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

38
US District Court Civil Docket as of 07/09/2012 Retrieved from the court on July 18, 2012 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-09175-LAK Louisiana Municipal Police Employees' Retirement System v. Date Filed: 12/14/2011 The Bank of New York Mellon Corporation et al Jury Demand: Plaintiff Assigned to: Judge Lewis A. Kaplan Nature of Suit: 850 Lead case: 1:12-md-02335-LAK Securities/Commodities Member case: (View Member Case) Jurisdiction: Federal Question Related Cases: 1:11-cv-06969-LAK 1:12-md-02335-LAK Cause: 15:77 Securities Fraud Lead Plaintiff State of Oregon By and Through the represented by Abraham Alexander Oregon State Treasurer on Behalf of Bernstein Litowitz Berger & Grossmann the Common School Fund and, LLP Together with the Oregon Public 1285 Avenue of the Americas Employee Retirement Board, on Behalf 38th Floor of the Oregon Public Employee Re New York, NY 10019 (212) 554-1346 Fax: (212) 554-1444 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 Keith A. Ketterling Stoll, Stoll, Berne, Lokting & Shlachter, P.C. 209 Southwest Oak Street, Suite 500 Portland, OR 97204 (503)-227-1600 Fax: (503)-227-6840

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/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

US District Court Civil Docket as of 07/09/2012 Retrieved from the court on July 18, 2012

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

CIVIL DOCKET FOR CASE #: 1:11-cv-09175-LAK

Louisiana Municipal Police Employees' Retirement System v. Date Filed: 12/14/2011 The Bank of New York Mellon Corporation et al Jury Demand: Plaintiff Assigned to: Judge Lewis A. Kaplan Nature of Suit: 850 Lead case: 1:12-md-02335-LAK Securities/Commodities Member case: (View Member Case) Jurisdiction: Federal Question Related Cases: 1:11-cv-06969-LAK

1:12-md-02335-LAK Cause: 15:77 Securities Fraud

Lead Plaintiff

State of Oregon By and Through the represented by Abraham Alexander Oregon State Treasurer on Behalf of Bernstein Litowitz Berger & Grossmann the Common School Fund and, LLP Together with the Oregon Public 1285 Avenue of the Americas Employee Retirement Board, on Behalf 38th Floor of the Oregon Public Employee Re New York, NY 10019

(212) 554-1346 Fax: (212) 554-1444 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

Keith A. Ketterling Stoll, Stoll, Berne, Lokting & Shlachter, P.C. 209 Southwest Oak Street, Suite 500 Portland, OR 97204 (503)-227-1600 Fax: (503)-227-6840

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Email: [email protected] ATTORNEY TO BE NOTICED

Laura Helen Gundersheim Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212)554-1463 Fax: (212)554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Scott A. Shorr Stoll Stoll Berne Lokting & Shlachter P.C. 209 SW Oak Street, Suite 500 Portland, OR 97204 (503) 227-1600 Fax: (503) 227-6840 Email: [email protected] PRO HAC VICE 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] ATTORNEY TO BE NOTICED

Steven B. Singer Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212) 554-1413 Fax: (212)554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

William Curtis Fredericks Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

38th Floor New York, NY 10019 (212)554-1400 Fax: (212)554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Louisiana Municipal Police Employees' Retirement System Individually and on behalf of all others similarly situated

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

Avi Josefson Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 (212)-554-1493 Fax: (212)-554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Dains Blatchley 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

V.

Movant

Miami Firefighters' Relief and Pension represented by Marian Rosner Fund

Wolf Popper LLP 845 Third Avenue New York, NY 10022 212 451 9608 Fax: 212 4862093 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

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

represented by James Milligan Wilson , Jr. Chitwood Harley Harnes LLP 1230 Peachtree St. Ne, Suite 2300

Movant

Ironworkers Locals 40, 361 & 417 - Union Security Funds

Movant

DeKalb County Pension Fund

Atlanta, GA 30309 (404)-873-3900 Fax: (404)-876-4476 Email: [email protected] ATTORNEY TO BE NOTICED

Robert W. Killorin Chitwood Harley Harnes LLP 1230 Peachtree Street, Ne, Promenade Ii, Suite 2300 Atlanta, GA 30309 (404)-873-3900 Fax: (404)-876-4476 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Union Asset Management Holding AG

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

Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Vincent Ian Parrett Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843) 216-9214 Fax: (843) 216-9440 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Pension Trust Fund For Operating represented by David Avi Rosenfeld Engineers

(See above for address) ATTORNEY TO BE NOTICED

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

Vincent Ian Parrett (See above for address) ATTORNEY TO BE NOTICED

Movant

Danske Invest Management A/S represented by Gerald H. Silk (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

The Bank of New York Mellon represented by Reid Mason Figel Corporation

Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202-326-7918 Fax: 202 326-7999 Email: [email protected]

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202) 326-7945 Fax: (202) 326-7999 Email: [email protected] ATTORNEY TO BE NOTICED

Derek Tam Ho Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202)-326-7931 Fax: (202)-326-7999 Email: [email protected] ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202)-3236-7900 Fax: (202)-326-7999 Email: [email protected] ATTORNEY TO BE NOTICED

Joseph Solomon Hall Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202 326 7983 Fax: 202 326 7999 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Robert P. Kelly represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Bruce W. Van Saun represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Thomas P. Gibbons represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Michael K. Hughey represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

John A. Park represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Ruth E. Bruch

represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Nicholas M. Donofrio represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Steven G. Elliott represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Gerald L. Hassell represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Defendant

Edmund F. Kelly represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard J. Kogan represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Michael J. Kowalski represented by Reid Mason Figel (See above for address) LEAD ATTORNEY

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

John A. Luke, Jr. represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Robert Mehrabian represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address)

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Mark A. Nordenberg represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Catherine A. Rein represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address)

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

William C. Richardson represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Samuel C. Scott, III represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address)

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

John P. Surma represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Wesley W. Von Schack represented by Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address)

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

ATTORNEY TO BE NOTICED

Defendant

Barclays Capital Inc. represented by Christopher Michael Joralemon Gibson, Dunn & Crutcher, LLP 144 W. Houston Street., Apt 3. New York, NY 10012 (212) 351-2668 Fax: (212) 351-5268 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

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

Defendant

BNY Mellon Capital Markets, LLC 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

Reid Mason Figel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED

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

Derek Tam Ho (See above for address) ATTORNEY TO BE NOTICED

Geoffrey Stuart Brounell (See above for address) ATTORNEY TO BE NOTICED

Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant

Citigroup Global Markets 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

Defendant

Goldman, Sachs & Co. 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 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

ATTORNEY TO BE NOTICED

Defendant

Merrill Lynch, Pierce, Fenner & Smith Incorporated

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

Defendant

Morgan Stanley & Co. Incorporated 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

Defendant

UBS Securities LLC 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

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Date Filed

12/14/2011

# Docket Text

1 COMPLAINT against BNY Mellon Capital Markets, LLC, Barclays Capital Inc., Ruth E. Bruch, Citigroup Global Markets Inc., Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Goldman, Sachs & Co., Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, UBS Securities LLC, Bruce W. Van Saun, Wesley W. Von Schack. (Filing Fee $ 350.00, Receipt Number 24541)Document filed by Louisiana Municipal Police Employees' Retirement System.(ama) (Entered: 12/19/2011)

12/14/2011 SUMMONS ISSUED as to BNY Mellon Capital Markets, LLC, Barclays Capital Inc., Ruth E. Bruch, Citigroup Global Markets Inc., Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Goldman, Sachs & Co., Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, UBS Securities LLC, Bruce W. Van Saun, Wesley W. Von Schack. (ama) (Entered: 12/19/2011)

12/14/2011 CASE REFERRED TO Judge Lewis A. Kaplan as possibly related to 1:11-cv-6969. (ama) (Entered: 12/19/2011)

12/14/2011 Case Designated ECF. (ama) (Entered: 12/19/2011)

12/14/2011

12/21/2011

12/21/2011

2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (ama) (Entered: 12/19/2011)

CASE ACCEPTED AS RELATED. Create association to 1:11-cv-06969-LAK. Notice of Assignment to follow. (pgu) (Entered: 12/21/2011)

. 3 NOTICE OF CASE ASSIGNMENT to Judge Lewis A. Kaplan. Judge Unassigned is no longer assigned to the case. (pgu) (Entered: 12/21/2011)

12/21/2011 Magistrate Judge James L. Cott is so designated. (pgu) (Entered: 12/21/2011)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

02/13/2012 4 MOTION to Appoint Miami Firefighters' Relief and Pension Fund to serve as lead plaintiff(s). Document filed by Miami Firefighters' Relief and Pension Fund.(Rosner, Marian) (Entered: 02/13/2012)

02/13/2012 5 MEMORANDUM OF LAW in Support re: 4 MOTION to Appoint Miami Firefighters' Relief and Pension Fund to serve as lead plaintiff(s).. Document filed by Miami Firefighters' Relief and Pension Fund. (Rosner, Marian) (Entered: 02/13/2012)

02/13/2012 6 DECLARATION of Marian P. Rosner in Support re: 4 MOTION to Appoint Miami Firefighters' Relief and Pension Fund to serve as lead plaintiff(s).. Document filed by Miami Firefighters' Relief and Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Rosner, Marian) (Entered: 02/13/2012)

02/13/2012 7 CERTIFICATE OF SERVICE. Document filed by Miami Firefighters' Relief and Pension Fund. (Rosner, Marian) (Entered: 02/13/2012)

02/13/2012 8 MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s)., MOTION to Appoint Counsel Pomerantz Haudek Grossman & Gross LLP . Document filed by Ironworkers Locals 40, 361 & 417 - Union Security Funds. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 02/13/2012)

02/13/2012 9 MEMORANDUM OF LAW in Support re: 8 MOTION to Appoint Ironworkers I Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s). MOTION to

Appoint Counsel Pomerantz Haudek Grossman & Gross LLP . MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s).. Document filed by Ironworkers Locals 40, 361 & 417 - Union Security Funds. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Lieberman, Jeremy) (Entered: 02/13/2012)

02/13/2012 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel . Document filed by DeKalb County Pension Fund. (Attachments: # 1 Text of Proposed Order)(Wilson, James) (Entered: 02/13/2012)

02/13/2012 11 MEMORANDUM OF LAW in Support re: 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel .. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 02/13/2012)

02/13/2012 12 DECLARATION of James M. Wilson, Jr. in Support re: 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel .. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 02/13/2012)

02/13/2012 13 CERTIFICATE OF SERVICE. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 02/13/2012)

02/13/2012 14 MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Union Asset Management Holding AG, Pension Trust Fund For Operating Engineers. (Attachments: # 1 Text of Proposed Order)(Rudman, Samuel)

I (Entered: 02/13/2012)

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

02/13/2012 15 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s).. Document filed by Pension Trust Fund For Operating Engineers, Union Asset Management Holding AG. (Rudman, Samuel) (Entered: 02/13/2012)

02/13/2012

02/13/2012

02/13/2012

02/13/2012

16 DECLARATION of Samuel H. Rudman in Support re: 14 MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s).. Document filed by Pension Trust Fund For Operating Engineers, Union Asset Management Holding AG. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Rudman, Samuel) (Entered: 02/13/2012)

17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest Management A/S to serve as lead plaintiff(s). Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, Danske Invest Management A/S.(Silk, Gerald) (Entered: 02/13/2012)

18 MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest. Document filed by Danske Invest Management A/S, State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Silk, Gerald) (Entered: 02/13/2012)

19 DECLARATION of Gerald H. Silk in Support re: 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest. Document filed by Danske Invest Management A/S, State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Silk, Gerald) (Entered: 02/13/2012)

02/14/2012 20 ORDER: In accordance with Section 1 of the Standing Order in In re Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York, the undersigned hereby determines that this case shall NOT be designated for inclusion in the project. (Signed by Judge Lewis A. Kaplan on 2/14/2012) (tro) (Entered: 02/14/2012)

02/21/2012 21 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of Pension Trust

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Fund For Operating Engineers, Union Asset Management Holding AG (Rosenfeld, David) (Entered: 02/21/2012)

02/29/2012

22 RESPONSE to Motion re: 4 MOTION to Appoint Miami Firefighters' Relief and Pension Fund to serve as lead plaintiff(s). Withdrawing Motion . Document filed by Miami Firefighters' Relief and Pension Fund. (Rosner, Marian) (Entered: 02/29/2012)

03/01/2012

03/01/2012

03/01/2012

23 RESPONSE to Motion re: 8 MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s). MOTION to Appoint Counsel Pomerantz Haudek Grossman & Gross LLP . MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s).. Document filed by Ironworkers Locals 40, 361 & 417 - Union Security Funds. (Lieberman, Jeremy) (Entered: 03/01/2012)

24 RESPONSE to Motion re: 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel ., 4 MOTION to Appoint Miami Firefighters' Relief and Pension Fund to serve as lead plaintiff(s)., 8 MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s). MOTION to Appoint Counsel Pomerantz Haudek Grossman & Gross LLP. MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s)., 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest. Document filed by Pension Trust Fund For Operating Engineers, Union Asset Management Holding AG. (Rudman, Samuel) (Entered: 03/01/2012)

25 RESPONSE to Motion re: 4 MOTION to Appoint Miami Firefighters' Relief and Pension Fund to serve as lead plaintiff(s)., 8 MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s). MOTION to Appoint Counsel Pomerantz Haudek Grossman & Gross LLP . MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s)., 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest, 14 MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s).. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 03/01/2012)

03/01/2012 26 DECLARATION of James M. Wilson, Jr. in Support re: 10 MOTION to Appoint I DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of

Lead Counsel .. Document filed by DeKalb County Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Wilson, James) (Entered: 03/01/2012)

03/01/2012 27 CERTIFICATE OF SERVICE of Memorandum in Further Support of the Motion of the DeKalb County Pension Fund for Appointment as Lead Plaintiff and Lead Counsel and in Opposition to the Competing Motions and Declaration of James M. Wilson, Jr. in Further Support of the DeKalb County Pension Fund's Motion For Appointment and

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

in Opposition to the Competing Motions. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 03/01/2012)

03/01/2012 28 MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest. Document filed by Danske Invest Management A/S, State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Silk, Gerald) (Entered: 03/01/2012)

03/08/2012 29 MEMO ENDORSEMENT on re: 22 NOTICE of Miami Firefighters' Relief and I Persion Fund Withdrawing Motion for Appointment as Lead Plaintiff.

ENDORSEMENT: Motion withdrawn. (Signed by Judge Lewis A. Kaplan on 3/7/2012) (mro) (Entered: 03/08/2012)

03/12/2012 30 REPLY to Response to Motion re: 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel . and in Further Opposition to the Competing Motion . Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 03/12/2012)

03/12/2012 31 DECLARATION of James M. Wilson, Jr. in Support re: 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel .. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 03/12/2012)

03/12/2012

03/12/2012

03/12/2012

32 CERTIFICATE OF SERVICE of Reply Memorandum in Further Support of the Motion of the DeKalb County Pension Fund for Appointment as Lead Plaintiff and Lead Counsel and in Further Opposition to the Competing Motion and Declaration of James M. Wilson, Jr. in Further Support of the Motion of the DeKalb County Pension Fund for Appointment as Lead Plaintiff and Lead Counsel and in Further Opposition to the Competing Motion. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 03/12/2012)

33 REPLY MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest. Document filed by Danske Invest Management A/S, State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Silk, Gerald) (Entered: 03/12/2012)

34 DECLARATION of Gerald H. Silk in Support re: 17 MOTION to Appoint State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Retirement Fund, and Danske Invest. Document filed by Danske Invest Management A/S, State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

03/22/2012

03/23/2012

03/28/2012

03/28/2012

E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Silk, Gerald) (Entered: 03/12/2012)

35 ORDER. The Court will hear oral argument of the pending motions for appointment as lead plaintiff and approval of selection of lead counsel on March 29, 2012 at 10:00 a.m. in Courtroom 21B. (Oral Argument set for 3/29/2012 at 10:00 AM in Courtroom 21B, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Lewis A. Kaplan.) (Signed by Judge Lewis A. Kaplan on 3/19/2012) (rjm) (Entered: 03/19/2012)

36 NOTICE OF APPEARANCE by Vincent Ian Parrett on behalf of Pension Trust Fund For Operating Engineers, Union Asset Management Holding AG (Parrett, Vincent) (Entered: 03/22/2012)

37 MOTION for Robert W. Killorin to Appear Pro Hac Vice. Document filed by DeKalb County Pension Fund.(pgu) (Entered: 03/26/2012)

CASHIERS OFFICE REMARK on 37 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 03/23/2012, Receipt Number 1033453. (jd) (Entered: 03/28/2012)

38 MEMO ENDORSEMENT granting 37 Motion for Robert W. Killorin to Appear Pro Hac Vice. ENDORSEMENT: Granted. (Signed by Judge Lewis A. Kaplan on

03/19/2012

3/26/2012) (mro) (Entered: 03/28/2012)

03/29/2012 39 ORDER granting in part and denying in part 17 Motion to Appoint ; denying 8 Motion to Appoint ; denying 10 Motion to Appoint ; denying 14 Motion to Appoint ; denying 14 Motion to Appoint Counsel. 1. The motion of plaintiff State of Oregon by and through the Oregon State Treasurer, etc., and others for appointment as lead plaintiff and approval of their selection of lead counsel [DI 17] is granted to the extent that (a) the State of Oregon, by and through the Oregon State Treasurer on behalf of the Common School Fund, and the Oregon Public Employee Retirement Board, on behalf of the Oregon Public Employee Retirement Fund, are appointed co-lead plaintiffs, and (b) their selection of Bernstein Litowitz Berger & Grossman LLP (the "Bernstein Firm") as Lead Counsel for the alleged Class is approved, and denied in all other respects. 2. The motions to appoint (a) Ironworkers Locals 40, 361 and 417, (b) DeKalb County Pension Fund, and (c) Union Asset Management Holding AG and others as lead plaintiffs and to approve their respective selections of proposed lead counsel [DI 8, 10 and 14] all are denied. (Signed by Judge Lewis A. Kaplan on 3/29/2012) (lmb) (Entered: 03/29/2012)

03/29/2012 Minute Entry for proceedings held before Judge Lewis A. Kaplan: Motion Hearing held on 3/29/2012 re: 10 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approve Its Selection of Lead Counsel . filed by DeKalb County Pension Fund, 8 MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s). MOTION to Appoint Counsel Pomerantz Haudek Grossman & Gross LLP . MOTION to Appoint Ironworkers Locals 40, 361 & 417 - Union Security Funds to serve as lead plaintiff(s). filed by Ironworkers Locals 40, 361 & 417 - Union Security Funds, 14 MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Union Asset Management Holding AG and Pension Trust Fund for Operating Engineers to serve as lead plaintiff(s). filed by Union Asset Management Holding AG, Pension Trust Fund

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

For Operating Engineers. Remark: Regarding motions 8, 10, and 14. (jfe) (Entered: 04/02/2012)

03/30/2012 40 NOTICE OF APPEARANCE by William Curtis Fredericks on behalf of State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re (Fredericks, William) (Entered: 03/30/2012)

03/30/2012 41 NOTICE OF APPEARANCE by Laura Helen Gundersheim on behalf of State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re (Gundersheim, Laura) (Entered: 03/30/2012)

03/30/2012 42 NOTICE OF APPEARANCE by Sean K. O'Dowd on behalf of State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re (O'Dowd, Sean) (Entered: 03/30/2012)

04/12/2012 43 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 44 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 45 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 46 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 47 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 48 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 49 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 50 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 51 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 52 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 53 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 54 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 55 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 56 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of I Oregon By and Through the Oregon State Treasurer on Behalf of the Common School

Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 57 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 58 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 59 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 60 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

04/12/2012 61 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 62 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of I Oregon By and Through the Oregon State Treasurer on Behalf of the Common School

Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 63 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 64 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 65 AFFIDAVIT OF SERVICE of Summons & Complaint served on Barclays Capital Inc. on 4/9/12. Service was accepted by Person. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 66 AFFIDAVIT OF SERVICE of Summons & Complaint served on Citigroup Global Markets Inc. on 4/9/12. Service was accepted by Person. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 67 AFFIDAVIT OF SERVICE of Summons & Complaint served on Goldman Sachs & Co. on 4/9/12. Service was accepted by Person. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 68 AFFIDAVIT OF SERVICE of Summons & Complaint served on Merrill Lynch, Pierce, Fenner & Smith on 4/9/12. Service was accepted by Person. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 69 AFFIDAVIT OF SERVICE of Summons & Complaint served on Morgan Stanley & Co. Inc. on 4/9/12. Service was accepted by Person. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012 70 AFFIDAVIT OF SERVICE of Summons & Complaint served on UBS Securities LLC on 4/9/12. Service was accepted by Person. Document filed by State of Oregon By and

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

04/12/2012

04/17/2012

71 AFFIDAVIT OF SERVICE of Summons & Complaint served on UBS on 4/10/12. Service was accepted by Person. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Gundersheim, Laura) (Entered: 04/12/2012)

CASE ACCEPTED AS RELATED. Create association to 1:12-md-02335-LAK. (sjo) (Entered: 04/17/2012)

04/17/2012 CONSOLIDATED MDL CASE: Create association to 1:12-md-02335-LAK. (sjo) (Entered: 04/17/2012)

04/19/2012

04/19/2012

72 TRANSCRIPT of Proceedings re: Argument held on 3/29/2012 before Judge Lewis A. Kaplan. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/14/2012. Redacted Transcript Deadline set for 5/24/2012. Release of Transcript Restriction set for 7/23/2012.(McGuirk, Kelly) (Entered: 04/19/2012)

73 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Argument proceeding held on 3/29/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 04/19/2012)

04/27/2012 74 PRETRIAL ORDER NO.1 (Initial Case Management Order): It appearing that the cases listed on Attachment A, which have been filed in or transferred to this Court pursuant to 28 U.S.C. § 1407, merit special attention as complex litigation and as further set forth in this document. (Signed by Judge Lewis A. Kaplan on 4/27/2012) Filed In Associated Cases: 1:12-md-02335-LAK et al.(cd) (Entered: 04/27/2012)

05/03/2012 75 TRANSCRIPT of Proceedings re: ARGUMENT held on 3/29/2012 before Judge Lewis A. Kaplan. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/29/2012. Redacted Transcript Deadline set for 6/7/2012. Release of Transcript Restriction set for 8/6/2012.(McGuirk, Kelly) (Entered: 05/03/2012)

05/03/2012

76 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 3/29/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/03/2012)

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

05/04/2012 77 NOTICE OF APPEARANCE by Reid Mason Figel on behalf of Mellon Bank N.A., The Bank of New York Mellon, The Bank of New York Mellon Corporation, The Bank of New York Mellon Corporation, BNY Mellon Capital Markets, LLC, Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, Bruce W. Van Saun, Wesley W. Von Schack, The Bank of New York Mellon Corporation, Scott Freidenrich, THOMAS GIBBONS, LEO P. GROHOWSKI, GERALD HASSELL, J. ROBERT HITCHINGS, Richard Hoey, ROBERT JAEGER, CARL KRASIK, MARK KUZMA, JEFF LANDAU, Jack Lane, MARK MUSI, JESSE PASCO, ROBERT PEREGO, LISA B. PETERS, BRIAN ROGAN, JANE C. SHERBURNE, ROBERT SKENA, THE APPOINTING AND MONITORING COMMITTEE, THE BENEFITS INVESTMENT COMMITTEE, JAMES VALLONE, SHEENA WILSON, KURT WOETZEL, the Benefits Administration Committee, Mellon Bank, N.A., The Bank of New York Filed In Associated Cases: 1:12-md-02335-LAK et al.(Figel, Reid) (Entered: 05/04/2012)

05/04/2012 78 NOTICE OF APPEARANCE by Christopher Michael Joralemon on behalf of BNY Mellon Capital Markets, LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Goldman, Sachs & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, UBS Securities LLC (Joralemon, Christopher) (Entered: 05/04/2012)

05/04/2012 79 NOTICE OF APPEARANCE by Mark Adam Kirsch on behalf of BNY Mellon Capital Markets, LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Goldman, Sachs & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, UBS Securities LLC (Kirsch, Mark) (Entered: 05/04/2012)

05/05/2012 80 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Barclays PLC for Barclays Capital Inc. Document filed by Barclays Capital Inc.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Joralemon, Christopher) Modified on 5/7/2012 (gp). (Entered: 05/05/2012)

05/05/2012 81 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for BNY Mellon Capital Markets, LLC. Document filed by BNY Mellon Capital Markets, LLC.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Joralemon, Christopher) Modified on 5/7/2012 (gp). (Entered: 05/05/2012)

05/05/2012 82 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup, Inc. for CitiGroup Global Market, Inc.. Document filed by CitiGroup Global Market, Inc..Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175- LAK(Joralemon, Christopher) Modified on 5/7/2012 (gp). (Entered: 05/05/2012)

05/05/2012 83 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED I - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate

Parent The Goldman Sachs Group, Inc. for Goldman, Sachs & Co. Document filed by

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Goldman, Sachs & Co.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Joralemon, Christopher) Modified on 5/7/2012 (gp). (Entered: 05/05/2012)

05/05/2012 84 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation for Merrill Lynch Pierce Fenner & Smith Incorporated. Document filed by Merrill Lynch Pierce Fenner & Smith Incorporated.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175- LAK(Joralemon, Christopher) Modified on 5/7/2012 (gp). (Entered: 05/05/2012)

05/05/2012 85 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED I - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate

Parent Morgan Stanley Domestic Holdings, Inc., Corporate Parent Morgan Stanley Capital Management LLC, Corporate Parent Morgan Stanley for Morgan Stanley & CO. Incorporated. Document filed by Morgan Stanley & CO. Incorporated.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Joralemon,

I Christopher) Modified on 5/7/2012 (gp). (Entered: 05/05/2012)

05/05/2012 86 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG for UBS Securities LLC. Document filed by UBS Securities LLC.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175- LAK(Joralemon, Christopher) (Entered: 05/05/2012)

05/07/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher Joralemon to RE-FILE Document 83 Rule 7.1 Corporate Disclosure Statement, 82 Rule 7.1 Corporate Disclosure Statement, 84 Rule 7.1 Corporate Disclosure Statement, 81 Rule 7.1 Corporate Disclosure Statement, 80 Rule 7.1 Corporate Disclosure Statement, 85 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were only added to (1:12-MD-2335). Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). NOTE: YOU MUST SELECT THE FILER FOR EACH INDIVIDUAL CASE. (gp) (Entered: 05/07/2012)

05/07/2012 87 STATUS REPORT. Joint Status Report Document filed by Diane Borgna, Steven G. Elliott, Fiduciary Counselors, Inc., Scott Freidenrich, THOMAS GIBBONS, LEO P. GROHOWSKI, GERALD HASSELL, J. ROBERT HITCHINGS, Richard Hoey, ROBERT JAEGER, CARL KRASIK, MARK KUZMA, JEFF LANDAU, Jack Lane, MARK MUSI, JESSE PASCO, ROBERT PEREGO, LISA B. PETERS, John A. Park, BRIAN ROGAN, JANE C. SHERBURNE, ROBERT SKENA, THE APPOINTING AND MONITORING COMMITTEE, THE BENEFITS INVESTMENT COMMITTEE, Joanne Terrazas, The Bank of New York Mellon Corporation, JAMES VALLONE, SHEENA WILSON, KURT WOETZEL, the Benefits Administration Committee, ISABEL F. SANSANO, BNY Mellon Capital Markets, LLC, Barclays Capital Inc., Ruth E. Bruch, Citigroup Global Markets Inc., Danske Invest Management A/S, DeKalb County Pension Fund, Nicholas M. Donofrio, Thomas P. Gibbons, Goldman, Sachs & Co., Gerald L. Hassell, Michael K. Hughey, Ironworkers Locals 40, 361 & 417 - Union Security Funds, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, Louisiana Municipal Police Employees' Retirement System, John A. Luke, Jr, Robert Mehrabian, Merrill Lynch, Pierce,

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Fenner & Smith Incorporated, Miami Firefighters' Relief and Pension Fund, Morgan Stanley & Co. Incorporated, Mark A. Nordenberg, Pension Trust Fund For Operating Engineers, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re, John P. Surma, The Bank of New York Mellon Corporation, UBS Securities LLC, Union Asset Management Holding AG, Bruce W. Van Saun, Wesley W. Von Schack, Arthur Certosimo, Marilyn Clark, Iron Workets Mid-South Pension Fund, Micahel J. Kowalski, Richard Mahoney, James P. Palermo, The Bank of New York Mellon Corporation, Weslty W. Von Schack.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-08471-LAK, 1:11-cv-09175-LAK, 1:12-cv-03068-LAK, 1:12-cv-03069-LAK(Figel, Reid) (Entered: 05/07/2012)

05/10/2012 88 NOTICE OF APPEARANCE by Joseph Solomon Hall on behalf of Mellon Bank N.A., The Bank of New York Mellon, The Bank of New York Mellon Corporation, The Bank of New York Mellon Corporation, The Bank of New York, The Bank of New York Company, Inc., The Bank of New York Mellon Trust Company National Association, BNY Mellon Capital Markets, LLC, Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, Bruce W. Van Saun, Wesley W. Von Schack, The Bank of New York Mellon Corporation, Scott Freidenrich, THOMAS GIBBONS, LEO P. GROHOWSKI, GERALD HASSELL, J. ROBERT HITCHINGS, Richard Hoey, ROBERT JAEGER, CARL KRASIK, MARK KUZMA, JEFF LANDAU, Jack Lane, MARK MUSI, JESSE PASCO, ROBERT PEREGO, LISA B. PETERS, BRIAN ROGAN, JANE C. SHERBURNE, ROBERT SKENA, THE APPOINTING AND MONITORING COMMITTEE, THE BENEFITS INVESTMENT COMMITTEE, JAMES VALLONE, SHEENA WILSON, KURT WOETZEL, the Benefits Administration Committee, Mellon Bank, N.A., Bank of New York Mellon Trust Company, N.A. Filed In Associated Cases: 1:12-md-02335-LAK et al.(Hall, Joseph) (Entered: 05/10/2012)

05/10/2012 89 NOTICE OF APPEARANCE by Derek Tam Ho on behalf of Mellon Bank N.A., The Bank of New York Mellon, The Bank of New York Mellon Corporation, The Bank of New York Mellon Corporation, The Bank of New York, The Bank of New York Company, Inc., The Bank of New York Mellon Trust Company National Association, BNY Mellon Capital Markets, LLC, Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, Bruce W. Van Saun, Wesley W. Von Schack, The Bank of New York Mellon Corporation, Scott Freidenrich, THOMAS GIBBONS, LEO P. GROHOWSKI, GERALD HASSELL, J. ROBERT HITCHINGS, Richard Hoey, ROBERT JAEGER, CARL KRASIK, MARK KUZMA, JEFF LANDAU, Jack Lane, MARK MUSI, JESSE PASCO, ROBERT PEREGO, LISA B. PETERS, BRIAN ROGAN, JANE C. SHERBURNE, ROBERT SKENA, THE APPOINTING AND MONITORING COMMITTEE, THE BENEFITS INVESTMENT COMMITTEE, JAMES VALLONE, SHEENA WILSON, KURT WOETZEL, the Benefits

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

05/10/2012

Administration Committee, Mellon Bank, N.A. Filed In Associated Cases: 1:12-md-02335-LAK et al.(Ho, Derek) (Entered: 05/10/2012)

90 NOTICE OF APPEARANCE by Andrew Edward Goldsmith on behalf of Mellon Bank N.A., The Bank of New York Mellon, The Bank of New York Mellon Corporation, The Bank of New York Mellon Corporation, The Bank of New York, The Bank of New York Company, Inc., The Bank of New York Mellon Trust Company National Association, BNY Mellon Capital Markets, LLC, Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, Bruce W. Van Saun, Wesley W. Von Schack, The Bank of New York Mellon Corporation, Scott Freidenrich, THOMAS GIBBONS, LEO P. GROHOWSKI, GERALD HASSELL, J. ROBERT HITCHINGS, Richard Hoey, ROBERT JAEGER, CARL KRASIK, MARK KUZMA, JEFF LANDAU, Jack Lane, MARK MUSI, JESSE PASCO, ROBERT PEREGO, LISA B. PETERS, BRIAN ROGAN, JANE C. SHERBURNE, ROBERT SKENA, THE APPOINTING AND MONITORING COMMITTEE, THE BENEFITS INVESTMENT COMMITTEE, JAMES VALLONE, SHEENA WILSON, KURT WOETZEL, the Benefits Administration Committee, Mellon Bank, N.A., Bank of New York Mellon Trust Company, N.A. Filed In Associated Cases: 1:12-md-02335-LAK et al.(Goldsmith, Andrew) (Entered: 05/10/2012)

91 NOTICE OF APPEARANCE by Geoffrey Stuart Brounell on behalf of Mellon Bank N.A., The Bank of New York Mellon, The Bank of New York Mellon Corporation, The Bank of New York Mellon Corporation, The Bank of New York, The Bank of New York Company, Inc., The Bank of New York Mellon Trust Company National Association, BNY Mellon Capital Markets, LLC, Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, Bruce W. Van Saun, Wesley W. Von Schack, The Bank of New York Mellon Corporation, Scott Freidenrich, THOMAS GIBBONS, LEO P. GROHOWSKI, GERALD HASSELL, J. ROBERT HITCHINGS, Richard Hoey, ROBERT JAEGER, CARL KRASIK, MARK KUZMA, JEFF LANDAU, Jack Lane, MARK MUSI, JESSE PASCO, ROBERT PEREGO, LISA B. PETERS, BRIAN ROGAN, JANE C. SHERBURNE, ROBERT SKENA, THE APPOINTING AND MONITORING COMMITTEE, THE BENEFITS INVESTMENT COMMITTEE, JAMES VALLONE, SHEENA WILSON, KURT WOETZEL, the Benefits Administration Committee, Mellon Bank, N.A., Bank of New York Mellon Trust Company, N.A. Filed In Associated Cases: 1:12-md-02335-LAK et al.(Brounell, Geoffrey) (Entered: 05/10/2012)

05/10/2012

05/11/2012

93 CONSOLIDATED CLASS ACTION COMPLAINT Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(cd) (Additional attachment(s) added on 5/16/2012: # 1 Ex. A, # 2 Ex. B, # 3 Ex. C, # 4 Certificate of Service) (ama). (Entered: 05/15/2012)

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

05/11/2012 96 CERTIFICATE OF SERVICE of Summons and Complaint,. BNY Mellon Capital Markets, LLC served on 5/11/2012, answer due 6/1/2012. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. (lmb) (Entered: 05/16/2012)

05/15/2012 92 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re. Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-08471-LAK, 1:11-cv-09175-LAK, 1:12-cv-03068-LAK, 1:12-cv-03069- LAK(Gundersheim, Laura) (Entered: 05/15/2012)

05/15/2012 94 MEMO ENDORSEMENT RE: granting (53) Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:12-md-02335-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:11-cv-08471-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:11-cv-08810-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:11-cv-09175-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:12-cv-03066-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:12-cv-03068-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:12-cv-03069-LAK; granting [] Motion for David L. Schwarz to Appear Pro Hac Vice in case 1:12-cv-03470-LAK. ENDORSEMENT Granted.. (Signed by Judge Lewis A. Kaplan on 5/15/2012) Filed In Associated Cases: 1:12-md-02335-LAK et al.(laq) (Attorney Added only in 12md2335 case) Modified on 5/21/2012 (laq). (Entered: 05/15/2012)

05/15/2012

05/22/2012

95 MEMO ENDORSEMENT on re: in case 1:11-cv-08471-LAK; granting (50) Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:12-md-02335-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:11-cv-08471-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:11-cv-08810-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:11-cv-09175-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:12-cv-03066-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:12-cv-03068-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:12-cv-03069-LAK; granting [] Motion for Rebecca A. Beynon to Appear Pro Hac Vice in case 1:12-cv-03470-LAK. ENDORSEMENT: Granted. (Signed by Judge Lewis A. Kaplan on 5/15/2012) Filed In Associated Cases: 1:12-md-02335-LAK et al.(jfe) (Entered: 05/15/2012)

97 NOTICE OF APPEARANCE by Steven B. Singer on behalf of State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re Filed In Associated Cases: 1:12-md-02335-LAK, 1:11- cv-08471-LAK, 1:11-cv-09175-LAK, 1:12-cv-03068-LAK, 1:12-cv-03069- LAK(Singer, Steven) (Entered: 05/22/2012)

05/23/2012

Minute Entry for proceedings held before Judge Lewis A. Kaplan: Scheduling Conference held on 5/23/2012. Associated Cases: 1:12-md-02335-LAK et al.(js) (Entered: 06/18/2012)

05/25/2012 98 TRANSCRIPT of Proceedings re: conference held on 5/23/2012 before Judge Lewis

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

A. Kaplan. Court Reporter/Transcriber: Denise Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/18/2012. Redacted Transcript Deadline set for 6/28/2012. Release of Transcript Restriction set for 8/27/2012.Filed In Associated Cases: 1:12-md-02335-LAK et al.(McGuirk, Kelly) (Entered: 05/25/2012)

05/25/2012 99 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/23/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-md-02335-LAK et al.(McGuirk, Kelly) (Entered: 05/25/2012)

05/25/2012 100 NOTICE OF APPEARANCE by Abraham Alexander on behalf of State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re Filed In Associated Cases: 1:12-md-02335-LAK, 1:11- cv-09175-LAK, 1:12-cv-03068-LAK, 1:12-cv-03069-LAK(Alexander, Abraham) (Entered: 05/25/2012)

06/06/2012 101 STIPULATION AND ORDER REGARDING THE TIME FOR DEFENDANTS TO ANSWER, MOVE TO DISMISS OR OTHERWISE RESPOND TO THE CONSOLIDATED COMPLAINT: Defendants in the securities class action captioned 11-CV-09175 shall move to dismiss or otherwise respond to the Consolidated Complaint Action Complaint no later than June 22, 2012. Lead Plaintiffs shall file their opposition to Defendants' motion(s) to dismiss any, no later than July 30, 2012. Defendants shall file any reply briefs in further support of their motion(s) to dismiss no later than August 17, 2012. All Defendants.( Motions due by 6/22/2012., Responses due by 7/30/2012, Replies due by 8/17/2012.) (Signed by Judge Alison J. Nathan, Part 1 on 6/5/2012) (pl) Modified on 6/6/2012 (pl). Modified on 6/6/2012 (pl). (Entered: 06/06/2012)

06/08/2012 102 Objection TO [PROPOSED] PRETRIAL ORDER NO. 2 SUBMITTED BY PUTATIVE I CUSTOMER CLASS . Document filed by Los angeles department of water and power

retirement plan. Filed In Associated Cases: 1:12-md-02335-LAK et al.(Williams, Steven) (Entered: 06/08/2012)

06/20/2012 103 PRETRIAL ORDER NO. 2: Having requested that counsel for Plaintiffs in the actions consolidated as specified in PTO 1 present to the Court a plan for the organization of Plaintiffs' counsel to facilitate the efficient prosecution of these actions, and having considered Plaintiffs' submission, the Court orders: 1. There shall be a Plaintiffs' Executive Committee consisting of: Elizabeth J. Cabraser LIEFF, CABRASER, HEIMANN & BERNSTEIN, LLP 250 Hudson Street, 8th Floor New York, NY 10013 Tel.: (212) 355-9500 Fax: (212) 355-9592 Email: [email protected]; Joseph H. Meltzer KESSLER TOPAZ MELTZER & CHECK LLP 280 King of Prussia Road Radnor, PA 19087 Tel.: (610) 667-7706 Fax: (610) 667-7056 Email: [email protected]; Steven B. Singer BERNSTEIN LITOWITZ BERGER & GROSSMANN LLP 1285 Avenue of the Americas New York, NY 10019 Tel: (212) 554-1413 Fax: (212) 554-1444 [email protected] . 2. Plaintiffs' Executive

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

Committee shall be responsible for coordinating the activities of Plaintiffs during pretrial proceedings and shall: a. determine (after such consultation with other members of Plaintiffs' Steering Committee and other co-counsel as may be appropriate) and present (in briefs, oral argument, or such other fashion as may be appropriate, personally or by a designee) to the Court and opposing parties the position of Plaintiffs arising during pretrial proceedings and as further set forth in this order. (Signed by Judge Lewis A. Kaplan on 6/20/2012) Filed In Associated Cases: 1:12-md-02335-LAK et al.(lmb) (Entered: 06/20/2012)

06/20/2012 104 CONFIDENTIALITY PRETRIAL ORDER NO.3...regarding procedures to be followed that shall govern the handling of confidential material...Notwithstanding anything to the contrary herein: 1. Any papers filed under seal in this action shall be made part of the public record on or after 6/20/17 unless the Court otherwise orders. 2. Any person may apply to the Court for access to any papers filed under seal pursuant to this order. Should such an application be made, the person or persons who designated the sealed material as Confidential shall have the burden of establishing good cause for the continuation of the sealing order unless the Court previously made an individual determination of the existence of good cause for sealing. (Signed by Judge Lewis A. Kaplan on 6/20/2012) Filed In Associated Cases: 1:12-md-02335- LAK et al.(lmb) (Entered: 06/20/2012)

06/22/2012 105 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate I Parent Barclays PLC for Barclays Capital Inc.. Document filed by Barclays Capital

Inc..(Joralemon, Christopher) (Entered: 06/22/2012)

06/22/2012 106 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of New York Mellon Corporation for BNY Mellon Capital Markets, LLC. Document filed by BNY Mellon Capital Markets, LLC.(Joralemon, Christopher) (Entered: 06/22/2012)

06/22/2012 107 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup, Inc. for Citigroup Global Markets Inc.. Document filed by Citigroup Global Markets Inc..(Joralemon, Christopher) (Entered: 06/22/2012)

06/22/2012 108 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Goldman Sachs Group, Inc. for Goldman, Sachs & Co.. Document filed by Goldman, Sachs & Co..(Joralemon, Christopher) (Entered: 06/22/2012)

06/22/2012 109 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank of America Corporation for Merrill Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merrill Lynch, Pierce, Fenner & Smith Incorporated.(Joralemon, Christopher) (Entered: 06/22/2012)

06/22/2012 110 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Morgan Stanley Domestic Holdings, Inc., Corporate Parent Morgan Stanley Capital Management LLC, Corporate Parent Morgan Stanley for Morgan Stanley & Co. Incorporated. Document filed by Morgan Stanley & Co. Incorporated.(Joralemon, Christopher) (Entered: 06/22/2012)

06/22/2012 111 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS A.G. for UBS Securities LLC. Document filed by UBS Securities LLC.(Joralemon, Christopher) (Entered: 06/22/2012)

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

06/22/2012 112 NOTICE OF APPEARANCE by Daniel Martin Sullivan on behalf of BNY Mellon Capital Markets, LLC, Barclays Capital Inc, CitiGroup Global Market, Inc., Goldman, Sachs & Co, Merrill Lynch Pierce Fenner & Smith Incorporated, Morgan Stanley & CO. Incorporated, UBS Securities LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Goldman, Sachs & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, UBS Securities LLC Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Sullivan, Daniel) (Entered: 06/22/2012)

06/22/2012 113 MOTION to Dismiss. Document filed by BNY Mellon Capital Markets, LLC, Barclays Capital Inc, CitiGroup Global Market, Inc., Goldman, Sachs & Co, Merrill Lynch Pierce Fenner & Smith Incorporated, Morgan Stanley & CO. Incorporated, UBS Securities LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Goldman, Sachs & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, UBS Securities LLC. Responses due by 7/30/2012Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Kirsch, Mark) (Entered: 06/22/2012)

06/22/2012 114 MEMORANDUM OF LAW in Support re: (113 in 1:11-cv-09175-LAK, 108 in 1:12- md-02335-LAK) MOTION to Dismiss.. Document filed by BNY Mellon Capital Markets, LLC, Barclays Capital Inc, CitiGroup Global Market, Inc., Goldman, Sachs & Co, Merrill Lynch Pierce Fenner & Smith Incorporated, Morgan Stanley & CO. Incorporated, UBS Securities LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Goldman, Sachs & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, UBS Securities LLC. Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Kirsch, Mark) (Entered: 06/22/2012)

06/22/2012 115 FIRST MOTION to Dismiss. Document filed by Jorge Rodriquez. Responses due by 7/30/2012Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175- LAK(Petrillo, Guy) (Entered: 06/22/2012)

06/22/2012 116 DECLARATION of Mark A. Kirsch in Support re: (113 in 1:11-cv-09175-LAK, 108 in 1:12-md-02335-LAK) MOTION to Dismiss.. Document filed by BNY Mellon Capital Markets, LLC, Barclays Capital Inc, CitiGroup Global Market, Inc., Goldman, Sachs & Co, Merrill Lynch Pierce Fenner & Smith Incorporated, Morgan Stanley & CO. Incorporated, UBS Securities LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Goldman, Sachs & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, UBS Securities LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Kirsch, Mark) (Entered: 06/22/2012)

06/22/2012 117 FIRST MEMORANDUM OF LAW in Support re: (115 in 1:11-cv-09175-LAK, 110 I in 1:12-md-02335-LAK) FIRST MOTION to Dismiss.. Document filed by Jorge

Rodriquez. Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175- LAK(Petrillo, Guy) (Entered: 06/22/2012)

06/22/2012 118 MOTION to Dismiss the Consolidated Class Action Complaint . Document filed by The Bank of New York Mellon Corporation.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Figel, Reid) (Entered: 06/22/2012)

06/22/2012 119 MEMORANDUM OF LAW in Support re: (118 in 1:11-cv-09175-LAK, 113 in 1:12-

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

md-02335-LAK) MOTION to Dismiss the Consolidated Class Action Complaint .. Document filed by The Bank of New York Mellon Corporation. Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Figel, Reid) (Entered: 06/22/2012)

06/22/2012 120 MOTION to Dismiss the Consolidated Class Action Complaint . Document filed by Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, Bruce W. Van Saun, Wesley W. Von Schack.Filed In Associated Cases: 1:12- md-02335-LAK, 1:11-cv-09175-LAK(Figel, Reid) (Entered: 06/22/2012)

06/22/2012 121 MEMORANDUM OF LAW in Support re: (115 in 1:12-md-02335-LAK, 120 in 1:11- cv-09175-LAK) MOTION to Dismiss the Consolidated Class Action Complaint .. Document filed by Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, Bruce W. Van Saun, Wesley W. Von Schack. Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Figel, Reid) (Entered: 06/22/2012)

06/22/2012 122 DECLARATION of Joshua D. Branson in Support re: (118 in 1:11-cv-09175-LAK, 113 in 1:12-md-02335-LAK) MOTION to Dismiss the Consolidated Class Action Complaint ., (115 in 1:12-md-02335-LAK, 120 in 1:11-cv-09175-LAK) MOTION to Dismiss the Consolidated Class Action Complaint .. Document filed by Ruth E. Bruch, Nicholas M. Donofrio, Steven G. Elliott, Thomas P. Gibbons, Gerald L. Hassell, Michael K. Hughey, Edmund F. Kelly, Robert P. Kelly, Richard J. Kogan, Michael J. Kowalski, John A. Luke, Jr, Robert Mehrabian, Mark A. Nordenberg, John A. Park, Catherine A. Rein, William C. Richardson, Samuel C. Scott, III, John P. Surma, The Bank of New York Mellon Corporation, Bruce W. Van Saun, Wesley W. Von Schack. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39)Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(Figel, Reid) (Entered: 06/22/2012)

07/06/2012 123 MOTION for Scott A Shorr to Appear Pro Hac Vice. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re.(pgu) (Entered: 07/06/2012)

07/06/2012 124 MOTION for Keith A. Ketterling to Appear Pro Hac Vice. Document filed by State of Oregon By and Through the Oregon State Treasurer on Behalf of the Common School Fund and, Together with the Oregon Public Employee Retirement Board, on Behalf of the Oregon Public Employee Re.Filed In Associated Cases: 1:12-md-02335-LAK, 1:11-cv-09175-LAK(pgu) (Entered: 07/06/2012)

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201279_r01k_11CV09175.pdf · Sean K. O'Dowd Bernstein Litowitz Berger & Grossmann LLP 1285

07/09/2012 125 MEMO ENDORSEMENT granting 124 Motion for Keith A. Ketterling to Appear Pro Hac Vice: Granted. (Signed by Judge Lewis A. Kaplan on 7/9/2012) (lmb) (Entered: 07/09/2012)

07/09/2012 126 MEMO ENDORSEMENT granting 123 Motion for Scott A. Shorr to Appear Pro Hac Vice: Granted. (Signed by Judge Lewis A. Kaplan on 7/9/2012) (lmb) (Entered: 07/09/2012)

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