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

107
US District Court Civil Docket as of November 12, 2013 Retrieved from the court on November 12, 2013 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-07866-VM Deangelis v. Corzine et al Assigned to: Judge Victor Marrero Member case: (View Member Case Related Cases: 1:11-cv-07960-VM 1:11-cv-08401-VM 1:11-cv-08253-VM 1:11-cv-08271-VM 1:11-cv-08467-VM 1:11-cv-08823-VM 1:11-cv-08888-VM 1:11-cv-08815-VM 1:12-cv-00499-VM 1:11-cv-09114-VM 1:13-cv-04463-VM 1:12-cv-00087-VM 1:12-cv-00195-VM 1:12-cv-00740-VM 1:12-cv-01782-VM 1:12-cv-01722-VM 1:12-cv-01982-VM 1:12-cv-02471-VM 1:12-cv-08367-VM 1:12-md-02338-VM Cause: 15:78m(a) Securities Exchange Act Lead Plaintiff Virginia Retirement System Date Filed: 11/03/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question represented by Christopher J. Keller Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cynthia A Hanawalt Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005

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

Page 1: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

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

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

Lead Plaintiff

Virginia Retirement System

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

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

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

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

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

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

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

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

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

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Lead Plaintiff

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

LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

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

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

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

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

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

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

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

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

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

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Plaintiff

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

Brower Piven, A Professional Corporation

similarly situated

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

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

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

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

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

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

PRO HAC VICE ATTORNEY TO BE NOTICED

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

Plaintiff

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

PRO SE

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

Plaintiff

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

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

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

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

Plaintiff

Bearing Fund LP

represented by Bearing Fund LP PRO SE

V.

Consolidated Plaintiff

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

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

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

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

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

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

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Consolidated Plaintiff

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

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

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

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

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

Consolidated Plaintiff

Ernesto Espinoza

Consolidated Plaintiff

Vasil Petro

Consolidated Plaintiff

Double D Trading, LLC

Consolidated Plaintiff

IBEW Local 90 Pension Fund

Consolidated Plaintiff

Plumbers' & Pipefitters' Local 562 Pension Fund

Consolidated Plaintiff

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

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Consolidated Plaintiff

Roberto Calle Gracey

Consolidated Plaintiff

Robert A. Daly, Jr.

Consolidated Plaintiff

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

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

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

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

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

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Consolidated Plaintiff

Sapere CTA Fund, LP represented by

Email: [email protected]

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

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

Consolidated Plaintiff

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

Milberg LLP (NYC)

situated

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

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

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

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

Consolidated Plaintiff

Kay P. Tee, LLC

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

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

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

Consolidated Plaintiff

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

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

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

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

Consolidated Plaintiff

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

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

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

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

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

Consolidated Plaintiff

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

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

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

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

Consolidated Plaintiff

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

PRO SE

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

Consolidated Plaintiff

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

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Consolidated Plaintiff

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

Consolidated Plaintiff

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

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

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

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

Consolidated Plaintiff

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

Claire E. Gorman

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

(See above for address) ATTORNEY TO BE NOTICED

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

Consolidated Plaintiff

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

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

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

Consolidated Plaintiff

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

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

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

Consolidated Plaintiff

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

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

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

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Consolidated Plaintiff

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

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

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

Consolidated Plaintiff

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

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

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

Consolidated Plaintiff

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

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

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

Consolidated Plaintiff

Paul Hamann

Consolidated Plaintiff

PS Energy Group Inc

Consolidated Plaintiff

represented by PS Energy Group Inc PRO SE

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Mark Kennedy represented by Mark Kennedy PRO SE

Consolidated Plaintiff

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

Consolidated Plaintiff

U.S. Commodity Futures Trading represented by Chad Eric Silverman Commission

CFTC 140 Broadway New York, NY 10036 (646) 756-9700 Email: [email protected] ATTORNEY TO BE NOTICED

Douglas Kent Yatter Commodity Futures Trading Commission(NYC) 140 Broadway, 19th Flr. New York, NY 10005 (646) 746-9700 Fax: (646) 746-9938 Email: [email protected] ATTORNEY TO BE NOTICED

Kenneth Brent Tomer U.S. Commodity Futures Trading Commission(NYC) 140 Broadway New York, NY 10005 (646) 746-9700 Fax: (646) 746-9898 Email: [email protected] ATTORNEY TO BE NOTICED

Sheila Louise Marhamati U.S. Commodity Futures Trading Commission(NYC) 140 Broadway New York, NY 10005 (646) 746-9743 Fax: (646) 746-9939 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Ira Ringer Commodity Futures Trading Commission(NYC) 140 Broadway, 19th Flr.

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

New York, NY 10005 (646)-746-9760 Fax: (646)-746-9940 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Movant

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

Movant

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

Movant

Building Trades United Pension Trust represented by Danielle Suzanne Myers Fund

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

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

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

PRO HAC VICE ATTORNEY TO BE NOTICED

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

Movant

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

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

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

Movant

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

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

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

Salvatore Jo Graziano (See above for address)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

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

Movant

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

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

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

Movant

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

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

Marc M. Seltzer (See above for address) PRO HAC VICE

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

Movant

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

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

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

Movant

Zybr Holdings, LLC

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

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

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

Movant

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

ATTORNEY TO BE NOTICED

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

Movant

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

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

Marc M. Seltzer (See above for address)

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Wade Jacobsen

represented by Robert Marcin PRO SE

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

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

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

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

represented by Futures Capital Management, LLC PRO SE

represented by Ali A. Rangchi Bozorki PRO SE

Movant

Robert Marcin

Movant

H. Martin Klinker, Jr.

Movant

Rocking K Land and Cattle, Inc.

Movant

Philip Timothy Johnson

Movant

Futures Capital Management, LLC

Movant

Ali A. Rangchi Bozorki

V.

Defendant

Jon S. Corzine represented by Andrew J. Levander TERMINATED: 12/21/2011

Dechert, LLP (NYC)

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

Defendant

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

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

Lee S Richards , III Richards Kibbe & Orbe LLP (NYC) One World Financial Center New York, NY 10281-1003

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

212-530-1800 Fax: 212-530-1801 Email: [email protected] ATTORNEY TO BE NOTICED

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

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

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

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

Defendant

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

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Paul Henry Schoeman Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9264 Fax: 212-719-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

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

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

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

Thomas A. Arena

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Defendant

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

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

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

Defendant

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

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

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

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Defendant

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

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

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

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

Defendant

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

Defendant

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

V.

Consolidated Defendant

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

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

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

Robert Henry Hotz , Jr Akin Gump Strauss Hauer & Feld ( 1 Battery Pk.) One Bryant Park New York, NY 10036 (212) 872-1028

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Fax: (212) 872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

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

Consolidated Defendant

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

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

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

Consolidated Defendant

Alison J. Carnwath represented by David A. Barrett Boies, Schiller & Flexner, LLP(NYC) 575 Lexington Avenue New York, NY 10022 (212) 446-2310

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Fax: (212)446-2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Consolidated Defendant

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

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

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

Consolidated Defendant

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

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

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

Consolidated Defendant

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

David Brendan Toscano

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

(See above for address) ATTORNEY TO BE NOTICED

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

Consolidated Defendant

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

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

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

Consolidated Defendant

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

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

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

Consolidated Defendant

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

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

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

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Consolidated Defendant

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

Consolidated Defendant

Bradley I. Abelow

Consolidated Defendant

Michael G. Stockman

Consolidated Defendant

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

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

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

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

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

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

Consolidated Defendant

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

Consolidated Defendant

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

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

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

Consolidated Defendant

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

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

Daniel Martin Sullivan (See above for address)

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

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

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

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

Consolidated Defendant

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

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

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

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

Consolidated Defendant

Merril Lynch, Pierce, Fenner & Smith represented by Christopher Michael Joralemon Incorporated

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

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

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

Consolidated Defendant

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

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

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

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

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

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

Consolidated Defendant

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

Mark Adam Kirsch

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

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

Consolidated Defendant

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

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

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

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

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

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

Consolidated Defendant

Jefferies & Company, Inc. represented by Stuart Jay Baskin (See above for address)

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

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

Consolidated Defendant

John Does 1-10

Consolidated Defendant

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

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

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

Consolidated Defendant

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

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

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

Consolidated Defendant

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

Adam Selim Hakki (See above for address)

Page 39: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

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

Consolidated Defendant

Lebenthal & Co., LLC represented by Stuart Jay Baskin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

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

Consolidated Defendant

Ira Polk

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

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

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

Consolidated Defendant

Richard W. Gill

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

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

Julia Nestor (See above for address)

represented by G. Robert Gage , Jr. Gage, Spencer & Fleming, LLP 410 Park Avenue New York, NY 10022 (212)768-4900 Fax: (212)769-3629

Consolidated Defendant

Robert S Sloan

Page 40: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

Ashley Rebecca Garman Gage Spencer & Fleming LLP 410 Park Avenue New York, NY 10022 (212) 768-4900 Fax: (212) 768-3629 Email: [email protected] TERMINATED: 07/19/2013

Consolidated Defendant

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

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

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

Consolidated Defendant

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

Estela Diaz

Page 41: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

(See above for address) ATTORNEY TO BE NOTICED

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

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

Consolidated Defendant

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

Ashley Rebecca Garman (See above for address) TERMINATED: 07/19/2013

Consolidated Defendant

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

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

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

Consolidated Defendant

Page 42: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Michael G. Stockmand

Consolidated Defendant

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

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

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

Consolidated Defendant

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

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

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

Consolidated Defendant

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

Lisamarie Frances Collins

Page 43: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

Consolidated Defendant

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

Ashley Rebecca Garman (See above for address) TERMINATED: 07/19/2013

Consolidated Defendant

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

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

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

Consolidated Defendant

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

Ashley Rebecca Garman (See above for address) TERMINATED: 07/19/2013

Consolidated Defendant

J.C. Flowers & Co. LLC

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

Page 44: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

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

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

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

Consolidated Defendant

Christy Vavra TERMINATED: 11/01/2013

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

Jeffry M. Henderson 175 W. Jackson Boulevard Suite 240 Chicago, IL 60604 (312) 986-6960 Fax: (312) 986-6961

Page 45: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

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

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

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

Consolidated Defendant

Edith O'Brien represented by Alejandro Gabriel Rosenberg Steptoe & Johnson, LLP (NYC) 1114 Avenue of the Americas New York, NY 10036 (212) 506-3900 Fax: (212) 506-3950 Email: [email protected] TERMINATED: 09/17/2013 LEAD ATTORNEY

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

Page 46: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

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

Consolidated Defendant

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

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

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

Jeffrey S Eberhard Jenner & Block LLP (Chicago) 353 N. Clark Street Chicago, IL 60654 312 222-9350 Fax: 312 840-8702 Email: [email protected]

Page 47: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

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

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

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

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

Consolidated Defendant

J.P. Morgan Chase & Co.

Consolidated Defendant

Donna Dellosso JP Morgan Chase Bank TERMINATED: 07/18/2013

represented by Matthew Charles Crowl Schiff Hardin LLP 233 South Wacker Drive Suite 6600 Chicago, IL 60606

Page 48: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

(312) 258-5500 ATTORNEY TO BE NOTICED

Consolidated Defendant

Craig Donohue represented by Gregory M Boyle CME Group

(See above for address) TERMINATED: 07/18/2013 PRO HAC VICE

ATTORNEY TO BE NOTICED

represented by Gregory M Boyle (See above for address) ATTORNEY TO BE NOTICED

represented by Daniel A. Nathan Morrison & Foerster L.L.P. (DC) 2000 Pennsylvania Avenue, N.W., Suite 6000 Washington, DC 20009 (202)-887-1687 Fax: (202)-887-0763 Email: [email protected] ATTORNEY TO BE NOTICED

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

Consolidated Defendant

Chicago Mercantile Exchange Inc.

Consolidated Defendant

Natixis Securities North America Inc.

Consolidated Defendant

MS Global Holdings Ltd.

Consolidated Defendant

MS Global Inc.

Consolidated Defendant

Sumit Advani TERMINATED: 11/01/2013

Consolidated Defendant

Timothy Mundt TERMINATED: 11/01/2013

ADR Provider

Arkansas Public Employees Retirement System

Page 49: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ATTORNEY TO BE NOTICED

ADR Provider

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

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

ADR Provider

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

ADR Provider

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

ADR Provider

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

V.

Miscellaneous

MF Global Holdings Ltd., as Plan represented by Bennett Leon Spiegel Administrator

Jones Day (LA) 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213)-243-2311

Page 50: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

Fax: (213) 243-2539 Email: [email protected] ATTORNEY TO BE NOTICED

Bruce S Bennett Jones Day 555 S. Flower St., 50th Floor Los Angeles, CA 90071 (213) 489-3939 Fax: (213) 243-2539 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Scott Jason Greenberg Jones Day (NYC) 222 East 41st Street New York, NY 10017 (212)-326-3830 Fax: (212)-755-7306 Email: [email protected] ATTORNEY TO BE NOTICED

Interested Party

James W. Giddens, as Trustee for the represented by Christopher K. Kiplok SIPA Liquidation of MF Global Inc. Hughes Hubbard & Reed LLP (NY)

One Battery Park Plaza New York, NY 10004 (212) 837-6810 Fax: (212) 422-4726 Email: [email protected] ATTORNEY TO BE NOTICED

James Benedict Kobak , Jr Hughes Hubbard & Reed LLP (NY) One Battery Park Plaza New York, NY 10004 2128376757 Fax: 2124224726 Email: [email protected] ATTORNEY TO BE NOTICED

Sarah Loomis Cave Hughes Hubbard & Reed LLP (NY) One Battery Park Plaza New York, NY 10004 212-837-6559 Fax: 212-422-4726 Email: [email protected] ATTORNEY TO BE NOTICED

Page 51: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

et Text

PLAINT against Bradley I. Abelow, Jon S. Corzine, Henri J. Steenkamp, Michael G. Stockman. (Filing Fee $ 350.00, Receipt 01020915)Document filed by Joseph Deangelis.(rdz) (tro). (Entered: 11/07/2011)

MONS ISSUED as to Bradley I. Abelow, Jon S. Corzine, Henri J. Steenkamp, Michael G. Stockman. (rdz) (Entered: 11/07/20

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

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

NDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL C

THERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 01, 2011). This case is hereby designated for inclu

rding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless t

is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL wing Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case tha

fy for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order dir

ded in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Sig

a on 10/31/2011) (tro) Modified on 11/9/2011 (tro). (Main Document 2 replaced on 11/16/2011) (tro). (Entered: 11/07/2011)

ER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial ERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Ci

ERED that the Clerk of Court close the referenced higher numbered case, 11 Civ. 7960, as a separate action and remove it from

ed by Judge Victor Marrero on 11/16/2011) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-07960-VM(lmb) (Entered

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

ER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial ERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Ci

ERED that the Clerk of Court close the referenced higher numbered case, 11cv 8401, as a separate actions and remove it from 1

ERED. (Signed by Judge Victor Marrero on 11/28/2011) (ama) (Entered: 11/28/2011)

ER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial ERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Ci

ERED that the Clerk of Court close the referenced higher numbered cases, 11 Civ. 8253 and 11 Civ. 8271, as separate actions t's docket. (Signed by Judge Victor Marrero on 11/30/2011) (lmb) (Entered: 11/30/2011)

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

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

ICE OF CHANGE OF ADDRESS by Whitney Erin Street on behalf of Joseph Deangelis. New Address: Block & Leviton LLP , Boston, MA, USA 02110, (617) 398-5600. (Street, Whitney) (Entered: 12/01/2011)

ORSED LETTER addressed to Judge Victor Marrero from Neil S. Binder dated 12/6/2011 re: counsel for defendant writes to r

d sine die Mr. Steenkamp's time to answer or otherwise respond to the complaint. ENDORSEMENT: Requests GRANTED. T

er or otherwise move with respect to the complaint in this action is extended to a date to be scheduled upon the following of an laint. (Signed by Judge Victor Marrero on 12/7/2011) (pl) Modified on 12/8/2011 (pl). (Entered: 12/08/2011)

ER: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; that all filings in connection with th

eted against the remaining lower numbered case, 11 Civ. 7866; that the Clerk of Court close the referenced higher numbered ca

8823 as separate actions and remove them from the Court's docket. (Signed by Judge Victor Marrero on 12/8/2011) (cd) (Enter

Page 52: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ER: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; that all filings in connection with th

eted against the remaining lower numbered case, 11 Civ. 7866; that the Clerk of Court close the referenced higher numbered ca

ate action and remove it from the Court's docket (Signed by Judge Victor Marrero on 12/9/2011) (cd) (Entered: 12/09/2011)

ORSED LETTER addressed to Judge Victor Marrero from Robert H. Holtz, Jr. dated 12/12/2011 re: Counsel requests that the Donald an extension to answer or otherwise move to dismiss the complaint selected for consolidation in which Mr. MacDonald

dant, to a date to be scheduled upon the filing of an amended consolidated complaint. ENDORSEMENT: Request GRANTED

y MacDonald to answer or move with respect to the complaint herein is extended until a date set after the filing of an amended ed by Judge Victor Marrero on 12/12/2011) (djc) (Entered: 12/12/2011)

ER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes. that all filings in c

olidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. ORDERED that the Clerk Court close th

ered case, 11 Civ. 8815, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 12/12

/2011)

ORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 12/15/2011 re: Counsel requests an ex

ove to the complaints until a date set after the filing of an amended consolidated complaint. ENDORSEMENT: Request GRAN

dant(s) to answer or move with respect to the complaint in this action is extended to a date to be set after the filing of an amend

laint. (Signed by Judge Victor Marrero on 12/15/2011) (tro) Modified on 12/20/2011 (tro). (Entered: 12/15/2011)

ORSED LETTER addressed to Judge Victor Marrero from Arthur H. Aufses, III dated 12/16/2011 re: Counsel to Defendant Br

tension of time to answer or otherwise respond to the complaint. ENDORSEMENT: Request GRANTED. The time for defend

wise move with respect to the complaint in this action is extended to a date to be set following the filing of an amended consoli

r shall extend the same relief to all other defendants who have not answered the complaint. (Signed by Judge Victor Marrero on

red: 12/19/2011)

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)( vil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismisse

st the defendant(s) David P. Bolger, Alison J. Carnwath, Jon S. Corzine, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edw

donald, David I. Schamis, Robert S. Sloan, Henri J. Steenkamp. Document filed by Vasil Petro. (Fox, Frederic) Modified on 12

/2011)

OTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Frederic Fox Document

issal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 12/20/2011)

ICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(l)(A)(i): Pursuant to Fed. R. Civ. P. 41(a)(l)(A)(

d through his undersigned counsel, hereby voluntarily dismisses without prejudice to any of his rights and without costs the co

st defendants Jon S. Corzine, J. Randy MacDonald, Henri J. Steenkamp, David P. Bolger, Alison J. Camwath, Eileen S. Fusco,

n, Edward L. Goldberg, David I Schamis, and Robert S. Sloan asserted in the above captioned action. No defendant in this acti

ummary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 12/20/2011) (ft) (Entered: 12/21/2011

VER OF SERVICE RETURNED EXECUTED. David P. Bolger waiver sent on 12/13/2011, answer due 2/14/2012; Eileen S. I /2011, answer due 2/14/2012; David Gelber waiver sent on 12/13/2011, answer due 2/14/2012; Martin J. Glynn waiver sent on

2012; Edward L. Goldberg waiver sent on 12/13/2011, answer due 2/14/2012; David I. Schamis waiver sent on 12/13/2011, an

rt S. Sloan waiver sent on 12/13/2011, answer due 2/14/2012. Document filed by Monica Rodriguez; Cyrille Guillaume. (Stein

1/2011)

ORSED LETTER addressed to Judge Victor Marrero from David A. Rosenfeld dated 12/28/2011 re: We respectfully request le

Honor's pre-motion conference requirement in this narrow instance. ENDORSEMENT: Request GRANTED. The Court's pre-rement will not apply to applications for appointment of lead plaintiff and lead counsel pursuant to the PSLRA. This Order sha

ons in this case. (Signed by Judge Victor Marrero on 12/28/2011) (lmb) (Entered: 12/28/2011)

ICE OF APPEARANCE by Rebecca Sarah Kahan on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM e

Page 53: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

red: 12/29/2011)

ICE OF APPEARANCE by Andrew J. Levander on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM et red: 12/29/2011)

ICE OF APPEARANCE by Matthew Lester Mazur on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM red: 12/29/2011)

ICE OF APPEARANCE by Benjamin E. Rosenberg on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM

amin) (Entered: 12/29/2011)

ICE OF APPEARANCE by Matthew Lester Mazur on behalf of Jon S. Corzine Filed In Associated Cases: 1:11-cv-07866-VM red: 12/30/2011)

ION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited tiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act of 1934 and for Approval tion of Lead Counsel . Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master chments: # 1 Text of Proposed Order Text of Proposed Order)(Paul, Russell) (Entered: 01/03/2012)

NG ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint City of Philadelphia Board of alisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of

ecurities Exchange Act of 1934 and for Approval of Lead Plaintiffs' Selection of Counsel . Document filed by City of Philadelph ement and Palisade Strategic Master Fund (Cayman) Limited. (Attachments: # 1 Declaration of Russell Paul, # 2 Exhibit A, # 3

xhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit F, # 9 Exhibit F, # 10 Certificate of Service)(Paul, Russell) Modified on 1/4/

/2012)

ION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fun

ad Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchasers Of MF Global Holdings Ltd.

ertible Notes Due 2018 . Document filed by Context Partners Fund L.P..(Cappucci, Vincent) (Entered: 01/03/2012)

ORANDUM OF LAW in Support re: 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice ext Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Beh

ION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fun

ad Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser. Document filed by Context P

pucci, Vincent) (Entered: 01/03/2012)

LARATION of Vincent R. Cappucci in Support re: 27 MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaint

Motion of Context Partners Fund, L.P. For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead C

haser MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Pa

intment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser. Document filed L.P.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cappucci, Vincent) (Entered: 01/03/2012)

ION to Appoint The Bagwell Group to serve as lead plaintiff(s). Document filed by The Bagwell Group. (Attachments: # 1 Te

r)(Lieberman, Jeremy) (Entered: 01/03/2012)

ORANDUM OF LAW in Support re: 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s).. Document file

chments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Lieberman, Jeremy) (Entered: 01/03/2012)

ION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s). Document filed by Monica R

el.(Steiner, Amanda) (Entered: 01/03/2012)

ORANDUM OF LAW in Support re: 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as

ment filed by Monica Rodriguez, Jerome Vrabel. (Steiner, Amanda) (Entered: 01/03/2012)

LARATION of AMANDA STEINER in Support re: 32 MOTION to Appoint MONICA RODRIQUEZ AND JEROME VRAB

Page 54: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

tiff(s).. Document filed by Monica Rodriguez, Jerome Vrabel. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 E

hibit F, # 7 Exhibit G, # 8 Exhibit H)(Steiner, Amanda) (Entered: 01/03/2012)

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

ORANDUM OF LAW in Support re: (35 in 1:11-cv-07866-VM, 10 in 1:11-cv-08467-VM, 12 in 1:11-cv-07960-VM, 11 in 1:

cv-08823-VM, 12 in 1:11-cv-08401-VM, 12 in 1:11-cv-08271-VM, 11 in 1:11-cv-08888-VM, 13 in 1:11-cv-08253-VM) MOT

tal Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel. MOTION to er Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel.. Document filed by I , Ltd.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Trinko, Curtis) (Entered

LARATION of Curtis V. Trinko in Support re: (10 in 1:11-cv-08467-VM, 12 in 1:11-cv-07960-VM, 10 in 1:11-cv-08823-VM,

11 in 1:11-cv-08888-VM, 13 in 1:11-cv-08253-VM, 35 in 1:11-cv-07866-VM, 11 in 1:11-cv-08815-VM, 12 in 1:11-cv-08271- int Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison coun an Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and liaison counsel.. Doc tal Master Fund, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)Filed In Associat

et al.(Trinko, Curtis) (Entered: 01/03/2012)

ION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s). Document filed by Arkansas Publ

m.Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012)

ION to Appoint Virginia Retirement System, Her Majesty the Queen in Right of Alberta to serve as lead plaintiff(s). Documen

ement System, Her Majesty the Queen in Right of Alberta.(Silk, Gerald) (Entered: 01/03/2012)

ORANDUM OF LAW in Support re: 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in Right o

tiff(s).. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Silk, Gerald) (Entered: 01

DAVIT of Matthew B. Kaplan in Support re: (15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 38 in 1:11-cv-07866-VM, 1

1:11-cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve ment filed by Arkansas Public Employees Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Ke

/2012)

ION to Appoint Building Trades United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve ION to Appoint Counsel. Document filed by Building Trades United Pension Trust Fund, Union Asset Management Holding I chments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2

ORANDUM OF LAW in Support re: (17 in 1:11-cv-08401-VM, 17 in 1:11-cv-08401-VM, 14 in 1:11-cv-08823-VM, 14 in 1:

cv-08888-VM, 16 in 1:11-cv-08888-VM, 17 in 1:11-cv-07960-VM, 17 in 1:11-cv-07960-VM, 14 in 1:11-cv-08815-VM, 14 in cv-08271-VM, 17 in 1:11-cv-08271-VM, 18 in 1:11-cv-08253-VM, 18 in 1:11-cv-08253-VM, 42 in 1:11-cv-07866-VM, 42 in cv-08467-VM, 13 in 1:11-cv-08467-VM) MOTION to Appoint Building Trades United Pension Trust Fund, Union Asset Man

Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Building Trades United Pension T

agement Holding AG, LRI Invest S.A. to serve as lead plaintiff(s).. Document filed by Building Trades United Pension Trust F

n Asset Management Holding AG. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/201

LARATION of Gerald H. Silk in Support re: 39 MOTION to Appoint Virginia Retirement System, Her Majesty the Queen in I ad plaintiff(s).. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 E

hibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Silk, Gerald) (Entered: 01/03/2012)

DAVIT of Matthew B. Kaplan in Support re: (38 in 1:11-cv-07866-VM, 15 in 1:11-cv-08271-VM, 15 in 1:11-cv-07960-VM, 1

1:11-cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve ment filed by Arkansas Public Employees Retirement System. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 bit Exhibit D)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Entered: 01/03/2012)

Page 55: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

LARATION of Samuel H. Rudman in Support re: (14 in 1:11-cv-08823-VM, 14 in 1:11-cv-08823-VM, 17 in 1:11-cv-07960-V 14 in 1:11-cv-08815-VM, 14 in 1:11-cv-08815-VM, 18 in 1:11-cv-08253-VM, 18 in 1:11-cv-08253-VM, 42 in 1:11-cv-07866- 6-VM, 13 in 1:11-cv-08467-VM, 13 in 1:11-cv-08467-VM, 17 in 1:11-cv-08401-VM, 17 in 1:11-cv-08401-VM, 16 in 1:11-cv-888-VM, 17 in 1:11-cv-08271-VM, 17 in 1:11-cv-08271-VM) MOTION to Appoint Building Trades United Pension Trust Fu

agement Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Buildin I Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s).. Document filed by Building Trade , LRI Invest S.A., Union Asset Management Holding AG. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhib bit F, # 7 Exhibit G)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rudman, Samuel) (Entered: 01/03/2012)

ORANDUM OF LAW in Support re: (15 in 1:11-cv-07960-VM, 15 in 1:11-cv-08401-VM, 38 in 1:11-cv-07866-VM, 15 in 1: cv-08888-VM, 16 in 1:11-cv-08253-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lea by Arkansas Public Employees Retirement System. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Rehns, Kenneth) (Ent

OTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Russell David Paul to I ION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) tiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint (

d of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Sect

rities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and R

egic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and rities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc. Use the w in Support of Motion found under the event list Replies, Opposition and Supporting Documents. NOTE: The Declaration

be filed separately. Use the event located under Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/04/2012)

DAVIT OF SERVICE. Jon S. Corzine served on 12/15/2011, answer due 1/5/2012. Service was accepted by Jon S. Corzine. D l 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/201

DAVIT OF SERVICE. Bradley I. Abelow served on 11/29/2011, answer due 12/20/2011. Service was accepted by Charlene R tant. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Ro /2012)

DAVIT OF SERVICE. Henri J. Steenkamp served on 11/30/2011, answer due 12/21/2011. Service was accepted by Francisco ment filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, D /2012)

DAVIT OF SERVICE of Complaint served on Eileen Fusco on 12/2/11. Service was accepted by Charmain Barrett, Authorize ment filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, D /2012)

TIFICATE OF SERVICE of Complaint served on J. Randy MacDonald on 11/30/11. Service was accepted by Maureen MacDo by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Ente

TIFICATE OF SERVICE of Complaint served on Edward L. Goldberg on 11/30/11. Service was accepted by Edward L. Goldb V Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/

DAVIT OF SERVICE of Complaint served on Martin John Gardner Glynn on 12/2/11. Service was accepted by Edmund Polu ment filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, D /2012)

DAVIT OF SERVICE of Complaint served on Robert S. Sloan on 12/2/11. Service was accepted by Robert S. Sloan. Docume ion Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/04/2012)

DAVIT OF SERVICE of Complaint served on Jeffries & Company, Inc. on 11/29/11. Service was accepted by Nora Dindyal, ce. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rose

Page 56: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

/2012)

DAVIT OF SERVICE of Complaint served on Citigroup Global Markets, Inc. on 11/29/11. Service was accepted by Scott LaS ce. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rose /2012)

DAVIT OF SERVICE of Complaint served on Goldman Sachs & Co. on 11/29/11. Service was accepted by Susan Rhea, auth ment filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, D /2012)

DAVIT OF SERVICE of Complaint served on Bank of America Corporation on 11/29/11. Service was accepted by Scott LaSc ce. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rose /2012)

DAVIT OF SERVICE of Complaint served on Merrill Lynch, Pierce Fenner & Smith Inc. on 11-29-11. Service was accepted 1 rized to accept service. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11

Rosenfeld, David) (Entered: 01/04/2012)

DAVIT OF SERVICE of Complaint served on J.P Morgan Securities LLC on 11/29/11. Service was accepted by Scott LaScal ce. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rose /2012)

DAVIT OF SERVICE of Complaint served on Deutsche Bank Securities, Inc. on 11-29-11. Service was accepted by Scott LaS ce. Document filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rose /2012)

DAVIT OF SERVICE of Complaint served on RBS Securities, Inc. on 11-29-11. Service was accepted by Susan Rhea, authori ment filed by IBEW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, D /2012)

DAVIT OF SERVICE of Complaint served on David I. Schamis on 12-2-11. Service was accepted by Edmund Polubinski III, EW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered:

DAVIT OF SERVICE of Complaint served on David Gelber on 12-2-11. Service was accepted by Edmund Polubinski III, atto V Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered: 01/

DAVIT OF SERVICE of Complaint served on David P. Bolger on 12-2-11. Service was accepted by Edmund Polubinski III, a EW Local 90 Pension Fund. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08401-VM(Rosenfeld, David) (Entered:

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

DAVIT OF SERVICE of Summons and Complaint served on Bradley I. Abelow on 12/15/2011. Service was accepted by Brad by Monica Rodriguez. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08815-VM(Steiner, Amanda) (Entered: 01/04/2

NG ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Russell Paul in Support re: 26 MOTION to Appoint C nsions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3 33 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Pa

(Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the point City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve a on 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City ofPhiladelphia B

ement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Secu

a)(3)(B) of the Securities Exc. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisade Strategi

ed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-1, # 7 Exhibit F-2, # 8

Page 57: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ell) Modified on 1/6/2012 (ldi). (Entered: 01/05/2012)

ICE OF APPEARANCE by Robert N Cappucci on behalf of Context Partners Fund L.P. (Cappucci, Robert) (Entered: 01/05/2

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

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

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

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

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

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

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

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

OTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Russ Document 69 Declaration in Support of Motion. ERROR(S): Document linked to filing error. Re-File and link ONLY 1

on. (ldi) (Entered: 01/06/2012)

LARATION of Russell Paul in Support re: 25 MOTION to Appoint City of Philadelphia Board of Pensions and Retirement an

er Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B

ION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited

tiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City ions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3) and 21D(a)(3)(B) of the Securities Act. Document filed by City of Philadelphia Board of Pensions and Retirement and Palisad

man) Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-1, # 7 Exhib

ul, Russell) (Entered: 01/06/2012)

PONSE in Support re: 30 MOTION to Appoint The Bagwell Group to serve as lead plaintiff(s).. Document filed by The Bagwe

red: 01/09/2012)

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

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

ICE OF APPEARANCE by Edmund Polubinski, III on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Gl

d I. Schamis, Robert S. Sloan (Polubinski, Edmund) (Entered: 01/10/2012)

ICE OF APPEARANCE by Julia Nestor on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edwar

mis, Robert S. Sloan (Nestor, Julia) (Entered: 01/10/2012)

ICE OF APPEARANCE by David Brendan Toscano on behalf of David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Gl

berg, David I. Schamis, Robert S. Sloan (Toscano, David) (Entered: 01/10/2012)

ICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Bernard Dan Filed In Associated Cases: 1:11-cv-07866-V

cv-08823-VM(Collins, Lisamarie) (Entered: 01/10/2012)

ICE OF APPEARANCE by Therese Marie Doherty on behalf of Bernard Dan Filed In Associated Cases: 1:11-cv-07866-VM, 823-VM(Doherty, Therese) (Entered: 01/10/2012)

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

Page 58: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ORSED LETTER addressed to Judge Victor Marrero from Louis F. Burke dated 1/3/2012 re: Counsel for the Futures Custome

st leave to file their motion no later than 1/23/2012 and request that the Court waive its requirement of a pre-motion conferenc

es are directed to respond by 1/18/2012, by letter not to exceed two pages, to the request set forth above by the Futures Custome

utures Customer Plaintiffs to file a motion for appointment of lead plaintiff is extended until 1/30/2012. (Motions due by 1/30/2

r Marrero on 1/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM (ab) (Entered: 01/13/2012)

ER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further. O

nnection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and it is finally. O

urt close the referenced higher numbered case, 11 Civ. 9114, as a separate action and remove it from the Court's docket. (Signe

ero on 1/13/2012) (rdz) (Entered: 01/17/2012)

HIERS OFFICE REMARK on 88 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 1/11/2012, Receipt Numb

/2012)

ICE OF APPEARANCE by Christopher Michael Joralemon on behalf of Bank Of America Corporation, CitiGroup Global Ma

curities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Sec

topher) (Entered: 01/17/2012)

ICE OF APPEARANCE by Mark Adam Kirsch on behalf of Bank Of America Corporation, CitiGroup Global Market, Inc., D

Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (K

/2012)

ER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 88 Motion for Daniel C. Girard to Appear Pro Ha

r Marrero on 1/17/2012) (djc) (Entered: 01/17/2012)

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

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

ICE OF APPEARANCE by Therese Marie Doherty on behalf of Frederick R. Demler, Stephen Grady, Ira Polk, Stephen Grady

s: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Doherty, Therese) (Entered: 01/18/2012)

ICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Frederick R. Demler, Stephen Grady, Ira Polk, Stephen Gr

s: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Collins, Lisamarie) (Entered: 01/18/2012)

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

r addressed to Judge Victor Marrero from Barbara Hart dated 1/11/2012 re: Counsel for plaintiff writes in response to the Cour

dditional information. Document filed by Robert A. Daly, Jr. During the Class Period, Daly purchased $350,000 principal amou

s due August 8, 2016, which he sold on November 14, 2011, sustaining a loss of $110,725. Although Daly filed a complaint in ns, he did not seek appointment as lead plaintiff.Based on our review of the various motions for lead plaintiff. it appears that th

ment funds (collectively, "VRS"), with over $19 million in losses~ have asserted the largest financial interest in the relief soug

a prima facie showing that they are typical and adequate class representatives under Rule 23 of the Federal Rules of Civil Proc

-VM, Dkt. No. 40. Thus, VRS appears to be the presumptively most adequate plaintiff under the PSLRA. Accordingly, Daly su

s case. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted

tiffs. Filed In Associated Cases: 1:11-cv-07866-VM et al.(js) (Entered: 01/18/2012)

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

ICE OF APPEARANCE by Thomas A. Arena on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-07866-V

cv-08271-VM, 1:11-cv-09114-VM(Arena, Thomas) (Entered: 01/18/2012)

Page 59: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ICE OF APPEARANCE by Justin Anthony Alfano on behalf of Michael G. Stockman Filed In Associated Cases: 1:11-cv-078

1:11-cv-08271-VM, 1:11-cv-09114-VM(Alfano, Justin) (Entered: 01/18/2012)

r addressed to Judge Victor Marrero from Jeremy A. Lieberman dated 1/11/2012. re: movants Knox Bagwell; Diana N. Bagwel

er(collectively, the "Bagwell Group") in their motion to be appointed lead plaintiff in the above-referenced action on behalf of ns or entities who purchased or acquired securities of MP Global Holdings Ltd. The Bagwell Group also seeks the approval of ek Grossman & Gross LLP to serve as Lead Counsel. Based on the pending motions. it appears that VRS and Alberta have the any of the other movants. In addition, VRS and Alberta, adequately satisfy the requirements of Rule 23 of the Federal Rules of claims are typical of the claims of the putative class and that they will fairly and adequately represent 1he interests of the class. p withdraws its motion and supports the motion by VRS and Albe1tn for appointment as lead plaintiff. However, should the ne

p remains ready, willing and able to assume the duties as lead or co-lead plaintiff and/or as class representatives on behalf of th

pportunity to participate on behalf of the Bagwell Group(js) Modified on 1/18/2012 (js). (Entered: 01/18/2012)

r addressed to Judge Victor Marrero from Curtis T. Trinko and Naumon A. Amjed dated 1/18/2012 re: Counsel for lead plainti

t's January 5, 2012 request for additional information. Accordingly, Banyan supports VRS appointment in this case. Counsel un

a teleconference on the pending motions for appointment as lead plaintiff. Counsel requests to participate on behalf of Banyan onference.ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submit

an plaintiffs Document filed by Banyan Capital Master Fund, Ltd.Filed In Associated Cases: 1:11-cv-07866-VM et al.(js) (Ent

r addressed to Judge Victor Marrero from Russell D. Paul dated 1/9/2012 re: Counsel for lead plaintiff movants City of Philade

etirement and Palisade Strategic Master Fund limited in the above referenced actions and write in response to the Court's Janu

ional information: Accordingly, the Philiadelphia Board of Pensions and Palisade Fund support their appointment in this case. ( ourt may hold a teleconference on the pending motions for appointment as lead plaintiff. If such a conference is held, Berger &

sts to participate on behalf of the Philadelphia Board of Pensions and Palisade Fund on any such teleconference. Document file

d of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited.Filed In Associated Cases: 1:11-cv-07866

/2012)

r addressed to Judge Victor Marrero from Jacob H. Zamansky dated 1/10/2012 re: Counsel for Movants Monica Rodriguez wri

t's January 5, 2012 request for additional information: Accordingly, Rodriguez and Vrabel support the appointment of VRS and

this case. Document filed by Monica Rodriguez. ENDORSEMENT: The Clerk of the Court is directed to enter into the public above submitted to the Court by Plaintiffs Monica Rodriguez and terone Vrabel(js) (Entered: 01/18/2012)

r addressed to Judge Victor Marrero from Steven J. Toll dated 1/9/2012 re: Counsel for lead plaintiff movant Arkansas Public I m write in response to the Court's January 5, 2012 request for additional information. APERS has timely moved for appointme

half of purchasers of the 3.375% Notes due ... in the above-referenced actions, and seeks the approval of Cohen Milstein Seller

sel for these Note Purchasers. Cohen Milstein was one of two co-lead counsel appointed by Your Honor in the recently settled I ears ago. APERS has not filed a complaint related to the above-referenced actions. Document filed by Arkansas Public Emplo

m.During the Class Period, APERS purchased 1,980,000 units of MF Global Holdings Ltd. 3.375% Notes due 8/1118, Cusip N

.00 per unit. APERS sold those units in late 2011 at prices ranging from $.45 - $.60, and sustained a loss on this investment of ,00APERS has reviewed each of the motions timely filed with the Court. Based on its review, Virginia Retirement System and t of Alberta(collectively, "VRS"), with over $19 million in losses, have asserted the largest financial interest in the relief sought

the common stock and various notes of MF Global. Thus, VRS appears to be the presumptively most adequate plaintiff under t

ined group of securities purchasers. Accordingly, APERS supports VRS' appointment as Lead Plaintiff in this case. ENDORS

t is directed to enter into the public record of this action the letter above submitted to the Court by APERS plaintiffs.(js) (Entere

r addressed to Judge Victor Marrero from Vincent R. Cappucci dated 1/10/2012 re: Context has timely moved for appointment lf of purchasers of the 3.375% Senior Convertible Notes due 2018 in the above-referenced actions, and seeks the approval of E

ad counsel for the Note Purchasers. Context sustained substantial financial losses on its purchases of the 3.375% Notes. Specifi ,000 in face amount of the Notes for $990,865.00, and sold all of the 3.375% Notes that it purchased and sustained total losses

wed each of the motions timely filed with the Court for Lead Plaintiff Appointment. Based on our review, Virginia Retirement ueen in Right of Alberta (collectively, '"VRS"), appear to have asserted the largest financial interest in the relief sought by thos

mon stock and various notes of MF Global which are the subject of this litigation. Thus, VRS appears to be the presumptively m

Page 60: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

r the PSLRA for this combined group of securities purchasers. Accordingly, and on behalf of our client. we wish to advise the (

ort VRS' appointment as Lead Plaintiff in this case, subject to approval by the Court. Document filed by Context Partners Fund Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff contex

/2012)

ORSED LETTER addressed to Judge Victor Marrero from Gerald H. Silk and Christopher J. Keller dated 1/10/2012 re: Couns

s to provide the Court with additional information in advance of the upcoming teleconference addressing the Lead Plaintiff mot

Clerk of the Court is directed to enter into the public record of this action the letter above submitted to the Court by VRS and A

dge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012)

ORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 1/18/2012 re: Counsel for the Futures Cu

st leave to file a lead plaintiff motion for a proposed sub-class. ENDORSEMENT: The Clerk of the Court is directed to enter i

ction the letter above submitted to the Court by Consolidated Action plaintiffs. The time for applications to be filed for appoint

ustomer actions is extended to 1/30/2012. (Signed by Judge Victor Marrero on 1/18/2012) (ab) (Entered: 01/18/2012)

ORSED LETTER addressed to Judge Victor Marrero from Samuel H. Rudman dated 1/17/2012 re: Counsel for the Global Inv

t that they have agreed to support the pending motion filed by VRS/Albera. ENDORSEMENT: The Clerk of the Court is direct

d of this action the letter above submitted to the Court by Global Investors plaintiffs. (Signed by Judge Victor Marrero on 1/18/

/2012)

ER FOR ADMISSION PRO HAC VICE. Attorney Steven R Ross is admitted Pro Hac Vice as counsel for John Randy Macdo

r Marrero on 1/18/2012) Filed In Associated Cases: 1:11-cv-07866-VM et al. (ab) (Entered: 01/19/2012)

te Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 1/18/2012. counsel for the Virginia sty the Queen in Right of Alberta are directed to submit a proposed Order regarding Lead Plaintiff and Class counsel designati

/2012)

ION for Danielle S. Myers to Appear Pro Hac Vice. Document filed by Building Trades United Pension Trust Fund, LRI Inves

agement Holding AG.(pgu) (Entered: 01/23/2012)

ION for Darren J. Robbins to Appear Pro Hac Vice. Document filed by Building Trades United Pension Trust Fund, LRI Inves

agement Holding AG.(pgu) (Entered: 01/23/2012)

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

TIFICATE OF SERVICE of Notices of Appearance of Jayne S. Robinson and K. Ann McDonald served on All Parties Appeari

anuary 19, 2012. Service was made by Mail. Document filed by Christine A. Serwinski. (Canna, Brett) (Entered: 01/20/2012)

ICE OF APPEARANCE by G. Robert Gage, Jr on behalf of Thomas F. Connolly, Richard W. Gill, David Simons, Tracey A. L

red: 01/20/2012)

ELETED DOCUMENT. Deleted document number 114 . The document was incorrectly filed in this case. (lmb) (Entere

ER APPOINTING THE VIRGINIA RETIREMENT SYSTEM AND HER MAJESTY THE QUEEN IN RIGHT OF ALBERT APPROVING THEIR SELECTION OF CO-LEAD COUNSEL: granting 39 Motion to Appoint The Virginia as Lead Plaintif lberta is GRANTED. VRS and Alberta are APPOINTED to serve as Lead Plaintiff in the Securities Action pursuant to Sectio

rities Exchange Act of 1934, 15 U.S.C. 78u-4(a)(3)(B), and Section 27(a)(3)(B) of the Securities Act of 1933, 15 U.S.C. 77z-1(

SLRA. VRS's and Alberta's selection of Co-Lead Counsel is APPROVED, and Bernstein Litowitz Berger & Grossmann LLP a

are APPROVED as Co-Lead Counsel for the Class in the Securities Action. Co-Lead Counsel, under the direction of Lead Plai

onduct all phases of the litigation and may delegate work responsibilities to additional counsel as may be required. Pursuant to .P., any subsequently filed, removed, or transferred PSIRA securities actions that are related to the securities law claims assert

be CONSOLIDATED for all purposes. The Securities Action shall be captioned "In re MF Global Holdings Limited Securities be maintained under Master File No. 11-cv-7866-VM. (Signed by Judge Victor Marrero on 1/20/2012) (lmb) Modified on 1/25

Page 61: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

/2012)

ICE OF APPEARANCE by Therese Marie Doherty on behalf of Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866-V

Doherty, Therese) (Entered: 01/23/2012)

ICE OF APPEARANCE by Lisamarie Frances Collins on behalf of Rick D. Leesley Filed In Associated Cases: 1:11-cv-07866

Collins, Lisamarie) (Entered: 01/23/2012)

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

ULATION AND ORDER: The parties hereby stipulate as follows: By letter dated January 4, 2011, from Robert N. Cappucci t

ndependent Directors, through counsel, received a copy of the Context Partners' Complaint filed in the above-referenced action e services of a summons in this action. The Independent Directors, through counsel, agree to save the expense of serving a sum

ase. Accordingly, the undersigned counsel for the Independent Directors hereby waives service of the summons and complaint endent Directors. The Independent Directors reserve all defenses or objections to the lawsuit, the Court's jurisdiction, and the v

e any objections to the absence of a summons or of service. In light of the Court's December 15, 2011 order granting the Indepe

n extension of time to answer or move with respect to the complaints filed in the above-referenced action (attached as Exhibit A

t's December 19, 2011 order granting the same relief to all defendants in the above-referenced action (attached as Exhibit B), th

to answer or move with respect to Context Partners' Complaint is extended until a date to be set by the Court after the filing of plaint. (Signed by Judge Victor Marrero on 1/20/2012) (mro) (Entered: 01/23/2012)

ICE OF APPEARANCE by Frank H. Wohl on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Wohl, Frank) (Entered:

ICE OF APPEARANCE by Daniel E. Reynolds on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Reynolds, Daniel)

TIFICATE OF SERVICE of Notice of Appearance of G. Robert Gage on January 20, 2012. Document filed by Thomas F. Con

d Simons, Tracey A. Lowery Whille. (Gage, G.) (Entered: 01/24/2012)

HIERS OFFICE REMARK on 122 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 01/17/2012, Receipt Nu

red: 01/24/2012)

ICE OF APPEARANCE by Stephen William Tountas on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retire

en) (Entered: 01/24/2012)

ICE OF APPEARANCE by Dominic J. Auld on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement Sys

red: 01/24/2012)

ICE OF APPEARANCE by Javier Bleichmar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement Sys

red: 01/24/2012)

ICE OF APPEARANCE by Iona Maria May Evans on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retireme

red: 01/24/2012)

ORSED LETTER addressed to Judge Victor Marrero from Russell D. Paul dated 1/9/2012 re: We represent lead plaintiff mova

d of Pensions And Retirement ("Phila. Board of Pensions") and Palisade Strategic Master Fund (Cayman) Limited ("Palisade F

vants") in the above referenced actions and write in response to the Court's January 5, 2012 request for additional information. I c of Court is directed to enter into the public record of this action the letter above submitted to the Court by Berger & Montague

ed by Judge Victor Marrero on 1/18/2012) Filed In Associated Cases: 1:11-cv-07866-VM et al.(lmb) (Entered: 01/24/2012)

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

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

Page 62: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 121 Motion for Darren J. Robbins to Appear Pro I e Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

ER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 120 Motion for Danielle S. Myers to Appear Pro I e Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

ORSED LETTER addressed to Judge Victor Marrero from Andrei V. Rado dated 1/18/2012 re: We write with regard to the Jan

Honor from Louis F. Burke, counsel for plaintiff Davide Accomazzo and Roberto E. Calle Gracey (identified as "Futures Cust

dance with the Court's January 13, 2012 Order directing the parties to letter respond on January 18, 2012. Lead Case, Dkt. No. Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Summit Trust p

e Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

ORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 1/18/2012 re: I write on behalf of the plai

in Kay P. Tee, LLC, et al v. Corzine, et al. (the "Futures Account Plaintiffs"). My firm and my co-counsel have been retained b

tiffs to file a motion in the above-referenced action: (i) for appointment as Lead Plaintiffs on behalf of a class of futures custom

filiates (the "Futures Account Class"); and (ii) approval of Lead Plaintiffs' selection of interim lead counsel for the Futures Acc

tiffs' Motion"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above s

utures Account Plaintiffs. Such plaintiffs are authorized to file a request for designation of lead plaintiffs as a separate class fro

ities laws. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/24/2012)

ORSED LETTER addressed to Judge Victor Marrero from Gerald H. Silk and Christopher J. Keller dated 1/18/2012 re: We res

in response to the Court's January 13, 2012 Order (at ECF No. 89) directing the parties to respond the request filed by David A

Gracey (the "Futures Customer Plaintiffs") for leave to file a motion for appointment as lead plaintiffs for a proposed sub-clas

mers of MF Global Inc. ("MF Global" or the "Company"). ENDORSEMENT: The Clerk of Court is directed to enter into the p

tter above submitted to the Court by the VRS and Alberta plaintiffs. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (En

ORSED LETTER addressed to Judge Victor Marrero from Jayne S. Robinson dated 1/20/2012 re: We respectfully request that inski an extension of time to answer or move with respect to the complaints in these actions until a date set after the filing of a ORSEMENT: Request granted. The time for defendant to answer or otherwise move with respect to the complaint in this actio

t after the filing of a consolidated complaint in this action. (Signed by Judge Victor Marrero on 1/24/2012) (lmb) (Entered: 01/

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

HIERS OFFICE REMARK on 120 Motion to Appear Pro Hac Vice, 121 Motion to Appear Pro Hac Vice in the amount of $40

ipt Number 1027517,1027519. (jd) (Entered: 01/25/2012)

ICE OF APPEARANCE by Alejandro Gabriel Rosenberg on behalf of Edith O'Brien Filed In Associated Cases: 1:11-cv-0786

Rosenberg, Alejandro) (Entered: 01/26/2012)

ER EXTENDING TIME FOR ALL DEFENDANTS TO RESPOND TO COMPLAINTS FILED IN THE CONSOLIDATED ATED ACTIONS PENDING BEFORE THIS COURT: The time for all defendants who have properly been served in the cons

Marcin, to answer or otherwise respond to the various complaints is extended to a date to be set by the Court as part of a coordin

This Order shall apply to any other related actions that are assigned to this Court. (Signed by Judge Victor Marrero on 1/27/20

/2012)

ER CONSOLIDATION: The Clerk of Court is directed to consolidate these actions for all pretrial purposes. All filings in conn

olidated action be docketed against the remaining lower numbered case, 11 Civ. 7866. The Clerk of Court is ordered to close th

ered case, 12 Civ. 0133, as separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 1/27/20

/2012)

Page 63: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ORSED LETTER addressed to Judge Victor Marrero from Harris L. Kay dated 1/24/2012 re: Counsel for the Defendant writes hich the defendant must answer or otherwise move with respect to the Complaint be extended until 3/5/2012. ENDORSEMEN

ime for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to a date to be set upo

olidated complaint herein and consistent with case management schedules to be determined. (Signed by Judge Victor Marrero o

red: 01/27/2012)

ORSED LETTER addressed to Judge Victor Marrero from Mark C. Molumphy dated 1/25/2012 re: Counsel for the Plaintiffs v t defer briefing on any such motions which are due on 1/30/2012. ENDORSEMENT: Request DENIED without prejudice. In t

n is transferred to this Court by Order of the Multidistrict Litigation Panel, the Klinker plaintiffs may address the matters raised ed by Judge Victor Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 1/25/2012 re: Counsel for the Defend

ourt extend the time for all defendants who have been properly served to respond to the complaints in the consolidated Deange

ORSEMENT: In the event the Multidistrict Litigation Panel Order transfer of the MF Global cases to this Covert for coordinate

Court's intention to follow the administrative and case management procedures it adopted in the Anwar Litigation, 09 Civ. 001

r Marrero on 1/27/2012) (ab) (Entered: 01/27/2012)

ORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 1/26/2012 re: Counsel writes to inform tha

de of the class actions. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter t by plaintiff Sapere CTA Fund, L.P. (Signed by Judge Victor Marrero on 1/27/2012) Filed In Associated Cases: 1:11-cv-07866

fe) (Entered: 01/30/2012)

ORSED LETTER addressed to Judge Victor Marrero from Michael H. Moirano dated 1/25/12 re: Counsel states as follows: As

orzine, one of the defendants in the various lawsuits filed following the collapse of MFGI, and the bankruptcy of its parent MF

on before the Judicial Panel on Multidistrict Litigation seeking to transfer all shareholder/bondholder and commodity customer ict of New York for consolidated pretrial proceedings. Because there are other commodity customers cases in other jurisdiction

ferred to the Southern District of New York if the Corzine motion is granted, and all interested parties should be given the oppo

of the appointment of "lead counsel" for a putative class or "subclass" of MFGI commodity customers, we respectfully request sts affecting MFGI commodity customer cases be taken until the JPML has ruled. ENDORSEMENT: Request denied without i ing-Carey action is transferred to this Court by Order of the Multidistrict Litigation Panel, the Henning-Carey plaintiffs may ad

e at that time. (Signed by Judge Victor Marrero on 1/27/2012) (mro) (Entered: 02/06/2012)

ORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer, III dated 1/19/2012 re: Counsel for the Consolid

m the Court that Sapere is still missing $90.2 million of its money and intends to move the Court for an order to consolidate Sa

discovery of common issues only. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this actio

itted to the Court by plaintiff Sapere CTA Fund, L.P. The issues raised herein may be addressed during case management proc

nated Magistrate Judge after the MDL transfer decision. (Signed by Judge Victor Marrero on 1/27/2012) (ft) (Entered: 02/07/2

ION for Russell D. Paul to Withdraw as Attorney. Document filed by City of Philadelphia Board of Pensions and Retirement a

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

T MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s). Document filed by Sapere CTA Fund, LP. Return I ) PM. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-cv-07866-VM et al.(Grabowski, Jon) (Entere

ORANDUM OF LAW in Support re: (33 in 1:11-cv-08271-VM, 149 in 1:11-cv-07866-VM, 22 in 1:11-cv-08467-VM, 31 in 1

cv-08823-VM, 8 in 1:12-cv-00087-VM, 27 in 1:11-cv-08888-VM, 11 in 1:12-cv-00195-VM, 66 in 1:11-cv-09114-VM, 23 in 1

cv-08401-VM, 24 in 1:11-cv-08815-VM) FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIR

re CTA Fund, L.P. to serve as lead plaintiff(s).. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-0

rabowski, Jon) (Entered: 01/30/2012)

NG ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to se

ment filed by Davide Accomazzo.(Gray, Christopher) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

Page 64: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

NG ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 151 MOTION to Appoint Dav

rt E. Calle Gracey to serve as lead plaintiff(s).. Document filed by Davide Accomazzo. (Gray, Christopher) Modified on 1/31/2

/2012)

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

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

ION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Compa

tiff(s) on behalf of the Futures Customer Class Actions . Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew chments: # 1 Text of Proposed Order)(Davidoff, Merrill) (Entered: 01/30/2012)

ORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs

mit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William er, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futu ns.. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) (Entere

NG ERROR - DEFICIENT DOCKET ENTRY - SEE DOCUMENT # 183 - DECLARATION of Merrill G. Davidoff, Esq

ION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Compa

tiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. ker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions .. Document filed 1 as G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, Merrill) Modified on 2/8/2012 (lb). (Entered: 01/30/2012)

NG ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint Will er, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futu ns. MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trus

plaintiff(s) on behalf of the Futures Customer Class Actions . Plaintiff Robert Mancins Memorandum In Support Of The Appoin

ague P.C. As Lead Counsel And For The Appointment Of Grant & Eisenhofer P.A. As Liaison Counsel And Of Robert Marcin tiffs . Document filed by Robert Marcin. (Attachments: # 1 Declaration of Shelly L. Friedland, # 2 Exhibit A - Firm resume of (

(Nussbaum, Linda) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

ION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus Int

and William Schur to serve as lead plaintiff(s). Document filed by Augustus International Master Fund, L.P., Paradigm Asia L

Paradigm Global Fund I Ltd., William Schur, Zybr Holdings, LLC.(Entwistle, Andrew) (Entered: 01/30/2012)

ORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradig

ings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Par

digm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to ment filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I ings, LLC. (Entwistle, Andrew) (Entered: 01/30/2012)

LARATION of Andrew J. Entwistle in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoi

Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Sch

tiff(s).. Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Gl

r, Zybr Holdings, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Entwistle, Andrew) (Entered:

ION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr..(Siddiqui, I

/2012)

NG ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Appoint H. Martin Klinker, Jr., et al. to ment filed by H. Martin Klinker, Jr.(Siddiqui, Imtiaz) Modified on 1/31/2012 (ldi). (Entered: 01/30/2012)

Page 65: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

LARATION of Mark C. Molumphy in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plain

artin Klinker, Jr.. (Attachments: # 1 Ex A, # 2 Ex B)(Siddiqui, Imtiaz) (Entered: 01/30/2012)

NG ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - NOTICE of [Proposed] Order re: 162 MOTION t

er, Jr., et al. to serve as lead plaintiff(s). Document filed by H. Martin Klinker, Jr. (Siddiqui, Imtiaz) Modified on 1/31/2012 (ld

OTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Chris Document 151 MOTION to Appoint Davide Accomazzo and Robert E. Calle Gracey to serve as lead plaintiff(s). ERR

ments must be filed separately, each receiving their own document number. Declaration in Support of Motion is found i ies, Opposition and Supporting Documents. (ldi) (Entered: 01/31/2012)

OTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Chris Document 152 Memorandum of Law in Support of Motion. ERROR(S): Document linked to filing error. (ldi) (Entered

OTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Lind Document 158 Memorandum of Law in Support of Motion. ERROR(S): Supporting documents must be filed separate

document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting I red: 01/31/2012)

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

OTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Imtiaz A. Sid ment No. 165 Proposed Order to [email protected] . This document is not filed via ECF. (ldi) (Entered: 01/3

ION for Christina H.C. Sharp to Appear Pro Hac Vice. Document filed by Monica Rodriguez, Jerome Vrabel.(pgu) (Entered: 0

ORANDUM OF LAW in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Doc

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

ORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs

mit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to Appoint William er, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futu ns . Plaintiff Robert Marcins Memorandum In Support Of The Appointment Of Berger & Montague P.C. As Lead Counsel And t & Eisenhofer P.A. As Liaison Counsel And Of Robert Marcin As One Of The Lead Plaintiffs . Document filed by Robert Marc

red: 01/31/2012)

LARATION of Shelly L. Friedland in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. T

ker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to App enstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) o

omer Class Actions .. Document filed by Robert Marcin. (Attachments: # 1 Exhibit A - Firm resume of Grant & Eisenhofer P.A.

red: 01/31/2012)

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

ION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Bur sel. Document filed by Davide Accomazzo, Roberto E. Calle Gracey.Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-0

topher) (Entered: 01/31/2012)

LARATION of Louis F. Burke, Esq. in Support re: (24 in 1:11-cv-08467-VM) MOTION to Appoint Davide Accomazzo and R

as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo ey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel .. Document filed by Davide Ac

Page 66: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012)

ORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM) MOTION to Appoint Davide Accomazzo and Roberto E. C

plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Rob

as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel .. Document filed by Davide Accomazzo, I In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Gray, Christopher) (Entered: 01/31/2012)

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(

s of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dis

st the defendant(s). Document filed by Juan P. Arvelo. Filed In Associated Cases: 1:11-cv-07866-VM et al.(McKenna, Thoma

(Entered: 02/01/2012)

ORSED LETTER addressed to Judge Victor Marrero from Keith M. Fleischman dated 1/30/12 re: Counsel for the plaintiff wri

es Customers Plaintiffs' Motion For Appointment of Interim Lead Counsel pursuant to Federal Rules of Civil Procedure 23(g) Plaintiffs On Behalf Of The Futures Customer Class Actions. ENDORSEMENT: The Clerk of Court is directed to enter into t

n the letter above submitted to the Court by plaintiff Thomas Wacker. (Signed by Judge Victor Marrero on 2/1/2012) (mro) (En

ORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 1/27/12 re: Counsel for the plaintiffs sub

g from the diverse set of events and multifaceted alleged unlawful conduct relating to MF Global Inc., MF Global Holdings Lt , Inc. and/or their subsidiaries or affiliates should not be administratively consolidated under a single docket number. ENDORS

t is directed to enter into the public record of this action the letter above submitted to the Court by the Kay P. Tee plaintiffs. (Si

ero on 2/1/2012) (mro) (Entered: 02/01/2012)

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

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

OTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Thomas McKen

cv-08253-VM, 33 in 1:11-cv-07960-VM, 10 in 1:12-cv-00087-VM, 29 in 1:11-cv-08888-VM, 35 in 1:11-cv-08271-VM, 27 i n 1:11-cv-07866-VM, 27 in 1:11-cv-08823-VM, 26 in 1:11-cv-08815-VM, 68 in 1:11-cv-09114-VM, 48 in 1:11-cv-08401-V

Notice of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. Filed In Associated Cases: 1:11-cv-red: 02/02/2012)

ICE OF INITIAL CONFERENCE: Initial Conference set for 2/24/2012 at 10:15 AM in Courtroom 20B, 500 Pearl Street, New

e Victor Marrero. (lmb) (Entered: 02/02/2012)

ICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(1)(A)(i):Pursuant to Fed. R. Civ. P. 41(a)(1)(A)

lo, by and through his undersigned counsel, hereby voluntarily dismisses without prejudice to any of his rights and without cost

against Jon S. Corzine, David P. Bolger, Martin J. Glynn, Eileen S. Fusco, David Gelber, Edward Goldberg, David Schamis, Ro

Donald, Bradley I. Abelow, Henri J. Steenkamp, Michael G. Stockman, and Bernard Dan asserted in the above-referenced actio

n has answered or tiled for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 2/2/2012

/2012)

ICE OF APPEARANCE by Michael Dayton Longyear on behalf of Laurie R. Ferber (Attachments: # 1 Affidavit)(Longyear, M

/2012)

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

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

ICE OF APPEARANCE by Maeve L. O'Connor on behalf of J.C. Flowers & Co. LLC (O'Connor, Maeve) (Entered: 02/02/201

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

LARATION of Merrill G. Davidoff, Esquire in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The

Page 67: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

as S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOT enstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) o

omer Class Actions .. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachme

avidoff, Merrill) (Entered: 02/03/2012)

ULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE AND WITHOUT COSTS: Accordingly, pursuant to Rul

ral Rules of Civil Procedure, Context hereby dismisses the action captioned Context Partners Fund, L.P. v. Corzine, et al., 11-c

ithout costs. All parties named herein have consented and agreed to this voluntary dismissal and have further agreed that each and attorneys' fees. Entwistle & Cappucci LLP, counsel for Context, also hereby withdraws as counsel in the Securities Action

ero on 2/3/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08888-VM(mro) (Entered: 02/03/2012)

ICE OF APPEARANCE by Salvatore Jo Graziano on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retiremen

tore) (Entered: 02/03/2012)

ICE OF APPEARANCE by Hannah Elizabeth Ross on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retireme

red: 02/03/2012)

ICE OF APPEARANCE by Sean K. O'Dowd on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement Sys

red: 02/03/2012)

ICE OF APPEARANCE by Stefanie Jill Sundel on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retirement S

red: 02/03/2012)

ORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 2/3/2012 re: This letter seeks clarificatio

ourt whether counsel for commodities customer plaintiffs are to participate in the February 24, 2012 Initial Conference before ORSEMENT: The conference is scheduled for all parties in all of the MF Global cases pending before the Court. (Signed by Ju

012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(rjm) (Entered: 02/06/2012)

ER: Jeffrey S. Eberhard is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the Uni

e Southern District of New York. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012)

ER: Charles B. Sklarsky is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the Uni

e Southern District of New York. Attorney Charles B. Sklarsky for CME Group Inc. admitted Pro Hac Vice. (Signed by Judge 012) (ft) (Entered: 02/07/2012)

ER: Gregory M. Boyle is admitted to practice Pro Hac Vice as counsel for Defendant CME Group, Inc. in this case in the Unit

outhern District of New York. (Signed by Judge Victor Marrero on 2/6/2012) (ft) (Entered: 02/07/2012)

ORANDUM OF LAW in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve intment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey

tiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 155 MOTION to Appoint William Fleckenstein, Mark tiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Acti

am Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plai

res Customer Class Actions ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST MOT

Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Parad

ings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Par

digm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to ment filed by H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc., Philip Timothy Johnson, Wade Jacobsen. (Siddiqui, Imt

/2012)

LARATION of Imtiaz A. Siddiqui in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Grace

tiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto ad plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 155 MOTION to Appoint William Fleckenstei e Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Cla

Page 68: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

int William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as Futures Customer Class Actions ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s).FIRST

re CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd. Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoi Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Sch tiff(s).. Document filed by Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc.. ( site, # 2 Exhibit Letter, # 3 Exhibit Press Release)(Siddiqui, Imtiaz) (Entered: 02/13/2012)

ORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradig ings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoint Par digm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to orandum of Law of the Representative Customer Group in Further Support of its Motion for Consolidation, for Appointment as

tion of Lead Counsel . Document filed by Augustus International Master Fund, L.P., Paradigm Asia Ltd., Paradigm Equities Lt ., William Schur, Zybr Holdings, LLC, Futures Capital Management, LLC, Ali A. Rangchi Bozorki. (Entwistle, Andrew) (Ente

ORANDUM OF LAW in Opposition re: (155 in 1:11-cv-07866-VM) MOTION to Appoint William Fleckenstein, Mark Dwye tiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Acti

am Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plai res Customer Class Actions ., (149 in 1:11-cv-07866-VM, 22 in 1:11-cv-08467-VM) FIRST MOTION to Appoint Sapere CTA I tiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., (159 in 1:11-cv-07866-VM) MOTION al Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; an ad plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, national Master Fund, L.P.; and William Schur to serve as lead plaintiff(s)., (162 in 1:11-cv-07866-VM) MOTION to Appoint I serve as lead plaintiff(s).. Document filed by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv

7-VM(Gray, Christopher) (Entered: 02/13/2012)

PONSE in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s s F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lea intment of Louis F. Burke, PC as Interim Lead Counsel ., 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as l ION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradigm Global Fund I Ltd.; P

digm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). digm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fun r to serve as lead plaintiff(s)., 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s).. Document file as G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,

7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Davidoff, Merrill) (Entered: 02/13/2012)

LARATION of Michael C. Dell'Angelo in Opposition re: 170 MOTION to Appoint Davide Accomazzo and Roberto E. Calle ( tiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to Appoint Davide Accomazzo and Roberto ad plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel ., 149 FIRST MOTION to Appoint Sapere CTA plaintiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s)., 159 MOTION to Appoint Paradig digm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to ION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus Int and William Schur to serve as lead plaintiff(s)., 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff

P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3 bit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Davidoff, Merrill) (Entered: 02/13/2012)

ICE OF APPEARANCE by Kevin Dugald Galbraith on behalf of Monica Rodriguez Filed In Associated Cases: 1:11-cv-07866 n) (Entered: 02/14/2012)

ER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 195 Motion for Christina H. C. Sharp to Appear P e Victor Marrero on 2/15/2012) (tro) (Entered: 02/15/2012)

Page 69: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

HIERS OFFICE REMARK on 195 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 1/30/2012, Receipt Num

red: 02/15/2012)

HIERS OFFICE REMARK on 204 Motion to Appear Pro Hac Vice, 203 Motion to Appear Pro Hac Vice in the amount of $40

ipt Number 1028531,1028532. (jd) (Entered: 02/16/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Goldman Sachs Group, Inc., The for Goldm

ment filed by Goldman Sachs & Co..(Kirsch, Mark) (Entered: 02/17/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CitiGroup, Inc. for CitiGroup Global Marke

roup Global Market, Inc..(Kirsch, Mark) (Entered: 02/17/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank Of America Corporation.(

/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation for Merril Ly

h Incorporated. Document filed by Merril Lynch, Pierce, Fenner & Smith Incorporated.(Kirsch, Mark) (Entered: 02/17/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent J.P. Morgan Chase & Co. for J.P. Morgan S

by J.P. Morgan Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Deustche Bank AG for Deutsche Bank & Se

by Deutsche Bank & Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Royal Bank of Scotland Group plc for R

ment filed by RBS Securities Inc..(Kirsch, Mark) (Entered: 02/17/2012)

ULATION SHOWING CAUSE TO DEFER FILING OF INITIAL REPORT AND SETTING SCHEDULE FOR FILING OF PLAINTS: Amended securities and customer complaints will be due ninety (90) days after this Court's order establishing a lea

mer cases. Defendants shall answer, move against, or otherwise respond to the amended complaints within sixty (60) days afte

laints. Lead Plaintiffs shall have sixty (60) days thereafter to oppose Defendants' motions to dismiss. Defendants shall have for

of Lead Plaintiffs' opposition papers to file their replies. The initial report contemplated by the Pilot Project Rules will be due tiffs' amended complaints are filed. (Signed by Judge Victor Marrero on 2/17/2012) (ab) (Entered: 02/17/2012)

LY MEMORANDUM OF LAW in Support re: 149 FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaint

int Sapere CTA Fund, L.P. to serve as lead plaintiff(s).. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) (Entered:

TIFICATE OF SERVICE of Reply Memorandum of Law served on All parties of record by ECF on February 17, 2012. Docum

, LP. (Grabowski, Jon) (Entered: 02/17/2012)

ER CONSOLIDATION: ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; an

ll filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Civ. 7866; and

he Clerk of Court close the referenced higher numbered cases, 12 Civ. 0499, 12 Civ. 0661, 12 Civ. 0705, and 12 Civ. 0740 as s

ve themfrom the Court's docket. (Signed by Judge Victor Marrero on 2/17/2012) (djc) Modified on 3/6/2012 (ad). (Entered: 02

ION for Jeffry M. Henderson to Appear Pro Hac Vice. Document filed by Christy Vavra.Filed In Associated Cases: 1:11-cv-0

bwa) (Entered: 02/24/2012)

ICE OF APPEARANCE by Stuart Jay Baskin on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & C

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

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

ICE OF APPEARANCE by H. Miriam Farber on behalf of Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & C

Page 70: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

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

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jefferies Group, Inc., Other Affiliate Leucad

fferies & Company, Inc.. Document filed by Jefferies & Company, Inc..(Hakki, Adam) (Entered: 02/21/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Commerzbank AG for Commerz Markets L

merz Markets LLC.(Hakki, Adam) (Entered: 02/21/2012)

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

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Alexandra & James LLC for Lebenthal & C

ebenthal & Co., LLC.(Hakki, Adam) (Entered: 02/21/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sandler O'Neill & Partners Corp. for Sandle

ment filed by Sandler O'Neill & Partners, L.P..(Hakki, Adam) (Entered: 02/21/2012)

LY MEMORANDUM OF LAW in Support re: 155 MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee ker, and Summit Trust Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions . MOTION to App enstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as lead plaintiff(s) o

omer Class Actions .. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran. (Davidoff, 1/2012)

LY MEMORANDUM OF LAW in Support re: 162 MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(

e Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., Rocking K Land and Cattle, Inc.. (Siddiqui, Imtiaz) (Entered: 02/21

LY MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint D

rto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to mazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Couns

de Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Wybiral, Leslie)

LY MEMORANDUM OF LAW in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.

Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoi

Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Sch

tiff(s).. Document filed by Augustus International Master Fund, L.P., Futures Capital Management, LLC, Paradigm Asia Ltd., digm Global Fund I Ltd., Ali A. Rangchi Bozorki, William Schur, Zybr Holdings, LLC. (Entwistle, Andrew) (Entered: 02/21/2

LARATION of Andrew J. Entwistle in Support re: 159 MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Holdings, LLC; Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s). MOTION to Appoi

Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus International Master Fund, L.P.; and William Sch

tiff(s).. Document filed by Augustus International Master Fund, L.P., Futures Capital Management, LLC, Paradigm Asia Ltd., digm Global Fund I Ltd., Ali A. Rangchi Bozorki, William Schur, Zybr Holdings, LLC. (Attachments: # 1 Exhibit E, # 2 Exhib

bit H)(Entwistle, Andrew) (Entered: 02/21/2012)

ORSED LETTER respectfully request, therefore, that the Court defer any ruling on the applications for appointment of lead pla

the JPMDL has ruled on the pending motion to transfer. In the interim, we respectfully suggest that the Court direct all parties I commodities customers to meet and attempt to agree on a management structure for the litigation which will take into accoun

erns. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted t

ing-Carey Plaintiffs. (Signed by Judge Victor Marrero on 2/21/2012) (pl) Modified on 2/23/2012 (pl). (Entered: 02/23/2012)

ORSED LETTER addressed to Judge Victor Marrero from Michael H. Moirano dated 2/17/2012 re: We respectfully request, th

any ruling on the applications for appointment of lead plaintiffs and lead counsel until the JPMDL has ruled on the pending m

m, we respectfully suggest that the Court direct all parties seeking to represent the MFGI commodities customers to meet and a

gement structure for the litigation which will take into account all parties' interests and ENDORSEMENT: The Clerk of Court

Page 71: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ublic record of this action the letter above submitted to the Court by the Henning -Carey plaintiffs. (Signed by Judge Victor Ma

red: 02/27/2012)

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

ICE OF APPEARANCE by Ashley Rebecca Garman on behalf of Thomas F. Connolly, Richard W. Gill, David Simons, Trace

man, Ashley) (Entered: 02/22/2012)

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

ICE OF APPEARANCE by Ralph M. Levene on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associate

1:12-cv-00195-VM(Levene, Ralph) (Entered: 02/22/2012)

ICE OF APPEARANCE by John F. Lynch on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associated C

cv-00195-VM(Lynch, John) (Entered: 02/22/2012)

ICE OF APPEARANCE by Steven Peter Winter on behalf of JPMorgan Chase & Co, JP Morgan Chase & Co. Filed In Associ

6-VM, 1:12-cv-00195-VM(Winter, Steven) (Entered: 02/22/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by JPMorgan Chase & Co, JP Morg

ciated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM(Lynch, John) (Entered: 02/22/2012)

ICE OF APPEARANCE by Imtiaz A. Siddiqui on behalf of Wade Jacobsen, Philip Timothy Johnson, H. Martin Klinker, Jr., R

e, Inc. (Siddiqui, Imtiaz) (Entered: 02/22/2012)

ORSED LETTER addressed to Judge Victor Marrero from Bruce M. Sabados dated 2/21/2012 re: My partner, Helen Kim, who

les office, is lead trial counsel for this matter. Ms. Kim has requested that she attend this Friday's conference via telephone. I w

lf of Mr. Klejna. We respectfully request that Ms. Kim be given the opportunity to attend via telephone. ENDORSEMENT: Re

ney Hector Kim may appear by telephone on behalf of defendant Dennis Klejna at the conference on this action scheduled for hambers for contact information. (Signed by Judge Victor Marrero on 2/22/2012) (djc) Modified on 2/28/2012 (djc). Modified red: 02/23/2012)

ION for Michael C. Dell'Angelo to Appear Pro Hac Vice. Document filed by Kay P. Tee, LLC, Thomas G. Moran, John Andr

.(arc) (Entered: 02/29/2012)

ICE OF CHANGE OF ADDRESS by Cynthia A Hanawalt on behalf of Her Majesty the Queen in Right of Alberta, Virginia R

ess: Labaton Sucharow LLP, 140 Broadway, New York, New York, USA 10005, (212) 907-0700. (Hanawalt, Cynthia) (Entere

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 2/23/2012 re: counsel for defendant J

t to the schedule requested in the Report by Sapere CTA Fund, L.P. ("Sapere") in Response to the Court's Notice of initial Con

ORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Cour

dge Victor Marrero on 2/24/2012) (pl) (Entered: 02/24/2012)

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

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CME Group Inc..(Eberhard, Jeff

/2012)

ICE OF APPEARANCE by Alejandro Gabriel Rosenberg on behalf of Edith O'Brien (Rosenberg, Alejandro) (Entered: 02/27/2

HIERS OFFICE REMARK on 241 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 02/21/2012, Receipt Nu

red: 02/28/2012)

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(

s of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dis

Page 72: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

st the defendant(s) Ira Polk. Document filed by Sapere CTA Fund, LP. (Grabowski, Jon) Modified on 2/29/2012 (dt). (Entered:

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

OTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jon Grabowski I ntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 02/29/2012)

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

HIERS OFFICE REMARK on 248 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 02/22/2012, Receipt Nu red: 03/05/2012)

VER OF SERVICE RETURNED EXECUTED. Bernard Dan waiver sent on 3/5/2012, answer due 5/4/2012. Document filed b ght of Alberta; Virginia Retirement System. (O'Dowd, Sean) (Entered: 03/06/2012)

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

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

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

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

ER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting (248) Motion for Michael C. Dell'Angelo to Appe sel for Plaintiffs Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, and Donald Tran in case 1:11-cv-07866-VM. (S ero on 3/6/2012) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-00195-VM (ab) (Entered: 03/06/2012)

ICE of Withdrawal of David W. Feder as attorney of record. Document filed by J.C. Flowers & Co. LLC. (Feder, David) (Ente

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

ICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil I r their counsel, hereby give notice that the above-captioned action is voluntarily dismissed without prejudice and without costs (Signed by Judge Victor Marrero on 3/6/2012) (tro) (Entered: 04/02/2012)

DAVIT OF SERVICE. J. Randy Macdonald served on 2/3/2012, answer due 2/24/2012. Service was accepted by Conor MacD by Monica Rodriguez. (Steiner, Amanda) (Entered: 03/08/2012)

DAVIT OF SERVICE. Henri J. Steenkamp served on 2/3/2012, answer due 2/24/2012. Service was accepted by Alex Ruiz, Co ing. Document filed by Monica Rodriguez. (Steiner, Amanda) (Entered: 03/08/2012)

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

VER OF SERVICE RETURNED EXECUTED. Stephen Grady waiver sent on 2/2/2012, answer due 4/2/2012. Document filed Grabowski, Jon) (Entered: 03/14/2012)

ER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 260 Motion for Jeffrey R. Krinsk to Appear Pro H ERED that Jeffrey R. Krinsk is admitted to practice pro hac vice as counsel for Summit Trust Corporation. (Signed by Judge V 2012) (mro) (Entered: 03/15/2012)

ORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/14/12 re: Couns

Page 73: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

sts that the court consolidate Teamsters with the Securities Action under the sole authority of Lead Plaintiffs and Co-Lead Cou

heir counsel not to issue an additional, untimely PSLRA notice of pendency. ENDORSEMENT: The Clerk of Court is directed d of this action the letter above submitted to the Court by Lead Plaintiffs. (Signed by Judge Victor Marrero on 3/15/2012) (mro

ICE of Withdrawal of Counsel. Document filed by Building Trades United Pension Trust Fund, Union Asset Management Hol

ciated Cases: 1:11-cv-07866-VM et al.(Myers, Danielle) (Entered: 03/15/2012)

VER OF SERVICE RETURNED EXECUTED. Richard W. Gill waiver sent on 3/15/2012, answer due 5/14/2012. Document f

Grabowski, Jon) (Entered: 03/15/2012)

VER OF SERVICE RETURNED EXECUTED. Document filed by Her Majesty the Queen in Right of Alberta, Virginia Retire

(Entered: 03/16/2012)

ORSED LETTER addressed to Judge Victor Marrero from Thomas L. Laughlin IV dated 3/15/2012 re: Counsel for VRS and A

sters Local No. 35 defer issuance of PSLRA notice to provide this Court with an opportunity to address the issues raised by th

ns explained above, there is no reason to derail the normal notice process mandated by the PSLRA. Further, VRS and Alberta I temporary restraining order or other emergency relief enjoining issuance of notice. Accordjngly, there is no action required by sters Local No. 35 plans to comply with its duty under the PSLRA and issue notice on March 29 unless it receives other instru

ORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Cour

ed by Judge Victor Marrero on 3/15/2012) (djc) (Entered: 03/23/2012)

ORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 3/19/2012 re: Co

n is required by the Court in light of Teamsters' stated intention to publish a new notice on March 29, 2012. ENDORSEMENT: ted to enter into the public record of this action the letter above submitted to the Court by Lead plaintiffs. (Signed by Judge Vic

(Entered: 03/23/2012)

HIERS OFFICE REMARK on 260 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 03/13/2012, Receipt Nu

red: 03/27/2012)

ER CONSOLIDATION: that the Clerk of Court is directed to consolidate these actions for all pretrial purposes and that counse

l No. 35 Pension Fund shall issue no PSLRA notice of pendency. (Signed by Judge Victor Marrero on 3/23/2012) (cd) (Entered

ORSED LETTER addressed to Judge Victor Marrero from Salvatore J Graziano and Javier Bleichmar dated 3/14/2012 re: Req

olidate Teamsters with the Securities Action under the sole authority of Lead Plaintiffs and Co-Lead Counsel and that Teamster

an additional, untimely PSLRA notice of pendency. ENDORSEMENT: The Clerk of Court is directed to enter into the public i above submitted to the Court by Lead Plaintiff. (Signed by Judge Victor Marrero on 3/27/2012) (cd) (Entered: 03/27/2012)

ER CONSOLIDATION: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial ERED that all filings in connection with the consolidated action be docketed against the remaining lower numbered case, 11 Ci

ERED that the Clerk of Court close the referenced higher numbered cases, 12 Civ. 1722, 12 Civ. 1782 and 12 Civ. 1982 as sep

from the Court's docket. (Signed by Judge Victor Marrero on 3/27/2012) (jfe) (Entered: 03/28/2012)

ER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Steven R. Ross. of Akin Gump Strauss Hauer & sel for Defendant J. Randy MacDonald in the above captioned actions is granted. Attorney Steven R Ross terminated. (Signed b

30/2012) (ft) (Entered: 03/30/2012)

ICE OF APPEARANCE by Stephen David Oestreich on behalf of Davide Accomazzo (Oestreich, Stephen) (Entered: 04/02/20

ER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Steven R. Ross, of Akin Gump Strauss Hauer & sel for Defendant J. Randy MacDonald in the above captioned actions is granted. (Signed by Judge Victor Marrero on 3/6/2012

s: 1:11-cv-07866-VM et al.(pl) Modified on 4/2/2012 (pl). (Entered: 04/02/2012)

ICE OF WITHDRAWAL. PLEASE TAKE NOTICE of my withdrawal as attorney of record for defendant J.C. Flowers & Co. from your service and/or email notification lists. Other counsel from Debevoise & Plimpton LLP who have appeared in this ca

Page 74: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

sent J.C. Flowers & Co. LLC. Attorney David William Feder terminated. (Signed by Judge Victor Marrero on 4/3/2012) Filed cv-07866-VM, 1:11-cv-09114-VM(rjm) (Entered: 04/03/2012)

PLEMENTAL MEMORANDUM OF LAW in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to mazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Couns

de Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lea

by Davide Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Wybiral, /2012)

LARATION of Leslie Wybiral in Support re: (170 in 1:11-cv-07866-VM, 24 in 1:11-cv-08467-VM) MOTION to Appoint Dav

rto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Counsel . MOTION to mazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Burke, PC as Interim Lead Couns

de Accomazzo, Roberto E. Calle Gracey. Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-08467-VM(Wybiral, Leslie)

DAVIT OF SERVICE. Alison J. Carnwath served on 3/30/2012, answer due 5/29/2012. Service was accepted by Alison Carn

ica Rodriguez. (Steiner, Amanda) (Entered: 04/13/2012)

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

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

ORANDUM OF LAW in Opposition re: 277 Memorandum of Law in Support of Motion,, Brief In Further Support Of The C

ps Motion Pursuant To Fed. R. Civ. 23(G) To Be Appointed As Interim Class Counsel And In Response To The Supplemental B

sel For Plaintiffs Davide Accomazzo And Robert E. Calle Gracey . Document filed by Paradigm Global Fund I Ltd.. (Attachme

bit B, # 3 Exhibit C)(Entwistle, Andrew) (Entered: 04/27/2012)

O ENDORSEMENT on: 256 Notice Of Withdrawal filed by J.C. Flowers & Co. ENDORSEMENT: So Ordered. (Signed by J

012) (cd) (Entered: 05/04/2012)

ER ADMITTING ATTORNEY PRO HAC VICE. Attorney Marc M. Seltzer for Paradigm Asia Ltd.,Marc M. Seltzer for Parad

eltzer for Paradigm Global Fund I Ltd.,Marc M. Seltzer for William Schur,Marc M. Seltzer for Zybr Holdings, LLC admitted P

i 740) (Signed by Judge Victor Marrero on 5/4/2012) (cd) (Entered: 05/04/2012)

ER: The Clerk of Court is directed to consolidate the three cases captioned above for all pretrial purposes. All filings in connec

n be docketed against the remaining lower number case, 11 Civ. 7866. The Clerk of Court is directed to close the referenced hi

2471 and 12 Civ. 3231, as separate actions and remove them from the Court's database. The parties to new tag-along actions co

ted that no motions shall be filed without request for leave of Court to do so. Any such request must point to exceptional factua

ellingly showing cause why the subject of any contemplated motion has not been sufficiently disposed of in prior rulings of thi

ed by Judge Victor Marrero on 5/4/2012) (ft) (Entered: 05/04/2012)

ION for Claire E. Gorman to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietar

ahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012)

ION for Brittany E. Kirk to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprietary ahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012)

ER: Accordingly, it is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for a

er ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, ERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3588 as a separate action and re

ase. It is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall be fi

of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause why mplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor M

sociated Cases: 1:11-cv-07866-VM, 1:12-cv-03588-VM(jfe) (Entered: 05/15/2012)

Page 75: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ION for Michael H. Moirano to Appear Pro Hac Vice. Document filed by Charles Carey, Brian Fisher, Henning-Carey Proprie

e McMahon, Michael Mette, Joseph Niciforo, Robert Tierney, Timothy Zaug.(bwa) (Entered: 05/23/2012)

ICE OF APPEARANCE by R. Bryant McCulley on behalf of Rogers Varner, Jr Filed In Associated Cases: 1:12-md-02338-V

McCulley, R.) (Entered: 05/16/2012)

ER: It is hereby ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purp

ERED that all filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. ERED that the Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3884 as a separate action and re

ase; and it is finally ORDERED that the parties to new tag-along actions consolidated above are directed that no motions shall ave of Court to do so. Any such request must point to exceptional factual or legal circumstances compellingly showing cause w

mplated motion has not been sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor M

) (Entered: 05/18/2012)

ORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 5/8/12 re: Coun

ensus Leadership Group to briefly respond to the 5/3/12 letter sent by Louis F. Burke to the Court and requests that the Court e

ture proposed in the submission made by the Consensus Leadership Group on 4/27/12. ENDORSEMENT: The Clerk of Court i

c record of this action the letter above submitted to the Court by Consensus Leadership Group plaintiffs. (Signed by Judge Vict

) (Entered: 05/18/2012)

ORSED LETTER addressed to Judge Victor Marrero from Louis F. Burke dated 5/3/12 re: Counsel writes on behalf of plaintif

rto E. Calle Gracey in response to the brief filed by Berger & Montague PC and Entwistle & Cappucci LLP. ENDORSEMENT

ted to enter into the public record of this action the letter above submitted to the Court by Future Customers plaintiffs. (Signed 18/2012) (mro) (Entered: 05/18/2012)

ORSED LETTER addressed to Judge Victor Marrero from Imtiaz A. Siddiqui dated 5/1/12 re: Counsel for the Klinker plaintif

ly address the supplemental brief filed on 4/27/12 by the Consensus Leadership Group. ENDORSEMENT: The Clerk of Court ublic record of this action the letter above submitted to the Court by Klinker plaintiffs. (Signed by Judge Victor Marrero on 5/1

/2012)

ORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle and Merrill G. Davidoff dated 5/2/12 re: Coun

ensus Leadership Group in the customer cases in response to the 5/1/12 letter submitted by the Klinker plaintiffs. ENDORSEM

ected to enter into the public record of this action the letter above submitted to the Court by Consensus Leadership Group plain

r Marrero on 5/18/2012) (mro) (Entered: 05/18/2012)

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

ISION AND ORDER: Accordingly, it is hereby ORDERED that the motions of H. Martin Klinker, Jr., Rocking K Land and C

son and Wade Jacobsen (Docket No. 162) and David Accomazzo and Robert E. Calle Gracey (Docket No. 170) are DENIED; a

ERED that the motions of Kay P. Tee, LLC, Thomas G. Moran, John Andrew Szokolay, Donald Tran, William Fleckenstein, J\ ker, and Summit Trust Company (Docket No. 155) and Paradigm Global Fund I Ltd., Paradigm Equities Ltd., Paradigm Asia L

stus International Master Fund, L.P., and William Schur (Docket No. 159) are GRANTED IN PART as modified by their subs

ifically Docket No. 280, filed Apr. 27, 2012). Accordingly, Berger & Montague, P.C. ("Berger") and Entwistle & Cappucci LL

nated Interim Co-Lead Counsel responsible for the tactical management and coordination of all legal work done on behalf of th

es customer class. Further, Berger and Entwistle, along with Nisen & Elliot LLC, Susman Godfrey L.L.P., Grant & Eisenhofer Firm are each designated as members of the Executive Committee, which will decide, by consensus, all issues of case strategy. have joint authority to render final determinations as to strategic decisions on behalf of the putative class in the event that the E

ot reach a consensus. And it is further ORDERED that the January 30, 2012 motion of Sapere CTA Fund, L.P. ("Sapere") (Doc

NTED to the extent that Berger and Entwistle are directed tocooperate with Sapere's counsel, Ford Marrin Esposito Witmeyer ent and coordinated administration of the putative commodities class action and Sapere's individual action; and it is further OR

n diminishes or effects Sapere's right to assert individual claims through an individual complaint. (Signed by Judge Victor Mar

sociated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM (djc) (Entered: 05/21/2012)

Page 76: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

OTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Thomas James McKen

ment 291 MOTION to Remand to State Court. Use the event type Memorandum of Law in Support of Motion found u

ies, Opposition and Supporting Documents. ***NOTE*** You must file a Motion document first, then re-file the Memo

on. (ldi) (Entered: 05/22/2012)

HIERS OFFICE REMARK on 295 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/15/2012, Receipt Nu

red: 05/29/2012)

ORSED LETTER addressed to Judge Victor Marrero from Thomas J. McKenna dated 5/30/2012 re: We respectfully request Y

ur motion to remand and have the parties' agreed-upon briefing schedule enforced. ENDORSEMENT: The Clerk of Court is di

c record of this action the letter above submitted to the Court by plaintiff. (Signed by Judge Victor Marrero on 5/31/2012) (lmb

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

ER: Counsel for all parties are directed to appear for a case management conference, in accordance with Rule 16 of the Federal

he rules governing the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District ct Rules"), on July 6, 2012 at 10:00 a.m. in Courtroom 20B at the United States Courthouse, 500 Pearl Street, New York, New request, principal trial counsel must appear at this and all subsequent conferences and as further set forth in this order., ( Case I r 7/6/2012 at 10:00 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero.) (Signed by 2012) (lmb) (Entered: 05/31/2012)

OTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Thom

ILE Document 297 MOTION to Remand. ERROR(S): Supporting Documents are filed separately, each receiving their

red: 06/01/2012)

ORSED LETTER addressed to Judge Victor Marrero from Thomas J McKenna dated 6/1/2012 re: Request for the following br

ORSEMENT: So Ordered. ( Responses due by 6/14/2012, Replies due by 6/28/2012.) (Signed by Judge Victor Marrero on 6/1/

1/2012)

ION to Remand to State Court. Document filed by Juan P. Arvelo.(McKenna, Thomas) (Entered: 06/04/2012)

ORANDUM OF LAW in Support re: 300 MOTION to Remand to State Court.. Document filed by Juan P. Arvelo. (McKenna

/2012)

ER: This case management conference will now be held on July 13, 2012 at 1:00 p.m. instead of July 6, 2012. Unless excused 1 counsel must appear at this and all subsequent conferences. ( Case Management Conference set for 7/13/2012 at 01:00 PM befo

ed by Judge Victor Marrero on 6/14/2012) (djc) (Entered: 06/14/2012)

ORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 6/13/2012 re: We are interim co-lead cou

olidated customer cases related to the collapse of MF Global Inc. ("MFGI"). We write in response to the June 12, 2012 letter to nberg, sent on behalf of Jon S. Corzine and certain other defendants,requesting that the Court adjourn the dates in its May 31, 2

r that directs the parties to appear at an interim conference on July 6, 2012 and to file their initial report under the Pilot Project I prior to the conference. ENDORSEMENT: The Court agrees with plaintiffs that there is value in an earlier conference to revie

nce that might help streamline and expedite the litigation. The parties may hold on revision of the Scheduling Order until the c

4 vacation scheduled, will be adjourned to 7/13/12 at 1:00 p.m. (Status Conference set for 7/13/2012 at 01:00 PM before Judge dge Victor Marrero on 6/13/2012) (djc) (Entered: 06/14/2012)

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 6/12/2012 re: We respectfully reques

es to adhere to the "So Ordered" Stipulation Showing Cause to Defer Filing of Initial Report and Setting Schedule for Filing of r which the initial report contemplated by the Pilot Project Rules would be due on September 19, 2012, see ECF No. 213 (the "

r")(attached as Exhibit A), and that the Court adjourn the date for the initial conference to a suitable date thereafter ENDORSE

t is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judg

2012) (djc) (Entered: 06/14/2012)

Page 77: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 6/13/2012 re: We represent Sapere CT A

letter responds to the letter sent to Your Honor by Benjamin E. Rosenberg, counsel for defendant Jon Corzine and other defend

equests an adjournment of the conference set by the Court in its May 31, 2012 Scheduling Order. ENDORSEMENT: The Cler

into the public record of this action the letter above submitted to the Court by Plaintiff Sapere CTA Fund. (Signed by Judge Vi

2012) (djc) (Entered: 06/14/2012)

ORANDUM OF LAW in Opposition re: 300 MOTION to Remand to State Court.. Document filed by David P. Bolger, Eileen

in J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S Sloan. (Polubinski, Edmund) (Entered: 06/14/2012)

LARATION of David B. Toscano in Opposition re: 300 MOTION to Remand to State Court.. Document filed by David P. Bol

d Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S Sloan. (Attachments: # 1 Exhibit 1)(Polubinski, E

/2012)

ICE OF APPEARANCE by Darren Bernens Kinkead on behalf of Edith O'Brien Filed In Associated Cases: 1:11-cv-07866-V

red: 06/20/2012)

HIERS OFFICE REMARK on 294 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/11/2012, Receipt Nu

red: 06/21/2012)

HIERS OFFICE REMARK on 293 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/11/2012, Receipt Nu

red: 06/21/2012)

ION for Julia Nestor to Withdraw as Attorney. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. G

berg, David I. Schamis, Robert S. Sloan. (Attachments: # 1 Text of Proposed Order)(Nestor, Julia) (Entered: 06/27/2012)

ORSED LETTER addressed to Judge Victor Marrero from David A. Barrett dated 6/27/2012 re: Counsel for Alison Carnwath sed from attending the case management conference on July 13, 2011. ENDORSEMENT: Request GRANTED. Attorney Maril

pear at the 7-13-12 conference on this matter on behalf of defendant Alison Carnwath. (Signed by Judge Victor Marrero on 6/2

ment 310 replaced on 7/2/2012) (ft). (Entered: 06/28/2012)

ER GRANTING MOTION TO WITHDRAW AS COUNSEL: The motion of Julia Nestor, of Davis Polk & Wardwell LLP, to dants David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. G. Glynn, Edward L. Goldberg, David I. Schamis, and Robert

oned action is granted. (Signed by Judge Victor Marrero on 6/28/2012) (js) (Entered: 06/28/2012)

LY MEMORANDUM OF LAW in Support re: 300 MOTION to Remand to State Court.. Document filed by Juan P. Arvelo. (

red: 06/28/2012)

ICE OF APPEARANCE by David Michael Rosenfield on behalf of Bernard Dan, Frederick R. Demler, Stephen Grady, Rick D

ciated Cases: 1:11-cv-07866-VM et al.(Rosenfield, David) (Entered: 07/02/2012)

ICE OF APPEARANCE by David A. Barrett on behalf of Alison J. Carnwath Filed In Associated Cases: 1:11-cv-07866-VM e

red: 07/03/2012)

ICE OF APPEARANCE by Marilyn C. Kunstler on behalf of Alison J. Carnwath Filed In Associated Cases: 1:11-cv-07866-V

lyn) (Entered: 07/03/2012)

ION for Christopher J. Barber to Appear Pro Hac Vice. Document filed by Edith O'Brien.(pgu) (pgu). (Entered: 07/06/2012)

ORSED LETTER addressed to Judge Victor Marrero from Therese M Doherty dated 7/3/2012 re: Request to excused from atte

gement conference on 7/13/2012. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 7/5/2012) (cd)

ORSED LETTER addressed to Judge Victor Marrero from Gregory M Boyle dated 7/3/2012 re: Request that Charles B Sklars

ding the 7/13/12 conference. ENDORSEMENT: Request GRANTED. (Signed by Judge Victor Marrero on 7/5/2012) (cd) (Ent

ICE OF APPEARANCE by Ladan Fazlollahi Stewart on behalf of Bank of America Corporation, Citigroup Global Markets, In

Page 78: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

rities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Merryl Lynch, Pierce, Fenner & Smith Incorporated, RBS Secu

rica Corporation, CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securiti

e, Fenner & Smith Incorporated, Citigroup Global Markets, Inc., Goldman, Sachs & Co. Filed In Associated Cases: 1:11-cv-07

1:11-cv-08823-VM(Stewart, Ladan) (Entered: 07/09/2012)

ER granting 318 Motion for Christopher J. Barber to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 7/09/2012) (a

ER: that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it is further, O

nnection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it is further, OR

t is directed to close the referenced higher numbered case, 12 Civ. 5181 as a separate action and remove it from the Court's data

ERED that the parties to new tag along actions consolidated above are directed that no motions shall be filed without request fo

such request must point to exceptional factual or legal circumstances compellingly showing cause why the subject of any conte

sufficiently disposed of in prior rulings of this Court in this litigation. (Signed by Judge Victor Marrero on 7/9/2012) (pl) (Ente

HIERS OFFICE REMARK on 318 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 07/05/2012, Receipt Nu

red: 07/10/2012)

ORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 7/09/2012 re: We are Interim Co-Lead C

modities customers of MF Global Inc.("MFGI") and write briefly to summarize the results of our recent discussions and corresp

sel on certain case management issues with the hope of streamlining the interim conference with the Court on July 13, 2012? P

012 Order, Interim Co-Lead Counsel have also coordinated with counsel for individual plaintiff Sapere CTA Fund, L.P. ("Sape

Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Interim Co- Le

ERED. (Signed by Judge Victor Marrero on 7/11/2012) (ama) (Entered: 07/11/2012)

ORSED LETTER addressed to Judge Victor Marrero from Salvatore J. Graziano and Javier Bleichmar dated 7/10/2012 re: We nia Retirement System and Her Majesty the Queen in Right of Alberta, Court appointed lead plaintiffs ("Lead Plaintiffs") in th

Securities Action"), in response to the July 9, 2012 letter from Merrill G. Davidoff and Andrew J. Entwistle (the "Customer Pl

atus of case management issues in advance of the July 13, 2012 conference before the Court. ENDORSEMENT: The Clerk of he public record of this action the letter above submitted to the Court by Lead Plaintiffs. SO ORDERED. (Signed by Judge Vic

2012) (ama) (Entered: 07/11/2012)

r addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 7/11/2012 re: Defense Counsel for defendant Jon S. C

its that the Initial Report should be submitted on 9/19/2012 consistent with the current schedule. Defendants are prepared to co

omer and Securities Plaintiffs on the logistical and organizational issues identified above and to submit to the extent possible, a e consolidated complaints. Defendants respectfully request a conference on 9/20/2012 or as soon as after the submission of the ailable, to discuss any issues that may arise in connection with the Initial Report.. Document filed by Jon S. Corzine. The Clerk into the public record of this action the letter above submitted by undersigned defendants.(ago) (Entered: 07/13/2012)

ER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Ma

ial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). (Signed by Judge Victor Marrero on 7/12

/2012)

te Entry for proceedings held before Judge Victor Marrero: Status Conference held on 7/13/2012. The Court held a status conf

minary issues regarding pleadings and discovery. (rjm) (Entered: 07/19/2012)

ER: It is hereby ORDERED as follows: An interim pretrial conference shall be held on August 27, 2012 at 11:00 a.m. in courtr

t, New York, New York. Although counsel for all parties may attend, counsel are urged to limit the number of attendees by des

will have the authority to discuss and enter into agreements concerning discovery on behalf of similarly situated parties. ( Initia

2012 at 11:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James C. Francis.) (Sig

s C. Francis on 7/25/2012) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM Copies Mailed By Chambers. (

ISION AND ORDER denying 300 Motion to Remand to State Court. For the reasons that are set forth in this Order, it is hereb

on of plaintiff Juan P. Arvelo to remand this action to state court (Docket No. 300), is DENIED. (Signed by Judge Victor Marre

Page 79: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

red: 08/08/2012)

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rodenberg dated 8/17/2012 re: The parties request tha

wing schedule: The time for the interim customer plaintiffs to file the consolidated amended complaint in the Customer Class A

12. Defendants will have until 11/19/12 to answer, move against or otherwise respond to the consolidated amended complaint. tiffs will oppose defendants' motion to dismiss the consolidated amended complaint in the Customer Class Action, if any, by 1/

eplies in the Customer Class Action, if any, by 3/4/13. ENDORSEMENT: Application granted. The pretrial conference schedul

) a.m. in Courtroom 18-D shall proceed as scheduled. (Signed by Magistrate Judge James C. Francis on 8/17/2012) (jfe) (Enter

eset Deadlines: ( Amended Pleadings due by 9/19/2012., Motions due by 11/19/2012., Responses due by 1/18/2013, Replies d

eset Hearings: (jfe) (Entered: 08/17/2012)

ORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 8/17/2012 re: Sapere further requests th

ded complaint be extended to match that of the Customer Class. ENDORSEMENT: Application Granted. SO ORDERED. (Sig

s C. Francis on 8/17/2012) (ama) (Entered: 08/20/2012)

SOLIDATED AMENDED SECURITIES CLASS ACTION COMPLAINT against BMO Capital Markets Corp., David P. Bol

et, Inc., Commerz Markets LLC, Jon S. Corzine, Deutsche Bank & Securities Inc., Eileen S. Fusco, David Gelber, Martin J. Gl

man Sachs & Co., JP Morgan Chase & Co., Jefferies & Company, Inc., Lebenthal & Co., LLC, J. Randy Macdonald, Merril Ly

h Incorporated, Natxis Securities North America, Inc., RBS Securities Inc., Sandler O'Neill & Partners, L.P., David I. Schamis, kamp with JURY DEMAND.Document filed by LRI Invest S.A., Monica Rodriguez, Her Majesty the Queen in Right of Albe

m, Jerome Vrabel.(djc) (Additional attachment(s) added on 9/5/2012: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit I /2012)

te Entry for proceedings held before Magistrate Judge James C. Francis: Discovery Hearing held on 8/27/2012. (rjm) (Entered:

ICE OF CHANGE OF ADDRESS by Helen Byung-Son Kim on behalf of Dennis A. Klejna. New Address: Theodora Oringhe

evard, Suite 1700, Los Angeles, CA, USA 90024, (310) 557-2009. (Kim, Helen) (Entered: 08/31/2012)

HIERS OFFICE REMARK in the amount of $200.00, paid on 04/25/2012, Receipt Number 1036436. PAYMENT PRO HAC " TZER (jd) (Entered: 09/05/2012)

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 8/17/2012 re: We represent defendan

e referenced consolidated action and multi-district litigation, and we write on behalf of several individual defendants (the "Indi

erning the request by Interim Co-Lead Counsel for the putative class of former commodities customers of MF Global, Inc. (the tiffs"), for a 30-day extension of the August 20, 2012 deadline to file their consolidated complaint.ENDORSEMENT: The Cler

into the public record of this action the letter above submitted to the court by defendant Jon S. Corzine. SO ORDERED. (Signe

ero on 9/05/2012) (ama) (Entered: 09/05/2012)

ORSED LETTER addressed to Judge Victor Marrero from Merrill G. Davidoff dated 8/15/2012 re: We are Interim Co-Lead C

er commodities customers of MF Global Inc. ("MFGI") and write to request a thirty (30) day extension of the August 20, 2012 olidated amended complaint ("CAC") in the Customer Class Action. Interim Co-Lead Counsel has discussed the extension with dants, who are considering the request but have not yet had time to respond.ENDORSEMENT: The Clerk of Court is directed d of this action the letter above submitted to the Court by Commodities Customer Plaintiffs. SO ORDERED. (Signed by Judge 2012) (ama) (Entered: 09/05/2012)

ICE OF APPEARANCE by Vera Marie Kachnowski on behalf of Vinay Mahajan (Kachnowski, Vera) (Entered: 09/11/2012)

ORSED LETTER addressed to Judge Victor Marrero, from Edmund Polubinski, III, dated 9/11/2012, re: Arvelo v. Corzine, 12

t previously consolidated Arvelo into Deangelis and into the securities action captioned in re MF Global Holdings Limited Sec

7, 2012, denied Mr. Arvelo's motion to remand. Counsel for Mr. Arvelo have informed us that they believe that their derivative consolidated with the Securities Action. Therefore it is Defendant's understanding that no separate response to the Arvelo com

nse to the consolidated Securities Action on the schedule so-ordered by the Court - is required. Defendants ask that the Court s

rm this understanding. ENDORSEMENT: Request GRANTED. The Court concurs with the understanding of the Independent

Page 80: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

e with regard to the posture of the case following the court's denial of the remand motion. No separate response to the Arvelo c

ed by Judge Victor Marrero on 9/11/2012) (ja) Modified on 9/17/2012 (ja). (Entered: 09/12/2012)

ER: By letter dated August 23, 2012, pro se plaintiff Paul Hamann ("Hamann"), who initiated a case in the Northern District of

h has been consolidated into this action, requested that the Court add his name and contact information to the "Master List for t

r. However, the Clerk's Office for the Southern District of New York permits lawyers to receive automated updates from the el

if they are admitted to practice in this District and are registered with and trained on the electronic docketing system. Accordin

to which Hamann may be added. The Court, however, will accommodate pragramatically Hamann's request to receive electron

tion. Accordingly, it is hereby ORDERED that, interim co-lead counsel Berger & Montague, P.C. and Entwistle & Cappucci L

sel") shall forward all electronic docketing notifications related to docket numbers 11 Civ. 7866 and MDL No. 2388 to Haman

ERED that Interim Co-Lead Counsel shall forward with all such notifications a ".pdf" version of each document referenced in terim Co-Lead Counsel; and it is further ORDERED that Interim Co-Lead Counsel shall forward all such notifications and doc

wing e-mail address: [email protected] . (Signed by Judge Victor Marrero on 9/12/2012) (ja) Modified on 9/17/201

/2012)

ORSED LETTER addressed to Judge Victor Marrero from John J. Witmeyer III dated 9/13/2012 re: Attorney for plaintiff Sape

sions of time proposed by the Interim Co-Lead Counsel for the Customer Class and further requests that its time for filing its a

ded to match that of the Customer Class. ENDORSEMENT: Request Granted. The time for plaintiff Sapere CTA Fund to file ded to coincide with date for similar filing by the Customer Class. (Signed by Judge Victor Marrero on 9/14/2012) (ago) (Ente

ION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7818860. Motion and supp wed by Clerk's Office staff. Document filed by Summit Trust Corporation.(Knutson, Mark) (Entered: 09/14/2012)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 338 MOTION for Mark Leland Knutso . Filing fee $ 200.00, receipt number 0208-7818860. Motion and supporting papers to be reviewed by Clerk's Office staff

reviewed and there are no deficiencies. (pgu) (Entered: 09/14/2012)

ER: The deadline for filing the CAC and for filing any amended complaint in Sapere is extended until 14 days after any agreem

e SIPA Trustee is approved by the Bankruptcy Court and this Court. Defendants shall answer or move with respect to the CAC laint 60 days after the Filing Deadline. Answers to any such motions shall be submitted 120 days after the Filing Deadline, and

ays after the Filing Deadline. In the customer actions, initial disclosures pursuant to Rule 26 (a) of the Federal Rules of Civil P

anged 30 days after the Filing Deadline. All other deadlines as set forth within this order. (Signed by Magistrate Judge James C

In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(jar) (Entered: 09/14/2012)

NSCRIPT of Proceedings re: proceeding held on 8/27/2012 before Magistrate Judge James C. Francis IV. Court Reporter/Tran

420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before t

script Restriction. After that date it may be obtained through PACER. Redaction Request due 10/12/2012. Redacted Transcript /2012. Release of Transcript Restriction set for 12/20/2012.(tro) (Entered: 09/17/2012)

ICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a proceeding proceeding he

by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a est Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the p

90 calendar days...(tro) (Entered: 09/17/2012)

ER FOR ADMISSION PRO HAC VICE ON ORAL MOTION: granting 338 Motion for Mark L. Knutson to Appear Pro Hac r Marrero on 9/18/2012) (ja) (ja). (Entered: 09/18/2012)

NG ERROR - DEFICIENT DOCKET ENTRY - MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 200.00, i

306. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachme ficate of Good Standing, # 2 Text of Proposed Order)(Kim, Helen) Modified on 9/19/2012 (pgu). (Entered: 09/18/2012)

NG ERROR - DEFICIENT DOCKET ENTRY - MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00

342. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dennis A. Klejna. (Attachme

Page 81: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ficate of Good Standing, # 2 Text of Proposed Order)(Kim, Helen) Modified on 9/19/2012 (pgu). (Entered: 09/18/2012)

OTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 343 M

to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828306. Motion and supporting papers to be reviewe

., 344 MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7828342. Motion reviewed by Clerk's Office staff.. The attorney applying for Pro Hac Vice must be the one who files the Motion for Pro register for ECF login and re-file the Motion for Pro Hac Vice. (pgu) (Entered: 09/19/2012)

ION for Stuart Halkett McCluer to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7829439. Motion and sup wed by Clerk's Office staff. Document filed by Rogers Varner, Jr.(McCluer, Stuart) (Entered: 09/19/2012)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 345 MOTION for Stuart Halkett McClu . Filing fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff

reviewed and there are no deficiencies. (bcu) (Entered: 09/19/2012)

ION for Helen M. Cho to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Doc a. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Cho, Helen) (Entered: 09/19/2012)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 346 MOTION for Helen M. Cho to App

on and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no def

/2012)

ORSED LETTER addressed to Judge Victor Marrero and Magistrate Judge James C. Francis from Salvatore J. Graziano and Ja

2012 re: The Securities Lead Plaintiffs understand that Defendants' deadline to respond to the amended complaint in the Securi

its filing date and that all subsequent motion to dismiss briefing deadlines will follow from this date. Thus, in the Securities Ac

r from the Court, the Securities Lead Plaintiffs understand that Defendants' motions to dismiss will be due on October 19, 2012

tiffs' opposition briefs will be due on December 18, 2012, and Defendants' reply briefs will be due on February 1, 2013. In addi

tiffs understand that the Parties may jointly submit a single initial report under the Pilot Project Rules, and that, in the absence ourt, this report will be due thirty days after the filing of the amended complaint in the Customer Action. ENDORSEMENT: T

t's intent. So ordered. (Signed by Magistrate Judge James C. Francis on 9/20/2012) (rjm) (Entered: 09/20/2012)

eset Deadlines: Motions due by 10/19/2012. Responses due by 12/18/2012. Replies due by 2/1/2013. (rjm) (Entered: 09/20/20

ER ADMITTING ATTORNEY PRO HAC VICE. Upon the motion of Helen B. Kim, attorney for defendant Dennis a. Klejna, ERED that: Attorney Allan Lawrence Schare for Bank Of America Corporation, Allan Lawrence Schare is admitted to practice

is A. Klejna in the above captioned case in the United States District Court for the Southern District of New York. All attorney

t are subject to the Local Rules of this Court, including Rules governing disciplineof attorneys. (Signed by Judge Victor Marrer

red: 09/21/2012)

ER granting 346 Motion for Helen M. Cho to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Helen M. Cho is admitte e above case in the United States District Court for the Southern District of New York. All attorneys appearing before this Cour

s of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 9/20/2012) (ago) (En

ER granting 345 Motion for Stuart H. McCluer to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Stuart H. McCluer, i

Vice in the above case in the United States District Court for the Southern District of New York. All attorneys appearing before ocal Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Victor Marrero on 9/20/2012)

1/2012)

ICE OF APPEARANCE by Francis P. Karam on behalf of Kay P. Tee, LLC (Karam, Francis) (Entered: 09/26/2012)

ICE OF CHANGE OF ADDRESS by Marilyn C. Kunstler on behalf of Alison J. Carnwath. New Address: Boies, Schiller & Fl

ngton Avenue, New York, New York, USA 10022, (212) 446-2300. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Kunst

/2012)

Page 82: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ICE OF APPEARANCE by Stuart Jay Baskin on behalf of U.S. Bancorp Investments, Inc. (Baskin, Stuart) (Entered: 10/19/20

ICE OF APPEARANCE by Adam Selim Hakki on behalf of U.S. Bancorp Investments, Inc. (Hakki, Adam) (Entered: 10/19/2

ICE OF APPEARANCE by H. Miriam Farber on behalf of U.S. Bancorp Investments, Inc. (Farber, H.) (Entered: 10/19/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent U.S. Bancorp for U.S. Bancorp Investments,

Bancorp Investments, Inc..(Hakki, Adam) (Entered: 10/19/2012)

ION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by David P. Bolger, Eileen S. F in J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan.(Polubinski, Edmund) (Entered: 10/19/2012)

ORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint

d P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. (Polubin

/2012)

LARATION of David B. Toscano in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Robert S. Sloan. 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,

bit 12, # 13 Exhibit 13)(Toscano, David) (Entered: 10/19/2012)

ION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by J. Randy Macdonald.(Hotz, /2012)

ORANDUM OF LAW in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint

y Macdonald. (Hotz, Robert) (Entered: 10/19/2012)

ICE OF APPEARANCE by Lisa Heather Rubin on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Rubin, Lisa) (Entered: 10/19/

ICE OF APPEARANCE by Daniel Martin Sullivan on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities In

J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Sullivan, Daniel) (Entere

ION to Dismiss. Document filed by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J

Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc..(Kirsch, Mark) (Entered: 10/19/2012)

ORANDUM OF LAW in Support re: 364 MOTION to Dismiss.. Document filed by CitiGroup Global Market, Inc., Deutsche man Sachs & Co., J.P. Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc.. (Kirsc

/2012)

ION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action C

MO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Natxis Securities Nort

ill & Partners, L.P., U.S. Bancorp Investments, Inc..(Hakki, Adam) (Entered: 10/19/2012)

ORANDUM OF LAW in Support re: 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the C rities Class Action Complaint .. Document filed by BMO Capital Markets Corp., Commerz Markets LLC, Jefferies & Company , Natxis Securities North America, Inc., Sandler O'Neill & Partners, L.P., U.S. Bancorp Investments, Inc.. (Hakki, Adam) (Ente

ION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by Jon S. Corzine.(Rosenberg, /2012)

ORANDUM OF LAW in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint

rzine. (Rosenberg, Benjamin) (Entered: 10/19/2012)

LARATION of Benjamin E. Rosenberg in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class A

ment filed by Jon S. Corzine. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit

Page 83: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

bit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Rosenberg, Benjamin)

ICE OF APPEARANCE by Paul James Devlin on behalf of Henri J. Steenkamp (Devlin, Paul) (Entered: 10/19/2012)

ICE OF APPEARANCE by Grace Catherine Wen on behalf of Henri J. Steenkamp (Wen, Grace) (Entered: 10/19/2012)

ION to Dismiss the Consolidated Amended Securities Class Action Complaint . Document filed by Henri J. Steenkamp.(Binder /2012)

ORANDUM OF LAW in Support re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint

i J. Steenkamp. (Binder, Neil) (Entered: 10/19/2012)

ER APPROVING AMENDED AGREEMENT TO COOPERATE WITH AND ASSIGN CERTAIN CLAIMS TO CLASS AC

DING ACTIONS AND TO DISTRIBUTE FUNDS RECOVERED TO CUSTOMERS, AND RELATED ORDER BY THE U

KRUPTCY COURT: The Assignment Agreement and Bankruptcy Court Order are approved in all respects in the form attache

line for the Customer Representatives and the plaintiff in Sapere CTA Fund, L.P. v. Corzine, 11 Civ. 9114 (VM) to file their res

laints is 14 days from the date of this order, as set forth in Paragraph 2 of Judge Francis' September 14, 2012 order (the "Sched

lines set forth in the Scheduling Order remain effective. (Signed by Judge Victor Marrero on 10/19/2012) Filed In Associated C

1:11-cv-07866-VM(ft) Modified on 10/25/2012 (ft). (Entered: 10/22/2012)

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/05/2012 re: we therefore respectfu

dants' time to respond to the customer plaintiffs' complaint be extended by two weeks to January 16, 2013. ENDORSEMENT: ERED. (Signed by Magistrate Judge James C. Francis on 11/05/2012) (ama) (Entered: 11/05/2012)

eset Deadlines: Bradley I. Abelow answer due 1/16/2013; Michael G. Stockman answer due 1/16/2013; (ama) Modified on 11/

/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bearing Fund LP.(Davidoff, Me

/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Kay P. Tee, LLC.(Davidoff, Me

/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PS Energy Group Inc.(Davidoff, /2012)

ORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 11/5/2012 re: Given extraordinary circums

icane Sandy, we respectfully request that the Court extend Sapere's time to file its Amended Complaint to 14 days from the tim

lly restored to our office Wall Street Plaza, 88 Pine Street, New York, NY 10005-1875. ENDORSEMENT: Application grante

e James C. Francis on 11/5/2012) (djc) (Entered: 11/07/2012)

SOLIDATED AMENDED CLASS ACTION COMPLAINT amending 330 Amended Complaint against David Dunne, B radle Jon S. Corzine, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, Henri J. Steenkamp.Document filed b

iladelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Paradigm Asia Ltd., Josep

ueen in Right of Alberta, Virginia Retirement System, Paradigm Equities Ltd., Rogers Varner, Jr, PS Energy Group Inc, Parad

e Vrabel. Related document: 330 Amended Complaint filed by Jerome Vrabel, Virginia Retirement System, LRI Invest S.A., I t of Alberta, Monica Rodriguez. ***Also docketed in 12md2338. (mro) Modified on 11/13/2012 (mro). (ad). (Entered: 11/13/2

eset Deadlines: (ama) (Entered: 11/14/2012)

ORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 11/5/2012 re: We respectfully request that to file its Amended Complaint to 14 days from the time in which power is actually restored to our office Wall Street Plaza, 88 II 0005-1875.. ENDORSEMENT: Request Granted. The time for plaintiff Sapere CTA Fund to file an amended complaint herein

ate power is restored to counsels office as set forth the above, notice of which counsel shall give promptly to defendant and the r Marrero on 11/7/2012) (rdz) (Entered: 11/07/2012)

Page 84: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(

s of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dis

st the defendant(s) Dennis A. Klejna. Document filed by Kay P. Tee, LLC, Summit Trust Company, Bearing Fund LP, Paradig

in, Thomas G. Moran, Paradigm Equities Ltd., Rogers Varner, Jr, Paradigm Global Fund I Ltd., PS Energy Group Inc, Augustu

, L.P., Mark Kennedy, Thomas S. Wacker. (Davidoff, Merrill) Modified on 11/15/2012 (dt). (Entered: 11/14/2012)

OTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Merrill Davidoff

ntary Dismissal, was referred to Judge Victor Marrero for approval. (dt) (Entered: 11/15/2012)

FIDENTIALITY AGREEMENT AND ORDER...regarding procedures to be followed that shall govern the handling of confid

agistrate Judge James C. Francis on 11/15/2012) Filed In Associated Cases: 1:12-md-02338-VM et al.(lmb) (Entered: 11/15/20

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 11/5/2012 re: On behalf of all defend

st that the defendants' time to respond to the customer plaintiffs' complaint be extended by two weeks to January 16, 2013. EN

ication granted. (Signed by Magistrate Judge James C. Francis on 11/15/2012) (lmb) (Entered: 11/15/2012)

ELETED DOCUMENT. Deleted document number 386 Endorsed Letter. The document was incorrectly filed in this ca

/2012)

eset Deadlines: PricewaterhouseCoopers LLP answer due 1/16/2013. (lmb) (Entered: 11/20/2012)

E 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PricewaterhouseCoopers LLP.(C

/2012)

ICE OF APPEARANCE by James J. Capra, Jr on behalf of PricewaterhouseCoopers LLP (Capra, James) (Entered: 11/19/2012

ICE OF APPEARANCE by James P. Cusick on behalf of PricewaterhouseCoopers LLP (Cusick, James) (Entered: 11/19/2012)

ICE OF APPEARANCE by David M. Fine on behalf of PricewaterhouseCoopers LLP Filed In Associated Cases: 1:12-md-023

Fine, David) (Entered: 11/19/2012)

te Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 11/20/2012. Parties discussed propo

rities Lead Plaintiffs' omnibus brief in opposition to the Defendants various motions to dismiss. Court order that Securities Lea

position shall not exceed 75 pages. (ja) (Entered: 11/26/2012)

ICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure

counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed without prejudice all claims against defe

ted in the above-captioned consolidated action, with each party to bear its own costs, expenses and attorneys' fees. No defendan

ered or filed for summary judgment and a class has not been certified. (Signed by Judge Victor Marrero on 11/27/2012) Filed I

2338-VM, 1:11-cv-07866-VM(ja) (Entered: 11/28/2012)

VER OF SERVICE RETURNED EXECUTED. PricewaterhouseCoopers LLP waiver sent on 11/17/2012, answer due 1/16/20

stus International Master Fund, L.P.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Paradigm Global Fund I Ltd.. Filed In Asso

8-VM, 1:11-cv-07866-VM(Entwistle, Andrew) (Entered: 11/28/2012)

DAVIT OF SERVICE of Summons and Amended Complaint,,. David Dunne served on 11/16/2012, answer due 12/7/2012. Se

aret L. Dunne. Document filed by Augustus International Master Fund, L.P.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Para

In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Entwistle, Andrew) (Entered: 11/28/2012)

ION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting lerk's Office staff. Document filed by David Dunne. (Attachments: # 1 Steinberg Certificate of Good Standing, # 2 Text of Pr

a) (Entered: 11/29/2012)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 394 MOTION for Laura Steinberg to A

g fee $ 200.00, receipt number 0208-8017334. Motion and supporting papers to be reviewed by Clerk's Office staff.. The

Page 85: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

wed and there are no deficiencies. (wb) (Entered: 11/29/2012)

ER FOR ADMISSION PRO HAC VICE granting (394) Motion for Laura Steinberg to Appear Pro Hac Vice in case 1:11-cv-0

on for Laura Steinberg to Appear Pro Hac Vice in case 1:12-md-02338-VM. (Signed by Judge Victor Marrero on 11/30/2012) cv-07866-VM, 1:11-cv-07866-VM(cd) (Entered: 11/30/2012)

te Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 12/3/2012. (lmb)

NSCRIPT of Proceedings re: proceedings held on 10/15/2012 before Magistrate Judge James C. Francis IV. Court Reporter/Tr

420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before t

script Restriction. After that date it may be obtained through PACER. Redaction Request due 1/2/2013. Redacted Transcript De

ase of Transcript Restriction set for 3/11/2013.(tro) (Entered: 12/06/2012)

ICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a proceedings proceeding h

filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the c

est Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the p

90 calendar days...(tro) (Entered: 12/06/2012)

ORSED LETTER addressed to Judge Victor Marrero from Jon R. Grabowski dated 12/6/2012 re: Counsel for "Sapere" write t

d power was restored as of Tuesday, 12/4/2012. Accordingly, Sapere's deadline to file its amended complaint is now Tuesday, dants to respond is 3/2/2013. ENDORSEMENT: Request GRANTED. The time for plaintiff Sapere CTA Fund to file an amen

ded to 12/18/12. Defendants' time to respond is extended to 3/2/13. (Amended Pleadings due by 12/18/2012.) (Signed by Judg

2012) (tro) (Entered: 12/07/2012)

ER: ORDERED that the Clerk of Court is directed to consolidate the two cases captioned above for all pretrial purposes; and it ll filings in connection with the consolidated action be docketed against the remaining lower number case, 11 Civ. 7866; and it he Clerk of Court is directed to close the referenced higher numbered case, 12 Civ. 3589, as a separate action. SO ORDERED. ero on 12/13/2012) (ama) (Entered: 12/13/2012)

ORANDUM OF LAW in Opposition re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action Compla

iss the Consolidated Amended Securities Class Action Complaint ., 368 MOTION to Dismiss the Consolidated Amended Secur

plaint., 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 364 MOTION to Dismiss., 36 ce of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint .. Document n in Right of Alberta, Virginia Retirement System. (Bleichmar, Javier) (Entered: 12/18/2012)

LARATION of Hannah G. Ross in Opposition re: 373 MOTION to Dismiss the Consolidated Amended Securities Class Action

ION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 368 MOTION to Dismiss the Consolidated Am

n Complaint., 360 MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint ., 364 MOTION to Dism iss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint .. D sty the Queen in Right of Alberta, Virginia Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 E

r) (Entered: 12/18/2012)

NDED COMPLAINT amending 1 Complaint against All Defendants with JURY DEMAND.Document filed by Sapere CTA F

ment: 1 Complaint filed by Joseph Deangelis.(rdz) (Entered: 12/21/2012)

ICE OF APPEARANCE by Jai Kamal Chandrasekhar on behalf of Her Majesty the Queen in Right of Alberta, Virginia Retire

ndrasekhar, Jai) (Entered: 12/21/2012)

ION to Compel J.P. Morgan Chase to discovery. Document filed by Paul Hamann.(sc) Modified on 12/28/2012 (sc). (Entered:

ION to Compel Federal Reserve Bank of New York to discovery. Document filed by Paul Hamann.(sc) (Entered: 12/28/2012)

est for Subpoena Mailed: Request for 30 Subpoena to Produce Documents, Information, or Objects or to Permit Inspection of P

an mailed on 12/28/2012. (vn) (Entered: 12/28/2012)

Page 86: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ORSED LETTER addressed to Judge Victor Marrero from Paul Hamann dated 11/26/2012 re: CONFIDENTIALITY AGREE

agistrate Judge James C. Francis, on 11/15/2012. Paul Hamann is officially requesting a hearing, regarding whether his First A

violated, in the Confidentiality Agreement, to disseminate, in advance of the trial, information gained through the pretrial disc

sting a Certificate of Appealability. ENDORSEMENT: Upon review of the Confidentiality Agreement and Order dated 11-15- strate Judge James Francis, and objections thereto by plaintiff Paul Hamann, the Court is persuaded that the Order is not clearl

The request to disseminate information prior to trial is accordingly DENIED. SO ORDERED. (Signed by Judge Victor Marrero ciated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ama) (Entered: 01/02/2013)

VER OF SERVICE RETURNED EXECUTED. Edith O'Brien waiver sent on 1/2/2013, answer due 3/4/2013. Document filed 1 In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 01/02/2013)

ION for Michael R. Pauze to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporti lerk's Office staff. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Proposed Order, # 2 Illinois Certificat

ict of Columbia Certificate of Good Standing)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Pauze, Mic

/2013)

ORSED LETTER addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 12/28/2012 re: The Individual Defen

itted to submit: (i) a joint brief that addresses common issues and that will be no longer than 75 pages, and (ii) individual briefs 12 pages for each Individual Defendant and that will address only each Individual Defendant's unique issues. ENDORSEMEN

The individual defendants may submit a joint brief not to exceed 75 pages addressing common issues and separate briefs not to

e issues in support of their motions to dismiss. (Signed by Judge Victor Marrero on 1/2/2013) (ft) (Entered: 01/03/2013)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (408 in 1:11-cv-07866-VM) MOTION fo

ear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by Cl

ment has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-V

/2013)

VER OF SERVICE RETURNED EXECUTED. David Dunne waiver sent on 1/4/2013, answer due 3/5/2013. Document filed b

In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(Grabowski, Jon) (Entered: 01/04/2013)

O ENDORSEMENT on (405) Motion to Compel in case 1:11-cv-07866-VM. Application denied. Discovery shall not take pla

olidated discovery places. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cas

cv-07866-VM(ft) (Entered: 01/04/2013)

O ENDORSEMENT on (404) Motion to Compel in case 1:11-cv-07866-VM. Application denied. Discovery shall not take pla

olidated discovery places. SO ORDERED. (Signed by Magistrate Judge James C. Francis on 1/4/2013) Filed In Associated Cas

cv-07866-VM(ft) (Entered: 01/04/2013)

ER FOR ADMISSION PRO HAC VICE granting (408) Motion for Michael R. Pauze to Appear Pro Hac Vice in case 1:11-cv-on for Michael R. Pauze to Appear Pro Hac Vice; granting (109) Motion for Michael R. Pauze to Appear Pro Hac Vice in case ael R. Pauze is admitted to practice Pro Hac Vice in this case in the United States District Court for the Southern District of Ne

aring before this Court are subject to the Local Rules of this Court, including the Rules governing the discipline of attorneys. (S

e James C. Francis on 1/4/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(ft) (Entered: 01/04/2013)

ER FOR ADMISSION PRO HAC VICE: that Michael R. Pauze is admitted to practice Pro Hac Vice for an purposes as couns

waterhouseCoopers LLP in the above- captioned case in the United States District Court for the Southern District of New York

ero on 1/4/13) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(pl) (Entered: 01/15/2013)

r addressed to the Honorable Victor Marrero from Paul Hamman dated 01/09/13 re: notification to Judge Marrero that Paul Ha

s Honor's ruling of 01/02/13 regarding the Confidentiality Agreement & Order. (sc) (Entered: 01/15/2013)

ICE OF APPEAL from (31 in 1:12-md-02338-VM, 406 in 1:11-cv-07866-VM) Endorsed Letter. Document filed by Paul Ham

n 14 days to the Court of Appeals, Second Circuit. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (E

Page 87: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

al Remark as to (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by Paul Hamann. $455.00 APP

ciated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

ICE OF APPEARANCE by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp (Roth, Rachel) (Entered: 01/15/2013)

ICE OF CHANGE OF ADDRESS by Brian C. Kerr on behalf of Joseph Deangelis. New Address: BROWER PIVEN, A Profe

Avenue South, 33rd Floor, New York, NY, USA 10016, (212) 501-9000. (Kerr, Brian) (Entered: 01/16/2013)

ICE OF CHANGE OF ADDRESS by Rachel Zeehandelaar Roth on behalf of Henri J. Steenkamp. New Address: Richards Kib

d Financial Center, New York, New York, USA 10281, 212- 530-1805. (Roth, Rachel) (Entered: 01/16/2013)

NG ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Dismiss Consolidated Amended Class i ment filed by Christine A. Serwinski.Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(Robinson, Jayne) M

(Entered: 01/16/2013)

T MOTION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act i

ment filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. kamp.(Binder, Neil) (Entered: 01/16/2013)

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by Bradley I. Abelow. (Schoeman, Paul) (Entered:

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by Laurie R. Ferber. (Wohl, Frank) (Entered: 01/1

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by David Dunne. (Steinberg, Laura) (Entered: 01/1

ION to Dismiss the Consolidated Amended Customer Class Action Complaint . Document filed by PricewaterhouseCoopers LL /2013)

ORANDUM OF LAW in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Complaint

waterhouseCoopers LLP. (Fine, David) (Entered: 01/16/2013)

NG ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of David M. Fine in Support re: 426 MOTION to Dismi

ded Customer Class Action Complaint .. Document filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibits)(Fine, D

2013 (db). (Entered: 01/16/2013)

LARATION of David M. Fine (Date Corrected) in Support re: 426 MOTION to Dismiss the Consolidated Amended Customer ment filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Exhibits)(Fine, David) (Entered: 01/16/2013)

NG ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #442) - DECLARATION of Neil S. Binder in Suppo

ION to Dismiss The Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Co

by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahajan, Edith O'Brien, Christine A. Serwinski, chments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 1, Part 4, # 5 Exhibit 1, Part 5, # 6 Exhibi

hibit 3, # 9 Exhibit 4, # 10 Exhibit 5, Part 1, # 11 Exhibit 5, Part 2, # 12 Exhibit 5, Part 3, # 13 Exhibit 5, Part 4, # 14 Exhibit 5, 6, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20 Exhibit 10, # 21 Exhibit 11)(Binder, Neil) Modified on 1/

/2013)

ION to Dismiss The Consolidated Amended Class Action Complaint . Document filed by CME Group Inc., Chicago Mercantile ory) (Entered: 01/16/2013)

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by Edith O'Brien. (Barber, Christopher) (Entered:

Page 88: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ORANDUM OF LAW in Support re: 431 MOTION to Dismiss The Consolidated Amended Class Action Complaint .. Docume Chicago Mercantile Exchange Inc.. (Boyle, Gregory) (Entered: 01/16/2013)

ION to Dismiss Paul Hamann's Complaint. Document filed by Craig Donohue.(Boyle, Gregory) (Entered: 01/16/2013)

ORANDUM OF LAW in Support re: 434 MOTION to Dismiss Paul Hamann's Complaint.. Document filed by Craig Donohu red: 01/16/2013)

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entere

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by Vinay Mahajan. (O'Connell, Gregory) (Entered

LARATION of Benjamin E. Rosenberg in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Acti

tions Of The Commodity Exchange Act And Common Law .. Document filed by Jon S. Corzine. (Attachments: # 1 Exhibit A, # 4 Exhibit D, # 5 Exhibit E)(Rosenberg, Benjamin) (Entered: 01/16/2013)

PLEMENTAL MEMORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class tions Of The Commodity Exchange Act And Common Law .. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 01

ORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint F

modity Exchange Act And Common Law .. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferbe

ien, Christine A. Serwinski, Henri J. Steenkamp. (Binder, Neil) (Entered: 01/16/2013)

OTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Jayne S. Robinson to R

12-md-02338-VM, 421 in 1:11-cv-07866-VM) MOTION to Dismiss Consolidated Amended Class Action Complaint . Use t orandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMIN

FILED. First file Motion, then file and link any supporting documents. Filed In Associated Cases: 1:12-md-02338-VM, red: 01/17/2013)

ORANDUM OF LAW in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complaint F

modity Exchange Act And Common Law .. Document filed by Christine A. Serwinski. (Robinson, Jayne) (Entered: 01/17/2013)

LARATION of Neil S. Binder in Support re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Compl

Commodity Exchange Act And Common Law .. Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. F

O'Brien, Christine A. Serwinski, Henri J. Steenkamp. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, 1 5 Exhibit 1, Part 5, # 6 Exhibit 1, Part 6, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, Part 1, # 11 Exhibit 5, Part 2,

xhibit 5, Part 4, # 14 Exhibit 5, Part 5, # 15 Exhibit 5, Part 6, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20

inder, Neil) (Entered: 01/17/2013)

ORSED LETTER addressed to Judge Victor Marrero from Edmund Polubinski III dated 1/14/2013 re: On behalf of all 23 defe

n captioned In re MF Global Holdings Limited Securities Litigation (the "Securities Action"), we write regarding the briefing o

iss the Consolidated Amended Securities Class Action Complaint. In accordance with the Court's guidance on the November 2

dants have jointly developed a proposal to consolidate briefing of common issues and avoid overlap, all while allowing discret

ourt in a clear and logical way. ENDORSEMENT: Request GRANTED in part. Counsel for defendants in the Securities Actio

e 32-page brief addressing common issues, and up to five 4-page briefs addressing issues of individual defendant groups. (Sign

ero on 1/17/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(lmb) (Entered: 01/17/2013)

te Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 1/23/2013. Associ

8-VM, 1:11-cv-07866-VM(mro) (Entered: 01/25/2013)

ORSED LETTER addressed to Judge Victor Marrero from Christopher M. Joralemon dated 1/25/2013 re: We write respectfull

ndants in the Securities Action to request a slight modification of the Court's January 17, 2013 Order (the "Order") granting in p

Page 89: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

oordinated reply briefing in further support of the pending motions to dismiss. ENDORSEMENT: SO ORDERED. Request GR

it two 16-page reply briefs as set forth above. (Signed by Judge Victor Marrero on 1/25/2013) (djc) (Entered: 01/28/2013)

NG ERROR - DEFICIENT DOCKET ENTRY - MOTION to Add., MOTION for Ann K. Ritter to Appear Pro Hac Vice. Fi

er 0208-8181731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LRI Invest S.A

ficate of Good Standing, # 2 TN Certificate of Good Standing, # 3 Proposed Order)(Ritter, Ann) Modified on 1/29/2013 (bwa).

OTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 445 M

ION for Ann K. Ritter to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8181731. Motion and support

wed by Clerk's Office staff.. The filing is deficient for the following reason(s): the Wrong Event Type was selected. Re-fi

t the single appropriate Motion event. (bwa) (Entered: 01/29/2013)

ION for Ann K. Ritter to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Doc (Attachments: # 1 SC Certificate of Good Standing, # 2 TN Certificate of Good Standing, # 3 Proposed order)(Ritter, Ann) (E

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 446 MOTION for Ann K. Ritter to App

on and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no def

/2013)

LY MEMORANDUM OF LAW in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action C

Randy Macdonald. (Hotz, Robert) (Entered: 02/01/2013)

LARATION of Robert H. Hotz, Jr. in Support re: 360 MOTION to Dismiss the Consolidated Amended Securities Class Action by J. Randy Macdonald. (Hotz, Robert) (Entered: 02/01/2013)

LY MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action C

smiss., 366 MOTION to Dismiss /Notice of Senior Notes Underwriters' Motion to Dismiss the Consolidated Amended Securitie

plaint. REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF THE SECURITIES ACT DEFENDANTS' MOTIONS 7 by CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities Inc., Merril

h Incorporated, RBS Securities Inc.. (Kirsch, Mark) (Entered: 02/01/2013)

PLEMENTAL REPLY MEMORANDUM OF LAW in Support re: 364 MOTION to Dismiss., 366 MOTION to Dismiss /Notic rwriters' Motion to Dismiss the Consolidated Amended Securities Class Action Complaint . /SUPPLEMENTAL REPLY MEMO

THER SUPPORT OF THE UNDERWRITERS' AND THE SENIOR NOTES UNDERWRITERS' MOTIONS TO DISMISS . Docu tal Markets Corp., Commerz Markets LLC, Jefferies & Company, Inc., Lebenthal & Co., LLC, Sandler O'Neill & Partners, L.P

tments, Inc., Natixis Securities North America Inc.. (Hakki, Adam) (Entered: 02/01/2013)

LY MEMORANDUM OF LAW in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Class Action C

orandum of Law in Further Support of the Independent Directors' Motion to Dismiss the Consolidated Amended Securities Cla

ment filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Rober

und) (Entered: 02/01/2013)

LARATION of EDMUND POLUBINSKI III in Support re: 357 MOTION to Dismiss the Consolidated Amended Securities Cl

ment filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edward L. Goldberg, David I. Schamis, Rober

xhibit 1)(Polubinski, Edmund) (Entered: 02/01/2013)

LY MEMORANDUM OF LAW in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action C

n S. Corzine. (Rosenberg, Benjamin) (Entered: 02/01/2013)

LARATION of Matthew L. Mazur in Support re: 368 MOTION to Dismiss the Consolidated Amended Securities Class Action by Jon S. Corzine. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 Pt 1of 4, # 3 Exhibit 2 Pt 2 of 4, # 4 Exhibit 2 Pt 3 of 4, # 5 Exhib

1 of 2, # 7 Exhibit 3 Pt 2 of 2)(Rosenberg, Benjamin) (Entered: 02/01/2013)

ORSED LETTER addressed to Magistrate Judge James C. Francis, IV from Benjamin E. Rosenberg dated 2/1/2013 re: Accord

Page 90: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ctfully request that the Court enter a stay of all proceedings in these actions, including a stay of discovery in the Sapere Action omer Class Action for sixty (60) days, except that the defendants in the Securities Action will be required to file their reply me

their motions to dismiss the complaint on February 1, 2013. The parties will advise the Court before the expiration of the stay v should be continued. To ensure that no party is prejudiced by a stay should mediation prove unsuccessful, we further request th

to pending matters in the event that the Court enters an order lifting the stay:(i) Responses to all outstanding discovery request

omer Class Action and the initial disclosures in the Sapere Action shall be served 14 days after entry of an order lifting the stay;

fendants' motions to dismiss in the Commodity Customer Class Action shall be filed 45 days after entry of an order lifting the s

pport of their motions to dismiss in the Commodity Customer Class Action shall be filed 30 days after the Plaintiffs' responses ons to dismiss in the Sapere Action shall be filed 45 days after entry of an order lifting the stay; (v) Plaintiff's response to defen e Sapere Action shall be filed 60 days after Defendants' motions are filed; and (vi) Defendants' reply in support of their motions n shall be filed 30 days after Plaintiff's response is filed. ENDORSEMENT: Application granted. SO ORDERED. (Signed by

cis on 2/6/2013) Filed In Associated Cases: 1:11-cv-07866-VM et al.(djc) Modified on 2/6/2013 (djc). Modified on 2/7/2013 (d

smission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: (457 in 1:11-cv-07866-VM, 40 in e of Appeal. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

al Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for (441 in 1:11-cv-07866-VM)

ort of Motion filed by Christine A. Serwinski, (177 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal - Signed, (74 in 1:11

arance filed by Henri J. Steenkamp, (101 in 1:11-cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (31 in 1

11-cv-07866-VM) Endorsed Letter, (402 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, He

t of Alberta, (185 in 1:11-cv-07866-VM) Notice of Appearance filed by Virginia Retirement System, Her Majesty the Queen in

cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (270 in 1:1

rsed Letter, (374 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Henri J. Steenkamp, (106 in 1:11

by Arkansas Public Employees Retirement System, (352 in 1:11-cv-07866-VM) Notice of Change of Address, filed by Alison 866-VM) Notice of Voluntary Dismissal, filed by Sapere CTA Fund, LP, (30 in 1:12-md-02338-VM, 30 in 1:12-md-02338-V

395 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (33 in 1:12-md-02338-VM, 33 in 1:12-md-02338-VM, 411 in 1:11-cv-07866-VM) Order on Motion to Compel, (330 in 1:11-cv-07866-VM) Amended Complaint, filed by Jerome Vr

m, LRI Invest S.A., Her Majesty the Queen in Right of Alberta, Monica Rodriguez, (316 in 1:11-cv-07866-VM) Endorsed Lett

6-VM) Order, (451 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Natixis Securities North

tal Markets Corp., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments

pany, Inc., (29 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Context Partners Fund L.P., (78 in 1:11-cv-07

arance filed by J. Randy Macdonald, (323 in 1:11-cv-07866-VM) Endorsed Letter, (429 in 1:11-cv-07866-VM) Declaration in icewaterhouseCoopers LLP, (414 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Sent to Chambers, (24 in 1:11-cv-07866-VM

by Jon S. Corzine, (405 in 1:11-cv-07866-VM) MOTION to Compel Federal Reserve Bank of New York to discovery filed by cv-07866-VM) Declaration in Support of Motion, filed by Building Trades United Pension Trust Fund, LRI Invest S.A., Union

ing AG, (353 in 1:11-cv-07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (378 in 1:11-cv-07866-V

osure Statement filed by Kay P. Tee, LLC, (210 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by J.P. in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by Jon S. Corzine, (8 in 1:12-md-02338-VM) S

plex Civil Cases, (57 in 1:11-cv-07866-VM, 57 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pen

866-VM) Notice of Appearance filed by Henri J. Steenkamp, (240 in 1:11-cv-07866-VM) Notice of Change of Address filed b

m, Her Majesty the Queen in Right of Alberta, (377 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by I cv-07866-VM) Order, (11 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (164 in 1:11-cv-07866-VM) Declarati

by H. Martin Klinker, Jr., (50 in 1:11-cv-07866-VM, 50 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBE

in 1:11-cv-07866-VM) Stipulation and Order of Voluntary Dismissal, (370 in 1:11-cv-07866-VM) Declaration in Support of M

ine, (212 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by RBS Securities Inc., (187 in 1:11-cv-07866- arance filed by Virginia Retirement System, Her Majesty the Queen in Right of Alberta, (446 in 1:11-cv-07866-VM) MOTIO

ar Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff filed by LRI Invest S.A., (102 in 1:1 in 1:11-cv-07866-VM) Response in Opposition to Motion, filed by Donald Tran, John Andrew Szokolay, Thomas G. Moran, K

cv-07866-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (60 in 1:11-cv-07866-VM, 60 in 1:11-cv-07866- r, filed by IBEW Local 90 Pension Fund, (228 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Paradigm Equ

Paradigm Global Fund I Ltd., Futures Capital Management, LLC, William Schur, Zybr Holdings, LLC, Ali A. Rangchi Bozork

Page 91: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

er Fund, L.P., (11 in 1:11-cv-07866-VM) Order, (310 in 1:11-cv-07866-VM) Endorsed Letter, (21 in 1:12-md-02338-VM) Rul

osure Statement filed by Kay P. Tee, LLC, (364 in 1:11-cv-07866-VM) MOTION to Dismiss filed by RBS Securities Inc., Me

ith Incorporated, Deutsche Bank & Securities Inc., CitiGroup Global Market, Inc., Goldman Sachs & Co., J.P. Morgan Securit

6-VM) Order on Motion to Appear Pro Hac Vice, (34 in 1:12-md-02338-VM, 34 in 1:12-md-02338-VM, 412 in 1:11-cv-07866

6-VM) Order on Motion to Compel, (42 in 1:11-cv-07866-VM, 42 in 1:11-cv-07866-VM) MOTION to Appoint Building Trad

, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION

es United Pension Trust Fund, Union Asset Management Holding AG, LRI Invest S.A. to serve as lead plaintiff(s) filed by Buil

ion Trust Fund, LRI Invest S.A., Union Asset Management Holding AG, (107 in 1:11-cv-07866-VM) Letter, filed by Context P

cv-07866-VM, 38 in 1:12-md-02338-VM) Endorsed Letter, (10 in 1:11-cv-07866-VM) Order, (426 in 1:11-cv-07866-VM) M

olidated Amended Customer Class Action Complaint filed by PricewaterhouseCoopers LLP, (48 in 1:11-cv-07866-VM, 48 in 1

avit of Service Complaints, filed by IBEW Local 90 Pension Fund, (32 in 1:12-md-02338-VM, 408 in 1:11-cv-07866-VM) M

e to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8106060. Motion and supporting papers to be reviewed by PricewaterhouseCoopers LLP, (366 in 1:11-cv-07866-VM) MOTION to Dismiss /Notice of Senior Notes Underwriters' Mo

olidated Amended Securities Class Action Complaint filed by BMO Capital Markets Corp., Sandler O'Neill & Partners, L.P., N

rica, Inc., Lebenthal & Co., LLC, Commerz Markets LLC, U.S. Bancorp Investments, Inc., Jefferies & Company, Inc., (335 in rsed Letter, (108 in 1:11-cv-07866-VM) Endorsed Letter, (13 in 1:12-md-02338-VM) Notice of Appearance filed by Pricewate

11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Laurie R. Ferber, (56 in 1:11-cv-07866-VM, 56 in 1:11- rvice Other, filed by IBEW Local 90 Pension Fund, (306 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motio

mis, David Gelber, Martin J. Glynn, Edward L. Goldberg, David P. Bolger, Robert S Sloan, Eileen S. Fusco, (97 in 1:11-cv-07

arance filed by Michael G. Stockman, (425 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by David 8-VM) Memorandum of Law, filed by Paradigm Global Fund I Ltd., (129 in 1:11-cv-07866-VM) Notice of Appearance filed b

m, Her Majesty the Queen in Right of Alberta, (179 in 1:11-cv-07866-VM) Notice of Appearance filed by Christy Vavra, (174 rsed Letter,, (118 in 1:11-cv-07866-VM) Certificate of Service Other, filed by Christine A. Serwinski, (27 in 1:12-md-02338-V

6-VM) Notice of Voluntary Dismissal - Signed, (201 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Don

olay, Thomas G. Moran, Kay P. Tee, LLC, (367 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by B

., Sandler O'Neill & Partners, L.P., Natxis Securities North America, Inc., Lebenthal & Co., LLC, Commerz Markets LLC, U.S

Jefferies & Company, Inc., (9 in 1:12-md-02338-VM, 285 in 1:11-cv-07866-VM) Notice of Appearance filed by Rogers Varne

6-VM) Endorsed Letter, (63 in 1:11-cv-07866-VM, 63 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local

cv-07866-VM) Notice of Change of Address filed by Dennis A. Klejna, (211 in 1:11-cv-07866-VM) Rule 7.1 Corporate Discl

sche Bank & Securities Inc., (358 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by David I. Schami

n, Edward L. Goldberg, Robert S. Sloan, David P. Bolger, Eileen S. Fusco, (51 in 1:11-cv-07866-VM, 51 in 1:11-cv-07866-V

r, filed by IBEW Local 90 Pension Fund, (351 in 1:11-cv-07866-VM) Notice of Appearance filed by Kay P. Tee, LLC, (413 in 11-cv-07866-VM, 35 in 1:12-md-02338-VM, 35 in 1:12-md-02338-VM) Order on Motion to Appear Pro Hac Vice, (265 in 1:1

rvice Executed filed by Sapere CTA Fund, LP, (23 in 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (169 e of Appearance filed by CME Group Inc., (14 in 1:12-md-02338-VM) Rule 7.1 Corporate Disclosure Statement filed by Price

in 1:11-cv-07866-VM) MOTION for Brittany E. Kirk to Appear Pro Hac Vice. filed by Joseph Niciforo, Timothy Zaug, Rober

e McMahon, Michael Mette, Henning-Carey Proprietary Trading, L.L.C, Brian Fisher, (230 in 1:11-cv-07866-VM) Notice of A

as F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (256 in 1:11-cv-07866-VM) Notice (Other) filed b , (207 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by CitiGroup Global Market, Inc., (115 in 1:11-cv

arance filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (357 in 1:11-cv-07866-VM) J olidated Amended Securities Class Action Complaint . filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David rt S. Sloan, Eileen S. Fusco, (343 in 1:11-cv-07866-VM) MOTION for Helen M. Cho to Appear Pro Hac Vice. Filing fee $ 20

-7828306. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (220 in 1:11-cv

orate Disclosure Statement filed by Commerz Markets LLC, (7 in 1:11-cv-07866-VM) Notice of Change of Address filed by Jo

cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by Juan P. Arvelo, (205 in 1:11-cv-07866-VM) Order Vice, (143 in 1:11-cv-07866-VM) Order, (71 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P.

Notice of Appearance filed by PricewaterhouseCoopers LLP, (430 in 1:11-cv-07866-VM) Declaration in Support of Motion, fi ley I. Abelow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (332

rsed Letter, (69 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by City of Philadelphia Board of Pensions and I egic Master Fund (Cayman) Limited, (249 in 1:11-cv-07866-VM) Notice of Change of Address, filed by Her Majesty the Quee

Page 92: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

nia Retirement System, (109 in 1:11-cv-07866-VM) Endorsed Letter, (36 in 1:12-md-02338-VM, 418 in 1:11-cv-07866-VM) ( ac Vice, (326 in 1:11-cv-07866-VM, 326 in 1:11-cv-07866-VM, 16 in 1:12-md-02338-VM, 16 in 1:12-md-02338-VM) Order,

cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (88 in 1:11-cv-07866-VM) MOTION for Daniel C. Girard to Appear ica Rodriguez, Jerome Vrabel, (314 in 1:11-cv-07866-VM) Notice of Appearance filed by Alison J. Carnwath, (255 in 1:11-cv- on to Appear Pro Hac Vice, (25 in 1:12-md-02338-VM, 384 in 1:11-cv-07866-VM) Protective Order, (311 in 1:11-cv-07866-V

draw as Attorney, (439 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Henri J. Steenkamp, (16 in e of Voluntary Dismissal, filed by Vasil Petro, (197 in 1:11-cv-07866-VM) Declaration in Opposition to Motion, filed by Wad

thy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (39 in 1:12-md-02338-VM, 444 in 1:11-cv-07866-VM) I cv-07866-VM) Notice of Appearance filed by Davide Accomazzo, (119 in 1:11-cv-07866-VM) Stipulation and Order, (394 in ION for Laura Steinberg to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8017334. Motion and supporting lerk's Office staff. filed by David Dunne, (5 in 1:11-cv-07866-VM) Order, (232 in 1:11-cv-07866-VM) Notice of Appearance ., JPMorgan Chase & Co, (121 in 1:11-cv-07866-VM) MOTION for Darren J. Robbins to Appear Pro Hac Vice. filed by LRI I

agement Holding AG, Building Trades United Pension Trust Fund, (91 in 1:11-cv-07866-VM) Notice of Appearance, filed by I er & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Bank Of America Corporation, RBS Securit

et, Inc., J.P. Morgan Securities Inc., (2 in 1:11-cv-07866-VM) Standing Order re Complex Civil Cases, (87 in 1:11-cv-07866- by Bernard Dan, (132 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (168 in 1:11-cv-07866-VM) Declarati

by Robert Marcin, (338 in 1:11-cv-07866-VM) MOTION for Mark Leland Knutson to Appear Pro Hac Vice. Filing fee $ 200.

860. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Summit Trust Corporation, (170 in 1:11 ION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Louis F. Bur sel. MOTION to Appoint Davide Accomazzo and Roberto E. Calle Gracey to serve as lead plaintiff(s) and appointment of Lou

Counsel filed by Davide Accomazzo, Roberto E. Calle Gracey, (420 in 1:11-cv-07866-VM) Notice of Change of Address filed

n 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Arkansas Public Employees Retirement System, (3

e of Appearance filed by Alison J. Carnwath, (347 in 1:11-cv-07866-VM) Endorsed Letter, (422 in 1:11-cv-07866-VM) JOIN

Consolidated Amended Class Action Complaint For Violations Of The Commodity Exchange Act And Common Law filed by Vi ow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (393 in 1:11-c

2338-VM) Affidavit of Service Complaints, filed by Paradigm Asia Ltd., Augustus International Master Fund, L.P., Paradigm al Fund I Ltd., (18 in 1:12-md-02338-VM, 339 in 1:11-cv-07866-VM) Order, (322 in 1:11-cv-07866-VM) Endorsed Letter, (45

y Memorandum of Law in Support of Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber, oan, Eileen S. Fusco, (221 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Natxis Securities North A

866-VM) Endorsed Letter, (375 in 1:11-cv-07866-VM, 19 in 1:12-md-02338-VM) Order, (213 in 1:11-cv-07866-VM) Stipula

cv-07866-VM) Endorsed Letter, (45 in 1:11-cv-07866-VM) Affidavit in Support of Motion, filed by Arkansas Public Employe

in 1:11-cv-07866-VM) Endorsed Letter, (381 in 1:11-cv-07866-VM) Endorsed Letter, (120 in 1:11-cv-07866-VM) MOTION f

ar Pro Hac Vice filed by LRI Invest S.A., Union Asset Management Holding AG, Building Trades United Pension Trust Fund, Certificate of Service Other filed by Thomas F. Connolly, Tracey A. Lowery Whille, Richard W. Gill, David Simons, (385 in 1

rsed Letter, (37 in 1:12-md-02338-VM, 421 in 1:11-cv-07866-VM) MOTION to Dismiss Consolidated Amended Class Action tine A. Serwinski, (193 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (363 in 1:11-cv-07866-VM) Notice o

il Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., ( J.P. Morgan Securities Inc., (355 in 1:11-cv-07866-VM) Notice of Appearance filed by U.S. Bancorp Investments, Inc., (263 in

rsed Letter, (442 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Vinay Mahajan, Bradley I. Abelow, David ie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (219 in 1:11-cv-07866-VM) Rule 7.1 Corporate Discl

ries & Company, Inc., (437 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Vinay Mahajan, (309 i

ION for Julia Nestor to Withdraw as Attorney filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David Gelber,

oan, Eileen S. Fusco, (300 in 1:11-cv-07866-VM) MOTION to Remand to State Court filed by Juan P. Arvelo, (68 in 1:11-cv-0

6-VM) Affidavit of Service Other, filed by Monica Rodriguez, (85 in 1:11-cv-07866-VM) Notice of Appearance filed by Edwa

er, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (276 in 1:11-cv-07866-VM, 276 in 1:11

and Terminate Attorneys, (148 in 1:11-cv-07866-VM) MOTION for Russell D. Paul to Withdraw as Attorney filed by City of ions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (157 in 1:11-cv-07866-VM) Declaration in Suppor

ld Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (94 in 1:11-cv-07866-VM) Notice of Appearance filed 1 ght of Alberta, Virginia Retirement System, (365 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by T er & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Global Mar

Page 93: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

rities Inc., (55 in 1:11-cv-07866-VM, 55 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension F

6-VM, 64 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (272 in 1:11-cv-07866-V

Order, Add and Terminate Attorneys, (416 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (188 in e of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (123 in 1:11-cv-07866-VM)

by Laurie R. Ferber, (76 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (224 in 1:11-cv-07866-V

w in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (4 in 1:12-md-02

itional Transfer In Order, (254 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by BMO Capital Markets

6-VM) Memorandum of Law in Support of Motion filed by Jon S. Corzine, (390 in 1:11-cv-07866-VM, 26 in 1:12-md-02338- arance filed by PricewaterhouseCoopers LLP, (235 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by J

organ Chase & Co, (237 in 1:11-cv-07866-VM) Order, (86 in 1:11-cv-07866-VM) Notice of Appearance filed by Bernard Dan, Order, (142 in 1:11-cv-07866-VM) Order, (325 in 1:11-cv-07866-VM) Order Referring Case to Magistrate Judge, (136 in 1:11

r, (328 in 1:11-cv-07866-VM) Endorsed Letter, (450 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion

e, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc., CitiGroup Glob

an Securities Inc., (403 in 1:11-cv-07866-VM) Amended Complaint filed by Sapere CTA Fund, LP, (239 in 1:11-cv-07866-V

11-cv-07866-VM) Notice of Appearance, filed by Bank of America Corporation, Goldman, Sachs & Co., Deutsche Bank Secur

e, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., Merryl Lynch, Pierce, Fenner & Sm

an Securities LLC, Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., Citigroup Global Mark

rities Inc., (415 in 1:11-cv-07866-VM) FRCP Rule 5d Memo - Received from Chambers, (160 in 1:11-cv-07866-VM) Memora

otion, filed by Paradigm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradig

ings, LLC, (145 in 1:11-cv-07866-VM) Endorsed Letter, (95 in 1:11-cv-07866-VM) Notice of Appearance filed by Frederick R

olk, (72 in 1:11-cv-07866-VM) Notice of Appearance filed by Context Partners Fund L.P., (13 in 1:11-cv-07866-VM) Order, (3

orandum of Law in Support of Motion filed by Monica Rodriguez, Jerome Vrabel, (317 in 1:11-cv-07866-VM) Endorsed Lette

Rule 7.1 Corporate Disclosure Statement filed by PS Energy Group Inc, (67 in 1:11-cv-07866-VM, 67 in 1:11-cv-07866-VM) r, filed by Monica Rodriguez, (380 in 1:11-cv-07866-VM) Endorsed Letter, (251 in 1:11-cv-07866-VM) Notice of Appearance ets Corp., (36 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Banyan Capital Master Fund, Ltd., 299 in 1:11-cv-07866-VM) Endorsed Letter, Set Motion and R&R Deadlines/Hearings, (198 in 1:11-cv-07866-VM) Memoran

on, filed by Paradigm Asia Ltd., Futures Capital Management, LLC, William Schur, Ali A. Rangchi Bozorki, Augustus Interna

digm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (41 in 1:11-cv-07866-VM) Affidavit in Support of Moti

c Employees Retirement System, (52 in 1:11-cv-07866-VM, 52 in 1:11-cv-07866-VM) Certificate of Service Other, filed by IB

, (152 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, (138 in 1:11-cv-07866

in 1:11-cv-07866-VM) Affidavit of Service Complaints filed by Monica Rodriguez, (156 in 1:11-cv-07866-VM) Memorandum

on, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szokolay, Thomas G. Moran, (206 in 1:11-cv-07866-VM) Rule 7.1 ( ment filed by Goldman Sachs & Co., (266 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Her Majesty the Queen nia Retirement System, (417 in 1:11-cv-07866-VM) Letter, (356 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statem

tments, Inc., (289 in 1:11-cv-07866-VM) Endorsed Letter, (7 in 1:12-md-02338-VM) MDL Order Lifting Stay of Conditional ing), MDL Order Lifting Stay of Conditional Transfer Order (case opening), (401 in 1:11-cv-07866-VM) Declaration in Oppos

Majesty the Queen in Right of Alberta, Virginia Retirement System, (39 in 1:11-cv-07866-VM) MOTION to Appoint Virginia I sty the Queen in Right of Alberta to serve as lead plaintiff(s) filed by Her Majesty the Queen in Right of Alberta, Virginia Reti

cv-07866-VM) Endorsed Letter, (304 in 1:11-cv-07866-VM, 304 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines, (360 ION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by J. Randy Macdonald, (281 in 1:11-cv-0

rsement, (209 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Merril Lynch, Pierce, Fenner & Smith 866-VM) Order on Motion to Appear Pro Hac Vice, (89 in 1:11-cv-07866-VM, 89 in 1:11-cv-07866-VM) Endorsed Letter, Se

866-VM) Notice of Appearance filed by Edith O'Brien, (131 in 1:11-cv-07866-VM) Notice of Appearance filed by Her Majes

rta, Virginia Retirement System, (396 in 1:11-cv-07866-VM) Transcript, (303 in 1:11-cv-07866-VM, 303 in 1:11-cv-07866-V

ings, (37 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Banyan Capital Master Fund, Ltd., (62 in 1:11-cv-0

6-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (293 in 1:11-cv-07866-VM) MOTION for Claire E. Vice filed by Joseph Niciforo, Timothy Zaug, Robert Tierney, Charles Carey, Shane McMahon, Michael Mette, Henning-Carey

, Brian Fisher, (103 in 1:11-cv-07866-VM) Letter, filed by Banyan Capital Master Fund, Ltd., (163 in 1:11-cv-07866-VM) M

in Klinker, Jr., et al. to serve as lead plaintiff(s). MOTION to Appoint H. Martin Klinker, Jr., et al. to serve as lead plaintiff(s) f

141 in 1:11-cv-07866-VM) Notice of Appearance filed by Edith O'Brien, (176 in 1:11-cv-07866-VM) Notice of Hearing, (341 i

Page 94: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

e of Filing Transcript, (15 in 1:12-md-02338-VM) Notice of Appearance filed by PricewaterhouseCoopers LLP, (280 in 1:11-c

orandum of Law in Opposition, filed by Paradigm Global Fund I Ltd., (128 in 1:11-cv-07866-VM) Notice of Appearance filed n in Right of Alberta, Virginia Retirement System, (435 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion fil

in 1:11-cv-07866-VM) Notice of Appearance filed by J.C. Flowers & Co. LLC, (241 in 1:11-cv-07866-VM) MOTION for Jeff

ar Pro Hac Vice filed by Christy Vavra, (434 in 1:11-cv-07866-VM) MOTION to Dismiss Paul Hamann's Complaint filed by cv-07866-VM, 54 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (155 in 1:11-cv-0

int William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thomas S. Wacker, and Summit Trust Company to serve as Futures Customer Class Actions . MOTION to Appoint William Fleckenstein, Mark Dwyer, The Kay P. Tee Plaintiffs, Thoma

I Company to serve as lead plaintiff(s) on behalf of the Futures Customer Class Actions filed by Donald Tran, Kay P. Tee, LLC as G. Moran, (371 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (40 in 1:11-cv-07866-VM) Me

ort of Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (226 in 1:11-cv-07866-VM) R

in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, (407 in 1:11-cv-07866-VM) Waiver of Service E

Fund, LP, (376 in 1:11-cv-07866-VM, 376 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (61 in 1:11-cv-07

6-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (409 in 1:11-cv-07866-VM) Endorsed Letter, (32 in ION to Appoint MONICA RODRIQUEZ AND JEROME VRABEL to serve as lead plaintiff(s) filed by Monica Rodriguez, Je

866-VM) Notice of Appearance filed by J. Randy Macdonald, (258 in 1:11-cv-07866-VM) Affidavit of Service Complaints fil

n 1:11-cv-07866-VM) Notice of Appearance filed by Jon S. Corzine, (17 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal

866-VM) Amended Complaint, filed by Paradigm Asia Ltd., Rogers Varner, Jr., Her Majesty the Queen in Right of Alberta, P

of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, Joseph Deangelis, Pa

Bearing Fund LP, Jerome Vrabel, Virginia Retirement System, PS Energy Group Inc, (153 in 1:11-cv-07866-VM) Notice of A

digm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd

n 1:11-cv-07866-VM) MOTION to Appoint Arkansas Public Employees Retirement System to serve as lead plaintiff(s) filed b

loyees Retirement System, (348 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (190 in 1:11-cv-07866-VM) E

cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (144 in 1:11-cv-07866-VM) E

cv-07866-VM, 333 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (368 in 1:11-cv-07866-VM) MOTION to ded Securities Class Action Complaint filed by Jon S. Corzine, (181 in 1:11-cv-07866-VM) Notice of Appearance filed by J.C

in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by Bradley I. Abelow, (301 in 1:11-cv-07866-VM) M

ort of Motion filed by Juan P. Arvelo, (9 in 1:11-cv-07866-VM) Endorsed Letter, (436 in 1:11-cv-07866-VM) Memorandum o

on filed by Jon S. Corzine, (431 in 1:11-cv-07866-VM) MOTION to Dismiss The Consolidated Amended Class Action Compla

antile Exchange Inc., CME Group Inc., (440 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Vi na ow, David Dunne, Edith O'Brien, Laurie R. Ferber, Jon S. Corzine, Christine A. Serwinski, Henri J. Steenkamp, (397 in 1:11-c

g Transcript, (231 in 1:11-cv-07866-VM) Notice of Appearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (196

orandum of Law in Opposition to Motion, filed by Wade Jacobsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., in 1:11-cv-07866-VM) MOTION for Jeffrey R. Krinsk to Appear Pro Hac Vice filed by Summit Trust Company, (21 in 1:11-c

arance filed by Jon S. Corzine, (66 in 1:11-cv-07866-VM, 66 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW

in 1:11-cv-07866-VM) Notice of Appearance filed by Bradley I. Abelow, (287 in 1:11-cv-07866-VM) Endorsed Letter, (298 in

11-cv-07866-VM) Order, Set Hearings, (30 in 1:11-cv-07866-VM) MOTION to Appoint The Bagwell Group to serve as lead p

ell Group, (192 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, (216 in 1:11-cv-07866-VM) Notice of Appea

rities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & ( 6-VM) Rule 7.1 Corporate Disclosure Statement filed by PS Energy Group Inc, (1 in 1:11-cv-07866-VM) Complaint filed by J

cv-07866-VM) Notice of Appearance filed by BMO Capital Markets Corp., (40 in 1:12-md-02338-VM, 457 in 1:11-cv-07866- by Paul Hamann, (73 in 1:11-cv-07866-VM) Notice of Appearance filed by Henri J. Steenkamp, (302 in 1:11-cv-07866-VM, 3

r, Set Hearings, (122 in 1:11-cv-07866-VM) MOTION for Steven R. Ross to Appear Pro Hac Vice filed by J. Randy Macdonal

Notice of Appearance filed by Rick D. Leesley, (392 in 1:11-cv-07866-VM, 28 in 1:12-md-02338-VM) Waiver of Service Exe

Ltd., Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., (12 in 1:11-cv-07866-V

Endorsed Letter, Set Deadlines, (139 in 1:11-cv-07866-VM) Order, (288 in 1:11-cv-07866-VM) Endorsed Letter, (253 in 1:11

arance filed by BMO Capital Markets Corp., (98 in 1:11-cv-07866-VM) Letter, filed by Robert A. Daly, Jr., (264 in 1:11-cv-0

by Union Asset Management Holding AG, Building Trades United Pension Trust Fund, (25 in 1:11-cv-07866-VM) MOTION 1 delphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) u Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act MOTION to Appoint City of Philadelphia Board of Pensions an

Page 95: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

egic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21

rities Act MOTION to Appoint City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Ca

plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Act filed by City of Philad

etirement and Palisade Strategic Master Fund (Cayman) Limited, (82 in 1:11-cv-07866-VM) Notice of Appearance filed by Br

cv-07866-VM) Order, (12 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (18 in 1:11-cv-07866-VM) Waiver onica Rodriguez, Cyrille Guillaume, (346 in 1:11-cv-07866-VM) MOTION for Helen M. Cho to Appear Pro Hac Vice. Motion viewed by Clerk's Office staff. filed by Dennis A. Klejna, (282 in 1:11-cv-07866-VM) Order Admitting Attorney Pro Hac Vice, Endorsed Letter, (427 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by PricewaterhouseCoopers LL

Order, (271 in 1:11-cv-07866-VM) Order, (327 in 1:11-cv-07866-VM) Order on Motion to Remand to State Court, (104 in 1:1

by City of Philadelphia Board of Pensions and Retirement and Palisade Strategic Master Fund (Cayman) Limited, (159 in 1:11

point Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm Asia Ltd.; Zybr Holdings, LLC; Augustus Internationa am Schur to serve as lead plaintiff(s). MOTION to Appoint Paradigm Global Fund I Ltd.; Paradigm Equities Ltd.; Paradigm A Augustus International Master Fund, L.P.; and William Schur to serve as lead plaintiff(s) filed by Paradigm Asia Ltd., William

national Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (133 in 1:11-cv-0786 ar Pro Hac Vice, (217 in 1:11-cv-07866-VM) Notice of Appearance filed by Natxis Securities North America, Inc., Commerz M

pany, Inc., Sandler O'Neill & Partners, L.P., Lebenthal & Co., LLC, (171 in 1:11-cv-07866-VM) Declaration in Support of Mo

mazzo, Roberto E. Calle Gracey, (410 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (292 i

12-md-02338-VM) Order, (238 in 1:11-cv-07866-VM) Endorsed Letter, (350 in 1:11-cv-07866-VM) Order on Motion to Appea

cv-07866-VM) Declaration in Opposition to Motion, filed by Edward L. Goldberg, David P. Bolger, David I. Schamis, David (

rt S Sloan, Eileen S. Fusco, (453 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Edward L. Goldberg, David

mis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (214 in 1:11-cv-07866-VM) Reply Memorandum of Law by Sapere CTA Fund, LP, (28 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Context Partners Fun

6-VM, 58 in 1:11-cv-07866-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (324 in 1:11-cv-07866-VM) ine, (225 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Wade Jacobsen, Philip Timothy Joh

Cattle, Inc., H. Martin Klinker, Jr., (291 in 1:11-cv-07866-VM) MOTION to Remand to State Court filed by Juan P. Arvelo, (41

e of Change of Address filed by Joseph Deangelis, (189 in 1:11-cv-07866-VM) Endorsed Letter,, (218 in 1:11-cv-07866-VM) I atxis Securities North America, Inc., Commerz Markets LLC, Jefferies & Company, Inc., Sandler O'Neill & Partners, L.P., Leb

cv-07866-VM) Declaration in Support of Motion, filed by City of Philadelphia Board of Pensions and Retirement and Palisade

man) Limited, (49 in 1:11-cv-07866-VM, 49 in 1:11-cv-07866-VM) Affidavit of Service Complaints, filed by IBEW Local 90 Pe

7866-VM) Declaration in Support of Motion, filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (4

aration in Support of Motion, filed by PricewaterhouseCoopers LLP, (162 in 1:11-cv-07866-VM) MOTION to Appoint H. Mart

as lead plaintiff(s) filed by H. Martin Klinker, Jr., (257 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (354 e of Appearance filed by U.S. Bancorp Investments, Inc., (345 in 1:11-cv-07866-VM) MOTION for Stuart Halkett McCluer to g fee $ 200.00, receipt number 0208-7829439. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by R

cv-07866-VM, 329 in 1:11-cv-07866-VM) Endorsed Letter, Set Deadlines/Hearings, (70 in 1:11-cv-07866-VM) Notice of Appe

ers Fund L.P., (17 in 1:12-md-02338-VM) Order, (19 in 1:11-cv-07866-VM) Endorsed Letter, (20 in 1:12-md-02338-VM) Rul

osure Statement filed by Bearing Fund LP, (6 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (182 in 1:11-cv

arance filed by J.C. Flowers & Co. LLC, (244 in 1:11-cv-07866-VM) Endorsed Letter, (178 in 1:11-cv-07866-VM) Notice of A

rber, (183 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Donald Tran, Kay P. Tee, LLC, John Andrew Szo

n 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by LRI Invest S.A., Union Asset Management Holding A

d Pension Trust Fund, (92 in 1:11-cv-07866-VM) Notice of Appearance, filed by Merril Lynch, Pierce, Fenner & Smith Incorp

rities Inc., Goldman Sachs & Co., Bank Of America Corporation, RBS Securities Inc., CitiGroup Global Market, Inc., J.P. Mor

11-cv-07866-VM) MOTION to Compel J.P. Morgan Chase to discovery filed by Paul Hamann, (259 in 1:11-cv-07866-VM) Affi

plaints filed by Monica Rodriguez, (344 in 1:11-cv-07866-VM) MOTION for Allan L. Schare to Appear Pro Hac Vice. Filing fe

er 0208-7828342. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by Dennis A. Klejna, (26 in 1:11

point City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve a on 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc MOTION to Appoint City ofPhiladelphia B

ement adn Palisade Strategic Master Fund (Cayman) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Secu

a)(3)(B) of the Securities Exc MOTION to Appoint City of Philadelphia Board of Pensions and Retirement adn Palisade Strate

man) Limited to serve as lead plaintiff(s) under Section 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Secur

Page 96: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

int City of Philadelphia Board of Pensions and Retirement adn Palisade Strategic Master Fund (Cayman) Limited to serve as l on 27(a)(3)(B) of the Securities Act of 1933 and 21D(a)(3)(B) of the Securities Exc filed by City of Philadelphia Board of Pensi

ade Strategic Master Fund (Cayman) Limited, (456 in 1:11-cv-07866-VM) Endorsed Letter, (308 in 1:11-cv-07866-VM) Notic

i O'Brien, (227 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion, filed by Paradigm Asia Ltd., Futures ( William Schur, Ali A. Rangchi Bozorki, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global

ings, LLC, (445 in 1:11-cv-07866-VM, 445 in 1:11-cv-07866-VM) MOTION to Add. MOTION for Ann K. Ritter to Appear Pro 0, receipt number 0208-8181731. Motion and supporting papers to be reviewed by Clerk's Office staff. filed by LRI Invest S.A

Endorsed Letter, (283 in 1:11-cv-07866-VM) Order, (398 in 1:11-cv-07866-VM, 398 in 1:11-cv-07866-VM) Endorsed Letter, S

cv-07866-VM) Notice (Other), Notice (Other) filed by H. Martin Klinker, Jr., (400 in 1:11-cv-07866-VM) Memorandum of La

by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (342 in 1:11-cv-07866-VM) Order on Motion to Ap

cv-07866-VM) MOTION to Appoint Context Partners Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of C

For Appointment As Lead Plaintiff And Approval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser MOTI

ers Fund, L.P. to serve as lead plaintiff(s) Notice of Motion and Motion of Context Partners Fund, L.P. For Appointment As L

oval Of Its Selection Of Counsel As Lead Counsel On Behalf Of Purchaser filed by Context Partners Fund L.P., (297 in 1:11-c

nd filed by Juan P. Arvelo, (90 in 1:11-cv-07866-VM) Order, (59 in 1:11-cv-07866-VM, 59 in 1:11-cv-07866-VM) Affidavit of Local 90 Pension Fund, (208 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Bank Of America Corp

6-VM) Notice of Appearance filed by Bradley I. Abelow, (149 in 1:11-cv-07866-VM) FIRST MOTION to Appoint Sapere CTA i

tiff(s).FIRST MOTION to Appoint Sapere CTA Fund, L.P. to serve as lead plaintiff(s) filed by Sapere CTA Fund, LP, (383 in 1:

luntary Dismissal, filed by Paradigm Asia Ltd., Summit Trust Company, Mark Kennedy, Rogers Varner, Jr., Kay P. Tee, LLC, er Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Thomas G. Moran, Bearing Fund LP, Robert Marcin, PS as S. Wacker, (222 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Lebenthal & Co., LLC, (234 in 1:

pearance filed by JP Morgan Chase & Co., JPMorgan Chase & Co, (124 in 1:11-cv-07866-VM) Notice of Appearance filed by

cv-07866-VM) Endorsed Letter, (448 in 1:11-cv-07866-VM) Reply Memorandum of Law in Support of Motion filed by J. Rand

cv-07866-VM) Memorandum of Law in Support of Motion filed by J. Randy Macdonald, (247 in 1:11-cv-07866-VM) MOTION by J. Randy Macdonald, (199 in 1:11-cv-07866-VM) Memorandum of Law in Opposition to Motion, filed by Davide Accomazz

ey, (250 in 1:11-cv-07866-VM) Waiver of Service Executed filed by Her Majesty the Queen in Right of Alberta, Virginia Retire

cv-07866-VM) Transcript, (80 in 1:11-cv-07866-VM) Response in Support of Motion filed by The Bagwell Group, (127 in 1:11

arance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (117 in 1:11-cv-07866-VM) Notice of A

esley, (105 in 1:11-cv-07866-VM) Letter, filed by Monica Rodriguez, (203 in 1:11-cv-07866-VM) MOTION for Gregory M. Bo

filed by CME Group Inc., (438 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Jon S. Corzine, (167 in 1:11-c

orandum of Law in Support of Motion, filed by Robert Marcin, (53 in 1:11-cv-07866-VM, 53 in 1:11-cv-07866-VM) Certificate Local 90 Pension Fund, (215 in 1:11-cv-07866-VM) Certificate of Service Other filed by Sapere CTA Fund, LP, (321 in 1:11-

11-cv-07866-VM) Notice of Appearance filed by Frederick R. Demler, Stephen Grady, Ira Polk, (362 in 1:11-cv-07866-VM) No

erril Lynch, Pierce, Fenner & Smith Incorporated, Deutsche Bank & Securities Inc., Goldman Sachs & Co., RBS Securities Inc

et, Inc., J.P. Morgan Securities Inc., (77 in 1:11-cv-07866-VM) Notice of Appearance filed by J. Randy Macdonald, (8 in 1:11- ge of Address filed by Joseph Deangelis, (154 in 1:11-cv-07866-VM) Notice of Appearance filed by Paradigm Asia Ltd., Willia

national Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Ltd., Zybr Holdings, LLC, (337 in 1:11-cv-0786 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Edith O'Brien, (113 in 1:11-cv-07866-VM) Certific

hristine A. Serwinski, (262 in 1:11-cv-07866-VM) Order on Motion to Appear Pro Hac Vice, (20 in 1:11-cv-07866-VM) Notice . Corzine, (172 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Davide Accomazzo, Roberto E. Cal

7866-VM) FRCP Rule 5d Memo - Sent to Chambers, (318 in 1:11-cv-07866-VM) MOTION for Christopher J. Barber to Appear

i O'Brien, (278 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Davide Accomazzo, Roberto E. Calle Gracey, Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead on to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Lead Plaintiff(s), (3

ION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and ION to Appoint Banyan Capital Master Fund, Ltd. to serve as lead plaintiff(s) and approval of its selection of lead counsel and an Capital Master Fund, Ltd., (175 in 1:11-cv-07866-VM) Endorsed Letter, (202 in 1:11-cv-07866-VM) Notice of Appearance iguez, (1 in 1:12-md-02338-VM) MDL Conditional Transfer In Order, (223 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclos

ler O'Neill & Partners, L.P., (305 in 1:11-cv-07866-VM) Endorsed Letter, (23 in 1:12-md-02338-VM) Notice (Other) filed by J

cv-07866-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (100 in 1

Page 97: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

pearance filed by Michael G. Stockman, (34 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Monica Rodrigu

md-02338-VM) Standing Order re Complex Civil Cases, (455 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed b

cv-07866-VM) Waiver of Service Executed filed by Sapere CTA Fund, LP, (275 in 1:11-cv-07866-VM) Order, (349 in 1:11-cv-on to Appear Pro Hac Vice, (31 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by The Bagwell Group,

MOTION for Charles B. Sklarsky to Appear Pro Hac Vice filed by CME Group Inc., (84 in 1:11-cv-07866-VM) Notice of Appe

berg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (65 in 1:11-cv-078

6-VM) Affidavit of Service Other, filed by IBEW Local 90 Pension Fund, (161 in 1:11-cv-07866-VM) Declaration in Support of

digm Asia Ltd., William Schur, Augustus International Master Fund, L.P., Paradigm Equities Ltd., Paradigm Global Fund I Lt in 1:11-cv-07866-VM) MOTION to Dismiss the Consolidated Amended Securities Class Action Complaint filed by Henri J. Ste

6-VM) Notice of Appearance filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System, (243 in 1:11-cv-0

orate Disclosure Statement filed by CME Group Inc., (449 in 1:11-cv-07866-VM) Declaration in Support of Motion filed by J. cv-07866-VM) Notice of Appearance filed by Michael G. Stockman, (173 in 1:11-cv-07866-VM) Notice of Voluntary Dismissal

in 1:11-cv-07866-VM) Endorsed Letter, (387 in 1:11-cv-07866-VM) Rule 7.1 Corporate Disclosure Statement filed by Pricewa

in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion, filed by Sapere CTA Fund, LP, (134 in 1:11-cv-07866-VM) ar Pro Hac Vice, (135 in 1:11-cv-07866-VM) Endorsed Letter, (158 in 1:11-cv-07866-VM) Memorandum of Law in Support of in, (4 in 1:11-cv-07866-VM) Order, (166 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion filed by H. Martin 7866-VM) Endorsed Letter, (242 in 1:11-cv-07866-VM) Endorsed Letter, (313 in 1:11-cv-07866-VM) Notice of Appearance file

erick R. Demler, Stephen Grady, Bernard Dan, (6 in 1:11-cv-07866-VM) Notice of Appearance filed by Joseph Deangelis, (334

e of Appearance filed by Vinay Mahajan, (15 in 1:11-cv-07866-VM) Endorsed Letter, (191 in 1:11-cv-07866-VM) Order Admi

(112 in 1:11-cv-07866-VM) Certificate of Service Other filed by Christine A. Serwinski, (236 in 1:11-cv-07866-VM) Notice of bsen, Philip Timothy Johnson, Rocking K Land and Cattle, Inc., H. Martin Klinker, Jr., (151 in 1:11-cv-07866-VM) MOTION t

mazzo and Robert E. Calle Gracey to serve as lead plaintiff(s) filed by Davide Accomazzo, (273 in 1:11-cv-07866-VM) Notice d, (5 in 1:12-md-02338-VM) Standing Order re Complex Civil Cases, (3 in 1:11-cv-07866-VM) Order, (433 in 1:11-cv-07866- in Support of Motion filed by Chicago Mercantile Exchange Inc., CME Group Inc., (83 in 1:11-cv-07866-VM) Notice of Appea

berg, David P. Bolger, David I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco, (14 in 1:11-cv-078

6-VM) Endorsed Letter, Set Deadlines, (359 in 1:11-cv-07866-VM) Declaration in Support of Motion, filed by Edward L. Gold

d I. Schamis, David Gelber, Martin J. Glynn, Robert S. Sloan, Eileen S. Fusco were transmitted to the U.S. Court of Appeals. F

md-02338-VM, 1:11-cv-07866-VM.(tp) (Entered: 02/07/2013)

ent of Fee Received: Money Order received on 2/13/2013 in the amount of $455.00. (rdz) (Entered: 02/13/2013)

A Appeal Fees received $ 455.00 receipt number 465401059972 on 2/13/2013 re: (457 in 1:11-cv-07866-VM, 40 in 1:12-md-0

al, filed by Paul Hamann. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(nd) (Entered: 02/13/2013)

LY re: (435 in 1:11-cv-07866-VM) Memorandum of Law in Support of Motion. Document filed by Paul Hamann. Filed In Ass

8-VM, 1:11-cv-07866-VM(sac) (Entered: 02/21/2013)

O ENDORSEMENT on NOTICE OF WITHDRAWAL OF APPEARANCE re Sean K. O'Dowd. ENDORSEMENT: So Orde

r Marrero on 2/20/2013) (cd) (Entered: 02/21/2013)

ICE OF CHANGE OF ADDRESS by Thomas James McKenna on behalf of Juan P. Arvelo. New Address: Gainey McKenna ue South, 5th Floor, New York, NY, United States 10016, 2129831300. Filed In Associated Cases: 1:11-cv-07866-VM et al.(M

red: 02/26/2013)

ELETED DOCUMENT. Deleted document number 462 ORDER. The document was incorrectly filed in this case. (djc)

ORSED LETTER addressed to Judge Victor Marrero from George M. Boyle dated 2/27/2013 re: We do not feel it is necessary r Motion because Mr. Hamann's response fails to address the arguments in our Motion. We therefore request that the Court rule

ORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Cour

hue. SO ORDERED. (Signed by Judge Victor Marrero on 2/28/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1:12-cv-/2013)

ER FOR ADMISSION PRO HAC VICE: granting 446 Motion for Ann K. Ritter to Appear Pro Hac Vice. (Signed by Judge Vi

Page 98: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

2013) (js) (Entered: 03/13/2013)

ER FOR ADMISSION PRO HAC VICE ON WRITTEN NOTICE: granting 294 Motion for Ann K. Ritter to Appear Pro Hac r Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

ER FOR ADMISSION PRO HAC VICE ON WRITTEN NOTICE: granting 293 Motion for Claire E. Gorman to Appear Pro I e Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

ER granting 148 MOTION TO WITHDRAW ATTORNEY APPEARANCE OF ATTORNEY Attorney Russell David Paul te

et No. 148.(Signed by Judge Victor Marrero on 3/14/2013) (ama) (Entered: 03/14/2013)

ORSED LETTER addressed to Judge Victor Marrero from Paul Hamann dated 3/11/2013 re: This letter is in response to Mr. B

uary 27, 2013. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above su

tiff Paul Hamann. SO ORDERED. (Signed by Judge Victor Marrero on 3/14/2013) (ama) (Entered: 03/14/2013)

ION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorgan Chase Bank, N.

digm Global Fund I Ltd.. (Attachments: # 1 Exhibit A (Proposed Order))(Entwistle, Andrew) (Entered: 03/19/2013)

ORANDUM OF LAW in Support re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Prop

organ Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 03/19/2013)

LARATION of Andrew J. Entwistle in Support of Plaintiffs Motion for Preliminary Approval Of Proposed Settlement with JP

pport re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with JPMorg

ment filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Exhibit 1 (Settlement Agreement), # 2 Exhibit 1-A (Proposed B

r), # 3 Exhibit 1-B (Proposed Preliminary Approval Order), # 4 Exhibit 1-C (Proposed Judgment), # 5 Exhibit 1-D (Filed Claim

iled Claim Notice), # 7 Exhibit 1-F (Summary Notice), # 8 Exhibit 1-G (JPM MFG UK Release), # 9 Exhibit 2 (Trustee's Rule bit 3 (UK Settlement Agreement), # 11 Exhibit 3-A (Bankruptcy Court Order Approving UK Settlement Agreement), # 12 Exh

ings Ltd. Letter Agreement))(Entwistle, Andrew) (Entered: 03/19/2013)

DER to join re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Settlement with J

Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc. (Kobak, James) Modified on 3/2

/2013)

DAVIT OF SERVICE. Document filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Kobak,

1/2013)

DAVIT OF SERVICE. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 03/21/2013)

ER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE: NOW THEREFORE, IT IS HERE ement Class Certification: Pursuant to Rules 23(a) and 23(b)(3) of the Federal Rules of Civil Procedure, and for purposes of the t certifies the Customer Class Action as a class action on behalf of the following Settlement Class: Excluded from the Settleme

n or entity named as a defendant in the Consolidated Amended Class Action Complaint for Violations of the Commodity Exch

dated November 2, 2012 (including any immediate family members of such defendant and any parent, subsidiary or affiliate o

y, securities, or property at MFGI and that could otherwise be deemed to be a member of the Settlement Class; (ii) any parent, I that held money, securities, or property at MFGI and that could otherwise be deemed to be a member of the Settlement Class;

' that excludes him, her or itself from the Settlement Class by filing a request for exclusion that is accepted by the Court pursua

t finds, for purposes of the Settlement only, that the prerequisites for certifying the Customer Class Action as a class action und

(3) of the Federal Rules of Civil Procedure have been satisfied in that: (a) the number of Settlement Class Members is so nume

bers thereof is impracticable; (b) there are questions of law and fact common to the Settlement Class which predominate over a

e claims of the Customer Representatives are typical of the claims of the Settlement Class; (d) Customer Representatives and C

ed herein) have and will fairly and adequately represent the interests of the Settlement Class; and (e) a class action is superior t

e fair and efficient adjudication of the Customer Class Action. All other provisions as further set forth in this order. (Signed by 2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 03/28/2013)

Page 99: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ICE OF CHANGE OF ADDRESS by Neil Stephen Binder on behalf of Henri J. Steenkamp. New Address: Binder & Schwartz

York, New York, United States 10036, 347.334.5081. (Binder, Neil) (Entered: 04/02/2013)

PLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Leucadia National Corp

ries Group LLC for Jefferies & Company, Inc.. Document filed by Jefferies & Company, Inc..(Hakki, Adam) (Entered: 04/08/2

TIFICATE OF SERVICE of Notice of Change of Address served on Jeffry Henderson, Matthew Crowl & Paul Hamann on Ap

by Mail. Document filed by Henri J. Steenkamp. (Binder, Neil) (Entered: 04/16/2013)

ICE OF CHANGE OF ADDRESS by Roger Joel Bernstein on behalf of Kay P. Tee, LLC. New Address: Roger J. Bernstein, A

ue, 35th Floor, New York, NY, USA 10017, 212 748 4800. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Bernstein, Ro

/2013)

ICE OF APPEARANCE by Matthew McPherson Balf Riccardi on behalf of Henri J. Steenkamp (Riccardi, Matthew) (Entered:

ICE OF APPEARANCE by David Norwich Gopstein on behalf of J.C. Flowers & Co. LLC (Gopstein, David) (Entered: 05/01/

ER: A pretrial conference having been held on May 9, 2013, it is hereby ORDERED as follows: 1. In light of the mediation cu

ed in the Memorandum Endorsement dated February 6, 2013, shall be extended until June 24, 2013, at which time it shall disso

e Court. 2. The stay shall apply to all proceedings in this Court except the ongoing settlement proceedings with respect to the pr

ment. (Signed by Magistrate Judge James C. Francis on 5/9/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07

hambers. (lmb) (Entered: 05/10/2013)

te Entry for proceedings held before Magistrate Judge James C. Francis: Interim Pretrial Conference held on 5/9/2013. (js) (En

ICE OF APPEARANCE by Goutam Umesh Jois on behalf of CitiGroup Global Market, Inc., Deutsche Bank & Securities Inc., Morgan Securities Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, RBS Securities Inc. (Jois, Goutam) (Entered: 05/16

DATE of USCA (Certified Copy) as to (457 in 1:11-cv-07866-VM, 40 in 1:12-md-02338-VM) Notice of Appeal, filed by Pau

ber 13-0563. Appellant, pro se, moves for open discovery. This Court has determined sua sponte that it lacks jurisdiction over t

has not been issued by the district court as contemplated by 28 U.S.C. § 1291. See Coopers & Lybrand v. Livesay, 437 U.S. 46 deration, it is hereby ORDERED that the appeal is DISMISSED. It isfurther ORDERED that Appellants motion is DENIED. C

c USCA for the Second Circuit. Issued As Mandate: 05/21/2013. Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-0786

1/2013)

ORSED LETTER: addressed to Judge Victor Marrero from Benjamin Y. Kaufman dated 5/23/2013 re: Milberg LLP. represent e above captioned matter. However, as of April 16, 2013 Counsel is no longer with Milberg and will no longer participate in thi

sel requests that the Court remove Counsel in this matter. ENDORSEMENT: The Clerk of Court is directed to remove Attorne

the list of counsel in this action. So Ordered. (Signed by Judge Victor Marrero on 5/23/2013) (js) (Entered: 05/23/2013)

ION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMorgan Chase Bank, N.A.. II digm Global Fund I Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Entwistle, Andrew) (Entered: 05/29/2013)

ORANDUM OF LAW in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed organ Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 05/29/2013)

LARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Mo

oposed Settlement With JPMorgan Chase Bank, N.A... Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 Ex

bit 3)(Entwistle, Andrew) (Entered: 05/29/2013)

ION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees And Reimbursement Of Litigation Expenses. Doc

al Fund I Ltd.. (Attachments: # 1 Exhibit A)(Entwistle, Andrew) (Entered: 05/29/2013)

ORANDUM OF LAW in Support re: 488 MOTION to Approve Plaintiffs' Counsel's Motion For Award Of Attorneys' Fees A

ation Expenses.. Document filed by Paradigm Global Fund I Ltd.. (Entwistle, Andrew) (Entered: 05/29/2013)

Page 100: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

LARATION of Merrill G. Davidoff and Andrew J. Entwistle in Support re: 488 MOTION to Approve Plaintiffs' Counsel's Mo

neys' Fees And Reimbursement Of Litigation Expenses.. Document filed by Paradigm Global Fund I Ltd.. (Attachments: # 1 E

hibit C, # 4 Exhibit D, # 5 Exhibit E)(Entwistle, Andrew) (Entered: 05/29/2013)

ORANDUM OF LAW in Opposition re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Propo

organ Chase Bank, N.A... Document filed by Bradley I. Abelow, Jon S. Corzine, David Dunne, Laurie R. Ferber, Vinay Mahaja

tine A. Serwinski, Henri J. Steenkamp. (Carroll, Schuyler) (Entered: 06/12/2013)

ICE OF APPEARANCE by Schuyler G. Carroll on behalf of Jon S. Corzine (Carroll, Schuyler) (Entered: 06/12/2013)

ICE OF APPEARANCE by Shan A. Haider on behalf of Jon S. Corzine (Haider, Shan) (Entered: 06/12/2013)

ORANDUM OF LAW in Opposition re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Propo

organ Chase Bank, N.A.. - PRICEWATERHOUSECOOPERS LLPS LIMITED OBJECTION TO THE PROPOSED SETTLEME

STEE, THE CUSTOMER REPRESENTATIVE PLAINTIFFS AND JPMORGAN CHASE BANK, N.A . Document filed by Pricew , David) (Entered: 06/12/2013)

ORANDUM OF LAW in Opposition re: (485 in 1:11-cv-07866-VM) MOTION to Approve Notice Of Plaintiffs' Motion For F

osed Settlement With JPMorgan Chase Bank, N.A.. The Securities Plaintiffs' Limited Objection to the Proposed Settlement Am

omer Representative Plaintiffs, & JPMorgan Chase Bank, N.A . Document filed by Her Majesty the Queen in Right of Alberta, m. Filed In Associated Cases: 1:11-cv-07866-VM et al.(Graziano, Salvatore) (Entered: 06/12/2013)

ION for David A Geier to Appear Pro Hac Vice for Defendant Matthew Hughey . Filing fee $ 200.00, receipt number 0208-863

orting papers to be reviewed by Clerk's Office staff. Document filed by Matthew Hughey. (Attachments: # 1 Exhibit Certifi

xt of Proposed Order)(Geier, David) (Entered: 06/24/2013)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 496 MOTION for David A Geier to App

ndant Matthew Hughey . Filing fee $ 200.00, receipt number 0208-8634419. Motion and supporting papers to be reviewed

document has been reviewed and there are no deficiencies. (bwa) (Entered: 06/25/2013)

ORSED LETTER addressed to Magistrate Judge James C. Francis from Merrill G. Davidoff and Andrew J. Entwistle dated 6/2

s, the parties participated in extensive meetings and mediation sessions last week, and sufficient progress appears to have been sion of the stay for one month, until July 20th, 2013. ENDORSEMENT: Application granted. (Signed by Magistrate Judge Jam

2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(lmb) (Entered: 06/26/2013)

PONSE re: 494 Memorandum of Law in Opposition to Motion, 495 Memorandum of Law in Opposition to Motion,, 491 Memo

sition to Motion, Customer Plaintiffs' Response to Putative Objections by Paul Hamann, the Individual Defendants, Pricewate

ecurities Plaintiffs to the Proposed Settlement with JPMorgan Chase Bank, N.A. . Document filed by Paradigm Global Fund I L bit A)(Entwistle, Andrew) (Entered: 06/26/2013)

LY to Response to Motion re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Sett

e Bank, N.A.., 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMor

ee's Reply to (I) the Non-Settling Defendants' Objection to Plaintiffs' Motion for Final Approval of Proposed Settlement with J

to the Extent Plaintiffs Seeks to Allocate Customer Property to the General Estate, and (II) the Securities Plaintiffs' Limited O

ment Among the SIPA Trustee, the Customer Representatives and JPMorgan Chase Bank, N.A. . Document filed by James W. IPA Liquidation of MF Global Inc.. (Kobak, James) (Entered: 06/26/2013)

ICE OF APPEARANCE by Bennett Leon Spiegel on behalf of MF Global Holdings Ltd., as Plan Administrator. (Spiegel, Ben

/2013)

LY to Response to Motion re: 468 MOTION to Approve Plaintiffs Notice of Motion for Preliminary Approval of Proposed Sett

e Bank, N.A.., 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With JPMor

ment filed by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc.. (Pressment, Jonathan) (Entered: 06/2

Page 101: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

PONSE in Support re: 485 MOTION to Approve Notice Of Plaintiffs' Motion For Final Approval Of Proposed Settlement With . Plan Administrator's Response To (I) The Non-Settling Defendants' Objection To Plaintiffs Motion For Final Approval Of Pro

organ Chase Bank, N.A. To The Extent Plaintiffs Seek To Allocate Customer Property To The General Estate; (II) The Securitüction To The Proposed Settlement Among The SIPA Trustee, The Customer Representative Plaintiffs, And JPMorgan Chase Ba waterhouseCoopers LLP's Limited Objection To The Proposed Settlement Among The SIPA Trustee, The Customer Representa

organ Chase Bank, N.A. . Document filed by MF Global Holdings Ltd., as Plan Administrator. (Spiegel, Bennett) (Entered: 06/2

ORSED LETTER: addressed to Magistrate James C. Francis from Jon R. Grabowski dated 6/25/2013 re: Counsel for Sapere W

ite Asset Management and Sapere CTA Fund L.P. write in response to Commodities Class Interim Co "Lead Counsel's June 24

r. In Sapere's view, the stay that expired on June 24th should not be renewed. The mediation sessions to date have in our view i

Sapere anticipate that future sessions will lead to meaningful settlement discussions. Additionally, among other things, the med

nue to be unable to achieve progress because information in the possession of MF Global Holdings, Ltd. and/or any of the defe

able ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to

re. So Ordered. (Signed by Judge Victor Marrero on 6/26/2013) (js) (Entered: 06/28/2013)

NG ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE of Correspondence to the Honorable Vict

by James W. Giddens, as Trustee for the SIPA Liquidation of MF Global Inc. (Kobak, James) Modified on 7/2/2013 (db). (Ent

ULATION AND ORDER OF DISMISSAL OF PAUL HAMANN'S RESPONSE ANDOBJECTION TO MOTION FOR FINA

POSED SETTLEMENTWITH JPMORGAN CHASE BANK, N.A.: IT IS HEREBY STIPULATED AND AGREED by and b ens, as Trustee for the SIPA liquidation of MF Global Inc.and Paul Hamann that the Objection is withdrawn with prejudice. (Si

ero on 7/1/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 07/01/2013)

ORSED LETTER: addressed to Judge Victor Marrero from James B. Kobak Jr., Scott J. Greenberg, Bruce Bennett, Andrew J. doff dated 7/1/2013 re: In sum, the issues raised in the Consent Order have no relevance to the relief sought by the Trustee and esentatives at the July 3, 2013 hearing and will be fully addressed at a future hearing in the Bankruptcy Court. ENDORSEMEN

ted to enter into the public record of this action the letter above submitted to the Court by the Customer Representatives, SIPA ings. (Signed by Judge Victor Marrero on 7/1/2013) Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (E

OTE TO ATTORNEY THAT THE ATTEMPTED FILING OF Document No. 504 HAS BEEN REJECTED. Note to A ak : THE CLERK'S OFFICE DOES NOT ACCEPT LETTERS FOR FILING, either through ECF or otherwise, except

red that a particular letter be docketed. Letters may be sent directly to a judge. (db) (Entered: 07/02/2013)

ULATED ORDER RESERVING RIGHTS: Whereas, certain objectors have agreed to withdraw their objections (ECF Nos. 49

ment preliminarily approved by this Court on March 28, 2013 (ECF No. 474) on the terms set forth below, and the parties havi

t on July 3, 2013; IT IS HEREBY STIPULATED AND ORDERED THAT: All issues related to whether or not the Remitted C

mer property and the legal consequences of the distribution of the Remitted Clearance Collateral as among the parties to the M

efore the Court and shall be addressed by separate motion to the Bankruptcy Court. All parties preserve and may raise any and e Remitted Clearance Collateral that they are entitled to raise in this Court, and nothing in the settlement agreement, the order a

ment, or the withdrawal of the objections will constitute a waiver of any parties' rights or arguments. SO ORDERED. (Signed 1 3/2013) (rsh) (Entered: 07/03/2013)

L JUDGMENT AND ORDER APPROVING THE PLAN OF ALLOCATION: After giving due consideration, the Court find

ation (as set forth in the Filed Claim Notice and Unfiled Claim Notice and related approval documents) is fair, reasonable and ved. (Signed by Judge Victor Marrero on 7/3/2013) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:

866-VM(dt) (Entered: 07/10/2013)

L JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE:The Released Defendant Persons hereby fully, finall, an

quish and discharge each and all of the Customer Representative Plaintiffs', other Class Members, and Class Counsel from all c

ng to, or in connectioon with the institution, prosecution, assertion, settlement, or resolution of the Customer Class Action of th

s. (Signed by Judge Victor Marrero on 7/3/2013) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:12

6-VM(dt) (Entered: 07/10/2013)

Page 102: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

L JUDGMENT AND ORDER AWARDING FEES AND EXPENSES: The Court hereby awards Class Counsel attorneys' fee

nses of $262,399.19, together with interest on both amounts not to exceed the interest earned on the Fee and Expense payment, sited into escrow pursuant to the terms of the Settlement Agreement. (Signed by Judge Victor Marrero on 7/3/13) (Attachments

al)Filed In Associated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(dt) (Entered: 07/10/2013)

NSCRIPT of Proceedings re: CONFERENCE held on 7/3/2013 before Judge Victor Marrero. Court Reporter/Transcriber: Caro

script may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for R

iction. After that date it may be obtained through PACER. Redaction Request due 8/5/2013. Redacted Transcript Deadline set I script Restriction set for 10/15/2013.Filed In Associated Cases: 1:12-md-02338-VM et al.(Rodriguez, Somari) (Entered: 07/11/

ICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceedi

filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the c

est Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the p

90 calendar days...Filed In Associated Cases: 1:12-md-02338-VM et al.(Rodriguez, Somari) (Entered: 07/11/2013)

ER; It is hereby ordered that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ection with the consolidated action be docketed against the remaining lower numbered case, 11-civ-7866; and it is further order

spondence, submissions, or other communications relating to matters that concern only the action filed by Plaintiff U.S. Comm

mission under case case number 13-Civ-4463 shall indicate in parenthesis adjacent to the consolidated case number 11-Civ-786

viated as "USCFTC"; and it is finally ordered that the Clerk of Court close the referenced higher numbered case, 13-Civ-4463 ve it from the Court's docket (Signed by Judge Victor Marrero on 7/12/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1

red: 07/12/2013)

ION for Bruce Scott Bennett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8685698. Motion and suppor wed by Clerk's Office staff. Document filed by MF Global Holdings Ltd., as Plan Administrator. (Attachments: # 1 Exhibit A

r)(Bennett, Bruce) (Entered: 07/12/2013)

OTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 514 MOTION for Bruce Scott Bennett t

g fee $ 200.00, receipt number 0208-8685698. Motion and supporting papers to be reviewed by Clerk's Office staff.. The wed and there are no deficiencies. (bcu) (Entered: 07/12/2013)

ICE OF APPEARANCE by Scott Jason Greenberg on behalf of MF Global Holdings Ltd., as Plan Administrator. (Greenberg, /2013)

ER FOR ADMISSION PRO HAC VICE: granting (514) Motion for Bruce Scott Bennett to Appear Pro Hac Vice in case 1:11- on for Bruce Scott Bennett to Appear Pro Hac Vice in case 1:12-md-02338-VM. (Signed by Judge Victor Marrero on 7/15/201

s: 1:11-cv-07866-VM, 1:11-cv-07866-VM(js) (Entered: 07/15/2013)

ER FOR ADMISSION PRO HAC VICE: granting 496 Motion for David A Geier to Appear Pro Hac Vice. (Signed by Judge V

2013) (js) (Entered: 07/15/2013)

ICE OF APPEARANCE by Bruce S Bennett on behalf of MF Global Holdings Ltd., as Plan Administrator. (Bennett, Bruce) (

UMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipu een the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, WITH prejudice agai

a Dellosso, Craig Donohue pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Paul H

ified on 7/17/2013 (jno). (Entered: 07/16/2013)

OTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Gregory Boyle D

lation of Voluntary Dismissal, was referred to Judge Victor Marrero for approval. (jno) (Entered: 07/17/2013)

ULATION OF RULE 41 DISMISSAL WITH PREJUDICE: It is hereby stipulated and agreed between Craig Donohue, Donna ann, pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) that Paul Hamann's Complaint against Craig Donohue and Donna Dellosso is di

prejudice, with each party to bear its own costs, including attorneys' fees. So Ordered (Signed by Judge Victor Marrero on 7/17

Page 103: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ciated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) (Entered: 07/18/2013)

ICE OF APPEARANCE by David A Geier on behalf of Matthew Hughey. (Geier, David) (Entered: 07/18/2013)

ORSED LETTER addressed to Judge Victor Marrero from G. Robert Gage, Jr. dated 7/19/2013 re: I write to respectfully reque

ally associated with our firm, be terminated from receiving the Notices of Electronic Filing ("NEF") in this matter, as well as th

lobal Holdings Ltd investment Litigation, 12-md-02338. ENDORSEMENT: SO ORDERED. Request GRANTED. The Clerk nate NEF communications to attorney Ashley Garman in the reference matter. (Signed by Judge Victor Marrero on 7/19/2013) /2013)

te Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 7/23/2013. The Court held a telepho

r with counsel for the Commodity Futures Trading Commission and counsel for Edith O'Brien. Judge Marrero disclosed that h

e-Mahaffey, who is a partner at Steptoe & Johnson LLP, counsel for Edith O'Brien. The parties preliminarily indicated that the

isclosure and agreed to report back to the Court, after further consultation, if they foresaw any problems. Submitted by Ryan H

red: 07/26/2013)

ORSED LETTER addressed to Magistrate Judge James C. Francis from Andrew J. Entwistle dated 7/22/2013 re: Since our last

24, 2013, the parties have engaged in additional telephonic and in-person meetings with the mediators during which we believe

made to request a brief additional extension of the stay until Friday, August 2,2013, on the same terms. ENDORSEMENT: Ap

agistrate Judge James C. Francis on 7/24/2013) (lmb) (Entered: 07/24/2013)

ICE OF APPEARANCE by Chad Eric Silverman on behalf of U.S. Commodity Futures Trading Commission. (Silverman, Cha

ICE OF APPEARANCE by Kenneth Brent Tomer on behalf of U.S. Commodity Futures Trading Commission. (Tomer, Kenne

ICE OF APPEARANCE by Sheila Louise Marhamati on behalf of U.S. Commodity Futures Trading Commission. (Marhamati

1/2013)

ICE OF APPEARANCE by Douglas Kent Yatter on behalf of U.S. Commodity Futures Trading Commission. (Yatter, Douglas

ICE OF APPEARANCE by James Benedict Kobak, Jr on behalf of James W. Giddens, as Trustee for the SIPA Liquidation of s) (Entered: 08/07/2013)

ICE OF APPEARANCE by Sarah Loomis Cave on behalf of James W. Giddens, as Trustee for the SIPA Liquidation of MF Gl

red: 08/07/2013)

ICE OF APPEARANCE by Christopher K. Kiplok on behalf of James W. Giddens, as Trustee for the SIPA Liquidation of MF topher) (Entered: 08/07/2013)

ORSED LETTER: addressed to Judge Victor Marrero from Scott J. Greenberg dated 9/6/2013 re: Counsel for defendant write 1 to respond to the Complaint filed by the U.S. Commodity Futures Trading Commission on June 27, 2013 be extended from Sep

mber 30, 2013. ENDORSEMENT: Request GRANTED. The time for defendant to answer or otherwise move with respect to t

n is extended to 9/30/2013. So Ordered. (Signed by Judge Victor Marrero on 9/6/2013) (js) (Entered: 09/06/2013)

ION to Dismiss the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties Under the Commodi

ment filed by Edith O'Brien.(Barber, Christopher) (Entered: 09/10/2013)

ORANDUM OF LAW in Support re: 532 MOTION to Dismiss the Complaint for Injunctive and Other Equitable Relief and f

lties Under the Commodity Exchange Act .. Document filed by Edith O'Brien. (Barber, Christopher) (Entered: 09/10/2013)

LARATION of Christopher J. Barber in Support re: 532 MOTION to Dismiss the Complaint for Injunctive and Other Equitabl etary Penalties Under the Commodity Exchange Act .. Document filed by Edith O'Brien. (Attachments: # 1 Exhibit, # 2 Exhibit, xhibit, # 6 Exhibit)(Barber, Christopher) (Entered: 09/10/2013)

ION to Dismiss Counts I and IV of the Complaint for Injunctive and Other Equitable Relief and for Civil Monetary Penalties (

Page 104: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ange Act . Document filed by Jon S. Corzine.(Rosenberg, Benjamin) (Entered: 09/10/2013)

ORANDUM OF LAW in Support re: 535 MOTION to Dismiss Counts I and IV of the Complaint for Injunctive and Other Eq

Monetary Penalties Under the Commodity Exchange Act .. Document filed by Jon S. Corzine. (Rosenberg, Benjamin) (Entered

T LETTER addressed to Judge Victor Marrero from Max W. Berger and Jonathan M. Plasse dated 09/11/2013 re: Recent Supp

ment filed by Her Majesty the Queen in Right of Alberta, Virginia Retirement System.(Berger, Max) (Entered: 09/11/2013)

ER: that Plaintiffs' responses to defendants' motions to dismiss in the Commodity Customer Class Action shall be filed by Octo

in support of their motions to dismiss in the Commodity Customer Class Action shall be filed by November 27, 2013; Defenda

apere action shall be filed by October 28, 2013; Plaintiffs' response to defendants' motions to dismiss in the Sapere action shall ; Defendants' reply in support of their motions to dismiss in the Sapere action shall be filed by January 27, 2014; and discovery d in all actions. Set Deadlines/Hearing as to (422 in 1:11-cv-07866-VM) JOINT MOTION to Dismiss The Consolidated Amen

plaint For Violations Of The Commodity Exchange Act And Common Law , (426 in 1:11-cv-07866-VM) MOTION to Dismiss t omer Class Action Complaint , (431 in 1:11-cv-07866-VM) MOTION to Dismiss The Consolidated Amended Class Action Com

/2013, Replies due by 11/27/2013. (Motions due by 10/28/2013, Responses due by 12/27/2013, Replies due by 1/27/2014.) (Si

s C. Francis on 9/12/2013) Copies Mailed By Chambers. (tn) (Entered: 09/12/2013)

ORSED LETTER: addressed to Judge Victor Marrero from Christopher J. Barber dated 9/16/2013 re: Counsel writes To date, t

neys affiliated with Steptoe have entered appearances as counsel tor Ms. O'Brien in the above-captioned consolidated action: C

20)Darren Semens Kinkead (ECF No. 308) Alejandro Gabriel Rosenberg (ECF No. 141 and ECF No. 245) As of August 9, 20

nberg is nO longer affiliated with Steptoe. Accordingly, I respectfully request that Mr. Rosenberg's appearance as counsel for I th Docket No. 11 Civ. 7866 (VM) and Docket No. 12 MD 2338 (VM). Steptoe continues to represent Ms. O'Brien in the above

n, and Mr. Kinkead and I will continue to appear as counsel ENDORSEMENT: So Ordered. (Signed by Judge Victor Marrero ( ciated Cases: 1:12-md-02338-VM, 1:11-cv-07866-VM(js) Modified on 9/17/2013 (js). (Entered: 09/17/2013)

te Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 9/17/2013. The Court held a telepho

r with counsel for the plaintiff, U.S. Commodity Futures Trading Commission, the defendants, Jon S. Corzine, Edith O'Brien, I al Holdings, Ltd. Plaintiff is to respond within two(2) weeks whether it will amend the complaint or remain with the existing co

/2013)

TER addressed to Judge Victor Marrero from Edmund Polubinski III dated 9/19/2013 re: We respectfully write on behalf of the ndants 1 in response to the September 11, 2013 letter to the Court from Securities Plaintiffs' counsel concerning a recent decisio

SG Securities Litigation (the "OSG Decision"). The Clerk of Court is directed to enter into the public record of this action the l

ourt by Securities Act Defendants. Document filed by David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn, Edwar

mis, Robert S. Sloan.(rsh) (Entered: 09/19/2013)

ORSED LETTER: addressed to Judge Victor Marrero from Benjamin E. Rosenberg dated 9/19/2013 re: Counsel to Jon S. Cor

involved a company that disclosed to the SEC that its previously filed financial statements "should no longer be relied upon." ( ithstanding the misstatements of OSG's tax liability in SEC filings, Judge Scheindlin dismissed Section 1O(b) claims against th

on scienter grounds, relying on the undisputed facts that the company's auditors had certified the tax liabilities and that the CE

any's securities during the period of the alleged securities fraud. Id. at 39-40, 44, 48. Both facts are present in this case, as well:

ors certified its treatment of deferred tax assets, and the CEO (Mr. Corzine) purchased securities on the open market at what wa

e fraud. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitte

ndant Jon Corzine. (Signed by Judge Victor Marrero on 9/20/2013) (js) (Entered: 09/23/2013)

ORSED LETTER addressed to Judge Victor Marrero from Scott J. Greenberg dated 9/20/2013 re: We are counsel to defendant rite to respectfully request that Holdings' time to respond to the Complaint filed by the U.S. Commodity Futures Trading Com

tended from September 30, 2013 to October 31, 2013. ENDORSEMENT: Request GRANTED. The time for defendant(s) to a

respect to the complaint in this action is extended to 10/31/13. MF Global Holdings Ltd., as Plan Administrator answer due 10/

e Victor Marrero on 9/23/2013) (rsh) (Entered: 09/23/2013)

ORSED LETTER addressed to Magistrate Judge James C. Francis IV from Arthur H. Aufses III, Therese M. Doherty, Benjami

Page 105: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

, Jr., Helen B. Kim, Edmund Polubinski III, Laura Steinberg, Daniel E. Reynolds, David A. Geier, Robert H. Hotz, Jr., Harris L

er, Thomas A. Arena, Gregory J. O'Connell, Jayne S. Robinson and Neil S. Binder dated 9/27/2013 re: Counsel request that the tated. ENDORSEMENT: Application denied. To the extent the prejudice alleged is attributable to the assertion of frivolous clai

11. (Signed by Magistrate Judge James C. Francis on 9/27/2013) (tn) (Entered: 09/27/2013)

ORSED LETTER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 10/11/2013 re: Counsel write they are pl

ears of negotiations and litigation in this court and the bankruptcy court, we have negotiated with the SIP A Trustee to have th

nce sufficient funds to satisfy 100% of the Customers' net equity claims in exchange for assignment of those net equity claims t

enefit of the general estate This means that all Customers with allowed net equity claims -approximately 26, 000 such claims - r return of the funds taken from them before and during MFGI's October 31, 2011 collapse. Advances by the MFGI general est

ery total $632 million, though it is expected that further recoveries from the settlement with MF Global UK Ltd. ("MFGUK") i

nt deficit ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submit

omer Plaintiffs. (Signed by Judge Victor Marrero on 10/15/2013) (js) (Entered: 10/25/2013)

ORSED LETTER: addressed to Judge Victor Marrero from Neil S. Binder dated 10/18/2013 re: Counsel for defendants in the Action Complaint to respond to certain erroneous assertions in the October 11, 2013 letter from Andrew Entwistle to this Cou

c of Court is directed to enter into the public record of this action the letter above submitted to the Court by Defendants. So Ord

r Marrero on 10/18/2013) (js) (Entered: 10/21/2013)

te Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 10/23/2013. Plaintiff is to inform th

d the complaint by 11/15/13. Defendants' motions to dismiss shall be filed by 12/6/13. The remaining briefing schedule is adju

red: 10/24/2013)

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(

s of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dis

dice against the defendant(s) Sumit Advani. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-078

Grabowski, Jon) Modified on 10/28/2013 (jno). (Entered: 10/25/2013)

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(

s of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dis

st the defendant(s) Timothy Mundt. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, Grabowski, Jon) Modified on 10/28/2013 (jno). (Entered: 10/25/2013)

UMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(

s of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dis

st the defendant(s) Christy Vavra. Document filed by Sapere CTA Fund, LP. Filed In Associated Cases: 1:11-cv-07866-VM, 1

Grabowski, Jon) Modified on 10/28/2013 (jno). (Entered: 10/25/2013)

OTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jon Grabowski I ntary Dismissal, 545 Notice of Voluntary Dismissal, 547 Notice of Voluntary Dismissal, was referred to Judge Victor M

(Entered: 10/28/2013)

ORANDUM OF LAW in Opposition re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complain

modity Exchange Act And Common Law . Customer Plaintiffs' Memorandum of Law in Response to the Director and Officer De

iss the Consolidated Amended Class Action Complaint for Violations of the Commodity Exchange Act and Common Law . Doc al Fund I Ltd.. (Entwistle, Andrew) (Entered: 10/28/2013)

ORANDUM OF LAW in Opposition re: 422 JOINT MOTION to Dismiss The Consolidated Amended Class Action Complain

modity Exchange Act And Common Law . Customer Plaintiffs' Omnibus Memorandum of Law in Response to the Director and (

ective Individual Supplemental Memoranda of Law in Support of their Joint Motion to Dismiss . Document filed by Paradigm G

wistle, Andrew) (Entered: 10/28/2013)

ORANDUM OF LAW in Opposition re: 426 MOTION to Dismiss the Consolidated Amended Customer Class Action Compla

Page 106: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

orandum of Law in Response to Defendant PricewaterhouseCoopers LLP's Motion to Dismiss . Document filed by Paradigm Gl wistle, Andrew) (Entered: 10/28/2013)

TER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated 10/28/2013 re: Deangelis v. Corzine, (

Document filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 10/28/2013)

ORSED LETTER: addressed to Judge Victor Marrero from Scott J. Greenberg dated 10/28/2013 re: Counsel for MF Global H

st that Holdings' time to respond to the Complaint filed by the U.S. Commodity Futures Trading Commission on June 27, 2013

I be extended from October 31, 2013 to December 15, 2013. ENDORSEMENT: Request GRANTED. The time for defendant t

with respect to the complaint in this action is extended to 12/15/2013. So Ordered., MF Global Holdings Ltd., as Plan Admini

/2013; MS Global Holdings Ltd. answer due 12/15/2013. (Signed by Judge Victor Marrero on 10/29/2013) Filed In Associated

1:13-cv-04463-VM(js) (Entered: 10/29/2013)

O ENDORSEMENT on re: 552 Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: Application granted. Set Dea

ION to Dismiss The Consolidated Amended Class Action Complaint : Responses due by 11/4/2013, Replies due by 12/4/2013. i

e James C. Francis on 10/29/2013) (tn) (Entered: 10/29/2013)

ICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) a

y give notice that the above-captioned action is voluntarily dismissed without prejudice and without costs against the defendan

ed by Judge Victor Marrero on 11/1/2013) (js) (Entered: 11/01/2013)

ICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) a

y give notice that the above-captioned action is voluntarily dismissed without prejudice and without costs against the defendan

ed by Judge Victor Marrero on 11/1/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(js) (Entered: 11

ICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) a

y give notice that the above-captioned action is voluntarily dismissed without prejudice and without costs against the defendan

ed by Judge Victor Marrero on 11/1/2013) Filed In Associated Cases: 1:11-cv-07866-VM, 1:11-cv-09114-VM(js) (Entered: 11

TER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated 11/01/2013 re: Requesting that the Co

013 Order. Document filed by Paradigm Asia Ltd., Paradigm Equities Ltd., Paradigm Global Fund I Ltd..(Entwistle, Andrew) (

TER addressed to Magistrate Judge James C. Francis IV from David M. Fine dated November 4, 2013 re: Response to letter fro

11/01/2013 (ECF doc. no.558). Document filed by PricewaterhouseCoopers LLP.(Fine, David) (Entered: 11/04/2013)

TER addressed to Magistrate Judge James C. Francis IV from Andrew J. Entwistle dated 11/04/2013 re: Extension. Document I

I Ltd..(Entwistle, Andrew) (Entered: 11/04/2013)

O ENDORSEMENT on re: (560 in 1:11-cv-07866-VM) Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: Appl

lines/Hearing as to (560 in 1:11-cv-07866-VM) Letter, (431 in 1:11-cv-07866-VM) MOTION to Dismiss The Consolidated Am

plaint: Responses due by 11/11/2013, Replies due by 12/11/2013. ***Filed in 11cv7866 and 12md2338. (Signed by Magistrate /5/2013) (tn) (Entered: 11/05/2013)

O ENDORSEMENT on re: (558 in 1:11-cv-07866-VM) Letter, filed by Paradigm Equities Ltd., Paradigm Asia Ltd., Paradig

ORSEMENT: Application denied. Lifting the stay selectively is not costless and risks generating additional disputes. ***Filed d2338 (Signed by Magistrate Judge James C. Francis on 11/5/2013) (tn) (Entered: 11/05/2013)

TER addressed to Judge Victor Marrero from Andrew J. Entwistle dated 11/07/2013 re: Settlement With CME and Request Re

ment filed by Paradigm Global Fund I Ltd..(Entwistle, Andrew) (Entered: 11/07/2013)

ULATION AND ORDER RESERVING RIGHTS: IT IS HEREBY STIPULATED AND ORDERED THAT: 1. All issues rela y allowed customer net equity claims as outlined in ordered paragraph 4(a), (b) & (c) of the Consent Order, including the classi

consequences of the use of assets to satisfy allowed customer net equity claims, are not before this Court in this proceeding. 2. onsent Order shall not bar any party from raising any and all arguments with respect to the use of assets to satisfy allowed cust

Page 107: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1047/MF...Nov 12, 2013  · (212) 907-0700 Fax: (212) 818-0477 Email: chanawalt@labaton.com

ned in ordered paragraph 4(a), (b) & (c) of the Consent Order that they are entitled to raise in this Court, and nothing in the Aut

ent Order will constitute a waiver of any rights or arguments. (Signed by Judge Victor Marrero on 11/8/2013) (js) Modified on /2013)

ORSED LETTER addressed to Judge Victor Marrero from Steven Ringer dated 11/7/2013 re: Accordingly, Plaintiff requests t

ded complaint within four weeks after entry of the Proposed Consent Order. Also, prior to the filing of the amended complaint,

emaining Defendants regarding a proposed schedule, subject to Your Honor's approval, for answering or otherwise responding t

ORSEMENT: Request GRANTED. The time for Plaintiff to file an amended complaint herein is extended to 12/6/2013. So Or

ings due by 12/6/2013.) (Signed by Judge Victor Marrero on 11/8/2013) (js) (Entered: 11/08/2013)

O ENDORSEMENT on re: 563 Letter filed by Paradigm Global Fund I Ltd. ENDORSEMENT: The Clerk of Court is directe

d of this action the letter above submitted to the Court by the customer plaintiffs. The briefing schedule on the motion of defen

ange to dismiss the complaint is suspended. (Signed by Judge Victor Marrero on 11/8/2013) (lmb) (Entered: 11/08/2013)

ISION AND ORDER: For the reasons discussed above, it is hereby EREDthatthemotion(Dkt.No.368)ofdefendantJonS.CorzinetodismisstheConsolidatedAmendedSecuritiesClassActionComplaint

EREDthatthe motion(Dkt.No.360)ofdefendantJ.RandyMacDonaldtodismisstheConsolidatedAmendedSecuritiesClassActionCo

isfurther ORDEREDthatthe on(Dkt.No.360)ofdefendantJ.RandyMacDonaldtodismisstheConsolidatedAmendedSecuritiesClassActionComplaintisDENIED; he motion (Dkt. No. 373) of defendant Henri J. Steenkamp to dismiss the Consolidated Amended Securities Class Action Com

ther ORDERED that the motion (Dkt. No. 357) of defendants David P. Bolger, Eileen S. Fusco, David Gelber, Martin J. Glynn

d I. Schamis, and Robert S. Sloan to dismiss the Consolidated Amended Securities Class Action Complaint is DENIED; and it otion (Dkt. No. 364) of defendants Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. I

ill, Lynch, Pierce, Fenner & Smith Incorporated, and RBS Securities Inc. to dismiss the Consolidated Amended ritiesClassActionComplaintisDENIEDjanditisfinallyORDEREDthatthemotion(Dkt.No.366)ofdefendantsBMO Capital Markets , Jefferies & Company, Inc., Lebenthal & Co., LLC, Natixis Securities North America Inc., Sandler O'Neill & Partners, L.P., an

tments, Inc. to dismiss the Consolidated Amended Securities Class Action Complaint is DENIED.. (Signed by Judge Victor M

chments: # 1 Part 2) (js) (Entered: 11/12/2013)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html