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

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

Date post: 28-Jul-2020
Category:
Upload: others
View: 1 times
Download: 0 times
Share this document with a friend
37
US District Court Civil Docket as of August 4, 2015 Retrieved from the court on August 4, 2015 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-md-02275-SAS In Re: Gerova Financial Group, Ltd., Securities Litigation Assigned to: Judge Shira A. Scheindlin Related Cases: 1:11-cv-03081-SAS 1:11-cv-02737-SAS 1:11-cv-03564-SAS 1:11-cv-07107-SAS 1:11-cv-03796-SAS Cause: 15:78m(a) Securities Exchange Act Date Filed: 10/06/2011 Date Terminated: 08/04/2015 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Jack J. Hafif represented by Bridget Veronica Hamill Frank LLP 370 Lexingon AAve, Suite 1706 New York, NY 10017 (212) 682-1818 Fax: (212) 682-1892 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Wayne T. Bonner On behalf of himself and all others similarly situated represented by Peter W. Overs , Jr. Harwood Feffer, LLP 488 Madison Avenue 8th Floor New York, NY 10022 (212) 935-7400 Fax: (212) 753-3630 Email: [email protected] ATTORNEY TO BE NOTICED Robert I. Harwood Harwood Feffer LLP 488 Madison Avenue New York, NY 10022 212-935-7400 Fax: 212 753-3630 Email: [email protected] ATTORNEY TO BE NOTICED
Transcript
Page 1: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

US District Court Civil Docket as of August 4, 2015 Retrieved from the court on August 4, 2015

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

CIVIL DOCKET FOR CASE #: 1:11-md-02275-SAS

In Re: Gerova Financial Group, Ltd., Securities Litigation Assigned to: Judge Shira A. Scheindlin Related Cases: 1:11-cv-03081-SAS

1:11-cv-02737-SAS

1:11-cv-03564-SAS

1:11-cv-07107-SAS

1:11-cv-03796-SAS

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

Date Filed: 10/06/2011 Date Terminated: 08/04/2015 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Jack J. Hafif represented by Bridget Veronica Hamill Frank LLP 370 Lexingon AAve, Suite 1706 New York, NY 10017 (212) 682-1818 Fax: (212) 682-1892 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Wayne T. Bonner On behalf of himself and all others similarly situated

represented by Peter W. Overs , Jr. Harwood Feffer, LLP 488 Madison Avenue 8th Floor New York, NY 10022 (212) 935-7400 Fax: (212) 753-3630 Email: [email protected] ATTORNEY TO BE NOTICED Robert I. Harwood Harwood Feffer LLP 488 Madison Avenue New York, NY 10022 212-935-7400 Fax: 212 753-3630 Email: [email protected] ATTORNEY TO BE NOTICED

Page 2: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Samuel Kenneth Rosen Harwood Feffer LLP 488 Madison Avenue New York, NY 10022 (212) 935-7400 Fax: (212) 753-3630 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Jack Hafif represented by Marvin Lawrence Frank Frank LLP 370 Lexingon AAve, Suite 1706 New York, NY 10017 (212) 682-1818 Fax: (212) 682-1892 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr Kaplan Fox & Kilsheimer LLP (NYC) 850 Third Avenue 14th Floor New York, NY 10022 212-687-1980 Fax: 212-687-7714 Email: [email protected] ATTORNEY TO BE NOTICED 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] ATTORNEY TO BE NOTICED Gregory Alan Frank Frank LLP 370 Lexingon AAve, Suite 1706 New York, NY 10017 (212)-682-1818 Fax: (212)-682-1892

Page 3: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Email: [email protected] ATTORNEY TO BE NOTICED Gregory Bradley Linkh Murray Frank LLP 275 Madison Avenue, Ste. 801 New York, NY 10016 (212) 682-1818 Fax: (212) 682-1892 Email: [email protected] TERMINATED: 10/03/2012 Irina Kobylevsky Gusrae, Kaplan, Nusbaum, PLLC 120 Wall Street New York, NY 10005 (212)-269-1400 Fax: (212)-809-4147 Email: [email protected] ATTORNEY TO BE NOTICED Lee Albert Glancy Prongay & Murray LLP 230 Park Avenue, Suite 530 New York, NY 10169 (212) 682-5340 Fax: (212)-682-0988 Email: [email protected] TERMINATED: 10/03/2012 PRO HAC VICE

Plaintiff

Morris Missry represented by Marvin Lawrence Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank

Page 4: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

(See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE

Plaintiff

Valerie Mizrahi represented by Marvin Lawrence Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE

Plaintiff

Linda Zonana represented by Marvin Lawrence Frank (See above for address)

Page 5: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

LEAD ATTORNEY ATTORNEY TO BE NOTICED Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Margie Goldberg represented by Jonathan Richard Horne The Rosen Law Firm, P.A. 275 Madison Avenue, 34th Floor New York, NY 00000 (212)-686-2603 Fax: (212)-202-3827 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]

Page 6: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

ATTORNEY TO BE NOTICED Phillip C. Kim The Rosen Law Firm P.A. 350 5th Avenue, Suite 5508 New York, NY 10118 (212) 686-1060 Fax: (212) 202-3827 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Maurice Hanan represented by Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Jonathan Richard Horne (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Phillip C. Kim (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Renee Salam Hanan represented by Jonathan Richard Horne (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Phillip C. Kim (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Ali Arar represented by Ethan David Wohl Wohl & Fruchter LLP 570 Lexington Avenue, 16th Floor New York, NY 10022 (212) 758-4000 Fax: (212) 758-4004 Email: [email protected] ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Jeremy Alan Lieberman Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Jessica N. Dell Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue, 26th Floor New York, NY 10017 (212) 661-1100 Fax: (212) 661-8665 PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue, 26th Floor New York, NY 10017 (212)661-1100 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom Pomerantz LLP 10 South LaSalle Street Suite 3505 Chicago, IL 60603 (212)661-1100 Fax: (212)661-8665 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Julie Russo represented by Marvin Lawrence Frank (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Hae Sung Nam Kaplan Fox & Kilsheimer LLP (NYC) 850 Third Avenue 14th Floor New York, NY 10022 (212) 687-1980 Fax: (212) 687-7714 Email: [email protected] ATTORNEY TO BE NOTICED Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE

Plaintiff

Julie Russo On behalf of herself and all others similarly situated

represented by Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Hae Sung Nam (See above for address) ATTORNEY TO BE NOTICED Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address)

Page 9: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

TERMINATED: 10/03/2012 PRO HAC VICE ATTORNEY TO BE NOTICED Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Ali Arar on behalf of himself and all others similarly situated

represented by Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED Jessica N. Dell (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Morris Missry Individually and on behalf of all others similarly situated

represented by Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012

Page 10: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Valerie Mizrahi Individually and on behalf of all others similarly situated

represented by Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

V.

Page 11: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Consolidated Plaintiff

Albert Ades represented by Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Albert Ades on behalf of all others similarly situated

represented by Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Consolidated Plaintiffs represented by Donald R. Hall , Jr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Janet Dayan Individually

represented by Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

Page 13: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Consolidated Plaintiff

Janet Dayan on behalf of all others similarly situated

represented by Bridget Veronica Hamill (See above for address) ATTORNEY TO BE NOTICED Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Alan Frank (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Linda Zonana On behalf of all others similarly situated

represented by Donald R. Hall , Jr (See above for address) ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) ATTORNEY TO BE NOTICED Gregory Bradley Linkh (See above for address) TERMINATED: 10/03/2012 Irina Kobylevsky (See above for address) ATTORNEY TO BE NOTICED

Page 14: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Lee Albert (See above for address) TERMINATED: 10/03/2012 PRO HAC VICE ATTORNEY TO BE NOTICED Marvin Lawrence Frank (See above for address) ATTORNEY TO BE NOTICED

V.

Movant

Stillwater Investors represented by Jonathan Richard Horne (See above for address) ATTORNEY TO BE NOTICED

Movant

Mr. Xianhua Xu represented by Robert Mark Roseman Spector, Roseman & Kodroff Willis, P.C. (PA) 1818 Market Street, 25th Floor Philadelphia, PA 19103 (215)-496-0300 Fax: (215)-496-6611 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Rutland Baker represented by Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED

Movant

Bruce Henry represented by Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address)

Page 15: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED

Movant

Eleanore Kram represented by Ethan David Wohl (See above for address) ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED Marc Ian Gross (See above for address) ATTORNEY TO BE NOTICED

Movant

Gerova Investor Group represented by Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Joseph Bianco represented by Ethan Joseph Brown Weingarten Brown LLP 10866 Wilshire Blvd., Suite 500 Los Angeles, CA 90024 (310)-229-9300 Fax: (310)-229-9380 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Jack Doueck represented by Christopher Patrick Greeley Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 (212)-592-1426 Fax: (212)-545-3346 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Arthur Glenn Jakoby

Page 16: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 212-592-1400 Fax: 212-592-1500 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Gerova Financial Group, Ltd represented by Alex M. Weingarten Weingarten Brown LLP 10866 Wilshire Blvd., Suite 500 Los Angeles, CA 90024 (310) 229-9300 Fax: (310) 229-9380 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Eric Bennett Carlson Weingarten Brown LLP 10866 Wilshire Blvd., Suite 500 Los Angeles, CA 90024 (310) 229-9300 Fax: (310) 229-9380 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Ethan Joseph Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey K Logan Spillane Weingarten LLP 1100 Glendon Avenue Suite 1200 Los Angeles, CA 90024 310-229-9300 Fax: 310-229-9380 PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Gary Hirst

Defendant

Michael Hlavsa represented by Benjamin Sean Fischer Morvillo, Abramowitz, Grand, Iason,

Page 17: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Anello & Bohrer, P.C 565 Fifth Avenue New York, NY 10017 212-880-9585 Fax: 212 8569494 Email: [email protected] ATTORNEY TO BE NOTICED Linda Fang State of New York, Office of the Attorney General 120 Broadway, 24th Floor New York, NY 10017 (212) 416-8656 Fax: (212) 416-6009 TERMINATED: 08/28/2012

Defendant

Arie Van Roone

Defendant

Keith Aslop

Defendant

Stillwater Capital Partners, Inc. represented by Christopher Patrick Greeley (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Arthur Glenn Jakoby (See above for address) ATTORNEY TO BE NOTICED

Defendant

Stillwater Capital Partners LLC represented by Christopher Patrick Greeley (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Arthur Glenn Jakoby (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard Rudy represented by Christopher Patrick Greeley (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Arthur Glenn Jakoby

Page 18: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

(See above for address) ATTORNEY TO BE NOTICED

Defendant

Net Five Holdings, LLC represented by Edward Patrick Boyle Venable LLP (NYC) 1270 Ave of the Americas New York, NY 10020 (212)307-5500x5675 Fax: (212)307-5998 Email: [email protected] ATTORNEY TO BE NOTICED Lawrence Henry Cooke , II Venable LLP (NYC) 1270 Ave of the Americas New York, NY 10020 (212)-307-5500 Fax: (212)-307-5598 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Christopher Holmes

Defendant

Andrew Tse

Defendant

Lou Hensley

Defendant

Arie Jan Van Roon

Defendant

Stuart L.R. Solomons

Defendant

Tore Nag

Defendant

Richard Willison

Defendant

Keith Laslop

ADR Provider

Margie Goldberg

Page 19: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Date Filed # Docket Text

10/06/2011 1 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER IN ORDER FROM THE MDL PANEL... transferring this action from the United States District Court - that pursuant to 28 U.S.C. 1407, the actions listed on the attached schedule A and pending in the District of New York (Southern and Eastern Districts), and the same hereby are, transferred to the Southern District of New York, with the consent of that court, assigned to the Honorable Judge Shira Ann Scheindlin, for coordinated or consolidated pretrial proceedings with the actions pending in that district and listed on Schedule A. (Signed by MDL Panel on 10/6/11) (rjm) (Entered: 10/07/2011)

10/06/2011 Magistrate Judge James C. Francis IV is so designated. (rjm) (Entered: 10/07/2011)

10/06/2011 CASES ORIGINATING FROM THE SOUTHERN DISTRICT OF NEW YORK: 1:11-cv-2737(SAS), 1:11-cv-3081(SAS), 1:11-cv-3564(SAS), 1:11-cv-3796(SAS). (rjm) (Entered: 10/07/2011)

10/06/2011 Case Designated ECF. (rjm) (Entered: 10/07/2011)

10/11/2011 2 NOTICE of of Withdrawal of Motion for Appointment of Lead Plaintiff and Lead Counsel. Document filed by Jack J. Hafif. (Linkh, Gregory) (Entered: 10/11/2011)

10/26/2011 4 AMENDED CLASS ACTION COMPLAINT amending 1 Complaint against Joseph Bianco, Jack Doueck, Gary Hirst, Michael Hlavsa, Keith Laslop, Arie Van Roone, Richard Rudy, Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC with JURY DEMAND.Document filed by Bruce Henry, Rutland Baker, Ali Arar, Eleanore Kram, Xianhua Xu. Related document: 1 Complaint filed by Ali Arar. (Received in the night deposit box on 10/26/11 at 9:20pm) ***Also filed in case number 11-cv-3081, document number 51. (Attachments: # 1 Exhibit, # 2 Exhibit)(mro) (Entered: 10/31/2011)

10/28/2011 3 NOTICE OF APPEARANCE by Krista Thomas Rosen on behalf of Ali Arar(on behalf of himself and all others similarly situated), Rutland Baker, Bruce Henry, Eleanore Kram Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Rosen, Krista) (Entered: 10/28/2011)

11/08/2011 5 WAIVER OF SERVICE RETURNED EXECUTED. Richard Rudy waiver sent on 11/7/2011, answer due 1/6/2012; Stillwater Capital Partners LLC waiver sent on 11/7/2011, answer due 1/6/2012; Stillwater Capital Partners, Inc. waiver sent on 11/7/2011, answer due 1/6/2012. Document filed by Rutland Baker; Eleanore Kram; Bruce Henry. (Lieberman, Jeremy) (Entered: 11/08/2011)

11/22/2011 6 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between Plaintiffs and Defendants through their undersigned counsel, subject to the Court's approval. that: 1. Defendants shall serve their Answers or Motions to Dismiss the Complaint no later than December 7, 2011; 2. Lead Plaintiffs shall serve their Response in Opposition to Defendants' Motions to Dismiss no later than January 9, 2011; and 3. Defendants shall serve any Reply in support of their Motions no later than January 23, 2011. No further adjournments will be granted for any reason. (Signed by Judge Shira A. Scheindlin on 11/21/2011) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(lmb) (Entered: 11/22/2011)

Page 20: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

12/02/2011 7 ORDER: Defendant Gary Hirst's request to stay discovery pending the Court's determination of his motion to dismiss is hereby DENIED. Plaintiffs are permitted to proceed with discovery except for the taking of depositions pursuant to Pilot Project Regarding Case Management Techniques for Complex Civil Cases section 2(a). (Signed by Judge Shira A. Scheindlin on 12/2/2011) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS(lmb) (Entered: 12/02/2011)

12/07/2011 8 MOTION to Dismiss. Document filed by Jack Doueck, Richard Rudy, Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC, Stillwater Capital Partners LLC.Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Greeley, Christopher) (Entered: 12/07/2011)

12/07/2011 9 DECLARATION of Christopher P. Greeley in Support re: (8 in 1:11-md-02275-SAS, 54 in 1:11-cv-03081-SAS) MOTION to Dismiss.. Document filed by Jack Doueck, Richard Rudy, Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC, Stillwater Capital Partners LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Greeley, Christopher) (Entered: 12/07/2011)

12/07/2011 10 MEMORANDUM OF LAW in Support re: (8 in 1:11-md-02275-SAS, 54 in 1:11-cv-03081-SAS) MOTION to Dismiss. / Memorandum of Law in Support of the Motion to Dismiss of the Stillwater Defendants. Document filed by Jack Doueck, Richard Rudy, Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC, Stillwater Capital Partners LLC. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Greeley, Christopher) (Entered: 12/07/2011)

12/07/2011 11 MOTION to Dismiss Amended Class Action Complaint. Document filed by Joseph Bianco, Gerova Financial Group LTD.. Responses due by 1/9/2012Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Brown, Ethan) (Entered: 12/07/2011)

12/07/2011 12 MEMORANDUM OF LAW in Support re: (11 in 1:11-md-02275-SAS, 57 in 1:11-cv-03081-SAS) MOTION to Dismiss Amended Class Action Complaint.. Document filed by Joseph Bianco, Gerova Financial Group LTD.. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Brown, Ethan) (Entered: 12/07/2011)

12/07/2011 13 DECLARATION of Ethan J. Brown in Support re: (11 in 1:11-md-02275-SAS, 57 in 1:11-cv-03081-SAS) MOTION to Dismiss Amended Class Action Complaint.. Document filed by Joseph Bianco, Gerova Financial Group LTD.. (Attachments: # 1 Exhibit 1 through 9)Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Brown, Ethan) (Entered: 12/07/2011)

12/12/2011 14 SUMMONS RETURNED EXECUTED. Keith Laslop served on 12/1/2011, answer due 12/22/2011. Service was made by MAIL. Document filed by Rutland Baker. (Lieberman, Jeremy) (Entered: 12/12/2011)

12/12/2011 15 SUMMONS RETURNED EXECUTED. Michael Hlavsa served on 11/30/2011, answer due 12/21/2011. Service was made by MAIL. Document filed by Rutland Baker. (Lieberman, Jeremy) (Entered: 12/12/2011)

12/20/2011 16 SUMMONS RETURNED EXECUTED. Gary Hirst served on 12/2/2011, answer due 12/23/2011. Service was made by MAIL. Document filed by Rutland Baker. (Lieberman, Jeremy) (Entered: 12/20/2011)

Page 21: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

12/20/2011 17 SUMMONS RETURNED EXECUTED. Service was made by MAIL. Document filed by Rutland Baker. (Lieberman, Jeremy) (Entered: 12/20/2011)

12/22/2011 18 ENDORSED LETTER: addressed to Judge Shira A. Scheindlin from Jeremy A. Lieberman dated 12/21/2011. Lead Plaintiff requests permission to serve Defendants with one Omnibus response in opposition, not to exceed 50 pages, rather than three separate responses with a page limit of 25 pages each (G ENDORSEMENT: Request granted in part. Plaintiff may file one Omnibus opposition brief, not to exceed forty (40) pages. So Ordered. (Signed by Judge Shira A. Scheindlin on 12/22/2011) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(js) (Entered: 12/23/2011)

01/09/2012 19 MEMORANDUM OF LAW in Opposition re: 8 MOTION to Dismiss., 11 MOTION to Dismiss Amended Class Action Complaint.. Document filed by Ali Arar, Rutland Baker, Bruce Henry, Eleanore Kram, Mr. Xianhua Xu. (Lieberman, Jeremy) (Entered: 01/09/2012)

01/09/2012 20 DECLARATION of Jeremy A. Lieberman in Opposition re: 8 MOTION to Dismiss., 11 MOTION to Dismiss Amended Class Action Complaint.. Document filed by Ali Arar, Rutland Baker, Bruce Henry, Eleanore Kram, Mr. Xianhua Xu. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Lieberman, Jeremy) (Entered: 01/09/2012)

01/09/2012 21 AFFIDAVIT of Suzanne Clarke in Opposition re: 8 MOTION to Dismiss., 11 MOTION to Dismiss Amended Class Action Complaint.. Document filed by Ali Arar, Rutland Baker, Bruce Henry, Eleanore Kram, Mr. Xianhua Xu. (Lieberman, Jeremy) (Entered: 01/09/2012)

01/23/2012 22 REPLY MEMORANDUM OF LAW in Support re: (8 in 1:11-md-02275-SAS, 54 in 1:11-cv-03081-SAS) MOTION to Dismiss.. Document filed by Jack Doueck, Richard Rudy, Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC, Stillwater Capital Partners LLC. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Greeley, Christopher) (Entered: 01/23/2012)

01/23/2012 23 REPLY MEMORANDUM OF LAW in Support re: (60 in 1:11-cv-03081-SAS) MOTION to Dismiss the Amended Complaint.. Document filed by Gary Hirst. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Sohn, Joshua) (Entered: 01/23/2012)

01/23/2012 24 DECLARATION of Caryn G. Schechtman in Support re: (60 in 1:11-cv-03081-SAS) MOTION to Dismiss the Amended Complaint.. Document filed by Gary Hirst. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Sohn, Joshua) (Entered: 01/23/2012)

03/05/2012 ***DELETED DOCUMENT (pursuant to instructions from the Chambers of Shira A. Scheindlin on 3/6/2012). Deleted document number 25 Opinion and Order. The document was incorrectly filed in this case. (tro) (Entered: 03/06/2012)

03/06/2012 25 OPINION AND ORDER: For the foregoing reasons, Counts I(a-b), and II(b-c) (as relating to the Gerova officers and directors) are dismissed as derivative; Counts I(d-f) and III are dismissed as precluded by SLUSA; and Counts II(a-c) (as relating to

Page 22: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Gerova) and IV are dismissed for failure to state a claim. Counts I( c) (breach of fiduciary duty against SCP for failing to pay redemptions), II(a) (breach of fiduciary duty against the Gerova officers and directors for failing to register the shares), and V (breach of contract against Gerova) survive defendants' motions to dismiss. Hirst's motion to dismiss for lack of personal jurisdiction is denied with leave to renew after the completion of limited discovery. The Clerk of the Court is directed to close these motions (Docket Nos. 60, 62, 64, 69, 96]. (Signed by Judge Shira A. Scheindlin on 3/6/2012) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS(pl) Modified on 3/7/2012 (pl). (Entered: 03/07/2012)

03/30/2012 26 NOTICE OF APPEARANCE by Linda Fang on behalf of Michael Hlavsa Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-03564-SAS, 1:11-cv-07107-SAS(Fang, Linda) (Entered: 03/30/2012)

03/30/2012 27 NOTICE OF APPEARANCE by Benjamin Sean Fischer on behalf of Michael Hlavsa Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-03564-SAS, 1:11-cv-07107-SAS(Fischer, Benjamin) (Entered: 03/30/2012)

04/03/2012 28 OPINION AND ORDER re: (112 in 1:11-cv-07107-SAS) MOTION to Dismiss the Amended Complaint. filed by Gary T. Hirst, (106 in 1:11-cv-07107-SAS) MOTION to Dismiss filed by Tore Nag, (109 in 1:11-cv-07107-SAS) MOTION to Dismiss Amended Class Action Complaint filed by Gerova Financial Group, Ltd, (103 in 1:11-cv-07107-SAS) MOTION to Dismiss / Notice of Motion filed by Richard Rudy, Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC, Jack Doueck. For the foregoing reasons, Counts I, IV, and VII are dismissed and Counts II, III, V, and VI survive defendants' motions to dismiss. The Clerk of the Court is directed to close these motions [Docket Nos. 103, 106, 109, 112]. (Signed by Judge Shira A. Scheindlin on 4/3/2012) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-07107-SAS(lmb) (Entered: 04/03/2012)

04/16/2012 29 ORDER: Michael Hlavsa answer to Amended Complaint due 4/24/2012. (Signed by Judge Shira A. Scheindlin on 4/13/2012) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-07107-SAS(cd) (Entered: 04/16/2012)

04/17/2012 30 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gerova Financial Group, Ltd.Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-07107-SAS(Brown, Ethan) (Entered: 04/17/2012)

04/17/2012 31 ANSWER to 4 Amended Complaint,, with JURY DEMAND. Document filed by Gerova Financial Group, Ltd.(Brown, Ethan) (Entered: 04/17/2012)

04/18/2012 32 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Stillwater Capital Partners, Inc., Stillwater Capital Partners, LLC.Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-07107-SAS(Greeley, Christopher) (Entered: 04/18/2012)

04/23/2012 33 MEMORANDUM AND OPINION re: (54 in 1:11-cv-03081-SAS) MOTION to Dismiss. filed by Richard Rudy, Stillwater Capital Partners, LLC, Stillwater Capital Partners, Inc., Jack Doueck, Stillwater Capital Partners LLC, (60 in 1:11-cv-03081-SAS) MOTION to Dismiss the Amended Complaint. filed by Gary Hirst, (57 in 1:11-cv-03081-SAS) MOTION to Dismiss Amended Class Action Complaint. filed by Gerova Financial Group LTD., Joseph Bianco.For the foregoing reasons, Counts

Page 23: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

I and II as they relate to Bianco, Count III, and Count IV are dismissed. All other counts remain. The Clerk of theCourt is directed to close these motions [Docket Nos. 54, 57, 60]. (Signed by Judge Shira A. Scheindlin on 4/23/2012) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(djc) (Entered: 04/24/2012)

04/24/2012 34 ORDER: A Conference has been scheduled for Tuesday, May 2, 2012 at 3:00 p.m. in Courtroom 15C of the United States Courthouse, 500 Pearl Street, New York, New York. The Conference will cover the status ofthe following cases: 11 Civ. 2737; 11 Civ. 7101; and 11 Civ. 3081., ( Status Conference set for 5/2/2012 at 03:00 PM in Courtroom 15C, 500 Pearl Street, New York, NY 10007 before Judge Shira A. Scheindlin.) (Signed by Judge Shira A. Scheindlin on 4/23/2012) Filed In Associated Cases: 1:11-md-02275-SAS et al.(lmb) (Entered: 04/24/2012)

05/08/2012 35 ANSWER to 4 Amended Complaint,,. Document filed by Michael Hlavsa.(Fang, Linda) (Entered: 05/08/2012)

05/08/2012 36 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Gerova Financial Group LTD..Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(Brown, Ethan) (Entered: 05/08/2012)

05/08/2012 37 ANSWER to 4 Amended Complaint,, with JURY DEMAND. Document filed by Gerova Financial Group, Ltd.(Brown, Ethan) (Entered: 05/08/2012)

05/28/2012 38 INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Document filed by Jack Hafif. (Attachments: # 1 Exhibit A - Proposed Confidentiality Order, # 2 Exhibit B - Proposed Scheduling Order)(Linkh, Gregory) (Entered: 05/28/2012)

06/01/2012 39 CONFIDENTIALITY AND NON-DISCLOSURE AGREEMENT...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Shira A. Scheindlin on 5/31/2012) Filed In Associated Cases: 1:11-md-02275-SAS et al.(mro) (Entered: 06/01/2012)

06/01/2012 40 SCHEDULING ORDER:Plaintiffs in the Stillwater, Goldberg, and Arar Actions shall designate class representatives, and produce all documents relating to the designated representatives' claims to Defendants, on or before 7/2/2012. The depositions of the designated representatives shall occur no later than 9/17/2012. Class discovery, including depositions of class representatives and experts, if any, will be completed by 10/15/2012. Any motions by Defendants Hirst and Hlavsa on the issue of personal jurisdiction shall be submitted on or before 8/24/2012. Fact discovery shall be completed no later than March 29, 2013. Class certification opening briefs shall be submitted by 10/15/2012. Opposition briefs shall be submitted by 11/15/2012. Reply briefs shall be submitted by 1/15/2013. The final pretrial conference pursuant to Fed. R. Civ. P. 16(d) and the Pilot Project procedures shall be held on 7/11/2013 at 4:30 p.m. The parties anticipate that each jury trial should last approximately 10-15 days. The parties hereby reserve all rights to argue that the Actions should be adjudicated in joint or separate trials. (Signed by Judge Shira A. Scheindlin on 5/31/2012) Filed In Associated Cases: 1:11-md-02275-SAS et al.(mro) (Entered: 06/01/2012)

Page 24: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

07/20/2012 41 NOTICE of NOTICE OF WINDING-UP. Document filed by Gerova Financial Group, Ltd, Joseph Bianco. Filed In Associated Cases: 1:11-md-02275-SAS et al.(Weingarten, Alex) (Entered: 07/20/2012)

07/26/2012 42 JOINT ELECTRONIC DISCOVERY SUBMISSION NO. 1 AND ORDER: The next scheduled conference with the Court for the purposes of updating the Court on electronic discovery issues shall occur on 9/25 at 10:30 am, and as further set forth in this document. (Signed by Judge Shira A. Scheindlin on 7/25/2012) (cd) (Entered: 07/26/2012)

07/26/2012 Set/Reset Hearings: Status Conference set for 9/25/2012 at 10:30 AM before Judge Shira A. Scheindlin. (cd) (Entered: 07/26/2012)

08/06/2012 43 NOTICE OF CHANGE OF ADDRESS by Jeremy Alan Lieberman on behalf of Ali Arar(on behalf of himself and all others similarly situated). New Address: Pomerantz Grossman Hufford Dahlstrom & Gross LLP, 600 Third Avenue, 20th Floor, New York, New York, US 10016, 2126611100. Filed In Associated Cases: 1:11-md-02275-SAS et al.(Lieberman, Jeremy) (Entered: 08/06/2012)

08/24/2012 44 NOTICE of Withdrawal of Appearance. Document filed by Michael Hlavsa. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(Fang, Linda) (Entered: 08/24/2012)

08/24/2012 45 NOTICE of Declaration in Support of Withdrawal of Apperance re: (44 in 1:11-md-02275-SAS) Notice (Other). Document filed by Michael Hlavsa. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(Fang, Linda) (Entered: 08/24/2012)

08/27/2012 46 DECLARATION of Linda Fang in Support re: (44 in 1:11-md-02275-SAS) Notice (Other). Document filed by Michael Hlavsa. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(Fang, Linda) (Entered: 08/27/2012)

09/04/2012 47 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from Benjamin S. Fischer dated 8/30/2012 re: We respectfully request that the Court stay these actions and all deadlines in the Case Management Order through September 24, 2012 (with the exception of the Plaintiffs' right to seek to depose Eugene Scher). ENDORSEMENT: Request granted. These actions are stayed until September 24, 2012, but plaintiffs may depose Eugene Scher during this time. (Signed by Judge Shira A. Scheindlin on 9/3/2012) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(lmb) (Entered: 09/04/2012)

09/21/2012 48 ENDORSED LETTER: addressed to Judge Shira A. Scheindlin from Ethan D. Wohl dated 9/20/2012 re: Counsel for Plaintiffs write on behalf of all parties to request a 60 day adjournment of the discovery conference currently set for 9/25/2012 at 10:30 a.m. ENDORSEMENT: Request granted. Conference is adjourned until December 3, 2012 at 4:30 p.m. So Ordered. (Signed by Judge Shira A. Scheindlin on 9/21/2012) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(js) (Entered: 09/24/2012)

09/28/2012 49 NOTICE of of Withdrawal of Appearance of Gregory B. Linkh. Document filed by Jack J. Hafif. (Linkh, Gregory) (Entered: 09/28/2012)

Page 25: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

09/28/2012 50 NOTICE of of Declaration in Support of Withdrawal of Appearance re: 49 Notice (Other). Document filed by Jack J. Hafif. (Linkh, Gregory) (Entered: 09/28/2012)

09/28/2012 51 NOTICE of of Withdrawal of Appearance. Document filed by Jack J. Hafif. (Linkh, Gregory) (Entered: 09/28/2012)

09/28/2012 52 NOTICE of of Declaration in Support of Withdrawal of Appearance by Lee Albert re: 51 Notice (Other). Document filed by Jack J. Hafif. (Linkh, Gregory) (Entered: 09/28/2012)

10/03/2012 53 NOTICE OF WITHDRAWAL OF APPEARANCE: PLEASE TAKE NOTICE that, upon the accompanying joint declaration of Lee Albert, dated September 28, 2012, and pursuant to Local Civil Rule 1.4 and Rule 2.5 of the Electronic Case Filing Rules and Instructions. Lee Albert hereby withdraws his appearances on behalf of Julie Russo, Jack Hafif, Morris Missry, Valerie Mizrahi, Linda Zonana, and Janet Dayan (the "Stillwater Plaintitfs"). Marvin L. Frank of Murray Frank LLP, and other attorneys at both Murray Frank LLP and Kaplan Fox & Kilsheimer LLP, remain counsel to the Stillwater Plaintiffs., Attorney Lee Albert terminated. (Signed by Judge Shira A. Scheindlin on 10/3/2012) Filed In Associated Cases: 1:11-md-02275-SAS et al.(lmb) (Entered: 10/03/2012)

10/03/2012 54 NOTICE OF WITHDRAWAL OF APPEARANCE: PLEASE TAKE NOTICE that, upon the accompanying joint declaration of Gregory B. Linkh, dated September 28, 2012, and pursuant to Local Civil Rule 1.4 and Rule 2.5 of the Electronic Case Filing Rules and Instructions. Mr. Linkh hereby withdraws his appearances on behalf of Julie Russo, Jack Hafif, Morris Missry, Valerie Mizrahi, Linda Zonana, and Janet Dayan (the "Stillwater Plaintiffs"). Marvin L. Frank of Murray Frank LLP, and other attorneys at both Murray Frank LLP and Kaplan Fox & Kilsheimer LLP, remain counsel to the Stillwater Plaintiffs., Attorney Gregory Bradley Linkh terminated. (Signed by Judge Shira A. Scheindlin on 10/3/2012) Filed In Associated Cases: 1:11-md-02275-SAS et al.(lmb) (Entered: 10/03/2012)

11/30/2012 55 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from Ethan D. Wohl dated 11/29/12 re: Counsel writes on behalf of the parties to request that the Court (1) adjourn the electronic discovery conference currently scheduled for Monday, December 3, 2012 at 4:30 p.m., and (2) stay all deadlines set forth in the operative Scheduling Order [D.E. no. 40]. The parties will use their best efforts to prepare definitive settlement documentation prior to January 11, 2013, and will report further to the Court on or before that date. ENDORSEMENT: The discovery conference scheduled for December 3, 2012 is adjourned sin die and all deadlines in the case are stayed through January 11, 2013. The parties are directed to report to the Court on the status of settlement proceedings on or before that date. So ordered. (Signed by Judge Shira A. Scheindlin on 11/30/2012) (mro) (Entered: 12/03/2012)

02/13/2013 56 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from Ethan D. Wohl dated 2/13/2013 re: Accordingly, we now write on behalf ofall parties to request that the Court maintain a stay of all proceedings through February 25, 2013. ENDORSEMENT: All proceedings are hereby stayed through February 25, 2013. SO ORDERED. (Signed by Judge Shira A. Scheindlin on 2/13/2013) Filed In Associated Cases: 1:11-md-02275-SAS et al.(ama) (Entered: 02/13/2013)

Page 26: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

08/29/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin: Status Conference held on 8/29/2013. (Reily, James) (Entered: 09/09/2013)

09/30/2013 57 LETTER addressed to Judge Shira A. Scheindlin from Benjamin Fischer dated September 30, 2013 re: September 30, 2013 Status Conference. Document filed by Michael Hlavsa.Filed In Associated Cases: 1:11-md-02275-SAS et al.(Fischer, Benjamin) (Entered: 09/30/2013)

10/02/2013 58 SCHEDULING ORDER: The Court has scheduled a Preliminary Approval Hearing, in the event the parties are able to submit a settlement agreement to the Court, to be held on October 25, 2013 at 4:30 p.m. The June 1, 2012 Scheduling Order is hereby modified as set forth below: Class Certification: Class certification opening briefs shall be submitted by November 15, 2013. Opposition briefs shall be submitted by December 16, 2013. Reply briefs shall be submitted by January 16, 2014. Document Production: Defendants shall produce all responsive documents to all outstanding document requests by December 15, 2013. Fact Discovery: Fact discovery shall be completed no later than May 1, 2014. Joint Preliminary Trial Report: A Joint Preliminary Trial Report shall be filed no later than June 16, 2014. Expert Discovery: The parties' expert reports shall be submitted no later than July 3, 2014... Final Pretrial Conference: and the Pilot Project procedures shall be held on May 14, 2014 at 4:30 p.m. Length of Trial: The parties anticipate that each jury trial should last approximately 15 days. The parties hereby reserve all rights to argue that the Actions should be adjudicated in joint or separate trials. Fact Discovery due by 5/1/2014. Expert Discovery due by 7/3/2014. Final Pretrial Conference set for 5/14/2014 at 04:30 PM before Judge Shira A. Scheindlin. (Signed by Judge Shira A. Scheindlin on 10/2/2013) Filed In Associated Cases: 1:11-md-02275-SAS et al.(ja) (Entered: 10/02/2013)

10/24/2013 59 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - LETTER MOTION for Conference re: Motion to Stay addressed to Judge Shira A. Scheindlin from Benjamin Fischer dated 10/24/13. Document filed by Michael Hlavsa.Filed In Associated Cases: 1:11-md-02275-SAS et al.(Fischer, Benjamin) Modified on 10/24/2013 (db). (Entered: 10/24/2013)

10/24/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Benjamin Sean Fischer. Document No. [59 in 11-md-2275, et al] Letter. This document is not filed via ECF. The Court permits the filing of letters including certain types of letter motions, a Motion to Stay must be formally filed. Filed In Associated Cases: 1:11-md-02275-SAS et al.(db) (Entered: 10/24/2013)

10/24/2013 60 LETTER addressed to Judge Shira A. Scheindlin from Benjamin Fischer dated 10/24/13 re: Pre-Motion Conference re: Motion to Stay. Document filed by Michael Hlavsa.Filed In Associated Cases: 1:11-md-02275-SAS et al.(Fischer, Benjamin) (Entered: 10/24/2013)

10/25/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin: Status Conference held on 10/25/2013. (Reily, James) (Entered: 11/04/2013)

10/31/2013 61 LETTER addressed to Judge Shira A. Scheindlin from Frederic S. Fox dated 10/31/2013 re: Response to the October 24, 2013 Letter by Counsel for Individual Defendants Seeking a Stay of the Litigation Against Them. Document filed by

Page 27: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Albert Ades, Janet Dayan(on behalf of all others similarly situated), Jack Hafif, Morris Missry, Valerie Mizrahi(Individually and on behalf of all others similarly situated), Julie Russo(On behalf of herself and all others similarly situated), Linda Zonana.Filed In Associated Cases: 1:11-md-02275-SAS et al.(Fox, Frederic) (Entered: 10/31/2013)

11/15/2013 62 MOTION to Certify Class. Document filed by Gerova Investor Group.(Lieberman, Jeremy) (Entered: 11/15/2013)

11/15/2013 63 MEMORANDUM OF LAW in Support re: 62 MOTION to Certify Class.. Document filed by Gerova Investor Group. (Lieberman, Jeremy) (Entered: 11/15/2013)

12/09/2013 64 LETTER addressed to Judge Shira A. Scheindlin from Benjamin S. Fischer dated December 9, 2013 re: Case Management Order. Document filed by Michael Hlavsa. (Attachments: # 1 Text of Proposed Order)(Fischer, Benjamin) (Entered: 12/09/2013)

12/10/2013 65 LETTER addressed to Judge Shira A. Scheindlin from Benjamin S. Fischer dated December 9, 2013 re: Case Management Order. Document filed by Michael Hlavsa. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02275-SAS et al.(Fischer, Benjamin) (Entered: 12/10/2013)

12/10/2013 66 MEMO ENDORSEMENT on re: (137 in 1:11-cv-02737-SAS, 99 in 1:11-cv-03081-SAS, 171 in 1:11-cv-07107-SAS) Letter, filed by Michael Hlavsa, (64 in 1:11-md- 02275-SAS) Letter filed by Michael Hlavsa. ENDORSEMENT: The Individual Defendants' request is hereby granted. Individual Defendants' time to respond to Plaintiffs' motions for class certification and outstanding document requests is extended to January 6, 2014. No further requests by any party to extend the time to respond to the motion will be granted. Only a request to withdraw the motion will be considered. (Responses due by 1/6/2014) (Signed by Judge Shira A. Scheindlin on 12/10/2013) (rsh) (Entered: 12/10/2013)

12/12/2013 67 LETTER MOTION for Extension of Time addressed to Judge Shira A. Scheindlin from Arthur G. Jakoby dated 12/12/13. Document filed by Jack Doueck, Richard Rudy, Stillwater Capital Partners, Inc..Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(Jakoby, Arthur) (Entered: 12/12/2013)

12/12/2013 68 ORDER in case 1:11-cv-02737-SAS; granting (67) Letter Motion for Extension of Time. The Stillwater Defendants' request is hereby granted. Stillwater Defendants' time to respond to Plaintiff's motions for class certification and outstanding document request is extended to 1/6/2014. No further requests for extension of time to respond to the motion will be granted.( Responses to Brief due by 1/6/2014) in case 1:11-md-02275-SAS. (Signed by Judge Shira A. Scheindlin on 12/12/2013) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS (cd) (Entered: 12/13/2013)

12/26/2013 69 LETTER addressed to Judge Shira A. Scheindlin from Frederic S. Fox dated 12/26/2013 re: informing the Court that the parties have entered into a Global Settlement Agreement. Document filed by Consolidated Plaintiffs.Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(Fox, Frederic) (Entered: 12/26/2013)

Page 28: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

01/06/2014 70 MEMO ENDORSEMENT on (103 in 1:11-cv-03081-SAS, 141 in 1:11-cv-02737-SAS, 175 in 1:11-cv-07107-SAS, 69 in 1:11-md-02275-SAS) Letter, filed by Consolidated Plaintiffs. ENDORSEMENT: All deadlines set in this case are hereby stayed. (Signed by Judge Shira A. Scheindlin on 1/6/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(cd) (Entered: 01/07/2014)

01/23/2014 71 LETTER addressed to Judge Shira A. Scheindlin from Donald R. Hall dated January 23, 2014 re: requesting the Court extend the time to submit the motion for preliminary approval of the settlement until February 4, 2014. Document filed by Consolidated Plaintiffs.Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(Hall, Donald) (Entered: 01/23/2014)

02/04/2014 72 MOTION for Settlement Preliminary Approval of Class Action Settlements. Document filed by Maurice Hanan, Prudent Partners, LP. (Attachments: # 1 Exhibit Proposed Preliminary Approval Order)Filed In Associated Cases: 1:11-md-02275-SAS et al.(Horne, Jonathan) (Entered: 02/04/2014)

02/04/2014 73 SETTLEMENT AGREEMENT Subject to Court Approval under Federal Rule of Civil Procedure 23. Document filed by Maurice Hanan, Prudent Partners, LP. (Attachments: # 1 Exhibit Joint Final Order, # 2 Exhibit Gerova Notice of Pendency, # 3 Exhibit Gerova Proof of Claim, # 4 Exhibit Gerova Summary Notice, # 5 Exhibit Stillwater Class Notice, # 6 Exhibit Stillwater Summary Notice)Filed In Associated Cases: 1:11-md-02275-SAS et al.(Horne, Jonathan) (Entered: 02/04/2014)

02/04/2014 74 MEMORANDUM OF LAW in Support re: (178 in 1:11-cv-07107-SAS) MOTION for Settlement Preliminary Approval of Class Action Settlements.. Document filed by Maurice Hanan, Prudent Partners, LP. Filed In Associated Cases: 1:11-md-02275-SAS et al.(Horne, Jonathan) (Entered: 02/04/2014)

02/06/2014 75 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE granting (144) Motion for Settlement in case 1:11-cv-02737-SAS; granting (106) Motion for Settlement in case 1:11-cv-03081-SAS; granting (72) Motion for Settlement in case 1:11-md-02275-SAS; granting (178) Motion for Settlement in case 1:11-cv-07107-SAS. A Final Settlement Hearing pursuant to Federal Rule of Civil Procedure 23(e) is hereby scheduled to be held before the Court on 6/9/2014 at 4:30 pm, and as further set forth in this document. (Signed by Judge Shira A. Scheindlin on 2/5/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS (cd) (Entered: 02/06/2014)

02/06/2014 Set/Reset Hearings: Final Settlement Hearing set for 6/9/2014 at 04:30 PM before Judge Shira A. Scheindlin. Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03081-SAS, 1:11-cv-07107-SAS(cd) (Entered: 02/06/2014)

02/11/2014 76 LETTER addressed to Judge Shira A. Scheindlin from Jonathan Horne dated February 11, 2014 re: Memorandum of Law in Support of Motion for Preliminary Approval of Settlement. Document filed by Maurice Hanan, Prudent Partners, LP. (Attachments: # 1 [Corrected] Brief)Filed In Associated Cases: 1:11-md-02275-SAS et al.(Horne, Jonathan) (Entered: 02/11/2014)

Page 29: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

03/18/2014 77 LETTER addressed to Judge Shira A. Scheindlin from Donald R. Hall dated March 18, 2014 re: the parties request that the Court enter an order permitting them to deliver to the Class an amended Notice. Document filed by Consolidated Plaintiffs. (Attachments: # 1 Notice (Revised), # 2 Notice (Redlined Version))Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(Hall, Donald) (Entered: 03/18/2014)

03/18/2014 78 MEMO ENDORSEMENT on re: 77 Letter, filed by Consolidated Plaintiffs. ENDORSEMENT: The amended notice is hereby approved. (Signed by Judge Shira A. Scheindlin on 3/18/2014) (lmb) (Entered: 03/18/2014)

05/02/2014 79 LETTER addressed to Judge Shira A. Scheindlin from Donald R. Hall dated May 2, 2014 re: requesting a short extension until May 12, 2014 to file the Stillwater plaintiffs' papers in support of the final approval of the Settlement, the Plan of Allocation and any application for Attorneys' Fees and Expenses. Document filed by Consolidated Plaintiffs.Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(Hall, Donald) (Entered: 05/02/2014)

05/05/2014 80 MEMO ENDORSEMENT on re: (150 in 1:11-cv-02737-SAS, 79 in 1:11-md-02275-SAS, 184 in 1:11-cv-07107-SAS) Letter, filed by Consolidated Plaintiffs. ENDORSEMENT: Request granted - Plaintiffs may have until May 12, 2014 to file their submission in support of final approval of the settlement. (Signed by Judge Shira A. Scheindlin on 5/5/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(lmb) (Entered: 05/05/2014)

05/05/2014 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs ., MOTION for Settlement ., MOTION to Certify Class ., MOTION for Attorney Fees . Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. Return Date set for 6/9/2014 at 04:30 PM.(Lieberman, Jeremy) (Entered: 05/05/2014)

05/05/2014 82 MEMORANDUM OF LAW in Support re: 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees . . Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Lieberman, Jeremy) (Entered: 05/05/2014)

05/05/2014 83 MEMORANDUM OF LAW in Support re: 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees . . Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Lieberman, Jeremy) (Entered: 05/05/2014)

05/05/2014 84 DECLARATION of Jeremy A. Lieberman in Support re: 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees .. Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit

Page 30: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Text of Proposed Order Exhibit 11)(Lieberman, Jeremy) (Entered: 05/05/2014)

05/12/2014 85 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Approve Settlement, Class Certification, and the Plan of Allocation ., MOTION for Settlement . Document filed by Janet Dayan(Individually), Jack J. Hafif, Maurice Hanan, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Linda Zonana. (Attachments: # 1 Affidavit Decl. ISO Approval of Settlement,Class Certification, and Plan of Allocation, # 2 Exhibit Ex. 1, # 3 Exhibit Ex. 2)(Hamill, Bridget) Modified on 5/13/2014 (db). (Entered: 05/12/2014)

05/12/2014 86 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Approve Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs . Document filed by Janet Dayan(on behalf of all others similarly situated), Jack Hafif, Maurice Hanan, Morris Missry, Valerie Mizrahi(Individually and on behalf of all others similarly situated), Linda Zonana.(Hamill, Bridget) Modified on 5/13/2014 (db). (Entered: 05/12/2014)

05/13/2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Bridget Veronica Hamill to RE-FILE Document 85 MOTION to Approve Settlement, Class Certification, and the Plan of Allocation . MOTION for Settlement . Use the event type Memorandum in Support of Motion and Declaration in Support of Motion (to be filed separately, each receiving their own document #) found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - Motion WAS NOT FILED. First file Motion, then file and link any supporting documents. (db) (Entered: 05/13/2014)

05/13/2014 87 MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs . Document filed by Janet Dayan(Individually), Jack J. Hafif, Maurice Hanan, Morris Missry, Valerie Mizrahi(Individually and on behalf of all others similarly situated), Linda Zonana. Return Date set for 6/9/2014 at 04:30 PM.(Hamill, Bridget) (Entered: 05/13/2014)

05/13/2014 88 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #94) MEMORANDUM OF LAW in Support re: 87 MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs . . Document filed by Janet Dayan(Individually), Jack J. Hafif, Maurice Hanan, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Linda Zonana. (Hamill, Bridget) Modified on 6/6/2014 (lb). (Entered: 05/13/2014)

05/13/2014 89 MEMORANDUM OF LAW in Support re: 87 MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs . . Document filed by Janet Dayan(Individually), Jack J. Hafif, Maurice Hanan, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Linda Zonana. (Hamill, Bridget) (Entered: 05/13/2014)

Page 31: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

05/13/2014 90 DECLARATION of Laurence M. Rosen in Support re: 87 MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs .. Document filed by Janet Dayan(Individually), Jack J. Hafif, Maurice Hanan, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Linda Zonana. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 2)(Hamill, Bridget) (Entered: 05/13/2014)

05/22/2014 91 NOTICE of WITHDRAWAL OF APPEARANCE OF IRINA KOBYLEVSKY. Document filed by Consolidated Plaintiffs. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03564-SAS(Hall, Donald) (Entered: 05/22/2014)

05/22/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin: Status Conference held on 5/22/2014. (Bloomfield, Clifford) (Entered: 05/23/2014)

05/29/2014 92 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/22/2014 before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/23/2014. Redacted Transcript Deadline set for 7/3/2014. Release of Transcript Restriction set for 9/2/2014.(Rodriguez, Somari) (Entered: 05/29/2014)

05/29/2014 93 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/22/14 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...(Rodriguez, Somari) (Entered: 05/29/2014)

05/30/2014 94 MEMORANDUM OF LAW in Support re: 87 MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs . . Document filed by Janet Dayan(Individually), Jack Hafif, Maurice Hanan, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi, Linda Zonana. (Hamill, Bridget) (Entered: 05/30/2014)

05/30/2014 95 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees . . Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Gross, Marc) (Entered: 05/30/2014)

05/30/2014 96 DECLARATION of Josephine Bravata in Support re: 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees .. Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Gross, Marc) (Entered: 05/30/2014)

Page 32: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

06/02/2014 97 REPLY MEMORANDUM OF LAW in Support re: (81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS) MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees ., (87 in 1:11-md-02275-SAS) MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs . . Document filed by Jack Hafif, Maurice Hanan, Janet Dayan(On behalf of all others similarly situated), Jack Hafif, Morris Missry, Valerie Mizrahi, Julie Russo(on behalf of herself and all others similarly situated), Linda Zonana. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03564-SAS, 1:11-cv-07107-SAS(Horne, Jonathan) (Entered: 06/02/2014)

06/02/2014 98 DECLARATION of Jonathan Horne in Support re: (81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS) MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees ., (87 in 1:11-md-02275-SAS) MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs .. Document filed by Jack Hafif, Maurice Hanan, Prudent Partners, LP, Janet Dayan, Jack Hafif, Morris Missry(Indivdually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Janet Dayan(Individually), Julie Russo(on behalf of herself and all others similarly situated). (Attachments: # 1 Exhibit)Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03564-SAS, 1:11-cv-07107-SAS(Horne, Jonathan) (Entered: 06/02/2014)

06/02/2014 99 DECLARATION of Michael Young, mediator in Support re: (81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS) MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees ., (87 in 1:11-md-02275-SAS) MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs .. Document filed by Janet Dayan(on behalf of all others similarly situated), Janet Dayan(Individually), Jack Hafif, Jack J. Hafif, Maurice Hanan, Morris Missry, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Valerie Mizrahi. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03564-SAS, 1:11-cv-07107-SAS(Horne, Jonathan) (Entered: 06/02/2014)

06/02/2014 100 DECLARATION of Evan Blum in Support re: (81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS, 81 in 1:11-md-02275-SAS) MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees ., (87 in 1:11-md-02275-SAS) MOTION to Approve

Page 33: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs .. Document filed by Janet Dayan(on behalf of all others similarly situated), Janet Dayan(Individually), Jack Hafif, Jack J. Hafif, Maurice Hanan, Morris Missry, Morris Missry(Individually and on behalf of all others similarly situated), Valerie Mizrahi(Individually and on behalf of all others similarly situated), Valerie Mizrahi, Julie Russo(On behalf of herself and all others similarly situated), Julie Russo. Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-03564-SAS, 1:11-cv-07107-SAS(Horne, Jonathan) (Entered: 06/02/2014)

06/03/2014 101 DECLARATION of Evan Blum in Support re: 81 MOTION to Approve Final Approval of the Settlement, Class Certification and Plan of Allocation, and Award of Attorneys Fees, Reimbursement of Expenses and Awards to Certain Plaintiffs . MOTION for Settlement . MOTION to Certify Class . MOTION for Attorney Fees ., 87 MOTION to Approve Settlement, Class Certification and Plan of Allocation, and an Award of Attorneys' Fees, Reimbursement of Expenses, and Awards to Certain Plaintiffs .. Document filed by Consolidated Plaintiffs. (Hall, Donald) (Entered: 06/03/2014)

06/09/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin: Status Conference held on 6/9/2014. (Bloomfield, Clifford) (Entered: 06/09/2014)

06/10/2014 102 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE: IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: 1. This Order and Final Judgment incorporates by reference the definitions in the Stipulation, and all terms used herein shall have the same meanings set forth in the Stipulation except to the extent revised in this Order. 2. This Court has jurisdiction over the subject matter of the Litigation and over the Settling Parties to the Litigation, including all Members of both the Stillwater Class and the Goldberg Class (the "Stillwater Classes") who did not timely file a request for exclusion from the Class by the May 19, 2014, deadline pursuant to the Court's Order dated February 5, 2014. 3. The Court certifies this Litigation on behalf of the Stillwater Settlement Class as a class action and finds that the prerequisites for a class action under Rules 23(a) and (b )(3) of the Federal Rules of Civil Procedure have been satisfied as further set forth in this order. 16. The Court hereby GRANTS Lead Counsel and Interim Co-Lead Counsels' attorneys' fees of $700,000.00. and expenses in an amount of $212.039.73 together with the interest earned thereon for the same time period and at the same rate as that earned on the Settlement Fund until paid. The Court finds that the amount of fees awarded is fair and reasonable in light of the time and labor required, the novelty and difficulty of the case, the skill required to prosecute the case, the experience and ability of the attorneys, awards in similar cases, the contingent nature of the representation and the result obtained for the Class. Lead Counsel and Interim Co-Lead Counsel shall allocate such attorneys' fees among Plaintiffs' Counsel in a fashion which, in their opinion, fairly compensates Plaintiffs' Counsel for their respective contributions in the prosecution of the Litigation. 17. The Court hereby GRANTS Lead Plaintiffs and the Interim Lead Plaintiffs an incentive award of $2,500.00 as compensation for lost pages, expenses, time and effort expended on the Litigation. 18. The awarded attorneys' fees and expenses, and interest earned thereon, shall be paid to Lead Counsel and Interim Co-Lead Counsel from the Settlement Fund immediately after the date this Order and Final Judgment is executed subject to the terms, conditions. and obligations of the Stipulation, which terms, conditions, and obligations are

Page 34: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

incorporated herein. 19. If there is a conflict between the Stipulation and this Order, the Order governs. (Signed by Judge Shira A. Scheindlin on 6/10/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(lmb) (Entered: 06/10/2014)

06/10/2014 103 JUDGMENT AND ORDER OF FINAL APPROVAL: IT IS HEREBY ORDERED, ADJUDGED, AND DECREED: 1. The provisions of the Stipulation, including definitions of the terms used therein, are hereby incorporated by reference as though fully set forth herein. All capitalized terms used herein have the meanings set forth and defined in the Settlement Stipulation. 2. This Court has jurisdiction over the subject matter of this Action and over all parties to this Action, including the Open-Market Settlement Class. 3. For purposes of settlement only, and pursuant to Federal Rule of Civil Procedure 23(a) and (b)(3), this Action is certified as a class action on behalf of the following persons (the "Open-Market Settlement Class") as further set forth in this order. 18. The Open-Market Counsel are awarded attorneys' fees in the amount of $411,600 and reimbursement of expenses, including experts' fees and expenses, in the amount of $141,089.98, such amounts to be paid from the Settlement Fund. Open-Market Lead Plaintiff Rutland Baker is awarded the sum of $5,000 and named Open-Market Plaintiff Ali Arar is awarded the sum of $5,000 each, as reasonable costs and expenses directly relating to the representation of the Open-Market Class as provided in 15 U.S.C. § 78u-4(a)(4), such amounts to be paid from the Settlement Fund. 19. The attorneys' fees and expenses awarded herein shall be payable from the Settlement Fund ten (10) business days after entry of this Judgment. 20. Without affecting the finality of this Judgment in any way, this Court hereby retains continuing jurisdiction over: (a) implementation of the Settlement and any award or distribution from the Settlement Fund, including interest earned thereon; (b) disposition of the Net Settlement Fund; (c) hearing and determining applications for attorneys' fees, costs, interest and reimbursement of expenses in the Action; and (d) all parties for the purpose of construing, enforcing and administering the Settlement. 21. This Action and all Open-Market Settlement Class Claims are dismissed with prejudice. The parties are to bear their own costs, except as otherwise provided in the Settlement Stipulation or this Judgment. The Clerk is hereby directed to immediately enter this Judgment. (Signed by Judge Shira A. Scheindlin on 6/10/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS(lmb) (Entered: 06/10/2014)

09/16/2014 104 MOTION for Disbursement of Funds . Document filed by Consolidated Plaintiffs. (Attachments: # 1 Text of Proposed Order)Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(Hall, Donald) (Entered: 09/16/2014)

09/16/2014 105 DECLARATION of Evan Blum in Support re: (191 in 1:11-cv-07107-SAS, 157 in 1:11-cv-02737-SAS, 104 in 1:11-md-02275-SAS) MOTION for Disbursement of Funds .. Document filed by Consolidated Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 Exhibit B)Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(Hall, Donald) (Entered: 09/16/2014)

09/17/2014 106 ORDER AUTHORIZING DISBURSEMENT OF THE NET SETTLEMENT FUND granting (157) Motion for Disbursement of Funds in case 1:11-cv-02737-SAS; granting (104) Motion for Disbursement of Funds in case 1:11-md-02275-SAS;

Page 35: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

granting (191) Motion for Disbursement of Funds in case 1:11-cv-07107-SAS: that the determinations made by GlassRatner concerning the acceptance or rejection of claims, its guidelines and methodology for approving claims, calculating Recognized Claims under the Plan of Allocation previously approved by the Court are appropriate and shall be applied. Payment shall be made from the Settlement Fund to the Internal Revenue Service for the proper amount of taxes due and owing on the interest earned on the Settlement Fund while in escrow, if any. GlassRatner be paid the sum of $58,785 from the Settlement Fund as final payment for its fees and expenses. This includes all fees and expenses incurred, or to be incurred, in connection with the dissemination of the notice, analysis of claims and distribution of the Settlement. The balance of the Settlement Fund after deducting payments previously allowed and set forth herein (the "Net Settlement Fund") shall be distributed to the Authorized Claimants set forth listed on the computer printout submitted with the Affidavit of Evan Blum under the proposed Plan of Allocation in proportion to each Authorized Claimant's Recognized Claim as compared to the total Recognized Claims of all accepted claimants. The checks for distribution to the Authorized Claimants shall bear the notation "DEPOSIT PROMPTLY, VOID AND SUBJECT TO RE-DISTRIBUTION IF NOT NEGOTIATED WITHIN 60 DAYS OF DISTRIBUTION." Counsel and GlassRatner are authorized to take appropriate action to locate and/or contact any Authorized Claimant who has not cashed his, her or its check within said time six (6) months after the initial distribution, any funds remaining in the Net Settlement Fund, by reason of uncashed checks, or otherwise, after the GlassRatner has made reasonable and diligent efforts to have Authorized Claimants who are entitled to participate in the distribution of the Net Settlement Fund cash their distribution checks shall be used: (a) first, to pay any amounts mistakenly omitted from the initial distribution to Authorized Claimants, (b) second, to pay any reasonable additional settlement administration fees and expenses, and (c) finally, to make a subsequent distributions to Authorized Claimants who cashed their checks from the initial distribution, after payment of the estimated costs or fees to be incurred in administering the Net Settlement Fund and in making this subsequent distributions, if such distributions are economically feasible. (Signed by Judge Shira A. Scheindlin on 9/16/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS (tn) (Entered: 09/17/2014)

10/16/2014 107 ORDER GRANTING THE CONSOLIDATED PLAINTIFFS' MOTION FOR CLASS CERTIFICATION: Having considered the motion for Class Certification (the "Motion") filed by Plaintiffs Julie Russo, Jack Hafif, Morris Missry, Linda Zonana, and Janet Dayan (the "Consolidated Plaintiffs"), and good cause appearing therefore, the Court hereby ORDERS as follows: The Motion is GRANTED; This action is hereby certified to proceed as a class action pursuant to Fed. R. Civ. P. 23(a) and 23(b)(3); The Consolidated Plaintiffs are hereby appointed to serve as Class Representatives; and The Consolidated Plaintiffs' counsel, Frank & Bianco LLP and Kaplan Fox & Kilsheimer LLP, are hereby appointed as Class Counsel pursuant to Fed. R. Civ. P. 23(g). IT IS SO ORDERED. (Signed by Judge Shira A. Scheindlin on 10/15/2014) Filed In Associated Cases: 1:11-md-02275-SAS et al.(ja) (Entered: 10/16/2014)

10/16/2014 108 ORDER AUTHORIZING DISBURSEMENT OF THE NET SETTLEMENT FUND: NOW, THEREFORE, upon consideration of the Lead Plaintiff's Unopposed Motion for an Order Authorizing Disbursement of the Net Settlement Fund, and the Declaration of Evan Blum dated September 16, 2014, and good cause appearing and

Page 36: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

upon all prior proceedings heretofore had herein, and after due deliberation, it is hereby: ORDERED, that the determinations made by GlassRatner concerning the acceptance or rejection of claims, its guidelines and methodology for approving claims, calculating Recognized Claims under the Plan of Allocation previously approved by the Court are appropriate and shall be applied; and it is further ORDERED, that payment be made from the Settlement Fund to the Internal Revenue Service for the proper amount of taxes due and owing on the interest earned on the Settlement Fund while in escrow, if any; and it is further ORDERED, that GlassRatner be paid the sum of $58,785 from the Settlement Fund as final payment for its fees and expenses. This includes all fees and expenses incurred, or to be incurred, in connection with the dissemination of the notice, analysis of claims and distribution of the Settlement; and it is further ORDERED, that the balance of the Settlement Fund after deducting payments previously allowed and set forth herein (the "Net Settlement Fund") shall be distributed to the Authorized Claimants set forth listed on the computer printout submitted with the Affidavit of Evan Blum under the proposed Plan of Allocation in proportion to each Authorized Claimant's Recognized Claim as compared to the total Recognized Claims of all accepted claimants, and as further set forth herein... ORDERED, that this Court retains jurisdiction over any further application or matter which may arise in connection with this Action. (Signed by Judge Shira A. Scheindlin on 10/15/2014) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-02737-SAS, 1:11-cv-07107-SAS(ja) (Entered: 10/16/2014)

07/06/2015 109 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Disbursement of Funds Memorandum in Support of Plaintiffs' Motion for Approval of Distribution Plan. Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Attachments: # 1 Memorandum in Support of Plaintiffs' Motion for Approval of Distribution Plan, # 2 Declaration of Josephine Bravata Concerning Administrative Procedures Performed to Process Claims and the Results Thereof, # 3 Exhibit A, # 4 Exhibit B-1, # 5 Exhibit B-2, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G-1, # 11 Exhibit G-2, # 12 Exhibit G-3, # 13 Exhibit G-4, # 14 Exhibit G-5, # 15 Exhibit G-6)(Lieberman, Jeremy) Modified on 7/7/2015 (db). (Entered: 07/06/2015)

07/07/2015 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Jeremy Alan Lieberman to RE-FILE Document 109 MOTION for Disbursement of Funds Memorandum in Support of Plaintiffs' Motion for Approval of Distribution Plan. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 07/07/2015)

07/07/2015 110 MOTION for Disbursement of Funds Plaintiffs' Motion for an Order for Distribution of the Net Settlement Fund. Document filed by Rutland Baker, Bruce Henry, Eleanore Kram.(Lieberman, Jeremy) (Entered: 07/07/2015)

07/07/2015 111 MEMORANDUM OF LAW in Support re: 110 MOTION for Disbursement of Funds Plaintiffs' Motion for an Order for Distribution of the Net Settlement Fund. Memorandum in Support of Plaintiffs' Motion for Approval of Distribution Plan. Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Lieberman, Jeremy) (Entered: 07/07/2015)

Page 37: U.S. District Court Southern District of New York (Foley ...securities.stanford.edu/filings-documents/1046/GFC...1:11-cv-02737-SAS Securities/Commodities 1:11-cv-03564-SAS 1:11-cv-07107-SAS

07/07/2015 112 DECLARATION of Josephine Bravata in Support re: 110 MOTION for Disbursement of Funds Plaintiffs' Motion for an Order for Distribution of the Net Settlement Fund.. Document filed by Rutland Baker, Bruce Henry, Eleanore Kram. (Attachments: # 1 Exhibit A, # 2 Exhibit B-1, # 3 Exhibit B-2, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G-1, # 9 Exhibit G-2, # 10 Exhibit G-3, # 11 Exhibit G-4, # 12 Exhibit G-5, # 13 Exhibit G-6)(Lieberman, Jeremy) (Entered: 07/07/2015)

08/04/2015 113 ORDER RE: DISTRIBUTION OF CLASS SETTLEMENT FUND granting (113) Motion for Disbursement of Funds in case 1:11-cv-03081-SAS; granting (110) Motion for Disbursement of Funds in case 1:11-md-02275-SAS. It is hereby: ORDERED that Open-Market Class Plaintiffs' Motion is granted; and it is further ORDERED that the administrative determinations of Strategic Claims Services ("SCS" or "Claims Administrator"), accepting the claims as indicated in the exhibits to the Bravata Declaration, be and the same are hereby approved, and said claims are hereby accepted; and it is further ORDERED that the administrative determinations of the Claims Administrator rejecting the claims as indicated on the computer printout of rejected claims submitted with and attached to the Bravata Declaration, be and the same hereby are approved, and said claims are hereby rejected; and it is further ORDERED that no claim received after June 29, 2015 may be accepted for any reason whatsoever; and it is further ORDERED that $2,500.00 be held in the Settlement Fund for SCS's estimated fees and expenses for the preparation and mailing of checks to approved claimants, responding to Class Member inquiries regarding their distributions, conducting a possible redistribution of any settlement proceedings remaining following the initial distribution, and completing all tax activities as set forth within. (Signed by Judge Shira A. Scheindlin on 8/4/2015) Filed In Associated Cases: 1:11-md-02275-SAS, 1:11-cv-03081-SAS (ajs) (Entered: 08/04/2015)

08/04/2015 Terminate Transcript Deadlines (kl) (Entered: 05/06/2016)

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