Download - U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2016128_f01k_16CV00602.pdf · Retrieved from the court on July 26, 2017 U.S. District Court

Transcript

US District Court Civil Docket as of July 26, 2017 Retrieved from the court on July 26, 2017

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

CIVIL DOCKET FOR CASE #: 1:16-cv-02758-PKC

IN RE: THIRD AVENUE MANAGEMENT LLC SECURITIES LITIGATRION Assigned to: Judge P. Kevin Castel Related Case: 1:16-cv-01118-PKC

Case in other court: California Central, 2:16-cv-00602Cause: 15:77 Securities Fraud

Date Filed: 04/13/2016 Date Terminated: 07/12/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Loi Tran represented by Alan W Sparer

Sparer Law Group 100 Pine Street 33rd Floor San Francisco, CA 94111-5128 415-217-7300 Fax: 415-217-7307 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Haber Sparer Law Group 100 Pine Street 33rd Floor San Francisco, CA 94111-5128 415-217-7300 Fax: 415-217-7307 Email: [email protected] ATTORNEY TO BE NOTICED Michael Lawrence Gallo Sparer Law Group 100 Pine Street 33rd Floor San Francisco, CA 94111-5128 415-217-7300 Fax: 415-217-7307 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Inter-Marketing Group USA, Inc. represented by Angel P. Lau

Robbins Geller Rudman & Dowd LLP

655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott H. Saham Robbins Geller Rudman & Dowd LLP (San Diego) 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Danielle Suzanne Myers Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Anthony Dallacasa represented by Jeffrey David Light

Robbins Geller Rudman & Dowd LLP (SANDIEGO) 655 West Broadway Suite 1900 San Diego, CA 92101 (619)-231-1058 Fax: (619)-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Evan Jay Kaufman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173

Email: [email protected] ATTORNEY TO BE NOTICED

V.

Consolidated Plaintiff SUPRABHA BHAT represented by Rosemary F Luzon

Shepherd Finkelman Miller and Shah LLP 401 West A Street Suite 2350 San Diego, CA 92101 619-235-2416 Fax: 866-300-7367 Email: [email protected] ATTORNEY TO BE NOTICED Sebastiano Tornatore Levi & Korsinsky LLP 733 Summer Street, Suite 304 Stamford, CT 06901 (212)-363-7500 Email: [email protected] ATTORNEY TO BE NOTICED Shannon Lee Hopkins Levi & Korsinsky, LLP 30 Broad Street 24th Flr. New York, NY 10004 (212) 363-7500 Fax: (212) 363-7171 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff Scott Matthews represented by J Alexander Hood

Pomerantz LLP 600 Third Avenue 20th Floor New York, CA 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Pafiti Pomerantz LLP 468 North Camden Drive Beverly Hills, CA 90210

310-285-5330 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy Alan Lieberman Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom Pomerantz LLP 10 South LaSalle Street Suite 3505 Chicago, IL 60603 (212)661-1100 Fax: (212)661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Movant THOMAS MCCALL represented by Rosemary F Luzon

(See above for address) ATTORNEY TO BE NOTICED Sebastiano Tornatore (See above for address) ATTORNEY TO BE NOTICED Shannon Lee Hopkins (See above for address) ATTORNEY TO BE NOTICED

Movant Third Avenue Investor Group represented by Laurence M Rosen

The Rosen Law Firm PA 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected]

LEAD ATTORNEY ATTORNEY TO BE NOTICED Phillip C. Kim The Rosen Law Firm P.A. 275 Madison Avenue New York, NY 10016 (212) 686-1060 Fax: (212) 202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant STEPHEN L. CRAIG represented by Jeffrey Alan Klafter

Klafter, Olsen & Lesser, LLP Two International Drive Ste 350 Rye Brook, NY 10573 (914) 934-9200 Fax: (914) 934-9220 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Solomon B. Cera Gold Bennett Cera & Sidener, LLP 595 Market Street, Suite 2300 San Francisco, CA 94015 (415) 777-2230 x2234 Fax: (415) 777-5189 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant IBEW Local No. 58 Sound & Communication Division Retirement Plan

represented by Angel P. Lau (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew Louis Schwartz Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road

Suite 200 Melville, NY 11747 (631)-367-7100 Email: [email protected] ATTORNEY TO BE NOTICED Danielle S Myers Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Danielle Suzanne Myers (See above for address) ATTORNEY TO BE NOTICED David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Evan Jay Kaufman (See above for address) ATTORNEY TO BE NOTICED Jeffrey David Light (See above for address) ATTORNEY TO BE NOTICED Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant Third Avenue Management LLC represented by Robert David Weber

DLA Piper US LLP North Tower 2000 Avenue of the Stars Suite 400 Los Angeles, CA 90067-4704 310-595-3000 Fax: 310-595-3200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Amy D. Roy Ropes & Gray LLP Prudential Tower 800 Boylston Boston, MA 02199 (617) 951-7445 Fax: (617) 235-9755 Email: [email protected] ATTORNEY TO BE NOTICED Elliot A Smith Kramer Levin Naftalis and Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax: 212-715-8000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED John Patrick Coffey Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212-715-9100 Fax: 212-715-8000 Email: [email protected] ATTORNEY TO BE NOTICED Jonathan Mark Wagner Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9393 Fax: 212-715-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Robert A. Skinner Ropes & Gray LLP (MA) Prudential Tower 800 Boylston St Boston, MA 02199 617 951 7000 Fax: 617 951 7050 Email: [email protected] ATTORNEY TO BE NOTICED Samantha Vanessa Ettari Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212)-715-9395 Fax: (212)-715-8000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Third Avenue Trust represented by Robert David Weber

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elliot A Smith (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Jonathan Mark Wagner (See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED Samantha Vanessa Ettari (See above for address) ATTORNEY TO BE NOTICED

Defendant M.J. Whitman LLC represented by Robert David Weber

(See above for address) LEAD ATTORNEY

ATTORNEY TO BE NOTICED Elliot A Smith (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Jonathan Mark Wagner (See above for address) ATTORNEY TO BE NOTICED Samantha Vanessa Ettari (See above for address) ATTORNEY TO BE NOTICED

Defendant Martin J. Whitman represented by Alexandra Kate Skellet

Proskauer Rose LLP (NY) 11 Times Square New York, NY 10036 (212)-969-4557 Fax: (212)-969-2900 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Arnold S. Jacobs Proskauer Rose LLP (NY) 11 Times Square New York, NY 10036 (212)-969-3210 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Allen Firestein Proskauer Rose LLP 2049 Century Park East, 32nd Floor Los Angeles, CA 90067-3206 310-557-2900 Fax: 310-557-2193 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sigal Pearl Mandelker

Proskauer Rose LLP (NY) 11 Times Square New York, NY 10036 (212)-969-3360 Fax: (212)-969-2900 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant David M. Barse represented by Scott Alexander Edelman

Milbank, Tweed, Hadley & McCloy LLP (NYC) 1 Chase Manhattan Plaza New York, NY 10005 (212) 530-5000 Email: [email protected] LEAD ATTORNEY Rachel Penski Fissell Milbank, Tweed, Hadley & McCloy LLP 28 Liberty Street New York, NY 10005 212-530-5000 Email: [email protected] ATTORNEY TO BE NOTICED Robert Charles Hora Milbank, Tweed, Hadley & McCloy LLP (NYC) 28 Liberty Street New York, NY 10005 (212) 530-5170 Fax: (212) 822-5170 Email: [email protected] ATTORNEY TO BE NOTICED Robert J Liubicic Milbank Tweek Hadley and McCloy LLP 601 South Figueroa Street 30th Floor Los Angeles, CA 90017-5735 213-892-5735 Fax: 213-629-5063 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Jack W. Aber

Defendant

William E. Chapman, II represented by Amy D. Roy (See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Defendant Lucinda Franks represented by Amy D. Roy

(See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Defendant Edward J. Kaier represented by Amy D. Roy

(See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Defendant Marvin Moser

Defendant Eric Rakowski represented by Amy D. Roy

(See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Defendant Martin Shubik represented by Amy D. Roy

(See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Defendant

Charles C. Walden represented by Amy D. Roy (See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Defendant Vincent J. Dugan represented by Robert David Weber

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elliot A Smith (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Jonathan Mark Wagner (See above for address) ATTORNEY TO BE NOTICED Samantha Vanessa Ettari (See above for address) ATTORNEY TO BE NOTICED

Defendant W. James Hall, III represented by Robert David Weber

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elliot A Smith (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Jonathan Mark Wagner (See above for address) ATTORNEY TO BE NOTICED

Samantha Vanessa Ettari (See above for address) ATTORNEY TO BE NOTICED

Defendant Police Officer Michael Buono represented by Robert David Weber

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elliot A Smith (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John Patrick Coffey (See above for address) ATTORNEY TO BE NOTICED Jonathan Mark Wagner (See above for address) ATTORNEY TO BE NOTICED Samantha Vanessa Ettari (See above for address) ATTORNEY TO BE NOTICED

Defendant Thomas Lapointe

Defendant Nathaniel Kirk

Defendant Edwin Tai

Defendant Joseph Zalewski

Defendant Affiliated Managers Group, Inc. represented by John Patrick Coffey

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Mark Wagner (See above for address) ATTORNEY TO BE NOTICED

Samantha Vanessa Ettari (See above for address) ATTORNEY TO BE NOTICED

V.

Consolidated Defendant Patrick Reinkemeyer represented by Amy D. Roy

(See above for address) ATTORNEY TO BE NOTICED Robert A. Skinner (See above for address) ATTORNEY TO BE NOTICED

Bankruptcy Movant Robert Bates represented by Jennifer Pafiti

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bankruptcy Movant Chad S. Miller represented by Jennifer Pafiti

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

01/27/2016 1 COMPLAINT Receipt No: 0973-17179320 - Fee: $400, filed by Plaintiff Loi Tran. (Attorney Alan W Sparer added to party Loi Tran(pty:pla))(Sparer, Alan) [Transferred from California Central on 4/13/2016.] (Entered: 01/27/2016)

01/27/2016 2 CIVIL COVER SHEET filed by Plaintiff Loi Tran. (Attachments: # 1 Civil Cover Sheet Attachment A)(Sparer, Alan) [Transferred from California Central on 4/13/2016.] (Entered: 01/27/2016)

01/27/2016 3 NOTICE of Interested Parties filed by Plaintiff Loi Tran, identifying Affiliated Mergers Group, Inc.; Third Avenue Holdings Delaware, LLC. (Sparer, Alan) [Transferred from California Central on 4/13/2016.] (Entered: 01/27/2016)

01/27/2016 4 CERTIFICATION OF LOI TRAN PURSUANT TO FEDERAL SECURITIES LAWS (Sparer, Alan) [Transferred from California Central on 4/13/2016.] (Entered: 01/27/2016)

01/28/2016 5 NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Suzanne H. Segal. (et) [Transferred from California Central on 4/13/2016.] (Entered: 01/28/2016)

03/02/2016 6 NOTICE of Appearance filed by attorney Robert David Weber on behalf of Defendants Third Avenue Management LLC, Third Avenue Trust (Attorney Robert David Weber added to party Third Avenue Management LLC(pty:dft), Attorney Robert David Weber added to party Third Avenue Trust(pty:dft))(Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/02/2016)

03/09/2016 7 APPLICATION for attorney John P. Coffey to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC, Third Avenue Trust. (Attachments: # 1 Proposed Order) (Attorney Robert David Weber added to party Michael Buono(pty:dft), Attorney Robert David Weber added to party Vincent J. Dugan(pty:dft), Attorney Robert David Weber added to party W. James Hall, III(pty:dft), Attorney Robert David Weber added to party M.J. Whitman LLC(pty:dft)) (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 8 APPLICATION for attorney Samantha V. Ettari to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC, Third Avenue Trust. (Attachments: # 1 Proposed Order) (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 9 APPLICATION for attorney Jonathan M. Wagner to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC, Third Avenue Trust. (Attachments: # 1 Proposed Order) (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 10 APPLICATION for attorney Elliot A. Smith to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC, Third Avenue Trust. (Attachments: # 1 Proposed Order) (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 11 NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York filed by Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC, Third Avenue Trust. Motion set for hearing on 4/11/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Memorandum of Points and Authorities In Support, # 2 Declaration of W. James Hall, III In Support, # 3 Declaration of John P. Coffey In Support, # 4 Proposed Order) (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 12 NOTICE of Interested Parties filed by Defendant Third Avenue Trust, (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 13 NOTICE of Interested Parties filed by Defendant Third Avenue Management LLC, identifying Parent Company Third Avenue Holdings Delaware LLC, which is majority owned by Affiliated Managers Group, Inc.. (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/09/2016 14 NOTICE of Interested Parties filed by Defendant M.J. Whitman LLC, identifying Parent Company Third Avenue Holdings Delaware LLC, which is majority owned

by Affiliated Managers Group, Inc.. (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/09/2016)

03/10/2016 15 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Samantha V. Ettari to Appear Pro Hac Vice (PHV FEE NOT PAID.) 8 , APPLICATION for attorney Elliot A. Smith to Appear Pro Hac Vice (PHV FEE NOT PAID.) 10 , APPLICATION for attorney Jonathan M. Wagner to Appear Pro Hac Vice (PHV FEE NOT PAID.) 9 , APPLICATION for attorney John P. Coffey to Appear Pro Hac Vice (PHV FEE NOT PAID.) 7 . The following error(s) was found: Other error(s) with document(s) are specified below: Fee not paid. See LR 83-2.1.3.3 (c) Dtk. 8 - Applicant failed to list state courts where they are admitted. Only listed appellate and district courts. See Instructions for Applicants (1)(G-64). 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) [Transferred from California Central on 4/13/2016.] (Entered: 03/10/2016)

03/10/2016 16 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Michael W. Fitzgerald: granting 7 APPLICATION to Appear Pro Hac Vice by Attorney John P. Coffey on behalf of Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC and Third Avenue Trust, designating Robert D. Weber as local counsel. (lt) [Transferred from California Central on 4/13/2016.] (Entered: 03/11/2016)

03/10/2016 17 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Michael W. Fitzgerald: granting 8 APPLICATION to Appear Pro Hac Vice by Attorney Samantha V. Ettari on behalf of Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC and Third Avenue Trust, designating Robert D. Weber as local counsel. (lt) [Transferred from California Central on 4/13/2016.] (Entered: 03/11/2016)

03/10/2016 18 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Michael W. Fitzgerald: granting 9 APPLICATION to Appear Pro Hac Vice by Attorney Jonathan M. Wagner on behalf of Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC and Third Avenue Trust, designating Robert D. Weber as local counsel. (lt) [Transferred from California Central on 4/13/2016.] (Entered: 03/11/2016)

03/10/2016 19 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Michael W. Fitzgerald: granting 10 APPLICATION to Appear Pro Hac Vice by Attorney Elliot A. Smith on behalf of Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC and Third Avenue Trust, designating Robert D. Weber as local counsel. (lt) [Transferred from California Central on 4/13/2016.] (Entered: 03/11/2016)

03/14/2016 20 Notice of Appearance or Withdrawal of Counsel: for attorney Robert J Liubicic counsel for Defendant David M. Barse. Adding Robert J. Liubicic as counsel of

record for David M. Barse for the reason indicated in the G-123 Notice. Filed by Defendant David M. Barse. (Attorney Robert J Liubicic added to party David M. Barse(pty:dft))(Liubicic, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/14/2016)

03/14/2016 21 Certification and Notice of Interested Parties filed by Defendant David M. Barse, identifying David M. Barse. (Liubicic, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/14/2016)

03/14/2016 22 JOINDER in NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York 11 filed by Defendant David M. Barse. (Liubicic, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/14/2016)

03/18/2016 23 ORDER MODIFYING BRIEFING SCHEDULE FOR MOTION TO TRANSFER AND RESPONSE TO COMPLAINT by Judge Michael W. Fitzgerald Defendants are not required to respond to the complaint in this action or any complaint in an action consolidated into this action, until after the appointment of a Lead Plaintiff and the hiring of Lead Plaintiff's counsel, and the filing of a Consolidated Complaint. Lead Plaintiff shall file its Consolidated Complaint no later than sixty (60) days following entry of the Court's order appointing Lead Plaintiff. Defendants shall respond to the Consolidated Complaint no later than sixty (60) days after a Consolidated Complaint is served. Plaintiff's deadline for responding to the pending motion to transfer is extended from 3/21/2016 TO 3/24/2016. (jp) [Transferred from California Central on 4/13/2016.] (Entered: 03/18/2016)

03/21/2016 24 OPPOSITION to NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York 11 filed by Plaintiff Loi Tran. (Haber, Marc) [Transferred from California Central on 4/13/2016.] (Entered: 03/21/2016)

03/23/2016 25 NOTICE of Appearance filed by attorney Michael Allen Firestein on behalf of Defendant Martin J. Whitman (Attorney Michael Allen Firestein added to party Martin J. Whitman(pty:dft))(Firestein, Michael) [Transferred from California Central on 4/13/2016.] (Entered: 03/23/2016)

03/23/2016 26 NOTICE OF MOTION AND MOTION for Joinder in NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York 11 filed by Defendant Martin J. Whitman. Motion set for hearing on 4/11/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Firestein, Michael) [Transferred from California Central on 4/13/2016.] (Entered: 03/23/2016)

03/23/2016 27 NOTICE of Interested Parties filed by Defendant Martin J. Whitman, (Firestein, Michael) [Transferred from California Central on 4/13/2016.] (Entered: 03/23/2016)

03/28/2016 28 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York 11 REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN FURTHER SUPPORT OF DEFENDANTS MOTION TO TRANSFER TO THE SOUTHERN DISTRICT OF NEW YORK filed by Defendant Third Avenue Management LLC. (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 03/28/2016)

03/29/2016 29 NOTICE OF MOTION AND MOTION for Appointment of Counsel / APPOINTMENT AS LEAD PLAINTIFFFS, APPROVAL OF THEIR SELECTION OF LEAD COUNSEL, AND CONSOLIDATION OF RELATED ACTIONS filed by

Movants SUPRABHA BHAT, THOMAS MCCALL. Motion set for hearing on 5/2/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Memorandum OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION, # 2 Proposed Order, # 3 Declaration OF SHANNON L. HOPKINS IN SUPPORT OF MOTION, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G) (Attorney Rosemary F Luzon added to party SUPRABHA BHAT(pty:mov), Attorney Rosemary F Luzon added to party THOMAS MCCALL(pty:mov)) (Luzon, Rosemary) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 30 NOTICE OF MOTION AND MOTION to Consolidate Cases, NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff filed by plaintiff Third Avenue Investor Group. Motion set for hearing on 5/2/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order) (Attorney Laurence M Rosen added to party Third Avenue Investor Group(pty:mov)) (Rosen, Laurence) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 31 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff 30 filed by Movant Third Avenue Investor Group. (Rosen, Laurence) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 32 DECLARATION of Laurene Rosen in support of NOTICE OF MOTION AND MOTION to Consolidate Cases NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff 30 filed by Movant Third Avenue Investor Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Rosen, Laurence) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 33 NOTICE of Interested Parties filed by Movants Robert Bates, Scott Matthew, Chad S. Miller, (Attorney Jennifer Pafiti added to party Robert Bates(pty:bkmov), Attorney Jennifer Pafiti added to party Scott Matthew (pty:bkmov), Attorney Jennifer Pafiti added to party Chad S. Miller(pty:bkmov))(Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 34 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00736; 16-cv-00770; 16-cv-00904,, NOTICE OF MOTION AND MOTION for Appointment of Counsel filed by Movants Robert Bates, Scott Matthew, Chad S. Miller. Motion set for hearing on 5/2/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order) (Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 35 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel 34 filed by Movants Robert Bates, Scott Matthew, Chad S. Miller. (Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 36 DECLARATION of Jennifer Pafiti in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00736; 16-cv-00770; 16-cv-00904,

NOTICE OF MOTION AND MOTION for Appointment of Counsel 34 filed by Movants Robert Bates, Scott Matthew, Chad S. Miller. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certifications, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Firm Resume)(Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 37 NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel filed by Plaintiff STEPHEN L. CRAIG. Motion set for hearing on 5/2/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order) (Attorney Solomon B Cera added to party STEPHEN L. CRAIG(pty:mov)) (Cera, Solomon) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 38 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel 37 filed by Movant STEPHEN L. CRAIG. (Cera, Solomon) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 39 DECLARATION of Solomon B. Cera in support of NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel 37 filed by Movant STEPHEN L. CRAIG. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cera, Solomon) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 40 Notice of Appearance or Withdrawal of Counsel: for attorney Danielle S Myers counsel for Movant IBEW Local No. 58 Sound & Communication Division Retirement Plan. Adding Danielle S. Myers as counsel of record for IBEW Local No. 58 Sound & Communication Division Retirement Plan for the reason indicated in the G-123 Notice. Filed by lead plaintiff movant IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attorney Danielle S Myers added to party IBEW Local No. 58 Sound & Communication Division Retirement Plan(pty:mov))(Myers, Danielle) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 41 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00602; 16-cv-00736; 16-cv-00770; 16-cv-00904,, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff filed by lead plaintiff movant IBEW Local No. 58 Sound & Communication Division Retirement Plan. Motion set for hearing on 5/2/2016 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: # 1 Proposed Order) (Myers, Danielle) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 42 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00602; 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 41 filed by Movant IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Myers, Danielle) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 43 DECLARATION of Danielle S. Myers in Support of NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00602; 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 41 filed by Movant IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Myers, Danielle) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

03/29/2016 44 CERTIFICATE of Interested Parties filed by lead plaintiff movant IBEW Local No. 58 Sound & Communication Division Retirement Plan, identifying IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Myers, Danielle) [Transferred from California Central on 4/13/2016.] (Entered: 03/29/2016)

04/04/2016 45 NOTICE OF NEW FACTS IN SUPPORT OF DEFENDANTS' MOTION TO TRANSFER TO THE SOUTHERN DISTRICT OF NEW YORK re NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York 11 filed by Defendants Michael Buono, Vincent J. Dugan, W. James Hall, III, M.J. Whitman LLC, Third Avenue Management LLC, Third Avenue Trust. (Weber, Robert) [Transferred from California Central on 4/13/2016.] (Entered: 04/04/2016)

04/08/2016 46 NOTICE of Appearance filed by attorney Michael Lawrence Gallo on behalf of Plaintiff Loi Tran (Attorney Michael Lawrence Gallo added to party Loi Tran(pty:pla))(Gallo, Michael) [Transferred from California Central on 4/13/2016.] (Entered: 04/08/2016)

04/11/2016 47 Notice of Withdrawal of Memorandum in Support of Motion, 35 , Motion to Consolidate Cases,, Motion for Appointment of Counsel, 34 , Declaration (Motion related), 36 filed by Movants Robert Bates, Scott Matthew, Chad S. Miller. (Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 04/11/2016)

04/11/2016 48 Notice of Withdrawal of Memorandum in Support of Motion, 35 , Motion to Consolidate Cases,, Motion for Appointment of Counsel, 34 , Declaration (Motion related), 36 filed by Movants Robert Bates, Scott Matthew, Chad S. Miller. (Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 04/11/2016)

04/11/2016 49 MINUTES OF MOTION TO TRANSFER CASE TO SOUTHERN DISTRICT OF NEW YORK 11 ; JOINDER (BY DAVID IM. BARSE) 22 ; JOINDER (BY MARTIN J. WHITMAN); MOTION for Joinder; Motion Hearing held before Judge Michael W. Fitzgerald: The Courtroom Deputy Clerk distributes the Court's tentative ruling prior to the case being called, and emailed to counsel appearing telephonically. Case called, and counsel state their appearances. The Court hears oral argument from counsel and takes the matter under submission. An order will issue. Court Reporter: Naren L. Jansen. (pj) [Transferred from California Central on 4/13/2016.] (Entered: 04/11/2016)

04/11/2016 50 NOTICE OF ERRATA filed by Movants Robert Bates, Scott Matthew, Chad S. Miller. correcting Notice of Withdrawal, 47 (Attachments: # 1 Exhibit A)(Pafiti, Jennifer) [Transferred from California Central on 4/13/2016.] (Entered: 04/11/2016)

04/11/2016 51 OPPOSITION to NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00602; 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 41 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of

Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel 37 , NOTICE OF MOTION AND MOTION for Appointment of Counsel / APPOINTMENT AS LEAD PLAINTIFFFS, APPROVAL OF THEIR SELECTION OF LEAD COUNSEL, AND CONSOLIDATION OF RELATED ACTIONS 29 filed by Movant Third Avenue Investor Group. (Rosen, Laurence) [Transferred from California Central on 4/13/2016.] (Entered: 04/11/2016)

04/11/2016 52 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Consolidate Cases NOTICE OF MOTION AND MOTION for Appointment of Counsel Rosen Law Firm and Appointment of Lead Plaintiff 30 , NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel 34 , NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel 37 , NOTICE OF MOTION AND MOTION for Appointment of Counsel / APPOINTMENT AS LEAD PLAINTIFFFS, APPROVAL OF THEIR SELECTION OF LEAD COUNSEL, AND CONSOLIDATION OF RELATED ACTIONS 29 Memorandum of Law in Opposition to Competing Lead Plantiff Motions filed by Movant IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Myers, Danielle) [Transferred from California Central on 4/13/2016.] (Entered: 04/11/2016)

04/12/2016 53 MINUTES (In Chambers): ORDER GRANTING MOTION TO TRANSFER TO SOUTHERN DISTRICT OF NEW YORK by Judge Michael W. Fitzgerald: Pursuant to section 1404(a), the Motion is GRANTED. (Tran Docket Nos. 11 , 26; IMG Docket Nos. 21, 25, 46; Matthews Docket Nos. 22 , 34; Bhat Docket Nos. 13, 29). The Clerk is ORDERED to transfer the above-captioned cases to the Southern District of New York. The Court declines to rule on the pending Motions to Consolidate and competing Motions for Appointment of Lead Plaintiff and Lead Counsel in Tran, which are more appropriately reserved for the transferee District Judge who will preside over the merits of the putative securities class actions. (Tran Docket Nos. 2930, 34, 37, 41). The hearing set for May 2, 2016, is VACATED until further notice by the transferee District Judge. (MD JS-6. Case Terminated.) Case transferred electronically. (jp) [Transferred from California Central on 4/13/2016.] (Entered: 04/12/2016)

04/13/2016 54 CASE TRANSFERRED IN from the United States District Court - District of California Central; Case Number: 2:16-cv-00602. Original file certified copy of transfer order and docket entries received. (sjo) (Entered: 04/13/2016)

04/13/2016 Case Designated ECF. (sjo) (Entered: 04/13/2016)

04/13/2016 NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo) (Entered: 04/13/2016)

04/13/2016 CASE REFERRED TO Judge P. Kevin Castel as possibly related to 1:16-cv-01118. (sjo) (Entered: 04/13/2016)

04/13/2016 55 NOTICE OF APPEARANCE by Shannon Lee Hopkins on behalf of SUPRABHA BHAT, THOMAS MCCALL. (Hopkins, Shannon) (Entered: 04/13/2016)

04/13/2016 56 NOTICE OF APPEARANCE by Sebastiano Tornatore on behalf of SUPRABHA BHAT, THOMAS MCCALL. (Tornatore, Sebastiano) (Entered: 04/13/2016)

04/14/2016 57 NOTICE OF APPEARANCE by Phillip C. Kim on behalf of Third Avenue Investor Group. (Kim, Phillip) (Entered: 04/14/2016)

04/14/2016 58 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Rosenfeld, David) (Entered: 04/14/2016)

04/14/2016 59 NOTICE OF APPEARANCE by Samuel Howard Rudman on behalf of IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Rudman, Samuel) (Entered: 04/14/2016)

04/14/2016 CASE ACCEPTED AS RELATED. Create association to 1:16-cv-01118-PKC. Notice of Assignment to follow. (wb) (Entered: 04/14/2016)

04/14/2016 NOTICE OF CASE REASSIGNMENT to Judge P. Kevin Castel. Judge Unassigned is no longer assigned to the case. (wb) (Entered: 04/14/2016)

04/14/2016 Magistrate Judge Henry B. Pitman is so designated. (wb) (Entered: 04/14/2016)

04/18/2016 60 REPLY MEMORANDUM OF LAW in Support re: 41 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00602; 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff . Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Rosenfeld, David) (Entered: 04/18/2016)

04/18/2016 61 LETTER addressed to Judge P. Kevin Castel from Shannon L. Hopkins dated April 18, 2016 re: Competing Motions for Appointment as Lead Plaintiff. Document filed by SUPRABHA BHAT, THOMAS MCCALL. (Attachments: # 1 Exhibit Bhat Movants' Opposition to Competing Motions, as filed in C.D. of California)(Hopkins, Shannon) (Entered: 04/18/2016)

04/19/2016 62 NOTICE of of Recent Development. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Attachment A)(Rosenfeld, David) (Entered: 04/19/2016)

04/21/2016 63 ORDER: Plaintiffs in the above-captioned cases assert claims under the Securities Act of 193 3 ("Securities Class Action"). Prior to transfer to this District, various plaintiffs moved to consolidate certain actions and appoint lead plaintiff and counsel. (16-cv-02758 (PKC), Dkt. No. 29, 30, 34, 37, 41.) The motions for consolidation and appointment of lead plaintiff and counsel are deemed fully briefed. Any party who wishes to be heard on the issue of consolidation and appointment of lead plaintiff and counsel shall do so in writing by May 2, 2016. The parties attention is directed to the Initial Pretrial Conference Order annexed. (Signed by Judge P. Kevin Castel on 4/21/2016) (spo) (Entered: 04/21/2016)

04/22/2016 64 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Danielle S. Myers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12219474. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan, Inter-Marketing Group USA, Inc.. (Attachments: # 1 Certificate of

Good Standing, # 2 Text of Proposed Order)(Myers, Danielle) Modified on 4/22/2016 (bcu). (Entered: 04/22/2016)

04/22/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 64 MOTION for Danielle S. Myers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12219474. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): There should only be one case number and case caption on the motion and proposed order for the case you want to appear pro hac into.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) (Entered: 04/22/2016)

04/22/2016 65 MOTION for Danielle S. Myers to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan, Inter-Marketing Group USA, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Myers, Danielle) (Entered: 04/22/2016)

04/25/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 65 MOTION for Danielle S. Myers to Appear Pro Hac Vice CORRECTED. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 04/25/2016)

04/26/2016 66 ORDER granting 65 Motion for Danielle S. Myers to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 04/26/2016)

04/27/2016 67 MOTION for Scott H. Saham to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12235046. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan, Inter-Marketing Group USA, Inc.. (Attachments: # 1 Certificate of Good Standing - California, # 2 Certificate of Good Standing - Michigan, # 3 Text of Proposed Order)(Saham, Scott) (Entered: 04/27/2016)

04/27/2016 68 MOTION for Angel P. Lau to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12235149. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan, Inter-Marketing Group USA, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Lau, Angel) (Entered: 04/27/2016)

04/27/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 67 MOTION for Scott H. Saham to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12235046. Motion and supporting papers to be reviewed by Clerk's Office staff., 68 MOTION for Angel P. Lau to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12235149. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 04/27/2016)

04/29/2016 69 ORDER granting 67 Motion for Scott H. Saham to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 04/29/2016)

04/29/2016 70 ORDER granting 68 Motion for Angel P. Lau to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 04/29/2016)

05/02/2016 71 MOTION for Solomon B. Cera to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12251949. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by STEPHEN L. CRAIG. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Cera, Solomon) (Entered: 05/02/2016)

05/02/2016 72 LETTER addressed to Judge P. Kevin Castel from Danielle S. Myers dated May 2, 2016 re: April 21, 2016 Order. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan.(Myers, Danielle) (Entered: 05/02/2016)

05/02/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 71 MOTION for Solomon B. Cera to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12251949. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 05/02/2016)

05/02/2016 73 RESPONSE in Support of Motion re: 37 NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel . Document filed by STEPHEN L. CRAIG. (Attachments: # 1 Exhibit A (Certification of Movant))(Klafter, Jeffrey) (Entered: 05/02/2016)

05/02/2016 74 NOTICE OF APPEARANCE by Jeffrey Alan Klafter on behalf of STEPHEN L. CRAIG. (Klafter, Jeffrey) (Entered: 05/02/2016)

05/03/2016 75 ORDER granting 71 Motion for Solomon B. Cera to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 05/03/2016)

05/05/2016 76 LETTER addressed to Judge P. Kevin Castel from Danielle S. Myers dated May 5, 2016 re: Pre-Motion Conference. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan.(Myers, Danielle) (Entered: 05/05/2016)

05/06/2016 77 MEMO ENDORSEMENT on re: 76 Letter re: Pre-Motion Conference, filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan. ENDORSEMENT: Fine. Submit a further submission by May 10 and Mr. Craig can reply by May 13. (Signed by Judge P. Kevin Castel on 5/6/2016) (spo) (Entered: 05/06/2016)

05/10/2016 78 REPLY to Response to Motion re: 41 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 16-cv-00602; 16-cv-00736; 16-cv-00770; 16-cv-00904, NOTICE OF MOTION AND MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff . Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Myers, Danielle) (Entered: 05/10/2016)

05/13/2016 79 MEMORANDUM ORDER: The motion of (Dkt. No. 41) of IBEW is GRANTED to the extent that IBEW is appointed as lead plaintiff and its retention of Robbins Geller Rudman & Dowd LLP is approved. The motions of Craig, the Bhat Movants, and the Third Avenue Investor Group (Dkt. Nos. 29, 30, 37) are DENIED. The Tran Action, 16 cv 02758 (PKC), the Inter-Marking Group Action, 16 cv 02759 (PKC), the Matthews Action, 16 cv 02760 (PKC), and the Bhat Action, 16 cv 02761 (PKC) are consolidated under the above caption and docket number. The Clerk is directed to administratively close 16 cv 02759 (PKC), 16 cv 02760 (PKC), and 16 cv 02761 (PKC). Lead plaintiff shall file a Consolidated Amended Complaint by June 10, 2016. The June 1, 2016 conference is VACATED as to the securities actions.SO ORDERED., ( Amended Pleadings due by 6/10/2016.) (Signed by Judge P. Kevin Castel on 5/13/2016) Filed In Associated Cases: 1:16-cv-02758-PKC, 1:16-cv-02759-PKC, 1:16-cv-02760-PKC, 1:16-cv-02761-PKC(ama) (Entered: 05/13/2016)

05/13/2016 80 REPLY to Response to Motion re: 37 NOTICE OF MOTION AND MOTION for Appointment of Counsel Motion of Stephen L. Craig for (1) Appointment as Lead Plaintiff; and (ii) Approval of Selection of Lead Counsel . Document filed by STEPHEN L. CRAIG. (Attachments: # 1 Exhibit A)(Cera, Solomon) (Entered: 05/13/2016)

05/16/2016 81 NOTICE OF APPEARANCE by Sigal Pearl Mandelker on behalf of Martin J. Whitman. (Mandelker, Sigal) (Entered: 05/16/2016)

05/16/2016 82 NOTICE OF APPEARANCE by Alexandra Kate Skellet on behalf of Martin J. Whitman. (Skellet, Alexandra) (Entered: 05/16/2016)

05/16/2016 83 MOTION for Arnold Stephen Jacobs to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12302469. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Martin J. Whitman. (Attachments: # 1 Certificate of Good Standing, # 2 [Proposed] Order For Admission Pro Hac Vice)(Jacobs, Arnold) (Entered: 05/16/2016)

05/16/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 83 MOTION for Arnold Stephen Jacobs to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12302469. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 05/16/2016)

05/17/2016 84 ORDER granting 83 Motion for Arnold Stephen Jacobs to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 05/17/2016)

05/18/2016 85 NOTICE OF APPEARANCE by Evan Jay Kaufman on behalf of IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 05/18/2016)

05/18/2016 86 NOTICE OF APPEARANCE by Andrew Louis Schwartz on behalf of IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Schwartz, Andrew) (Entered: 05/18/2016)

05/19/2016 87 NOTICE OF APPEARANCE by Scott Alexander Edelman on behalf of David M. Barse. (Edelman, Scott) (Entered: 05/19/2016)

05/19/2016 88 NOTICE OF APPEARANCE by Robert Charles Hora on behalf of David M. Barse. (Hora, Robert) (Entered: 05/19/2016)

05/19/2016 89 NOTICE OF APPEARANCE by Rachel Penski Fissell on behalf of David M. Barse. (Fissell, Rachel) (Entered: 05/19/2016)

05/19/2016 90 MEMORANDUM AND ORDER: The Court has reviewed the remaining arguments in Craig's supplemental brief and finds them without merit. Accordingly, Craig's motion for reconsideration is DENIED. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 5/19/2016) (spo) (Entered: 05/19/2016)

05/26/2016 91 LETTER MOTION for Extension of Time to File the Consolidated Amended Complaint addressed to Judge P. Kevin Castel from Evan J. Kaufman dated May 26, 2016. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit Stipulation and [Proposed] Scheduling Order)(Kaufman, Evan) (Entered: 05/26/2016)

05/27/2016 92 STIPULATION AND SCHEDULING ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel on behalf of Lead Plaintiff and Defendants in the above-captioned action, subject to the approval of the Court, as follows: 1. Lead Plaintiff shall file its CAC on or before July 12, 2016. 2. Defendants shall move, answer, or otherwise respond with respect to the CAC on or before August 26, 2016. FOLLOW PREMOTION REQUIREMENTS. Conference will be held on September 9, 2016 at 11:30 am. RIDICULOUS. (Status Conference set for 9/9/2016 at 11:30 AM before Judge P. Kevin Castel.) Motions terminated: 91 LETTER MOTION for Extension of Time to File the Consolidated Amended Complaint addressed to Judge P. Kevin Castel from Evan J. Kaufman dated May 26, 2016, filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Signed by Judge P. Kevin Castel on 5/27/2016) (spo) (Entered: 05/27/2016)

05/27/2016 Set/Reset Deadlines: Amended Pleadings due by 7/12/2016. (tro) (Entered: 06/13/2016)

06/14/2016 93 MOTION for Amy D. Roy to Appear Pro Hac Vice Pay.gov Tracking ID: 25S6F62F. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Management LLC, Charles C. Walden. (Attachments: # 1 Certificate of Good Standing - Maine, # 2 Certificate of Good Standing - Massachusetts)(Roy, Amy) (Entered: 06/14/2016)

06/14/2016 94 MOTION for Robert A. Skinner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12418839. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Management LLC, Charles C. Walden. (Attachments: # 1 Certificate of Good Standing)(Skinner, Robert) (Entered: 06/14/2016)

06/14/2016 Pro Hac Vice Fee Paid electronically via Pay.gov: for 93 MOTION for Amy D. Roy to Appear Pro Hac Vice Pay.gov Tracking ID: 25S6F62F. Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00. Pay.gov receipt number 0208-12418460, paid on 6/14/2016. (wb) (Entered: 06/14/2016)

06/14/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 93 MOTION for Amy D. Roy to Appear Pro Hac Vice Pay.gov Tracking ID: 25S6F62F. Motion and supporting papers to be reviewed by Clerk's Office staff., 94 MOTION for Robert A. Skinner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12418839. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 06/14/2016)

06/15/2016 95 ORDER granting 93 Motion for Amy D. Roy to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 06/15/2016)

06/15/2016 96 ORDER granting 94 Motion for Robert A. Skinner to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 06/15/2016)

07/12/2016 97 AMENDED COMPLAINT against Jack W. Aber, David M. Barse, William E. Chapman, II, Vincent J. Dugan, Lucinda Franks, Edward J. Kaier, M.J. Whitman LLC, Marvin Moser, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Management LLC, Third Avenue Trust, Charles C. Walden, Martin J. Whitman, Affiliated Managers Group, Inc. with JURY DEMAND.Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan, Anthony Dallacasa.(Kaufman, Evan) (Entered: 07/12/2016)

07/13/2016 98 REQUEST FOR ISSUANCE OF SUMMONS as to Affiliated Managers Group, Inc., re: 97 Amended Complaint,. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 07/13/2016)

07/14/2016 99 ELECTRONIC SUMMONS ISSUED as to Affiliated Managers Group, Inc.. (pc) (Entered: 07/14/2016)

07/18/2016 100 NOTICE of Withdrawal of Counsel, Rosemary F. Luzon. Document filed by SUPRABHA BHAT. (Luzon, Rosemary) (Entered: 07/18/2016)

08/25/2016 101 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Affiliated Managers Group, Inc..(Coffey, John) (Entered: 08/25/2016)

08/26/2016 102 LETTER addressed to Judge P. Kevin Castel from Robert A. Skinner dated August 26, 2016 re: pre-motion letter in advance of the pre-motion conference scheduled for September 9, 2016. Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Trust, Charles C. Walden.(Skinner, Robert) (Entered: 08/26/2016)

09/01/2016 103 LETTER addressed to Judge P. Kevin Castel from Evan J. Kaufman dated September 1, 2016 re: response to Defendants' pre-motion letter of August 26, 2016 in anticipation of the conference scheduled for September 9, 2016. Document filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan.(Kaufman, Evan) (Entered: 09/01/2016)

09/06/2016 104 NOTICE OF APPEARANCE by John Patrick Coffey on behalf of Affiliated Managers Group, Inc.. (Coffey, John) (Entered: 09/06/2016)

09/06/2016 105 NOTICE OF APPEARANCE by Jonathan Mark Wagner on behalf of Affiliated Managers Group, Inc.. (Wagner, Jonathan) (Entered: 09/06/2016)

09/06/2016 106 NOTICE OF APPEARANCE by Samantha Vanessa Ettari on behalf of Affiliated Managers Group, Inc.. (Ettari, Samantha) (Entered: 09/06/2016)

09/09/2016 Minute Entry for proceedings held before Judge P. Kevin Castel: Pre-Motion Conference held on 9/9/2016. Stay will remain in place during the pendency of the motion. See, Scheduling Order filed 9/9/2016. (Court Reporter Tara Jones) (Nacanther, Florence) (Entered: 09/09/2016)

09/09/2016 107 SCHEDULING ORDER: Motion to dismiss due by 9/30/2016. Responses due by 12/2/2016 Replies due by 1/13/2017. 40 pages for opening briefs and 20 pages for reply. Rule 16(b)(3)(A) provides that a Court's "scheduling order must limit the time to...amend the pleadings...." Pursuant to that authority, the Court hereby limits the time to amend the complaint as of right or move to amend to the later of the following: (a) the date to amend as of right under Rule 15, Fed. R. Civ. P.; or (b) 21 days from the filing of the motion to dismiss. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/9/2016) (kko) (Entered: 09/09/2016)

09/26/2016 108 SUGGESTION OF DEATH upon the record as to Jack W. Aber and Marvin Moser . Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Charles C. Walden(Skinner, Robert) (Entered: 09/26/2016)

09/30/2016 109 MOTION to Dismiss Consolidated Amended Complaint. Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Trust, Charles C. Walden.(Skinner, Robert) (Entered: 09/30/2016)

09/30/2016 110 MEMORANDUM OF LAW in Support re: 109 MOTION to Dismiss Consolidated Amended Complaint. . Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Trust, Charles C. Walden. (Skinner, Robert) (Entered: 09/30/2016)

09/30/2016 111 DECLARATION of Amy D. Roy in Support re: 109 MOTION to Dismiss Consolidated Amended Complaint.. Document filed by William E. Chapman, II, Lucinda Franks, Edward J. Kaier, Eric Rakowski, Patrick Reinkemeyer, Martin Shubik, Third Avenue Trust, Charles C. Walden. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q)(Skinner, Robert) (Entered: 09/30/2016)

10/18/2016 112 TRANSCRIPT of Proceedings re: Conference held on 9/9/2016 before Judge P. Kevin Castel. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/14/2016. Redacted Transcript Deadline set for 11/21/2016. Release of Transcript Restriction set for 1/19/2017.(Jackson, Jasmine) (Entered: 10/18/2016)

10/18/2016 113 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 09/09/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Jackson, Jasmine) (Entered: 10/18/2016)

12/02/2016 114 MEMORANDUM OF LAW in Opposition re: 109 MOTION to Dismiss Consolidated Amended Complaint. . Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 12/02/2016)

12/02/2016 115 DECLARATION of Evan J. Kaufman in Opposition re: 109 MOTION to Dismiss Consolidated Amended Complaint.. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Kaufman, Evan) (Entered: 12/02/2016)

01/31/2017 116 SEALED DOCUMENT placed in vault.(rz) (Entered: 01/31/2017)

02/28/2017 117 ORDER withdrawing 109 Motion to Dismiss. The above captioned cases are stayed. The pending motions in Case No. 16-cv-1118 (Dkt. Nos. 69, 73, 76, 79) are deemed withdrawn without prejudice to refiling within 60 days. The pending motion in Case No. 16-cv-2758 (Dkt. No. 109) is deemed withdrawn without prejudice to refiling within 60 days. (Signed by Judge P. Kevin Castel on 2/28/2017) (cf) (Entered: 02/28/2017)

02/28/2017 Case Stayed (cf) (Entered: 02/28/2017)

03/31/2017 118 MOTION for Settlement for Preliminary Approval. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Text of Proposed Order Preliminarily Approving Settlement and Providing for Notice)(Kaufman, Evan) (Entered: 03/31/2017)

03/31/2017 119 MEMORANDUM OF LAW in Support re: 118 MOTION for Settlement for Preliminary Approval. . Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 03/31/2017)

03/31/2017 120 SETTLEMENT AGREEMENT . Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 Exhibit B, # 6 Exhibit C)(Kaufman, Evan) (Entered: 03/31/2017)

03/31/2017 121 MOTION for Jeffrey D. Light to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13492447. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of Standing, # 3 Text of Proposed Order)(Light, Jeffrey) (Entered: 03/31/2017)

04/03/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 121 MOTION for Jeffrey D. Light to Appear Pro Hac Vice . Filing fee $

200.00, receipt number 0208-13492447. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 04/03/2017)

04/03/2017 122 ORDER granting 121 Motion for Jeffrey D. Light to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 04/03/2017)

04/06/2017 123 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE: The Court hereby preliminarily approves the Stipulation and the Settlement set forth therein as being fair, reasonable and adequate to Class Members (defined in 2 below), subject to further consideration at the Settlement Hearing described in 5 below. (As further set forth in this Order.) A final settlement hearing (the "Settlement Hearing") pursuant to Rule 23(e) of the Federal Rules of Civil Procedure is hereby scheduled to be held before the Court on June 23, 2017 at 2:15 p.m. in Courtroom 11D, 500 Pearl Street, NY NY 10005. Lead Counsel shall submit their papers in support of final approval of the Settlement, Plan of Allocation and motion for an award of attorneys' fees and expenses by no later than May 19, 2017. (As further set forth in this Order.) (Motions due by 5/19/2017., Settlement Conference set for 6/23/2017 at 02:15 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 4/5/2017) (cf) (Entered: 04/06/2017)

05/19/2017 124 MOTION for Settlement for Final Approval and Approval of Plan of Allocation. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan.(Kaufman, Evan) (Entered: 05/19/2017)

05/19/2017 125 MEMORANDUM OF LAW in Support re: 124 MOTION for Settlement for Final Approval and Approval of Plan of Allocation. . Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 05/19/2017)

05/19/2017 126 MOTION for Attorney Fees and Expenses. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan.(Kaufman, Evan) (Entered: 05/19/2017)

05/19/2017 127 MEMORANDUM OF LAW in Support re: 126 MOTION for Attorney Fees and Expenses. . Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Kaufman, Evan) (Entered: 05/19/2017)

05/19/2017 128 DECLARATION of Evan J. Kaufman in Support re: 126 MOTION for Attorney Fees and Expenses., 124 MOTION for Settlement for Final Approval and Approval of Plan of Allocation.. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 05/19/2017)

05/19/2017 129 DECLARATION of Carole K. Sylvester, on Behalf of Gilardi & Co. LLC in Support re: 126 MOTION for Attorney Fees and Expenses., 124 MOTION for Settlement for Final Approval and Approval of Plan of Allocation.. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Kaufman, Evan) (Entered: 05/19/2017)

05/19/2017 130 DECLARATION of Evan J. Kaufman Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support re: 126 MOTION for Attorney Fees and Expenses.. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Kaufman, Evan) (Entered: 05/19/2017)

06/14/2017 131 NOTICE OF OBJECT TO PROPOSED SETTLEMENT FOR IN RE THIRD AVENUE MANAGEMENT LLC SECURITIES LITIGATION from Jeffrey Harris. (ras) (Entered: 06/14/2017)

06/16/2017 132 REPLY MEMORANDUM OF LAW in Support re: 126 MOTION for Attorney Fees and Expenses., 124 MOTION for Settlement for Final Approval and Approval of Plan of Allocation. . Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Attachments: # 1 Exhibit 1 Harris Objection, # 2 Exhibit 2 Notice of Pendency and Proposed Settlement, # 3 Text of Proposed Order Approving Class Action Settlement, # 4 Text of Proposed Order Approving Plan of Allocation of Settlement Proceeds, # 5 Text of Proposed Order Awarding Attorneys' Fees and Expenses, # 6 Judgment)(Kaufman, Evan) (Entered: 06/16/2017)

06/16/2017 133 DECLARATION of Nashira McCoy in Support re: 126 MOTION for Attorney Fees and Expenses., 124 MOTION for Settlement for Final Approval and Approval of Plan of Allocation.. Document filed by Anthony Dallacasa, IBEW Local No. 58 Sound & Communication Division Retirement Plan. (Kaufman, Evan) (Entered: 06/16/2017)

06/23/2017 Minute Entry for proceedings held before Judge P. Kevin Castel: Settlement Conference held on 6/23/2017. Minute Entry for proceedings held before Judge P. Kevin Castel: Settlement Conference held on 6/23/2017. Settlement provisionally approved subject to hearing from the appropriate state and federal regulators before July 11, 2017. (Court Reporter Martha Martin) (Nacanther, Florence) (Entered: 06/26/2017)

07/12/2017 134 ORDER APPROVING PLAN OF ALLOCATION OF SETTLEMENT PROCEEDS granting 124 Motion for Settlement. This Order incorporates by reference the definitions in the Stipulation of Settlement dated March 31, 2017 (the "Stipulation") and all capitalized terms used, but not defined herein, shall have the same meanings as set forth in the Stipulation. The Court has considered the objection to the Plan of Allocation filed by Class Member Jeffrey Harris and finds it to be without merit. The objection is overruled. This Court finds and concludes that the Plan of Allocation, as set forth in the Notice, is, in all respects, fair and reasonable and the Court approves the Plan of Allocation. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 7/12/2017) (cf) (Entered: 07/12/2017)

07/12/2017 135 ORDER AWARDING ATTORNEYS' FEES AND EXPENSES granting 126 Motion for Attorney Fees. The Court hereby awards Lead Counsel attorneys' fees of 10% of the Settlement Fund (or $1,425,000), plus expenses in the amount of $267,350.71, together with the interest earned on both amounts for the same time period and at the same rate as that earned on the Settlement Fund until paid. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 7/12/2017) (cf) (Entered: 07/12/2017)

07/12/2017 136 ORDER APPROVING CLASS ACTION SETTLEMENT: IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that: The Action is hereby dismissed in its entirety with prejudice and without costs except as provided for in the Stipulation. The Court finds that Defendants have satisfied their financial obligations under the Stipulation by paying Fourteen Million Two Hundred and Fifty Thousand Dollars ($14,250,000) (the "Settlement Amount") to the Settlement Fund. This Order is effective immediately. There is no just reason for delay in the entry of the Judgment and immediate entry by the Clerk of the Court is expressly directed pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. Case is closed. All motions terminated. (As further set forth in this Judgment.) Motions terminated: 118 MOTION for Settlement for Preliminary Approval. filed by IBEW Local No. 58 Sound & Communication Division Retirement Plan, Anthony Dallacasa. (Signed by Judge P. Kevin Castel on 7/12/2017) (cf) (Entered: 07/12/2017)

07/14/2017 137 CLERK'S JUDGMENT: That for the reasons stated in the Court's Order dated July 12, 2017, the Class Action Settlement is approved; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 07/14/2017) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) (Entered: 07/14/2017)

07/26/2017 138 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/23/2017 before Judge P. Kevin Castel. Court Reporter/Transcriber: Martha Martin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/16/2017. Redacted Transcript Deadline set for 8/28/2017. Release of Transcript Restriction set for 10/24/2017.Filed In Associated Cases: 1:16-cv-02758-PKC, 1:16-cv-02759-PKC, 1:16-cv-02760-PKC, 1:16-cv-02761-PKC(McGuirk, Kelly) (Entered: 07/26/2017)

07/26/2017 139 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/23/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:16-cv-02758-PKC, 1:16-cv-02759-PKC, 1:16-cv-02760-PKC, 1:16-cv-02761-PKC(McGuirk, Kelly) (Entered: 07/26/2017)

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