209
US District Court Civil Docket as of February 25, 2020 Retrieved from the court on February 25, 2020 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:16-md-02742-PKC In re: SunEdison, Inc., Securities Litigation Assigned to: Judge P. Kevin Castel Related Cases: 1:16-cv-07427-PKC 1:16-cv-07917-PKC 1:16-cv-07950-PKC 1:16-cv-07962-PKC 1:16-cv-07967-PKC 1:16-cv-07981-PKC 1:16-cv-07528-PKC 1:16-cv-07995-PKC 1:16-cv-07996-PKC 1:16-cv-07997-PKC 1:16-cv-08001-PKC 1:16-cv-08003-PKC 1:16-cv-08006-PKC 1:16-cv-08032-PKC 1:16-cv-08039-PKC 1:16-cv-07428-PKC 1:16-cv-08113-PKC 1:19-cv-05630-PKC 1:16-cv-08118-PKC 1:16-cv-08163-PKC 1:16-cv-08165-PKC 1:16-cv-08166-PKC 1:16-cv-08202-PKC 1:16-cv-08204-PKC 1:16-cv-09171-PKC 1:16-cv-09172-PKC 1:16-cv-09566-PKC 1:17-cv-03113-PKC 1:17-cv-04108-PKC 1:17-cv-06058-PKC 1:18-cv-01754-PKC 1:18-cv-11617-PKC 1:19-cv-03286-PKC 1:19-cv-04126-PKC Date Filed: 10/06/2016 Jury Demand: Defendant Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

US District Court Civil Docket as of February 25, 2020 Retrieved from the court on February 25, 2020

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

CIVIL DOCKET FOR CASE #: 1:16-md-02742-PKC

In re: SunEdison, Inc., Securities Litigation Assigned to: Judge P. Kevin Castel Related Cases: 1:16-cv-07427-PKC

1:16-cv-07917-PKC

1:16-cv-07950-PKC

1:16-cv-07962-PKC

1:16-cv-07967-PKC

1:16-cv-07981-PKC

1:16-cv-07528-PKC

1:16-cv-07995-PKC

1:16-cv-07996-PKC

1:16-cv-07997-PKC

1:16-cv-08001-PKC

1:16-cv-08003-PKC

1:16-cv-08006-PKC

1:16-cv-08032-PKC

1:16-cv-08039-PKC

1:16-cv-07428-PKC

1:16-cv-08113-PKC

1:19-cv-05630-PKC

1:16-cv-08118-PKC

1:16-cv-08163-PKC

1:16-cv-08165-PKC

1:16-cv-08166-PKC

1:16-cv-08202-PKC

1:16-cv-08204-PKC

1:16-cv-09171-PKC

1:16-cv-09172-PKC

1:16-cv-09566-PKC

1:17-cv-03113-PKC

1:17-cv-04108-PKC

1:17-cv-06058-PKC

1:18-cv-01754-PKC

1:18-cv-11617-PKC

1:19-cv-03286-PKC

1:19-cv-04126-PKC

Date Filed: 10/06/2016 Jury Demand: Defendant Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Page 2: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Cause: 15:77 Securities Fraud

Lead Plaintiff

Don Harris TERMINATED: 01/31/2018

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 Murielle Jacqueline Steven Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Charles Bloom Indiviually and on Behalf of All Others Similarly Situated

represented by John Jasnoch Scott+Scott, Attorneys At Law, LLP 707 Broadway, Suite 1000 San Diego, CA 92101 (619)-233-4565 Fax: (619)-233-0508 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Sharon Burnstein Indiviually and on Behalf of All Others Similarly Situated

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

Plaintiff

Omega Capital Investors, L.P. represented by Darren J. Robbins 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]

Page 3: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman Robbins Geller Rudman & Dowd LLP ( SFran. ) One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette 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 PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal 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] LEAD ATTORNEY PRO HAC VICE 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

Page 4: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor 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 PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall 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] TERMINATED: 02/06/2018 PRO HAC VICE 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 Francis P. Karam Francis P. Karam, Esq. PC 12 Desbrosses St New York, NY 10013 (212) 489-3900 Fax: (212) 226-7186 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Page 5: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Omega Capital Partners, L.P. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Page 6: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Omega Equity Investors, L.P. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Page 7: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Omega Overseas Partners, Ltd. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Page 8: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Dina Horowitz on behalf of herself and all others similarly situated

represented by James J. Rosemergy CAREY AND DANIS 8235 Forsyth Boulevard Suite 1100 Clayton, MO 63105 314-725-7700 Fax: 314-721-0905 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Maurice B. Graham Gray, Ritter & Graham, P.C. 701 Market Street Suite 800 St. Louis, MO 63101-1826 (314)-345-2002 Fax: 314-241-4140 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

The Zecher Family Group represented by Norman E. Siegel Stueve Siegel Hanson LLP 460 Nichols Road, Suite 200 Kansas City, MO 64112 (816) 714-7112 Fax: (816) 714-7101 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Municipal Employees' Retirement System of Michigan

represented by Adam David Hollander Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1421 Fax: 212-554-1444 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Mccracken Sinderson Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020

Page 9: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(212)-554-1392 Fax: (212)-554-1444 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Maurice B. Graham (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Salvatore Jo Graziano Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacob Nachmani Seiden Law Group LLP 469 Seventh Avenue Suite 502 New York, NY 10018 646-766-1723 Email: [email protected] TERMINATED: 06/22/2017 Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Kenneth J. Moodie on behalf of himself and all others similarly situated

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 Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY

Page 10: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Michael J. Flannery Cuneo Gilbert & LaDuca LLP 7733 Forsyth Boulevard Suite 1675 Saint Louis, MO 63105 202-789-3960 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Robert Kunz Individually and on Behalf of All Others Similarly Situated

represented by J. Christopher Wehrle WEHRLE LAW LLC 7750 Clayton Road Suite 102 St. Louis, MO 63117 314-614-4843 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Alexander Y Usenko individually and all other similarly situated Plan participants and beneficiaries on behalf of SunEdison Retirement Saving Plan

represented by Daniella Quitt Glancy Prongay & Murray LLP 712 Fifth Avenue, 31st Floor New York, NY 10019 (212) 935-7400 Fax: (212) 753-3630 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Alan Potashnick Weinhaus & Potashnick 11500 Olive Blvd., Suite 133 Saint Louis, MO 63141 (314)-997-9150 Fax: (314)-997-9170 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Robert I. Harwood Harwood Feffer LLP 488 Madison Avenue New York, NY 10022 212-935-7400

Page 11: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Fax: 212 753-3630 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Tanya Korkhov Harwood Feffer LLP 712 Fifth Ave., 31st Floor New York, NY 10019 (917) 364-6237 Fax: (212)-753-3630 Email: [email protected] TERMINATED: 05/23/2019

Plaintiff

Richard Wheeler represented by Don R. Lolli Dysart Taylor Cotter McMonigle & Montemore, P.C 4420 Madison Avenue Suite 200 Kansas City, MO 64111 816-931-2700 Fax: 816-931-7377 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gregory M. Egleston Gainey McKenna & Egleston 501 Fifth Avenue, 19th Floor New York, NY 10017 212-983-1300 Fax: 212-983-0383 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas James McKenna Gainey & McKenna 501 Fifth Avenue 19th Floor New York, NY 10017 212-983-1300 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Julie Dull represented by Albert Yong Chang Johnson Bottini, LLP

Page 12: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

501 W. Broadway Suite 1720 San Diego, CA 92101 (619) 230-0063 Fax: (619) 238-0622 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis A. Bottini Johnson & Silie, LLP 337 East 149th Street, 2nd Flr. Bronx, NY 10451 (619-)230-0063 Fax: (619)-233-5535 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard B. Hein LAW OFFICE OF RICHARD B. HEIN 7750 Clayton Road Suite 102 Clayton Plaza West St. Louis, MO 63117 314-645-7900 Fax: 314-645-7901 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Eric O'Day represented by Richard B. Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Robert Linton individually and on behalf of the SunEdison Retirement Savings Plan, and all other similarly situated Plan participants and beneficiaries

represented by Lori Gwen Feldman George Gesten McDonald PLLC 102 Half Moon Bay Drive Croton on Hudson, NY 10520 917-983-9321 Fax: 888-421-4173 Email: [email protected] LEAD ATTORNEY

Page 13: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Mark Alan Potashnick (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Timothy Jon Straub Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020 212 768-6821 Email: [email protected] TERMINATED: 08/15/2018 LEAD ATTORNEY Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Darcy Church individually and on behalf of all others similarly situated TERMINATED: 01/31/2018

represented by Aatif Iqbal POMERANTZ LLP 600 Third Ave. 20th Floor New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED J Alexander Hood (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED J. Christopher Wehrle (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Murielle Jacqueline Steven

Page 14: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

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

Plaintiff

Juan M. Rodriguez Beltran Individually and on Behalf of All Other Similarly Situated

represented by John Jasnoch (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joseph Vincent Halloran Scott+Scott, Attorneys at Law, LLP The Helmsley Building 230 Park Ave. 17th Floor New York, NY 10169 646-582-0121 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas Livezey Laughlin , IV Scott + Scott, L.L.P.( NYC) 230 Park Avenue 17th Floor New York, NY 10169 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Pyramid Holdings, Inc. represented by Ian Berg Abraham Fruchter & Twersky LLP 11622 El Camino Real, Suite 100 San Diego, CA 92130 858-764-2580 Fax: 858-764-2582 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cassandra Lynn Porsch Abraham Fruchter & Twersky LLP One Penn Plaza Suite 2805 New York, NY 10119 (212)-279-5050

Page 15: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Fax: (212)-279-3655 Email: [email protected] ATTORNEY TO BE NOTICED Lawrence Donald Levit Abraham Fruchter & Twersky LLP One Penn Plaza Suite 2805 New York, NY 10119 (212)-279-5050 Fax: (212)-279-3655 Email: [email protected] ATTORNEY TO BE NOTICED Jack Gerald Fruchter Abraham Fruchter & Twersky LLP One Penn Plaza Suite 2805 New York, NY 10119 212-279-5050 Fax: 212 279-3655 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Cobalt Partners, LP. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham

Page 16: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Cobalt Partners II, LP represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham

Page 17: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Cobalt Offshore Master Fund, LP represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham

Page 18: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Cobalt KC Partners, LP represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham

Page 19: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David W. Hall (See above for address) TERMINATED: 02/06/2018 ATTORNEY TO BE NOTICED David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Glenview Capital Partners, L.P. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address)

Page 20: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Glenview Institutional Partners, L.P. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address)

Page 21: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Glenview Capital Master Fund, Ltd. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address)

Page 22: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Glenview Capital Opportunity Fund, L.P.

represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address)

Page 23: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Glenview Offshore Opportunity Master Fund, Ltd.

represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address)

Page 24: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Canyon Capital Advisors LLC represented by Asia Laurel Lenard Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue 22nd Floor New York, NY 10010 (212)-849-7470 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Grable Quinn Emanuel Urquhart & Sullivan, LLP 865 South Figueroa Street, 10th Floor Los Angeles, CA 90017 213-443-3000 Fax: 213-443-3100 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo Law Office of Frank J. Broccolo 7083 Hollywood Blvd. Los Angeles, CA 90028

Page 25: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

310-694-1795 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan Pickhardt Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7000 Fax: (212) 849-7100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine H. Makhzoumi Quinn Emanuel Urquhart & Sullivan, LLP 555 Twin Dolphin Drive, 5th Floor Redwood Shores, CA 94065 650-801-5000 Fax: 650-801-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Douglas Baute Baute & Tidus LLP 777 South Figueroa Street Suite 4900 Los Angeles, CA 90017 (213) 630-5001 Fax: (213) 683-1225 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Chad Johnson Robbins Geller Rudman & Dowd LLP 30 Vesey St Ste 200 New York, NY 10007 212-693-1058 Email: [email protected] TERMINATED: 09/09/2019 Courtney Christine Whang Quinn Emanuel Urquhart & Sullivan

Page 26: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(NYC) 51 Madison Avenue New York, NY 10010 (212)-849-7000 Fax: (212)-849-7100 Email: [email protected] ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein Selendy & Gay PLLC 1290 Avenue of The Americas, 17th Floor New York, NY 10104 212-390-9000 Email: [email protected] TERMINATED: 05/24/2018 Rollo Clyde Baker , IV Quinn Emanuel Urquhart & Sullivan LLP 51 Madison Avenue 22nd Floor New York, NY 10010 (212)-849-7513 Email: [email protected] ATTORNEY TO BE NOTICED Ryan Adam Rakower Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue New York, NY 10010 (212)-849-7138 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Canyon Balanced Master Fund, Ltd represented by Asia Laurel Lenard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 27: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine H. Makhzoumi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Chad Johnson (See above for address) TERMINATED: 09/09/2019 Courtney Christine Whang (See above for address) ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Rollo Clyde Baker , IV (See above for address) ATTORNEY TO BE NOTICED Ryan Adam Rakower (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Canyon Capital Arbitrage Master Fund, Ltd.

represented by Asia Laurel Lenard (See above for address)

Page 28: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine H. Makhzoumi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Chad Johnson (See above for address) TERMINATED: 09/09/2019 Courtney Christine Whang (See above for address) ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Rollo Clyde Baker , IV (See above for address) ATTORNEY TO BE NOTICED

Page 29: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Ryan Adam Rakower (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Canyon - GRF Master Fund II, L.P. represented by Asia Laurel Lenard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine H. Makhzoumi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Chad Johnson (See above for address) TERMINATED: 09/09/2019 Courtney Christine Whang (See above for address) ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED

Page 30: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Rollo Clyde Baker , IV (See above for address) ATTORNEY TO BE NOTICED Ryan Adam Rakower (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Canyon Value Realization Fund LP represented by Asia Laurel Lenard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine H. Makhzoumi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Chad Johnson (See above for address) TERMINATED: 09/09/2019

Page 31: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Courtney Christine Whang (See above for address) ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Rollo Clyde Baker , IV (See above for address) ATTORNEY TO BE NOTICED Ryan Adam Rakower (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

The Canyon Value Realization Master Fund, L.P.

represented by David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Chad Johnson (See above for address) TERMINATED: 09/09/2019 Courtney Christine Whang (See above for address) ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018

Page 32: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Rollo Clyde Baker , IV (See above for address) ATTORNEY TO BE NOTICED Ryan Adam Rakower (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Pyramid Holdings, Inc. Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff

represented by Cassandra Lynn Porsch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ian Berg (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jack Gerald Fruchter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mitchell M.Z. Twersky Abraham Fruchter & Twersky LLP One Penn Plaza Suite 2805 New York, NY 10119 (212) 279-5050 Fax: (212)-279-3655 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Takeo Kellar Abraham Fruchter & Twersky LLP 11622 El Camino Real, Suite 100 San Diego, CA 92130 858-764-2580 Fax: 858-764-2582 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cassandra Lynn Porsch (See above for address) ATTORNEY TO BE NOTICED

Page 33: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Jeffrey Simon Abraham Abraham Fruchter & Twersky LLP One Penn Plaza Suite 2805 New York, NY 10119 212-279-5050 Fax: 212-279-3655 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Oklahoma Firefighters Pension and Retirement System

represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address)

Page 34: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Anton S. Badri Individually and on Behalf of All Others Similarly Situated

represented by Albert Yong Chang (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis A. Bottini (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Yury A. Kolesnikov Bottini and Bottini, Inc. 7817 Ivanhoe Avenue Suite 102 La Jolla, CA 92037 (858)914-2001 Fax: (858)914-2002 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Iron Workers Mid-South Pension Fundon Behalf of Itself and All Others Similarly Situated

represented by Brian James Robbins Robbins Arroyo, LLP 600 "B" Street Suite 1900 San Diego, CA 92101 619-525-3990 Fax: 619-525-3991 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED George C. Aguilar Robbins LLP 5040 Shoreham Place San Diego, CA 92122 619-525-3990

Page 35: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Fax: 619-525-3991 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay N. Razzouk Robbins Arroyo LLP 600 B Street Suite 1900 San Diego, CA 92101 (619) 525-3990 Fax: (619) 525-3991 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay N. Razzouk (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Mitesh Patel individually and on behalf of all others similarly situated

represented by Laurence Matthew Rosen Laurence Rosen, ESQ. 275 Madison Avenue 40th Floor New York, NY 10016-1101 212-686-1060 Fax: 212-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Fraser Simon individually and on behalf of All Others Similarly Situated

represented by Ex Kanos S Sams , II 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 PRO HAC VICE ATTORNEY TO BE NOTICED 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]

Page 36: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Robert Vincent Prongay 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 PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

John Chamblee Individually and on Behalf of All Others Similarly Situated

represented by Brenda F. Szydlo 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 Daniel Stephen Sommers Cohen Milstein Sellers & Toll PLLC (DC) 1100 New York Avenue, N.W. Suite 500, West Tower Washington, DC 20005 (202) 408-4600 Fax: (202)-408-4699 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED J Alexander Hood , II Pomertantz LLP 600 Third Ave FL 20 New York, NY 10016 2126611100 Fax: 2126618665 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 37: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Kenneth J. Moodie on behalf of himself and all others similarly situated

represented by J Alexander Hood , II (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael J. Flannery (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Robert Kunz Individually and on Behalf of All Others Similarly Situated

represented by J. Christopher Wehrle (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Julie Dull represented by Richard B. Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Eric O'Day individually and on behalf of the Sun Edison Retirement Savings Plan, and all other similarly situated plan participants and beneficiaries

represented by Richard B. Hein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Richard Wheeler on behalf of Himself and derivatively on behalf of the SunEdison Retirement Savings Plan

represented by Don R. Lolli (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 38: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Thomas James McKenna (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Kingdon Associates represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

Page 39: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Kingdon Credit Master Fund, L.P. represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Kingdon Family Partnership, L.P. represented by Darren J. Robbins (See above for address)

Page 40: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James I Jaconette (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

M. Kingdon Offshore Master Fund, L.P.

represented by David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

Page 41: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Dennis J Herman (See above for address) ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

VMT II, LLC represented by Darren J. Robbins (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Dennis J Herman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Nunez Caringal (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Scott H. Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David W. Hall (See above for address) TERMINATED: 02/06/2018 PRO HAC VICE David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

Page 42: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Francis P. Karam (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Permal Canyon IO Ltd. represented by Asia Laurel Lenard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine H. Makhzoumi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Pickhardt (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018

Plaintiff

Manuel Acosta represented by Thomas James McKenna (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Kearny Investors S.A.R.L. represented by David M. Grable (See above for address) LEAD ATTORNEY

Page 43: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Andrew J. Rossman Quinn Emanuel Urquhart & Sullivan LLP 51 Madison Avenue 22nd Floor New York, NY 10010 212-849-7000 Fax: 212-849-7100 Email: [email protected] ATTORNEY TO BE NOTICED Jesse Bernstein Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue New York, NY 10010 (212)-849-7036 Email: [email protected] ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Kimberly Eden Carson Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 212-849-7000 Fax: 212-849-7100 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Page 44: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Powell Investors L.P. represented by David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Andrew J. Rossman (See above for address) ATTORNEY TO BE NOTICED Jesse Bernstein (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Kimberly Eden Carson (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Powell Investors II Limited Partnership represented by David M. Grable (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Frank John Broccolo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark Douglas Baute (See above for address) LEAD ATTORNEY

Page 45: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

PRO HAC VICE ATTORNEY TO BE NOTICED Andrew J. Rossman (See above for address) ATTORNEY TO BE NOTICED Jesse Bernstein (See above for address) ATTORNEY TO BE NOTICED Jordan Ari Goldstein (See above for address) TERMINATED: 05/24/2018 Kimberly Eden Carson (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Kyle Tervort TERMINATED: 01/31/2018

represented by Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED Murielle Jacqueline Steven (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

ERISA Plaintiffs TERMINATED: 01/31/2018

represented by Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

ERISA PLAINTIFFS TERMINATED: 01/31/2018

represented by ERISA PLAINTIFFS PRO SE

Plaintiff

Francisco Gundin Perez represented by Nicholas Wyckoff Woodfield The Employment Law Group PC 888 17th St NW Ste 900 Washington, DC 20006 12022612812 Fax: 12022612835 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Page 46: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Carlos Domenech Zornoza represented by Nicholas Wyckoff Woodfield (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Paul J. Gaynor represented by Charles Michael Louderback Louderback Law Group 44 Montgomery Street, Suite 2970 San Francisco, CA 94104 (415)-615-0100 Fax: (415)-233-4775 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Stacey Leigh Pratt Louderback Law Group 44 Montgomery Suite 2970 San Francisco, CA 94104 415-615-0200 Fax: 415-233-4775 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Lee Medina represented by Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Gaurab Samanta represented by Robert I. Harwood (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

EP Canyon Ltd. f/k/a Permal Canyon IO Ltd.

represented by Christopher Chad Johnson (See above for address) TERMINATED: 09/09/2019 Rollo Clyde Baker , IV (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

SESL Recovery, LLC represented by Andrew Kenton Glenn Kasowitz, Benson, Torres LLP (NYC)

Page 47: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

1633 Broadway New York, NY 10019 (212)-506-1700 Fax: (212)-506-1800 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lyn Robyn Agre Kasowitz Benson Torres LLP 101 California St., Suite 2300 San Francisco, CA 94111 415-421-6140 Fax: 415-398-5030 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marissa Ellen Miller Kasowitz, Benson, Torres LLP (NYC) 1633 Broadway New York, NY 10019 (212) 506-1832 Fax: (212) 835-5226 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Olga Fuentes Skinner Kasowitz, Benson, Torres & Friedman, L.L.P. 1633 Broadway New York, NY 10019 (212) 506-1700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Trevor J. Welch Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 (212)506-1767 Fax: (212) 506-1800 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Page 48: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

SESL Recovery, LLC represented by Andrew Kenton Glenn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marissa Ellen Miller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Olga Fuentes Skinner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Trevor J. Welch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Movant

Andrew C. Newman represented by John J. Miller SWANSON AND MIDGLEY Plaza West Building 4600 Madison Ave. Suite 1100 Kansas City, MO 64112 816-842-6100 Fax: 816-842-0013 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Scott Kroeker represented by James J. Rosemergy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Steve Wiegele represented by James J. Rosemergy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Erste-Sparinvest Kapitalanlagegesellschaft m b H

represented by Eric S Johnson The Simmons Firm 1 Court Street

Page 49: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Alton, IL 62002 618-259-2222 Fax: 618-259-2251 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

KBC Asset Management NV represented by Eric S Johnson (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Ankur Dadoo represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Kim Kyung Boum represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Cameron Braithwaite represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Jerome Thissen represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Victoriano V. Fernandez represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

The Zecher Family Group represented by Norman E. Siegel (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 50: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Movant

The Furia Investment Fund represented by John Jasnoch (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Thomas Livezey Laughlin , IV (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Clemens Schlettwein represented by Brenda F. Szydlo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Stephen Sommers (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED

Movant

Jerome Spindler represented by Brenda F. Szydlo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Stephen Sommers (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED

Movant

Furia Investment Fund Ltd. represented by John Jasnoch ScottScott, Attorneys At Law, LLP 707 Broadway, Suite 1000 San Diego, CA 92101 (619)-233-4565

Page 51: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Fax: (619)-233-0508 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Thomas Livezey Laughlin , IV (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant

SUNEDISON, INC. represented by Charles N. Insler HEPLER BROOM 211 North Broadway Suite 2700 St. Louis, MO 63102 314-241-6160 Fax: 314-241-6116 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Glenn E. Davis HEPLER BROOM 211 North Broadway Suite 2700 St. Louis, MO 63102 314-241-6160 Fax: 314-241-6116 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Hille R. Sheppard SIDLEY AND AUSTIN 1 South Dearborn Street Chicago, IL 60603 312-853-7850 Fax: 312-853-7036 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett SIDLEY AUSTIN, LLP 555 California St. Suite 2000

Page 52: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

San Francisco, CA 94104 415-772-1228 Fax: 415-772-7400 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears Sidley Austin LLP 1001 Page Mill Road Building 1 Palo Alto, CA 94304 650-565-7000 Fax: 650-565-7100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin Sidley Austin LLP 701 Fifth Avenue, 42nd Floor Seattle, WA 98104 206-262-7680 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody Sidley Austin LLP (SF) 555 California Street San Francisco, CA 94104 (415) 772-1200 Fax: (415) 772-7400 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger Sidley Austin LLP 555 California Street, Suite 2000 San Francisco, CA 94104 415-772-7413 Fax: 415-772-7400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 53: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

James Eric Ivester Skadden, Arps, Slate, Meagher & Flom LLP One Manhattan West New York, NY 10001-8602 212-735-3000 Fax: 212-735-2000 Email: [email protected] ATTORNEY TO BE NOTICED Skylar Brooks Grove Munger, Tolles & Olson LLP (SF) 560 Mission Street, 27th Floor San Francisco, CA 94105 (415)-512-4088 Fax: (415)-644-6998 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Ahmad Chatila represented by Charles N. Insler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Hille R. Sheppard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joel M. Cohen Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue New York, NY 10166 (212) 351-5391 Fax: (212) 351-5328 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 54: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer Sidley Austin, LLP (Chicago) One South Dearborn Chicago, IL 60603 (312)-853-0523 Fax: (312)-853-7036 Email: [email protected] ATTORNEY TO BE NOTICED Darcy Caitlyn Harris Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue New York, NY 10166 (212)-351-3894 Fax: (212)-351-6394 Email: [email protected] ATTORNEY TO BE NOTICED Dorothy Jane Spenner Sidley Austin LLP (NY) 787 Seventh Avenue New York, NY 10019 212-839-5300 Fax: 212-839-5407 Email: [email protected] ATTORNEY TO BE NOTICED

Page 55: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Elizabeth Yvonne Austin Sidley Austin, LLP (Chicago) One South Dearborn Chicago, IL 60603 (312)-853-7405 Email: [email protected] ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Lee Gordon Dunst Gibson, Dunn & Crutcher, L.L.P. 200 park Avenue New York, NY 10166-0193 212-351-3824 Fax: 212-351-5283 Email: [email protected] ATTORNEY TO BE NOTICED Mark Bruce Blocker Sidley Austin, LLP (Chicago) One South Dearborn Chicago, IL 60603 (312)-853-6097 Fax: (312)-853-7036 Email: [email protected] ATTORNEY TO BE NOTICED Matthew P. Henry Sidley Austin LLP (SF) 555 California Street, Suite 2000 San Francisco, CA 94104 415-772-7429 Email: [email protected] ATTORNEY TO BE NOTICED Nicole Marie Ryan Sidley Austin LLP (SF) 555 California Street San Francisco, CA 94104 (415)-772-1200 Fax: (415)-772-7400 Email: [email protected] ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz Sidley Austin LLP (NY) 787 Seventh Avenue

Page 56: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

New York, NY 10019 (212)-839-5832 Fax: (212)-839-5400 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Brian Wuebbels represented by Charles N. Insler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Halleck Fry Munger, Tolles & Olson LLP (SF) 560 Mission Street, 27th Floor San Francisco, CA 94105 (415) 512-4000 Fax: (415) 512-4007 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Hille R. Sheppard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody

Page 57: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Esteban Martin Estrada Munger, Tolles & Olson (LA) 350 South Grand Avenue, 50th Flr Los Angeles, CA 90071-1560 213 683 9253 Fax: 213 687 3702 Email: [email protected] ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Jessica Reich Baril Munger, Tolles & Olson (LA) 350 South Grand Avenue, 50th Flr Los Angeles, CA 90071-1560 (213) 683-9100 Fax: (213) 687-3702 Email: [email protected] ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address)

Page 58: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Skylar Brooks Grove (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Antonio R. Alvarez represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address)

Page 59: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED James H.R. Windels Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 (212) 450-4000 Email: [email protected] ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address) ATTORNEY TO BE NOTICED Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Sheila Ruby Adams Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-3160 Fax: (212)-701-6160 Email: [email protected] ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Emmanuel Hernandez represented by Glenn E. Davis (See above for address)

Page 60: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED

Page 61: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address) ATTORNEY TO BE NOTICED Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Sheila Ruby Adams (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Steven Tesoriere represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins Shearman & Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105 415-616-1100 Fax: 415-616-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A. Rosen Paul Weiss (NY)

Page 62: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

1285 Avenue of the Americas New York, NY 10019 212-373-3305 Fax: 212-373-2359 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address) ATTORNEY TO BE NOTICED Nicole Marie Ryan

Page 63: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED William Eugene Freeland Paul, Weiss, Rifkind, Wharton & Garrison LLP (NYC) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3432 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Clayton Daley, Jr. represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 64: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address) ATTORNEY TO BE NOTICED Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Sheila Ruby Adams (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

James B. Williams represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE

Page 65: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address)

Page 66: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Sheila Ruby Adams (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Georganne Proctor represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address)

Page 67: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address) ATTORNEY TO BE NOTICED Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Sheila Ruby Adams (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Randy H. Zwirn represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 68: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Matthew P. Henry (See above for address) ATTORNEY TO BE NOTICED

Page 69: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Nicole Marie Ryan (See above for address) ATTORNEY TO BE NOTICED Sheila Ruby Adams (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Peter Blackmore represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory Peter Boden Wilmer Cutler Pickering Hale and Dorr LLP 350 S. Grand Ave. Suite 2100 Los Angeles, CA 90071 213-443-5411 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Bennett Dowd Bennett LLP 7733 Forsyth Blvd. Suite 1410 Clayton, MO 63105 (314)-889-7302 Fax: (314)-863-2111 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jessica L Lewis Wilmer Cutler Pickering Hale and Dorr LLP (Bos) 60 State Street Boston, MA 02109 (617)-526-6000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 70: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

John Rehmann , II DOWD BENNETT, LLP 7733 Forsyth Boulevard Suite 1900 Clayton, MO 63105 314-889-7320 Fax: 314-863-2111 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno Wilmer Cutler Pickering Hale and Dorr LLP (NYC) 7 World Trade Center 250 Greenwich St. New York, NY 10007 (212) 230-8800 Fax: (212) 230-8888 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Rachel Lee Gargiulo Wilmer Cutler Pickering Hale and Dorr LLP 60 State Street Boston, MA 02109 (617)-526-6000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Timothy J. Perla Wilmer Cutler Pickering Hale and Dorr 60 State Street Boston, MA 02109 617-526-6000 Fax: 617-526-5000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Bradley M Baglien Wilmer Cutler Pickering Hale and Dorr LLP (Bos)

Page 71: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

60 State Street Boston, MA 02109 (617)-526-6420 Fax: (617)-526-5000 Email: [email protected] ATTORNEY TO BE NOTICED Jie Li WilmerHale LLP 950 Page Mill Road Palo Alto, CA 94304 650-600-5031 Fax: 650-858-6100 Email: [email protected] TERMINATED: 12/13/2016 Sierra Shear Wilmer Cutler Pickering Hale and Dorr LLP (Bos) 60 State Street Boston, MA 02109 617-526-6233 Email: [email protected] ATTORNEY TO BE NOTICED Tiffany Tejeda-Rodriguez Wilmer Cutler Pickering Hale and Dorr LLP 350 S. Grand Avenue, Suite 2100 Los Angeles, CA 90071 213-443-5300 Fax: 213-443-5400 Email: [email protected] TERMINATED: 12/13/2016 PRO HAC VICE

Defendant

Jeremy Avenier represented by Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin

Page 72: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

BTG Pactual US Capital LLC represented by Adam Selim Hakki Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4924 Fax: (646)-848-4924 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212) 848-8691 Fax: (646) 848-8691 Email: [email protected]

Page 73: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross Shearman and Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105 415-616-1129 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212-848-7038 Fax: 646-848-7038 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Barclays Capital Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Page 74: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Defendant

Citigroup Global Markets Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

Deutsche Bank Securities Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alethea M. Sargent Shearman & Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105 415-616-1264 Fax: 415-616-1464 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Emily V. Griffen Shearman and Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105

Page 75: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

415-616-1128 Fax: 415-616-1328 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED George Bell Adams Shearman & Sterling LLP 535 Mission Street, 25th Floor San Francisco, CA 94105 415-616-1135 Fax: 415-626-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4000 Fax: (212)-646-7074 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Goldman, Sachs & Co. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 76: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Defendant

Alejandro Hernandez represented by Daniel H. Bookin O'Melveny & Myers, LLP (SanFran) Two Embarcadero Center San Francisco, CA 94111 415-984-8786 Fax: (415)-984-8701 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Katherine Anne Betcher O'Melveny & Myers 7 Times Square New York, NY 10036 (212) 326-2257 Fax: (212) 326-2061 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew Christopher Gill O'Melveny and Myers LLP 1625 Eye St. NW Washington, DC 20006 (202)-383-5300 Fax: (202)-383-5300 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 77: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Shannon M Barrett O'Melveny & Myers LLP 1625 Eye Street, N.W. Washington, DC 20006 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

J.P. Morgan Securities LLC represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Defendant

MCS Capital Markets, LLC represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY

Page 78: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Defendant

Macquarie Capital (USA) Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Defendant

Merrill Lynch, Pierce, Fenner & Smith Incorporated

represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis

Page 79: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Defendant

Morgan Stanley & Co. LLC represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED Elizabeth Johnson Stewart (See above for address) ATTORNEY TO BE NOTICED

Page 80: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Defendant

Martin Truong represented by Jaime Allyson Bartlett (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Norman J. Blears (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Sarah Alison Hemmendinger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Page 81: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Defendant

Carlos Domenech Zornoza represented by Ismail Jomo Ramsey Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 510-548-3600 Fax: 510-291-3060 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James L. Tuxbury Hinckley, Allen & Snyder, LLP (MA) 28 State Street Boston, MA 02109 (617)-378-4162 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Katharine Ann Kates Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 (510) 548-3600 Fax: (510) 291-3060 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin J. O'Connor Hinckley Allen Snyder 28 State Street Boston, MA 02109 617-378-4394 Fax: (617)-378-4395 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rhiannon A Campbell Hinckley Allen and Snyder LLP 28 State Street Boston, MA 02109 617-378-4418 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

Page 82: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Tonya Kelly Cronin Biran Kelly LLC 201 N Charles St Ste 2001 Baltimore, MD 21201 4106252500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Victoria Pauline Lane Hinckley, Allen & Snyder LLP 30 South Pearl Street Suite 901 Albany, NY 12207 518-396-3100 Fax: 518-396-3101 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

KPMG LLP represented by Charles William McIntyre McGuire Woods LLP(DC) 2001 K Street N.W. Suite 400 Washington, DC 20006 (202)-857-1742 Fax: (202) 828-2967 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles William McIntyre (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Darren William Stanhouse McGuirewoods LLP 434 Fayetteville Street #2600 Raleigh, NC 27601 919-755-6667 Fax: 919-755-6618 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Franklin Darley Annand

Page 83: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

MCGUIREWOODS LLP 2001 K Street NW Suite 400 Washington, DC 20006-1040 202-857-1755 Fax: 202-828-2959 Email: [email protected] TERMINATED: 10/09/2018 LEAD ATTORNEY Jessica Erin Morrison MCGUIREWOODS LLP 2001 K Street NW Suite 400 Washington, DC 20006-1040 202-857-1705 Fax: 202-828-2983 Email: [email protected] TERMINATED: 10/09/2018 LEAD ATTORNEY Douglas Michael Foley McGuire, Woods LLP(VA) 101 W. Main Street Norfolk, VA 23510 (757)-640-3715 Fax: (757)-640-3700 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Board of Directors of SunEdison, Inc. represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

SunEdison, Inc. Investment Committee represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin

Page 84: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Robin Eve Wechkin Sidley Austin LLP 701 Fifth Avenue, 42nd Floor Seattle, WA 98104 (415)-439-1799 Fax: (415)-772-7400 Email: [email protected] ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

State Street Bank & Trust Co. represented by State Street Bank & Trust Co. PRO SE Andrew O. Bunn DLA Piper LLP (US) 51 John F. Kennedy Parkway, Suite 120 Short Hills, NJ 07078-2704 973-520-2562 Fax: 973-520-2582 Email: [email protected] TERMINATED: 05/03/2018 LEAD ATTORNEY James V. Noblett DLA Piper LLP (Us) 51 John F. Kennedy Parkway, Suite 120 Short Hills, NJ 07078 (973)-520-2571 Fax: (973)-520-2551 Email: [email protected] TERMINATED: 05/03/2018

Page 85: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Defendant

Matthew Herzberg represented by Glenn E. Davis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Chris K. Meyer (See above for address) ATTORNEY TO BE NOTICED Dorothy Jane Spenner (See above for address) ATTORNEY TO BE NOTICED Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Jaime Allyson Bartlett (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Robin Eve Wechkin (See above for address) ATTORNEY TO BE NOTICED Sara B. Brody (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Does 1 - 30

Defendant

Terraform Global, Inc. represented by Jessica L Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) LEAD ATTORNEY

Page 86: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Rachel Lee Gargiulo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Timothy J. Perla (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Bradley M Baglien (See above for address) ATTORNEY TO BE NOTICED Jie Li (See above for address) TERMINATED: 12/13/2016 Tiffany Tejeda-Rodriguez (See above for address) TERMINATED: 12/13/2016 PRO HAC VICE

Defendant

ITAU BBA USA Securities, Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

SMBC Nikko Securities America, Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY

Page 87: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

SG Americas Securities, LLC represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

Kotak Mahindra, Inc. represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 88: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

Credit Agricole CIB represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

Credit Suisse represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 89: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

Societe Generale represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

Santander represented by Adam Selim Hakki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Craig Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonah Platt Ross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick David Robbins

Page 90: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam Joshua Goldstein (See above for address) ATTORNEY TO BE NOTICED

Defendant

TerraForm Power, Inc. represented by Howard M. Shapiro Wilmer Cutler Pickering Hale & Dorr, L.L.P. (NY) 1875 Pennsylvania Ave Washington, DC, NW 20006 (202)-663-6606 Fax: (202)-663-6363 Email: [email protected] TERMINATED: 12/19/2018 LEAD ATTORNEY Joel S Green Wilmer Cutler Pickering Hale and Dorr LLP 1875 Pennsylvania Ave NW Washington, DC 20006 202663600 Fax: 2026636363 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lucy Heenan Ewins Wilmer Cutler Pickering Hale and Dorr LLP 60 State St Boston, MA 02109 (617)-526-6000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy J. Perla (See above for address)

Page 91: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Bradley M Baglien (See above for address) ATTORNEY TO BE NOTICED Jenny Ross Aquines Pelaez Wilmer Cutler Pickering Hale & Dorr LLP (NYC) 7 World Trade Center New York, NY 10007 212-230-8800 Fax: 212-230-8888 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

TerraForm Global, LLC represented by Jessica L Lewis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bradley M Baglien (See above for address) ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED Tiffany Tejeda-Rodriguez (See above for address) TERMINATED: 12/13/2016 PRO HAC VICE

Defendant

Phelps Morris represented by Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 92: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Matthew Martin represented by Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

James Welsh represented by Elizabeth Yvonne Austin (See above for address) ATTORNEY TO BE NOTICED Mark Bruce Blocker (See above for address) ATTORNEY TO BE NOTICED Thomas Andrew Paskowitz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Francisco Perez Gundin

Defendant

Steven Tesoriere represented by Richard A. Rosen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

ERISA Defendants

Interested Party

Simon Fraser represented by Ex Kanos S Sams , II (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party

Abishek Agrawal

Interested Party

Iron Workers Mid-South Pension Fund represented by Jay N. Razzouk (See above for address)

Page 93: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Interested Party

Anton S. Badri represented by Francis A. Bottini (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party

Mitesh Patel represented by Laurence Matthew Rosen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Interested Party

SunEdison, Inc. represented by Jennifer Lee Woodson Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 (212)-872-8061 Fax: (212)-872-1002 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacqueline Gail Yecies Akin Gump Strauss Hauer & Feld LLP (NYC) One Bryant Park New York, NY 10036 (212) 872-7479 Fax: (212)-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Interested Party

Paul Hastings LLP

V.

All Plaintiffs

ERISA Plaintiffs represented by ERISA Plaintiffs PRO SE

Date Filed # Docket Text

10/06/2016 1 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District

Page 94: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of California, Maryland, Missouri and New York, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge P. Kevin Castel, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 10/04/2016) (sjo) (Entered: 10/06/2016)

10/06/2016 Magistrate Judge Andrew J. Peck is so designated. (sjo) (Entered: 10/06/2016)

10/06/2016 Case Designated ECF. (sjo) (Entered: 10/06/2016)

10/06/2016 CASES ORIGINATING FROM THE SOUTHERN DISTRICT OF NEW YORK: 1:16-cv-07427 (PKC). (sjo) (Entered: 10/06/2016)

10/13/2016 2 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL CTO-1 transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of California and Missouri, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge P. Kevin Castel, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 10/13/2016) (sjo) (Entered: 10/13/2016)

10/13/2016 3 NOTICE OF APPEARANCE by Andrew O. Bunn on behalf of State Street Bank & Trust Co., STATE STREET BANK & TRUST CO. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Bunn, Andrew) (Entered: 10/13/2016)

10/14/2016 4 NOTICE OF APPEARANCE by Victoria Pauline Lane on behalf of Carlos Domenech Zornoza. (Lane, Victoria) (Entered: 10/14/2016)

10/25/2016 5 MOTION for Dennis J. Herman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12912668. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Herman, Dennis) (Entered: 10/25/2016)

10/25/2016 6 MOTION for David W. Hall to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12912709. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Hall, David) (Entered: 10/25/2016)

Page 95: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

10/25/2016 7 MOTION for Jennifer N. Caringal to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12912748. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Caringal, Jennifer) (Entered: 10/25/2016)

10/25/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 5 MOTION for Dennis J. Herman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12912668. Motion and supporting papers to be reviewed by Clerk's Office staff., 6 MOTION for David W. Hall to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12912709. Motion and supporting papers to be reviewed by Clerk's Office staff., 7 MOTION for Jennifer N. Caringal to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12912748. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 10/25/2016)

10/25/2016 8 MOTION for Scott H. Saham to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12914465. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Saham, Scott) (Entered: 10/25/2016)

10/26/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 8 MOTION for Scott H. Saham to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12914465. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 10/26/2016)

10/26/2016 9 ORDER granting 5 Motion for Dennis J. Herman to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 10/26/2016)

10/26/2016 10 ORDER granting 6 Motion for David W. Hall to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 10/26/2016)

10/26/2016 11 ORDER granting 7 Motion for Jennifer N. Caringal to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 10/26/2016)

Page 96: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

10/26/2016 12 ORDER granting 8 Motion for Scott H. Saham to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 10/26/2016)

10/26/2016 13 NOTICE OF APPEARANCE by Dorothy Jane Spenner on behalf of Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn. (Spenner, Dorothy) (Entered: 10/26/2016)

10/26/2016 14 LETTER addressed to Judge P. Kevin Castel from Dorothy J. Spenner dated October 26, 2016 re: Summary Status Report on the Actions Transferred to this Court. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn. (Attachments: # 1 Chart of Actions and Their Status)(Spenner, Dorothy) (Entered: 10/26/2016)

10/26/2016 15 ORDER: The Clerk is directed to open four case files under the miscellaneous docket. These dockets are for administrative purposes only, and are intended to efficiently organize certain Orders and submissions for the benefit of the parties and the Court. Filings related to the Consolidated Securities Class Action shall be made in the case file bearing docket number 16-mc-2742. The caption shall read "In re: SunEdison, Inc. Securities Litigation." For administrative purposes only, in 16-mc-2742, all plaintiffs shall be listed as "SunEdison, Inc. Securities Class Action Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. Securities Class Action Defendants."Filings related to any individual securities claims shall submitted in the case file bearing docket number 16-mc-2743. The caption shall read "In re: SunEdison, Inc. Securities Litigation." For administrative purposes only, in 16- mc-2743, all plaintiffs shall be listed as "SunEdison, Inc. Individual Securities Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. Individual Securities Defendants." Filings related to any ERISA claims shall submitted in the case file bearing docket number 16-mc-2744. The caption shall read "In re: SunEdison, Inc. ERISA Litigation." For administrative purposes only, in 16-mc-2744, all plaintiffs shall be listed as "SunEdison, Inc. ERISA Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. ERISA Defendants." Filings related to any derivative claims shall submitted in the case file bearing docket number 16-mc-2745. The caption shall read "In re: SunEdison, Inc. Derivative Litigation." For administrative purposes only, in 16-mc-2745, all plaintiffs shall be listed as "SunEdison, Inc. Derivative Plaintiffs," and all defendants shall be listed as "SunEdison, Inc. Derivative Defendants." Any filing fees associated with opening 16-mc-2742, 16-mc-2743, 16-mc-2744 and 16-mc-2745 are waived. There will be no appearances entered unless the Court orders otherwise. Each of these four dockets shall include the Court's case management orders and other orders of significance, as well as substantive filings by the parties that relate to the respective action (e.g., pleadings, motion papers). They will not include pro hac vice motion papers, notices of appearance and motions to withdraw. Papers filed inappropriately will be stricken from the docket. Parties shall file documents in the appropriate miscellaneous docket, in addition to, and not in lieu of, the MDL docket. SO ORDERED. (Signed by Judge P. Kevin Castel on 10/26/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(ama) (Entered: 10/26/2016)

Page 97: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

10/26/2016 16 ORDER: This Order applies to: (a) all cases that have been or are subsequently transferred or conditionally transferred to the undersigned by the Judicial Panel on Multidistrict Litigation (the "Panel"); and (b) the following actions that were pending in this district prior to the Panels initial transfer order: Bloom et al. v. SunEdison, Inc. et al., 16 cv 7427 (PKC) and Omega Capital Investors, L.P. et al v. SunEdison, Inc. et al., 16 cv 7428 (PKC). There will be an Initial Conference for all parties in all actions on December 19, 2016 at 2 p.m. in Courtroom 11D of the Daniel Patrick Moynihan Courthouse, 500 Pearl Street, New York, New York. Counsel must appear personally and may not appear telephonically. Counsel for the plaintiff in the federal securities class actions (paragraph 5), the individual securities actions (paragraph 6), the derivative actions (paragraph 7) and the ERISA actions (paragraph 8) and counsel for defendants in all actions shall submit to the Court by November 17, 2016 a letter, filed through ECF, providing the following information: And as set forth herein. SO ORDERED. Initial Conference set for 12/19/2016 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 10/26/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(ama) (Entered: 10/26/2016)

10/31/2016 17 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC. (Rosenfeld, David) (Entered: 10/31/2016)

11/02/2016 18 MEMO ENDORSEMENT on re: (14 in 1:16-md-02742-PKC) Letter,, filed by SunEdison, Inc. Investment Committee, Emmanuel Hernandez, Steven Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Matthew Herzberg, Jeremy Avenier, James B. Williams, Martin Truong, Brian Wuebbels, Randy H. Zwirn. ENDORSEMENT: All previously scheduled deadlines in all cases are suspended pending further Order. See Order of October 26, 2016 regarding other matters. SO ORDERED. (Signed by Judge P. Kevin Castel on 11/1/2016) (mro) (Entered: 11/02/2016)

11/08/2016 19 MOTION for Jay N. Razzouk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12962674. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Iron Workers Mid-South Pension Fund. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Razzouk, Jay) (Entered: 11/08/2016)

11/08/2016 20 MOTION for George C. Aguilar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12962704. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Iron Workers Mid-South Pension Fund. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Aguilar, George) (Entered: 11/08/2016)

11/09/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 19 MOTION for Jay N. Razzouk to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12962674. Motion and supporting papers to be

Page 98: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

reviewed by Clerk's Office staff., 20 MOTION for George C. Aguilar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12962704. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 11/09/2016)

11/09/2016 21 ORDER granting 19 Motion for Jay N. Razzouk to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 11/09/2016)

11/09/2016 22 ORDER granting 20 Motion for George C. Aguilar to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 11/09/2016)

11/15/2016 23 MOTION for Kevin J. O'Connor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12987869. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Carlos Domenech Zornoza. (Attachments: # 1 Exhibit a, # 2 Exhibit b)(O'Connor, Kevin) (Entered: 11/15/2016)

11/15/2016 24 ORDER: Counsel moving for admission pro hac vice shall be required to pay only one filing fee of $200. The motion shall be filed in 16-MD-2742. At the time of filing, they may elect a menu option to "spread" the motion to any individual action(s) in which they are counsel. If counsel requires additional assistance, they may call the Districts ECF Help Desk at (212) 805-0800. SO ORDERED. (Signed by Judge P. Kevin Castel on 11/15/2016) (kl) (Entered: 11/15/2016)

11/16/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 23 MOTION for Kevin J. O'Connor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12987869. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 11/16/2016)

11/16/2016 25 ORDER granting 23 Motion for Kevin J. O'Connor to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 11/16/2016)

11/16/2016 26 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Ian D. Berg to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12992234. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Certificates of Good Standing)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Berg, Ian) Modified on 11/16/2016 (wb). (Entered: 11/16/2016)

11/16/2016 27 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12992309. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Certificate of Good Standing)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Kellar, Takeo) Modified on 11/16/2016 (wb). (Entered: 11/16/2016)

11/16/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (113 in 1:16-cv-07981-PKC, 170 in 1:16-cv-07967-PKC) MOTION for Ian D. Berg to Appear Pro Hac Vice . Filing

Page 99: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

fee $ 200.00, receipt number 0208-12992234. Motion and supporting papers to be reviewed by Clerk's Office staff., (114 in 1:16-cv-07981-PKC, 171 in 1:16-cv-07967-PKC) MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12992309. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a 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.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(wb) (Entered: 11/16/2016)

11/16/2016 28 MOTION for Charles William McIntyre, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994767. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KPMG LLP. (Attachments: # 1 Exhibit Certificate of Good Standing, District of Columbia Court of Appeals, # 2 Exhibit Certificate of Good Standing, Supreme Court of Virginia, # 3 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(McIntyre, Charles) (Entered: 11/16/2016)

11/16/2016 29 NOTICE OF APPEARANCE by Katherine Anne Betcher on behalf of Alejandro Hernandez. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Betcher, Katherine) (Entered: 11/16/2016)

11/16/2016 30 MOTION for Jessica Erin Morrison to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994849. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KPMG LLP. (Attachments: # 1 Exhibit Certificate of Good Standing, District of Columbia Court of Appeals, # 2 Exhibit Certificate of Good Standing, Court of Appeals of Maryland, # 3 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(McIntyre, Charles) (Entered: 11/16/2016)

11/16/2016 31 MOTION for Daniel H. Bookin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994932. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Alejandro Hernandez. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Bookin, Daniel) (Entered: 11/16/2016)

11/16/2016 32 MOTION for Franklin Darley Annand to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994914. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KPMG LLP. (Attachments: # 1 Exhibit Certificate of Good Standing, District of Columbia Court of Appeals, # 2 Exhibit Certificate of Good Standing, Supreme Court of Virginia, # 3 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(McIntyre, Charles) (Entered: 11/16/2016)

11/16/2016 33 MOTION for Darren William Stanhouse to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994979. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KPMG LLP. (Attachments: # 1 Exhibit Certificate of Good Standing, District of Columbia Court of Appeals, # 2 Exhibit Certificate of Good Standing, Supreme Court of the State of North Carolina, # 3 Exhibit Certificate of Good Standing, Supreme Court of Virginia, # 4 Text of

Page 100: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Proposed Order Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(McIntyre, Charles) (Entered: 11/16/2016)

11/16/2016 34 MOTION for Sara B. Brody to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995092. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Brody, Sara) (Entered: 11/16/2016)

11/16/2016 35 MOTION for Jaime A. Bartlett to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995093. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Bartlett, Jaime) (Entered: 11/16/2016)

11/16/2016 36 MOTION for Christopher K. Meyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995123. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Meyer, Chris) (Entered: 11/16/2016)

11/17/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (88 in 1:16-cv-07995-PKC, 105 in 1:16-cv-07917-PKC, 69 in 1:16-cv-07997-PKC, 25 in 1:16-cv-08202-PKC, 41 in 1:16-cv-07962-PKC, 174 in 1:16-cv-07967-PKC, 16 in 1:16-cv-08118-PKC, 71 in 1:16-cv-07996-PKC, 29 in 1:16-cv-08113-PKC, 36 in 1:16-md-02742-PKC, 117 in 1:16-cv-07981-PKC, 70 in 1:16-cv-08039-PKC, 154 in 1:16-cv-07428-PKC, 88 in 1:16-cv-07427-PKC, 96 in 1:16-cv-07950-PKC, 31 in 1:16-cv-08165-PKC, 159 in 1:16-cv-08006-PKC, 29 in 1:16-cv-08204-PKC, 163 in 1:16-cv-08032-PKC, 65 in 1:16-cv-08001-PKC, 18 in 1:16-cv-08163-PKC, 16 in 1:16-cv-08166-PKC, 66 in 1:16-cv-08003-PKC) MOTION for Christopher K. Meyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995123. Motion and supporting papers to be reviewed by Clerk's Office staff., (162 in 1:16-cv-08032-PKC, 28 in 1:16-cv-08204-PKC, 104 in 1:16-cv-07917-PKC, 15 in 1:16-cv-08118-PKC, 158 in 1:16-cv-08006-PKC, 65 in 1:16-cv-08003-PKC, 17 in 1:16-cv-08163-PKC, 153 in 1:16-cv-07428-PKC, 70

Page 101: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

in 1:16-cv-07996-PKC, 28 in 1:16-cv-08113-PKC, 173 in 1:16-cv-07967-PKC, 30 in 1:16-cv-08165-PKC, 64 in 1:16-cv-08001-PKC, 40 in 1:16-cv-07962-PKC, 15 in 1:16-cv-08166-PKC, 116 in 1:16-cv-07981-PKC, 95 in 1:16-cv-07950-PKC, 69 in 1:16-cv-08039-PKC, 87 in 1:16-cv-07995-PKC, 68 in 1:16-cv-07997-PKC, 87 in 1:16-cv-07427-PKC, 24 in 1:16-cv-08202-PKC, 35 in 1:16-md-02742-PKC) MOTION for Jaime A. Bartlett to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995093. Motion and supporting papers to be reviewed by Clerk's Office staff., (14 in 1:16-cv-08118-PKC, 172 in 1:16-cv-07967-PKC, 63 in 1:16-cv-08001-PKC, 34 in 1:16-md-02742-PKC, 27 in 1:16-cv-08204-PKC, 29 in 1:16-cv-08165-PKC, 16 in 1:16-cv-08163-PKC, 115 in 1:16-cv-07981-PKC, 64 in 1:16-cv-08003-PKC, 27 in 1:16-cv-08113-PKC, 86 in 1:16-cv-07995-PKC, 23 in 1:16-cv-08202-PKC, 94 in 1:16-cv-07950-PKC, 68 in 1:16-cv-08039-PKC, 152 in 1:16-cv-07428-PKC, 67 in 1:16-cv-07997-PKC, 103 in 1:16-cv-07917-PKC, 69 in 1:16-cv-07996-PKC, 14 in 1:16-cv-08166-PKC, 86 in 1:16-cv-07427-PKC, 39 in 1:16-cv-07962-PKC, 161 in 1:16-cv-08032-PKC, 157 in 1:16-cv-08006-PKC) MOTION for Sara B. Brody to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12995092. Motion and supporting papers to be reviewed by Clerk's Office staff., (156 in 1:16-cv-08006-PKC, 26 in 1:16-cv-08204-PKC, 160 in 1:16-cv-08032-PKC, 22 in 1:16-cv-08202-PKC, 31 in 1:16-md-02742-PKC, 67 in 1:16-cv-08039-PKC, 151 in 1:16-cv-07428-PKC, 85 in 1:16-cv-07995-PKC) MOTION for Daniel H. Bookin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994932. Motion and supporting papers to be reviewed by Clerk's Office staff., (33 in 1:16-md-02742-PKC, 102 in 1:16-cv-07917-PKC) MOTION for Darren William Stanhouse to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994979. Motion and supporting papers to be reviewed by Clerk's Office staff., (99 in 1:16-cv-07917-PKC, 28 in 1:16-md-02742-PKC) MOTION for Charles William McIntyre, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994767. Motion and supporting papers to be reviewed by Clerk's Office staff., (100 in 1:16-cv-07917-PKC, 30 in 1:16-md-02742-PKC) MOTION for Jessica Erin Morrison to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994849. Motion and supporting papers to be reviewed by Clerk's Office staff., (32 in 1:16-md-02742-PKC, 101 in 1:16-cv-07917-PKC) MOTION for Franklin Darley Annand to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12994914. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC et al.(wb) (Entered: 11/17/2016)

11/17/2016 37 LETTER addressed to Judge P. Kevin Castel from Andrew O. Bunn dated November 17, 2016 re: paragraph 9 of Dkt. No. 16 Order dated October 26, 2016. Document filed by State Street Bank & Trust Co..(Bunn, Andrew) (Entered: 11/17/2016)

11/17/2016 38 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated November 17, 2016 re: Response to Order for Case Management Conference, Dkt. No. 16. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P.,

Page 102: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC. (Attachments: # 1 Exhibit A - Service Chart)(Herman, Dennis) (Entered: 11/17/2016)

11/17/2016 39 MOTION for Norman J. Blears to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13000793. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Cetificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Blears, Norman) (Entered: 11/17/2016)

11/17/2016 40 LETTER addressed to Judge P. Kevin Castel from Dorothy J. Spenner dated November 17, 2016 re: Response to the Court's October 26, 2016 Order. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Spenner, Dorothy) (Entered: 11/17/2016)

11/17/2016 41 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 11/17/2016 re: Response to the Court's October 26, 2016 Order. Document filed by Municipal Employees Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Graziano, Salvatore) (Entered: 11/17/2016)

11/17/2016 42 LETTER addressed to Judge P. Kevin Castel from Charles Wm. McIntyre dated November 17, 2016 re: Response to the Court's October 26, 2016 Order. Document filed by KPMG LLP.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Annand, Franklin) (Entered: 11/17/2016)

11/17/2016 43 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by KPMG LLP.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Annand, Franklin) (Entered: 11/17/2016)

11/18/2016 44 LETTER addressed to Judge P. Kevin Castel from Dorothy J. Spenner dated November 18, 2016 re: Enclosure of Attachments to Defendants' November 17, 2016 Submission. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn. (Attachments: # 1 Attachment A, # 2 Attachment B, # 3 Attachment C)(Spenner, Dorothy) (Entered: 11/18/2016)

11/21/2016 45 ORDER granting (28) Motion for Charles William McIntyre, Jr. to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (Castel, P.) (Entered: 11/21/2016)

11/21/2016 46 ORDER granting (30) Motion for Jessica Erin Morrison to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (Castel, P.) (Entered: 11/21/2016)

Page 103: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

11/21/2016 47 ORDER in case 1:16-cv-07428-PKC; granting (31) Motion for Daniel H. Bookin to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/21/2016)

11/21/2016 48 ORDER granting (32) Motion for Franklin Darley to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (Castel, P.) (Entered: 11/21/2016)

11/21/2016 49 ORDER granting (33) Motion for Darren William Stanhouse to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (Castel, P.) (Entered: 11/21/2016)

11/21/2016 50 ORDER in case 1:16-cv-07427-PKC; granting (34) Motion for Sara B. Brody to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/21/2016)

11/21/2016 51 ORDER in case 1:16-cv-07427-PKC; granting (35) Motion for Jaime A. Bartlett to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/21/2016)

11/21/2016 52 ORDER in case 1:16-cv-07427-PKC; granting (36) Motion for Christopher K. Meyer to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/21/2016)

11/21/2016 53 CERTIFIED TRUE COPY OF MDL ORDER FROM THE MDL PANEL LIFTING STAY OF CONDITIONAL TRANSFER ORDER... that the stay of the Panel's conditional transfer order designated as CTO-1, filed on 10/05/2016, is LIFTED and the action is transferred to the United States District Court - Southern District of New York for the coordinated or consolidated pretrial proceedings under 28 U.S.C. 1407 being conducted by the Honorable P. Kevin Castel. (Signed by MDL Panel on 11/21/2016) (sjo) (Entered: 11/21/2016)

11/21/2016 55 MOTION for Ex Kano S. Sams II to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13012166. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Fraser. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit - Certificate of Good Standing)(Sams, Ex Kanos) (Entered: 11/21/2016)

11/21/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 55 MOTION for Ex Kano S. Sams II to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13012166. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 11/21/2016)

11/21/2016 59 ORDER granting (89) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07427-PKC; granting (155) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07428-PKC; granting (39) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (106) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07917-PKC; granting (97)

Page 104: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07950-PKC; granting (42) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07962-PKC; granting (175) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (118) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07981-PKC; granting (89) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07995-PKC; granting (72) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07996-PKC; granting (70) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-07997-PKC; granting (66) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08001-PKC; granting (67) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08003-PKC; granting (160) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08006-PKC; granting (164) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08032-PKC; granting (71) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08039-PKC; granting (30) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08113-PKC; granting (17) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08118-PKC; granting (19) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08163-PKC; granting (32) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08165-PKC; granting (17) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08166-PKC; granting (26) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08202-PKC; granting (30) Motion for Norman J. Blears to Appear Pro Hac Vice in case 1:16-cv-08204-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/29/2016)

11/22/2016 56 MOTION for Ian D. Berg to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Berg, Ian) (Entered: 11/22/2016)

11/22/2016 57 MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Kellar, Takeo) (Entered: 11/22/2016)

11/22/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 56 MOTION for Ian D. Berg to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jcu) (Entered: 11/22/2016)

11/23/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (57 in 1:16-md-02742-PKC, 181 in 1:16-cv-07967-PKC, 124 in 1:16-cv-07981-PKC) MOTION for Takeo A. Kellar to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(wb) (Entered: 11/23/2016)

11/28/2016 58 MOTION for Rhiannon A. Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13029332. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Carlos Domenech Zornoza. (Attachments: #

Page 105: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Campbell, Rhiannon) (Entered: 11/28/2016)

11/28/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 58 MOTION for Rhiannon A. Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13029332. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jcu) (Entered: 11/28/2016)

11/28/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (77 in 1:16-cv-08039-PKC, 160 in 1:16-cv-07428-PKC, 58 in 1:16-md-02742-PKC, 74 in 1:16-cv-07997-PKC, 35 in 1:16-cv-08204-PKC, 76 in 1:16-cv-07996-PKC, 94 in 1:16-cv-07995-PKC, 125 in 1:16-cv-07981-PKC, 71 in 1:16-cv-08003-PKC, 182 in 1:16-cv-07967-PKC) MOTION for Rhiannon A. Campbell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13029332. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC et al.(wb) (Entered: 11/28/2016)

11/29/2016 60 ORDER granting 55 Motion for Ex Kano S. Sams II to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 11/29/2016)

11/30/2016 61 ORDER granting (56) Motion for Ian D. Berg to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (180) Motion for Ian D. Berg to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (123) Motion for Ian D. Berg to Appear Pro Hac Vice in case 1:16-cv-07981-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC (Castel, P.) (Entered: 11/30/2016)

11/30/2016 62 ORDER granting (57) Motion for Takeo A. Kellar to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (181) Motion for Takeo A. Kellar to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (124) Motion for Takeo A. Kellar to Appear Pro Hac Vice in case 1:16-cv-07981-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC (Castel, P.) (Entered: 11/30/2016)

11/30/2016 63 ORDER granting (160) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07428-PKC; granting (58) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (182) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (125) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07981-PKC; granting (94) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07995-PKC; granting (74) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-07997-PKC; granting (71) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-08003-PKC; granting (77) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-08039-PKC; granting (35) Motion for Rhiannon A. Campbell to Appear Pro Hac Vice in case 1:16-cv-08204-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 11/30/2016)

Page 106: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

11/30/2016 64 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Transfer Case . Document filed by Manuel Acosta. (Attachments: # 1 Brief, # 2 Schedule of Action, # 3 Proof of Service, # 4 Table of Exhibits, # 5 Exhibit Amended Complaint, # 6 Exhibit Docket, # 7 Exhibit Amended Adversary Complaint, # 8 Exhibit Proof of Claim, # 9 Exhibit Objections in Adversary Proceeding)(McKenna, Thomas) Modified on 12/22/2016 (db). (Entered: 11/30/2016)

11/30/2016 65 MOTION for Robin E. Wechkin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13042987. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, James B. Williams, Randy H. Zwirn, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Clayton Daley, Jr, Steven Tseoriere, Randy Zwirn, Antonio Alvarez. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Wechkin, Robin) (Entered: 11/30/2016)

12/01/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (74 in 1:16-cv-08003-PKC, 97 in 1:16-cv-07995-PKC, 103 in 1:16-cv-07950-PKC, 170 in 1:16-cv-08032-PKC, 32 in 1:16-cv-08202-PKC, 77 in 1:16-cv-07997-PKC, 66 in 1:16-cv-09172-PKC, 166 in 1:16-cv-08006-PKC, 23 in 1:16-cv-08166-PKC, 130 in 1:16-cv-07981-PKC, 187 in 1:16-cv-07967-PKC, 75 in 1:16-cv-09171-PKC, 38 in 1:16-cv-08204-PKC, 65 in 1:16-md-02742-PKC, 118 in 1:16-cv-07917-PKC, 80 in 1:16-cv-08039-PKC, 163 in 1:16-cv-07428-PKC, 95 in 1:16-cv-07427-PKC, 25 in 1:16-cv-08163-PKC, 36 in 1:16-cv-08113-PKC, 49 in 1:16-cv-07962-PKC, 78 in 1:16-cv-07996-PKC, 38 in 1:16-cv-08165-PKC, 23 in 1:16-cv-08118-PKC, 71 in 1:16-cv-08001-PKC) MOTION for Robin E. Wechkin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13042987. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC et al.(wb) (Entered: 12/01/2016)

12/01/2016 66 ORDER granting (95) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07427-PKC; granting (163) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07428-PKC; granting (65) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (118) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07917-PKC; granting (103) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07950-PKC; granting (49) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07962-PKC; granting (187) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07967-PKC; granting (130) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07981-PKC; granting (97) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07995-PKC; granting (78) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07996-PKC; granting (77) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-07997-PKC; granting (71) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08001-PKC; granting (74) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08003-PKC; granting (166) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08006-PKC; granting (170) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08032-PKC; granting (80)

Page 107: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08039-PKC; granting (36) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08113-PKC; granting (23) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08118-PKC; granting (25) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08163-PKC; granting (38) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08165-PKC; granting (23) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08166-PKC; granting (32) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08202-PKC; granting (38) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-08204-PKC; granting (75) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-09171-PKC; granting (66) Motion for Robin E. Wechkin to Appear Pro Hac Vice in case 1:16-cv-09172-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC et al. (Castel, P.) (Entered: 12/01/2016)

12/05/2016 67 LETTER MOTION to Consolidate Cases 16-cv-07967 16-cv-07981 16-cv-07996 16-cv-07997 16-cv-08003 and for Appointment of Lead Plaintiff and Lead Counsel addressed to Judge P. Kevin Castel from Cassandra Porsch dated December 5 2016. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Porsch, Cassandra) (Entered: 12/05/2016)

12/09/2016 68 CERTIFIED TRUE COPY OF MDL ORDER FROM THE MDL PANEL LIFTING STAY OF CONDITIONAL TRANSFER ORDER... that the stay of the Panel's conditional transfer order designated as CTO-2, filed on 11/17/2016, is LIFTED and the action is transferred to the United States District Court - Southern District of New York for the coordinated or consolidated pretrial proceedings under 28 U.S.C. 1407 being conducted by the Honorable P. Kevin Castel. (Signed by MDL Panel on 12/07/2016) (sjo) (Entered: 12/09/2016)

12/12/2016 69 NOTICE OF APPEARANCE by Michael G. Bongiorno on behalf of TerraForm Power, Inc., Peter Blackmore, TerraForm Global, LLC, Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Bongiorno, Michael) (Entered: 12/12/2016)

12/12/2016 70 NOTICE of Removed TerraForm Global Class Action Plaintiffs' Notice of Withdrawal of Motion to Remand. Document filed by Iron Workers Mid-South Pension Fund. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07996-PKC, 1:16-cv-07997-PKC, 1:16-cv-08003-PKC(Razzouk, Jay) (Entered: 12/12/2016)

12/12/2016 71 JOINT LETTER addressed to Judge P. Kevin Castel from Anthony W. Clark and Sara B. Brody dated December 12, 2016 re: Stay. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, SUNEDISON, INC., SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Clark, Anthony) (Entered: 12/12/2016)

12/13/2016 72 NOTICE OF WITHDRAWAL OF TIFFANY TEJEDA-RODRIGUEZ AS COUNSEL OF RECORD AND ORDER: PLEASE TAKE NOTICE that attorney Tiffany Tejeda-Rodriguez, is hereby withdrawn as counsel of record for Defendants TerraForm Global, Inc. and Peter Blackmore, in the above-captioned matters. (Attorney Tiffany Tejeda-Rodriguez terminated.) (Signed by Judge P. Kevin Castel

Page 108: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

on 12/12/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(cla) (Entered: 12/13/2016)

12/13/2016 73 NOTICE OF WITHDRAWAL OF JIE LI AS COUNSEL OF RECORD AND ORDER: PLEASE TAKE NOTICE that attorney Jie Li, is hereby withdrawn as counsel of record for Defendants TerraForm Global, Inc. and Peter Blackmore, in the above-captioned matter. (Attorney Jie Li terminated.) (Signed by Judge P. Kevin Castel on 12/12/16) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07427-PKC(cla) (Entered: 12/13/2016)

12/13/2016 74 NOTICE OF APPEARANCE by Jordan Ari Goldstein on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Goldstein, Jordan) (Entered: 12/13/2016)

12/13/2016 75 NOTICE OF APPEARANCE by Andrew J. Rossman on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Rossman, Andrew) (Entered: 12/13/2016)

12/14/2016 76 NOTICE OF APPEARANCE by Jonathan Pickhardt on behalf of Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP. (Pickhardt, Jonathan) (Entered: 12/14/2016)

12/14/2016 77 NOTICE OF APPEARANCE by Jonathan Pickhardt on behalf of Canyon Capital Advisors LLC, Permal Canyon IO Ltd.. (Pickhardt, Jonathan) (Entered: 12/14/2016)

12/14/2016 78 LETTER addressed to Judge P. Kevin Castel from Jeremy A. Lieberman dated December 14, 2016 re: write to respond to the December 12, 2016 letter from SunEdison, Inc. (SunEdison) and certain of its affiliates in chapter 11 bankruptcy proceedings. Document filed by John Chamblee, Darcy Church, Clemens Schlettwein, Jerome Spindler, Don Harris.(Lieberman, Jeremy) (Entered: 12/14/2016)

12/14/2016 79 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/14/2016 Document filed by Municipal Employees Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 12/14/2016)

12/14/2016 80 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank J. Broccolo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13097005. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canyon Capital Advisors LLC, Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Permal Canyon IO Ltd., The Canyon Value Realization Master Fund, L.P., Canyon Value Realization Master Fund L.P., Canyon-GRF Master Fund II, L.P.. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Broccolo, Frank) Modified on 12/14/2016 (wb). (Entered: 12/14/2016)

12/14/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (69 in 1:16-cv-09172-PKC, 78 in 1:16-cv-09171-PKC, 24 in 1:16-cv-09566-PKC) MOTION for Frank J. Broccolo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13097005. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing

Page 109: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a 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.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(wb) (Entered: 12/14/2016)

12/14/2016 81 NOTICE OF APPEARANCE by James Eric Ivester on behalf of SUNEDISON, INC.. (Ivester, James) (Entered: 12/14/2016)

12/14/2016 82 NOTICE OF APPEARANCE by Max Wallace Berger on behalf of Municipal Employees Retirement System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Berger, Max) (Entered: 12/14/2016)

12/14/2016 83 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated December 14, 2016 re: Response to December 12, 2016 Letter (Dkt. No. 71). Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC. (Attachments: # 1 Exhibit 1 - Response Filed in Bankruptcy Court)(Herman, Dennis) (Entered: 12/14/2016)

12/15/2016 84 LETTER addressed to Judge P. Kevin Castel from Michael G. Bongiorno dated December 15, 2016 re: position of the YieldCos concerning the proposed stay and mediation. Document filed by TerraForm Power, Inc., Terraform Global, Inc., TerraForm Global, LLC.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Bongiorno, Michael) (Entered: 12/15/2016)

12/15/2016 85 MEMO ENDORSEMENT on re: 83 Letter, filed by VMT II, LLC, M. Kingdon Offshore Master Fund, L.P., Omega Capital Investors, L.P., Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Kingdon Family Partnership, L.P., Oklahoma Firefighters Pension and Retirement System, Glenview Capital Master Fund, Ltd., Omega Capital Partners, L.P., Cobalt KC Partners, LP, Kingdon Associates, Cobalt Partners, LP., Glenview Offshore Opportunity Master Fund, Ltd., Omega Equity Investors, L.P., Glenview Capital Opportunity Fund, L.P., Glenview Institutional Partners, L.P., Glenview Capital Partners, L.P., Omega Overseas Partners, Ltd., Kingdon Credit Master Fund, L.P. ENDORSEMENT: The Non-Class Action Plaintiffs should fully respond, if they wish to do so, to the application of the SUNE defendants prior to the December 19 conference. SO ORDERED. (Signed by Judge P. Kevin Castel on 12/15/2016) (ama) (Entered: 12/15/2016)

12/15/2016 86 NOTICE OF APPEARANCE by Lawrence Donald Levit on behalf of Pyramid Holdings, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Levit, Lawrence) (Entered: 12/15/2016)

12/15/2016 87 NOTICE OF APPEARANCE by Douglas Michael Foley on behalf of KPMG LLP. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Foley, Douglas) (Entered: 12/15/2016)

Page 110: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

12/15/2016 88 LETTER addressed to Judge P. Kevin Castel from Thomas J. McKenna dated December 15, 2016 re: Status Conference on December 19, 2016. Document filed by Manuel Acosta.(McKenna, Thomas) (Entered: 12/15/2016)

12/16/2016 89 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated December 16, 2016 re: Stay Mediation Request. Document filed by BTG Pactual US Capital LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Credit Agricole CIB, Credit Suisse, Deutsche Bank Securities Inc., Goldman, Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., Santander.(Hakki, Adam) (Entered: 12/16/2016)

12/16/2016 90 MEMORANDUM OF LAW in Opposition re: 71 Letter,, . Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Kearny Investors S.A.R.L., Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P.. (Rossman, Andrew) (Entered: 12/16/2016)

12/16/2016 91 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated December 16, 2016 re: Further Response to December 12, 2016 Letter (Dkt. No. 71). Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Herman, Dennis) (Entered: 12/16/2016)

12/16/2016 92 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated December 16, 2016 re: Response to Opposition (Dkt. No. 90) to December 12, 2016 Letter (Dkt. No. 70). Document filed by BTG Pactual US Capital LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Credit Agricole CIB, Credit Suisse, Deutsche Bank Securities Inc., Goldman, Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., Santander.(Hakki, Adam) (Entered: 12/16/2016)

12/19/2016 93 LETTER addressed to Judge P. Kevin Castel from Jennifer C. Ryan dated 12-19-2016 re: Status Conference on 12-19-2016. Document filed by Peter Blackmore, Ahmad Chatila, James B. Williams.(Ryan, Jennifer) (Entered: 12/19/2016)

12/19/2016 Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 12/19/2016. See Order following today's conference. (Court Reporter Martha Martin) (Nacanther, Florence) (Entered: 12/19/2016)

12/19/2016 94 ORDER: There is a limited pool of directors and officers liability insurance available to cover certain defendants in this Multi-District Litigation. The debtor has noted that the costs incurred by directors and officers in defending these actions will erode

Page 111: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

coverage limits. The parties are directed to participate in a private mediation. It is anticipated that the mediation will include non-parties such as Sun Edison's Creditors' Committee and the plaintiff in the derivative action in the Delaware Chancery Court. To preserve the available coverage, there will be a one-time, limited stay of all actions that are part of this MDL, which will expire on March 31, 2017. A status report is required by March 17, 2017, and the Court does not anticipate extending the stay absent a breakthrough development or other good cause. The limited stay does not preclude the filing of amended complaints, pre-motion letters, submissions related to the appointment of lead plaintiffs or lead counsel, or the other procedural matters raised at today's pretrial conference. Contingent on the appointment of lead counsel, Amended Consolidated Class Action Complaints in Pyramid Holdings v. TerraForm Global, Inc., et al., 16 Civ. 7981(PKC), Church. Chatila, et al., 16 Civ. 7962(PKC) and Usenko v. SunEdison, Inc., et al., 16 Civ. 7950(PKC) shall be filed no later than January 16, 2017. Submissions for the appointment of lead counsel in the ERISA class action shall be made no later than January 6, 2017. For all actions, the contemplated grounds for any proposed motion to dismiss shall be set forth in a pre-motion letter to be filed no later than February 6, 2017, with any response due February 20, 2017. Defendants' letter brief concerning the status of Oklahoma Firefighters Pension and Retirement System v. SunEdison, Inc., et al., 16 Civ. 7995(PKC), is due January 16, 2017, with plaintiff's response due February 3, 2016. The time for any party to answer or move is stayed pending further action by the Court. ( Amended Pleadings due by 1/16/2017., Brief due by 1/16/2017., Responses to Brief due by 2/3/2017) (Signed by Judge P. Kevin Castel on 12/19/2016) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC, 1:16-cv-07962-PKC, 1:16-cv-07981-PKC, 1:16-cv-07995-PKC(mro) (Entered: 12/20/2016)

12/19/2016 95 ORDER: In light of the consolidation of certain class actions in the above-captioned case, as stated on the record at a pretrial conference held today, the Clerk is directed to administratively close the following actions: Bloom v. SunEdison, Inc., 16 Civ 7427(PKC); Bloom v. Goldman, Sachs & Co., 16 Civ. 7528(PKC); Beltran v. TerraForm Global, Inc., 16 Civ. 7967(PKC); Badri v. TerraForm Global, Inc., 16 Civ. 7996(PKC); Iron Workers Mid-South Pension Fund v. TerraForm Global, Inc., 16 Civ. 7997(PKC); Fraser v. TerraForm Global, Inc., 16 Civ. 8003(PKC); Moodie v. SunEdison, Inc., 16 Civ. 8113(PKC); and Kunz v. SunEdison, Inc., 16 Civ. 8118(PKC). (Signed by Judge P. Kevin Castel on 12/19/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al.(mro) (Entered: 12/20/2016)

12/20/2016 96 MOTION for Frank J. Broccolo to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canyon Capital Advisors LLC, Permal Canyon IO Ltd., Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P., Canyon Value Realization Master Fund L.P., Canyon-GRF Master Fund II, L.P..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Broccolo, Frank) (Entered: 12/20/2016)

12/20/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (25 in 1:16-cv-09566-PKC, 96 in 1:16-md-02742-PKC, 80 in 1:16-cv-09171-PKC, 70 in 1:16-cv-09172-PKC) MOTION for Frank J. Broccolo to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In

Page 112: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(wb) (Entered: 12/20/2016)

12/21/2016 97 ORDER granting (96) Motion for Frank J. Broccolo to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (80) Motion for Frank J. Broccolo to Appear Pro Hac Vice in case 1:16-cv-09171-PKC; granting (70) Motion for Frank J. Broccolo to Appear Pro Hac Vice in case 1:16-cv-09172-PKC; granting (25) Motion for Frank J. Broccolo to Appear Pro Hac Vice in case 1:16-cv-09566-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC (Castel, P.) (Entered: 12/21/2016)

12/21/2016 98 ORDER APPOINTING LEAD PLAINTIFF AND APPROVING SELECTION OF COUNSEL: IT IS HEREBY ORDERED THAT: 1. Having reviewed all pending Motions and accompanying Memoranda of Law, the Court hereby appoints Don Harris ("Harris") as Lead Plaintiff in the above captioned action brought by shareholder of Vivint Solar, Inc. (the "Action"). Harris satisfies the requirements for Lead Plaintiff pursuant to Section 21D(a)(3)(B)(iii) of the Private Securities Litigation Reform Act of 1995 ("PSLRA"). 2. Lead Plaintiff, pursuant to Section21D(a)(3)(B)(v) of the PSLRA, has selected and retained Pomerantz LLP as Lead Counsel and Wehrle Law LLC as Liaison Counsel in the Action. 3. Lead Counsel shall have the following responsibilities and duties, to be carried out either personally or through counsel whom Lead Counsel shall designate (a) to coordinate the briefing and argument of motions; (b) to coordinate the conduct of discovery proceedings; (c) to coordinate the examination of witnesses in depositions; (d) to coordinate the selection of counsel to act as a spokesperson at pretrial conferences; (e) to call meetings of the plaintiffs' counsel as they deem necessary and appropriate from time to time; (f) to coordinate all settlements negotiations with counsel for defendants; (g) to coordinate and direct the pretrial discovery proceedings and the preparation for trial and the trial of this matter and to delegate work responsibilities to selected counsel as may be required; and (h) to supervise any other matters concerning the prosecution, resolution or settlement of the Action. 4. No motion, request for discovery, or other pretrial proceedings shall be initiated or filed by any plaintiffs without the approval of Lead Counsel, so as to prevent duplicative pleadings or discovery by plaintiffs. No settlement negotiations shall be conducted without the approval of Lead Counsel. 5. Counsel in any related action that is consolidated with this Action shall be bound by this organization of plaintiffs' counsel. 6. Lead Counsel shall have the responsibility of receiving and disseminating Court orders and notices. 7. Lead Counsel shall be the contact between plaintiffs' counsel, and shall direct and coordinate the activities of plaintiffs' counsel. 8. Defendants shall effect service of papers on plaintiffs by serving a copy of same Lead Counsel by overnight mail service, electronic or hand delivery. Plaintiffs shall effect service of papers on defendants by serving a copy of same on defendants' counsel by overnight mail service, electronic or hand delivery. 9. During the pendency of this litigation, or until further order of this Court, the parties shall take reasonable steps to preserve all documents within their possession, custody, or control, including computer-generated and stored information, and materials such as computerized data and electronic mail, containing information which is relevant or which may lead to the discovery of information relevant to the subject matter of the pending litigation. (Signed by Judge P. Kevin Castel on 12/21/2016) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(mro) (Entered: 12/21/2016)

Page 113: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

12/21/2016 99 LETTER MOTION to Consolidate Cases 16-cv-07967 16-cv-07981 16-cv-07996 16-cv-07997 16-cv-08003 and to Finalize Appointment of Lead Plaintiff and Lead Counsel addressed to Judge P. Kevin Castel from Cassandra Porsch dated December 21 2016. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/21/2016)

12/21/2016 100 NOTICE OF VOLUNTARY DISMISSAL: Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiff Juan M. Rodriguez Beltran hereby provides notice of dismissal of the above-captioned action, Beltran v. Terraform Glob., Inc., et al., No. 1:16-cv- 7967-PKC (S.D.N.Y.), without prejudice. (Signed by Judge P. Kevin Castel on 12/21/2016) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(cla) (Entered: 12/22/2016)

12/22/2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Thomas James McKenna to RE-FILE Document 64 MOTION to Transfer Case . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 12/22/2016)

12/22/2016 101 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for James V. Noblett to Appear Pro Hac Vice with Exhibit "A" [a Certificate of Good Standing issued December 16, 2016 from the Supreme Court of New Jersey]. Filing fee $ 200.00, receipt number 0208-13128200. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Street Bank & Trust Co., STATE STREET BANK & TRUST CO. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Noblett, James) Modified on 12/22/2016 (wb). (Entered: 12/22/2016)

12/22/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. (107 in 1:16-cv-07950-PKC, 101 in 1:16-md-02742-PKC) MOTION for James V. Noblett to Appear Pro Hac Vice with Exhibit "A" [a Certificate of Good Standing issued December 16, 2016 from the Supreme Court of New Jersey]. Filing fee $ 200.00, receipt number 0208-13128200. <FONT CO.. The filing is deficient for the following reason(s): Missing the Attorney's AFFADAVIT;. Re-file the motion as a 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.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(wb) (Entered: 12/22/2016)

12/22/2016 102 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated December 22, 2016 re: Defendants' Pending Motions to Dismiss and All Related Joinders in Cases 16-cv-08006, 16-cv-08032 and 16-cv-07428. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Brody, Sara) (Entered: 12/22/2016)

12/22/2016 103 ORDER ORDER APPOINTING PYRAMID HOLDINGS, INC. AS LEAD PLAINTIFF AND ITS COUNSEL ABRAHAM, FRUCHTER & TWERSKY, LLP AS LEAD COUNSEL AND CONSOLIDATING RELATED ACTIONS granting (99) Letter Motion to Consolidate Cases in case 1:16-md-02742-PKC. Pyramid is

Page 114: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

appointed to serve as Lead Plaintiff in the above-captioned actions, pursuant to 15 U.S.C. § 78u-4(a)(3)(B). The law firm of Abraham, Fruchter & Twersky, LLP is hereby approved as Lead Counsel for the Class. Pyramid shall file a consolidated class action complaint by January 16, 2017. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 12/22/2016) Filed In Associated Cases: 1:16-md-02742-PKC et al. (cf) (Entered: 12/22/2016)

12/22/2016 Set/Reset Deadlines: Amended Pleadings due by 1/16/2017. Associated Cases: 1:16-md-02742-PKC et al.(cf) (Entered: 12/22/2016)

12/22/2016 104 MEMO ENDORSEMENT on re: (102 in 1:16-md-02742-PKC) Letter, filed by SunEdison, Inc. Investment Committee, Emmanuel Hernandez, Steven Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Jeremy Avenier, James B. Williams, Martin Truong, Brian Wuebbels, Randy H. Zwirn. ENDORSEMENT: The motions to dismisss by defendants in 16 cv 8006, 16 cv 8032, 16 cv 7428 are deemed withdrawn without prejudice. (Signed by Judge P. Kevin Castel on 12/22/2016) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC(cf) (Entered: 12/22/2016)

12/23/2016 105 MOTION to Appoint Counsel ERISA Plaintiffs' Motion for Entry of Proposed Pre-Trial Order Appointing Interim Lead Class Counsel. Document filed by Robert Linton, Eric O'Day(individually and on behalf of the Sun Edison Retirement Savings Plan, and all other similarly situated plan participants and beneficiaries ), Alexander Y Usenko, Richard Wheeler(on behalf of Himself and derivatively on behalf of the SunEdison Retirement Savings Plan).(Harwood, Robert) (Entered: 12/23/2016)

12/23/2016 106 MEMORANDUM OF LAW in Support re: 105 MOTION to Appoint Counsel ERISA Plaintiffs' Motion for Entry of Proposed Pre-Trial Order Appointing Interim Lead Class Counsel. . Document filed by Robert Linton, Eric O'Day(individually and on behalf of the Sun Edison Retirement Savings Plan, and all other similarly situated plan participants and beneficiaries ), Alexander Y Usenko, Richard Wheeler(on behalf of Himself and derivatively on behalf of the SunEdison Retirement Savings Plan). (Harwood, Robert) (Entered: 12/23/2016)

12/23/2016 107 DECLARATION of Robert I. Harwood in Support re: 105 MOTION to Appoint Counsel ERISA Plaintiffs' Motion for Entry of Proposed Pre-Trial Order Appointing Interim Lead Class Counsel.. Document filed by Robert Linton, Eric O'Day(individually and on behalf of the Sun Edison Retirement Savings Plan, and all other similarly situated plan participants and beneficiaries ), Alexander Y Usenko, Richard Wheeler(on behalf of Himself and derivatively on behalf of the SunEdison Retirement Savings Plan). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Harwood, Robert) (Entered: 12/23/2016)

12/30/2016 108 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/19/2016 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 1/20/2017. Redacted Transcript Deadline set for 1/30/2017. Release of Transcript Restriction set for 3/30/2017.(McGuirk, Kelly) (Entered: 12/30/2016)

12/30/2016 109 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNECE proceeding held on 12/19/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven

Page 115: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/30/2016)

01/06/2017 110 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman and Frank J. Broccolo dated January 6, 2017 re: to Provide Information Required by the Court's October 26, 2016 Order (Dkt. No. 21). Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P..(Rossman, Andrew) (Entered: 01/06/2017)

01/06/2017 111 LETTER addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated January 6, 2017 re: to Provide Information Required by the Court's October 26, 2016 Order. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Permal Canyon IO Ltd., The Canyon Value Realization Master Fund, L.P..(Pickhardt, Jonathan) (Entered: 01/06/2017)

01/06/2017 112 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/19/2016 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 1/27/2017. Redacted Transcript Deadline set for 2/6/2017. Release of Transcript Restriction set for 4/6/2017.(McGuirk, Kelly) (Entered: 01/06/2017)

01/06/2017 113 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/19/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 01/06/2017)

01/09/2017 114 MEMO ENDORSEMENT on re: 110 Letter, filed by Powell Investors L.P., Powell Investors II Limited Partnership, Kearny Investors S.A.R.L. ENDORSEMENT: Agreement in Section I is adopted as an Order of the Court. SO ORDERED. Approved. Approved. (Signed by Judge P. Kevin Castel on 1/6/2017) (mro) (Entered: 01/09/2017)

01/10/2017 115 MOTION for James V. Noblett to Appear Pro Hac Vice on behalf of Defendant, State Street Bank & Trust Co.. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Street Bank & Trust Co., STATE STREET BANK & TRUST CO. (Attachments: # 1 Affidavit Declaration of James V. Noblett in support of Motion for Pro Hac Vice Admission and *CERTIFICATE OF GOOD STANDINGS from the Supreme Court of New Jersey Issued December 16, 2016., # 2 Text of Proposed Order, # 3 Supplement Receipt for Payment)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Noblett, James) (Entered: 01/10/2017)

01/10/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (115 in 1:16-md-02742-PKC, 108 in 1:16-cv-07950-PKC) MOTION for James V. Noblett to Appear Pro Hac Vice on behalf of Defendant, State Street

Page 116: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Bank & Trust Co.. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(wb) (Entered: 01/10/2017)

01/10/2017 116 ORDER granting (115) Motion for James V. Noblett to Appear Pro Hac Vice in case 1:16-md-02742-PKC; granting (108) Motion for James V. Noblett to Appear Pro Hac Vice in case 1:16-cv-07950-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC (Castel, P.) (Entered: 01/10/2017)

01/13/2017 117 NOTICE OF APPEARANCE by Adam Joshua Goldstein on behalf of BTG Pactual US Capital LLC, Barclays Capital Inc., Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc.,, Morgan Stanley & Co. LLC, BTG Pactual US Capital LLC, Credit Agricole CIB, Credit Suisse, Goldman Sachs & Co, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Santander, Societe Generale, Goldman Sachs & Co., Merrill Lynch Pierce Fenner & Smith Incorporated, Macquarie Capital (USA) Inc., Barclays Capital Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Morgan Stanley & Co. LLC, SMBC Nikko Securities Americas, Inc., Deutsche Bank Securities Inc., J.P Morgan Securities LLC, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co L.L.C.. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Goldstein, Adam) (Entered: 01/13/2017)

01/13/2017 118 LETTER addressed to Judge P. Kevin Castel from Dorothy J. Spenner dated January 13, 2017 re: Response on behalf of Defendants' to the Court's December 19, 2016. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Spenner, Dorothy) (Entered: 01/13/2017)

01/16/2017 119 AMENDED COMPLAINT against Jeremy Avenier, BTG Pactual US Capital LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza with JURY DEMAND.Document filed by Pyramid Holdings, Inc..(Fruchter, Jack) (Entered: 01/16/2017)

01/16/2017 120 NOTICE of FILING OF AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS ("Vivint" Action). Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 Certification)(Steven, Murielle) (Entered: 01/17/2017)

01/17/2017 121 FILING ERROR - DEFICIENT PLEADING - FRCP RULE 15 NON-COMPLIANCE - AMENDED COMPLAINT amending 119 Amended Complaint,, against Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Does 1 - 30, Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James B. Williams, Brian

Page 117: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Wuebbels, Randy H. Zwirn, Phelps Morris, Matthew Martin, James Welsh with JURY DEMAND.Document filed by Alexander Y Usenko, Robert Linton, Eric O'Day(individually and on behalf of the Sun Edison Retirement Savings Plan, and all other similarly situated plan participants and beneficiaries ), Richard Wheeler(on behalf of Himself and derivatively on behalf of the SunEdison Retirement Savings Plan). Related document: 119 Amended Complaint,, filed by Pyramid Holdings, Inc..(Harwood, Robert) Modified on 1/17/2017 (pc). Modified on 1/18/2017 (laq). (Entered: 01/17/2017)

01/18/2017 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Robert Harwood re: Document No. 121 Amended Complaint. The filing is deficient for the following reason(s): THE ATTORNEY LISTED AN MC CASE NUMBER ON THE CAPTION, PLEASE FILE AN EXHIBIT TO THE PLEADING EVENT WITH COURTS LEAVE (laq) (Entered: 01/18/2017)

02/03/2017 122 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated February 3, 2017 re: Response to Defendants' January 13, 2017 Letter. Document filed by Oklahoma Firefighters Pension and Retirement System. (Attachments: # 1 Exhibit 1 - Petition for Permission to Appeal, # 2 Exhibit 2 - Plaintiffs' Supplemental Brief, # 3 Exhibit 3 - Defendants' Supplemental Brief)(Herman, Dennis) (Entered: 02/03/2017)

02/06/2017 123 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 124 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Ahmad Chatila, Brian Wuebbels, Ahmad R Chatila.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 125 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr, Emmanuel T Hernandez, Georganne Proctor, Martin Truong, Steven Tseoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Clayton Daley, Jr., Emmanuel Hernandez, Steven Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08006-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 126 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy Zwirn, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08032-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 127 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams,

Page 118: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Brian Wuebbels, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 128 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Canyon I Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 129 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08204-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 130 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Chamblee Pre-Motion Letter Pursuant to the Court's December 20, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 131 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Glenview Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 132 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Clayton Daley, Jr.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 133 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Global IPO Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 134 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Kingdon Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 135 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 136 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Oklahoma Firefighters Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

Page 119: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

02/06/2017 137 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: Omega Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 138 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated February 6, 2017 re: VMT II Pre-Motion Letter Pursuant to the Court's December 19, 2016 Order. Document filed by Terraform Global, Inc..(Bongiorno, Michael) (Entered: 02/06/2017)

02/06/2017 139 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, Marshall Turner, James B. Williams, Brian Wuebbels, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Brody, Sara) (Entered: 02/06/2017)

02/06/2017 140 LETTER addressed to Judge P. Kevin Castel from Mark B. Blocker dated February 6, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 02/06/2017)

02/06/2017 141 LETTER addressed to Judge P. Kevin Castel from Charles Wm. McIntyre dated February 6, 2017 re: Pre-Motion Letter Regarding Motion to Dismiss. Document filed by KPMG LLP.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Annand, Franklin) (Entered: 02/06/2017)

02/10/2017 142 ORDER: In addition to filing on ECF, counsel are directed to send courtesy copies of all pre-motion letters directly to Chambers. This includes all letters of February 6, 2017, and any responses or replies. (Signed by Judge P. Kevin Castel on 2/9/2017) (cf) (Entered: 02/10/2017)

02/17/2017 143 LETTER addressed to Judge P. Kevin Castel from Cassandra Porsch dated February 17, 2017 re: Response to Defendants' Pre-Motion Letter. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 02/17/2017)

02/17/2017 144 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated 2/17/2017 re: Response to Pre-motion Letters. Document filed by Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd..Filed In Associated Cases: 1:16-md-02742-PKC et al.(Herman, Dennis) (Entered: 02/17/2017)

Page 120: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

02/20/2017 145 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated February 20, 2017 re: Response to Pre-Motion Letters Regarding Motions to Dismiss by the SunEdison, Inc. Securities Class Action Defendants (ECF No. 123) and KPMG LLP (ECF No. 141). Document filed by SunEdison, Inc. Securities Class Action Plaintiffs. Filed in Associated Cases: 1:16-MC-2742; 1:16-CV-07917. Document filed by Municipal Employees' Retirement System of Michigan.(Graziano, Salvatore) (Entered: 02/20/2017)

02/20/2017 146 LETTER addressed to Judge P. Kevin Castel from Jeremy A. Lieberman dated February 20, 2017 re: In re: SunEdison, Inc. Sec. Litig., No. 1: 16-md-02742-PKC - Response to Pre-Motion Letter in Chamblee v. TerraForm Power, Inc., No. 1:16-cv-08039 (1:16-mc-2742). Document filed by Clemens Schlettwein, Jerome Spindler.(Lieberman, Jeremy) (Entered: 02/20/2017)

02/20/2017 147 LETTER addressed to Judge P. Kevin Castel from Jeremy A. Lieberman dated February 20, 2017 re: In re: SunEdison, Inc. Sec. Litig., No. 16-md-02742; 16-mc-2742 Response to Defendants' February 6, 2017 Pre-Motion Letter (Dkt. 57) in Church v. Chatila, No. 16-cv-07962. Document filed by Don Harris, Kyle Tervort.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 02/20/2017)

02/20/2017 148 LETTER addressed to Judge P. Kevin Castel from Robert I. Harwood dated February 20, 2017 re: Response to Defendants' February 6, 2017 Pre-Motion Letter in 16-MC-2744. Document filed by Alexander Y Usenko, Richard Wheeler, Robert Linton, Eric O'Day.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Quitt, Daniella) (Entered: 02/20/2017)

02/20/2017 149 LETTER addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated February 20, 2017 re: in Response to Defendants' Pre-Motion Letters (Dkts. 128 and 132). Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Pickhardt, Jonathan) (Entered: 02/20/2017)

02/20/2017 150 LETTER addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated February 20, 2017 re: in Response to Defendants' Pre-Motion Letter (Dkt. 135). Document filed by Canyon Capital Advisors LLC, Permal Canyon IO Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Pickhardt, Jonathan) (Entered: 02/20/2017)

02/20/2017 151 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman and Frank J. Broccolo dated February 20, 2017 re: in Response to Defendants' Pre-Motion Letter (Dkt. 139). Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Rossman, Andrew) (Entered: 02/20/2017)

02/27/2017 152 NOTICE OF APPEARANCE by Adam David Hollander on behalf of Municipal Employees' Retirement System of Michigan, Municipal Employees Retirement System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hollander, Adam) (Entered: 02/27/2017)

02/28/2017 153 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 02/28/2017 Document filed by Municipal Employees' Retirement System of

Page 121: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Michigan, Municipal Employees Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 02/28/2017)

03/01/2017 154 MEMO ENDORSEMENT on re: (134 in 1:16-cv-07917-PKC, 153 in 1:16-md-02742-PKC) Letter, filed by Municipal Employees Retirement System of Michigan, Municipal Employees' Retirement System of Michigan. ENDORSEMENT: Application granted. File by 3/17/17. (Amended Pleadings due by 3/17/2017.) (Signed by Judge P. Kevin Castel on 2/28/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(cf) (Entered: 03/01/2017)

03/01/2017 155 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated March 1, 2017 re: Ninth Circuit Order. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd.. (Attachments: # 1 Exhibit 1- Ninth Circuit Orders)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-07995-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC(Herman, Dennis) (Entered: 03/01/2017)

03/10/2017 156 LETTER addressed to Judge P. Kevin Castel from Cassandra Porsch dated 3/10/17 re: Deadline to file amended consolidated class action complaint. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 03/10/2017)

03/13/2017 157 MEMO ENDORSEMENT on re: (156 in 1:16-md-02742-PKC, 144 in 1:16-cv-07981-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: Application granted. SO ORDERED. ( Amended Pleadings due by 4/21/2017.) (Signed by Judge P. Kevin Castel on 3/13/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(mro) (Entered: 03/13/2017)

03/17/2017 158 STATUS REPORT. In response to the Courts December 19, 2016 Order, ECF No. 94. Document filed by Municipal Employees' Retirement System of Michigan, Municipal Employees Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC, 1:16-cv-07962-PKC, 1:16-cv-07981-PKC, 1:16-cv-08039-PKC(Graziano, Salvatore) (Entered: 03/17/2017)

03/17/2017 159 STATUS REPORT. as required by the Court's Order of December 29, 2016 (Doc. No. 7 in 1:16-mc-2744) Document filed by ERISA Plaintiffs.Filed In Associated Cases: 1:16-md-02742-PKC et al.(Harwood, Robert) (Entered: 03/17/2017)

03/17/2017 160 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt and Frank J. Broccolo dated March 17, 2017 re: Response to the Court's December 19, 2016 Order (Dkt. 94). Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Kearny Investors S.A.R.L., Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P..(Rossman, Andrew) (Entered: 03/17/2017)

Page 122: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

03/17/2017 161 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - - COMPLAINT against Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Emmanuel Hernandez, J.P. Morgan Securities LLC, KPMG LLP, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn. (Filing Fee $ 400.00, Receipt Number 0208-13435947)Document filed by Municipal Employees' Retirement System of Michigan.(Graziano, Salvatore) Modified on 3/20/2017 (laq). (Entered: 03/17/2017)

03/17/2017 162 STATUS REPORT. (on behalf of all Defendants) Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Brody, Sara) (Entered: 03/17/2017)

03/17/2017 163 LETTER MOTION for Leave to File Second Amended Class Action Complaint no later than March 31, 2017 addressed to Judge P. Kevin Castel from Jeremy A. Lieberman dated March 17, 2017. Document filed by Don Harris.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 03/17/2017)

03/20/2017 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney to RE-FILE Document No. 161 Complaint,,. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading; - YOU MUST FILE A SECOND AMENDED COMPLAINT EVENT TO MATCH YOUR DOCUMENT. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (laq) (Entered: 03/20/2017)

03/20/2017 164 ORDER granting (163 in case 1:16-md-02742-PKC) Letter Motion for Leave to File Second Amended Class Action Complaint no later than March 31, 2017 ; granting (62 in case 1:16-cv-07962-PKC) Letter Motion for Leave to File Second Amended Class Action Complaint no later than March 31, 2017. Application granted. (Signed by Judge P. Kevin Castel on 3/20/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC (cla) (Entered: 03/20/2017)

03/20/2017 Set/Reset Deadlines: Amended Pleadings due by 3/31/2017. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(cla) (Entered: 03/23/2017)

03/21/2017 165 SECOND AMENDED CONSOLIDATED COMPLAINT against Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Emmanuel Hernandez, J.P. Morgan Securities LLC, KPMG LLP, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Georganne Proctor, Steven Tesoriere, Brian Wuebbels, Randy H. Zwirn with JURY DEMAND.Document filed by Municipal Employees' Retirement System of Michigan.(Graziano, Salvatore) Modified on 3/21/2017 (sjo). (Entered: 03/21/2017)

03/21/2017 166 LETTER addressed to Judge P. Kevin Castel from Max W. Berger dated 03/21/2017 re: Response to Defendants' March 17, 2017 Status Report. Document filed by Municipal Employees' Retirement System of Michigan, Municipal Employees

Page 123: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/21/2017)

03/21/2017 167 LETTER addressed to Judge P. Kevin Castel from Jeremy A. Lieberman dated March 21, 2017 Document filed by Clemens Schlettwein, Jerome Spindler, Don Harris, Kyle Tervort.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 03/21/2017)

03/22/2017 168 MEMO ENDORSEMENT on re: (18 in 1:16-mc-02742-PKC) Letter, filed by SunEdison, Inc. Securities Class Action Plaintiffs, (146 in 1:16-md-02742-PKC) Letter, filed by Jerome Spindler, Clemens Schlettwein. ENDORSEMENT: Application in last paragraph is granted. ( Amended Pleadings due by 3/24/2017.) (Signed by Judge P. Kevin Castel on 3/22/2017) (jwh) (Entered: 03/22/2017)

03/22/2017 169 MEMO ENDORSEMENT on re: (195 in 1:16-cv-07967-PKC, 143 in 1:16-md-02742-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: Application in the last paragraph granted. File by March 24. (Signed by Judge P. Kevin Castel on 3/22/2017) (jwh) (Entered: 03/22/2017)

03/23/2017 170 ORDER: There will be a pretrial conference in this case on April 13, 2017 at 2:30 p.m. (Pretrial Conference set for 4/13/2017 at 02:30 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 3/22/2017) (cf) (Entered: 03/23/2017)

03/23/2017 171 LETTER addressed to Judge P. Kevin Castel from Cassandra L. Porsch dated 3/23/2017 re: Deadline Filing Clarification. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 03/23/2017)

03/24/2017 172 MEMO ENDORSEMENT on re: 171 Letter filed by Pyramid Holdings, Inc. ENDORSEMENT: File Amended Complaint by April 21. (Amended Pleadings due by 4/21/2017.) (Signed by Judge P. Kevin Castel on 3/24/2017) (cf) (Entered: 03/24/2017)

03/24/2017 173 COMPLAINT against Ahmad Chatila, Alejandro Hernandez, TerraForm Power, Inc., Brian Wuebbels, Carlos Domenech Zornoza, Francisco Perez Gundin. Document filed by Clemens Schlettwein, John Chamblee, Jerome Spindler.(Lieberman, Jeremy) (Entered: 03/24/2017)

03/30/2017 174 NOTICE OF APPEARANCE by Jordan Ari Goldstein on behalf of Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P.. (Goldstein, Jordan) (Entered: 03/30/2017)

03/30/2017 175 NOTICE OF APPEARANCE by Jordan Ari Goldstein on behalf of Canyon Capital Advisors LLC, Permal Canyon IO Ltd.. (Goldstein, Jordan) (Entered: 03/30/2017)

03/30/2017 176 NOTICE OF APPEARANCE by Jesse Bernstein on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Bernstein, Jesse) (Entered: 03/30/2017)

03/30/2017 177 NOTICE OF APPEARANCE by Kimberly Eden Carson on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Carson, Kimberly) (Entered: 03/30/2017)

Page 124: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

03/31/2017 178 COMPLAINT against Ahmad Chatila, Brian Wuebbels. Document filed by Kyle Tervort, Don Harris.(Steven, Murielle) (Entered: 03/31/2017)

04/03/2017 179 WAIVER OF SERVICE RETURNED EXECUTED. Francisco Perez Gundin waiver sent on 4/3/2017, answer due 6/2/2017. Document filed by Clemens Schlettwein; John Chamblee; Jerome Spindler. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 04/03/2017)

04/07/2017 180 STATUS REPORT. . Supplemental Status Report on behalf of Defendants Document filed by Antonio R. Alvarez, Jeremy Avenier, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Brody, Sara) (Entered: 04/07/2017)

04/11/2017 181 STATUS REPORT. SUPPLEMENTAL STATUS REPORT Document filed by Clemens Schlettwein, Jerome Spindler, Don Harris.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 04/11/2017)

04/12/2017 182 STATUS REPORT. SUPPLEMENTAL STATUS REPORT Document filed by ERISA PLAINTIFFS.(Quitt, Daniella) (Entered: 04/12/2017)

04/13/2017 183 LETTER addressed to Judge P. Kevin Castel from Kevin J. O'Connor dated April 13, 2017 re: SunEdison v. Securities Litigation. Document filed by Francisco Perez Gundin. (Attachments: # 1 Exhibit Order)(O'Connor, Kevin) (Entered: 04/13/2017)

04/13/2017 184 LETTER addressed to Judge P. Kevin Castel from Kevin J. O'Connor dated April 13, 2017 re: SunEdison v. Securities Litigation. Document filed by Carlos Domenech Zornoza.(O'Connor, Kevin) (Entered: 04/13/2017)

04/13/2017 185 MOTION for Tanya Korkhov to Withdraw as Attorney . Document filed by Alexander Y Usenko. (Attachments: # 1 Text of Proposed Order)(Harwood, Robert) (Entered: 04/13/2017)

04/13/2017 Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 4/13/2017. Court set schedules. See, Order filed 4-13-17. (Court Reporter Steven Greenblum) (Nacanther, Florence) (Entered: 04/13/2017)

04/13/2017 186 ORDER: Defendants in the following actions may file their motions to dismiss by June 9, 2017: Horowitz, et al. v. SunEdison, Inc. et al.; In re Terraform Global, Inc. Securities Litigation; Chamblee, et al. v. TerraForm Power, Inc., et al.; Church v. Chatila, et al. Plaintiffs shall respond to the motion by July 14, 2017. Any reply by defendants shall be filed by August 4, 2017. (As further set forth in this Order.) Plaintiffs in In re: SunEdison, Inc. ERISA Litigation may amend their complaint by May 19, 2017. Any pre-motion letter is due 21 days thereafter. Any response to the pre-motion letter is due 14 days after the filing of the pre-motion letter. (Amended Pleadings due by 5/19/2017., Motions due by 6/9/2017., Responses due by 7/14/2017, Replies due by 8/4/2017.) (Signed by Judge P. Kevin Castel on 4/13/2017) (cf) Modified on 4/28/2017 (cf). (Entered: 04/13/2017)

04/17/2017 187 CERTIFIED TRUE COPY OF MDL ORDER FROM THE MDL PANEL LIFTING STAY OF CONDITIONAL TRANSFER ORDER... that the stay of the Panel's conditional transfer order designated as CTO-4, filed on 3/22/2017, is LIFTED and the action is transferred to the United States District Court - Southern District of New York for the coordinated or consolidated pretrial proceedings under 28 U.S.C. 1407

Page 125: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

being conducted by the Honorable P. Kevin Castel. (Signed by MDL Panel on 4/13/2017) (sjo) (Entered: 04/17/2017)

04/21/2017 188 SECOND AMENDED COMPLAINT amending 119 Amended Complaint,, against Jeremy Avenier, BTG Pactual US Capital LLC, Barclays Capital Inc., Ahmad Chatila, Citigroup Global Markets Inc., Deutsche Bank Securities Inc., Goldman, Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, Kotak Mahindra, Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., Terraform Global, Inc., Martin Truong, Brian Wuebbels, Carlos Domenech Zornoza with JURY DEMAND.Document filed by Pyramid Holdings, Inc.. Related document: 119 Amended Complaint,, filed by Pyramid Holdings, Inc..(Porsch, Cassandra) (Entered: 04/21/2017)

04/27/2017 189 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/13/2017 before Judge P. Kevin Castel. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/18/2017. Redacted Transcript Deadline set for 5/30/2017. Release of Transcript Restriction set for 7/26/2017.Filed In Associated Cases: 1:16-md-02742-PKC et al.(McGuirk, Kelly) (Entered: 04/27/2017)

04/27/2017 190 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/13/17 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-md-02742-PKC et al.(McGuirk, Kelly) (Entered: 04/27/2017)

05/19/2017 191 AMENDED COMPLAINT amending 121 Amended Complaint,,, against Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Does 1 - 30, Emmanuel Hernandez, Matthew Herzberg, SunEdison, Inc. Investment Committee, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, ERISA Defendants with JURY DEMAND.Document filed by ERISA Plaintiffs. Related document: 121 Amended Complaint,,, filed by Eric O'Day, Robert Linton, Richard Wheeler, Alexander Y Usenko.(Harwood, Robert) Modified on 5/22/2017 (pc). Modified on 5/23/2017 (pc). (Entered: 05/19/2017)

05/30/2017 192 LETTER MOTION for Leave to File Excess Pages for the motion to dismiss briefing in the Horowitz action addressed to Judge P. Kevin Castel from Sara B. Brody dated May 30, 2017. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 05/30/2017)

05/31/2017 193 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL (Transfer Order) transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of Maryland, and the same hereby

Page 126: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge P. Kevin Castel, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 5/31/2017) (sjo) (Entered: 05/31/2017)

06/02/2017 194 ORDER: granting (192) Letter Motion for Leave to File Excess Pages in case 1:16-md-02742-PKC. Proposed Page extension granted. SO ORDERED. (Signed by Judge P. Kevin Castel on 6/2/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (ap) (Entered: 06/02/2017)

06/08/2017 195 NOTICE OF CHANGE OF ADDRESS by Frank John Broccolo on behalf of Canyon Capital Advisors LLC, Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Permal Canyon IO Ltd., Canyon Balanced Master Fund, Ltd, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Canyon Value Realization Master Fund L.P., Canyon-GRF Master Fund II, L.P.. New Address: Law Office of Frank J. Broccolo, 7083 Hollywood Blvd., Los Angeles, CA, USA 90028, (310) 694-1795. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Broccolo, Frank) (Entered: 06/08/2017)

06/09/2017 196 LETTER addressed to Judge P. Kevin Castel from Victoria P. Lane dated June 9, 2017 re: requesting that the initial conference in the Perez action scheduled for June 22, 2017 be postponed and combined with the conference in the Domenech action and, if ultimately transferred to the MDL, with the third whistleblower action, Gaynor.. Document filed by Carlos Domenech Zornoza, Francisco J. Perez Gundin.Filed In Associated Cases: 1:16-md-02742-PKC, 1:17-cv-03113-PKC, 1:17-cv-04108-PKC(Lane, Victoria) (Entered: 06/09/2017)

06/09/2017 197 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated June 9, 2017 re: motions to dismiss and requests for oral argument. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Randy H. Zwirn, Ahmad R Chatila.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC, 1:16-cv-07962-PKC, 1:16-cv-07967-PKC, 1:16-cv-08039-PKC(Brody, Sara) (Entered: 06/09/2017)

06/09/2017 198 LETTER addressed to Judge P. Kevin Castel from Mark B. Blocker dated June 9, 2017 re: Pre-Motion Letter Regarding Motion To Dismiss the Amended Consolidated Complaint. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 06/09/2017)

06/09/2017 199 DECLARATION of Jaime A. Bartlett in Support re: (100 in 1:16-cv-08039-PKC) MOTION to Dismiss the (91) Second Amended Securities Class Action Complaint.. Document filed by Ahmad Chatila, Brian Wuebbels, Antonio R. Alvarez, Jeremy Avenier, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Randy H. Zwirn, Ahmad R Chatila, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Motions to Dismiss Exhibits List, # 2 Exhibit 1, # 3 Exhibit 2, # 4

Page 127: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Exhibit 3, # 5 Exhibit 4 - Part 1, # 6 Exhibit 4 - Part 2, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7 - Part 1, # 10 Exhibit 7 - Part 2, # 11 Exhibit 8 - Part 1, # 12 Exhibit 8 - Part 2, # 13 Exhibit 9, # 14 Exhibit 10, # 15 Exhibit 11, # 16 Exhibit 12, # 17 Exhibit 13, # 18 Exhibit 14, # 19 Exhibit 14A, # 20 Exhibit 15, # 21 Exhibit 15A, # 22 Exhibit 16, # 23 Exhibit 17, # 24 Exhibit 18, # 25 Exhibit 19, # 26 Exhibit 20 - Part 1, # 27 Exhibit 20 - Part 2, # 28 Exhibit 21 - Part 1, # 29 Exhibit 21 - Part 2, # 30 Exhibit 21 - Part 3, # 31 Exhibit 22, # 32 Exhibit 23, # 33 Exhibit 24, # 34 Exhibit 25, # 35 Exhibit 26, # 36 Exhibit 27, # 37 Exhibit 28, # 38 Exhibit 29, # 39 Exhibit 30, # 40 Exhibit 31, # 41 Exhibit 32, # 42 Exhibit 33, # 43 Exhibit 34, # 44 Exhibit 35, # 45 Exhibit 36, # 46 Exhibit 37, # 47 Exhibit 38, # 48 Exhibit 39, # 49 Exhibit 40, # 50 Exhibit 41, # 51 Exhibit 42)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC, 1:16-cv-07962-PKC, 1:16-cv-07981-PKC, 1:16-cv-08039-PKC(Bartlett, Jaime) (Entered: 06/09/2017)

06/13/2017 200 MOTION to Dismiss Copy of KPMG LLP's 6/9/2017 Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6). Document filed by KPMG LLP. Responses due by 7/14/2017(Annand, Franklin) (Entered: 06/13/2017)

06/13/2017 201 MEMORANDUM OF LAW in Support re: 200 MOTION to Dismiss Copy of KPMG LLP's 6/9/2017 Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6). Copy of KPMG LLP's 6/9/2017 Memorandum of Law in Support of its Notice of Motion to Dismiss. Document filed by KPMG LLP. (Annand, Franklin) (Entered: 06/13/2017)

06/14/2017 202 ORDER: The Initial Pretrial Conference of June 22, 2017 in Gundin v. TerraForm Global, 17 Civ. 3113 (PKC) is adjourned. There will be an Initial Pretrial Conference in Gundin v. TerraForm Global and Zornoza v. TerraForm Global, 17 Civ. 4108 (PKC) on July 21, 2017 at 12 p.m. So ordered. (Initial Conference set for 7/21/2017 at 12:00 PM before Judge P. Kevin Castel). (Signed by Judge P. Kevin Castel on 6/14/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:17-cv-03113-PKC, 1:17-cv-04108-PKC (rjm) (Entered: 06/14/2017)

06/22/2017 203 MEMO ENDORSEMENT: on NOTICE OF WITHDRAWAL: ENDORSEMENT: SO ORDERED. Attorney Jacob Nachmani terminated. (Signed by Judge P. Kevin Castel on 6/22/2017) (ap) (Entered: 06/22/2017)

06/23/2017 204 LETTER addressed to Judge P. Kevin Castel from Robert I. Harwood dated June 23, 2017 re: in response to Defendants' June 9, 2017 letter. Document filed by ERISA Plaintiffs.(Harwood, Robert) (Entered: 06/23/2017)

06/30/2017 205 LETTER addressed to Judge P. Kevin Castel from Jeremy A. Lieberman dated June 30, 2017 re: to report that a mediated resolution has been reached. Document filed by Clemens Schlettwein, Jerome Spindler.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 06/30/2017)

06/30/2017 206 MEMO ENDORSEMENT on re: (103 in 1:16-cv-08039-PKC, 205 in 1:16-md-02742-PKC) Letter, filed by Jerome Spindler, Clemens Schlettwein. ENDORSEMENT: Application granted. (Signed by Judge P. Kevin Castel on 6/30/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(kgo) (Entered: 06/30/2017)

07/06/2017 207 ORDER: Defendants in In re: SunEdison, Inc. ERISA Litigation may file a motion to dismiss the Amended Consolidated Complaint no later than August 7, 2017. Plaintiffs

Page 128: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

shall respond to the motion by September 11, 2017. Any reply by defendants shall be filed by October 2, 2017. 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 motions to dismiss. (Motions due by 8/7/2017. Responses due by 9/11/2017. Replies due by 10/2/2017.) (Signed by Judge P. Kevin Castel on 7/6/2017) (jwh) (Entered: 07/06/2017)

07/12/2017 208 JOINT LETTER MOTION for Extension of Time to File Response/Reply on Defendants' Motion to Dismiss addressed to Judge P. Kevin Castel from Jack G. Fruchter dated July 12, 2017., JOINT LETTER MOTION for Leave to File Excess Pages on Opposition and Reply addressed to Judge P. Kevin Castel from Jack G. Fruchter dated July 12, 2017. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 07/12/2017)

07/13/2017 209 ORDER granting (208) Letter Motion for Extension of Time to File Response/Reply; granting (208) Letter Motion for Leave to File Excess Pages in case 1:16-md-02742-PKC; granting (202) Letter Motion for Extension of Time to File Response/Reply; granting (202) Letter Motion for Leave to File Excess Pages in case 1:16-cv-07967-PKC; granting (155) Letter Motion for Extension of Time to File Response/Reply; granting (155) Letter Motion for Leave to File Excess Pages in case 1:16-cv-07981-PKC. Application Granted. (Responses due by 7/21/2017, Replies due by 8/18/2017.) (Signed by Judge P. Kevin Castel on 7/12/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC (cf) (Entered: 07/13/2017)

07/14/2017 210 MEMORANDUM OF LAW in Opposition re: (145 in 1:16-cv-07917-PKC) MOTION to Dismiss /Defendants' Notice of Joint Motion to Dismiss Plaintiffs' Claims Under the Securities Act of 1933. . Document filed by Municipal Employees Retirement System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 07/14/2017)

07/14/2017 211 MEMORANDUM OF LAW in Opposition re: (147 in 1:16-cv-07917-PKC) MOTION to Dismiss KPMG LLP's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6)., (200 in 1:16-md-02742-PKC) MOTION to Dismiss Copy of KPMG LLP's 6/9/2017 Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6). . Document filed by Municipal Employees Retirement System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 07/14/2017)

07/14/2017 212 DECLARATION of Salvatore J. Graziano in Opposition re: (147 in 1:16-cv-07917-PKC) MOTION to Dismiss KPMG LLP's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6)., (200 in 1:16-md-02742-PKC) MOTION to Dismiss Copy of KPMG LLP's 6/9/2017 Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6).. Document filed by Municipal Employees Retirement System of Michigan. (Attachments: # 1 Exhibit A (June 29, 2015 Form 8-K), # 2 Exhibit B (August 18, 2015 Prospectus Supplement), # 3 Exhibit C (July 20, 2015 Investor Conference Call))Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 07/14/2017)

Page 129: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

07/14/2017 213 MEMORANDUM OF LAW in Opposition re: (149 in 1:16-cv-07917-PKC) MOTION to Dismiss Second Amended Consolidated Securities Class Action Complaint [Dkt. No. 138]. . Document filed by Municipal Employees Retirement System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 07/14/2017)

07/14/2017 214 MEMORANDUM OF LAW in Opposition re: (70 in 1:16-cv-07962-PKC) MOTION to Dismiss Plaintiffs' Second Amended Complaint [Dkt. No. 65]. . Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 Certificate of Service)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Steven, Murielle) (Entered: 07/14/2017)

07/14/2017 215 DECLARATION of Aatif Iqbal in Opposition re: (70 in 1:16-cv-07962-PKC) MOTION to Dismiss Plaintiffs' Second Amended Complaint [Dkt. No. 65].. Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Certificate of Service)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Iqbal, Aatif) (Entered: 07/14/2017)

07/20/2017 216 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Bradley M Baglien to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13922391. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Peter Blackmore, TerraForm Global, LLC, TerraForm Power, Inc., Terraform Global, Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order Text of Proposed Order)(Baglien, Bradley) Modified on 7/20/2017 (ma). (Entered: 07/20/2017)

07/20/2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 216 MOTION for Bradley M Baglien to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13922391. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): MISSING AFFIDAVIT OR DECLARATION PURSUANT TO LOCAL RULE 1.3 AND PROPOSED ORDER.;. Re-file the motion as a 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.. (ma) (Entered: 07/20/2017)

07/20/2017 217 MOTION for Bradley M Baglien to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Peter Blackmore, TerraForm Global, LLC, TerraForm Power, Inc., Terraform Global, Inc.. (Attachments: # 1 Affidavit Declaration of Bradley M Baglien in Support of Motion for Pro Hac Admission and Certificate of Good Standing Issued July 19, 2017, # 2 Text of Proposed Order)(Baglien, Bradley) (Entered: 07/20/2017)

07/21/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 217 MOTION for Bradley M Baglien to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) (Entered: 07/21/2017)

07/24/2017 218 ORDER granting 217 Motion for Bradley M Baglien to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 07/24/2017)

Page 130: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

07/27/2017 219 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated July 27, 2017 re: report that a mediated resolution has been reached and request for Stay. Document filed by Ahmad Chatila, Brian Wuebbels, Ahmad R Chatila.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Brody, Sara) (Entered: 07/27/2017)

07/27/2017 220 MEMO ENDORSEMENT on re: (219 in 1:16-md-02742-PKC, 75 in 1:16-cv-07962-PKC) Letter, filed by Ahmad Chatila, Ahmad R Chatila, Brian Wuebbels. ENDORSEMENT: All deadlines are stayed. File preliminary approval motion by September 8. (Motions due by 9/8/2017.) (Signed by Judge P. Kevin Castel on 7/27/2017) (cf) (Entered: 07/27/2017)

08/01/2017 221 MOTION for Mark B. Blocker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13967972. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Declaration of Mark B. Blocker, # 2 Certificate of Good Standing, # 3 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 08/01/2017)

08/01/2017 222 MOTION for Elizabeth Y. Austin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13968065. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Declaration of Elizabeth Y. Austin, # 2 Certificate of Good Standing, # 3 Text of Proposed Order for Admission Pro Hac Vice)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Austin, Elizabeth) (Entered: 08/01/2017)

08/02/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (222 in 1:16-md-02742-PKC, 117 in 1:16-cv-07950-PKC) MOTION for Elizabeth Y. Austin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13968065. Motion and supporting papers to be reviewed by Clerk's Office staff., (221 in 1:16-md-02742-PKC, 116 in 1:16-cv-07950-PKC) MOTION for Mark B. Blocker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13967972. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(wb) (Entered: 08/02/2017)

08/04/2017 223 REPLY MEMORANDUM OF LAW in Support re: (149 in 1:16-cv-07917-PKC) MOTION to Dismiss Second Amended Consolidated Securities Class Action Complaint [Dkt. No. 138]. . Document filed by Ahmad Chatila, Brian Wuebbels. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 08/04/2017)

Page 131: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

08/04/2017 224 REPLY MEMORANDUM OF LAW in Support re: (145 in 1:16-cv-07917-PKC) MOTION to Dismiss /Defendants' Notice of Joint Motion to Dismiss Plaintiffs' Claims Under the Securities Act of 1933. . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 08/04/2017)

08/04/2017 225 REPLY AFFIRMATION of Jaime A. Bartlett in Support re: (149 in 1:16-cv-07917-PKC) MOTION to Dismiss Second Amended Consolidated Securities Class Action Complaint [Dkt. No. 138].. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Exhibit List, # 2 Exhibit 43 SUNE 2015 2Q 10-Q, # 3 Exhibit 44 SUNE 2015 3Q 10-Q, # 4 Exhibit 45 2015.02.03 SUNE 8K, # 5 Exhibit 46 2015.02.17 TERP 13G, # 6 Exhibit 47 2015.04.17 SUNE 14A Proxy, # 7 Exhibit 48 2016.03.16 SUNE 8K, # 8 Exhibit 49 2016.03.16 TERP 8K, # 9 Exhibit 50 2015.05.17 GLOBAL 12b-25, # 10 Exhibit 51 2015.11.10 Cowen Report, # 11 Exhibit 52 2015.11.11 UBS Report, # 12 Exhibit 53 2015.11.18 Zero Hedge, # 13 Exhibit 54 PCAOB, AU 561 & 711, # 14 Exhibit 55 TERP Stock Price Chart)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Bartlett, Jaime) (Entered: 08/04/2017)

08/04/2017 226 REPLY MEMORANDUM OF LAW in Support re: (147 in 1:16-cv-07917-PKC) MOTION to Dismiss KPMG LLP's Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6)., (200 in 1:16-md-02742-PKC) MOTION to Dismiss Copy of KPMG LLP's 6/9/2017 Notice of Motion to Dismiss Plaintiffs' Second Amended Complaint Pursuant to FRCP 12(b)(6). . Document filed by KPMG LLP. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Annand, Franklin) (Entered: 08/04/2017)

08/07/2017 227 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of California, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge P. Kevin Castel, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 8/2/2017) (sjo) (Entered: 08/07/2017)

08/07/2017 228 JOINT MOTION to Dismiss the Amended Consolidated Complaint. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Blocker, Mark) (Entered: 08/07/2017)

08/07/2017 229 MEMORANDUM OF LAW in Support re: (118 in 1:16-cv-07950-PKC) JOINT MOTION to Dismiss the Amended Consolidated Complaint., (228 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Amended Consolidated Complaint. . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila,

Page 132: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 08/07/2017)

08/07/2017 230 DECLARATION of Christopher K. Meyer in Support re: (118 in 1:16-cv-07950-PKC) JOINT MOTION to Dismiss the Amended Consolidated Complaint., (228 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Amended Consolidated Complaint.. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Exhibit A - MEMC-SUNEDISON RETIREMENT SAVINGS PLAN)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Meyer, Chris) (Entered: 08/07/2017)

08/09/2017 231 LETTER MOTION for Extension of Time of the Stay until September 1, 2017 addressed to Judge P. Kevin Castel from Michael G. Bongiorno dated August 9, 2017. Document filed by TerraForm Power, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Bongiorno, Michael) (Entered: 08/09/2017)

08/10/2017 232 ORDER granting (231) Letter Motion for Extension of Time in case 1:16-md-02742-PKC; granting (105) Letter Motion for Extension of Time in case 1:16-cv-08039-PKC. Application granted. (Signed by Judge P. Kevin Castel on 8/10/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC (cf) (Entered: 08/10/2017)

08/22/2017 233 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt, and Frank J. Broccolo dated August 22, 2017 re: Response to August 4, 2017 Reply Memorandum of Law In Support of Defendants' Joint Motion To Dismiss. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Kearny Investors S.A.R.L., Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Exhibit 1- Defendants' Motion To Dismiss)(Rossman, Andrew) (Entered: 08/22/2017)

08/25/2017 234 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated 08/25/2017 re: Response to the August 22, 2017 letter submitted on behalf of the KKR/Canyon plaintiffs. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., MCS Capital Markets, LLC, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co L.L.C..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 08/25/2017)

08/28/2017 235 SECOND AMENDED COMPLAINT amending 191 Amended Complaint,, against SUNEDISON, INC. with JURY DEMAND.Document filed by Eric O'Day, Robert Linton, Lee Medina, Gaurab Samanta. Related document: 191 Amended Complaint,,.(Harwood, Robert) (Entered: 08/28/2017)

08/29/2017 236 ORDER granting (221) Motion for Mark B. Blocker to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC (Castel, P.) (Entered: 08/29/2017)

Page 133: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

08/29/2017 237 ORDER granting 222 Motion for Elizabeth Y. Austin to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 08/29/2017)

09/01/2017 238 SETTLEMENT AGREEMENT Stipulation and Agreement of Settlement. Document filed by Clemens Schlettwein, Jerome Spindler. (Attachments: # 1 Exhibit A - Proposed Preliminary Approval Order, # 2 Exhibit A-1 - Notice of Pendency and Proposed Settlement of Class Action, # 3 Exhibit A-2 - Proof of Claim and Release Form, # 4 Exhibit A-3 - Summary Notice, # 5 Exhibit B - Proposed Order and Final Judgment)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 09/01/2017)

09/01/2017 239 MOTION for Settlement Unopposed Motion for Entry of Order Preliminarily Approving Settlement and Establishing Notice Procedures. Document filed by Clemens Schlettwein, Jerome Spindler.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 09/01/2017)

09/01/2017 240 MEMORANDUM OF LAW in Support re: (108 in 1:16-cv-08039-PKC) MOTION for Settlement Unopposed Motion for Entry of Order Preliminarily Approving Settlement and Establishing Notice Procedures. . Document filed by Clemens Schlettwein, Jerome Spindler. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 09/01/2017)

09/07/2017 241 LETTER MOTION for Leave to File Motion to Dismiss Plaintiffs' Second Amended Consolidated Complaint (Unopposed) addressed to Judge P. Kevin Castel from Mark B. Blocker dated September 7, 2017. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Phelps Morris, Georganne Proctor, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 09/07/2017)

09/08/2017 242 MOTION for Settlement Unopposed Motion for Preliminary Approval of Class Action Settlement. Document filed by Don Harris, Kyle Trevort.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 09/08/2017)

09/08/2017 243 MEMORANDUM OF LAW in Support re: (77 in 1:16-cv-07962-PKC) MOTION for Settlement Unopposed Motion for Preliminary Approval of Class Action Settlement. . Document filed by Don Harris, Kyle Trevort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 09/08/2017)

09/08/2017 244 SETTLEMENT AGREEMENT . Document filed by Don Harris, Kyle Trevort. (Attachments: # 1 Exhibit A - Text of Proposed Order For Preliminary Approval of Settlement, # 2 Exhibit A-1 Long Form Notice, # 3 Exhibit A-2 Proof of Claim, # 4 Exhibit A-3 Short Form Notice, # 5 Exhibit B Text of Proposed Order and Final Judgment)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 09/08/2017)

09/11/2017 245 ORDER granting 241 Letter Motion for Leave to File Document. Proceed with motion. Schedule approved. (Signed by Judge P. Kevin Castel on 9/11/2017) (cf) (Entered: 09/11/2017)

Page 134: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

09/11/2017 Set/Reset Deadlines: Motions due by 9/18/2017. Responses due by 11/2/2017 Replies due by 11/22/2017. (cf) (Entered: 09/11/2017)

09/14/2017 246 ORDER GRANTING LEAD PLAINTIFFS' MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT granting (239) Motion for Settlement in case 1:16-md-02742-PKC; granting (108) Motion for Settlement in case 1:16-cv-08039-PKC. IT IS HEREBY ORDERED this 14th day of September, 2017, that: Pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure and for the purposes of the Settlement only, the Action is hereby preliminarily certified as a class action on behalf of all Persons (including, without limitation, their beneficiaries) who purchased TERP securities during the period from July 18, 2014 through March 15, 2016, both dates inclusive, and excluded from the Settlement Class are: (i) Defendant TERP and all current and former officers and directors of TERP; (ii) Defendants Ahmad Chatila, Carlos Domenech Zornoza, Brian Wuebbels, Alejandro Hernandez, and Francisco Perez Gundin; (iii) blood relatives and household members of any such person excluded under (i); (iv) any entities affiliated with, controlled by, or more than 5% owned by, any person excluded under (i) and (ii); (v) the legal representatives, heirs, successors or assigns of any person excluded under (i) through (iv); (vi) Opt-Outs; and (vii) Persons who have no compensable damages. The Court hereby preliminarily approves the Settlement, subject to further consideration at a hearing (the "Settlement Hearing") pursuant to Federal Rule of Civil Procedure 23(e), which is hereby scheduled to be held before the Court on January 31, 2018 at 2:00 p.m...All papers in support of the Settlement, the Plan of Allocation and/or the Fee and Expense Application shall be filed and served no later than December 21, 2017. Any submissions filed in response to any objections or in fu1ther support of the Settlement, the Plan of Allocation and/or the Fee and Expense Application shall be filed no later January 19, 2018, and as further set forth herein. (Signed by Judge P. Kevin Castel on 9/14/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC (ras) (Entered: 09/14/2017)

09/14/2017 247 ORDER GRANTING PLAINTIFFS' MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT granting (242) Motion for Settlement in case 1:16-md-02742-PKC; granting (77) Motion for Settlement in case 1:16-cv-07962-PKC. IT IS HEREBY ORDERED, this 14th day of September, 2017, that: Pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure and for the purposes of the Settlement only, the Action is hereby preliminarily certified as a class action on behalf of all Persons (including, without limitation, their beneficiaries) who purchased Vivint Solar, Inc. ("Vivint") securities during the period from July 20, 2015 through April 1, 2016, both dates inclusive, and excluded from the Settlement Class are: (i) Defendants; (ii) all current and former officers and directors of SunEdison, Inc.; (iii) blood relatives and household members of any such person excluded under (i); (iv) any entities affiliated with, controlled by, or more than 5% owned by, any person excluded under (i) and (ii); (v) the legal representatives, heirs, successors or assigns of any person excluded under (i) through (iv); (vi) Opt-Outs; and (vii) Persons who have no compensable damages. Pursuant to Rule 23 of the Federal Rules of Civil Procedure, preliminarily and for the purposes of this Settlement only, Plaintiffs are certified as the class representatives on behalf of the Settlement Class ("Class Representatives") and Plaintiffs' Counsel, previously selected by Plaintiffs and appointed by the Court, are hereby appointed as Lead Counsel for the Settlement Class ("Class Counsel"). The Court hereby preliminarily approves the Settlement, subject to further consideration at a hearing (the "Settlement

Page 135: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Hearing") pursuant to Federal Rule of Civil Procedure 23(e), which is hereby scheduled to be held before the Court on January 31 2018 at 2:00 p.m...All papers in support of the Settlement, the Plan of Allocation and/or the Fee and Expense Application shall be field and served no later than December 21, 2017. Any submissions filed in response to any objections or in further support of the Settlement, the Plan of Allocation and/or the Fee and Expense Application shall be filed no later than January 19, 2018, and as further set forth herein. (Signed by Judge P. Kevin Castel on 9/14/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC (ras) (Entered: 09/14/2017)

09/14/2017 Set/Reset Hearings: Settlement Conference set for 1/31/2018 at 02:00 PM before Judge P. Kevin Castel. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC. (ras) (Entered: 09/14/2017)

09/18/2017 248 JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235]. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Blocker, Mark) (Entered: 09/18/2017)

09/18/2017 249 MEMORANDUM OF LAW in Support re: (248 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235]., (125 in 1:16-cv-07950-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint. . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 09/18/2017)

09/18/2017 250 DECLARATION of Christopher K. Meyer in Support re: (248 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235]., (125 in 1:16-cv-07950-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint.. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Exhibit A - MEMC/SunEdison Retirement Savings Plan)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Meyer, Chris) (Entered: 09/18/2017)

10/23/2017 251 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated October 23, 2017 re: Defendants Motion to Dismiss. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A - Leidos Settlement Motion)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 10/23/2017)

11/01/2017 252 LETTER addressed to Judge P. Kevin Castel from Jack G. Fruchter dated 11/1/2017 re: Extension for Settlement. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In

Page 136: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Fruchter, Jack) (Entered: 11/01/2017)

11/02/2017 253 MEMORANDUM OF LAW in Opposition re: 248 JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235]. . Document filed by Robert Linton, Lee Medina, Eric O'Day, Gaurab Samanta. (Harwood, Robert) (Entered: 11/02/2017)

11/06/2017 NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Robert W. Lehrburger. Please note that this is a reassignment of the designation only. (sjo) (Entered: 11/06/2017)

11/08/2017 254 MEMO ENDORSEMENT on re: (252 in 1:16-md-02742-PKC, 204 in 1:16-cv-07967-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: All proceedings in Pyramid v. Terraform Global, Inc are stayed, except the actions in furtherance of the settlement. Submit motion for preliminary approval by December 15, 2017. (Motions due by 12/15/2017.) (Signed by Judge P. Kevin Castel on 11/8/2017) (cf) (Entered: 11/08/2017)

11/09/2017 255 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated November 9, 2017 re: Defendants' Anticipated Motion to Dismiss in Kingdon and Entry of Schedule. Document filed by Peter Blackmore, TerraForm Global, LLC, Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08202-PKC(Bongiorno, Michael) (Entered: 11/09/2017)

11/09/2017 256 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated November 9, 2017 re: Defendants' Anticipated Motion to Dismiss in Kingdon and Entry of Schedule (Corrected). Document filed by Peter Blackmore, TerraForm Global, LLC, Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08202-PKC(Bongiorno, Michael) (Entered: 11/09/2017)

11/14/2017 257 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated November 14, 2017 re: Response to Defendants' November 9, 2017 Letter. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Herman, Dennis) (Entered: 11/14/2017)

11/15/2017 258 MEMO ENDORSEMENT on re: (255 in 1:16-md-02742-PKC, 53 in 1:16-cv-08202-PKC) Letter, filed by TerraForm Global, LLC, Terraform Global, Inc., Peter Blackmore. ENDORSEMENT: Kingdon is granted leave to amend by December 8, 2017. Defendants may file their motion to dismiss by January 12, 2018. Plaintiff may respond by February 16, 2018 and Defendants may reply by March 9, 2018. (Amended Pleadings due by 12/8/2017., Motions due by 1/12/2018., Responses due by 2/16/2018, Replies due by 3/9/2018.) (Signed by Judge P. Kevin Castel on 11/15/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08202-PKC(cf) (Entered: 11/16/2017)

Page 137: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

11/22/2017 259 REPLY MEMORANDUM OF LAW in Support re: (248 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235]., (125 in 1:16-cv-07950-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint. . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 11/22/2017)

11/22/2017 260 DECLARATION of Christopher K. Meyer in Support re: (125 in 1:16-cv-07950-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint., (248 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235].. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, Martin Truong, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere, Richard Wheeler. (Attachments: # 1 Exhibit A - Allegion PLC's SEC Form 11-K, # 2 Exhibit B - Discover Financial Services's SEC Form 11-K, # 3 Exhibit C - Xerox Corporation's SEC Form 11-K, # 4 Exhibit D - Third Consolidated Amended Complaint, Rinehart v. Lehman Bros. Holdings)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Meyer, Chris) (Entered: 11/22/2017)

11/30/2017 261 ENTRY OF APPEARANCE & OBJECTION TO SETTLEMENT. Document filed by non-party, Edward Andrew (Andy) Simpson. (sc) (Entered: 12/01/2017)

12/07/2017 262 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated December 7, 2017 re: Defendants Motion to Dismiss. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Christine Asia Co. Decision)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 12/07/2017)

12/07/2017 263 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated December 7, 2017 re: Extension. Document filed by Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P..(Herman, Dennis) (Entered: 12/07/2017)

12/08/2017 264 MEMO ENDORSEMENT on re: (263 in 1:16-md-02742-PKC) Letter, filed by Kingdon Associates, M. Kingdon Offshore Master Fund, L.P., Kingdon Family Partnership, L.P., Kingdon Credit Master Fund, L.P. ENDORSEMENT: Time to file extended to January 4, 2018. (Amended Pleadings due by 1/4/2018.) (Signed by Judge P. Kevin Castel on 12/7/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08202-PKC(cf) (Entered: 12/08/2017)

12/15/2017 265 SETTLEMENT AGREEMENT and Stipulation of Settlement. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 Exhibit B)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/15/2017)

Page 138: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

12/15/2017 266 MOTION to Approve Preliminary Approval of Class Action Settlement . Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/15/2017)

12/15/2017 267 MEMORANDUM OF LAW in Support re: (162 in 1:16-cv-07981-PKC) MOTION to Approve Preliminary Approval of Class Action Settlement . . Document filed by Pyramid Holdings, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 12/15/2017)

12/15/2017 268 LETTER MOTION to Expedite Consideration of the Motion For Preliminary Approval addressed to Judge P. Kevin Castel from Michael G. Bongiorno dated December 15, 2017. Document filed by TerraForm Global, LLC, Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Bongiorno, Michael) (Entered: 12/15/2017)

12/20/2017 269 GRANTING LEAD PLAINTIFFS' UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT (266) Motion to Approve; granting (268) Letter Motion to Expedite in case 1:16-md-02742-PKC; granting (207) Motion to Approve; granting (209) Letter Motion to Expedite in case 1:16-cv-07967-PKC. NOW, THEREFORE, IT IS HEREBY ORDERED, this 19th day of December, 2017, that: The Court hereby preliminarily approves the Settlement, subject to further consideration at a hearing (the "Settlement Hearing") pursuant to Federal Rule of Civil Procedure 23(e), which hereby scheduled to be held before the Court on April 27, 2018 at 2:30 pm in Courtroom 11D for the following purposes (as further set forth in this Order.) No later than January 10, 2018, the Company shall provide and/or cause its transfer agent to provide to the Claims Administrator a list of the record owners of Global Common Stock in a usable electronic format, such as an excel spreadsheet or other format that is agreed to by the Claims Administrator. A properly completed and executed Proof of Claim must be submitted to the Claims Administrator, at the Post Office Box indicated in the Notice, postmarked no later than April 13, 2018. A Settlement Class Member wishing to make such request for exclusion shall mail it, in written form, by first class mail, postage prepaid, or otherwise deliver it, so that it is received no later than March 27, 2018. (Signed by Judge P. Kevin Castel on 12/19/2017) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (cf) (Entered: 12/20/2017)

12/20/2017 Set/Reset Hearings: Settlement Conference set for 4/27/2018 at 02:30 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(cf) (Entered: 12/20/2017)

12/21/2017 270 MOTION for Settlement Final Approval of Proposed Class Action Settlement., MOTION for Attorney Fees , Reimbursement of Expenses, and Award to Lead Plaintiffs. Document filed by Clemens Schlettwein, Jerome Spindler. (Attachments: # 1 Text of Proposed Order and Final Judgment, # 2 Text of Proposed Order Awarding Attorneys' Fees, Reimbursement of Expenses and Award to Lead Plaintiffs)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 271 MEMORANDUM OF LAW in Support re: (111 in 1:16-cv-08039-PKC, 111 in 1:16-cv-08039-PKC) MOTION for Settlement Final Approval of Proposed Class Action Settlement. MOTION for Attorney Fees , Reimbursement of Expenses, and Award to Lead Plaintiffs. Memorandum of Law in Support of Lead Plaintiffs' Motion for Final

Page 139: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Approval of Proposed Class Action Settlement. Document filed by Clemens Schlettwein, Jerome Spindler. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 272 MEMORANDUM OF LAW in Support re: (111 in 1:16-cv-08039-PKC, 111 in 1:16-cv-08039-PKC) MOTION for Settlement Final Approval of Proposed Class Action Settlement. MOTION for Attorney Fees , Reimbursement of Expenses, and Award to Lead Plaintiffs. Memorandum of Law in Support of Lead Plaintiffs' Motion for an Award of Attorneys' Fees, Reimbursement of Expenses, and Award to Lead Plaintiffs. Document filed by Clemens Schlettwein, Jerome Spindler. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 273 DECLARATION of Jeremy A. Lieberman in Support re: (111 in 1:16-cv-08039-PKC, 111 in 1:16-cv-08039-PKC) MOTION for Settlement Final Approval of Proposed Class Action Settlement. MOTION for Attorney Fees , Reimbursement of Expenses, and Award to Lead Plaintiffs.. Document filed by Clemens Schlettwein, Jerome Spindler. (Attachments: # 1 Exhibit 1 - JND Declaration, # 2 Exhibit 2 - Pomerantz Fee Declaration, # 3 Exhibit 3 - Rosen Fee Declaration, # 4 Exhibit 4 - Cohen Milstein Declaration with part 1 of 2 of Ex. A, # 5 Exhibit 4 - Cohen Milstein Declaration - part 2 of 2 of Ex. A, # 6 Exhibit 5 - Schlettwein Declaration, # 7 Exhibit 6 - Spindler Declaration)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 274 MOTION to Approve Settlement . Document filed by Don Harris, Kyle Tervort.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 275 MOTION for Attorney Fees . Document filed by Don Harris, Kyle Tervort.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 276 MEMORANDUM OF LAW in Support re: (274 in 1:16-md-02742-PKC, 81 in 1:16-cv-07962-PKC) MOTION to Approve Settlement . . Document filed by Don Harris, Kyle Tervort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 277 MEMORANDUM OF LAW in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees . . Document filed by Don Harris, Kyle Tervort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 278 DECLARATION of Jeremy A. Lieberman in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees ., (274 in 1:16-md-02742-PKC, 81 in 1:16-cv-07962-PKC) MOTION to Approve Settlement .. Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 Pomerantz LLP Firm Resume)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 279 DECLARATION of Laurence M. Rosen in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees .. Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 Rosen Law Firm Resume)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

Page 140: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

12/21/2017 280 DECLARATION of J. Christopher Wehrle in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees .. Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 Wehrle Law Firm Resume)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

12/21/2017 281 DECLARATION of Sarah Evans (Claims Administrator) in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees ., (274 in 1:16-md-02742-PKC, 81 in 1:16-cv-07962-PKC) MOTION to Approve Settlement .. Document filed by Don Harris, Kyle Tervort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 12/21/2017)

01/02/2018 282 STIPULATION OF PARTIAL DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the Fourth, Fifth, Sixth, Seventh, Eighth, Ninth, and Tenth Causes of Action pled in the Complaint. This stipulation is only intended to effect the dismissal of claims arising from plaintiffs' alleged transactions in securities or debt issued by Terraform Global, Inc. or its subsidiaries. Claims arising from plaintiffs' alleged transactions in securities issued by SunEdison, Inc. are not intended to be dismissed, and no causes of action other than those identified above are impacted by this stipulation. The parties shall bear their own fees and costs incurred in the prosecution or defense of the above-referenced causes of action. (Signed by Judge P. Kevin Castel on 1/2/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(tn) (Entered: 01/02/2018)

01/02/2018 283 STIPULATION OF PARTIAL DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the Fourth, Fifth, Sixth, Seventh, Eighth, Ninth, and Tenth Causes of Action pled in the Complaint. This stipulation is only intended to effect the dismissal of claims arising from plaintiffs' alleged transactions in securities or debt issued by Terraform Global, Inc. or its subsidiaries. Claims arising from plaintiffs' alleged transactions in securities issued by SunEdison, Inc. are not intended to be dismissed, and no causes of action other than those identified above are impacted by this stipulation. The parties shall bear their own fees and costs incurred in the prosecution or defense of the above-referenced causes of action. (Signed by Judge P. Kevin Castel on 1/2/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08032-PKC(tn) (Entered: 01/02/2018)

01/02/2018 284 STIPULATION OF PARTIAL DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the Fourth, Fifth, Sixth, and Seventh Causes of Action pled in the Complaint. This stipulation is only intended to effect the dismissal of claims arising from plaintiffs' alleged transactions in securities or debt issued by Terraform Global, Inc. or its subsidiaries. Claims arising from plaintiffs' alleged transactions in securities issued by SunEdison, Inc. are not intended to be dismissed, and no causes of action other than those identified above are impacted by this stipulation. And as set forth herein. SO ORDERED. (Signed by Judge P. Kevin Castel on 1/02/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC(ama) Modified on 1/2/2018 (ama). (Entered: 01/02/2018)

01/02/2018 285 STIPULATION OF PARTIAL DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the Fourth, Fifth, Sixth, and Seventh Causes of Action pled in the

Page 141: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Complaint. This stipulation is only intended to effect the dismissal of claims arising from plaintiffs' alleged transactions in securities or debt issued by Terraform Global, Inc. or its subsidiaries. Claims arising from plaintiffs' alleged transactions in securities issued by SunEdison, Inc. are not intended to be dismissed, and no causes of action other than those identified above are impacted by this stipulation. And as set forth herein. SO ORDERED. (Signed by Judge P. Kevin Castel on 1/02/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08204-PKC(ama) (Entered: 01/02/2018)

01/19/2018 286 REPLY MEMORANDUM OF LAW in Support re: 270 MOTION for Settlement Final Approval of Proposed Class Action Settlement. MOTION for Attorney Fees , Reimbursement of Expenses, and Award to Lead Plaintiffs. Supplemental Declaration of Robert Cormio. Document filed by Clemens Schlettwein, Jerome Spindler. (Attachments: # 1 Affidavit)(Lieberman, Jeremy) (Entered: 01/19/2018)

01/19/2018 287 REPLY MEMORANDUM OF LAW in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees ., (274 in 1:16-md-02742-PKC, 81 in 1:16-cv-07962-PKC) MOTION to Approve Settlement . . Document filed by Don Harris, Kyle Trevort. (Attachments: # 1 [Proposed] Order and Final Judgment, # 2 [Proposed] Order Awarding Attorneys Fees, Expenses, and Lead Plaintiff Award)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 01/19/2018)

01/19/2018 288 DECLARATION of Sarah Evans Concerning the Mailing of the Notice and Claim Form, Requests for Exclusions and Objections in Support re: (82 in 1:16-cv-07962-PKC, 275 in 1:16-md-02742-PKC) MOTION for Attorney Fees ., (274 in 1:16-md-02742-PKC, 81 in 1:16-cv-07962-PKC) MOTION to Approve Settlement .. Document filed by Don Harris, Kyle Tervort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 01/19/2018)

01/29/2018 289 NOTICE OF APPEARANCE by Jenny Ross Aquines Pelaez on behalf of TerraForm Power, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Pelaez, Jenny) (Entered: 01/29/2018)

01/31/2018 Minute Entry for proceedings held before Judge P. Kevin Castel: Fairness Hearing held on 1/31/2018. FOR PLAINTIFFS: Jeremy Alan Lieberman, Esq., Brenda F. Szydlo, Esq., Aatif Iqbal, Esq., Sara Esther Fuks, Esq., and Pro Se Plaintiff, Edward Simpson. FOR DEFENDANTS: Sara B. Brody, Esq., James E. Miller, and Jenny R. A. Pelaez. On related cases: 16cv7962 (PKC) and 16cv8039 (PKC) - Settlement is fair, reasonable and adequate and it is APPROVED. Order and Final Judgment entered. Order Awarding Attorneys Fees and Expenses APPROVED. Compensatory Awards DENIED. DE 270, 274, 275 are terminated. (Court Reporter Carol Ganley) (Nacanther, Florence) (Entered: 01/31/2018)

01/31/2018 290 ORDER AWARDING PLAINTIFFS' COUNSEL'S ATTORNEYS' FEES, REIMBURSEMENT OF EXPENSES. It is hereby ordered: Plaintiffs' Counsel is awarded 25% of the Gross Settlement Fund, or $3,687,500, as attorneys' fees in this action, together with a proportionate share of the interest earned on the fund, at the same rate as earned by the balance of the fund, from the date of the establishment of the fund to the date of payment. Plaintiffs' Counsel shall be reimbursed out of the Gross Settlement Fund in the amount of $84,894.02 for its expenses and costs. The Court finds that the amount of fees awarded is fair and reasonable in light of the time and labor required, the novelty and difficulty of the case, the skill required to

Page 142: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

prosecute the case, the experience and ability of the attorneys, awards in similar cases, the contingent nature of the representation and the result obtained for the Class. Except as otherwise provided herein, the attorneys' fees, reimbursement of expenses, and award to Lead Plaintiffs shall be paid in the manner and procedure provided for in the Stipulation. So ordered. (Signed by Judge P. Kevin Castel on 1/31/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC. (rjm) (Entered: 02/01/2018)

01/31/2018 291 ORDER AND FINAL JUDGMENT. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: This Order and Final Judgment incorporates by reference the definitions in theSettlement Stipulation, and all capitalized terms used herein shall have the same meanings as set forth therein. The Court has jurisdiction over the subject matter of the Action, Plaintiffs, all Settlement Class Members, and Defendants. The Court finds that, for settlement purposes only, the prerequisites for a class action under Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure have been satisfied, and as further specified and set forth in this Order and Final Judgment. In the event the Settlement is not consummated in accordance with the terms of the Settlement Stipulation, then the Settlement Stipulation and this Order and Final Judgment (including any amendment(s) thereof, and except as expressly provided in the Settlement Stipulation or by order of the Court) shall be null and void, of no further force or effect, and without prejudice to any Settling Party, and may not be introduced as evidence or used in any action or proceeding by any Person against the Settling Parties or the Released Parties, and each Settling Party shall be restored to his, her or its respective litigation positions as they existed prior to June 28, 2017, pursuant to the terms of the Settlement Stipulation. (Signed by Judge P. Kevin Castel on 1/31/2018) (Attachments: #(1) Appeal Pack) Filed In Associated Cases: 1:16 md-02742-PKC, 1:16-cv-08039-PKC. (rjm) (Entered: 02/01/2018)

01/31/2018 292 ORDER AND FINAL JUDGMENT: NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: This Order and Final Judgment incorporates by reference the definitions in the Settlement Stipulation, and all capitalized terms used herein shall have the same meanings as set forth therein. The Court has jurisdiction over the subject matter of the Action, Plaintiffs, all Settlement Class Members, and Defendants. The Settlement Class is being certified for settlement purposes only. The Action and all claims contained therein, as well as all of the Released Claims, are dismissed with prejudice as against Defendants and the Released Parties. The Settling Parties are to bear their own costs, except as otherwise provided in the Settlement Stipulation. To the fullest extent permitted by law, all Persons shall be permanently enjoined, barred and restrained from bringing, commencing, prosecuting or asserting any claims, actions, or causes of action for contribution, indemnity or otherwise against any of the Released Parties seeking as damages or otherwise the recovery of all or any part of any liability, judgment or settlement which they pay or are obligated to pay or agree to pay to the Settlement Class or any Settlement Class Member arising out of, relating to or concerning such Persons' participation in any acts, facts, statements or omissions that were or could have been alleged in the Action, and as further set forth herein. In the event the Settlement is not consummated in accordance with the terms of the Settlement Stipulation, then the Settlement Stipulation and this Order and Final Judgment (including any amendment(s) thereof, and except as expressly provided in the Settlement Stipulation or by order of the Court) shall be null and void, of no further force or effect, and without prejudice to any Settling Party, and may not be

Page 143: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

introduced as evidence or used in any action or proceeding by any Person against the Settling Parties or the Released Parties, and each Settling Party shall be restored to his, her or its respective litigation positions as they existed prior to July 26, 2017, pursuant to the terms of the Settlement Stipulation. (Signed by Judge P. Kevin Castel on 1/31/2018) *** Party ERISA Plaintiffs, Don Harris, Kyle Tervort, Darcy Church (individually and on behalf of all others similarly situated) and ERISA PLAINTIFFS terminated. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(anc) Modified on 2/1/2018 (anc). (Entered: 02/01/2018)

01/31/2018 293 ORDER ORDER AWARDING ATTORNEYS' FEES, EXPENSES. This matter came before the Court for a hearing pursuant to the Order Preliminarily Approving Settlement and Providing for Notice ("Preliminary Approval Order") dated September 14, 2017, on the application of the Settling Parties for approval of the Settlement set forth in the Stipulation of Settlement dated September 8, 2017 (the "Settlement Stipulation"). This Court has jurisdiction over the subject matter of the Action and over all Settling Parties to the Action, including all Class Members. Due and adequate notice having been given to the Class pursuant to the Preliminary Approval Order, no objections having been received from Class members, and the Court having considered all papers filed and proceedings held and otherwise being fully informed in the premises, It is hereby ORDERED that: The Court hereby awards to Lead Counsel attorneys' fees of $525,000 and reimbursement for litigation expenses in the amount of $57,560.24, 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. The amounts awarded shall immediately be paid to Lead Counsel and Plaintiffs, subject to the terms and conditions set forth in the Settlement Stipulation. IT IS SO ORDERED. (Signed by Judge P. Kevin Castel on 1/31/2018) Filed In Associated Cases: 1:16-md-02742 PKC, 1:16-cv-07962-PKC. (rjm) (Entered: 02/01/2018)

02/02/2018 294 MOTION for David W. Hall to Withdraw as Attorney . Document filed by VMT II, LLC, Cobalt KC Partners, LP, Glenview Capital Master Fund, Ltd., Omega Capital Investors, L.P., Kingdon Associates, Oklahoma Firefighters Pension and Retirement System. (Attachments: # 1 Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC et al.(Herman, Dennis) (Entered: 02/02/2018)

02/06/2018 295 ORDER GRANTING MOTION FOR WITHDRAWAL OF ATTORNEY DAVID W. HALL (184) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-cv-07428-PKC; granting (294) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-md-02742-PKC; granting (114) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-cv-07995-PKC; granting (180) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-cv-08006-PKC; granting (186) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-cv-08032-PKC; granting (59) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-cv-08202-PKC; granting (52) Motion to Withdraw as Attorney. Attorney David W. Hall and David William Hall terminated in case 1:16-cv-08204-PKC. 1. The Motion is GRANTED. 2. The clerk is ordered to reflect on the docket the termination of attorney David W. Hall as counsel of record for plaintiffs. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 2/5/2018) Filed In Associated Cases: 1:16-md-02742-PKC et al. (cf) (Entered: 02/06/2018)

Page 144: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

02/08/2018 296 MOTION for Franklin D. Annand to Withdraw as Attorney . Document filed by KPMG L.L.P.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Annand, Franklin) (Entered: 02/08/2018)

02/08/2018 297 MOTION for Jessica E. Morrison to Withdraw as Attorney . Document filed by KPMG L.L.P.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Morrison, Jessica) (Entered: 02/08/2018)

02/12/2018 298 LETTER addressed to Judge P. Kevin Castel from Mark B. Blocker dated February 12, 2018 re: Notice of Supplemental Authority. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Martin, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Steven V Tesoriere. (Attachments: # 1 Exhibit A - Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 02/12/2018)

02/14/2018 299 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/31/2018 before Judge P. Kevin Castel. Court Reporter/Transcriber: Carol Ganley, (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 3/7/2018. Redacted Transcript Deadline set for 3/19/2018. Release of Transcript Restriction set for 5/15/2018.(McGuirk, Kelly) (Entered: 02/14/2018)

02/14/2018 300 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/31/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/14/2018)

02/21/2018 301 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/31/2018 before Judge P. Kevin Castel. Court Reporter/Transcriber: Carol Ganley, (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 3/14/2018. Redacted Transcript Deadline set for 3/26/2018. Release of Transcript Restriction set for 5/22/2018.(McGuirk, Kelly) (Entered: 02/21/2018)

02/21/2018 302 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/31/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/21/2018)

02/22/2018 303 LETTER addressed to Judge P. Kevin Castel from Mark B. Blocker dated February 22, 2018 Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila,

Page 145: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Exhibit A to Letter to Judge Castel)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 02/22/2018)

02/23/2018 304 LETTER addressed to Judge P. Kevin Castel from Robert I. Harwood dated 02/23/2018 re: Response to Defendants' February 22, 2018 letter. Document filed by Alexander Y Usenko.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Harwood, Robert) (Entered: 02/23/2018)

03/01/2018 305 LETTER addressed to Judge P. Kevin Castel from Robert I. Harwood dated 03/01/2018 re: recent decision supporting plaintiffs' opposition to defendants' motion to dismiss. Document filed by ERISA Plaintiffs. (Attachments: # 1 Exhibit A)(Harwood, Robert) (Entered: 03/01/2018)

03/01/2018 306 LETTER addressed to Judge P. Kevin Castel from Mark B. Blocker dated March 1, 2018 re: In Response to Plaintiffs' March 1, 2018 Letter (Dkt. 305). Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Board of Directors of SunEdison, Inc., Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 03/01/2018)

03/05/2018 307 NOTICE of Withdrawal of Appearance. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Kearny Investors S.A.R.L., Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P.. (Goldstein, Jordan) (Entered: 03/05/2018)

03/06/2018 308 MEMORANDUM AND ORDER granting (200) Motion to Dismiss in case 1:16-md-02742-PKC; terminating (142) Motion for Leave to File Excess Pages; terminating (145) Motion to Dismiss; granting (147) Motion to Dismiss; terminating (149) Motion to Dismiss in case 1:16-cv-07917-PKC. For the reasons explained, the Court concludes that the Complaint has plausibly alleged violations of the Securities Act related to defendants' statements concerning the August 2015 margin call, the Second-Lien Loan and the availability of lender recourse against SunEdison. All other claims under the Securities Act are dismissed. The Complaint fails to allege section 10(b) or Rule 10b-5 violations against Chatila and Wuebbels, with the exception of Chatila's statement published in September 2015 concerning the timing of SunEdisons cash generation. The motion to dismiss that claim is therefore denied as to Chatila under section 10(b) and Rule 10b-5. Plaintiffs' claims under the Exchange Act are otherwise dismissed. KPMG's motion to dismiss is granted in its entirety. Plaintiffs' claim against KPMG is therefore dismissed. The Clerk is directed to terminate the motions and the related letter-motion. (16 MD 2742, Docket # 200; 16 MC 2742, Docket # 33, 35, 41, 46; 16 Civ. 7917, Docket # 142, 145, 147, 149.). (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 3/6/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (cf) (Entered: 03/06/2018)

Page 146: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

03/09/2018 309 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated March 9, 2018 re: Request for approval of schedule for amendment and response. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC, 1:16-cv-08204-PKC(Herman, Dennis) (Entered: 03/09/2018)

03/13/2018 310 MEMO ENDORSEMENT on re: (309 in 1:16-md-02742-PKC, 182 in 1:16-cv-08006-PKC, 188 in 1:16-cv-08032-PKC, 186 in 1:16-cv-07428-PKC, 54 in 1:16-cv-08204-PKC) Letter,, filed by Glenview Capital Master Fund, Ltd., Cobalt KC Partners, LP, Omega Capital Partners, L.P., VMT II, LLC, Cobalt Partners, LP., Glenview Offshore Opportunity Master Fund, Ltd., Omega Equity Investors, L.P., Omega Capital Investors, L.P., Glenview Capital Opportunity Fund, L.P., Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Glenview Institutional Partners, L.P., Glenview Capital Partners, L.P., Omega Overseas Partners, Ltd. ENDORSEMENT: Schedule adopted as Order of the Court to the extent indicated. Any proposed motion to dismiss requires a pre-motion letter. See Individual Practices. (Amended Pleadings due by 4/10/2018.) (Signed by Judge P. Kevin Castel on 3/12/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC, 1:16-cv-08204-PKC(cf) Modified on 5/3/2018 (cf). (Entered: 03/13/2018)

03/14/2018 311 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated March 8, 2018 re: Time to Answer in the Horowitz action. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere, Jerome Thissen.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 03/14/2018)

03/14/2018 312 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated March 14, 2018 re: response to Defendants' March 14, 2018 letter requesting an extension to answer the Second Amended Consolidated Complaint. Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/14/2018)

03/15/2018 313 MEMO ENDORSEMENT on re: (311 in 1:16-md-02742-PKC, 168 in 1:16-cv-07917-PKC) Letter, filed by Emmanuel Hernandez, Steven Tesoriere, Steven V Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Clayton C. Daley, Jr., Jerome Thissen, Antonio Alvarez, James B. Williams, Brian Wuebbels, Randy H. Zwirn. ENDORSEMENT: Application granted. (Signed by Judge P. Kevin Castel on 3/14/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(cf) (Main Document 313 replaced on 3/15/2018) (cf). (Entered: 03/15/2018)

03/16/2018 314 MOTION to Approve Settlement, Award of Attorneys' Fees and Reimbursement of Expenses . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Return Date set for 4/27/2018

Page 147: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

at 02:30 PM. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 03/16/2018)

03/16/2018 315 DECLARATION of Lawrence D. Levit in Support re: (165 in 1:16-cv-07981-PKC) MOTION to Approve Settlement, Award of Attorneys' Fees and Reimbursement of Expenses .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 03/16/2018)

03/16/2018 316 MEMORANDUM OF LAW in Support re: (165 in 1:16-cv-07981-PKC) MOTION to Approve Settlement, Award of Attorneys' Fees and Reimbursement of Expenses . Memorandum of Law in Support of Final Approval of Settlement and Plan of Allocation. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 03/16/2018)

03/16/2018 317 MEMORANDUM OF LAW in Support re: (165 in 1:16-cv-07981-PKC) MOTION to Approve Settlement, Award of Attorneys' Fees and Reimbursement of Expenses . Memorandum of Law in Support of Motion for an Award of Attorneys' Fees and Reimbursement of Expenses. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 03/16/2018)

03/23/2018 318 LETTER addressed to Judge P. Kevin Castel from Salvatore Graziano dated March 23, 2018 re: Pre-Trial Discovery Schedule. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A - Email re: Proposed Schedule, # 2 Exhibit B - Email re: 26(f))Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/23/2018)

03/26/2018 319 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated March 26, 2018 re: Case Schedule. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 03/26/2018)

03/27/2018 320 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated March 27, 2018 re: Response to March 23, 2018 and March 26, 2018 Letters. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Herman, Dennis) (Entered: 03/27/2018)

03/28/2018 321 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated March 28, 2018 re: response to March 27, 2018 letter from Robbins Geller Rudman & Dowd LLP. Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/28/2018)

Page 148: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

03/29/2018 322 SUPPLEMENTAL LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated March 29, 2018 re: Case Schedule. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 03/29/2018)

03/29/2018 323 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt and Frank J. Broccolo dated March 29, 2018 re: Coordination of Discovery and Responding to ECF Nos. 318-322. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Kearny Investors S.A.R.L., Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P..(Rossman, Andrew) (Entered: 03/29/2018)

03/29/2018 324 ORDER: There will be a pretrial conference on April 17, 2018 at 2:30 p.m. in the Consolidated Securities Class Action and in the individual opt-out actions that bring claims under the federal securities laws. (Pretrial Conference set for 4/17/2018 at 02:30 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 3/29/2018) (cf) (Entered: 03/29/2018)

03/30/2018 325 LETTER addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated March 30, 2018 re: Preliminary Approval of Class Action Settlement in In re TerraForm Global Securities Litigation. Document filed by Canyon Capital Advisors LLC, Permal Canyon IO Ltd..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Pickhardt, Jonathan) (Entered: 03/30/2018)

04/03/2018 326 ORDER GRANTING MOTION FOR WITHDRAWAL OF ATTORNEY DAVID W. HALL (108) Motion to Withdraw as Attorney in case 1:16-cv-07427-PKC. 1. The Motion is GRANTED. The clerk is ordered to reflect on the docket the termination of attorney David W. Hall as counsel of record for plaintiffs. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 4/3/2018) Filed In Associated Cases: 1:16-md-02742-PKC et al. (cf) (Entered: 04/03/2018)

04/05/2018 327 LETTER addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated April 5, 2018 re: Time to Amend Complaint. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Permal Canyon IO Ltd., The Canyon Value Realization Master Fund, L.P..(Pickhardt, Jonathan) (Entered: 04/05/2018)

04/05/2018 328 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman and Frank J. Broccolo dated April 5, 2018 re: Time to Amend Complaint. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P..(Rossman, Andrew) (Entered: 04/05/2018)

04/06/2018 329 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated April 6, 2018 re: Request to Move Pretrial Conference. Document filed by Ahmad Chatila, Brian Wuebbels.(Brody, Sara) (Entered: 04/06/2018)

04/11/2018 330 MEMO ENDORSEMENT on re: 329 Letter filed by Ahmad Chatila, Brian Wuebbels. ENDORSEMENT: Application granted. Granted. ( Pretrial Conference set

Page 149: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

for 4/17/2018 at 02:30 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 4/11/2018) (mro) Modified on 4/11/2018 (mro). (Entered: 04/11/2018)

04/11/2018 331 EXHIBIT I KPMG & WSJ REPORTERSJUDICIAL CONDUCT COMPLAINT. (sc) (Entered: 04/12/2018)

04/12/2018 332 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated April 12, 2018 re: Technical Difficulties Filing Consolidated and Amended Complaint. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Herman, Dennis) (Entered: 04/12/2018)

04/13/2018 333 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated April 13, 2018 re: Response to Canyon's March 20, 2018 Letter (325). Document filed by Terraform Global, Inc.. (Attachments: # 1 [Proposed] Order and Final Judgement)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Bongiorno, Michael) (Entered: 04/13/2018)

04/13/2018 334 LETTER addressed to Judge P. Kevin Castel from Michael Bongiorno dated April 13, 2018 re: (Corrected) Response to Canyon's March 20, 2018 Letter (325). Document filed by Terraform Global, Inc.. (Attachments: # 1 [Proposed] Order and Final Judgement)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Bongiorno, Michael) (Entered: 04/13/2018)

04/13/2018 335 REPLY MEMORANDUM OF LAW in Support re: (165 in 1:16-cv-07981-PKC) MOTION to Approve Settlement, Award of Attorneys' Fees and Reimbursement of Expenses . . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 04/13/2018)

04/13/2018 336 DECLARATION of Lawrence D. Levit in Support re: (165 in 1:16-cv-07981-PKC) MOTION to Approve Settlement, Award of Attorneys' Fees and Reimbursement of Expenses .. Document filed by Pyramid Holdings, Inc.. (Attachments: # 1 Exhibit Exhibit 1)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 04/13/2018)

04/17/2018 Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 4/17/2018. The next case management conference is scheduled for October 26, 2018 at 11:00 a.m. See, Civil Case Management & Scheduling Order and Order Following Pretrial Conference. (Court Reporter Martha Martin) (Nacanther, Florence) (Entered: 04/17/2018)

04/17/2018 337 ORDER FOLLOWING PRETRIAL CONFERENCE: All premotion letters by all defendants on motions to dismiss for all individual actions (other than Fir Tree) are due May 4, 2018. Responses due May 14, 2018. The next Case Management Conference will be held on October 26 at 11 am. Any conference scheduled for a date prior thereto is adjourned. (As further set forth in this Order.) (Case Management Conference set for 10/26/2018 at 11:00 AM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 4/17/2018) (cf) (Entered: 04/17/2018)

Page 150: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

04/17/2018 338 SCHEDULING ORDER: All parties consent conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. § 636(c). This case is to be tried to a jury. All fact discovery shall be completed no later than October 5, 2018. Depositions to be completed by October 5, 2018. All expert discovery shall be completed no later than November 16, 2018. Class plaintiffs may move for class certification at any time provided, however, that any motion for class certification shall be made no that all briefing (motion, response and reply is filed by August 31, 2018. The next Case Management Conference is scheduled for October 26, 2018 at 11 a.m. (As further set forth in this Order.) Motions due by 8/31/2018. Responses due by 8/31/2018 Replies due by 8/31/2018. Deposition due by 10/5/2018. Fact Discovery due by 10/5/2018. Expert Discovery due by 11/16/2018. (Signed by Judge P. Kevin Castel on 4/17/2018) (cf) (Entered: 04/17/2018)

04/17/2018 339 LETTER MOTION for Leave to File Amended Complaint on MDL docket addressed to Judge P. Kevin Castel from Andrew J. Rossman dated April 17, 2018. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Attachments: # 1 Amended Complaint)(Rossman, Andrew) (Entered: 04/17/2018)

04/17/2018 340 LETTER MOTION for Leave to File Consolidated Amended Complaint on MDL docket addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt and Frank J. Broccolo dated April 17, 2018. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Permal Canyon IO Ltd., The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Consolidated Amended Complaint)(Pickhardt, Jonathan) (Entered: 04/17/2018)

04/18/2018 341 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated April 18, 2018 re: Scheduling Order. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 04/18/2018)

04/19/2018 342 MEMO ENDORSEMENT on re: (341 in 1:16-md-02742-PKC, 175 in 1:16-cv-07917-PKC) Letter, filed by Emmanuel Hernandez, Steven Tesoriere, Steven V Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Clayton C. Daley, Jr., Antonio Alvarez, James B. Williams, Brian Wuebbels, Randy H. Zwirn. ENDORSEMENT: The entry is in error the parties did not consent to proceed before a Magistrate Judge. (Signed by Judge P. Kevin Castel on 4/18/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(cf) (Entered: 04/19/2018)

04/19/2018 343 ORDER TO SHOW CAUSE: ORDERED, that Atlas Master Fund, Ltd., Atlas Enhanced Master Fund, Ltd., Atlas Fundamental Trading Master Fund, Ltd., and Atlas Quantitative Trading Fund, Ltd. (collectively, the "Balyasny Funds"), Luxor Capital Partners, LP, Luxor Capital Partners Offshore Master Fund, LP, Luxor Wavefront, LP, and Thebes Offshore Master Fund, LP (collectively, the "Luxor Funds") and Bassarn Bahhour show cause before the Honorable P. Kevin Castel, United States District Court Judge, at Courtroom 11D, United States Courthouse, 500 Pearl Street, New York, New York, On April 27, 2018 at 2 o'clock in the afternoon thereof, or as soon thereafter as counsel may be heard, why an order should not be issued declaring the opt-out requests submitted by the Balyasny Funds, the Luxor

Page 151: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Funds and Bassarn Bahhour in the above-referenced action to be invalid; as further set forth in this Order. opposition papers, if any, shall be served by e-mail and filed on or before April 26, 2018 at 5 pm. Show Cause Hearing set for 4/27/2018 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Show Cause Response due by 4/26/2018. (Signed by Judge P. Kevin Castel on 4/19/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(cf) (Entered: 04/19/2018)

04/19/2018 344 BRIEF re: (215 in 1:16-cv-07967-PKC) Order to Show Cause,,,,, Memorandum of Law In Support. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 04/19/2018)

04/19/2018 345 BRIEF re: (215 in 1:16-cv-07967-PKC) Order to Show Cause,,,,, Declaration of Lawrence D. Levit In Support. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 04/19/2018)

04/19/2018 346 REDACTION to (215 in 1:16-cv-07967-PKC) Order to Show Cause,,,,, Declaration of Stephanie Amin-Giwner In Support by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff) (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 04/19/2018)

04/20/2018 347 ENDORSED LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman dated 4/19/2018 re: Request for leave to refile the amended complaint. ENDORSEMENT: Application granted. (Signed by Judge P. Kevin Castel on 4/20/2018) (kgo) (Entered: 04/20/2018)

04/20/2018 348 ENDORSED LETTER addressed to Judge P. Kevin Castel from Jonathan E Pickhardt dated 4/19/2018 re: Leave to File Document. ENDORSEMENT: Application granted. SO ORDERED. (Signed by Judge P. Kevin Castel on 4/20/2018) (rj) (Entered: 04/20/2018)

04/20/2018 349 ORDER granting (340) Letter Motion for Leave to File Document in case 1:16-md-02742-PKC. Application granted. (Signed by Judge P. Kevin Castel on 4/20/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC (kgo) (Entered: 04/20/2018)

04/20/2018 350 CERTIFICATE OF SERVICE of Order to Show Cause and Supporting Documents served on Balyasny Funds, Luxor Funds, Bassam Bahhour, All Counsel on 4/19/18. Service was made by MAIL. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 04/20/2018)

04/23/2018 351 LETTER MOTION to Continue the Settlement Fairness Hearing addressed to Judge P. Kevin Castel from Michael Bongiorno dated April 23, 2018. Document filed by Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Bongiorno, Michael) (Entered: 04/23/2018)

04/23/2018 352 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated 4/23/2018 re: Opposition to Global's Letter. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead

Page 152: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Levit, Lawrence) (Entered: 04/23/2018)

04/24/2018 353 MEMO ENDORSEMENT on re: (221 in 1:16-cv-07967-PKC, 352 in 1:16-md-02742-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: The first order of business will be to address the validity of the exclusions and whether the option to terminate is triggered. It may or may not come to pass that the process may require a continuance of the fairness hearing. These are matters that will be addressed on April 27 at 2:30. (Signed by Judge P. Kevin Castel on 4/24/2018) (cf) (Entered: 04/24/2018)

04/27/2018 Minute Entry for proceedings held before Judge P. Kevin Castel: Show Cause Hearing held on 4/27/2018. For Plaintiffs: Jack Gerald Fruchter, Mitchell M.Z. Twersky, Lawrence Donald Levit, Cassandra Lynn Porsch. For Respondent: Thomas E. Redburn and Richard A. Bodnar. For Defendants: Timothy J. Perla, Michael G. Bongiorno, Robin Eve Wechkin, Daniel Craig Lewis, and Adam S. Hakki. Court Ruling: Opt-out notices for Balyasney and Luxor Funds are timely and valid. (Court Reporter Anita Trombetta) (Nacanther, Florence) (Entered: 04/27/2018)

04/27/2018 354 NOTICE OF CHANGE OF ADDRESS by Cassandra Lynn Porsch on behalf of Pyramid Holdings, Inc.. New Address: Abraham Fruchter & Twersky LLP, One Penn Plaza, Suite 2805, New York, NY, USA 10119, 212-279-5050. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 04/27/2018)

05/01/2018 355 MEMORANDUM AND ORDER: For the foregoing reasons, the Court finds that the opt-out submissions of Balyasny and Luxor complied with the Court-approved Notice to the Class. Balyasny and Luxor are excluded from the proposed settlement class in the above-captioned action. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 5/1/2018) (cf) (Entered: 05/01/2018)

05/01/2018 356 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/17/2018 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 5/22/2018. Redacted Transcript Deadline set for 6/1/2018. Release of Transcript Restriction set for 7/30/2018.(McGuirk, Kelly) (Entered: 05/01/2018)

05/01/2018 357 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/17/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/01/2018)

05/03/2018 358 LETTER addressed to Judge P. Kevin Castel from Andrew O. Bunn dated May 3, 2018 re: request for removal from the Court's ECF Notices re: State Street Bank & Trust Co. Document filed by State Street Bank & Trust Co..(Bunn, Andrew) (Entered: 05/03/2018)

05/03/2018 359 MEMO ENDORSEMENT on re: (358 in 1:16-md-02742-PKC) Letter filed by State Street Bank & Trust Co. ENDORSEMENT: Application granted. Attorney Andrew

Page 153: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

O. Bunn and James V. Noblett terminated. (Signed by Judge P. Kevin Castel on 5/3/2018) (cf) (Entered: 05/03/2018)

05/04/2018 360 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated May 4, 2018 re: Underwriter Defendants' Pre-Motion Letter for Proposed Motions to Dismiss the Amended Complaints. Document filed by Deutsche Bank Securities Inc., Goldman Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc., Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Morgan Stanley & Co. LLC.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Hakki, Adam) (Entered: 05/04/2018)

05/04/2018 361 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated May 4, 2018 re: Pre-Motion Letter Regarding Motion to Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy Zwirn, Clayton Daley, Jr, Emmanuel T Hernandez, Steven Tseoriere, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC, 1:16-cv-08204-PKC(Brody, Sara) (Entered: 05/04/2018)

05/04/2018 362 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated May 4, 2018 re: Pre-Motion Letter Regarding Motion to Dismiss. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Clayton Daley, Jr.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Brody, Sara) (Entered: 05/04/2018)

05/07/2018 363 NOTICE OF CHANGE OF ADDRESS by Robert I. Harwood on behalf of ERISA Plaintiffs. New Address: Glancy Prongay & Murray LLP, 712 Fifth Avenue, 31st Floor, New York, NY, United States 10019, 2129357400. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Harwood, Robert) (Entered: 05/07/2018)

05/07/2018 364 NOTICE OF CHANGE OF ADDRESS by Daniella Quitt on behalf of ERISA PLAINTIFFS. New Address: Glancy Prongay & Murray LLP, 712 Fifth Avenue, 31st Floor, New York, NY, United States 10019, 2129357400. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Quitt, Daniella) (Entered: 05/07/2018)

05/11/2018 365 LETTER MOTION for Leave to File Corrected Consolidated and Amended Complaint addressed to Judge P. Kevin Castel from Dennis J. Herman dated May 11, 2018. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC.(Herman, Dennis) (Entered: 05/11/2018)

05/14/2018 366 ORDER in case 1:16-cv-07428-PKC; granting (365) Letter Motion for Leave to File Document in case 1:16-md-02742-PKC. Application granted for leave to file a further amended Consolidated Amended Complaint within seven (7) days. (Signed by Judge

Page 154: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

P. Kevin Castel on 5/14/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC, 1:16-cv-08204-PKC (kgo) (Entered: 05/14/2018)

05/14/2018 367 LETTER addressed to Judge P. Kevin Castel from Dennis J. Herman dated May 14, 2018 re: Response to Pre-Motion Letters. Document filed by Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., Omega Capital Investors, L.P., VMT II, LLC.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC, 1:16-cv-08204-PKC(Herman, Dennis) (Entered: 05/14/2018)

05/14/2018 368 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/27/2018 before Judge P. Kevin Castel. Court Reporter/Transcriber: Anita Trombetta, (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 6/4/2018. Redacted Transcript Deadline set for 6/14/2018. Release of Transcript Restriction set for 8/13/2018.(McGuirk, Kelly) (Entered: 05/14/2018)

05/14/2018 369 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNECE proceeding held on 4/27/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/14/2018)

05/14/2018 370 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt and Frank J. Brocollo dated May 14, 2018 re: Response to Defendants' Pre-Motion to Dismiss Letter. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P., EP Canyon Ltd..(Rossman, Andrew) (Entered: 05/14/2018)

05/14/2018 371 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt and Frank J. Broccolo dated May 14, 2018 re: Response to Defendants' Pre-Motion to Dismiss Letter. Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., The Canyon Value Realization Master Fund, L.P..(Rossman, Andrew) (Entered: 05/14/2018)

05/18/2018 372 ANSWER to 165 Amended Complaint,, with JURY DEMAND. Document filed by Ahmad Chatila.(Brody, Sara) (Entered: 05/18/2018)

05/18/2018 373 ANSWER to 165 Amended Complaint,, with JURY DEMAND. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez,

Page 155: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn.(Brody, Sara) (Entered: 05/18/2018)

05/18/2018 374 ANSWER to 165 Amended Complaint,,. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC.(Hakki, Adam) (Entered: 05/18/2018)

05/24/2018 375 MEMO ENDORSEMENT on re: (94 in 1:16-cv-09171-PKC) Notice (Other), filed by Canyon Balanced Master Fund, Ltd et al; (307 in 1:16-md-02742-PKC) Notice (Other), filed by Permal Canyon IO Ltd. et al; (83 in 1:16-cv-09172-PKC) Notice (Other) filed by Permal Canyon IO Ltd., Canyon Capital Advisors LLC; (39 in 1:16-cv-09566-PKC) Notice (Other) filed by Kearny Investors S.A.R.L. et al. ENDORSEMENT: Application granted. IT IS SO ORDERED. (Attorney Jordan Ari Goldstein terminated.) (Signed by Judge P. Kevin Castel on 5/24/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(anc) (Entered: 05/24/2018)

05/29/2018 376 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated May 29, 2018 re: Pre-Motion Letter for Horowitz et al. v. SunEdison et al. Document filed by Ahmad Chatila. (Attachments: # 1 Exhibit A - September 2, 2015 Bloomberg Article)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 05/29/2018)

06/01/2018 377 STIPULATION AND ORDER GOVERNING DISCOVERY SCHEDULE: THE PARTIES HEREBY STIPULATE AND AGREE as follows:The following schedule of interim deadlines shall govern discovery in the above-captionedaction, in addition to the deadlines previously set by the Court: Fact Depositions Complete by 9/28/18. Expert Discovery Cutoff is November 16, 2018. Motions for Class Certification due by June 13, 2018. Opposition due 8/1/2018 and replies due 8/31/18. (As further set forth herein.) ( Deposition due by 9/28/2018., Expert Discovery due by 11/16/2018., Motions due by 6/13/2018., Responses due by 8/1/2018, Replies due by 8/31/2018.) (Signed by Judge P. Kevin Castel on 6/1/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(kgo) (Entered: 06/01/2018)

06/04/2018 378 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 06/04/2018 re: Response to Defendant Chatila's May 29, 2018 Pre-Motion Letter. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 06/04/2018)

06/04/2018 379 LETTER MOTION to Compel Defendants to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 06/04/2018. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 06/04/2018)

06/05/2018 380 ORDER: Leave to move for judgment on the pleadings under Rule 12(c) is denied. (Signed by Judge P. Kevin Castel on 6/5/2018) (kgo) (Entered: 06/05/2018)

06/08/2018 381 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated June 8, 2018 re: Response to Plaintiffs' Letter Request for Discovery Conference. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez,

Page 156: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 06/08/2018)

06/08/2018 382 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated June 8, 2018 re: Response to Plaintiffs' Letter Request for Discovery Conference. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Exhibit A - August 25, 2015 UBS Analyst Report, # 2 Exhibit B - November 10, 2015 SunEdison Press Release)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 06/08/2018)

06/08/2018 383 DECLARATION of Stephanie Russell re: (382 in 1:16-md-02742-PKC) Letter,, . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 06/08/2018)

06/12/2018 384 ORDER: If by June 15, 2018, the parties have not fully and finally agreed upon a proposed confidentiality order, the Court will require to be filed by June 19, 2018 a joint chronology of the negotiation of the proposed confidentiality order, including the length of any telephonic or face to face meetings and the identity of all participants. With the chronology, the parties should explain the "strong views" that the parties "had to work through carefully." Do the parties seriously expect the Court to be thrilled with the news that they "appear to be close to agreement" on a simple confidentiality order? Is this the legacy you want to leave of your career as a distinguished federal court practitioner? The date for document production should extend through the date of filing the complaint. Documents concerning governmental investigations into any misconduct overlapping the pending claims in this action should be produced. Lead counsel for the parties shall meet face to face for no less than one hour between today and June 15, 2018 at 5 p.m. to resolve any further issues. (Signed by Judge P. Kevin Castel on 6/12/2018) (kgo) (Entered: 06/12/2018)

06/13/2018 385 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 06/13/2018 re: June 12, 2018 Order. Document filed by Municipal Employees Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 06/13/2018)

06/13/2018 386 STIPULATION AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge P. Kevin Castel on 6/13/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(mro) (Entered: 06/13/2018)

06/13/2018 387 MOTION to Certify Class . Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 06/13/2018)

06/13/2018 388 MEMORANDUM OF LAW in Support re: (193 in 1:16-cv-07917-PKC) MOTION to Certify Class . . Document filed by Municipal Employees' Retirement System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 06/13/2018)

Page 157: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

06/13/2018 389 DECLARATION of Salvatore J. Graziano in Support re: (193 in 1:16-cv-07917-PKC) MOTION to Certify Class .. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 06/13/2018)

06/26/2018 390 THE COURT OVERLOOKED MANY CONTROLLING DECISIONS MOTION FOR RECONSIDERATION FOR IN FORMA PAUPERIS STATUS THE WORK NECESSARY TO APPEAL THIS MISTAKE IS ARDUOUS WALL STREET CROOKS ARE PROTECTED BY THE COURTS AND F.B.I. (sc) (Entered: 06/27/2018)

06/28/2018 391 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated June 28, 2018 re: Proposed Schedule to Determine Settlement Termination Rights. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Porsch, Cassandra) (Entered: 06/28/2018)

06/29/2018 392 MEMO ENDORSEMENT: on re: (228 in 1:16-cv-07967-PKC, 391 in 1:16-md-02742-PKC) Letter, filed by Pyramid Holdings, Inc. ENDORSEMENT: Schedule or reports and briefing approved. SO ORDERED., ( Motions due by 8/22/2018., Responses due by 9/25/2018) (Signed by Judge P. Kevin Castel on 6/29/2018) (ama) (Entered: 06/29/2018)

07/03/2018 393 STIPULATION AND ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge P. Kevin Castel on 7/3/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(kgo) (Entered: 07/03/2018)

07/05/2018 394 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Nicole M. Ryan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15288750. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Declaration in support, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Ryan, Nicole) Modified on 7/6/2018 (jc). (Entered: 07/05/2018)

07/06/2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 394 MOTION for Nicole M. Ryan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15288750. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California (our court does not accept state bar certificates). Re-file the motion as a 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 Attorney Affidavit/Declaration - attach Proposed Order. (jc) (Entered: 07/06/2018)

07/09/2018 395 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 07/09/2018 re: June 12, 2018 Order. Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 07/09/2018)

Page 158: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

07/11/2018 396 MOTION for Matthew P. Henry to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15308823. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Declaration in Support, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Henry, Matthew) (Entered: 07/11/2018)

07/11/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (199 in 1:16-cv-07917-PKC) MOTION for Matthew P. Henry to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15308823. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jc) (Entered: 07/11/2018)

07/11/2018 397 MOTION for Nicole M. Ryan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Declaration in support, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Ryan, Nicole) (Entered: 07/11/2018)

07/12/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (200 in 1:16-cv-07917-PKC) MOTION for Nicole M. Ryan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jc) (Entered: 07/12/2018)

07/12/2018 398 NOTICE OF APPEARANCE by Richard A. Rosen on behalf of Steven Tesoriere, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Rosen, Richard) (Entered: 07/12/2018)

07/12/2018 399 NOTICE OF APPEARANCE by James H.R. Windels on behalf of Antonio R. Alvarez, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, James B. Williams, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Windels, James) (Entered: 07/12/2018)

07/12/2018 400 NOTICE OF APPEARANCE by Sheila Ruby Adams on behalf of Antonio R. Alvarez, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, James B. Williams, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Adams, Sheila) (Entered: 07/12/2018)

07/12/2018 401 NOTICE OF APPEARANCE by Darcy Caitlyn Harris on behalf of Ahmad Chatila. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Harris, Darcy) (Entered: 07/12/2018)

Page 159: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

07/12/2018 402 NOTICE OF APPEARANCE by Joel M. Cohen on behalf of Ahmad Chatila. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Cohen, Joel) (Entered: 07/12/2018)

07/12/2018 403 NOTICE OF APPEARANCE by Lee Gordon Dunst on behalf of Ahmad Chatila. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Dunst, Lee) (Entered: 07/12/2018)

07/13/2018 404 ORDER granting (396) Motion for Matthew P. Henry to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (Castel, P.) (Entered: 07/13/2018)

07/13/2018 405 ORDER granting (397) Motion for Nicole M. Ryan to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (Castel, P.) (Entered: 07/13/2018)

07/13/2018 406 MEMO ENDORSEMENT on re: (191 in 1:16-cv-07917-PKC, 385 in 1:16-md-02742-PKC) Letter, filed by Municipal Employees Retirement System of Michigan. ENDORSEMENT: The date of the filing of the Amended Complaint, filed July 22, 2016, shall control. SO ORDERED. (Signed by Judge P. Kevin Castel on 7/13/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(anc) (Entered: 07/13/2018)

07/18/2018 407 LETTER addressed to Judge P. Kevin Castel from Mark B. Blocker dated July 18, 2018 re: Notice of Supplemental Authority. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Matthew Herzberg, Matthew Martin, Phelps Morris, Georganne Proctor, SunEdison, Inc. Investment Committee, Steven Tesoriere, James Welsh, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Georganne C. Proctor, Steven V Tesoriere. (Attachments: # 1 Exhibit A - Kopp Opinion)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07950-PKC(Blocker, Mark) (Entered: 07/18/2018)

07/19/2018 408 LETTER addressed to Judge P. Kevin Castel from Robert I. Harwood dated 07/19/2018 re: Defendants' Letter to Judge Providing Kopp v. Klein Decision (5th Cir.). Document filed by Manuel Acosta, Anton S. Badri, Juan M. Rodriguez Beltran, Charles Bloom, Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, John Chamblee, Darcy Church, Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Julie Dull, EP Canyon Ltd., ERISA PLAINTIFFS, Paul J. Gaynor, Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Francisco Gundin Perez, Dina Horowitz, Iron Workers Mid-South Pension Fund, Kearny Investors S.A.R.L., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., Robert Kunz(Individually and on Behalf of All Others Similarly Situated ), Robert Linton, M. Kingdon Offshore Master Fund, L.P., Lee Medina, Kenneth J. Moodie(on behalf of himself and all others similarly situated), Municipal Employees' Retirement System of Michigan, Eric O'Day, Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity

Page 160: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Investors, L.P., Omega Overseas Partners, Ltd., Mitesh Patel, Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Gaurab Samanta, Fraser Simon, Kyle Tervort, The Canyon Value Realization Master Fund, L.P., The Zecher Family Group, Alexander Y Usenko, VMT II, LLC, Richard Wheeler(on behalf of Himself and derivatively on behalf of the SunEdison Retirement Savings Plan), Carlos Domenech Zornoza.(Harwood, Robert) (Entered: 07/19/2018)

07/19/2018 409 DECLARATION of Salvatore J. Graziano (Corrected) in Support re: (193 in 1:16-cv-07917-PKC) MOTION to Certify Class .. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 07/19/2018)

07/19/2018 410 MOTION for Disbursement of Funds - Notice of Unopposed Motion for Distribution of Class-Action Settlement Funds. Document filed by Don Harris, Kyle Tervort. (Attachments: # 1 [Proposed] Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 07/19/2018)

07/19/2018 411 MEMORANDUM OF LAW in Support re: (96 in 1:16-cv-07962-PKC, 410 in 1:16-md-02742-PKC) MOTION for Disbursement of Funds - Notice of Unopposed Motion for Distribution of Class-Action Settlement Funds. . Document filed by Don Harris, Kyle Tervort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 07/19/2018)

07/19/2018 412 DECLARATION of Josephine Bravata in Support re: (96 in 1:16-cv-07962-PKC, 410 in 1:16-md-02742-PKC) MOTION for Disbursement of Funds - Notice of Unopposed Motion for Distribution of Class-Action Settlement Funds.. Document filed by Don Harris, Kyle Tervort. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC(Lieberman, Jeremy) (Entered: 07/19/2018)

08/03/2018 413 ORDER GRANTING UNOPPOSED MOTION FOR DISTRIBUTION OF CLASS-ACTION SETTLEMENT FUNDS granting (410) Motion for Disbursement of Funds in case 1:16-md-02742-PKC; granting (96) Motion for Disbursement of Funds in case 1:16-cv-07962-PKC. Plaintiffs' Unopposed Motion for Distribution of Class-Action Settlement Funds is GRANTED. If any funds shall remain in the Net Settlement Fund six months after such re-distribution, then such balance shall be contributed to a non-sectarian charity on application to the Court. (As further set forth herein.) (Signed by Judge P. Kevin Castel on 8/2/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07962-PKC (kgo) (Entered: 08/03/2018)

08/06/2018 414 OPINION AND ORDER re: (248 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Second Amended Consolidated Complaint [Dkt. No. 235]. filed by Phelps Morris, SunEdison, Inc. Investment Committee, Emmanuel Hernandez, Steven Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Matthew Herzberg, Matthew Martin, James B. Williams, James Welsh, Brian Wuebbels, Randy H. Zwirn, (27 in 1:16-mc-02744-PKC) JOINT MOTION to Dismiss the Amended Consolidated Complaint. filed by Phelps Morris, Clayton Daley, Steven Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, James Williams, SunEdison, Inc. ERISA Defendants, Matthew Herzberg, Randy Zwirn, Emmanuel T. Hernandez, Matthew Martin, Brian Wuebbels, the Investment Committee, James Welsh, (33 in 1:16-mc-02744-PKC) JOINT MOTION to Dismiss

Page 161: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

the Second Amended Consolidated Complaint [Dkt. No. 30]. filed by Phelps Morris, Clayton Daley, Steven Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, James Williams, SunEdison, Inc. ERISA Defendants, Matthew Herzberg, Randy Zwirn, Emmanuel T. Hernandez, Matthew Martin, Brian Wuebbels, the Investment Committee, James Welsh, (228 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss the Amended Consolidated Complaint. filed by Phelps Morris, SunEdison, Inc. Investment Committee, Emmanuel Hernandez, Steven Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Matthew Herzberg, James B. Williams, Matthew Martin, Brian Wuebbels, James Welsh, Randy H. Zwirn. Defendants' motion to dismiss is GRANTED. The Clerk is directed to terminate the motion, as well as the previous motion to dismiss that was filed prior to the Complaint's most recent amendment. (16-md-2742, Docket # 228, 248; 16-mc-2744, Docket # 27, 33.) (Signed by Judge P. Kevin Castel on 8/6/2018) (kgo) (Entered: 08/06/2018)

08/06/2018 Transmission to Judgments and Orders Clerk. Transmitted re: 414 Memorandum & Opinion,,,,,,,, to the Judgments and Orders Clerk. (kgo) (Entered: 08/06/2018)

08/06/2018 415 CLERK'S JUDGMENT re: 414 Memorandum & Opinion in favor of BTG Pactual US Capital LLC, Barclays Capital Inc., Board of Directors of SunEdison, Inc., Citigroup Global Markets Inc., Credit Agricole CIB, Credit Suisse, Deutsche Bank Securities Inc., Does 1 - 30, ERISA Defendants, Goldman, Sachs & Co., ITAU BBA USA Securities, Inc., J.P. Morgan Securities LLC, KPMG LLP, Kotak Mahindra, Inc., MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, SG Americas Securities, LLC, SMBC Nikko Securities America, Inc., SUNEDISON, INC., Santander, Societe Generale, State Street Bank & Trust Co., SunEdison, Inc. Investment Committee, TerraForm Global, LLC, TerraForm Power, Inc., Terraform Global, Inc., Ahmad Chatila, Alejandro Hernandez, Antonio R. Alvarez, Brian Wuebbels, Carlos Domenech Zornoza, Clayton Daley, Jr., Emmanuel Hernandez, Francisco Perez Gundin, Georganne Proctor, James Welsh, James B. Williams, Jeremy Avenier, Martin Truong, Matthew Herzberg, Matthew Martin, Peter Blackmore, Phelps Morris, Randy H. Zwirn, Steven Tesoriere against Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., EP Canyon Ltd., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Iron Workers Mid-South Pension Fund, Kearny Investors S.A.R.L., Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Municipal Employees' Retirement System of Michigan, Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., Permal Canyon IO Ltd., Powell Investors II Limited Partnership, Powell Investors L.P., Pyramid Holdings, Inc., The Canyon Value Realization Master Fund, L.P., The Zecher Family Group, VMT II, LLC, Alexander Y Usenko, Anton S. Badri, Carlos Domenech Zornoza, Charles Bloom, Dina Horowitz, Eric O'Day, Francisco Gundin Perez, Fraser Simon, Gaurab Samanta, John Chamblee, Juan M. Rodriguez Beltran, Julie Dull, Kenneth J. Moodie, Lee Medina, Manuel Acosta, Mitesh Patel, Paul J. Gaynor, Richard Wheeler, Robert Kunz, Robert Linton, Sharon

Page 162: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Burnstein. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasonsstated in the Court's Opinion and Order dated August 6, 2018, Defendants' motion to dismiss isGRANTED. (Signed by Clerk of Court Ruby Krajick on 8/6/2018) (Attachments: # 1 Right to Appeal)(km) (Entered: 08/06/2018)

08/06/2018 416 MEMORANDUM OF LAW in Opposition re: (387 in 1:16-md-02742-PKC, 193 in 1:16-cv-07917-PKC) MOTION to Certify Class . . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 08/06/2018)

08/06/2018 417 DECLARATION of Robin Wechkin in Opposition re: (193 in 1:16-cv-07917-PKC, 387 in 1:16-md-02742-PKC) MOTION to Certify Class .. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Exhibit A- Expert Report of Professor Steven Grenadier, # 2 Exhibit B- Excerpts from the deposition of Dr. Steven Feinstein, # 3 Exhibit C- Exhibit 39 to the deposition of Dr. Steven Feinstein, # 4 Exhibit D- MERS trading data)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 08/06/2018)

08/06/2018 418 MOTION to Seal . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC.(Lewis, Daniel) (Entered: 08/06/2018)

08/06/2018 419 MEMORANDUM OF LAW in Support re: 418 MOTION to Seal . . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Lewis, Daniel) (Entered: 08/06/2018)

08/06/2018 420 PROPOSED ORDER. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Related Document Number: 418 . (Lewis, Daniel) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 08/06/2018)

08/06/2018 421 MEMORANDUM OF LAW in Opposition re: 387 MOTION to Certify Class . . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Hakki, Adam) (Entered: 08/06/2018)

08/07/2018 422 DECLARATION of Daniel C. Lewis in Opposition re: 387 MOTION to Certify Class .. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, #

Page 163: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33)(Hakki, Adam) (Entered: 08/07/2018)

08/07/2018 423 DECLARATION of Kevin Gold in Opposition re: 387 MOTION to Certify Class .. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Hakki, Adam) (Entered: 08/07/2018)

08/07/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 420 Proposed Order, was reviewed and approved as to form. (ad) (Entered: 08/07/2018)

08/07/2018 424 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION to Compel Defendants and Third Party SunEdison, Inc. to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 08/07/2018. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) Modified on 8/21/2018 (db). (Entered: 08/07/2018)

08/08/2018 425 STIPULATION AND ORDER GOVERNING CLASS CERTIFICATION BRIEFING AND DOCUMENT PRODUCTION SCHEDULE: THE PARTIES HEREBY STIPULATE AND AGREE as follows: (1) The following schedule of interim deadlines shall govern discovery in the above-captioned action. (2) Defendants shall file any brief in opposition to class certification no later than August 6, 2018. (As further set forth herein.) ( Deposition due by 11/16/2018., Expert Discovery due by 1/11/2019., Fact Discovery due by 11/21/2018., Responses due by 8/6/2018) (Signed by Judge P. Kevin Castel on 8/8/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(kgo) (Entered: 08/08/2018)

08/10/2018 426 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by SunEdison, Inc..(Woodson, Jennifer) (Entered: 08/10/2018)

08/10/2018 427 LETTER addressed to Judge P. Kevin Castel from Jennifer L. Woodson dated August 10, 2018 re: Response to Plaintiffs' letter filed August 7, 2018 [ECF No. 424]. Document filed by SunEdison, Inc.. (Attachments: # 1 Exhibit A)(Woodson, Jennifer) (Entered: 08/10/2018)

08/10/2018 428 NOTICE OF APPEARANCE by Jennifer Lee Woodson on behalf of SunEdison, Inc.. (Woodson, Jennifer) (Entered: 08/10/2018)

08/13/2018 429 PROPOSED STIPULATION AND ORDER. Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 08/13/2018)

08/13/2018 430 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated August 13, 2018 re: in Response to Plaintiffs August 7, 2018 Letter Requesting a Discovery Conference. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V

Page 164: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Tesoriere. (Attachments: # 1 Exhibit A- SunEdison, Inc. Form 8-K, March 31, 2016, # 2 Exhibit B- Email from Jaime Bartlett to Salvatore Graziano, et al., August 12, 2018)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 08/13/2018)

08/14/2018 431 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Robert Linton. (Straub, Timothy) (Entered: 08/14/2018)

08/15/2018 432 ORDER GRANTING MOTION FOR WITHDRAWAL OF COUNSEL OF RECORD: IT IS HEREBY ORDERED that Timothy J. Straub shall be withdrawn as counsel of record for Plaintiff Robert Linton in this and each of the above-referenced matters. Attorney Timothy Jon Straub terminated. (Signed by Judge P. Kevin Castel on 8/15/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08165-PKC(kgo) (Entered: 08/15/2018)

08/21/2018 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Salvatore Jo Graziano to RE-FILE Document (217 in 1:16-cv-07917-PKC, 424 in 1:16-md-02742-PKC) LETTER MOTION to Compel Defendants and Third Party SunEdison, Inc. to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 08/07/2018. Use the event type Letter found under the event list Other Documents. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(db) (Entered: 08/21/2018)

08/21/2018 433 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 08/07/2018 re: Discovery Dispute. Document filed by Municipal Employees Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 08/21/2018)

08/22/2018 434 STIPULATION AND ORDER TO INCREASE THE MAXIMUM NUMBER OF DEPOSITIONS ALLOWED. THEREFORE IT IS HEREBY STIPULATED AND AGREED, by and among counsel for the parties hereto, that each side may take a maximum of twenty depositions, and that plaintiffs shall not take depositions of more than three representatives of any one Underwriter Defendant absent good cause shown. So Ordered. (Signed by Judge P. Kevin Castel on 8/22/18) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(yv) (Entered: 08/22/2018)

08/22/2018 435 ORDER: I have the plaintiffs' letter of August 7, 2018, the letter of third- party SunEdison Inc. dated August 10, 2018 and the letter of the D&O Defendants dated August 13, 2018. (Docket# 424, 427, 430.) There will be a pretrial conference in this case on August 29, 2018 at 12 p.m. (Pretrial Conference set for 8/29/2018 at 12:00 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 8/22/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(anc) (Entered: 08/22/2018)

08/22/2018 436 MOTION Concerning the Settlement Termination Option . Document filed by Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 08/22/2018)

08/22/2018 437 MEMORANDUM OF LAW in Support re: (177 in 1:16-cv-07981-PKC) MOTION Concerning the Settlement Termination Option . . Document filed by Terraform

Page 165: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 08/22/2018)

08/22/2018 438 DECLARATION of David F. Marcus, Ph.D. in Support re: (177 in 1:16-cv-07981-PKC) MOTION Concerning the Settlement Termination Option .. Document filed by Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 08/22/2018)

08/22/2018 439 MOTION to Preclude Settlement Termination. Document filed by Pyramid Holdings, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 08/22/2018)

08/22/2018 440 MEMORANDUM OF LAW in Support re: (180 in 1:16-cv-07981-PKC) MOTION to Preclude Settlement Termination. . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 08/22/2018)

08/22/2018 441 DECLARATION of Lawrence D. Levit in Support re: (180 in 1:16-cv-07981-PKC) MOTION to Preclude Settlement Termination.. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 08/22/2018)

08/23/2018 442 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated August 23, 2018 re: Request to Continue Pre-Trial Hearing Date. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 08/23/2018)

08/24/2018 443 MEMO ENDORSEMENT on re: (224 in 1:16-cv-07917-PKC, 442 in 1:16-md-02742-PKC) Letter Request to Continue Pre-Trial Hearing Date, filed by Emmanuel Hernandez, Steven Tesoriere, Steven V Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Clayton C. Daley, Jr., Antonio Alvarez, James B. Williams, Brian Wuebbels, Randy H. Zwirn. ENDORSEMENT: Application denied. This is a discovery conference and the Court will not require Lead Counsel to be present. SO ORDERED. (Signed by Judge P. Kevin Castel on 8/24/18) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(yv) (Entered: 08/24/2018)

08/24/2018 444 LETTER addressed to Judge P. Kevin Castel from Jaime A. Bartlett dated August 24, 2018 re: / Request For Leave to Participate in Pre-trial Conference Telephonically. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Bartlett, Jaime) (Entered: 08/24/2018)

08/24/2018 445 LETTER MOTION for Conference / Leave to Participate in the Discovery Conference Telephonically addressed to Judge P. Kevin Castel from Jennifer L.

Page 166: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Woodson dated August 24, 2018. Document filed by SunEdison, Inc..(Woodson, Jennifer) (Entered: 08/24/2018)

08/27/2018 446 MEMO ENDORSEMENT on re: (444 in 1:16-md-02742-PKC, 226 in 1:16-cv-07917-PKC) Letter. ENDORSEMENT: Mr. Bartlett and Mr. Woodson may participate by Telephone. Mr. Bartlett should arrange a conference line to which Mr. Woodson may call in and then call the Court at 212-805-0131. (Signed by Judge P. Kevin Castel on 8/27/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 08/27/2018)

08/27/2018 447 LETTER MOTION for Leave to File Excess Pages addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 08/27/2018. Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 08/27/2018)

08/28/2018 448 MEMO ENDORSEMENT on re: (228 in 1:16-cv-07917-PKC) LETTER addressed to Judge P. Kevin Castel from Jerome C. Roth dated August 27, 2018 re: Telephonic Participation in Discovery Conference. Document filed by Brian Wuebbels. ENDORSEMENT: Application granted. Please coordinate with Ms. Bartlett. So ordered. (Signed by Judge P. Kevin Castel on 8/28/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (rjm) (Entered: 08/28/2018)

08/28/2018 449 LETTER addressed to Judge P. Kevin Castel from Timothy J. Perla dated August 28, 2018 re: Request to Participate in the Discovery Conference Telephonically. Document filed by Peter Blackmore.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Perla, Timothy) (Entered: 08/28/2018)

08/28/2018 450 ORDER granting 447 LETTER MOTION for Leave to File Excess Pages addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 08/27/2018. Document filed by Municipal Employees' Retirement System of Michigan in case 1:16-md-02742-PKC; granting (230) LETTER MOTION for Leave to File Excess Pages addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 08/27/2018. Document filed by Municipal Employees' Retirement System of Michigan in case 1:16-cv-07917-PKC. Application granted. So ordered. (Signed by Judge P. Kevin Castel on 8/28/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (rjm). (Entered: 08/28/2018)

08/28/2018 451 NOTICE OF APPEARANCE by William Eugene Freeland on behalf of Steven Tesoriere, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Freeland, William) (Entered: 08/28/2018)

08/29/2018 452 MEMO ENDORSEMENT on re: 449 LETTER addressed to Judge P. Kevin Castel from Timothy J. Perla dated August 28, 2018 re: Request to Participate in the Discovery Conference Telephonically. Document filed by Peter Blackmore. ENDORSEMENT: Application granted. So ordered. (Signed by Judge P. Kevin Castel on 8/28/2018) (rjm) (Entered: 08/29/2018)

08/29/2018 Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 8/29/2018. Discovery conference held. Parties to proceed as directed by the Court. See transcript. (Court Reporter Jennifer Thun) (Nacanther, Florence) (Entered: 08/29/2018)

08/30/2018 453 REPLY MEMORANDUM OF LAW in Support re: (193 in 1:16-cv-07917-PKC) MOTION to Certify Class . . Document filed by Municipal Employees' Retirement

Page 167: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

System of Michigan. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 08/30/2018)

08/30/2018 454 DECLARATION of Katherine M. Sinderson in Support re: (193 in 1:16-cv-07917-PKC) MOTION to Certify Class .. Document filed by Municipal Employees' Retirement System of Michigan. (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)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 08/30/2018)

08/31/2018 455 NOTICE OF APPEAL from 415 Clerk's Judgment,,,,,,,,,,, 414 Memorandum & Opinion,,,,,,,. Document filed by ERISA PLAINTIFFS. Filing fee $ 505.00, receipt number 0208-15518715. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: # 1 Exhibit JUDGMENT, # 2 Exhibit OPINION & ORDER)(Harwood, Robert) (Entered: 08/31/2018)

08/31/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 455 Notice of Appeal,. (nd) (Entered: 08/31/2018)

08/31/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 455 Notice of Appeal, filed by ERISA PLAINTIFFS, ERISA Plaintiffs were transmitted to the U.S. Court of Appeals. (nd) (Entered: 08/31/2018)

09/06/2018 456 MOTION for the Issuance of International Letter of Request . Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 09/06/2018)

09/06/2018 457 PROPOSED ORDER. Document filed by Municipal Employees' Retirement System of Michigan. Related Document Number: 456 . (Graziano, Salvatore) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 09/06/2018)

09/06/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (239 in 1:16-cv-07917-PKC, 457 in 1:16-md-02742-PKC) Proposed Order was reviewed and approved as to form. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(dt) (Entered: 09/06/2018)

09/06/2018 458 LETTER MOTION for Extension of Time to File Opposition Briefs addressed to Judge P. Kevin Castel from Lawrence D. Levit dated September 6, 2018. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 09/06/2018)

09/06/2018 459 TRANSCRIPT of Proceedings re: CONFERENCE held on 8/29/2018 before Judge P. Kevin Castel. Court Reporter/Transcriber: Jennifer Thun, (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 9/27/2018. Redacted Transcript Deadline set for 10/9/2018. Release of Transcript Restriction set for 12/5/2018.(McGuirk, Kelly) (Entered: 09/06/2018)

09/06/2018 460 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 8/29/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven

Page 168: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/06/2018)

09/07/2018 461 ORDER granting (458) Letter Motion for Extension of Time for submission of opposition brief extended to 10/25/2018. (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (Castel, P.) (Entered: 09/07/2018)

09/07/2018 462 ORDER GRANTING MOTION FOR WITHDRAWAL OF ATTORNEY DAVID W. HALL: Upon consideration of plaintiffs Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP, Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P, Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., Oklahoma Firefighters Pension and Retirement System, Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., VMT II, LLC's Motion for Withdrawal of Attorney David W Hall (the "Motion"), it is hereby ordered that: 1. The Motion is GRANTED. 2. The clerk is ordered to reflect on the docket the termination of attorney David W Hall as counsel of record for plaintiffs. (Signed by Judge P. Kevin Castel on 9/6/2018) Filed In Associated Cases: 1:16-md-02742-PKC et al.(mro) (Entered: 09/07/2018)

09/07/2018 463 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST granting (456) Motion for the Issuance of International Letter of Request in case 1:16-md-02742-PKC; granting (238) Motion for the Issuance of International Letter of Request in case 1:16-cv-07917-PKC. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit A and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Lead Plaintiff so that said Letter of Request may be issued to the Competent Judicial Authority of Spain. Lead Plaintiff is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of Spain. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge P. Kevin Castel on 9/6/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (mro) Transmission to Orders and Judgments Clerk for processing. (Entered: 09/07/2018)

09/07/2018 464 MEMO ENDORSEMENT on re: (238 in 1:16-cv-07917-PKC, 456 in 1:16-md-02742-PKC) MOTION for the Issuance of International Letter of Request filed by Municipal Employees' Retirement System of Michigan. ENDORSEMENT: SO ORDERED. (Signed by Judge P. Kevin Castel on 9/6/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(mro) Transmission to Orders and Judgments Clerk for processing. (Entered: 09/07/2018)

09/10/2018 LETTERS ROGATORY ISSUED issued on September 7, 2018, and picked up by Bernstein Litowitz Berger & Grossmann LLP and to be served on the judicial authority of Spain. (km) (Entered: 09/10/2018)

Page 169: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

09/13/2018 465 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 09/13/2018 re: Discovery Dispute. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 09/13/2018)

09/18/2018 466 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 467 Motion) - MOTION for Skylar D. Brooks to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15585997. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by SUNEDISON, INC.. Return Date set for 9/18/2018 at 12:18 PM.(Brooks, Skylar) Modified on 9/19/2018 (db). (Entered: 09/18/2018)

09/18/2018 467 MOTION for Skylar D. Brooks to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Brian Wuebbels.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brooks, Skylar) (Entered: 09/18/2018)

09/19/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (245 in 1:16-cv-07917-PKC, 467 in 1:16-md-02742-PKC) MOTION for Skylar D. Brooks to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(wb) (Entered: 09/19/2018)

09/19/2018 468 ORDER granting 467 Motion for Skylar D. Brooks to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.) (Entered: 09/19/2018)

09/19/2018 469 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated September 19, 2018 re: in response to Plaintiffs September 13, 2018 letter requesting a discovery conference. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 09/19/2018)

09/21/2018 470 LETTER MOTION for Leave to File sur-reply addressed to Judge P. Kevin Castel from Adam S. Hakki dated September 21, 2018. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A - Sur-Reply, # 2 Exhibit B - Supplemental Declaration of Daniel C. Lewis (Redacted), # 3 Exhibit C - Supplemental Declaration of Kevin Gold (Redacted))Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 09/21/2018)

09/24/2018 471 ORDER: granting (470) Letter Motion for Leave to File Document in case 1:16-md-02742-PKC; granting (248) Letter Motion for Leave to File Document in case 1:16-cv-07917-PKC. Leave to file sur-reply is GRANTED. Plaintiffs may file a sur-sur reply and then defendants a sur-sur-sur reply and the plaintiffs a sur-sur-sur-sur reply, the process will continue until October 31 or the clients or lawyers come to their senses and end the madness. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/24/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (ama) (Entered: 09/24/2018)

Page 170: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

09/24/2018 472 REPLY MEMORANDUM OF LAW in Opposition re: (193 in 1:16-cv-07917-PKC) MOTION to Certify Class . / Defendants' Sur-Rebuttal in Opposition to Motion for Class Certification of Securities Act Claims. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 09/24/2018)

09/24/2018 473 DECLARATION of Daniel C. Lewis in Opposition re: (193 in 1:16-cv-07917-PKC, 387 in 1:16-md-02742-PKC) MOTION to Certify Class .. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 09/24/2018)

09/24/2018 474 DECLARATION of Kevin Gold in Opposition re: (193 in 1:16-cv-07917-PKC, 387 in 1:16-md-02742-PKC) MOTION to Certify Class .. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 09/24/2018)

09/25/2018 475 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 09/25/2018 re: September 24, 2018 Order. Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 09/25/2018)

09/26/2018 476 NOTICE OF APPEARANCE by Christopher Chad Johnson on behalf of Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Johnson, Christopher) (Entered: 09/26/2018)

09/26/2018 477 NOTICE OF APPEARANCE by Christopher Chad Johnson on behalf of Canyon Capital Advisors LLC, EP Canyon Ltd.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Johnson, Christopher) (Entered: 09/26/2018)

10/01/2018 478 MOTION for Leave to File Under Seal Certain Materials . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 10/01/2018)

10/01/2018 479 MEMORANDUM OF LAW in Support re: (254 in 1:16-cv-07917-PKC) MOTION for Leave to File Under Seal Certain Materials . . Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 10/01/2018)

Page 171: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

10/01/2018 480 DECLARATION of James H.R. Windels in Support re: (254 in 1:16-cv-07917-PKC) MOTION for Leave to File Under Seal Certain Materials .. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 10/01/2018)

10/01/2018 481 PROPOSED ORDER. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. Related Document Number: 478 . (Brody, Sara) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 10/01/2018)

10/02/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (481 in 1:16-md-02742-PKC, 257 in 1:16-cv-07917-PKC) Proposed Order, was reviewed and approved as to form. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(dt) (Entered: 10/02/2018)

10/02/2018 482 PROPOSED STIPULATION AND ORDER. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Hakki, Adam) (Entered: 10/02/2018)

10/03/2018 483 ORDER: The Court has received the plaintiffs letter-motion of September 13, 2018 and the letter of the D&O defendants dated September 19, 2018. There will be a pretrial conference regarding the parties discovery dispute on October 22, 2018 at 12 p.m. SO ORDERED. (Pretrial Conference set for 10/22/2018 at 12:00 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 10/3/2018) (jca) (Entered: 10/03/2018)

10/05/2018 484 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by the undersigned counsel on behalf of the Parties, as follows: (a) The Parties shall treat the Class Action Decision as if it was rendered with respect to the Amended Complaints (the "Amended Complaint Decision"); (ii) All discovery that Defendants plan to take of Plaintiffs and/or that the Parties intend to take of third parties with knowledge of facts relevant to Plaintiffs' Securities Claims and/or Defendants' defenses thereto shall be governed by a separate stipulation, which shall include the following deadlines: (A) Defendants shall serve requests for the production of documents, if any, on Plaintiffs by October 5, 2018; (B) Plaintiffs shall respond to Defendants' requests for the production of documents by October 29, 2018; (C) Plaintiffs shall substantially complete their document productions no later than December 31, 2018; and (D) Defendants' cutoff for fact discovery related to Plaintiffs shall be set on April 30, 2019; SO ORDERED. (As further set forth in this Order) (Fact Discovery due by 4/30/2019.) (Signed by Judge P. Kevin Castel on 10/5/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(ne) (Entered: 10/05/2018)

10/09/2018 485 MOTION for Disbursement of Funds - Notice of Unopposed Motion for Distribution of Class Action Settlement Funds. Document filed by Clemens Schlettwein, Jerome Spindler.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 10/09/2018)

Page 172: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

10/09/2018 486 PROPOSED ORDER. Document filed by Clemens Schlettwein, Jerome Spindler. Related Document Number: [Docket No. 485 (1:16-md-2742) and Docket No. 123 (1:16-cv-08039)]. (Lieberman, Jeremy) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 10/09/2018)

10/09/2018 487 MEMORANDUM OF LAW in Support re: (123 in 1:16-cv-08039-PKC) MOTION for Disbursement of Funds - Notice of Unopposed Motion for Distribution of Class Action Settlement Funds. re:485 in 1:16-md-02742-PKC. Document filed by Clemens Schlettwein, Jerome Spindler. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 10/09/2018)

10/09/2018 488 DECLARATION of Robert Cormio in Support of Lead Counsel's Motion for Approval of Distribution Plan in Support re: (123 in 1:16-cv-08039-PKC, 485 in 1:16-md-02742-PKC) MOTION for Disbursement of Funds - Notice of Unopposed Motion for Distribution of Class Action Settlement Funds.. Document filed by Clemens Schlettwein, Jerome Spindler. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(Lieberman, Jeremy) (Entered: 10/09/2018)

10/09/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (124 in 1:16-cv-08039-PKC, 486 in 1:16-md-02742-PKC) Proposed Order, was reviewed and approved as to form. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC(dt) (Entered: 10/09/2018)

10/09/2018 489 ORDER granting (296) Motion to Withdraw as Attorney; granting (165) Motion to Withdraw as Attorney: The application of Franklin D. Annand to withdraw as counsel for Defendant KPMG LLP in the above captioned matter is hereby GRANTED, and the clerk is ordered to reflect on the docket the termination of attorney Franklin D. Annand as counsel of record for KPMG LLP. (Attorney Franklin Darley Annand terminated in case 1:16-cv-07917-PKC/1:16-md-02742-PKC) (Signed by Judge P. Kevin Castel on 10/5/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (jwh) (Entered: 10/09/2018)

10/09/2018 490 ORDER granting (297) Motion to Withdraw as Attorney; granting (166) Motion to Withdraw as Attorney. The application of Jessica E. Morrison to withdraw as counsel for Defendant KPMG LLP in the above captioned matter is hereby GRANTED, and the clerk is ordered to reflect on the docket the termination of attorney Jessica E. Morrison as counsel of record for KPMG LLP. (Attorney Jessica Erin Morrison terminated in case 1:16-cv-07917-PKC/1:16-md-02742-PKC) (Signed by Judge P. Kevin Castel on 10/5/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (jwh) (Entered: 10/09/2018)

10/09/2018 491 ORDER GRANTING MOTION FOR WITHDRAWAL OF ATTORNEY DAVID W. HALL granting (93) Motion to Withdraw as Attorney. in case 1:17-cv-06058-PKC. Upon consideration of plaintiffs Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP, Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, LP, Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, LP., Omega Equity Investors, L.P, Omega Overseas Partners, Ltd., Oklahoma Firefighters Pension and Retirement System, Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P, M. Kingdon Offshore Master Fund, L.P, VMT II, LLC's Motion for Withdrawal of Attorney David W. Hall (the "Motion"), it is hereby ordered that: 1. The Motion is GRANTED. 2. The clerk is ordered to reflect

Page 173: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

on the docket the termination of attorney David W. Hall as counsel of record for plaintiffs. (Signed by Judge P. Kevin Castel on 10/9/2018) Filed In Associated Cases: 1:16-md-02742-PKC et al. (mro) (Entered: 10/10/2018)

10/11/2018 492 NOTICE OF APPEARANCE by Rollo Clyde Baker, IV on behalf of Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P.. (Baker, Rollo) (Entered: 10/11/2018)

10/11/2018 493 NOTICE OF APPEARANCE by Rollo Clyde Baker, IV on behalf of Canyon Capital Advisors LLC, EP Canyon Ltd.. (Baker, Rollo) (Entered: 10/11/2018)

10/11/2018 494 ORDER: There are currently two pretrial conferences scheduled for this case, one on October 22, 2018 at 12 p.m. to address the parties' ongoing discovery disputes, and a previously scheduled status conference of October 26, 2018 at 11 a.m. The conference of October 26 is vacated. The October 22 conference will serve as both a status conference and the parties' opportunity to be heard as to their discovery disputes. (Signed by Judge P. Kevin Castel on 10/11/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 10/11/2018)

10/11/2018 495 MEMO ENDORSEMENT on re: (261 in 1:16-cv-07917-PKC) Letter filed by Brian Wuebbels. ENDORSEMENT: Application granted. (Signed by Judge P. Kevin Castel on 10/11/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 10/11/2018)

10/16/2018 496 MOTION for Sierra Shear to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-15757356. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Peter Blackmore. (Attachments: # 1 Declaration in Support of Motion, # 2 Certificate of Good Standing- Massachusetts, # 3 Certificate of Good Standing- New York, # 4 Certificate of Good Standing- District of Columbia, # 5 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Shear, Sierra) (Entered: 10/16/2018)

10/18/2018 497 ORDER granting 496 Motion for Sierra Shear to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence) (Entered: 10/18/2018)

10/18/2018 498 NOTICE OF APPEARANCE by Francis P. Karam on behalf of Kingdon Associates, Kingdon Credit Master Fund, L.P., Kingdon Family Partnership, L.P., M. Kingdon Offshore Master Fund, L.P., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., Oklahoma Firefighters Pension and Retirement System, Omega Capital Investors, L.P., VMT II, LLC. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Karam, Francis) (Entered: 10/18/2018)

10/18/2018 499 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 10/18/2018 re: Recent Developments. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3

Page 174: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Exhibit C, # 4 Exhibit D)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 10/18/2018)

10/19/2018 500 NOTICE OF APPEARANCE by Sierra Shear on behalf of Peter Blackmore. (Shear, Sierra) (Entered: 10/19/2018)

10/19/2018 501 NOTICE OF APPEARANCE by Elizabeth Johnson Stewart on behalf of Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Stewart, Elizabeth) (Entered: 10/19/2018)

10/19/2018 502 NOTICE OF APPEARANCE by Sara Ellen Margolis on behalf of Martin Truong. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Margolis, Sara) (Entered: 10/19/2018)

10/19/2018 503 NOTICE OF APPEARANCE by Jessica Ortiz on behalf of Martin Truong. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Ortiz, Jessica) (Entered: 10/19/2018)

10/19/2018 504 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated October 19, 2018 re: Response to Plaintiffs' October 18, 2018 Letter. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 10/19/2018)

10/22/2018 Minute Entry for proceedings held before Judge P. Kevin Castel: Discovery Hearing held on 10/22/2018, Motion(s) terminated: (478 in 1:16-md-02742-PKC, 254 in 1:16-cv-07917-PKC) MOTION for Leave to File Under Seal Certain Materials is DENIED (filed by Emmanuel Hernandez, Steven Tesoriere, Steven V Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Antonio Alvarez, James B. Williams, Brian Wuebbels, Randy H. Zwirn, (99 in 1:16-mc-02742-PKC) MOTION for Leave to File Under Seal Certain Materials is DENIED (filed by SunEdison, Inc. Securities Class Action Defendants). The parties shall re-file their letter-briefs without redaction. See transcript. (Court Reporter Rebecca Forman) (Nacanther, Florence) (Entered: 10/22/2018)

10/22/2018 505 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated September 19, 2018 re: in response to Plaintiffs' September 13, 2018 letter requesting a discovery conference. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 10/22/2018)

10/22/2018 506 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated October 19, 2018 re: Response to Plaintiffs' October 18, 2018 Letter. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated

Page 175: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 10/22/2018)

10/23/2018 507 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 09/13/2018 re: Discovery Dispute. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 10/23/2018)

10/23/2018 508 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 10/18/2018 re: Recent Developments. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 10/23/2018)

10/24/2018 509 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated 10/24/2018 re: An Extension of Time. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Levit, Lawrence) (Entered: 10/24/2018)

10/24/2018 510 MEMO ENDORSEMENT on re: ( 509 in 1:16-md-02742-PKC, 234 in 1:16-cv-07967-PKC) LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated 10/24/2018 re: An Extension of Time. Document filed by Pyramid Holdings, Inc. (Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). ENDORSEMENT: Application granted. So ordered. (Signed by Judge P. Kevin Castel on 10/24/2018). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (rjm). (Entered: 10/24/2018)

10/24/2018 Set/Reset Deadlines: Brief due by 11/1/2018. (rjm) (Entered: 10/24/2018)

11/01/2018 511 TRANSCRIPT of Proceedings re: CONFERENCE held on 10/22/2018 before Judge P. Kevin Castel. Court Reporter/Transcriber: Rebecca Forman, (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 11/23/2018. Redacted Transcript Deadline set for 12/3/2018. Release of Transcript Restriction set for 1/30/2019.(McGuirk, Kelly) (Entered: 11/01/2018)

11/01/2018 512 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/22/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 11/01/2018)

11/01/2018 513 ORDER GRANTING UNOPPOSED MOTION FOR DISTRIBUTION OF CLASS ACTION SETTLEMENT FUNDS granting (485) Motion for Disbursement of Funds in case 1:16-md-02742-PKC; granting (123) Motion for Disbursement of Funds in case 1:16-cv-08039-PKC: IT IS HEREBY ORDERED THAT: 1. Lead Plaintiffs' Unopposed Motion for Distribution of Class Action Settlement Funds is GRANTED, as further set forth in this order. If any funds shall remain in the Net Settlement Fund six moths after such redistribution, then such balance shall be subject to further

Page 176: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

application to the court. This Court retains jurisdiction over any further application or matter which may arise in connection with this action. (Signed by Judge P. Kevin Castel on 11/1/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08039-PKC (jwh) (Entered: 11/01/2018)

11/01/2018 514 MEMORANDUM OF LAW in Opposition re: (439 in 1:16-md-02742-PKC, 180 in 1:16-cv-07981-PKC) MOTION to Preclude Settlement Termination. . Document filed by Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 11/01/2018)

11/01/2018 515 MEMORANDUM OF LAW in Opposition re: (177 in 1:16-cv-07981-PKC) MOTION Concerning the Settlement Termination Option . . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 11/01/2018)

11/01/2018 516 DECLARATION of Lawrence D. Levit in Opposition re: (177 in 1:16-cv-07981-PKC) MOTION Concerning the Settlement Termination Option .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 11/01/2018)

11/02/2018 517 MEMORANDUM OF LAW in Opposition re: (177 in 1:16-cv-07981-PKC) MOTION Concerning the Settlement Termination Option . (CORRECTED). Document filed by Pyramid Holdings, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 11/02/2018)

11/05/2018 518 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated November 5, 2018 re: Corrected Memo filing. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 11/05/2018)

11/14/2018 519 PROPOSED STIPULATION AND ORDER. Document filed by Municipal Employees Retirement System of Michigan. (Graziano, Salvatore) (Entered: 11/14/2018)

11/14/2018 520 PROPOSED STIPULATION AND ORDER. Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 11/14/2018)

11/15/2018 521 STIPULATION AND SCHEDULING ORDER: NOW, THEREFORE IT IS HEREBY STIPULATED AND AGREED, by and among counsel for the parties hereto, that: (1) The deadline for fact discovery to be completed shall be February 8, 2019, provided, however, that the deadline to complete fact depositions of Underwriter Defendants (other than the deposition of one additional witness from Goldman Sachs & Co. LLC to be taken in his personal capacity) will remain November 16, 2018. (2) With regard to expert discovery and depositions, (a) the parties shall file opening expert reports on or before March 1, 2019; (b) the parties shall file rebuttal expert reports on or before March 29, 2019; and (c) expert discovery shall be completed by April 26, 2019. The next conference will be February 22, 2019 at 2pm. (Expert Discovery due by 4/26/2019. Fact Discovery due by 2/8/2019. Status Conference set for 2/22/2019 at 02:00 PM before Judge P. Kevin

Page 177: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Castel.) (Signed by Judge P. Kevin Castel on 11/14/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 11/15/2018)

11/21/2018 522 LETTER addressed to Judge P. Kevin Castel from Michael G. Bongiorno dated November 21, 2018 re: TerraForm Global Inc.'s Pre-Motion Letter in advance of Contemplated Motion. Document filed by Terraform Global, Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 11/21/2018)

11/26/2018 523 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 11/26/2018 re: Recent Evidentiary Developments Relevant to Plaintiffs' Pending Motion for Class Certification. Document filed by Municipal Employees' Retirement System of Michigan. (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)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 11/26/2018)

11/28/2018 524 LETTER addressed to Judge P. Kevin Castel from Lawrence D. Levit dated November 28, 2018 re: Response to Defendants' Pre-Motion Letter dated November 21, 2018. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Porsch, Cassandra) (Entered: 11/28/2018)

11/29/2018 525 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated November 29, 2018 re: Response to Letter dated November 26, 2018 RE Recent Developments. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc., Goldman Sachs & Co, J.P Morgan Securities LLC, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co L.L.C..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 11/29/2018)

11/29/2018 526 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated November 29, 2018 re: Response to Plaintiffs' November 26, 2018 Letter. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 11/29/2018)

12/11/2018 527 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of Maryland, and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge P. Kevin Castel, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 12/8/2018) (sjo) (Entered: 12/11/2018)

12/11/2018 528 MOTION to Seal Document . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated,

Page 178: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Morgan Stanley & Co. LLC.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Lewis, Daniel) (Entered: 12/11/2018)

12/11/2018 529 MEMORANDUM OF LAW in Support re: (528 in 1:16-md-02742-PKC, 279 in 1:16-cv-07917-PKC) MOTION to Seal Document . . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Lewis, Daniel) (Entered: 12/11/2018)

12/11/2018 530 PROPOSED ORDER. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Related Document Number: 528 . (Lewis, Daniel) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 12/11/2018)

12/11/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (281 in 1:16-cv-07917-PKC, 530 in 1:16-md-02742-PKC) Proposed Order, was reviewed and approved as to form. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(dt) (Entered: 12/11/2018)

12/18/2018 531 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by TerraForm Power, Inc., Terraform Global, Inc.. (Shapiro, Howard) (Entered: 12/18/2018)

12/19/2018 532 NOTICE OF WITHDRAWAL OF HOWARD M. SHAPIRO AS COUNSEL OF RECORD AND ORDER. PLEASE TAKE NOTICE that I, Howard M. Shapiro, of the law firm Wilmer Cutler Pickering Hale and Dorr LLP ("WilmerHale"), hereby withdraw as counsel of record for Defendants TerraForm Power, Inc. ("TERP") and TerraForm Global, Inc. ("GLBL") in the above-captioned matters. Zornoza v. TerraForm Global, Inc. et al., 1:18-cv-11617 was originally filed in the District of Maryland. I was retained by TERP and GLBL to serve as local counsel. On December 6, 2018, this case was transferred to the In re SunEdison Sec. Litig. MDL in the Southern District of New York. I request that my name and email address be removed from the official dockets for the above-captioned matters. I did not assert a retaining or charging lien. There will be no prejudice from my withdrawal. WilmerHale continues to represent TERP and GLBL. Any future correspondence and papers in this action should continue to be directed to them. So ordered. Attorney Howard M. Shapiro terminated. (Signed by Judge P. Kevin Castel on 12/19/2018) Filed In Associated Cases: 1:16-md-02742-PKC, 1:18-cv-11617-PKC (rjm) (Entered: 12/19/2018)

12/20/2018 533 LETTER MOTION to Compel Paul Hastings LLP to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/20/2018. Document filed by Municipal Employees' Retirement System of Michigan. (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)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 12/20/2018)

12/21/2018 534 ORDER: The Court has received TerraForm Global's letter of November 21, 2018 and plaintiffs' response of November 28, 2018. TerraForm Global requests leave to move to strike the Response Declaration of Michael L. Hartzmark, which it

Page 179: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

characterizes as an untimely expert report served after the expert discovery cut-off date. Additional motion practice is unlikely to shed additional light on the parties' dispute and would prolong resolution of the pending motion. Leave to file a motion to strike is denied. If TerraForm Global wishes to file a response to any new issues raised in Hartzmark's declaration, it may do so by January 18, 2019. SO ORDERED. (Responses due by 1/18/2019) (Signed by Judge P. Kevin Castel on 12/21/2018) (jca) (Entered: 12/21/2018)

12/29/2018 535 PROPOSED STIPULATION AND ORDER. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., The Canyon Value Realization Master Fund, L.P.. (Rossman, Andrew) (Entered: 12/29/2018)

01/03/2019 536 NOTICE OF APPEARANCE by Courtney Christine Whang on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Whang, Courtney) (Entered: 01/03/2019)

01/03/2019 537 NOTICE OF APPEARANCE by Jesse Bernstein on behalf of Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Canyon Value Realization Master Fund L.P., Canyon-GRF Master Fund II, L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Bernstein, Jesse) (Entered: 01/03/2019)

01/03/2019 538 NOTICE OF APPEARANCE by Jesse Bernstein on behalf of Canyon Capital Advisors LLC, EP Canyon Ltd.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Bernstein, Jesse) (Entered: 01/03/2019)

01/03/2019 539 NOTICE OF APPEARANCE by Courtney Christine Whang on behalf of Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Whang, Courtney) (Entered: 01/03/2019)

01/03/2019 540 NOTICE OF APPEARANCE by Courtney Christine Whang on behalf of Canyon Capital Advisors LLC, EP Canyon Ltd.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Whang, Courtney) (Entered: 01/03/2019)

01/03/2019 541 NOTICE OF APPEARANCE by Ryan Adam Rakower on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Rakower, Ryan) (Entered: 01/03/2019)

01/03/2019 542 NOTICE OF APPEARANCE by Ryan Adam Rakower on behalf of Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Rakower, Ryan) (Entered: 01/03/2019)

01/03/2019 543 NOTICE OF APPEARANCE by Ryan Adam Rakower on behalf of Canyon Capital Advisors LLC, EP Canyon Ltd.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Rakower, Ryan) (Entered: 01/03/2019)

Page 180: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

01/03/2019 544 NOTICE OF APPEARANCE by Leah McCallister Ray on behalf of Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Ray, Leah) (Entered: 01/03/2019)

01/03/2019 545 NOTICE OF APPEARANCE by Leah McCallister Ray on behalf of Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Canyon Value Realization Master Fund L.P., Canyon-GRF Master Fund II, L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Ray, Leah) (Entered: 01/03/2019)

01/03/2019 546 NOTICE OF APPEARANCE by Leah McCallister Ray on behalf of Canyon Capital Advisors LLC, EP Canyon Ltd.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Ray, Leah) (Entered: 01/03/2019)

01/03/2019 547 ORDER: Plaintiffs' letter of December 20, 2018 is deemed a motion, pursuant to Rule 45, Fed. R. Civ. P., to compel non-party witness Paul Hastings LLP to produce certain documents. Paul Hastings LLP-and any interested party-shall fully respond to the motion by January 15, 2019 and may annex one or more affidavits and a copy of the privilege log required by Local Civil Rule 26.2. Plaintiffs may reply by January 22, 2019. (Set Deadlines/Hearing as to (533 in 1:16-md-02742-PKC, 282 in 1:16-cv-07917-PKC) LETTER MOTION to Compel: Responses due by 1/15/2019, Replies due by 1/22/2019.) (Signed by Judge P. Kevin Castel on 1/3/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 01/03/2019)

01/04/2019 548 MEMO ENDORSEMENT on re: (30 in 1:18-cv-11617-PKC) Letter filed by Brian Wuebbels. ENDORSEMENT: Application is reluctantly granted. See Williams v A&E Television Network, 2015 WL 778156 (Feb 11, 2015). (Signed by Judge P. Kevin Castel on 1/3/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:18-cv-11617-PKC(jwh) (Entered: 01/04/2019)

01/07/2019 549 OPINION AND ORDER re: (387 in 1:16-md-02742-PKC, 193 in 1:16-cv-07917-PKC) MOTION to Certify Class filed by Municipal Employees' Retirement System of Michigan. The motion for class certification is GRANTED. The proposed class is modified to consist of two subclasses. The Securities Act class consists of all persons or entities who purchased shares of preferred stock pursuant or traceable to the Preferred Offering between August 18, 2015 and November 9, 2015 and were damaged thereby. ATRS is approved as class representative of the Securities Act class. The Exchange Act class consists of persons or entities who purchased or otherwise acquired common stock in SunEdison between September 2, 2015 and April 4, 2016 and were damaged thereby. MERS is approved as class representative of the Exchange Act class. Bernstein Litowitz Berger & Grossman LLP is appointed as class counsel for each of the subclasses. Class counsel shall submit a proposed Order within 21 days certifying the two subclasses and proposing a notice to the class and means of dissemination consistent with Rule 23. The Clerk is directed to terminate the motion. (16 Civ. 7917, Docket # 193; 16 MD 2742, Docket # 387.) SO ORDERED. (Signed by Judge P. Kevin Castel on 1/7/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(ne) (Entered: 01/07/2019)

01/07/2019 550 ORDER ON SEALING granting in part and denying in part (418) Motion to Seal in case 1:16-md-02742-PKC: The Underwriter Defendants' motion to file under seal is granted in part and denied in part. The Clerk is directed to terminate the motion. (16

Page 181: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

md 2742, Docket # 418.) Any party wishing to file a motion to seal any document filed in connection with the motion for class certification shall do so no later than January 22, 2019. (Signed by Judge P. Kevin Castel on 1/7/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (jwh) (Entered: 01/07/2019)

01/07/2019 Set/Reset Deadlines: Motions due by 1/22/2019. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 01/07/2019)

01/08/2019 551 DECLARATION of Daniel C. Lewis re: 387 MOTION to Certify Class . . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit 29 - Amended, # 2 Exhibit 30 - Amended, # 3 Exhibit 31 - Amended)(Lewis, Daniel) (Entered: 01/08/2019)

01/08/2019 552 DECLARATION of Kevin Gold re: 387 MOTION to Certify Class . (Amended). Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A - Amended, # 2 Exhibit B - Amended, # 3 Exhibit D - Amended)(Lewis, Daniel) (Entered: 01/08/2019)

01/15/2019 553 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by the undersigned counsel on behalf of the Parties, as follows: (i) Plaintiffs shall substantially complete their document productions no later than April 15, 2019; (ii) Defendants' cutoff for fact discovery related to Plaintiffs, the deadline for Plaintiffs to take additional fact depositions, and the deadline for discovery that the Parties intend to take of third parties with knowledge of facts relevant to Plaintiffs' Securities Claims and/or Defendants' defenses thereto, shall be August 15, 2019: and (iii) except as to the deadlines stated herein, any limitations respecting the depositions that Plaintiffs and Defendants are entitled to take, as set forth in the Original Stipulation, shall remain in effect. (Deposition due by 8/15/2019. Fact Discovery due by 8/15/2019.) (Signed by Judge P. Kevin Castel on 1/15/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(jwh) (Entered: 01/15/2019)

01/18/2019 554 RESPONSE Addressing Response Declaration of Michael Hartzmark. Document filed by Terraform Global, Inc.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07981-PKC(Bongiorno, Michael) (Entered: 01/18/2019)

01/22/2019 555 REPLY MEMORANDUM OF LAW in Support re: (282 in 1:16-cv-07917-PKC) LETTER MOTION to Compel Paul Hastings LLP to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/20/2018. [Redacted]. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit Q [Redacted], # 2 Exhibit R [Redacted], # 3 Exhibit S [Redacted], # 4 Exhibit T [Redacted], # 5 Exhibit U [Redacted])Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 01/22/2019)

01/22/2019 556 DECLARATION of Adam D. Hollander in Support re: (282 in 1:16-cv-07917-PKC) LETTER MOTION to Compel Paul Hastings LLP to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/20/2018.. Document filed by Municipal Employees Retirement System of Michigan. (Attachments: # 1 Exhibit 1 - Declaration of Adam D. Hollander [Redacted], # 2 Exhibit 2 - Declaration

Page 182: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

of Adam D. Hollander [Redacted], # 3 Exhibit 3 - Declaration of Adam D. Hollander [Redacted])Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 01/22/2019)

01/22/2019 557 LETTER MOTION to Seal Document addressed to Judge P. Kevin Castel from Daniel C. Lewis dated January 22, 2019. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Lewis, Daniel) (Entered: 01/22/2019)

01/23/2019 558 LETTER addressed to Judge P. Kevin Castel from Brian P. Moran dated January 23, 2019 re: Clarification of situation with respect to opposition to Plaintiffs' motion to compel further production of documents. Document filed by Paul Hastings LLP.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Moran, Brian) (Entered: 01/23/2019)

01/23/2019 559 LETTER RESPONSE in Opposition to Motion addressed to Judge P. Kevin Castel from Brian P. Moran dated December 27, 2018 re: 533 LETTER MOTION to Compel Paul Hastings LLP to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/20/2018. . Document filed by Paul Hastings LLP. (Moran, Brian) (Entered: 01/23/2019)

01/23/2019 560 DECLARATION of Lisa Popovich in Opposition re: 533 LETTER MOTION to Compel Paul Hastings LLP to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/20/2018.. Document filed by Paul Hastings LLP. (Attachments: # 1 Exhibit A (Redacted) (SunEdison USDCNDNY Transcript Oct. 22, 2018))(Moran, Brian) (Entered: 01/23/2019)

01/23/2019 561 DECLARATION of Peter M. Stone in Opposition re: 533 LETTER MOTION to Compel Paul Hastings LLP to Produce Documents addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 12/20/2018.. Document filed by Paul Hastings LLP. (Moran, Brian) (Entered: 01/23/2019)

01/24/2019 562 LETTER addressed to Judge P. Kevin Castel from Jack G. Fruchter dated January 24, 2019 re: Response to Defendant's Reply Brief. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff).Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Levit, Lawrence) (Entered: 01/24/2019)

01/25/2019 563 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Esteban Martin Estrada to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Brian Wuebbels. (Attachments: # 1 Affidavit Affidavit of E. Martin Estrada ISO Motion for Admission Pro Hac Vice, # 2 Text of Proposed Order Order for Admission Pro hac vice)(Estrada, Esteban) Modified on 1/28/2019 (bcu). (Entered: 01/25/2019)

01/25/2019 564 PROPOSED ORDER. Document filed by Brian Wuebbels. Related Document Number: 563 . (Estrada, Esteban) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 01/25/2019)

01/28/2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice re: Document No. 563 MOTION for Esteban Martin Estrada to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the filing fee was

Page 183: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

not paid;.. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (bcu) (Entered: 01/28/2019)

01/28/2019 Pro Hac Vice Fee Payment: for (563 in 1:16-md-02742-PKC) MOTION for Esteban Martin Estrada to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number NYSDC-16252183.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Estrada, Esteban) (Entered: 01/28/2019)

01/28/2019 565 PROPOSED ORDER. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) Related Document Number: 549 . (Graziano, Salvatore) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 01/28/2019)

01/29/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (293 in 1:16-cv-07917-PKC, 565 in 1:16-md-02742-PKC) Proposed Order, was reviewed and approved as to form. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(dt) (Entered: 01/29/2019)

01/30/2019 566 ORDER granting 563 Motion for Esteban Martin Estrada to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence) (Entered: 01/30/2019)

02/04/2019 567 LETTER MOTION for Local Rule 37.2 Conference addressed to Judge P. Kevin Castel from Daniel C. Lewis dated February 4, 2019. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Lewis, Daniel) (Entered: 02/04/2019)

02/08/2019 568 LETTER addressed to Judge P. Kevin Castel from Salvatore Graziano dated February 8, 2019 re: recent discovery developments concering Plaintiffs' Motion to Compel Paul Hastings. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit AA, # 2 Exhibit V, # 3 Exhibit W, # 4 Exhibit X, # 5 Exhibit Y, # 6 Exhibit Z)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 02/08/2019)

02/08/2019 569 LETTER RESPONSE to Motion addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt and Frank J. Broccolo dated Febuary 8, 2019 re: (567 in 1:16-md-02742-PKC, 63 in 1:16-cv-09566-PKC) LETTER MOTION for Local Rule 37.2 Conference addressed to Judge P. Kevin Castel from Daniel C. Lewis dated February 4, 2019. . Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Rossman, Andrew) (Entered: 02/08/2019)

02/08/2019 570 LETTER RESPONSE to Motion addressed to Judge P. Kevin Castel from Jonathan E. Pickhardt, Andrew J. Rossman and Frank J. Broccolo dated February 8, 2019 re:

Page 184: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(567 in 1:16-md-02742-PKC, 122 in 1:16-cv-09171-PKC, 111 in 1:16-cv-09172-PKC) LETTER MOTION for Local Rule 37.2 Conference addressed to Judge P. Kevin Castel from Daniel C. Lewis dated February 4, 2019. . Document filed by Canyon Capital Advisors LLC, EP Canyon Ltd., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P., Canyon Value Realization Master Fund L.P., Canyon-GRF Master Fund II, L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC(Pickhardt, Jonathan) (Entered: 02/08/2019)

02/11/2019 571 ORDER CERTIFYING THE CLASS AND APPROVING NOTICE AND SUMMARY NOTICE OF PENDENCY OF CLASS ACTION: NOW, THEREFORE, IT IS HEREBY ORDERED that: 1. The certified Class shall comprise two certified subclasses, which shall consist of: (1) all persons and entities who purchased or otherwise acquired shares of SunEdison common stock between September 2, 2015 and April 4, 2016 (the "Exchange Act Class Period"), and were damaged thereby (the "Exchange Act Subclass"); and (2) all persons and entities who purchased or otherwise acquired shares of SunEdison preferred stock pursuant or traceable to the Preferred Offering between August 18, 2015 and November 9, 2015, inclusive (the "Securities Act Class Period"), and were damaged thereby (the "Securities Act Subclass"), and as further set forth in this order. (Signed by Judge P. Kevin Castel on 2/11/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 02/11/2019)

02/11/2019 572 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 11, 2019 re: Notice of Settlement. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy Zwirn, Clayton Daley, Jr, Emmanuel T Hernandez, Steven Tseoriere, Randy H. Zwirn.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC, 1:16-cv-08006-PKC, 1:16-cv-08032-PKC, 1:16-cv-08204-PKC(Brody, Sara) (Entered: 02/11/2019)

02/15/2019 573 NOTICE OF APPEARANCE by Thomas Andrew Paskowitz on behalf of Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy Zwirn, Ahmad R Chatila, Clayton C. Daley, Jr, Emmanuel T Hernandez, Matthew Herzberg, Georganne C. Proctor, SunEdison, Inc. Investment Committee, Steven V Tesoriere, Randy H. Zwirn, Jeremy Avenier, Matthew Martin, Phelps Morris, James Welsh, Clayton Daley, Jr, Steven Tseoriere, Antonio Alvarez. Filed In Associated Cases: 1:16-md-02742-PKC et al.(Paskowitz, Thomas) (Entered: 02/15/2019)

02/21/2019 574 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated February 21, 2019 re: Requesting Extension re Premotion Letters. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated

Page 185: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 02/21/2019)

02/21/2019 575 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated February 21, 2019 Document filed by Municipal Employees Retirement System of Michigan. (Attachments: # 1 Exhibit A)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 02/21/2019)

02/22/2019 576 NOTICE OF APPEARANCE by Jacqueline Gail Yecies on behalf of SunEdison, Inc.. (Yecies, Jacqueline) (Entered: 02/22/2019)

02/22/2019 577 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated February 22, 2019 re: Response to Plaintiffs' Letter (ECF 575). Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc., Goldman Sachs & Co, J.P Morgan Securities LLC, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co L.L.C.. (Attachments: # 1 Exhibit 1)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 02/22/2019)

02/22/2019 Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 2/22/2019. Plaintiffs voluntarily withdraw their motion to compel, and the motion is terminated. (Docket # 533.) The letter motion requesting a discovery conference is granted in part and denied in part, and is terminated. (Docket # 567.) See transcript.(Court Reporter Alena Lynch) (Nacanther, Florence) (Entered: 02/25/2019)

02/25/2019 578 PROPOSED STIPULATION AND ORDER. Document filed by Ahmad Chatila. (Levin, Gabrielle) (Entered: 02/25/2019)

02/26/2019 579 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by the undersigned counsel on behalf of the Parties, as follows: (i) Plaintiff will sign and agree to be bound by the Protective Order and the July 3, 2018 Order (which addresses the handling of certain privileged material) entered in the Class Case (Dkt. Nos. 386 and 393); (ii) Plaintiff agrees not to assert a subject matter privilege waiver based on the production of documents related to the Audit Committee of the SunEdison Board of Directors' internal investigation that the Court ordered to be produced on October 22, 2018, and as further set forth in this stipulation. (Signed by Judge P. Kevin Castel on 2/26/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:18-cv-11617-PKC(jwh) (Entered: 02/26/2019)

02/27/2019 580 FILING ERROR - DEFICIENT DOCKET ENTRY - 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, with prejudice against the defendant(s) Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Emmanuel Hernandez, J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Georganne Proctor, SUNEDISON, INC., Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Omega Equity Investors, L.P., Omega Capital Investors, L.P., Omega Overseas Partners, Ltd., Omega Capital Partners, L.P.. Proposed document to be reviewed and processed by Clerk's

Page 186: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Office staff (No action required by chambers)..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07428-PKC(Herman, Dennis) Modified on 2/28/2019 (km). (Entered: 02/27/2019)

02/27/2019 581 FILING ERROR - DEFICIENT DOCKET ENTRY - 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, with prejudice against the defendant(s) Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Emmanuel Hernandez, J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Georganne Proctor, SUNEDISON, INC., Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by VMT II, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08204-PKC(Herman, Dennis) Modified on 2/28/2019 (km). (Entered: 02/27/2019)

02/27/2019 582 FILING ERROR - DEFICIENT DOCKET ENTRY - 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, with prejudice against the defendant(s) Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Emmanuel Hernandez, J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Georganne Proctor, SUNEDISON, INC., Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Master Fund, Ltd., Glenview Capital Partners, L.P.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08032-PKC(Herman, Dennis) Modified on 2/28/2019 (km). (Entered: 02/27/2019)

02/27/2019 583 FILING ERROR - DEFICIENT DOCKET ENTRY - 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, with prejudice against the defendant(s) Antonio R. Alvarez, Peter Blackmore, Ahmad Chatila, Clayton Daley, Jr., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Emmanuel Hernandez, J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC, Georganne Proctor, SUNEDISON, INC., Steven Tesoriere, Martin Truong, James B. Williams, Brian Wuebbels, Randy H. Zwirn and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners, LP., Cobalt Partners II, LP. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08006-PKC(Herman, Dennis) Modified on 2/28/2019 (km). (Entered: 02/27/2019)

Page 187: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

02/28/2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Dennis Herman. RE-FILE Document No. 582 Stipulation of Voluntary Dismissal 580 Stipulation of Voluntary Dismissal 581 Stipulation of Voluntary Dismissal 583 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the voluntary dismissals were filed in the wrong case. They need to be filed in each individual case. The stipulation also needs to have handwritten signatures of the attorneys. (km) (Entered: 02/28/2019)

03/01/2019 584 STIPULATION AND ORDER OF DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the action. The parties shall bear their own costs. (Signed by Judge P. Kevin Castel on 3/1/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08006-PKC(jwh) (Entered: 03/01/2019)

03/01/2019 585 STIPULATION AND ORDER OF DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the action. The parties shall bear their own costs. (Signed by Judge P. Kevin Castel on 3/1/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08032-PKC(jwh) (Entered: 03/01/2019)

03/01/2019 586 STIPULATION AND ORDER OF DISMISSAL: All parties to the above-captioned action, by and through their undersigned attorneys, hereby stipulate to the dismissal with prejudice of the action. The parties shall bear their own costs. (Signed by Judge P. Kevin Castel on 3/1/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-08204-PKC(jwh) (Entered: 03/01/2019)

03/04/2019 587 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated March 4, 2019 Document filed by Municipal Employees Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/04/2019)

03/04/2019 588 NOTICE of Opt-Out of Securities Act Subclass. Document filed by Cobalt KC Partners, LP, Cobalt Offshore Master Fund, LP, Cobalt Partners II, LP, Cobalt Partners, LP., Glenview Capital Master Fund, Ltd., Glenview Capital Opportunity Fund, L.P., Glenview Capital Partners, L.P., Glenview Institutional Partners, L.P., Glenview Offshore Opportunity Master Fund, Ltd., Omega Capital Investors, L.P., Omega Capital Partners, L.P., Omega Equity Investors, L.P., Omega Overseas Partners, Ltd., VMT II, LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Herman, Dennis) (Entered: 03/04/2019)

03/05/2019 589 MEMO ENDORSEMENT on re: (300 in 1:16-cv-07917-PKC, 587 in 1:16-md-02742-PKC) Letter filed by Municipal Employees Retirement System of Michigan. ENDORSEMENT: Application granted. (Signed by Judge P. Kevin Castel on 3/5/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 03/05/2019)

03/07/2019 590 JOINT LETTER addressed to Judge P. Kevin Castel from James H.R. Windels, Timothy Perla and Richard A. Rosen dated March 7, 2019 re: Independent Directors' Pre-Motion Letter. Document filed by Antonio R. Alvarez, Peter Blackmore, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Windels, James) (Entered: 03/07/2019)

Page 188: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

03/07/2019 591 LETTER addressed to Judge P. Kevin Castel from Adam S. Hakki dated March 7, 2019 re: Pre-Motion Letter. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC.(Hakki, Adam) (Entered: 03/07/2019)

03/07/2019 592 LETTER addressed to Judge P. Kevin Castel from Joel M. Cohen dated March 7, 2019 re: Pre-Motion Letter. Document filed by Ahmad Chatila. (Attachments: # 1 Exhibit A- Bloomberg Article, # 2 Exhibit B- Board Presentation, # 3 Exhibit C- Chatila Transcript Excerpts, # 4 Exhibit D- Tesoriere Transcript Excerpts, # 5 Exhibit E- August Presentation, # 6 Exhibit F- 2015 10-Q, # 7 Exhibit G- 2014 10-K)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Cohen, Joel) (Entered: 03/07/2019)

03/07/2019 593 LETTER addressed to Judge P. Kevin Castel from David H. Fry and Joel M. Cohen dated March 7, 2019 re: Pre-Motion Letter. Document filed by Ahmad Chatila, Brian Wuebbels.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Fry, David) (Entered: 03/07/2019)

03/08/2019 594 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/22/2019 before Judge P. Kevin Castel. Court Reporter/Transcriber: Alena Lynch, (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 3/29/2019. Redacted Transcript Deadline set for 4/8/2019. Release of Transcript Restriction set for 6/6/2019.(McGuirk, Kelly) (Entered: 03/08/2019)

03/08/2019 595 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/22/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/08/2019)

03/14/2019 596 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated March 14, 2019 re: Plaintiffs' response to Defendant Ahmad Chatila's March 7, 2019 pre-motion letter to the Court. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/14/2019)

03/14/2019 597 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated March 14, 2019 re: Plaintiffs' response to Defendant's March 7, 2019 pre-motion letter to the Court. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 27, # 2 Exhibit 28, # 3 Exhibit 29, # 4 Exhibit 30, # 5 Exhibit 31, # 6 Exhibit 32, # 7 Exhibit 33, # 8 Exhibit 34, # 9 Exhibit 35, # 10 Exhibit 36, # 11 Exhibit 37, # 12 Exhibit 38, # 13 Exhibit 39, # 14 Exhibit 40, # 15 Exhibit 41, # 16 Exhibit 42, # 17 Exhibit 43, # 18 Exhibit 44, # 19 Exhibit 45, # 20 Exhibit

Page 189: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

46, # 21 Exhibit 47, # 22 Exhibit 48, # 23 Exhibit 49, # 24 Exhibit 50, # 25 Exhibit 51, # 26 Exhibit 52, # 27 Exhibit 53, # 28 Exhibit 54, # 29 Exhibit 55, # 30 Exhibit 56, # 31 Exhibit 57, # 32 Exhibit 58, # 33 Exhibit 59, # 34 Exhibit 60, # 35 Exhibit 61, # 36 Exhibit 62, # 37 Exhibit 63, # 38 Exhibit 64, # 39 Exhibit 65, # 40 Exhibit 66, # 41 Exhibit 67, # 42 Exhibit 68, # 43 Exhibit 69, # 44 Exhibit 70, # 45 Exhibit 71, # 46 Exhibit 72, # 47 Exhibit 73, # 48 Exhibit 74, # 49 Exhibit 75, # 50 Exhibit 76, # 51 Exhibit 77, # 52 Exhibit 78, # 53 Exhibit 79, # 54 Exhibit 80, # 55 Exhibit 81, # 56 Exhibit 82, # 57 Exhibit 83, # 58 Exhibit 84, # 59 Exhibit 85, # 60 Exhibit 86, # 61 Exhibit 87, # 62 Exhibit 88, # 63 Exhibit 89, # 64 Exhibit 90, # 65 Exhibit 91, # 66 Exhibit 92, # 67 Exhibit 93, # 68 Exhibit 94, # 69 Exhibit 95, # 70 Exhibit 96, # 71 Exhibit 97, # 72 Exhibit 98, # 73 Exhibit 99, # 74 Exhibit 100, # 75 Exhibit 101, # 76 Exhibit 102, # 77 Exhibit 103, # 78 Exhibit 104, # 79 Exhibit 105, # 80 Exhibit 106, # 81 Exhibit 107)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/14/2019)

03/20/2019 598 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated March 20, 2019 re: Notice to Class. Document filed by Municipal Employees' Retirement System of Michigan.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Graziano, Salvatore) (Entered: 03/20/2019)

03/21/2019 599 MEMO ENDORSEMENT on re: (598 in 1:16-md-02742-PKC, 309 in 1:16-cv-07917-PKC) Letter, filed by Municipal Employees' Retirement System of Michigan. ENDORSEMENT: At face value and on a preliminary basis, the proposed method appears reasonable and the best notice practicable. (Signed by Judge P. Kevin Castel on 3/21/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 03/21/2019)

03/21/2019 600 MOTION for David Halleck Fry to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16541206. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Brian Wuebbels. (Attachments: # 1 Text of Proposed Order, # 2 Affidavit)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Fry, David) (Entered: 03/21/2019)

03/21/2019 601 MOTION for Jessica Reich Baril to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16541254. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Brian Wuebbels. (Attachments: # 1 Text of Proposed Order, # 2 Affidavit)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Baril, Jessica) (Entered: 03/21/2019)

03/22/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (115 in 1:16-cv-09172-PKC, 126 in 1:16-cv-09171-PKC, 67 in 1:16-cv-09566-PKC, 601 in 1:16-md-02742-PKC) MOTION for Jessica Reich Baril to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16541254. Motion and supporting papers to be reviewed by Clerk's Office staff., (125 in 1:16-cv-09171-PKC, 66 in 1:16-cv-09566-PKC, 114 in 1:16-cv-09172-PKC, 600 in 1:16-md-02742-PKC) MOTION for David Halleck Fry to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number NYSDC-16541206. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(wb) (Entered: 03/22/2019)

Page 190: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

03/25/2019 602 ORDER granting (600) Motion for David Halleck Fry to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC (Nacanther, Florence) (Entered: 03/25/2019)

03/25/2019 603 ORDER granting (601) Motion for Jessica Reich Baril to Appear Pro Hac Vice in case 1:16-md-02742-PKC (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC (Nacanther, Florence) (Entered: 03/25/2019)

04/03/2019 604 TRANSCRIPT of Proceedings re: conference held on 2/22/2019 before Judge P. Kevin Castel. Court Reporter/Transcriber: Alena Lynch, (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 4/24/2019. Redacted Transcript Deadline set for 5/6/2019. Release of Transcript Restriction set for 7/2/2019.(McGuirk, Kelly) (Entered: 04/03/2019)

04/03/2019 605 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 2/22/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 04/03/2019)

04/11/2019 606 ORDER denying without prejudice (436) Motion; denying without prejudice (439) Motion to Preclude in case 1:16-md-02742-PKC; denying without prejudice (230) Motion in case 1:16-cv-07967-PKC; denying without prejudice (177) Motion; denying without prejudice (180) Motion to Preclude in case 1:16-cv-07981-PKC: The motions directed toward the issue of whether Global "may, at its option" exercise the termination provision are denied without prejudice. The Clerk is directed to terminate the motions. (16 MD 2742, Docket # 436, 439; 16 Civ. 7967, Docket # 230; 16 Civ. 7981, Docket # 177, 180.) (Signed by Judge P. Kevin Castel on 4/11/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC (jwh) (Entered: 04/11/2019)

04/11/2019 607 PROPOSED STIPULATION AND ORDER. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Lewis, Daniel) (Entered: 04/11/2019)

04/12/2019 608 STIPULATION AND SCHEDULING ORDER: NOW, THEREFORE IT IS HEREBY STIPULATED AND AGREED, by and among counsel for the parties hereto, that: (1) The deadline for completion of expert discovery, including expert depositions, shall be May 31, 2019; (2) The deadline for Defendants to file their motions for summary judgment shall be July 19, 2019; (3) The deadline for Plaintiffs to file their oppositions to Defendants' motions for summary judgment shall be August 23, 2019; (4) The deadline for Defendants to file reply memoranda in support of their summary judgment motions shall be September 13, 2019; and (5) The Final Pretrial Submissions are deferred to a date to be set by the court. (Deposition due by

Page 191: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

5/31/2019. Expert Discovery due by 5/31/2019. Motions due by 7/19/2019. Responses due by 8/23/2019. Replies due by 9/13/2019.) (Signed by Judge P. Kevin Castel on 4/12/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 04/12/2019)

04/15/2019 609 PROPOSED STIPULATION AND ORDER. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., The Canyon Value Realization Master Fund, L.P.. (Rossman, Andrew) (Entered: 04/15/2019)

04/23/2019 610 NOTICE OF APPEARANCE by Joel M. Cohen on behalf of Ahmad Chatila. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Cohen, Joel) (Entered: 04/23/2019)

04/23/2019 611 NOTICE OF APPEARANCE by Lee Gordon Dunst on behalf of Ahmad Chatila. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Dunst, Lee) (Entered: 04/23/2019)

04/23/2019 612 NOTICE OF APPEARANCE by Darcy Caitlyn Harris on behalf of Ahmad Chatila. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Harris, Darcy) (Entered: 04/23/2019)

04/24/2019 613 STIPULATION AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...SO ORDERED. (Signed by Judge P. Kevin Castel on 4/24/19) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(yv) (Entered: 04/24/2019)

05/23/2019 614 ORDER GRANTING MOTION OF TANYA KORKHOV FOR WIITHDRAWAL OF AS CO-COUNSEL OF RECORD FOR PLAINTIFF ALEXANDER Y. USENKO WITHOUT PREJUDICE granting [185 in case 16-md-2742] Motion to Withdraw as Attorney. The Court having considered the motion (Doc. 185) of Tanya Korkhov ("Movant") for withdrawal as co-counsel of record for Plaintiff Alexander Y. Usenko without prejudice, pursuant to LocalCivil Rule 1.4 (filed with the Court April 13, 2017), Movant's request for withdrawal as co-counsel for Plaintiff Usenko is GRANTED. (Attorney Tanya Korkhov terminated.) (Signed by Judge P. Kevin Castel on 5/23/2019) (anc)***Pursuant to instructions from Chambers, filed in 16-md-2742 and 16-mc-2744 only. (Entered: 05/23/2019)

06/12/2019 615 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated June 12, 2019 re: Horowitz matter. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 06/12/2019)

06/12/2019 616 MEMO ENDORSEMENT on re: 615 Letter, filed by Emmanuel Hernandez, Steven Tesoriere, Steven V Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Clayton C. Daley, Jr., Antonio Alvarez, James B. Williams, Brian Wuebbels, Randy H. Zwirn. ENDORSEMENT: The Court is delighted to GRANT the parties' joint request to stay all deadlines pending submission of a motion of preliminary approval by July 1, 2019. SO ORDERED.

Page 192: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(Motions due by 7/1/2019.) (Signed by Judge P. Kevin Castel on 6/12/2019) (kv) (Entered: 06/12/2019)

06/13/2019 617 Vacated as per Judges Order dated 6/14/2019, Doc. # 10 ORDER in case 1:16-md-02742-PKC; granting (1) Motion to Withdraw Bankruptcy Reference in case 1:19-cv-04126-PKC: The motion to withdraw the reference is GRANTED. (19 Civ. 4126, Docket # 1.) The Clerk is directed to terminate the motion and to close the case for SESL Recovery, LLC v. Deutsche Bank Securities Inc., 19 Civ. 4126 (PKC). The Clerk is separately directed to re-open the case for SESL Recovery, LLC v. Deutsche Bank Securities Inc., 19 Civ. 3286 (PKC). There will be a pretrial conference in SESL Recovery, LLC v. Deutsche Bank Securities Inc., 19 Civ. 3286 (PKC), on June 28, 2019 at 12:30 p.m. (Signed by Judge P. Kevin Castel on 6/13/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-03286-PKC, 1:19-cv-04126-PKC (jwh) Modified on 6/14/2019 (jca). (Entered: 06/13/2019)

06/13/2019 618 LETTER addressed to Judge P. Kevin Castel from Andrew K. Glenn dated June 13, 2019 re: Order granting Motion to Withdraw Bankruptcy Reference in case 1:19-cv-04126-PKC. Document filed by SESL Recovery, LLC. (Attachments: # 1 Exhibit A - SESL vs. DBSI Remand Oral Argument Transcript, # 2 Exhibit B - Order Remanding Action to California State Court, # 3 Exhibit C - Letter from BK Clerk to SF County Clerk Remanding Action)Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-03286-PKC, 1:19-cv-04126-PKC(Glenn, Andrew) (Entered: 06/13/2019)

06/14/2019 619 CLERK'S JUDGMENT re: 617 Order on Motion to Withdraw Bankruptcy Reference in favor of Deutsche Bank Securities Inc. against SESL Recovery, LLC. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated June 13, 2019, Deutsche Bank's motion to withdraw the reference is GRANTED. (19 Civ. 4126, Docket # 1). Case number 19 Civ. 3286 is re-opened and case number 19 Civ. 4126 is closed. (Signed by Clerk of Court Ruby Krajick on 6/14/2019) (Attachments: # 1 Right to Appeal)(km) (Entered: 06/14/2019)

06/14/2019 620 LETTER addressed to Judge P. Kevin Castel from Daniel C. Lewis dated June 14, 2019 re: Response to Plaintiff SESL Recovery, LLC's Letter filed June 13, 2019. Document filed by Deutsche Bank Securities Inc., Deutsche Bank Securities Inc., Deutsche Bank Securities Inc..Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-03286-PKC, 1:19-cv-04126-PKC(Lewis, Daniel) (Entered: 06/14/2019)

06/14/2019 621 LETTER addressed to Judge P. Kevin Castel from Andrew K. Glenn dated June 14, 2019 re: Response To The Letter by Defendant Deutsche Bank Securities, Inc.. Document filed by SESL Recovery, LLC.Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-03286-PKC, 1:19-cv-04126-PKC(Glenn, Andrew) (Entered: 06/14/2019)

06/14/2019 622 MEMO ENDORSEMENT on re: (10 in 1:19-cv-04126-PKC) Order on Motion to Withdraw Bankruptcy Reference. ENDORSEMENT: In view of the bankruptcy's court's grant of the motion the remand, in which counsel for the movant did not inform this Court, the Order (Doc. 10) is vacated. SO ORDERED. (Signed by Judge P. Kevin Castel on 6/14/2019) (jca) (Entered: 06/14/2019)

06/14/2019 623 MEMO ENDORSEMENT on re: (12 in 1:19-cv-04126-PKC) Clerk's Judgment. ENDORSEMENT: In view of the grant of the motion to remand, the Judgment is VACATED. SO ORDERED. (Signed by Judge P. Kevin Castel on 6/14/2019) (jca) (Entered: 06/14/2019)

Page 193: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

06/14/2019 624 ORDER: Let counsel of record for Deutsche Bank show cause in writing by July 8, 2019 why this Court ought not refer them to the Court's Grievance Committee for violation of Rule 8.4(d) of the Rules of Professional Conduct. (And as further set forth in this Order). SO ORDERED. (Signed by Judge P. Kevin Castel on 6/14/2019) (jca) (Entered: 06/14/2019)

06/17/2019 625 LETTER addressed to Judge P. Kevin Castel from Daniel C. Lewis dated June 17, 2019 re: responding to the Courts June 14, 2019 Order to Show Cause. Document filed by Deutsche Bank Securities Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-03286-PKC, 1:19-cv-04126-PKC(Lewis, Daniel) (Entered: 06/17/2019)

06/28/2019 626 MOTION for Christopher Chad Johnson to Withdraw as Attorney . Document filed by Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, The Canyon Value Realization Master Fund, L.P..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC(Johnson, Christopher) (Entered: 06/28/2019)

06/28/2019 627 MOTION for Christopher Chad Johnson to Withdraw as Attorney . Document filed by Canyon Capital Advisors LLC, EP Canyon Ltd..Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC(Johnson, Christopher) (Entered: 06/28/2019)

07/01/2019 628 LETTER addressed to Judge P. Kevin Castel from Sara B. Brody dated July 1, 2019 re: Horowitz case. Document filed by Antonio R. Alvarez, Ahmad Chatila, Clayton Daley, Jr., Emmanuel Hernandez, Georganne Proctor, Steven Tesoriere, James B. Williams, Brian Wuebbels, Randy H. Zwirn, Antonio Alvarez, Clayton C. Daley, Jr, Steven V Tesoriere.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Brody, Sara) (Entered: 07/01/2019)

07/01/2019 629 MEMO ENDORSEMENT on re: 628 Letter, filed by Emmanuel Hernandez, Steven Tesoriere, Steven V Tesoriere, Antonio R. Alvarez, Ahmad Chatila, Georganne Proctor, Clayton Daley, Jr., Clayton C. Daley, Jr., Antonio Alvarez, James B. Williams, Brian Wuebbels, Randy H. Zwirn. In light of the intervening holiday this week and our ongoing efforts to complete settlement paperwork, the parties respectfully request that the Court extend the stay of all deadlines and proceedings in the Horowitz case until July 12, 2019. We are available at the Court's convenience to answer any questions. ENDORSEMENT: Application granted. So Ordered. (Signed by Judge P. Kevin Castel on 7/1/2019) (js) (Entered: 07/02/2019)

07/11/2019 630 ORDER re: (54 in 1:19-cv-03286-PKC, 17 in 1:19-cv-04126-PKC, 624 in 1:16-md-02742-PKC) Order to Show Cause: On June 14, 2019 this Court issued an Order to Show Cause why counsel of record for Deutsche Bank ought not be referred to the Court's Grievance Committee. Based upon the acceptance of responsibility and sincere statement of remorse expressed in the letter of June 17, 2019, the Court concludes that no further action is required at this time. (Signed by Judge P. Kevin Castel on 7/11/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-03286-PKC, 1:19-cv-04126-PKC(jwh) (Entered: 07/11/2019)

07/12/2019 631 MOTION to Approve (Plaintiffs' Motion for Preliminary Approval of Settlement and Approval of Dissemination of Notice of Settlement) . Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1 - Stipulation of Settlement)(Graziano, Salvatore) (Entered: 07/12/2019)

Page 194: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

07/12/2019 632 MEMORANDUM OF LAW in Support re: 631 MOTION to Approve (Plaintiffs' Motion for Preliminary Approval of Settlement and Approval of Dissemination of Notice of Settlement) . . Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 07/12/2019)

07/12/2019 633 PROPOSED ORDER. Document filed by Municipal Employees' Retirement System of Michigan. Related Document Number: 631 . (Graziano, Salvatore) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 07/12/2019)

07/12/2019 634 DECLARATION of Richard W. Simmons re: 571 Order,,, (Regarding Class Notice and Report on Requests for Exclusion Received). Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 07/12/2019)

07/12/2019 635 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated July 12, 2019 re: Motion for Preliminary Approval of Settlement. Document filed by Municipal Employees' Retirement System of Michigan.(Graziano, Salvatore) (Entered: 07/12/2019)

07/12/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 633 Proposed Order was reviewed and approved as to form. (km) (Entered: 07/12/2019)

07/16/2019 636 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR SETTLEMENT NOTICE granting (631) Motion to Approve in case 1:16-md-02742-PKC. The Court hereby preliminarily approves the Settlement, as embodied in the Stipulation, and finds, pursuant to Rule 23(e)(1)(B)(i) of the Federal Rules of Civil Procedure, that it will likely be able to finally approve the Settlement under Rule 23(e)(2) as being fair, reasonable, and adequate to the Class, subject to further consideration at the Settlement Hearing to be conducted as described below. The Court will hold a settlement hearing (the "Settlement Hearing") on October 25, 2019 at 2:00 p.m. at the United States District Court for the Southern District of New York, Daniel Patrick Moynihan United States Courthouse, 500 Pearl St., New York, NY 10007-1312, Courtroom 11D, for the following purposes. The Court (a) approves, as to form and content, the Settlement Notice, the Claim Form, and the Summary Settlement Notice, attached hereto as Exhibits 1, 2, and 3, respectively, and (b) finds that the mailing and distribution of the Settlement Notice and Claim Form and the publication of the Summary Settlement Notice in the manner and form set forth in paragraph 4 of this Order (i) is the best notice practicable under the circumstances. Until otherwise ordered by the Court, the Court stays all proceedings in the Action other than proceedings necessary to carry out or enforce the terms and conditions of the Stipulation. The Court retains jurisdiction to consider all further applications arising out of or connected with the proposed Settlement. SO ORDERED. (As further set forth in this order) (Signed by Judge P. Kevin Castel on 7/16/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (ne) Modified on 7/17/2019 (ne). Modified on 9/27/2019 (ne). (Entered: 07/16/2019)

08/02/2019 637 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bank Of America Corporation, Corporate Parent NB Holdings Corporation, Other Affiliate Berkshire Hathaway Inc. for Merrill Lynch, Pierce, Fenner & Smith Incorporated. Document filed by Merrill Lynch, Pierce, Fenner & Smith Incorporated.(Hakki, Adam) (Entered: 08/02/2019)

Page 195: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

08/06/2019 638 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman, Jonathan E. Pickhardt and Frank J. Broccolo dated August 6, 2019 re: Pre-Motion Letter. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21 Part 1, # 22 Exhibit 21 Part 2, # 23 Exhibit 21 Part 3, # 24 Exhibit 22 Part 1, # 25 Exhibit 22 Part 2, # 26 Exhibit 22 Part 3, # 27 Exhibit 23, # 28 Exhibit 24 Part 1, # 29 Exhibit 24 Part 2, # 30 Exhibit 24 Part 3, # 31 Exhibit 24 Part 4, # 32 Exhibit 24 Part 5, # 33 Exhibit 24 Part 6)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Rossman, Andrew) (Entered: 08/06/2019)

08/09/2019 639 MEMO ENDORSEMENT on re: (126 in 1:16-cv-09172-PKC, 77 in 1:16-cv-09566-PKC, 137 in 1:16-cv-09171-PKC, 638 in 1:16-md-02742-PKC) Letter. ENDORSEMENT: Defendants' shall respond by September 4, 2019. (Signed by Judge P. Kevin Castel on 8/9/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(jwh) (Entered: 08/09/2019)

08/15/2019 640 PROPOSED STIPULATION AND ORDER. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Hakki, Adam) (Entered: 08/15/2019)

08/16/2019 641 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by the undersigned counsel on behalfof the Parties, as follows:i. The parties' deadline to complete fact discovery, including the deadlinefor Plaintiffs to take additional fact depositions, the deadline for the parties to take discoveryfrom third parties, and the Underwriter Defendants' deadline to provide amended verifiedresponses to Interrogatories 1, 5-10, 14, and 23, subject to all objections, which are expresslyreserved, shall be November 15, 2019;ii. The parties' deadline to meet and confer on a schedule for expertdiscovery shall be October 31, 2019;iii. aside from the extensions provided for herein, any limitations respectingthe depositions that Plaintiffs and Defendants are entitled to take in the above-captioned actions,as set forth in the October 5, 2018 Stipulation and Order (Dkt. 484), shall remain in effect; andiv. The parties reserve all rights respecting any claim by Defendants that theyhave a right to assert in the future that the automatic stay provision under the Private SecuritiesLitigation Reform Act applies to any new claims and/or allegations that Plaintiffs purport toassert in their Proposed Amended Complaints, as set forth in paragraph (i) of the parties'stipulation (so-ordered by this Court on October 5, 2018 (Dkt. 484)).The parties hereby consent to the proposed order. (Deposition due by 11/15/2019. Fact Discovery due by 11/15/2019.) (Signed by Judge P. Kevin Castel on 8/16/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(jwh) (Entered: 08/16/2019)

09/04/2019 642 RESPONSE re: (638 in 1:16-md-02742-PKC) Letter,,,,, . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC,

Page 196: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Hakki, Adam) (Entered: 09/04/2019)

09/09/2019 643 MEMO ENDORSEMENT granting (627) Motion to Withdraw as Attorney. Attorney Christopher Chad Johnson terminated in case 1:16-md-02742-PKC; granting (125) Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/9/2019) Attorney Christopher Chad Johnson terminated in case 1:16-cv-09172-PKC Attorney Christopher Chad Johnson terminated in case 1:16-cv-09172-PKC Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09172-PKC (ks) Modified on 9/9/2019 (ks). (Entered: 09/09/2019)

09/09/2019 644 MEMO ENDORSEMENT granting (626) Motion to Withdraw as Attorney. Attorney Christopher Chad Johnson terminated in case 1:16-md-02742-PKC; granting (136) Motion to Withdraw as Attorney. ENDORSEMENT: Motion granted. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/9/2019) Attorney Christopher Chad Johnson terminated in case 1:16-cv-09171-PKC Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC (ks) Modified on 9/9/2019 (ks). (Entered: 09/09/2019)

09/18/2019 645 MANDATE of USCA (Certified Copy) as to 455 Notice of Appeal, filed by ERISA PLAINTIFFS, ERISA Plaintiffs. USCA Case Number 18-2621-cv(L). UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the judgment of the District Court is AFFIRMED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 06/28/2019. (nd) (Entered: 09/18/2019)

09/20/2019 646 MOTION to Approve Settlement and Plan of Allocation . Document filed by Municipal Employees' Retirement System of Michigan.(Graziano, Salvatore) (Entered: 09/20/2019)

09/20/2019 647 MEMORANDUM OF LAW in Support re: 646 MOTION to Approve Settlement and Plan of Allocation . . Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 09/20/2019)

09/20/2019 648 MOTION for Attorney Fees and Litigation Expenses. Document filed by Municipal Employees' Retirement System of Michigan.(Graziano, Salvatore) (Entered: 09/20/2019)

09/20/2019 649 MEMORANDUM OF LAW in Support re: 648 MOTION for Attorney Fees and Litigation Expenses. . Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 09/20/2019)

09/20/2019 650 DECLARATION of Salvatore J. Graziano in Support re: 646 MOTION to Approve Settlement and Plan of Allocation ., 648 MOTION for Attorney Fees and Litigation Expenses.. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit 1 - Phillips Decl., # 2 Exhibit 2 - LaVictoire Decl., # 3 Exhibit 3 - Graves Decl., # 4 Exhibit 4 - Simmons Decl., # 5 Exhibit 5 - Summary of Lodestar and Expenses, # 6 Exhibit 5A - BLB&G Decl., # 7 Exhibit 5B - Cole Schotz Decl., # 8 Exhibit 5C - Scott+Scott Decl., # 9 Exhibit 6 - Breakdown of

Page 197: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Expenses, # 10 Exhibit 7 - Freudenberg slip op., # 11 Exhibit 8 - Merrill Lynch slip op., # 12 Exhibit 9 - Pfizer slip op, # 13 Exhibit 10 - Transcript, # 14 Exhibit 11 - Transcript)(Graziano, Salvatore) (Entered: 09/20/2019)

09/24/2019 651 ORDER, There will be a pretrial conference in the Terraform Global case on November 8, 2019 at 2:30 p.m. No later than November 1, 2019, the parties shall submit a joint letter setting forth the status of this case and what steps are required to bring it to a conclusion. SO ORDERED. (Pretrial Conference set for 11/8/2019 at 02:30 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 9/23/19) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC, 1:16-cv-07981-PKC(yv) (Entered: 09/24/2019)

09/25/2019 652 ORDER ON SEALING granting in part and denying in part (528) Motion to Seal Document; granting in part and denying in part (557) Motion to Seal Document in case 1:16-md-02742-PKC; granting in part and denying in part (291) Motion to Seal Document in case 1:16-cv-07917-PKC. The Underwriter Defendants' motions to file under seal are granted in part and denied in part. The Clerk is directed to terminate the motions. (16 MD 2742, Docket # 528, 557.) (Signed by Judge P. Kevin Castel on 9/25/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (mro) Transmission to Sealed Records Clerk for processing. (Entered: 09/25/2019)

09/26/2019 653 DECLARATION of Katherine M. Sinderson in Support re: 387 MOTION to Certify Class .. Document filed by Municipal Employees' Retirement System of Michigan. (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)(Graziano, Salvatore) (Entered: 09/26/2019)

09/26/2019 654 LETTER addressed to Judge P. Kevin Castel from Salvatore J. Graziano dated 11/26/2018 re: Recent Evidentiary Developments Relevant to Plaintiffs' Pending Motion for Class Certification. Document filed by Municipal Employees' Retirement System of Michigan. (Attachments: # 1 Exhibit A (1 of 4), # 2 Exhibit A (2 of 4), # 3 Exhibit A (3 of 4), # 4 Exhibit A (4 of 4), # 5 Exhibit B (1 of 4), # 6 Exhibit B (2 of 4), # 7 Exhibit B (3 of 4), # 8 Exhibit B (4 of 4), # 9 Exhibit C, # 10 Exhibit D, # 11 Exhibit E, # 12 Exhibit F, # 13 Exhibit G, # 14 Exhibit H, # 15 Exhibit I, # 16 Exhibit J, # 17 Exhibit K, # 18 Exhibit L, # 19 Exhibit M, # 20 Exhibit N, # 21 Exhibit O, # 22 Exhibit P)(Graziano, Salvatore) (Entered: 09/26/2019)

09/27/2019 655 DECLARATION of Daniel C. Lewis in Opposition re: (193 in 1:16-cv-07917-PKC, 387 in 1:16-md-02742-PKC) MOTION to Certify Class .. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 09/27/2019)

09/27/2019 656 DECLARATION of Kevin Gold in Opposition re: (193 in 1:16-cv-07917-PKC, 387 in 1:16-md-02742-PKC) MOTION to Certify Class .. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit 1, # 2

Page 198: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Hakki, Adam) (Entered: 09/27/2019)

09/27/2019 657 MOTION to Approve Modifications to the Class Action Settlement and to Provide Supplemental Notice . Document filed by Iron Workers Mid-South Pension Fund, Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Fraser Simon.Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 09/27/2019)

09/27/2019 658 MEMORANDUM OF LAW in Support re: (240 in 1:16-cv-07967-PKC) MOTION to Approve Modifications to the Class Action Settlement and to Provide Supplemental Notice . . Document filed by Iron Workers Mid-South Pension Fund, Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Fraser Simon. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 09/27/2019)

09/27/2019 659 DECLARATION of Lawrence D. Levit in Support re: (240 in 1:16-cv-07967-PKC) MOTION to Approve Modifications to the Class Action Settlement and to Provide Supplemental Notice .. Document filed by Iron Workers Mid-South Pension Fund, Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff), Fraser Simon. (Attachments: # 1 Exhibit 1)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 09/27/2019)

10/01/2019 660 LETTER addressed to Judge P. Kevin Castel from Andrew J. Rossman dated October 1, 2019 re: Briefing Schedule. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, Permal Canyon IO Ltd., The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Rossman, Andrew) (Entered: 10/01/2019)

10/02/2019 661 REPLY re: (660 in 1:16-md-02742-PKC) Letter,, . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Hakki, Adam) (Entered: 10/02/2019)

10/09/2019 662 LETTER from Greg George re: Objection to the Settlement Agreement. (mro) (Entered: 10/09/2019)

10/17/2019 663 ORDER re: (660 in 1:16-md-02742-PKC) Letter: WHEREAS the Court has considered defendants' letter of October 2, 2019 (Doc 661.) NOW THEREFORE, IT IS HEREBY ORDERED: 1. Pursuant to Federal Rule of Civil Procedure 15(a)(2), Plaintiffs' request for leave to amend as set out in Plaintiffs' Letter is GRANTED and Plaintiffs' Second Amended Complaints are accepted as filed. 2. Defendants' Letter shall serve as Defendants' pre-motion letter with respect to their anticipated motion(s) to dismiss the Second Amended Complaints. 3. Defendants may file their motion(s) to dismiss no later December 18, 2019. Plaintiffs' response(s) shall be filed no later than January 30, 2020. Any reply(s) shall be filed no later than February 14, 2020. (Motions due by 12/18/2019., Responses due by 1/30/2020, Replies due by 2/14/2020.) (Signed by Judge P. Kevin Castel on 10/17/2019) Filed In Associated

Page 199: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(jwh) (Entered: 10/18/2019)

10/18/2019 664 CERTIFICATE OF SERVICE. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, MCS Capital Markets, LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit 1- Declaration of Daniel C. Lewis, Esq, on Implementation of CAFA Notice)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(Lewis, Daniel) (Entered: 10/18/2019)

10/18/2019 665 REPLY MEMORANDUM OF LAW in Support re: 646 MOTION to Approve Settlement and Plan of Allocation ., 648 MOTION for Attorney Fees and Litigation Expenses. . Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) (Entered: 10/18/2019)

10/18/2019 666 PROPOSED JUDGMENT. Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) Proposed Judgment to be reviewed by Clerk's Office staff. (Entered: 10/18/2019)

10/18/2019 667 PROPOSED ORDER. Document filed by Municipal Employees' Retirement System of Michigan. Related Document Number: 646 . (Graziano, Salvatore) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 10/18/2019)

10/18/2019 668 PROPOSED ORDER. Document filed by Municipal Employees' Retirement System of Michigan. Related Document Number: 648 . (Graziano, Salvatore) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 10/18/2019)

10/21/2019 ***NOTICE TO COURT REGARDING PROPOSED JUDGMENT. Document No. 666 Proposed Judgment was reviewed and approved as to form. (km) (Entered: 10/21/2019)

10/21/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 667 Proposed Order 668 Proposed Order was reviewed and approved as to form. (km) (Entered: 10/21/2019)

10/23/2019 669 PROPOSED JUDGMENT. Document filed by Municipal Employees' Retirement System of Michigan. (Graziano, Salvatore) Proposed Judgment to be reviewed by Clerk's Office staff. (Entered: 10/23/2019)

10/23/2019 ***NOTICE TO COURT REGARDING PROPOSED JUDGMENT. Document No. 669 Proposed Judgment was reviewed and approved as to form. (km) (Entered: 10/23/2019)

10/25/2019 Minute Entry for proceedings held before Judge P. Kevin Castel: Fairness Hearing held on 10/25/2019. Appearing for plaintiffs: Katherine Mccracken Sinderso, Max W. Berger, Salvatore Jo Graziano, Adam David Hollander. Appearing for defendants: Jaime Allyson Bartlett, Sara B. Brody, Adam Selim Hakki, Bradley M Baglien, Darcy Caitlyn Harris, Jessica Reich Baril, Adam Joshua Goldstein. Judgment Approving Class Action Settlement, Order Approving Plan of Allocation of Net Settlement Fund, Order Awarding Attorneys Fees and Litigation Expenses filed 10/25/2019. (Court Reporter Kelly Surina) (Nacanther, Florence) (Entered: 10/25/2019)

10/25/2019 670 ORDER GRANTING PLAINTIFFS' MOTION TO APPROVE MODIFICATIONS TO THE CLASS ACTION SETTLEMENT AND TO PROVIDE SUPPLEMENTAL NOTICE granting (657) Motion to Approve in case 1:16-md-02742-PKC; granting

Page 200: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

(240) Motion to Approve in case 1:16-cv-07967-PKC: NOW, THEREFORE, IT IS HEREBY ORDERED, this 25th day of October, 2019, that: 1. This Order incorporates by reference the definitions in the Stipulation, as modified by the Settlement Modification Agreement, and in the Settlement Modification Agreement, and all capitalized te1ms used herein shall have the same meanings as set forth therein. References to the Settlement and Stipulation mean the Settlement and Stipulation as modified by the Settlement Modification Agreement. 2. The Court finds that (a) the Settlement Modification Agreement resulted from good faith, arm's-length negotiations, and (b) the Settlement Modification Agreement is sufficiently fair, reasonable and adequate to the Settlement Class Members to warrant providing Supplemental Notice of the modifications to the Settlement to Purported Claimants (as defined in the Settlement Modification Agreement) and holding a Settlement Hearing. 3. The Court hereby preliminarily approves the modifications to the Settlement, as contained in the Settlement Modification Agreement, subject to further consideration at a hearing (the "Settlement Hearing") pursuant to Federal Rule of Civil Procedure 23(e), which is hereby scheduled to be held before the Court on February 21, 2020 at 2:00 p.m. for the following purposes: (a) to determine finally whether the applicable prerequisites for class action treatment under Federal Rules of Civil Procedure 23 (a) and (b) are satisfied, and as further set forth in this order. Motion (Doc 657) is Granted and terminated. (Signed by Judge P. Kevin Castel on 10/25/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (jwh) (Entered: 10/25/2019)

10/25/2019 Set/Reset Hearings: Settlement Conference set for 2/21/2020 at 02:00 PM before Judge P. Kevin Castel. Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(jwh) (Entered: 10/25/2019)

10/25/2019 671 JUDGMENT APPROVING CLASS ACTION SETTLEMENT: IT IS HEREBY ORDERED, ADJUDGED AND DECREED: Pursuant to, and in accordance with, Rule 23(e)(2) of the Federal Rules of Civil Procedure, this Court hereby fully and finally approves the Settlement set forth in the Stipulation in all respects (including, without limitation: the amount of the Settlement; the Releases provided for therein; and the dismissal with prejudice of the claims asse1ied in the Action against Defendants), and finds that the Settlement is, in all respects, fair, reasonable, and adequate to the Class. Specifically, the Court finds that (a) Plaintiffs and Lead Counsel have adequately represented the Class; (b) the Settlement was negotiated by the Parties at arm's length; (c) the relief provided for the Class under the Settlement is adequate taking into account the costs, risks, and delay of trial and appeal, the proposed means of distributing the Settlement proceeds to the Class; and the proposed attorneys' fee award; and (d) the Settlement treats Class Members equitably relative to each other. There was one objection to the Settlement, filed by Greg George. The Court has considered the objection filed by Mr. George and it is overruled. The Parties are directed to implement, perform, and consummate the Settlement in accordance with the terms and provisions contained in the Stipulation. 5. The Action and all of the claims asserted against Defendants in the Action by Plaintiffs and the other Class Members are hereby dismissed with prejudice. The Parties shall bear their own costs and expenses, except as otherwise expressly provided in the Stipulation, and as further set forth in this judgment. Without affecting the finality of this Judgment in any way, this Court retains continuing and exclusive jurisdiction over: (a) the Parties for purposes of the administration, interpretation, implementation, and enforcement of the Settlement; (b) the disposition

Page 201: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

of the Settlement Fund; (c) any motion by Lead Counsel for an award of attorneys' fees and/or Litigation Expenses that will be paid from the Settlement Fund; (d) any motion to approve the Plan of Allocation; (e) any motion to approve the Class Distribution Order; and (f) the Class Members for all matters relating to the Settlement. There is no just reason to delay the entry of this Judgment as a final judgment in this Action pursuant to Rule 54(b) of the Federal Rules of Civil Procedure. Accordingly, the Clerk of the Cami is expressly directed to immediately enter this final judgment. (Signed by Judge P. Kevin Castel on 10/25/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC(jwh) (Entered: 10/25/2019)

10/25/2019 672 ORDER AWARD ING ATTORNEYS' FEES AND LITIGATION EXPENSES granting (648) Motion for Attorney Fees in case 1:16-md-02742-PKC; granting (324) Motion for Attorney Fees in case 1:16-cv-07917-PKC: NOW, THEREFORE, IT IS HEREBY ORDERED THAT: Plaintiffs' Counsel are hereby awarded attorneys' fees in the amount of 21% of the Settlement Fund and $1,525,355.53 in payment of Plaintiffs' Counsel's litigation expenses (which fees and expenses shall be paid from the Settlement Fund), which sums the Court finds to be fair and reasonable. Lead Counsel shall allocate the attorneys' fees awarded amongst Plaintiffs' Counsel in a manner which it, in good faith, believes reflects the contributions of such counsel to the institution, prosecution, and settlement of the Action. Lead Plaintiff Municipal Employees' Retirement System of Michigan is hereby awarded $13,598.65 from the Settlement Fund as reimbursement for its reasonable costs and expenses directly related to its representation of the Class. Named Plaintiff Arkansas Teacher Retirement System is hereby awarded $1,819.50 from the Settlement Fund as reimbursement for its reasonable costs and expenses directly related to its representation of the Class, and as further set forth in this order. There is no just reason for delay in the entry of this Order, and immediate entry by the Clerk of the Court is expressly directed. (Signed by Judge P. Kevin Castel on 10/25/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (jwh) (Entered: 10/25/2019)

10/25/2019 673 ORDER APPROVING PLAN OF ALLOCATION OF NET SETTLEMENT FUND granting (646) Motion to Approve in case 1:16-md-02742-PKC; granting (322) Motion to Approve in case 1:16-cv-07917-PKC: NOW, THEREFORE, IT IS HEREBY ORDERED THAT: 1. This Order incorporates by reference the definitions in the Stipulation and Agreement of Settlement dated July 11, 2019 (the "Stipulation") and all terms not otherwise defined herein shall have the same meanings as set forth in the Stipulation. 2. The Court has jurisdiction to enter this Order and over the subject matter of the Action and all parties to the Action, including all Class Members. 3. Notice of Plaintiffs' motion for approval of the proposed Plan of Allocation was given to all Class Members who could be identified with reasonable effort. The form and method of notifying the Class of the motion for approval of the proposed Plan of Allocation satisfied the requirements of Rule 23 of the Federal Rules of Civil Procedure, the United States Constitution (including the Due Process Clause), the Private Securities Litigation Reform Act of 1995, 15 U.S.C. §§ 77z-l, 78u-4, as amended, and all other applicable law and rules, constituted the best notice practicable under the circumstances, and constituted due, adequate, and sufficient notice to all persons and entities entitled thereto. 4. Copies of the Settlement Notice, which included the Plan of Allocation, were mailed to over 287,000 potential Class Members and nominees and no objections to the Plan of

Page 202: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Allocation were received. 5. The Court hereby finds and concludes that the formula for the calculation of the claims of Claimants as set forth in the Plan of Allocation mailed to Class Members provides a fair and reasonable basis upon which to allocate the proceeds of the Net Settlement Fund among Class Members with due consideration having been given to administrative convenience and necessity. 6. The Court hereby finds and concludes that the Plan of Allocation is, in all respects, fair and reasonable to the Class. Accordingly, the Court hereby approves the Plan of Allocation proposed by Plaintiffs. 7. There is no just reason for delay in the entry of this Order, and immediate entry by the Clerk of the Court is expressly directed. (Signed by Judge P. Kevin Castel on 10/25/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07917-PKC (jwh) (Entered: 10/25/2019)

10/29/2019 NOTICE: Conference originally scheduled for February 21, 2020 is adjourned to February 25, 2020 at 11:00 a.m. (Nacanther, Florence) (Entered: 10/29/2019)

11/01/2019 674 LETTER MOTION for Conference addressed to Judge P. Kevin Castel from Adam S. Hakki dated November 1, 2019. Document filed by Deutsche Bank Securities Inc., Goldman Sachs & Co.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Hakki, Adam) (Entered: 11/01/2019)

11/05/2019 675 TRANSCRIPT of Proceedings re: conference held on 10/25/2019 before Judge P. Kevin Castel. Court Reporter/Transcriber: Kelly Surina, (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 11/26/2019. Redacted Transcript Deadline set for 12/6/2019. Release of Transcript Restriction set for 2/3/2020.(McGuirk, Kelly) (Entered: 11/05/2019)

11/05/2019 676 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 10/25/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 11/05/2019)

11/05/2019 677 JOINT LETTER MOTION to Adjourn Conference addressed to Judge P. Kevin Castel from Timothy J. Perla dated November 5, 2019. Document filed by Terraform Global, Inc..(Perla, Timothy) (Entered: 11/05/2019)

11/05/2019 678 RESPONSE re: (85 in 1:16-cv-09566-PKC, 674 in 1:16-md-02742-PKC) LETTER MOTION for Conference addressed to Judge P. Kevin Castel from Adam S. Hakki dated November 1, 2019. . Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Rossman, Andrew) (Entered: 11/05/2019)

11/06/2019 679 ORDER granting (677) Letter Motion to Adjourn Conference in case 1:16-md-02742-PKC; granting (244) Letter Motion to Adjourn Conference in case 1:16-cv-

Page 203: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

07967-PKC. November 8, 2019 conference is VACATED. (Signed by Judge P. Kevin Castel on 11/6/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (mro) (Entered: 11/06/2019)

11/08/2019 680 ENDORSED LETTER addressed to Judge P. Kevin Castel dated 11/6/2019 re: Enclosed please find two courtesy copies of Plaintiffs' Letter dated November 5, 2019, in Response to the Letter of Goldman Sachs and Deutsche Bank. ENDORSEMENT: Goldman Sachs and DBSI state that they are prepared to stipulate that the testimony of their respective individual deponents will be deemed binding on the respective. corporation to the same extent as if the testimony were given by a corporate designee pursuant to Rule 30(b)(6), Fed. R. Civ. P. Provided that they so stipulate in writing, this should suffice, except on Topics on which individual witnesses claimed a lack of knowledge or failure of recollection. The Court will allow a Rule 30(b)(6) deposition of a DBSI designee on Topics 1-4, 6 and 8 but only to the extent that individual DBSI witnesses claimed lack of knowledge or recollection on the Topic. Also the Court will allow a Rule 30(b)(6) deposition of a Goldman Sachs designee on Topics 1-5 but only to the extent that an individual Goldman Sachs witnesses claimed lack of knowledge or recollection on the Topic. All other requested relief is denied. (Signed by Judge P. Kevin Castel on 11/7/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(jwh) (Entered: 11/08/2019)

11/19/2019 681 PROPOSED STIPULATION AND ORDER. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Levit, Lawrence) (Entered: 11/19/2019)

11/21/2019 682 STIPULATION AND ORDER REGARDING REVISIONS TO THE SUPPLEMENTAL NOTICE: IT IS HEREBY STIPULATED AND AGREED, by and among the parties hereto, through their undersigned counsel, as follow: 1. The revised Supplemental Notice, a copy of which is attached hereto as Exhibit A (with a redline version, showing the proposed changes attached hereto as Exhibit B), is approved. The Supplemental Notice is to be distributed in accordance with the Settlement Modification Order except the date for mailing the Supplemental Notice and for posting the Supplemental Notice on the website the Claims Administrator created and maintains for the Settlement shall be revised from November 24, 2019 to December 6, 2019. (Signed by Judge P. Kevin Castel on 11/21/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(jwh) (Entered: 11/21/2019)

12/09/2019 683 OPINION AND ORDER re: (52 in 1:18-cv-11617-PKC) MOTION to Dismiss; (53 in 1:18-cv-11617-PKC) LETTER MOTION for Oral Argument; (50 in 1:18-cv-11617-PKC) JOINT MOTION to Dismiss; (56 in 1:18-cv-11617-PKC) LETTER MOTION for Oral Argument; (59 in 1:18-cv-11617-PKC) LETTER MOTION for Oral Argument; (60 in 1:18-cv-11617-PKC) LETTER MOTION for Oral Argument: The Rule 12(b)(2) motion of Chatila and Wuebbels is DENIED. The Rule 12(b)(6) motion is GRANTED as to Blackmore and Hernandez; DENIED as to Wuebbels; and GRANTED as to TERP and Global on Counts Two and Three. Therefore, the surviving claims are brought against Chatila, Wuebbels, TERP and Global on Count One. The Clerk is directed to terminate the motions and the related letter-motions. (18 Civ. 11617, Docket # 50, 52, 53, 56, 59, 60.) (Signed by Judge P. Kevin Castel on

Page 204: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

12/9/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:18-cv-11617-PKC(jwh) (Entered: 12/09/2019)

12/12/2019 684 NOTICE of of Withdrawal of Appearance. Document filed by Alejandro Hernandez. (Betcher, Katherine) (Entered: 12/12/2019)

12/16/2019 685 PROPOSED STIPULATION AND ORDER. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Hakki, Adam) (Entered: 12/16/2019)

12/17/2019 686 CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge P. Kevin Castel from Timothy Perla dated December 17, 2019. Document filed by Ahmad Chatila, TerraForm Power, Inc., Terraform Global, Inc., Brian Wuebbels.Filed In Associated Cases: 1:16-md-02742-PKC, 1:18-cv-11617-PKC(Perla, Timothy) (Entered: 12/17/2019)

12/17/2019 687 ORDER granting 686 Letter Motion for Extension of Time to Answer: OK Application GRANTED. (Ahmad Chatila answer due 1/22/2020; TerraForm Power, Inc. answer due 1/22/2020; Terraform Global, Inc. answer due 1/22/2020; Brian Wuebbels answer due 1/22/2020.) (Signed by Judge P. Kevin Castel on 12/17/2019) (jwh) Modified on 12/17/2019 (jwh). (Entered: 12/17/2019)

12/18/2019 688 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by the undersigned counsel on behalf of the Patties, as follows: Defendants shall file a single joint memorandum of law of no more than 40 pages in support of their motion to dismiss; ii. Plaintiffs shall file an opposition brief of no more than 40 pages; and iii. Defendants shall file a joint reply brief in support of their motion to dismiss of no more than 20 pages. The Parties hereby consent to the proposed order. SO ORDERED. (Signed by Judge P. Kevin Castel on 12/18/2019) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(rro) (Entered: 12/18/2019)

12/18/2019 689 JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Responses due by 1/30/2020(Hakki, Adam) (Entered: 12/18/2019)

12/18/2019 690 JOINT MEMORANDUM OF LAW in Support re: (152 in 1:16-cv-09171-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law., (689 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law., (90 in 1:16-cv-09566-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law., (141 in 1:16-cv-09172-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law. . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Hakki, Adam) (Entered: 12/18/2019)

Page 205: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

12/18/2019 691 DECLARATION of Daniel C. Lewis in Support re: (152 in 1:16-cv-09171-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law., (689 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law., (90 in 1:16-cv-09566-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law., (141 in 1:16-cv-09172-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law.. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated. (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)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC(Lewis, Daniel) (Entered: 12/18/2019)

01/06/2020 692 PROPOSED STIPULATION AND ORDER. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., The Canyon Value Realization Master Fund, L.P.. (Rossman, Andrew) (Entered: 01/06/2020)

01/23/2020 693 NOTICE OF APPEARANCE by Jeffrey Simon Abraham on behalf of Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Abraham, Jeffrey) (Entered: 01/23/2020)

01/23/2020 694 NOTICE OF CHANGE OF ADDRESS by George C. Aguilar on behalf of Iron Workers Mid-South Pension Fund, Iron Workers Mid-South Pension Fund. New Address: ROBBINS LLP, 5040 Shoreham Place, San Diego, CA, USA 92122, (619) 525-3990. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Aguilar, George) (Entered: 01/23/2020)

01/28/2020 695 MOTION for Settlement Approval., MOTION to Approve settlement .( Return Date set for 2/25/2020 at 11:00 AM.) Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit Judgment, # 2 Exhibit Fee Order)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/28/2020)

01/28/2020 696 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 699 Declaration) - DECLARATION of Jack G. Fruchter in Support re: (250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) Modified on 2/7/2020 (db). (Entered: 01/28/2020)

Page 206: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

01/28/2020 697 MEMORANDUM OF LAW in Support re: (250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement . . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/28/2020)

01/28/2020 698 MEMORANDUM OF LAW in Support re: (250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement . for Award of Attorneys' Fees. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/29/2020)

01/29/2020 699 DECLARATION of Jack G. Fruchter in Support re: (695 in 1:16-md-02742-PKC, 695 in 1:16-md-02742-PKC, 250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC(Fruchter, Jack) (Entered: 01/29/2020)

01/30/2020 700 MEMORANDUM OF LAW in Opposition re: (689 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law. . Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., The Canyon Value Realization Master Fund, L.P.. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Rossman, Andrew) (Entered: 01/30/2020)

01/30/2020 701 DECLARATION of Jesse Bernstein in Opposition re: (689 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law.. Document filed by Kearny Investors S.A.R.L., Powell Investors II Limited Partnership, Powell Investors L.P., Canyon - GRF Master Fund II, L.P., Canyon Balanced Master Fund, Ltd, Canyon Capital Advisors LLC, Canyon Capital Arbitrage Master Fund, Ltd., Canyon Value Realization Fund LP, EP Canyon Ltd., The Canyon Value Realization Master Fund, L.P.. (Attachments: # 1 Exhibit 1 Underwriting Agreement, # 2 Exhibit 2 Canyon Complaint, # 3 Exhibit 3 Kearny Complaint, # 4 Exhibit 4 Stipulation)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09566-PKC(Rossman, Andrew) (Entered: 01/30/2020)

02/12/2020 702 OPINION AND ORDER: Considerations of federalism and the harmonious interaction of state and federal courts counsel in favor of this Court's interpretation of section 1447. Deutsche Bank could have sought a stay of remand which, if successful prior to the moment of remand, would have permitted appellate review by this Court. There is no cause for sympathy, particularly when Deutsche Bank had Judge Bernstein's bench ruling on May 16, 26 days before the case was remanded. Federal jurisdiction over this case was terminated when the Clerk of the Bankruptcy Court mailed a certified copy of the Remand Order on June 11, 2019. Deutsche Bank's appeal is therefore dismissed. The Clerk is directed to close Deutsche Bank

Page 207: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Securities, Inc. v. SESL Recovery, LLC, 19-cv-5630 (PKC). (Signed by Judge P. Kevin Castel on 2/12/2020) Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-05630-PKC (mro) Transmission to Orders and Judgments Clerk for processing. (Entered: 02/12/2020)

02/13/2020 703 CLERK'S JUDGMENT re: (12 in 1:19-cv-05630-PKC, 702 in 1:16-md-02742-PKC) Memorandum & Opinion, SESL Recovery, LLC against Deutsche Bank Securities Inc. It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated February 12, 2020, Federal Jurisdiction over this case was terminated when the Clerk of the Bankruptcy Court mailed a certified copy of the Remand Order on June 11, 2019; Deutsche Bank's appeal is therefore dismissed and, Deutsche Bank Securities Inc. v. SESL Recovery, LLC, 19-cv-5630 (PKC) is closed. (Signed by Clerk of Court Ruby Krajick on 02/13/2020) (Attachments: # 1 Notice of Right to Appeal)Filed In Associated Cases: 1:16-md-02742-PKC, 1:19-cv-05630-PKC (dt) (Entered: 02/13/2020)

02/14/2020 704 REPLY MEMORANDUM OF LAW in Support re: (689 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law. . Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC.(Hakki, Adam) (Entered: 02/14/2020)

02/14/2020 705 DECLARATION of Daniel C. Lewis in Support re: (689 in 1:16-md-02742-PKC) JOINT MOTION to Dismiss Plaintiffs' Claims Under Sections 11, 12(a)(2), and 15 of the Securities Act of 1933 and California Corporate Securities Law.. Document filed by Deutsche Bank Securities Inc., Goldman, Sachs & Co., J.P. Morgan Securities LLC, Macquarie Capital (USA) Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, Morgan Stanley & Co. LLC. (Attachments: # 1 Exhibit Q)Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-09171-PKC, 1:16-cv-09172-PKC, 1:16-cv-09566-PKC.(Lewis, Daniel) (Entered: 02/14/2020)

02/18/2020 706 REPLY MEMORANDUM OF LAW in Support re: (695 in 1:16-md-02742-PKC, 695 in 1:16-md-02742-PKC, 250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement . . Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC.(Abraham, Jeffrey) (Entered: 02/18/2020)

02/18/2020 707 DECLARATION of Stephanie Amin-Giwner in Support re: (695 in 1:16-md-02742-PKC, 695 in 1:16-md-02742-PKC, 250 in 1:16-cv-07967-PKC, 250 in 1:16-cv-07967-PKC) MOTION for Settlement Approval. MOTION to Approve settlement .. Document filed by Pyramid Holdings, Inc.(Individually and on Behalf of All Others Similarly Situated; Interim Lead Plaintiff). Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC.(Abraham, Jeffrey) (Entered: 02/18/2020)

02/25/2020 Minute Entry for proceedings held before Judge P. Kevin Castel: Fairness Hearing held on 2/25/2020. Appearing for plaintiff: Jack Fruchter and Lawrence Levit. Appearing for defendants: Michael Bongiorno, Robin Wechkin and Daniel Lewis. In re SunEdison, Inc. Securities Litigation, 16 md 274 (PKC), Motions DE 314, 351 and 695 are terminated. In re Terraform Global, Inc. - Motion for final approval granted.

Page 208: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

Order and Final Judgment entered; and Order Awarding Plaintiffs Counsels Attorneys Fees and Reimbursement of Expenses granted. (Motions DE 250 and 220 are terminated. (Court Reporter Michael McDaniel). (Nacanther, Florence) (Entered: 02/25/2020)

02/25/2020 708 ORDER AND FINAL JUDGMENT: NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: 1. This Order and Final Judgment incorporates by reference the definitions in the Stipulation, as modified by the Settlement Modification Agreement, and in the Settlement Modification Agreement, and all capitalized terms used herein shall have the same meanings as set forth therein. References to the Settlement and Stipulation mean the Settlement and Stipulation as modified by the Settlement Modification Agreement. 2. The Court has jurisdiction over the subject matter of the Action, Plaintiffs, all Settlement Class Members, and Defendants. 3. The Court finds that, for settlement purposes only, the prerequisites for a class action under Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure have been satisfied in that: (a) the number of Settlement Class Members is so numerous that joinder of all members thereof is impracticable, and as further set forth in this judgment. The Court hereby finally certifies this action as a class action for purposes of the Settlement, pursuant to Rule 23(a) and (b)(3) of the Federal Rules of Civil Procedure, on behalf of all Persons who purchased or acquired the Common Stock of Terraform Global, Inc. The Action and all claims contained therein, as well as all of the Released Claims, are dismissed with prejudice as against Defendants and the Released Parties. The Settling Parties are to bear their own costs, except as otherwise provided in the Stipulation. To the fullest extent permitted by law, all Persons shall be permanently enjoined, barred and restrained from bringing, commencing, prosecuting or asserting any claims, actions, or causes of action for contribution, indemnity or otherwise against any of the Released Parties seeking as damages or otherwise the recovery of all or any part of any liability, judgment or settlement which they pay or are obligated to pay or agree to pay to the Settlement Class or any Settlement Class Member arising out of, relating to or concerning such Persons' participation in any acts, facts, statements or omissions that were or could have been alleged in the Action, whether arising under state, federal or foreign law as claims, cross-claims, counterclaims, third-party claims or otherwise, in the Court or any other federal, state, or foreign court, or in any arbitration proceeding, administrative agency proceeding, tribunal, or any other proceeding or forum; provided, however, that nothing herein shall release, bar or alter the contractual rights, if any, under the terms of any written agreement (i) between or among the Underwriter Defendants, or (ii) between the Underwriter Defendants on the one hand, and Global or any of its Related Parties, on the other hand, ad as further set forth in this judgment. There is no just reason for delay in the entry of this Order and Final 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. (Signed by Judge P. Kevin Castel on 2/25/2020) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (jwh) (Entered: 02/25/2020)

02/25/2020 709 ORDER A WARDING PLAINTIFFS' COUNSEL'S ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES: NOW, THEREFORE, it is hereby ordered: 1. Plaintiffs' Counsel are awarded 25% of the Settlement Fund, or $12,187,500 as attorneys' fees in this action. 2. Plaintiffs' Counsel shall be reimbursed out of the Settlement Fund in the amount of $453,189.69 for their expenses and costs that were incurred, as further set forth in this order. (Signed by Judge P. Kevin Castel on

Page 209: SunEdison, Inc., Securities Litigation 16-MD-02742-US District Court Civil Docket

2/25/2020) Filed In Associated Cases: 1:16-md-02742-PKC, 1:16-cv-07967-PKC (jwh) (Entered: 02/25/2020)

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