40
US District Court Civil Docket as of October 25, 2018 Retrieved from the court on October 25, 2018 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:15-cv-05447-WHA Luna et al v. Marvell Technology Group, Ltd. et al Assigned to: Hon. William Alsup Referred to: Magistrate Judge Joseph C. Spero (Settlement) Relate Case Case: 5:15-cv-04881-RMW Case in other court: USDC, Southern Dist. of New York, 1:15- cv-07214 Cause: 15:78m(a) Securities Exchange Act Date Filed: 11/27/2015 Date Terminated: 10/25/2018 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Daniel Luna Individually and on Behalf of All Others Similarly Situated represented by Lesley Frank Portnoy Glancy Prongay & Murray LLP 122 East 42nd Street, Suite 2920 New York, NY 10168 (212) 682-5340 Fax: (212) 884-0988 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Casey Edwards Sadler Glancy Prongay & Murray LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer Pafiti Pomerantz LLP 1100 Glendon Avenue, Suite 1558 Los Angeles, CA 90024 (310) 405-7190 Email: [email protected] TERMINATED: 05/02/2016 Lionel Zevi Glancy Glancy Prongayn & Murrary LLP 1925 Century Park East, Suite 2100

U.S. District Court California Northern District (San ...securities.stanford.edu/filings-documents/1056/MTGL00_03/2015911_f02k_15CV07214.pdfNadim Gamal Hegazi Gordon-Creed, Kelley,

  • Upload
    others

  • View
    6

  • Download
    0

Embed Size (px)

Citation preview

US District Court Civil Docket as of October 25, 2018 Retrieved from the court on October 25, 2018

U.S. District Court California Northern District (San Francisco)

CIVIL DOCKET FOR CASE #: 3:15-cv-05447-WHA

Luna et al v. Marvell Technology Group, Ltd. et al Assigned to: Hon. William Alsup Referred to: Magistrate Judge Joseph C. Spero (Settlement) Relate Case Case: 5:15-cv-04881-RMW

Case in other court: USDC, Southern Dist. of New York, 1:15-cv-07214

Cause: 15:78m(a) Securities Exchange Act

Date Filed: 11/27/2015 Date Terminated: 10/25/2018 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Daniel Luna Individually and on Behalf of All Others Similarly Situated

represented by Lesley Frank Portnoy Glancy Prongay & Murray LLP 122 East 42nd Street, Suite 2920 New York, NY 10168 (212) 682-5340 Fax: (212) 884-0988 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Casey Edwards Sadler Glancy Prongay & Murray LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer Pafiti Pomerantz LLP 1100 Glendon Avenue, Suite 1558 Los Angeles, CA 90024 (310) 405-7190 Email: [email protected] TERMINATED: 05/02/2016 Lionel Zevi Glancy Glancy Prongayn & Murrary LLP 1925 Century Park East, Suite 2100

Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] 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] ATTORNEY TO BE NOTICED

V.

Consol Plaintiff

Philip Limbacher 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 Joseph Alexander Hood , II 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 Jennifer Pafiti (See above for address) TERMINATED: 05/02/2016 Patrick V. Dahlstrom Pomerantz LLP 10 South LaSalle Street, Suite 3505 Chicago, IL 60603 (312) 377-1181 Fax: (312) 377-1184 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

Jim Farno represented by Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Alexander Hood , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick V. Dahlstrom (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Marvell Technology Group Ltd. represented by Diane M. Doolittle 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 Harry Arthur Olivar , Jr. Quinn Emanuel Urquhart Sullivan 865 South Figueroa Street 10th Floor Los Angeles, CA 90017-2543 213-443-3000 Fax: Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Alyssa L. Greenberg Quinn Emanuel Urquhart Sullivan LLP 865 S. Figueroa St 10th Floor Los Angeles, CA 90017 213-443-3000 Email: [email protected] ATTORNEY TO BE NOTICED

Jason Frank Lake Quinn Emanuel Urquhart and Sullivan 865 S. Figueroa St., 10th Floor Los Angeles, CA 90017 213-443-3000 Fax: 213-443-3100 Email: [email protected] ATTORNEY TO BE NOTICED Ryan Christopher Stevens Office of the City Attorney 1390 Market Street, 7th Floor San Francisco, CA 94102 415-554-3975 Fax: 415-554-3837 Email: [email protected] ATTORNEY TO BE NOTICED Valerie Suzanne Roddy Quinn Emanuel Urquhart and Sullivan, LLP 865 South Figueroa St 10Fl Los Angeles, CA 90017 213-443-3114 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Sehat Sutardja represented by Jason David Russell Skadden, Arps, Slate, Meagher & Flom LLP 300 South Grand Avenue Suite 3400 Los Angeles, CA 90071-3144 213/687-5328 Fax: 213-687-5600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Alyssa Janiece Clover SKADDEN, ARPS, SLATE, MEAGHER AND FLOM LLP 300 South Grand Avenue Suite 3400 Los Angeles, CA 90071 United Sta (213) 687-5000 Fax: (213) 687-5600 Email: [email protected]

ATTORNEY TO BE NOTICED Virginia Faye Milstead Skadden, Arps, Slate, Meagher & Flom LLP 300 South Grand Avenue, Suite 3400 Los Angeles, CA 90071-3144 (213) 687-5592 Fax: (213) 687-5600 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Michael Rashkin represented by Joshua Garrett Hamilton Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, CA 90071 213-485-1234 Fax: 213-891-8763 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Scott Carlton Paul Hastings LLP 515 S. Flower Street 25th Floor Los Angeles, Ca 90071 United Sta (213) 683-6000 Fax: (213) 996-3113 Email: [email protected] TERMINATED: 03/07/2017 James Hyeoun Ju Moon Davis Wright Tremaine LLP 865 S. Figueroa St., Ste 2400 Los Angeles, CA 90017 213-633-6800 Fax: 213-633-6899 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Sukhi Nagesh represented by Bahram Seyedin-Noor Alto Litigation, PC 4 Embarcadero Center, Suite 1400 San Francisco, CA 94111 415-868-5602 Fax: 866-654-7207

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan Ketroser ALTO LITIGATION PC 4 Embarcadero Center Suite 1400 San Francisco, CA 94111 United Sta 415-766-3571 Fax: 866-654-7207 Email: [email protected] ATTORNEY TO BE NOTICED Ian Edward Browning Alto Litigation, PC 4 Embarcadero Center Suite 1400 San Francisco, CA 94111 415-766-3543 Fax: 866-654-7207 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Movant

Employees Pension Plan Of The City Of Clearwater

represented by Curtis Victor Trinko Law Offices of Curtis V. Trinko, LLP 16 West 46th Street, Seventh Floor New York, NY 10036 212-490-9550 Fax: 212-986-0158 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Plumbers and Pipefitters National Pension Fund

represented by Scott H. Saham Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Carissa Jasmine Dolan Robbins Geller Rudman and Dowd LLP

655 West Broadway, Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: [email protected] ATTORNEY TO BE NOTICED 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 Ellen Anne Gusikoff-Stewart Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Jason Cassidy Davis Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED Jonah Goldstein Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619-231-1058 x 4929 Email: [email protected] ATTORNEY TO BE NOTICED Matthew Isaac Alpert Robbins Geller Rudman Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619-231-1058

Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Nadim Gamal Hegazi Gordon-Creed, Kelley, Holl & Sugerman, LLP 101 Montgomery Street Suite 2650 San Francisco, CA 94104 415-421-3100 Fax: 415-421-3150 Email: [email protected] TERMINATED: 09/19/2017 Shawn A. Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Cambridge Retirement System represented by Gerald H. Silk Bernstein Litowitz Berger Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1400 Fax: Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Avi Josefson Bernstein Litowitz Berger Grossmann LLP 1251 Avenue of the Americas, 44th Floor New York, NY 10020 212-554-1400 Fax: Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Oakland County Employees' Retirement System

represented by Gerald H. Silk (See above for address)

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

Movant

Hui Qian represented by Lesley Frank Portnoy 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

Miscellaneous

The Audit Committee of the Board of Directors of Marvell Technology Group, Ltd.

represented by John P. Stigi , III Sheppard, Mullin, Richter & Hampton LLP 333 So. Hope Street 48th Floor Los Angeles, CA 90071 (213) 620-1780 Fax: (213) 620-1398 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

09/11/2015 1 CLASS ACTION COMPLAINT for Violations of the Federal Securities Law & Jury Trial Demanded against Marvell Technology Group, Ltd., Sukhi Nagesh, Michael Sashkin, Sehat Sutardja, (Filing Fee: $400.00, Receipt Number 0208-11380907) Document filed by Daniel Luna.(Portnoy, Lesley) (Entered: 09/11/2015)

09/11/2015 2 REQUEST FOR ISSUANCE OF SUMMONS as to Marvell Technology Group, Ltd., Sehat Sutardja, Michael Sashkin, and Sukhi Nagesh, re: 1 Complaint. Document filed by Daniel Luna. (Portnoy, Lesley) (Entered: 09/11/2015)

09/11/2015 3 CIVIL COVER SHEET filed. (Portnoy, Lesley) (Entered: 09/11/2015)

09/14/2015 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Lesley Frank Portnoy. The party information for the following party/parties has been modified: Daniel Luna. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (laq) (Entered: 09/14/2015)

09/14/2015 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Victor Marrero. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (laq) (Entered: 09/14/2015)

09/14/2015 Magistrate Judge Henry B. Pitman is so designated. (laq) (Entered: 09/14/2015)

09/14/2015 Case Designated ECF. (laq) (Entered: 09/14/2015)

09/22/2015 4 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to MICHAEL RASHKIN, re: 1 Complaint. Document filed by Daniel Luna. (Portnoy, Lesley) Modified on 9/23/2015 (pc). (Entered: 09/22/2015)

09/23/2015 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. 4 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; The defendant "MICHAEL RASHKIN" is not listed on the complaint or on ECF. You must file an Amended Complaint with the new defendant. You must also add the new party via "Add Party for Pleading". If you desire a request for issuance of amended summons, the word "amended" must be before "summons in a civil case". Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc) (Entered: 09/23/2015)

09/23/2015 5 ELECTRONIC SUMMONS ISSUED as to Marvell Technology Group, Ltd., Sukhi Nagesh, Michael Sashkin, Sehat Sutardja. (pc) (Entered: 09/23/2015)

11/02/2015 6 MOTION for Joshua G. Hamilton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11577119. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael Sashkin. (Attachments: # 1 Exhibit 1 (Certificate of Good Standing), # 2 Text of Proposed Order)(Hamilton, Joshua) (Entered: 11/02/2015)

11/02/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 6 MOTION for Joshua G. Hamilton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11577119. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 11/02/2015)

11/03/2015 7 ORDER FOR ADMISSION PRO HAC VICE granting 6 Motion for Joshua G. Hamilton to Appear Pro Hac Vice. (As further set forth in this Order) (Signed by Judge Victor Marrero on 11/3/2015) (kl) (Entered: 11/03/2015)

11/03/2015 8 ORDER: It is hereby ORDERED that the Clerk of Court is directed to consolidate these actions for all pretrial purposes; and it is further ORDERED that all filings in connection with the consolidated action be docketed against the remaining lower

numbered case, 15 Civ. 7214; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered cases, 15 Civ. 7300 and 15 Civ. 7304, as separate actions and remove them from the Court's docket. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 11/3/2015) (kgo) (Entered: 11/03/2015)

11/03/2015 9 NOTICE OF APPEARANCE by Harry Arthur Olivar on behalf of Marvell Technology Group, Ltd.. (Olivar, Harry) (Entered: 11/03/2015)

11/03/2015 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Marvell Technology Group, Ltd..(Olivar, Harry) (Entered: 11/03/2015)

11/10/2015 11 MOTION to Appoint Counsel Pomerantz LLP., MOTION to Appoint Philip J. Limbacher to serve as lead plaintiff(s) . Document filed by Philip J Limbacher. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 11/10/2015)

11/10/2015 12 MEMORANDUM OF LAW in Support re: 11 MOTION to Appoint Counsel Pomerantz LLP. MOTION to Appoint Philip J. Limbacher to serve as lead plaintiff(s) . . Document filed by Philip J Limbacher. (Lieberman, Jeremy) (Entered: 11/10/2015)

11/10/2015 13 DECLARATION of Jeremy A. Lieberman in Support re: 11 MOTION to Appoint Counsel Pomerantz LLP. MOTION to Appoint Philip J. Limbacher to serve as lead plaintiff(s) .. Document filed by Philip J Limbacher. (Attachments: # 1 Exhibit A Press Release, # 2 Exhibit B Certification, # 3 Exhibit C Loss Chart, # 4 Exhibit D Firm Resume)(Lieberman, Jeremy) (Entered: 11/10/2015)

11/10/2015 14 MOTION to Appoint Employees' Pension Plan Of The City Of Clearwater to serve as lead plaintiff(s) ., MOTION to Appoint Counsel . Document filed by Employees Pension Plan Of The City Of Clearwater.(Trinko, Curtis) (Entered: 11/10/2015)

11/10/2015 15 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Employees' Pension Plan Of The City Of Clearwater to serve as lead plaintiff(s) . MOTION to Appoint Counsel . . Document filed by Employees Pension Plan Of The City Of Clearwater. (Attachments: # 1 Text of Proposed Order)(Trinko, Curtis) (Entered: 11/10/2015)

11/10/2015 16 DECLARATION of Joseph E. White, III, Esq. in Support re: 14 MOTION to Appoint Employees' Pension Plan Of The City Of Clearwater to serve as lead plaintiff(s) . MOTION to Appoint Counsel .. Document filed by Employees Pension Plan Of The City Of Clearwater. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Saxena White Firm Resume, # 5 Exhibit E - Trinko Firm Resume)(Trinko, Curtis) (Entered: 11/10/2015)

11/10/2015 17 MOTION to Appoint Plumbers and Pipefitters National Pension Fund to serve as lead plaintiff(s) . Document filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Text of Proposed Order Exhibit 1)(Rosenfeld, David) (Entered: 11/10/2015)

11/10/2015 18 MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint Plumbers and Pipefitters National Pension Fund to serve as lead plaintiff(s) . . Document filed by Plumbers and Pipefitters National Pension Fund. (Rosenfeld, David) (Entered: 11/10/2015)

11/10/2015 19 DECLARATION of David A. Rosenfeld in Support re: 17 MOTION to Appoint Plumbers and Pipefitters National Pension Fund to serve as lead plaintiff(s) .. Document filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rosenfeld, David) (Entered: 11/10/2015)

11/10/2015 20 MOTION to Appoint Cambridge Retirement System and Oakland County Employees' Retirement System to serve as lead plaintiff(s) . Document filed by Cambridge Retirement System, Oakland County Employees' Retirement System.(Silk, Gerald) (Entered: 11/10/2015)

11/10/2015 21 MEMORANDUM OF LAW in Support re: 20 MOTION to Appoint Cambridge Retirement System and Oakland County Employees' Retirement System to serve as lead plaintiff(s) . . Document filed by Cambridge Retirement System, Oakland County Employees' Retirement System. (Silk, Gerald) (Entered: 11/10/2015)

11/10/2015 22 DECLARATION of Gerald H. Silk in Support re: 20 MOTION to Appoint Cambridge Retirement System and Oakland County Employees' Retirement System to serve as lead plaintiff(s) .. Document filed by Cambridge Retirement System, Oakland County Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Silk, Gerald) (Entered: 11/10/2015)

11/10/2015 23 MOTION to Appoint Counsel Glancy Prongay & Murray LLP., MOTION to Appoint Hui Qian to serve as lead plaintiff(s) . Document filed by Hui Qian. (Attachments: # 1 Text of Proposed Order)(Portnoy, Lesley) (Entered: 11/10/2015)

11/10/2015 24 MEMORANDUM OF LAW in Support re: 23 MOTION to Appoint Counsel Glancy Prongay & Murray LLP. MOTION to Appoint Hui Qian to serve as lead plaintiff(s) . . Document filed by Hui Qian. (Portnoy, Lesley) (Entered: 11/10/2015)

11/10/2015 25 DECLARATION of Lesley F. Portnoy in Support re: 23 MOTION to Appoint Counsel Glancy Prongay & Murray LLP. MOTION to Appoint Hui Qian to serve as lead plaintiff(s) .. Document filed by Hui Qian. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Movant Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Firm Resume)(Portnoy, Lesley) (Entered: 11/10/2015)

11/16/2015 26 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO COMPLAINT: IT IS HEREBY STIPULATED AND AGREED, by and between the attorneys for the undersigned parties, as follows: 1. Defendants will accept service of the Complaint through electronic service on their undersigned counsel. 2. Defendants shall have no obligation to answer, move, or otherwise respond to the Complaint until further order of the Court. 3. After the appointment of Lead Plaintiff and Lead Counsel, Defendants shall meet and confer with Lead Plaintiff to determine and present to the Court a schedule for the filing of an amended consolidated complaint and Defendants' responses thereto, subject to approval by the Court. 4. Nothing herein shall be deemed to constitute a waiver of any rights, claims, defenses, motions, or objections that a party may have or make with respect to

jurisdiction, venue and/or the claims set forth in this action. The parties respectfully request that the Court enter an Order approving this Stipulation. (Signed by Judge Victor Marrero on 11/16/2015) (lmb) (Entered: 11/16/2015)

11/18/2015 27 ENDORSED LETTER addressed to Judge Victor Marrero from Harry A. Olivar, Jr., Jason D. Russell, Joshua G. Hamilton, and Stuart Kagen dated 11/4/2015 re: Defendants respectfully request a pre-motion conference so that they may move to transfer this consolidated action to the United Stated District Court for the Northern District of California pursuant to 28 U.S.C. § 1404(a). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. The Court shall deem this letter as a motion for transfer. (Signed by Judge Victor Marrero on 11/16/2015) (lmb) (Entered: 11/18/2015)

11/18/2015 28 ORDER: Accordingly, it is hereby ORDERED that the Clerk of Court is directed to transfer this case to the Northern District of California. (As further set forth in this Order) (Signed by Judge Victor Marrero on 11/18/2015) (lmb) (Entered: 11/18/2015)

11/18/2015 CASE TRANSFERRED OUT ELECTRONICALLY from the U.S.D.C. Southern District of New York to the United States District Court - Northern District of California. (lmb) (Entered: 11/25/2015)

11/20/2015 29 NOTICE of Withdrawal re: 20 MOTION to Appoint Cambridge Retirement System and Oakland County Employees' Retirement System to serve as lead plaintiff(s) .. Document filed by Cambridge Retirement System, Oakland County Employees' Retirement System. (Silk, Gerald) (Entered: 11/20/2015)

11/27/2015 30 CASE TRANSFERRED in from United States District Court for the Southern District of New York (Foley Square); Case Number 1:15-cv-07214-VM. Original File Certified Copy of Transfer Order and Docket Sheet Reeceived. Modified on 11/30/2015 (tnS). (Entered: 11/30/2015)

11/27/2015 31 Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 2/24/2016. Initial Case Management Conference set for 3/2/2016 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. (Attachments: #(1) JST Updated Civil Standing Order, #(2) Revised Civil Standing Order for All Judges) (tnS) (Filed on 11/27/2015) (Entered: 11/30/2015)

12/01/2015 32 ORDER ADVANCING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 1/6/2016. Initial Case Management Conference set for 1/13/2016 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. Signed by Judge Jon S. Tigar on December 1, 2015. (wsn, COURT STAFF) (Filed on 12/1/2015) (Entered: 12/01/2015)

12/04/2015 33 NOTICE filed by Plumbers and Pipefitters National Pension Fund of Filing Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel, and associated documents (Attachments: # 1 Exhibit A (Part 1), # 2 Exhibit A (Part 2), # 3 Exhibit A (Part 3), # 4 Exhibit A (Part 4), # 5 Exhibit A (Part 5))(Williams, Shawn) (Filed on 12/4/2015) Modified on 12/8/2015. (Entered: 12/04/2015)

12/08/2015 34 CLERK'S NOTICE SETTING HEARING as to 33 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Counsel. The following briefing schedule and hearing is set: Responses due by 12/18/2015. Replies due by 12/28/2015. Motion Hearing set for 2/11/2016 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 12/8/2015) (Entered: 12/08/2015)

12/09/2015 35 NOTICE of Appearance of Jennifer Pafiti by Daniel Luna (Pafiti, Jennifer) (Filed on 12/9/2015) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 12/09/2015)

12/09/2015 36 Corrected Notice of Appearance of Jennifer Pafiti by Philip Limbacher (Pafiti, Jennifer) (Filed on 12/9/2015) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 12/09/2015)

12/09/2015 37 Notice of Withdrawal of 11 Motion for Appointment as Lead Plaintiff and Approval of Counsel (Pafiti, Jennifer) (Filed on 12/9/2015) (Entered: 12/09/2015)

12/10/2015 38 NOTICE of Appearance by Matthew Isaac Alpert (Alpert, Matthew) (Filed on 12/10/2015) (Entered: 12/10/2015)

12/10/2015 39 NOTICE of Appearance by Scott H Saham (Saham, Scott) (Filed on 12/10/2015) (Entered: 12/10/2015)

12/18/2015 40 RESPONSE to (re 33 MOTION to Appoint Lead Plaintiff and Lead Counsel); --Memorandum of Points & Authorities in Further Support of Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel filed byPlumbers and Pipefitters National Pension Fund. (Williams, Shawn) (Filed on 12/18/2015) (Entered: 12/18/2015)

12/22/2015 41 ORDER Granting 19 Defendant Marvell Technology Group, Ltd.'s (5:15-cv-04881-RMW)Motion to Relate Cases. It is ordered that the case 5:15-cv-04881-RMW is deemed related to the cases (consolidated) under the case 3:15-cv-05447-JST captioned Luna, et al., v. Marvell Technology Group, Ltd., et al., pursuant to Civil Local Rule 3-12. Case No. 3:15-cv-05447-JST, and (consolidated) cases shall be reassigned to the Hon. Ronald M. Whyte for all purposes. The Clerk is to notify the parties and affected judge once the above-mentioned case is formally reassigned to Hon. Ronald M. Whyte. Signed by Judge Ronald M. Whyte on 12/21/2015. (amk, COURT STAFF) (Filed on 12/22/2015) (Entered: 12/22/2015)

12/22/2015 42 ORDER REASSIGNING CASE. Case reassigned to Hon. Ronald M. Whyte for all further proceedings. Hon. Jon S. Tigar no longer assigned to the case.. Reassignment Order signed by Signed by Judge Executive Committee on 12/22/2015. (bwS, COURT STAFF) (Filed on 12/22/2015) (Entered: 12/22/2015)

12/23/2015 43 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT. Joint Case Management Statement due by 1/12/2016. Case Management Conference set for 1/22/2016 at 10:30 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. All other deadlines associated with the initial case management conference are adjusted accordingly. The Court does not issue a revised Initial Case Management Scheduling Order with ADR deadlines. Briefing schedules, including ADR and other deadlines remain

unchanged. See Civil L.R. 7-7(d). Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/rmworders. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amk, COURT STAFF) (Filed on 12/23/2015) Modified on 12/29/2015 (bwS, COURT STAFF). (Entered: 12/23/2015)

12/23/2015 44 NOTICE OF UNOPPOSED MOTION FOR APPOINTMENT OF LEAD PLAINTIFFNOTICE by Plumbers and Pipefitters National Pension Fund (Attachments: # 1 Exhibit A - Part 1 of 6, # 2 Exhibit A - Part 2 of 6, # 3 Exhibit A - Part 3 of 6, # 4 Exhibit A - Part 4 of 6, # 5 Exhibit A - Part 5 of 6, # 6 Exhibit A - Part 6 of 6)(Williams, Shawn) (Filed on 12/23/2015) Modified on 12/29/2015 (bwS, COURT STAFF). (Entered: 12/23/2015)

12/23/2015 Set Hearing as to 33 Motion to Appoint Lead Plaintiff and Lead Counsel. Motion for Appointment of Lead Plaintiff Hearing set for 1/29/2016 at 09:00 AM in Courtroom 6, 4th Floor, in San Jose, before Hon. Ronald M. Whyte. (amk, COURT STAFF) (Filed on 12/23/2015) (Entered: 12/23/2015)

12/28/2015 Electronic filing error. Incorrect event used. [err101]. Please correct event using motion event. Please re-file in its entirety. Re: 44 Notice (Other), filed by Plumbers and Pipefitters National Pension Fund (srnS, COURT STAFF) (Filed on 12/28/2015) (Entered: 12/28/2015)

12/28/2015 45 Notice of Unopposed Motion for Appointment of Lead Plaintiff filed by Plumbers and Pipefitters National Pension Fund. Motion Hearing set for 1/29/2016 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 1/11/2016. Replies due by 1/19/2016. (Attachments: # 1 Exhibit A - Part 1 of 6, # 2 Exhibit A- Part 2 of 6, # 3 Exhibit A- Part 3 of 6, # 4 Exhibit A- Part 4 of 6, # 5 Exhibit A- Part 5 of 6, # 6 Exhibit A- Part 6 of 6)(Williams, Shawn) (Filed on 12/28/2015) Modified on 12/29/2015 (bwS, COURT STAFF). (Entered: 12/28/2015)

12/31/2015 46 NOTICE of Appearance by Valerie Suzanne Roddy (Roddy, Valerie) (Filed on 12/31/2015) (Entered: 12/31/2015)

12/31/2015 47 NOTICE of Appearance by Jason Frank Lake (Lake, Jason) (Filed on 12/31/2015) (Entered: 12/31/2015)

12/31/2015 48 STIPULATION CONTINUING INITIAL CASE MANAGEMENT CONFERENCE AND SETTING DATES FOR FILING OF A CONSOLIDATED COMPLAINT AND RESPONSES THERETO re 43 Clerk's Notice Continuing Initial Case Management Conference and Setting Dates for Filing of a Consolidated Complaint and Responses Thereto filed by Marvell Technology Group LTD. (Attachments: # 1 (Proposed) Order)( Lake, Jason) (Filed on 12/31/2015) Modified on 1/4/2016 (bwS, COURT STAFF). (Entered: 12/31/2015)

01/11/2016 49 ORDER non acceptance of proposal re 48 Stipulation Continuing Initial Case Management Conference and setting dates for filing of a Consolidated Complaint and responses thereto, filed by Marvell Technology Group LTD. The Court finds the proposed dates too far in the future and therefor, has not accepted the proposal. The court would sign a stipulation that sets a case management schedule ending with a date in June or July 2016. Signed by Judge

Ronald M. Whyte on 1/7/2016. (amkS, COURT STAFF) (Filed on 1/11/2016) (Entered: 01/11/2016)

01/13/2016 50 STIPULATION CONTINUING INITIAL CASE MANAGEMENT CONFERENCE AND SETTING DATES FOR FILING OF A CONSOLIDATED COMPLAINT AND RESPONSES THERETO re 49 Order,, 43 Clerk's Notice, filed by Marvell Technology Group LTD. (Attachments: # 1 (Proposed ) Order) (Lake, Jason) (Filed on 1/13/2016) Modified on 1/13/2016 (bwS, COURT STAFF). (Entered: 01/13/2016)

01/14/2016 51 ORDER Granting re 50 (in 5:15-cv-05447-RMW) Stipulation Continuing Initial Case Management Conference and Setting Dates for Filing of a Consolidated Complaint and Responses thereo, filed by Marvell Technology Group LTD. It is hereby ordered that after the Lead Plaintiff is appointed by the Court, Lead Plaintiff shall file and serve a consolidated complaint by 3/18/2016. Defendants response to the consolidated complaint shall be filed by 4/29/2016. If Defendants file motions to dismiss the consolidated complaint, Lead Plaintiff's opposition or oppositions shall be due by 6/10/2016, Defendants' replies shall be due by 7/15/2016. Any hearing on Defendants' motions to dismiss shall be noticed for no earlier than 7/29/2016. The initial Case Management Conference ( 43 in instant action) ( 8 in 15cv4881) currently set for 1/22/2016 is continued to 8/19/2016 at 10:30 a.m. in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. A Joint Case Management Statement shall be filed by 8/9/2016. Signed by Judge Ronald M. Whyte on 1/14/2016.(amkS, COURT STAFF) (Filed on 1/14/2016) Edit text as to docket numbers for CMC Modified on 1/15/2016 (amkS, COURT STAFF). (Entered: 01/14/2016)

01/28/2016 52 **CLERK'S NOTICE VACATING 1/29/2016 HEARING** Pursuant to Civil Local Rule 7-1(b), the Court finds the pending Motion for Appointment as Lead Plaintiff and Approval Selection of Counsel 33 45 filed by Plumbers and Pipefitters National Pension Fund suitable for decision without oral argument and hereby VACATES the hearing set for 1/29/2016 at 9:00 a.m. before Hon. Ronald M. Whyte. NO APPEARANCE BY COUNSEL NEEDED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amkS, COURT STAFF) (Filed on 1/28/2016) (Entered: 01/28/2016)

02/08/2016 53 ORDER by Judge Ronald M. Whyte granting 33 , 45 Motion to Appoint Lead Plaintiff and Lead Counsel (rmwlc1, COURT STAFF) (Filed on 2/8/2016) (Entered: 02/08/2016)

02/10/2016 54 NOTICE of Appearance of Daniel Scott Carlton by Michael Sashkin (Carlton, Daniel) (Filed on 2/10/2016) Modified on 2/10/2016 (bwS, COURT STAFF). (Entered: 02/10/2016)

03/18/2016 55 *** POSTED IN ERROR *** please see Corrected 57 Amended CONSOLIDATED CLASS ACTION COMPLAINT against All Defendants. Filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 3/18/2016) Modified on 3/18/2016 (bwS, COURT STAFF). Modified on 11/3/2016 (cv, COURT STAFF). (Entered: 03/18/2016)

03/18/2016 56 DECLARATION OF SERVICE BY EMAIL re 55 Amended Complaint, Declaration of Service By Email by Plumbers and Pipefitters National Pension Fund (Saham, Scott) (Filed on 3/18/2016) Modified on 3/21/2016 (bwS, COURT STAFF). (Entered: 03/18/2016)

03/19/2016 57 [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS against All Defendants. Filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 3/19/2016) Modified on 3/21/2016 (bwS, COURT STAFF). Modified on 11/3/2016 (cv, COURT STAFF). (Entered: 03/19/2016)

03/21/2016 58 Declaration of Electronic Service re 55 Amended Complaint by Plumbers and Pipefitters National Pension Fund (Saham, Scott) (Filed on 3/21/2016) Modified on 3/22/2016 (bwS, COURT STAFF). (Entered: 03/21/2016)

03/21/2016 59 Declaration of Electronic Service re 55 Amended Complaint by Plumbers and Pipefitters National Pension Fund (Saham, Scott) (Filed on 3/21/2016) Modified on 3/22/2016 (bwS, COURT STAFF). (Entered: 03/21/2016)

04/11/2016 60 NOTICE of Appearance of Counsel filed by Nadim Gamal Hegazi (Hegazi, Nadim) (Filed on 4/11/2016) Modified on 4/11/2016 (bwS, COURT STAFF). (Entered: 04/11/2016)

04/29/2016 61 CERTIFICATION OF INTERESTED ENTITIES OR PERSONS PURSUANT TO CIVIL LOCAL RULE 3-15 by Sehat Sutardja (Russell, Jason) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 62 (1) NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED CLASS ACTION COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS; (2) MEMORANDUM OF POINTS AND AUTHORITIES; (3) JOINT REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF THEIR MOTIONS TO DISMISS LEAD PLAINTIFFS [CORRECTED] CONSOLIDATED COMPLAINT (filed under separate cover); and (4) [PROPOSED] ORDER (lodged under (4) [PROPOSEED) separate cover) filed by Sehat Sutardja. Motion Hearing set for 7/29/2016 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 6/10/2016. Replies due by 7/15/2016. (Attachments: # 1 Proposed Order Granting Defendant Sehat Sutardja's Motion to Dismiss)(Russell, Jason) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 63 NOTICE OF APPEARANCE OF COUNSEL Bahram Seyedin-Noor on Behalf of Defendant Sukhi Nagesh (Seyedin-Noor, Bahram) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 64 NOTICE OF APPEARANCE OF COUNSEL Bryan Jacob Ketroser on Behalf of Defendant Sukhi Nagesh (Ketroser, Bryan) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 65 NOTICE OF APPEARANCE OF COUNSEL Ian Edward Browning on Behalf of Defendant Sukhi Nagesh (Browning, Ian) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 66 Certificate of Interested Entities by Sukhi Nagesh (Seyedin-Noor, Bahram) (Filed on 4/29/2016) (Entered: 04/29/2016)

04/29/2016 67 Certificate of Interested Entities by Michael Rashkin (Hamilton, Joshua) (Filed on 4/29/2016) (Entered: 04/29/2016)

04/29/2016 68 SUKHI NAGESHS NOTICE OF MOTION AND MOTION TO DISMISS [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) AND 9 filed by Sukhi Nagesh. Motion Hearing set for 7/29/2016 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 7/15/2016. Replies due by 7/29/2016. (Attachments: # 1 (Proposed) Order)(Seyedin-Noor, Bahram) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 69 CERTIFICATE OF SERVICE re 66 Certificate of Interested Entities, 68 MOTION to Dismiss [Corrected] Consolidated Class Action Complaint and Notice of Motion 65 Notice of Appearance, 63 Notice of Appearance, 64 Notice of Appearance and [Proposed] Order by Sukhi Nagesh (Seyedin-Noor, Bahram) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 70 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Class Action Complaint for Violations of the Federal Securities Laws CORRECTION OF DOCKET 62 filed by Sehat Sutardja. Motion Hearing set for 7/29/2016 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 6/10/2016. Replies due by 7/15/2016. (Russell, Jason) (Filed on 4/29/2016) (Entered: 04/29/2016)

04/29/2016 71 MOTION to Dismiss [Correceted] Consolidated Class Action Complaint filed by Michael Rashkin. Motion Hearing set for 7/29/2016 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 6/10/2016. Replies due by 7/15/2016. (Attachments: # 1 Proposed Order)(Hamilton, Joshua) (Filed on 4/29/2016) (Entered: 04/29/2016)

04/29/2016 72 NOTICE OF MOTION AND MOTION TO DISMISS LEAD PLAINTIFFS [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(B)(6) [Request for Judicial Notice FIled by Marvell Technology Group LTD. Motion Hearing set for 7/29/2016 09:00 AM in Courtroom 6, 4th Floor, San Jose before Hon. Ronald M. Whyte. Responses due by 6/10/2016. Replies due by 7/15/2016. (Attachments: # 1 (Proposed0 Order)(Lake, Jason) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

04/29/2016 73 JOINT REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF THEIR MOTIONS TO DISMISS LEAD PLAINTIFFS [CORRECTED] CONSOLIDATED COMPLAINT re 71 MOTION to Dismiss [Correceted] Consolidated Class Action Complaint 68 MOTION to Dismiss [Corrected] Consolidated Class Action Complaint and Notice of Motion 72 MOTION to Dismiss Lead Plaintiff's [Corrected] Consolidated Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) , 70 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Class Action Complaint for Violations of the Federal Securities Laws CORRECTION OF DOCKET 62 Defendants' Joint Request for Judicial Notice in Support of Their Motions to Dismiss Lead Plaintiff's [Corrected] Consolidated Complaint filed byMarvell Technology Group 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, # 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, # 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 Declaration of Valerie Roddy)(Related document(s) 71 , 68 , 72 , 70 ) (Lake, Jason) (Filed on 4/29/2016) Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 04/29/2016)

05/02/2016 74 Correction of Opposition/Response or Reply Deadlines pertaining to 68 MOTION to Dismiss [Corrected] Consolidated Class Action Complaint and Notice of Motion (Reason: Correcting an error) re Opposition and Reply due dates filed by Sukhi Nagesh. Responses due by 6/10/2016. Replies due by 7/15/2016. (Seyedin-Noor, Bahram) (Filed on 5/2/2016) *** PLEASE NOTE THIS IS A TEXT ENTRY ONLY. NO DOCUMENT ATTACHED *** Modified on 5/2/2016 (bwS, COURT STAFF). (Entered: 05/02/2016)

05/09/2016 75 MOTION FOR ADMINISTRATIVE RELIEF REGARDING OMNIBUS OPPOSITION BRIEF TO DEFENDANTS MOTIONS TO DISMISS filed by Plumbers and Pipefitters National Pension Fund. Responses due by 5/13/2016. (Attachments: # 1 Stipulation, # 2 (Proposed) Order)(Saham, Scott) (Filed on 5/9/2016) Modified on 5/10/2016 (bwS, COURT STAFF). (Entered: 05/09/2016)

05/13/2016 76 ORDER Granting Stipulation REGARDING LEAD PLAINTIFFS OPPOSITION TO DEFENDANTS MOTIONS TO DISMISS THE [CORRECTED] CONSOLIDATED COMPLAINT re 75 MOTION FOR ADMINISTRATIVE RELIEF REGARDING OMNIBUS OPPOSITION BRIEF TO DEFENDANTS MOTIONS TO DISMISS filed by Plumbers and Pipefitters National Pension Fund. Signed by Judge Ronald M. Whyte on 5/13/2016. (amkS, COURT STAFF) (Filed on 5/13/2016) (Entered: 05/13/2016)

06/10/2016 77 OPPOSITION TO DEFENDANTS MOTIONS TO DISMISS (re 62 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Class Action Complaint for Violations of the Federal Securities Laws re 72 MOTION to Dismiss re 70 MOTION to Dismiss OF DOCKET 62 68 MOTION to Dismiss 71 MOTION to Dismiss filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 6/10/2016) Modified on 6/10/2016 (bwS, COURT STAFF). (Entered: 06/10/2016)

06/10/2016 78 DECLARATION of Scott H. Saham in Support of Lead Plaintiff's Omnibus Opposition to Defedants' Motions to Dismiss filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Saham, Scott) (Filed on 6/10/2016) Modified on 6/10/2016 (bwS, COURT STAFF). (Entered: 06/10/2016)

06/28/2016 79 UNOPPOSED MOTION FOR ADMINISTRATIVE RELIEF REGARDING ITS REPLY BRIEF IN SUPPORT OF ITS MOTION TO DISMISS LEAD PLAINTIFFS [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(B)(6) filed by Marvell Technology Group LTD. Responses due by 7/5/2016. (Attachments: # 1 Declaration of Jason F. Lake, #

2 (Proposed) Order)(Lake, Jason) (Filed on 6/28/2016) Modified on 6/29/2016 (bwS, COURT STAFF). (Entered: 06/28/2016)

07/06/2016 80 ORDER by Judge Ronald M. Whyte re 79 Motion for Administrative Relief. (rmwlc1, COURT STAFF) (Filed on 7/6/2016) (Entered: 07/06/2016)

07/15/2016 81 REPLY MEMORANDUM IN FURTHER SUPPORT OF MOTION TO DISMISS CONSOLIDATED CLASS ACTION COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS (re 70 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Class Action Complaint for Violations of the Federal Securities Laws CORRECTION OF DOCKET 62 filed by Sehat Sutardja. (Russell, Jason) (Filed on 7/15/2016) Modified on 7/18/2016 (bwS, COURT STAFF). (Entered: 07/15/2016)

07/15/2016 82 MEMORANDUM OF POINTS AND AUTHORITIES IN FURTHER SUPPORT OF MOTION TO DISMISS [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT (re 68 filed by Sukhi Nagesh. (Seyedin-Noor, Bahram) (Filed on 7/15/2016) Modified on 7/18/2016 (bwS, COURT STAFF). (Entered: 07/15/2016)

07/15/2016 83 REPLY IN SUPPORT OF MOTION TO DISMISS [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS; JOINDER (re 71 filed by Michael Rashkin. (Hamilton, Joshua) (Filed on 7/15/2016) Modified on 7/18/2016 (bwS, COURT STAFF). (Entered: 07/15/2016)

07/15/2016 84 REPLY BRIEF IN SUPPORT OF ITS MOTION TO DISMISS LEAD PLAINTIFFS [CORRECTED] CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(B)(60) re 72 MOTION to Dismiss filed by Marvell Technology Group LTD. (Lake, Jason) (Filed on 7/15/2016) Modified on 7/18/2016 (bwS, COURT STAFF). (Entered: 07/15/2016)

07/15/2016 85 JOINT SUPPLEMENTAL REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF THEIR MOTIONS TO DISMISS LEAD PLAINTIFFS [CORRECTED] CONSOLIDATED COMPLAINT re 81 Reply to Opposition/Response, 84 Reply to Opposition/Response, 83 Reply to Opposition/Response, 82 Reply to Opposition/Response filed by Marvell Technology Group LTD. (Attachments: # 1 Exhibit 31, # 2 Exhibit 32, # 3 Exhibit 33, # 4 Declaration of Valerie Roddy) (Lake, Jason) (Filed on 7/15/2016) Modified on 7/18/2016 (bwS, COURT STAFF). (Entered: 07/15/2016)

07/20/2016 86 LEAD PLAINTIFFS NOTICE OF: (1) AMENDMENT OF OPINION; AND (2) RECENT SEC FILING filed by LEAD PLAINTIFFS Plumbers and Pipefitters National Pension Fund re 84 Reply to Opposition/Response, 77 Opposition/Response to Motion, (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Saham, Scott) (Filed on 7/20/2016) Modified on 7/21/2016 (bwS, COURT STAFF). (Entered: 07/20/2016)

07/22/2016 87 RESPONSE TO LEAD PLAINTIFFS NOTICE OF: (1) AMENDMENT OF OPINION; AND (2) RECENT SEC FILING re 86 by Marvell Technology Group LTD. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Lake, Jason) (Filed on 7/22/2016) Modified on 7/22/2016 (bwS, COURT STAFF). (Entered: 07/22/2016)

07/29/2016 88 Minute Entry for proceedings held before Hon. Ronald M. Whyte: Motion Hearing held on 7/29/2016 re 68 Defendant Sukhi Nagesh's Motion to Dismiss Consolidated Class Action Complaint, 70 Defendant Sehat Sutardja's Motion to Dismiss Consolidated Class Action Complaint, 71 Defendant Michael Rashkin's Motion and Joinder to Dismiss Consolidated Class Action Complaint and 72 Defendant Marvell Technology Group, Ltd.'s Motion to Dismiss Consolidated Class Action Complaint. Counsel present oral arguments. The court takes matters under submission; written order to be issued. Court Reporter Name: Irene Rodriguez. Total Time in Court: 9:01 to 9:55. For Plaintiff: Scott Saham. For Defendants: Jason Lake, Bahram Seyedin Noor, Harry Olivar, Joshua Hamilton and Virginia Milstead. This is a text only Minute Entry. (ofr, COURT STAFF) (Date Filed: 7/29/2016) (Entered: 07/29/2016)

07/29/2016 89 TRANSCRIPT ORDER for proceedings held on 7/29/2016 before Hon. Ronald M. Whyte by Plumbers and Pipefitters National Pension Fund, for Court Reporter Irene Rodriguez. (Saham, Scott) (Filed on 7/29/2016) (Entered: 07/29/2016)

08/08/2016 90 Transcript of Proceedings held on 07/29/2016, before Judge Whyte. Court Reporter Irene L. Rodriguez, telephone number [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 11/7/2016. (Rodriguez, Irene) (Filed on 8/8/2016) (Entered: 08/08/2016)

08/08/2016 91 TRANSCRIPT ORDER for proceedings held on 07/29/2016 before Hon. Ronald M. Whyte by Marvell Technology Group LTD, for Court Reporter Irene Rodriguez. (Lake, Jason) (Filed on 8/8/2016) (Entered: 08/08/2016)

08/09/2016 92 PROPOSED CASE MANAGEMENT STATEMENT filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 8/9/2016) Modified on 8/9/2016 (bwS, COURT STAFF). (Entered: 08/09/2016)

08/09/2016 93 Ex Parte Application to Continue August 19, 2016 Initial Case Management Conference filed by Marvell Technology Group LTD, Sukhi Nagesh, Michael Rashkin, Sehat Sutardja. (Attachments: # 1 Declaration of Jason F. Lake, # 2(Proposed) Order)(Lake, Jason) (Filed on 8/9/2016) Modified on 8/10/2016 (bwS, COURT STAFF). (Entered: 08/09/2016)

08/16/2016 94 ORDER GRANTING DEFENDANTS' EX PARTE APPLICATION TO CONTINUE AUGUST 19, 2016 INITIAL CASE MANAGEMENT CONFERENCE, granting 93 . Signed by Hon. Ronald M. Whyte on 8/16/2016. (ofr, COURT STAFF) (Filed on 8/16/2016) (Entered: 08/16/2016)

09/23/2016 95 JOINT CASE MANAGEMENT STATEMENT filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 9/23/2016) Modified on 9/26/2016 (srnS, COURT STAFF). (Entered: 09/23/2016)

09/26/2016 Electronic filing error. Incorrect event used. [err101]. Correct event is: Joint Case Management Statement. Corrected by Clerk's Office. No further action is necessary.

Re: 95 Case Management Statement filed by Plumbers and Pipefitters National Pension Fund (srnS, COURT STAFF) (Filed on 9/26/2016) (Entered: 09/26/2016)

09/27/2016 96 EX PARTE APPLICATION TO CONTINUE THE SEPTEMBER 30, 2016 INITIAL CASE MANAGEMENT CONFERENCE filed by Marvell Technology Group LTD, Sukhi Nagesh, Michael Rashkin, Sehat Sutardja. (Attachments: # 1 Declaration of Jason F. Lake, # 2 (Proposed) Order)(Lake, Jason) (Filed on 9/27/2016) Modified on 9/28/2016 (bwS, COURT STAFF). (Entered: 09/27/2016)

09/29/2016 97 ORDER GRANTING DEFENDANTS' EX PARTE APPLICATION TO CONTINUE THE SEPTEMBER 30, 2016 INITIAL CASE MANAGEMENT CONFERENCE, granting 96 . Signed by Hon. Ronald M. Whyte on 9/29/2016. (ofr, COURT STAFF) (Filed on 9/29/2016) (Entered: 09/29/2016)

09/29/2016 ***Resetting Hearing. 9/30/2016 Initial Case Management Conference is reset to 11/4/2016 at 10:30 AM in Courtroom 6, 4th Floor, San Jose. Pursuant to ECF No. 97 . (ofr, COURT STAFF) (Filed on 9/29/2016) (Entered: 09/29/2016)

10/12/2016 98 ORDER by Judge Ronald M. Whyte granting defendants' Motions to Dismiss 68 , 70 , 71 , 72 , with leave to amend. (rmwlc1, COURT STAFF) (Filed on 10/12/2016) (Entered: 10/12/2016)

10/24/2016 99 STIPULATION CONTINUING INITIAL CASE MANAGEMENT CONFERENCE AND SETTING DATES FOR FILING OF AMENDED CONSOLIDATED COMPLAINT AND RESPONSES THERETO filed by Marvell Technology Group LTD. (Attachments: # 1 (Proposed) Order)(Lake, Jason) (Filed on 10/24/2016) Modified on 10/25/2016 (bwS, COURT STAFF). (Entered: 10/24/2016)

10/25/2016 100 CLERK'S NOTICE VACATING NOVEMBER 4, 2016 CASE MANAGEMENT CONFERENCE: On November 1, 2016, Judge Ronald M. Whyte will take inactive senior status. Accordingly, the case management conference set for November 4, 2016 is hereby VACATED and will be re-scheduled once this case is reassigned. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ofr, COURT STAFF) (Filed on 10/25/2016) Modified on 10/25/2016 (ofr, COURT STAFF). (Entered: 10/25/2016)

10/27/2016 101 ORDER CONTINUING INITIAL CASE MANAGEMENT CONFERENCE AND SETTING DATES FOR FILING OF AMENDED CONSOLIDATED COMPLAINT AND RESPONSES THERETO, granting 99 Stipulation, filed by Marvell Technology Group LTD. Signed by Hon. Ronald M. Whyte on 10/27/2016. (ofr, COURT STAFF) (Filed on 10/27/2016) (Entered: 10/27/2016)

11/03/2016 102 ORDER REASSIGNING CASE. Case Reassigned to Judge Hon. William Alsup. Judge Hon. Ronald M. Whyte no longer assigned to the case. Signed by Judge Executive Committee on 11/3/2016. (sp, COURT STAFF) (Filed on 11/3/2016) (Entered: 11/03/2016)

11/23/2016 103 CLERK'S NOTICE Scheduling Initial CMC on Reassignment. Case Management Statement due by 1/5/2017. Initial Case Management Conference set for 1/12/2017 11:00 AM in Courtroom 8, 19th Floor, San Francisco. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges.(dl, COURT STAFF) (Filed on 11/23/2016) (Entered: 11/23/2016)

11/28/2016 104 AMENDED COMPLAINT (Consolidated) for Violations of the Federal Securities Laws against Marvell Technology Group LTD, Sukhi Nagesh, Michael Rashkin, Sehat Sutardja. Filed byPlumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 11/28/2016) (Entered: 11/28/2016)

11/28/2016 105 NOTICE REGARDING FACTORS TO BE EVALUATED FOR ANY PROPOSED CLASS SETTLEMENT. Signed by Judge Alsup on 11/28/16. (whalc1, COURT STAFF) (Filed on 11/28/2016) (Entered: 11/28/2016)

12/12/2016 106 Certificate of Interested Entities by Plumbers and Pipefitters National Pension Fund (Saham, Scott) (Filed on 12/12/2016) (Entered: 12/12/2016)

01/03/2017 107 Certificate of Interested Entities by Marvell Technology Group LTD (Lake, Jason) (Filed on 1/3/2017) (Entered: 01/03/2017)

01/05/2017 108 JOINT CASE MANAGEMENT STATEMENT filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 1/5/2017) (Entered: 01/05/2017)

01/12/2017 109 Minute Entry for proceedings held before Hon. William Alsup: Initial Case Management Conference held on 1/12/2017. Defendant intends to file a Motion to Dismiss. Documents shall be produced 28 days after ruling on the motion. Trial is set for 3/5/2018. Total Time in Court 10 minutes. Court Reporter Name Debra Pas. Plaintiff Attorney Nadim Hegazi; Scott Saham. Defendant Attorney Virgina Milstead; Bryan Ketroser; Harry Olivar; Joshua Hamilton. This is a text only Minute Entry (dl, COURT STAFF) (Date Filed: 1/12/2017) (Entered: 01/13/2017)

01/13/2017 110 TRANSCRIPT ORDER for proceedings held on 01/12/2017 before Hon. William Alsup by Marvell Technology Group LTD, for Court Reporter Debra Pas. (Lake, Jason) (Filed on 1/13/2017) (Entered: 01/13/2017)

01/16/2017 111 TRANSCRIPT ORDER for proceedings held on 01.12.2017 before Hon. William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Debra Pas. (Saham, Scott) (Filed on 1/16/2017) (Entered: 01/16/2017)

01/17/2017 112 CASE MANAGEMENT SCHEDULING ORDER Jury Selection set for 3/5/2018 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Jury Trial set for 3/5/2018 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.. Signed by Judge Alsup on 1/17/17. (whalc1, COURT STAFF) (Filed on 1/17/2017) (Entered: 01/17/2017)

01/17/2017 113 MOTION to Dismiss 104 Consolidated Amended Class Action Complaint with Prejudice filed by Sukhi Nagesh. Motion Hearing set for 5/4/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 1/31/2017. Replies due by 2/7/2017. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Seyedin-Noor, Bahram) (Filed on 1/17/2017) Modified on 1/18/2017 (alsS, COURT STAFF). (Entered: 01/17/2017)

01/17/2017 114 MOTION to Dismiss 104 Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws filed by Sehat Sutardja. Motion Hearing set for 5/4/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 1/31/2017. Replies due by 2/7/2017.

(Attachments: # 1 Proposed Order)(Russell, Jason) (Filed on 1/17/2017) Modified on 1/18/2017 (alsS, COURT STAFF). (Entered: 01/17/2017)

01/17/2017 115 MOTION to Dismiss 104 the Consolidated Amended Complaint filed by Michael Rashkin. Motion Hearing set for 5/4/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 2/27/2017. Replies due by 4/10/2017. (Attachments: # 1 Proposed Order)(Hamilton, Joshua) (Filed on 1/17/2017) Modified on 1/18/2017 (alsS, COURT STAFF). (Entered: 01/17/2017)

01/17/2017 116 MOTION to Dismiss Lead Plaintiff's 104 Consolidated Amended Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) filed by Marvell Technology Group LTD. Motion Hearing set for 5/4/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 2/27/2017. Replies due by 4/10/2017. (Attachments: # 1 Proposed Order)(Lake, Jason) (Filed on 1/17/2017) Modified on 1/18/2017 (alsS, COURT STAFF). (Entered: 01/17/2017)

01/17/2017 117 Request for Judicial Notice re 115 MOTION to Dismiss the Consolidated Amended Complaint, 116 MOTION to Dismiss Lead Plaintiff's Consolidated Amended Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6), 114 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws, 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice filed byMarvell Technology Group LTD, Sukhi Nagesh, Michael Rashkin, Sehat Sutardja. (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 Declaration of Jason F. Lake)(Related document(s) 115 , 116 , 114 , 113 ) (Lake, Jason) (Filed on 1/17/2017) (Entered: 01/17/2017)

01/17/2017 Set Deadlines/Hearings: Jury Trial set for 3/5/2018 3/6/2018 3/7/2018 3/8/2018 3/9/2018 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. (dl, COURT STAFF) (Filed on 1/17/2017) (Entered: 02/10/2017)

01/18/2017 118 Correction of Opposition/Response or Reply Deadlines pertaining to 114 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws (Reason: Correcting an error) filed bySehat Sutardja. Responses due by 2/27/2017. Replies due by 4/10/2017. (Russell, Jason) (Filed on 1/18/2017) (Entered: 01/18/2017)

01/18/2017 Electronic filing error. Document not properly linked. [err102]Corrected by Clerk's Office. No further action is necessary. Re: 115 MOTION to Dismiss the Consolidated Amended Complaint filed by Michael Rashkin, 116 MOTION to Dismiss Lead Plaintiff's Consolidated Amended Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) filed by Marvell Technology Group LTD, 114 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws filed by Sehat Sutardja, 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice filed by Sukhi Nagesh (alsS, COURT STAFF) (Filed on 1/18/2017) (Entered: 01/18/2017)

01/18/2017 119 Correction of Opposition/Response or Reply Deadlines pertaining to 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice (Reason: Correcting an error) filed bySukhi Nagesh. Responses due by 2/27/2017. Replies due by 4/10/2017. (Seyedin-Noor, Bahram) (Filed on 1/18/2017) (Entered: 01/18/2017)

01/19/2017 ***EFE FILED IN ERROR- PLEASE DISREGARD*** Electronic filing error. No PDF attached. [err201]Please re-file in its entirety with PDF of the document. Re: 119 Correction of Opposition/Response or Reply Deadlines, filed by Sukhi Nagesh, 118 Correction of Opposition/Response or Reply Deadlines, filed by Sehat Sutardja (alsS, COURT STAFF) (Filed on 1/19/2017) Modified on 1/19/2017 (alsS, COURT STAFF). (Entered: 01/19/2017)

01/27/2017 120 Transcript of Proceedings held on 1-12-2017, before Judge William H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 110 Transcript Order ) Release of Transcript Restriction set for 4/27/2017. (Related documents(s) 110 ) (Pas, Debra) (Filed on 1/27/2017) (Entered: 01/27/2017)

02/10/2017 121 CLERK'S NOTICE re # 112 Case Management Scheduling Order. (This is a text-only entry generated by the court. There is no document associated with this entry.) Case Management Statement due by 4/27/2017. Further Case Management Conference set for 5/4/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco. (dl, COURT STAFF) (Filed on 2/10/2017) (Entered: 02/10/2017)

02/24/2017 122 NOTICE of Change of Firm Affiliation and Address by Michael Rashkin (Hamilton, Joshua) (Filed on 2/24/2017) Modified on 2/27/2017 (alsS, COURT STAFF). (Entered: 02/24/2017)

02/27/2017 123 OPPOSITION/RESPONSE (re 115 MOTION to Dismiss the Consolidated Amended Complaint, 116 MOTION to Dismiss Lead Plaintiff's Consolidated Amended Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6), 114 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws, 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice ) filed byPlumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 2/27/2017) (Entered: 02/27/2017)

03/01/2017 124 MOTION to Withdraw as Attorney for Defendant Michael Rashkin filed by Michael Rashkin. Motion Hearing set for 4/27/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 3/15/2017. Replies due by 3/22/2017. (Attachments: # 1 Proposed Order)(Carlton, Daniel) (Filed on 3/1/2017) (Entered: 03/01/2017)

03/06/2017 125 ORDER GRANTING D. SCOTT CARLTON'S MOTION TO WITHDRAW AS COUNSEL FOR DEFENDANT MICHAEL RASHKIN by Hon. William

Alsup granting 124 Motion to Withdraw as Attorney..(whalc1, COURT STAFF) (Filed on 3/6/2017) (Entered: 03/06/2017)

04/10/2017 126 REPLY (re 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice ) filed bySukhi Nagesh. (Attachments: # 1 Certificate/Proof of Service)(Seyedin-Noor, Bahram) (Filed on 4/10/2017) (Entered: 04/10/2017)

04/10/2017 127 NOTICE of Appearance by James Hyeoun Ju Moon (Moon, James) (Filed on 4/10/2017) (Entered: 04/10/2017)

04/10/2017 128 REPLY (re 114 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws ) filed bySehat Sutardja. (Russell, Jason) (Filed on 4/10/2017) (Entered: 04/10/2017)

04/10/2017 129 REPLY (re 115 MOTION to Dismiss the Consolidated Amended Complaint ) filed byMichael Rashkin. (Hamilton, Joshua) (Filed on 4/10/2017) (Entered: 04/10/2017)

04/10/2017 130 REPLY (re 116 MOTION to Dismiss Lead Plaintiff's Consolidated Amended Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) ) filed byMarvell Technology Group LTD. (Lake, Jason) (Filed on 4/10/2017) (Entered: 04/10/2017)

04/14/2017 131 AMENDED Certificate of Service by Sukhi Nagesh. Amendment to 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice Certificate of Service. (Seyedin-Noor, Bahram) (Filed on 4/14/2017) Modified on 4/17/2017 (alsS, COURT STAFF). (Entered: 04/14/2017)

04/14/2017 132 CLERK'S NOTICE Rescheduling Motion Hearing Time from 8:00 am to 11:00 am. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to 115 MOTION to Dismiss the Consolidated Amended Complaint, 114 MOTION to Dismiss Defendant Sehat Sutardja's Notice of Motion and Motion to Dismiss Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws, 113 MOTION to Dismiss Consolidated Amended Class Action Complaint with Prejudice, 116 MOTION to Dismiss Lead Plaintiff's Consolidated Amended Class Action Complaint Pursuant to Fed. R. Civ. P. 12(b)(6). Motion Hearing and Further Case Management Conference set for 5/4/2017 11:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. (dl, COURT STAFF) (Filed on 4/14/2017) (Entered: 04/14/2017)

04/27/2017 133 JOINT CASE MANAGEMENT STATEMENT filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit 1)(Saham, Scott) (Filed on 4/27/2017) Modified on 4/28/2017 (alsS, COURT STAFF). (Entered: 04/27/2017)

05/03/2017 134 NOTICE RE ORAL ARGUMENT. Signed by Judge Alsup on 5/3/17. (whalc1, COURT STAFF) (Filed on 5/3/2017) (Entered: 05/03/2017)

05/04/2017 135 Minute Entry for proceedings held before Hon. William Alsup: Further Case Management Conference NOT held on 5/4/2017. Motion Hearing held on 5/4/2017 re 115 MOTION to Dismiss, 116 MOTION to Dismiss, 114 MOTION to Dismiss, 113 MOTION to Dismiss. Motions Taken Under Submission. Total Time in Court 56 minutes. Court Reporter Name Debra Pas. Plaintiff Attorney

Scott Saham; Nadim Hegazi. Defendant Attorney Harry Olivar, Jr.; Joshua Hamilton; Virginia Milstead; Bahram Seyedin-Noor; Ian Browning. This is a text-only Minute Entry (dl, COURT STAFF) (Date Filed: 5/4/2017) (Entered: 05/05/2017)

05/05/2017 136 TRANSCRIPT ORDER for proceedings held on 05/04/2017 before Hon. William Alsup by Marvell Technology Group LTD, for Court Reporter Debra Pas. (Lake, Jason) (Filed on 5/5/2017) (Entered: 05/05/2017)

05/06/2017 137 TRANSCRIPT ORDER for proceedings held on May 4, 2017 before Hon. William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Debra Pas. (Saham, Scott) (Filed on 5/6/2017) (Entered: 05/06/2017)

05/17/2017 138 ORDER RE MOTIONS TO DISMISS AMENDED CONSOLIDATED COMPLAINT by Judge Alsup granting 113 Motion to Dismiss; denying 114 Motion to Dismiss; granting 115 Motion to Dismiss; denying 116 Motion to Dismiss Further Case Management Conference set for 6/1/2017 11:00 AM in Courtroom 8, 19th Floor, San Francisco.. (whalc1, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/18/2017 139 NOTICE of Appearance by Carissa Jasmine Dolan (Dolan, Carissa) (Filed on 5/18/2017) (Entered: 05/18/2017)

05/24/2017 140 Transcript of Proceedings held on 5-4-2017, before Judge William H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 136 Transcript Order ) Release of Transcript Restriction set for 8/22/2017. (Related documents(s) 136 ) (Pas, Debra) (Filed on 5/24/2017) (Entered: 05/24/2017)

05/24/2017 141 NOTICE of Appearance by Diane M. Doolittle (Doolittle, Diane) (Filed on 5/24/2017) (Entered: 05/24/2017)

05/25/2017 142 JOINT CASE MANAGEMENT STATEMENT filed by Marvell Technology Group LTD. (Lake, Jason) (Filed on 5/25/2017) (Entered: 05/25/2017)

05/26/2017 143 NOTICE of Appearance by Alyssa L Greenberg (Greenberg, Alyssa) (Filed on 5/26/2017) (Entered: 05/26/2017)

05/31/2017 144 ANSWER to to Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws by Sehat Sutardja. (Russell, Jason) (Filed on 5/31/2017) Modified on 6/1/2017 (alsS, COURT STAFF). (Entered: 05/31/2017)

05/31/2017 145 ANSWER to Amended Complaint byMarvell Technology Group LTD. (Greenberg, Alyssa) (Filed on 5/31/2017) (Entered: 05/31/2017)

06/01/2017 146 NOTICE of Appearance by Jonah Goldstein (Goldstein, Jonah) (Filed on 6/1/2017) (Entered: 06/01/2017)

06/01/2017 147 FIRST AMENDED CASE MANAGEMENT SCHEDULING ORDER: ORDER REFERRING CASE to Magistrate Judge Joseph C. Spero for Mediation/Settlement. Motion for class certification must be filed by 10/12/2017 to be heard on a 49-day track. Final Pretrial Conference set for 2/28/2018 02:00 PM in Courtroom 8, 19th Floor, San Francisco. Jury Trial set for 3/5/2018 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Amended Pleadings due by 8/3/2017. Discovery due by 12/29/2017. Motions due by 1/18/2018. Signed by Judge William Alsup on 6/1/2017. (whasec, COURT STAFF) (Filed on 6/1/2017) (Entered: 06/01/2017)

06/01/2017 148 Minute Entry for proceedings held before Hon. William Alsup: Further Case Management Conference held on 6/1/2017. Jury Trial set for 3/5/2018 7:30 AM. Total Time in Court 18 minutes. Court Reporter Name Pam Batalo. Plaintiff Attorney Carissa Dolan; Scott Sam. Defendant Attorney Diane Doolittle; Harry Olivar; Virginia Milstead. Attachment minute order.(dl, COURT STAFF) (Date Filed: 6/1/2017) (Entered: 06/02/2017)

06/02/2017 CASE REFERRED to Magistrate Judge Joseph C. Spero for Settlement (ahm, COURT STAFF) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 149 TRANSCRIPT ORDER for proceedings held on June 1, 2017 before Hon. William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Pam Batalo. (Saham, Scott) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 150 TRANSCRIPT ORDER for proceedings held on 06/01/2017 before Hon. William Alsup by Marvell Technology Group LTD, for Court Reporter Pam Batalo. (Lake, Jason) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/07/2017 151 CLERK'S NOTICE SETTING TELEPHONIC SCHEDULING/SETTLEMENT CONFERENCE. Telephonic Scheduling Conference set for 6/14/2017 09:00 AM in Courtroom G, 15th Floor, San Francisco before Magistrate Judge Joseph C. Spero. (tmiS, COURT STAFF) (Filed on 6/7/2017) (Entered: 06/07/2017)

06/09/2017 152 Transcript of Proceedings held on 06/01/17, before Judge Alsup. Court Reporter Pamela A. Batalo, telephone number [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 149 Transcript Order ) Redaction Request due 6/30/2017. Redacted Transcript Deadline set for 7/10/2017. Release of Transcript Restriction set for 9/7/2017. (Related documents(s) 149 ) (Batalo, Pam) (Filed on 6/9/2017) (Entered: 06/09/2017)

06/13/2017 153 STIPULATION WITH PROPOSED ORDER for Protective Order filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 6/13/2017) (Entered: 06/13/2017)

06/14/2017 154 Minute Entry for proceedings held before Chief Magistrate Judge Joseph C. Spero: Telephonic Scheduling /Settlement Conference held on 6/14/2017. Settlement conference set for 12/12/17 at 9:30 AM. Court to issue Order.FTR Time Not Reported.

Plaintiff Attorney Scott Saham (via phone).

Defendant Attorney Harry Olivar - Dft Marvel; Jeanine Bloch, in house counsel for Marvel.

This is a text-only Minute Entry (klhS, COURT STAFF) (Date Filed: 6/14/2017) (Entered: 06/14/2017)

06/14/2017 155 Notice of Settlement and Order Setting Settlement Conference before Chief Magistrate Judge Joseph C. Spero. Settlement Conference set for 12/12/2017 09:30 AM in Courtroom G, 15th Floor, San Francisco.. Signed by Chief Magistrate Judge Joseph C. Spero on 6/14/17. (klhS, COURT STAFF) (Filed on 6/14/2017) (Entered: 06/14/2017)

06/19/2017 156 Order by Hon. William Alsup granting 153 Stipulation.(whalc1, COURT STAFF) (Filed on 6/19/2017) (Entered: 06/19/2017)

08/01/2017 157 Discovery Letter Brief relating to Marvell's Audit Committee investigation filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Saham, Scott) (Filed on 8/1/2017) (Entered: 08/01/2017)

08/01/2017 158 ORDER RE ROBBINS GELLERS LETTER OF AUGUST 1, 2017 [re 157 Discovery Letter Brief relating to Marvell's Audit Committee investigation filed by Plumbers and Pipefitters National Pension Fund]. Signed by Judge William Alsup on 8/1/2017. (whasec, COURT STAFF) (Filed on 8/1/2017) (Entered: 08/01/2017)

08/02/2017 159 Administrative Motion to File Under Seal Re: Class Certification Pursuant to Civil L.R. 7-11 and 79-5 filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Version of Plaintiff's Notice of Motion for Class Certification, Motion for Class Certification and Memorandum of Points and Authorities for Class Certification, # 4 Unredacted Version of Plaintiff's Notice of Motion for Class Certification, Motion for Class Certification and Memorandum of Points and Authorities for Class Certification, # 5 Unredacted Version of Exhibit 2, # 6 Unredacted Version of Exhibit 3, # 7 Unredacted Version of Exhibit 4, # 8 Unredacted Version of Exhibit 5, # 9 Unredacted Version of Exhibit 6)(Saham, Scott) (Filed on 8/2/2017) (Entered: 08/02/2017)

08/02/2017 160 MOTION to Certify Class filed by Plumbers and Pipefitters National Pension Fund. Motion Hearing set for 11/9/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 9/26/2017. Replies due by 10/26/2017. (Attachments: # 1 Declaration of Scott H. Saham in Support of Plaintiff's Motion for Class Certification, # 2 Exhibit 1, # 3 Exhibit 2-6 Filed Under Seal, # 4 Exhibit 7, # 5 Exhibit 8, # 6 Declaration of Toni Inscoe in Support of Plaintiff's Motion for Class Certification, # 7 Proposed Order)(Saham, Scott) (Filed on 8/2/2017) (Entered: 08/02/2017)

08/02/2017 161 STIPULATION Regarding Class Certification Schedule filed by Plumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 8/2/2017) (Entered: 08/02/2017)

08/02/2017 162 CERTIFICATE OF SERVICE by Plumbers and Pipefitters National Pension Fund re 159 Administrative Motion to File Under Seal Re: Class Certification Pursuant to Civil L.R. 7-11 and 79-5 (Saham, Scott) (Filed on 8/2/2017) (Entered: 08/02/2017)

08/03/2017 163 ORDER DENYING ENLARGED BRIEFING SCHEDULE AND PAGE LIMITS FOR MOTION TO CERTIFY CLASS re 161 Stipulation filed by Plumbers and Pipefitters National Pension Fund. Signed by Judge Alsup on 8/3/2017. (whalc1, COURT STAFF) (Filed on 8/3/2017) (Entered: 08/03/2017)

08/04/2017 164 Joint ADMINISTRATIVE MOTION For Briefing Schedule for Plaintiff's Motion for Class Certification to Accommodate Witness Availability for Depositions (Unopposed) filed by Marvell Technology Group LTD. Responses due by 8/8/2017. (Attachments: # 1 Proposed Order)(Roddy, Valerie) (Filed on 8/4/2017) (Entered: 08/04/2017)

08/07/2017 165 ORDER GRANTING JOINT AND UNOPPOSED ADMINISTRATIVE MOTION FOR BRIEFING SCHEDULE FOR PLAINTIFFS MOTION FOR CLASS CERTIFICATION by Hon. William Alsup granting 164 Administrative Motion.(whalc1, COURT STAFF) (Filed on 8/7/2017) (Entered: 08/07/2017)

08/07/2017 166 Renotice motion hearing re 160 MOTION to Certify Class Pursuant to Order (ECF No.165) filed byPlumbers and Pipefitters National Pension Fund. (Related document(s) 160 ) (Saham, Scott) (Filed on 8/7/2017) (Entered: 08/07/2017)

08/07/2017 167 Declaration of Ryan C. Stevens in Support of 159 Administrative Motion to File Under Seal Re: Class Certification Pursuant to Civil L.R. 7-11 and 79-5 filed byMarvell Technology Group LTD. (Related document(s) 159 ) (Stevens, Ryan) (Filed on 8/7/2017) (Entered: 08/07/2017)

08/07/2017 Set/Reset Deadlines as to 160 MOTION to Certify Class . Motion Hearing set for 10/12/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. (dl, COURT STAFF) (Filed on 8/7/2017) (Entered: 08/09/2017)

08/16/2017 168 Administrative Motion to File Under Seal re Motion to Compel filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Version of Plaintiff's Motion to Compel Documents Concerning Marvell's Audit Committee Investigation, # 4 Unredacted Version of Plaintiff's Motion to Compel Documents Concerning Marvell's Audit Committee Investigation, # 5 Redacted Version of Plaintiff's Proposed Order Granting Motion to Compel Documents Concerning Marvell's Audit Committee Investigation, # 6 Unredacted Version of Plaintiff's Proposed Order Granting Motion to Compel Documents Concerning Marvell's Audit Committee Investigation, # 7 Redacted Version of Exhibit 1, # 8 Redacted Version of Exhibit 2)(Saham, Scott) (Filed on 8/16/2017) (Entered: 08/16/2017)

08/16/2017 169 MOTION to Compel Documents Concerning Marvell's Audit Committee Investigation and Memorandum of Points and Authorities in Support Thereof filed by Plumbers and Pipefitters National Pension Fund. Motion Hearing set for 9/21/2017 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 8/30/2017. Replies due by 9/6/2017. (Attachments: # 1 Declaration of Scott H. Saham in Support of Lead Plaintiff's Motion to Compel Documents Relating to Marvell's Audit Committee Investigation,

# 2 Exhibit 1, Under Seal, # 3 Exhibit 2, Under Seal, # 4 Proposed Order Redacted Version)(Saham, Scott) (Filed on 8/16/2017) (Entered: 08/16/2017)

08/16/2017 170 CERTIFICATE OF SERVICE by Plumbers and Pipefitters National Pension Fund re 168 Administrative Motion to File Under Seal re Motion to Compel (Saham, Scott) (Filed on 8/16/2017) (Entered: 08/16/2017)

08/17/2017 171 NOTICE of Appearance by Jason Cassidy Davis (Davis, Jason) (Filed on 8/17/2017) (Entered: 08/17/2017)

08/21/2017 172 Declaration of Alyssa L. Greenberg in Support of 168 Administrative Motion to File Under Seal re Motion to Compel filed byMarvell Technology Group LTD. (Related document(s) 168 ) (Greenberg, Alyssa) (Filed on 8/21/2017) (Entered: 08/21/2017)

08/22/2017 173 NOTICE of Appearance by Alyssa Janiece Clover (Clover, Alyssa) (Filed on 8/22/2017) (Entered: 08/22/2017)

08/30/2017 174 OPPOSITION/RESPONSE (re 169 MOTION to Compel Documents Concerning Marvell's Audit Committee Investigation and Memorandum of Points and Authorities in Support Thereof ) filed byThe Audit Committee of the Board of Directors of Marvell Technology Group, Ltd.. (Attachments: # 1 Declaration of John P. Stigi III, # 2 Exhibit 1 and 2, # 3 Certificate/Proof of Service)(Stigi, John) (Filed on 8/30/2017) (Entered: 08/30/2017)

08/30/2017 175 OPPOSITION/RESPONSE (re 169 MOTION to Compel Documents Concerning Marvell's Audit Committee Investigation and Memorandum of Points and Authorities in Support Thereof ) filed byMarvell Technology Group LTD. (Attachments: # 1 Declaration of Harry A. Olivar, Jr., # 2 Exhibit 1, # 3 Exhibit 2)(Greenberg, Alyssa) (Filed on 8/30/2017) (Entered: 08/30/2017)

09/06/2017 176 Administrative Motion to File Under Seal re Reply in Support of Motion to Compel the Production of Documents Concerning Marvell's Audit Committee Investigation Pursuant to Civil L.R. 7-11 and 79-5 filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Version of Lead Plaintiff's Reply in Support of Motion to Compel the Production of Documents Concerning Marvell's Audit Committee Investigation, # 4 Unredacted Version of Lead Plaintiff's Reply in Support of Motion to Compel the Production of Documents Concerning Marvell's Audit Committee Investigation)(Saham, Scott) (Filed on 9/6/2017) (Entered: 09/06/2017)

09/06/2017 177 REPLY (re 169 MOTION to Compel Documents Concerning Marvell's Audit Committee Investigation and Memorandum of Points and Authorities in Support Thereof ) filed byPlumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 9/6/2017) (Entered: 09/06/2017)

09/06/2017 178 CERTIFICATE OF SERVICE by Plumbers and Pipefitters National Pension Fund re 176 Administrative Motion to File Under Seal re Reply in Support of Motion to Compel the Production of Documents Concerning Marvell's Audit Committee Investigation Pursuant to Civil L.R. 7-11 and 79-5 (Saham, Scott) (Filed on 9/6/2017) (Entered: 09/06/2017)

09/07/2017 179 Administrative Motion to File Under Seal filed by Marvell Technology Group LTD. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Version of

Defendant's Opposition to Motion for Class Certification, # 4 Unredacted Version of Defendant's Opposition to Motion for Class Certification)(Greenberg, Alyssa) (Filed on 9/7/2017) (Entered: 09/07/2017)

09/07/2017 180 OPPOSITION/RESPONSE (re 160 MOTION to Certify Class ) filed byMarvell Technology Group LTD. (Attachments: # 1 Greenberg Declaration ISO Opposition, # 2 Exhibit 1, # 3 Greenberg Exhbits 2, 4, 5, 9-15, 17-22, 24-26 [Filed Under Seal], # 4 Exhibit 3, # 5 Exhibit 6, # 6 Exhibit 7, # 7 Exhibit 8, # 8 Exhibit 16, # 9 Exhibit 23, # 10 Exhibit 27, # 11 Exhibit 28, # 12 Murakami Declaration ISO Opposition, # 13 Murakami Exhibits 1-4 [Filed Under Seal])(Greenberg, Alyssa) (Filed on 9/7/2017) (Entered: 09/07/2017)

09/07/2017 181 CERTIFICATE OF SERVICE by Marvell Technology Group LTD re 179 Administrative Motion to File Under Seal (Greenberg, Alyssa) (Filed on 9/7/2017) (Entered: 09/07/2017)

09/08/2017 182 EXHIBITS re 179 Administrative Motion to File Under Seal filed byMarvell Technology Group LTD. (Attachments: # 1 Unredacted Version of Greenberg Exhibit 2, # 2 Unredacted Version of Greenberg Exhibit 4, # 3 Unredacted Version of Greenberg Exhibit 5, # 4 Unredacted Version of Greenberg Exhibit 9, # 5 Unredacted Version of Greenberg Exhibit 10, # 6 Unredacted Version of Greenberg Exhibit 11, # 7 Unredacted Version of Greenberg Exhibit 12, # 8 Unredacted Version of Greenberg Exhibit 13, # 9 Unredacted Version of Greenberg Exhibit 14, # 10 Unredacted Version of Greenberg Exhibit 15, # 11 Unredacted Version of Greenberg Exhibit 17, # 12 Unredacted Version of Greenberg Exhibit 18, # 13 Unredacted Version of Greenberg Exhibit 19, # 14 Unredacted Version of Greenberg Exhibit 20, # 15 Unredacted Version of Greenberg Exhibit 21, # 16 Unredacted Version of Greenberg Exhibit 22, # 17 Unredacted Version of Greenberg Exhibit 24, # 18 Unredacted Version of Greenberg Exhibit 25, # 19 Unredacted Version of Greenberg Exhibit 26, # 20 Unredacted Version of Murakami Exhibit 1, # 21 Unredacted Version of Murakami Exhibit 2, # 22 Unredacted Version of Murakami Exhibit 3, # 23 Unredacted Version of Murakami Exhibit 4)(Related document(s) 179 ) (Greenberg, Alyssa) (Filed on 9/8/2017) (Entered: 09/08/2017)

09/11/2017 183 Declaration of Ryan C. Stevens in Support of 176 Administrative Motion to File Under Seal re Reply in Support of Motion to Compel the Production of Documents Concerning Marvell's Audit Committee Investigation Pursuant to Civil L.R. 7-11 and 79-5 filed byMarvell Technology Group LTD. (Related document(s) 176 ) (Stevens, Ryan) (Filed on 9/11/2017) (Entered: 09/11/2017)

09/12/2017 184 ORDER RE PRIVILEGE LOG STIPULATION Signed by Judge Alsup on 9/12/2017. (whalc1, COURT STAFF) (Filed on 9/12/2017) (Entered: 09/12/2017)

09/12/2017 185 Response re 184 Order byMarvell Technology Group LTD. (Stevens, Ryan) (Filed on 9/12/2017) (Entered: 09/12/2017)

09/12/2017 186 Declaration of John Stigi filed byMarvell Technology Group LTD. (Attachments: # 1 Exhibit 1)(Stevens, Ryan) (Filed on 9/12/2017) (Entered: 09/12/2017)

09/14/2017 187 Administrative Motion to File Under Seal re Reply in Further Support of Motion for Class Certification Pursuant to Civil L.R. 7-11 and 79-5 filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Declaration, # 2 Proposed

Order, # 3 Redacted Version of Lead Plaintiff's Reply in Further Support of Motion for Class Certification, # 4 Unredacted Version of Lead Plaintiff's Reply in Further Support of Motion for Class Certification, # 5 Unredacted Version of Exhibit 2, # 6 Unredacted Version of Exhibit 6, # 7 Unredacted Version of Exhibit 7)(Saham, Scott) (Filed on 9/14/2017) (Entered: 09/14/2017)

09/14/2017 188 REPLY (re 160 MOTION to Certify Class ) filed byPlumbers and Pipefitters National Pension Fund. (Attachments: # 1 Appendix of Exhibits in Support of Lead Plaintiff's Reply in Further Support of Motion for Class Certification, # 2 Exhibit 1, # 3 Exhibit 2, Under Seal, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, Under Seal, # 8 Exhibit 7, Under Seal, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Saham, Scott) (Filed on 9/14/2017) (Entered: 09/14/2017)

09/14/2017 189 CERTIFICATE OF SERVICE by Plumbers and Pipefitters National Pension Fund re 187 Administrative Motion to File Under Seal re Reply in Further Support of Motion for Class Certification Pursuant to Civil L.R. 7-11 and 79-5 (Saham, Scott) (Filed on 9/14/2017) (Entered: 09/14/2017)

09/18/2017 190 Declaration of Ryan C. Stevens in Support of 187 Administrative Motion to File Under Seal re Reply in Further Support of Motion for Class Certification Pursuant to Civil L.R. 7-11 and 79-5 filed byMarvell Technology Group LTD. (Related document(s) 187 ) (Stevens, Ryan) (Filed on 9/18/2017) (Entered: 09/18/2017)

09/19/2017 191 NOTICE of Change In Counsel by Shawn A. Williams of Nadim G. Hegazi Pursuant to L.R. 5-1(c)(2)(C) (Williams, Shawn) (Filed on 9/19/2017) (Entered: 09/19/2017)

09/21/2017 192 NOTICE of Appearance by Virginia Faye Milstead on behalf of Defendant, Sehat Sutardja (Milstead, Virginia) (Filed on 9/21/2017) (Entered: 09/21/2017)

09/21/2017 194 Minute Entry for proceedings held before Hon. William Alsup: Motion Hearing held on 9/21/2017. re 169 MOTION to Compel Documents Concerning Marvell's Audit Committee Investigation and Memorandum of Points and Authorities in Support Thereof filed by Plumbers and Pipefitters National Pension Fund Total Time in Court: 17 minutes. Court Reporter: Jo Ann Bryce. Plaintiff Attorney: Scott Saham. Defendant Attorney: Harry Olivar Jr.Attorney for Audit Committee: John Stigi III. Attachment: Civil Minutes. (tlS, COURT STAFF) (Date Filed: 9/21/2017) (Entered: 09/22/2017)

09/22/2017 193 ORDER RE MOTION TO COMPEL PRODUCTION OF DOCUMENTS by Hon. William Alsup in case 5:15-cv-04881-RMW; granting (169) Motion to Compel in case 3:15-cv-05447-WHA.Associated Cases: 3:15-cv-05447-WHA, 5:15-cv-04881-RMW(whalc1, COURT STAFF) (Filed on 9/22/2017) (Entered: 09/22/2017)

09/22/2017 195 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before Hon. William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Jo Ann Bryce. (Saham, Scott) (Filed on 9/22/2017) (Entered: 09/22/2017)

09/22/2017 196 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before William Alsup by Marvell Technology Group LTD, for Court Reporter Jo Ann Bryce. (Lake, Jason) (Filed on 9/22/2017) (Entered: 09/22/2017)

09/26/2017 197 Transcript of Proceedings held on 9/21/17, before Judge William H. Alsup. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 12/26/2017. (jabS, COURTSTAFF) (Filed on 9/26/2017) (Entered: 09/26/2017)

10/03/2017 198 CLERK'S NOTICE RESCHEDULING MOTION HEARING: 160 MOTION to Certify Class is rescheduled from 10/12/2017 to 10/26/2017 at 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Judge William Alsup. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 10/3/2017) (Entered: 10/03/2017)

10/26/2017 199 Minute Entry for proceedings held before Judge William Alsup: Motion Hearing held on 10/26/2017 re 160 MOTION to Certify Class filed by Plumbers and Pipefitters National Pension Fund. Motion taken under submission. Total Time in Court: 54 Minutes. Court Reporter: Debra Pas. Plaintiff Attorney: Scott Saham. Defendants' Attorneys: Diane Doolittle, Valerie Roddy, Louis Maline III, Virginia Milstead (Sutardja). (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Date Filed: 10/26/2017) (Entered: 10/26/2017)

10/26/2017 200 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge William Alsup by Marvell Technology Group LTD, for Court Reporter Debra Pas. (Greenberg, Alyssa) (Filed on 10/26/2017) (Entered: 10/26/2017)

10/26/2017 201 TRANSCRIPT ORDER for proceedings held on October 26, 2017 before Judge William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Debra Pas. (Saham, Scott) (Filed on 10/26/2017) (Entered: 10/26/2017)

10/27/2017 202 ORDER RE MOTION FOR CLASS CERTIFICATION by Judge William Alsup re 160 Motion to Certify Class.(whalc1, COURT STAFF) (Filed on 10/27/2017) (Entered: 10/27/2017)

11/06/2017 203 Transcript of Proceedings held on 10-26-2017, before Judge William H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no

later than 5 business days from date of this filing. (Re 200 Transcript Order, 201 Transcript Order ) Release of Transcript Restriction set for 2/5/2018. (Related documents(s) 200 , 201 ) (pasdl50S, COURT STAFF) (Filed on 11/6/2017) (Entered: 11/06/2017)

11/16/2017 204 STIPULATION WITH PROPOSED ORDER re 202 Order on Motion to Certify Class and Class Notice Procedures filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A - Notice of Pendency of Class Action, # 2 Exhibit B - Summary Notice of Pendency of Class Action, # 3 Exhibit C - Notice Plan)(Saham, Scott) (Filed on 11/16/2017) (Entered: 11/16/2017)

11/17/2017 205 ORDER CONDITIONALLY APPROVING CLASS NOTICE by Judge William Alsup in case 5:15-cv-04881-RMW; granting (204) Stipulation in case 3:15-cv-05447-WHA. (Attachments: # 1 Appendix Notice Plan)Associated Cases: 3:15-cv-05447-WHA, 5:15-cv-04881-RMW(whalc1S, COURT STAFF) (Filed on 11/17/2017) (Entered: 11/17/2017)

12/08/2017 206 ORDER RE MOTION TO SEAL by Judge William Alsup granting in part and denying in part 159 Administrative Motion to File Under Seal.(whalc1, COURT STAFF) (Filed on 12/8/2017) (Entered: 12/08/2017)

12/08/2017 207 ORDER RE MOTION TO SEAL by Judge William Alsup granting in part and denying in part 179 Administrative Motion to File Under Seal.(whalc1S, COURT STAFF) (Filed on 12/8/2017) (Entered: 12/08/2017)

12/09/2017 208 ORDER RE MOTION TO SEAL by Judge Alsup granting 168 Administrative Motion to File Under Seal. (whalc1S, COURT STAFF) (Filed on 12/9/2017) (Entered: 12/09/2017)

12/09/2017 209 ORDER RE MOTION TO SEAL by Judge William Alsup granting in part and denying in part 187 Administrative Motion to File Under Seal.(whalc1S, COURT STAFF) (Filed on 12/9/2017) (Entered: 12/09/2017)

12/12/2017 210 Minute Entry for proceedings held before Chief Magistrate Judge Joseph C. Spero: Settlement Conference held on 12/12/2017.FTR Time: Not Reported. (klhS, COURT STAFF) (Date Filed: 12/12/2017) (Entered: 12/14/2017)

12/14/2017 211 NOTICE of Appearance by Ellen Anne Gusikoff-Stewart (Gusikoff-Stewart, Ellen) (Filed on 12/14/2017) (Entered: 12/14/2017)

12/15/2017 212 Declaration of Alyssa L. Greenberg in Support of 207 Order on Administrative Motion to File Under Seal filed byMarvell Technology Group LTD. (Related document(s) 207 ) (Greenberg, Alyssa) (Filed on 12/15/2017) (Entered: 12/15/2017)

12/15/2017 213 EXHIBITS re 180 Opposition/Response to Motion,, Exhibit 25 filed byMarvell Technology Group LTD. (Related document(s) 180 ) (Greenberg, Alyssa) (Filed on 12/15/2017) (Entered: 12/15/2017)

12/15/2017 214 EXHIBITS re 188 Reply to Opposition/Response,, Exhibit 7 filed byMarvell Technology Group LTD. (Related document(s) 188 ) (Greenberg, Alyssa) (Filed on 12/15/2017) (Entered: 12/15/2017)

12/18/2017 215 EXHIBITS re 188 Reply to Opposition/Response,, 209 Order on Administrative Motion to File Under Seal Exhibit 2, Refiled Pursuant to Order (Dkt. No. 209) dated

December 9, 2017 filed byPlumbers and Pipefitters National Pension Fund. (Related document(s) 188 , 209 ) (Saham, Scott) (Filed on 12/18/2017) (Entered: 12/18/2017)

12/18/2017 216 REDACTION to 188 Reply to Opposition/Response,, 209 Order on Administrative Motion to File Under Seal Reply in Further Support of Motion for Class Certification Refiled Pursuant to Order (Dkt. No. 209) dated December 9, 2017 by Marvell Technology Group LTD. (Greenberg, Alyssa) (Filed on 12/18/2017) (Entered: 12/18/2017)

12/19/2017 217 MOTION for Settlement Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement filed by Plumbers and Pipefitters National Pension Fund. Motion Hearing set for 12/21/2017 11:00 AM in Courtroom 8, 19th Floor, San Francisco before Judge William Alsup. Responses due by 1/2/2018. Replies due by 1/9/2018. (Attachments: # 1 Proposed Order Preliminarily Approving Settlement and Providing for Notice)(Saham, Scott) (Filed on 12/19/2017) (Entered: 12/19/2017)

12/19/2017 218 Declaration of Michael Joaquin Regarding Notice Plan filed byPlumbers and Pipefitters National Pension Fund. (Saham, Scott) (Filed on 12/19/2017) (Entered: 12/19/2017)

12/19/2017 219 ORDER RE DECEMBER 21 HEARING. Signed by Judge Alsup on 12/19/2017. (whalc1, COURT STAFF) (Filed on 12/19/2017) (Entered: 12/19/2017)

12/19/2017 220 STIPULATION of Settlement filed by Plumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 Exhibit B)(Saham, Scott) (Filed on 12/19/2017) (Entered: 12/19/2017)

12/19/2017 Set/Reset Deadlines as to 217 MOTION for Settlement Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement. Motion Hearing set for 12/21/2017 11:00 AM in Courtroom 12, 19th Floor, San Francisco before Judge William Alsup. (afmS, COURT STAFF) (Filed on 12/19/2017) (Entered: 12/19/2017)

12/21/2017 221 Minute Entry for proceedings held before Judge William Alsup: Motion Hearing held on 12/21/2017; granting 217 Motion for Settlement. Order signed in Court. Settlement Hearing set for 4/17/2018 09:00 AM in Courtroom 12, 19th Floor, San Francisco. Total Time in Court: 34 Minutes. Court Reporter: Debra Pas. Plaintiff Attorneys: Scott Saham, Ellen Stewart. Defendant Attorneys: Harry Olivar, Jr., Virginia Milstead, Diane Doolittle. Client Representative: Janine Bloch, Marvell. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Date Filed: 12/21/2017) (Entered: 12/21/2017)

12/21/2017 222 ORDER GRANTING 217 MOTION for Settlement Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement filed by Plumbers and Pipefitters National Pension Fund. Signed by Judge William Alsup on 12/21/2017. (afmS, COURT STAFF) (Filed on 12/21/2017) (Entered: 12/21/2017)

12/21/2017 223 TRANSCRIPT ORDER for proceedings held on December 21, 2017 before Judge William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Debra Pas. (Saham, Scott) (Filed on 12/21/2017) (Entered: 12/21/2017)

02/12/2018 224 Transcript of Proceedings held on 12-21-2017, before Judge William H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 223 Transcript Order ) Release of Transcript Restriction set for 5/14/2018. (Related documents(s) 223 ) (pasdl50S, COURT STAFF) (Filed on 2/12/2018) (Entered: 02/12/2018)

02/27/2018 225 MOTION for Settlement for Final Approval and Approval of Plan of Allocation filed by Plumbers and Pipefitters National Pension Fund. Motion Hearing set for 4/17/2018 09:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 3/13/2018. Replies due by 3/20/2018. (Saham, Scott) (Filed on 2/27/2018) (Entered: 02/27/2018)

02/27/2018 226 MOTION for Attorney Fees and Expenses filed by Plumbers and Pipefitters National Pension Fund. Motion Hearing set for 4/17/2018 09:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 3/13/2018. Replies due by 3/20/2018. (Attachments: # 1 Exhibit A - 25% Fee Chart)(Saham, Scott) (Filed on 2/27/2018) (Entered: 02/27/2018)

02/27/2018 227 Declaration of Scott H. Saham in Support of 225 MOTION for Settlement for Final Approval and Approval of Plan of Allocation, 226 MOTION for Attorney Fees and Expenses filed byPlumbers and Pipefitters National Pension Fund. (Related document(s) 225 , 226 ) (Saham, Scott) (Filed on 2/27/2018) (Entered: 02/27/2018)

02/27/2018 228 Declaration of Toni Inscoe Filed on Behalf of Plumbers and Pipefitters National Pension Fund in Support of 225 MOTION for Settlement for Final Approval and Approval of Plan of Allocation, 226 MOTION for Attorney Fees and Expenses filed byPlumbers and Pipefitters National Pension Fund. (Related document(s) 225 , 226 ) (Saham, Scott) (Filed on 2/27/2018) (Entered: 02/27/2018)

02/27/2018 229 Declaration of Carole K. Sylvester on Behalf of Gilardi & Co. LLC in Support of 225 MOTION for Settlement for Final Approval and Approval of Plan of Allocation, 226 MOTION for Attorney Fees and Expenses filed byPlumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A - Notice of Proposed Settlement of Class Action, # 2 Exhibit B - Proof of Claim and Release, # 3 Exhibit C - Broker Letter, # 4 Exhibit D - Declarations of Publication, # 5 Exhibit E - Requests for Exclusion Received)(Related document(s) 225 , 226 ) (Saham, Scott) (Filed on 2/27/2018) (Entered: 02/27/2018)

02/27/2018 230 Declaration of Scott H. Saham Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support of 226 MOTION for Attorney Fees and Expenses filed byPlumbers and Pipefitters National Pension Fund. (Attachments: # 1 Exhibit A - Time Report, # 2 Exhibit B - Time Report by Category, # 3 Exhibit C - Expense Report, # 4 Exhibit D - Filing Fees, # 5 Exhibit E - Travel Report, # 6 Exhibit F - Court Hearing Expenses, # 7 Exhibit G - Photocopy Expenses, # 8 Exhibit H - Firm Resume)(Related document(s) 226 ) (Saham, Scott) (Filed on 2/27/2018) (Entered: 02/27/2018)

04/12/2018 231 Statement of Non-Opposition re 225 MOTION for Settlement for Final Approval and Approval of Plan of Allocation, 226 MOTION for Attorney Fees and Expenses filed byPlumbers and Pipefitters National Pension Fund. (Attachments: # 1 Supplemental Declaration of Carole K. Sylvester Regarding Notice Dissemination, Requests for Exclusion Received to Date, and Interim Claims Processing, # 2 Proposed Judgment, # 3 Proposed Order Approving Plan of Allocation)(Related document(s) 225 , 226 ) (Saham, Scott) (Filed on 4/12/2018) (Entered: 04/12/2018)

04/16/2018 232 NOTICE RE ORAL ARGUMENT. Signed by Judge Alsup on 4/16/2018. (whalc1, COURT STAFF) (Filed on 4/16/2018) (Entered: 04/16/2018)

04/17/2018 233 Minute Entry for proceedings held before Judge William Alsup: Motion Hearing held on 4/17/2018 re 225 MOTION for Settlement for Final Approval and Approval of Plan of Allocation filed by Plumbers and Pipefitters National Pension Fund, 226 MOTION for Attorney Fees and Expenses filed by Plumbers and Pipefitters National Pension Fund. Plaintiffs' counsel states the claims process is to be completed by 5/7/2018. Written order to issue. Further Status Conference set for 9/20/2018 11:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Total Time in Court: 30 Minutes. Court Reporter: Kathy Wyatt. Plaintiff Attorneys: Scott Saham, Ellen Stewart. Defendant Attorneys: Harry Olivar, Jr., Diane Doolittle, Virginia Milstead. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Date Filed: 4/17/2018) Modified on 4/17/2018 (afmS, COURT STAFF). (Entered: 04/17/2018)

04/17/2018 234 TRANSCRIPT ORDER for proceedings held on April 17, 2018 before Judge William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Katherine Wyatt. (Saham, Scott) (Filed on 4/17/2018) (Entered: 04/17/2018)

04/20/2018 235 ORDER GRANTING 225 MOTION FOR FINAL APPROVAL OF PROPOSED CLASS SETTLEMENT AND GRANTING IN PART 226 MOTION FOR ATTORNEY'S FEES AND EXPENSES by Judge Alsup. (whalc1, COURT STAFF) (Filed on 4/20/2018) (Entered: 04/20/2018)

04/20/2018 236 ORDER APPROVING PLAN OF ALLOCATION. Signed by Judge Alsup on 4/20/2018. (whalc1, COURT STAFF) (Filed on 4/20/2018) (Entered: 04/20/2018)

04/20/2018 237 JUDGMENT. Signed by Judge Alsup on 4/20/2018. (whalc1, COURT STAFF) (Filed on 4/20/2018) (Entered: 04/20/2018)

04/20/2018 238 Transcript of Proceedings held on 4-17-18, before Judge William Alsup. Court Reporter/Transcriber Kathy Wyatt, telephone number 925-212-5224. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 234 Transcript Order ) Release of Transcript Restriction set for 7/19/2018. (Related documents(s) 234 ) (kpw, COURT STAFF) (Filed on 4/20/2018) (Entered: 04/20/2018)

05/11/2018 239 NOTICE by Marvell Technology Group Ltd. List of Potential Class Members (Stevens, Ryan) (Filed on 5/11/2018) (Entered: 05/11/2018)

08/14/2018 240 CLERK'S NOTICE RESCHEDULING FURTHER STATUS CONFERENCE: Further Status Conference reset for 9/27/2018 at 11:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 8/14/2018) (Entered: 08/14/2018)

09/12/2018 241 CLERK'S NOTICE CHANGING HEARING TIME FOR FURTHER STATUS CONFERENCE - The Further Status Conference previously scheduled for 11:00 a.m. on 9/27/2018 has been reset to 9/27/2018 at 12:00 PM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup.. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlS, COURT STAFF) (Filed on 9/12/2018) (Entered: 09/12/2018)

09/20/2018 242 ADMINISTRATIVE MOTION to Request Telephonic Appearance at Further Status Conference re 241 Clerk's Notice, filed by Sehat Sutardja. Responses due by 9/24/2018. (Attachments: # 1 Proposed Order)(Milstead, Virginia) (Filed on 9/20/2018) (Entered: 09/20/2018)

09/21/2018 243 ORDER DENYING DEFENDANT'S REQUEST TO ATTEND CASE MANAGEMENT CONFERENCE BY TELEPHONE by Judge William Alsup [denying 242 Administrative Motion Attend hearing via telephone]. (whasec, COURT STAFF) (Filed on 9/21/2018) (Entered: 09/21/2018)

09/27/2018 244 Minute Entry for proceedings held before Judge William Alsup: Status Conference held on 9/27/2018. Total Time in Court: 3 minutes. Court Reporter: Debra Pas. (wsn, COURT STAFF) (Date Filed: 9/27/2018) (Entered: 09/27/2018)

09/27/2018 245 TRANSCRIPT ORDER for proceedings held on 09/27/2018 before Judge William Alsup by Plumbers and Pipefitters National Pension Fund, for Court Reporter Debra Pas. (Gusikoff-Stewart, Ellen) (Filed on 9/27/2018) (Entered: 09/27/2018)

10/10/2018 246 Transcript of Proceedings held on 9-27-2018, before Judge William H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/email: [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or

may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 245 Transcript Order ) Release of Transcript Restriction set for 1/8/2019. (Related documents(s) 245 ) (pasdl50S, COURT STAFF) (Filed on 10/10/2018) (Entered: 10/10/2018)

10/25/2018 247 NOTICE by Plumbers and Pipefitters National Pension Fund Certification Regarding Distribution (Attachments: # 1 Proposed Order Regarding Attorneys' Fee Award)(Saham, Scott) (Filed on 10/25/2018) (Entered: 10/25/2018)

10/25/2018 248 ORDER REGARDING ATTORNEY'S FEE AWARD. Signed by Judge Alsup on 10/25/2018. (whalc1, COURT STAFF) (Filed on 10/25/2018) (Entered: 10/25/2018)

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