33
US District Court Civil Docket as of May 20, 2013 Retrieved from the court on May 21, 2013 United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:11-cv-10582-WGY Lenartz v. American Superconductor Corporation et al Date Filed: 04/06/2011 Assigned to: Judge William G. Young Date Terminated: 05/20/2013 related Cases: 1:11-cv-10825-WGY Jury Demand: Both 1:11-cv-10743-WGY Nature of Suit: 850 1:11-cv-10610-WGY 1:11-cv-10707-WGY 1:11-cv-10653-WGY 1:11-cv-10849-WGY 1:11-cv-10665-WGY Cause: 28:1331 Fed. Question: Securities Violation Consolidated Plaintiff Securities/Commodities Jurisdiction: Federal Question Jeanne V Foster Individually and on Behalf of All Other Persons Similarly Situated represented by Joseph Edward White , III Saxena White P.A. 2424 North Federal Highway Suite 257 Boca Raton, FL 33431 561-394-3399 Fax: 561-394-3382 Email: [email protected] ATTORNEY TO BE NOTICED Peter A. Lagorio Law Office of Peter A. Lagorio 63 Atlantic Avenue Boston, MA 02110 617-367-4200 Fax: 617-227-3384 ATTORNEY TO BE NOTICED Consolidated Plaintiff Keith Chun represented by Adam M. Stewart Individually and on Behalf of All Other Shapiro Haber & Urmy LLP Persons Similarly Situated 53 State Street 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected]

United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

US District Court Civil Docket as of May 20, 2013 Retrieved from the court on May 21, 2013

United States District Court District of Massachusetts (Boston)

CIVIL DOCKET FOR CASE #: 1:11-cv-10582-WGY

Lenartz v. American Superconductor Corporation et al Date Filed: 04/06/2011 Assigned to: Judge William G. Young Date Terminated: 05/20/2013 related Cases: 1:11-cv-10825-WGY Jury Demand: Both

1:11-cv-10743-WGY Nature of Suit: 850

1:11-cv-10610-WGY 1:11-cv-10707-WGY 1:11-cv-10653-WGY 1:11-cv-10849-WGY 1:11-cv-10665-WGY

Cause: 28:1331 Fed. Question: Securities Violation

Consolidated Plaintiff

Securities/Commodities Jurisdiction: Federal Question

Jeanne V Foster Individually and on Behalf of All Other Persons Similarly Situated

represented by Joseph Edward White , III Saxena White P.A. 2424 North Federal Highway Suite 257 Boca Raton, FL 33431 561-394-3399 Fax: 561-394-3382 Email: [email protected] ATTORNEY TO BE NOTICED

Peter A. Lagorio Law Office of Peter A. Lagorio 63 Atlantic Avenue Boston, MA 02110 617-367-4200 Fax: 617-227-3384 ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Keith Chun represented by Adam M. Stewart Individually and on Behalf of All Other

Shapiro Haber & Urmy LLP

Persons Similarly Situated

53 State Street 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected]

Page 2: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

ATTORNEY TO BE NOTICED

Thomas G. Shapiro Shapiro Haber & Urmy LLP 53 State Street Boston, MA 02108 617-439-3939 Fax: 617-439-0134 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Philip H Griffin Individually and on behalf of all others similarly situated

represented by Kenneth G. Gilman Gilman and Pastor, LLP 16 14th Avenue Wareham, MA 02571 508-291-8400 Fax: 508-291-3258 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Kenneth Godt represented by Shannon L. Hopkins Levi Korsinsky LLP 30 Broad Street, 15th Flr. New York, NY 10004 2123637500 Fax: 2123637500 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Norfolk County Retirement System Individually and On Behalf of All Others Similarly Situated

represented by Jeffrey C Block Block & Leviton LLP 155 Federal Street Suite 1303 Boston, MA 02110 617-398-5600 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

L.A. Murphy represented by Adam M. Stewart Individually and on Behalf of All Others

(See above for address)

Similarly Situated

ATTORNEY TO BE NOTICED

Thomas G. Shapiro (See above for address) ATTORNEY TO BE NOTICED

Page 3: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Plaintiff

Dave Lenartz represented by Adam M. Stewart Individually and on behalf of all others

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

Peter A. Lagorio (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Steamship Trade represented by Garrett J. Bradley Association/International

Thornton & Naumes, LLP

Longshoremen's Pension Benefit Fund

100 Summer Street 30th Floor Boston, MA 02110 617-720-1333 Fax: 617-720-2445 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Jian Xiao represented by Adam M. Stewart (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Profits Only LLC represented by Adam M. Stewart (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Plumbers and Pipefitters National

represented by Joseph F. Russello Pension Fund

Robbins Geller Rudman & Dowd LLP Lead Plaintiff

Suite 200 58 South Service Road Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert M. Rothman Robbins Geller Rudman & Dowd LLP 58 South Service Road Suite 200 Melville, NY 11747

Page 4: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

631-367-7100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam M. Stewart (See above for address) ATTORNEY TO BE NOTICED

Bonny E. Sweeney Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-8498 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Erin W. Boardman Robbins Geller Rudman & Dowd LLP 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Email: [email protected] ATTORNEY TO BE NOTICED

Mark S. Reich Robbins Geller Rudman & Dowd LLP 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Email: [email protected] ATTORNEY TO BE NOTICED

Robert E. Ditzion Shapiro, Haber & Urmy, LLP Exchange Place, 37th Floor 53 State St. Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] ATTORNEY TO BE NOTICED

Samuel H. Rudman Robbins Geller Rudman & Dowd LLP Suite 200

Page 5: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

58 South Service Road Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas G. Shapiro (See above for address) ATTORNEY TO BE NOTICED

V.

Consolidated Defendant

Vikram S. Budhraja represented by Anthony A. Scibelli Hiscock & Barclay, LLP One International Place 26th Floor Boston, MA 02110 617-274-2900 Fax: 617-722-6003 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. Rose, Chinitz & Rose One Beacon Street 4th Floor Boston, MA 02108 617-536-0040 Fax: 617-536-4400 Email: [email protected] ATTORNEY TO BE NOTICED

Carolyn A. Marcotte Hiscock & Barclay, LLP One International Place 26th Floor Boston, MA 02110 617-274-2900 Fax: 617-722-6003 Email: [email protected] ATTORNEY TO BE NOTICED

Hilary H. Mattis Latham & Watkins LLP 140 Scott Drive Menlo Park 94025

Page 6: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

650-470-4841 Email: [email protected] ATTORNEY TO BE NOTICED

Jessica S. Lee Latham & Watkins LLP 555 Eleventh Street, NW Suite 1000 Washington, DC 20004-1304 202-637-2367 Email: [email protected] TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs Latham & Watkins LLP 140 Scott Drive Menlo Park, CA 94025 650-463-4696 Email: [email protected] ATTORNEY TO BE NOTICED

Sarah M. Lightdale Latham & Watkins LLP 885 Third Avenue New York, NY 10022-4834 212-906-1602 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Peter O. Crisp represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address)

Page 7: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Richard Drouin represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Pamela F. Lenehan represented by Anthony A. Scibelli TERMINATED: 12/06/2011

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

Alan D. Rose , Sr. (See above for address)

Page 8: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

David R. Oliver, Jr. represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Page 9: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

John B. Vander Sande represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

John W. Wood, Jr. represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis

Page 10: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

(See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Daniel McGahn represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Morgan Stanley & Co., Inc. represented by Amanda L. Kosowsky Cadwalader Wickersham & Taft LLP

Page 11: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

One World Financial Center New York, NY 10281 212-504-6340 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Andrew M Troop Pillsbury Winthrop Shaw Pittman, LLLP 1540 Broadway, 9th Flr. New York, NY 10036 212-858-1000 Fax: 212-858-1500 Email: [email protected] TERMINATED: 08/02/2012 ATTORNEY TO BE NOTICED

Gillian Groarke Burns Cadwalader Wickersham & Taft LLP One World Financial Center New York, NY 10281 PRO HAC VICE ATTORNEY TO BE NOTICED

Gregory A. Markel Cadwalader, Wickersham & Taft LLP One World Financial Center New York,, NY 10281 212-504-6112 Fax: 212-504-6666 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Ronit Setton Cadwalader Wickersham & Taft LLP One World Financial Center New York, NY 10281 PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

Deutsche Bank Securities Inc. represented by Amanda L. Kosowsky (See above for address) LEAD ATTORNEY

Page 12: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

PRO HAC VICE ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Andrew M Troop (See above for address) TERMINATED: 08/02/2012 ATTORNEY TO BE NOTICED

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

Gregory A. Markel (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

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

Consolidated Defendant

Jefferies & Co. represented by Amanda L. Kosowsky (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Andrew M Troop (See above for address) TERMINATED: 08/02/2012 ATTORNEY TO BE NOTICED

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

Gregory A. Markel (See above for address)

Page 13: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

PRO HAC VICE ATTORNEY TO BE NOTICED

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

Defendant

American Superconductor Corporation represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Defendant

Gregory J. Yurek represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte

Page 14: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

(See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Defendant

David A. Henry represented by Anthony A. Scibelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan D. Rose , Sr. (See above for address) ATTORNEY TO BE NOTICED

Carolyn A. Marcotte (See above for address) ATTORNEY TO BE NOTICED

Hilary H. Mattis (See above for address) ATTORNEY TO BE NOTICED

Jessica S. Lee (See above for address) TERMINATED: 07/02/2012 ATTORNEY TO BE NOTICED

Patrick E. Gibbs (See above for address) ATTORNEY TO BE NOTICED

Sarah M. Lightdale (See above for address) ATTORNEY TO BE NOTICED

Page 15: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Movant

Steamfitters Local 449 Pension Fund represented by Paul F. Kelly Segal Roitman, LLP 111 Devonshire Street 5th Floor Boston, MA 02109 617-742-0208 Fax: 617-742-2187 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

The Employees Retirement System of represented by Leslie R. Stern the City of St. Louis

Berman DeValerio Pease Tabacco Burt & Pucillo One Liberty Square 8th Floor Boston, MA 02109 617/542-8300 Fax: 617-542-1154 Email: [email protected] ATTORNEY TO BE NOTICED

Patrick T. Egan Berman DeValerio Pease Tabacco Burt & Pucillo One Liberty Square 8th Floor Boston, MA 02109 617/542-8300 Fax: 617-542-1194 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Atagun Serifsoy represented by Kenneth G. Gilman (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

04/06/2011 1 COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS against All Defendants Filing fee: $ 350, receipt number 0101-3349585 (Fee Status: Filing Fee paid), filed by DAVE LENARTZ. (Attachments: # 1 Civil Cover Sheet, # 2 Category Sheet)(Lagorio, Peter) (Entered: 04/06/2011)

04/07/2011 ELECTRONIC NOTICE of Case Assignment. Judge Nancy Gertner assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Robert B.

Page 16: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Collings. (Paine, Matthew) (Entered: 04/07/2011)

04/07/2011

05/09/2011

2 Summons Issued as to American Superconductor Corporation, David A. Henry, Gregory J. Yurek. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Paine, Matthew) (Entered: 04/07/2011)

3 SUMMONS Returned Executed American Superconductor Corporation served on 5/5/2011, answer due 5/26/2011. (Lagorio, Peter) (Entered: 05/09/2011)

05/16/2011 ELECTRONIC NOTICE of Reassignment. Judge William G. Young added. Judge Nancy Gertner no longer assigned to case. (Abaid, Kimberly) (Entered: 05/16/2011)

06/06/2011 4 MOTION Steamfitters Local 449 Pension Fund for Consolidation, Appointment of Lead Plaintiff, and Approval of its Selection of Lead Counsel by Steamfitters Local 449 Pension Fund.(Kelly, Paul) (Entered: 06/06/2011)

06/06/2011 5 MEMORANDUM in Support re 4 MOTION Steamfitters Local 449 Pension Fund for Consolidation, Appointment of Lead Plaintiff, and Approval of its Selection of Lead Counsel filed by Steamfitters Local 449 Pension Fund. (Kelly, Paul) (Entered: 06/06/2011)

06/06/2011 6 DECLARATION re 4 MOTION Steamfitters Local 449 Pension Fund for Consolidation, Appointment of Lead Plaintiff, and Approval of its Selection of Lead Counsel of Stuart J. Guber by Steamfitters Local 449 Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Kelly, Paul) (Entered: 06/06/2011)

06/06/2011 7 Proposed Document(s) submitted by Steamfitters Local 449 Pension Fund. Document received: Order Consolidating Cases and Appointing Lead Plaintiff and Lead Counsel. (Kelly, Paul) (Entered: 06/06/2011)

06/06/2011 8 MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- by The Employees Retirement System of the City of St. Louis. (Attachments: # 1 Text of Proposed Order)(Stern, Leslie) (Entered: 06/06/2011)

06/06/2011 9 MEMORANDUM in Support re 8 MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation ofAll Related Actions- MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- filed by The Employees Retirement System of the City of St. Louis. (Stern, Leslie) (Entered: 06/06/2011)

06/06/2011 10 MOTION to Consolidate Cases , for Appointment As Lead Plaintiff, and Approval for Selection of Counsel by Steamship Trade Association/International Longshoremen's Pension Benefit Fund.(Bradley, Garrett) (Entered: 06/06/2011)

06/06/2011 11 DECLARATION re 8 MOTION to Consolidate Cases -Employees Retirement System

Page 17: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- , 9 Memorandum in Support of Motion,, by The Employees Retirement System of the City of St. Louis. (Attachments: # 1 Exhibit A - E)(Stern, Leslie) (Entered: 06/06/2011)

06/06/2011 12 MEMORANDUM in Support re 10 MOTION to Consolidate Cases , for Appointment As Lead Plaintiff, and Approval for Selection of Counsel filed by Steamship Trade Association/International Longshoremen's Pension Benefit Fund. (Bradley, Garrett) (Entered: 06/06/2011)

06/06/2011 13 MOTION to Consolidate Cases , Appoint Lead Plaintiffs, and Approve Lead Plaintiffs' Selection of Co-Lead and Liaison Counsel by Jian Xiao, Profits Only LLC.(Stewart, Adam) (Entered: 06/06/2011)

06/06/2011 14 DECLARATION re 10 MOTION to Consolidate Cases , for Appointment As Lead Plaintiff, and Approval for Selection of Counsel Of Michael W. Stocker by Steamship Trade Association/International Longshoremen's Pension Benefit Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Bradley, Garrett) (Entered: 06/06/2011)

06/06/2011 15 Proposed Document(s) submitted by Steamship Trade Association/International Longshoremen's Pension Benefit Fund. Document received: (Proposed) Order. (Bradley, Garrett) (Entered: 06/06/2011)

06/06/2011 16 MEMORANDUM in Support re 13 MOTION to Consolidate Cases , Appoint Lead Plaintiffs, and Approve Lead Plaintiffs' Selection of Co-Lead and Liaison Counsel filed by Profits Only LLC, Jian Xiao. (Stewart, Adam) (Entered: 06/06/2011)

06/06/2011 17 DECLARATION re 13 MOTION to Consolidate Cases , Appoint Lead Plaintiffs, and Approve Lead Plaintiffs' Selection of Co-Lead and Liaison Counsel of Gregory Mark Nespole by Profits Only LLC, Jian Xiao. (Stewart, Adam) (Main Document 17 replaced on 6/7/2011) (Paine, Matthew). (Additional attachment(s) added on 6/7/2011: # 1 Exhibits 1 - 8) (Paine, Matthew). (Entered: 06/06/2011)

06/06/2011 18 MOTION to Consolidate Cases, MOTION to Appoint Counsel and for Appointment as Lead Plaintiff ( Responses due by 6/20/2011) by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Text of Proposed Order)(Sweeney, Bonny) (Entered: 06/06/2011)

06/06/2011 19 MEMORANDUM in Support re 18 MOTION to Consolidate Cases MOTION to Appoint Counsel and for Appointment as Lead Plaintiff filed by Plumbers and Pipefitters National Pension Fund. (Sweeney, Bonny) (Entered: 06/06/2011)

06/06/2011 20 AFFIDAVIT in Support re 18 MOTION to Consolidate Cases MOTION to Appoint Counsel and for Appointment as Lead Plaintiff filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A - Notice, # 2 Exhibit B - Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - RGRD firm resume)(Sweeney, Bonny) (Entered: 06/06/2011)

06/06/2011 21 NOTICE by Dave Lenartz NOTICE OF MOTION AND MOTION DONG WON

Page 18: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

KANG FOR CONSOLIDATION OF RELATED CASES, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL (Lagorio, Peter) (Entered: 06/06/2011)

06/06/2011 22 MOTION to Consolidate Cases Notice of Motion and Motion of Dong Won Kang for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval ofLead Counsel by Dave Lenartz. (Attachments: # 1 Memorandum in Support of of Motion for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel)(Lagorio, Peter) (Entered: 06/06/2011)

06/06/2011 23 DECLARATION re 22 MOTION to Consolidate Cases Notice of Motion and Motion of Dong Won Kang for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel by Dave Lenartz. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Lagorio, Peter) (Entered: 06/06/2011)

06/06/2011 24 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approval of Selection of Lead Counsel by Atagun Serifsoy. (Attachments: # 1 Text of Proposed Order)(Gilman, Kenneth) (Entered: 06/06/2011)

06/06/2011 25 MEMORANDUM in Support re 24 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approval of Selection of Lead Counsel filed by Atagun Serifsoy. (Gilman, Kenneth) (Entered: 06/06/2011)

06/06/2011 26 AFFIDAVIT in Support re 24 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approval of Selection of Lead Counsel filed by Atagun Serifsoy. (Attachments: # 1 Exhibit Publication Notice, # 2 Exhibit Certification & Loss Chart, # 3 Exhibit Firm Resume)(Gilman, Kenneth) (Entered: 06/06/2011)

06/07/2011 ELECTRONIC NOTICE issued requesting courtesy copy for 11 Declaration,, 6 Declaration, 21 Notice (Other), 17 Declaration, 19 Memorandum in Support of Motion, 8 MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- , 24 MOTION to Consolidate Cases , Appoint Lead Plaintiff and Approval of Selection of Lead Counsel , 12 Memorandum in Support of Motion, 15 Proposed Document(s) submitted, 18 MOTION to Consolidate Cases MOTION to Appoint Counsel and for Appointment as Lead Plaintiff, 10 MOTION to Consolidate Cases , for Appointment As Lead Plaintiff, and Approval for Selection of Counsel , 13 MOTION to Consolidate Cases , Appoint Lead Plaintiffs, and Approve Lead Plaintiffs' Selection of Co-Lead and Liaison Counsel , 7 Proposed Document(s) submitted, 14 Declaration, 25 Memorandum in Support of Motion, 16 Memorandum in Support of Motion, 5 Memorandum in Support of Motion, 9 Memorandum in Support of Motion,, 20 Affidavit in Support of Motion, 23 Declaration, 4 MOTION Steamfitters Local 449 Pension Fund for Consolidation, Appointment of Lead Plaintiff, and Approval of its Selection of Lead Counsel, 26 Affidavit in Support of Motion, 22 MOTION to Consolidate Cases Notice of Motion and Motion of Dong Won Kang for Consolidation of Related Cases, Appointment as Lead Plaintiff and Approval of Lead Counsel . Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by. These documents must be clearly marked as a Courtesy Copy and

Page 19: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

reflect the document number assigned by CM/ECF. (Paine, Matthew) (Entered: 06/07/2011)

06/07/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 4 Motion CONSOLIDATION; granting 8 Motion to Consolidate Cases; granting 10 Motion to Consolidate Cases; granting 13 Motion to Consolidate Cases; granting 18 Motion to Consolidate Cases; granting 22 Motion to Consolidate Cases; granting 24 Motion to Consolidate Cases This Order is relative to the consolidation ONLY. The Court reserves ruling on the appointment of lead plaintiff and counsel. The cases are to be consolidated with CA 11-10582-WGY (Smith, Bonnie) (Entered: 06/07/2011)

06/07/2011 Judge William G. Young: ELECTRONIC ORDER entered. ORDER consolidating cases 11cv10825-WGY; 11cv10743-WGY; 11cv10610-WGY; 11cv10707-WGY; 11cv10653-WGY; 11cv10784-WGY; 11cv10849-WGY; 11cv10665-WGY with Lead Case 11cv10582-WGY. ALL FURTHER PLEADINGS ARE TO BE FILED IN THE LEAD CASE 11CV10582-WGY. (Paine, Matthew) (Entered: 06/07/2011)

06/09/2011 27 NOTICE of Appearance by Anthony A. Scibelli on behalf of American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek (Scibelli, Anthony) (Entered: 06/09/2011)

06/09/2011 28 CORPORATE DISCLOSURE STATEMENT by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Scibelli, Anthony) (Entered: 06/09/2011)

06/09/2011 29 NOTICE of Appearance by Carolyn A. Marcotte on behalf of American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek (Marcotte, Carolyn) (Entered: 06/09/2011)

06/13/2011 ELECTRONIC NOTICE of Hearing :Hearing re: Appointment of Lead Counsel set for 6/16/2011 02:00 PM in Courtroom 18 before Judge William G. Young. (Smith, Bonnie) (Entered: 06/13/2011)

06/14/2011 30 MOTION to Withdraw 17 Declaration, 16 Memorandum in Support of Motion Consolidate Cases, Appoint Lead Plaintiffs, and Approve Lead Plaintiffs' Selection of Co-Lead and Liaison Counsel by Profits Only LLC, Jian Xiao.(Stewart, Adam) (Entered: 06/14/2011)

06/14/2011 31 RESPONSE to Motion re 18 MOTION to Consolidate Cases MOTION to Appoint Counsel and for Appointment as Lead Plaintiff filed by Atagun Serifsoy. (Gilman,

I Kenneth) (Entered: 06/14/2011)

06/14/2011 32 MEMORANDUM in Support re 8 MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation ofAll Related Actions- MOTION to Consolidate Cases -Employees Retirement System of the City of St. Louis's Motion For (1) Appointment as Lead Plaintiff, (2) Approval of Its Selection of Lead Counsel, and (3) Consolidation of All Related Actions- filed by The

Page 20: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Employees Retirement System of the City of St. Louis. (Stern, Leslie) (Entered: 06/14/2011)

06/15/2011 33 NOTICE of Non-Opposition to the Competing Motions by Steamship Trade Association/International Longshoremen's Pension Benefit Fund re 18 MOTION to Consolidate Cases MOTION to Appoint Counsel (Bradley, Garrett) (Modified on 6/16/2011 to Update Docket Text) (Paine, Matthew). (Entered: 06/15/2011)

06/15/2011 34 NOTICE of Withdrawl of Motion by Steamfitters Local 449 Pension Fund (Kelly, Paul) (Modified on 6/16/2011 to Update Docket Text) (Paine, Matthew). (Entered: 06/15/2011)

06/15/2011 35 MOTION for Leave to Appear Pro Hac Vice for admission of Mark S. Reich Filing fee: $ 50, receipt number 0101-3456496 by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Affidavit of Mark S. Reich, # 2 Text of Proposed Order)(Sweeney, Bonny) (Entered: 06/15/2011)

06/16/2011 36 STIPULATION and Proposed Order Extending Time to Respond to Complaints by American Superconductor Corporation. (Scibelli, Anthony) (Entered: 06/16/2011)

06/16/2011 37 NOTICE of Appearance by Patrick T. Egan on behalf of The Employees Retirement System of the City of St. Louis (Egan, Patrick) (Entered: 06/16/2011)

06/16/2011 38 NOTICE of Appearance by Thomas G. Shapiro on behalf of Plumbers and Pipefitters National Pension Fund (Shapiro, Thomas) (Entered: 06/16/2011)

06/16/2011 39 NOTICE of Appearance by Adam M. Stewart on behalf of Plumbers and Pipefitters National Pension Fund (Stewart, Adam) (Entered: 06/16/2011)

06/16/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 35 Motion for Leave to Appear Pro Hac Vice.Added Mark S. Reich. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) (Entered: 06/16/2011)

06/16/2011 ELECTRONIC Clerk's Notes for proceedings held before Judge William G. Young: Hearing re Appointment of Lead Counsel held on 6/16/2011. The Court addresses counsel representing the derivative actions...CA 11-10784 and 11-10910. Parties agree that these 2 cases should be separated from the cases consolidated under CA 11-10582 and consolidated with each other under case 11-10784. The Court orders this action. The Court then holds a 16.1 conference for these 2 cases. Trial set for the Running Trial List for 9/4/12. A notice re: the final pretrial conference will be sent out in July., 2012. The case to go to ADR as of October, 2011. The plaintiff has 2 weeks to file an amended consolidated complaint. It is not required. Defendants have 30 days to file an answer, motion to stay or motion to dismiss. The parties are to file a joint case management proposal This is due in 2 weeks. The Court hears from counsel re: appointment of lead counsel. Parties agree that the law firm of Geller,Rudman & Dowd should be Lead Counsel. The Court rules granting 18 Motion to Appoint Counsel Appointed Law firm of Geller,Rudman & Dowd; Parties are to get together and file a proposal for the filing of an amended consolidated complaint and the potential motion to dismiss. (Court Reporter: Donald Womack at [email protected] .)(Attorneys present: Plaintiff's Counsel Stewart,Reich,

Page 21: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Pastor, Defense Counsel Scibelli) (Smith, Bonnie) (Entered: 06/16/2011)

06/17/2011 Judge William G. Young: ELECTRONIC ORDER entered: "This stipulation is not adopted by the Court in light of the schedule agreed to at the hearing on June 16, 2011" re 36 Stipulation filed by American Superconductor Corporation (Paine, Matthew) (Entered: 06/17/2011)

06/20/2011 40 WAIVER OF SERVICE Returned Executed by The Employees Retirement System of the City of St. Louis. American Superconductor Corporation waiver sent on 6/17/2011, answer due 8/16/2011; Vikram S. Budhraja waiver sent on 6/17/2011, answer due 8/16/2011; Peter O. Crisp waiver sent on 6/17/2011, answer due 8/16/2011; Richard Drouin waiver sent on 6/17/2011, answer due 8/16/2011; David A. Henry waiver sent on 6/17/2011, answer due 8/16/2011; Daniel McGahn waiver sent on 6/17/2011, answer due 8/16/2011; David R. Oliver, Jr waiver sent on 6/17/2011, answer due 8/16/2011; John B. Vander Sande waiver sent on 6/17/2011, answer due 8/16/2011; John W. Wood, Jr waiver sent on 6/17/2011, answer due 8/16/2011; Gregory J. Yurek waiver sent on 6/17/2011, answer due 8/16/2011. (Egan, Patrick) (Main Document 40 replaced on 6/24/2011) (Paine, Matthew). (Entered: 06/20/2011)

06/20/2011 41 Proposed Document(s) submitted by Plumbers and Pipefitters National Pension Fund. Document received: Proposed Order Granting Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel. (Stewart, Adam) (Entered: 06/20/2011)

06/20/2011 42 Judge William G. Young: ORDER entered. ORDER granting motion for appointment as Lead Plaintiff and approval of selection of counsel. (Paine, Matthew) (Entered: 06/20/2011)

06/22/2011 43 NOTICE of Appearance by Andrew M Troop on behalf of Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc. (Troop, Andrew) (Entered: 06/22/2011)

06/22/2011

06/22/2011

44 MOTION for Leave to Appear Pro Hac Vice for admission of Gregory A. Markel Filing fee: $ 50, receipt number 0101-3466392 by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc..(Troop, Andrew) (Additional attachment(s) added on 6/23/2011: # 1 Affirmation, # 2 Proposed Order) (Paine, Matthew). (Main Document 44 replaced on 6/23/2011) (Paine, Matthew). (Entered: 06/22/2011)

45 MOTION for Leave to Appear Pro Hac Vice for admission of Gillian Groarke Burns Filing fee: $ 50, receipt number 0101-3466400 by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc..(Troop, Andrew) (Additional attachment(s) added on 6/23/2011: # 1 Affirmation, # 2 Proposed Order) (Paine, Matthew). (Main Document 45 replaced on 6/23/2011) (Paine, Matthew). (Entered: 06/22/2011)

06/23/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 44 Motion for Leave to Appear Pro Hac Vice; granting 45 Motion for Leave to Appear Pro Hac Vice. Added Gillian Groarke Burns and Gregory A. Markel.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) (Entered: 06/23/2011)

Page 22: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

06/23/2011

06/23/2011

06/23/2011

06/24/2011

06/24/2011

46 STIPULATION and [Proposed] Order Regarding Filing of Amended Consolidated Complaint and Time to Respond Thereto by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Scibelli, Anthony) (Entered: 06/23/2011)

47 MOTION for Leave to Appear Pro Hac Vice for admission of Patrick E. Gibbs Filing fee: $ 50, receipt number 0101-3467610 by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Affidavit)(Scibelli, Anthony) (Entered: 06/23/2011)

48 MOTION for Leave to Appear Pro Hac Vice for admission of Hilary H. Mattis Filing fee: $ 50, receipt number 0101-3467957 by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Affidavit)(Scibelli, Anthony) (Entered: 06/23/2011)

Judge William G. Young: ELECTRONIC ORDER entered granting 47 Motion for Leave to Appear Pro Hac Vice; granting 48 Motion for Leave to Appear Pro Hac Vice. Added Hilary H. Mattis and Patrick E. Gibbs. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. ; (Paine, Matthew) (Entered: 06/24/2011)

49 Judge William G. Young: ORDER entered. re 46 Stipulation is so ordered as modified. 1) Lead Plaintiff shall file an amended consolidated complaint on or before Monday, August 22, 2011. 2) Defendants shall file a responsive pleading and/or a motion to dismiss on or before Thursday, October 6, 2011. 3) Lead Plaintiff shall file an opposition to any motion to dimiss on or before October 27, 2011. 4) Defendants shall file a reply to the aformentioned opposition on or before November 3, 2011. SO ORDERED... (Paine, Matthew) (Entered: 06/24/2011)

06/30/2011 50 MOTION for Leave to Appear Pro Hac Vice for admission of Ronit Setton Filing fee: $ 50, receipt number 0101-3478078 by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc..(Troop, Andrew) (Additional attachment(s) added on 7/5/2011: # 1 Affirmation, # 2 Proposed Order) (Paine, Matthew). (Main Document 50 replaced on 7/5/2011) (Paine, Matthew). (Entered: 06/30/2011)

07/05/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 50 Motion for Leave to Appear Pro Hac Vice Added Ronit Setton. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) (Entered: 07/05/2011)

07/07/2011 51 WAIVER OF SERVICE Returned Executed by Norfolk County Retirement System waiver sent on 6/20/2011, answer due 8/19/2011; Vikram S. Budhraja waiver sent on

Page 23: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

6/20/2011, answer due 8/19/2011; Peter O. Crisp waiver sent on 6/20/2011, answer due 8/19/2011; Richard Drouin waiver sent on 6/20/2011, answer due 8/19/2011; David A. Henry waiver sent on 6/20/2011, answer due 8/19/2011; Daniel McGahn waiver sent on 6/20/2011, answer due 8/19/2011; David R. Oliver, Jr waiver sent on 6/20/2011, answer due 8/19/2011; John B. Vander Sande waiver sent on 6/20/2011, answer due 8/19/2011; John W. Wood, Jr waiver sent on 6/20/2011, answer due 8/19/2011; Gregory J. Yurek waiver sent on 6/20/2011, answer due 8/19/2011. (Attachments: # 1 Exhibit A)(Egan, Patrick) (Modified on 7/8/2011 to Correct Docket Text) (Paine, Matthew). (Entered: 07/07/2011)

07/07/2011 52 WAIVER OF SERVICE Returned Executed by Norfolk County Retirement System. Deutsche Bank Securities Inc. waiver sent on 6/28/2011, answer due 8/29/2011; Jefferies & Co. waiver sent on 6/28/2011, answer due 8/29/2011; Morgan Stanley & Co., Inc. waiver sent on 6/28/2011, answer due 8/29/2011. (Attachments: # 1 Exhibit A and B)(Egan, Patrick) (Modified on 7/8/2011 to Correct Docket Text) (Paine, Matthew). (Entered: 07/07/2011)

08/02/2011 53 MOTION for Leave to Appear Pro Hac Vice for admission of Erin W. Boardman Filing fee: $ 50, receipt number 0101-3525129 by Plumbers and Pipefitters National Pension Fund . (Attachments: # 1 Exhibit A)(Stewart, Adam) (Entered: 08/02/2011)

08/02/2011 54 MOTION for Leave to Appear Pro Hac Vice for admission of Samuel H. Rudman Filing fee: $ 50, receipt number 0101-3525187 by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A)(Stewart, Adam) (Entered: 08/02/2011)

08/03/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 53 Motion for Leave to Appear Pro Hac Vice; granting 54 Motion for Leave to Appear Pro Hac Vice. Added Samuel H. Rudman and Erin W. Boardman. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) (Entered: 08/03/2011)

08/18/2011 55 Joint MOTION to Modify the June 24, 2011 Scheduling Order by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A)(Stewart, Adam) (Entered: 08/18/2011)

08/26/2011 Judge William G. Young: ELECTRONIC ORDER entered denying 55 Motion for Modification "Motion denied. This is nothing more than a joint jockeying for position in aid of a leisurely approach to briefing. There will be time to amend the pleadings or supplement the briefs if the expected restatement ever occurs." (Smith, Bonnie) (Entered: 08/26/2011)

08/31/2011 56 AMENDED COMPLAINT for Violations of the Federal Securities Laws against Deutsche Bank Securities Inc., John B. Vander Sande, American Superconductor Corporation, Jefferies & Co., Richard Drouin, Vikram S. Budhraja, Gregory J. Yurek, David R. Oliver, Jr, Peter O. Crisp, Daniel McGahn, David A. Henry, Morgan Stanley & Co., Inc., John W. Wood, Jr, filed by Plumbers and Pipefitters National Pension Fund.(Rudman, Samuel) (Additional attachment(s) added on 9/1/2011: # 1 Appendix A) (Danieli, Chris). (Main Document 56 replaced on 9/1/2011) (Danieli, Chris). (Entered: 08/31/2011)

09/14/2011 57 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Sarah M.

Page 24: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Lightdale Filing fee: $ 50, receipt number 0101-3580425 by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Affidavit)(Scibelli, Anthony) (Entered: 09/14/2011)

09/14/2011 58 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jessica S. Lee Filing fee: $ 50, receipt number 0101-3580432 by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Affidavit)(Scibelli, Anthony) (Entered: 09/14/2011)

09/15/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 57 Motion for Leave to Appear Pro Hac; granting 58 Motion for Leave to Appear Pro Hac Vice. Added Jessica S. Lee and Sarah M. Lightdale. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) (Entered: 09/15/2011)

09/16/2011 59 Assented to MOTION for Extension of Time to 10/15/2011 to File Answer and/or Motion to Dismiss by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Mattis, Hilary) (Entered: 09/16/2011)

09/19/2011 60 Judge William G. Young: ORDER entered granting 59 Assented to MOTION for Extension of Time to 10/15/2011 to File Answer and/or Motion to Dismiss (Paine, Matthew) (Entered: 09/19/2011)

10/04/2011 61 MOTION for Leave to File Excess Pages (Unopposed Motion) by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Exhibit [Proposed] Order)(Scibelli, Anthony) (Entered: 10/04/2011)

10/05/2011 Judge William G. Young: ELECTRONIC ORDER entered denying 61 Motion for Leave to File Excess Pages (Paine, Matthew) (Entered: 10/05/2011)

10/14/2011 62 CORPORATE DISCLOSURE STATEMENT by Morgan Stanley & Co., Inc. identifying Corporate Parent Morgan Stanley Domestic Holdings, Inc., Corporate Parent Morgan Stanley Capital Management, LLC, Corporate Parent Morgan Stanley for Morgan Stanley & Co., Inc... (Markel, Gregory) (Entered: 10/14/2011)

10/14/2011 63 CORPORATE DISCLOSURE STATEMENT by Deutsche Bank Securities Inc. identifying Corporate Parent Deutsche Bank AG for Deutsche Bank Securities Inc... (Markel, Gregory) (Entered: 10/14/2011)

10/14/2011 64 CORPORATE DISCLOSURE STATEMENT by Jefferies & Co. identifying Corporate Parent Jefferies Group, Inc. for Jefferies & Co... (Markel, Gregory) (Entered: 10/14/2011)

Page 25: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

10/14/2011 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc..(Markel, Gregory) (Entered: 10/14/2011)

10/14/2011 66 MEMORANDUM in Support re 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint filed by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc.. (Markel, Gregory) (Entered: 10/14/2011)

10/14/2011 67 AFFIDAVIT in Support re 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint /Declaration of Ronit Setton filed by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Markel, Gregory) (Entered: 10/14/2011)

10/14/2011 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek.(Gibbs, Patrick) (Entered: 10/14/2011)

10/14/2011 69 AFFIDAVIT of Patrick E. Gibbs in Support re 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint -- Declaration of Patrick E. Gibbs filed by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (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)(Gibbs, Patrick) (Entered: 10/14/2011)

10/14/2011 70 Request for Judicial Notice (Unopposed) in Support of Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Gibbs, Patrick) (Entered: 10/14/2011)

10/14/2011 71 MEMORANDUM in Support re 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint filed by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Appendix)(Gibbs, Patrick) (Entered: 10/14/2011)

10/17/2011 ELECTRONIC NOTICE issued requesting courtesy copy for 69 Affidavit in Support of Motion,, 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint , 66 Memorandum in Support of Motion, 71 Memorandum in Support of Motion, 67 Affidavit in Support of Motion, 68

Page 26: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint . Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Paine, Matthew) (Entered: 10/17/2011)

10/17/2011 Judge William G. Young: ELECTRONIC ORDER entered: "allowed" re 70 Request for Judicial Notice, filed by David A. Henry, Vikram S. Budhraja, John B. Vander Sande, Daniel McGahn, Peter O. Crisp, American Superconductor Corporation, Gregory J. Yurek, Richard Drouin, David R. Oliver, Jr., John W. Wood, Jr. (Paine, Matthew) (Entered: 10/17/2011)

10/31/2011 ELECTRONIC NOTICE Setting Hearing on Motion 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint , 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint : Motion Hearing set for 12/13/2011 02:00 PM in Courtroom 18 before Judge William G. Young. (Smith, Bonnie) (Entered: 10/31/2011)

10/31/2011 Set/Reset Hearings: Ready for Trial on 9/4/2012 09:00 AM in Courtroom 18 before Judge William G. Young. (Smith, Bonnie) (Entered: 10/31/2011)

11/02/2011 72 Assented to MOTION for Extension of Time to 11/18/2011 to File Response/Reply Brief by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Gibbs, Patrick) (Entered: 11/02/2011)

11/03/2011 Judge William G. Young: ELECTRONIC ORDER entered granting 72 Motion for Extension of Time to File Response/Reply re 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint , 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint Replies due by 11/18/2011. (Smith, Bonnie) (Entered: 11/03/2011)

11/07/2011 73 MEMORANDUM in Opposition re 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint filed by Plumbers and Pipefitters National Pension Fund. (Rudman, Samuel) (Entered: 11/07/2011)

11/07/2011 74 AFFIDAVIT in Opposition re 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Rudman, Samuel) (Entered: 11/07/2011)

11/07/2011 75 MEMORANDUM in Opposition re 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint filed by Plumbers and Pipefitters National Pension Fund. (Rudman, Samuel) (Entered: 11/07/2011)

Page 27: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

11/18/2011

76 REPLY to Response to 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint /Reply Memorandum of Law of Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc. in Further Support of Their Motion to Dismiss Plaintiff's Consolidated Amended Complaint filed by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc.. (Troop, Andrew) (Entered: 11/18/2011)

11/18/2011

12/13/2011

77 REPLY to Response to 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint filed by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Gibbs, Patrick) (Entered: 11/18/2011)

78 NOTICE of Appearance by Robert E. Ditzion on behalf of Plumbers and Pipefitters National Pension Fund (Ditzion, Robert) (Entered: 12/13/2011)

12/13/2011 ELECTRONIC Clerk's Notes for proceedings held before Judge William G. Young: Motion Hearing held on 12/13/2011 re 65 MOTION to Dismiss /Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc.'s Motion to Dismiss Plaintiff's Consolidated Amended Complaint filed by Morgan Stanley & Co., Inc., Deutsche Bank Securities Inc., Jefferies & Co., 68 MOTION to Dismiss -- Defendant American Superconductor Corporation and the Individual Defendants' Motion to Dismiss the Consolidated Amended Complaint filed by David A. Henry, Vikram S. Budhraja, John B. Vander Sande, Daniel McGahn, Peter O. Crisp, American Superconductor Corporation, Gregory J. Yurek, Richard Drouin, David R. Oliver, Jr., John W. Wood, Jr.. The Court hears from parties. after hearing the Court is taking under advisement in part and denying in part 65 Motion to Dismiss; taking under advisement 68 Motion to Dismiss; Order to issue.(Court Reporter: Donald Womack at [email protected] .)(Attorneys present: Plaintiff's Counsel Rudman, Defense Counsel Gibbs, Martel) (Smith, Bonnie) (Entered: 12/16/2011)

12/15/2011 79 Transcript of Motion Hearing held on December 13, 2011, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Donald Womack at [email protected] Redaction Request due 1/5/2012. Redacted Transcript Deadline set for 1/17/2012. Release of Transcript Restriction set for 3/14/2012. (Scalfani, Deborah) (Entered: 12/15/2011)

12/15/2011 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 12/15/2011)

12/16/2011

80 Judge William G. Young: ORDER entered. American Superconductor Corporation and the Individual Defendants' Motion to Dismiss ECF. No. 68 is DENIED as to the Securities Act Claims, Counts Three, Four, and Five, and TAKEN UNDER ADVISEMENT as to the Exchange Act Claims, Counts One and Two. Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc. Motion to Dismiss ECF No. 65 is TAKEN UNDER ADVISEMENT. (Paine,

Page 28: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Matthew) (Entered: 12/16/2011)

12/23/2011 81 Assented to MOTION for Clarification re 80 Memorandum & ORDER, by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order submitted as Exhibit A)(Lightdale, Sarah) (Entered: 12/23/2011)

12/27/2011 82 Judge William G. Young: ORDER entered re 81 Motion for Clarification (Paine, Matthew) (Entered: 12/27/2011)

01/17/2012 83 MOTION for Leave to File the [Proposed] Second Amended Complaint by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A - [Proposed] Second Consolidated Amended Complaint, # 2 Exhibit B - [Proposed] Order)(Rudman, Samuel) (Entered: 01/17/2012)

01/17/2012

01/26/2012

84 RESPONSE to Motion re 83 MOTION for Leave to File the [Proposed] Second Amended Complaint /Response of Defendants Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company, Inc. to Lead Plaintiffs Motion for Leave to File the Proposed Second Amended Complaint filed by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc.. (Markel, Gregory) (Entered: 01/17/2012)

85 Transcript of Status Conference held on June 16, 2011, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Donald Womack at [email protected] Redaction Request due 2/16/2012. Redacted Transcript Deadline set for 2/27/2012. Release of Transcript Restriction set for 4/25/2012. (Scalfani, Deborah) (Entered: 01/26/2012)

01/26/2012 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 01/26/2012)

02/13/2012 Judge William G. Young: ELECTRONIC ORDER entered granting 83 Motion for Leave to File the Proposed Second Amended Complaint; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Gaudet, Jennifer) (Entered: 02/13/2012)

02/13/2012 86 AMENDED COMPLAINT with Leave to File Granted on February 13, 2012, the Second Consolidated Amended Complaint for Violations of the Federal Securities Laws against Deutsche Bank Securities Inc., John B. Vander Sande, American Superconductor Corporation, Jefferies & Co., Richard Drouin, Vikram S. Budhraja, Gregory J. Yurek, David R. Oliver, Jr, Peter O. Crisp, Daniel McGahn, David A. Henry, Morgan Stanley & Co., Inc., John W. Wood, Jr, filed by Plumbers and Pipefitters National Pension Fund.(Rudman, Samuel) (Entered: 02/13/2012)

02/27/2012 87 MOTION for Clarification /Unopposed Motion and [Proposed] Order for Clarification with Respect to Whether Defendants Morgan Stanley & Co. LLC,

Page 29: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Deutsche Bank Securities Inc. and Jefferies & Company, Inc. are Obligated to Respond to Plaintiff's Second Consolidated Amended Complaint by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc.. (Attachments: # 1 Exhibit A - Proposed Order)(Markel, Gregory) (Entered: 02/27/2012)

02/28/2012

02/29/2012

03/26/2012

06/29/2012

07/26/2012

07/27/2012

88 Assented to MOTION for Clarification -- Unopposed Motion for Clarification With Respect to Defendant American Superconductor Corporation and the Individual Defendants' Time to Answer or Otherwise Respond to Second Consolidated Amended Complaint by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Lightdale, Sarah) (Entered: 02/28/2012)

89 Judge William G. Young: ORDER entered re 87 Motion for Clarification (Paine, Matthew) (Entered: 02/29/2012)

90 Judge William G. Young: ORDER entered granting 88 Motion for Clarification (Paine, Matthew) (Entered: 03/26/2012)

91 NOTICE of Withdrawal of Appearance by Jessica S. Lee (Lee, Jessica) (Entered: 06/29/2012)

92 Judge William G. Young: ORDER entered. MEMORANDUM AND ORDER: The Issuer and Individual Defendants' motion to dismiss the Exchange Act claims (Count One and Two) is GRANTED; The Underwriters' motion to dimiss the Securities Act claims (Counts Three and Four) is DENIED; This case perfectly exemplifies the fact that statutes do matter. The PSLRA, passed during a period of hyperinflation of stock value (at least on paper), was intended to protect corporate officers from groundless suits. Here it may possibly shield such officers from discovery of wrongdoing. The protection of corporate officers was not a legislative goal of the Securities Act, passed during the Great Depression. That part of the case may press forward. The result is an interesting end run around the discovery bar of the PSLRA. The parties shall, within thirty days of the date of this order, submit a proposed case management schedule. SO ORDERED... (Paine, Matthew) (Entered: 07/26/2012)

93 NOTICE of Appearance by Alan D. Rose, Sr on behalf of Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc. (Rose, Alan) (Entered: 07/27/2012)

08/01/2012 94 NOTICE of Withdrawal of Appearance by Andrew M Troop as counsel for Morgan Stanley & Co. LLC, Deutsche Bank Securities Inc. and Jefferies & Company with proof of service (Troop, Andrew) (Entered: 08/01/2012)

08/01/2012 95 Assented to MOTION for Extension of Time to August 23, 2012 to File Answer re 86 Amended Complaint,, by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Deutsche Bank Securities Inc., Richard Drouin, David A. Henry, Jefferies & Co., Pamela F. Lenehan, Daniel McGahn, Morgan Stanley & Co., Inc., David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek.(Rose, Alan) (Entered: 08/01/2012)

08/02/2012 96 Judge William G. Young: ELECTRONIC ORDER entered granting 95 Assented to MOTION for Extension of Time to August 23, 2012 to File Answer re 86 Amended Complaint. (Paine, Matthew) (Entered: 08/02/2012)

Page 30: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

08/23/2012

97 ANSWER to 86 Amended Complaint,, -- Answer of Defendant American Superconductor Corporation and the Individual Defendants to Plaintiff's Second Consolidated Amended Complaint by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek.(Gibbs, Patrick) (Entered: 08/23/2012)

08/23/2012 98 ANSWER to 86 Amended Complaint,, by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc..(Rose, Alan) (Entered: 08/23/2012)

08/27/2012 99 JOINT SUBMISSION pursuant to Local Rule 16.1 by American Superconductor Corporation, Vikram S. Budhraja, Keith Chun, Peter O. Crisp, Deutsche Bank Securities Inc., Richard Drouin, Jeanne V Foster, Kenneth Godt, Philip H Griffin, David A. Henry, Jefferies & Co., Dave Lenartz, Daniel McGahn, Morgan Stanley & Co., Inc., L.A. Murphy, Norfolk County Retirement System, David R. Oliver, Jr, Plumbers and Pipefitters National Pension Fund, Profits Only LLC, Atagun Serifsoy, Steamfitters Local 449 Pension Fund, Steamship Trade Association/International Longshoremen's Pension Benefit Fund, The Employees Retirement System of the City of St. Louis, John B. Vander Sande, John W. Wood, Jr, Jian Xiao, Gregory J. Yurek.(Rose, Alan) (Entered: 08/27/2012)

08/27/2012 100 CERTIFICATION pursuant to Local Rule 16.1 of Lead Plaintiff Plumbers and Pipefitters National Pension Fund. (Stewart, Adam) (Entered: 08/27/2012)

08/28/2012 101 MOTION for Leave to Appear Pro Hac Vice for admission of Robert M. Rothman Filing fee: $ 100, receipt number 0101-4090220 by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A)(Stewart, Adam) (Entered: 08/28/2012)

08/29/2012 102 Judge William G. Young: ELECTRONIC ORDER entered granting 101 Unopposed Motion for Leave to Appear Pro Hac Vice Added Robert M. Rothman. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Gaudet, Jennifer) Modified on 8/29/2012 (Gaudet, Jennifer). (Entered: 08/29/2012)

08/31/2012 103 CERTIFICATION pursuant to Local Rule 16.1 . (Gibbs, Patrick) (Entered: 08/31/2012)

09/14/2012 104 CERTIFICATION pursuant to Local Rule 16.1 (D)(3) Certification ofDefendant Deutsche Bank Securities Inc . (Rose, Alan) (Entered: 09/14/2012)

09/14/2012 105 CERTIFICATION pursuant to Local Rule 16.1 (D)(3) of Defendant Jefferies & Company, Inc . (Rose, Alan) (Entered: 09/14/2012)

09/14/2012 106 CERTIFICATION pursuant to Local Rule 16.1 (D)(3) of Defendant Morgan Stanley & Co, LLC . (Rose, Alan) (Entered: 09/14/2012)

09/19/2012 107 Amended CERTIFICATION pursuant to Local Rule 16.1 of Lead Plaintiff Plumbers and Pipefitters National Pension Fund. (Stewart, Adam) (Entered: 09/19/2012)

09/24/2012 108 MOTION for Leave to Appear Pro Hac Vice for admission of Amanda L. Kosowsky Filing fee: $ 100, receipt number 0101-4127386 by Deutsche Bank Securities Inc., Jefferies & Co., Morgan Stanley & Co., Inc.. (Attachments: # 1 Supplement

Page 31: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

Affirmation of Amanda L. Kosowsky, # 2 Supplement BBO Registration Statement, # 3 Text of Proposed Order Proposed Order for Pro Hac Vice Admission)(Rose, Alan) (Entered: 09/24/2012)

09/25/2012 109 Judge William G. Young: ELECTRONIC ORDER entered granting 108 Motion for Leave to Appear Pro Hac Vice Added Amanda L. Kosowsky. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov . Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) (Entered: 09/25/2012)

12/26/2012 110 Joint MOTION for Extension of Time to 3/20/2013 to File Lead Plaintiff's Motion for Class Certification by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Deutsche Bank Securities Inc., Richard Drouin, David A. Henry, Jefferies & Co., Daniel McGahn, Morgan Stanley & Co., Inc., David R. Oliver, Jr, Plumbers and Pipefitters National Pension Fund, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Exhibit A - Proposed Order)(Rothman, Robert) (Entered: 12/26/2012)

01/03/2013 111 Judge William G. Young: ELECTRONIC ORDER entered: Denied without prejudice to a shorter extension of time. re 110 Joint MOTION for Extension of Time to 3/20/2013 to File Lead Plaintiff's Motion for Class Certification. (Paine, Matthew) (Entered: 01/03/2013)

01/03/2013 112 Joint MOTION for Extension of Time to February 19, 2013 to to File Lead Plaintiff's Motion for Class Certification by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Deutsche Bank Securities Inc., Richard Drouin, David A. Henry, Jefferies & Co., Daniel McGahn, Morgan Stanley & Co., Inc., David R. Oliver, Jr, Plumbers and Pipefitters National Pension Fund, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Exhibit A-Proposed Order)(Rothman, Robert) (Entered: 01/03/2013)

01/04/2013 113 Judge William G. Young: ORDER entered re 112 Motion for Extension of Time: Lead Plaintiff's motion for class certification is due on February 19, 2013; Defendants' response to the motion for class certification is due on April 19, 2013; Lead Plaintiff's reply brief in support of the motion for class certification is due on May 1, 2013. (Paine, Matthew) (Entered: 01/04/2013)

02/19/2013 114 MOTION to Certify Class by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Text of Proposed Order)(Rothman, Robert) (Entered: 02/19/2013)

02/19/2013 115 MEMORANDUM in Support re 114 MOTION to Certify Class filed by Plumbers and Pipefitters National Pension Fund. (Rothman, Robert) (Entered: 02/19/2013)

02/19/2013 116 AFFIDAVIT of Robert M. Rothman in Support re 114 MOTION to Certify Class filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A - Robbins Geller Rudman & Dowd LLP firm resume, # 2 Exhibit B - Shapiro Haber & Urmy LLP firm resume)(Rothman, Robert) (Entered: 02/19/2013)

03/12/2013 117 Joint MOTION for Order to Enter Joint Proposed Case Management Schedule by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 [Proposed] Order)(Stewart, Adam) (Entered: 03/12/2013)

Page 32: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

03/13/2013 118 Judge William G. Young: ELECTRONIC ORDER entered. re 117 MOTION for Order to Enter Joint Proposed Case Management Schedule is returned to the parties as too long a time line. The parties are to resubmit the joint proposed schedule. (Paine, Matthew) (Entered: 03/13/2013)

03/15/2013 119 Joint MOTION for Order to ENTER JOINT PROPOSED CASE MANAGEMENT SCHEDULE by Dave Lenartz.(Stewart, Adam) (Entered: 03/15/2013)

03/18/2013 120 Judge William G. Young: ORDER entered. re 119 JOINT CASE MANAGEMENT SCHEDULE so ordered as modified as the case management scheduling order. (Paine, Matthew) (Entered: 03/19/2013)

04/05/2013 121 MOTION for Leave to Appear Pro Hac Vice for admission of Joseph Russello Filing fee: $ 100, receipt number 0101-4398894 by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A)(Stewart, Adam) (Entered: 04/05/2013)

04/08/2013 122 Judge William G. Young: ELECTRONIC ORDER entered granting 121 Motion for Leave to Appear Pro Hac Vice. Added Joseph Russello. (Paine, Matthew) (Entered: 04/08/2013)

04/10/2013 123 Joint MOTION for Extension of Time of Class Certification Briefing Schedule by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Exhibit A [Proposed] Order)(Marcotte, Carolyn) (Entered: 04/10/2013)

04/11/2013 124 Judge William G. Young: ORDER entered re 123 Joint MOTION for Extension of Time of Class Certification Briefing Schedule (Paine, Matthew) (Entered: 04/11/2013)

04/11/2013 125 Reset Deadlines as to 114 MOTION to Certify Class. Responses due by 5/3/2013 and Replies due by 5/15/2013. (Paine, Matthew) (Entered: 04/11/2013)

05/01/2013 126 Joint MOTION for Extension of Time to 5/13/13 and 5/28/13, respectively to File Response/Reply as to 114 MOTION to Certify Class by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Gibbs, Patrick) (Entered: 05/01/2013)

05/02/2013 127 Judge William G. Young: ELECTRONIC ORDER entered granting 126 Joint MOTION for Extension of Time to 5/13/13 and 5/28/13, respectively to File Response/Reply as to 114 MOTION to Certify Class (Paine, Matthew) (Entered: 05/02/2013)

05/10/2013 128 Joint MOTION for Extension of Time to May 20, 2013 and June 3, 2013, respectively, to File Response/Reply as to 114 MOTION to Certify Class by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Gibbs, Patrick) (Entered: 05/10/2013)

05/14/2013 129 Judge William G. Young: ELECTRONIC ORDER entered granting 128 Joint MOTION for Extension of Time to May 20, 2013 and June 3, 2013, respectively, to File Response/Reply as to 114 MOTION to Certify Class (Paine, Matthew) (Entered:

Page 33: United States District Court District of Massachusetts ...securities.stanford.edu/filings-documents/1046/AMSC00_01/2013521_r01k... · US District Court Civil Docket as of May 20,

05/14/2013)

05/17/2013 130 Joint MOTION to Stay Proceedings in Contemplation of Settlement by American Superconductor Corporation, Vikram S. Budhraja, Peter O. Crisp, Richard Drouin, David A. Henry, Pamela F. Lenehan, Daniel McGahn, David R. Oliver, Jr, John B. Vander Sande, John W. Wood, Jr, Gregory J. Yurek. (Attachments: # 1 Text of Proposed Order)(Gibbs, Patrick) (Entered: 05/17/2013)

05/20/2013 131 Judge William G. Young: ELECTRONIC ORDER entered: "allowed. The case is ordered administratively closed. It may be reopened upon motion of any party" re 130 Joint MOTION to Stay Proceedings in Contemplation of Settlement (Paine, Matthew) (Entered: 05/20/2013)

05/20/2013 132 Judge William G. Young: ORDER entered. ORDER FOR CLOSURE (Paine, Matthew) (Entered: 05/20/2013)

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