Download - UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Transcript
Page 1: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

US District Court Civil Docket as of March 9, 2018 Retrieved from the court on March 9, 2018

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles)

CIVIL DOCKET FOR CASE #: 2:14-cv-07890-CBM-AS

In re Arrowhead Research Corp., Securities Litigation Assigned to: Judge Consuelo B. Marshall Referred to: Magistrate Judge Alka Sagar Related Cases: 2:14-cv-07911-CBM-AS

2:14-cv-09247-CBM-AS

2:15-cv-00446-CBM-AS

2:14-cv-08982-CBM-AS

Case in other court: 9th Circuit, 16-56499Cause: 15:78m(a) Securities Exchange Act

Date Filed: 10/10/2014 Date Terminated: 09/12/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

In Re

Arrowhead Research Corp., Securities Litigation

V.

Plaintiff

Zhongmin Wang individually and on behalf of all others similarly situated

represented by Barbara A Rohr Faruqi and Faruqi LLP 10866 Wilshire Boulevard Suite 1470 Los Angeles, CA 90024 424-256-2884 Fax: 424-256-2885 Email: [email protected] ATTORNEY TO BE NOTICED David E Bower Bower Law Group PC 600 Corporate Pointe Suite 1170 Los Angeles, CA 90024 424-256-2884 Fax: 424-256-2885 Email: [email protected] TERMINATED: 12/09/2014 Laurence M Rosen The Rosen Law Firm PA 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071

Page 2: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

213-785-2610 Fax: 213-226-4684 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

The Strogoff Family Trust U/D/T Lead Plaintiff TERMINATED: 03/06/2015

represented by Lionel Zevi Glancy Glancy Prongay and Murray LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Louis C Ludwig Pomerantz LLP 10 South LaSalle Street Suite 3505 Chicago, IL 60603 312-377-1181 Fax: 312-377-1184 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Michael M Goldberg Goldberg Law PC 3700 The Strand Manhattan Beach, CA 90266 800-977-7401 Fax: 800-536-0065 Email: [email protected] TERMINATED: 03/06/2015 Patrick V Dahlstrom Pomerantz LLP 10 South LaSalle Street Suite 3505 Chicago, IL 60603 312-377-1181 Fax: 312-377-1184 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Robert Vincent Prongay Glancy Prongay and Murray LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150

Page 3: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Noelle M Strogoff Lead Plaintiff, individually and on behalf of all other persons similarly situated on behalf of Strogoff Family Trust U/D/T

represented by Jeremy A Lieberman Pomerantz LLP 600 Third Avenue 20th Floor New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lionel Zevi Glancy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P McConville Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0650 Fax: (212) 883-7550 Email: [email protected] TERMINATED: 04/21/2015 PRO HAC VICE Louis C Ludwig (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael M Goldberg (See above for address) TERMINATED: 07/31/2015 Patrick V Dahlstrom (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

Page 4: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

V.

Consol Plaintiff

Christian Stout represented by Avi N Wagner The Wagner Firm 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-491-7949 Fax: 310-694-3967 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

Julia Stout represented by Avi N Wagner (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff

Sol M. Eskinazi individually and on behalf of all others similarly situated

represented by Jeremy A Lieberman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lionel Zevi Glancy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael M Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P McConville (See above for address) TERMINATED: 04/21/2015 PRO HAC VICE Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

V.

Movant

Arrow Group TERMINATED: 02/05/2015

represented by Laurence M Rosen (See above for address)

Page 5: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Alexander Kremenchugsky TERMINATED: 02/05/2015

represented by Jeff S Westerman Westerman Law Corp 1875 Century Park East, Suite 2200 Los Angeles, CA 90067 310-698-7450 Fax: 310-775-9777 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Galina Kremenchugskaya TERMINATED: 02/05/2015

represented by Jeff S Westerman (See above for address) ATTORNEY TO BE NOTICED

Movant

Arrowhead Investor Group TERMINATED: 12/23/2014

represented by Betsy C Manifold Wolf Haldenstein Adler Freeman and Herz LLP 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis M Gregorek Wolf Haldenstein Adler Freeman and Herz LLP 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marisa C Livesay Wolf Haldenstein Adler Freeman and Herz LLP 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] LEAD ATTORNEY

Page 6: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

ATTORNEY TO BE NOTICED Rachele R Rickert Wolf Haldenstein Adler Freeman and Herz LLP Symphony Tower 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Alan C. Yao TERMINATED: 02/05/2015

represented by David E Azar Milberg LLP 10866 Wilshire Blvd Suite 600 Los Angeles, CA 90024 213-617-1200 Fax: 212-868-1229 Email: [email protected] TERMINATED: 04/21/2015

Movant

Vu Le TERMINATED: 02/05/2015

represented by Evan Jason Smith Brodsky and Smith LLC 9595 Wilshire Boulevard Suite 900 Beverly Hills, CA 90212 877-534-2590 Fax: 310-247-0160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Jasmine Gregorian TERMINATED: 02/05/2015

represented by David E Bower (See above for address) TERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED

V.

Defendant

Arrowhead Research Corporation represented by Alexander K Mircheff Gibson Dunn and Crutcher LLP 333 South Grand Avenue Los Angeles, CA 90071-3197 213-229-7000 Fax: 213-229-7520

Page 7: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Audrey Karen Tan Gibson Dunn and Crutcher LLP 333 South Grand Avenue Los Angeles, CA 90071-3197 213-229-7000 Fax: 213-229-7520 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher D Dusseault Gibson Dunn and Crutcher LLP 333 South Grand Avenue Los Angeles, CA 90071-3197 213-229-7000 Fax: 213-229-7520 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J Kitchens Gibson Dunn and Crutcher LLP 333 South Grand Avenue Los Angeles, CA 90071-3197 213-229-7000 Fax: 213-229-7520 Email: [email protected] TERMINATED: 01/04/2017

Defendant

Christopher R Anzalone represented by Alexander K Mircheff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Audrey Karen Tan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher D Dusseault (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J Kitchens

Page 8: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

(See above for address) TERMINATED: 01/04/2017

Defendant

Bruce D Given represented by Alexander K Mircheff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Audrey Karen Tan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher D Dusseault (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J Kitchens (See above for address) TERMINATED: 01/04/2017

V.

Consol Defendant

Kenneth A Myszkowski represented by Audrey Karen Tan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alexander K Mircheff (See above for address) ATTORNEY TO BE NOTICED Dean J Kitchens (See above for address) TERMINATED: 01/04/2017

Consol Defendant

Charles P McKenney represented by Audrey Karen Tan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alexander K Mircheff (See above for address) ATTORNEY TO BE NOTICED

Page 9: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Dean J Kitchens (See above for address) TERMINATED: 01/04/2017

Consol Defendant

David L Lewis represented by Audrey Karen Tan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alexander K Mircheff (See above for address) ATTORNEY TO BE NOTICED Dean J Kitchens (See above for address) TERMINATED: 01/04/2017

Date Filed # Docket Text

10/10/2014 1 COMPLAINT Receipt No: 0973-14602160 - Fee: $400, filed by Plaintiff Christopher R Anzalone. (Attachments: # 1 Civil Cover Sheet) (Attorney Laurence M Rosen added to party Christopher R Anzalone(pty:dft))(Rosen, Laurence) (Entered: 10/10/2014)

10/10/2014 2 CERTIFICATE of Interested Parties filed by Plaintiff Christopher R Anzalone, identifying none to report. (Rosen, Laurence) (Entered: 10/10/2014)

10/10/2014 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Christopher R Anzalone. (Rosen, Laurence) (Entered: 10/10/2014)

10/10/2014 4 NOTICE OF ASSIGNMENT to District Judge Consuelo B. Marshall and Magistrate Judge Alka Sagar. (et) (Entered: 10/10/2014)

10/10/2014 5 NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Complaint (Attorney Civil Case Opening) 1 . The following error(s) was found: Attachment #1 Civil Cover Sheet, should not have been attached to Docket Entry No. 1 Each document should have been filed separately. You are not required to take any action in response to this notice unless the Court so directs. (et) (Entered: 10/10/2014)

10/10/2014 6 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given. (et) (Entered: 10/10/2014)

11/11/2014 7 Joint STIPULATION to Vacate Pending Deadlines Complaint (Attorney Civil Case Opening) 1 filed by Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given. (Attachments: # 1 Proposed Order)(Attorney Dean J Kitchens added to party Christopher R Anzalone(pty:dft), Attorney Dean J Kitchens added to party Arrowhead Research Corporation(pty:dft), Attorney Dean J Kitchens added to party Bruce D Given(pty:dft))(Kitchens, Dean) (Entered: 11/11/2014)

Page 10: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

11/14/2014 8 ORDER RE JOINT STIPULATION 7 TO STAY ALL DEADLINES PENDING APPOINTMENT OF LEADPLAINTIFF AND LEAD COUNSEL by Judge Consuelo B. Marshall: All deadlines presently outstanding in this Action, including deadlines set by Court Rule, are hereby vacated. Defendants shall not be required to answer, move, or otherwise respond to the Wang Complaint or the Eskinazi Complaint. Within 14 days following the entry of the Courts order appointing Lead Plaintiff, the designated Lead Plaintiff and Defendants shall meet and confer regardinga deadline for a consolidated amended complaint and a briefing schedule for anymotions to dismiss pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. (SEE DOCUMENT FOR FURTHER DETAILS) (vv) Modified on 11/14/2014 (vv). (Entered: 11/14/2014)

12/09/2014 9 NOTICE OF MOTION AND MOTION for Appointment of Counsel The Rosen Law Firm and Appointment of Lead Plaintiff ( Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall.), MOTION to Consolidate Cases Arrow Group. (Attachments: # 1 Proposed Order)(Attorney Laurence M Rosen added to party Arrow Group(pty:mov))(Rosen, Laurence) (Entered: 12/09/2014)

12/09/2014 10 MEMORANDUM in Support of MOTION for Appointment of Counsel The Rosen Law Firm and Appointment of Lead Plaintiff MOTION to Consolidate Cases 9 filed by Movant Arrow Group. (Rosen, Laurence) (Entered: 12/09/2014)

12/09/2014 11 DECLARATION of Laurence Rosen in support of MOTION for Appointment of Counsel The Rosen Law Firm and Appointment of Lead Plaintiff MOTION to Consolidate Cases 9 filed by Movant Arrow Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Rosen, Laurence) (Entered: 12/09/2014)

12/09/2014 12 NOTICE of Appearance filed by attorney Jeff S Westerman on behalf of Movants Alexander Kremenchugsky, Galina Kremenchugskaya (Attorney Jeff S Westerman added to party Alexander Kremenchugsky(pty:bkmov), Attorney Jeff S Westerman added to party Galina Kremenchugskaya(pty:bkmov))(Westerman, Jeff) (Entered: 12/09/2014)

12/09/2014 13 NOTICE of Interested Parties filed by Movants Galina Kremenchugskaya, Alexander Kremenchugsky, identifying Alexander Kremenchugsky and Galina Kremenchugskaya. (Westerman, Jeff) (Entered: 12/09/2014)

12/09/2014 14 NOTICE OF MOTION AND MOTION for Appointment of Counsel (Lead) and for Appointment of Movants as Lead Plaintiffs filed by Movant Galina Kremenchugskaya, Alexander Kremenchugsky. Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Memorandum, # 2 Declaration, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Proposed Order)(Westerman, Jeff) (Entered: 12/09/2014)

12/09/2014 15 Proof of Service filed by Movants Galina Kremenchugskaya, Alexander Kremenchugsky re: Certificate/Notice of Interested Parties 13 , Notice of Appearance, 12 , MOTION for Appointment of Counsel (Lead) and for Appointment of Movants as Lead Plaintiffs 14 (Westerman, Jeff) (Entered: 12/09/2014)

12/09/2014 16 NOTICE OF MOTION AND MOTION for Appointment of Counsel Notice of Motion and Motion of the Arrowhead Investor Group for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Selection of Counsel;

Page 11: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Memorandum of Points and Authorities in Support Thereof filed by Movant Arrowhead Investor Group. Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Proposed Order)(Attorney Rachele R Rickert added to party Arrowhead Investor Group(pty:bkmov))(Rickert, Rachele) (Entered: 12/09/2014)

12/09/2014 17 DECLARATION of Rachele R. Rickert in Support of MOTION for Appointment of Counsel Notice of Motion and Motion of the Arrowhead Investor Group for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Sup 16 filed by Movant Arrowhead Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Rickert, Rachele) (Entered: 12/09/2014)

12/09/2014 18 NOTICE of Interested Parties filed by Plaintiff Arrowhead Investor Group, (Rickert, Rachele) (Entered: 12/09/2014)

12/09/2014 19 NOTICE OF MOTION AND MOTION for Order for Motion Of Alan C. Yao For Consolidation, Appointment As Lead Plaintiff, And Approval Of Selection Of Lead Counsel filed by movant Alan C. Yao. Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Memorandum, # 2 Declaration, # 3 Exhibit A-D, # 4 Proposed Order)(Attorney David E Azar added to party Alan C. Yao(pty:mov))(Azar, David) (Entered: 12/09/2014)

12/09/2014 20 NOTICE of Interested Parties filed by movant Alan C. Yao, (Azar, David) (Entered: 12/09/2014)

12/09/2014 21 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 2:14-7911, filed by Movant Vu Le. Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Proposed Order)(Attorney Evan Jason Smith added to party Vu Le(pty:bkmov))(Smith, Evan) (Entered: 12/09/2014)

12/09/2014 22 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 2:14-7911, 21 filed by Movant Vu Le. (Smith, Evan) (Entered: 12/09/2014)

12/09/2014 23 DECLARATION of Evan Smith in support of MOTION to Consolidate Cases, as to 2:14-7911, 21 filed by Movant Vu Le. (Smith, Evan) (Entered: 12/09/2014)

12/09/2014 24 NOTICE interested Parties filed by Movant Vu Le. (Smith, Evan) (Entered: 12/09/2014)

12/09/2014 25 NOTICE OF MOTION AND MOTION for Appointment of Counsel and Appointment as Lead Plaintiffs ( Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall.), MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, filed by Movants Christian Stout, Julia Stout. (Attachments: # 1 Proposed Order)(Attorney Avi N Wagner added to party Christian Stout(pty:mov), Attorney Avi N Wagner added to party Julia Stout(pty:mov))(Wagner, Avi) (Entered: 12/09/2014)

12/09/2014 26 MEMORANDUM in Support of MOTION for Appointment of Counsel and Appointment as Lead Plaintiffs MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 25 filed by Movants Christian Stout, Julia Stout. (Wagner, Avi) (Entered: 12/09/2014)

Page 12: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

12/09/2014 27 DECLARATION of Joseph R. Seidman, Jr. in Support of MOTION for Appointment of Counsel and Appointment as Lead Plaintiffs MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 25 filed by Movants Christian Stout, Julia Stout. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Movant Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Bernstein Firm Resume, # 5 Exhibit E - Wagner Firm Resume)(Wagner, Avi) (Entered: 12/09/2014)

12/09/2014 28 NOTICE OF MOTION AND First MOTION to Consolidate Cases, as to 2:14-cv-07911, filed by Movant Zhongmin Wang. Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Proposed Order Granting Consolidation)(Attorney David E Bower added to party Zhongmin Wang(pty:pla))(Bower, David) (Entered: 12/09/2014)

12/09/2014 29 MEMORANDUM in Support of First MOTION to Consolidate Cases, as to 2:14-cv-07911, 28 filed by Plaintiff Zhongmin Wang. (Bower, David) (Entered: 12/09/2014)

12/09/2014 30 DECLARATION of David E. Bower In Support First MOTION to Consolidate Cases, as to 2:14-cv-07911, 28 filed by Plaintiff Zhongmin Wang. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Declaration Exhibit E)(Bower, David) (Entered: 12/09/2014)

12/09/2014 31 NOTICE OF MOTION AND MOTION for Appointment of Counsel and Appointment as Lead Plaintiff ( Motion set for hearing on 1/13/2015 at 10:00 AM before Judge Consuelo B. Marshall.), MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, filed by Movant The Strogoff Family Trust U/D/T. (Attachments: # 1 Proposed Order)(Attorney Robert Vincent Prongay added to party The Strogoff Family Trust U/D/T(pty:mov))(Prongay, Robert) (Entered: 12/09/2014)

12/09/2014 32 MEMORANDUM in Support of MOTION for Appointment of Counsel and Appointment as Lead Plaintiff MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 31 filed by Movant The Strogoff Family Trust U/D/T. (Prongay, Robert) (Entered: 12/09/2014)

12/09/2014 33 DECLARATION of Robert V. Prongay in Support of MOTION for Appointment of Counsel and Appointment as Lead Plaintiff MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 31 filed by Movant The Strogoff Family Trust U/D/T. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Movant Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Pomerantz Firm Resume, # 5 Exhibit E - Glancy Firm Resume)(Prongay, Robert) (Entered: 12/09/2014)

12/15/2014 34 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to for Movants Galina Kremenchugskaya, Alexander Kremenchugsky. re MOTION for Appointment of Counsel 14 . Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You

Page 13: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

have been removed as counsel of record from this case for failure to submit this filing fee. (lom) (Entered: 12/15/2014)

12/15/2014 35 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to Attorney Adam A. Apton for Movants Alexander Kremenchugsky and Galina Kremenchugskaya. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/15/2014)

12/15/2014 36 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to Attorney Charles J. Piven for Movant Vu Le. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/15/2014)

12/15/2014 37 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Yu Le's Notice of Interested Parties filed 12/9/2014 24 . The following error(s) was found: Incorrect event selected. The correct event is: Notices - Certificate/Notice of Interested Parties. Notice (Other) event utilized for docketing this filing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) (Entered: 12/15/2014)

12/15/2014 38 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to attorney Sandy A. Liebhard for Movants Christian Stout and Julia Stout. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/16/2014)

12/15/2014 39 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to attorney Joseph R. Seidman, Jr. for Movants Christian Stout and Julia Stout. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You

Page 14: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/16/2014)

12/15/2014 40 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Motion and Motion of Christian and Julia Stout to Consolidate Related Cases, Be Appointed as Lead Plaintiffs, and for Approval of Counsel filed 12/9/2014 25 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties. Lacking statement re conference of counsel, pursuant to Local Rule 7-3. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) (Entered: 12/16/2014)

12/15/2014 41 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Motion of Jasmine Gregorian for Consolidation, Appointment as Lead Plaintiff,and Approval of Lead Counsel filed 12/9/2014 28 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties. The Plaintiff was erroneously selected as the Filer. Lacking statement re conference of counsel, pursuant to Local Rule 7-3. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) (Entered: 12/16/2014)

12/15/2014 42 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to Attorney Jeremy A. Lieberman for Movant The Strogoff Family Trust U/D/T. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/16/2014)

12/15/2014 43 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to Attorney Francis P. McConville for Movant The Strogoff Family Trust U/D/T. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/16/2014)

12/15/2014 44 NOTICE OF PRO HAC VICE APPLICATION AND FILING FEE DUE on Pro Hac Vice Application mailed to Attorney Patrick V. Dahlstrom for Movant The Strogoff Family Trust U/D/T. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of

Page 15: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (gk) (Entered: 12/16/2014)

12/15/2014 45 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Motion and Motion of the Strogoff Family Trust U/D/T for Consolidation, Appointment as Lead Plaintiff, and Approval of Lead Counsel filed 12/9/2014 31 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties. Lacking statement re conference of counsel, pursuant to Local Rule 7-3. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) (Entered: 12/16/2014)

12/16/2014 46 OPPOSITION to MOTION for Appointment of Counsel Notice of Motion and Motion of the Arrowhead Investor Group for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Sup 16 , MOTION for Order for Motion Of Alan C. Yao For Consolidation, Appointment As Lead Plaintiff, And Approval Of Selection Of Lead Counsel 19 , MOTION for Appointment of Counsel The Rosen Law Firm and Appointment of Lead Plaintiff MOTION to Consolidate Cases 9 , MOTION for Appointment of Counsel and Appointment as Lead Plaintiff MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 31 , MOTION for Appointment of Counsel and Appointment as Lead Plaintiffs MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 25 , MOTION for Appointment of Counsel (Lead) and for Appointment of Movants as Lead Plaintiffs 14 , First MOTION to Consolidate Cases, as to 2:14-cv-07911, 28 filed by Movant Vu Le. (Smith, Evan) (Entered: 12/16/2014)

12/23/2014 47 Notice of Withdrawal of Motion for Appointment of Counsel,, 16 filed by movant Arrowhead Investor Group. (Rickert, Rachele) (Entered: 12/23/2014)

12/23/2014 48 MEMORANDUM in Support of MOTION for Appointment of Counsel and Appointment as Lead Plaintiffs MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 25 [Memorandum of Law in Further Support of Christian and Julia Stout's Motion to Consolidate Related Cases, be Appointed as Lead Plaintiffs, and In Opposition to Competing Motions] filed by Movants Christian Stout, Julia Stout. (Wagner, Avi) (Entered: 12/23/2014)

12/23/2014 49 MEMORANDUM in Support of MOTION for Appointment of Counsel and Appointment as Lead Plaintiff MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 31 [Memorandum of Points and Authorities In Further Support of Motion of the Strogoff Family Trust U/D/T for Consolidation, Appointment as Lead Plaintiff, and Approval of Counsel] filed by Movant The Strogoff Family Trust U/D/T. (Prongay, Robert) (Entered: 12/23/2014)

12/23/2014 50 NOTICE OF NON-OPPOSITION TO CONSOLIDATION filed by Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given. (Kitchens, Dean) (Entered: 12/23/2014)

12/24/2014 51 NOTICE OF NON-OPPOSITION filed by Movants Galina Kremenchugskaya, Alexander Kremenchugsky. (Attorney Adam M Apton added to party Galina

Page 16: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Kremenchugskaya(pty:mov), Attorney Adam M Apton added to party Alexander Kremenchugsky(pty:mov))(Apton, Adam) (Entered: 12/24/2014)

12/26/2014 52 Notice of Withdrawal of Motion for Appointment of Counsel,, Motion to Consolidate Cases, 25 filed by Movants Christian Stout, Julia Stout. (Wagner, Avi) (Entered: 12/26/2014)

12/26/2014 53 NOTICE OF NON-OPPOSITION TO COMPETING MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFF AND APPROVAL OF SELECTION OF LEAD COUNSEL filed by Movant Alan C. Yao. (Azar, David) (Entered: 12/26/2014)

12/30/2014 54 STANDING ORDER by Judge Consuelo B. Marshall. READ THIS ORDER CAREFULLY. It controls this case and may differ in some respects from the Local Rules. (ys) (Entered: 12/30/2014)

01/02/2015 55 NOTICE OF NON-OPPOSITION of Arrow Group to Lead Plaintiff Motions filed by Movant Arrow Group. (Rosen, Laurence) (Entered: 01/02/2015)

01/05/2015 56 Attorney Adam M. Apton deleted for non payment of Pro Hac Vice fees pursuant to Local Rule 83-2.1.3.3. Refer to Docket No. 51.(lt) (Entered: 01/05/2015)

01/07/2015 57 NOTICE of Non-Opposition to Competing Motions for Appointment as Lead Plaintiff filed by Movant Jasmine Gregorian. (Bower, David) (Entered: 01/07/2015)

01/08/2015 58 NOTICE OF NON-OPPOSITION to MOTION for Appointment of Counsel Notice of Motion and Motion of the Arrowhead Investor Group for Consolidation of Related Actions, Appointment as Lead Plaintiff, and for Approval of Selection of Counsel; Memorandum of Points and Authorities in Sup 16 , MOTION for Order for Motion Of Alan C. Yao For Consolidation, Appointment As Lead Plaintiff, And Approval Of Selection Of Lead Counsel 19 , MOTION for Appointment of Counsel The Rosen Law Firm and Appointment of Lead Plaintiff MOTION to Consolidate Cases 9 , MOTION for Appointment of Counsel and Appointment as Lead Plaintiff MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 31 , MOTION for Appointment of Counsel and Appointment as Lead Plaintiffs MOTION to Consolidate Cases, as to 14-cv-7890-CBM and 14-cv-7911-CBM, 25 , MOTION for Appointment of Counsel (Lead) and for Appointment of Movants as Lead Plaintiffs 14 , MOTION to Consolidate Cases, as to 2:14-7911, 21 , First MOTION to Consolidate Cases, as to 2:14-cv-07911, 28 and Request to Vacate the January 13, 2015 Hearing filed by Movant The Strogoff Family Trust U/D/T. (Prongay, Robert) (Entered: 01/08/2015)

01/08/2015 59 MINUTES OF IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Consuelo B. Marshall: On the Court's own motion, the Plaintiff's Motion of The Arrow Group to Consolidate Related Actions and for Appointment as Lead Plaintiff and Approval of Choice of Counsel [Class Action] 9 , Movant's Motion of Mr. And Mrs. Alexander Kremenchugsky for Consolidation of the Actions, Appointment as Lead Plaintiffs, and Approval of Selections of Counsel 14 , Movant's Motion of Alan C. Yao for Consolidation Appointment as Lead Plaintiff, and Approval of Selection of Lead Counsel [ 19 , Vu Le's Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Counsel 21 , Motion of Jasmine Gregorian for Consolidation, Appointment as Lead Plaintiff, and Approval of Lead Counsel 28 , Motion of the Strogoff Family Trust U/D/T for Consolidation,

Page 17: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Appointment as Lead Plaintiff, and Approval of Counsel 31 are hereby ordered continued to 2/10/2015 at 09:00 AM before Judge Consuelo B. Marshall. Court Reporter: Not Reported. (gk) (Entered: 01/08/2015)

01/13/2015 60 APPLICATION for attorney Patrick V. Dahlstrom to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-15045724 paid.) filed by Movant The Strogoff Family Trust U/D/T. (Attachments: # 1 Proposed Order, # 2 Exhibit - Certificate of Good Standing)(Prongay, Robert) (Entered: 01/13/2015)

01/14/2015 61 ORDER by Judge Consuelo B. Marshall: granting 60 Application to Appear Pro Hac Vice by Attorney Patrick V. Dahlstrom on behalf of Plaintiff The Strogoff Family Trust, designating Robert V. Prongay as local counsel. (lt) (Entered: 01/14/2015)

02/05/2015 62 ORDER by Judge Consuelo B. Marshall: The Court has considered the competing Motions for Appointment of Lead Plaintiff and Approval of Counsel 9 , 14 , 19 , 28 , 31 . IT IS HEREBY ORDERED that Cases Case Nos. CV 14-07890 CBM (ASx) and CV 14-07911 CBM (ASx) are consolidated pursuant to Federal Rule of Civil Procedure 42(a) as In re Arrowhead Research Corp., Sec. Litig., Master File No. 14-cv-07890-CBM-AS. The Court hereby appoints Noelle M. Strogoff, on behalf of the Strogoff Family Trust U/D/T (collectively, the "Strogoff Trust" or the "Trust") as Lead Plaintiff 31 . Lead Plaintiff, pursuant to Section 21D(a)(3)(B)(v) of the PSLRA, has selected and retained the law firms of Pomerantz LLP as Lead Counsel and Glancy Binkow & Goldberg LLP as Liaison Counsel in this action, and the Court hereby approves these selections. The Court further orders that all the pending motions that are on calendar for 2/10/2015 at 9:00 AM, are hereby vacated and taken under submission. No one is to appear on 2/10/2015. See document for further details. (gk) (Entered: 02/06/2015)

02/06/2015 63 MINUTES OF IN CHAMBERS - ORDER AND NOTICE TO ALL PARTIES by Judge Consuelo B. Marshall: In light of granting the Strogoff Family Trust's motion for consolidation, appointment as lead plaintiff, and approval of counsel, the following pending motions are hereby DENIED: The Arrow Group's Motion for Consolidation, Appointment as Lead Plaintiff, and Approval of Counsel 9 ; The Kremenchugsky's Motion for Consolidation, Appointment as Lead Plaintiffs, and Approval of Counsel 14 ; Alan Yao's Motion for Consolidation, Appointment as Lead Plaintiff, and Approval of Counsel 19 ; Vu Le's Motion for Consolidation, Appointment as Lead Plaintiff, and Approval of Counsel 21 ; and Jasmine Gregorian's Motion for Consolidation, Appointment as Lead Plaintiff, and Approval of Counsel 28 . Court Reporter: Not Reported. (gk) (Entered: 02/06/2015)

02/18/2015 64 MINUTE ORDER IN CHAMBERS ORDER AND NOTICE TO ALL PARTIES ORDER RE FILING AMENDED CONSOLIDATED COMPLAINT by Judge Consuelo B. Marshall: On February 5, 2015, the above-named actions were consolidated. (Dkt. No. 62.) The Court approved the parties' joint stipulation filed on November 14, 2014, providing that "following entry of the Court's order appointing Lead Plaintiff, the designated Lead Plaintiff and Defendants shall meet and confer regarding a deadline for consolidated amended complaint...." (See Dkt. No.8.) The Court hereby orders that the Consolidated Amended Complaint shall be filed no later than February 27, 2015. (bp) (Entered: 02/18/2015)

02/25/2015 65 Joint STIPULATION for Extension of Time to File Consolidated Amended Complaint and to Set Briefing Schedule filed by Defendants Christopher R

Page 18: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Anzalone, Arrowhead Research Corporation, Bruce D Given. (Attachments: # 1 Proposed Order Extending Deadline for Filing of Consolidated Amended Complaint and Setting Briefing Schedule)(Kitchens, Dean) (Entered: 02/25/2015)

02/27/2015 66 ORDER EXTENDING DEADLINE FOR FILING OF AMENDED CONSOLIDATED COMPLAINT AND SETTING BRIEFING SCHEDULE 65 by Judge Consuelo B. Marshall: 1) Lead Plaintiff's consolidated amended complaint shall be due March 6, 2015. 2) Defendants' motion to dismiss the consolidated amended complaint shall be due April 6, 2015. 3) Lead Plaintiff's opposition to Defendants' motion to dismiss the consolidated amended complaint shall be due May 5, 2015. 4) Defendants' reply in support of their motion to dismiss the consolidatedamended complaint shall be due May 26, 2015. 5) The hearing on Defendants' motion to dismiss the consolidated amended complaint shall be noticed for June 9, 2015. SEE ORDER FOR FURTHER AND COMPLETE DETAILS. (jre) (Entered: 02/27/2015)

03/05/2015 67 APPLICATION for attorney Louis C. Ludwig to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-15322322 paid.) filed by Lead Plaintiff The Strogoff Family Trust U/D/T. (Attachments: # 1 Proposed Order, # 2 Exhibit - Certificate of Good Standing)(Prongay, Robert) (Entered: 03/05/2015)

03/06/2015 68 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Louis C. Ludwig to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-15322322 paid.) 67 . The following error(s) was found: Other error(s) with document(s) are specified below: Applicant failed to supply Good Standing Certificates for each of the state bar for each of the states that the attorney is admitted of that particular state bar. See LR 83-2.1.3.3. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) (Entered: 03/06/2015)

03/06/2015 69 FIRST CONSOLIDATED CLASS ACTION AMENDED COMPLAINT against Defendants Arrowhead Research Corp., Christopher R. Anzalone, Bruce D. Given, Kenneth A. Myszkowski, Charles P. McKenney, and David L. Lewis The Strogoff Family Trust U/D/T amending Complaint (Attorney Civil Case Opening) 1 , filed by Lead Plaintiff The Strogoff Family Trust U/D/T (Dahlstrom, Patrick) (Entered: 03/06/2015)

03/16/2015 70 NOTICE of Filing Certificate of Good Standing filed by Lead Plaintiff The Strogoff Family Trust U/D/T. [Regarding Pro Hac Vice Application of Louis C. Ludwig (D.E. Nos. 67-68)] (Attachments: # 1 Exhibit - Certificate of Good Standing)(Prongay, Robert) (Entered: 03/16/2015)

03/17/2015 71 ORDER by Judge Consuelo B. Marshall: granting 67 Application to Appear Pro Hac Vice by Attorney Louis C. Ludwig on behalf of Plaintiff, designating Robert V. Prongay as local counsel. (lt) (Entered: 03/17/2015)

04/06/2015 72 NOTICE OF MOTION AND MOTION to Dismiss Consolidated Amended Complaint filed by Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given, David L Lewis, Charles P McKenney, Kenneth A Myszkowski. Motion set for hearing on 6/9/2015 at 10:00 AM before Judge

Page 19: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

Consuelo B. Marshall. (Attachments: # 1 Appendix A, # 2 Declaration of Alexander K. Mircheff, # 3 Exhibits 1-16, # 4 Request for Judicial Notice, # 5 Proposed Order Granting Request for Judicial Notice, # 6 Proposed Order Dismissing Consolidated Amended Complaint, # 7 Certificate of Service)(Attorney Dean J Kitchens added to party David L Lewis(pty:condft), Attorney Dean J Kitchens added to party Charles P McKenney(pty:condft), Attorney Dean J Kitchens added to party Kenneth A Myszkowski(pty:condft))(Kitchens, Dean) (Entered: 04/06/2015)

04/21/2015 73 (McConville, Francis) (Entered: 04/21/2015)

04/21/2015 74 Notice of Appearance or Withdrawal of Counsel: for attorney David E Azar counsel for Movant Alan C. Yao. David E. Azar is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by movant Alan C. Yao. (Azar, David) (Entered: 04/21/2015)

04/21/2015 75 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) 73 . The following error(s) was found: Missing document text. Document text should match the the caption of the attached document. For example: Notice of Appearance or Withdrawal of Counsel (G-123). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 04/22/2015)

05/01/2015 76 NOTICE of Change of Attorney Business or Contact Information: for attorney Robert Vincent Prongay counsel for Plaintiff Noelle M Strogoff. Changing firm name to Glancy Prongay & Murray LLP. Filed by lead plaintiff Noelle M. Strogoff. (Prongay, Robert) (Entered: 05/01/2015)

05/01/2015 77 NOTICE of Change of Attorney Business or Contact Information: for attorney Lionel Zevi Glancy counsel for Plaintiff Noelle M Strogoff. Changing firm name to Glancy Prongay & Murray LLP. Filed by Lead Plaintiff Noelle M. Strogoff. (Glancy, Lionel) (Entered: 05/01/2015)

05/05/2015 78 OPPOSITION to MOTION to Dismiss Consolidated Amended Complaint 72 filed by Plaintiff Noelle M Strogoff. (Dahlstrom, Patrick) (Entered: 05/05/2015)

05/05/2015 79 Response and Objections to Request for Judicial Notic re: MOTION to Dismiss Consolidated Amended Complaint 72 filed by Plaintiff Noelle M Strogoff. (Dahlstrom, Patrick) (Entered: 05/05/2015)

05/26/2015 80 REPLY in Support of MOTION to Dismiss Consolidated Amended Complaint 72 filed by Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given, Consol Defendants David L Lewis, Charles P McKenney, Kenneth A Myszkowski. (Attachments: # 1 Reply in Support of Request for Judicial Notice)(Attorney Alexander K Mircheff added to party David L Lewis(pty:condft), Attorney Alexander K Mircheff added to party Charles P McKenney(pty:condft), Attorney Alexander K Mircheff added to party Kenneth A Myszkowski(pty:condft))(Mircheff, Alexander) (Entered: 05/26/2015)

06/02/2015 81 MINUTE IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Consuelo B. Marshall: On the Court's own motion, the Defendant's Motion to

Page 20: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

dismiss consolidated amended complaint 72 , currently scheduled for 6/9/2015, is hereby ordered continued to 9/8/2015 at 10:00 AM. (jp) (Entered: 06/02/2015)

07/31/2015 82 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Vincent Prongay counsel for Plaintiff Noelle M Strogoff. Michael M. Goldberg is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Lead Plaintiff Noelle M. Strogoff. (Prongay, Robert) (Entered: 07/31/2015)

08/24/2015 83 MINUTE IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Consuelo B. Marshall: On the Court's Own motion, the Defendant's MOTION to Dismiss Consolidated Amended Complaint 72 , currently scheduled for 9/8/2015, is hereby ordered continued to 9/15/2015 at 10:00 AM. (jp) (Entered: 08/24/2015)

09/11/2015 84 MINUTES OF IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Consuelo B. Marshall: Counsel are hereby notified that the Defendants motion to dismiss consolidated amended complaint 72 is hereby ordered continued to 10/13/2015 at 10:00 AM before Judge Consuelo B. Marshall. Court Reporter: Not Reported. (gk) (Entered: 09/11/2015)

09/21/2015 85 MINUTE ORDER IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Consuelo B. Marshall. On the Courts own motion, the defendant's motion to dismiss consolidated amended complaint 72 , currently scheduled for October 13, 2015, is hereby ordered continued to October 15, 2015 at 2:30 p.m. IT IS SO ORDERED. (lom) (Entered: 09/21/2015)

10/14/2015 86 MINUTES IN CHAMBERS-ORDER AND NOTICE TO ALL PARTIES by Judge Consuelo B. Marshall: The Court finds that defendant's motion to dismiss consolidated amended complaint 72 and currently set for hearing on 10/15/2015, is appropriate for decision without oral argument. Accordingly, this motion is taken UNDER SUBMISSION and the hearing is vacated. No appearances are necessary on 10/15/2015. (jp) (Entered: 10/14/2015)

12/17/2015 87 MINUTE IN CHAMBERS ORDER AND NOTICE TO ALL PARTIES by Judge Consuelo B. Marshall: Counsel are hereby notified that the above matter is set on the Court's calendar re Defendant's motion to dismiss consolidated amended complaint 72 , previously the matter was taken under submission and now oral argument is required by the Court on January 5, 2016 at 10:00 a.m. All trial counsel for the parties are ordered to appear at this date and time. (shb) (Entered: 12/17/2015)

01/05/2016 88 MINUTES OF Motion Hearing held before Judge Consuelo B. Marshall: RE DEFENDANT'S MOTION TO DISMISS CONSOLIDATED AMENDED COMPLAINT 72 .The Court and counsel confer regarding the status of the case. Following discussions with the parties, the Court will take the motion under submission. A written orderwill issue.Court Reporter: Deborah Gackle. (lc) (Entered: 01/06/2016)

01/06/2016 89 TRANSCRIPT ORDER as to Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given, David L Lewis, Charles P McKenney, Kenneth A Myszkowski for Court Reporter. Court will contact Alexander Mircheff at [email protected] with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Mircheff, Alexander) (Entered: 01/06/2016)

Page 21: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

03/02/2016 90 TRANSCRIPT ORDER as to Plaintiff Noelle M Strogoff, The Strogoff Family Trust U/D/T for Court Reporter. Court will contact Megan Zehel at [email protected] with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Ludwig, Louis) (Entered: 03/02/2016)

03/11/2016 91 REQUEST TO SUBSTITUTE ATTORNEY Barbara A. Rohr in place of attorney David E. Bower filed by Plaintiff Zhongmin Wang. (Attachments: # 1 Proposed Order) (Attorney Barbara A Rohr added to party Zhongmin Wang(pty:pla)) (Rohr, Barbara) (Entered: 03/11/2016)

03/24/2016 92 ORDER by Judge Consuelo B. Marshall: granting 91 Request to Substitute Attorney Barbara A Rohr in place and instead of David E. Bower. Attorney David E Bower terminated (shb) (Entered: 03/25/2016)

03/29/2016 93 ORDER by Judge Consuelo B. Marshall: granting 72 MOTION to Dismiss the Consolidated Amended Complaint. The Court GRANTS Defendants motion to dismissthe Consolidated Amended Complaint in its entirety without prejudice.3 Plaintiffs may file a second amended consolidated complaint no later than April 8, 2016. (shb) (Entered: 03/29/2016)

04/08/2016 94 NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss, 93 filed by Lead Plaintiff Noelle M Strogoff, The Strogoff Family Trust U/D/T. Motion set for hearing on 5/10/2016 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Proposed Order) (Ludwig, Louis) (Entered: 04/08/2016)

04/19/2016 95 OPPOSITION to NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss, 93 94 filed by Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given, Consol Defendants David L Lewis, Charles P McKenney, Kenneth A Myszkowski. (Attachments: # 1 Declaration of Audrey K. Tan, # 2 Exhibit A, # 3 Certificate of Service)(Mircheff, Alexander) (Entered: 04/19/2016)

04/26/2016 96 REPLY in support of motion NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss, 93 94 filed by Plaintiffs Noelle M Strogoff, The Strogoff Family Trust U/D/T. (Ludwig, Louis) (Entered: 04/26/2016)

05/09/2016 97 MINUTES IN CHAMBERS - ORDER AND NOTICE TO ALL PARTIES by Judge Consuelo B. Marshall. The Court finds that Plaintiff's motion to reconsider court's ruling on defendants' motion to dismiss consolidated amended complaint 93 94 and currently set for hearing on May 10, 2016, is appropriate for decision without oral argument. Accordingly, this motion is taken UNDER SUBMISSION and the hearing is vacated. No appearances are necessary on May 10, 2016. IT IS SO ORDERED. (lom) (Entered: 05/09/2016)

08/18/2016 98 ORDER by Judge Consuelo B. Marshall: DENYING 94 MOTION for Reconsideration re Order on Motion to Dismiss. The Court therefore DENIES Plaintiffs Motion toReconsider the Courts Ruling on Defendants Motion to Dismiss the ConsolidatedAmended Complaint. Plaintiff may file a second amended consolidated complaint no later than September 7, 2016. A failure to file a second amended consolidated complaint may result in dismissal of this case with prejudice. (shb) (Entered: 08/18/2016)

Page 22: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

09/12/2016 99 MINUTE IN CHAMBERS-ORDER AND NOTICE TO ALL PARTIES by Judge Consuelo B. Marshall: Counsel are hereby notified that on August 18, 2016 the Court issued an order allowing plaintiff to file a second amended consolidated complaint by no later than September 7, 2016. A failure to file would result in a dismissal of this case with prejudice. As of today, no second amended complaint has been filed. The Court hereby orders this case dismissed with prejudice., (Made JS-6. Case Terminated.) (shb) (Entered: 09/12/2016)

09/20/2016 100 Joint STIPULATION for Judgment as to Dismissal filed by defendant Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given, David L Lewis, Charles P McKenney, Kenneth A Myszkowski. (Attachments: # 1 Proposed Order)(Mircheff, Alexander) (Entered: 09/20/2016)

10/07/2016 101 JUDGMENT by Judge Consuelo B. Marshall, Related to: Stipulation for Judgment, 100 . Consistent with the Courts Orders referenced above (Dkt. Nos. 93, 98, 99), and the stipulation of the parties (Dkt. No. 100), this action is dismissed with prejudice and judgment hereby entered in favor of Defendants. (shb) (Entered: 10/07/2016)

10/10/2016 102 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Plaintiffs Christian Stout, Julia Stout, Noelle M Strogoff, The Strogoff Family Trust U/D/T. Appeal of Order on Motion to Dismiss, 93 , Order on Motion for Reconsideration, 98 , Minutes of In Chambers Order/Directive - no proceeding held,, Terminated Case, 99 , Judgment, 101 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-18691110.) (Glancy, Lionel) (Entered: 10/10/2016)

10/10/2016 103 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals, 102 . (Glancy, Lionel) (Entered: 10/10/2016)

10/12/2016 104 NOTIFICATION by Circuit Court of Appellate Docket Number 16-56499, 9th Circuit regarding Notice of Appeal to 9th Circuit Court of Appeals, 102 as to Plaintiffs Christian Stout, Julia Stout, Noelle M Strogoff, The Strogoff Family Trust U/D/T. (mat) (Entered: 10/13/2016)

01/04/2017 105 Notice of Appearance or Withdrawal of Counsel: for attorney Dean J Kitchens counsel for Defendants Christopher R Anzalone, Arrowhead Research Corporation, Bruce D Given, Consol Defendants David L Lewis, Charles P McKenney, Kenneth A Myszkowski. Dean J. Kitchens is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Arrowhead Research Corporation, Christopher R. Anzalone, Bruce D. Given, Kenneth A. Myszkowski, Charles P. McKenney and David L. Lewis. (Kitchens, Dean) (Entered: 01/04/2017)

02/15/2018 106 MEMORANDUM from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, 102 filed by Noelle M Strogoff, Julia Stout, The Strogoff Family Trust U/D/T, Christian Stout. CCA # 16-56499. The decision of the District Court is AFFIRMED. (shb) (Entered: 02/15/2018)

03/09/2018 107 MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, 102 , CCA # 16-56499. The judgment of the 9th Circuit Court, entered February 15, 2018, takes effect this date. This constitutes the formal mandate of the 9th CCA issued pursuant to Rule41(a) of the Federal Rules of Appellate Procedure.[See USCA Memorandum 106 AFFIRMED.] (mat) (Entered: 03/09/2018)

Page 23: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1052/ARC00_01/201616_f01k_14CV07890.pdfTERMINATED: 03/24/2016 ATTORNEY TO BE NOTICED V.

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