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

80
US District Court Civil Docket as of December 30, 2016 Retrieved from the court on December 30, 2016 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-00733-WHP Pennsylvania Public School Employees' Retirement System v. Bank of America Corporation et al Assigned to: Judge William H. Pauley, III Related Cases: 1:11-cv-01280-WHP 1:11-cv-02216-WHP 1:11-cv-01982-WHP Cause: 15:78m(a) Securities Exchange Act Date Filed: 02/02/2011 Date Terminated: 12/30/2016 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Pipefitters Local No. 636 Defined Benefit Plan Individually and on Behalf of All Others Similarly represented by A. Arnold Gershon Barrack, Rodos & Bacine(NYC) 425 Park Avenue, Suite 3100 New York, NY 10022 (212)688-0782 Fax: (212)688-0783 Email: [email protected] ATTORNEY TO BE NOTICED 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 Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

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

Page 1: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

US District Court Civil Docket as of December 30, 2016 Retrieved from the court on December 30, 2016

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

CIVIL DOCKET FOR CASE #: 1:11-cv-00733-WHP

Pennsylvania Public School Employees' Retirement System v. Bank of America Corporation et al Assigned to: Judge William H. Pauley, III Related Cases: 1:11-cv-01280-WHP

1:11-cv-02216-WHP

1:11-cv-01982-WHP

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

Date Filed: 02/02/2011 Date Terminated: 12/30/2016 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Pipefitters Local No. 636 Defined Benefit Plan Individually and on Behalf of All Others Similarly

represented by A. Arnold Gershon Barrack, Rodos & Bacine(NYC) 425 Park Avenue, Suite 3100 New York, NY 10022 (212)688-0782 Fax: (212)688-0783 Email: [email protected] ATTORNEY TO BE NOTICED 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 Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Page 2: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

V.

Consolidated Plaintiff Patricia Grossberg Living Trust represented by A. Arnold Gershon

(See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff Anchorage Police & Fire Retirement System

represented by A. Arnold Gershon (See above for address) ATTORNEY TO BE NOTICED

V.

Movant Sjunde Ap-Fonden represented by Christopher J. Keller

Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: [email protected] TERMINATED: 02/27/2012 LEAD ATTORNEY Geoffrey Coyle Jarvis Grant & Eisenhofer P.A. (NY) 485 Lexington Avenue 29th Floor New York, NY 10017 (302-622-7040 Fax: (302)-622-7100 Email: [email protected] LEAD ATTORNEY Michael Walter Stocker Labaton Sucharow LLP (NYC) 140 Broadway New York, NY 10005 (212) 907-0882 Fax: (212) 883-7082 Email: [email protected] TERMINATED: 02/27/2012 LEAD ATTORNEY Rachel Ann Avan Labaton Sucharow, LLP 140 Broadway New York, NY 10005

Page 3: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

(212)-949-4640 Fax: (212)-949-4640 Email: [email protected] TERMINATED: 02/27/2012 LEAD ATTORNEY

Movant Arkansas Teacher Retirement System represented by Christopher J. Keller

(See above for address) TERMINATED: 02/27/2012 LEAD ATTORNEY Geoffrey Coyle Jarvis (See above for address) LEAD ATTORNEY Michael Walter Stocker (See above for address) TERMINATED: 02/27/2012 LEAD ATTORNEY Rachel Ann Avan (See above for address) TERMINATED: 02/27/2012 LEAD ATTORNEY

Movant KBC Asset Management NV represented by Christopher J. Keller

(See above for address) TERMINATED: 02/27/2012 LEAD ATTORNEY Geoffrey Coyle Jarvis (See above for address) LEAD ATTORNEY Michael Walter Stocker (See above for address) TERMINATED: 02/27/2012 LEAD ATTORNEY Rachel Ann Avan (See above for address) TERMINATED: 02/27/2012 LEAD ATTORNEY

Movant Local 338 Funds represented by David A. Bishop

Kirby McInerney LLP 825 Third Avenue- 16 Floor

Page 4: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

New York, NY 10022 212 371-6600 Fax: (212)-751-2540 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Ira M. Press Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 371-6600 Fax: (212) 751-2540 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger W Kirby Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 317-2300 Fax: (212) 751-2540 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew Martin McNeela Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 371-6600 Fax: (212) 751-2540 Email: [email protected] ATTORNEY TO BE NOTICED Surya Palaniappan Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212)-699-1145 Fax: (212)-751-2540 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Page 5: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Forsta AP-Fonden represented by A. Arnold Gershon (See above for address) ATTORNEY TO BE NOTICED Jeffrey Alan Barrack Barrack, Rodos & Bacine(PA) Two Commerce Square 2001 Market Street Suite 3300 Philadelphia, PA 19103 (215) 963-0600 Fax: (215) 963-0838 Email: [email protected] ATTORNEY TO BE NOTICED Regina Marie Calcaterra Barrack, Rodos & Bacine(NYC) 425 Park Avenue, Suite 3100 New York, NY 10022 (212)688-0782 Fax: (212)688-0783 Email: [email protected] TERMINATED: 07/25/2012

Movant Pennsylvania Public School Employees' Retirement System

represented by A. Arnold Gershon (See above for address) ATTORNEY TO BE NOTICED Jeffrey Alan Barrack (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Gittleman Barrack, Rodos & Bacine 2001 Market Street 3300 Two Commerce Square Philadelphia, PA 19103 (215) 963-0600 Fax: 215 963 0838 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED M. Richard Komins Barrack, Rodos & Bacine(PA) Two Commerce Square 2001 Market Street Suite 3300 Philadelphia, PA 19103

Page 6: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

(215)-963-0600 Fax: (215)-963-0838 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Mark Robert Rosen Barrack, Rodos & Bacine 3300 Two Commerce Square, 2001 Market Street Philadelphia, PA 19103 (215) 963-0600 Fax: (215) 963-0838 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Regina Marie Calcaterra (See above for address) TERMINATED: 07/25/2012 William J. Ban Barrack, Rodos & Bacine(NYC) 425 Park Avenue, Suite 3100 New York, NY 10022 (212)-688-0782 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant Bank of America Corporation represented by Jay B. Kasner

Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square 42nd floor New York, NY 10036 212 735 3000 Fax: 212 735 2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher P. Malloy Skadden, Arps, Slate, Meagher & Flom LLP 40th Floor Four Times Square New York, NY 10036

Page 7: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

(212) 735-3792 Fax: 917-777-3792 Email: [email protected] ATTORNEY TO BE NOTICED David Emmett Carney Skadden, Arps, Slate, Meagher & Flom LLP (DC) 1440 New York Avenue N.W. Washington, DC 20005 (202)-371-7246 Fax: (202)-661-8295 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Michael Scott Bailey Skadden, Arps, Slate, Meagher & Flom LLP 1440 New York Ave, Nw Washington, DC 20005 (202)-371-7391 Fax: (202)-661-2391 Email: [email protected] ATTORNEY TO BE NOTICED Scott D. Musoff Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square 42nd floor New York, NY 10036 212-735-3000 Fax: 212-735-2000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Brian T. Moynihan represented by Jay B. Kasner

(See above for address) TERMINATED: 05/09/2013 LEAD ATTORNEY Patrick J. Smith DLA Piper US LLP (NY) 1251 Avenue of the Americas New York, NY 10020 (212) 335-4685 Fax: (212) 778-8685 Email: [email protected]

Page 8: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey David Rotenberg DLA Piper US LLP (NY) 1251 Avenue of the Americas New York, NY 10020 (212) 335-4556 Fax: (917) 778-8556 Email: [email protected] ATTORNEY TO BE NOTICED John Michael Hillebrecht DLA Piper US LLP (NY) 1251 Avenue of the Americas New York, NY 10020 (212)-335-4590 Fax: (212)-335-4501 Email: [email protected] ATTORNEY TO BE NOTICED Samantha Noel Bent DLA Piper 1251 Avenue of The Americas New York, NY 10020 212-335-4689 Fax: 917-778-8826 Email: [email protected] ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) TERMINATED: 05/09/2013

Defendant Charles H. Noski represented by Adam Jay Wasserman

Dechert LLP P.O. Box 5218 Princeton, NJ 08540 (212)698-3500 Fax: (212)698-3599 Email: [email protected] TERMINATED: 10/03/2014 LEAD ATTORNEY Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Robert Jeffrey Jossen Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 Fax: (212) 698-3599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Keely Rankin Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500x641-5687 Fax: (212) 698-0431 Email: [email protected] ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) ATTORNEY TO BE NOTICED

Defendant Neil Cotty represented by Lawrence Jay Portnoy

Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4000 Fax: (212) 450-3874 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4666 Fax: (212)-450-3666 Email: [email protected] ATTORNEY TO BE NOTICED Charles S. Duggan Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)450-4785 Fax: (212)450-3785 Email: [email protected]

Page 10: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

ATTORNEY TO BE NOTICED Jay B. Kasner (See above for address) TERMINATED: 05/09/2013 ATTORNEY TO BE NOTICED

Defendant William P. Boardman represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Frank Paul Bramble, Sr represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Virgis William Colbert represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 11: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Charles K. Gifford, Jr. represented by Charles S. Duggan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Charles Otis Holliday, Jr. represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Monica C. Lozano represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Thomas John May represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Thomas Michael Ryan represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Robert W. Scully represented by Charles S. Duggan

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Marc Burnovski (See above for address) ATTORNEY TO BE NOTICED Lawrence Jay Portnoy (See above for address) ATTORNEY TO BE NOTICED

Defendant Pricewaterhousecoopers LLP represented by James J. Capra , Jr

King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2178 Fax: (212) 556-2222 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Diana L. Weiss King & Spalding LLP (DC) 1700 Pennsylvania Avenue, N.W. Washington, DC 20006-4706 (202) 626-2622 Fax: (202) 626-3737

Page 13: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Email: [email protected] TERMINATED: 05/22/2012

Defendant Cantor Fitzgerald & Co. represented by Fraser Lee Hunter , Jr

Wilmer Cutler Pickering Hale & Dorr LLP (NYC) 7 World Trade Center New York, NY 10007 212-230-8882 Fax: 212-230-8888 Email: [email protected] ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones Wilmer, Cutler, Hale & Dorr, L.L.P. (NYC) 399 Park Avenue New York, NY 10022 (212)-295-6384 Fax: (212)-230-8888 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey B. Rudman Wilmer Cutler Pickering Hale and Dorr LLP 60 State Street Boston, MA 02109 (617) 526-6000 Fax: (617) 526-5000 PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley Wilmer Cutler Pickering Hale and Dorr LLP (NYC) 399 Park Avenue New York, NY 10022 (212)-230-8800 Fax: (212)-230-8888 Email: [email protected] TERMINATED: 04/17/2012 Michael G. Bongiorno Wilmer Cutler Pickering Hale and Dorr LLP (NYC) 7 World Trade Center 250 Greenwich St.

Page 14: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

New York, NY 10007 (212) 230-8800 Fax: (212) 230-8888 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Cowen & Company, L.L.C. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Daiwa Capital Markets America Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Page 15: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Defendant Deutsche Bank Securties Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Gleacher & Company Securities, Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Goldman & Sachs & Co represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones

Page 16: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

(See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Keefe Bruyette & Woods, Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant KeyBanc Capital Markets Inc represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE

Page 17: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Macquarie Capital (USA) Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Mizuho Securities USA Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012

Page 18: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Morgan Stanley & Co. LLC represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant National Australia Bank Limited represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 19: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

RBS Securities Inc. represented by Fraser Lee Hunter , Jr (See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Samuel A. Ramirez & CO., Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Sanford C. Bernstein & Co. LLC represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address)

Page 20: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Santander Investment Securities, Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Southwest Securities, Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 21: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Stifel Nicholaus & Company, Incorporated

represented by Fraser Lee Hunter , Jr (See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant SunTrust Robinson Humphrey, Inc represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno

Page 22: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

(See above for address) ATTORNEY TO BE NOTICED

Defendant UniCredit Capital Markets, Inc. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Wells Fargo Securities, LLC. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant ICBC International Securities Limited represented by Fraser Lee Hunter , Jr

(See above for address)

Page 23: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Samsung Securities Co., Ltd. represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED

V.

Consolidated Defendant Brian T. Moynihan represented by Jay B. Kasner

(See above for address) TERMINATED: 05/09/2013 LEAD ATTORNEY Patrick J. Smith (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey David Rotenberg (See above for address) ATTORNEY TO BE NOTICED John Michael Hillebrecht (See above for address) ATTORNEY TO BE NOTICED Samantha Noel Bent (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Page 24: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Charles H. Noski represented by Adam Jay Wasserman (See above for address) TERMINATED: 10/03/2014 LEAD ATTORNEY Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Jeffrey Jossen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Keely Rankin (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant Kenneth D Lewis represented by Colby A. Smith

Debevoise & Plimpton LLP (DC) 801 Pennsylvania Avenue, N.W., Suite 500 Washington, DC 20004 202-383-8000 Fax: 202-383-9224 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay B. Kasner (See above for address) TERMINATED: 05/09/2013 LEAD ATTORNEY Ada Fernandez Johnson Debevoise & Plimpton LLP (DC) 801 Pennsylvania Avenue, N.W., Suite 500 Washington, DC 20004 (202)-383-8036 Fax: (202)-383-8118 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Nina Kostyukovsky Debevoise & Plimpton LLP (DC) 555 13th Street, N.W.

Page 25: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Washington, DC 20004 (202) 383-8046 Fax: (202) 383-8118 Email: [email protected] TERMINATED: 01/26/2016 Roger J Landsman Debevoise & Plimpton LLP (DC) 555 13th Street, N.W. Washington, DC 20004 (202) 383-8000 Fax: (202) 383-8118 Email: [email protected] TERMINATED: 11/16/2015

Consolidated Defendant Joseph L. Price represented by Jay B. Kasner

(See above for address) TERMINATED: 05/09/2013 LEAD ATTORNEY Melissa Jane Armstrong Baker Botts LLP (NY) 30 Rockefeller Plaza 44th Floor New York, NY 10112 (212) 408-2568 Fax: (212) 259-2586 Email: [email protected] TERMINATED: 07/15/2014 LEAD ATTORNEY David M. Locher Baker Botts LLP (DC) 1299 Pennsylvania Ave N.W. Washington, DC 20004 (202) 639-7750 Fax: (202) 639-1177 Email: [email protected] ATTORNEY TO BE NOTICED Harry Christopher Morgan Baker Botts LLP (DC) 1299 Pennsylvania Ave N.W. Washington, DC 20004 202639779 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Page 26: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Julia E. Guttman Baker Botts LLP (DC) 1299 Pennsylvania Avenue, N.W. Washington, DC 20004 (202) 639-7706 Fax: (202) 585-1047 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Richard Benjamin Harper Baker Botts L.L.P(NYC) 30 Rockefeller Plaza New York, NY 10112 Fax: 212 259-2475 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant Countrywide Financial Corporation

Consolidated Defendant Bank of America Corporation represented by David Emmett Carney

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

ADR Provider Merrill Lynch Pierce Fenner & Smith Incorporated

represented by Fraser Lee Hunter , Jr (See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Page 27: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

ADR Provider UBS Securities LLC represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

ADR Provider SG Americas Securities LLC represented by Fraser Lee Hunter , Jr

(See above for address) ATTORNEY TO BE NOTICED Jacob David Zetlin-Jones (See above for address) ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Keith Bradley (See above for address) TERMINATED: 04/17/2012 Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

ADR Provider Samsung Securities Co., Ltd.

ADR Provider

Page 28: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Board of Governors of the Federal Reserve System

represented by Yvonne Facchina Mizusawa Board of Governors of The Federal Reserve System [ 20th and C Sts., N.W. Washington, DC 20551 (202) 452-3436 Fax: (202) 736-5615 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Miscellaneous Comptroller of the Currency, OCC, US Treasury Dept.

represented by Ashley Wilcox Walker Shearman & Sterling LLP (DC) 801 Pennsylvania Avenue, NW Washington, DC 20004 (202)-508-8173 Fax: (202)-508-81 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Melton Amber Federal Government - Office of The Comptroller of The Curren 400 7th Street, Sw Washington, DC 20219 (202)-649-7837 Email: [email protected] ATTORNEY TO BE NOTICED

Miscellaneous Federal Deposit Insurance Corporation, in its Corporate capacity

represented by Thomas M. Clark Federal Deposit Insurance Corporation New York Legal Services Office 350 Fifth Avenue, Suite 1200 New York, NY 10118 (917)-320-2855 Fax: (917)-320-2917 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

02/02/2011 1 COMPLAINT against Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (Filing Fee $ 350.00, Receipt Number 928468)Document filed by Pipefitters Local No. 636 Defined Benefit Plan.(mro) (ama). (Entered: 02/04/2011)

Page 29: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

02/02/2011 SUMMONS ISSUED as to Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (mro) (Entered: 02/04/2011)

02/02/2011 Magistrate Judge Gabriel W. Gorenstein is so designated. (mro) (Entered: 02/04/2011)

02/02/2011 Case Designated ECF. (mro) (Entered: 02/04/2011)

02/02/2011 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pipefitters Local No. 636 Defined Benefit Plan.(mro) (ama). (Entered: 02/04/2011)

02/04/2011 ***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, 2 Rule 7.1 Corporate Disclosure Statement to: [email protected]. (mro) (Entered: 02/04/2011)

02/10/2011 3 NOTICE OF APPEARANCE by Jay B. Kasner on behalf of Bank of America Corporation, Brian T. Moynihan, Charles H. Noski (Kasner, Jay) (Entered: 02/10/2011)

02/10/2011 4 NOTICE OF APPEARANCE by Scott D. Musoff on behalf of Bank of America Corporation, Brian T. Moynihan, Charles H. Noski (Musoff, Scott) (Entered: 02/10/2011)

03/09/2011 5 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 4/15/2011 at 04:30 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 3/9/11) (cd) (Entered: 03/10/2011)

03/10/2011 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank of America Corporation.(Kasner, Jay) (Entered: 03/10/2011)

04/04/2011 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s). Document filed by Institutional Investor Group.(Barrack, Jeffrey) (Entered: 04/04/2011)

04/04/2011 8 MEMORANDUM OF LAW in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Barrack, Jeffrey) (Entered: 04/04/2011)

04/04/2011 9 DECLARATION of Mark R. Rosen in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Barrack, Jeffrey) (Entered: 04/04/2011)

04/04/2011 10 CERTIFICATE OF SERVICE of Motion of the Institutional Investor Group, Memorandum of Law and Declaration in Support of Consolidation, Appointment as

Page 30: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Lead Plaintiff, and Approval of Lead Plaintiff's Choice of Lead Counsel served on Pipefitters Local No. 636 Defined Benefit Plan on 4/4/11. Document filed by Institutional Investor Group. (Barrack, Jeffrey) (Entered: 04/04/2011)

04/04/2011 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s). Document filed by Sjunde Ap-Fonden, Arkansas Teacher Retirement System, KBC Asset Management NV.(Jarvis, Geoffrey) (Entered: 04/04/2011)

04/04/2011 12 MEMORANDUM OF LAW in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Jarvis, Geoffrey) (Entered: 04/04/2011)

04/04/2011 13 DECLARATION of Geoffrey C. Jarvis in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Jarvis, Geoffrey) (Entered: 04/04/2011)

04/04/2011 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s). Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Attachments: # 1 Exhibit A - Proposed Order)(Rosenfeld, David) (Entered: 04/04/2011)

04/04/2011 15 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s).. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Rosenfeld, David) (Entered: 04/04/2011)

04/04/2011 16 DECLARATION of David A. Rosenfeld in Support re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s).. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Attachments: # 1 Exhibit A - Notice, # 2 Exhibit B - Loss Chart, # 3 Exhibit C - Robbins Geller Firm Resume)(Rosenfeld, David) (Entered: 04/04/2011)

04/04/2011 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216., MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. Document filed by Local 338 Funds.(Press, Ira) (Entered: 04/04/2011)

04/04/2011 18 CERTIFICATE OF SERVICE of Motion of Pipefitters Local No. 636 Defined Benefit Plan to Serve as Lead Plaintiff, and related documents served on Institutional Investor Group, Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV on 4/4/11. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Rosenfeld, David) (Entered: 04/04/2011)

04/04/2011 19 MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Press, Ira) (Entered: 04/04/2011)

Page 31: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

04/04/2011 20 AFFIDAVIT of Ira Press in Support re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Press, Ira) (Entered: 04/04/2011)

04/08/2011 21 STATUS REPORT. Report of Counsel in Response to March 9, 2011 Order Document filed by Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Barrack, Jeffrey) (Entered: 04/08/2011)

04/08/2011 22 CERTIFICATE OF SERVICE of Report of Counsel served on All Counsel on 4/8/11. Document filed by Institutional Investor Group. (Barrack, Jeffrey) (Entered: 04/08/2011)

04/13/2011 23 ENDORSED LETTER addressed to Judge William H. Pauley from Jay B. Kasner dated 4/8/11 re: counsel for defendant Bank of America Corporation and the individual defendants in the above-captioned action. We write pursuant to this Court's order dated March 9, 2011 (Docket Entry 5) scheduling a pre-trial conference for April 15, 2011 and writes that there are currently four pending motions for the appointment of lead plaintiff and lead counsel. Accordingly, in light of the above, we respectfully submit that it is premature to submit a case management plan. ENDORSEMENT: Application granted. The conference scheduled for April 15 is adjourned to May 5, 2011, at 5:00 p.m.( Initial Conference set for 5/5/2011 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 4/13/11) (pl) Modified on 4/13/2011 (pl). (Entered: 04/13/2011)

04/13/2011 24 NOTICE of Withdrawal of the Motion of Pipefitters Local No. 636 Defined Benefit Plan for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s).. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Rosenfeld, David) (Entered: 04/13/2011)

04/15/2011 25 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 5/5/2011 at 05:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. So Ordered (Signed by Judge William H. Pauley, III on 4/15/2011) (js) (Entered: 04/18/2011)

04/21/2011 26 MEMORANDUM OF LAW in Opposition re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s)., 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Press, Ira) (Entered: 04/21/2011)

04/21/2011 27 MEMORANDUM OF LAW in Opposition re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public

Page 32: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Keller, Christopher) (Entered: 04/21/2011)

04/21/2011 28 NOTICE of Withdrawal of Forsta AP-Fonden from Motion of Institutional Investor Group for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Forsta AP-Fonden. (Barrack, Jeffrey) (Entered: 04/21/2011)

04/21/2011 29 CERTIFICATE OF SERVICE of Notice of Withdrawal of Forsta-AP Fonden from Motion of Institutional Investor Group for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel served on All Counsel on 4/21/11. Document filed by Forsta AP-Fonden. (Barrack, Jeffrey) (Entered: 04/21/2011)

04/21/2011 30 DECLARATION of Michael W. Stocker in Opposition re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Stocker, Michael) (Entered: 04/21/2011)

04/21/2011 31 DECLARATION of the Funds Group in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Keller, Christopher) (Entered: 04/21/2011)

04/21/2011 32 MEMORANDUM OF LAW in Opposition re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s). and in Support of the Pennsylvania Public School Employees' Retirement System's Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Choice of Lead Counsel. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 04/21/2011)

04/21/2011 33 DECLARATION of Mark R. Rosen in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B (Part 1), # 3 Exhibit B (Part 2), # 4 Exhibit B (Part 3), # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F)(Barrack, Jeffrey) (Entered: 04/21/2011)

Page 33: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

04/21/2011 34 CERTIFICATE OF SERVICE of Memorandum of Law of the Pennsylvania Public School Employees' Retirement System in Further Support of its Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Choice of Lead Counsel and in Opposition to Competing Motions, and supporting Declaration of Mark R. Rosen with exhibis served on All Counsel on 4/21/11. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 04/21/2011)

04/21/2011 35 MOTION for Mark R. Rosen to Appear Pro Hac Vice. Document filed by Pennsylvania Public School Employees' Retirement System.(mbe) (Entered: 04/25/2011)

04/27/2011 36 FILING ERROR - DEFICIENT DOCKET ENTRY - (FILED IN ERROR) - NOTICE OF APPEARANCE by Ira M. Press on behalf of Local 338 Funds (Press, Ira) Modified on 5/2/2011 (lb). (Entered: 04/27/2011)

04/27/2011 37 NOTICE OF APPEARANCE by Andrew Martin McNeela on behalf of Local 338 Funds (McNeela, Andrew) (Entered: 04/27/2011)

04/28/2011 38 STATUS REPORT. Report of Counsel in Response to April 15, 2011 Order, Document filed by Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (Attachments: # 1 Exhibit A)(Kasner, Jay) (Entered: 04/28/2011)

05/02/2011 39 NOTICE OF APPEARANCE by Surya Palaniappan on behalf of Local 338 Funds (Palaniappan, Surya) (Entered: 05/02/2011)

05/02/2011 40 NOTICE OF APPEARANCE by Ira M. Press on behalf of Local 338 Funds (Press, Ira) (Entered: 05/02/2011)

05/02/2011 41 RESPONSE to Motion re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s)., 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (Kasner, Jay) (Entered: 05/02/2011)

05/02/2011 42 REPLY MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Press, Ira) (Entered: 05/02/2011)

05/02/2011 43 REPLY MEMORANDUM OF LAW in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 05/02/2011)

Page 34: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

05/02/2011 44 DECLARATION of Rickard Poppelman in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 05/02/2011)

05/02/2011 45 CERTIFICATE OF SERVICE of Reply Memorandum of Law of the Pennsylvania Public School Employees' Retirement System in Further Support of its Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Choice of Lead Counsel and in Oppsition to Competing Motions, and the Declaration of Rickard Poppelman served on All Counsel on 5/2/11. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 05/02/2011)

05/02/2011 46 REPLY MEMORANDUM OF LAW in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Jarvis, Geoffrey) (Entered: 05/02/2011)

05/02/2011 47 DECLARATION of Geoffrey C. Jarvis in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D-G)(Jarvis, Geoffrey) (Entered: 05/02/2011)

05/02/2011 48 AMENDED ORDER FOR INITIAL PRETRIAL CONFERENCE Initial Conference set for 5/18/2011 at 05:15 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III, as further set forth in this document. (Signed by Judge William H. Pauley, III on 5/2/11) (cd) (Entered: 05/03/2011)

05/02/2011 49 ORDER FOR ADMISSION PRO HAC VICE Mark R. Rosen PRO HAC VICE for Pennsylvania Public School Employees' Retirement System. (Signed by Judge William H. Pauley, III on 5/2/11) (cd) (Entered: 05/03/2011)

05/03/2011 CASHIERS OFFICE REMARK on 35 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 04/21/2011, Receipt Number 4723. (jd) (Entered: 05/03/2011)

05/05/2011 50 NOTICE OF APPEARANCE by David A. Bishop on behalf of Local 338 Funds (Bishop, David) (Entered: 05/05/2011)

05/17/2011 51 NOTICE OF APPEARANCE by Roger W Kirby on behalf of Local 338 Funds (Kirby, Roger) (Entered: 05/17/2011)

05/17/2011 52 NOTICE OF APPEARANCE by Christopher J. Keller on behalf of Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden (Keller, Christopher) (Entered: 05/17/2011)

Page 35: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

05/17/2011 53 NOTICE OF APPEARANCE by Michael Walter Stocker on behalf of Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden (Stocker, Michael) (Entered: 05/17/2011)

05/17/2011 54 NOTICE OF APPEARANCE by Rachel Ann Avan on behalf of Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden (Avan, Rachel) (Entered: 05/17/2011)

05/20/2011 55 SCHEDULING ORDER: Counsel for all parties having appeared for a conference with this Court on May 18, 2011, the following schedule is established on consent: 1. The lead plaintiff shall file and serve a consolidated amended complaint by September 23, 2011; 2. Defendants may file and serve their motions to dismiss by November 4, 2011; 3. Plaintiffs shall file and serve their opposition by December 16, 2011; 4. Defendants may file and serve any reply by January 6, 2012; 5. This Court will hear oral argument on January 27, 2012, at 11:00 a.m. Amended Pleadings due by 9/23/2011. Motions due by 11/4/2011. Responses due by 12/16/2011. Replies due by 1/6/2012. Oral Argument set for 1/27/2012 at 11:00 AM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 5/19/11) (rjm) (Entered: 05/23/2011)

06/20/2011 56 MEMORANDUM AND ORDER granting re: (7 in 1:11-cv-00733-WHP) MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff, and Barrack, Rodos & Bacine is appointed lead counsel. These actions are consolidated under the caption Pennsylvania Public School Employees' Retirement System v. Bank of America Corp, et al. (Signed by Judge William H. Pauley, III on 6/20/11) (cd) (Entered: 06/20/2011)

06/23/2011 57 TRANSCRIPT of Proceedings re: Conference held on 5/18/2011 before Judge William H. Pauley, III. Court Reporter/Transcriber: Thomas Murray, (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 7/18/2011. Redacted Transcript Deadline set for 7/28/2011. Release of Transcript Restriction set for 9/26/2011.(McGuirk, Kelly) (Entered: 06/23/2011)

06/23/2011 58 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 5/18/2011 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 06/23/2011)

09/23/2011 59 CONSOLIDATED CLASS ACTION COMPLAINT amending 1 Complaint against Bank of America Corporation, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price, Neil Cotty, William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully, Pricewaterhousecoopers LLP with JURY DEMAND.Document filed by Pennsylvania Public School Employees' Retirement System. Related document: 1

Page 36: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Complaint filed by Pipefitters Local No. 636 Defined Benefit Plan.(mro) (Entered: 09/26/2011)

09/23/2011 SUMMONS ISSUED as to Bank of America Corporation, William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Neil Cotty, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Kenneth D Lewis, Monica C. Lozano, Thomas John May, Brian T. Moynihan, Charles H. Noski, Joseph L. Price, Pricewaterhousecoopers LLP, Thomas Michael Ryan, Robert W. Scully. (mro) (Entered: 09/26/2011)

10/25/2011 60 NOTICE OF APPEARANCE by James J. Capra, Jr on behalf of Pricewaterhousecoopers LLP (Capra, James) (Entered: 10/25/2011)

10/25/2011 61 NOTICE OF APPEARANCE by Diana L. Weiss on behalf of Pricewaterhousecoopers LLP (Weiss, Diana) (Entered: 10/25/2011)

10/25/2011 62 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pricewaterhousecoopers LLP.(Weiss, Diana) (Entered: 10/25/2011)

11/04/2011 63 STIPULATION AND ORDER: 1. Defendants shall have until January 11, 2012 to answer, move or otherwise respond to the Consolidated Class Action Complaint filed on September 23, 2011; 2. Lead Plaintiff shall file and serve any opposition to any motions to dismiss by March 16, 2012; 3. Defendants shall file and serve any reply papers by April 27, 2012; 4. This is the first request for an extension of time to file motions to dismiss. ( Motions due by 1/11/2012, Responses due by 3/16/2012, Replies due by 4/27/2012.) (Signed by Judge William H. Pauley, III on 11/3/2011) (djc) (Entered: 11/04/2011)

11/04/2011 Set/Reset Deadlines: Bank of America Corporation answer due 1/11/2012; William P. Boardman answer due 1/11/2012; Frank Paul Bramble, Sr answer due 1/11/2012; Virgis William Colbert answer due 1/11/2012; Neil Cotty answer due 1/11/2012; Countrywide Financial Corporation answer due 1/11/2012; Charles K. Gifford, Jr answer due 1/11/2012; Charles Otis Holliday, Jr answer due 1/11/2012; Kenneth D Lewis answer due 1/11/2012; Monica C. Lozano answer due 1/11/2012; Thomas John May answer due 1/11/2012; Brian T. Moynihan answer due 1/11/2012; Charles H. Noski answer due 1/11/2012; Joseph L. Price answer due 1/11/2012; Pricewaterhousecoopers LLP answer due 1/11/2012; Thomas Michael Ryan answer due 1/11/2012; Robert W. Scully answer due 1/11/2012. (djc) (Entered: 11/09/2011)

11/22/2011 64 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Merrill Lynch Pierce Fenner & Smith Incorporated served on 9/26/2011, answer due 10/17/2011. Service was accepted by Jenny Lee. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011)

11/22/2011 65 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Pricewaterhousecoopers LLP served on 9/26/2011, answer due 1/11/2012. Service was accepted by Shelley Alleyne. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011)

11/22/2011 66 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. UBS Securities LLC served on 9/30/2011, answer due 10/21/2011. Service was accepted by Cynthia Walshe. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011)

Page 37: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

11/22/2011 67 WAIVER OF SERVICE RETURNED EXECUTED. William P. Boardman waiver sent on 10/6/2011, answer due 1/11/2012; Frank Paul Bramble, Sr waiver sent on 10/6/2011, answer due 1/11/2012; Virgis William Colbert waiver sent on 10/6/2011, answer due 1/11/2012; Charles K. Gifford, Jr waiver sent on 10/6/2011, answer due 1/11/2012; Charles Otis Holliday, Jr waiver sent on 10/6/2011, answer due 1/11/2012; Monica C. Lozano waiver sent on 10/6/2011, answer due 1/11/2012; Thomas John May waiver sent on 10/6/2011, answer due 1/11/2012; Thomas Michael Ryan waiver sent on 10/6/2011, answer due 1/11/2012; Robert W. Scully waiver sent on 10/6/2011, answer due 1/11/2012. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011)

11/22/2011 68 WAIVER OF SERVICE RETURNED EXECUTED. SG Americas Securities LLC waiver sent on 10/6/2011, answer due 12/5/2011. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011)

12/21/2011 69 AMENDED SCHEDULING ORDER: Defendants shall answer, mover or otherwise respond to the Consolidated Class Action Complaint by January 11, 2012; Lead Plaintiff shall file and serve any opposition to any motion to dismiss by February 15, 2012; Defendants shall file and serve any reply by March 2, 2012; and This Court will hear oral argument on March 28, 2012 at 2:30 p.m. (Motions due by 1/11/2012. Responses due by 2/15/2012, Replies due by 3/2/2012, Oral Argument set for 3/28/2012 at 02:30 PM before Judge William H. Pauley III). (Signed by Judge William H. Pauley, III on 12/20/2011) (djc) (Entered: 12/21/2011)

12/22/2011 70 NOTICE OF APPEARANCE by Fraser Lee Hunter, Jr on behalf of Merrill Lynch Pierce Fenner & Smith Incorporated, SG Americas Securities LLC, UBS Securities LLC, Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 71 NOTICE OF APPEARANCE by Michael G. Bongiorno on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Bongiorno, Michael) (Entered: 12/22/2011)

12/22/2011 72 NOTICE OF APPEARANCE by Jacob David Zetlin-Jones on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc,

Page 38: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Zetlin-Jones, Jacob) (Entered: 12/22/2011)

12/22/2011 73 NOTICE OF APPEARANCE by Keith Bradley on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Bradley, Keith) (Entered: 12/22/2011)

12/22/2011 74 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cantor Fitzgerald, L.P. for Cantor Fitzgerald & Co.. Document filed by Cantor Fitzgerald & Co..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 75 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cowen Group, Inc. for Cowen & Company, L.L.C.. Document filed by Cowen & Company, L.L.C..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 76 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Daiwa Capital Markets America Holdings Inc for Daiwa Capital Markets America Inc.. Document filed by Daiwa Capital Markets America Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 77 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate National Nominees Limited, Other Affiliate HSBC Custody Nominees, Other Affiliate JP Morgan Nominees Australia Limited for National Australia Bank Limited. Document filed by National Australia Bank Limited.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 78 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Royal Bank of Scotland Group plc for RBS Securities Inc.. Document filed by RBS Securities Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 79 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent DB U.S. Financial Markets Holding Corporation for Deutsche Bank Securties Inc.. Document filed by Deutsche Bank Securties Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 80 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SAR Holdings, Inc. for Samuel A. Ramirez & CO., Inc.. Document filed by Samuel A. Ramirez & CO., Inc..(Hunter, Fraser) (Entered: 12/22/2011)

Page 39: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

12/22/2011 81 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Gleacher & Company, Inc. for Gleacher & Company Securities, Inc.. Document filed by Gleacher & Company Securities, Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 82 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Goldman Sachs Group, Inc. for Goldman & Sachs & Co. Document filed by Goldman & Sachs & Co.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 83 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent KBW Inc. for Keefe Bruyette & Woods, Inc.. Document filed by Keefe Bruyette & Woods, Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 84 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent KeyCorp for KeyBanc Capital Markets Inc. Document filed by KeyBanc Capital Markets Inc.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 85 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MacQuarie Group Limited for Macquarie Capital (USA) Inc.. Document filed by Macquarie Capital (USA) Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 86 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Merrill Lynch & Co., Inc. for Merrill Lynch Pierce Fenner & Smith Incorporated. Document filed by Merrill Lynch Pierce Fenner & Smith Incorporated.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 87 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mizuho Securities Co., Ltd. for Mizuho Securities USA Inc.. Document filed by Mizuho Securities USA Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 88 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Morgan Stanley & Co. LLC.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 89 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AllianceBernstein Holding LP for Sanford C. Bernstein & Co. LLC. Document filed by Sanford C. Bernstein & Co. LLC.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 90 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Banco Santander, S.A. for Santander Investment Securities, Inc.. Document filed by Santander Investment Securities, Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 91 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Societe Generale for SG Americas Securities LLC. Document filed by SG Americas Securities LLC.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 92 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SWS Group Inc for Southwest Securities, Inc.. Document filed by Southwest Securities, Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 93 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stifel Financial Corp. for Stifel Nicholaus & Company, Incorporated.

Page 40: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Document filed by Stifel Nicholaus & Company, Incorporated.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 94 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SunTrust Banks, Inc. for SunTrust Robinson Humphrey, Inc. Document filed by SunTrust Robinson Humphrey, Inc.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 95 ORDER: The Clerk of the Court is directed to terminate motions pending at ECF Nos, 7,11, 14, and 17. (Signed by Judge William H. Pauley, III on 12/22/2011) (cd) (Entered: 12/22/2011)

12/22/2011 96 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG and UBS Americas Inc. for UBS Securities LLC. Document filed by UBS Securities LLC.(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 97 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UniCredit US Finance, LLC for UniCredit Capital Markets, Inc.. Document filed by UniCredit Capital Markets, Inc..(Hunter, Fraser) (Entered: 12/22/2011)

12/22/2011 98 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wells Fargo & Company for Wells Fargo Securities, LLC.. Document filed by Wells Fargo Securities, LLC..(Hunter, Fraser) (Entered: 12/22/2011)

12/28/2011 99 AFFIDAVIT OF SERVICE of Consolidated Complaint served on Merrill Lynch, Pierce, Fenner & Smith; UBS Securities LLC; SG Americas Securities, LLC; Cantor Fitzgerald & Co.; Cowen and Company, LLC; Daiwa Capital Markets America Inc. (formerly known as Daiwa Securities America Inc.); Deutsche Bank Securities Inc.; Gleacher & Company Securities, Inc. (formerly known as Broadpoint Capital Inc.); Goldman, Sachs & Co.; Keefe, Bruyette & Woods, Inc.; Key Banc Capital Markets Inc.; Macquarie Capital (USA) Inc.; Mizuho Securities USA Inc.; Morgan Stanley & Co. LLC (formerly known as Morgan Stanley & Co., Incorporated); National Australia Bank Limited; RBS Securities Inc.; Sanford C. Bernstein & Co., LLC; Santander Investment Securities Inc.; Samsung Securities Co., Ltd.; Samuel A. Ramirez & Co., Inc.; Southwest Securities, Inc.; Stifel, Nicolaus & Company, Incorporated; SunTrust Robinson Humphrey, Inc.; UniCredit Capital Markets, Inc. and Wells Fargo Securities, LLC on December 20, 2011. Service was accepted by Fraser L. Hunter, Jr., Esq.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 12/28/2011)

12/28/2011 100 CERTIFICATE OF SERVICE of Affidavit of Service served on Merrill Lynch, Pierce, Fenner & Smith; UBS Securities LLC; SG Americas Securities, LLC; Cantor Fitzgerald & Co.; Cowen and Company, LLC; Daiwa Capital Markets America Inc. (formerly known as Daiwa Securities America Inc.); Deutsche Bank Securities Inc.; Gleacher & Company Securities, Inc. (formerly known as Broadpoint Capital Inc.); Goldman, Sachs & Co.; Keefe, Bruyette & Woods, Inc.; Key Banc Capital Markets Inc.; Macquarie Capital (USA) Inc.; Mizuho Securities USA Inc.; Morgan Stanley & Co. LLC (formerly known as Morgan Stanley & Co., Incorporated); National Australia Bank Limited; RBS Securities Inc.; Sanford C. Bernstein & Co., LLC; Santander Investment Securities Inc.; Samsung Securities Co., Ltd.; Samuel A. Ramirez & Co., Inc.; Southwest Securities, Inc.; Stifel, Nicolaus & Company, Incorporated; SunTrust Robinson Humphrey, Inc.; UniCredit Capital Markets, Inc. and Wells Fargo Securities, LLC on December 28, 2011. Document filed by

Page 41: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 12/28/2011)

01/04/2012 101 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Daiwa Capital Markets America Holdings Inc. for Daiwa Capital Markets America Inc.. Document filed by Daiwa Capital Markets America Inc..(Hunter, Fraser) (Entered: 01/04/2012)

01/10/2012 102 ENDORSED LETTER addressed to Judge William H. Pauley from Jay B. Kasner dated 1/6/12 re: Counsel for the defendants requests permission to file a 45 page memorandum of law in support of BAC defendants' motion to dismiss. ENDORSEMENT: Application granted in part and denied in part. Defendants' memorandum of law shall not exceed 30 pages. (Signed by Judge William H. Pauley, III on 1/9/2012) (mro) (Entered: 01/10/2012)

01/11/2012 103 MOTION to Dismiss. Document filed by Pricewaterhousecoopers LLP. Responses due by 2/15/2012 Return Date set for 3/28/2012 at 02:30 PM.(Weiss, Diana) (Entered: 01/11/2012)

01/11/2012 104 MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss.. Document filed by Pricewaterhousecoopers LLP. (Weiss, Diana) (Entered: 01/11/2012)

01/11/2012 105 DECLARATION of Diana L. Weiss in Support re: 103 MOTION to Dismiss.. Document filed by Pricewaterhousecoopers LLP. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Weiss, Diana) (Entered: 01/11/2012)

01/11/2012 106 NOTICE OF APPEARANCE by Michael G. Bongiorno on behalf of ICBC International Securities Limited (Bongiorno, Michael) (Entered: 01/11/2012)

01/11/2012 107 NOTICE OF APPEARANCE by Fraser Lee Hunter, Jr on behalf of ICBC International Securities Limited (Hunter, Fraser) (Entered: 01/11/2012)

01/11/2012 108 NOTICE OF APPEARANCE by Jacob David Zetlin-Jones on behalf of ICBC International Securities Limited (Zetlin-Jones, Jacob) (Entered: 01/11/2012)

01/11/2012 109 NOTICE OF APPEARANCE by Keith Bradley on behalf of ICBC International Securities Limited (Bradley, Keith) (Entered: 01/11/2012)

01/11/2012 110 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICBC International Holdings Limited for ICBC International Securities Limited. Document filed by ICBC International Securities Limited.(Hunter, Fraser) (Entered: 01/11/2012)

01/11/2012 111 MOTION to Dismiss the Consolidated Class Action Complaint. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS

Page 42: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC..(Bongiorno, Michael) (Entered: 01/11/2012)

01/11/2012 112 MOTION to Dismiss The Consolidated Class Action Complaint. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. Return Date set for 3/28/2012 at 02:30 PM. (Attachments: # 1 Consolidated Class Action Complaint)(Kasner, Jay) (Entered: 01/11/2012)

01/11/2012 113 MEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 01/11/2012)

01/11/2012 114 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Samsung Securities Co., Ltd..(Hunter, Fraser) (Entered: 01/11/2012)

01/11/2012 115 DECLARATION of Scott D. Musoff in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F (Part I), # 7 Exhibit F (Part II), # 8 Exhibit G Through M, # 9 Exhibit N Through S, # 10 Exhibit T Through DD)(Kasner, Jay) (Entered: 01/11/2012)

01/11/2012 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC..(Hunter, Fraser) (Entered: 01/11/2012)

01/11/2012 117 NOTICE OF APPEARANCE by Charles S. Duggan on behalf of William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully (Duggan, Charles) (Entered: 01/11/2012)

01/11/2012 118 NOTICE OF APPEARANCE by Lawrence Jay Portnoy on behalf of William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully (Portnoy, Lawrence) (Entered: 01/11/2012)

01/11/2012 119 MEMORANDUM OF LAW in Support re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint. (Underwriter Defendants' Memorandum in Support of Their Motion to Dismiss). Document filed by Cantor Fitzgerald & Co.,

Page 43: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Bongiorno, Michael) (Entered: 01/11/2012)

01/11/2012 120 NOTICE OF APPEARANCE by Brian Marc Burnovski on behalf of William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully (Burnovski, Brian) (Entered: 01/11/2012)

01/11/2012 121 MOTION to Dismiss Consolidated Class Action Complaint. Document filed by William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully.(Duggan, Charles) (Entered: 01/11/2012)

01/11/2012 122 MEMORANDUM OF LAW in Support re: 121 MOTION to Dismiss Consolidated Class Action Complaint.. Document filed by William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully. (Duggan, Charles) (Entered: 01/11/2012)

01/11/2012 123 DECLARATION of Michael G. Bongiorno in Support re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint.. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Exhibit EE, # 32 Exhibit FF)(Bongiorno, Michael) (Entered: 01/11/2012)

01/17/2012 124 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: It is hereby Ordered that Jeffrey B. Rudman is admitted to practice pro hac vice as counsel for Defendants Merrill Lynch, Pierce, Fenner & Smith Incorporated, UBS

Page 44: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Securities LLC, Cantor Fitzgerald & Co., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Keefe, Bruyette & Woods, Inc., Mizuho Securities USA Inc., Cowen and Company, LLC, Daiwa Capital Markets America Inc., National Australia Bank Limited, Gleacher & Company Securities, Inc., Key Banc Capital Markets Inc., Morgan Stanley & Co. LLC, SG Americas Securities, LLC, Santander Investment Securities Inc., Stifel, Nicolaus & Company, Incorporated, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC, Sanford C. Bernstein & Co., LLC, Macquarie Capital (USA) Inc., RBS Securities, Inc., Samuel A. Ramirez & Co., Inc., Southwest Securities Inc., ICBC International Securities Limited and SunTrust Robinson Humphrey, Inc. (Signed by Judge William H. Pauley, III on 1/13/2012) (mro) (Entered: 01/17/2012)

01/17/2012 125 MOTION for Jeffrey B. Rudman to Appear Pro Hac Vice. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC..(pgu) (Entered: 01/17/2012)

01/17/2012 CASHIERS OFFICE REMARK on 125 Motion to Appear Pro Hac Vice,,, in the amount of $200.00, paid on 1/11/2012, Receipt Number 1026780. (jd) (Entered: 01/17/2012)

01/17/2012 126 AFFIDAVIT OF SERVICE of Complaint served on ICBC International Securities Limited on September 23, 2011. Service was accepted by Fraser L. Hunter, Jr., Esq.. Document filed by Pennsylvania Public School Employees' Retirement System., AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. ICBC International Securities Limited served on 1/11/2012, answer due 2/1/2012. Service was accepted by Fraser L. Hunter, Jr., Esq.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A)(Rosen, Mark) (Entered: 01/17/2012)

01/20/2012 127 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 125 Motion for Jeffrey B. Rudman to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Jeffrey B. Rudman is admitted to practice pro hac vice as counsel for defendants Merrill Lynch, Pierce, Fenner & Smith Incorporated, UBS Securities LLC, Cantor Fitzgerald & Co., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Keefe, Bruyette & Woods, Inc., Mizuho Securities USA Inc., Cowen and Company, LLC, Daiwa Capital Markets America Inc., National Australia Bank Limited, Gleacher & Company Securities, Inc., Key Banc Capital Markets Inc., Morgan Stanley & Co. LLC, SG Americas Securities, LLC, Santander Investment Securities Inc., Stifel, Nicolaus & Company, Incorporated, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC, Sanford C. Bernstein & Co., LLC, Macquarie Capital (USA) Inc., RBS Securities, Inc., Samuel A. Ramirez & Co., Inc., Southwest Securities Inc., ICBC International Securities Limited and SunTrust

Page 45: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Robinson Humphrey, Inc. (Signed by Judge William H. Pauley, III on 1/20/2012) (mro) (Entered: 01/20/2012)

02/09/2012 128 ENDORSED LETTER: addressed to Judge William H. Pauley from Mark R. Rosen dated 2/6/2012 re: Lead Plaintiff requests leave of the Court to use up to a total of 80 pages, divided between the two memoranda, for this purpose. ENDORSEMENT: Application denied. Defendants' arguments are overlapping and redundant. Plaintiffs brief shall not exceed 35 pages. So Ordered. (Signed by Judge William H. Pauley, III on 2/9/2012) (js) (Entered: 02/10/2012)

02/13/2012 129 NOTICE of Notice of Withdrawal of Counsel. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 02/13/2012)

02/15/2012 130 MEMORANDUM OF LAW in Opposition re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint., 103 MOTION to Dismiss., 121 MOTION to Dismiss Consolidated Class Action Complaint., 112 MOTION to Dismiss The Consolidated Class Action Complaint., 111 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 02/15/2012)

02/15/2012 131 DECLARATION of Mark R. Rosen in Opposition re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint., 103 MOTION to Dismiss., 121 MOTION to Dismiss Consolidated Class Action Complaint., 112 MOTION to Dismiss The Consolidated Class Action Complaint., 111 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Rosen, Mark) (Entered: 02/15/2012)

02/17/2012 132 MOTION for Christopher J. Keller, Michael W. Stocker and Ravel A. Avan to Withdraw as Attorney. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden.(Keller, Christopher) (Entered: 02/17/2012)

02/27/2012 133 ORDER granting 132 Motion to Withdraw as Attorney. Having reviewed the Motion to Withdraw as Counsel (Dkt. #132), the Court hereby directs the Clerk of the Court to remove Christopher J. Keller, Michael W. Stocker, and Rachel A. Avan, as counsel for former lead plaintiff movants Sjunde AP-Fonden, Arkansas Teacher Retirement System and KBC Asset Management NV (collectively, the "Institutional Investor Group") from the above-captioned action. Attorney Michael Walter Stocker; Rachel Ann Avan and Christopher J. Keller terminated. (Signed by Judge William H. Pauley, III on 2/27/2012) (lmb) (Entered: 02/27/2012)

02/27/2012 134 ENDORSED LETTER addressed to Judge William H. Pauley, III from Jeffrey A. Barrack dated 2/15/2012 re: Lead Plaintiff requests a pre-motion conference with respect to an intended motion to strike certain documents. ENDORSEMENT: Application denied. Lead Plaintiff may submit a supplemental brief not to exceed 5 pages by March 9, 2012. Defendants may submit a joint opposition not to exceed 5 pages by March 16, 2012. The Court will address this issue at oral argument scheduled for March 28, 2012. (Signed by Judge William H. Pauley, III on 2/27/2012) (tro) (Entered: 02/28/2012)

02/27/2012 Set/Reset Deadlines: Brief due by 3/9/2012. (tro) (Entered: 02/28/2012)

Page 46: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

03/02/2012 135 REPLY MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss.. Document filed by Pricewaterhousecoopers LLP. (Weiss, Diana) (Entered: 03/02/2012)

03/02/2012 136 REPLY MEMORANDUM OF LAW in Support re: 121 MOTION to Dismiss Consolidated Class Action Complaint.. Document filed by William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully. (Burnovski, Brian) (Entered: 03/02/2012)

03/02/2012 137 REPLY MEMORANDUM OF LAW in Support re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint. (Underwriter Defendants' Reply Memorandum in Further Support of their Motion To Dismiss.). Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Bongiorno, Michael) (Entered: 03/02/2012)

03/02/2012 138 REPLY MEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 03/02/2012)

03/02/2012 139 DECLARATION of Scott D. Musoff in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 03/02/2012)

03/09/2012 140 SUPPLEMENTAL BRIEF re: 134 Endorsed Letter,, 123 Declaration in Support of Motion,,,,,, 115 Declaration in Support of Motion, in Support of a Motion to Strike. Document filed by Pennsylvania Public School Employees' Retirement System.(Barrack, Jeffrey) (Entered: 03/09/2012)

03/09/2012 141 OATH of Jeffrey A. Barrack in Support of Lead Plaintiff's Supplemental Memorandum in Support of a Motion to Strike. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Schedule of Challenged Documents, # 2 Letter from Jeffrey A. Barrack, # 3 Letter from Jay Kasner, # 4 October 19 Earnings Conference Call Transcript)(Barrack, Jeffrey) (Entered: 03/09/2012)

03/16/2012 142 JOINT MEMORANDUM OF LAW in Opposition re: 134 Endorsed Letter,, 140 Brief,. Document filed by Bank of America Corporation, Cantor Fitzgerald & Co., Neil Cotty, Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc.,

Page 47: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

KeyBanc Capital Markets Inc, Kenneth D Lewis, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Brian T. Moynihan, National Australia Bank Limited, Charles H. Noski, Joseph L. Price, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Kasner, Jay) (Entered: 03/16/2012)

03/27/2012 143 SCHEDULING ORDER: The oral argument scheduled for March 28, 2012 at 2:30 p.m. is adjourned to March 28, 2012 at 5:00 p.m. (Oral Argument set for 3/28/2012 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 3/26/2012) (ab) (Entered: 03/27/2012)

03/28/2012 Minute Entry for proceedings held before Judge William H. Pauley, III: Oral Argument held on 3/28/2012 re: Defendants' motion. (lmb) (Entered: 04/20/2012)

04/17/2012 144 NOTICE OF WITHDRAWAL OF COUNSEL AND ORDER: PLEASE TAKE NOTICE that attorney Keith Bradley, formerly of the law firm of Wilmer Cutler Pickering Hale and Dorr LLP ("WilmerHale"), is hereby withdrawn as counsel of record in the above-captioned action for Defendants Merrill Lynch, Pierce, Fenner & Smith Incorporated, UBS Securities LLC, Cantor Fitzgerald & Co., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Keefe, Bruyette & Woods, Inc., Mizuho Securities USA Inc., Cowen and Company, LLC, Daiwa Capital Markets America Inc., National Australia Bank Limited, Gleacher & Company Securities, Inc., Key Banc Capital Markets Inc., Morgan Stanley & Co. LLC, SG Americas Securities, LLC, Santander Investment Securities Inc., Stifel, Nicolaus & Company, Incorporated, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC, Sanford C. Bernstein & Co., LLC, Macquarie Capital (USA) inc., RBS Securities, Inc., Samuel A. Ramirez & Co., Inc., Southwest Securities Inc., ICBC International Securities Ltd., and SunTrust Robinson Humphrey, Inc. (collectively, the "Underwriter Defendants"). Mr. Bradley will no longer be employed by WilmerHale. The appearances of other attorneys from WilmerHale remain in effect and are not affected by this withdrawal., Attorney Keith Bradley terminated. (Signed by Judge William H. Pauley, III on 4/16/2012) (lmb) (Entered: 04/17/2012)

04/19/2012 145 TRANSCRIPT of Proceedings re: Conference held on 3/28/2012 before Judge William H. Pauley, III. Court Reporter/Transcriber: Joanne Mancari, (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.Filed In Associated Cases: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(McGuirk, Kelly) (Entered: 04/19/2012)

04/19/2012 146 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 3/28/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely

Page 48: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(McGuirk, Kelly) (Entered: 04/19/2012)

05/22/2012 147 ENDORSED LETTER addressed to Judge William H. Pauley from James J. Capra, Jr. dated 5/17/2012 re: Counsel requests that the Court allow Ms. Weiss to withdraw her appearance in this matter, and that the Clerk note her withdrawal on the Court's docket. ENDORSEMENT: SO ORDERED. (Signed by Judge William H. Pauley, III on 5/21/2012) (djc) (Entered: 05/22/2012)

07/11/2012 148 MEMORANDUM AND ORDER: For the foregoing reasons, Defendants' motions to dismiss the Consolidated Class Action Complaint are granted in part and denied in part. Defendants Kenneth D. Lewis, Joseph Lee Price, II, Brian T. Moynihan, Neil Corty, and Charles H. Noski's motion to dismiss Plaintiffs claims under Sectionsl0(b) and 20(a) of the Exchange Act of 1934 and Rule 10b-5 is granted, and those claims are dismissed without prejudice. Plaintiff must file and serve its amended complaint by July 31,2012. Defendants Lewis, Price, Moynihan, Corty, and Noski's motion to dismiss Plaintiffs claims under Section 15 of the Securities Act of 1933 is granted, and those claims are dismissed with prejudice. Plaintiff's claims under Section 11 of the Securities Act of 1933 claims against Defendants Bank of America, William P. Boardman, Frank Paul Bramble, Sr., Virgis William Colbert, Charles K. Gifford, Jr., Charles Otis Holliday, Jr., Monica C. Lozano, Thomas John May, Thomas Michael Ran, Robert W. Scully, Joseph Lee Price, Cantor Fitzgerald & Co., CCB International Capital Ltd., Cowen & Company, LLC, Daiwa Capital Markets America Inc., Deutsche Bank Securities Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co., Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc., Macquarie Capital Inc., Merrill Lynch Pierce Fenner & Smith Inc., Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., Samsung Securities Co., Ltd., Samuel A. Ramirez & Co., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., SG Americas Securities LLC, Southwest Securities, Inc., Stifel Nicholaus & Company, Inc., SunTrust Robinson Humphrey, Inc., UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC., ICBC International Securities Limited, and PricewaterhouseCoopers are dismissed with prejudice. Bank of America's motion to dismiss the Complaint is granted with prejudice with respect to Plaintiffs claim under Section 11 of the Securities Act of 1933 and is denied with respect to Plaintiffs claims under Sections l0(b) of the Exchange Act of 1934 and Rule 10b-S. The Clerk of the Court is directed to terminate the motions pending at ECF Nos. 103, 111, 112, and 116. (re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint filed by Wells Fargo Securities, LLC., Samsung Securities Co., Ltd., KeyBanc Capital Markets Inc, Sanford C. Bernstein & Co. LLC, Southwest Securities, Inc., Daiwa Capital Markets America Inc., Morgan Stanley & Co. LLC, Keefe Bruyette & Woods, Inc., SunTrust Robinson Humphrey, Inc, Mizuho Securities USA Inc., Cowen & Company, L.L.C., Merrill Lynch Pierce Fenner & Smith Incorporated, Gleacher & Company Securities, Inc., UniCredit Capital Markets, Inc., Deutsche Bank Securties Inc., Macquarie Capital (USA) Inc., Goldman & Sachs & Co, Santander Investment Securities, Inc., Stifel Nicholaus & Company, Incorporated, Samuel A. Ramirez & CO., Inc., National Australia Bank Limited, RBS Securities Inc., UBS Securities LLC, ICBC International Securities Limited, SG Americas Securities LLC, Cantor Fitzgerald & Co., 103 MOTION to Dismiss. filed by

Page 49: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Pricewaterhousecoopers LLP, 121 MOTION to Dismiss Consolidated Class Action Complaint. filed by Thomas Michael Ryan, Monica C. Lozano, Charles K. Gifford, Jr., Charles Otis Holliday, Jr., William P. Boardman, Thomas John May, Frank Paul Bramble, Sr, Virgis William Colbert, Robert W. Scully, 112 MOTION to Dismiss The Consolidated Class Action Complaint. filed by Bank of America Corporation, Joseph L. Price, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, 111 MOTION to Dismiss the Consolidated Class Action Complaint. filed by Wells Fargo Securities, LLC., KeyBanc Capital Markets Inc, Sanford C. Bernstein & Co. LLC, Southwest Securities, Inc., Daiwa Capital Markets America Inc., Morgan Stanley & Co. LLC, Keefe Bruyette & Woods, Inc., SunTrust Robinson Humphrey, Inc, Mizuho Securities USA Inc., Cowen & Company, L.L.C., Merrill Lynch Pierce Fenner & Smith Incorporated, Gleacher & Company Securities, Inc., UniCredit Capital Markets, Inc., Deutsche Bank Securties Inc., Macquarie Capital (USA) Inc., Goldman & Sachs & Co, Santander Investment Securities, Inc., Stifel Nicholaus & Company, Incorporated, National Australia Bank Limited, Samuel A. Ramirez & CO., Inc., RBS Securities Inc., UBS Securities LLC, ICBC International Securities Limited, SG Americas Securities LLC, Cantor Fitzgerald & Co. ) (Signed by Judge William H. Pauley, III on 7/11/2012) (laq) (Entered: 07/11/2012)

07/17/2012 149 NOTICE OF CHANGE OF ADDRESS by Fraser Lee Hunter, Jr on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. New Address: Wilmer Cutler Pickering Hale & Dorr LLP, 7 World Trade Center, New York, New York, US 10007, 212-230-8800. (Hunter, Fraser) (Entered: 07/17/2012)

07/24/2012 150 NOTICE OF CHANGE OF ADDRESS by Michael G. Bongiorno on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. New Address: Wilmer Cutler Pickering Hale and Dorr LLP, 7 World Trade Center, New York, NY, USA 10007, 212-230-8800. (Bongiorno, Michael) (Entered: 07/24/2012)

07/25/2012 151 MOTION for Reconsideration re; 148 Memorandum & Opinion,,,,,,,,,,,,,,,,,,., MOTION for Certificate of Appealability. Document filed by Bank of America Corporation.(Kasner, Jay) (Entered: 07/25/2012)

Page 50: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

07/25/2012 152 MEMORANDUM OF LAW in Support re: 151 MOTION for Reconsideration re; 148 Memorandum & Opinion,,,,,,,,,,,,,,,,,,. MOTION for Certificate of Appealability.. Document filed by Bank of America Corporation. (Kasner, Jay) (Entered: 07/25/2012)

07/25/2012 153 NOTICE OF WITHDRAWAL OF COUNSEL AND ORDER. PLEASE TAKE NOTICE that attorney Regina Marie Calcaterra has withdrawn from the firm of Barrack, Rodos & Bacine, lead counsel for Pennsylvania Public School Employees' Retirement System (UPSERS"), the court-appointed lead plaintiff in the above-captioned matter. Accordingly, please withdraw her name as one of the counsel of record for PSERS. The other attorneys at Barrack, Rodos & Bacine, listed below, remain as counsel for plaintiff in this action. Attorney Regina Marie Calcaterra terminated. (Signed by Judge William H. Pauley, III on 7/24/2012) (rjm) (Entered: 07/26/2012)

07/26/2012 154 STIPULATION AND ORDER: that Defendant Bank of America Corporation shall have until August 23, 2012 to answer the Consolidated Class Action Complaint. (Signed by Judge William H. Pauley, III on 7/25/2012) (pl) (Entered: 07/27/2012)

07/26/2012 Set/Reset Deadlines: Bank of America Corporation answer due 8/23/2012. (pl) (Entered: 07/27/2012)

08/03/2012 155 ORDER ON EXTENSION OF TIME TO FILE AMENDED COMPLAINT. Plaintiff is granted an extension of time to file its amended complaint. As a result, both the amended complaint and plaintiff's response to Defendant Bank of America Corporation's motion for reconsideration or, in the alternative, to certify interlocutory appeal pursuant to 28 U.S.C. § 1292(b), shall now be due on or before August 13, 2012. No prior extensions of time to file this pleading have been requested or granted. (Amended Pleadings due by 8/13/2012. Responses due by 8/13/2012) (Signed by Judge William H. Pauley, III on 8/3/2012) (rjm) (Entered: 08/03/2012)

08/13/2012 156 MEMORANDUM OF LAW in Opposition re: 151 MOTION for Reconsideration re; 148 Memorandum & Opinion,,,,,,,,,,,,,,,,,,. MOTION for Certificate of Appealability.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 08/13/2012)

08/13/2012 157 CERTIFICATE OF SERVICE of Plaintiff's Memorandum of Law in Opposition to the Motion of Defendant Bank of America Corporation for Reconsideration or, in the Alternative, to Certify Ruling Motions to Dismiss for Interlocutory Appeal Pursuant to Section 1292(b) served on All Counsel of Record on August 13, 2012. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 08/13/2012)

08/13/2012 158 AMENDED CONSOLIDATED CLASS ACTION COMPLAINT amending 59 Amended Complaint,, against Bank of America Corporation, Bank of America Corporation, William P. Boardman, Frank Paul Bramble, Sr, Cantor Fitzgerald & Co., Virgis William Colbert, Neil Cotty, Countrywide Financial Corporation, Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Charles K. Gifford, Jr, Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Charles Otis Holliday, Jr, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Kenneth D Lewis, Monica

Page 51: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

C. Lozano, Macquarie Capital (USA) Inc., Thomas John May, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Brian T. Moynihan, National Australia Bank Limited, Charles H. Noski, Joseph L. Price, Pricewaterhousecoopers LLP, RBS Securities Inc., Thomas Michael Ryan, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Robert W. Scully, Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. with JURY DEMAND.Document filed by Pennsylvania Public School Employees' Retirement System, Pipefitters Local No. 636 Defined Benefit Plan, Anchorage Police & Fire Retirement System, Patricia Grossberg Living Trust. Related document: 59 Amended Complaint,, filed by Pennsylvania Public School Employees' Retirement System.(djc) (Additional attachment(s) added on 9/14/2012: # 1 service) (ml). (Entered: 08/22/2012)

08/23/2012 159 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for M. Richard Komins to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7756862. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Text of Proposed Order)(Ban, William) Modified on 8/23/2012 (pgu). (Entered: 08/23/2012)

08/23/2012 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 159 MOTION for M. Richard Komins to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7756862. Motion and supporting papers to be reviewed by Clerk's Office staff.. The Pro Hac Vice Motion needs to be filed by the Attorney filing for Admission Pro Hac Vice. Attorney needs to file for ECF Login and refile Pro Hac Vice Motion. (pgu) (Entered: 08/23/2012)

08/23/2012 160 DECLARATION of William J. Ban in Support re: 159 MOTION for M. Richard Komins to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7756862. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 08/23/2012)

08/23/2012 161 CERTIFICATE OF SERVICE of Motion to Admit Counsel Pro Hac Vice of M. Richard Komins served on all counsel of record on 08/23/2012. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 08/23/2012)

08/23/2012 162 MOTION for M. Richard Komins to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit Exhibit 1 - Certificate of Good Standing, # 2 Text of Proposed Order)(Komins, M.) (Entered: 08/23/2012)

08/23/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 162 MOTION for M. Richard Komins 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. (pgu) (Entered: 08/23/2012)

Page 52: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

08/23/2012 163 REPLY MEMORANDUM OF LAW in Support re: 151 MOTION for Reconsideration re; 148 Memorandum & Opinion,,,,,,,,,,,,,,,,,,. MOTION for Certificate of Appealability.. Document filed by Bank of America Corporation. (Kasner, Jay) (Entered: 08/23/2012)

08/24/2012 164 CERTIFICATE OF SERVICE of Motion to be Admitted Pro Hac Vice of M. Richard Komins served on all counsel on 08/23/2012. Document filed by Pennsylvania Public School Employees' Retirement System. (Komins, M.) (Entered: 08/24/2012)

08/27/2012 165 ORDER granting 162 Motion for M. Richard Komins to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 8/27/2012) (ama) (Main Document 165 replaced on 8/28/2012) (ama). (Entered: 08/27/2012)

08/27/2012 166 ENDORSED LETTER: addressed to Judge William H. Pauley from Jay B. Kasner dated 8/23/2012 re: We represent Defendants Bank of America Corporation ("BAC"), Kenneth D. Lewis, Joe L. Price, II, Brian T. Moynihan, Charles H. Noski and Neil Cotty (the "Individual Defendants" and together with BAC, "Defendants") in the above-referenced action. We respectfully submit, pursuant to Rule IV(A) of Your Honor is Individual Practices, a courtesy copy of BAC's Reply Memorandum of Law in Further Support of its Motion For Reconsideration or, in the Alternative, to Certify Interlocutory Appeal Pursuant to 28 U.S.C. § 1292(b) (the "Reply Memorandum"). We also write pursuant to Rule III(A) of Your Honor's Individual,Practices in connection with Defendants anticipated motions to dismiss the Amended Consolidated Class Action Complaint ("Amended Complaint") filed by Plaintiff on August 13, 2012. The Amended Complaint also does not adequately address the issues raised by BAC's motion for reconsideration. As discussed in the Reply Memorandum, BAC respectfully submits that efficiencies can be gained by considering the motion for reconsideration in connection with Defendants' motions to dismiss. ENDORSEMENT: Application granted. This Court will hold a pre-motion conference October 3, 2012 at 5:00 p.m. So Ordered., ( Pre-Motion Conference set for 10/3/2012 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 8/27/2012) (js) (Entered: 08/28/2012)

08/28/2012 167 MEMORANDUM AND ORDER: For the foregoing reasons, Defendant Bank of America's motion for reconsideration is denied. Defendant Bank of America's motion to certify an interlocutory appeal is also denied. The Clerk of the Court is directed to terminate the motion pending at ECF No. 151. (Signed by Judge William H. Pauley, III on 8/28/2012) (js) (Entered: 08/28/2012)

08/28/2012 168 Letter addressed to Judge william H. Pauley from Mark R. Rosen dated 8/27/2012 re: With respect to Mr. Kasner's reference to a pre-motion conference concerning Defendants' intended motion to dismiss, Lead Plaintiff does not believe that a pre-motion conference concerning Defendants' intended motion to dismiss the Amended Complaint is necessary, as the parties have agreed, subject to Your Honor's approval, upon the following briefing schedule on defendants' anticipated motiopn to dismiss: Motion and Opening Brief due September 24, 2012. Opposition Brief due on or before November 2, 2012: and Reply Brief due 14 days after service of the Opposition Brief. Document filed by Pipefitters Local No. 636 Defined Benefit Plan.(js) (Entered: 09/12/2012)

Page 53: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

10/03/2012 169 SCHEDULING ORDER: The pre-motion conference is rescheduled from October 3, to October 9, 2012 at 5:00 p.m., ( Pre-Motion Conference set for 10/9/2012 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 10/2/2012) (ago) (Entered: 10/03/2012)

10/03/2012 170 ENDORSED LETTER addressed to Judge William H Pauley from Mark R Rosen dated 9/25/2012 re: Lead Plaintiff respectfully requests that the Court also consider at the October 3 conference whether Lead Plaintiff may file an unopposed motion for limited relief from the discovery stay imposed by the Private Securities Litigation Reform kct of 1995 ("PSLRA") to serve document-preservation subpoenas on certain non parties. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 10/2/2012) (cd) (Entered: 10/04/2012)

10/10/2012 171 ORDER: Lead Plaintiff may serve document-preservation subpoenas on the nonparties that are set forth in this Order, directing the recipients to retain and preserve documents or other responsive materials, but not to produce any such documents or materials until Lead Plaintiff has notified them of the lifting of the automatic discovery stay imposed by the PSLRA upon the resolution of all motions to dismiss. Lead Plaintiff may serve document-preservation subpoenas on additional nonparties in order to preserve relevant documents until the lifting of the discovery stay only if it first obtains either the consent and agreement of defendants or approval by the Court. (Signed by Judge William H. Pauley, III on 10/10/2012) (pl) Modified on 10/10/2012 (pl). (Entered: 10/10/2012)

10/10/2012 172 SCHEDULING ORDER: Executive Defendants shall serve and file any motion to dismiss by 10/31/2012. Plaintiffs responses due by 12/10/2012. Executive Defendants replies due by 12/21/2012. Oral Argument set for 1/18/2013 at 11:00 AM before Judge William H. Pauley III. If this Court grants the motion to dismiss, the claims against the Executive Defendants will be dismissed with prejudice. (Signed by Judge William H. Pauley, III on 10/9/2012) (pl) (Entered: 10/10/2012)

11/05/2012 173 MOTION to Dismiss The Amended Consolidated Class Action Complaint. Document filed by Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price.(Kasner, Jay) (Entered: 11/05/2012)

11/05/2012 174 MEMORANDUM OF LAW in Support re: 173 MOTION to Dismiss The Amended Consolidated Class Action Complaint.. Document filed by Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 11/05/2012)

11/05/2012 175 DECLARATION of Scott D. Musoff in Support re: 173 MOTION to Dismiss The Amended Consolidated Class Action Complaint.. Document filed by Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C (Part 1), # 4 Exhibit C (Part 2), # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H)(Musoff, Scott) (Entered: 11/05/2012)

11/09/2012 176 STIPULATION AND ORDER. The time for Defendants Kenneth D. Lewis, Joe L. Price, II, Brian T. Moynihan, Charles H. Noski and Neil Cotty (together the "Executive Defendants") to file and serve their motion to dismiss and supporting papers shall be adjourned from October 31, 2012 to November 5, 2012; Plaintiffs may file and serve their opposition papers to the Executive Defendants' motion to

Page 54: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

dismiss by December 12, 2012; and The Executive Defendants may file and serve any reply papers in further support of their motion to dismiss by December 21, 2012. This is the first request to revise the Court's October 9, 2012 Scheduling Order. (Motions due by 11/5/2012. Responses due by 12/12/2012. Replies due by 12/21/2012.) (Signed by Judge William H. Pauley, III on 11/8/2012) (rjm) (Entered: 11/09/2012)

11/21/2012 177 ANSWER to 158 Amended Complaint,,,,,,. Document filed by Bank of America Corporation.(Kasner, Jay) (Entered: 11/21/2012)

12/12/2012 178 MEMORANDUM OF LAW in Opposition re: 173 MOTION to Dismiss The Amended Consolidated Class Action Complaint.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 12/12/2012)

12/12/2012 179 CERTIFICATE OF SERVICE of Memorandum of Law of Lead Plaintiff in Opposition to The Executive Defendants' Motion to Dismiss the Amended Class Action Complaint served on Counsel on December 12, 2012. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 12/12/2012)

12/21/2012 180 REPLY MEMORANDUM OF LAW in Support re: 173 MOTION to Dismiss The Amended Consolidated Class Action Complaint.. Document filed by Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Attachments: # 1 Appendix A)(Kasner, Jay) (Entered: 12/21/2012)

01/15/2013 181 SCHEDULING ORDER: The oral argument on January 18, 2013 is rescheduled to February 8, 2013 at 2:30 p.m. Oral Argument set for 2/8/2013 at 02:30 PM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 1/14/2013) (js) (Entered: 01/15/2013)

02/12/2013 182 SCHEDULING ORDER: The oral argument is rescheduled to February 19, 2013 at 10:00 a.m. (Signed by Judge William H. Pauley, III on 2/11/2013) (mro) (Entered: 02/13/2013)

04/17/2013 183 MEMORANDUM & ORDER denying 173 Motion to Dismiss: For the foregoing reasons, the Executive Defendants' motion to dismiss the Amended Complaint is denied. The Clerk of the Court is directed to terminate the motion pending at ECF No. 173. (Signed by Judge William H. Pauley, III on 4/17/2013) (lmb) (Entered: 04/17/2013)

04/25/2013 184 SCHEDULING ORDER: This Court will hold a status conference by telephone on 5/6/2013 at 10:00 AM before Judge William H. Pauley III to fix a discovery schedule. The parties are directed to set up a conference call and provide the Court with a call-in number. The parties are further directed to submit a joint proposed discovery schedule by 5/3/2013. (Signed by Judge William H. Pauley, III on 4/25/2013) (tro) (Entered: 04/26/2013)

04/29/2013 185 MOTION for Jeffrey Brian Gittleman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8462529. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Declaration of Jeffrey B. Gittleman in Support of His Motion for Admission Pro Hac Vice, # 2 Exhibit Exhibit A to Declaration of Jeffrey B. Gittleman in Support of His Motion for Admission Pro

Page 55: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Hac Vice, # 3 Exhibit Exhibit B to Declaration of Jeffrey B. Gittleman in Support of His Motion for Admission Pro Hac Vice, # 4 Text of Proposed Order)(Gittleman, Jeffrey) (Entered: 04/29/2013)

04/29/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 185 MOTION for Jeffrey Brian Gittleman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8462529. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 04/29/2013)

05/01/2013 186 ENDORSED LETTER addressed to Judge William H. Pauley, III from Scott D. Musoff dated 4/30/2013 re: We write to respectfully request that the telephonic status conference currently scheduled for Monday May 6, 2013 at 10:00 AM be briefly adjourned and rescheduled for another date and time convenient to the Court. ENDORSEMENT: Application granted. The conference is rescheduled to May 10, 2013 at 3:00 p.m. So ordered. (Telephone Conference set for 5/10/2013 at 03:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 5/1/2013). (rjm) (Entered: 05/01/2013)

05/01/2013 187 ORDER FOR ADMISSION PRO HAC VICE granting 185 Motion for Jeffrey Brian Gittleman to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 5/1/2013). (rjm) (Entered: 05/01/2013)

05/01/2013 188 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy and Scott D. Musoff, New Attorney: Patrick J. Smith, John M. Hillebrecht and Jeffrey D. Rotenberg on behalf of Brian T. Moynihan. Document filed by Brian T. Moynihan. (Attachments: # 1 Text of Proposed Order)(Smith, Patrick) (Entered: 05/01/2013)

05/01/2013 189 NOTICE OF APPEARANCE by Patrick J. Smith on behalf of Brian T. Moynihan (Smith, Patrick) (Entered: 05/01/2013)

05/01/2013 190 NOTICE OF APPEARANCE by John Michael Hillebrecht on behalf of Brian T. Moynihan (Hillebrecht, John) (Entered: 05/01/2013)

05/01/2013 191 NOTICE OF APPEARANCE by Jeffrey David Rotenberg on behalf of Brian T. Moynihan (Rotenberg, Jeffrey) (Entered: 05/01/2013)

05/01/2013 192 NOTICE OF APPEARANCE by Samantha Noel Bent on behalf of Brian T. Moynihan (Bent, Samantha) (Entered: 05/01/2013)

05/01/2013 193 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy and Scott D. Musoff, New Attorney: Lawrence Portnoy, Charles S. Duggan and Brian M. Burnovski on behalf of Neil Cotty. Document filed by Neil Cotty.(Portnoy, Lawrence) (Entered: 05/01/2013)

05/01/2013 194 DECLARATION of Brian M. Burnovski in Support re: 193 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy and Scott D. Musoff, New Attorney: Lawrence Portnoy, Charles S. Duggan and Brian M. Burnovski on behalf of Neil Cotty.. Document filed by Neil Cotty. (Attachments: # 1 Attachment)(Portnoy, Lawrence) (Entered: 05/01/2013)

Page 56: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

05/01/2013 195 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy, Scott D. Musoff, New Attorney: Colby A. Smith. Document filed by Kenneth D Lewis.(Smith, Colby) (Entered: 05/01/2013)

05/01/2013 196 DECLARATION of Colby A. Smith in Support re: 195 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy, Scott D. Musoff, New Attorney: Colby A. Smith.. Document filed by Kenneth D Lewis. (Attachments: # 1 Text of Proposed Order)(Smith, Colby) (Entered: 05/01/2013)

05/01/2013 197 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy, and Scott D. Musoff, New Attorney: Melissa Armstrong. Document filed by Joseph L. Price. (Attachments: # 1 Text of Proposed Order)(Armstrong, Melissa) (Entered: 05/01/2013)

05/01/2013 198 DECLARATION of Melissa Armstrong in Support re: 197 MOTION to Substitute Attorney. Old Attorney: Jay B. Kasner, Christopher P. Malloy, and Scott D. Musoff, New Attorney: Melissa Armstrong.. Document filed by Joseph L. Price. (Armstrong, Melissa) (Entered: 05/01/2013)

05/01/2013 199 MOTION for Reconsideration re; 183 Order on Motion to Dismiss,. Document filed by Brian T. Moynihan.(Smith, Patrick) (Entered: 05/01/2013)

05/01/2013 200 MEMORANDUM OF LAW in Support re: 199 MOTION for Reconsideration re; 183 Order on Motion to Dismiss,.. Document filed by Brian T. Moynihan. (Smith, Patrick) (Entered: 05/01/2013)

05/07/2013 201 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Julia E. Guttman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8487565. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph L. Price. (Attachments: # 1 Text of Proposed Order)(Armstrong, Melissa) Modified on 5/7/2013 (bcu). (Entered: 05/07/2013)

05/07/2013 202 DECLARATION of Melissa Armstrong in Support re: 201 MOTION for Julia E. Guttman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8487565. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Joseph L. Price. (Armstrong, Melissa) (Entered: 05/07/2013)

05/07/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 201 MOTION for Julia E. Guttman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8487565. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) (Entered: 05/07/2013)

05/07/2013 203 AMENDED MOTION for Julia E. Guttman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph L. Price.(Armstrong, Melissa) (Entered: 05/07/2013)

05/07/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 203 AMENDED MOTION for Julia E. Guttman to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The

Page 57: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/07/2013)

05/09/2013 204 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 203 Motion for Julia E. Guttman to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 5/9/2013) (tro) (Entered: 05/09/2013)

05/09/2013 205 ORDER GRANTING DEFENDANT BRIAN T. MOYNIHAN'S MOTION FOR WITHDRAWAL AND SUBSTITUTION OF COUNSEL re: 188 Motion to Substitute Attorney. The Court hereby orders that Jay B. Kasner, Christopher P. Malloy, and Scott D. Musoff, of the law firm SKADDEN, ARPS, SLATE, MEAGHER, & FLOM LLP, be permitted to withdraw as counsel of record, and Patrick J. Smith, John M. Hillebrecht, and Jeffrey D. Rotenberg of the law firm DLA PIPER LLP (US), may appear as substitute counsel of record for Defendant Brian T. Moynihan. The Court's ECF system shall be updated to reflect these changes. Attorney Jay B. Kasner and Scott D. Musoff terminated. (Signed by Judge William H. Pauley, III on 5/9/2013) (tro) (Entered: 05/09/2013)

05/09/2013 206 ORDER GRANTING DEFENDANT NEIL COTTY'S MOTION FOR WITHDRAWAL AND SUBSTITUTION OF COUNSEL re: 193 Motion to Substitute Attorney. The Court hereby orders that Jay B. Kasner, Christopher P. Malloy and Scott D. Musoff of the law firm Skadden, Arps, Slate, Meagher & Flom LLP be permitted to withdraw as counsel of record, and Lawrence Portnoy, Charles S. Duggan and Brian M. Burnovski of the law firm Davis Polk & Wardwell LLP, may appear as substitute counsel of record for Mr. Cotty. The Court's ECF system shall be updated to reflect these changes. Attorney Jay B. Kasner terminated. Added attorney Charles S. Duggan, Brian Marc Burnovski for Neil Cotty. (Signed by Judge William H. Pauley, III on 5/9/2013) (tro) Modified on 5/9/2013 (tro). (Entered: 05/09/2013)

05/09/2013 207 ORDER GRANTING DEFENDANT JOE LEE PRICE'S MOTION FOR WITHDRAWAL AND SUBSTITUTION OF COUNSEL re: 197 Motion to Substitute Attorney. The Court hereby orders that Jay B. Kasner, Christopher P. Malloy, and Scott D. Musoff, of the law firm Skadden, Arps, Slate, Meagher, & Flam LLP, be permitted to withdraw as counsel of record, and Melissa Armstrong of the law firm Baker Botts L.L.P. may appear as substitute counsel of record for Defendant Joe Lee Price. The Court's ECF system shall be updated to reflect these changes. Attorney Jay B. Kasner terminated. (Signed by Judge William H. Pauley, III on 5/9/2013) (tro) (Entered: 05/09/2013)

05/09/2013 208 ORDER GRANTING DEFENDANT KENNETH D. LEWIS' MOTION FOR WITHDRAWAL AND SUBSTITUTION OF COUNSEL re: 195 Motion to Substitute Attorney. The Court hereby orders that Jay B. Kasner, Christopher P. Malloy, and Scott D. Musoff, of the law firm Skadden, Arps, Slate, Meagher, & Flom LLP, be permitted to withdraw as counsel of record, and Colby A. Smith of the law firm Debevoise & Plimpton LLP may appear as substitute counsel of record for Defendant Kenneth D. Lewis. The Court's ECF system shall be updated to reflect these changes. Attorney Jay B. Kasner terminated. (Signed by Judge William H. Pauley, III on 5/9/2013) (tro) Modified on 5/9/2013 (tro). (Entered: 05/09/2013)

05/09/2013 209 NOTICE OF APPEARANCE by Colby A. Smith on behalf of Kenneth D Lewis (Smith, Colby) (Entered: 05/09/2013)

Page 58: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

05/14/2013 210 STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned that Defendants Brian T. Moynihan, Kenneth D. Lewis, Joseph L. Price, Charles H. Noski and Neil Cotty shall have until June 3, 2013 to answer the Amended Consolidated Class Action Complaint. Neil Cotty answer due 6/3/2013; Kenneth D Lewis answer due 6/3/2013; Brian T. Moynihan answer due 6/3/2013; Charles H. Noski answer due 6/3/2013; Joseph L. Price answer due 6/3/2013. (Signed by Judge William H. Pauley, III on 5/14/2013). (rjm) (Entered: 05/15/2013)

05/16/2013 211 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Ada Fernandez Johnson to Appear Pro Hac Vice o/b/o Kenneth D. Lewis. Filing fee $ 200.00, receipt number 0208-8516238. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kenneth D Lewis. (Attachments: # 1 Text of Proposed Order)(Johnson, Ada) Modified on 5/16/2013 (bcu). (Entered: 05/16/2013)

05/16/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 211 MOTION for Ada Fernandez Johnson to Appear Pro Hac Vice o/b/o Kenneth D. Lewis. Filing fee $ 200.00, receipt number 0208-8516238. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the State Court of Virginia. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) (Entered: 05/16/2013)

05/17/2013 212 NOTICE OF APPEARANCE by Robert Jeffrey Jossen on behalf of Charles H. Noski (Jossen, Robert) (Entered: 05/17/2013)

05/17/2013 213 NOTICE OF APPEARANCE by Adam Jay Wasserman on behalf of Charles H. Noski (Wasserman, Adam) (Entered: 05/17/2013)

05/17/2013 214 NOTICE OF APPEARANCE by Robert Jeffrey Jossen on behalf of Charles H. Noski (Jossen, Robert) (Entered: 05/17/2013)

05/17/2013 215 NOTICE OF APPEARANCE by Katherine Keely Rankin on behalf of Charles H. Noski (Rankin, Katherine) (Entered: 05/17/2013)

05/17/2013 216 ENDORSED LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen dated 5/14/2013 re: In accordance with Your Honor's directive, the parties have conferred and they are all available for a telephone conference with the Court on Monday May 20, 2013 at any time either between 10:00 a.m. and 2:00 p.m. or from 4:30 p.m. to the end of the day. ENDORSEMENT: The status conference is rescheduled to May 20, 2013 at 11:00 a.m. So ordered. (Status Conference set for 5/20/2013 at 11:00 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 5/17/2013). (rjm) (Entered: 05/20/2013)

05/17/2013 Set/Reset Hearings: Telephone Conference set for 5/20/2013 at 11:00 AM before Judge William H. Pauley III. (rjm) (Entered: 05/20/2013)

05/20/2013 217 MEMORANDUM OF LAW in Opposition re: 199 MOTION for Reconsideration re; 183 Order on Motion to Dismiss,.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 05/20/2013)

Page 59: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

05/20/2013 218 CERTIFICATE OF SERVICE of Lead Plaintiff Pennsylvania Public School Employees' Retirement System's Memorandum of Law in Opposition to Defendant Brian T. Moynihan's Motion for Partial Reconsideration served on All Counsel of Record on May 20, 2013. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 05/20/2013)

05/21/2013 219 MOTION for Ada Fernandez Johnson to Appear Pro Hac Vice o/b/o Kenneth D. Lewis (CORRECTING doc #211). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kenneth D Lewis. (Attachments: # 1 Text of Proposed Order)(Johnson, Ada) (Entered: 05/21/2013)

05/21/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 219 MOTION for Ada Fernandez Johnson to Appear Pro Hac Vice o/b/o Kenneth D. Lewis (CORRECTING doc #211). Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Ada Fernandez Johnson to Appear Pro Hac Vice o/b/o Kenneth D. Lewis (CORRECTING doc #211). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 05/21/2013)

05/21/2013 220 ORDER FOR ADMISSION PRO HAC VICE granting 219 Motion for Ada Fernandez Johnson to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 5/21/2013). (rjm) (Entered: 05/22/2013)

05/21/2013 229 SCHEDULING ORDER: The Court having conducted a status conference by telephone with all parties appearing, the following schedule is established on consent: Defendants' time to interpose an answer is extended to June 17, 2013; The parties are directed to submit a joint proposal regarding class certification and depositions by July 12, 2013; This Court will hold a status conference by telephone on July 26, 2013 at 11:00 a.m; and Document discovery will be substantially completed by November 29, 2013. SO ORDERED. Discovery due by 11/29/2013. Status Conference set for 7/26/2013 at 11:00 AM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 5/20/2013) (rsh) (Entered: 06/24/2013)

05/31/2013 221 REPLY MEMORANDUM OF LAW in Support re: 199 MOTION for Reconsideration re; 183 Order on Motion to Dismiss,.. Document filed by Brian T. Moynihan. (Smith, Patrick) (Entered: 05/31/2013)

06/12/2013 222 MEMORANDUM AND ORDER. For the reasons in this Memorandum and Order, Moynihan's motion for partial reconsideration is denied. The Clerk of the Court is directed to terminate the motion pending at ECF No. 199. Denying 199 Motion for Reconsideration. (Signed by Judge William H. Pauley, III on 6/12/2013). (rjm) (Entered: 06/12/2013)

06/17/2013 223 ANSWER to 158 Amended Complaint,,,,,, with JURY DEMAND. Document filed by Charles H. Noski.(Jossen, Robert) (Entered: 06/17/2013)

06/17/2013 224 ANSWER to 158 Amended Complaint,,,,,, with JURY DEMAND. Document filed by Brian T. Moynihan.(Hillebrecht, John) (Entered: 06/17/2013)

06/17/2013 225 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #228) - ANSWER to 158 Amended Complaint,,,,,,. Document filed by Neil

Page 60: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Cotty.(Portnoy, Lawrence) Modified on 6/18/2013 (ka). Modified on 6/18/2013 (lb). (Entered: 06/17/2013)

06/17/2013 226 ANSWER to 158 Amended Complaint,,,,,,. Document filed by Joseph L. Price.(Guttman, Julia) (Entered: 06/17/2013)

06/17/2013 227 ANSWER to 158 Amended Complaint,,,,,, with JURY DEMAND. Document filed by Kenneth D Lewis.(Smith, Colby) (Entered: 06/17/2013)

06/18/2013 228 ANSWER to 158 Amended Complaint,,,,,,. Document filed by Neil Cotty.(Portnoy, Lawrence) (Entered: 06/18/2013)

06/27/2013 230 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/20/2013 before Judge William H. Pauley, III. Court Reporter/Transcriber: Rose Prater, (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 7/22/2013. Redacted Transcript Deadline set for 8/1/2013. Release of Transcript Restriction set for 9/30/2013.Filed In Associated Cases: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(Rodriguez, Somari) (Entered: 06/27/2013)

06/27/2013 231 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/20/13 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: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(Rodriguez, Somari) (Entered: 06/27/2013)

07/12/2013 232 STATUS REPORT. JOINT REPORT ON SCHEDULE FOR CLASS CERTIFICATION AND FACT DEPOSITIONS Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Pennsylvania Public School Employees' Retirement System, Joseph L. Price.(Musoff, Scott) (Entered: 07/12/2013)

07/30/2013 233 ORDER: The Court having conducted a status conference by telephone with all parties on July 26, 2013, the following schedule is established: 1. The parties are directed to submit a joint report regarding the proposed class certification motion by October 31, 2013; 2. This Court will hold a status conference by telephone on November 8, 2013 at 11:00 a.m.; 3. Plaintiff shall serve and file any motion for class certification by November 15, 2013; 4. Defendants shall serve and file any opposition by December 20, 2013; 5. Plaintiff shall serve and file any reply by January 10, 2014; 6. This Court will hear oral argument on January 31, 2014 at 11:00 a.m.; 7. Plaintiff is authorized to conduct up to 250 hours of depositions and Defendants are authorized collectively to conduct up to 250 hours of depositions; and 8. The Court will address any discovery disputes that are lodged in compliance with Rule 3A of this Court's Individual Rules. (Motions due by 11/15/2013. Responses due by 12/20/2013 Replies due by 1/10/2014. Oral Argument set for 1/31/2014 at 11:00 AM before Judge William H. Pauley III. Telephone Conference set for 11/8/2013 at 11:00 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 7/30/2013) (mro) (Entered: 07/31/2013)

Page 61: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

08/19/2013 234 ENDORSED LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen dated 8/13/13 re: Counsel submits that Your Honor's resolution to the disagreement listed herein would facilitate the parties' submission of focused class certification papers. ENDORSEMENT: The parties are directed to exchange expert reports by October 18, 2013. (Signed by Judge William H. Pauley, III on 8/19/2013) (mro) (Entered: 08/20/2013)

09/16/2013 235 STIPULATION...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge William H. Pauley, III on 9/16/2013) (mro) (Entered: 09/16/2013)

09/27/2013 236 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/26/2013 before Judge William H. Pauley, III. Court Reporter/Transcriber: Eve Giniger, (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 10/21/2013. Redacted Transcript Deadline set for 10/31/2013. Release of Transcript Restriction set for 12/30/2013.(McGuirk, Kelly) (Entered: 09/27/2013)

09/27/2013 237 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/26/2013 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: 09/27/2013)

10/17/2013 238 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen dated October 17, 2013 re: Class Certification. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 10/17/2013)

10/31/2013 239 STATUS REPORT. Joint Report Concerning Class Certification and Document Discovery Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Pennsylvania Public School Employees' Retirement System, Joseph L. Price.(Musoff, Scott) (Entered: 10/31/2013)

11/07/2013 240 NOTICE OF APPEARANCE by Richard Benjamin Harper on behalf of Joseph L. Price. (Harper, Richard) (Entered: 11/07/2013)

11/07/2013 241 MOTION to Withdraw Melissa Armstrong as counsel of record for Joe L. Price. Document filed by Joseph L. Price. (Attachments: # 1 Text of Proposed Order)(Guttman, Julia) (Entered: 11/07/2013)

11/12/2013 242 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David E. Carney to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9067474. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bank of America Corporation, Bank of America Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing - DC, # 2 Exhibit Certificate of Good Standing - VA, # 3 Text of Proposed Order)(Carney, David) Modified on 11/12/2013 (wb). (Entered: 11/12/2013)

Page 62: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

11/12/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 242 MOTION for David E. Carney to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9067474. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing Must be issued from the Supreme Court if Virginia with Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) (Entered: 11/12/2013)

11/15/2013 243 MOTION to Certify Class. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 11/15/2013)

11/15/2013 244 MEMORANDUM OF LAW in Support re: 243 MOTION to Certify Class.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 11/15/2013)

11/15/2013 245 DECLARATION of Mark R. Rosen in Support re: 243 MOTION to Certify Class.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A - BAC-PSERS List of Trades, # 2 Exhibit B - Jeffrey W. Golan Declaration in Support of Lead Plaintiff's Motion for Class Certification, # 3 Exhibit C - Barrack, Rodos & Bacine Biography)(Rosen, Mark) (Entered: 11/15/2013)

11/15/2013 246 CERTIFICATE OF SERVICE of Motion, Memorandum of Law in Support and Rosen Declaration served on All Counsel of Record on November 15, 2013. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 11/15/2013)

11/19/2013 247 MOTION to Amend/Correct., MOTION for David Emmett Carney to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bank of America Corporation, Bank of America Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing - DC, # 2 Exhibit Certificate of Good Standing - VA, # 3 Text of Proposed Order)(Carney, David) (Entered: 11/19/2013)

11/19/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 247 MOTION to Amend/Correct. MOTION for David Emmett Carney 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: 11/19/2013)

11/26/2013 248 LETTER MOTION for Extension of Time to Complete Discovery to January 31, 2014 addressed to Judge William H. Pauley, III from Scott D. Musoff dated November 26, 2013. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Pennsylvania Public School Employees' Retirement System, Joseph L. Price.(Musoff, Scott) (Entered: 11/26/2013)

12/03/2013 249 ORDER granting 248 Letter Motion for Extension of Time to Complete Discovery. Application to extend the discovery deadline granted. Parties shall substantially complete document production by Jan. 31, 2014. Discovery due by 1/31/2014. (Signed by Judge William H. Pauley, III on 12/3/2013) (mro) (Entered: 12/03/2013)

Page 63: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

12/13/2013 250 LETTER addressed to Judge William H. Pauley, III from Scott D. Musoff dated December 13, 2013 re: Claims or Defenses. Document filed by Bank of America Corporation.(Musoff, Scott) (Entered: 12/13/2013)

01/24/2014 251 LETTER MOTION for Extension of Time to Complete Discovery to February 28, 2014 addressed to Judge William H. Pauley, III from Scott D. Musoff dated January 24, 2014. Document filed by Bank of America Corporation.(Musoff, Scott) (Entered: 01/24/2014)

01/28/2014 252 ORDER granting 251 Letter Motion for Extension of Time to Complete Discovery. Application granted. The deadline for substantial completion of document discovery is extended to Feb. 28, 2014. Discovery due by 2/28/2014. (Signed by Judge William H. Pauley, III on 1/28/2014) (mro) (Entered: 01/28/2014)

02/14/2014 253 STIPULATION AND ORDER CERTIFYING CLASS: The parties agree that this shall constitute an Order certifying the Class sought by PSERS in its motion filed 11/15/2013, certifying PSERS as the Class Representative, and appointing PSERS's counsel, Barrack, Rodos & Bacine, as Lead Counsel under F.R.C.P. 23(g), all subject to Rule 23(c)(1)(C) and the conditions stated herein, including the parties' asserted reservations of rights. Motions terminated: 243 MOTION to Certify Class filed by Pennsylvania Public School Employees' Retirement System. (Signed by Judge William H. Pauley, III on 2/14/2014) (tro) (Entered: 02/14/2014)

03/06/2014 254 ORDER: This Court will hold a status conference by telephone on 3/21/2014 at 10:00 a.m. (Signed by Judge William H. Pauley, III on 3/6/2014) (kgo) Modified on 3/6/2014 (kgo). (Entered: 03/06/2014)

03/25/2014 255 ORDER:The parties are directed to submit a joint status report on June 27, 2014. (Signed by Judge William H. Pauley, III on 3/25/2014) (lmb) (Entered: 03/25/2014)

06/19/2014 256 MOTION for Roger Landsman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9802622. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kenneth D Lewis.(Landsman, Roger) (Entered: 06/19/2014)

06/20/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 256 MOTION for Roger Landsman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9802622. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 06/20/2014)

06/25/2014 257 ORDER FOR ADMISSION PRO HAC VICE granting 256 Motion for Roger Jacob Landsman to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 6/25/2014) (kgo) (Entered: 06/25/2014)

06/27/2014 258 STATUS REPORT. Joint Status Report Concerning Discovery Document filed by Bank of America Corporation.(Musoff, Scott) (Entered: 06/27/2014)

07/03/2014 259 ORDER: The parties are directed to submit a joint status report on September 26, 2014. (Signed by Judge William H. Pauley, III on 7/3/2014) (mro) (Entered: 07/03/2014)

07/14/2014 260 LETTER addressed to Judge William H. Pauley, III from Scott D. Musoff dated July 14, 2014 re: Proposed Amendment To Confidentiality Stipulation Entered As An

Page 64: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Order Of This Court On September 16, 2013. Document filed by Bank of America Corporation.(Musoff, Scott) (Entered: 07/14/2014)

07/15/2014 261 ORDER granting 241 Motion to Withdraw. It is hereby ORDERED that Melissa Armstrong be withdrawn as counsel of record for Defendant Joe Lee Price. (Signed by Judge William H. Pauley, III on 7/15/2014) (lmb) (Entered: 07/15/2014)

07/28/2014 262 ORDER: The parties are directed to participate in a teleconference with the Court on July 30, 2014 at 10:00 a.m. to discuss their proposed amendment to the September 9, 2013 Confidentiality Order. The parties shall provide the court with a call-in number 24 hours before the conference. ( Telephone Conference set for 7/30/2014 at 10:00 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 7/28/2014) (mro) (Entered: 07/28/2014)

07/29/2014 263 ORDER FOR ADMISSION PRO HAC VICE granting 247 Motion for David E. Carney to Appear Pro Hac Vice; terminating 247 Motion to Amend/Correct. (Signed by Judge William H. Pauley, III on 7/29/2014) (mro) (Entered: 07/29/2014)

08/06/2014 264 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Harry C. Morgan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9971449. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph L. Price.(Morgan, Harry) Modified on 8/6/2014 (bcu). (Entered: 08/06/2014)

08/06/2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 264 MOTION for Harry C. Morgan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9971449. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of California and not from a State Bar Association. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) (Entered: 08/06/2014)

08/11/2014 265 AMENDED MOTION for Harry C. Morgan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph L. Price.(Morgan, Harry) (Entered: 08/11/2014)

08/11/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 265 AMENDED MOTION for Harry C. Morgan 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. (sdi) (Entered: 08/11/2014)

08/12/2014 266 ORDER FOR ADMISSION PRO HAC VICE granting 265 Motion for Harry C. Morgan to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 8/12/2014) (lmb) (Entered: 08/12/2014)

09/19/2014 267 MOTION for Michael S. Bailey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10121629. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bank of America Corporation. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Bailey, Michael) (Entered: 09/19/2014)

Page 65: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

09/19/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 267 MOTION for Michael S. Bailey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10121629. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 09/19/2014)

09/24/2014 268 STATUS REPORT. Joint Status Report Concerning Discovery Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 09/24/2014)

09/24/2014 269 ORDER FOR ADMISSION PRO HAC VICE granting 267 Motion for Michael S. Bailey to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 9/24/2014) (tn) (Entered: 09/25/2014)

10/02/2014 270 TRANSCRIPT of Proceedings re: conference held on 7/30/2014 before Judge William H. Pauley, III. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 10/27/2014. Redacted Transcript Deadline set for 11/6/2014. Release of Transcript Restriction set for 1/3/2015.Filed In Associated Cases: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(McGuirk, Kelly) (Entered: 10/02/2014)

10/02/2014 271 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 7/30/14 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: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(McGuirk, Kelly) (Entered: 10/02/2014)

10/03/2014 272 NOTICE OF WITHDRAWAL APPEARANCE: that Adam J. Wasserman, hereby respectfully withdraw my appearance as counsel for defendant Charles H. Noski and request removal from service of any further pleadings in connection with the above-captioned matter, and as further set forth herein. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/3/2014) (ja) (Entered: 10/06/2014)

10/09/2014 273 LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated October 9, 2014. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 10/09/2014)

10/14/2014 274 ORDER granting 273 Letter Motion for Extension of Time to Complete Discovery. Application granted. SO ORDERED. (Signed by Judge William H. Pauley, III on 10/14/2014) (ja) (Entered: 10/15/2014)

10/14/2014 Set/Reset Deadlines: Fact Discovery due by 3/31/2015. (ja) (Entered: 10/15/2014)

12/23/2014 275 ENDORSED LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire and Scott D. Musoff, Esquire dated December 23, 2014 re: Request

Page 66: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

for Pre-Motion Conference. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 12/23/2014)

12/31/2014 276 MEMO ENDORSEMENT on re: 275 Letter, filed by Pennsylvania Public School Employees' Retirement System. ENDORSEMENT: Application granted. The parties shall appear for a pre motion conference on January 16, 2015 at 11:30 a.m. SO ORDERED. (Pre-Motion Conference set for 1/16/2015 at 11:30 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 12/31/2014) (ajs) (Entered: 12/31/2014)

01/09/2015 277 NOTICE OF APPEARANCE by Christopher P. Malloy on behalf of Bank of America Corporation. (Malloy, Christopher) (Entered: 01/09/2015)

01/16/2015 278 LETTER addressed to Judge William H. Pauley, III from Scott D. Musoff dated January 16, 2015 re: Regulatory Contact Information. Document filed by Bank of America Corporation.(Musoff, Scott) (Entered: 01/16/2015)

01/22/2015 279 ORDER: It is hereby ORDERED as follows: Defendant Bank of America Corporation ("BAC") shall produce to plaintiff, in searchable format, a log of all documents that were either withheld or redacted based solely upon assertion of the bank examiner privilege ("BEP"). This log shall be divided into three parts; as set forth herein. Within five business days after the receipt of the complete Privilege Logs A, B and C, plaintiff and BAC may each designate no more than 25 documents that were withheld or redacted based upon the BEP as exemplars of the contents of these Privilege Logs. BAC shall notify the interested bank regulators of the pendency of plaintiff's motion, provide them with a copy of this Order and, if requested and subject to the stipulated protective order dated September 16, 2013, provide unredacted copies of the designated documents to the regulator or regulators having a privilege with respect to such documents. Within ten business days after the completion of the designation process, plaintiff shall submit its motion and memorandum of law in support of its challenge to the BEP. Within ten business days after service (which shall be deemed complete upon ECF filing) of plaintiff's motion and memorandum of law, BAC shall submit its responding papers to the plaintiff's motion and memorandum of law. The regulators are invited to advise the parties of their position on the applicability of the BEP and to submit a response (including any response to this Order and the procedures contemplated hereunder). Any such response shall be filed with the Court within ten business days after service of BAC's response to Plaintiff's motion and memorandum. Within ten business days from the date on which the response by the regulators is due, (a) plaintiff may file a reply memorandum of law and (b) BAC shall submit for in camera review any exemplar documents with respect to which any assertion of BEP is asserted by any regulator. The Court shall entertain oral argument at a date to be subsequently determined. (Signed by Judge William H. Pauley, III on 1/22/2015) (mro) (Entered: 01/22/2015)

01/29/2015 280 TRANSCRIPT of Proceedings re: conference held on 1/16/2015 before Judge William H. Pauley, III. Court Reporter/Transcriber: Martha Drevis, (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 2/23/2015. Redacted Transcript Deadline set for 3/5/2015. Release of Transcript Restriction set for 5/4/2015.(McGuirk, Kelly) (Entered: 01/29/2015)

Page 67: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

01/29/2015 281 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 1/16/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 01/29/2015)

02/02/2015 282 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/16/2015 before Judge William H. Pauley, III. Court Reporter/Transcriber: Martha Drevis, (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 2/26/2015. Redacted Transcript Deadline set for 3/9/2015. Release of Transcript Restriction set for 5/7/2015.(McGuirk, Kelly) (Entered: 02/02/2015)

02/02/2015 283 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/16/2015 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: 02/02/2015)

02/06/2015 284 AMENDED STIPULATION...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge William H. Pauley, III on 2/6/2015) (mro) (Entered: 02/09/2015)

02/19/2015 285 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Nina Kostyukovsky to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10613029. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kenneth D Lewis. (Attachments: # 1 Text of Proposed Order)(Kostyukovsky, Nina) Modified on 2/19/2015 (bcu). (Entered: 02/19/2015)

02/19/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 285 MOTION for Nina Kostyukovsky to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10613029. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificates of Good Standing must be issued from the Supreme Court of Virginia and NOT from a State Bar Association.. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) (Entered: 02/19/2015)

02/25/2015 286 MOTION for Nina Kostyukovsky to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kenneth D Lewis. (Attachments: # 1 Text of Proposed Order)(Kostyukovsky, Nina) (Entered: 02/25/2015)

02/25/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 286 MOTION for Nina Kostyukovsky to Appear Pro Hac Vice (CORRECTED). Motion and supporting papers to be reviewed by Clerk's

Page 68: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 02/25/2015)

02/26/2015 287 ORDER FOR ADMISSION PRO HAC VICE granting 286 Motion for Nina Kostyukovsky to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 2/26/2015) (tn) (Entered: 02/26/2015)

02/27/2015 288 NOTICE OF CHANGE OF ADDRESS by Samantha Noel Bent on behalf of Brian T. Moynihan. New Address: DLA Piper LLP (US), 1251 Avenue of the Americas, New York, New York, New York 10020, 212-335-4689. (Bent, Samantha) (Entered: 02/27/2015)

02/27/2015 289 ENDORSED LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen dated 2/23/15 re: Counsel submits this sealing request with the attached two exhibits. Exhibit A includes one full set of the documents that counsel requests permission to seal with the words, phrases, or paragraphs to be redacted highlighted. Exhibit B contains one partial set of solely those pages on which counsel seeks to redact material. ENDORSEMENT: Application granted. Plaintiff shall file redacted copies of the documents with the Clerk of Court. (Signed by Judge William H. Pauley, III on 2/27/2015) (mro) (Entered: 02/27/2015)

03/02/2015 290 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/02/2015)

03/02/2015 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Text of Proposed Order)(Rosen, Mark) (Entered: 03/02/2015)

03/02/2015 292 MEMORANDUM OF LAW in Support re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege. (Redacted). Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 03/02/2015)

03/02/2015 293 DECLARATION of Mark R. Rosen in Support re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B (Redacted))(Rosen, Mark) (Entered: 03/02/2015)

03/02/2015 294 CERTIFICATE OF SERVICE of Motion to Compel, Memorandum of Law in Support (Redacted), Declaration of Mark R. Rosen, Exhibit A and Exhibit B (Redacted) to Rosen Declaration served on Counsel on March 2, 2015. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 03/02/2015)

03/09/2015 295 RESPONSE to Motion re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege. . Document filed by Bank of America Corporation. (Musoff, Scott) (Entered: 03/09/2015)

03/09/2015 296 DECLARATION of Scott D. Musoff in Support re: 295 Response to Motion,. Document filed by Bank of America Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Musoff, Scott) (Entered: 03/09/2015)

Page 69: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

03/17/2015 297 MOTION for Ashley W. Walker to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Comptroller of the Currency, OCC, US Treasury Dept..(Walker, Ashley) (Entered: 03/17/2015)

03/18/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 297 MOTION for Ashley W. Walker 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. (sdi) (Entered: 03/18/2015)

03/18/2015 298 MOTION for Amber N. Melton to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Comptroller of the Currency, OCC, US Treasury Dept..(Amber, Melton) (Entered: 03/18/2015)

03/18/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 298 MOTION for Amber N. Melton 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. (sdi) (Entered: 03/18/2015)

03/19/2015 299 STIPULATION AND ORDER CONCERNING DISCOVERY: NOW, THEREFORE, counsel for all parties hereby stipulate and agree as follows: The deadline for completion of fact discovery shall be extended until the following dates: If the Court denies in full the BEP motion, then the deadline for conclusion of fact discovery shall be 90 days after the entry of that Order; If the Court grants, in whole or in part, the BEP motion, then the deadline for conclusion of fact discovery shall be 90 days after there has been full and complete compliance with the Court's Order. SO ORDERED. (Signed by Judge William H. Pauley, III on 3/19/2015) (kko) (Entered: 03/19/2015)

03/19/2015 300 ORDER FOR ADMISSION PRO HAC VICE granting 297 Motion for Ashley W. Walker to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 3/19/2015) (kko) (Entered: 03/19/2015)

03/19/2015 301 ORDER FOR ADMISSION PRO HAC VICE granting 298 Motion for Amber N. Melton to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 3/19/2015) (kko) (Entered: 03/19/2015)

03/23/2015 302 NOTICE OF APPEARANCE by Thomas M. Clark on behalf of Federal Deposit Insurance Corporation, in its Corporate capacity. (Clark, Thomas) (Entered: 03/23/2015)

03/23/2015 303 MEMORANDUM OF LAW in Opposition re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege. . Document filed by Board of Governors of the Federal Reserve System. (Mizusawa, Yvonne) (Entered: 03/23/2015)

03/23/2015 304 DECLARATION of Yvonne F. Mizusawa in Opposition re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege.. Document filed by Board of Governors of the Federal Reserve System. (Attachments: # 1 Exhibit)(Mizusawa, Yvonne) (Entered: 03/23/2015)

03/23/2015 305 FIRST LETTER addressed to Judge William H. Pauley, III from Thomas M. Clark dated March 23, 2015 re: the Court's January 22, 2015 Order (Doc # 279) re: Bank

Page 70: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Examiner Privilege. Document filed by Federal Deposit Insurance Corporation, in its Corporate capacity.(Clark, Thomas) (Entered: 03/23/2015)

03/23/2015 306 MEMORANDUM OF LAW in Opposition re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege. . Document filed by Comptroller of the Currency, OCC, US Treasury Dept.. (Attachments: # 1 Affidavit Declaration of Amber N. Melton in Support of Non-Party Office of the Comptroller of the Currency's Response in Opposition to Plaintiff's Motion to Compel)(Walker, Ashley) (Entered: 03/23/2015)

03/24/2015 307 NOTICE OF APPEARANCE by Yvonne Facchina Mizusawa on behalf of Board of Governors of the Federal Reserve System. (Mizusawa, Yvonne) (Entered: 03/24/2015)

04/01/2015 308 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esq. dated April 1, 2015 re: Permission to File Reply Brief in Excess of 10-Page Limitation. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 04/01/2015)

04/02/2015 309 MEMO ENDORSEMENT on re: 308 Letter, filed by Pennsylvania Public School Employees' Retirement System. ENDORSEMENT: Application granted on consent of the parties. (Signed by Judge William H. Pauley, III on 4/2/2015) (mro) (Entered: 04/02/2015)

04/07/2015 310 ENDORSED LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen dated 4/6/2015 re: Submit sealing request with the attached exhibits. ENDORSEMENT: Application granted. Plaintiff shall file redacted copies with the Clerk of the Court. (Signed by Judge William H. Pauley, III on 4/7/2015) (spo) (Entered: 04/07/2015)

04/08/2015 311 SEALED DOCUMENT placed in vault.(mps) (Entered: 04/08/2015)

04/08/2015 312 REPLY MEMORANDUM OF LAW in Support re: 291 MOTION to Compel Bank of America to provide discovery withheld based upon the defendants assertion of the bank examination privilege. (Redacted). Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 04/08/2015)

04/08/2015 313 CERTIFICATE OF SERVICE of Lead Plaintiff's Reply Memorandum of Law in Support of Motion to Compel Discovery Withheld Based Upon the Assertion of the Bank Examination Privilege served on Defendants on April 8, 2015. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 04/08/2015)

04/08/2015 314 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esq. dated April 8, 2015 re: Letter Specifying Motion Papers and Memoranda. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 04/08/2015)

04/09/2015 315 NOTICE OF CHANGE OF ADDRESS by Mark Robert Rosen on behalf of Pennsylvania Public School Employees' Retirement System. New Address: Barrack, Rodos & Bacine, Eleven Times Square, 640 Eighth Avenue, 10th Floor, New York, New York, United States 10036, (212) 688-0782. (Rosen, Mark) (Entered: 04/09/2015)

Page 71: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

05/21/2015 316 NOTICE of Withdrawal of Appearance. Document filed by Joseph L. Price. (Morgan, Harry) (Entered: 05/21/2015)

06/19/2015 317 MOTION for David M. Locher to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11057124. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph L. Price.(Locher, David) (Entered: 06/19/2015)

06/19/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 317 MOTION for David M. Locher to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11057124. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 06/19/2015)

06/29/2015 318 ORDER FOR ADMISSION PRO HAC VICE granting 317 Motion for David M. Locher to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 6/29/2015) (mro) (Entered: 06/29/2015)

10/07/2015 319 NOTICE of Substitution of Attorney. Old Attorney: Thomas M. Clark, New Attorney: Lorraine S. Fields, Address: FDIC New York Legal Services Office, 350 Fifth Avenue-12th Floor, New York, New York, USA 10118, 917-320-2546. Document filed by Federal Deposit Insurance Corporation, in its Corporate capacity. (Fields, Lorraine) (Entered: 10/07/2015)

11/16/2015 320 LETTER addressed to Judge William H. Pauley, III from Roger J. Landsman dated 11/16/2015 re: withdrawal of Roger J. Landsman as attorney for Defendant Kenneth D. Lewis. Document filed by Kenneth D Lewis.(Landsman, Roger) (Entered: 11/16/2015)

11/16/2015 321 MEMO ENDORSEMENT on re: 320 Letter filed by Kenneth D Lewis re: withdrawal of Roger J. Landsman as attorney for Defendant Kenneth D. Lewis. ENDORSEMENT: SO ORDERED. Attorney Roger J Landsman terminated. (Signed by Judge William H. Pauley, III on 11/16/2015) (kko) (Entered: 11/17/2015)

01/06/2016 322 NOTICE OF CHANGE OF ADDRESS by Ada Fernandez Johnson on behalf of Kenneth D Lewis. New Address: Debevoise & Plimpton LLP, 801 Pennsylvania Avenue NW, Suite 500, Washington, DC, USA 20004, (202) 383-8000. (Johnson, Ada) (Entered: 01/06/2016)

01/08/2016 323 NOTICE OF CHANGE OF ADDRESS by Nina Kostyukovsky on behalf of Kenneth D Lewis. New Address: Debevoise & Plimpton LLP, 801 Pennsylvania Avenue NW, Suite 500, Washington, DC, USA 20004, (202) 383-8000. (Kostyukovsky, Nina) (Entered: 01/08/2016)

01/08/2016 324 NOTICE OF CHANGE OF ADDRESS by Colby A. Smith on behalf of Kenneth D Lewis. New Address: Debevoise & Plimpton LLP, 801 Pennsylvania Avenue NW, Suite 500, Washington, DC, USA 20004, (202) 383-8000. (Smith, Colby) (Entered: 01/08/2016)

01/26/2016 325 LETTER addressed to Judge William H. Pauley, III from Nina Kostyukovsky dated January 26, 2016 re: Withdrawal of Nina Kostyukovsky as counsel for Defendant

Page 72: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Kenneth D. Lewis. Document filed by Kenneth D Lewis.(Kostyukovsky, Nina) (Entered: 01/26/2016)

01/26/2016 326 MEMO ENDORSEMENT on re: 325 LETTER addressed to Judge William H. Pauley, III from Nina Kostyukovsky dated January 26, 2016 re: Withdrawal of Nina Kostyukovsky as counsel for Defendant Kenneth D. Lewis. Document filed by Kenneth D Lewis. ENDORSEMENT: Application granted. So ordered. Attorney Nina Kostyukovsky terminated. (Signed by Judge William H. Pauley, III on 1/26/2016) (rjm) (Entered: 01/27/2016)

03/15/2016 327 MOTION for Settlement Preliminary Approval, Approval of Class Notice and Scheduling of Final Approval Hearing. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 03/15/2016)

03/15/2016 328 MEMORANDUM OF LAW in Support re: 327 MOTION for Settlement Preliminary Approval, Approval of Class Notice and Scheduling of Final Approval Hearing. . Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 03/15/2016)

03/15/2016 329 CERTIFICATE OF SERVICE of Motion for Preliminary Approval of Settlement, Approval of Class Notice and Scheduling of Final Approval Hearing, Memorandum in Support of Motion, [Proposed] Order and Preliminary Judgment and Order served on All Counsel of Record on March 15, 2016. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Text of Proposed Order Part I, # 2 Text of Proposed Order Part II)(Rosen, Mark) (Entered: 03/15/2016)

03/15/2016 330 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated March 15, 2016 re: Preliminary Approval of Settlement and Scheduling of Final Approval Hearing. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 03/15/2016)

03/29/2016 331 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated March 29, 2016 re: Exhibit 5 of Preliminary Approval Order. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 03/29/2016)

04/08/2016 332 ORDER with respect to 327 Motion for Settlement: The parties shall appear for a telephonic conference to discuss Lead Plaintiff's motion for preliminary approval of a settlement, approval of class notice, and scheduling of a final approval hearing on April13, 2016 at 4:30p.m. The parties shall provide this Court with a dial-in number prior to the conference. (Signed by Judge William H. Pauley, III on 4/8/2016) (tn) (Entered: 04/08/2016)

04/08/2016 Set/Reset Hearings: Telephone Conference set for 4/13/2016 at 04:30 PM before Judge William H. Pauley III. (tn) (Entered: 04/08/2016)

05/03/2016 333 TRANSCRIPT of Proceedings re: conference held on 4/13/2016 before Judge William H. Pauley, III. Court Reporter/Transcriber: Patricia Nilsen, (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

Page 73: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

5/27/2016. Redacted Transcript Deadline set for 6/6/2016. Release of Transcript Restriction set for 8/4/2016.(McGuirk, Kelly) (Entered: 05/03/2016)

05/03/2016 334 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/13/16 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: 05/03/2016)

05/20/2016 335 ORDER: The parties shall appear for a telephonic status conference to address the parties' proposed amendments to the motion for preliminary approval of a settlement, approval of class notice, and scheduling of a final approval hearing on June 6, 2016 at 2:00 p.m. The parties shall provide this Court with a dial-in number prior to the conference. (Telephone Conference set for 6/6/2016 at 02:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 5/20/2016) (tn) (Entered: 05/23/2016)

06/03/2016 336 ORDER: The status conference scheduled for June 6, 2016 at 2:00 p.m. shall be conducted both in-person and telephonically in Courtroom 20B at the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, New York. Prior to the conference, the parties shall provide this Court with a dial-in number for any parties who wish to appear by telephone. (Status Conference set for 6/6/2016 at 02:00 PM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 6/3/2016) (tn) (Entered: 06/03/2016)

06/06/2016 Minute Entry for proceedings held before Judge William H. Pauley, III: Telephone Conference held on 6/6/2016. (WO) (Entered: 07/01/2016)

06/13/2016 337 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated June 13, 2016 re: Preliminary Approval Order. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 06/13/2016)

06/15/2016 338 ORDER PRELIMINARILY APPROVING PROPOSED SETTLEMENT AND PROVIDING FOR NOTICE granting 327 Motion for Settlement. IT IS HEREBY ORDERED AND DECREED: Subject to further consideration at the Settlement Hearing described in Paragraph 2 below, the Court preliminarily finds the Settlement set forth in the Stipulation to be fair, reasonable and adequate. The Court further approves, for the purpose of providing notice of the Settlement to Class Members: a. Notice of Class Action, Proposed Settlement, Motion for Attorneys' Fees and Expenses, and Settlement Hearing (the "Notice," attached as Exhibit 2 to this Order); b. Long Form Notice of Class Action, Proposed Settlement, Motion for Attorneys' Fees and Expenses, and Settlement Hearing (the "Long Form Notice," attached as Exhibit 3 to this Order, which includes a description of the proposed Plan of Allocation of Net Settlement Fund); and c. Proof of Claim and Release Form (the "Proof of Claim" attached as Exhibit 4 to this Order). Settlement Hearing: A hearing pursuant to Rule 23(e) of the Federal Rules of Civil Procedure is hereby scheduled to be held before the Court on November 29, 2016, at 2:00 p.m. for the purposes set forth herein. The Court approves the retention of Heffler, Radetich &

Page 74: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Saitta L.L.P. as the Claims Administrator to supervise and administer the notice procedure in connection with the proposed Settlement as well as the processing of Proofs of Claim, as more fully set forth below; as further set forth in this Order. Except as otherwise provided in the Stipulation (including any amendments thereof and supplemental agreements thereto), the Court retains exclusive jurisdiction over the Action to consider all further matter arising out of or connected with the Settlement. (Signed by Judge William H. Pauley, III on 6/15/2016) (Attachments: # 1 Part 2, # 2 Part 3) (mro) (Entered: 06/15/2016)

06/15/2016 Set/Reset Hearings: Settlement Conference set for 11/29/2016 at 02:00 PM before Judge William H. Pauley III. (mro) (Entered: 06/15/2016)

06/23/2016 CASHIERS OFFICE CRIS DEPOSIT dated 6/15/16, from Judge Judge William H. Pauley, III, $335,000,000.00 from BANK OF AMERICA deposited on 6/22/16, Receipt Number 16465400483 and placed into CRIS on 6/23/16. (dig) (Entered: 06/23/2016)

07/06/2016 339 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated July 6, 2016 re: Reimbursement of Costs of Notice and Claims Administration. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A)(Rosen, Mark) (Entered: 07/06/2016)

07/08/2016 340 DECLARATION of Edward J. Radetich, Jr. in Support re: 327 MOTION for Settlement Preliminary Approval, Approval of Class Notice and Scheduling of Final Approval Hearing.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 07/08/2016)

07/12/2016 341 ORDER GRANTING LETTER MOTION OF LEAD COUNSEL FOR REIMBURSEMENT OF COSTS OF NOTICE AND CLAIMS ADMINISTRATION re: 339 Letter, filed by Pennsylvania Public School Employees' Retirement System. Lead Counsel's Letter-Motion is GRANTED and the Clerk is directed to promptly reimburse the Claims Administrator in the amount of $756,720.53 from the Settlement Fund deposited with C.R.I.S., by wire transfer to Heffler Claims Group. Upon entry of this Order, the Claims Administrator shall promptly provide wire instructions to the Clerk's Office. This Order is without prejudice to the submission of subsequent invoices from the Lead Counsel or the Claims Administrator for expenses actually and reasonably incurred associated with the notice and claims administration process. (Signed by Judge William H. Pauley, III on 7/12/2016) ***A copy of this Order has been forwarded to the Finance Unit on 7/12/2016***(tro) (Entered: 07/12/2016)

07/19/2016 CASHIERS OFFICE REGISTRY DISBURSEMENT as per 341 Order,,, dated 7/12/16, from Judge William H. Pauley, III, on 7/14/16 disbursed to pay Heffler Claims Group $756,720.53 Check No. 01047490 dated 7/14/16 FEDEX #806069997250 (cla) (Entered: 07/19/2016)

08/03/2016 342 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/6/2016 before Judge William H. Pauley, III. Court Reporter/Transcriber: Lisa Picciano Fellis, (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

Page 75: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

due 8/29/2016. Redacted Transcript Deadline set for 9/8/2016. Release of Transcript Restriction set for 11/4/2016.(McGuirk, Kelly) (Entered: 08/03/2016)

08/03/2016 343 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/6/16 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: 08/03/2016)

08/09/2016 344 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated August 9, 2016 re: Reimbursement of Additional Costs Relating to Class Notice. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Rosen, Mark) (Entered: 08/09/2016)

08/22/2016 345 MEMO ENDORSEMENT on re: 344 Letter regarding Reimbursement of Additional Costs Relating to Class Notice, filed by Pennsylvania Public School Employees' Retirement System. ENDORSEMENT: On August 15, 2016, this Court conducted a teleconference with Professor McGovern in which he agreed to reduce his hourly billing rate for travel time. The parties shall submit a revised proposed reimbursement order. (Signed by Judge William H. Pauley, III on 8/22/2016) (tro) (Entered: 08/23/2016)

08/23/2016 346 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated August 23, 2016 re: Revised Application for Reimbursement of Additional Costs Relating to Class Notice. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A - Revised Invoice (Professor Francis McGovern))(Rosen, Mark) (Entered: 08/23/2016)

08/24/2016 347 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated August 24, 2016 re: Length of Memorandum of Law. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 08/24/2016)

08/26/2016 348 MEMO ENDORSEMENT on re: 347 Letter filed by Pennsylvania Public School Employees' Retirement System. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 8/26/2016) (cf) (Entered: 08/26/2016)

08/30/2016 349 ORDER GRANTING LETTER MOTION OF LEAD COUNSEL FOR REIMBURSEMENT OF COSTS OF NOTICE AND CLAIMS ADMINISTRATION. It is on this 30th day of August, 2016, hereby ORDERED and DECREED: 1. Lead Counsel's Letter-Motion is GRANTED and the Clerk is directly to promptly issue a check in the amount of $38,580.93 from the Settlement Fund deposited with C.R.I.S., payable to Francis E. McGovern, 401 West Alabama, Houston, Texas 77006. 2. This Order is without prejudice to the submission of subsequent invoices from the Lead Counsel or the Claims Administrator for expenses actually and reasonably incurred associated with the notice and claims administration process. So ordered. (Signed by Judge William H. Pauley, III on 8/30/2016) Copy sent interoffice to Finance Department Rm. 120. (rjm) (Entered: 08/30/2016)

Page 76: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

08/30/2016 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 08/30/2016)

08/30/2016 351 MEMORANDUM OF LAW in Support re: 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation. . Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 08/30/2016)

08/30/2016 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 08/30/2016)

08/30/2016 353 MEMORANDUM OF LAW in Support re: 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses. . Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 08/30/2016)

08/30/2016 354 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Mark R. Rosen in Support re: 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation., 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Rosen, Mark) Modified on 8/31/2016 (db). (Entered: 08/30/2016)

08/30/2016 355 CERTIFICATE OF SERVICE of Motion for Final Approval of Settlement and Plan of Allocation, Memorandum in Support, Motion for Award of Attorney's Fees and Reimbursement of Expenses, Memorandum in Support, Declaration of Mark R. Rosen in Support of Motion for Final Approval of Settlement and Plan of Allocation and in Support of Motion for Award of Attorneys' Fees and Reimbursement of Expenses served on All Counsel of Record on August 30, 2016. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 08/30/2016)

08/30/2016 356 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated August 30, 2016 re: Filing of Settlement Documents. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 08/30/2016)

08/31/2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Mark Robert Rosen to RE-FILE Document 354 Declaration in Support of Motion. ERROR(S): No signature or s/. (db) (Entered: 08/31/2016)

08/31/2016 357 DECLARATION of Mark R. Rosen in Support re: 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation., 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Rosen, Mark) (Entered: 08/31/2016)

09/09/2016 CASHIERS OFFICE REGISTRY DISBURSEMENT as per 349 Order,,, from Judge William H. Pauley, III, on 9/7/2016 disbursed to pay Francis E. McGovern

Page 77: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

$38,580.93 Check No. 01051220 dated 9/7/2016 FEDEX# 808896715209 (cla) (Entered: 09/09/2016)

09/28/2016 358 LETTER addressed to Judge William H. Pauley, III from Loe Anne Kimball Pino dated 9/26/16 re: Enclosed for filing please find an Amicus Objection and Certificate of Service for same. (mro) (Entered: 09/29/2016)

10/20/2016 359 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated October 20, 2016 re: Reimbursement of Costs of Notice and Claims Administration. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A - Heffler Claims Group September 30, 2016 Invoice)(Rosen, Mark) (Entered: 10/20/2016)

10/24/2016 360 ORDER GRANTING REIMBURSEMENT OF COSTS OF NOTICE AND CLAIMS ADMINISTRATION. It is on this 24 day of October, 2016, hereby ORDERED and DECREED: 1. Lead Counsel's Letter-Motion is GRANTED and the Clerk is directly to promptly reimburse the Claims Administrator in the amount of $1,687,682.79 from the Settlement Fund deposited with C.R.I.S. 2. This Order is without prejudice to the submission of subsequent invoices from the Lead Counsel or the Claims Administrator for expenses actually and reasonably incurred associated with the notice and claims administration process. So ordered. Copy sent interoffice to Finance Department Rm. 120. (Signed by Judge William H. Pauley, III on 10/24/2016) (rjm) (Entered: 10/25/2016)

10/27/2016 361 LETTER addressed to Whom It May Concern from Loe Anne Kimball Pino dated 10/22/2016 re: Enclosed for filing please find a REQUEST TO WITHDRAW AMICUS OBJECTION and Certificate of Service for same. (kl) (Entered: 11/07/2016)

11/01/2016 CASHIERS OFFICE REGISTRY DISBURSEMENT as per 360 Order,, dated 10/24/2016, from Judge William H. Pauley, III, on 10/28/2016 disbursed to pay Heffler Claims Group $1,687,682.79 Check No. 01053803 dated 10/28/2016 FEDEX#808896714544 (cla) (Entered: 11/01/2016)

11/05/2016 362 MEMO ENDORSEMENT on 361 Letter. ENDORSEMENT: Application approved. SO ORDERED. (Signed by Judge William H. Pauley, III on 11/5/2016) (kl) Modified on 12/6/2016 (kl). (Entered: 11/07/2016)

11/07/2016 363 LETTER addressed to Clerk of the Court from Samuel Gelerman dated 11/1/2016 re: Please compel Bank Of America to comply with my reasonable request for historical stock information in order to fill out the Proof Of Claim And Release form for the settlement in the In re Bank Of America Corporations Securities Litigation, Master file No. 11-CV-00733-WHP. (kl) (Entered: 11/07/2016)

11/18/2016 364 REPLY MEMORANDUM OF LAW in Support re: 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses., 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation. . Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 11/18/2016)

11/18/2016 365 REPLY AFFIDAVIT of Mark R. Rosen in Support re: 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses., 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation.. Document filed by

Page 78: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit 1 - Affidavit of Edward J. Radetich, Jr.)(Rosen, Mark) (Entered: 11/18/2016)

11/18/2016 366 CERTIFICATE OF SERVICE of Reply Memorandum of Law in Further Support of LP's Motion for Final Approval of Settlement and Approval of Proposed Plan of Allocation and Lead Counsel's Motion for Final Approval of Attorneys' Fees and Reimbursement of Expenses and Mark R. Rosen Reply Declaration in Further Support of LP's Motion for Final Approval of Settlement and Approval of Proposed Plan of Allocation and Lead Counsel's Motion for Final Approval of Attorneys' Fees and Reimbursements of Expenses served on All Counsel of Record on November 18, 2016. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 11/18/2016)

11/18/2016 367 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated November 18, 2016 re: Final Approval of Settlement. Document filed by Pennsylvania Public School Employees' Retirement System.(Rosen, Mark) (Entered: 11/18/2016)

11/18/2016 368 LETTER addressed to Judge William H. Pauley, III from Loe Anne Kimball Pino dated 11/10/2016 re: Enclosed for filing please find a REQ NOTICE OF CHANGE OF ADDRESS and Certificate of Service for same. Document filed by William P. Boardman.(cf) (Entered: 11/18/2016)

11/18/2016 369 LETTER addressed to Court Clerk from Samuel Gelerman dated 11/9/2016 re: Bank of America Case 11-cv-0733 continued failure to provide stock history and accounting for Sharon Lee Hallett and Samuel Gelerman for class action Claim and Release form. (cf) (Main Document 369 replaced on 11/21/2016) (tn). (Entered: 11/18/2016)

11/22/2016 370 LETTER addressed to Judge William H. Pauley, III from Blake La Pierre re: Proposed settlement. (cf) (Entered: 11/22/2016)

11/29/2016 Minute Entry for proceedings held before Judge William H. Pauley, III: Motion Hearing held on 11/29/2016 re: 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses. filed by Pennsylvania Public School Employees' Retirement System, 327 MOTION for Settlement Preliminary Approval, Approval of Class Notice and Scheduling of Final Approval Hearing. filed by Pennsylvania Public School Employees' Retirement System, 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation. filed by Pennsylvania Public School Employees' Retirement System. (Entered: 12/05/2016)

12/08/2016 371 REPLY MEMORANDUM OF LAW in Support re: 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses. . Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Rosen, Mark) (Entered: 12/08/2016)

12/13/2016 372 TRANSCRIPT of Proceedings re: HEARING held on 11/29/2016 before Judge William H. Pauley, III. Court Reporter/Transcriber: Sonya Ketter Huggins, (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

Page 79: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

due 1/3/2017. Redacted Transcript Deadline set for 1/13/2017. Release of Transcript Restriction set for 3/13/2017.(McGuirk, Kelly) (Entered: 12/13/2016)

12/13/2016 373 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 11/29/16 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: 12/13/2016)

12/27/2016 374 OPINION & ORDER re: 352 MOTION for Attorney Fees and Reimbursement of Litigation Expenses filed by Pennsylvania Public School Employees' Retirement System, 350 MOTION for Settlement Approval (Final) and Approval of Proposed Plan of Allocation filed by Pennsylvania Public School Employees' Retirement System. The motion to approve the Settlement and Plan of Allocation is granted. The motion to approve the application for attorneys' fees, litigation expenses, and Lead Plaintiff's expenses is granted in part and denied in part. The litigation expenses and Lead Plaintiff's expenses are approved, and the fee request is approved in the amount of $41,340,835.80. The litigation expenses and Lead Plaintiff's expenses may be reimbursed immediately. Attorneys' fees may be paid once 75% of the Settlement Fund has been distributed. Plaintiff is directed to submit a revised judgment in accord with this Opinion and Order forthwith. The Clerk of Court is directed to close the motions pending at ECF Nos. 350 and 352. (Signed by Judge William H. Pauley, III on 12/27/2016) (cla) (Entered: 12/27/2016)

12/29/2016 375 LETTER addressed to Judge William H. Pauley, III from Mark R. Rosen, Esquire dated December 29, 2016 re: [Proposed] Orders. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Text of Proposed Order, # 2 Text of Proposed Order, # 3 Text of Proposed Order)(Rosen, Mark) (Entered: 12/29/2016)

12/30/2016 376 JUDGMENT AND ORDER: NOW, THEREFORE, after due deliberation, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that: This Judgment incorporates and makes a part hereof: the Stipulation filed with the Court on March 12, 2016, as amended on June 13, 2016; and the Notice and Long Form Notice filed with the Court on June 13, 2016. As used in this Judgment, the following terms shall have the meanings set forth below. Capitalized terms used but not otherwise defined in this Judgment shall have the meaning set forth in the Preliminary Approval Order and in the Stipulation. And as set forth herein. SO ORDERED. (Signed by Judge William H. Pauley, III on 12/30/2016) (ama) (Entered: 12/30/2016)

12/30/2016 377 ORDER ON MOTION FOR AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES: This Court having considered the submissions of all interested persons, and having conducted a hearing on November 29, 2016 on this motion, and good cause having been shown, It is on this 30th day of December, 2016, hereby ORDERED and DECREED that the motion is GRANTED IN PART AND DENIED IN PART. It is further ORDERED and DECREED: The Court hereby awards Barrack, Rodos & Bacine $41,340,835.80 in attorneys' fees and $1,386,167.33 in reimbursement of litigation expenses incurred in the prosecution of this Action. The Court hereby awards PSERS $130,323.70 in reimbursement of reasonable costs and expenses directly relating to the

Page 80: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1046/BAC00_01/2014214_r... · U.S. District Court Southern District of New York (Foley

representation of the Class, pursuant to15 U.S.C. § 78u-4(a)(4). Interest on the awards to Barrack, Rodos & Bacine and to PSERS shall accrue on each award from the date of this Order to the date it is paid out of the Court Registry Investment System ("CRIS") at the same rate as interest accrues and is paid on the remaining settlement funds on deposit with the CRIS up to the date of payment of that award. The Court hereby directs entry of final judgment on the claims for attorneys' fees and reimbursement of litigation expenses, and expressly determines, pursuant to Federal Rule of Civil Procedure 54(b), that there is no just reason for delay in theentry of judgment on this Order. SO ORDERED. (Signed by Judge William H. Pauley, III on 12/30/2016) (ama) (Entered: 12/30/2016)

12/30/2016 378 ORDER GRANTING MOTION FOR APPROVAL OF PROPOSED PLAN OF ALLOCATION: This Court having considered the submissions of all interested persons, and having conducted a hearing on November 29, 2016 on this motion, and good cause having been shown, It is on this 30th day of December, 2016, hereby ORDERED and DECREED: 1. The motion for approval of the proposed plan of allocation is GRANTED. 2. The Court hereby directs entry of final judgment on approval of the proposed Plan of Allocation, and expressly determines, pursuant to Federal Rule of Civil Procedure 54(b), that there is no just reason for delay in the entry of judgment on this Order. SO ORDERED. (Signed by Judge William H. Pauley, III on 12/30/2016) (ama) (Entered: 12/30/2016)

12/30/2016 Terminate Transcript Deadlines (ama) (Entered: 12/30/2016)

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