107
US District Court Civil Docket as of April 9, 2019 Retrieved from the court on April 9, 2019 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv-09350-NRB-KNF Kaplan v. S.A.C. Capital Advisors, L.P. Assigned to: Judge Naomi Reice Buchwald Referred to: Magistrate Judge Kevin Nathaniel Fox Related Cases: 1:12-cv-08466-VM 1:13-cv-05181-VM 1:13-cv-00149-VM Cause: 15:78m(a) Securities Exchange Act Date Filed: 12/21/2012 Date Terminated: 05/12/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Lead Plaintiff David E. Kaplan Individually and on Behalf of All Others Similarly Situated represented by Deborah Clark-Weintraub ScottScott LLP 500 Fisfth Avenue, 40th Floor New York, NY 10110 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll Reed Smith LLP (NYC) 599 Lexington Avenue New York, NY 10022 (212)-549-0209 Fax: (212)-521-5450 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev Reed Smith LLP (NYC) 599 Lexington Avenue New York, NY 10022 (212) 521-5400 Fax: (212) 521-5450 Email: [email protected] TERMINATED: 12/13/2016 LEAD ATTORNEY

U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

US District Court Civil Docket as of April 9, 2019 Retrieved from the court on April 9, 2019

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

CIVIL DOCKET FOR CASE #: 1:12-cv-09350-NRB-KNF

Kaplan v. S.A.C. Capital Advisors, L.P. Assigned to: Judge Naomi Reice Buchwald Referred to: Magistrate Judge Kevin Nathaniel Fox Related Cases: 1:12-cv-08466-VM

1:13-cv-05181-VM

1:13-cv-00149-VM

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

Date Filed: 12/21/2012 Date Terminated: 05/12/2017 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Lead Plaintiff David E. Kaplan Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub ScottScott LLP 500 Fisfth Avenue, 40th Floor New York, NY 10110 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll Reed Smith LLP (NYC) 599 Lexington Avenue New York, NY 10022 (212)-549-0209 Fax: (212)-521-5450 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev Reed Smith LLP (NYC) 599 Lexington Avenue New York, NY 10022 (212) 521-5400 Fax: (212) 521-5450 Email: [email protected] TERMINATED: 12/13/2016 LEAD ATTORNEY

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Christopher Chad Johnson Quinn Emanuel Urquhart & Sullivan (NYC) 51 Madison Avenue 22nd Floor New York, NY 10010 212-849-7000 Fax: 212-849-7100 Email: [email protected] TERMINATED: 09/22/2016 Emma Gilmore Pomerantz LLP 600 Third Ave, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Ethan David Wohl Wohl & Fruchter LLP 570 Lexington Avenue, 16th Floor New York, NY 10022 (212) 758-4000 Fax: (212) 758-4004 Email: [email protected] ATTORNEY TO BE NOTICED Evan K. Farber Reed Smith LLP (NYC) 599 Lexington Avenue New York, NY 10022 (212)-521-5400 Fax: (212)-521-5450 Email: [email protected] ATTORNEY TO BE NOTICED Francesco P. Trapani Kreher & Trapani LLP 1325 Spruce Street Philadelphia, PA 19107 (215)-907-7289 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jason Samuel Cowart Pomerantz LLP (NYC) 600 Third Avenue, 20th Floor

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] TERMINATED: 01/07/2014 Kevin Samuel Reed Quinn Emanuel 51 Madison Avenue, 22nd Floor New York, NY 10010 212-702-8100 Fax: 212-702-8200 Email: [email protected] TERMINATED: 09/22/2016 Krista Thomas Rosen Wohl & Fructher LLP 570 Lexington Ave 16th Floor New York, NY 10022 (212)-758-4000 Fax: (212)-758-4004 Email: [email protected] ATTORNEY TO BE NOTICED Leonard Weintraub Paduano & Weintraub LLP 1251 Avenue of the Americas New York, NY 10020 (212)-785-9100 Fax: (212)-785-9099 Email: [email protected] ATTORNEY TO BE NOTICED Marc Ian Gross Pomerantz LLP (NYC) 600 Third Avenue, 20th Floor New York, NY 10016 (212)661-1100 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Nana Japaridze Reed Smith LLP (NYC) 599 Lexington Avenue New York, NY 10022 (212)-549-0282 Fax: (212)-521-5450 Email: [email protected] ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Peter J. Kreher Kreher & Trapani LLP Two Penn Center Plaza, Suite 900 1500 John F. Kennedy Boulevard Philadelphia, PA 19102 215-907-7290 Email: [email protected] ATTORNEY TO BE NOTICED Sara Jean Wigmore Wohl & Fructher LLP 570 Lexington Ave 16th Floor New York, NY 10022 (212)-758-4014 Fax: (212)-758-4004 Email: [email protected] ATTORNEY TO BE NOTICED Tamar Aliza Weinrib Pomerantz LLP (NYC) 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 x248 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges, LLP(CA) 865 South Figueroa Street, 10th Flr. Los Angeles, CA 90017 (213)-443-3000 Fax: (213)-443-3100 Email: [email protected] TERMINATED: 09/22/2016 PRO HAC VICE

Lead Plaintiff Roxy D. Sullivan Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Emma Gilmore (See above for address) ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Jason Samuel Cowart (See above for address) TERMINATED: 01/07/2014 Krista Thomas Rosen (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED Sara Jean Wigmore (See above for address) ATTORNEY TO BE NOTICED Tamar Aliza Weinrib (See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff Lindsey Rankin Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Emma Gilmore

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Jason Samuel Cowart (See above for address) TERMINATED: 01/07/2014 Krista Thomas Rosen (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED Sara Jean Wigmore (See above for address) ATTORNEY TO BE NOTICED Tamar Aliza Weinrib (See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff Michael S. Allen Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) TERMINATED: 12/13/2016 LEAD ATTORNEY Christopher Chad Johnson (See above for address) TERMINATED: 09/22/2016 Emma Gilmore (See above for address) ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Evan K. Farber (See above for address) ATTORNEY TO BE NOTICED Francesco P. Trapani (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jason Samuel Cowart (See above for address) TERMINATED: 01/07/2014 Kevin Samuel Reed (See above for address) TERMINATED: 09/22/2016 Krista Thomas Rosen (See above for address) ATTORNEY TO BE NOTICED Leonard Weintraub (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED Nana Japaridze (See above for address) ATTORNEY TO BE NOTICED Peter J. Kreher (See above for address) ATTORNEY TO BE NOTICED Sara Jean Wigmore (See above for address) ATTORNEY TO BE NOTICED Tamar Aliza Weinrib (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

William Charlie Price (See above for address) TERMINATED: 09/22/2016 PRO HAC VICE

Lead Plaintiff Chi-Pin Hsu Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) TERMINATED: 12/13/2016 LEAD ATTORNEY Christopher Chad Johnson (See above for address) TERMINATED: 09/22/2016 Emma Gilmore (See above for address) ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Evan K. Farber (See above for address) ATTORNEY TO BE NOTICED Francesco P. Trapani (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jason Samuel Cowart (See above for address) TERMINATED: 01/07/2014 Kevin Samuel Reed (See above for address) TERMINATED: 09/22/2016

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Krista Thomas Rosen (See above for address) ATTORNEY TO BE NOTICED Leonard Weintraub (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED Nana Japaridze (See above for address) ATTORNEY TO BE NOTICED Peter J. Kreher (See above for address) ATTORNEY TO BE NOTICED Sara Jean Wigmore (See above for address) ATTORNEY TO BE NOTICED Tamar Aliza Weinrib (See above for address) ATTORNEY TO BE NOTICED William Charlie Price (See above for address) TERMINATED: 09/22/2016 PRO HAC VICE

Lead Plaintiff City of Birmingham Retirement and Relief System

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Peter Guglielmo

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Scott Scott, L.L.P.( NYC) 405 Lexington Avenue 40th Floor New York, NY 10174 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas Livezey Laughlin , IV Scott + Scott, L.L.P.( NYC) 230 Park Avenue 17th Floor New York, NY 10169 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Max Raphael Schwartz Scott Scott, L.L.P.( NYC) 405 Lexington Avenue 40th Floor New York, NY 10174 (212) 223-6444 Fax: (212) 223-6334 Email: [email protected] ATTORNEY TO BE NOTICED

Lead Plaintiff Fred M. Ross represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Jordan W. Siev (See above for address) TERMINATED: 12/13/2016 LEAD ATTORNEY Christopher Chad Johnson (See above for address) TERMINATED: 09/22/2016 Evan K. Farber (See above for address) ATTORNEY TO BE NOTICED Francesco P. Trapani (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kevin Samuel Reed (See above for address) TERMINATED: 09/22/2016 Leonard Weintraub (See above for address) ATTORNEY TO BE NOTICED Nana Japaridze (See above for address) ATTORNEY TO BE NOTICED Peter J. Kreher (See above for address) ATTORNEY TO BE NOTICED William Charlie Price (See above for address) TERMINATED: 09/22/2016 PRO HAC VICE

Lead Plaintiff KBC Asset Managment NV represented by David P. Abel

Motley Rice LLC 28 Bridgeside Blvd. Mt. Pleasant, SC 29464 843-216-9000 Fax: 212-818-0477 Email: [email protected] TERMINATED: 02/16/2016 LEAD ATTORNEY

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Gregg Steven Levin Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9512 Fax: (843)-216-9440 Email: [email protected] ATTORNEY TO BE NOTICED Joshua C. Littlejohn Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9447 Fax: (843)-216-9450 Email: [email protected] ATTORNEY TO BE NOTICED Max Raphael Schwartz (See above for address) ATTORNEY TO BE NOTICED Meredith B. Weatherby Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843)-216-9167

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Fax: (843)-216-9540 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Gary W. Muensterman Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) TERMINATED: 12/13/2016 LEAD ATTORNEY Christopher Chad Johnson (See above for address) TERMINATED: 09/22/2016 Emma Gilmore (See above for address) ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Evan K. Farber (See above for address) ATTORNEY TO BE NOTICED Francesco P. Trapani (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jason Samuel Cowart (See above for address) TERMINATED: 01/07/2014 Kevin Samuel Reed (See above for address) TERMINATED: 09/22/2016 Krista Thomas Rosen

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Leonard Weintraub (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED Nana Japaridze (See above for address) ATTORNEY TO BE NOTICED Peter J. Kreher (See above for address) ATTORNEY TO BE NOTICED Sara Jean Wigmore (See above for address) ATTORNEY TO BE NOTICED Tamar Aliza Weinrib (See above for address) ATTORNEY TO BE NOTICED William Charlie Price (See above for address) TERMINATED: 09/22/2016 PRO HAC VICE

Plaintiff Christian Monrad represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff James C. McGowan represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Linh Tu represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Pat A. Sanye represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff John M. Gould represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Rhonda Wolff Individually and on Behalf of All Others Similarly Situated

represented by Deborah Clark-Weintraub (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff Garry Leonard represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Patricia Tracy represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Benjamin Monrad represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Caroline P. Gould represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Ronald J. Sanye represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff Raj Vaddi represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Seymond Pon represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Lawson Phillips represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Michael Cahill represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff John Wolff represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff Bridget Monrad represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Jim Moser represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Chris Mitchem represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Joseph F. Morgan represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Glen Lochmueller represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff John P. Connolly represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Greg Kappes represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Richard Lloyd represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff David Lindsay represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Stephen W. Mamber represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff Steven R. Olson represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Deeann Lemmerling represented by Deborah Clark-Weintraub

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Craig McCarroll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan W. Siev (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED

V.

Movant Institutional Investor Group represented by Joseph Peter Guglielmo

(See above for address) ATTORNEY TO BE NOTICED

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Movant Quinn Emanuel Urquhart & Sullivan, LLP

represented by Kevin Samuel Reed (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant S.A.C. Capital Advisors, L.P. represented by Audra Jan Soloway

Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212-373-3289 Fax: 212-492-0289 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Jonathan Kramer Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3020 Fax: (212)-492-0020 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212) 373-3218 Fax: (212)492-0218 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II Boies, Schiller & Flexner LLP (Armonk) 333 Main Street Armonk, NY 10504 (914)-749-8200 Fax: (914)-749-8300 Email: [email protected] LEAD ATTORNEY

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 (212) 373-3421 Fax: (212) 492-0421 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3506 Fax: (212)-492-0506 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin B Klotz Willkie Farr & Gallagher LLP (NY) 787 Seventh Avenue New York, NY 10019 (212) 728-8000 Fax: (212) 728-8111 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Gertzman Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 212.373.3281 Fax: 212.373.2274 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Steven Schachter Willkie Farr & Gallagher LLP (NY) 787 Seventh Avenue New York, NY 10019 (212)-728-8102

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Fax: (212)-728-9102 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sameer Nitanand Advani Willkie Farr & Gallagher LLP (NY) 787 Seventh Avenue New York, NY 10019 (212) 728-8000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett Boies Schiller Flexner LLP 55 Hudson Yards New York, NY 10001 212-446-2300 Email: [email protected] ATTORNEY TO BE NOTICED Jonathan Lee Hochman Schindler Cohen & Hochman 100 Wall Street New York, NY 10005 (212) 277-6330 Fax: (212) 277-6333 Email: [email protected] ATTORNEY TO BE NOTICED Jonathan Hillel Hurwitz Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3254 Fax: 212-492-0254 Email: [email protected] ATTORNEY TO BE NOTICED Matthew Alan Katz Schindler Cohen & Hochman 100 Wall Street New York, NY 10005 (212) 277-6315 Fax: (212) 277-6333 Email: [email protected] ATTORNEY TO BE NOTICED

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Michael Julian Gottlieb Boies, Schiller & Flexner LLP (D.C.) 5301 Wisconsin Avenue, NW Suite 800 Washington, DC 20015 202-237-2727 Fax: 202-237-6131 Email: [email protected] ATTORNEY TO BE NOTICED Randall Wade Jackson Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8216 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant S.A.C. Capital Advisors, Inc. represented by Audra Jan Soloway

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Jonathan Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin B Klotz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Gertzman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Steven Schachter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sameer Nitanand Advani (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Lee Hochman

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Jonathan Hillel Hurwitz (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED

Defendant CR Intrinsic Investors, LLC represented by Audra Jan Soloway

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Jonathan Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin B Klotz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Gertzman (See above for address) LEAD ATTORNEY

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

ATTORNEY TO BE NOTICED Michael Steven Schachter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sameer Nitanand Advani (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Jonathan Hillel Hurwitz (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant Steven A. Cohen TERMINATED: 05/12/2017

represented by Audra Jan Soloway (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Jonathan Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin B Klotz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Gertzman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Steven Schachter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sameer Nitanand Advani (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Jonathan Hillel Hurwitz (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant Mathew Martoma represented by Charles A. Stillman

Ballard Spahr LLP 919 Third Avenue 37th Floor New York, NY 10022 212 223 0200 Fax: 212 223 1942 Email: [email protected] TERMINATED: 04/17/2013 Daniel Prugh Roeser Goodwin Procter, LLP (NYC) The New York Times Building 620 Eighth Avenue New York, NY 10018-1405 (212)-813-8800 Fax: (212)-355-3333 Email: [email protected] ATTORNEY TO BE NOTICED Jessica A Adams Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212)-459-7340 Fax: (212)-355-3333 Email: [email protected] TERMINATED: 01/05/2017 John Owen Farley Goodwin Procter, LLP (Boston) 53 State Street,Exchange Place Boston, MA 02109 (617) 570-1983 Fax: (617)-523-1231 Email: [email protected] ATTORNEY TO BE NOTICED

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Larkin M Morton Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212)-459-7257 Fax: (212)-355-3333 Email: [email protected] ATTORNEY TO BE NOTICED Nathaniel Z Marmur The Law Offices of Nathaniel Z. Marmur, PLLC 500 5th Avenue New York, NY 10110 212-257-4894 Email: [email protected] TERMINATED: 04/17/2013 Richard Mark Strassberg Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 2128138859 Fax: 2123553333 Email: [email protected] ATTORNEY TO BE NOTICED Roberto M. Braceras Goodwin Procter, LLP (Boston) 53 State Street,Exchange Place Boston, MA 02109 (617) 570-1895 Fax: (617)-523-1231 Email: [email protected] ATTORNEY TO BE NOTICED Scott M. Himes Ballard Spahr LLP (NYC) 1675 Broadway, 19th Floor New York, NY 10019 212 223 0200 Fax: 212 223 1942 Email: [email protected] TERMINATED: 04/17/2013

Defendant

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Sidney Gilman TERMINATED: 05/20/2015

represented by Daniel Seth Meyers Bracewell & Giuliani, LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 (212)-508-6100 Fax: (212)-508-6101 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David Ross Kolker Bracewell & Giuliani LLP 1251 Avenue of The Americas New York, NY 10020 (212) 508-6147 Fax: (212) 938-3806 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence Allen Silverman Bracewell & Giuliani, LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 (212) 508-6100 Fax: (212) 508-6101 Email: [email protected] TERMINATED: 01/13/2015 LEAD ATTORNEY Michael C. Hefter Bracewell LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020 (212) 508-6100 Fax: (212) 508-6101 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant CR Intrinsic Investments, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant S.A.C. Capital Advisors, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant S.A.C. Capital Associates, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED

Defendant

Page 38: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

S.A.C. International Equities, LLC represented by Daniel Jonathan Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED

Defendant S.A.C. Select Fund, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED

Defendant Point72 Capital Advisors, Inc. represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address)

Page 39: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant Point72 Associates, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett

Page 40: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant Point72 Strategies, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman

Page 41: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz (See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

Defendant Point72 Select Investments, LLC represented by Daniel Jonathan Kramer

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel J. Leffell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Boies , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey Rogers Chepiga (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Christopher Falcone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Barrett (See above for address) ATTORNEY TO BE NOTICED Jonathan Lee Hochman (See above for address) ATTORNEY TO BE NOTICED Matthew Alan Katz

Page 42: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(See above for address) ATTORNEY TO BE NOTICED Michael Julian Gottlieb (See above for address) ATTORNEY TO BE NOTICED Randall Wade Jackson (See above for address) ATTORNEY TO BE NOTICED

ADR Provider Institutional Investor Group

V.

Miscellaneous Reed Smith LLP represented by Andrew J. Levander

Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 Fax: (212) 698-3500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gary John Mennitt Dechert, LLP (NYC) 1095 Avenue of the Americas New York, NY 10036-6797 (212) 698-3500 Fax: (212) 314 -0011 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

12/21/2012 1 COMPLAINT against CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Filing Fee $ 350.00, Receipt Number 465401056174)Document filed by Lindsey Rankin, David E. Kaplan, Roxy D. Sullivan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman.(jd) (mqu). (Entered: 01/02/2013)

12/21/2012 SUMMONS ISSUED as to CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (jd) (Entered: 01/02/2013)

Page 43: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

12/21/2012 CASE REFERRED TO Judge Victor Marrero as possibly related to 1:12-cv-8466. (jd) (Entered: 01/02/2013)

12/21/2012 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (jd) (Entered: 01/02/2013)

01/02/2013 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Ethan D. Wohl for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 1 Complaint, to: [email protected]. (jd) (Entered: 01/02/2013)

01/04/2013 CASE ACCEPTED AS RELATED. Create association to 1:12-cv-08466-VM. Notice of Assignment to follow. (pgu) (Entered: 01/04/2013)

01/04/2013 3 NOTICE OF CASE ASSIGNMENT to Judge Victor Marrero. Judge Unassigned is no longer assigned to the case. (pgu) (Entered: 01/04/2013)

01/04/2013 Magistrate Judge Kevin Nathaniel Fox is so designated. (pgu) (Entered: 01/04/2013)

01/08/2013 4 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 1/8/13 re: Counsel for the plaintiffs in the Kaplan Action writes to request leave to appear and be heard at the initial case management conference scheduled for this Friday, January 11, 2012, at 3:30 p.m in the SEC action. ENDORSEMENT: Request granted. Plaintiffs in the Kaplan action are authorized to appear at the conference on 1-11-13 in the SEC action. At that time defendants may address any comments to the matters set forth by plaintiffs above. (Signed by Judge Victor Marrero on 1/8/2013) (mro) (Entered: 01/08/2013)

01/08/2013 5 AFFIDAVIT OF SERVICE of Summons and Complaint,. Steven A. Cohen served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)

01/08/2013 6 AFFIDAVIT OF SERVICE. CR Intrinsic Investors, LLC served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)

01/08/2013 7 AFFIDAVIT OF SERVICE. S.A.C. Capital Advisors, L.P. served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed

Page 44: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)

01/08/2013 8 AFFIDAVIT OF SERVICE. S.A.C. Capital Advisors, Inc. served on 1/5/2013, answer due 1/28/2013. Service was accepted by Steven A. Cohen. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/08/2013)

01/16/2013 9 WAIVER OF SERVICE RETURNED EXECUTED. Sidney Gilman waiver sent on 1/14/2013, answer due 3/15/2013. Document filed by Lindsey Rankin; David E. Kaplan; Roxy D. Sullivan; Michael S. Allen ; Chi-Pin Hsu; Gary W. Muensterman. (Wohl, Ethan) (Entered: 01/16/2013)

02/06/2013 10 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and among the undersigned attorneys for the parties to this action, as follows: Undersigned counsel for defendants are authorized to accept, and hereby do accept, service of the summons and complaint in the above-captioned action on behalf of defendants, without prejudice and without waiver or any of defendants' defenses, objections or arguments in this matter or any other matter, except the defenses of insufficient process, Fed. R. Civ. P. 12(b)(4), and insufficient service of process, Fed. R. Civ. P. 12(b)(5). Defendants shall not be required to answer or otherwise respond to, and are hereby expressly relieved from answering or otherwise responding to, the now-operative complaint in the above-captioned action. Within 10 days after the entry of an order appointing, pursuant to the PSLRA, lead plaintiff(s) and lead counsel in the above-captioned action (or a consolidated action encompassing the above-captioned action), defendants and lead plaintiff(s) shall confer and propose to the Court dates by which, (1) lead plaintiff(s) shall serve and file a consolidated class action complaint, which shall serve as the operative complaint in the action and shall supersede any complaints in other constituent actions filed in and/or transferred to this Court; (2) each defendant (or group of defendants represented by the same counsel) shall answer or otherwise respond to the operative complaint; (3) the parties will exchange any pre-motion letters required by the Court's Individual Practices, as applicable, should any defendants determine to move to dismiss; (4) lead plaintiff(s) will serve and file an amended complaint, as applicable, following receipt of such pre-motion letters (if any); and (5) the parties will complete the briefing of any motions to dismiss. In agreeing to meet and confer regarding the schedule described, above, the parties take no positions concerning the merits of any requests to amend the complaint or the arguments advanced in any motions to dismiss or pre-motion letters. (Signed by Judge Victor Marrero on 2/6/2013) (mro) Modified on 2/7/2013 (mro). (Entered: 02/06/2013)

02/06/2013 11 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, 12 Civ. 9350; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case, 13 Civ. 0149, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 2/6/2013) (mro) (Entered: 02/06/2013)

02/13/2013 12 ENDORSED LETTER addressed to Judge Victor Marrero, from Ethan D. Wohl, dated 2/12/2013, re: We represent the following stated Plaintiffs that are set forth herein. Certain of our clients anticipate moving for appointment as Lead Plaintiff on

Page 45: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

or before February 19, 2013, and we request that they be excused from complying with the pre-motion conference requirement set forth in Paragraph II.A of Your Honor's Individual Practices in connection therewith. The statutory notice in this case was published on December 21, 2012; accordingly, Lead Plaintiff motions are due no later than Tuesday, February 19, 2013. ENDORSEMENT: Request GRANTED. Plaintiffs are authorized to file motions for appointment of Lead Plaintiff in this action without the requirement of a pre-motion conference. ( Motions due by 2/19/2013.) (Signed by Judge Victor Marrero on 2/13/2013) (ja) (Entered: 02/13/2013)

02/19/2013 13 NOTICE OF APPEARANCE by Jason Samuel Cowart on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan (Cowart, Jason) (Entered: 02/19/2013)

02/19/2013 14 NOTICE OF APPEARANCE by Marc Ian Gross on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan (Gross, Marc) (Entered: 02/19/2013)

02/19/2013 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan.(Wohl, Ethan) (Entered: 02/19/2013)

02/19/2013 16 MEMORANDUM OF LAW in Support re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 02/19/2013)

02/19/2013 17 DECLARATION of Ethan D. Wohl in Support re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit A-I)(Wohl, Ethan) (Entered: 02/19/2013)

02/19/2013 18 DECLARATION of David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu in Support re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 02/19/2013)

02/20/2013 19 NOTICE OF APPEARANCE by Emma Gilmore on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan (Gilmore, Emma) (Entered: 02/20/2013)

02/22/2013 20 RESPONSE to Motion re: 15 MOTION to Appoint David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint David E. Kaplan,

Page 46: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen and Chi-Pin Hsu to serve as lead plaintiff(s).. Document filed by CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P.. (Kramer, Daniel) (Entered: 02/22/2013)

02/22/2013 21 DECLARATION of Audra J. Soloway in Support re: 20 Response to Motion,. Document filed by CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Kramer, Daniel) (Entered: 02/22/2013)

02/22/2013 22 DECLARATION of John Fernandez re: 20 Response to Motion,. Document filed by CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P.. (Kramer, Daniel) (Entered: 02/22/2013)

02/25/2013 23 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 2/22/2013 re: SAC Defendants' Submission Concerning Motion for Appointment of Lead Counsel. ENDORSEMENT: Attorneys Wohl & Fruchter, as counsel to plaintiff in this action, is directed to respond by 2-26-13, by letter not to exceed three (3) pages, to the matter set forth above by defendants, showing cause why the alleged defective service was not withdrawn, and why this Court should not consider this matter in its approval of Lead Counsel. (Signed by Judge Victor Marrero on 2/25/2013) (cd) (Entered: 02/25/2013)

03/11/2013 24 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 3/08/2013 re: We accordingly write to report on recent scheduling developments in the criminal action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff listed above. SO ORDERED. (Signed by Judge Victor Marrero on 3/11/2013) (ama) (Entered: 03/11/2013)

03/11/2013 25 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 2/26/2013 re: We submit that our firm's conduct at all stages of this dispute reflects the due care that the Court should expect of Class counsel. For the reasons set forth in Movants' previous Lead Plaintiff submissions, we submit that we, together with the Pomerantz firm, should be appointed as Co-Lead Counsel in this action. ENDORSEMENT: The Clerk of court is directed to enter into the public record of this action the letter above submitted to the court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 3/11/2013) (ama) (Entered: 03/11/2013)

03/13/2013 26 ENDORSED LETTER: addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/12/2013 re: Counsel writes after speaking with Your Honor's Judicial clerk yesterday, counsel advised the parties of the Court's request for a telephone conference and determined that all parties are available Thursday, March 14, 2013, from 9:00 a.m. to 12:00 p.m.. If the Court desires, we can use the following dial in number Toll free-888-258-3504. Direct Dial Number-678-809-2343. Conference ID: 212-373-3561. ENDORSEMENT: Request GRANTED. The status conference herein is scheduled for 3/14/2013 at 9:30 a.m. So Ordered., ( Status Conference set for 3/14/2013 at 09:30 AM before Judge Victor Marrero.) (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

Page 47: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

03/13/2013 27 ENDORSED LETTER: addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/13/2013 re: Counsel for defendants write to respond to Ethan Whol's letter of February 26, 2013, which purported to explain why Wohl & Fruchter LLP which has moved for appointment as co-lead counsel to the putative class in this action has not withdrawn the false affidavits of service it filed with the Court. 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. So Ordered. (Signed by Judge Victor Marrero on 3/13/2013) (js) (Entered: 03/13/2013)

03/14/2013 28 NOTICE of Withdrawal of Service Affidavits re: 7 Affidavit of Service Complaints, 6 Affidavit of Service Complaints, 8 Affidavit of Service Complaints, 5 Affidavit of Service Complaints,. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 03/14/2013)

03/14/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 3/14/2013. Plaintiffs counsel Wohl & Fruchter agrees to withdraw affidavits filed in conjunction with service ofsummons and complaint upon defendants (js) (Entered: 03/22/2013)

03/15/2013 29 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/15/2013 re: Your Honor asked the parties to inform the Court concerning relevant developments in United States v. Martoma, No. 12 Cr. 973 (pGG), that may bear on this case. ENDORSEMENT: Plaintiff is directed to respond by 3-20-13, by letter not to exceed three (3) pages, to the matter set forth above by defendants. (Signed by Judge Victor Marrero on 3/15/2013) (mt) (Entered: 03/15/2013)

03/18/2013 30 NOTICE OF APPEARANCE by Daniel Jonathan Kramer on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Kramer, Daniel) (Entered: 03/18/2013)

03/18/2013 31 NOTICE OF APPEARANCE by Michael E. Gertzman on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Gertzman, Michael) (Entered: 03/18/2013)

03/18/2013 32 NOTICE OF APPEARANCE by Audra Jan Soloway on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Soloway, Audra) (Entered: 03/18/2013)

03/18/2013 33 NOTICE OF APPEARANCE by Jonathan Hillel Hurwitz on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Hurwitz, Jonathan) (Entered: 03/18/2013)

03/18/2013 34 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by S.A.C. Capital Advisors, L.P..(Kramer, Daniel) (Entered: 03/18/2013)

03/18/2013 35 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate S.A.C. Capital Advisors, L.P. for CR Intrinsic Investors, LLC. Document filed by CR Intrinsic Investors, LLC.(Kramer, Daniel) (Entered: 03/18/2013)

Page 48: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

03/18/2013 36 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by S.A.C. Capital Advisors, Inc..(Kramer, Daniel) (Entered: 03/18/2013)

03/18/2013 37 NOTICE OF APPEARANCE by Martin B Klotz on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Klotz, Martin) (Entered: 03/18/2013)

03/18/2013 38 NOTICE OF APPEARANCE by Michael Steven Schachter on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Schachter, Michael) (Entered: 03/18/2013)

03/18/2013 39 NOTICE OF APPEARANCE by Sameer Nitanand Advani on behalf of CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P. (Advani, Sameer) (Entered: 03/18/2013)

03/19/2013 40 NOTICE OF APPEARANCE by Charles A. Stillman on behalf of Mathew Martoma (Stillman, Charles) (Entered: 03/19/2013)

03/19/2013 41 NOTICE OF APPEARANCE by Nathaniel Z Marmur on behalf of Mathew Martoma (Marmur, Nathaniel) (Entered: 03/19/2013)

03/19/2013 42 NOTICE OF APPEARANCE by Scott M. Himes on behalf of Mathew Martoma (Himes, Scott) (Entered: 03/19/2013)

03/22/2013 43 NOTICE OF APPEARANCE by Laurence Allen Silverman on behalf of Sidney Gilman (Silverman, Laurence) (Entered: 03/22/2013)

03/22/2013 44 NOTICE OF APPEARANCE by David Ross Kolker on behalf of Sidney Gilman (Kolker, David) (Entered: 03/22/2013)

04/15/2013 45 ORDER APPOINTING DAVID E. KAPLAN, ROXY D. SULLIVAN, LINDSEYRANKIN, MICHAEL S. ALLEN, and CHI-PIN HSU AS LEAD PLAINTIFFSAND APPROVING THEIR SELECTION OF COUNSEL: Accordingly, it is herebyORDERED that David E. Kaplan, Roxy D. Sullivan, Lindsey Rankin, Michael S. Allen, and Chi-Pin Hsu are appointed as Lead Plaintiffs for the class pursuant to Section 21D{a) (3) of the Securities and Exchange Act of 1934, 15 U.S.C. § 78u-4{a) (3), as amended by the Private Securities Litigation Reform Act of 1995; and it is furtherORDERED that the law firms of Wohl & Fruchter LLP and Pomerantz Grossman Hufford Dahlstrom &Gross LLP are appointed as Co Lead Counsel for the class, pursuant to 15 U.S.C. § 78u-4 {a} (3) (B) (v).SO ORDERED.. (Signed by Judge Victor Marrero on 4/15/2013) (js) (Entered: 04/15/2013)

04/15/2013 46 ENDORSED LETTER: addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/12/2013 re: Counsel for Plaintiff writes to request a case management conference or direction from the Court concerning further proceedings. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. So Ordered. (Signed by Judge Victor Marrero on 4/12/2013) (js) (Entered: 04/15/2013)

04/17/2013 47 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: Notice is hereby given that, subject to approval by the Court Mathew Marioma substitutes Richard M. Strassberg as counsel of record in place of Charles A. Stillman,

Page 49: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Nathaniel Z. Marmur and Scott M. Himes. So Ordered (Signed by Judge Victor Marrero on 4/17/2013) (js) (Entered: 04/17/2013)

04/17/2013 48 NOTICE OF APPEARANCE by Daniel Prugh Roeser on behalf of Mathew Martoma (Roeser, Daniel) (Entered: 04/17/2013)

04/17/2013 49 NOTICE OF APPEARANCE by John Owen Farley on behalf of Mathew Martoma (Farley, John) (Entered: 04/17/2013)

04/17/2013 50 NOTICE OF APPEARANCE by Larkin M Morton on behalf of Mathew Martoma (Morton, Larkin) (Entered: 04/17/2013)

04/17/2013 51 NOTICE OF APPEARANCE by Roberto M. Braceras on behalf of Mathew Martoma (Braceras, Roberto) (Entered: 04/17/2013)

04/17/2013 52 NOTICE OF APPEARANCE by Richard Mark Strassberg on behalf of Mathew Martoma (Strassberg, Richard) (Entered: 04/17/2013)

05/09/2013 53 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/29/2013 re: This matter should be settled or tried in the next 18 months. The PSLRA discovery stay bars any progress in this litigation until motions to dismiss are decided. The Court should reject Defendants' latest effort to inject delay, and direct that motions to dismiss proceed presently, as contemplated by Plaintiffs' proposal in the draft scheduling order submitted by the parties on April 25. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 5/09/2013) (ama) (Entered: 05/09/2013)

05/09/2013 54 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/26/2013 re: We respectfully submit that the schedule proposed by the SAC Defendants represents a more efficient and cost-effective approach, for both the Court and the parties, to litigating any issues that remain after the Court renders a final ruling on the settlement. Accordingly, consistent with their draft of paragraph 2 of the scheduling order, the SAC Defendants propose that their response to plaintiffs' consolidated class action complaint (either by answer or pre-motion letter) will be served 21 days after the later of the filing of the consolidated class action complaint or the Court's final decision on whether to approve the SEC settlement. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by. SO ORDERED. (Signed by Judge Victor Marrero on 5/09/2013) (ama) (Entered: 05/09/2013)

05/09/2013 55 ENDORSED LETTER addressed to Judge Victor Marrero from Marc I. Gross dated 4/25/2013 re: We are Co-Lead Counsel for Plaintiffs in the above-referenced action and write on behalf of all parties to submit a case management matter for determination by the Court. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 5/09/2013) (ama) (Entered: 05/09/2013)

05/10/2013 56 ORDER: Accordingly, 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, 12 Civ. 9350 and it is finally ORDERED that the

Page 50: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Clerk of Court close the referenced higher numbered case, 13 Civ. 2459, as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 5/9/2013) Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(js) (Entered: 05/10/2013)

05/13/2013 57 CONSOLIDATED CLASS ACTION COMPLAINT amending 1 Complaint, against CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC with JURY DEMAND.Document filed by Lindsey Rankin, David E. Kaplan, Roxy D. Sullivan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman. Related document: 1 Complaint, filed by Roxy D. Sullivan, David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Lindsey Rankin, Michael S. Allen.(ja) (Entered: 05/17/2013)

05/14/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 5/14/2013. Parties discussed the potential coordination of the two cases (12 Civ. 9350 and 13 Civ. 2459) and scheduling of these matters with respect to the pending settlement in 12 Civ. 8466. (lmb) (Entered: 05/17/2013)

05/21/2013 58 ORDER: The Court writes to confirm and clarify itsMay 9 Order consolidating Birmingham Retirement & Relief System v. S.A.C. Capital Advisors, L.P., No. 13 Civ. 2459 (S.D.N.Y.) (the Birmingham Action"), with this action {the "Kaplan Action")(Dkt. No. 56.) The Court specified that the Birmingham Action and the Kaplan action are to be consolidated for all pretrial purposes. (ID) Following a May 14, 2013 telephone conference with counsel for all parties in the actions, the Court remains persuaded that any differences between the Birmingham Action and the Kaplan Action, which relate primarily to the issuers of the securities in dispute, are outweighed by the potential gains in efficiency that will result in maximum feasible consolidation and coordination of pretrial proceedings. All other provisions as set forth in this order (Signed by Judge Victor Marrero on 5/21/2013) (js) (Entered: 05/21/2013)

05/24/2013 59 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/23/2013 re: Counsel requests the Court's direction whether to publish new notice pursuant to the Lead Counsel for the Kaplan Plaintiffs in the above referenced action. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. So Ordered. (Signed by Judge Victor Marrero on 5/23/2013) (js) cc all Counsel Via E-mail (Entered: 05/24/2013)

05/24/2013 60 DECISION AND ORDER: Plaintiffs in this matter (the "KaplanPlaintiffs") have submitted a letter to the Court "seek [ing] the direction of the Court as to whether publication of new notice pursuant to,the [Private Securities Litigation Reform Act of 1995 (the "PSLRA")] is warranted" (Dkt. No. 59) in light of the recently filed consolidated amended complaint. The PSLRA requires, in relevant part, that not more than 20 days after a complaint is filed, plaintiffs "shall cause tobe published, in a widely circulated nationalbusiness-oriented publication or wire service, a notice advising members of the purported plaintiff class... of the pendency of the action, the claims asserted therein, and the purported class period." 15 U.S.C. § 78u-4(a) (3) (A). "Although courts typically disfavor republication when a complaint is amended, courts have required new notice wherethe amended complaint substantially alters the

Page 51: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

claims or classmembers." Waldman v. Wachovia Corp., No. 08 Civ2913, 2009 WL 2950362, at *1 (S.D.N.Y. Sept. 14, 2009). The Court notes two principal differences between the Complaints at issue here. First, the consolidated class action complaint adds more than two years (July 1, 2006 through July 18, 2008 through July 29, 2008 inclusive. Second, and more significantly, the consolidated class action complaint asserts new claims. All other provisions as further set forth in this order. (Signed by Judge Victor Marrero on 5/24/2013) (js) (Entered: 05/24/2013)

06/04/2013 61 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the Kaplan plaintiffs and the Additional SAC Defendants, as follows: 1. Undersigned counsel for the Additional SAC Defendants are authorized to accept, and hereby do accept, service of the summons and Complaint in the above-captioned action on behalf of such defendants, without prejudice and without waiver of any of these defendants' defenses, objections or arguments in this matter or any other matter, except the defenses of insufficient process, Fed. R. Civ. P. 12(b)(4), and insufficient service of process, Fed. R. Civ. P. 12(b)(5). 2. The Additional SAC Defendants shall not be required to answer, move against, or otherwise respond to, the Complaint; however (a) such defendants shall serve a premotion to dismiss letter in the form, and with the content, set forth in Paragraph 11.A. of the Court's Individual Practices, at the same time as the Initial SAC Defendants; and (b) the schedule for the Additional SAC Defendants to respond to any subsequent complaint, including but not limited to any consolidated complaint to be filed by the Kaplan and Birmingham plaintiffs, shall be the same as the schedule for the Initial SAC Defendants to respond to such complaint. (Signed by Judge Victor Marrero on 6/4/2013) (js) Modified on 6/4/2013 (js). (Entered: 06/04/2013)

06/10/2013 62 ENDORSED LETTER: addressed to Judge Victor Marrero from Ethan D. Wohl dated 6/6/2013 re: Counsel writes We, together with Pomerantz Grossman Hufford Dahlstrom & Gross LLP, are Co-Lead Counsel for the Kaplan Plaintiffs in the above-referenced action. We write, as the parties were directed by Your Honor at the January 11, 2013 case management conference in SEC v. CR Intrinsic Investors, LLC, No. 12 Civ. 8466 (VM), to report on scheduling developments yesterday in United States v. Martoma, No. 12 Cr. 973 (PGG). At the conference held yesterday before Judge Gardephe, a transcript of which is enclosed, the Court set a trial date of November 4, 2013. Tr. 17. Counsel for Mr. Martoma noted two matters that may affect the trial date. First, the government may seek to file a superseding indictment. Tr. 11. Second, Mr. Martoma's lead trial counsel, Mr. Strassberg, has a scheduling conflict due to a trial set to begin in September before Judge Rakoff. Tr. 12-13. Judge Gardephe indicated that he would entertain a delay of Mr. Martoma's trial if the trial before Judge Rakoff proceeds and presents an "insurmountable difficulty" for counsel. Tr. 18. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 6/7/2013) (js) (Entered: 06/10/2013)

06/11/2013 63 MOTION to Appoint Birmingham Retirement and Relief System to serve as lead plaintiff(s). Document filed by Birmingham Retirement and Relief System.Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(Guglielmo, Joseph) (Entered: 06/11/2013)

Page 52: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

06/11/2013 64 MEMORANDUM OF LAW in Support re: (63 in 1:12-cv-09350-VM, 7 in 1:13-cv-02459-VM) MOTION to Appoint Birmingham Retirement and Relief System to serve as lead plaintiff(s).. Document filed by Birmingham Retirement and Relief System. Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(Guglielmo, Joseph) (Entered: 06/11/2013)

06/11/2013 65 DECLARATION of Joseph P. Guglielmo in Support re: (7 in 1:13-cv-02459-VM, 63 in 1:12-cv-09350-VM) MOTION to Appoint Birmingham Retirement and Relief System to serve as lead plaintiff(s).. Document filed by Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)Filed In Associated Cases: 1:12-cv-09350-VM, 1:13-cv-02459-VM(Guglielmo, Joseph) (Entered: 06/11/2013)

06/17/2013 66 ORDER granting 63 Motion to Appoint City of Birmingham Retirement and Relief System as Lead Plaintiff(s). It is hereby ORDERED that City of Birmingham Retirement and Relief System is appointed as Lead Plaintiff for the class pursuant to Section 21D(a) (3) of the Securities and Exchange Act of 1934, 15 U.S.C. § 78u-4 (a) (3), as amended by the Private Securities Litigation Reform Act of 1995; and it is further ORDERED that the law firm of Scott+Scott, Attorneys at Law, LLP is appointed as Lead Counsel for the class, pursuant to 15 U.S.C. § 78u-4(a)(3)(B)(v). (Signed by Judge Victor Marrero on 6/17/2013) (lmb) (Entered: 06/17/2013)

06/18/2013 67 ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Kevin Nathaniel Fox. (Signed by Judge Victor Marrero on 6/18/2013) (js) (Entered: 06/18/2013)

06/18/2013 68 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 6/17/2013 re: Counsel writes We, together with Pomerantz Grossman Hufford Dahlstrom & Gross LLP, are Co-Lead Counsel for the Kaplan Plaintiffs inthe above-referenced action. Pursuant to Paragraph ILA of Your Honor's Individual Practices, we write to request a pre-motion conference for relief from the discovery stay imposed by the Private Securities Litigation Reform Act of 1995 (the "PSLRA"). ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Judge Kevin Nathaniel Fox to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings establishing case management schedules as necessary, and settlement. So Ordered. (Signed by Judge Victor Marrero on 6/18/2013) (js) Modified on 6/18/2013 (js). (Entered: 06/18/2013)

06/18/2013 69 NOTICE OF APPEARANCE by Joseph Peter Guglielmo on behalf of City of Birmingham Retirement and Relief System. (Guglielmo, Joseph) (Entered: 06/18/2013)

06/19/2013 70 NOTICE OF APPEARANCE by Thomas Livezey Laughlin, IV on behalf of City of Birmingham Retirement and Relief System. (Laughlin, Thomas) (Entered: 06/19/2013)

06/19/2013 71 NOTICE OF APPEARANCE by Deborah Clark-Weintraub on behalf of City of Birmingham Retirement and Relief System. (Clark-Weintraub, Deborah) (Entered: 06/19/2013)

Page 53: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

06/21/2013 72 NOTICE OF APPEARANCE by Tamar Aliza Weinrib on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Weinrib, Tamar) (Entered: 06/21/2013)

06/24/2013 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan.(Wohl, Ethan) (Entered: 06/24/2013)

06/24/2013 74 MEMORANDUM OF LAW in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 06/24/2013)

06/24/2013 75 DECLARATION of Ethan D. Wohl in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit A-E)(Wohl, Ethan) (Entered: 06/24/2013)

06/28/2013 76 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 6/21/2013 re: The parties have conferred and have agreed on the following proposed briefing schedule: Motion filed by June 24, 2013, Opposition briefs by July 1, 2013; and Reply brief by July 3, 2013. ENDORSEMENT: The above-noted schedule will govern the parties' motion practice. SO ORDERED. (Motions due by 6/24/2013., Responses due by 7/1/2013, Replies due by 7/3/2013.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/28/2013) (rsh) (Entered: 06/28/2013)

07/01/2013 77 MEMORANDUM OF LAW in Opposition re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 07/01/2013)

07/01/2013 78 DECLARATION of Jonathan H. Hurwitz in Opposition re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Attachments: # 1 Exhibit 1)(Kramer, Daniel) (Entered: 07/01/2013)

07/01/2013 79 MEMORANDUM OF LAW in Opposition re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 07/01/2013)

07/03/2013 80 REPLY MEMORANDUM OF LAW in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 07/03/2013)

07/03/2013 81 DECLARATION of Ethan D. Wohl in Support re: 73 MOTION for Disclosure and Relief from PSLRA Discovery Stay.. Document filed by Michael S. Allen, Chi-Pin

Page 54: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit F)(Wohl, Ethan) (Entered: 07/03/2013)

07/15/2013 89 AMENDED COMPLAINT amending 57 Amended Complaint, against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC with JURY DEMAND.Document filed by City of Birmingham Retirement and Relief System. Related document: 57 Amended Complaint, filed by Roxy D. Sullivan, David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Lindsey Rankin, Michael S. Allen.(lmb) (Entered: 07/24/2013)

07/17/2013 82 ENDORSED LETTER: addressed to Judge Victor Marrero from Joseph P. Guglielmo dated 7/16/2013 re: Pursuant to Paragraph II.A of Your Honor's Individual Practices, City of Birmingham Retirement and Relief System, lead Plaintiff in the Birmingham action, writes to request a pre-motion conference in advance of its anticipated Motion for Joinder in the Kaplan Plaintiffs' Motion for Relief from PSLRA Discovery stay. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiff Birmingham Retirement and Relief System. (Signed by Judge Victor Marrero on 7/16/2013) (js) (Entered: 07/17/2013)

07/18/2013 83 ENDORSED LETTER: addressed to Judge Victor Marrero from Daniel J. Kramer dated 7/17/2013 re: Counsel writes on behalf of defendants in response to the request made by Plaintiff in the Birmingham action on July 16, 2013 for a pre-motion conference in advance of an anticipated. motion to join the motion filed by plaintiffs in the Kaplan action for relief from the stay of discovery mandated by the Private Securities Litigation Reform Act. 15 U.S.C. § 78u-4(b)(3)(B) (the "PSLRA"). The SAC Defendants do not oppose Birmingham' s request to join in the motion filed by the Kaplan plaintiffs. However, they oppose that motion, and would oppose any similar motion filed by Birmingham, on the grounds set forth in their brief in opposition to the motion dated July 1, 2013 (ECF No. 77) and in their letter to Magistrate Judge Fox and accompanying proposed sur-reply brief dated July 8, 2013 (a copy of which is attached). We note that, on June 18, 2013, Your Honor entered an order referring this action to Magistrate Judge Fox for general pre-trial purposes, including with respect to discovery and non-dispositive pretrial motions, and that on the same day Your Honor specifically referred the anticipated motion by plaintiffs in the Kaplan action to lift the PSLRA discovery stay to Magistrate Judge Fox for resolution. (ECF Nos. 67-68.) We respectfully submit that the issue that Birmingham now raises falls within the terms of that order of reference. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Judge Kevin Nathaniel Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 7/17/2013) (js) Modified on 7/18/2013 (js). (Entered: 07/18/2013)

07/19/2013 84 ORDER granting in part and denying in part 73 Motion for Disclosure. The Court has considered the plaintiffs' motion for an order granting them relief from the Private Securities Litigation Reform Act of 1995 ("PSLRA") discovery stay, 15 U.S.C. § 78u4(b)(3)(B), and all the papers submitted in connection therewith. As a result, the Court has determined to grant the motion in part, and deny it in part. This

Page 55: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

order resolves the motion appearing at Docket entry No. 73. (Signed by Magistrate Judge Kevin Nathaniel Fox on 7/19/2013) (ft) (Entered: 07/19/2013)

07/23/2013 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s). Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 07/23/2013)

07/23/2013 86 MEMORANDUM OF LAW in Support re: 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/23/2013)

07/23/2013 87 DECLARATION of Ethan D. Wohl in Support re: 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1 to 5 (partial), # 2 Exhibit 5 (balance) to 7)(Wohl, Ethan) (Entered: 07/23/2013)

07/23/2013 88 DECLARATION of David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross in Support re: 85 MOTION to Appoint David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman and Fred M. Ross to serve as lead plaintiff(s).. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/23/2013)

08/02/2013 90 Objection re: 84 Order on Motion for Disclosure,, (Defendant Mathew Martoma's Objections to the Magistrate Judge's Order Granting Plaintiffs' Motion for Relief from PSLRA Discovery Stay and Request for Stay of That Order). Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 08/02/2013)

08/02/2013 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 08/02/2013)

08/02/2013 92 Objection re: 84 Order on Motion for Disclosure,,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 08/02/2013)

08/02/2013 93 DECLARATION of JONATHAN H. HURWITZ in Support re: 92 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Attachments: # 1 Exhibit A)(Kramer, Daniel) (Entered: 08/02/2013)

Page 56: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

08/05/2013 94 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, 12 Civ. 9350; and it is finally ORDERED that the Clerk of Court close the referenced higher numbered case 13 Civ. 5181 as a separate action and remove it from the Court's docket. (Signed by Judge Victor Marrero on 8/5/2013) (ft) (Entered: 08/05/2013)

08/06/2013 95 NOTICE OF CHANGE OF ADDRESS by Deborah Clark-Weintraub on behalf of City of Birmingham Retirement and Relief System. New Address: Scott&Scott, Attorneys at Law, LLP, The Chrysler Building, 405 Lexington Ave., 40th FL, New York, NY, 10174, 212-223-6444. (Clark-Weintraub, Deborah) (Entered: 08/06/2013)

08/06/2013 96 RESPONSE re: 92 Objection (non-motion), Objection (non-motion), 90 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Wohl, Ethan) (Entered: 08/06/2013)

08/06/2013 97 DECLARATION of Ethan D. Wohl in Opposition re: 92 Objection (non-motion), Objection (non-motion), 90 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Lindsey Rankin, Roxy D. Sullivan. (Attachments: # 1 Exhibit G-J)(Wohl, Ethan) (Entered: 08/06/2013)

08/07/2013 98 ORDER: IT IS HEREBY ORDERED that, on or before August 9, 2013: the parties to the stipulation advise the Court whether the documents described in paragraph 1(a)(i) of the stipulation as those "with the Bates prefix 'SAC_ELAN', bearing dates during the period July 1, 2006 to August 30, 2008, to the extent related to the subject matter of this Action, as reasonably determined by the USAO" correspond to the documents identified in the Court's July 19, 2013 order as "trading records evidencing trades in Elan Corporation, plc securities during the class period set forth in the Consolidated Class Action Complaint, dated May 13, 2013," and, if so, the extent of the correspondence; the parties to the stipulation advise the Court whether the documents described in paragraph 1 (a)(ii) of the stipulation as those "reflecting trades in Elan Corporation, plc and Wyeth securities, short positions therein, options thereon, and any other derivatives whose price is linked to the trading price of such securities" correspond to the documents identified in the Court's July 19, 2013 order as "trading records evidencing trades in Elan Corporation, plc securities during the class period set forth in the Consolidated Class Action Complaint, dated May 13, 2013," and, if so, the extent of the correspondence; and the parties to the stipulation advise the Court, with respect to the documents mentioned in paragraph 1(a) -(f) of the stipulation, to whom those documents were produced in each instance. SO ORDERED. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/7/2013) (rsh) (Entered: 08/07/2013)

08/08/2013 99 ORDER APPOINTING DAVID E. KAPLAN MICHAEL S. ALLEN CHI-PIN HSU GARY W. MUENSTERMAN AND FRED M. ROSS AS LEAD PLAINTIFFS AND APPROVING THEIR SELECTION OF COUNSEL:

Page 57: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Accordingly, it is hereby ORDERED that David E. Kaplan, Michael S. Allen, Chi-Pin Hsu, Gary W. Muensterman, and Fred M. Ross are appointed as Lead Plaintiffs for the class pursuant to Section 21D (a) (3) of the Securities and Exchange Act of 1934, 15 U.S.T. § 78u-4(a) (3), as amended by the Private Securities litigation Reform Act of 1995; and it is further ORDERED that the law firms of Wohl & Fruchter LLP and Pomerantz Grossman Hufford Dahlstrom & Gross LLP are appointed as Co-Lead Counsel for the class, pursuant to 15 U.S~C. § 78u-4 (a) (3) (B) (v). (Signed by Judge Victor Marrero on 8/8/2013) (js) Modified on 8/8/2013 (js). (Entered: 08/08/2013)

08/13/2013 100 REPLY MEMORANDUM OF LAW in Support re: 92 Objection (non-motion), Objection (non-motion), 91 MOTION to Stay re: 84 Order on Motion for Disclosure,,. MOTION to Stay re: 84 Order on Motion for Disclosure,,.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 08/13/2013)

08/13/2013 101 STIPULATION AND ORDER CONCERNING PRODUCTION OF DOCUMENTS: NOW, THEREFORE, IT IS STIPULATED AND AGREED, by and among the undersigned parties to this Action, through their undersigned counsel, and upon entry by the Court it shall be ORDERED as further set forth within this order. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/14/2013) (rsh) (Entered: 08/14/2013)

08/20/2013 102 STIPULATED PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/20/2013) (rsh) Modified on 8/21/2013 (rsh). (Entered: 08/20/2013)

08/22/2013 103 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 8/22/2013 re: Counsel for the SAC Defendants, requests that the Court maintain the status quo and order that no party produce documents until the legal issues raised in the SAC Defendants' objections have been adjudicated. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the SAC defendants. (Signed by Judge Victor Marrero on 8/22/2013) (tn) (Entered: 08/22/2013)

08/23/2013 104 ENDORSED LETTER: addressed to Judge Victor Marrero from Ethan D. Wohl dated 7/24/2013 re: Counsel for Plaintiffs write We are mindful of the Court's Order of Reference for general pretrial purposes [ECF No. 67] and address this letter to both of Your Honors because it concerns certain matters beyond the scope of such Order. First, we have today filed a new complaint on behalf of additional Elan Corporation, plc ("Elan") investors to address a potential standing challenge raised by Defendants. Courtesy copies are enclosed. Second, we bring to the Court's attention that on Monday, our clients moved before Judge Gardephe to file a brief as amici curiae in the related criminal action, United States v. Martoma, No. 12 Cr. 973 (PGG), to oppose a motion to dismiss filed by Defendant Mathew Martoma. Finally, the deadline for seeking appointment as lead plaintiff pursuant to the republished notice ordered by the Court on May 24, 2013 [ECF No. 60], expired yesterday and three members of the original lead plaintiff group appointed by the Court, together with two new investors, timely moved for appointment [ECF No. 85]. No competing

Page 58: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

motions were filed. Courtesy copies of the motion papers are enclosed for Judge Fox. The movants stand ready to provide any further information desired by the Court, and respectfully request that it enter the proposed, now unopposed, Order appointing them as lead plaintiffs and their counsel as co-lead counsel. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Kaplan plaintiff's. So Ordered. (Signed by Judge Victor Marrero on 7/24/2013) (js) Modified on 8/23/2013 (js). (Entered: 08/23/2013)

08/23/2013 105 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the Order of Magistrate Judge Kevin Fox dated July 19, 2013 (Dkt. No. 84) is adopted in its entirety, and the objections (Dkt No. 92) of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen (the "SAC Defendants") are DENIED, and the motion to stay the Order filed by the SAC Defendants (Dkt. No. 91) is also DENIED. In light of the stipulation {Dkt. No. 102}, the objections (Dkt. No. 90) of defendant Mathew Martoma are DENIED AS MOOT. (Signed by Judge Victor Marrero on 8/23/2013) (js) Modified on 8/23/2013 (js). (Entered: 08/23/2013)

09/20/2013 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s). Document filed by Institutional Investor Group.(Guglielmo, Joseph) (Entered: 09/20/2013)

09/20/2013 107 MEMORANDUM OF LAW in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Guglielmo, Joseph) (Entered: 09/20/2013)

09/20/2013 108 DECLARATION in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Guglielmo, Joseph) (Entered: 09/20/2013)

09/20/2013 109 DECLARATION of Institutional Investor Group in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Guglielmo, Joseph) (Entered: 09/20/2013)

09/27/2013 110 RESPONSE to Motion re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Soloway, Audra) (Entered: 09/27/2013)

09/27/2013 111 DECLARATION of Audra J. Soloway in Support re: 110 Response to Motion,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit

Page 59: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32)(Soloway, Audra) (Entered: 09/27/2013)

10/01/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference was held on 10/1/2013. Parties discussed pending motion to appoint lead plaintiff in Birmingham Retirement and Relief System matter(13 Civ. 2459). Potential co-lead plaintiff KBC Asset Management NV was directed to file response by Monday, 10/7/13. (sc) (Entered: 10/03/2013)

10/07/2013 112 REPLY MEMORANDUM OF LAW in Support re: 106 MOTION to Appoint Institutional Investor Group to serve as lead plaintiff(s).. Document filed by City of Birmingham Retirement and Relief System, Institutional Investor Group. (Attachments: # 1 Affidavit DECLARATION OF DAVID P. ABEL IN SUPPORT OF THE INSTITUTIONAL INVESTOR GROUPS MEMORANDUM OF LAW IN RESPONSE TO THE SAC DEFENDANTS SUBMISSION CONCERNING MOTION FOR APPOINTMENT OF LEAD PLAINTIFFS IN THE BIRMINGHAM CASE)(Guglielmo, Joseph) (Entered: 10/07/2013)

10/14/2013 113 NOTICE of Corrected Filing to replace Exhibit 2 of ECF No. 108 re: 108 Declaration in Support of Motion,. Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit A - Birmingham Certification)(Guglielmo, Joseph) (Entered: 10/14/2013)

10/18/2013 114 MOTION for David P. Abel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8987342. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order Proposed Order)(Abel, David) (Entered: 10/18/2013)

10/18/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 114 MOTION for David P. Abel to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8987342. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 10/18/2013)

10/22/2013 115 ORDER: Accordingly, it is hereby ORDERED that City of Birmingham Retirement and Relief System and KBC Asset Management NV are appointed as Lead Plaintiff for the class pursuant to Section 21D{a) (3) of the Securities and Exchange Act of 1934, 15 U.S.C. 78u-49a)(3), as amended by the Private Securities Litigation Reform Act of 1995; and it is further ordered that the law firms of Scott & Scott, Attorneys at Law, LLP Motley Rice LLC are appointed as Lead Counsel for the class, pursuant to 15 U.S.C. § 78u-4(a)(3)(B)(v) (Signed by Judge Victor Marrero on 10/22/2013) (js) Modified on 10/22/2013 (js). Modified on 10/23/2013 (js). (Entered: 10/22/2013)

10/29/2013 116 MOTION for Gregg S. Levin to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order Proposed Order Admitting PHV)(Levin, Gregg) (Entered: 10/29/2013)

Page 60: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

10/29/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 116 MOTION for Gregg S. Levin to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 10/29/2013)

11/26/2013 117 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/26/2013)

12/19/2013 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 12/19/2013. (sc) (Entered: 12/20/2013)

12/26/2013 118 ORDER FOR ADMISSION PRO HAC VICE granting 114 Motion for David P. Abel to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 12/26/2013) (tn) Modified on 1/6/2014 (tn). (Entered: 12/26/2013)

12/26/2013 119 ORDER FOR ADMISSION PRO HAC VICE granting 116 Motion for Gregg S. Levin to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 12/26/2013) (tn) Modified on 1/6/2014 (tn). (Entered: 12/26/2013)

01/02/2014 120 NOTICE OF CHANGE OF ADDRESS by Marc Ian Gross on behalf of David E. Kaplan, Roxy D. Sullivan. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, New York, USA 10016, 212-661-1100. (Gross, Marc) (Entered: 01/02/2014)

01/03/2014 121 NOTICE OF CHANGE OF ADDRESS by Tamar Aliza Weinrib on behalf of David E. Kaplan, Roxy D. Sullivan. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, New York, USA 10016, 212-661-1100. (Weinrib, Tamar) (Entered: 01/03/2014)

01/06/2014 122 NOTICE OF CHANGE OF ADDRESS by Emma Gilmore on behalf of David E. Kaplan, Roxy D. Sullivan. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, New York, USA 10016, 212-661-1100. (Gilmore, Emma) (Entered: 01/06/2014)

01/07/2014 123 ENDORSED LETTER addressed to Judge Victor Marrero from Marc I. Gross dated 1/2/2014 re: Counsel writes to advise that Jason S. Cowart has left our law firm effective January 1, 2014, and no longer represents Lead Plaintiffs. ENDORSEMENT: The Clerk of Court is directed to remove Jason S. Cowart from the list of Plaintiffs attorneys in this action. (Signed by Judge Victor Marrero on 1/7/2014) (tn) (Entered: 01/07/2014)

01/08/2014 124 JOINT CONSOLIDATED CLASS ACTION COMPLAINT against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. Document filed by Lindsey Rankin, David E. Kaplan, Chi-Pin Hsu, Fred M. Ross, City of Birmingham Retirement and Relief System, Michael S. Allen, Gary W. Muensterman, KBC Asset Managment NV, Roxy D. Sullivan, Christian Monrad, James C. McGowan, Linh Tu, Pat A. Sanye, John M. Gould, Rhonda Wolff, Garry Leonard, Patricia Tracy, Benjamin Monrad, Caroline P. Gould, Ronald J. Sanye, Raj Vaddi, Seymond Pon, Lawson Phillips, Michael Cahill, John Wolff, Bridget Monrad, Jim Moser, Chris Mitchem, Joseph F. Morgan, Glen Lochmueller, John P. Connolly, Greg Kappes, Richard Lloyd, David

Page 61: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Lindsay, Stephen W. Mamber, Steven R. Olson, Deeann Lemmerling.(lmb) (lmb). (Entered: 01/09/2014)

01/09/2014 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Deborah Clark-Weintraub for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 124 Complaint, to: [email protected]. (lmb) (Entered: 01/09/2014)

03/10/2014 125 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/10/2014)

03/13/2014 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference was held on 3/13/2014 on the matter regarding a possible motion to dismiss. The parties agreed to discuss points of agreement and to respond to the Court by 3/31/14. (sc) (Entered: 03/18/2014)

03/27/2014 126 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - JOINT AMENDED COMPLAINT amending 124 Complaint,,, against All Defendants with JURY DEMAND.Document filed by Jim Moser, Deeann Lemmerling, Lindsey Rankin, Steven R. Olson, Patricia Tracy, Richard Lloyd, David E. Kaplan, Caroline P. Gould, Chris Mitchem, Fred M. Ross, Chi-Pin Hsu, Joseph F. Morgan, City of Birmingham Retirement and Relief System, James C. McGowan, Greg Kappes, John P. Connolly, Raj Vaddi, Pat A. Sanye, Michael S. Allen, Seymond Pon, Bridget Monrad, Christian Monrad, Benjamin Monrad, Stephen W. Mamber, John M. Gould, Linh Tu, Gary W. Muensterman, John Wolff, Garry Leonard, David Lindsay, KBC Asset Managment NV, Roxy D. Sullivan, Rhonda Wolff, Michael Cahill, Ronald J. Sanye, Glen Lochmueller, Lawson Phillips. Related document: 124 Complaint,,, filed by City of Birmingham Retirement and Relief System, Caroline P. Gould, Garry Leonard, Chi-Pin Hsu, John Wolff, Lindsey Rankin, Ronald J. Sanye, Raj Vaddi, Linh Tu, Deeann Lemmerling, Michael S. Allen, David Lindsay, Roxy D. Sullivan, Gary W. Muensterman, James C. McGowan, David E. Kaplan, KBC Asset Managment NV, Greg Kappes, Lawson Phillips, Jim Moser, Bridget Monrad, Pat A. Sanye, Michael Cahill, Stephen W. Mamber, Patricia Tracy, Joseph F. Morgan, Richard Lloyd, John P. Connolly, Benjamin Monrad, Christian Monrad, Glen Lochmueller, Steven R. Olson, John M. Gould, Fred M. Ross, Seymond Pon, Chris Mitchem, Rhonda Wolff.(Wohl, Ethan) Modified on 3/28/2014 (laq). (Entered: 03/27/2014)

03/28/2014 ***NOTICE TO ATTORNEY REGARDING DEFICIENT AMENDED COMPLAINT. Notice to Attorney Ethan Wohl RE: Document No. 126 Amended Complaint. The filing is deficient for the following reason(s): the wrong party was selected for FILED AGAINST Re-file the document and select the correct party you are filing against. (laq) (Entered: 03/28/2014)

03/31/2014 127 JOINT AMENDED COMPLAINT amending 124 Complaint,,, against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC with JURY DEMAND.Document filed by Jim Moser, Deeann Lemmerling, Steven R. Olson, Patricia Tracy, Richard Lloyd, David E. Kaplan, Caroline P. Gould, Chris Mitchem, Fred M. Ross, Chi-Pin Hsu, Joseph F. Morgan, City of Birmingham Retirement and Relief System, James C.

Page 62: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

McGowan, Greg Kappes, John P. Connolly, Raj Vaddi, Pat A. Sanye, Michael S. Allen, Seymond Pon, Bridget Monrad, Christian Monrad, Benjamin Monrad, Stephen W. Mamber, John M. Gould, Linh Tu, Gary W. Muensterman, John Wolff, Garry Leonard, David Lindsay, KBC Asset Managment NV, Michael Cahill, Ronald J. Sanye, Rhonda Wolff, Glen Lochmueller, Lawson Phillips. Related document: 124 Complaint,,, filed by City of Birmingham Retirement and Relief System, Caroline P. Gould, Garry Leonard, Chi-Pin Hsu, John Wolff, Lindsey Rankin, Ronald J. Sanye, Raj Vaddi, Linh Tu, Deeann Lemmerling, Michael S. Allen, David Lindsay, Roxy D. Sullivan, Gary W. Muensterman, James C. McGowan, David E. Kaplan, KBC Asset Managment NV, Greg Kappes, Lawson Phillips, Jim Moser, Bridget Monrad, Pat A. Sanye, Michael Cahill, Stephen W. Mamber, Patricia Tracy, Joseph F. Morgan, Richard Lloyd, John P. Connolly, Benjamin Monrad, Christian Monrad, Glen Lochmueller, Steven R. Olson, John M. Gould, Fred M. Ross, Seymond Pon, Chris Mitchem, Rhonda Wolff.(Wohl, Ethan) (Entered: 03/31/2014)

03/31/2014 128 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 3/31/2014 re: Extension of time for status update from March 31, 2014 to April 10, 2014. ENDORSEMENT: SO ORDERED. (Signed by Judge Victor Marrero on 3/31/2014) (ajs) (Entered: 03/31/2014)

04/15/2014 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 4/15/2014. The Court held a telephone conference discussing discovery and scheduling. Plaintiffs will submit a letter to the Court by April 16 notifying the Court when they will submit proposed discovery stipulations. Defendants will submit their motion to dismiss by April 28, Plaintiffs wil submit their opposition by May 28, and Defendants will submit their reply by June 16. (Motions due by 4/28/2014, Replies due by 6/16/2014, Responses due by 5/28/2014). Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(ft) Modified on 4/17/2014 (ft). (Entered: 04/17/2014)

04/16/2014 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 4/16/2014. The Court held a telephone conference to discuss case status. Parties agreed to submit letter briefs of three to four pages outlining their respective positions. Plaintiffs to submit their letter brief by April 25, and Defendants to submit their letter brief by May 5. Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(ft) (Entered: 04/17/2014)

04/16/2014 ***DELETED ENTRY. Deleted Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 4/16/2014. The entry was incorrectly filed in this case. (tro) (Entered: 04/18/2014)

04/28/2014 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 04/28/2014)

04/28/2014 130 MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C.

Page 63: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 04/28/2014)

04/28/2014 131 DECLARATION of Jonathan H. Hurwitz in Support re: 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Kramer, Daniel) (Entered: 04/28/2014)

04/28/2014 132 JOINDER to join re: 130 Memorandum of Law in Support of Motion, 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., 131 Declaration in Support of Motion,, / Defendant Sidney Gilman's Joinder In Motion To Dismiss The Joint Consolidated Amended Class Action Complaint. Document filed by Sidney Gilman.(Silverman, Laurence) (Entered: 04/28/2014)

04/28/2014 133 JOINDER to join re: 132 Joinder, / Declaration Of Laurence A. Silverman In Support Of Defendant Sidney Gilman's Joinder In Motion To Dismiss The Joint Consolidated Amended Class Action Complaint,. Document filed by Sidney Gilman. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Silverman, Laurence) (Entered: 04/28/2014)

04/28/2014 134 MOTION to Dismiss (Defendant Mathew Martoma's Notice of Motion to Dismiss the Joint Consolidated Amended Class Action Complaint). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 04/28/2014)

04/28/2014 135 JOINDER to join re: 130 Memorandum of Law in Support of Motion, 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., 131 Declaration in Support of Motion,, (Defendant Mathew Martoma's Joinder in SAC's Motion to Dismiss the Joint Consolidated Amended Class Action Complaint). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 04/28/2014)

04/28/2014 136 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate S.A.C. Capital Associates, LLC. for CR Intrinsic Investments, LLC; Other Affiliate S.A.C. Capital Associates, LLC, Other Affiliate S.A.C. Capital Management, L.P. for S.A.C. International Equities, LLC; Other Affiliate S.A.C. Global Management, LLC, Other Affiliate S.A.C. Global Diversified (U.S.) Fund, L.P. for S.A.C. Capital Associates, LLC, S.A.C. Select Fund, LLC; Other Affiliate S.A.C. Holdings, Inc., Other Affiliate S.A.C. Partners, L.P. for S.A.C. Capital Advisors, LLC. Document filed by CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 04/28/2014)

05/21/2014 137 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/20/2014 re: Counsel for plaintiffs request the Court's direction if it believes Plaintiffs should proceed differently, by formally seeking amendment now, or otherwise. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 5/21/2014) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (tn) (Entered: 05/21/2014)

Page 64: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

05/21/2014 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference was held on 5/21/2014 to discuss a proposed amendment to the plaintiff's complaint. Defendants are to review the proposed amendment. If the defendant agrees that the amendment resolves any of the issues, then the briefing schedule will be extended ten(10) days. If issues still remain, the defendant will notify the Court by letter on or before 5/30/14. (sc) (Entered: 05/21/2014)

06/09/2014 138 MEMORANDUM OF LAW in Opposition re: (129 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., (134 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss (Defendant Mathew Martoma's Notice of Motion to Dismiss the Joint Consolidated Amended Class Action Complaint). . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross, Birmingham Retirement and Relief System. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/09/2014)

06/09/2014 139 DECLARATION of Ethan Wohl in Opposition re: (129 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint., (134 in 1:12-cv-09350-VM-KNF) MOTION to Dismiss (Defendant Mathew Martoma's Notice of Motion to Dismiss the Joint Consolidated Amended Class Action Complaint).. Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-F)Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/09/2014)

06/09/2014 140 RESPONSE re: (132 in 1:12-cv-09350-VM-KNF) Joinder, . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/09/2014)

06/26/2014 141 REPLY MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss the Joint Consolidated Amended Class Action Complaint. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 06/26/2014)

06/26/2014 142 JOINDER to join re: 141 Reply Memorandum of Law in Support of Motion, . Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 06/26/2014)

06/26/2014 143 JOINDER to join re: 141 Reply Memorandum of Law in Support of Motion, . Document filed by Sidney Gilman.(Silverman, Laurence) (Entered: 06/26/2014)

07/21/2014 144 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 7/18/2014 re: We write on behalf of Plaintiffs to report on the parties' discussions concerning Plaintiffs' proposed RICO claims and related limitations on discovery. ENDORSEMENT: Defendants are directed to respond to Plaintiffs' proposed RICO claims by letter delivered not later than 8-1-14. Plaintiffs shall reply by letter by 8-15-14. A copy of both letters shall be provided to the Court by hand or

Page 65: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

fax by Plaintiffs with their submission on 8-15-2014. (Signed by Judge Victor Marrero on 7/21/2014) (tn) (Entered: 07/21/2014)

07/21/2014 145 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 7/21/2014 re: On behalf of the SAC Defendants, we write in response to plaintiffs' letter to the Court dated July 18, 2014. ENDORSEMENT: The Court responded to the parties' exchange of correspondence on this matter by memo-endorsed Order dated 7-21-14 on Plaintiffs' letter dated 7-18-14. Disputes concerning discovery shall be addressed to Magistrate Judge Fox. (Signed by Judge Victor Marrero on 7/21/2014) (tn) (Entered: 07/21/2014)

08/08/2014 146 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 8/5/2014 re: Counsel submits submit herewith, as directed by the Court's endorsed Order dated July 21, 2014 [ECF No. 144], (1) Defendants' letter concerning Plaintiffs' proposed RICO claims, dated August 1, 2014, and (2) Plaintiffs' reply thereto, dated August 5, 2014. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the parties. (Signed by Judge Victor Marrero on 8/7/2014) ***As per instructions from chambers, filed in all member/related cases. (tn) Modified on 8/8/2014 (tn). (Entered: 08/08/2014)

08/12/2014 147 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 7/18/2014 re: We are co-lead counsel for the Kaplan Plaintiffs in the above-referenced action and write on behalf of all Plaintiffs concerning a discovery dispute. (ama) (Entered: 08/12/2014)

08/12/2014 148 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Daniel J. Kramer dated 7/22/2014 re: We write in response plaintiffs' letter dated July 18, 2014, in which plaintiffs seek a modification of the Courts' Order dated July 19, 2013. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(ama) Modified on 8/12/2014 (ama). (Entered: 08/12/2014)

08/12/2014 149 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Roberto M. Braceras dated 7/23/2014 re: We write on behalf of Defendant Mathew Martoma to join and adopt the arguments set forth in the letter submitted to you by the SAC Defendants on July 22, 2014, in response to Plaintiffs' letter dated July 18, 2014, in which Plaintiffs seek a modification of the Court's Orders dated July 19, 2013.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(ama) Modified on 8/12/2014 (ama). (Entered: 08/12/2014)

08/12/2014 150 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 7/24/2014 re: We write on behalf of all Plaintiffs in further support of Plaintiffs' discovery letter motion dated July 18, 2014 and in response to (i) the letter of the SAC Defendants dated July 22 and (ii) the letter of Mr. Martoma dated July 23. Capitalized terms not defined herein have the respective meanings ascribed in Plaintiffs' July 18 letter. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(ama) Modified on 8/12/2014 (ama). (Entered: 08/12/2014)

08/13/2014 151 ORDER re: 147 Letter. IT IS HEREBY ORDERED that all documents produced to the defendants by the Securities and Exchange Commission and the United States Attorney's Office for the Southern District of New York, via discovery, in the

Page 66: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

actions United States v. Martoma, No. 12 Cr. 973 (PGG) and SEC v. CR Intrinsic Investors, LLC, No. 12 Civ. 8466 (VM), be disclosed to the plaintiffs within fourteen (14) days of the entry of this order, except for the documents previously produced to the plaintiffs by the defendants in this action. This order resolves the letter request appearing at Docket Entry No. 147. SO ORDERED. (Signed by Magistrate Judge Kevin Nathaniel Fox on 8/12/2014) (ama) (Entered: 08/13/2014)

08/14/2014 152 Amended as per Judges Order dated 8/15/2014, Doc. #152 DECISION AND ORDER granting (129) Motion to Dismiss; denying (134) Motion to Dismiss in case 1:12-cv-09350-VM-KNF. For the reasons discussed above, it is hereby ORDERED that the motion to dismiss the complaint of Plaintiffs herein (Dkt. No. 129) filed by defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven Cohen is GRANTED as to Count One with regard to those transactions by the Elan Investor Class that occurred before May 13, 2008 and those transactions by the Wyeth Investor Class that occurred before July 15, 2008; and DENIED as to all other claims; and it is further ORDERED that the motion to dismiss the complaint of Plaintiffs herein (Dkt. No. 134) filed by defendant Mathew Martoma is DENIED; and it is finally ORDERED that the motion to dismiss the complaint of Plaintiffs herein (Dkt. No. 132) filed by defendant Sidney Gilman is DENIED. (Signed by Judge Victor Marrero on 8/13/2014) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (mro) Modified on 8/15/2014 (ajs). Modified on 8/15/2014 (ajs). (Entered: 08/14/2014)

08/15/2014 153 ENDORSED LETTER addressed to Judge Victor Marrero from Gregg S. Levin dated 8/15/2014 re: Request clarification regarding Your Honor's Decision and Order entered August 1, 2014 (ECF No. 152). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the Wyeth Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 8/15/2014) (ajs) (Entered: 08/15/2014)

08/15/2014 154 ORDER re: (152 in 1:12-cv-09350-VM-KNF, 152 in 1:12-cv-09350-VM-KNF) Order on Motion to Dismiss. As set forth within, it is hereby ORDERED that the "Order" section on page twenty-six (26) of this Court's Decision and Order dated August 14, 2014 (Dkt. No. 152) be amended to state "those transactions by the Wyeth Investor Class that occurred before July 15, 2008." SO ORDERED. (Signed by Judge Victor Marrero on 8/15/2014) (ajs) (Entered: 08/15/2014)

08/19/2014 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 8/19/2014 to discuss Plaintiffs' proposed RICO claims. Plaintiffs are to notify the Court by August 31, 2014 regarding whether they intend to amend their proposed RICO claims based on Defendants' arguments. Defendants are to submit their motion to dismiss the RICO claims, limited to 25 pages, by September 22, 2014. Plaintiffs shall submit their opposition, also limited to 25 pages, by October 14, 2014. Defendants must then submit their reply, limited to 10 pages, by October 28, 2014. (Motions due by 9/22/2014. Replies due by 10/28/2014, Responses due by 10/14/2014). (tro) (Entered: 08/20/2014)

08/20/2014 160 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl, dated 8/20/2014, re: on behalf of all plaintiffs - whether Plaintiffs will seek to revise their proposed complaint dated July 10, 2014, in light of the matters raised by the

Page 67: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

SAC Defendants in response thereto.... ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 8/20/2014) (ja) (Entered: 08/28/2014)

08/27/2014 155 MOTION to Stay re: 151 Order,, . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC.(Kramer, Daniel) (Entered: 08/27/2014)

08/27/2014 156 Objection re: 151 Order,, . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Kramer, Daniel) (Entered: 08/27/2014)

08/27/2014 157 MOTION to Stay re: 151 Order,, (Defendant Mathew Martoma's Notice of Motion for Stay of Magistrate Judge Fox's August 13, 2014 Order Requiring Defendants to Produce All Government Productions). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 08/27/2014)

08/27/2014 158 Objection re: 151 Order,, (Defendant Mathew Martoma's Objections to Magistrate Judge Fox's Order for Production Dated August 13, 2014, and Request for a Stay of that Order). Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 08/27/2014)

08/28/2014 159 STIPULATION AND ORDER EXTENDING DEFENDANTS' TIME TO FILE ANSWERS: Defendants' motion to dismiss the Second Amended Complaint is due September 22, 2014; Plaintiffs' opposition to Defendants' motion to dismiss is due October 14, 2014; and Defendants' reply in further support of their motion to dismiss is due October 28, 2014; the parties have conferred and agreed that Defendants need not answer the Complaint or the Second Amended Complaint until twenty (20) days after the Court rules on Defendants' motion to dismiss the Second Amended Complaint; that Plaintiffs shall file their Second Amended Complaint, in the form tendered to Defendants on July 10, 2014, within three (3) business days after entry of this Order; and IT IS HEREBY STIPULATED, AGREED and ORDERED that Defendants need not answer the Complaint or Second Amended Complaint until twenty (20) days after the Court rules on Defendants' motion to dismiss the Second Amended Complaint. (Signed by Judge Victor Marrero on 8/27/2014) (ja) (Entered: 08/28/2014)

09/02/2014 161 RESPONSE re: 157 MOTION to Stay re: 151 Order,, (Defendant Mathew Martoma's Notice of Motion for Stay of Magistrate Judge Fox's August 13, 2014 Order Requiring Defendants to Produce All Government Productions)., 156 Objection (non-motion), 158 Objection (non-motion), 155 MOTION to Stay re: 151 Order,, . . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 09/02/2014)

09/03/2014 162 SECOND AMENDED COMPLAINT amending 127 Amended Complaint,,,,,, against CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A.

Page 68: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Cohen, Sidney Gilman, Mathew Martoma, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, Point72 Capital Advisors, Inc., Point72 Associates, LLC, Point72 Strategies, LLC, Point72 Select Investments, LLC with JURY DEMAND.Document filed by Jim Moser, Deeann Lemmerling, Steven R. Olson, Patricia Tracy, Richard Lloyd, David E. Kaplan, Caroline P. Gould, Chris Mitchem, Fred M. Ross, Chi-Pin Hsu, Joseph F. Morgan, City of Birmingham Retirement and Relief System, James C. McGowan, Greg Kappes, John P. Connolly, Raj Vaddi, Pat A. Sanye, Michael S. Allen, Seymond Pon, Bridget Monrad, Christian Monrad, Benjamin Monrad, Stephen W. Mamber, John M. Gould, Linh Tu, Gary W. Muensterman, John Wolff, Garry Leonard, David Lindsay, KBC Asset Managment NV, Michael Cahill, Ronald J. Sanye, Rhonda Wolff, Glen Lochmueller, Lawson Phillips. Related document: 127 Amended Complaint,,,,,, filed by City of Birmingham Retirement and Relief System, Caroline P. Gould, Garry Leonard, Chi-Pin Hsu, John Wolff, Ronald J. Sanye, Raj Vaddi, Linh Tu, Deeann Lemmerling, Michael S. Allen, David Lindsay, Gary W. Muensterman, James C. McGowan, David E. Kaplan, KBC Asset Managment NV, Greg Kappes, Lawson Phillips, Jim Moser, Bridget Monrad, Pat A. Sanye, Michael Cahill, Stephen W. Mamber, Patricia Tracy, Joseph F. Morgan, Richard Lloyd, John P. Connolly, Benjamin Monrad, Christian Monrad, Glen Lochmueller, Steven R. Olson, John M. Gould, Fred M. Ross, Seymond Pon, Chris Mitchem, Rhonda Wolff.(Wohl, Ethan) Modified on 9/5/2014 (mqu). (Entered: 09/03/2014)

09/09/2014 163 DECISION AND ORDER denying 155 Motion to Stay ; denying 157 Motion to Stay. For the reasons discussed above, it is hereby ORDERED that the Order of Magistrate Judge Kevin Fox dated August 12, 2014 (Dkt. No. 151) is adopted in its entirety, and the objections (Dkt. No. 156) of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen (the "SAC Defendants") are DENIED, and the motion to stay the Order filed by the SAC Defendants (Dkt. No. 155) is also DENIED. The objections (Dkt. No. 158) of defendant Mathew Martoma ( "Martoma") are DENIED, and the motion to stay the Order filed by Martoma is also DENIED. (Signed by Judge Victor Marrero on 9/9/2014) (lmb) (Entered: 09/09/2014)

09/22/2014 164 MOTION to Dismiss Plaintiffs' RICO Claims. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/22/2014)

09/22/2014 165 MEMORANDUM OF LAW in Support re: 164 MOTION to Dismiss Plaintiffs' RICO Claims. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/22/2014)

09/22/2014 166 DECLARATION of Jonathan H. Hurwitz in Support re: 164 MOTION to Dismiss Plaintiffs' RICO Claims.. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72

Page 69: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Kramer, Daniel) (Entered: 09/22/2014)

09/26/2014 167 FIRST AMENDMENT TO STIPULATED PROTECTIVE ORDER... regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge Kevin Nathaniel Fox on 9/25/2014) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (rjm) (Entered: 09/26/2014)

10/14/2014 168 MEMORANDUM OF LAW in Opposition re: 164 MOTION to Dismiss Plaintiffs' RICO Claims. . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 10/14/2014)

10/14/2014 169 DECLARATION of Ethan Wohl in Opposition re: 164 MOTION to Dismiss Plaintiffs' RICO Claims.. Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A-E)(Wohl, Ethan) (Entered: 10/14/2014)

10/28/2014 170 REPLY MEMORANDUM OF LAW in Support re: 164 MOTION to Dismiss Plaintiffs' RICO Claims. . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 10/28/2014)

11/07/2014 171 ORDER: IT IS HEREBY ORDERED that: (i) paragraph 6 of the Case Management Plan and Scheduling Order shall state: "Fact discovery is to be completed no later than June 30, 2015 (except for any fact discovery subject to a motion to compel or motion for protective order pending on that date); and (ii) paragraph 7(a)(iii) of the Case Management Plan and Scheduling Order shall state: "Document production shall be made on a rolling basis and completed within ninety (90 days) of service of requests for production (except for any documents subject to a motion to compel or motion for protective order pending on that date). Privilege logs shall be served with respect to a document production within fourteen (14) days after completion thereof. Either party may propose shorter or longer periods for a production if they believe its size or other circumstances warrant." The Court notes that the defendants, through the instant dispute, appear to seek, among other things, to delay or avoid production of documents they were ordered to produce previously. See Docket Entry No. 151. The defendants are advised that Fed. R. Civ. P. 11 provides for the imposition of sanctions in the event a pleading, written motion, or other paper is presented for any improper purpose such as, inter alia, to cause unnecessary delay. Fact Discovery due by 6/30/2015. (Signed by Magistrate Judge Kevin Nathaniel Fox on 11/7/2014) (kgo) (Entered: 11/07/2014)

01/13/2015 172 NOTICE OF APPEARANCE by Michael C. Hefter on behalf of Sidney Gilman. (Hefter, Michael) (Entered: 01/13/2015)

01/13/2015 173 NOTICE OF APPEARANCE by Daniel Seth Meyers on behalf of Sidney Gilman. (Meyers, Daniel) (Entered: 01/13/2015)

Page 70: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

01/13/2015 174 ENDORSED LETTER addressed to Judge Victor Marrero from Michael C. Hefter dated 1/13/2015 re: We write to withdraw the appearance of Laurence Silverman, who is no longer with Bracewell & Giuliani LLP (the "Firm"), as counsel for Dr. Gilman. ENDORSEMENT: So ordered., Attorney Laurence Allen Silverman terminated. (Signed by Judge Victor Marrero on 1/13/2015) (lmb) (Entered: 01/13/2015)

02/26/2015 175 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 2/20/2015 re: Request the Court's approval of an extension of the fact discovery completion date, and related dates. ENDORSEMENT: Application granted. Fact Discovery due by 9/30/2015. (Signed by Magistrate Judge Kevin Nathaniel Fox on 2/25/2015) (spo) (Entered: 02/26/2015)

04/28/2015 176 DECISION AND ORDER granting (164) Motion to Dismiss in case 1:12-cv-09350-VM-KNF. For the reasons discussed above, it is hereby ORDERED that the motion filed by defendants S.A.C. Capital Advisors, L.P., CR Intrinsic Investors, LLC, and S.A.C. Capital Advisors, LLC (Dkt. No. 164) to dismiss Counts Four, Five, and Six of the Joint Consolidated Second Amended Class Action Complaint of Plaintiffs is GRANTED. (Signed by Judge Victor Marrero on 4/27/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (lmb) (Entered: 04/28/2015)

05/12/2015 177 NOTICE OF APPEARANCE by Jonathan Lee Hochman on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Hochman, Jonathan) (Entered: 05/12/2015)

05/12/2015 178 NOTICE OF APPEARANCE by Matthew Alan Katz on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (Katz, Matthew) (Entered: 05/12/2015)

05/15/2015 179 ORDER: The Court has considered the parties' submissions and has determined that it requires elucidation. Therefore, IT IS HEREBY ORDERED that, on or before May 25, 2015, the parties submit memoranda of law to the Court, with citation to binding case law that supports their respective positions. (Brief due by 5/25/2015.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 5/15/2015) (kko) (Entered: 05/18/2015)

05/18/2015 180 NOTICE OF APPEARANCE by Max Raphael Schwartz on behalf of City of Birmingham Retirement and Relief System. (Schwartz, Max) (Entered: 05/18/2015)

05/18/2015 181 ANSWER to 162 Amended Complaint,,,,,,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 05/18/2015)

Page 71: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

05/18/2015 182 ANSWER to 162 Amended Complaint,,,,,,. Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 05/18/2015)

05/20/2015 209 Vacated as per Judge's Order dated 7/24/2015, Doc. # 210 STIPULATION AND ORDER OF VOLUNTARY DISMISSAL AS TO DEFENDANT SIDNEY GILMAN: IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiffs and Gilman, through their undersigned counsel subject to the approval of the Court, and upon entry by the Court shall be ORDERED, as follows: 1. Plaintiffs' claims against Gilman in these actions are hereby voluntarily dismissed, with prejudice as to the named Plaintiffs only, pursuant to Rules 23(e) and 41(a)(2) of the Federal Rules of Civil Procedure as further set forth in this order., Sidney Gilman and Sidney Gilman terminated. (Signed by Judge Victor Marrero on 5/20/2015) (lmb) Modified on 7/24/2015 (lmb). (Entered: 07/23/2015)

05/21/2015 183 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/19/2015 re: request that Your Honor approve the enclosed Stipulation and [Proposed] Order. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Jude Kevin Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 5/21/2015) ***As per chambers, filed in 12cv9350 only. (tn) (Entered: 05/21/2015)

05/21/2015 184 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 5/19/2015 re: request for a pre-motion conference pursuant to Paragraph II.A of Your Honor's Individual Practices. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Jude Kevin Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 5/21/2015) ***As per chambers, filed in 12cv9350 only. (Entered: 05/21/2015)

05/21/2015 185 ENDORSED LETTER addressed to Judge Victor Marrero from Audra J. Soloway dated 5/20/2015 re: On behalf of the SAC Defendants, we write regarding two letters submitted to the Court by plaintiffs last night, May 19, 2015. ENDORSEMENT: The parties are directed to address the matter set forth above to Magistrate Jude Kevin Fox, to whom this dispute has been referred for resolution, as well as for supervision of remaining pretrial proceedings, establishing case management schedules as necessary, and settlement. (Signed by Judge Victor Marrero on 5/21/2015) ***As per chambers, filed in 12cv9350 only. (Entered: 05/21/2015)

05/25/2015 186 MEMORANDUM OF LAW in Opposition re: 179 Order, Set Deadlines,, . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 05/25/2015)

05/25/2015 187 MEMORANDUM OF LAW in Support re: 179 Order, Set Deadlines,, / SAC's Memorandum of Law in Support of Its Motion to Compel Plaintiffs to Produce Litigating Funding Documents. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC,

Page 72: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 05/25/2015)

05/25/2015 188 DECLARATION of Kyle A. Wirshba in Support re: 187 Memorandum of Law in Support,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Kramer, Daniel) (Entered: 05/25/2015)

06/08/2015 189 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 6/4/2015 re: Request an approval of an extension of the fact discovery completion date. ENDORSEMENT: Application denied. The Court enlarged the time for the parties to complete fact discovery activities on February 25, 2015, owing to the large number of documents that had to be reviewed. When the parties made the February enlargement request, the need to exchange and review numerous documents was contemplated. Nothing has changed; the need to review numerous documents remains. Therefore, good cause for modifying the scheduling order has not been shown. See Fed. R. Civ. P.16 (b)(4). (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/8/2015) (spo) Modified on 6/9/2015 (spo). (Entered: 06/08/2015)

06/26/2015 190 Vacated as per Judge's Order dated 9/10/2015, Doc. #222 ORDER: Documents concerning the indemnification of defendant Martoma by the S.A.C. defendants in this action shall be disclosed to the plaintiffs within fourteen (14) days of the entry of this order. This Order resolves the matters appearing at Docket Entries No. 186, 187 and 189. (Signed by Magistrate Judge Kevin Nathaniel Fox on 6/26/2015) (spo) Modified on 9/11/2015 (spo). (Entered: 06/26/2015)

06/29/2015 191 MOTION to Certify Class . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/29/2015)

06/29/2015 192 MEMORANDUM OF LAW in Support re: (191 in 1:12-cv-09350-VM-KNF, 25 in 1:13-cv-02459-VM) MOTION to Certify Class . . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/29/2015)

06/29/2015 193 DECLARATION of Ethan D. Wohl in Support re: 191 MOTION to Certify Class .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1-5)(Wohl, Ethan) (Entered: 06/29/2015)

06/29/2015 194 DECLARATION of Deborah Clark-Weintraub in Support re: (191 in 1:12-cv-09350-VM-KNF, 25 in 1:13-cv-02459-VM) MOTION to Certify Class .. Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment

Page 73: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

NV. (Attachments: # 1 Exhibit 1-4)Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) (Entered: 06/29/2015)

07/10/2015 195 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joshua Littlejohn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11140119. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Littlejohn, Joshua) Modified on 7/10/2015 (sdi). (Entered: 07/10/2015)

07/10/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 195 MOTION for Joshua Littlejohn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11140119. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Please provide only one case number on the documents.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi) (Entered: 07/10/2015)

07/10/2015 196 AMENDED MOTION for Joshua Littlejohn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Littlejohn, Joshua) (Entered: 07/10/2015)

07/10/2015 197 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - APPEAL OF MAGISTRATE JUDGE DECISION to District Court from 190 Order,. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) Modified on 7/13/2015 (nd). (Entered: 07/10/2015)

07/10/2015 198 FILING ERROR - DUPLICATE DOCKET ENTRY - DECLARATION of Geoffrey Chepiga re: 197 Appeal of Magistrate Judge Decision to District Court, . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Kramer, Daniel) Modified on 7/13/2015 (nd). (Entered: 07/10/2015)

07/10/2015 199 MOTION to Stay re: 190 Order, (Defendant Mathew Martomas Notice of Motion for Stay of Magistrate Judge Foxs June 26 Order Granting Plaintiffs Motion to Compel the Production of Indemnification Documents (if any)). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 07/10/2015)

07/10/2015 200 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - APPEAL OF MAGISTRATE JUDGE DECISION to District Court from 190 Order,. Document filed by Mathew Martoma. (Strassberg, Richard) Modified on 7/13/2015 (nd). (Entered: 07/10/2015)

Page 74: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

07/10/2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Daniel Kramer to RE-FILE Document 197 Appeal of Magistrate Judge Decision to District Court. Use the event type Objections (non-motion) found under the event list Other Answers. (nd) (Entered: 07/13/2015)

07/10/2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Richard Strassberg to RE-FILE Document 200 Appeal of Magistrate Judge Decision to District Court. Use the event type Objections (non-motion) found under the event list Other Answers. (nd) (Entered: 07/13/2015)

07/13/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 196 AMENDED MOTION for Joshua Littlejohn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 07/13/2015)

07/13/2015 201 Objection re: 190 Order, (Defendant Mathew Martoma's Objections to Magistrate Judge Fox's June 26 Order Granting Plaintiffs' Motion to Compel the Production of Indemnification Documents (if any)). Document filed by Mathew Martoma. (Strassberg, Richard) (Entered: 07/13/2015)

07/13/2015 202 Objection re: 190 Order, / SAC's Objections to Magistrate Judge Fox's June 26, 2015 Order Denying Production of Plaintiffs' Litigation Funding Documents. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 07/13/2015)

07/13/2015 203 DECLARATION of Geoffrey Chepiga re: 202 Objection (non-motion), . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Kramer, Daniel) (Entered: 07/13/2015)

07/14/2015 204 ORDER: Plaintiffs are hereby ORDERED to show cause by July 16, 2015, why a stay of the June 26 Order until the final disposition of Martoma's and the S.A.C. Defendants' objections relating to the production of indemnification documents should not be granted. SO ORDERED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/14/2015) (kl) (Entered: 07/14/2015)

07/14/2015 205 RESPONSE TO ORDER TO SHOW CAUSE re: 204 Order to Show Cause,. Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/14/2015)

07/15/2015 206 ORDER: ORDERED that the June 26 Order of Magistrate Judge Fox (Dkt. No. 190) shall be stayed until the final disposition of Martoma's and the S.A.C. Defendants' objections relating to the production of indemnification documents. (As is further set

Page 75: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

forth in this Order.) (Signed by Judge Victor Marrero on 7/15/2015) (spo) (Entered: 07/15/2015)

07/17/2015 207 ORDER granting (196) Motion for Joshua Littlejohn to Appear Pro Hac Vice in case 1:12-cv-09350-VM-KNF (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (Fox, Kevin Nathaniel) (Entered: 07/17/2015)

07/21/2015 208 MEMORANDUM and ORDER granting 199 Motion to Stay re: 190 Order. IT IS HEREBY ORDERED that the plaintiffs disclose, expeditiously, to the defendants the: (a) 1,100 documents listed on the plaintiffs' Privilege Log under the privilege type styled "Family/Friend"; and (b) 5,866 documents listed on the Privilege Log under the privilege type styled "Common Interest (Elan Investors)." (Signed by Magistrate Judge Kevin Nathaniel Fox on 7/21/2015) (spo) (Entered: 07/21/2015)

07/24/2015 210 ENDORSED LETTER addressed to Judge Victor Marrero from Audra J. Soloway dated 7/23/2015 re: We write concerning the Court's order dated May 20, 2015, which was first entered today, July 23, 2015, on the dockets in the above captioned action (the "May 20 Order"). ENDORSEMENT: Request GRANTED. The Clerk of Court is directed to vacate the Order dated 5-20-15 on cases number 12cv9350 and 13cv2459 entered on 7-23-15 by administrative error. (Signed by Judge Victor Marrero on 7/24/2015) (lmb) (Entered: 07/24/2015)

07/24/2015 211 RESPONSE re: 201 Objection (non-motion), 202 Objection (non-motion), . Document filed by Michael S. Allen, City of Birmingham Retirement and Relief System, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/24/2015)

07/27/2015 212 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 7/22/2015 re: Request for the Judge to so order the Notice of Voluntary Dismissal. ENDORSEMENT: The instant request is denied. (Signed by Magistrate Judge Kevin Nathaniel Fox on 7/24/2015) (spo) (Entered: 07/27/2015)

07/28/2015 213 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Meredith B. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11207439. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Proposed Order)(Miller, Meredith) Modified on 7/28/2015 (sdi). (Entered: 07/28/2015)

07/28/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 213 MOTION for Meredith B. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11207439. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from Supreme Court of Texas;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi) (Entered: 07/28/2015)

07/28/2015 214 ORDER: Accordingly, it is hereby ORDERED that the Court remands the Order dated June 26, 2015 issued by Magistrate Judge Fox in this matter for the purpose of

Page 76: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

a statement of the reasoning and findings supporting such Order. (As further set forth in this Order) (Signed by Judge Victor Marrero on 7/28/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 07/28/2015)

07/30/2015 215 MOTION for Meredith B. Miller to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by KBC Asset Managment NV. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Proposed Order)(Miller, Meredith) (Entered: 07/30/2015)

07/30/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 215 MOTION for Meredith B. Miller to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 07/30/2015)

07/31/2015 216 ORDER FOR ADMISSION PRO HAC VICE granting 215 Motion for Meredith B. Miller to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 7/31/2015) (ama) (Entered: 07/31/2015)

08/28/2015 217 MEMORANDUM OF LAW in Opposition re: 191 MOTION to Certify Class . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 08/28/2015)

08/28/2015 218 DECLARATION of Geoffrey Chepiga in Opposition re: 191 MOTION to Certify Class .. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Kramer, Daniel) (Entered: 08/28/2015)

08/28/2015 219 JOINDER to join re: 218 Declaration in Opposition to Motion,, 217 Memorandum of Law in Opposition to Motion, (Defendant Mathew Martoma's Joinder in the SAC Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification). Document filed by Mathew Martoma.(Strassberg, Richard) (Entered: 08/28/2015)

08/28/2015 220 SEALED DOCUMENT placed in vault.(rz) (Entered: 08/31/2015)

09/01/2015 221 NOTICE OF APPEARANCE by Peter J. Kreher on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Kreher, Peter) (Entered: 09/01/2015)

09/10/2015 222 MEMORANDUM AND ORDER: The Court finds that the defendants did not show that the requested documents are relevant to any party's claim or defense. Therefore, the defendants' motion to compel production of the plaintiffs' Litigation Funding Documents is denied. This Order resolves the parties' respective letter motions. The Clerk of Court is directed to record as vacated the June 26, 2015 order appearing at Docket Entry No. 190. (Signed by Magistrate Judge Kevin Nathaniel Fox on 9/10/2015) (spo) Modified on 9/14/2015 (tro). (Entered: 09/11/2015)

Page 77: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/15/2015 223 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the Order of Magistrate Judge Kevin Fox dated September 10, 2015 (Dkt. No. 222) is adopted in its entirety, the objections (Dkt. No. 201) of Mathew Martoma are DENIED, and the objections (Dkt. No. 202) of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen are DENIED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 9/15/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 09/15/2015)

09/25/2015 224 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 9/18/2015 re: The SAC Defendants respectfully request that this Court withdraw the September 15 Order and grant defendants fourteen days to file and serve objections to the September 11 Order. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by the SAC defendants. (Signed by Judge Victor Marrero on 9/24/2015) (lmb) (Entered: 09/25/2015)

09/28/2015 225 DECISION AND ORDER: For the reasons discussed above, it is hereby ORDERED that the motion of defendants S. A. C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven A. Cohen (Dkt. No. 224) for withdrawal of the Court's September 15 Order and leave to brief further objections to the Magistrate Judge's September 10 Order is DENIED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 9/28/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 09/28/2015)

09/29/2015 226 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 9/17/2015 re: Deposition of Defendant Mathew Martoma. Docket and File. Document filed by Michael Cahill, John P. Connolly, Caroline P. Gould, John M. Gould, Greg Kappes, Deeann Lemmerling, Garry Leonard, David Lindsay, Richard Lloyd, Glen Lochmueller, Stephen W. Mamber, James C. McGowan, Chris Mitchem, Benjamin Monrad, Bridget Monrad, Christian Monrad, Joseph F. Morgan, Jim Moser, Gary W. Muensterman, Steven R. Olson, Lawson Phillips, Seymond Pon, Pat A. Sanye, Ronald J. Sanye, Roxy D. Sullivan, Patricia Tracy, Linh Tu, Raj Vaddi, John Wolff, Rhonda Wolff. (spo) Modified on 9/29/2015 (spo). (Entered: 09/29/2015)

09/29/2015 227 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Richard M. Strassberg dated 9/17/2015 re: Response to Plaintiffs' letter. Docket and File. Document filed by Mathew Martoma. (spo) (Entered: 09/29/2015)

09/29/2015 228 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Daniel J. Kramer dated 9/18/2015 re: SAC Defendants' response to the Plaintiffs' letters. Docket and File. Document filed by S.A.C. Capital Advisors, Inc., S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC. (spo) (Entered: 09/29/2015)

09/29/2015 229 ORDER: Through a letter, Docket Entry No. 226, the plaintiffs sought "leave of the Court to conduct a discovery deposition of Mr. [Mathew] Martoma after the fact

Page 78: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

discovery cutoff, in the event that (1) his conviction becomes final prior to the trial in this matter, thereby potentially removing his ability to continue to assert his Fifth Amendment privilege, or (2) Defendants later raise arguments concerning either the sufficiency of his interrogatory responses to support an adverse inference or other matters which warrant conducting the deposition." In letters appearing at Docket Entry Nos. 227 and 228, the defendants opposed the plaintiffs' request, asserting that it "is premature." Based on the arguments urged in support of and in opposition to the plaintiffs' request, as set forth in the parties' respective writings, see Docket Entry Nos. 226, 227 and 228, the Court concurs with the defendants that the plaintiffs' request is premature; therefore, granting it is not warranted. Accordingly, the plaintiffs' request, set forth in Docket Entry No. 226, is denied. SO ORDERED. (Signed by Magistrate Judge Kevin Nathaniel Fox on 9/29/2015) (ajs) (Entered: 09/30/2015)

09/30/2015 230 SEALED DOCUMENT placed in vault.(rz) (Entered: 09/30/2015)

10/12/2015 231 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Sidney Gilman. Document filed by David E. Kaplan, Chi-Pin Hsu, Fred M. Ross, City of Birmingham Retirement and Relief System, Michael S. Allen, Gary W. Muensterman, KBC Asset Managment NV. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(Wohl, Ethan) Modified on 10/13/2015 (km). (Entered: 10/12/2015)

10/13/2015 ***NOTE TO ATTORNEY TO EMAIL DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Ethan Wohl to E-MAIL Document No. 231 Notice of Voluntary Dismissal to [email protected]. This document is not filed via ECF. (km) (Entered: 10/13/2015)

10/14/2015 232 NOTICE OF VOLUNTARY DISMISSAL AS TO DEFENDANT SIDNEY GILMAN: that pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiffs hereby voluntarily dismiss their claims against Defendant Sidney Gilman in the above-captioned actions, without prejudice. (Signed by Judge Victor Marrero on 10/14/2015) ***As per chambers, Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(tn) (Entered: 10/14/2015)

10/27/2015 233 REPLY MEMORANDUM OF LAW in Support re: 191 MOTION to Certify Class . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 10/27/2015)

10/27/2015 234 DECLARATION of Ethan D. Wohl in Support re: 191 MOTION to Certify Class .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 6-9)(Wohl, Ethan) (Entered: 10/27/2015)

10/28/2015 235 MOTION for Francesco P. Trapani to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11561829. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Trapani, Francesco) (Entered: 10/28/2015)

Page 79: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

10/28/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 235 MOTION for Francesco P. Trapani to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11561829. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 10/28/2015)

10/29/2015 236 ORDER FOR ADMISSION PRO HAC VICE granting 235 Motion for Francesco P. Trapani to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 10/29/2015) (lmb) (Entered: 10/29/2015)

11/05/2015 237 ENDORSED LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ethan D. Wohl dated 11/2/2015 re: Request the Court's approval of a modification of the expert discovery schedule under the operative Case Management Plan and Scheduling Order. ENDORSEMENT: Application granted. The parties shall submit a revised case management order to the Court. (Discovery due by 3/15/2016.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 11/5/2015) (kko) (Entered: 11/05/2015)

11/20/2015 238 AMENDED CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Expert Discovery due by 3/15/2016. The parties shall confer and address the matters to be tried by jury and by the Court in their Joint Preliminary Trial Report. Further amended pleadings and the joinder of additional parties, if any, shall be governed by the Federal Rules of Civil Procedure. The parties do not consent to trial by a Magistrate Judge under 28 U.S.C. §636(c). Telephonic Case Management Conference, to be initiated by plaintiff's counsel in 12-cv-9350, set for 2/10/2016 at 10:00 AM before Magistrate Judge Kevin Nathaniel Fox, and as further set forth in this order. (Signed by Magistrate Judge Kevin Nathaniel Fox on 11/20/2015) ***As per chambers, Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM only. (tn) (Entered: 11/23/2015)

11/23/2015 239 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 11/23/2015 re: Response to Mr. Kramer's letter of November 19, seeking leave on behalf of the SAC Defendants to submit a 15-page "supplemental" brief, together with 16 new exhibits and a supplemental expert report, in further opposition to Plaintiffs motion for class certification. ENDORSEMENT: The Clerk of Court is directed to enter into public record of this action the letter above submitted to the Court by Plaintiffs. (Signed by Judge Victor Marrero on 11/23/2015) (kko) (Entered: 11/23/2015)

11/24/2015 240 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 11/19/2015 re: We write on behalf of the SAC Defendants to request leave to file a supplemental opposition brief and supporting papers addressing recent developments that impact plaintiffs' pending motion for class certification, as well as several arguments that plaintiffs advance in their reply brief. 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. (Signed by Judge Victor Marrero on 11/24/2015) (lmb) (Entered: 11/24/2015)

11/25/2015 241 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 11/25/2015 re: We write on behalf of the SAC Defendants to respond briefly to Plaintiffs' letter dated November 23, 2015 ("Wohl Letter"), in which Plaintiffs oppose the November 19, 2015 request by the SAC Defendants for leave to file a

Page 80: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

supplemental class certification opposition brief to address (a) new evidence regarding the starting date for the Elan Seller Class Period and (b) arguments and evidence advanced for the first time in Plaintiffs' class certification reply brief. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter submitted to the Court by SAC Defendants. (Signed by Judge Victor Marrero on 11/25/2015) (lmb) (Entered: 11/25/2015)

11/30/2015 242 DECISION AND ORDER: Accordingly, it is hereby ORDERED that SAC's request for leave to file a supplemental opposition brief and supporting papers in support of their motion to deny class certification (Dkt. No. 240) is DENIED. (As further set forth in this Order) (Signed by Judge Victor Marrero on 11/25/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) Modified on 11/30/2015 (lmb). (Entered: 11/30/2015)

12/02/2015 243 DECISION AND ORDER granting (191) Motion to Certify Class in case 1:12-cv-09350-VM-KNF; granting (25) Motion to Certify Class in case 1:13-cv-02459-VM. For the reasons discussed above, it is hereby ORDERED that the Motion (Dkt. No. 191) filed by Kaplan Plaintiffs for Class Certification is GRANTED; and it is further ORDERED that the Motion (Dkt. No. 191) filed by Kaplan Plaintiffs for the appointment of Class Representatives for the Elan Classes and the appointment of Co-Lead Class Counsel for the Elan Classes is GRANTED in accordance with this Decision and Order. (Signed by Judge Victor Marrero on 12/2/2015) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM (lmb) (Entered: 12/02/2015)

01/04/2016 244 ORDER MODIFYING CLASS DEFINITION: IT IS HEREBY ORDERED that: 1. Pursuant to Rule 23(c)(1)(C) of the Federal Rules of Civil Procedure, the definition of the Elan Seller Class is hereby amended to read as follows: All persons who sold American Depositary Receipts ("ADRs") of Elan contemporaneously with Defendants' purchases of Elan AD Rs during the period August 23, 2006 through and including June 17, 2008 at 2:00 am EDT (the "Elan Seller Class Period"), and were damaged thereby. Excluded from the Class are Defendants herein, the employees, officers and directors of SAC during such Class Period, members of their immediate families and their legal representatives, heirs, successors or assigns, and any entity in which Defendants have or had a controlling interest. 2. Except as modified hereby, the Class Certification Order remains in full force and effect as entered. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 1/4/2016) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(kgo) (Entered: 01/04/2016)

01/07/2016 245 NOTICE of Proposed Revised Order Preliminarily Approving Settlement. Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Schwartz, Max) (Entered: 01/07/2016)

01/07/2016 246 REVISED ORDER PRELIMINARY APPROVING SETTLEMENT, CERTIFYING CLASS, AND PROVIDING FOR NOTICE OF SETTLEMENT: It is hereby ORDERED, ADJUDGED AND DECREED as follows: Wyeth Lead Plaintiffs, are certified as Class Representatives for the Class. The Court preliminarily finds that the proposed Settlement should be approved as: (i) the result of serious, extensive arm's-length and non-collusive negotiations; (ii) falling within a range of reasonableness warranting final approval; (iii) having no obvious deficiencies; (iv) not improperly granting preferential treatment to the Wyeth Lead

Page 81: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Plaintiffs or segments of the Class; and (v) warranting notice of the proposed Settlement to Class Members and further consideration of the Settlement at the fairness hearing described herein. A hearing (the "Settlement Hearing") will be held on June 3, 2016 at 11:00 a.m. before the Honorable Victor Marrero in Courtroom 11B of the United States District Court for the Southern District of New York, 500 Pearl Street, New York, NY 10007. All proceedings in this Action are stayed until further Order of the Court, except as may be necessary to implement the Settlement or comply with the terms of the Settlement Agreement and this Order. This Court retains exclusive jurisdiction over the Action to consider all further matters arising out of or connected with the Settlement. The Court retains exclusive jurisdiction over the Action to consider all further matters arising out of or connected with the Settlement. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 1/7/2016) (kgo) (Entered: 01/08/2016)

01/07/2016 Set/Reset Hearings: Settlement Conference set for 6/3/2016 at 11:00 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(kgo) (Entered: 01/08/2016)

02/05/2016 247 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David P. Abel to Withdraw as Attorney . Document filed by KBC Asset Managment NV. (Attachments: # 1 Declaration, # 2 Proposed Order)Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) Modified on 2/8/2016 (db). (Entered: 02/05/2016)

02/08/2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Gregg Steven Levin to RE-FILE Document (12 in 1:13-cv-05181-VM) MOTION for David P. Abel to Withdraw as Attorney . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(db) (Entered: 02/08/2016)

02/08/2016 248 MOTION for David P. Abel to Withdraw as Attorney (Refiled). Document filed by KBC Asset Managment NV.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/08/2016)

02/08/2016 249 DECLARATION of Gregg S. Levin in Support re: (248 in 1:12-cv-09350-VM-KNF, 50 in 1:13-cv-02459-VM, 13 in 1:13-cv-05181-VM) MOTION for David P. Abel to Withdraw as Attorney (Refiled).. Document filed by KBC Asset Managment NV. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/08/2016)

02/09/2016 250 NOTICE OF APPEARANCE by Daniel J. Leffell on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Leffell, Daniel) (Entered: 02/09/2016)

02/09/2016 251 NOTICE OF APPEARANCE by Marc Christopher Falcone on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC,

Page 82: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Falcone, Marc) (Entered: 02/09/2016)

02/09/2016 252 NOTICE OF APPEARANCE by Geoffrey Rogers Chepiga on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Chepiga, Geoffrey) (Entered: 02/09/2016)

02/16/2016 253 ORDER denying (248) Motion to Withdraw as Attorney. in case 1:12-cv-09350-VM-KNFThe application does not comply with the requirements set forth in Local Civil Rule 1.4 of this court. (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (Fox, Kevin Nathaniel) (Entered: 02/16/2016)

02/16/2016 ***DELETED DOCUMENT. Deleted document number 254 ORDER APPROVING WITHDRAWAL OF COUNSEL. The document was incorrectly filed in this case. (tn) Modified on 2/19/2016 (tn). (Entered: 02/19/2016)

02/22/2016 254 AMENDED MOTION for David P. Abel to Withdraw as Attorney . Document filed by KBC Asset Managment NV.Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/22/2016)

02/22/2016 255 DECLARATION of Gregg S. Levin in Support re: (53 in 1:13-cv-02459-VM, 16 in 1:13-cv-05181-VM, 254 in 1:12-cv-09350-VM-KNF) AMENDED MOTION for David P. Abel to Withdraw as Attorney .. Document filed by KBC Asset Managment NV. Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM(Levin, Gregg) (Entered: 02/22/2016)

02/25/2016 256 ORDER granting (254) Motion for David P. Abel to Withdraw as Attorney for plaintiff KBC Asset Management NV, in case 1:12-cv-09350-VM-KNF. (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) Filed In Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM, 1:13-cv-05181-VM (Fox, Kevin Nathaniel) (Entered: 02/25/2016)

04/01/2016 257 ORDER ON CLASS NOTICE: IT IS HEREBY ORDERED that: 1. The Court approves the form, substance and requirements of the Notice. 2. The Court finds that the proposed form and content of the Notice meet the requirements of Rule 23(c)(2)(B), as it clearly and concisely states in plain and easily understood language: (i) the nature of the Action, (ii) the definition of the Classes, (iii) the class claims, (iv) that a Class Member may enter an appearance through an attorney if the Class Member so desires, (v) that the Court will exclude from the Classes any Class Member who requests exclusion, (vi) the time and manner for requesting exclusion, and (vii) the binding effect of a class judgment on Class Members under Rule 23(c)(3). 3. The Court approves the retention of Garden City Group, LLC as the Notice Administrator. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 4/1/2016) (kko) (Entered: 04/01/2016)

04/14/2016 258 MANDATE of USCA (Certified Copy) USCA Case Number 15-4067. Petitioners move, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's order granting Respondents' motion for class certification. Petitioners also request leave to file a reply in further support of their Rule 23(f) petition. Upon

Page 83: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

due consideration, it is hereby ORDERED that the request to file a reply is GRANTED, and the proposed reply has been considered, but the Rule 23(f) petition is DENIED because an immediate appeal is unwarranted. See Sumitomo Copper Litig. v. Credit Lyonnais Rouse, Ltd., 262 F.3d 134, 139-40 (2d Cir. 2001).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/14/2016. (nd) (Entered: 04/14/2016)

04/15/2016 259 ENDORSED LETTER addressed to Judge Victor Marrero from Richard M. Strassberg dated 4/13/2016 re: Pursuant to Paragraph II.A of Your Honor's Individual Practices, we write on behalf of Defendant Mathew Martoma to request a pre-motion conference to set forth the issues on which Mr. Martoma seeks to move for summary judgment. ENDORSEMENT: Plaintiffs are directed to respond by 4-20-16 by letter not to exceed three(3) pages, to the matter set forth above by defendant Mathew Martoma. SO ORDERED. (Signed by Judge Victor Marrero on 4/15/2016) (ama) (Entered: 04/15/2016)

04/15/2016 260 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/13/2016 re: We represent the Kaplan Plaintiffs. We write to (1) set forth the issues on which Plaintiffs seek partial summary judgment, (2) request a pre-motion conference, and (3) request a trial date. ENDORSEMENT: Defendants are directed to respond by 4-20-16 by letter not to exceed three (3) pages to the matter set forth above by Plaintiffs. SO ORDERED. (Signed by Judge Victor Marrero on 4/15/2016) (ama) (Entered: 04/15/2016)

04/15/2016 261 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/13/2016 re: We write on behalf of the SAC Defendants ("SAC"), pursuant to Section II.A and C of Your Honor's Individual Practices, to seek permission to raise a discrete legal issue for adjudication by the Court. ENDORSEMENT: Plaintiffs are directed to respond by 4-20-16 by letter not to exceed three(3) pages, to the matter set forth above by SAC defendants. SO ORDERED. (Signed by Judge Victor Marrero on 4/15/2016) (ama) (Entered: 04/15/2016)

04/26/2016 262 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/20/2016 re: We write on behalf of the Kaplan Plaintiffs in reply to Defendant Mathew Martoma's April 13 pre-motion letter, and pursuant to the Court's endorsed Order entered April 15 (Dkt. No. 259). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)

04/26/2016 263 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 4/20/2016 re: We write on behalf of the Kaplan Plaintiffs in reply to the SAC Defendants' April 13 pre-motion letter, and pursuant to the Court's endorsed Order entered April 15 (Dkt. No. 261). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)

04/26/2016 264 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/20/2016 re: We write on behalf of the SAC Defendants in response to Plaintiffs' April 13, 2016 letter seeking leave to move for partial summary judgment on two issues. Plaintiffs' requests raise contested issues of fact and, accordingly,

Page 84: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

should be denied. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by SAC defendants. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)

04/26/2016 265 ENDORSED LETTER addressed to Judge Victor Marrero from Daniel J. Kramer dated 4/22/2016 re: We write on behalf of the SAC Defendants in reply to Plaintiffs' April 20, 2016 letter. ENDORSEMENT: The Clerk of Court is directed to file the letter above submitted by SAC defendants. (Signed by Judge Victor Marrero on 4/25/2016) (lmb) (Entered: 04/26/2016)

04/26/2016 266 MOTION for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing . Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Attachments: # 1 Text of Proposed Order)(Schwartz, Max) (Entered: 04/26/2016)

04/26/2016 267 MEMORANDUM OF LAW in Support re: 266 MOTION for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing . . Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Schwartz, Max) (Entered: 04/26/2016)

04/26/2016 268 DECLARATION of Max R. Schwartz in Support re: 266 MOTION for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing .. Document filed by City of Birmingham Retirement and Relief System, KBC Asset Managment NV. (Attachments: # 1 Exhibit A)(Schwartz, Max) (Entered: 04/26/2016)

04/29/2016 269 SUPPLEMENTAL ORDER APPROVING NOTICE AND SETTING THE DATE FOR THE FINAL APPROVAL HEARING: granting 266 Motion for Supplemental Order to (1) Revise the Notice Plan; (2) Increasing the Amount Allocated for Claims Administration and Notice Costs; and (3) Setting a New Date for the Final Approval Hearing. IT IS HEREBY ORDERED, this 28th day of April 2016 that: 1. The Court approves the form, terms and substance of the Postcard Notice, annexed hereto as Exhibit A. 2. Paragraph 18 of the Preliminary Approval Order is hereby amended to permit Wyeth Lead Counsel to authorize the payment to the Claims Administrator for the reasonable and customary fees and costs associated with giving Notice to the Class and the review of claims and administration of the Settlement, of up to $348,000, out of the Settlement Fund without further order of the Court. 3. The Settlement Hearing described in Paragraph 8 of the Preliminary Approval Order is hereby adjourned until September 23, 2016 at 11 a.m. before the Honorable Victor Marrero in Courtroom 11B of the United States District Court for the Southern District of New York, 500 Pearl Street, New York, NY 10007 as further set forth in this order. (Signed by Judge Victor Marrero on 4/28/2016) (lmb) (Entered: 04/29/2016)

04/29/2016 Set/Reset Hearings: Settlement Conference set for 9/23/2016 at 11:00 AM in Courtroom 11B, 500 Pearl Street, New York, NY 10007 before Judge Victor Marrero. Associated Cases: 1:12-cv-09350-VM-KNF, 1:13-cv-02459-VM(lmb) (Entered: 04/29/2016)

Page 85: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

05/04/2016 270 ORDER: For the reasons stated above, it is hereby ORDERED that the request of defendants S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, Inc., CR Intrinsic Investors, LLC, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC, S.A.C. Capital Associates, LLC, S.A.C. International Equities, LLC, S.A.C. Select Fund, LLC, and Steven Cohen (collectively, "SAC") in their letter to the Court dated April 13, 2016 seeking leave to file a motion for the Court to rule, as a matter of law, that the Lead Plaintiffs David E. Kaplan, individually and on behalf of a putative class of investors in Elan Corporation securities (collectively, "Kaplan Plaintiffs") may not recover prejudgment interest at SAC's rate of return to its investors (Dkt. No. 261) is DENIED; and it is further ORDERED that the Kaplan Plaintiffs' request in their letter to the Court dated April 13, 2016 seeking a pre-motion conference and partial summary judgment briefing on the questions regarding whether (1) the SAC entities may be held liable for primary violations of Section 20A of the Securities Exchange Act of 1934 for trades by them that were recommended or directed by Defendant Mathew Martoma ("Martoma") based on material nonpublic information and (2) SAC' s assertion of privilege with respect to compliance materials precludes reliance on SAC's compliance program to support a "good faith" defense under Section 20(a) of the Securities Exchange Act (Dkt. No. 260 ) is DENIED; and it is further ORDERED that Martoma's request in his letter to the Court dated April 13, 2016 seeking a pre-motion conference and partial summary judgment briefing on the question of whether the Kaplan Plaintiffs have proven damages attributable to Martoma (Dkt. No. 259) is DENIED; and it is further ORDERED that the parties submit to the Court a proposed trial schedule. (Signed by Judge Victor Marrero on 5/2/2016) (lmb) Modified on 5/10/2016 (lmb). (Entered: 05/04/2016)

05/11/2016 271 NOTICE OF APPEARANCE by David Boies, II on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Boies, David) (Entered: 05/11/2016)

05/11/2016 272 NOTICE OF APPEARANCE by David A. Barrett on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Barrett, David) (Entered: 05/11/2016)

05/11/2016 273 NOTICE OF APPEARANCE by Randall Wade Jackson on behalf of CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Jackson, Randall) (Entered: 05/11/2016)

05/11/2016 274 MOTION for Michael Gottlieb to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12290225. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1

Page 86: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Exhibit Certificate of Good Standing DC, # 2 Exhibit Certificate of Good Standing NY, # 3 Text of Proposed Order)(Gottlieb, Michael) (Entered: 05/11/2016)

05/12/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 274 MOTION for Michael Gottlieb to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12290225. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 05/12/2016)

05/13/2016 275 ORDER FOR ADMISSION PRO HAC VICE granting 274 Motion for Michael Gottlieb to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Victor Marrero on 5/13/2016) (cf) (Entered: 05/13/2016)

06/09/2016 276 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 6/9/2016 re: We are counsel for Plaintiffs and write on behalf of all parties concerning trial scheduling. ENDORSEMENT: Request GRANTED. The Court has reserved the four-week period commencing 1-9-17 for the trial of this action, subject to the parties providing support for that length of time. (Signed by Judge Victor Marrero on 6/9/2016) (lmb) (Entered: 06/09/2016)

06/10/2016 277 NOTICE OF APPEARANCE by Christopher Chad Johnson on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Johnson, Christopher) (Entered: 06/10/2016)

06/10/2016 278 NOTICE OF APPEARANCE by Kevin Samuel Reed on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Reed, Kevin) (Entered: 06/10/2016)

06/29/2016 279 SCHEDULING ORDER: Trial, calendared for four weeks (subject to the parties providing support for that length of time), to commence Jan. 9, 2017. Motions due by 10/31/2016. Responses due by 11/21/2016. Replies due by 12/5/2016. Final Pretrial Conference set for 12/23/2016 at 09:30 AM before Judge Victor Marrero. (Signed by Judge Victor Marrero on 6/29/2016) (lmb) (Entered: 06/29/2016)

07/01/2016 280 MOTION to Appoint Counsel (Additional Class Counsel). Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 07/01/2016)

07/01/2016 281 MEMORANDUM OF LAW in Support re: 280 MOTION to Appoint Counsel (Additional Class Counsel). . Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 07/01/2016)

07/01/2016 282 DECLARATION of Kevin S. Reed in Support re: 280 MOTION to Appoint Counsel (Additional Class Counsel).. Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A-B)(Wohl, Ethan) (Entered: 07/01/2016)

07/05/2016 283 ORDER APPOINTING ADDITIONAL CLASS COUNSEL granting 280 Motion to Appoint Counsel. IT IS HEREBY ORDERED that, pursuant to Rule 23(g)(1) of the Federal Rules of Civil Procedure, Quinn Emanuel Urquhart & Sullivan, LLP is appointed as additional Class Counsel for the previously-certified Elan Classes. (Signed by Judge Victor Marrero on 7/5/2016) (lmb) (Entered: 07/05/2016)

07/06/2016 284 ENDORSED LETTER addressed to Judge Victor Marrero from Ethan D. Wohl dated 7/5/2016 re: We write to call to the Court's attention an error in the brief we

Page 87: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

filed on Friday, July 1 (Dkt. No. 281), in support of Plaintiffs' unopposed motion to appoint additional class counsel. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by plaintiffs. (Signed by Judge Victor Marrero on 7/6/2016) (lmb) (Entered: 07/06/2016)

07/18/2016 285 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for William C. Price to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12545502. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Order for Admission Pro Hac Vice, # 2 Certificate of Good Standing)(Price, William) Modified on 7/18/2016 (wb). (Entered: 07/18/2016)

07/18/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 285 MOTION for William C. Price to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12545502. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from California;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb) (Entered: 07/18/2016)

07/25/2016 286 MOTION for William C. Price to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Order for Admission Pro Hac Vice, # 2 Certificate of Good Standing)(Price, William) (Entered: 07/25/2016)

07/25/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 286 MOTION for William C. Price to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 07/25/2016)

08/31/2016 287 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 8/31/2016. Ethan Wohl, Chad Johnson, Kevin Reed, Peter Kreher, and Francesco Trapani for Plaintiffs. David Barrett, Randall Jackson, Michael Gottlieb, and Daniel Kramer for the SAC Defendants. Daniel Roeser and Roberto Braceras present for defendant Mathew Martoma. The Court held a telephone conference in this matter for the purpose of disclosing to the parties that Judge Marrero's son, currently a second-year law student, applied for, was offered, and accepted a position as a summer associate at Boies, Schiller, & Flexner LLP in 2017. The Court asked the parties whether they had any objection or concern that required action by the Court. Counsel for defendant S.A.C. Capital Advisors, L.P. expressed concerns. Counsel for defendant Martoma requested additional time to discuss the matter with their client. A telephone conference is scheduled with all parties for Thursday, September 8, 2016 to further discuss this issue. (DAS) (Entered: 08/31/2016)

Page 88: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/06/2016 288 ORDER FOR ADMISSION PRO HAC VICE granting 286 Motion for William Price to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 9/6/2016) (lmb) (Entered: 09/06/2016)

09/07/2016 289 ENDORSED LETTER addressed to Judge Victor Marrero from Chad Johnson dated 8/23/2016 re: We write on behalf of the Kaplan Plaintiffs to request a pre-motion conference regarding Plaintiffs' anticipated motion to obtain the trial testimony of Defendant Mathew Martoma ("Martoma"). ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court Kaplan plaintiffs. (Signed by Judge Victor Marrero on 9/7/2016) (lmb) (Entered: 09/07/2016)

09/07/2016 290 ENDORSED LETTER addressed to Judge Victor Marrero from David A. Barrett dated 8/25/2015 re: The SAC Defendants respectfully submit this letter in response to Plaintiffs' August 23, 2016, letter requesting a conference regarding Plaintiff's effort to compel Defendant Matthew Martoma to appear in person to testify at trial or sit for a trial deposition. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by SAC defendants. (Signed by Judge Victor Marrero on 9/7/2016) (lmb) (Entered: 09/07/2016)

09/07/2016 291 ENDORSED LETTER addressed to Judge Victor Marrero from Chad Johnson dated 8/29/2016 re: We write on behalf of the Kaplan Plaintiffs to address Defendants' mischaracterization of the procedural history and misreliance on certain authorities in their August 25, 2016 letters. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Kaplan Plaintiffs. (Signed by Judge Victor Marrero on 9/7/2016) (lmb) (Entered: 09/07/2016)

09/07/2016 292 ENDORSED LETTER addressed to Judge Victor Marrero from Richard M. Strassbert and Roberto M. Braceras dated 8/25/2016 re: We represent Defendant Mathew Martoma and write in response to Plaintiffs' August 23, 2016 letter, and in opposition to Plaintiffs' anticipated Motion to Compel Mr. Martoma's testimony-either in-person at trial, by "live video feed," or by way of a trial deposition. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendant Mathew Martoma. (Signed by Judge Victor Marrero on 9/7/2016) (lmb) (Entered: 09/07/2016)

09/08/2016 Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 9/8/2016. Ethan Wohl, Chad Johnson, Kevin Reed, Jessie Bernstein, Marc Gross, Peter Kreher, and Francesco Trapani for Plaintiffs. David Barrett, Michael Gottlieb, Daniel Kramer, Audra Soloway, and Geoffrey Chepiga for the SAC Defendants. Roberto Braceras and Jessica Adams present for defendant Mathew Martoma. The Court held a follow-up telephone conference in this matter related to Judge Marreros sons acceptance of a summer associate position at Boies, Schiller, & Flexner LLP in 2017. Based on discussions with the parties the Court will recuse itself from this matter. (DAS) (Entered: 09/08/2016)

09/08/2016 NOTICE OF CASE REASSIGNMENT to Judge John G. Koeltl. Judge Victor Marrero is no longer assigned to the case. (ad) (Entered: 09/08/2016)

Page 89: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/12/2016 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION. Document filed by City of Birmingham Retirement and Relief System.(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 294 MEMORANDUM OF LAW in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION. . Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit A - Proposed Final Approval Order, # 2 Exhibit B - Proposed Order Approving Plan of Allocation, # 3 Exhibit C - Objection, # 4 Exhibit D1 -Cornerstone Report (first half), # 5 Exhibit D2 - Cornerstone Report (last half))(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES. Document filed by City of Birmingham Retirement and Relief System.(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 296 MEMORANDUM OF LAW in Support re: 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES. . Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit A - Proposed Order Approving Fees, # 2 Exhibit B - NERA Report, # 3 Exhibit C - Rate Survey)(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 297 DECLARATION of Deborah Clark-Weintraub in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES.. Document filed by City of Birmingham Retirement and Relief System. (Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 298 DECLARATION of Edward J. Sincavage in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION.. Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 299 DECLARATION of Daryl F. Scott in Support re: 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES.. Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit Firm Resume)(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

Page 90: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/12/2016 300 DECLARATION of Gregg S. Levin in Support re: 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES.. Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit Firm Resume)(Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 301 DECLARATION of James D. Love in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES.. Document filed by City of Birmingham Retirement and Relief System. (Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 302 DECLARATION of Bart Elst in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES.. Document filed by City of Birmingham Retirement and Relief System. (Clark-Weintraub, Deborah) (Entered: 09/12/2016)

09/12/2016 303 LETTER addressed to Judge John G. Koeltl from Roberto M. Braceras dated September 12, 2016 Document filed by Mathew Martoma.(Braceras, Roberto) (Entered: 09/12/2016)

09/12/2016 304 MOTION to Exclude Testimony of Gregg Jarrell . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 305 MOTION to Exclude Testimony of Larry A. Kimmel . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 306 MOTION to Exclude Testimony of Jan D. Wallace . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 307 MOTION to Exclude Testimony of Arcady Zaydenverg . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/12/2016)

Page 91: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/12/2016 308 MEMORANDUM OF LAW in Support re: 305 MOTION to Exclude Testimony of Larry A. Kimmel . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 309 MEMORANDUM OF LAW in Support re: 306 MOTION to Exclude Testimony of Jan D. Wallace . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 310 DECLARATION of Geoffrey Chepiga in Support re: 305 MOTION to Exclude Testimony of Larry A. Kimmel ., 306 MOTION to Exclude Testimony of Jan D. Wallace ., 304 MOTION to Exclude Testimony of Gregg Jarrell ., 307 MOTION to Exclude Testimony of Arcady Zaydenverg .. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38)(Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 311 MOTION in Limine First Daubert Motion to Exclude Expert Testimony and Opinions of Professor Allen Ferrell. Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross.(Johnson, Christopher) (Entered: 09/12/2016)

09/12/2016 312 MEMORANDUM OF LAW in Support re: 311 MOTION in Limine First Daubert Motion to Exclude Expert Testimony and Opinions of Professor Allen Ferrell. . Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross. (Johnson, Christopher) (Entered: 09/12/2016)

09/12/2016 313 DECLARATION of Chad Johnson in Support re: 311 MOTION in Limine First Daubert Motion to Exclude Expert Testimony and Opinions of Professor Allen Ferrell.. Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Johnson, Christopher) (Entered: 09/12/2016)

09/12/2016 314 MEMORANDUM OF LAW in Support re: 304 MOTION to Exclude Testimony of Gregg Jarrell . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/12/2016)

Page 92: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/12/2016 315 MEMORANDUM OF LAW in Support re: 307 MOTION to Exclude Testimony of Arcady Zaydenverg . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 316 CERTIFICATE OF SERVICE of Exhibits 14 and 26 to the September 12, 2016 Declaration of Geoffrey Chepiga served on Counsel for Plaintiffs and Counsel for Mr. Martoma on 09/12/2016. Service was made by E-mail. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 09/12/2016)

09/12/2016 317 MOTION in Limine Second Daubert Motion to Exclude Expert Testimony and Opinions of Paul S. Atkins. Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross.(Johnson, Christopher) (Entered: 09/12/2016)

09/12/2016 321 SEALED DOCUMENT placed in vault.(mps) (Entered: 09/13/2016)

09/13/2016 318 MEMORANDUM OF LAW in Support re: 317 MOTION in Limine Second Daubert Motion to Exclude Expert Testimony and Opinions of Paul S. Atkins. . Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross. (Johnson, Christopher) (Entered: 09/13/2016)

09/13/2016 319 DECLARATION of Chad Johnson in Support re: 317 MOTION in Limine Second Daubert Motion to Exclude Expert Testimony and Opinions of Paul S. Atkins.. Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Johnson, Christopher) (Entered: 09/13/2016)

09/13/2016 320 LETTER addressed to Judge John G. Koeltl from Deborah Clark-Weintraub dated September 13, 2016 re: confirming that the final approval hearing for the Birmingham Action will go forward on 9/23/16 as scheduled. Document filed by City of Birmingham Retirement and Relief System.(Clark-Weintraub, Deborah) (Entered: 09/13/2016)

09/13/2016 322 LETTER addressed to Judge John G. Koeltl from Kevin S.Reed dated September 13, 2016 re: September 12, 2016 letter to the court from Robert Braceras. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Reed, Kevin) (Entered: 09/13/2016)

09/13/2016 323 LETTER addressed to Judge John G. Koeltl from Daniel J. Kramer dated September 13, 2016 re: response to Defendant Matthew Martoma's 9/12/16 letter. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/13/2016)

09/13/2016 324 SEALED DOCUMENT placed in vault.(mps) (Entered: 09/13/2016)

Page 93: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/15/2016 325 NOTICE OF APPEARANCE by Jessica A Adams on behalf of Mathew Martoma. (Adams, Jessica) (Entered: 09/15/2016)

09/16/2016 326 ORDER. A conference in these actions will be held on Tuesday, September 20, 2016, at 10:30am. SO ORDERED. (Conference set for 9/20/2016 at 10:30 AM before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 9/15/2016) Filed In Associated Cases: 1:12-cv-09350-JGK-KNF, 1:13-cv-02459-JGK (rjm) (Entered: 09/16/2016)

09/16/2016 327 LETTER MOTION to Adjourn Conference scheduled for Tuesday, September 20, 2016 at 10:30 a.m. addressed to Judge John G. Koeltl from Daniel J. Kramer dated September 16, 2016. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 09/16/2016)

09/19/2016 328 LETTER addressed to Judge John G. Koeltl from Kevin S. Reed dated September 19, 2016 re: in Response to Defendant Martoma's Letter dated September 12, 2016. Document filed by Chi-Pin Hsu, Gary W. Muensterman.(Reed, Kevin) (Entered: 09/19/2016)

09/19/2016 329 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 331 Notice) - NOTICE OF APPEARANCE by James Craig McCarroll on behalf of Michael S. Allen, Michael Cahill, City of Birmingham Retirement and Relief System, John P. Connolly, Caroline P. Gould, John M. Gould, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Greg Kappes, Deeann Lemmerling, Garry Leonard, David Lindsay, Richard Lloyd, Glen Lochmueller, Stephen W. Mamber, James C. McGowan, Chris Mitchem, Benjamin Monrad, Bridget Monrad, Christian Monrad, Joseph F. Morgan, Jim Moser, Gary W. Muensterman, Steven R. Olson, Lawson Phillips, Seymond Pon, Lindsey Rankin, Fred M. Ross, Pat A. Sanye, Ronald J. Sanye, Roxy D. Sullivan, Patricia Tracy, Linh Tu, Raj Vaddi, John Wolff, Rhonda Wolff. (McCarroll, James) Modified on 9/19/2016 (db). (Entered: 09/19/2016)

09/19/2016 330 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 332 Notice) - NOTICE OF APPEARANCE by Jordan W. Siev on behalf of Michael S. Allen, Michael Cahill, City of Birmingham Retirement and Relief System, John P. Connolly, Caroline P. Gould, John M. Gould, Chi-Pin Hsu, KBC Asset Managment NV, David E. Kaplan, Greg Kappes, Deeann Lemmerling, Garry Leonard, David Lindsay, Richard Lloyd, Glen Lochmueller, Stephen W. Mamber, James C. McGowan, Chris Mitchem, Benjamin Monrad, Bridget Monrad, Christian Monrad, Joseph F. Morgan, Jim Moser, Gary W. Muensterman, Steven R. Olson, Lawson Phillips, Seymond Pon, Lindsey Rankin, Fred M. Ross, Pat A. Sanye, Ronald J. Sanye, Roxy D. Sullivan, Patricia Tracy, Linh Tu, Raj Vaddi, John Wolff, Rhonda Wolff. (Siev, Jordan) Modified on 9/19/2016 (db). (Entered: 09/19/2016)

09/19/2016 331 NOTICE OF APPEARANCE by James Craig McCarroll on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (McCarroll, James) (Entered: 09/19/2016)

Page 94: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

09/19/2016 332 NOTICE OF APPEARANCE by Jordan W. Siev on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Siev, Jordan) (Entered: 09/19/2016)

09/19/2016 333 NOTICE OF APPEARANCE by Evan K. Farber on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Farber, Evan) (Entered: 09/19/2016)

09/19/2016 334 NOTICE OF APPEARANCE by Nana Japaridze on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Japaridze, Nana) (Entered: 09/19/2016)

09/19/2016 335 ORDER granting 327 Letter Motion to Adjourn Conference. Both 12 civ 9350 and 13 civ 2459 (JGK) are adjourned to Wednesday, September 21, 2016, at 2:30 pm. Status Conference set for 9/21/2016 at 02:30 PM before Judge John G. Koeltl. (Signed by Judge John G. Koeltl on 9/19/2016) (lmb) (Entered: 09/19/2016)

09/21/2016 Minute Entry for proceedings held before Judge John G. Koeltl: Status Conference held on 9/21/2016. (Fletcher, Donnie) (Entered: 10/12/2016)

09/22/2016 336 ORDER PERMITTING THE WITHDRAWAL OF ADDITIONAL CLASS COUNSEL. IT IS HEREBY ORDERED that Quinn Emanuel's request to withdraw is hereby granted. So ordered. Attorney Kevin Samuel Reed; Christopher Chad Johnson and William Charlie Price terminated. (Signed by Judge John G. Koeltl on 9/21/2016) (rjm) (Entered: 09/22/2016)

09/22/2016 337 LETTER addressed to Judge John G. Koeltl from Ethan Wohl dated September 22, 2016 re: alleged potential conflicts raised at September 21, 2016 case conference. Document filed by Chi-Pin Hsu, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 09/22/2016)

09/23/2016 338 REPLY MEMORANDUM OF LAW in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 295 MOTION for Attorney Fees WYETH LEAD COUNSEL'S NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND REIMBURSEMENT OF PLAINTIFFS' EXPENSES. . Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Revised [Proposed] Final Judgment and Order of Dismissal with Prejudice)(Clark-Weintraub, Deborah) (Entered: 09/23/2016)

09/23/2016 339 DECLARATION of Edward J. Sincavage in Support re: 293 MOTION for Settlement PLAINTIFFS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION.. Document filed by City of Birmingham Retirement and Relief System. (Attachments: # 1 Exhibit A)(Clark-Weintraub, Deborah) (Entered: 09/23/2016)

09/30/2016 340 ORDER: Proceedings in this action are hereby stayed pending further Order of the Court. SO ORDERED. (Signed by Judge John G. Koeltl on 9/29/2016) (ama) (Entered: 09/30/2016)

10/03/2016 341 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/03/2016)

Page 95: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

10/18/2016 342 TRANSCRIPT of Proceedings re: Conference held on 9/21/2016 before Judge John G. Koeltl. Court Reporter/Transcriber: Kelly Surina, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/14/2016. Redacted Transcript Deadline set for 11/21/2016. Release of Transcript Restriction set for 1/19/2017.(Jackson, Jasmine) (Entered: 10/18/2016)

10/18/2016 343 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 09/21/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Jackson, Jasmine) (Entered: 10/18/2016)

11/03/2016 344 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/03/2016)

11/15/2016 345 LETTER addressed to Judge John G. Koeltl from Audra J. Soloway dated November 15, 2016 re: N.Y.R.P.C. 1.12. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Soloway, Audra) (Entered: 11/15/2016)

11/16/2016 346 MEMO ENDORSEMENT on re: 345 Letter re: N.Y.R.P.C. 1.12, filed by Point72 Select Investments, LLC, Point72 Associates, LLC, CR Intrinsic Investors, LLC, S.A.C. Capital Advisors, L.P., Point72 Capital Advisors, Inc., Point72 Strategies, LLC, Steven A. Cohen, CR Intrinsic Investments, LLC, S.A.C. Capital Advisors, LLC. 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. (Signed by Judge Victor Marrero on 11/16/2016) (cla) (Entered: 11/16/2016)

11/28/2016 347 SEALED DOCUMENT placed in vault.(rz) (Entered: 11/28/2016)

11/30/2016 348 MOTION for Settlement Plaintiffs' Notice of Motion for Preliminary Approval of Settlement and Entry of Conditional Order of Dismissal. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 11/30/2016)

11/30/2016 349 MEMORANDUM OF LAW in Support re: 348 MOTION for Settlement Plaintiffs' Notice of Motion for Preliminary Approval of Settlement and Entry of Conditional Order of Dismissal. . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 11/30/2016)

11/30/2016 350 DECLARATION of Ethan D. Wohl in Support re: 348 MOTION for Settlement Plaintiffs' Notice of Motion for Preliminary Approval of Settlement and Entry of Conditional Order of Dismissal.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1-7, # 2 Exhibit 8-10)(Wohl, Ethan) (Entered: 11/30/2016)

12/05/2016 351 UNSEALING ORDER: NOW, THEREFORE, the foregoing correspondence, annexed hereto as Exhibits A-C, shall be unsealed and, through the filing of this

Page 96: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Order, shall be placed on the docket. (As further set forth in this Order.) (Signed by Judge John G. Koeltl on 12/4/2016) (cf) (Entered: 12/05/2016)

12/05/2016 Transmission to Sealed Records Clerk. Transmitted re: 351 Order to the Sealed Records Clerk for the sealing or unsealing of document or case. (cf) (Entered: 12/05/2016)

12/05/2016 352 ENDORSED LETTER addressed to Judge John G. Koeltl from Ethan D. Wohl dated 9/29/16 re: Counsel writes to inform the Court that the parties have entered into a Memorandum of Understanding fully resolving all claims in this action. ENDORSEMENT: Under Seal. This letter should be filed under seal. So ordered. (Signed by Judge John G. Koeltl on 9/29/2016) (This document was previously filed under seal in envelope #341 and unsealed on 12/5/2016.)(mro) (Entered: 12/07/2016)

12/05/2016 353 ENDORSED LETTER addressed to Judge John G. Koeltl from Ethan D. Wohl dated 11/1/16 re: Counsel writes to provide an update regarding the status of the settlement of this matter. ENDORSEMENT: SEALING ORDER. This letter should be filed under seal. (Signed by Judge John G. Koeltl on 11/1/2016) (This document was previously filed under seal in envelope #344 and unsealed on 12/5/2016.)(mro) Modified on 12/7/2016 (mro). (Entered: 12/07/2016)

12/05/2016 354 ENDORSED LETTER addressed to Judge John G. Koeltl from Ethan D. Wohl dated 11/23/16 re: Counsel writes to provide an update regarding the status of this settlement of this matter. ENDORSEMENT: SEALING ORDER. This letter shall be filed under seal. (Signed by Judge John G. Koeltl on 11/25/2016) (This document was previously filed under seal in envelope #347 and unsealed on 12/5/2016.)(mro) Modified on 1/13/2017 (mro). (Entered: 12/07/2016)

12/08/2016 355 NOTICE OF COURT CONFERENCE: You are directed to appear for a pretrial conference, to be held on Tuesday, December 13, 2016, in Courtroom 12B, at 11:00am in front of the Honorable John G. Koeltl. All requests for adjournments must be made in writing to the Court. For any further information, please contact the Court at (212) 805-0107. Pretrial Conference set for 12/13/2016 at 11:00 AM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl. (cf) (Entered: 12/08/2016)

12/12/2016 356 LETTER addressed to Judge John G. Koeltl from Ethan D. Wohl dated December 12, 2016 re: settlement side agreements. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1-2)(Wohl, Ethan) (Entered: 12/12/2016)

12/12/2016 357 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Reed Smith LLP to Withdraw as Attorney . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Affidavit Declaration in Support, # 2 Affidavit Certificate of Service)(Siev, Jordan) Modified on 1/5/2017 (db). (Entered: 12/12/2016)

12/13/2016 358 MEMO ENDORSEMENT granting 357 Motion to Withdraw as Attorney. ENDORSEMENT: Motion granted without opposition at the hearing on 12/13/16. This Order is without prejudice to any alleged charging lien. Attorney Jordan W. Siev terminated (Signed by Judge John G. Koeltl on 12/13/2016) (cf) (Entered: 12/13/2016)

Page 97: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

12/13/2016 Minute Entry for proceedings held before Judge John G. Koeltl: Motion Hearing held on 12/13/2016 re: (357 in 1:12-cv-09350-JGK-KNF). MOTION for Reed Smith LLP to Withdraw as Attorney. Filed by David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Fred M. Ross, Michael S. Allen. Associated Cases: 1:12-cv-09350-JGK-KNF, 1:13-cv-02459-JGK. (Fletcher, Donnie) (Entered: 01/09/2017)

12/14/2016 359 SEALED DOCUMENT placed in vault.(mps) (Entered: 12/14/2016)

12/15/2016 360 LETTER addressed to Judge John G. Koeltl from Ethan D. Wohl dated December 15, 2016 re: revised exhibits to stipulation of settlement. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1-8)(Wohl, Ethan) (Entered: 12/15/2016)

12/16/2016 361 ORDER PRELIMINARILY APPROVING SETTLEMENT, PROVIDING FOR NOTICE TO CLASS MEMBERS AND SETTING DATE FOR SETTLEMENT HEARING: NOW, THEREFORE, it is hereby ORDERED, ADJUDGED AND DECREED as follows: A hearing (the "Settlement Hearing") will be held on April 27, 2017 at 4:30 p.m. before the undersigned, the Honorable John G. Koeltl, in Courtroom 12B of the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, NY 10007 (which date, time and location are subject to change), to determine, among other things, as further set forth in this Order. All proceedings in this Action remain stayed until further Order of the Court, except as may be necessary to implement the Settlement or comply with the terms of the Stipulation and this Order. ( Settlement Conference set for 4/27/2017 at 04:30 PM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge John G. Koeltl.) (Signed by Judge John G. Koeltl on 12/16/2016) (cf) (Entered: 12/19/2016)

12/20/2016 362 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/13/2016 before Judge John G. Koeltl. Court Reporter/Transcriber: Carol Ganley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/10/2017. Redacted Transcript Deadline set for 1/20/2017. Release of Transcript Restriction set for 3/20/2017.(McGuirk, Kelly) (Entered: 12/20/2016)

12/20/2016 363 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNECE proceeding held on 12//13/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/20/2016)

01/03/2017 364 NOTICE of Withdrawal of Appearance. Document filed by Mathew Martoma. (Adams, Jessica) (Entered: 01/03/2017)

01/05/2017 365 ORDER APPROVING WITHDRAWAL OF COUNSEL: The motion to withdraw the appearance of Jessica A. Adams as counsel of record for Defendant Mathew Martoma, pursuant to Local Civil Rule 1.4 of the Local Rules ofth1s Court, is hereby GRANTED. Attorney Jessica A Adams terminated. (Signed by Judge John G. Koeltl on 1/5/2017) (cf) (Entered: 01/05/2017)

Page 98: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

03/23/2017 366 ENDORSED LETTER addressed to Judge John G. Koeltl from Kevin S. Reed dated 3/22/2017 re: Administrative issues regarding ECF filing. ENDORSEMENT: Counsel can file their application for fees on ECF. (Signed by Judge John G. Koeltl on 3/22/2017) (cf) (Entered: 03/23/2017)

03/23/2017 367 NOTICE OF APPEARANCE by Kevin Samuel Reed on behalf of Quinn Emanuel Urquhart & Sullivan, LLP. (Reed, Kevin) (Entered: 03/23/2017)

03/23/2017 368 MOTION for Attorney Fees and Reimbursement of Expenses. Document filed by Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Proposed Order)(Reed, Kevin) (Entered: 03/23/2017)

03/23/2017 369 MEMORANDUM OF LAW in Support re: 368 MOTION for Attorney Fees and Reimbursement of Expenses. . Document filed by Quinn Emanuel Urquhart & Sullivan, LLP. (Reed, Kevin) (Entered: 03/23/2017)

03/23/2017 370 DECLARATION of Kevin S. Reed in Support re: 368 MOTION for Attorney Fees and Reimbursement of Expenses.. Document filed by Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Engagement Letter, # 2 Exhibit B - Summary of Fees, # 3 Exhibit C - Summary of Expenses)(Reed, Kevin) (Entered: 03/23/2017)

03/23/2017 371 MOTION to Approve CLASS ACTION SETTLEMENT . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Return Date set for 4/27/2017 at 04:30 PM. (Attachments: # 1 Text of Proposed Order)(Wohl, Ethan) (Entered: 03/23/2017)

03/23/2017 372 MEMORANDUM OF LAW in Support re: 371 MOTION to Approve CLASS ACTION SETTLEMENT . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 03/23/2017)

03/23/2017 373 MOTION for Attorney Fees . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Return Date set for 4/27/2017 at 04:30 PM. (Attachments: # 1 Text of Proposed Order)(Wohl, Ethan) (Entered: 03/23/2017)

03/23/2017 374 MEMORANDUM OF LAW in Support re: 373 MOTION for Attorney Fees . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 03/23/2017)

03/23/2017 375 DECLARATION of Ethan D. Wohl in Support re: 373 MOTION for Attorney Fees ., 371 MOTION to Approve CLASS ACTION SETTLEMENT .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 1-15 PT 1, # 2 Exhibit 1-15 PT 2, # 3 Exhibit 1-15 PT 3, # 4 Exhibit 16-104 PT 1, # 5 Exhibit 16-104 PT 2, # 6 Appendix PT 1, # 7 Appendix PT 2)(Wohl, Ethan) (Entered: 03/23/2017)

04/06/2017 376 AFFIRMATION of Kevin S. Reed, Informing the Court that Quinn Emanuel Hereby Withdraws its Separate Application for an Award of Attorneys' Fees, and that the Class Plaintiffs Approve and Join in Quinn Emanuel's Request for Reimbursement of Expenses in Support re: 368 MOTION for Attorney Fees and Reimbursement of

Page 99: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Expenses.. Document filed by Quinn Emanuel Urquhart & Sullivan, LLP. (Reed, Kevin) (Entered: 04/06/2017)

04/06/2017 377 RESPONSE to Motion re: 371 MOTION to Approve CLASS ACTION SETTLEMENT . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 04/06/2017)

04/06/2017 378 MEMORANDUM OF LAW in Opposition re: 373 MOTION for Attorney Fees . [REDACTED]. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Certificate of Service)(Kramer, Daniel) (Entered: 04/06/2017)

04/06/2017 379 DECLARATION of Daniel S. Sinnreich in Opposition re: 373 MOTION for Attorney Fees .. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit 1 - Kaplan Email, # 2 Exhibit 2 - Kaplan Email, # 3 Exhibit 3 - Kaplan Email, # 4 Exhibit 4 - Kaplan Email, # 5 Exhibit 5 - Kaplan Email, # 6 Exhibit 6 - Kaplan Email, # 7 Exhibit 7 - Kaplan Email, # 8 Exhibit 8 - Kaplan Email, # 9 Exhibit 9 - Kaplan Deposition Excerpts, # 10 Certificate of Service)(Kramer, Daniel) (Entered: 04/06/2017)

04/06/2017 380 LETTER addressed to Judge John G. Koeltl from Daniel J. Kramer dated April 6, 2017 re: Filing Under Seal. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC.(Kramer, Daniel) (Entered: 04/06/2017)

04/06/2017 381 SEALED DOCUMENT placed in vault.(mps) (Entered: 04/07/2017)

04/18/2017 382 MEMORANDUM OF LAW in Opposition re: 373 MOTION for Attorney Fees . . Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Kramer, Daniel) (Entered: 04/18/2017)

04/18/2017 383 DECLARATION of Daniel S. Sinnreich in Opposition re: 373 MOTION for Attorney Fees .. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit 1 - Kaplan Email, # 2 Exhibit 2 - Kaplan Email, # 3 Exhibit 3 - Kaplan Email, # 4 Exhibit 4 - Kaplan Email, # 5 Exhibit 5 - Kaplan Email, # 6 Exhibit 6 - Kaplan Email, # 7 Exhibit 7 - Kaplan Email, # 8 Exhibit 8 - Kaplan Email, # 9 Exhibit 9 - Kaplan Deposition Excerpts)(Kramer, Daniel) (Entered: 04/18/2017)

Page 100: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

04/20/2017 384 REPLY MEMORANDUM OF LAW in Support re: 371 MOTION to Approve CLASS ACTION SETTLEMENT ., 373 MOTION for Attorney Fees . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 04/20/2017)

04/20/2017 385 DECLARATION of Ethan Wohl in Support re: 371 MOTION to Approve CLASS ACTION SETTLEMENT ., 373 MOTION for Attorney Fees .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit 105-109)(Wohl, Ethan) (Entered: 04/20/2017)

04/21/2017 386 ORDER. Based on the arguments urged by Martoma in support of his application and in the absence of opposition thereto by the parties to this action or Dr. Gilman, Martoma's request that he be permitted to disclose and use portions of Dr. Gilman's deposition transcript in connection with his criminal appeal is granted. So ordered. (Signed by Magistrate Judge Kevin Nathaniel Fox on 4/21/2017) (rjm) (Entered: 04/24/2017)

05/11/2017 387 ORDER. The plaintiffs are directed to provide to the Court "contemporaneous time records indicating, for each attorney, the date, the hours expended, and the nature of the work done." N.Y. State Ass'n for Retarded Children, Inc. v. Carey, 711 F.2d 1136, 1154 (2d Cir. 1983). The plaintiffs should submit these time records by 3:00 p.m. on May 11, 2017. SO ORDERED. (Signed by Judge John G. Koeltl on 5/10/17) (yv) (Entered: 05/15/2017)

05/12/2017 388 ORDER GRANTING QUINN EMANUEL URQUHART & SULLIVAN, LLP'S MOTION FOR AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES 368 Motion for Attorney Fees; granting ORDER APPROVING ATTORNEYS' FEES, PLAINTIFF COMPENSATORY AWARDS, AND REIMBURSEMENT OF EXPENSES granting 373 Motion for Attorney Fees. All capitalized terms used herein shall have the respective meanings ascribed in the Stipulation and Agreement of Settlement (the "Stipulation"), dated as of November 30, 2016 and filed with the Court on November 30, 2016 (ECF No. 350-1). The Court has jurisdiction over the subject matter of this Action and over all parties to the Action, including all Class Members and the Claims Administrator. Elan Class Counsel's motion for attorneys' fees and the reimbursement of expenses is granted, and counsel are hereby awarded: (a) attorneys' fees in the amount of 27,000,000 plus interest at the same rate earned by the Settlement Fund up tothe date of payment (the "Fee Award"); and (b) payment of litigation expenses in the amount of 2,489,700 plus interest at the same rate earned by the Settlement Fund up to the date of payment (the "Expense Reimbursement"), which sums the Court finds to be fair and reasonable. The motion by Quinn Emanuel Urquhart & Sullivan, LLP for reimbursement of expenses in the amount of $128,840.77 is granted. the expenses are fair and reasonable. David E. Kaplan (compensation) - 7,500 and (out of pocket expenses) - 5,369 and 45 cents. Michael S. Allen - 7,500. Chin Pin Hsu - 7,500 and Fred M. Ross - 7,500. The amounts awarded are determined to be fair and reasonable. The attorneys' fess and payment of litigation expenses awarded within the fee agreements entered into by the Lead Plaintiffs and Elan Class Counsel at the inception of the litigation; as further set forth in this Order. (Signed by Judge John G. Koeltl on 5/12/2017) (cf) Modified on 5/15/2017 (cf). (Entered: 05/15/2017)

05/12/2017 389 ORDER APPROVING PLAN OF ALLOCATION: NOW, THEREFORE, it is hereby ORDERED, ADJUDGED AND DECREED as follows: Pursuant to and in

Page 101: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

compliance with Rule 23 of the Federal Rules of Civil Procedure, this Court hereby finds and concludes that due and adequate notice was directed to persons who are Class Members, advising them of the Plan of Allocation and their right to object thereto, and a full and fair opportunity was accorded to persons who are Class Members to be heard with respect to the Plan of Allocation. (As further set forth in this Order.) The Court hereby finds and concludes that the Plan of Allocation set forth in the Settlement Notice is, in all respects, fair and reasonable and the Court hereby approves the Plan of Allocation. Motions terminated: 371 MOTION to Approve CLASS ACTION SETTLEMENT . filed by David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Fred M. Ross, Michael S. Allen. (Signed by Judge John G. Koeltl on 5/12/2017) (cf) (Entered: 05/15/2017)

05/12/2017 390 ORDER OF DISMISSAL: Defendant Steven A. Cohen is hereby dismissed from the above-captioned action, with prejudice, effective on the Effective Date (as defined in Stipulation and Agreement of Settlement, dated as of November 30, 2016 and filed with the Court on November 30, 2016 (ECF No. 350-1 )). Steven A. Cohen terminated. (Signed by Judge John G. Koeltl on 5/12/2017) (cf) (Entered: 05/15/2017)

05/12/2017 391 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE: IT IS HEREBY ORDERED, ADJUDGED AND DECREED as follows: This Court has jurisdiction over the subject matter of this Action, including the terms and conditions of the Stipulation and all exhibits thereto and the Plan of Allocation of the Net Settlement Fund, and over all parties to the Action and all Class Members. This Action is hereby dismissed with prejudice. The Parties shall bear their own costs, except as otherwise provided in the Stipulation or this Judgment. Without further action by anyone, upon the Effective Date, the SAC Capital Defendants' Released Parties shall: (i) be deemed to have, and by operation of law and of the Judgment shall have, fully, finally and forever compromised, settled, released, resolved, relinquished, waived, discharged and dismissed each and every one of the Released Defendants' Claims against the Elan Class Plaintiffs' Released Parties; (ii) be barred and forever enjoined from commencing, instituting, prosecuting or maintaining any or all of the Released Defendants' Claims against any of the Elan Class Plaintiffs' Released Parties; and (iii) be deemed to have covenanted not to sue the Elan Class Plaintiffs' Released Parties on the basis of any Released Defendants' Claims or, unless compelled by operation of law, to assist any person in commencing or maintaining any suit relating to any Released Defendants' Claims against the Elan Class Plaintiffs' Released Parties. Nothing contained herein shall, however, bar any action or claim to enforce the terms of the Stipulation or this Judgment. (As further set forth in this Order.) The Clerk is hereby directed to immediately enter this Judgment. (Signed by Judge John G. Koeltl on 5/12/2017) (cf) (Entered: 05/15/2017)

05/12/2017 Minute Entry for proceedings held before Judge John G. Koeltl: Conference held on 5/12/2017 re: 368 MOTION for Attorney Fees and Reimbursement of Expenses. Filed by Quinn Emanuel Urquhart & Sullivan, LLP, 371 MOTION to Approve CLASS ACTION SETTLEMENT. Filed by David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Fred M. Ross, Michael S. Allen, 373 MOTION for Attorney Fees. Filed by David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Fred M. Ross, Michael S. Allen. (Fletcher, Donnie) (Entered: 05/23/2017)

Page 102: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

05/30/2017 392 TRANSCRIPT of Proceedings re: ARGUMENT held on 5/12/2017 before Judge John G. Koeltl. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/20/2017. Redacted Transcript Deadline set for 6/30/2017. Release of Transcript Restriction set for 8/28/2017.Filed In Associated Cases: 1:12-cv-09350-JGK-KNF, 1:13-cv-02459-JGK, 1:13-cv-05181-VM(McGuirk, Kelly) (Entered: 05/30/2017)

05/30/2017 393 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 5/12/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:12-cv-09350-JGK-KNF, 1:13-cv-02459-JGK, 1:13-cv-05181-VM(McGuirk, Kelly) (Entered: 05/30/2017)

07/28/2017 394 NOTICE OF APPEARANCE by Leonard Weintraub on behalf of Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Weintraub, Leonard) (Entered: 07/28/2017)

07/28/2017 395 MOTION Deny Claim for Attorneys' Fees ., MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Weintraub, Leonard) (Entered: 07/28/2017)

07/28/2017 396 MEMORANDUM OF LAW in Support re: 395 MOTION Deny Claim for Attorneys' Fees . MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action. . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Weintraub, Leonard) (Entered: 07/28/2017)

07/28/2017 397 DECLARATION of Ethan D. Wohl in Support re: 395 MOTION Deny Claim for Attorneys' Fees . MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action.. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Weintraub, Leonard) (Entered: 07/28/2017)

08/10/2017 398 NOTICE OF APPEARANCE by Andrew J. Levander on behalf of Reed Smith LLP. (Levander, Andrew) (Entered: 08/10/2017)

08/10/2017 399 NOTICE OF APPEARANCE by Gary John Mennitt on behalf of Reed Smith LLP. (Mennitt, Gary) (Entered: 08/10/2017)

08/11/2017 400 MEMORANDUM OF LAW in Opposition re: 395 MOTION Deny Claim for Attorneys' Fees . MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action. . Document filed by Reed Smith LLP. (Levander, Andrew) (Entered: 08/11/2017)

08/11/2017 401 DECLARATION of Jordan W. Siev, Esq. in Opposition re: 395 MOTION Deny Claim for Attorneys' Fees . MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action.. Document filed by Reed Smith LLP.

Page 103: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

(Attachments: # 1 Exhibit 1 - 05-20-16 E-mail Correspondence, # 2 Exhibit 2 - 2016-09-16-Kaplan_SAC_ Engagement Letter, # 3 Exhibit 3 - 09-17 E-mail from Wohl to RS, # 4 Exhibit 4 -09-17 E-mail from Wohl to Plaintiffs, # 5 Exhibit 5 - 9-21 E-mail from Wohl to Defense Counsel, # 6 Exhibit 6 - 9-27 E-mail from Wohl to RS, # 7 Exhibit 7 - 03-02-17 Letter from Wohl to Kasowitz, # 8 Exhibit 8 - 03-16-17 Letter from Kasowitz to Wohl)(Levander, Andrew) (Entered: 08/11/2017)

08/14/2017 402 MEMORANDUM OF LAW in Support re: 395 MOTION Deny Claim for Attorneys' Fees . MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action. Corrected Memorandum of Law in Support of Motion. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Weintraub, Leonard) (Entered: 08/14/2017)

08/18/2017 403 REPLY MEMORANDUM OF LAW in Support re: 395 MOTION Deny Claim for Attorneys' Fees . MOTION for Permanent Injunction Enjoining Prosecution of a State Court Action. . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Weintraub, Leonard) (Entered: 08/18/2017)

10/05/2017 NOTICE OF CASE REASSIGNMENT to Judge Naomi Reice Buchwald. Judge John G. Koeltl is no longer assigned to the case. (ma) (Entered: 10/05/2017)

11/03/2017 404 LETTER addressed to Judge Naomi Reice Buchwald from Leonard Weintraub dated November 3, 2017 re: Order staying the state court action pending this Court's decision. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit Order from State Court, # 2 Exhibit Transcript of Oral Argument)(Weintraub, Leonard) (Entered: 11/03/2017)

11/16/2017 405 MEMORANDUM AND ORDER granting in part and denying in part 395 Motion for Enjoining Prosecution of a State Court Action ; granting in part and denying in part 395 Motion for Permanent Injunction. Because the Anti-Injunction Act does not prohibit an injunction and the equities are in Wohl and W&F's favor, the motion is granted in part. Reed Smith is hereby enjoined from further prosecution of the State Court Action, Reed Smith LLP v. Wohl, Index No. 155574/2017 (N.Y. Sup. Ct., N.Y. Cty. filed June 19, 2017). While we enjoin Reed Smith from prosecuting the State Court Action, Reed Smith has not made a direct claim for fees in this Court such that there exists a request to be considered. We also do not rule on whether Reed Smith is entitled to attorneys' fees under the tort-based theories alleged in the State Court Action. Reed Smith has never offered those theories in this Court and, consequently, the merits of those theories have not been fully explored here. We therefore deny Wohl and W&F's motion to the extent it seeks the affirmative denial of an application for attorneys' fees. This Memorandum and Order resolves Docket Entry number 395. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 11/16/2017) (rj) (Entered: 11/17/2017)

12/15/2017 406 NOTICE OF APPEAL from 405 Order on Motion for Miscellaneous Relief, Order on Motion for Permanent Injunction,,,,,,,,,,. Document filed by Reed Smith LLP. Filing fee $ 505.00, receipt number 0208-14480681. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Levander, Andrew) (Entered: 12/15/2017)

Page 104: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

12/15/2017 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 406 Notice of Appeal. (tp) (Entered: 12/15/2017)

12/15/2017 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 406 Notice of Appeal, filed by Reed Smith LLP were transmitted to the U.S. Court of Appeals. (tp) (Entered: 12/15/2017)

12/26/2017 407 NOTICE OF CROSS APPEAL from 405 Order on Motion for Miscellaneous Relief, Order on Motion for Permanent Injunction,,,,,,,,,,. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Filing fee $ 505.00, receipt number 0208-14513688. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Weintraub, Leonard) (Entered: 12/26/2017)

12/26/2017 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 407 Notice of Cross Appeal,. (nd) (Entered: 12/26/2017)

12/26/2017 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 407 Notice of Cross Appeal, filed by David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Fred M. Ross, Michael S. Allen were transmitted to the U.S. Court of Appeals. (nd) (Entered: 12/26/2017)

03/19/2018 408 LETTER MOTION for Leave to File Motion for Class Distribution Order addressed to Judge Naomi Reice Buchwald from Ethan D. Wohl dated March 19, 2018. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 03/19/2018)

03/19/2018 409 ORDER granting 408 Letter Motion for Leave to File Document. Application approved. So Ordered. (Signed by Judge Naomi Reice Buchwald on 3/19/2018) (js) (Entered: 03/20/2018)

03/21/2018 410 MOTION for Disbursement of Funds . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Text of Proposed Order Proposed Class Distribution Order)(Wohl, Ethan) (Entered: 03/21/2018)

03/21/2018 411 MEMORANDUM OF LAW in Support re: 410 MOTION for Disbursement of Funds . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Appendix Cross-References to Defined Terms)(Wohl, Ethan) (Entered: 03/21/2018)

03/21/2018 412 DECLARATION of Ethan D. Wohl in Support re: 410 MOTION for Disbursement of Funds .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit Exs. 1-5)(Wohl, Ethan) (Entered: 03/21/2018)

03/21/2018 413 DECLARATION of Eric Schachter in Support re: 410 MOTION for Disbursement of Funds .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit Exs. A-C)(Wohl, Ethan) (Entered: 03/21/2018)

04/06/2018 414 LETTER addressed to Judge Naomi Reice Buchwald from David E. Kaplan dated 4/02/2018 re: I am one of the lead plaintiffs in the above-referenced class action. I write this letter on my own behalf, respectfully asking that the Court reconsider

Page 105: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Judge Koeltl's May 12, 2017 decision to deny me all but nominal compensation for my four and one-half years of work on this case, and also deny me reimbursement for most of my case expenses. Document filed by David E. Kaplan.(ama) (Entered: 04/06/2018)

04/06/2018 415 LETTER addressed to Judge Naomi Reice Buchwald from Ethan D. Wohl dated April 6, 2018 re: withdrawal of motion (ECF No. 410). Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 04/06/2018)

04/06/2018 416 LETTER addressed to Judge Naomi Reice Buchwald from Daniel J. Kramer dated 4/6/18 re: Response to 4/2/18 Letter. Document filed by CR Intrinsic Investments, LLC, CR Intrinsic Investors, LLC, Steven A. Cohen, Point72 Associates, LLC, Point72 Capital Advisors, Inc., Point72 Select Investments, LLC, Point72 Strategies, LLC, S.A.C. Capital Advisors, L.P., S.A.C. Capital Advisors, LLC. (Attachments: # 1 Exhibit A - SAC Defendants' Opposition, # 2 Exhibit B - Settlement Conference Transcript)(Kramer, Daniel) (Entered: 04/06/2018)

04/10/2018 417 ORDER: Before the Court is a letter motion made by David Kaplan, a named plaintiff in this matter but not a class representative. See Letter from David E. Kaplan to the Court, Apr. 2, 2018, ECF No. 414. Kaplan requests relief from the judgment entered following Judge Koeltl's May 12, 2017 order awarding him $7,500 in compensation for his service as a named plaintiff and $5,369.45 in reimbursement for certain out-of-pocket expenses, see May 12, 2017 Order at 3, ECF No. 388. In the alternative, Kaplan requests that class counsel, Wohl & Fruchter, be permitted to compensate him from the $27 million in attorneys' fees awarded by Judge Koeltl in the same order. Kaplan bases his motion on his recent involvement in the claims administration process, primarily in February and March 2018. Kaplan's motion is denied. "[A Rule 60 (b) (2)] movant must demonstrate that the newly discovered evidence was of facts that existed at the time of trial or other dispositive proceeding" and "the evidence must be admissible and of such importance that it probably would have changed the outcome" had it been introduced, among other requirements. Kaplan also does not, and cannot, argue that failure to award him additional compensation at the rate of $540 per hour for his efforts on this matter -- beyond the scope of his service as a named plaintiff, for which he has already been compensated - - would result in "extreme hardship, and as further set forth in this order. (Signed by Judge Naomi Reice Buchwald on 4/10/2018) (ap) Modified on 4/11/2018 (ap). (Entered: 04/10/2018)

08/08/2018 418 MOTION for Disbursement of Funds . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Text of Proposed Order Proposed Class Distribution Order)(Wohl, Ethan) (Entered: 08/08/2018)

08/08/2018 419 MEMORANDUM OF LAW in Support re: 418 MOTION for Disbursement of Funds . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Appendix - Cross-References to Defined Terms)(Wohl, Ethan) (Entered: 08/08/2018)

08/08/2018 420 DECLARATION of Ethan D. Wohl in Support re: 418 MOTION for Disbursement of Funds .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan,

Page 106: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit - Exs. 1-7)(Wohl, Ethan) (Entered: 08/08/2018)

08/08/2018 421 DECLARATION of Eric Schachter in Support re: 418 MOTION for Disbursement of Funds .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit - Exs. A-C)(Wohl, Ethan) (Entered: 08/08/2018)

08/08/2018 422 PROPOSED ORDER. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. Related Document Number: 418 . (Wohl, Ethan) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 08/08/2018)

08/09/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 422 Proposed Order was reviewed and approved as to form. (km) (Entered: 08/09/2018)

08/23/2018 423 REPLY MEMORANDUM OF LAW in Support re: 418 MOTION for Disbursement of Funds . . Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Wohl, Ethan) (Entered: 08/23/2018)

08/23/2018 424 REPLY AFFIRMATION of Ethan D. Wohl in Support re: 418 MOTION for Disbursement of Funds .. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross. (Attachments: # 1 Exhibit Ex. 8)(Wohl, Ethan) (Entered: 08/23/2018)

09/20/2018 425 CLASS DISTRIBUTION ORDER: granting 410 Motion for Disbursement of Funds; granting 418 Motion for Disbursement of Funds. NOW, THEREFORE, IT IS HEREBY ORDERED: Capitalized terms not defined herein have the respective meanings set forth in the Stipulation and Agreement of Settlement dated November 30, 2016 (ECF No. 350-1, the "Stipulation"), or in the Settlement Notice. The Plan of Allocation is hereby amended to (1) deem purchases of Elan ADRs on July 29, 2008 to be eligible if they occurred at a price of $31.65 (the low trading price for the day) or higher, rather than $33.75 (the closing price) or higher, and (2) deem purchases of Elan Call Options and sales of Elan Put Options on July 29, 2008 to be eligible without respect to price. Payment out of the Settlement Fund of the Claims Administrator's fees and the expenses of Settlement administration through the date of the Schachter Declaration, in the total amount of $474,742.86, is approved. Without further Order of the Court, Class Counsel is authorized to direct payment to the Claims Administrator out of the Settlement Fund of up to $65,000.00 for additional fees and expenses incurred in connection with the distributions of the Net Settlement Fund and completion of the administration of the Settlement, upon presentation to Class Counsel of invoices therefor and such supporting documentation as Class Counsel may reasonably require. Payment out of the Settlement Fund of EisnerAmper LLP's fees and expenses in connection with its performance of agreed-upon procedures with respect to Claim determinations, in the total amount of $250,000.00, is approved. The Claims Administrator is authorized (a) to destroy paper copies of Claim Forms and related documentation one year after the date of the Second Distribution, and (b) to destroy electronic copies of Claim Forms and related documentation three years after the date of the Second Distribution. The Court shall retain jurisdiction over any further application or matter which may arise in connection with the administration of the settlement of the

Page 107: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/.../201469_r01k_12CV09350.pdf · William Charlie Price Quinn, Emanuel, Urquhart, Oliver & Hedges,

Action. And as set forth herein. IT IS SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 9/20/2018) (ama) (Entered: 09/20/2018)

09/20/2018 Terminate Transcript Deadlines (ama) (Entered: 09/20/2018)

12/12/2018 426 ORDER. A claimant sent the attached letter to the Court, seeking review of whether he is entitled to any compensation in this matter. The plaintiffs' counsel is directed to respond to the claimant. SO ORDERED. (Signed by Judge John G. Koeltl on 12/11/18) (yv) (Entered: 12/12/2018)

03/20/2019 427 LETTER MOTION for Leave to File Letter Motion to Allow Additional Settlement Claims addressed to Judge Naomi Reice Buchwald from Ethan Wohl dated March 20, 2019. Document filed by Michael S. Allen, Chi-Pin Hsu, David E. Kaplan, Gary W. Muensterman, Fred M. Ross.(Wohl, Ethan) (Entered: 03/20/2019)

03/20/2019 428 ORDER granting 427 Letter Motion for Leave to File Document. So Ordered (Signed by Judge Naomi Reice Buchwald on 3/20/2019) (js) (Entered: 03/21/2019)

04/09/2019 429 MANDATE of USCA (Certified Copy) as to 406 Notice of Appeal, filed by Reed Smith LLP, 407 Notice of Cross Appeal, filed by David E. Kaplan, Gary W. Muensterman, Chi-Pin Hsu, Fred M. Ross, Michael S. Allen. USCA Case Number 17-4067(L), 17-4144(XAP). The appeals in the above captioned case from an order of the United States District Court for the Southern District of New York was argued on the district court's record and the parties' briefs. Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the order of the district court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/09/2019. (Attachments: # 1 Opinion)(nd) (Entered: 04/09/2019)

04/09/2019 Transmission of USCA Mandate to the District Judge re: 429 USCA Mandate,,. (nd) (Entered: 04/09/2019)

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