Download - U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../2014411_r02k_09CV02255.pdf · Shaheen Rushd Pomerantz Haudek Block Grossman & Gross LLP 100

Transcript

US District Court Civil Docket as of March 17, 2015 Retrieved from the court on March 17, 2015

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

CIVIL DOCKET FOR CASE #: 1:09-cv-02255-LGS

Warner v. Perrigo Company et al Assigned to: Judge Lorna G. Schofield Cause: 15:78m(a) Securities Exchange Act

Date Filed: 03/11/2009 Date Terminated: 05/20/2013 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Lead Plaintiff

Michael L. Warner represented by 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 Katherine Carol Den Bleyker Glancy Binkow & Goldberg, LLP (CA) 1801 Avenue of the Stars Suite 311 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY Lionel Z. Glancy Glancy & Binkow Goldberg LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross

Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue 26th Floor New York, NY 10017 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] LEAD ATTORNEY 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaheen Rushd Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue 26th Floor New York, NY 10017 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrea Yoon Lee Robbins Geller Rudman & Dowd LLP 58 South Services Road, Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP (LI) 58 South Service Road Suite 200 Melville, NY 11747

631-367-7100 Fax: 631-367-1173 Email: [email protected] (Inactive) ATTORNEY TO BE NOTICED Erin Whitney Boardman Robbins Geller Rudman & Dowd LLP (LI) 58 South Service Road Suite 200 Melville, NY 11747 (631)-454-7710 Fax: (631)-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey A. Berens Dyer & Berens L.L.P. (CO) 303 East 17th, Avenue Suite 300 Denver, CO 80203 (303) 861-1764 Fax: (303) 395-0393 Email: [email protected] ATTORNEY TO BE NOTICED Michael Gerard Capeci Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 (516) 316-6068 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Robert J. Dyer , III Dyer & Berens L.L.P. (CO) 303 East 17th, Avenue Suite 300 Denver, CO 80203 (303) 861-1764 Fax: (303)395-0393 ATTORNEY TO BE NOTICED Robin Bronzaft Howald Glancy Binkow & Goldberg LLP (NYC) 30 Broad Street, Suite 1401 New York, NY 10004

(212) 382-2221 Fax: (212) 382-3944 Email: [email protected] 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] ATTORNEY TO BE NOTICED

Lead Plaintiff

Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd. TERMINATED: 10/07/2011

represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Carol Den Bleyker Glancy Prongay & Murray LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY Lionel Z. Glancy (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross Pomerantz LLP (NYC) 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 Shaheen Rushd Pomerantz LLP (NYC) 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 Katherine Den Bleyker Glancy Prongay & Murray LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 TERMINATED: 08/18/2010 ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff

Excellence Nessuah Funds TERMINATED: 10/07/2011

represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaheen Rushd (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Carol Den Bleyker (See above for address) Katherine Den Bleyker (See above for address) TERMINATED: 08/18/2010 ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom

(See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff

CLAL Finance Batucha Investment Management, Ltd. TERMINATED: 10/07/2011

represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Carol Den Bleyker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaheen Rushd (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Tamar Aliza Weinrib Pomerantz LLP (NYC) 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 x248 Fax: (212) 661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Den Bleyker (See above for address) TERMINATED: 08/18/2010 Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff

Excellence Nessuah Gemel & Pension, Ltd. TERMINATED: 10/07/2011

represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Carol Den Bleyker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaheen Rushd (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Den Bleyker (See above for address) TERMINATED: 08/18/2010 ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff

Harel Insurance, Ltd. represented by Katherine Carol Den Bleyker (See above for address) LEAD ATTORNEY Lionel Z. Glancy (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) LEAD ATTORNEY 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaheen Rushd (See above for address) LEAD ATTORNEY 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] (Inactive) ATTORNEY TO BE NOTICED Jeffrey A. Berens (See above for address) ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED Robert J. Dyer , III (See above for address) ATTORNEY TO BE NOTICED Robin Bronzaft Howald (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED

Defendant

Perrigo Company represented by Bradley Joseph Andreozzi Drinker Biddle & Reath, LLP (IL) 191 North Wacker Drive Suite 3700 Chicago, IL 60606 (312) 569-1173 Fax: (312) 569-3173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Delaney Drinker Biddle & Reath, LLP (IL) 191 North Wacker Drive Suite 3700 Chicago, IL 60606 (312) 569-1175 Fax: (312) 569-3175 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth V. Lopez Drinker Biddle & Reath, LLP (IL) 191 North Wacker Drive Suite 3700 Chicago, IL 60606 (312) 569-1439 Fax: (312) 569-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Justin O. Kay Drinker Biddle & Reath, LLP (IL) 191 North Wacker Drive Suite 3700 Chicago, IL 60606 (312) 569-1381 Fax: (312) 569-3381 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian Francis McDonough Drinker Biddle & Reath, LLP (NYC) 1177 Avenue of the Americas 41st Floor

New York, NY 10036 (212) 248-3140 Fax: (212) 248-3141 Email: [email protected] ATTORNEY TO BE NOTICED Marsha Jessica Indych Drinker Biddle & Reath, LLP (NYC) 1177 Avenue of the Americas 41st Floor New York, NY 10036 (212)-248-3162 Fax: (212)-248-3141 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Joseph C. Papa TERMINATED: 09/07/2012

represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Delaney (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth V. Lopez (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Justin O. Kay (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED Marsha Jessica Indych (See above for address) ATTORNEY TO BE NOTICED

Defendant

Judy L. Brown TERMINATED: 09/07/2012

represented by Bradley Joseph Andreozzi (See above for address)

LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Delaney (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth V. Lopez (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Justin O. Kay (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED Marsha Jessica Indych (See above for address) ATTORNEY TO BE NOTICED

Defendant

Moshe Arkin TERMINATED: 10/07/2011

represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED

Defendant

John T. Hendrickson TERMINATED: 10/07/2011

represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED

Defendant

Sharon Kochan TERMINATED: 10/07/2011

represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED

Defendant

Refael Lebel TERMINATED: 10/07/2011

represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED

Defendant

James C. Tomshack TERMINATED: 10/07/2011

represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Francis McDonough (See above for address) ATTORNEY TO BE NOTICED

Defendant

Laurie Brlas represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Delaney (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth V. Lopez (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Justin O. Kay (See above for address) LEAD ATTORNEY

PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Gary K. Knuckle, Jr. represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Delaney (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth V. Lopez (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Justin O. Kay (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Ben-Zion Zilberfarb represented by Bradley Joseph Andreozzi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Delaney (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth V. Lopez (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Justin O. Kay (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

03/11/2009 1 COMPLAINT against James C. Tomshack, Perrigo Company, Joseph C. Papa, Judy L. Brown, Moshe Arkin, John T. Hendrickson, Sharon Kochan, Refael Lebel. (Filing Fee $ 350.00, Receipt Number 681027)Document filed by Michael L. Warner.(laq) (Entered: 03/16/2009)

03/11/2009 SUMMONS ISSUED as to James C. Tomshack, Perrigo Company, Joseph C. Papa, Judy L. Brown, Moshe Arkin, John T. Hendrickson, Sharon Kochan, Refael Lebel. (laq) (Entered: 03/16/2009)

03/11/2009 Magistrate Judge Frank Maas is so designated. (laq) (Entered: 03/16/2009)

03/11/2009 Case Designated ECF. (laq) (Entered: 03/16/2009)

04/03/2009 2 NOTICE OF APPEARANCE by Brian Francis McDonough on behalf of James C. Tomshack, Perrigo Company, Joseph C. Papa, Judy L. Brown, Moshe Arkin, John T. Hendrickson, Sharon Kochan, Refael Lebel (McDonough, Brian) (Entered: 04/03/2009)

04/07/2009 3 ORDER: Defendants' time to answer, move, or otherwise respond to the complaint filed in the above-captioned action is extended until after the Court appoints lead plaintiff and lead counsel for the putative Class, and lead plaintiff serves an amended complaint or designates the pending complaint as the operative complaint. No later than 45 days following the entry of an Order appointing a Lead Plaintiff, the Lead Plaintiff shall file an Amended Consolidated Complaint (the "Complaint"), which Complaint shall supersede all previous complaints in this action. Defendants shall, no later than 45 days after the filing of the Complaint, answer, move or otherwise respond to the Complaint. Defendants shall have no obligation to answer, move, or otherwise respond to the initial complaint filed in this action. Lead Plaintiff shall, no later than 45 days after the filing of any motion to dismiss by Defendants, file and serve its response to the motion to dismiss. Defendants shall, no later than 30 days after the filing by Lead Plaintiff of its response to Defendants' motion to dismiss, file and serve any reply in support of the motion to dismiss. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/6/2009) (tve) (Entered: 04/07/2009)

04/08/2009 4 NOTICE OF APPEARANCE by Bradely J. Andreozzi on behalf of James C. Tomshack, Perrigo Company, Joseph C. Papa, Judy L. Brown, Moshe Arkin, John T. Hendrickson, Sharon Kochan, Refael Lebel (Andreozzi, Bradely) (Entered: 04/08/2009)

05/11/2009 5 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Michael L. Warner. (Attachments: # 1 Exhibit A)(Rosenfeld, David) (Entered: 05/11/2009)

05/11/2009 6 MEMORANDUM OF LAW in Support re: 5 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s). MOTION to Appoint Counsel.. Document filed by Michael L. Warner. (Rosenfeld, David) (Entered: 05/11/2009)

05/11/2009 7 DECLARATION of David A. Rosenfeld in Support re: 5 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s). MOTION to Appoint Counsel.. Document filed by Michael L. Warner. (Attachments: # 1 Exhibit A, # 2 Exhibit B,

# 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Rosenfeld, David) (Entered: 05/11/2009)

05/11/2009 8 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appoint Phoenix Insurance, Co. Ltd./CLAL Finance Batucha Investment Management, Ltd. to serve as lead plaintiff(s). Document filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd..(Lieberman, Jeremy) Modified on 5/14/2009 (KA). (Entered: 05/11/2009)

05/11/2009 9 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 8 MOTION to Appoint Phoenix Insurance, Co. Ltd./CLAL Finance Batucha Investment Management, Ltd. to serve as lead plaintiff(s).. Document filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Lieberman, Jeremy) Modified on 5/14/2009 (KA). (Entered: 05/11/2009)

05/11/2009 10 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s). Document filed by Excellence Nessuah Funds.(Den Bleyker, Katherine) Modified on 5/14/2009 (KA). (Entered: 05/11/2009)

05/11/2009 11 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 10 MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s).. Document filed by Excellence Nessuah Funds. (Den Bleyker, Katherine) Modified on 5/14/2009 (KA). (Entered: 05/11/2009)

05/11/2009 12 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Katherine DenBleyker in Support re: 10 MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s).. Document filed by Excellence Nessuah Funds. (Attachments: # 1 Exhibit A through F)(Den Bleyker, Katherine) Modified on 5/14/2009 (KA). (Entered: 05/11/2009)

05/12/2009 13 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appoint CLAL Finance Batucha Investment Management Ltd. and The Phoenix Insurance Company, Ltd. to serve as lead plaintiff(s). Document filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd..(Lieberman, Jeremy) Modified on 5/14/2009 (KA). (Entered: 05/12/2009)

05/12/2009 14 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 13 MOTION to Appoint CLAL Finance Batucha Investment Management Ltd. and The Phoenix Insurance Company, Ltd. to serve as lead plaintiff(s). MOTION to Appoint CLAL Finance Batucha Investment Management Ltd. and The Phoenix Insurance Company, Ltd. to serve as lead plaintiff(s).. Document filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Lieberman, Jeremy) Modified on 5/14/2009 (KA). (Entered: 05/12/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeremy Alan Lieberman to RE-FILE Document

8 MOTION to Appoint Phoenix Insurance, Co. Ltd./CLAL Finance Batucha Investment Management, Ltd. to serve as lead plaintiff(s). MOTION to Appoint Phoenix Insurance, Co. Ltd./CLAL Finance Batucha Investment Management, Ltd. to serve as lead plaintiff(s) ERROR(S): Selection of Events. When re-docketing the following motion you must select more than one event. Select MOTION APPOINT LEAD PLAINTIFFS and MOTION APPOINT COUNSEL. (KA) (Entered: 05/14/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeremy Alan Lieberman to RE-FILE Document 9 Memorandum of Law in Support of Motion. ERROR(S): Link to incorrect filing of document#8. (KA) (Entered: 05/14/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Katherine Carol Den Bleyker to RE-FILE Document 10 MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s). MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s). ERROR(S): Selection of Events. When re-docketing the following motion you must select more than one event. Select MOTION APPOINT LEAD PLAINTIFFS and MOTION APPOINT COUNSEL. (KA) (Entered: 05/14/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Katherine Carol Den Bleyker to RE-FILE Document 11 Memorandum of Law in Support of Motion. ERROR(S): Link to incorrect filing of document#10. (KA) (Entered: 05/14/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Katherine Carol Den Bleyker to RE-FILE Document 12 Declaration in Support of Motion,. ERROR(S): Link to incorrect filing of document#10. (KA) (Entered: 05/14/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeremy Alan Lieberman to RE-FILE Document 13 MOTION to Appoint CLAL Finance Batucha Investment Management Ltd. and The Phoenix Insurance Company, Ltd. to serve as lead plaintiff(s). MOTION to Appoint CLAL Finance Batucha Investment Management Ltd. and The Phoenix Insurance Company, Ltd. to serve as lead plaintiff(s). ERROR(S): Selection of Events. When re-docketing the following motion you must select more than one event. Select MOTION APPOINT LEAD PLAINTIFFS and MOTION APPOINT COUNSEL. (KA) (Entered: 05/14/2009)

05/14/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Jeremy Alan Lieberman to RE-FILE Document 14 Memorandum of Law in Support of Motion. ERROR(S): Link to incorrect filing of document#13. (KA) (Entered: 05/14/2009)

05/14/2009 15 MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s)., MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP and The Law Office of Jacob Sabo as Co-

Lead Counsel for the Class.. Document filed by Excellence Nessuah Funds.(Den Bleyker, Katherine) (Entered: 05/14/2009)

05/14/2009 16 MEMORANDUM OF LAW in Support re: 15 MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s). MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP and The Law Office of Jacob Sabo as Co-Lead Counsel for the Class.. MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s).. Document filed by Excellence Nessuah Funds. (Den Bleyker, Katherine) (Entered: 05/14/2009)

05/14/2009 17 DECLARATION of Katherine DenBleyker in Support re: 15 MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s). MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP and The Law Office of Jacob Sabo as Co-Lead Counsel for the Class.. MOTION to Appoint Excellence Mutual Funds Management Ltd., Excellence Nessuah Gemel & Pension Ltd to serve as lead plaintiff(s).. Document filed by Excellence Nessuah Funds. (Attachments: # 1 Exhibit A,B, and C, # 2 Exhibit D - PART 1, # 3 Errata D - PART 2, # 4 Exhibit E & F)(Den Bleyker, Katherine) (Entered: 05/14/2009)

05/14/2009 18 MOTION to Appoint Clal Finance Batucha Investment Management, Ltd. and The Phoenix Insurance Company Ltd. to serve as lead plaintiff(s) and., MOTION to Appoint Counsel. Document filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd..(Lieberman, Jeremy) (Entered: 05/14/2009)

05/14/2009 19 MEMORANDUM OF LAW in Support re: 18 MOTION to Appoint Clal Finance Batucha Investment Management, Ltd. and The Phoenix Insurance Company Ltd. to serve as lead plaintiff(s) and. MOTION to Appoint Counsel. MOTION to Appoint Clal Finance Batucha Investment Management, Ltd. and The Phoenix Insurance Company Ltd. to serve as lead plaintiff(s) and.. Document filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Lieberman, Jeremy) (Entered: 05/14/2009)

05/18/2009 20 MEMO ENDORSEMENT re: Notice of Withdrawal of Motion for Consolidation, Appointment as Lead Plaintiff and for Approval of Selection of Lead Counsel. ORDER withdrawing 5 Motion to Appoint Michael L. Warner as Lead Plaintiff(s); withdrawing 5 Motion to Appoint Counsel. ENDORSEMENT: So Ordered. (Signed by Judge Thomas P. Griesa on 5/18/2009) (jar) (Entered: 05/18/2009)

06/15/2009 21 STIPULATION AND ORDER APPOINTING LEAD PLAINTIFFS AND APPROVING CO-LEAD COUNSEL: IT IS HEREBY STIPULATED AND AGREED, subject to the Court's approval, as follows: 1. CLAL Finance Batucha Investment Management, Ltd., The Phoenix Insurance Company, Ltd., Excellence Nessuah Mutual Funds Management, Ltd., and Excellence Nessuah Gemel & Pension, Ltd., are appointed Co-Lead Plaintiffs for the above-captioned action and any subsequently filed consolidated actions, pursuant to 15 U.S.C. 78u-4(a)(3)(B); and 2. CLAL, Phoenix, and Excellence Nessuah Funds' selections of Pomerantz Haudek Grossman & Gross LLP and Glancy Binkow & Goldberg LLP are hereby

approved as Co-Lead Counsel. (Signed by Judge Colleen McMahon on 6/15/2009) (jfe) (Entered: 06/16/2009)

07/31/2009 22 AMENDED COMPLAINT amending 1 Complaint against Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown.Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Gemel & Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd., Excellence Nessuah Funds. Related document: 1 Complaint filed by Michael L. Warner.(mbe) (mbe). (Entered: 08/06/2009)

09/08/2009 23 ACKNOWLEDGMENT OF SERVICE. Laurie Brlas served on 9/8/2009, answer due 9/28/2009; Gary K. Knuckle, Jr served on 9/8/2009, answer due 9/28/2009; Ben-Zion Zilberfarb served on 9/8/2009, answer due 9/28/2009. Service was accepted by Brian F. McDonough, counsel. Document filed by Laurie Brlas; Gary K. Knuckle, Jr; Ben-Zion Zilberfarb. (McDonough, Brian) (Entered: 09/08/2009)

09/14/2009 24 STIPULATION AND ORDER: The time within which defendants may answer or otherwise move with respect to the Amended Consolidated Complaint is hereby extended for a period of two weeks from September 14, 2009 up through and including September 28, 2009. (Signed by Judge Thomas P. Griesa on 9/8/2009) (jfe) (Entered: 09/14/2009)

09/28/2009 25 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Dismiss The Amended Complaint. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown. (Attachments: # 1 Affidavit of Bradley J. Andreozzi)(Andreozzi, Bradley) Modified on 9/29/2009 (db). (Entered: 09/28/2009)

09/28/2009 26 NOTICE of of Motion to Dismiss re: 25 MOTION to Dismiss The Amended Complaint.. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown. (Andreozzi, Bradley) (Entered: 09/28/2009)

09/28/2009 27 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying No as Corporate Parent. No Corporate Parent. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown.(Andreozzi, Bradley) (Entered: 09/28/2009)

09/28/2009 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Bradley Joseph Andreozzi to RE-FILE Document 25 MOTION to Dismiss The Amended Complaint. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents, the attached Affidavit in Support to be filed individually also. ***REMINDER** - MOTION was never filed, re-file the 26 Notice as the Motion, then file and link any supporting documents. (db) (Entered: 09/29/2009)

09/28/2009 32 MOTION for Daniel J. Delaney, Justin O. Kay and Elizabeth V. Lopez to Appear Pro Hac Vice. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown.(mro) (Entered: 10/01/2009)

09/29/2009 28 MOTION to Dismiss The Amended Complaint. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown.(Andreozzi, Bradley) (Entered: 09/29/2009)

09/29/2009 29 MEMORANDUM OF LAW in Support re: 28 MOTION to Dismiss The Amended Complaint.. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown. (Andreozzi, Bradley) (Entered: 09/29/2009)

09/29/2009 30 DECLARATION of Bradley J. Andreozzi in Support re: 28 MOTION to Dismiss The Amended Complaint.. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown. (Attachments: # 1 Exhibit Nos. 1-13)(Andreozzi, Bradley) (Entered: 09/29/2009)

10/01/2009 31 ORDER ADMITTING ATTORNEY PRO HAC VICE, that upon the motion of Bradley J. Andreozzi, attorney for Defendants Perrigo Company, Joseph C. Papa, Judy L. Brown, Laurie Brlas, Gary K. Kunkle, Jr., and Ben-Zion Zilberfarb, and said sponsor attorney's affidavit in support that Daniel J. Delaney, Justin O. Kay, Elizabeth V. Lopez are admitted to practice pro hac vice. (Signed by Judge Thomas P. Griesa on 9/30/09) (pl) (Entered: 10/01/2009)

10/01/2009 Transmission to Attorney Admissions Clerk. Transmitted re: 31 Order Admitting Attorney Pro Hac Vice,, to the Attorney Admissions Clerk for updating of Attorney Information. (pl) (Entered: 10/01/2009)

10/01/2009 CASHIERS OFFICE REMARK on 32 Motion to Appear Pro Hac Vice in the amount of $75.00, paid on 09/28/2009, Receipt Number 701657. (jd) (Entered: 10/01/2009)

11/12/2009 33 MEMORANDUM OF LAW in Opposition re: 28 MOTION to Dismiss The Amended Complaint.. Document filed by CLAL Finance Batucha Investment Management, Ltd.. (Gross, Marc) (Entered: 11/12/2009)

11/12/2009 34 DECLARATION of Tamar A. Weinrib in Opposition re: 28 MOTION to Dismiss The Amended Complaint.. Document filed by CLAL Finance Batucha Investment Management, Ltd.. (Attachments: # 1 Exhibit A to Weinrib Declaration, # 2 Exhibit B to Weinrib Declaration, # 3 Exhibit C to Weinrib Declaration, # 4 Exhibit D to Weinrib Declaration, # 5 Exhibit E to Weinrib Declaration, # 6 Exhibit F to Weinrib Declaration, # 7 Exhibit G to Weinrib Declaration)(Gross, Marc) (Entered: 11/12/2009)

11/13/2009 35 NOTICE OF APPEARANCE by Tamar Aliza Bruger on behalf of CLAL Finance Batucha Investment Management, Ltd. (Bruger, Tamar) (Entered: 11/13/2009)

12/14/2009 36 REPLY MEMORANDUM OF LAW in Support re: 28 MOTION to Dismiss The Amended Complaint.. Document filed by Laurie Brlas, Gary K. Knuckle, Jr, Ben-Zion Zilberfarb, Perrigo Company, Joseph C. Papa, Judy L. Brown. (Andreozzi, Bradley) (Entered: 12/14/2009)

04/10/2010 37 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Katherine C. Den Bleyker to Withdraw as Attorney. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Gemel & Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.,

Excellence Nessuah Funds. (Attachments: # 1 Affidavit of Katherine C. Den Bleyker ISO Withdrawal)(Den Bleyker, Katherine) Modified on 4/13/2010 (jar). (Entered: 04/10/2010)

04/10/2010 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Katherine Den Bleyker to RE-FILE Document 37 MOTION for Katherine C. Den Bleyker to Withdraw as Attorney. ERROR(S): There are two (2) errors. (1) Incorrect case number listed on document (Listed Case Number: 09-cv-4147; Correct Case Number: 09-cv-2255). (2) Supporting documents are filed separately use the event type Affidavit in Support found under event menu Replies, Oppositions, Supporting Documents. (jar) (Entered: 04/13/2010)

04/13/2010 38 FILING ERROR - DUPLICATE DOCKET ENTRY (See document #39) - MOTION for Katherine C. Den Bleyker to Withdraw as Attorney. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Gemel & Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd., Excellence Nessuah Funds.(Den Bleyker, Katherine) Modified on 4/14/2010 (jar). (Entered: 04/13/2010)

04/13/2010 39 MOTION for Katherine C. Den Bleyker to Withdraw as Attorney. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Gemel & Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd., Excellence Nessuah Funds.(Den Bleyker, Katherine) (Entered: 04/13/2010)

04/13/2010 40 AFFIDAVIT of Katherine Den Bleyker in Support re: 39 MOTION for Katherine C. Den Bleyker to Withdraw as Attorney.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Gemel & Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd., Excellence Nessuah Funds. (Den Bleyker, Katherine) (Entered: 04/13/2010)

08/18/2010 41 MEMO ENDORSEMENT on 39 Motion to Withdraw as Attorney. Attorney Katherine Den Bleyker terminated. ENDORSEMENT: Approved. (Signed by Judge Thomas P. Griesa on 8/18/2010) (jpo) (Entered: 08/18/2010)

09/30/2010 42 OPINION #99510 re: 28 MOTION to Dismiss The Amended Complaint, filed by Perrigo Company, Laurie Brlas, Judy L. Brown, Joseph C. Papa, Gary K. Knuckle, Jr., Ben-Zion Zilberfarb. Defendants 12(b)(6) motion to dismiss is granted with respect to the 20(a) claim against defendants Brlas, Kunkle, and Zilberfarb. The motion is denied with respect to all other claims. This opinion resolves the motion listed as document number 28 in this case. (Signed by Judge Thomas P. Griesa on 9/30/10) (cd) Modified on 10/4/2010 (ajc). (Entered: 10/01/2010)

10/07/2010 43 AMENDED OPINION, #995140 that Defendants 12(b)(6) motion to dismiss is granted with respect to the § 20(a) claim against defendants Brlas, Kunkle, and Zilberfarb. The motion is denied with respect to all other claims. This opinion resolves the motion listed as document number 28 in this case. (Signed by Judge Thomas P. Griesa on 10/7/10) (pl) Modified on 10/12/2010 (ajc). (Entered: 10/07/2010)

10/19/2010 44 STIPULATION EXTENDING TIME TO ANSWER, PLEAD OR OTHERWISE MOVE WITH RESPECT TO THE AMENDED COMPLAINT: It is hereby

Stipulated and agreed that the time within which defendants shall answer, plead or otherwise move with respect to the Amended Complaint is hereby extended for a period of 2 weeks from 10/15/2010 up through and including 10/29/2010. (Signed by Judge Thomas P. Griesa on 10/19/2010) (jfe) (Entered: 10/19/2010)

10/20/2010 ***DELETED DOCUMENT. Deleted document number 45 STIPULATION EXTENDING TIME TO ANSWER, PLEAD OR OTHERWISE MOVE WITH RESPECT TO THE AMENDED COMPLAINT. The document was a duplicate of doc. #44. (ae) (Entered: 10/22/2010)

10/29/2010 45 MOTION to Dismiss Amended Complaint. Document filed by Judy L. Brown, Joseph C. Papa, Perrigo Company.(McDonough, Brian) (Entered: 10/29/2010)

10/29/2010 46 MEMORANDUM OF LAW in Support re: 45 MOTION to Dismiss Amended Complaint.. Document filed by Judy L. Brown, Joseph C. Papa, Perrigo Company. (McDonough, Brian) (Entered: 10/29/2010)

10/29/2010 47 DECLARATION of Bradley J. Andreozzi in Support re: 45 MOTION to Dismiss Amended Complaint.. Document filed by Judy L. Brown, Joseph C. Papa, Perrigo Company. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(McDonough, Brian) (Entered: 10/29/2010)

11/12/2010 48 STIPULATION AND ORDER: It is hereby Stipulated and agreed that Lead Plaintiffs shall file their opposition to Defendants' Motion to Dismiss on or before December 15, 2010. Defendants shall file their reply in further support of their Motion on or before February 1, 2011. (Signed by Judge Thomas P. Griesa on 11/12/2010) (jfe) (Entered: 11/12/2010)

12/15/2010 49 STIPULATION AND ORDER, by and between Plaintiff and Defendants, through their undersigned counsel, subject to the Court's approval, that: 1. Lead Plaintiffs shall file their opposition to Defendants' Motion to Dismiss on or before January l4, 2010; 2. Defendants shall file their reply in further support of their Motion on or before March 14, 2011. Set Deadlines as to 45 MOTION to Dismiss: Responses due by 1/14/2011. Replies due by 3/14/2011. (Signed by Judge Thomas P. Griesa on 12/15/2010) (lnl) Modified on 1/3/2011 (lnl). (Entered: 12/15/2010)

12/23/2010 50 MOTION to Intervene. Document filed by Harel Insurance, Ltd..(Lieberman, Jeremy) (Entered: 12/23/2010)

12/23/2010 51 MEMORANDUM OF LAW in Support re: 50 MOTION to Intervene.. Document filed by Harel Insurance, Ltd.. (Attachments: # 1 Exhibit A)(Lieberman, Jeremy) (Entered: 12/23/2010)

01/10/2011 52 STIPULATION AND ORDER: It is hereby Stipulated an agreed that defendants shall file their response to Harel's Motion for Leave to Intervene on or before 2/15/2011. Harel shall file its reply in further support of its Motion for Leave to Intervene on or before 4/4/2011. (Signed by Judge Thomas P. Griesa on 1/10/2011) (jfe) (Entered: 01/10/2011)

01/10/2011 53 STIPULATION AND ORDER: It is hereby Stipulated and agreed that the Lead Plaintiffs shall file their opposition to defendants' Motion to Dismiss on or before 2/15/2011. Defendants shall file their reply in further support of their Motion on or

before 4/4/2011. (Signed by Judge Thomas P. Griesa on 1/10/2011) (jfe) (Entered: 01/10/2011)

01/10/2011 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed). Document filed by Michael L. Warner. (Attachments: # 1 Exhibit A)(Rosenfeld, David) (Entered: 01/10/2011)

01/10/2011 55 MEMORANDUM OF LAW in Support re: 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed).. Document filed by Michael L. Warner. (Rosenfeld, David) (Entered: 01/10/2011)

01/10/2011 56 DECLARATION of David A. Rosenfeld in Support re: 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed).. Document filed by Michael L. Warner. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Rosenfeld, David) (Entered: 01/10/2011)

01/27/2011 57 MEMORANDUM OF LAW in Opposition re: 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed)., 50 MOTION to Intervene.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Lieberman, Jeremy) (Entered: 01/27/2011)

01/27/2011 58 DECLARATION of Hanan Friedman in Opposition re: 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed)., 50 MOTION to Intervene.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Lieberman, Jeremy) (Entered: 01/27/2011)

01/27/2011 59 DECLARATION of Tamar A. Weinrib in Opposition re: 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed)., 50 MOTION to Intervene.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Lieberman, Jeremy) (Entered: 01/27/2011)

02/07/2011 60 REPLY MEMORANDUM OF LAW in Support re: 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed).. Document filed by Michael L. Warner. (Rosenfeld, David) (Entered: 02/07/2011)

02/16/2011 61 STIPULATION AND ORDER: It is hereby Stipulated and agreed that Lead Plaintiffs shall file their opposition to Defendants' Motion to Dismiss on or before March 7, 2011. Defendants shall file their reply in further support of their Motion on or before May 2, 2011. (Signed by Judge Thomas P. Griesa on 2/16/2011) (jfe) (Entered: 02/16/2011)

03/07/2011 62 MEMORANDUM OF LAW in Opposition re: 45 MOTION to Dismiss Amended Complaint.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Funds, Excellence Nessuah Gemel & Pension, Ltd.. (Lieberman, Jeremy) (Entered: 03/07/2011)

03/07/2011 63 DECLARATION of Amir N. Licht in Opposition re: 45 MOTION to Dismiss Amended Complaint.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Funds, Excellence Nessuah Gemel &

Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Attachments: # 1 Appendix 1, # 2 Appendix 2)(Lieberman, Jeremy) (Entered: 03/07/2011)

03/07/2011 64 DECLARATION of Anthony F. Maul in Opposition re: 45 MOTION to Dismiss Amended Complaint.. Document filed by CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Funds, Excellence Nessuah Gemel & Pension, Ltd., Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd.. (Attachments: # 1 Exhibit A)(Lieberman, Jeremy) (Entered: 03/07/2011)

04/20/2011 65 STIPULATION AND ORDER, that Defendants shall file their reply in further support of their Motion on or before May 24, 2011. ( Replies due by 5/24/2011.) (Signed by Judge Thomas P. Griesa on 4/20/11) (pl) (Entered: 04/21/2011)

05/23/2011 66 STIPULATION AND ORDER, IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiffs and Defendants, through their undersigned counsel, subject to the Court's approval, that Defendants shall file their reply brief in further support of their Motion to Dismiss on or before June 27, 2011. ( Replies due by 6/27/2011.) (Signed by Judge Thomas P. Griesa on 5/23/11) (djc) (Entered: 05/24/2011)

06/24/2011 67 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, that Defendants shall file their reply brief in further support of their Motion to Dismiss on or before July 15, 2011. (Signed by Judge Thomas P. Griesa on 6/24/2011) (jfe) (Entered: 06/24/2011)

07/07/2011 68 ENDORSED LETTER addressed to Judge Thomas P. Griesa from Bradley J. Andreozzi dated 7/6/11 re: We respectfully request that the page limit for defendants' reply memorandum, due to be filed on or before July 15, 2011, be extended to fifteen (15) pages. ENDORSEMENT: approved. (Signed by Judge Thomas P. Griesa by C.D. on 7/7/11) (rjm) (Entered: 07/08/2011)

07/15/2011 69 REPLY MEMORANDUM OF LAW in Support re: 45 MOTION to Dismiss Amended Complaint. For Failure To State A Claim Under The U.S. Securities Laws. Document filed by Judy L. Brown, Joseph C. Papa, Perrigo Company. (Kay, Justin) (Entered: 07/15/2011)

07/15/2011 70 DECLARATION of Bradley J. Andreozzi in Support re: 69 Reply Memorandum of Law in Support of Motion. Document filed by Judy L. Brown, Joseph C. Papa, Perrigo Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Kay, Justin) (Entered: 07/15/2011)

09/28/2011 71 MEMORANDUM AND OPINION re:#100844 54 MOTION to Appoint Michael L. Warner to serve as lead plaintiff(s) (Renewed) filed by Michael L. Warner, 50 MOTION to Intervene filed by Harel Insurance, Ltd., 45 MOTION to Dismiss Amended Complaint filed by Perrigo Company, Judy L. Brown, Joseph C. Papa. The court grants defendants dismissal motion and dismisses the claims of the current lead plaintiffs. Also, the court rules that the class can only consist of persons who purchased their Perrigo shares on the NASDAQ market or by other means involving transactions in the United States. The court will allow the amendment of the complaint to assert claims by named plaintiffs who purchased their shares in the United States. The court also grants leave to Harel to intervene and to become a named plaintiff, provided that there is a proper allegation that the purchases of Harel

were made in the United States. The court will allow the amended complaint to include Harel as a named plaintiff. In due course, the court will determine who will be lead plaintiffs and further determine whether there is any need to make any revision to the designation of lead counsel. This opinion resolves document numbers 45, 50, and 54 on the docket. (Signed by Judge Thomas P. Griesa on 9/28/2011) (lmb) Modified on 9/28/2011 (lmb). Modified on 10/5/2011 (jab). (Entered: 09/28/2011)

10/07/2011 72 SECOND AMENDED FEDERAL SECURITIES CLASS ACTION COMPLAINT amending 22 Amended Complaint, against Laurie Brlas, Judy L. Brown, Gary K. Knuckle, Jr, Joseph C. Papa, Perrigo Company, Ben-Zion Zilberfarb with JURY DEMAND.Document filed by Michael L. Warner, Harel Insurance, Ltd. Related document: 22 Amended Complaint, filed by Phoenix Insurance Company, Ltd. and CLAL Finance Batucha Investment Management Ltd., CLAL Finance Batucha Investment Management, Ltd., Excellence Nessuah Funds, Excellence Nessuah Gemel & Pension, Ltd. (lmb) (ama). (Entered: 10/11/2011)

10/07/2011 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Jeremy A. Lieberman for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 72 Amended Complaint to: [email protected]. (lmb) (Entered: 10/11/2011)

10/20/2011 73 NOTICE OF APPEARANCE by Marsha Jessica Indych on behalf of Judy L. Brown, Joseph C. Papa, Perrigo Company (Indych, Marsha) (Entered: 10/20/2011)

10/21/2011 74 STIPULATION AND ORDER: that Defendants shall file their response to the Second Amended Complaint on or before November 14, 2011. All Defendants. (Signed by Judge Thomas P. Griesa on 10/21/2011) (pl) (Entered: 10/21/2011)

10/27/2011 75 STIPULATION AND ORDER APPOINTING LEAD PLAINTIFF AND APPROVING OF SELECTION OF LEAD COUNSEL: Harel and Warner are hereby appointed as colead plaintiffs; andthe law firms of Pomerantz Haudek Grossman & Gross LLP, Glancy Binkow &Goldberg LLP and Robbins Geller Rudman & Dowd LLP are hereby appointed as co-lead counsel (Signed by Judge Thomas P. Griesa on 10/21/2011) (cd) (Entered: 10/27/2011)

11/14/2011 76 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiffs and Defendants, through their undersigned counsel, subject to the Court's approval, that Defendants shall file their response to the Second Amended Complaint on or before November 21, 2011. Laurie Brlas answer due 11/21/2011; Judy L. Brown answer due 11/21/2011; Gary K. Knuckle, Jr answer due 11/21/2011; Joseph C. Papa answer due 11/21/2011; Perrigo Company answer due 11/21/2011; Ben-Zion Zilberfarb answer due 11/21/2011. (Signed by Judge Thomas P. Griesa on 11/14/2011) (djc) (Entered: 11/14/2011)

11/21/2011 77 ANSWER to 72 Amended Complaint,, with JURY DEMAND. Document filed by Judy L. Brown, Joseph C. Papa, Perrigo Company.(Andreozzi, Bradley) (Entered: 11/21/2011)

03/05/2012 78 NOTICE OF APPEARANCE by Andrea Yoon Lee on behalf of Michael L. Warner (Lee, Andrea) (Entered: 03/05/2012)

03/05/2012 79 NOTICE OF APPEARANCE by Michael Gerard Capeci on behalf of Michael L. Warner (Capeci, Michael) (Entered: 03/05/2012)

08/06/2012 80 NOTICE OF CHANGE OF ADDRESS by Jeremy Alan Lieberman on behalf of Harel Insurance, Ltd.. New Address: Pomerantz Grossman Hufford Dahlstrom & Gross LLP, 600 Third Avenue, 20th Floor, New York, New York, US 10016, 2126611100. (Lieberman, Jeremy) (Entered: 08/06/2012)

09/04/2012 81 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Judy L. Brown, Joseph C. Papa pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Michael L. Warner, Harel Insurance, Ltd..(Lieberman, Jeremy) Modified on 9/5/2012 (dt). (Entered: 09/04/2012)

09/05/2012 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Jeremy Lieberman Document 81 Stipulation of Voluntary Dismissal, was referred to Judge Thomas P. Griesa for approval. (dt) (Entered: 09/05/2012)

09/07/2012 82 STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii):IT IS HEREBY STIPULATED AND AGREED by and between Plaintiffs and Defendants and their respective counsel that all claims against Defendants Joseph C. Papa and Judy L. Brown in the above-captioned action are dismissed without prejudice pursuant to Rule 41(a)(1)(A)(ii) of the federal Rules of Civil Procedure. (Signed by Judge Thomas P. Griesa on 9/7/2012) (js) (Entered: 09/10/2012)

12/27/2012 83 MOTION for Settlement (Notice of Plaintiffs Motion for Preliminary Approval of Settlement and Certification of Settlement Class). Document filed by Harel Insurance, Ltd., Michael L. Warner.(Lieberman, Jeremy) (Entered: 12/27/2012)

12/27/2012 84 MEMORANDUM OF LAW in Support re: 83 MOTION for Settlement (Notice of Plaintiffs Motion for Preliminary Approval of Settlement and Certification of Settlement Class).. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Appendix 1 - Stipulation and Agreement of Settlement, # 2 Exhibit A - Proposed Preliminary Approval Order, # 3 Exhibit B - Direct Mail Notice, # 4 Exhibit C - Proof of Claim, # 5 Exhibit D - Publication Notice, # 6 Exhibit E - Proposed Judgment and Order of Final Approval, # 7 Appendix 2 - Firm Resumes)(Lieberman, Jeremy) (Entered: 12/27/2012)

01/28/2013 85 ORDER OF PRELIMINARY APPROVAL: The provisions of the Settlement Stipulation, including definitions of the terms used therein, are hereby incorporated by reference as through fully set forth herein. All capitalized terms used herein have the meanings set forth and defined in the Settlement Stipulation. This Court has jurisdiction over the subject matter of this Action and over all parties to this Action, including Settlement Class Members. The Court preliminarily approves the Settlement and the proposed Plan of Allocation described in the Notice as fair, reasonable and adequate, pending a final settlement and fairness hearing (the "Settlement Hearing"). The Settlement Hearing shall take place before the undersigned, United States District Judge Thomas P. Griesa, in Courtroom 26B,

Daniel Patrick Moynihan United States Courthouse, 500 Pearl St. New York, New York 10007-1312, on May 9th, 2013, at 4:30 p.m. (Signed by Judge Thomas P. Griesa on 1/28/2013) (ft) Modified on 1/28/2013 (ft). (Entered: 01/28/2013)

01/28/2013 Set/Reset Hearings: Settlement Conference set for 5/9/2013 at 04:30 PM before Judge Thomas P. Griesa. (ft) (Entered: 01/28/2013)

01/28/2013 Minute Entry for proceedings held before Judge Thomas P. Griesa: Settlement Conference held on 1/28/2013. (cd) (Entered: 01/31/2013)

04/02/2013 86 NOTICE OF CASE REASSIGNMENT to Judge Lorna G. Schofield. Judge Thomas P. Griesa is no longer assigned to the case. (pgu) (Entered: 04/02/2013)

04/03/2013 87 ORDER: Whereas this case has been assigned to me for all purposes, it is hereby, ORDERED that the fairness hearing scheduled for May 9, 2013 before Judge Thomas P. Griesa will be heard in this Court on May 9, 2013 at 11:00 AM, in Courtroom 1106 at 40 Foley Sq., New York, New York. Fairness Hearing set for 5/9/2013 at 11:00 AM in Courtroom 1106 at 40 Foley Sq., New York, New York before Judge Lorna G. Schofield. (Signed by Judge Lorna G. Schofield on 4/3/2013) (ft) Modified on 4/3/2013 (ft). (Entered: 04/03/2013)

04/04/2013 88 ENDORSED LETTER addressed to Lorna G. Schofield from Justin O'Neill Kay dated 4/3/2013 re: Counsel for Defendant Perrigo Co. respectfully requests an amendment to the April 3, 2013 order and ask that the amended order set the final approval hearing before Your Honor for May 17, 2013 at 3:00 p.m. ENDORSEMENT: The Clerk of Court is directed to adjourn the May 9, 2013 Fairness Hearing to May 17, 2013 at 3:00 P.M. SO ORDERED. (Signed by Judge Lorna G. Schofield on 4/4/2013) (rsh) (Entered: 04/04/2013)

04/12/2013 89 MOTION to Approve final approval of the proposed settlement, certification of the settlement class, approval of the plan of allocation, and for an award of attorney's fees and reimbursement of expenses. Document filed by Harel Insurance, Ltd., Michael L. Warner. Return Date set for 5/17/2013 at 03:00 PM.(Lieberman, Jeremy) (Entered: 04/12/2013)

04/12/2013 90 MEMORANDUM OF LAW in Support re: 89 MOTION to Approve final approval of the proposed settlement, certification of the settlement class, approval of the plan of allocation, and for an award of attorney's fees and reimbursement of expenses.. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Lieberman, Jeremy) (Entered: 04/12/2013)

04/12/2013 91 MEMORANDUM OF LAW in Support re: 89 MOTION to Approve final approval of the proposed settlement, certification of the settlement class, approval of the plan of allocation, and for an award of attorney's fees and reimbursement of expenses. Memorandum in Support of Lead Plaintiffs' Unopposed Motion for an Award of Attorneys' Fees and Reimbursement of Expenses. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Lieberman, Jeremy) (Entered: 04/12/2013)

04/12/2013 92 DECLARATION of Jeremy A. Lieberman in Support re: 89 MOTION to Approve final approval of the proposed settlement, certification of the settlement class, approval of the plan of allocation, and for an award of attorney's fees and reimbursement of expenses.. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Exhibit 1, Darr Affidavit, # 2 Exhibit 2, Glancy

Declaration, # 3 Exhibit 3, Rosenfeld Declaration, # 4 Exhibit 4, Berens Declaration, # 5 Exhibit 5, Pomerantz fees and expenses, # 6 Exhibit 6, Pomerantz Firm Bio, # 7 Exhibit 7, Rates Table, # 8 Text of Proposed Order 8, Final Approval Order)(Lieberman, Jeremy) (Entered: 04/12/2013)

05/15/2013 93 NOTICE OF APPEARANCE by Erin Whitney Boardman on behalf of Michael L. Warner (Boardman, Erin) (Entered: 05/15/2013)

05/17/2013 94 NOTICE OF APPEARANCE by Robin Bronzaft Howald on behalf of Harel Insurance, Ltd., Michael L. Warner (Howald, Robin) (Entered: 05/17/2013)

05/17/2013 Minute Entry for proceedings held before Judge Lorna G. Schofield: Fairness Hearing held on 5/17/2013. (See Order) (Court Reporter Kristen Carannante) (jcs) (Entered: 05/17/2013)

05/20/2013 95 JUDGMENT AND ORDER OF FINAL APPROVAL settling action. (Signed by Judge Lorna G. Schofield on 5/17/13) (Attachments: # 1 Notice of Right to Appeal)(ml) (Entered: 05/22/2013)

05/31/2013 96 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/17/2013 before Judge Lorna G. Schofield. Court Reporter/Transcriber: Kristen Carannante, (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 6/24/2013. Redacted Transcript Deadline set for 7/8/2013. Release of Transcript Restriction set for 9/3/2013.(Rodriguez, Somari) (Entered: 05/31/2013)

05/31/2013 97 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/17/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 05/31/2013)

04/11/2014 98 MOTION for an Order for Distribution of the Net Settlement Fund. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 04/11/2014)

04/11/2014 99 MEMORANDUM OF LAW in Support re: 98 MOTION for an Order for Distribution of the Net Settlement Fund.. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Lieberman, Jeremy) (Entered: 04/11/2014)

04/11/2014 100 AFFIDAVIT of Stephen J. Cirami in Support re: 98 MOTION for an Order for Distribution of the Net Settlement Fund.. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Lieberman, Jeremy) (Entered: 04/11/2014)

04/11/2014 101 ORDER RE: DISTRIBUTION OF CLASS SETTLEMENT FUND granting 98 Motion for Distribution of Settlement Fund. It is hereby: ORDERED that Class Plaintiffs' Motion is granted; and it is further ORDERED that the administrative determinations of Garden City Group, Inc. ("GCG" or "Claims Administrator"), accepting the claims as indicated in the exhibits to the Cirami Affidavit, be and the same hereby are approved, and said claims are hereby accepted; and it is further

ORDERED that the administrative determinations of the Claims Administrator rejecting the claims as indicated on the computer printout of rejected claims submitted with and attached to the Cirami Affidavit, be and the same hereby are approved, and said claims are herebyrejected; and it is further ORDERED that no claim received after April 30, 2014 may be accepted for any reason whatsoever; and it is further ORDERED that the Claims Administrator be paid the additional sum of $249,703.84 from the Settlement Fund and the interest accrued thereon for the balance of its fees and expenses incurred and to be incurred in connection with the services performed and to be performed in giving Class Notice, preparing tax returns for the Settlement Fund, processing the Proofs of Claim, and administering and distributing the balance of the Settlement Fund and interest accrued thereon after deducting the payments previously allowed and set forth herein plus any taxes owed; as further set forth herein. (Signed by Judge Lorna G. Schofield on 4/11/2014) (mro) (Entered: 04/14/2014)

03/06/2015 102 NOTICE of Class Plaintiffs' Motion For An Order For Final Distribution of the Net Settlement Fund. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 03/06/2015)

03/06/2015 103 MOTION for Disbursement of Funds (Notice of Class Plaintiffs' Motion For An Order For Final Distribution of The Net Settlement Fund). Document filed by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 03/06/2015)

03/06/2015 104 MEMORANDUM OF LAW in Support re: 103 MOTION for Disbursement of Funds (Notice of Class Plaintiffs' Motion For An Order For Final Distribution of The Net Settlement Fund). . Document filed by Harel Insurance, Ltd., Michael L. Warner. (Lieberman, Jeremy) (Entered: 03/06/2015)

03/06/2015 105 DECLARATION of Stephen J. Cirami in Support re: 103 MOTION for Disbursement of Funds (Notice of Class Plaintiffs' Motion For An Order For Final Distribution of The Net Settlement Fund).. Document filed by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Exhibit A)(Lieberman, Jeremy) (Entered: 03/06/2015)

03/10/2015 106 ORDER: It is hereby ORDERED that, no later than March 17, 2015, Plaintiffs shall file a letter with a detailed accounting of the Net Settlement Fund's residual balance. At a minimum, this accounting shall include: 1. The total amount contained in the Net Settlement Fund on April 11, 2014; 2. The total amount of the claims that the Claims Administrator successively delivered since April 11, 2014; 3. The sum of the checks that were delivered but remain uncashed; 4. The sum of the checks and wires that were returned or voided; and 5. The total amount remaining in the Net Settlement fund as of the date of the letter. Plaintiffs shall explain how the figures listed in the "Claims Administration" section of its Memorandum of Law can be reconciled with one another. See Pls.' Mem. of Law in Support of Mot. for Disbursement of Funds at 6-7. (Signed by Judge Lorna G. Schofield on 3/10/2015) (kgo) (Entered: 03/11/2015)

03/17/2015 107 LETTER addressed to Judge Lorna G. Schofield from Jeremy A. Lieberman dated March 17, 2015 re: Response to Court's Order [ECF Doc. No. 106). Document filed

by Harel Insurance, Ltd., Michael L. Warner. (Attachments: # 1 Exhibit A)(Lieberman, Jeremy) (Entered: 03/17/2015)

03/17/2015 108 JUDGMENT AND ORDER OF FINAL APPROVAL granting 103 Motion for Disbursement of Funds. It is hereby ORDERED that Class Plaintiffs' Motion is granted, and it is further ORDERED that the Claims Administrator be paid the sum of $53,528.30 from the Net Settlement Fund, and it is further ORDERED that the residual balance of the Net Settlement Fund in the amount of $3,407.96 be donated to the Institute of Law and Economic Policy; and it is further ORDERED that this Court retain jurisdiction over any further application or mater that may arise in connection with this Action, and the following as further set forth herein. (Signed by Judge Lorna G. Schofield on 3/17/2015) (kgo) (Entered: 03/18/2015)

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