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

17
US District Court Civil Docket as of October 8, 2013 Retrieved from the court on October 15, 2013 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv-01353-DAB In re SAIC, Inc. Securities Litigation Date Filed: 02/22/2012 Assigned to: Judge Deborah A. Batts Jury Demand: Plaintiff Member case: (View Member Case) Nature of Suit: 850 Securities/Commodities Related Cases: 1:12-cv-02128-DAB Jurisdiction: Federal Question 1:12-cv-03185-DAB Cause: 15:78m(a) Securities Exchange Act Lead Plaintiff Indiana Public Retirement System 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Frank Russello 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 Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Sean Thomas Masson Robbins Geller Rudman Dowd LLP 58 South Service Road Melville, NY 11747 (631)-454-7753 Fax: (631)-367-1173 Email: [email protected]

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

US District Court Civil Docket as of October 8, 2013 Retrieved from the court on October 15, 2013

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

CIVIL DOCKET FOR CASE #: 1:12-cv-01353-DAB

In re SAIC, Inc. Securities Litigation Date Filed: 02/22/2012 Assigned to: Judge Deborah A. Batts Jury Demand: Plaintiff Member case: (View Member Case) Nature of Suit: 850 Securities/Commodities

Related Cases: 1:12-cv-02128-DAB Jurisdiction: Federal Question 1:12-cv-03185-DAB

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

Lead Plaintiff

Indiana Public Retirement System 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Sean Thomas Masson Robbins Geller Rudman Dowd LLP 58 South Service Road Melville, NY 11747 (631)-454-7753 Fax: (631)-367-1173 Email: [email protected]

ATTORNEY TO BE NOTICED

Plaintiff

City of Westland Police and Fire Retirement System on behalf of itself and all others similarly situated

represented by David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

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

Thomas C. Michaud 313-578-1200 Fax: 313-578-1201 PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Locals 302 and 612 Of The International Union Of Operating Engineers- Employers Construction Industry Retirement Fund On Behalf of Themselves and all Others Similarly Situated r

Plaintiff

IBEW Local Union No. 58 Annuity Fund and The Electrical Workers Pension Trust Fund of IBEW Local Union No. 58

represented by David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

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

represented by David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

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

V

Movant

KBC Asset Management NV represented by William Stephen Norton Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843) 216-9195 Fax: (843) 216-9450 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

LRI Invest S.A. represented by William Stephen Norton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Sheet Metal Worker's National Pension Fund

represented by William Stephen Norton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

City of Austin Police Retirement System

Movant

represented by Joseph R. Seidman Bernstein Liebhard, LLP 10 East 40th Street 22nd Floor New York, NY 10016 (212)-779-1414 Fax: (212)-779-3218 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Electrical Workers Pension Fund, Local 103, LB.E.W. TERMINATED: 06/14/2012

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

V

Defendant

SAIC, Inc. represented by Andrew Santo Tulumello Gibson, Dunn & Crutcher, L.L.P. 1050 Connecticut Avenue, NW Washington, DC 20036-5303 (202)-955-8657 Fax: (202)-530-9678 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Gabriel Herrmann Gibson, Dunn & Crutcher, LLP 200 Park Avenue, 48th Floor New York, NY 10166 (212)-351-4000 Fax: (212)-351-5281 Email: [email protected] ATTORNEY TO BE NOTICED

Jason Robert Meltzer Gibson, Dunn & Crutcher, LLP (DC)

1050 Connecticut Avenue, N.W. Washington, DC 20036 (202) 955-8676 Fax: (202) 530-9514 Email: [email protected] ATTORNEY TO BE NOTICED

Jason J Mendro Gibson Dunn & Crutcher LLP 1050 Connecticut Ave., N.W. Washington, DC 20036 202-887-3726 Fax: 202-530-9626 PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Gerard Denault represented by Barry A. Bohrer Schulte Roth & Zabel LLP (NY) 919 Third Avenue New York, NY 10022 (212) 756-2000 Fax: (212) 593-5955 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ariana Judith Torchin Morvillo, Abramowitz, Grand, Jason, Anello & Bohrer P.C. 565 Fifth Avenue New York, NY 10017 (212)-880-9527 Fax: (212)-856-9494 Email: [email protected] TERMINATED: 06/07/2013

Eli Jacob Mark Schulte Roth & Zabel LLP (NY) 919 Third Avenue New York, NY 10022 (212)-756-2000 Fax: (212)-593-5955 Email: [email protected] ATTORNEY TO BE NOTICED

Sidhardha Kamaraju Schulte Roth & Zabel LLP (NY) 919 Third Avenue New York, NY 10022 (212) 756-2000 Fax: (212) 593-5955 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Kenneth C. Dahlberg

Defendant

Mark W. Sopp

represented by Lloyd Winawer Goodwin Procter, LLP(NYC) 135 Commonwealth Drive Menlo Park, CA 94025 (650) 652-3100 x3146 Fax: (650) 853-1038 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Eric Robert Delinsky Zuckerman Spaeder LLP 1800 M Street, N.W., Suite 1000 Washington, DC 20036 202 778-1831 Fax: 202 822-8106 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Noah David Solowiejczyk Zuckerman Spaeder LLP 1185 Avenue of the Americas, 31st Fl New York, NY 10036 (212) 704-9600 Fax: (212) 704-4256 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Deborah H. Alderson represented by Mark Henry Tuohey , III Brown Rudnick LLP 601 13th Street Nw, Suite 600 Washington, DC 20005 (202) 536-1740 Fax: (617) 289-0450 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Lauren Elizabeth Curry Brown Rudnick LLP 601 13th Steet, NW Suite 600 Washington, DC 20005 (202) 536-1700 Fax: (202) 536-1701 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Walter P. Havenstein represented by Warren Neil Eggleston

Kirkland & Ellis LLP 655 Fifteenth Street, N.W. Washington, DC 20005 (202) 879-5016 Fax: (202) 879-5200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth Ann Williams Kirkland & Ellis LLP (Washington) 655 Fifteenth Street NW, Suite 1200 Washington, DC 20005 (202) 879-5000 x5073 Fax: (202) 879-5200 Email: [email protected] ATTORNEY TO BE NOTICED

Mark Robert Filip Kirkland & Ellis LLP 300 North Lasalle Chicago, IL 60654 (312)-862-2000 Fax: (312)-862-2200 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

02/22/2012 1 COMPLAINT against Kenneth C. Dahlberg, Gerard Denault, SAIC, Inc., Mark W. Sopp. (Filing Fee $ 350.00, Receipt Number 465401030537)Document filed by City of Westland Police and Fire Retirement System.(rdz) (rdz). (Entered: 02/27/2012)

02/22/2012 SUMMONS ISSUED as to Kenneth C. Dahlberg, Gerard Denault, SAIC, Inc., Mark W. Sopp. (rdz) (Entered: 02/27/2012)

02/22/2012 Magistrate Judge Ronald L. Ellis is so designated. (rdz) (Entered: 02/27/2012)

02/22/2012 Case Designated ECF. (rdz) (Entered: 02/27/2012)

02/22/2012 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney David Avi Rosenfeld for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 1 Complaint to: [email protected] . (rdz) (Entered: 02/27/2012)

02/22/2012 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New 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) (rdz) (Entered: 02/27/2012)

03/05/2012 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by City of Westland Police and Fire Retirement System.(Rosenfeld, David) (Entered: 03/05/2012)

04/11/2012

04/11/2012

04/11/2012

4 NOTICE OF APPEARANCE by Gabriel Herrmann on behalf of SAIC, Inc. (Herrmann, Gabriel) (Entered: 04/11/2012)

5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SAIC, Inc..(Herrmann, Gabriel) (Entered: 04/11/2012)

6 STIPULATION AND ORDER EXTENDING DEADLINE FOR DEFENDANT SAIC, INC. TO RESPOND TO COMPLAINT: 1. SAIC is not required to respond to the complaint in this action or any action consolidated into this action until the appointment by this Court of a lead plaintiff and approval of lead plaintiffs selection of lead counsel; 2. Upon entry of an order appointing a lead plaintiff, the lead plaintiff shall have sixty (60) days to file an amended or consolidated complaint (or designate a complaint as the operative complaint); 3. Following said filing or designation by the lead plaintiff, SAIC shall have 60 days to respond to the complaint, either by responsive pleading or a motion to dismiss; 4. Upon the filing of a motion to dismiss, the lead plaintiff shall have 60 days to file its opposition brief, and SAIC shall have 30 days after the filing of the opposition brief within which to file their reply brief; 5. Counsel for the parties shall notify their clients of their document preservation obligations pursuant to the federal securities laws and the Local Rules. ENDORSEMENT: PURSUANT TO THE PARTIES' STIPULATION, IT IS SO ORDERED. (Signed by Judge Deborah A. Batts on 4/11/2012) (djc) Modified on 4/12/2012 (djc). (Entered: 04/12/2012)

04/19/2012 7 ENDORSED LETTER addressed to Judge Deborah A. Batts from Joseph R. Seidman, Jr. dated 4/18/2012 re: Counsel requests that a pre-motion conference be waived. ENDORSEMENT: Granted. (Signed by Judge Deborah A. Batts on 4/19/2012) (ft) (Entered: 04/19/2012)

04/23/2012 8 MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s). Document filed by KBC Asset Management NV, LRI Invest S.A., Sheet Metal Worker's National Pension Fund.(Norton, William) (Entered: 04/23/2012)

04/23/2012

04/23/2012

9 MEMORANDUM OF LAW in Support re: 8 MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s). MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s).. Document filed by KBC Asset Management NV, LRI Invest S.A., Sheet Metal Worker's National Pension Fund. (Norton, William) (Entered: 04/23/2012)

10 DECLARATION of William S. Norton in Support re: 8 MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s). MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s).. Document filed by KBC Asset Management NV, LRI Invest S.A., Sheet Metal Worker's National Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Norton, William) (Entered: 04/23/2012)

04/23/2012

11 MOTION to Appoint CITY OF AUSTIN POLICE RETIREMENT SYSTEM to serve as lead plaintiff(s). Document filed by City of Austin Police Retirement System.

(Attachments: # 1 Text of Proposed Order)(Seidman, Joseph) (Entered: 04/23/2012)

04/23/2012 12 MEMORANDUM OF LAW in Support re: 11 MOTION to Appoint CITY OF AUSTIN POLICE RETIREMENT SYSTEM to serve as lead plaintiff(s).. Document filed by City of Austin Police Retirement System. (Seidman, Joseph) (Entered: 04/23/2012)

04/23/2012 13 DECLARATION of JOSEPH R. SEIDMAN, JR. in Support re: 11 MOTION to Appoint CITY OF AUSTIN POLICE RETIREMENT SYSTEM to serve as lead plaintiff(s).. Document filed by City of Austin Police Retirement System. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Seidman, Joseph) (Entered: 04/23/2012)

04/23/2012 14 MOTION to Appoint Counsel., MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s)., MOTION to Consolidate Cases 12-cv-3185 with 12-cv-1353 . Document filed by Indiana Public Retirement System. (Attachments: # 1 Exhibit A)(Rosenfeld, David) (Entered: 04/23/2012)

04/23/2012 15 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Counsel. MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s). MOTION to Consolidate Cases 12-cv-3185 with 12-cv-1353 . MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s).. Document filed by Indiana Public Retirement System. (Rosenfeld, David) (Entered: 04/23/2012)

04/23/2012 16 DECLARATION of David A. Rosenfeld in Support re: 14 MOTION to Appoint Counsel. MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s). MOTION to Consolidate Cases 12-cv-3185 with 12-cv-1353 . MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s).. Document filed by Indiana Public Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rosenfeld, David) (Entered: 04/23/2012)

04/23/2012 17 MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s)., MOTION to Appoint Counsel Labaton Sucharow LLP as Lead Counsel . Document filed by Electrical Workers Pension Fund, Local 103, LB.E.W.. (Attachments: # 1 Text of Proposed Order)(Keller, Christopher) (Entered: 04/23/2012)

04/23/2012 18 MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s). MOTION to Appoint Counsel Labaton Sucharow LLP as Lead Counsel . MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s).. Document filed by Electrical Workers Pension Fund, Local 103, LB.E.W.. (Keller, Christopher) (Entered: 04/23/2012)

04/23/2012 19 DECLARATION of Michael W. Stocker in Support re: 17 MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s). MOTION to Appoint Counsel Labaton Sucharow LLP as Lead Counsel . MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s).. Document filed by Electrical Workers Pension Fund, Local 103, LB.E.W.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Stocker, Michael) (Entered: 04/23/2012)

04/25/2012 20 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent KBC Group NV for KBC Asset Management NV. Document filed by KBC Asset Management NV.(Norton, William) (Entered: 04/25/2012)

04/25/2012 21 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Augur FIS Financial Opportunities II SIC AV for LRI Invest S.A.. Document filed by LRI Invest S.A..(Norton, William) (Entered: 04/25/2012)

04/25/2012 22 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document

filed by Sheet Metal Worker's National Pension Fund.(Norton, William) (Entered: 04/25/2012)

04/27/2012 23 AFFIDAVIT OF SERVICE of Summons and Complaint. SAIC, Inc. served on 3/21/2012, answer due 4/11/2012. Service was accepted by Tyler Puryear, Person Authorized to Accept Service. Document filed by City of Westland Police and Fire Retirement System. (Rosenfeld, David) (Entered: 04/27/2012)

04/27/2012 24 AFFIDAVIT OF SERVICE of Summons and Complaint. Kenneth C. Dahlberg served on 3/21/2012, answer due 4/11/2012. Service was accepted by Kenneth C. Dahlberg, Personally. Document filed by City of Westland Police and Fire Retirement System. (Rosenfeld, David) (Entered: 04/27/2012)

04/27/2012 25 AFFIDAVIT OF SERVICE of Summons and Complaint. Mark W. Sopp served on 3/30/2012, answer due 4/20/2012. Service was accepted by Leni Sopp, Spouse / Co-Occupant. Document filed by City of Westland Police and Fire Retirement System. (Rosenfeld, David) (Entered: 04/27/2012)

04/27/2012 26 AFFIDAVIT OF SERVICE of Summons and Complaint. Gerard Denault served on 3/21/2012, answer due 4/11/2012. Service was accepted by Gerard Denault, Personally. Document filed by City of Westland Police and Fire Retirement System. (Rosenfeld, David) (Entered: 04/27/2012)

04/27/2012 27 NOTICE of Withdrawal re: 17 MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s). MOTION to Appoint Counsel Labaton Sucharow LLP as Lead Counsel . MOTION to Appoint Electrical Workers Pension Fund, Local 103, LB.E.W. to serve as lead plaintiff(s).. Document filed by Electrical Workers Pension Fund, Local 103, LB.E.W.. (Keller, Christopher) (Entered: 04/27/2012)

04/30/2012 28 NOTICE of NON-OPPOSITION TO COMPETING MOTIONS FOR LEAD PLAINTIFF. Document filed by City of Austin Police Retirement System. (Seidman, Joseph) (Entered: 04/30/2012)

04/30/2012 29 NOTICE of Institutional Investors Concering Their Motion for Appointment as Lead Plaintiff and Approval of Their Selection of Lead Counsel re: 9 Memorandum of Law in Support of Motion, 8 MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s). MOTION to Appoint KBC Asset Management NV, LRI Invest S.A., and Sheet Metal Workers National Pension Fund to serve as lead plaintiff(s)., 10 Declaration in Support of Motion,,. Document filed by KBC Asset Management NV, LRI Invest S.A., Sheet Metal Worker's National Pension Fund. (Norton, William) (Entered: 04/30/2012)

05/09/2012 30 MOTION for Jason J. Mendro to Appear Pro Hac Vice. Document filed by SAIC, Inc.(pgu) (Entered: 05/10/2012)

05/09/2012 31 MOTION for Andrew S. Tulumello to Appear Pro Hac Vice. Document filed by SAIC, Inc.(pgu) (Entered: 05/10/2012)

05/10/2012 CASHIERS OFFICE REMARK on 30 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/09/2012, Receipt Number 1037765. (jd) (Entered: 05/10/2012)

05/10/2012 CASHIERS OFFICE REMARK on 31 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 05/09/2012, Receipt Number 1037766. (jd) (Entered: 05/10/2012)

05/10/2012 32 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Counsel. MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s). MOTION to Consolidate Cases 12-cv-3185 with 12-cv-1353 . MOTION to Appoint Indiana Public Retirement System to serve as lead plaintiff(s).. Document filed by Indiana Public Retirement System. (Rosenfeld, David) (Entered: 05/10/2012)

06/14/2012 33 ORDER: The actions are hereby consolidated for all purposes, including pretrial proceedings, trial, and appeal, pursuant to F.R.C.P. 42(a). The caption of these consolidated actions shall be "In re SAIC, Inc. Securities Litigation" and the files of these consolidated actions shall be maintained in one file under Master File No. 12 Civ. 1353. Any other actions now pending or later filed in this district which arise out of or are related to the same facts as alleged in the above-identified case shall be consolidated for all purposes, if and when they are brought to the Court's attention. The Court directs counsel to bring to the attention of the Clerk of Court the filing or transfer of any case that should be consolidated as part of In re SAIC, Inc. Securities Litigation. The Indiana Retirement System's Motion for Appointment as Lead Plaintiff is GRANTED. The law firm of Robbins Geller Rudman & Dowd LLP is appointed to serve as Lead Counsel. Lead Plaintiff shall file a Consolidated Complaint in the consolidated class action within 30 days of the date of this Order. The Defendants shall move or answer within 21 days after filing of the Consolidated Complaint. (Signed by Judge Deborah A. Batts on 6/14/2012) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(jar) Modified on 6/14/2012 (jar). (Entered: 06/14/2012)

06/27/2012 34 ORDER granting 31 Motion for Andrew S. Tulumello to Appear Pro Hac Vice. (Signed by Judge Deborah A. Batts on npt 5/30/2012) (ama) (Entered: 06/27/2012)

06/27/2012 35 ORDER granting 30 Motion for Jason J. Mendro to Appear Pro Hac Vice. (Signed by Judge Deborah A. Batts on npt 5/30/2012) (ama) (Entered: 06/27/2012)

06/29/2012 36 STIPULATION AND ORDER RE SETTING DEADLINES TO FILE A CONSOLIDATED COMPLAINT AND TO RESPOND TO THE CONSOLIDATED COMPLAINT: The parties, by and through their undersigned counsel of record, subject to the Court's approval hereby agree and stipulate as follows: 1. The Lead Plaintiff shall submit a Consolidated Complaint on or before August 13, 2012; 2. Defendants shall respond to the Consolidated Complaint, either by a responsive pleading or by a motion to dismiss, on or before October 12, 2012; 3. Upon the filing of a motion to dismiss, the Lead Plaintiff shall have 60 days to file its opposition brief, and Defendants shall have 30 days after the filing of the opposition brief within which to file their reply brief., ( Amended Pleadings due by 8/13/2012.) (Signed by Judge Deborah A. Batts on 6/29/2012) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(lmb) (Entered: 06/29/2012)

08/07/2012 37 STIPULATION AND ORDER: IT IS HEREBY STIPULATED by the parties, through their counsel of record, that 1. Lead Plaintiff shall file a Amended Complaint by August 27, 2012: 2. Defendants shall serve their motion to dismiss, motion to strike or any other motion in response to the Amended Complaint on or before November 9, 2012; 3. Lead Plaintiff shall have sixty (60) days, to serve their opposition; and 4. Defendants shall file their reply papers thirty (30) days thereafter., ( Amended Pleadings due by 8/27/2012.) (Signed by Judge Deborah A. Batts on 8/7/2012) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(lmb) (Entered: 08/07/2012)

08/30/2012 38 AMENDED CLASS ACTION COMPLAINT amending 1 Complaint against All Defendants.Document filed by Locals 302 and 612 Of The International Union Of Operating Engineers-Employers Construction Industry Retirement Fund, IBEW Local Union No. 58 Annuity Fund and The Electrical Workers Pension Trust Fund of IBEW Local Union No. 58, Indiana Public Retirement System, City of Westland Police and Fire Retirement System. Related document: 1 Complaint filed by City of Westland Police and Fire Retirement System.(pl) (tro). (Entered: 09/05/2012)

09/13/2012 39 NOTICE OF APPEARANCE by Noah David Solowiejczyk on behalf of Mark W. Sopp Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Solowiejczyk, Noah) (Entered: 09/13/2012)

09/24/2012 40 MOTION for Eric R. Delinsky to Appear Pro Hac Vice. Filing fee $ 200.00, receipt

number 0208-7844679. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mark W. Sopp. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:12-cv-01353- DAB, 1:12-cv-03185-DAB(Delinsky, Eric) (Entered: 09/24/2012)

09/24/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 40 MOTION for Eric R. Delinsky to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7844679. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 09/25/2012)

10/05/2012 41 AFFIDAVIT OF SERVICE. Deborah H. Alderson served on 9/8/2012, answer due 10/1/2012. Service was accepted by Deborah Alderson. Document filed by Indiana Public Retirement System. (Rudman, Samuel) (Entered: 10/05/2012)

10/05/2012 42 AFFIDAVIT OF SERVICE. Walter P. Havenstein served on 9/11/2012, answer due 10/2/2012. Service was accepted by Walt Havenstein. Document filed by Indiana Public Retirement System. (Rudman, Samuel) (Entered: 10/05/2012)

10/05/2012 43 NOTICE OF APPEARANCE by Warren Neil Eggleston on behalf of Walter P. Havenstein Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185- DAB(Eggleston, Warren) (Entered: 10/05/2012)

10/05/2012 44 NOTICE OF APPEARANCE by Beth Ann Williams on behalf of Walter P. Havenstein Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Williams, Beth) (Entered: 10/05/2012)

10/08/2012 45 NOTICE OF APPEARANCE by Barry A. Bohrer on behalf of Gerard Denault Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Bohrer, Barry) (Entered: 10/08/2012)

10/08/2012 46 NOTICE OF APPEARANCE by Sidhardha Kamaraju on behalf of Gerard Denault Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Kamaraju, Sidhardha) (Entered: 10/08/2012)

10/08/2012 47 NOTICE OF APPEARANCE by Ariana Judith Torchin on behalf of Gerard Denault Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Torchin, Ariana) (Entered: 10/08/2012)

10/08/2012 48 NOTICE OF APPEARANCE by Joseph Frank Russello on behalf of Indiana Public Retirement System (Russello, Joseph) (Entered: 10/08/2012)

10/10/2012 49 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by the parties hereto, through their counsel of record, that, subject to the Court's approval, Lead Plaintiffs and Defendant Denault shall proceed on the same schedule set forth in the Court's August 7, 2012 Order with respect to the filing and briefing of any motion to dismiss, motion to strike or any other motion in response to the Amended Complaint. (Signed by Judge Deborah A. Batts on 10/10/2012) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(djc) (Entered: 10/10/2012)

10/11/2012 50 STIPULATION AND ORDER: on August 27, 2012, Lead Plaintiffs filed their Amended Complaint (ECF No. 38), which now names as a defendant, among others, Walter P. Havenstein, who was not a signatory to the August 3, 2012 Stipulation and [Proposed] Order that the Court approved on August 7, 2012; on September 12, 2012, Counsel for Lead Plaintiffs agreed that the Court's Order approving the Stipulation applied to Defendant Havenstein; IT IS HEREBY STIPULATED AND AGREED by the parties hereto, through their counsel of record, that, subject to the Court's approval, Lead Plaintiffs and Defendant Havenstein shall proceed on the same schedule set forth in the

Court's August 7, 2012 Order with respect to the filing and briefing of any motion to dismiss, motion to strike or any other motion in response to the Amended Complaint. (Signed by Judge Deborah A. Batts on 10/11/2012) (ja) (Entered: 10/12/2012)

10/15/2012 51 NOTICE OF APPEARANCE by Lauren Elizabeth Curry on behalf of Deborah H. Alderson Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Curry, Lauren) (Entered: 10/15/2012)

10/15/2012 52 CERTIFICATE OF SERVICE of Notice of Appearance on 10/15/2012. Document filed by Deborah H. Alderson. Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185- DAB(Curry, Lauren) (Entered: 10/15/2012)

10/17/2012 53 MOTION for Mark Robert Filip to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7914782. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Walter P. Havenstein. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:12- cv-01353-DAB, 1:12-cv-03185-DAB(Filip, Mark) (Entered: 10/17/2012)

10/23/2012 54 MOTION for Mark H. Tuohey, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7930568. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deborah H. Alderson. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Tuohey, Mark) (Entered: 10/23/2012)

10/23/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 54 MOTION for Mark H. Tuohey, III to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7930568. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 10/23/2012)

11/09/2012 55 MOTION to Dismiss. Document filed by Gerard Denault.Filed In Associated Cases: 1:12- cv-01353-DAB, 1:12-cv-03185-DAB(Bohrer, Barry) (Entered: 11/09/2012)

11/09/2012 56 MEMORANDUM OF LAW in Support re: (19 in 1:12-cv-03185-DAB) MOTION to Dismiss.. Document filed by Gerard Denault. Filed In Associated Cases: 1:12-cv-01353- DAB, 1:12-cv-03185-DAB(Bohrer, Barry) (Entered: 11/09/2012)

11/09/2012 57 CERTIFICATE OF SERVICE. Document filed by Gerard Denault. Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Bohrer, Barry) (Entered: 11/09/2012)

11/09/2012 58 NOTICE OF APPEARANCE by Sean Thomas Masson on behalf of Indiana Public Retirement System (Masson, Sean) (Entered: 11/09/2012)

11/09/2012 59 MOTION to Dismiss Amended Class Action Complaint . Document filed by Walter P. Havenstein.(Eggleston, Warren) (Entered: 11/09/2012)

11/09/2012 60 MEMORANDUM OF LAW in Support re: 59 MOTION to Dismiss Amended Class Action Complaint .. Document filed by Walter P. Havenstein. (Eggleston, Warren) (Entered: 11/09/2012)

11/09/2012 61 DECLARATION of Beth A. Williams in Support re: 59 MOTION to Dismiss Amended Class Action Complaint .. Document filed by Walter P. Havenstein. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Williams, Beth) (Entered: 11/09/2012)

11/09/2012 62 MOTION to Dismiss /Notice of Deborah H. Alderson's Motion to Dismiss the Amended Class Action Complaint . Document filed by Deborah H. Alderson.(Curry, Lauren) (Entered: 11/09/2012)

11/09/2012 63 MEMORANDUM OF LAW in Support re: 62 MOTION to Dismiss /Notice of Deborah

H. Alderson's Motion to Dismiss the Amended Class Action Complaint . /Deborah H. Alderson's Memorandum of Law in Support of Her Motion to Dismiss the Amended Class Action Complaint . Document filed by Deborah H. Alderson. (Curry, Lauren) (Entered: 11/09/2012)

11/09/2012 64 CERTIFICATE OF SERVICE. Document filed by Deborah H. Alderson. (Curry, Lauren) (Entered: 11/09/2012)

11/09/2012 65 MOTION to Dismiss Amended Class Action Complaint . Document filed by Mark W. Sopp.(Solowiejczyk, Noah) (Entered: 11/09/2012)

11/09/2012 66 MEMORANDUM OF LAW in Support re: 65 MOTION to Dismiss Amended Class Action Complaint .. Document filed by Mark W. Sopp. (Solowiejczyk, Noah) (Entered: 11/09/2012)

11/09/2012 67 DECLARATION of Eric R. Delinsky in Support re: 65 MOTION to Dismiss Amended Class Action Complaint .. Document filed by Mark W. Sopp. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Solowiejczyk, Noah) (Entered: 11/09/2012)

11/09/2012 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) . Document filed by Kenneth C. Dahlberg.(Winawer, Lloyd) (Entered: 11/09/2012)

11/09/2012 69 MEMORANDUM OF LAW in Support re: 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) .. Document filed by Kenneth C. Dahlberg. (Winawer, Lloyd) (Entered: 11/09/2012)

11/09/2012 70 DECLARATION of Lloyd Winawer in Support re: 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) .. Document filed by Kenneth C. Dahlberg. (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)(Winawer, Lloyd) (Entered: 11/09/2012)

11/09/2012 71 MOTION to Dismiss the Amended Class Action Complaint . Document filed by SAIC, Inc..(Tulumello, Andrew) (Entered: 11/09/2012)

11/09/2012 72 MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss the Amended Class Action Complaint .. Document filed by SAIC, Inc.. (Tulumello, Andrew) (Entered: 11/09/2012)

11/09/2012 73 DECLARATION of Jason J. Mendro in Support re: 71 MOTION to Dismiss the Amended Class Action Complaint .. Document filed by SAIC, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Tulumello, Andrew) (Entered: 11/09/2012)

11/20/2012 74 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by the parties hereto, through their counsel of record, that, subject to the Court's approval, Lead Plaintiffs and Defendant Deborah H. Alderson shall proceed on the same schedule set forth in the Court's August 7, 2012 Order with respect to the filing and briefing of any motion to dismiss, motion to strike, or any other motion in response to the Amended Complaint. (Signed by Judge Deborah A. Batts on 11/20/2012) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(lmb) (Entered: 11/20/2012)

12/21/2012 75 ENDORSED LETTER addressed to Judge Deborah A. Batts from Joseph Russello dated 12/21/2012 re: Lead plaintiffs respectfully request an extension of time to file opposition to the motions to dismiss, from January 8, 2013 to February 8, 2013 (a 31 day extension), and of the 25-page limit, applicable to the opposition by Rule II.C of Your Honor's Individual Practices, to 50 pages. Additionally, because defendants must file any reply to such opposition on or before February 7, 2013, lead plaintiffs also request, on behalf of

defendants, an extension of the briefing schedule to allow defendants to file any replies on or before March 25, 2013. In addition, lead plaintiffs further request, on behalf of SAIC, an extension of the 10-page limit, applicable to its reply brief by Rule II.C of Your Honor's Individual Practices, to 25 pages, with the understanding that the other defendants may file separate reply briefs not exceeding 10 pages each (in accordance with the Individual Practices). ENDORSEMENT: Granted. Due 2/8/13 - 35 pages and 15 pages (3/25/13)., ( Responses due by 2/8/2013., Replies due by 3/25/2013.) (Signed by Judge Deborah A. Batts on 12/21/2012) (lmb) (Entered: 12/26/2012)

01/04/2013 76 ORDER: The Court now GRANTS Lead Plaintiff's initial request, permitting it to file a 50-page consolidated brief. Defendants were initially scheduled to file any Reply Briefs to such Opposition on or before February 7, 2013, but Lead Plaintiffs requested an extension of time to allow Defendants to file on or before March 25, 2013. Lead Plaintiffs further requested, on behalf of Defendant SAIC, Inc., an extension of the 10-page limit applicable to its Reply Brief. Regarding the Reply Briefs, however, the Court has not been provided any indication that there will be a consolidated brief by Defendants. The Court, therefore, has no reason to grant an extension in page length to Defendant SAIC, Inc. To the extent that they are filing individual Reply Briefs on their own behalf, all Defendants, including SAIC, Inc., shall adhere to the page length set out in the Judge's Individual Practice Rules. The extension of time for filing, to March 25, 2013, is GRANTED. (Signed by Judge Deborah A. Batts on 1/4/2013) (ft) (Entered: 01/07/2013)

02/07/2013 77 NOTICE OF CHANGE OF ADDRESS by Barry A. Bohrer on behalf of Gerard Denault. New Address: Schulte Roth Zabel LLP, 919 Third Avenue, New York, New York, United States 10022, (212) 756-2000. (Bohrer, Barry) (Entered: 02/07/2013)

02/08/2013 78 MEMORANDUM OF LAW in Opposition re: 62 MOTION to Dismiss /Notice of Deborah H. Alderson's Motion to Dismiss the Amended Class Action Complaint ., 65 MOTION to Dismiss Amended Class Action Complaint ., 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) ., 71 MOTION to Dismiss the Amended Class Action Complaint ., 59 MOTION to Dismiss Amended Class Action Complaint ., 55 MOTION to Dismiss.. Document filed by Kenneth C. Dahlberg, Indiana Public Retirement System. (Russello, Joseph) (Entered: 02/08/2013)

02/08/2013 79 DECLARATION of Joseph Russello in Opposition re: 71 MOTION to Dismiss the Amended Class Action Complaint ., 59 MOTION to Dismiss Amended Class Action Complaint., 55 MOTION to Dismiss., 62 MOTION to Dismiss /Notice of Deborah H. Alderson's Motion to Dismiss the Amended Class Action Complaint ., 65 MOTION to Dismiss Amended Class Action Complaint ., 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) .. Document filed by Indiana Public Retirement System. (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)(Russello, Joseph) (Entered: 02/08/2013)

02/27/2013 80 NOTICE OF CHANGE OF ADDRESS by Sidhardha Kamaraju on behalf of Gerard Denault. New Address: Schulte Roth & Zabel LLP, 919 Third Avenue, New York, NY, USA 10022, (212) 756-2000. (Kamaraju, Sidhardha) (Entered: 02/27/2013)

03/01/2013 81 NOTICE of WITHDRAWAL OF APPEARANCE AND ORDER. Document filed by Gerard Denault. Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185- DAB(Torchin, Ariana) (Entered: 03/01/2013)

03/18/2013 82 ENDORSED LETTER addressed to Judge Deborah A. Batts from Jason J. Mendro dated 3/13/2013 re: Defense counsel writes to request leave to file a single, consolidated brief not to exceed 30 pages in support of their motions to dismiss Amended Class Action Complaint. ENDORSEMENT: Granted. (Signed by Judge Deborah A. Batts on

3/18/2013) (ago) (Entered: 03/18/2013)

03/25/2013 83 REPLY MEMORANDUM OF LAW in Support re: 55 MOTION to Dismiss. the Amended Class Action Complaint . Document filed by Gerard Denault. (Bohrer, Barry) (Entered: 03/25/2013)

03/25/2013 84 NOTICE OF APPEARANCE by Jason Robert Meltzer on behalf of SAIC, Inc. (Meltzer, Jason) (Entered: 03/25/2013)

03/25/2013 85 REPLY MEMORANDUM OF LAW in Support re: 62 MOTION to Dismiss /Notice of Deborah H. Alderson's Motion to Dismiss the Amended Class Action Complaint ., 65 MOTION to Dismiss Amended Class Action Complaint ., 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) ., 71 MOTION to Dismiss the Amended Class Action Complaint ., 59 MOTION to Dismiss Amended Class Action Complaint .. Document filed by SAIC, Inc.. (Meltzer, Jason) (Entered: 03/25/2013)

03/25/2013 86 DECLARATION of Jason R. Meltzer in Support re: 71 MOTION to Dismiss the Amended Class Action Complaint ., 59 MOTION to Dismiss Amended Class Action Complaint ., 62 MOTION to Dismiss /Notice of Deborah H. Alderson's Motion to Dismiss the Amended Class Action Complaint ., 65 MOTION to Dismiss Amended Class Action Complaint ., 68 MOTION to Dismiss (Notice of Motion by Defendant Kenneth C. Dahlberg to Dismiss the Amended Class Action Complaint) .. Document filed by SAIC, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Meltzer, Jason) (Entered: 03/25/2013)

03/28/2013 87 NOTICE OF CHANGE OF ADDRESS by Jason Robert Meltzer on behalf of SAIC, Inc.. New Address: Gibson, Dunn & Crutcher LLP, 1050 Connecticut Avenue, NW, Washington, DC, 20036, 202-955-8676. (Meltzer, Jason) (Entered: 03/28/2013)

04/11/2013 88 NOTICE OF APPEARANCE by Eli Jacob Mark on behalf of Gerard Denault (Mark, Eli) (Entered: 04/11/2013)

04/11/2013 89 NOTICE OF CHANGE OF ADDRESS by Eli Jacob Mark on behalf of Gerard Denault. New Address: Schulte Roth & Zabel LLP, 919 Third Avenue, New York, NY, USA 10022, (212) 756-2000. (Mark, Eli) (Entered: 04/11/2013)

05/02/2013 90 MOTION for Mark H. Tuohey to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deborah H. Alderson. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Tuohey, Mark) (Entered: 05/02/2013)

05/02/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 90 MOTION for Mark H. Tuohey to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/02/2013)

05/13/2013 91 ORDER FOR PRO HAC VICE ADMISSION OF MARK H. TUOHEY granting (90) Motion for Mark H. Tuohey to Appear Pro Hac Vice in case 1:12-cv-01353-DAB; granting (90) Motion for Mark H. Tuohey to Appear Pro Hac Vice in case 1:12-cv-01353- DAB. (Signed by Judge Deborah A. Batts on 5/13/2013) Modified on 5/16/2013 (cd). (Entered: 05/13/2013)

05/13/2013 92 ORDER FOR ADMISSION PRO HAC VICE granting (40) Motion for Eric R. Delinsky to Appear Pro Hac Vice in case 1:12-cv-01353-DAB; granting (8) Motion for Eric R. Delinsky to Appear Pro Hac Vice in case 1:12-cv-03185-DAB. Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the

Local Rules of this Court, including the Rules governing discipline of attorneys. If this action is assigned to the Electronic Case Filing (ECF) system, counsel shall immediately apply for an ECF password at http://nysd.uscourts.gov/ecf_registration.php . (Signed by Judge Deborah A. Batts on 5/13/2013) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(ft) (Entered: 05/14/2013)

05/15/2013

05/20/2013

93 ORDER denying 53 Motion for Mark Robert Filip to Appear Pro Hac Vice. On October 17, 2012, Attorney Mark Robert Filip moved this Court to appear Pro Hac Vice in the instant matter. However, the Court has never received an original copy of the moving papers or the papers in support of the Motion. Chambers has advised the movant of the failure and has requested these documents to no avail. The instant Motion to Appear Pro Hac Vice, therefore, is DENIED. Should Mr. Filip still desire to appear before the Court, he is instructed to submit to the Court the requisite moving and supporting papers, including original certificates of good standing in all jurisdictions in which he is admitted to practice. ORIGINAL SUBMISSIONS MUST BE SENT DIRECTLY TO CHAMBERS. The Clerk of the Court is instructed to close ECF entry number 53 on the docket, which is the underlying Motion. (Signed by Judge Deborah A. Batts on 5/15/2013) (ft) Modified on 5/15/2013 (ft). (Entered: 05/15/2013)

94 MOTION for Mark Robert Filip to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8527218. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Walter P. Havenstein. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB(Filip, Mark) (Entered: 05/20/2013)

05/20/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 94 MOTION for Mark Robert Filip to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8527218. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/20/2013)

06/07/2013

06/07/2013

95 ORDER FOR ADMISSION PRO HAC VICE granting (94) Motion for Mark Robert Filip to Appear Pro Hac Vice in case 1:12-cv-01353-DAB; granting (18) Motion for Mark Robert Filip to Appear Pro Hac Vice in case 1:12-cv-03185-DAB. Applicant is admitted to practice pro hac vice in this case in the United States District Court for the Southern District of New York. (Signed by Part I Judge Robert P. Patterson on 6/3/2013) Filed In Associated Cases: 1:12-cv-01353-DAB, 1:12-cv-03185-DAB, 1:12-cv-2128-DAB. (ft) Modified on 6/10/2013 (ft). (Entered: 06/10/2013)

96 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER: PLEASE TAKE NOTICE that, upon the accompanying declaration of Ariana J. Torchin, dated March 18, 2013, and pursuant to Local Civil Rule 1.4 and Rule 2.5 of the Electronic Case Filing Rules and Instructions, Ariana Torchin hereby withdraws her individual appearance on behalf of Defendant Gerard Denault in the above-captioned matter. Barry Bohrer, along with other attorneys now at the law firm of Schulte Roth & Zabel LLP, will remain as counsel of record to Gerard Denault. Attorney Ariana Judith Torchin terminated. (Signed by Part I Judge Robert P. Patterson on 6/3/2013) (ft) (Entered: 06/10/2013)

09/30/2013 97 MEMORANDUM AND ORDER: The Court, therefore, GRANTS Plaintiffs leave to amend the Section 10(b) claims based on the Company's March 2011 GAAP and internal control statements, and the corresponding Section 20(a) claim against all Individual Defendants except Denault. All of the remaining claims, i.e. the ethics and integrity statements, the Section 10(b) claims based on SAIC's pre-December 2010 and June 2011 GAAP and internal control statements, the corresponding Section 20(a) claims, all Section 20(a) claim against Defendant Denault, and the alleged false statements made in the

shareholders reports and the June 2011 conference call, are DISMISSED WITH PREJUDICE. The Amended Complaint shall be filed within forty-five days of the date of this Order. Failure to do so shall result in dismissal with prejudice of all claims except for those based on the Company's March 2011 Financial Statement. (Signed by Judge Deborah A. Batts on 9/30/2013) (rsh) (Entered: 10/01/2013)

09/30/2013 98 ENDORSED LETTER addressed to Judge Deborah A. Batts from Joseph Russello dated 9/9/2013 re: This firm represents lead plaintiff Indiana Public Retirement System in this securities fraud class action. Accordingly, plaintiff respectfully requests permission to file, or a pre-motion conference to address, its anticipated motion to partially lift the PSLRA's automatic stay of discovery. ENDORSEMENT: DENIED. (Signed by Judge Deborah A. Batts on 9/30/2013) (rsh) (Entered: 10/01/2013)

10/08/2013 99 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SAIC, Inc..(Meltzer, Jason) (Entered: 10/08/2013)

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