+ All Categories
Home > Documents > U.S. District Court Southern District of New York...

U.S. District Court Southern District of New York...

Date post: 04-Jul-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
39
US District Court Civil Docket as of March 25, 2013 Retrieved from the court on March 26, 2013 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-02598-KBF Date Filed: 04/15/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question IN RE PUDA COAL SECURITIES INC., et al. LITIGATION Assigned to: Judge Katherine B. Forrest Member case: (View Member Case) Related Cases: 1:11-cv-02671-BSJ 1:11-cv-02608-KBF 1:11-cv-02660-KBF 1:11-cv-02609-KBF 1:12-cv-01316-KBF 1:11-cv-02666-KBF 1:11-cv-02657-KBF 1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub represented by Kevin F. Ruf Glancy Binkow & Goldberg LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David E Kovel Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 317-2300 Fax: (212) 751-2540 Email: [email protected] ATTORNEY TO BE NOTICED John Brandon Walker Kirby McInerney LLP 825 Third Avenue 16th Floor
Transcript
Page 1: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

US District Court Civil Docket as of March 25, 2013 Retrieved from the court on March 26, 2013

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

CIVIL DOCKET FOR CASE #: 1:11-cv-02598-KBF

Date Filed: 04/15/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

IN RE PUDA COAL SECURITIES INC., et al. LITIGATION Assigned to: Judge Katherine B. Forrest Member case: (View Member Case) Related Cases: 1:11-cv-02671-BSJ

1:11-cv-02608-KBF 1:11-cv-02660-KBF 1:11-cv-02609-KBF 1:12-cv-01316-KBF 1:11-cv-02666-KBF 1:11-cv-02657-KBF 1:11-cv-02695-KBF

Cause: 15:77 Securities Fraud

Lead Plaintiff

Salomon Querub represented by Kevin F. Ruf Glancy Binkow & Goldberg LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David E Kovel Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 317-2300 Fax: (212) 751-2540 Email: [email protected] ATTORNEY TO BE NOTICED

John Brandon Walker Kirby McInerney LLP 825 Third Avenue 16th Floor

Page 2: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

New York, NY 10022 (212) 371-6600 Fax: (212) 669-1194 Email: [email protected] ATTORNEY TO BE NOTICED

Laurence Matthew Rosen The Rosen Law Firm, P.A. (NYC) 275 Madison Avenue, 34th Floor New York,, NY 10016 (212)-686-1060 Fax: (212)-202-3827 Email: [email protected] ATTORNEY TO BE NOTICED

Lionel Z. Glancy Glancy & Binkow Goldberg LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Goldberg Glancy Binkow & Goldberg, LLP (CA) 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310)-201-9150 Fax: (310)-201-9160 PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Marc Goldberg Glancy Binkow & Goldberg LLP 1801 Avenue of the Stars Suite 311 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 ATTORNEY TO BE NOTICED

Robert Vincent Prongay Glancy Binkow & Goldberg LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] PRO HAC VICE

Page 3: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

ATTORNEY TO BE NOTICED

Robin Bronzaft Howald Glancy Binkow & Goldberg LLP (NYC) 30 Broad Street, Suite 1401 New York, NY 10004 (212) 382-2221 Fax: (212) 382-3944 Email: [email protected] ATTORNEY TO BE NOTICED

Lead Plaintiff

Hotel Ventures represented by Kevin F. Ruf (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David E Kovel (See above for address) ATTORNEY TO BE NOTICED

John Brandon Walker (See above for address) ATTORNEY TO BE NOTICED

Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Goldberg (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Marc Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Robin Bronzaft Howald

Page 4: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

(See above for address) ATTORNEY TO BE NOTICED

Lead Plaintiff

Howard Pritchard

represented by Kevin F. Ruf (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David E Kovel (See above for address) ATTORNEY TO BE NOTICED

John Brandon Walker (See above for address) ATTORNEY TO BE NOTICED

Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Goldberg (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Michael Marc Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Robin Bronzaft Howald (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Harriet Goldstein represented by Curtis Victor Trinko Individually and on behalf of all others Law Offices of Curtis V. Trinko, LLP similarly situated 16 West 46th Street, Seventh Floor

New York, NY 10036

Page 5: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

212-490-9550 Fax: 212-986-0158 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adriene O. Bell Kessler Topaz Meltzer & Check, LLP (PA) 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 PRO HAC VICE ATTORNEY TO BE NOTICED

D. Seamus Kaskela Kessler Topaz Meltzer & Check, LLP (PA) 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 Email: [email protected] ATTORNEY TO BE NOTICED

David M. Promisloff Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667 7706 Fax: (610) 667 7056 ATTORNEY TO BE NOTICED

Jennifer Elizabeth Traystman Law Offices of Curtis V. Trinko 16 West 46th Street New York, NY 10036 (212)-490-9550 Fax: (212)-986-0158 Email: [email protected] ATTORNEY TO BE NOTICED

Myron Harris South 106-Park Tower Place 22nd & Benjamin Franklin Pkwy Philadelphia, PA 19130 (215) 467-5333 PRO HAC VICE ATTORNEY TO BE NOTICED

Page 6: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

V.

Consolidated Plaintiff

Thomas Rosenberger represented by Jeffrey Philip Campisi Kaplan Fox & Kilsheimer LLP (NYC) 850 Third Avenue 14th Floor New York, NY 10022 212-687-1980 Fax: 212-687-1980 Email: [email protected] ATTORNEY TO BE NOTICED

Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED

Movant

Trinity Global Growth & Income Fund, LP

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

represented by William Bernard Federman Federman & Sherwood 10205 N. Pennsylvania Oklahoma City, OK 73102 (405) 235-1560 Fax: (405) 239-2112 Email: [email protected] ATTORNEY TO BE NOTICED

represented by William Bernard Federman (See above for address) ATTORNEY TO BE NOTICED

represented by William Bernard Federman (See above for address) ATTORNEY TO BE NOTICED

represented by Samuel Blankenship PRO SE

Consolidated Plaintiff

Steven Weissmann

V.

Movant

Connie L. Douglass 1996 Revocable Trust

Movant

Greg and Jana Womack Living Trust

Movant

Samuel Blankenship

Movant

Page 7: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Donald Wilkinson

Movant

Robert Thumith

Movant

Puda Coal Investors Group

represented by Andrei V. Rado Milberg LLP (NYC) One Pennsylvania Plaza New York, NY 10119 (212) 946-9474 Fax: (212) 868-1229 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Andrei V. Rado (See above for address) ATTORNEY TO BE NOTICED

represented by Frederic Scott Fox , Sr Kaplan Fox & Kilsheimer LLP (NYC) 850 Third Avenue 14th Floor New York, NY 10022 (212) 687-1980 Fax: (212) 687-7714 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Puda Coal Shareholder Group represented by David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Cesare Crognale represented by Albert Yong Chang Johnson Bottini, LLP 501 W. Broadway Suite 1720 San Diego, CA 92101 (619) 230-0063 Fax: (619) 238-0622 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

V.

Defendant

Puda Coal, Inc. represented by Alfred Robert Pietrzak Sidley Austin LLP (NY) 787 Seventh Avenue New York, NY 10019 (212)-839-5300 Fax: (212)-839-5599 Email: [email protected] TERMINATED: 03/16/2012

Defendant

Ming Zhao

Defendant

Liping Zhu

Defendant

Qiong Laby Wu

Defendant

Yao Zhao

Defendant

Brean Murray

Defendant

Carret & Co., LLC

Defendant

Macquarie Capital (USA) Inc. represented by Greg A. Danilow Weil, Gotshal & Manges LLP (NYC) 767 Fifth Avenue, 25th Fl. New York, NY 10153 2123108000 Fax: 2128333148 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Seth Goodchild Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212)-310-8211 Fax: (212)-310-8007 Email: [email protected] ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

V.

Consolidated Defendant

Jianfei Ni

Consolidated Defendant

C. Mark Tang represented by Mary Kathryn Dulka Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212) 813-8000 Fax: (212) 355-3333 Email: [email protected] ATTORNEY TO BE NOTICED

Maryana Zubok Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212) 813-8800 x459-7151 Fax: (212) 355-3333 Email: [email protected] ATTORNEY TO BE NOTICED

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

Consolidated Defendant

Lawrence Wizel represented by Mary Kathryn Dulka (See above for address) ATTORNEY TO BE NOTICED

Maryana Zubok (See above for address) ATTORNEY TO BE NOTICED

Richard Mark Strassberg (See above for address) ATTORNEY TO BE NOTICED

Page 10: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

represented by Robert S. Wolf Gerstsen, Savage, Kaplowitz, Wolf, & Marcus, LLP(Lex. Ave.) 600 Lexington Avenue New York, NY 10022 (212)752-9700 Fax: (212)-752-3868 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Joshua N. Mitchell Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP 1801 K Street, N.W., Suite 411 L Washington, DC 20006 (202) 775-4500 Fax: (202) 775-4510 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Kathryn Schaefer Zecca Robbins Russell Englert Orseck Untereiner & Sauber, LLP 1801 K Street, N.W. Suite 411 Washington, DC 20006 (202) 775-4500 Fax: (202)-775-4510 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew M. Madden Robbins Russell Englert Orseck Untereiner & Sauber, LLP 1801 K Street, N.W. Suite 411 Washington, DC 20006 (202) 775-4500 Fax: (202) 775-4510 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Defendant

Brean Murray, Carrt & Co., LLC

Consolidated Defendant

Moor Stephens International Ltd. TERMINATED: 03/18/2013

Page 11: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Consolidated Defendant

Moore Stephens Hong Kong represented by Brian James Massengill Mayer Brown LLP (Chicago) 71 South Wacker Drive Chicago, IL 60606 (312)-701-7268 Fax: (312)-706-8741 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Terri Ann Mazur Mayer Brown LLP 1675 Broadway New York, NY 10019 (212) 506-2500 Fax: (212) 849-5680 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Moore Stephens, P.C. represented by Joseph Alexander Baratta Baratta, Baratta & Aidala LLP 546 Fifth Avenue New York, NY 10036 (212) 750-9700 Fax: (212)-750-8297 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Vincent Cibella Law Office of Michael V. Cibella 60 East 42nd Street, Ste 950 New York, NY 10165 (212)-818-1880 Fax: (212)-697-4689 Email: [email protected] ATTORNEY TO BE NOTICED

Ottavio Vincenzo Mannarino Baratta, Baratta & Aidala LLP 546 5th Avenue New York, NY 10036 (718)-619-0932 Fax: (212) 750-8297 Email: [email protected] ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Date Filed # Docket Text

04/15/2011 1 COMPLAINT against Carret & Co., LLC, Macquarie Capital (USA) Inc., Brean Murray, Puda Coal, Inc., Qiong Laby Wu, Ming Zhao, Yao Zhao, Liping Zhu. (Filing Fee $ 350.00, Receipt Number 04316)Document filed by Harriet Goldstein.(ama) (Entered: 04/19/2011)

04/15/2011 SUMMONS ISSUED as to Carret & Co., LLC, Macquarie Capital (USA) Inc., Brean Murray, Puda Coal, Inc., Qiong Laby Wu, Ming Zhao, Yao Zhao, Liping Zhu. (ama) (Entered: 04/19/2011)

06/13/2011

06/13/2011

06/13/2011

Magistrate Judge Henry B. Pitman is so designated. (ama) (Entered: 04/19/2011)

Case Designated ECF. (ama) (Entered: 04/19/2011)

2 ORDER REFERRING CASE TO 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 Henry B. Pitman. (Signed by Judge Barbara S. Jones on 5/24/2011) (jpo) Modified on 5/31/2011 (jpo). (Entered: 05/31/2011)

3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of Lead Counsel . Document filed by Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, Greg and Jana Womack Living Trust.(Federman, William) (Entered: 06/13/2011)

4 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - BRIEF re: 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L. Document filed by Connie L. Douglass 1996 Revocable Trust, Greg and Jana Womack Living Trust, Trinity Global Growth & Income Fund, LP.(Federman, William) Modified on 6/14/2011 (ka). (Entered: 06/13/2011)

5 DECLARATION of William B. Federman in Support re: 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L. Document filed by Connie L. Douglass 1996 Revocable Trust, Greg and Jana Womack Living Trust, Trinity Global Growth & Income Fund, LP. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Federman, William) (Entered: 06/13/2011)

04/15/2011

04/15/2011

05/31/2011

06/13/2011 6 NOTICE of of Filing Motion in Related Case. Document filed by Samuel Blankenship. (Nalven, David) (Entered: 06/13/2011)

Page 13: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

06/13/2011 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11- CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695., MOTION to Appoint Counsel Milberg LLP ., MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). Document filed by Donald Wilkinson, Robert Thumith. (Attachments: # 1 Text of Proposed Order)(Rado, Andrei) (Entered: 06/13/2011)

06/13/2011

06/13/2011

8 MEMORANDUM OF LAW in Support re: 7 MOTION to Consolidate Cases 1:11- CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV- 2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP . MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Robert Thumith, Donald Wilkinson. (Rado, Andrei) (Entered: 06/13/2011)

9 DECLARATION of Andrei V. Rado in Support re: 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11- CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP . MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Robert Thumith, Donald Wilkinson. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Rado,

- Andrei) (Entered: 06/13/2011)

06/13/2011 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP ., MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11- cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. Document filed by Puda Coal Investors Group.(Fox, Frederic) (Entered: 06/13/2011)

06/13/2011 11 MEMORANDUM OF LAW in Support re: 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s).. Document filed by Puda Coal Investors Group. (Fox, Frederic) (Entered: 06/13/2011)

06/13/2011 12 DECLARATION of Frederic S. Fox in Support re: 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s).. Document filed by Puda Coal Investors Group. (Fox, Frederic) (Entered: 06/13/2011)

06/13/2011 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695., MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., MOTION to Appoint Counsel. Document filed by Puda Coal Shareholder Group.(Rosenfeld, David) (Entered: 06/13/2011)

06/13/2011 14 MEMORANDUM OF LAW in Support re: 13 MOTION to Consolidate Cases 11-cv-

Page 14: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

06/13/2011 15

2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s).. Document filed by Puda Coal Shareholder Group. (Rosenfeld, David) (Entered: 06/13/2011)

DECLARATION of David A. Rosenfeld in Support re: 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11- cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s).. Document filed by Puda Coal Shareholder Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Rosenfeld, David) (Entered: 06/13/2011)

06/13/2011 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11- 2671, 11-2695. Document filed by Cesare Crognale.(Chang, Albert) (Entered: 06/13/2011)

06/14/2011 17 MEMORANDUM OF LAW in Support re: 16 MOTION to Consolidate Cases 11- 2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695.. Document filed by Cesare Crognale. (Chang, Albert) (Entered: 06/14/2011)

06/14/2011 18 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Albert Y. Chang in Support re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695. Document filed by Cesare Crognale. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chang, Albert) Modified on 6/14/2011 (ldi). (Entered: 06/14/2011)

06/14/2011 19 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Albert Y. Chang in Support re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695. Document filed by Cesare Crognale. (Attachments: # 1 Exhibit C, # 2 Exhibit D)(Chang, Albert) Modified on 6/14/2011 (ldi). (Entered: 06/14/2011)

06/14/2011

06/14/2011

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney William Bernard Federman to RE-FILE Document 4 Brief,,,. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (ka) (Entered: 06/14/2011)

20 MEMORANDUM OF LAW in Support re: 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L ead Counsel. Document filed by Connie L. Douglass 1996 Revocable Trust, Greg and Jana Womack Living Trust, Trinity Global Growth & Income Fund, LP. (Federman, William) (Entered: 06/14/2011)

06/14/2011 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET

Page 15: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

ENTRY ERROR. Note to Attorney Albert Yong Chang to RE-FILE Document 18 Declaration in Support of Motion, 19 Declaration in Support of Motion. ERROR(S): All exhibits must be attached to one Declaration in Support. If there is an issue regarding filing capacity, documents titled "Supplemental Declaration in Support" may be filed to attach remaining exhibits. (ldi) (Entered: 06/14/2011)

06/14/2011 21 DECLARATION of Albert Y. Chang in Support re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695.. Document filed by Cesare Crognale. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Chang, Albert) (Entered: 06/14/2011)

06/30/2011 22 RESPONSE in Opposition re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Puda Coal Shareholder Group. (Rosenfeld, David) (Entered: 06/30/2011)

06/30/2011 23 MEMORANDUM OF LAW in Opposition re: 7 MOTION to Consolidate Cases 1:11- CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP . MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Robert Thumith, Donald Wilkinson. (Rado, Andrei) (Entered: 06/30/2011)

06/30/2011 24 DECLARATION of ANDREI V. RADO in Opposition re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 10 MOTION to Appoint

Page 16: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s).. Document filed by Robert Thumith, Donald Wilkinson. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rado, Andrei) (Entered: 06/30/2011)

06/30/2011 25 MEMORANDUM OF LAW in Opposition re: 16 MOTION to Consolidate Cases 11- 2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Salomon Querub, Hotel Ventures, Howard Pritchard. (Kim, Phillip) (Entered: 06/30/2011)

06/30/2011 26 DECLARATION of Laurence Rosen in Opposition re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-

Page 17: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Kim, Phillip) (Entered: 06/30/2011)

06/30/2011 27 MEMORANDUM OF LAW in Opposition re: 16 MOTION to Consolidate Cases 11- 2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Puda Coal Investors Group. (Fox, Frederic) (Entered: 06/30/2011)

06/30/2011 28 DECLARATION of Frederic S. Fox in Opposition re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald

Page 18: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Puda Coal Investors Group. (Fox, Frederic) (Entered: 06/30/2011)

07/01/2011 29 NOTICE of Withdrawal of Their Motion for Consolidation, Appointment of Lead Plaintiff, and Approval of Lead Plaintiff's Selection of Lead Counsel re: 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L. Document filed by Connie L. Douglass 1996 Revocable Trust, Greg and Jana Womack Living Trust, Trinity Global Growth & Income Fund, LP. (Federman, William) (Entered: 07/01/2011)

07/07/2011 30 RESPONSE in Support re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11- 2657, 11-2660, 11-2666, 11-2671, 11-2695. Notice of Withdrawal of Motion . Document filed by Cesare Crognale. (Chang, Albert) (Entered: 07/07/2011)

07/11/2011 31 REPLY MEMORANDUM OF LAW in Support re: 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11- CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP . MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Robert Thumith, Donald Wilkinson. (Attachments: # 1 Exhibit A)(Rado, Andrei) (Entered: 07/11/2011)

07/11/2011 32 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REPLY to Response to Motion re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11- 2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11- cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11- CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). Document filed by Puda Coal Investors Group. (Fox, Frederic) Modified on 7/12/2011 (ldi). (Entered: 07/11/2011)

Page 19: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

07/11/2011

33 DECLARATION of Frederic S. Fox in Support re: 10 MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s).. Document filed by Puda Coal Investors Group. (Fox, Frederic) (Entered: 07/11/2011)

07/11/2011 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Frederic Scott Fox to RE-FILE Document 32 Reply to Response to Motion. Use the event type Reply Memorandum of Law in Opposition to Motion found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 07/12/2011)

07/12/2011 34 REPLY MEMORANDUM OF LAW in Opposition re: 16 MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695., 3 MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L MOTION to Appoint Connie L. Douglass 1996 Revocable Trust, Trinity Global Growth & Income Fund, LP, and Greg and Jana Womack Living Trust to serve as lead plaintiff(s) , Motion for Consolidation, and Approval of Lead Plaintiff's Selection of L, 13 MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s)., 7 MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP. MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s).. Document filed by Puda Coal Investors Group. (Fox, Frederic) (Entered: 07/12/2011)

08/18/2011 35 CERTIFIED TRUE COPY OF MDL ORDER FROM THE MDL PANEL DEEMING TRANSFER MOTION MOOT....that the motion, pursuant to 28 U.S.C. 1407(c), for transfer of the action to the United States District Court - Southern District of New York, filed by Salvador LaDuca is DEEMED MOOT. The Panel has now been advised that the listed Central District of California actions were transferred to the Southern District of New York pursuant to 28 U.S.C. § 1404, in orders filed on July 26, 2011, and July 27, 2011, thus depriving this litigation of its multidistrict character. (Signed by MDL Panel on 8/15/2011) (sjo) (Entered: 08/18/2011)

11/17/2011 36 MEMO ENDORSEMENT on 29 NOTICE OF WITHDRAWAL, terminating 3 MOTION to Appoint. The Clerk of the court is accordingly directed to terminate the following motions: 1. dkt #3, 11 cv2598. 2. dkt #10, 11 cv 2608. 3. dkt #6, 11 cv 2609. 4. dkt. #12, 11 cv 2657. 5. dkt. #6, 11cv 2660. 6. dkt. #5, 11 cv 2666. 7. dkt. #4, 11 cv 2695. (Signed by Judge Barbara S. Jones on 11/17/2011) (djc) (Entered: 11/17/2011)

12/06/2011 37 CASE MANAGEMENT PLAN: Amended Pleadings due by 1/6/2012. Motions to dismiss the amended complaint due by 2/3/2012. Responses due by 2/17/2012 Replies due by 2/24/2012. (Signed by Judge Barbara S. Jones on 12/6/2011) (jfe) (Entered:

Page 20: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

12/06/2011)

12/06/2011 38 MEMORANDUM AND ORDER: Having considered the motions for consolidation, appointment of lead plaintiff, and lead counsel, the Court consolidates the actions listed in footnote 1, appoints Salomon Querub, Howard Pritchard and Hotel Venutures LLC as Lead Plaintiffs, and approves the selection of the Rosen Law Firm P.A. and Glancy Binkow & Goldberg LLP as Co-Lead Counsel. The parties are advised that the Court has also entered on today's date a separate Case Management Order in this case. The Case Management Order provides for deadlines and filing instructions to be followed by the parties moving forward. The Clerk of the Court is directed to terminate the following motions set forth within. terminating (7) Motion to Consolidate Cases ; terminating (7) Motion to Appoint Counsel ; terminating (7) Motion to Appoint ; terminating (10) Motion to Appoint Counsel ; terminating (10) Motion to Appoint ; terminating (10) Motion to Consolidate Cases ; terminating (13) Motion to Consolidate Cases ; terminating (13) Motion to Appoint ; terminating (13) Motion to Appoint Counsel ; terminating (16) Motion to Consolidate Cases in case 1:11-cv-02598-BSJ -HBP; terminating (14) Motion to Appoint Counsel ; terminating (14) Motion to Appoint ; terminating (14) Motion to Consolidate Cases in case 1:11- cv-02608-BSJ -HBP; terminating (9) Motion to Appoint Counsel ; terminating (9) Motion to Appoint ; terminating (9) Motion to Consolidate Cases in case 1:11-cv-02609-BSJ -HBP; terminating (16) Motion to Appoint Counsel ; terminating (16) Motion to Appoint ; terminating (16) Motion to Consolidate Cases in case 1:11-cv-02657-BSJ -HBP; terminating (10) Motion to Appoint Counsel ; terminating (10) Motion to Appoint ; terminating (10) Motion to Consolidate Cases in case 1:11-cv-02660-BSJ -HBP; terminating (20) Motion to Consolidate Cases ; terminating (20) Motion to Appoint ; terminating (20) Motion to Appoint Counsel ; terminating (25) Motion to Appoint Counsel ; terminating (25) Motion to Appoint ; terminating (25) Motion to Consolidate Cases ; terminating (28) Motion to Consolidate Cases ; terminating (28) Motion to Appoint ; terminating (28) Motion to Appoint Counsel ; terminating (8) Motion to Consolidate Cases ; terminating (11) Motion to Consolidate Cases ; terminating (14) Motion to Consolidate Cases ; terminating (14) Motion to Appoint Counsel ; terminating (14) Motion to Appoint ; terminating (19) Motion to Consolidate Cases ; terminating (19) Motion to Appoint ; terminating (19) Motion to Appoint Counsel in case 1:11-cv-02666-BSJ -HBP; terminating (8) Motion to Appoint Counsel ; terminating (8) Motion to Appoint ; terminating (8) Motion to Consolidate Cases in case 1:11-cv-02695-BSJ -HBP (Signed by Judge Barbara S. Jones on 12/6/2011) Filed In Associated Cases: 1:11-cv-02598-BSJ -HBP et al.(jfe) (Entered: 12/06/2011)

12/07/2011 Motion No Longer Referred: re: (8 in 1:11-cv-02666-BSJ-HBP) MOTION to Consolidate Cases 11-2666, 11-2598, 11-2608, 11-2609, 11-2657, 11-2660, 11-2671, 11-2695 To Appoint Lead Plaintiff and Approve Lead Counsel . filed by Samuel Blankenship, (14 in 1:11-cv-02666-BSJ-HBP, 14 in 1:11-cv-02666-BSJ-HBP, 14 in 1:11-cv-02666-BSJ-HBP) MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP . MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). filed by Robert Thumith, Donald Wilkinson, (16 in 1:11-cv-02598-BSJ-HBP) MOTION to Consolidate Cases 11-2608, 11-2609, 11-2657, 11-2660, 11-2666, 11-2671, 11-2695. filed by Cesare Crognale, (16 in 1:11-cv-02657-BSJ -HBP, 16 in 1:11-cv-02657-BSJ -HBP, 16 in

Page 21: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

1:11-cv-02657-BSJ -HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (13 in 1:11-cv-02598-BSJ-HBP, 13 in 1:11-cv-02598- BSJ-HBP, 13 in 1:11-cv-02598-BSJ-HBP) MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). filed by Puda Coal Shareholder Group, (19 in 1:11-cv-02666-BSJ-HBP, 19 in 1:11-cv-02666-BSJ-HBP, 19 in 1:11-cv-02666-BSJ-HBP) MOTION to Consolidate Cases. MOTION to Appoint. MOTION to Appoint Counsel. filed by Howard Pritchard, Salomon Querub, Hotel Ventures, (9 in 1:11-cv-02609-BSJ -HBP, 9 in 1:11-cv-02609-BSJ -HBP, 9 in 1:11-cv-02609-BSJ -HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (14 in 1:11-cv-02608- BSJ -HBP, 14 in 1:11-cv-02608-BSJ -HBP, 14 in 1:11-cv-02608-BSJ -HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11- cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (25 in 1:11-cv-02666-BSJ-HBP, 25 in 1:11-cv-02666-BSJ-HBP, 25 in 1:11-cv-02666- BSJ-HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11- cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (10 in 1:11-cv-02660-BSJ -HBP, 10 in 1:11-cv-02660-BSJ -HBP, 10 in 1:11- cv-02660-BSJ -HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (28 in 1:11-cv-02666-BSJ-HBP, 28 in 1:11-cv-02666-BSJ-HBP, 28 in 1:11-cv-02666-BSJ-HBP) MOTION to Consolidate Cases 1:11-cv-2666, 1:11-cv-2598, 1:11-cv-2608, 1:11-cv-2609, 1:11-cv-2657, 1:11-cv-2660, 1:11-cv-2695. MOTION to Appoint Sal LaDuca to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Sal LaDuca to serve as lead plaintiff(s). filed by Sal LaDuca, (20 in 1:11-cv-02666-BSJ-HBP, 20 in 1:11-cv-02666-BSJ-HBP, 20 in 1:11- cv-02666-BSJ-HBP) MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). MOTION to Appoint Counsel. MOTION to Appoint Charles Irle, Steve McManus, William Harrison and Jack Hoffman to serve as lead plaintiff(s). filed by

Page 22: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Puda Coal Shareholder Group, (8 in 1:11-cv-02695-BSJ -HBP, 8 in 1:11-cv-02695- BSJ -HBP, 8 in 1:11-cv-02695-BSJ -HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11-cv-2660; 11- cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (11 in 1:11-cv-02666-BSJ-HBP) MOTION to Consolidate Cases 1:11-cv-02666, 1:11-cv-02598, 1:11-cv-02608, 1:11- cv-02609, 1:11-cv-02657, 1:11-cv-02660, 1:11-cv-02695 OF HO WING SIT FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF SELECTION OF LEAD COUNSEL . filed by Dan Korach, (10 in 1:11-cv-02598-BSJ-HBP, 10 in 1:11-cv-02598-BSJ-HBP, 10 in 1:11-cv-02598-BSJ-HBP) MOTION to Appoint Counsel Kessler Topaz Meltzer & Check, LLP and Kaplan Fox & Kilsheimer LLP . MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). MOTION to Consolidate Cases 11-cv-2598; 11-cv-2608; 11-cv-2609; 11-cv-2657; 11- cv-2660; 11-cv-2666; 11-cv-2695. MOTION to Appoint Puda Coal Investors Group to serve as lead plaintiff(s). filed by Puda Coal Investors Group, (7 in 1:11-cv-02598- BSJ-HBP, 7 in 1:11-cv-02598-BSJ-HBP, 7 in 1:11-cv-02598-BSJ-HBP) MOTION to Consolidate Cases 1:11-CV-2666; 1:11-CV-2598; 1:11-CV-2608; 1:11-CV-2609; 1:11-CV-2657; 1:11-CV-2660; 1:11-CV-2695. MOTION to Appoint Counsel Milberg LLP . MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). MOTION to Appoint Donald Wilkinson and Robert Thumith to serve as lead plaintiff(s). filed by Robert Thumith, Donald Wilkinson. Associated Cases: 1:11- cv-02598-BSJ-HBP et al.(ad) (Entered: 12/07/2011)

12/20/2011 40 MOTION for Robert V. Prongay to Appear Pro Hac Vice. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub.(bwa) (Entered: 01/06/2012)

12/22/2011 39 REVISED SCHEDULING ORDER: With good cause having been shown the Court grants Lead Plaintiffs' request and hereby ORDERS as follows: 1. Lead Plaintiffs shall file an amended complaint for this action and any actions subsequently consolidated with it on or before January 27, 2012; and 2. All parties named in the amended complaint shall meet and confer regarding the briefing schedule and jointly file a revised scheduling order within thirty (30)days of the filing of the amended complaint Amended Pleadings due by 1/27/2012. (Signed by Judge Barbara S. Jones on 12/22/2011) (js) (Entered: 12/22/2011)

01/03/2012 41 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 40 Motion for Robert V. Prongay to Appear Pro Hac Vice. (Signed by Judge Barbara S. Jones on 12/30/2011) (rjm) (Entered: 01/12/2012)

01/05/2012 CASHIERS OFFICE REMARK in the amount of $200.00, paid on 12/20/2011, Receipt Number 1025012. PAYMENT PRO HAC VICE FOR ROBERT V. PRONGAY (jd) (Entered: 01/05/2012)

01/05/2012 42 MOTION for Lionel Z. Glancy to Appear Pro Hac Vice. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub.(bwa) (Entered: 01/18/2012)

01/19/2012 43 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: granting 42 Motion for Lionel Z. Glancy to Appear Pro Hac Vice. (Signed by Judge Barbara S. Jones on 1/19/2012) (jfe) (Entered: 01/19/2012)

Page 23: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

01/20/2012 44 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION. IT IS HEREBY ORDERED that Robert V. Prongay is admitted to practice pro hac vice as counsel for Plaintiff in the above-captioned case in the United States District Court for the Southern District of New York. (Signed by Magistrate Judge Henry B. Pitman on 1/19/2012) (rjm) (Entered: 01/20/2012)

01/24/2012 CASHIERS OFFICE REMARK on 42 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 01/05/2012, Receipt Number 1026119. (jd) (Entered: 01/24/2012)

01/27/2012 45 CONSOLIDATED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS against Puda Coal, Inc., Qiong Laby Wu, Ming Zhao, Liping Zhu, Jianfei Ni, C. Mark Tang, Lawrence Wizel, Brean Murray, Carrt & Co., LLC, Moor Stephens International Ltd., Moore Stephens Hong Kong, Moore Stephens, P.C. with JURY DEMAND.Document filed by Hotel Ventures, Salomon Querub, Howard Pritchard, Thomas Rosenberger, Steven Weissmann. (Received in the night deposit box on 1/27/12 at 9:25pm)(mro) (ama). (Entered: 02/01/2012)

02/01/2012 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Laurence Matthew Rosen for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 45 Amended Complaint, to: [email protected] . (mro) (Entered: 02/01/2012)

02/06/2012 46 ENDORSED LETTER addressed to Judge Barbara S. Jones from Laurence Rosen dated 2/3/2012 re: Counsel for the Plaintiff writes to request permission to file the corrected amended complaint. ENDORSEMENT: Application granted. (Signed by Judge Barbara S. Jones on 2/6/2012) (ab) (Entered: 02/06/2012)

02/09/2012 47 CONSOLIDATED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS amending 45 Amended Complaint, against Brean Murray, Carrt & Co., LLC, Macquarie Capital (USA) Inc., Moor Stephens International Ltd., Moore Stephens Hong Kong, Moore Stephens, P.C., Jianfei Ni, Puda Coal, Inc., C. Mark Tang, Lawrence Wizel, Qiong Laby Wu, Ming Zhao, Liping Zhu with JURY DEMAND.Document filed by Thomas Rosenberger, Hotel Ventures, Steven Weissmann, Salomon Querub, Howard Pritchard. Related document: 45 Amended Complaint, filed by Thomas Rosenberger, Howard Pritchard, Salomon Querub, Hotel Ventures, Steven Weissmann.(mro) (ama). (Entered: 02/15/2012)

02/15/2012 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Laurence Matthew Rosen for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 47 Amended Complaint,, to: [email protected] . (mro) (Entered: 02/15/2012)

03/08/2012 48 AFFIDAVIT OF SERVICE. Brean Murray, Carrt & Co., LLC served on 3/6/2012, answer due 3/27/2012. Service was accepted by Kevin Vohneutka, Registered Agent at the Corporation Service Company. Document filed by Hotel Ventures; Salomon Querub; Howard Pritchard. (Glancy, Lionel) (Entered: 03/08/2012)

03/08/2012 49 AFFIDAVIT OF SERVICE. Macquarie Capital (USA) Inc. served on 3/6/2012, answer due 3/27/2012. Service was accepted by Scott LaScala, Registered Agent at the Corporation Trust Company. Document filed by Hotel Ventures; Salomon Querub; Howard Pritchard. (Glancy, Lionel) (Entered: 03/08/2012)

03/09/2012 50 MOTION for Sidley Austin LLP by A. Robert Pietrzak to Withdraw as Attorney.

Page 24: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Document filed by Puda Coal, Inc..(Pietrzak, Alfred) (Entered: 03/09/2012)

03/09/2012 51 MEMORANDUM OF LAW in Support re: 50 MOTION for Sidley Austin LLP by A. Robert Pietrzak to Withdraw as Attorney.. Document filed by Puda Coal, Inc.. (Pietrzak, Alfred) (Entered: 03/09/2012)

03/09/2012 52 AFFIDAVIT of A. Robert Pietrzak in Support re: 50 MOTION for Sidley Austin LLP by A. Robert Pietrzak to Withdraw as Attorney.. Document filed by Puda Coal, Inc.. (Pietrzak, Alfred) (Entered: 03/09/2012)

03/09/2012 53 AFFIDAVIT OF SERVICE of NOTICE OF MOTION FOR WITHDRAWAL AS COUNSEL TO PUDA COAL, INC., MEMO IN SUPPORT OF MOTION FOR LEAVE TO WITHDRAW AS COUNSEL TO PUDA COAL, INC., and AFFIDAVIT OF A. ROBERT PIETRZAK IN SUPPORT OF MOTION FOR LEAVE TO WITHDRAW COUNSEL TO PUDA COAL, INC. served on Puda Coal, Inc., Beijing Representative Office on 03/09/2012. Service was made by FedEx. Document filed by Puda Coal, Inc.. (Pietrzak, Alfred) (Entered: 03/09/2012)

03/12/2012 54 AFFIDAVIT OF SERVICE. Moore Stephens, P.C. served on 3/6/2012, answer due 3/27/2012. Service was accepted by James Flannery, Senior Partner. Document filed by Hotel Ventures; Salomon Querub; Howard Pritchard. (Glancy, Lionel) (Entered: 03/12/2012)

03/13/2012 55 ENDORSED LETTER addressed to Judge Barbara S. Jones from Lionel Z. Glancy dated 3/12/2012 re: Counsel for the Plaintiffs writes to request that the Court extend the deadline to file a revised scheduling order to 3/16/2012. ENDORSEMENT: Application is granted. (Signed by Judge Barbara S. Jones on 3/13/2012) (ab) (Entered: 03/13/2012)

03/16/2012 56 MEMO ENDORSEMENT on 50 Motion to Withdraw as Attorney. Attorney Alfred Robert Pietrzak terminated. Application granted. So ordered. (Signed by Judge Barbara S. Jones on 3/15/2012) (ft) (Entered: 03/16/2012)

03/21/2012 57 REVISED SCHEDULING ORDER: Defendants shall answer, move or otherwise respond to the consolidated complaint on or before May 11, 2012. Plaintiffs shall file responses to any motion due by 6/25/2012; Defendants reply due by 7/25/2012. (Signed by Judge Barbara S. Jones on 3/21/2012) (jfe) (Entered: 03/21/2012)

03/21/2012 Set/Reset Deadlines: Macquarie Capital (USA) Inc. answer due 5/11/2012; C. Mark Tang answer due 5/11/2012; Lawrence Wizel answer due 5/11/2012. (jfe) (Entered: 03/21/2012)

03/27/2012

58 STIPULATION FOR EXTENSION OF TIME OF DEFENDANT MOORE STEPHENS TO SERVE RESPONSIVE PAPERS. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel to Defendant Moore Stephens, P.C. and lead Plaintiff, that (1) the Defendant's time to answer, move against or otherwise respond to the Complaint in the action shall be extending to and including May 11, 2012, and as further set forth. Moore Stephens, P.C. answer due 5/11/2012. (Signed by Judge Barbara S. Jones on 3/27/2012) (rjm) (Entered: 03/27/2012)

04/05/2012 59 AFFIDAVIT OF SERVICE. Puda Coal, Inc. served on 3/15/2012, answer due 4/5/2012. Service was accepted by Scott LaScala, Registered Agent at the Corporation Trust Company. Document filed by Hotel Ventures; Salomon Querub; Howard

Page 25: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Pritchard. (Glancy, Lionel) (Entered: 04/05/2012)

04/12/2012

04/12/2012

04/12/2012

60 NOTICE OF APPEARANCE by Richard Mark Strassberg on behalf of C. Mark Tang, Lawrence Wizel (Strassberg, Richard) (Entered: 04/12/2012)

61 NOTICE OF APPEARANCE by Mary Kathryn Dulka on behalf of C. Mark Tang, I Lawrence Wizel (Dulka, Mary) (Entered: 04/12/2012)

62 NOTICE OF APPEARANCE by Maryana Zubok on behalf of C. Mark Tang, Lawrence Wizel (Zubok, Maryana) (Entered: 04/12/2012)

04/18/2012 63 STIPULATION FOR EXTENSION OF TIME OF DEFENDANT BREAN MURRAY, CARRET & CO., LLC TO SERVE RESPONSIVE PAPERS: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel, that the time for Defendant Brean Murray, Carret & Co., LLC to answer, move against or otherwise respond to the Complaint in the action shall be extended to and including May 11, 2012., Brean Murray, Carrt & Co., LLC answer due 5/11/2012. (Signed by Judge Barbara S. Jones on 4/16/2012) (lmb) (Entered: 04/18/2012)

05/10/2012 64 NOTICE of Stipulation for Extension of Time of Defendant MSPC Certified Public Accountants and Advisors, P.C. sued herein as Moore Stephens, P.C.. Document filed by Moore Stephens, P.C.. (Mannarino, Ottavio) (Entered: 05/10/2012)

05/10/2012 65 NOTICE OF APPEARANCE by Greg A. Danilow on behalf of Macquarie Capital (USA) Inc. (Danilow, Greg) (Entered: 05/10/2012)

05/10/2012 66 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MacQuarie Group Limited for Macquarie Capital (USA) Inc.. Document filed by Macquarie Capital (USA) Inc..(Danilow, Greg) (Entered: 05/10/2012)

05/10/2012

67 NOTICE OF APPEARANCE by Seth Goodchild on behalf of Macquarie Capital (USA) Inc. (Goodchild, Seth) (Entered: 05/10/2012)

05/14/2012

68 STIPULATION FOR EXTENSION OF TIME OF DEFENDANT BREAN MURRAY, CARRET & CO., LLC TO SERVE RESPONSIVE PAPERS. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel, that (1) the time for Defendants Brean Murray, Carret & Co., LLC, C. Mark Tang, Lawrence Wizel and Macquarie Capital to answer, move against or otherwise respond to the Complaint in the action shall be extended to and including June 1, 2012; (2) this stipulation may be signed in counterparts, all of which together shall constitute one and the same document; and (3) copies, facsimiles or PDF versions of this stipulation may suffice, and have the same force and effect, as a manually signed original. (Signed by Judge Barbara S. Jones on 5/14/2012) (rjm) (Entered: 05/14/2012)

05/14/2012 Set/Reset Deadlines: Brean Murray, Carrt & Co., LLC answer due 6/1/2012; Macquarie Capital (USA) Inc. answer due 6/1/2012; C. Mark Tang answer due 6/1/2012; Lawrence Wizel answer due 6/1/2012. (rjm) (Entered: 05/14/2012)

05/21/2012 69 AFFIDAVIT OF SERVICE. Moor Stephens International Ltd. served on 4/30/2012, answer due 5/21/2012. Service was accepted by Receptionist at registered company address of the defendant. Document filed by Hotel Ventures; Salomon Querub; Howard Pritchard. (Glancy, Lionel) (Entered: 05/21/2012)

05/24/2012 70 STIPULATION FOR EXTENSION OF TIME OF DEFENDANT MSPC CERTIFIED

Page 26: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

05/24/2012

PUBLIC ACCOUNTANTS AND ADVISORS, P.C. TO SERVE RESPONSIVE PAPERS: It is hereby Stipulated and Agreed by and between the undersigned counsel to defendant MSPC Certified Public Accountants and Advisors, P.C., named herein as Moor Stephens P.C., and lead plaintiff, that (1) the defendant's time to answer, move against or otherwise respond to the complaint in the action shall be extended to and including June 1, 2012, as was stipulated to, (2) this stipulation may be signed in counterparts, all of which together shall constitute one and the same document, and (3) copies, facsimiles or PDF versions of this stipulation may suffice, and have the same force and effect, as manually signed original. (Signed by Judge Barbara S. Jones on 5/24/2012) (mro) (Entered: 05/24/2012)

Set/Reset Deadlines: Moore Stephens, P.C. answer due 6/1/2012. (mro) (Entered: 05/24/2012)

06/01/2012 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint. Document filed by C. Mark Tang, Lawrence Wizel. (Attachments: # 1 Exhibit 1)(Strassberg, Richard) (Entered: 06/01/2012)

06/01/2012 72 MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint.. Document filed by C. Mark Tang, Lawrence Wizel. (Strassberg, Richard) (Entered: 06/01/2012)

06/01/2012 73 DECLARATION of Richard M. Strassberg in Support re: 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint .. Document filed by C. Mark Tang, Lawrence Wizel. (Attachments: # 1 Exhibit A)(Strassberg, Richard) (Entered: 06/01/2012)

06/01/2012

74 NOTICE OF APPEARANCE by Ottavio Vincenzo Mannarino on behalf of Moore Stephens, P.C. (Mannarino, Ottavio) (Entered: 06/01/2012)

06/01/2012

75 NOTICE OF APPEARANCE by Joseph Alexander Baratta on behalf of Moore Stephens, P.C. (Baratta, Joseph) (Entered: 06/01/2012)

06/01/2012 76 PROPOSED MOTION to Dismiss. Document filed by Brean Murray, Carrt & Co., LLC. (Attachments: # 1 Affidavit Transmittal Affirmation, # 2 Exhibit Exhibit A)(Wolf, Robert) (Entered: 06/01/2012)

06/01/2012 77 MEMORANDUM OF LAW in Support re: 76 PROPOSED MOTION to Dismiss.. Document filed by Brean Murray, Carrt & Co., LLC. (Wolf, Robert) (Entered: 06/01/2012)

06/01/2012 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint . Document filed by Moore Stephens, P.C..(Mannarino, Ottavio) (Entered: 06/01/2012)

06/01/2012 79 FIRST MEMORANDUM OF LAW in Support re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Moore Stephens, P.C.. (Mannarino, Ottavio) (Entered: 06/01/2012)

06/01/2012 80 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Moore Stephens, P.C..(Mannarino, Ottavio) (Entered: 06/01/2012)

06/01/2012 81 DECLARATION of Ottavio Mannarino in Support re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Moore Stephens, P.C.. (Mannarino, Ottavio) (Entered: 06/01/2012)

Page 27: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

06/01/2012 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint. Document filed by Macquarie Capital (USA) Inc..(Danilow, Greg) (Entered: 06/01/2012)

06/01/2012 83 MEMORANDUM OF LAW in Support re: 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint .. Document filed by Macquarie Capital (USA) Inc.. (Danilow, Greg) (Entered: 06/01/2012)

06/01/2012 84 DECLARATION of Seth Goodchild in Support re: 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint .. Document filed by Macquarie Capital (USA) Inc.. (Attachments: # 1 Exhibit A - Part 1, # 2 Exhibit A - Part 2, # 3 Exhibit B)(Danilow, Greg) (Entered: 06/01/2012)

06/04/2012 85 DECLARATION of Ottavio Mannarino in Support re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Moore Stephens, P.C.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F (part 1 of 2), # 7 Exhibit F (part 2 of 2), # 8 Exhibit G (part 1 of 2), # 9 Exhibit G (part 2 of 2))(Mannarino, Ottavio) (Entered: 06/04/2012)

06/19/2012

07/06/2012

07/10/2012

07/11/2012

07/11/2012

86 STIPULATION EXTENDING LEAD PLAINTIFF'S TIME TO RESPOND TO DEFENDANTS BREAN MURRAY, CARRET & CO., LLC, C. MARK TANG, LAWRENCE WIZEL, MACQUARIE CAPITAL, AND MOORE STEPHENS, P.C.'S MOTION TO DISMISS THE CONSOLIDATED COMPLAINT:IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel that, consistent with the time previously allotted to the briefing schedule (D.I. 57): Lead Plaintiffs shall file their opposition to defendants June 1, 2012 motions to dismiss on or before August 8. 2012. Defendants shall file any reply papers to Lead Plaintiffs' opposition( a), on or before September 14,2012. SO ORDERED.( Responses due by 8/8/2012, Replies due by 9/14/2012.) (Signed by Judge Barbara S. Jones on 6/19/2012) (ama) (Entered: 06/19/2012)

87 MOTION for Michael Goldberg to Appear Pro Hac Vice. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub.(pgu) (Entered: 07/09/2012)

CASHIERS OFFICE REMARK on 87 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 07/06/2012, Receipt Number 1042942. (jd) (Entered: 07/10/2012)

88 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Default Judgment as to Defendant Moore Stephens International, Ltd. . Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Attachments: # 1 Affidavit Declaration of Laurence M. Rosen in Support of Plaintiffs' Request for Entry of Default of Defendant Moore Stephens International, Ltd., # 2 Exhibit Exhibit 1 toDeclaration of Laurence M. Rosen in Support of Plaintiffs' Request for Entry of Default of Defendant Moore Stephens International, Ltd., # 3 Exhibit Exhibit 2 to Declaration of Laurence M. Rosen in Support of Plaintiffs' Request for Entry of Default of Defendant Moore Stephens International, Ltd.)(Rosen, Laurence) Modified on 7/12/2012 (ldi). (Entered: 07/11/2012)

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Laurence Matthew Rosen to RE-FILE Document 88 MOTION for Default Judgment as to Defendant Moore Stephens International, Ltd. . Use the event type Request to Enter Default found under the event list Other Documents. NOTE: You must sign the documents before re-filing. (ldi) (Entered: 07/12/2012)

Page 28: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

07/12/2012 89 ORDER granting 87 Motion for MICHAEL GOLDBERG to Appear Pro Hac Vice. (Signed by Judge J. Paul Oetken on 7/07/2012) (ama) (Entered: 07/12/2012)

07/24/2012 90 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND ORDERED by the parties hereto, through their undersigned counsel, as follows: 1. Counsel for Defendant MSIL, by signing and submitting this Stipulation and Order, does not enter a general appearance in the above-captioned matter and does not waive MSIL's right to object to, and otherwise dispute, this Court's personal jurisdiction over it. 2. Consistent with the terms of this Stipulation and Order, counsel for Defendant MSIL will enter a Special and Limited Appearance in the above-captioned matter as soon as practicable following the Court's "so ordering" of this Stipulation and Order. Such Special and Limited Appearance will not waive Defendant MSIL's right to object to, and otherwise dispute, this Court's personal jurisdiction over it. 3. Counsel for Defendant MSIL will waive service of a summons and the Consolidated Complaint for Violations of the Federal Securities Laws, provided that within three business days following the Court's "so ordering" of this Stipulation and Order, counsel for plaintiffs sends a copy of the Summons and Consolidated Complaint for Violations of the Federal Securities Laws [Corrected] to counsel for Defendant MSIL at the electronic mail address below. Defendant MSIL's waiver of service will also serve to waive any objection it may otherwise have had to the manner of service, including any objection to this Court's personal jurisdiction based on the manner of service (retaining the right to make an objection to personal jurisdiction on any other ground) and as further set forth in this order.(Signed by Judge Barbara S. Jones on 7/24/2012) (lmb) (Entered: 07/24/2012)

08/03/2012 91 STIPULATION AND ORDER: Counsel for MSHK will waive service of a summons and the Complaint, provided that within three business days following the Court's "so ordering" of this Stipulation and Order, counsel for plaintiffs sends a copy of the summons and Complaint to counsel for MSHK via e-mail service. MSHK's waiver of service will also serve to waive any objection it may otherwise have had to the manner of service, including any objection to this Court's personal jurisdiction based on the manner of service. 2. MSHK will answer or otherwise respond to the Complaint on or before September 24, 2012, the same date on which MSIL is scheduled to answer or otherwise respond. 3. Should MSHK. move to dismiss, in whole or in part, the Complaint, plaintiffs mayfile a responsive memorandum on or before the sixtieth (60th) day following the filing of MSHK's motion to dismiss. 4. Should plaintiffs file a responsive memorandum to any motion to dismiss by MSHK, MSHK may file a reply memorandum in support of its motion to dismiss on or before the thirtieth (30th) day following the filing of plaintiffs' responsive memorandum. 5. Oral argument on any motion to dismiss by MSHK will be heard at a date andtime to be determined by the Court. (Signed by Judge Barbara S. Jones on 8/2/2012) (ft) (Entered: 08/03/2012)

08/03/2012 Set/Reset Deadlines: Moore Stephens Hong Kong answer due 9/24/2012. (ft) (Entered: 08/03/2012)

08/07/2012 92 MOTION for Matthew M. Madden to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7709654. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Moor Stephens International Ltd.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Madden, Matthew) (Entered: 08/07/2012)

08/07/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document

Page 29: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

No. 92 MOTION for Matthew M. Madden to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7709654. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 08/07/2012)

08/07/2012 93 MOTION for Kathryn S. Zecca to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7709710. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Moor Stephens International Ltd.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Zecca, Kathryn) (Entered: 08/07/2012)

08/07/2012 94 MOTION for Joshua N. Mitchell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7709782. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Moor Stephens International Ltd.. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Mitchell, Joshua) (Entered: 08/07/2012)

08/07/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 93 MOTION for Kathryn S. Zecca to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7709710. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 08/07/2012)

08/07/2012 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 94 MOTION for Joshua N. Mitchell to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-7709782. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (pgu) (Entered: 08/07/2012)

08/08/2012 95 NOTICE OF APPEARANCE by Robin Bronzaft Howald on behalf of Hotel Ventures, Howard Pritchard, Salomon Querub (Howald, Robin) (Entered: 08/08/2012)

08/08/2012 96 MEMORANDUM OF LAW in Opposition re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Rosen, Laurence) (Entered: 08/08/2012)

08/08/2012 97 DECLARATION of Sara Fuks in Opposition re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (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)(Rosen, Laurence) (Entered: 08/08/2012)

08/08/2012 98 MEMORANDUM OF LAW in Opposition re: 76 PROPOSED MOTION to Dismiss., 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint .. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Howald, Robin) (Entered: 08/08/2012)

08/08/2012 99 DECLARATION of Robin Bronzaft Howald in Opposition re: 76 PROPOSED MOTION to Dismiss., 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint .. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Attachments: # 1 Exhibit 1 -

Page 30: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Excerpts Prospectus Supplement, # 2 Exhibit 2 - Certification, # 3 Exhibit 3 - 8K, Press Release, # 4 Exhibit 4 - Price Chart)(Howald, Robin) (Entered: 08/08/2012)

08/08/2012 100 MEMORANDUM OF LAW in Opposition re: 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint.. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Howald, Robin) (Entered: 08/08/2012)

08/08/2012 101 DECLARATION re: 100 Memorandum of Law in Opposition to Motion., DECLARATION in Support re: 100 Memorandum of Law in Opposition to Motion. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Attachments: # 1 Exhibit 1 - Form 10-K Excerpts 2009, # 2 Exhibit 2 - Form 10-K Excerpts 2010, # 3 Exhibit 3 - Form 10-KSB/A Excerpts 2007)(Howald, Robin) (Entered: 08/08/2012)

08/09/2012 102 MEMORANDUM OF LAW in Opposition re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Rosen, Laurence) (Entered: 08/09/2012)

08/09/2012 103 DECLARATION of Sara Fuks in Opposition re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Exhibit Exhibit E, # 6 Exhibit Exhibit F, # 7 Exhibit Exhibit G, # 8 Exhibit Exhibit H, # 9 Exhibit Exhibit I)(Rosen, Laurence) (Entered: 08/09/2012)

08/23/2012 104 NOTICE OF APPEARANCE by David E Kovel on behalf of Hotel Ventures, Howard Pritchard, Salomon Querub (Kovel, David) (Entered: 08/23/2012)

08/23/2012 105 NOTICE OF APPEARANCE by John Brandon Walker on behalf of Hotel Ventures, Howard Pritchard, Salomon Querub (Walker, John) (Entered: 08/23/2012)

09/14/2012 106 REPLY MEMORANDUM OF LAW in Support re: 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint .. Document filed by C. Mark Tang, Lawrence Wizel. (Strassberg, Richard) (Entered: 09/14/2012)

09/14/2012 107 DECLARATION of Richard M. Strassberg in Support re: 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint .. Document filed by C. Mark Tang, Lawrence Wizel. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Strassberg, Richard) (Entered: 09/14/2012)

09/14/2012 108 REPLY MEMORANDUM OF LAW in Support re: 76 PROPOSED MOTION to Dismiss. the Corrected Consolidated Class Action Complaint. Document filed by Brean Murray, Carrt & Co., LLC. (Wolf, Robert) (Entered: 09/14/2012)

09/14/2012 109 REPLY MEMORANDUM OF LAW in Support re: 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint .. Document filed by Moore Stephens, P.C.. (Mannarino, Ottavio) (Entered: 09/14/2012)

09/14/2012 110 REPLY MEMORANDUM OF LAW in Support re: 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint .. Document filed by Macquarie Capital (USA) Inc.. (Danilow, Greg) (Entered: 09/14/2012)

09/17/2012 111 ORDER granting (94) Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case

Page 31: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

09/17/2012 112

1:11-cv-02598-BSJ-HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-02608-BSJ -HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-02609-BSJ -HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-02657-BSJ-HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-02660-BSJ - HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11- cv-02666-BSJ-HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-02695-BSJ -HBP; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-04266-BSJ; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-05189-BSJ; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-05190-BSJ; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-05259-BSJ; granting [] Motion for Joshua N. Mitchell to Appear Pro Hac Vice in case 1:11-cv-02671-BSJ (HEREBY ORDERED by Judge Barbara S. Jones)(Text Only Order) Filed In Associated Cases: 1:11-cv-02598-BSJ-HBP et al.(Jones, Barbara) (Entered: 09/17/2012)

ORDER granting (93) Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02598-BSJ-HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02608-BSJ -HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02609-BSJ -HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02657-BSJ-HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02660-BSJ - HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11- cv-02666-BSJ-HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02695-BSJ -HBP; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-04266-BSJ; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-05189-BSJ; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-05190-BSJ; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-05259-BSJ; granting [] Motion for Kathryn S. Zecca to Appear Pro Hac Vice in case 1:11-cv-02671-BSJ (HEREBY ORDERED by Judge Barbara S. Jones)(Text Only Order) Filed In Associated Cases: 1:11-cv-02598-BSJ-HBP et al.(Jones, Barbara) (Entered: 09/17/2012)

09/17/2012 113 ORDER granting (92) Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02598-BSJ-HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02608-BSJ -HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02609-BSJ -HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02657-BSJ-HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02660-BSJ -HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02666-BSJ-HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02695-BSJ -HBP; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-04266-BSJ; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-05189-BSJ; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-05190-BSJ; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-05259-BSJ; granting [] Motion for Matthew M. Madden to Appear Pro Hac Vice in case 1:11-cv-02671-BSJ (HEREBY ORDERED by Judge Barbara S. Jones)(Text Only Order) Filed In Associated Cases: 1:11-cv-02598-BSJ-HBP et

Page 32: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

al.(Jones, Barbara) (Entered: 09/17/2012)

09/21/2012 114 NOTICE OF APPEARANCE by Brian James Massengill on behalf of Moore Stephens Hong Kong (Massengill, Brian) (Entered: 09/21/2012)

09/21/2012 115 NOTICE OF APPEARANCE by Terri Ann Mazur on behalf of Moore Stephens Hong Kong (Mazur, Terri) (Entered: 09/21/2012)

09/24/2012 116 NOTICE OF APPEARANCE by Jeffrey Philip Campisi on behalf of Thomas Rosenberger (Campisi, Jeffrey) (Entered: 09/24/2012)

09/24/2012

117 MOTION to Dismiss. Document filed by Moore Stephens Hong Kong.(Massengill, Brian) (Entered: 09/24/2012)

09/24/2012

118 MEMORANDUM OF LAW in Support re: 117 MOTION to Dismiss.. Document filed by Moore Stephens Hong Kong. (Massengill, Brian) (Entered: 09/24/2012)

09/24/2012 119 DECLARATION of Brian J. Massengill in Support re: 117 MOTION to Dismiss.. Document filed by Moore Stephens Hong Kong. (Massengill, Brian) (Entered: 09/24/2012)

09/24/2012 120 MOTION to Dismiss for Lack of Jurisdiction. Document filed by Moor Stephens International Ltd.. Responses due by 11/26/2012(Zecca, Kathryn) (Entered:

i 09/24/2012)

09/24/2012 121 MEMORANDUM OF LAW in Support re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Moor Stephens International Ltd.. (Zecca, Kathryn) (Entered: 09/24/2012)

09/24/2012 122 AFFIDAVIT of Michael Richard MacInnes in Support re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Moor Stephens International Ltd.. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Exhibit Exhibit E, # 6 Exhibit Exhibit F, # 7 Exhibit Exhibit G, # 8 Exhibit Exhibit H)(Zecca, Kathryn) (Entered: 09/24/2012)

09/24/2012 123 DECLARATION of Kathryn S. Zecca in Support re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Moor Stephens International Ltd.. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B)(Zecca, Kathryn) (Entered: 09/24/2012)

10/03/2012 124 NOTICE OF CASE REASSIGNMENT to Judge Katherine B. Forrest. Judge Barbara S. Jones is no longer assigned to the case. (pgu) (Entered: 10/03/2012)

10/10/2012 125 ORDER: ORDERED that the Stipulations and Orders at Docket Numbers 90 and 91 are hereby VACATED. Any opposition to Moore Stephens Hong Kong's and/or Moore Stephens International Ltd.'s motion to dismiss shall be filed no later than November 2, 2012, with replies filed no later than November 16, 2012.IT IS FURTHER ORDERED that pursuant to Rule 2(C) of Judge Forrest's Individual Practices in Civil Cases, no later than October 17, 2012, movants in the motions at Docket Numbers 71, 76, and 78 shall provide two courtesy copies of all motion papers and all accompanying exhibits, marked as such. IT IS FURTHER ORDERED that no later than October 17, 2012, plaintiff shall provide two courtesy copies of the Corrected Consolidated Complaint (Dkt. No. 47), also spiral bound. The Court will set oral argument on the motions to dismiss if it believes resolution of the respective

Page 33: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

10/16/2012 126

10/16/2012

motions so requires argument. SO ORDERED.( Motions due by 11/2/2012., Replies due by 11/16/2012.) (Signed by Judge Katherine B. Forrest on 10/10/2012) (ama) (Entered: 10/10/2012)

ORDER: that the Order of Reference to a Magistrate Judge for General Pretrial purposes (Dkt. No. 2) is VACATED. All matters will proceed before Judge Forrest, including discovery disputes. The Clerk of the Court is directed to terminate the reference to the Magistrate Judge. (Signed by Judge Katherine B. Forrest on 10/16/2012) Filed In Associated Cases: 1:11-cv-02598-KBF-HBP et al.(pl) (Entered: 10/16/2012)

CASE NO LONGER REFERRED to Magistrate Judge Henry B. Pitman. Associated Cases: 1:11-cv-02598-KBF-HBP et al.(pl) (Entered: 10/16/2012)

11/01/2012 127 NOTICE of Letter Request Asking for Extension of Time [Document E-Filed Due to Court Closure]. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Glancy, Lionel) (Entered: 11/01/2012)

11/05/2012 128 ENDORSED LETTER addressed to Judge Katherine B Forrest from Lionel Z. Glancy dated 11/1/2012 re: Request for the following briefing schedule. ENDORSEMENT: Ok, application granted. Set Deadlines/Hearing as to 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint ., 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint., 78 FIRST MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint. ( Responses due by 11/16/2012, Replies due by 12/7/2012.) (Signed by Judge Katherine B. Forrest on 11/5/2012) (cd) (Entered: 11/05/2012)

11/08/2012 129 ENDORSED LETTER: addressed to Judge Katherine B. Forrest from Lionel Z. Glancy dated 11/1/2012 re: Lead Plaintiffs Counsel has conferred with Counsel for defendants MSHK and MSIL regarding scheduling and the parties have agreed on an extension allowing Lead Plaintiffs to file and serve opposing papers up to and including November 16, 2012 and for defendant to file and serve reply papers on or before December 7, 2012. Due to these extenuating circumstances caused by Hurricane Sandy, we respectfully request the Court extend the deadline to file oppositions to the motions to dismiss from November 2, 2012, to November 16, 2012 and to extend the deadline for the reply briefs from November 16, 2012 to December 7, 2012. ENDORSEMENT: Extensions of opposition papers to 11/16/2012 and reply papers to 12/7/2012 Granted. So Ordered. ( Responses due by 11/16/2012. Replies due by 12/7/2012.) (Signed by Judge Katherine B. Forrest on 11/8/2012) (js) (Entered: 11/08/2012)

11/16/2012 130 MEMORANDUM OF LAW in Opposition re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Lieberman, Jeremy) (Entered: 11/16/2012)

11/16/2012 131 DECLARATION of Laurence M. Rosen in Opposition re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (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)(Lieberman, Jeremy) (Entered: 11/16/2012)

11/16/2012 132 MEMORANDUM OF LAW in Opposition re: 117 MOTION to Dismiss. [Plaintiffs'

I Opposition to Defendant Moore Stephens Hong Kong's Motion to Dismiss] . Document

Page 34: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Howald, Robin) (Entered: 11/16/2012)

11/16/2012 133 DECLARATION of Robin Bronzaft Howald in Support re: 132 Memorandum of Law in Opposition to Motion,. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Attachments: # 1 Exhibit A - Excerpts from Puda 10-KSB, # 2 Exhibit B - Excerpts from Puda 10-K, # 3 Exhibit C - Letter from Moore Stephens to Puda, # 4 Exhibit D - Moore Stephens Website, # 5 Exhibit E - Moore Stephens Website, # 6 Exhibit F - New York Times Article, # 7 Exhibit G - Moore Stephens Website, # 8 Exhibit H - Excerpts of First Amended Complaint in Advanced Battery, # 9 Exhibit I - Excerpts from Puda 10-K, # 10 Exhibit J - Excerpts from Puda 10-KSB)(Howald, Robin) (Entered: 11/16/2012)

12/07/2012 134 REPLY MEMORANDUM OF LAW in Support re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Moor Stephens International Ltd.. (Mitchell, Joshua) (Entered: 12/07/2012)

12/07/2012 135 AFFIDAVIT of Heather Jane Deacon in Support re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Moor Stephens International Ltd.. (Mitchell, Joshua) (Entered: 12/07/2012)

12/07/2012 136 DECLARATION of Kathryn S. Zecca in Support re: 120 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Moor Stephens International Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Mitchell, Joshua) (Entered: 12/07/2012)

12/07/2012 137 REPLY MEMORANDUM OF LAW in Support re: 117 MOTION to Dismiss.. Document filed by Moore Stephens Hong Kong. (Massengill, Brian) (Entered: 12/07/2012)

02/20/2013 138 SUMMONS RETURNED EXECUTED. Ming Zhao served on 10/18/2012, answer due 11/8/2012. Service was accepted by Guo Jian, Legal Affair Representative of Puda Coal, Inc.. Document filed by Hotel Ventures; Salomon Querub; Howard Pritchard. (Rosen, Laurence) (Entered: 02/20/2013)

02/27/2013 139 ORDER: The Court will hold oral argument on the motions to dismiss pending in this matter on Wednesday, 3/13/2013, at 2:00 p.m. (Oral Argument set for 3/13/2013 at 02:00 PM before Judge Katherine B. Forrest.) (Signed by Judge Katherine B. Forrest on 2/27/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(tro) (Entered: 02/28/2013)

02/28/2013 140 ORDER: This case was originally filed in April 2011. In connection with the oral argument on the various motions to dismiss the Consolidated Complaint for Violations of the Federal Securities Laws [Corrected] (the "Complaint") in this action--scheduled for March 13, 2013, at 2:00 p.m.--the Court notifies the parties of the following: The Court intends to rule on the pleadings only once--there will not be multiple rounds of motions to dismiss. In light of the fact that the motions now pending were fully briefed in September and December, 2012, and as plaintiffs have not sought leave to amend, the Court assumes that plaintiffs are content to stand on their pleadings. If there is a dismissal of the Complaint as to some or all parties, or as to some or all counts, that dismissal will be with prejudice. ( Oral Argument set for 3/13/2013 at 02:00 PM before Judge Katherine B. Forrest.) (Signed by Judge Katherine B. Forrest on 2/28/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(mro) (Entered:

Page 35: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

02/28/2013)

03/06/2013 141 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kevin Francis Ruf to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Attachments: # 1 Exhibit Certificate of Standing, # 2 Text of Proposed Order)(Ruf, Kevin) Modified on 3/6/2013 (bcu). (Entered: 03/06/2013)

03/06/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 141 MOTION for Kevin Francis Ruf to Appear Pro Hac Vice. Filing fee $ 200.00. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued by the State Court of California.. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) (Entered: 03/06/2013)

03/07/2013 142 ORDER: In light of the significant time that has elapsed since this case was filed and motions brought, it is therefore ORDERED that: Not later than March 7, 2013, at 5:00 p.m., defendants shall jointly submit a letter, not to exceed, three pages in length, responding to the statements made in plaintiffs' letter dated March 5, 2013; and Not later than March 8, 2013, at 5:00 p.m., plaintiffs shall notify the Court if they intend to amend their complaint as to some or all defendants. Such letter shall state the particular defendants as to which amendments would be made. The Court shall thereafter determine whether it will adjourn the oral argument scheduled for March 13, 2013. The parties are reminded that at present, and pending the Court's review of the letters requested above, the argument scheduled for March 13, 2013, has NOT been adjourned. (Signed by Judge Katherine B. Forrest on 3/6/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(ago) (Entered: 03/07/2013)

03/07/2013 143 ORDER: Oral argument is scheduled on the six motions to dismiss pending in this action for Wednesday, March 13, 2013, at 2:00 p.m.The parties should assume the Court has read--and has familiarity with--the briefs and the complaint, and need not simply recite the arguments in the briefs, or provide detailed factual background.In addition to the other points the parties would like to raise, the Court would like the parties to address the following issuesl at oral argument (organized by movant or group of movants) as further set forth herein. ( Oral Argument set for 3/13/2013 at 02:00 PM before Judge Katherine B. Forrest.) (Signed by Judge Katherine B. Forrest on 3/6/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(ago) Modified on 3/11/2013 (ago). (Entered: 03/07/2013)

03/07/2013 144 ENDORSED LETTER addressed to Judge Katherine B. Forrest from Lionel Z. Glancy dated 3/5/2013 re: Counsel for lead Plaintiff writes last week, the Court set for oral argument, on March 13, 2013, a number of motions brought pursuant to Rule 12(b) by two former directors and various auditors of defendant Puda Coal, Inc. ("Puda" or the "Company"), as well as by two underwriters of Puda's December 2010 stock offering. Dkt. No. 139. The following day, the Court issued an additional order notifying the parties, inter alia: "The Court intends to rule on the pleadings only once." Dkt. No. 140. Lead Plaintiffs Salomon Querub, Howard Pritchard and Hotel Venutures LLC ("Plaintiffs"), who seek to recover substantial damages on behalf of thousands of injured investors, share the Court's stated desire that the action proceed promptly and

Page 36: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

efficiently. With this goal in mind, Plaintiffs respectfully bring to the Court's attention a number of recent developments as further set forth herein. ENDORSEMENT: Ordered. Post to docket. (Signed by Judge Katherine B. Forrest on 3/6/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(ago) (Entered: 03/07/2013)

03/07/2013 145 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kevin Francis Ruf to Appear Pro Hac Vice Corrected Motion . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Ruf, Kevin) Modified on 3/8/2013 (bcu). (Entered: 03/07/2013)

03/08/2013 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 145 MOTION for Kevin Francis Ruf to Appear Pro Hac Vice Corrected Motion . Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued by the State Court of California.. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) (Entered: 03/08/2013)

03/08/2013 146 MOTION for Kevin Francis Ruf to Appear Pro Hac Vice SECOND CORRECTED . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Attachments: # 1 Exhibit California Supreme Court Cert, # 2 Text of Proposed Order)(Ruf, Kevin) (Entered: 03/08/2013)

03/08/2013 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 146 MOTION for Kevin Francis Ruf to Appear Pro Hac Vice SECOND CORRECTED . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 03/08/2013)

03/08/2013 147 ENDORSED LETTER addressed to Judge Katherine B. Forrest from Lionel Z. Glancy dated 3/8/2013 re: Pursuant to Your Honor's Order (Dkt. No. 142), Plaintiffs respond to Defendants' letter of March 7, 2013 as follows: Plaintiffs intend to stand on their pleadings with respect to all defendants. Defendants' letter mischaracterizes Plaintiffs' efforts with respect to -- the prosecution of the claims against Ming Zhao: while service on Zhao in China may have occurred in October 2012, the document Plaintiffs received attesting to service is dated in January 2013. Dkt. No. 138. The Supreme People's Court did not return the proof of service to counsel for plaintiffs until January 2013. United States counsel for Zhao first contacted Plaintiffs' counsel regarding service just three weeks ago. Counsel has had experience with delays inherent in the service of defendants in China and their retention of U.S. counsel. It does not follow that such a delay is either indefinite or leads to the party not participating in the action. See Ho v. Duoyuan Global Water, Inc., No. 10-cv-7233 (S.D.N.Y.). Finally, as set forth in detail in Plaintiffs' March 5, 2013 letter, Plaintiffs request permission to amend their complaint to add CITIC as a party defendant.ENDORSEMENT: Ordered. Argument will proceed on the motions as currently scheduled. (Signed by Judge Katherine B. Forrest on 3/8/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(ago) (Entered: 03/11/2013)

Page 37: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

03/12/2013 148 NOTICE OF APPEARANCE by Michael Vincent Cibella on behalf of Moore Stephens, P.C. (Cibella, Michael) (Entered: 03/12/2013)

03/13/2013

03/14/2013 149

Minute Entry for proceedings held before Judge Katherine B. Forrest: Oral Argument held on 3/13/2013 re: 117 MOTION to Dismiss. filed by Moore Stephens Hong Kong, 71 MOTION to Dismiss Plaintiffs' Corrected Consolidated Complaint . filed by C. Mark Tang, Lawrence Wizel, 76 PROPOSED MOTION to Dismiss. filed by Brean Murray, Carrt & Co., LLC, 120 MOTION to Dismiss for Lack of Jurisdiction. filed by Moor Stephens International Ltd., 78 FIRST MOTION to Dismiss Plaintiffs'Corrected Consolidated Complaint . filed by Moore Stephens, P.C., 82 MOTION to Dismiss the Corrected Consolidated Class Action Complaint . filed by Macquarie Capital (USA) Inc. (jp) (Entered: 03/14/2013)

CLERK'S CERTIFICATE OF DEFAULT as to Ming Zhao. (ml) (Entered: 03/14/2013)

03/15/2013 150 NOTICE of Clerks' Certificate of Default as to Defendant Ming Zhao. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub, Thomas Rosenberger, Steven Weissmann. (Rosen, Laurence) (Entered: 03/15/2013)

03/15/2013 151 NOTICE of Clerks' Certificate of Default as to Defendant Puda Coal, Inc.. Document filed by Hotel Ventures, Howard Pritchard, Salomon Querub. (Rosen, Laurence) (Entered: 03/15/2013)

03/18/2013 152 ORDER: For the reasons stated on the record at the oral argument held in these consolidated cases on March 13, 2013, it is hereby ORDERED as follows: granting in part and denying in part (71) Motion to Dismiss; denying (76) Motion to Dismiss; denying (78) Motion to Dismiss; denying (82) Motion to Dismiss; denying (117) Motion to Dismiss; granting (120) Motion to Dismiss for Lack of Jurisdiction in case 1:11-cv-02598-KBF; IT IS FURTHER ORDERED that the parties remaining in this action will appear for a status conference on Monday, April 15, 2013, at 1:00 p.m. The parties should be prepared at that conference to submit a proposed schedule for all discovery to the Court. SO ORDERED.(Signed by Judge Katherine B. Forrest on 3/15/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(ama) (Entered: 03/18/2013)

03/18/2013 Set/Reset Deadlines:, Set/Reset Hearings:( Status Conference set for 4/15/2013 at 01:00 PM before Judge Katherine B. Forrest.) Associated Cases: 1:11-cv-02598-KBF et al.(ama) (Entered: 03/18/2013)

03/20/2013 153 ORDER FOR ADMISSION PRO HAC VICE granting (146) Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02598-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02608-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02609-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02657-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02660-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02666-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02695- KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-04266-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-05189-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-05190-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac

Page 38: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

Vice in case 1:11-cv-05259-KBF; granting [] Motion for Kevin F. Ruf to Appear Pro Hac Vice in case 1:11-cv-02671-BSJ. The motion of Kevin F. Ruf, an attorney at Glancy Binkow & Goldberg LLP, for admission to practice Pro Hac Vice in the above captioned action, is granted. Applicant has declared that he is a member in good standing of the bar of the State of California. Applicant having requested admission Pro Hac Vice to appear for all purposes as counsel for Plaintiffs in the above entitled action: IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys(Signed by Judge Katherine B. Forrest on 3/20/2013) Filed In Associated Cases: 1:11-cv-02598-KBF et al.(ago) (Entered: 03/20/2013)

03/21/2013 154 ENDORSED LETTER addressed to Judge Katherine B. Forrest from Mary K. Dulka dated 3/20/2013 re: By order entered March 18,2013, this Court denied the motions to dismiss, in part or in their entirety. of C. Mark Tang and Lawrence Wizel, Brean Murray, Carret & Co., MSPC Certified Public Accountants and Advisors, P.C., Macquarie Capital (USA), and Moore Stephens Hong Kong (collectively, the "Defendants"). Pursuant to Fed. R. Civ. P. 12(a)(4)(A), Defendants have until April 1, 2013 to answer the Corrected Consolidated Complaint ("Complaint"). Defendants hereby jointly request an extension until April 12, 2013 to answer the Complaint. Plaintiffs have consented to Defendants' requested extension and no prior extensions have been sought by Defendants relative to their answer date. Defendants believe that an extension of the answer date until April 12, 2013 is appropriate given the length of the Complaint (205 numbered paragraphs) and the complexity of the issues raised therein. Defendants have proposed the April 12, 2013 date such that Defendants' answers will have been filed in advance of the scheduled April 15, 2013 status conference. ENDORSEMENT: Extension to April 12, 2013 to respond to the Complaint is granted. So Ordered., Carret & Co., LLC answer due 4/12/2013; Macquarie Capital (USA) Inc. answer due 4/12/2013; Moore Stephens Hong Kong answer due 4/12/2013; Brean Murray answer due 4/12/2013; C. Mark Tang answer due 4/12/2013; Lawrence Wizel answer due 4/12/2013. (Signed by Judge Katherine B. Forrest on 3/21/2013) (ago) (Entered: 03/21/2013)

03/25/2013 155

03/25/2013 156

TRANSCRIPT of Proceedings re: CONFERENCE held on 3/13/2013 before Judge Katherine B. Forrest. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/18/2013. Redacted Transcript Deadline set for 4/29/2013. Release of Transcript Restriction set for 6/27/2013.Filed In Associated Cases: 1:11-cv-02598-KBF et al.(Rodriguez, Somari) (Entered: 03/25/2013)

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/13/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:11-cv-02598-KBF et al.(Rodriguez, Somari) (Entered: 03/25/2013)

Page 39: U.S. District Court Southern District of New York …securities.stanford.edu/.../2012127_r01k_11CV02598.pdf1:11-cv-02695-KBF Cause: 15:77 Securities Fraud Lead Plaintiff Salomon Querub

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


Recommended