U.S. District Court United States District Court for the...

23
US District Court Civil Docket as of October 30, 2012 Retrieved from the court on October 11, 2013 U.S. District Court United States District Court for the Western District of Washington (Seattle) CIVIL DOCKET FOR CASE #: 2:10-cv-00414-MJP Sabbagh v. Cell Therapeutics Inc et al Assigned to: Judge Marsha J. Pechman Cause: 15:78m(a) Securities Exchange Act Movant Date Filed: 03/12/2010 Date Terminated: 07/25/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question CTIC Investor Group represented by Dan Drachler ZWERLING SCHACHTER & ZWERLING 1904 3RD AVE STE 1030 SEATTLE, WA 98101 206-223-2053 Fax: 206-223-2053 Email: [email protected] ATTORNEY TO BE NOTICED David A.P. Brower BROWER PIVEN 488 MADISON AVE 8TH FL NEW YORK, NY 10022 212-501-9000 Email: [email protected] ATTORNEY TO BE NOTICED represented by Karl Phillip Barth HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101 206-623-7292 Email: [email protected] ATTORNEY TO BE NOTICED represented by Juli E. Farris KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: 206-623-3384 Email: [email protected] Movant Shu Group TERMINATED: 09/27/2010 Movant WILLIAM SNYDER TERMINATED: 09/27/2010

Transcript of U.S. District Court United States District Court for the...

Page 1: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

US District Court Civil Docket as of October 30, 2012 Retrieved from the court on October 11, 2013

U.S. District Court United States District Court for the Western District of Washington (Seattle)

CIVIL DOCKET FOR CASE #: 2:10-cv-00414-MJP

Sabbagh v. Cell Therapeutics Inc et al Assigned to: Judge Marsha J. Pechman Cause: 15:78m(a) Securities Exchange Act

Movant

Date Filed: 03/12/2010 Date Terminated: 07/25/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities

Jurisdiction: Federal Question

CTIC Investor Group represented by Dan Drachler ZWERLING SCHACHTER & ZWERLING 1904 3RD AVE STE 1030 SEATTLE, WA 98101 206-223-2053 Fax: 206-223-2053 Email: [email protected] ATTORNEY TO BE NOTICED

David A.P. Brower BROWER PIVEN 488 MADISON AVE 8TH FL NEW YORK, NY 10022 212-501-9000 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Karl Phillip Barth HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101 206-623-7292 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Juli E. Farris KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: 206-623-3384 Email: [email protected]

Movant

Shu Group TERMINATED: 09/27/2010

Movant

WILLIAM SNYDER TERMINATED: 09/27/2010

Page 2: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

ATTORNEY TO BE NOTICED

Movant

Moustafa F. Moukarim represented by Elizabeth Ann Leland TERMINATED: 09/27/2010

KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384 Email: [email protected] ATTORNEY TO BE NOTICED

Erik D Peterson TOPAZ KESSLER MELTZER & CHECK LLP (CA) 580 CALIFORNIA STREET STE 1750 SAN FRANCISCO, CA 94104 415-400-3000 Fax: 415-400-3001 Email: [email protected] TERMINATED: 10/15/2010 PRO HAC VICE

Juli E. Farris (See above for address) ATTORNEY TO BE NOTICED

Lynn Lincoln Sarko KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384 Email: [email protected] ATTORNEY TO BE NOTICED

Naumon A Amjed KESSLER TOPAZ MELTZER & CHECK LLP (PA) 280 KING OF PRUSSIA RD RADNOR, PA 19087 610-667-7706 Email: [email protected] TERMINATED: 10/15/2010 PRO HAC VICE

Ramzi Abadou TOPAZ KESSLER MELTZER & CHECK LLP (CA) 580 CALIFORNIA STREET STE 1750 SAN FRANCISCO, CA 94104

Page 3: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

415-400-3000 Fax: 415-400-3001 Email: [email protected] TERMINATED: 10/15/2010 PRO HAC VICE

Plaintiff

Cyril Sabbagh individually and on behalf of all others similarly situated TERMINATED: 09/27/2010

represented by David A Rosenfeld ROBBINS GELLER RUDMAN & DOWD LLP (NY) 58 S SERVICE RD STE 200 MELVILLE, NY 11747 631-367-7100 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Steve W. Berman HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101 206-623-7292 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey C. Grant SKELLENGER BENDER, PS 1301 5TH AVE STE 3401 SEATTLE, WA 98101-2605 206-623-6501 Email: [email protected] ATTORNEY TO BE NOTICED

Karl Phillip Barth (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

William Snyder, Plaintiff in Case No. 2:10-cv-00559-MJP TERMINATED: 09/27/2010

represented by Elizabeth Ann Leland (See above for address) ATTORNEY TO BE NOTICED

Juli E. Farris (See above for address) ATTORNEY TO BE NOTICED

Lynn Lincoln Sarko (See above for address)

Page 4: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

ATTORNEY TO BE NOTICED

Plaintiff

Michael Laquidari represented by Jeffrey C. Grant TERMINATED: 09/27/2010

(See above for address) ATTORNEY TO BE NOTICED

V

Defendant

Cell Therapeutics Inc represented by Amy Longo O'MELVENY & MYERS LLC 400 S. HOPE STREET LOS ANGELES, CA 90071-2899 213-430-8351 Email: [email protected] TERMINATED: 02/24/2011 PRO HAC VICE

Barry M Kaplan WILSON SONSINI GOODRICH & ROSATI (WA) 701 FIFTH AVE STE 5100 SEATTLE, WA 98104 206-883-2500 Fax: 206-883-2699 Email: [email protected] ATTORNEY TO BE NOTICED

Bruce Earl Larson KARR TUTTLE CAMPBELL 701 FIFTH AVENUE STE 3300 SEATTLE, WA 98104 206-223-1313 Fax: 206-682-7100 Email: [email protected] TERMINATED: 02/24/2011

Claire Loebs Davis Lane Powell PC 1420 Fifth Avenue Suite 4100 SEATTLE, WA 98101 206-223-7060 Fax: 206-223-7107 Email: [email protected] ATTORNEY TO BE NOTICED

Douglas J Clark WILSON SONSINI GOODRICH & ROSATI (PALO ALTO) 650 PAGE MILL RD

Page 5: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

PALO ALTO, CA 94304 650-493-9300 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Seth Aronson O'MELVENY & MYERS (LA) 400 S HOPE ST STE 1050 LOS ANGELES, CA 90071-2899 213-430-8351 Email: [email protected] TERMINATED: 02/24/2011 PRO HAC VICE

Walter Eugene Barton KARR TUTTLE CAMPBELL 701 FIFTH AVENUE STE 3300 SEATTLE, WA 98104 206-223-1313 Fax: 206-682-7100 Email: [email protected] TERMINATED: 02/24/2011

Defendant

Dr. Jack W. Singer, M.D. TERMINATED: 09/27/2010

represented by Amy Longo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Dr. James A. Bianco, M.D. represented by Amy Longo (See above for address) TERMINATED: 02/24/2011 PRO HAC VICE

Barry M Kaplan

Page 6: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

(See above for address) ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address) TERMINATED: 02/24/2011

Claire Loebs Davis (See above for address) ATTORNEY TO BE NOTICED

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

Seth Aronson (See above for address) TERMINATED: 02/24/2011 PRO HAC VICE

Walter Eugene Barton (See above for address) TERMINATED: 02/24/2011

Defendant

Frederick W Telling represented by Amy Longo TERMINATED: 09/27/2010 (See above for address)

PRO HAC VICE ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard L Love represented by Amy Longo TERMINATED: 09/27/2010 (See above for address)

PRO HAC VICE ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

Page 7: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Jack W Singer TERMINATED: 09/27/2010

represented by Amy Longo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

John H Bauer represented by Amy Longo TERMINATED: 09/27/2010

(See above for address) PRO HAC VICE

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Phillip M Nudelman TERMINATED: 09/27/2010

represented by Amy Longo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address)

Page 8: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

ATTORNEY TO BE NOTICED

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Mary O Mundinger represented by Amy Longo TERMINATED: 09/27/2010

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

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Louis A Bianco represented by Amy Longo (See above for address) TERMINATED: 02/24/2011 PRO HAC VICE

Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address) TERMINATED: 02/24/2011

Claire Loebs Davis (See above for address) ATTORNEY TO BE NOTICED

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

Seth Aronson

Page 9: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

(See above for address) TERMINATED: 02/24/2011 PRO HAC VICE

Walter Eugene Barton (See above for address) TERMINATED: 02/24/2011

Defendant

Rodman & Renshaw LLC TERMINATED: 09/27/2010

represented by Amy Longo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Bruce Earl Larson (See above for address) ATTORNEY TO BE NOTICED

Gavin Williams Skok RIDDELL WILLIAMS 1001 4TH AVE PLAZA STE 4500 SEATTLE, WA 98154 206-624-3600 Fax: 206-389-1731 Email: [email protected] ATTORNEY TO BE NOTICED

Jay S. Auslander WILK AUSLANDER LLP 675 THIRD AVE 9TH FLOOR NEW YORK, NY 10017-5704 212-421-2233 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph Zelmanovitz SILLER WILK LLP 675 THIRD AVE 9TH FLOOR NEW YORK, NY 10017-2803 212-421-2233 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Natalie Shkolnik WILK AUSLANDER LLP 675 THIRD AVE 9TH FLOOR NEW YORK, NY 10017-5704 212-421-2233 Email: [email protected]

Page 10: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

PRO HAC VICE ATTORNEY TO BE NOTICED

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

Walter Eugene Barton (See above for address) ATTORNEY TO BE NOTICED

Defendant

Craig W. Phillips represented by Barry M Kaplan (See above for address) ATTORNEY TO BE NOTICED

Claire Loebs Davis (See above for address) ATTORNEY TO BE NOTICED

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

Seth Aronson (See above for address) TERMINATED: 02/24/2011

Objector

Daniel M Delluomo represented by Daniel M Delluomo 5617 NORTH CLASSEN BLVD OKLAHOMA CITY, OK 73118 405-843-0400 Email: [email protected] PRO SE

Objector

Jeffrey Goldstein represented by Amir M Stark THE STARK LAW OFFICES PC CENTURY PLAZA SUITE 510 100 W MAIN STREET LANSDALE, PA 19446 610-994-1990 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Steven R Loitz ROSS WILLIAMSON LOITZ

Page 11: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

425 PIKE ST STE 600 SEATTLE, WA 98101 206-682-5900 Email: [email protected] ATTORNEY TO BE NOTICED

Objector

Preston Atamanczyk

represented by Amir M Stark (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Steven R Loitz Mosler Scherme & Jacobs 1001 Fourth Avenue Suite 4105 SEATTLE, WA 98154 206-624-7600 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

03/12/2010 1 CLASS ACTION COMPLAINT and JURY DEMAND against defendant(s) Cell Therapeutics Inc, Jack W. Singer, M.D., James A. Bianco, M.D. (Receipt # 09810000000002008871), filed by Cyril Sabbagh. (Attachments: # 1 Certification of Named Plaintiff, # 2 Civil Cover Sheet, # 3 Summons)(Barth, Karl) Modified on 3/15/2010 to add jury demand & class text(PM). (Entered: 03/12/2010)

03/15/2010 Hon. Brian A Tsuchida added. (PM) (Entered: 03/15/2010)

03/15/2010 Summons Issued as to defendants Cell Therapeutics Inc, Jack W. Singer, M.D., James A. Bianco, M.D.. Sent to plaintiff counsel on 3/15/10 via US mail. (PM) (Entered: 03/15/2010)

03/15/2010 2 Letter from Clerk's Office to out of state counsel re pro hac vice & electronic court filing requirement. (PM) Modified on 3/15/2010: mailed copy of letter to S. Rudman, D. Rosenfeld, M. Alba and J. Berens (PM). (Entered: 03/15/2010)

04/06/2010

3 DECLARATION OF SERVICE OF SUMMONS and Complaint upon defendant James A. Bianco, M.D. on 4/1/2010 (CL) (Entered: 04/07/2010)

04/07/2010

4 NOTICE of Related Case(s) 2:10-cv-00559-MJP, 2:10-cv-00480-RSL, 2:10-cv-00564- JLR, 2:10-cv-00578-JPD, (Farris, Juli) (Entered: 04/07/2010)

04/08/2010 5 NOTICE OF INITIAL ASSIGNMENT TO A US MAGISTRATE JUDGE AND CONSENT FORM. If consent, return the executed form by 4/15/2010. Please Note: Consents must not be electronically filed with the Court. (AE) (Entered: 04/08/2010)

04/09/2010

7 DECLARATION OF SERVICE OF SUMMONS and Complaint returned executed upon defendant Jack W. Singer, M.D. on 4/1/2010 (RS) (Entered: 04/12/2010)

04/12/2010

6 MINUTE ORDER REASSIGNING CASE by Clerk Bruce Rifkin. Case reassigned to Judge Marsha J. Pechman for all further proceedings. Judge Brian A. Tsuchida no longer

Page 12: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

assigned to case. (AE) (Entered: 04/12/2010)

04/12/2010 8 DECLARATION OF SERVICE OF SUMMONS and Complaint returned executed upon defendant Cell Therapeutics Inc on 4/2/2010 (RS) (Entered: 04/13/2010)

04/14/2010 9 APPLICATION OF ATTORNEY David A. Rosenfeld FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Cyril Sabbagh (Fee Paid) Receipt No. 09810000000002041174. (Attachments: # 1 ECF Registration)(Barth, Karl) (Entered: 04/14/2010)

04/15/2010 10 ORDER re 9 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney David A Rosenfeld for Cyril Sabbagh, by Bruce Rifkin. (No document associated with this docket entry, text only.)(DS) (Entered: 04/15/2010)

04/27/2010 11 ORDER REGARDING INITIAL DISCLOSURES, JOINT STATUS REPORT AND EARLY SETTLEMENT Joint Status Report due by 6/8/2010, FRCP 26f Conference Deadline is 5/25/2010, Initial Disclosure Deadline is 6/1/2010, by Judge Marsha J. Pechman. (RM) (Entered: 04/27/2010)

04/28/2010 12 NOTICE of Appearance by attorney Walter Eugene Barton on behalf of Defendants Cell Therapeutics Inc, Jack W. Singer, M.D., James A. Bianco, M.D.. (Barton, Walter) (Entered: 04/28/2010)

04/28/2010 13 APPLICATION OF ATTORNEY Amy Longo FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Cell Therapeutics Inc, Jack W. Singer, M.D., James A. Bianco, M.D. (Fee Paid) Receipt No. 09810000000002054926. (Barton, Walter) (Entered: 04/28/2010)

04/28/2010 14 APPLICATION OF ATTORNEY Seth Aronson FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Cell Therapeutics Inc, Jack W. Singer, M.D., James A. Bianco, M.D. (Fee Paid) Receipt No. 09810000000002054933. (Barton, Walter) (Entered: 04/28/2010)

04/29/2010 15 ORDER re 13 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Amy Longo for Cell Therapeutics Inc, Jack W. Singer, M.D. and James A. Bianco, M.D., by Bruce Rifkin. (No document associated with this docket entry, text only.)(DS) (Entered: 04/29/2010)

04/29/2010 16 ORDER re 14 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Seth Aronson for Cell Therapeutics Inc, Jack W. Singer, M.D. and James A. Bianco, M.D., by Bruce Rifkin. (No document associated with this docket entry, text only.)(DS) (Entered: 04/29/2010)

05/11/2010 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel by Plaintiff Cyril Sabbagh. (Attachments: # 1 Proposed Order) Noting Date 6/28/2010, (Grant, Jeffrey) (Entered: 05/11/2010)

05/11/2010 18 DECLARATION of Michael Goldberg filed by Plaintiff Cyril Sabbagh re 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel (Attachments: # 1 Exhibits A-D)(Grant, Jeffrey) (Entered: 05/11/2010)

05/11/2010 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff (Attachments: # 1 Proposed Order, # 2 Certificate of Service) Noting Date 6/11/2010, (Drachler, Dan) (Entered: 05/11/2010)

05/11/2010 20 DECLARATION of Dan Drachler in Support of Motion of CTIC Investor Group filed by Movant CTIC Investor Group re 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Drachler, Dan) (Entered: 05/11/2010)

Page 13: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

05/11/2010 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel (Attachments: # 1 Proposed Order, # 2 Certificate of Service) Noting Date 5/28/2010, (Barth, Karl) (Entered: 05/11/2010)

05/11/2010 22 DECLARATION of Karl P. Barth filed by Movant Shu Group re 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel (Attachments: # 1 Exhibit A - Notice, # 2 Exhibit B - Sworn Certification, # 3 Exhibit C - Purchase and Loss History, # 4 Exhibit D - Firm Resume RGRD, # 5 Exhibit E - Resume HB, # 6 Exhibit F - Joint Declaration)(Barth, Karl) (Entered: 05/11/2010)

05/11/2010 23 PLEASE DISREGARD. WRONG FILER SELECTED; COUNSEL REFILED AS 25 MOTION TO CONSOLIDATE-- MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel Oral Argument Requested. (Attachments: # 1 [Proposed] Order Consolidating Related Actions, Appointing Lead Plaintiff and Approving His Selection of Lead and Liaison Counsel) Noting Date 5/28/2010, (Farris, Juli) Modified on 5/12/2010 (ELS). (Entered: 05/11/2010)

05/11/2010 24 PLEASE DISREGARD. WRONG FILER SELECTED; COUNSEL REFILED AS 26 DECLARATION -- DECLARATION of Juli E. Farris filed by Movant WILLIAM SNYDER re 23 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel (Attachments: # 1 Ex. A - Sworn Certification of Moustafa F. Moukarim, # 2 Ex. B - Declaration of Moustafa F. Moukarim in Support of His Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiffs Selection of Counse, # 3 Ex. C - Notice of pendency of class action published by Business Wire, a national business-oriented publication, dated March 12, 2010, # 4 Ex. D - Chart of Moukarims transactions and approximate losses in Cell Therapeutics securities, # 5 Ex. E - Firm Biography for Barroway Topaz Kessler Meltzer & Check, LLP, # 6 Ex. F - Firm Biography for Keller Rohrback L.L.P.)(Farris, Juli) Modified on 5/12/2010 (ELS). (Entered: 05/11/2010)

05/11/2010 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel Oral Argument Requested. (Attachments: # 1 [Proposed] Order Consolidating Related Actions, Appointing Lead Plaintiff and Approving His Selection of Lead and Liaison Counsel) Noting Date 5/28/2010, (Farris, Juli) (Entered: 05/11/2010)

05/11/2010 26 DECLARATION of Juli E. Farris filed by Movant Moustafa F. Moukarim re 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel (Attachments: # 1 Ex. A - Sworn Certification of Moustafa F. Moukarim, # 2 Ex. B - Declaration of Moustafa F. Moukarim in Support of His Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiffs Selection of Counsel, # 3 Ex. C - Notice of pendency of class action published by Business Wire, a national business-oriented publication, dated March 12, 2010, # 4 Ex. D - Chart of Moukarims transactions and approximate losses in Cell Therapeutics securities, # 5 Ex. E - Firm Biography for Barroway Topaz Kessler Meltzer & Check, LLP, # 6 Ex. F - Firm Biography for Keller Rohrback L.L.P.)(Farris, Juli) (Entered: 05/11/2010)

05/12/2010 ***Motion terminated: 23 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel filed by WILLIAM SNYDER. Counsel selected the wrong filing party. Motion refiled as 25 Motion to Consolidate Cases. (ELS) (Entered: 05/12/2010)

05/12/2010 27 STIPULATION AND PROPOSED ORDER by parties re 11 Joint Status Report Order.

Page 14: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

(Attachments: # 1 Certificate of Service)(Longo, Amy) (Entered: 05/12/2010)

05/13/2010

05/13/2010

05/13/2010

05/14/2010

28 NOTICE of Appearance by attorney Juli E. Farris on behalf of Movant Moustafa F. Moukarim. (Farris, Juli) (Entered: 05/13/2010)

29 NOTICE of Appearance by attorney Lynn Lincoln Sarko on behalf of Movant Moustafa F. Moukarim. (Sarko, Lynn) (Entered: 05/13/2010)

30 NOTICE of Appearance by attorney Elizabeth Ann Leland on behalf of Movant Moustafa F. Moukarim. (Leland, Elizabeth) (Entered: 05/13/2010)

31 APPLICATION OF ATTORNEY Ramzi Abadou FOR LEAVE TO APPEAR PRO HAC VICE for Movant Moustafa F. Moukarim (Fee Paid) Receipt No. 09810000000002070958. (Farris, Juli) (Entered: 05/14/2010)

05/14/2010 32 APPLICATION OF ATTORNEY Naumon A. Amjed FOR LEAVE TO APPEAR PRO HAC VICE for Movant Moustafa F. Moukarim (Fee Paid) Receipt No. 09810000000002070963. (Farris, Juli) (Entered: 05/14/2010)

05/14/2010 33 APPLICATION OF ATTORNEY Erik D. Peterson FOR LEAVE TO APPEAR PRO HAC VICE for Movant Moustafa F. Moukarim (Fee Paid) Receipt No. 09810000000002070966. (Farris, Juli) (Entered: 05/14/2010)

05/14/2010 34 ORDER re 31 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Ramzi Abadou for Moustafa F. Moukarim, by Bruce Rifkin. (No document associated with this docket entry, text only.)(DS) (Entered: 05/14/2010)

05/14/2010 35 ORDER re 32 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Naumon A Amjed for Moustafa F. Moukarim, by Bruce Rifkin. (No document associated with this docket entry, text only.)(DS) (Entered: 05/14/2010)

05/14/2010 36 ORDER re 33 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Erik D Peterson for Moustafa F. Moukarim, by Bruce Rifkin. (No document associated with this docket entry, text only.)(DS) (Entered: 05/14/2010)

05/17/2010 37 STIPULATION AND ORDER - COURT VACATE April 27, 2010 SCHEDULING ORDER. Once this case and any related cases are consolidated, and after a lead plaintiff is chosen, the parties will meet and confer regarding a scheduling stipulation, by Judge Marsha J. Pechman. (MD) (Entered: 05/17/2010)

05/21/2010 38 STIPULATION AND PROPOSED ORDER Setting June 11, 2010 as the Date to Note on the Motion Calendar by parties re 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel , 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel , 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel , 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff . (Drachler, Dan) (Entered: 05/21/2010)

05/24/2010

39 STIPULATION AND ORDER setting June 11, 2010 as the date to note on the motion calendar for motions to consolidate and for appointment of lead plaintiff and approval of lead counsel. re: 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel , 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel , 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel , 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff : RE-Noting Date 6/11/2010, by Judge Marsha J. Pechman. (MD) (Entered: 05/25/2010)

Page 15: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

06/01/2010 40 NOTICE of Unavailability of counsel Jeffrey C Grant for Plaintiff Michael Laquidari from June 25, 2010 to July 25, 2010. (Grant, Jeffrey) (Entered: 06/01/2010)

06/04/2010 41 RESPONSE, by Movant CTIC Investor Group, to 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel , 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel , 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel , 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff . (Drachler, Dan) (Entered: 06/04/2010)

06/04/2010 42 RESPONSE, by Movant Moustafa F. Moukarim, to 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel , 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel , 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff . (Abadou, Ramzi) (Entered: 06/04/2010)

06/11/2010 43 REPLY, filed by Movant Moustafa F. Moukarim, TO RESPONSE to 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel (Abadou, Ramzi) (Entered: 06/11/2010)

06/11/2010 44 REPLY, filed by Movant CTIC Investor Group, TO RESPONSE to 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff (Drachler, Dan) (Entered: 06/11/2010)

08/02/2010 45 ORDER ON MOTIONS FOR CONSOLIDATION AND APPOINTMENT OF LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL. Lead Case Number C10- 414MJP and Member Case Numbers C10-480MJP and C10-559MJP. All documents Motions terminated: 21 MOTION to Consolidate Cases Appointment of Lead Plaintiif and Approval of Lead Counsel filed by Shu Group, 17 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of Lead Counsel filed by Cyril Sabbagh, 19 MOTION to Consolidate Cases and Appoint CTIC Investor Group as Lead Plaintiff filed by CTIC Investor Group, 25 MOTION to Consolidate Cases Moustafa F. Moukarims Motion for Consolidation, Appointment as Lead Plaintiff and Approval of His Selection of Lead and Liaison Counsel filed by Moustafa F. Moukarim, by Judge Marsha J. Pechman. (MD) (Entered: 08/03/2010)

08/03/2010 46 ORDER REGARDING INITIAL DISCLOSURES, JOINT STATUS REPORT AND EARLY SETTLEMENT Joint Status Report due by 9/14/2010, FRCP 26f Conference Deadline is 8/31/2010, Initial Disclosure Deadline is 9/7/2010, by Judge Marsha J. Pechman. (RM) (Entered: 08/03/2010)

08/16/2010 47 NOTICE of Change of Address of Attorney Jeffrey C. Grant. Filed by Plaintiff Michael Laquidari. (Grant, Jeffrey) (Entered: 08/16/2010)

08/23/2010 48 STIPULATION AND PROPOSED ORDER Regarding Scheduling by parties. (Barton, Walter) (Entered: 08/23/2010)

08/26/2010 49 ORDER GRANTING IN PART STIPULATED MOTION regarding scheduling. The scheduling order issued on 8/3/10 (Dkt. No. 46) is hereby vacated; and the initial scheduling conference and Joint Status Report are deferred until after the Court rules on Defendants' motion to dismiss, by Judge James L. Robart. (MD) (Entered: 08/26/2010)

09/27/2010 50 AMENDED COMPLAINT against defendant(s) Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips with JURY DEMAND, filed by CTIC Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C Document filed as Exhibit C was filed in error. Counsel will re-file the correct

Page 16: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

exhibit)(Drachler, Dan) Modified per Counsel Request on 9/28/2010 (JJT). (Entered: 09/27/2010)

09/27/2010 51 CERTIFICATE OF SERVICE by Movant CTIC Investor Group re 50 Amended Complaint. (Drachler, Dan) (Entered: 09/27/2010)

09/28/2010 52 EXHIBIT C, Corrected re 50 Amended Complaint, by Movant CTIC Investor Group. (Drachler, Dan) (Entered: 09/28/2010)

10/11/2010 53 APPLICATION OF ATTORNEY David A.P. Brower FOR LEAVE TO APPEAR PRO HAC VICE for Movant CTIC Investor Group (Fee Paid) Receipt No. 0981-2211374. (Drachler, Dan) (Entered: 10/11/2010)

10/12/2010 54 ORDER re (53 in 2:10-cv-00414-MJP) Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney David A.P. Brower for CTIC Investor Group, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 10/12/2010)

10/15/2010 55 MOTION for Order / Permitting Limited Discovery and Modifying the August 26, 2010 Order Granting in Part Stipulated Motion Regarding Scheduling ; Memorandum of Points and Authorities Thereon by Defendant Cell Therapeutics Inc. Oral Argument Requested. (Attachments: # 1 Declaration of Roberta H. Vespremi in Support of Defendants' Motion for an Order Permitting Limited Discovery and Modifying the August 26, 2010 Order Granting in Part Stipulated Motion Regarding Scheduling, # 2 Exhibit A to Vespremi Declaration, # 3 Proposed Order) Noting Date 10/29/2010, (Aronson, Seth) (Entered: 10/15/2010)

10/27/2010 56 RESPONSE, by Movant CTIC Investor Group, to 55 MOTION for Order / Permitting Limited Discovery and Modifying the August 26, 2010 Order Granting in Part Stipulated Motion Regarding Scheduling ; Memorandum of Points and Authorities Thereon . (Attachments: # 1 Exhibit A, Declaration of David Dees, # 2 Certificate of Service)(Drachler, Dan) (Entered: 10/27/2010)

10/27/2010 57 MOTION to Dismiss by Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips. Oral Argument Requested. (Attachments: # 1 Appendix in Support of Motion to Dismiss, # 2 Declaration of Roberta H. Vespremi In Support of Motion to Dimiss Consolidated Amended Class Action Complaint For Violations of the Federal Securities Laws, # 3 Exhibits 1-7 to Vespremi Declaration, # 4 Exhibits 8-14 to Vespremi Declaration, # 5 Exhibits 15-19 to Vespremi Declaration, # 6 Exhibits 20-39 to Vespremi Declaration, # 7 Exhibits 40-41 to Vespremi Declaration, # 8 Exhibits 42-44 to Vespremi Declaration, # 9 Request for Judicial Notice in Support of Motion to Dismiss, # 10 Proposed Order, # 11 Certificate of Service) Noting Date 11/19/2010, (Aronson, Seth) (Entered: 10/27/2010)

10/29/2010 58 STIPULATION AND PROPOSED ORDER Regarding Briefing Schedule on Defendants' Motion to Dismiss by parties. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Drachler, Dan) (Entered: 10/29/2010)

10/29/2010 59 REPLY, filed by Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips, TO RESPONSE to 55 MOTION for Order / Permitting Limited Discovery and Modifying the August 26, 2010 Order Granting in Part Stipulated Motion Regarding Scheduling ; Memorandum of Points and Authorities Thereon (Attachments: # 1 Certificate of Service)(Aronson, Seth) (Entered: 10/29/2010)

11/01/2010 60 STIPULATION AND ORDER re ( 57 in 2:10-cv-00414-MJP) MOTION to Dismiss : briefing schedule modified and noting date continued to 12/22/2010; signed by Judge Marsha J. Pechman.(SC) (Entered: 11/01/2010)

Page 17: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

11/04/2010 61 MOTION for Order on Conditional Motion for Limited Discovery by Movant CTIC Investor Group. (Attachments: # 1 Proposed Order, # 2 Certificate of Service) Noting Date 11/19/2010, (Drachler, Dan) (Entered: 11/04/2010)

11/17/2010 62 RESPONSE, by Defendant Cell Therapeutics Inc, to 61 MOTION for Order on Conditional Motion for Limited Discovery . (Aronson, Seth) (Entered: 11/17/2010)

11/18/2010 63 ORDER denying (55) Motion for Limited Discovery, signed by Judge Marsha J. I Pechman.(SC) (Entered: 11/18/2010)

11/19/2010 64 REPLY, filed by Movant CTIC Investor Group, TO RESPONSE to 61 MOTION for Order on Conditional Motion for Limited Discovery (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 11/19/2010)

11/22/2010 ***Motion terminated: Pursuant to 64 Reply and Withdrawal of Lead Plaintiff's Motion, 61 MOTION for Order on Conditional Motion for Limited Discovery filed by CTIC Investor Group, is hereby STRICKEN. (SC) (Entered: 11/22/2010)

12/03/2010 65 RESPONSE, by Movant CTIC Investor Group, to 57 MOTION to Dismiss. Oral Argument Requested. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Drachler, Dan) (Entered: 12/03/2010)

12/17/2010 66 NOTICE of Hearing (57 in 2:10-cv-00414-MJP) MOTION to Dismiss : ORAL ARGUMENT/Motion Hearing set for 1/28/2011 at 01:30 PM in Courtroom 14206 before Judge Marsha J. Pechman. Each side is allowed 20 minutes for oral argument, including rebuttal. (RM) (Entered: 12/17/2010)

12/22/2010 67 REPLY, filed by Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips, TO RESPONSE to 57 MOTION to Dismiss (Attachments: # 1 Supplemental Declaration of Roberta H. Vespremi In Support Of Motion To Dismiss Consolidated Amended Class Action Complaint For Violations Of The Federal Securities Laws, # 2 Exhibit A to Vespremi Supplemental Declaration in Support of Motion to Dismiss, # 3 Exhibit B to Vespremi Supplemental Declaration in Support of Motion to Dismiss, # 4 Exhibit C to Vespremi Supplemental Declaration in Support of Motion to Dismiss, # 5 Exhibit D to Vespremi Supplemental Declaration in Support of Motion to Dismiss, # 6 Supplemental Request For Judicial Notice in Support of Motion to Dismiss)(Aronson, Seth) (Entered: 12/22/2010)

12/23/2010 68 NOTICE of Intent to File Surreply re 67 Reply to Response to Motion,,, ; filed by Movant CTIC Investor Group. (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 12/23/2010)

12/29/2010 69 SURREPLY filed by Movant CTIC Investor Group re 57 MOTION to Dismiss (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 12/29/2010)

01/28/2011 70 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Dan Drachler, David Brower; Def Counsel: Seth Aronson, Walter Barton ; CR: Barry Fanning; Motion Hearing held on 1/28/2011 (57 in 2:10-cv-00414-MJP) MOTION to Dismiss filed by Craig W. Phillips, James A. Bianco, M.D., Louis A Bianco, Cell Therapeutics Inc. Oral argument presented. Court will issue written opinion. (RM) (Entered: 01/31/2011)

02/04/2011 71 ORDER granting in part and denying in part (57) Motion to Dismiss; signed by Judge Marsha J. Pechman.(SC) (Entered: 02/04/2011)

02/07/2011 72 ORDER REGARDING INITIAL DISCLOSURES, JOINT STATUS REPORT AND EARLY SETTLEMENT Joint Status Report due by 3/21/2011, FRCP 26f Conference Deadline is 3/7/2011, Initial Disclosure Deadline is 3/14/2011, by Judge Marsha J. Pechman. (RM) (Entered: 02/07/2011)

Page 18: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

02/18/2011 73 NOTICE of Appearance by attorney Barry M Kaplan on behalf of Defendants James A Bianco, Louis A Bianco, Cell Therapeutics, Inc., James A Bianco, Cell Therapeutics, Inc., Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips. (Kaplan, Barry) (Entered: 02/18/2011)

02/18/2011 74 MOTION to Withdraw as Attorney / Unopposed Motion For Leave To Withdraw by Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips. (Attachments: # 1 Proposed Order) Noting Date 2/18/2011, (Aronson, Seth) (Entered: 02/18/2011)

02/18/2011 75 Stipulated MOTION to Extend Time to Answer Amended Complaint and [Proposed] Order by Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips. Noting Date 2/18/2011, (Kaplan, Barry) (Entered: 02/18/2011)

02/18/2011 76 APPLICATION OF ATTORNEY Douglas J. Clark FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips (Fee Paid) Receipt No. 0981-2339100. (Kaplan, Barry) (Entered: 02/18/2011)

02/22/2011 77 ORDER re (76 in 2:10-cv-00414-MJP) Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Douglas J Clark for James A Bianco, Louis A Bianco, Cell Therapeutics Inc, and for Craig W. Phillips, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 02/22/2011)

02/24/2011 78 ORDER granting (75) Stipulated Motion to extend defendants' time to answer amended complaint in case 2:10-cv-00414-MJP by Judge Marsha J. Pechman. (Order posted in all related actions)(MD) (Entered: 02/25/2011)

02/24/2011 79 ORDER granting (74) Unopposed Motion to Withdraw as Attorney. Attorney Bruce Earl Larson; Amy Longo; Seth Aronson and Walter Eugene Barton terminated for defendants Cell Therapeutics, Inc., James A. Bianco, Louis A. Bianco and Craig W. Phillips by Judge Marsha J. Pechman. (MD) Modified on 2/25/2011 - Order posted in all related actions. (MD). (Entered: 02/25/2011)

03/17/2011 80 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing held on 1/28/2011 before Judge Marsha J. Pechman.

Parties have ten (10) 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.

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. Information regarding the policy can be found on the court's website at www.wawd.uscourts.gov .

To purchase a copy of the transcript contact court reporter Barry Fanning by telephone at 206-370-8507.

. Release of Transcript Restriction set for 6/15/2011, (SA) (Entered: 03/17/2011)

03/17/2011 81 STIPULATION AND PROPOSED ORDER to Extend Defendants' Time to Answer Amended Complaint by parties. (Clark, Douglas) (Entered: 03/17/2011)

03/18/2011 82 STIPULATION AND ORDER to extend defendants' time to answer amended complaint re (52 in 2:10-cv-00559-MJP, 34 in 2:10-cv-00480-MJP, 81 in 2:10-cv-00414-MJP, ) filed by Craig W. Phillips, James A Bianco, Louis A Bianco, Cell Therapeutics, Inc., by

Page 19: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

Judge Marsha J. Pechman. (MD) (Entered: 03/18/2011)

03/21/2011 83 JOINT STATUS REPORT signed by all parties estimated Trial Days: 15. Filed by Movant CTIC Investor Group.(Drachler, Dan) (Entered: 03/21/2011)

03/28/2011 84 ANSWER to 50 Amended Complaint, [Plaintiffs' Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws] by Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips.(Clark, Douglas) (Entered: 03/28/2011)

03/30/2011 85 ORDER SETTING TRIAL DATE AND RELATED DATES; Length of Trial: *3 weeks* Jury Trial is set for 6/25/2012 at 09:00 AM in Courtroom 14206 before Judge Marsha J. Pechman. Joinder of Parties due by 4/27/2011, Amended Pleadings due by 5/9/2011, Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 11/28/2011, Motions due by 12/28/2011, Discovery completed by 1/27/2012, Dispositive motions due by 2/27/2012, Settlement conference to be held by 4/26/2012, 39.1 Settlement Report due by 5/21/2012, Motions in Limine due by 5/21/2012, Pretrial Order due by 6/13/2012, Pretrial Conference set for 6/15/2012 at 01:30 PM before Judge Marsha J. Pechman. Trial briefs to be submitted by 6/20/2012, Proposed voir dire/jury instructions due by 6/20/2012, by Judge Marsha J. Pechman. (RM) (Entered: 03/30/2011)

04/13/2011 86 STIPULATION AND PROPOSED ORDER Concerning Plaintiffs' Motion for Class Certification by parties. (Drachler, Dan) (Entered: 04/13/2011)

04/14/2011 87 MINUTE ORDER re 86 Stipulation and [Proposed] Order Concerning Plaintiffs' Motion for Class Certification; signed by Docket Clerk M Duett at the direction of Judge Marsha J. Pechman. (SC) (Entered: 04/14/2011)

04/25/2011 88 STATEMENT of Parties Regarding Stipulation and Proposed Order Concerning Plaintiffs' Motion for Class Certification re 87 Minute Order by Movant CTIC Investor Group. (Attachments: # 1 Exhibit A)(Drachler, Dan) (Entered: 04/25/2011)

05/02/2011 89 STIPULATION AND ORDER re: Plaintiffs' Motion for Class Certification; Plaintiffs shall file their motion for class certification on or before February 15, 2012. Signed by Judge Marsha J. Pechman. (SC) (Entered: 05/02/2011)

06/06/2011 90 AFFIDAVIT OF SERVICE OF SUBPOENA upon Miriam K. Hewitt served on 5/29/11. (MD) (Entered: 06/07/2011)

06/07/2011 91 AFFIDAVIT OF SERVICE OF SUBPOENA upon Wendy S. Reynolds served on 5/30/11. (MD) (Entered: 06/08/2011)

07/26/2011 92 STIPULATION AND PROPOSED ORDER Protective Order by parties. (Davis, Claire) (Entered: 07/26/2011)

07/27/2011 93 PROTECTIVE ORDER, signed by Judge Marsha J. Pechman. (SC) (Entered: 07/27/2011)

09/30/2011 94 Stipulated MOTION and [Proposed] Order for Extension of Deadlines by Defendants Louis A Bianco, James A. Bianco, M.D., Cell Therapeutics Inc, Craig W. Phillips, Movant CTIC Investor Group. Noting Date 9/30/2011, (Davis, Claire) (Entered: 09/30/2011)

10/06/2011 95 ORDER denying (94) Stipulated Motion for Extension of Deadlines; signed by Judge Marsha J. Pechman.(SC) (Entered: 10/06/2011)

12/14/2011 96 Letter from Parties. (Davis, Claire) (Entered: 12/14/2011)

02/09/2012 97 MINUTE ORDER: parties are ordered to submit a joint report on the status of the settlement in this matter by 2/17/12; signed by Docket Clerk M Duett at the direction of

Page 20: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

Judge Marsha J. Pechman. (SC) (Entered: 02/09/2012)

02/14/2012 98 MOTION for Order Granting Preliminary Approval of Settlement, Granting Conditional Class Certification, and Providing for Notice by Movant CTIC Investor Group. (Attachments: # 1 Exhibit A - Proposed Order) Noting Date 3/2/2012, (Drachler, Dan) (Entered: 02/14/2012)

02/14/2012 99 DECLARATION of David A.P. Brower filed by Movant CTIC Investor Group re 98 MOTION for Order Granting Preliminary Approval of Settlement, Granting Conditional Class Certification, and Providing for Notice (Attachments: # 1 Exhibit 1 - Stipulation of Settlement, # 2 Exhibit 2 - firm biographies)(Drachler, Dan) (Entered: 02/14/2012)

02/14/2012 100 CERTIFICATE OF SERVICE by Movant CTIC Investor Group re 98 MOTION for Order Granting Preliminary Approval of Settlement, Granting Conditional Class Certification, and Providing for Notice , 99 Declaration, of David A.P. Brower . (Drachler, Dan) (Entered: 02/14/2012)

03/16/2012 101 ORDER granting (98) Motion for Preliminary Approval of Settlement, Granting Conditional Class Certification and Providing for Notice in cases 2:10-cv-00414-MJP, 2:10-cv-00480-MJP, and 2:10-cv-00559-MJP. Settlement Hearing set for 7/20/2012 at 01:30 PM in Courtroom 14206 before Judge Marsha J. Pechman; signed by Judge Marsha J. Pechman.(SC) (Entered: 03/16/2012)

05/15/2012 102 MOTION for Order Lead Plaintiffs' Motion for Certification of the Class for Settlement Purposes, Final Approval of Settlement, and Approval of Plan of Allocation by Movant CTIC Investor Group. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 7/20/2012, (Drachler, Dan) (Entered: 05/15/2012)

05/15/2012 103 MOTION for Attorney Fees and Reimbursement of Expenses by Movant CTIC Investor Group. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 7/20/2012, (Drachler, Dan) (Entered: 05/15/2012)

05/15/2012 104 DECLARATION of David A.P. Brower filed by Movant CTIC Investor Group re 103 MOTION for Attorney Fees and Reimbursement of Expenses , 102 MOTION for Order Lead Plaintiffs' Motion for Certification of the Class for Settlement Purposes, Final Approval of Settlement, and Approval of Plan of Allocation (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Drachler, Dan) (Entered: 05/15/2012)

05/15/2012 105 CERTIFICATE OF SERVICE by Movant CTIC Investor Group re 104 Declaration, 103 MOTION for Attorney Fees and Reimbursement of Expenses , 102 MOTION for Order Lead Plaintiffs' Motion for Certification of the Class for Settlement Purposes, Final Approval of Settlement, and Approval of Plan of Allocation . (Drachler, Dan) (Entered: 05/15/2012)

06/12/2012 106 NOTICE: Registered Pro Se objector Daniel M Delluomo for electronic filing and notification. See attached registration form. (KN) (Entered: 06/12/2012)

06/12/2012 107 OBJECTIONS by Objector Daniel M Delluomo. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Delluomo, Daniel) (Entered: 06/12/2012)

06/13/2012 108 OBJECTIONS to the proposed settlement and Plaintiffs' requested attorneys fees by Objector Daniel M Delluomo. (MD) (Entered: 06/14/2012)

06/14/2012 109 NOTICE of Association of Attorney by Steven R Loitz on behalf of Objectors Jeffrey Goldstein, Jeffrey Goldstein, Jeffrey Goldstein. (Loitz, Steven) (Entered: 06/14/2012)

06/14/2012 110 RESPONSE, by Objector Jeffrey Goldstein, to 103 MOTION for Attorney Fees and Reimbursement of Expenses . (Loitz, Steven) (Entered: 06/14/2012)

Page 21: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

06/14/2012 111 OBJECTIONS to award of attorneys' fees by Objector Jeffrey Goldstein. (MD) (Entered: 06/15/2012)

06/18/2012 112 RESPONSE, by Objector Preston Atamanczyk, to 103 MOTION for Attorney Fees and Reimbursement of Expenses . (Loitz, Steven) (Entered: 06/18/2012)

06/19/2012 113 MOTION for Leave to File Excess Pages /Modify Page Limitations for Replies by Movant CTIC Investor Group. (Attachments: # 1 Proposed Order, # 2 Certificate of Service) Noting Date 6/19/2012, (Drachler, Dan) (Entered: 06/19/2012)

06/21/2012 114 ORDER granting 113 Motion modifying page limitations for replies by Judge Marsha J. Pechman.(MD) (Entered: 06/22/2012)

07/05/2012 115 REPORT of Lead Plaintiffs on Requests for Exclusion From the Class by Movant CTIC Investor Group. (Attachments: # 1 Exhibit 1, # 2 Certificate of Service)(Drachler, Dan) (Entered: 07/05/2012)

07/09/2012 116 APPLICATION OF ATTORNEY Amir M. Stark FOR LEAVE TO APPEAR PRO HAC VICE for Objectors Preston Atamanczyk, Jeffrey Goldstein (Fee Paid) Receipt No. 0981- 2872437. (Loitz, Steven) (Entered: 07/09/2012)

07/09/2012 117 ORDER re 116 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Amir M Stark for Preston Atamanczyk and for Jeffrey Goldstein, by William M. McCool. (No document associated with this docket entry, text only.)(JEM) (Entered: 07/09/2012)

07/13/2012 118 REPLY, filed by Movant CTIC Investor Group, TO RESPONSE to 103 MOTION for Attorney Fees and Reimbursement of Expenses , 102 MOTION for Order Lead Plaintiffs' Motion for Certification of the Class for Settlement Purposes, Final Approval of Settlement, and Approval of Plan of Allocation (Drachler, Dan) (Entered: 07/13/2012)

07/13/2012 119 Supplemental DECLARATION of David A.P. Brower filed by Movant CTIC Investor Group re 102 MOTION for Order Lead Plaintiffs' Motion for Certification of the Class for Settlement Purposes, Final Approval of Settlement, and Approval of Plan of Allocation , 103 MOTION for Attorney Fees and Reimbursement of Expenses (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Drachler, Dan) (Entered: 07/13/2012)

07/13/2012 120 CERTIFICATE OF SERVICE by Movant CTIC Investor Group re 118 Reply to Response to Motion, 119 Declaration,, . (Drachler, Dan) (Entered: 07/13/2012)

07/17/2012 121 SURREPLY filed by Objectors Preston Atamanczyk, Jeffrey Goldstein re 103 MOTION for Attorney Fees and Reimbursement of Expenses (Loitz, Steven) (Entered: 07/17/2012)

07/17/2012 122 AMENDMENT Revised Proposed Order with Final Exclusion List to 102 MOTION for Order Lead Plaintiffs' Motion for Certification of the Class for Settlement Purposes, Final Approval of Settlement, and Approval of Plan of Allocation by Movant CTIC Investor Group. (Attachments: # 1 Exhibit 1)(Drachler, Dan) (Entered: 07/17/2012)

07/17/2012 123 AMENDMENT Revised Proposed Order to 103 MOTION for Attorney Fees and Reimbursement of Expenses by Movant CTIC Investor Group. (Drachler, Dan) (Entered: 07/17/2012)

07/20/2012 124 MINUTE ENTRY for proceedings held before Judge Marsha J. Pechman- Dep Clerk: Rhonda Miller; Pla Counsel: Dan Drachler, David Brower; Def Counsel: Douglas Clark, Stephanie Jensen; CR: Kari McGrath; Motion Hearing held on 7/20/2012 98 MOTION for Order Granting Preliminary Approval of Settlement, Granting Conditional Class Certification, and Providing for Notice filed by CTIC Investor Group, 103 MOTION for

Page 22: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

Attorney Fees and Reimbursement of Expenses filed by CTIC Investor Group. Objectors Amir Stark and Daniel Delluomo present. Oral argument. Court grants class certification and approves settlement. Court will issue opinion on attorney fees and expenses. (RM) (Entered: 07/23/2012)

07/25/2012

125 ORDER AWARDING ATTORNEY'S FEES AND EXPENSES re 103 Motion for Attorney Fees by Judge Marsha J. Pechman.(RS) (Entered: 07/25/2012)

07/25/2012

126 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE by Judge Marsha J. Pechman. (Attachments: # 1 Exhibit)(RS) (Entered: 07/25/2012)

07/25/2012 ***Civil Case Terminated. (RS) (Entered: 07/25/2012)

07/31/2012 127 MOTION for Attorney Fees and Reimbursement of Expenses by Objectors Preston Atamanczyk, Jeffrey Goldstein. (Attachments: # 1 Proposed Order) Noting Date 8/10/2012, (Loitz, Steven) (Entered: 07/31/2012)

07/31/2012 128 DECLARATION of Brian M. Felgoise filed by Objectors Preston Atamanczyk, Jeffrey Goldstein re 127 MOTION for Attorney Fees and Reimbursement of Expenses (Loitz, Steven) (Entered: 07/31/2012)

07/31/2012 129 DECLARATION of Amir M. Stark filed by Objectors Preston Atamanczyk, Jeffrey Goldstein re 127 MOTION for Attorney Fees and Reimbursement of Expenses (Loitz, Steven) (Entered: 07/31/2012)

07/31/2012 130 NOTICE that the following is RE-NOTED: 127 MOTION for Attorney Fees and Reimbursement of Expenses . Filed by Objectors Preston Atamanczyk, Jeffrey Goldstein. Noting Date 8/17/2012, (Loitz, Steven) (Entered: 07/31/2012)

08/06/2012

131 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing held on 7/20/2012 before Judge Marsha J. Pechman.

Parties have ten (10) 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.

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. Information regarding the policy can be found on the court's website at www.wawd.uscourts.gov .

To purchase a copy of the transcript, contact court reporter Kari McGrath by telephone at 206/370-8509 or by e-mail at [email protected] .

. Release of Transcript Restriction set for 11/5/2012, (McGrath, Kari) (Entered: 08/06/2012)

08/06/2012

132 MOTION for Attorney Fees by Objector Daniel M Delluomo. (Attachments: # 1 Proposed Order) Noting Date 8/24/2012, (Delluomo, Daniel) (Entered: 08/06/2012)

08/06/2012

133 DECLARATION of Daniel M. Delluomo re 132 MOTION for Attorney Fees by Objector Daniel M Delluomo. (Delluomo, Daniel) (Entered: 08/06/2012)

08/07/2012 134 NOTICE that the following is RE-NOTED: 127 MOTION for Attorney Fees and Reimbursement of Expenses . Filed by Objectors Preston Atamanczyk, Jeffrey Goldstein. Noting Date 8/24/2012, (Loitz, Steven) (Entered: 08/07/2012)

08/20/2012 135 RESPONSE, by Movant CTIC Investor Group, to 132 MOTION for Attorney Fees .

Page 23: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1044/... · 2:10-cv-00559-MJP TERMINATED: 09/27/2010 represented by Elizabeth

(Drachler, Dan) (Entered: 08/20/2012)

08/20/2012 136 DECLARATION of David A.P. Brower filed by Movant CTIC Investor Group re 132 MOTION for Attorney Fees (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 08/20/2012)

08/20/2012 137 RESPONSE, by Movant CTIC Investor Group, to 127 MOTION for Attorney Fees and Reimbursement of Expenses . (Drachler, Dan) (Entered: 08/20/2012)

08/20/2012 138 DECLARATION of David A.P. Brower filed by Movant CTIC Investor Group re 127 MOTION for Attorney Fees and Reimbursement of Expenses (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 08/20/2012)

10/30/2012 139 ORDER denying 127 132 Motion for Attorney Fees and reimbursement for objectors, by Judge Marsha J. Pechman.(MD) (Entered: 10/30/2012)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html