214
US District Court Civil Docket as of October 31, 2019 Retrieved from the court on October 31, 2019 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv-09662-JSR IN RE: Petrobras Securities Litigation Assigned to: Judge Jed S. Rakoff Related Cases: 1:14-cv-09760-JSR 1:14-cv-10117-JSR 1:15-cv-00093-JSR 1:15-cv-02165-JSR 1:15-cv-02192-JSR 1:15-cv-02214-JSR 1:15-cv-03733-JSR 1:15-cv-03860-JSR 1:15-cv-03911-JSR 1:15-cv-03887-JSR 1:15-cv-03923-JSR 1:15-cv-04043-JSR 1:15-cv-04226-JSR 1:15-cv-04951-JSR 1:15-cv-06575-JSR 1:15-cv-06618-JSR 1:15-cv-06243-JSR 1:14-cv-09847-JSR 1:15-cv-06643-JSR 1:17-cv-01820-JSR 1:15-cv-06661-JSR 1:15-cv-07568-JSR 1:15-cv-07615-JSR 1:15-cv-08192-JSR 1:15-cv-08995-JSR 1:15-cv-09126-JSR 1:15-cv-09182-JSR 1:15-cv-09243-JSR 1:15-cv-10086-JSR 1:15-cv-10111-JSR 1:15-cv-10158-JSR 1:15-cv-10159-JSR 1:15-cv-07605-JSR 1:16-cv-02013-JSR Date Filed: 12/08/2014 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

4 U.S. District Court Civil Docket 01/27/2016

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 4 U.S. District Court Civil Docket 01/27/2016

US District Court Civil Docket as of October 31, 2019 Retrieved from the court on October 31, 2019

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

CIVIL DOCKET FOR CASE #: 1:14-cv-09662-JSR

IN RE: Petrobras Securities Litigation Assigned to: Judge Jed S. Rakoff Related Cases: 1:14-cv-09760-JSR

1:14-cv-10117-JSR

1:15-cv-00093-JSR

1:15-cv-02165-JSR

1:15-cv-02192-JSR

1:15-cv-02214-JSR

1:15-cv-03733-JSR

1:15-cv-03860-JSR

1:15-cv-03911-JSR

1:15-cv-03887-JSR

1:15-cv-03923-JSR

1:15-cv-04043-JSR

1:15-cv-04226-JSR

1:15-cv-04951-JSR

1:15-cv-06575-JSR

1:15-cv-06618-JSR

1:15-cv-06243-JSR

1:14-cv-09847-JSR

1:15-cv-06643-JSR

1:17-cv-01820-JSR

1:15-cv-06661-JSR

1:15-cv-07568-JSR

1:15-cv-07615-JSR

1:15-cv-08192-JSR

1:15-cv-08995-JSR

1:15-cv-09126-JSR

1:15-cv-09182-JSR

1:15-cv-09243-JSR

1:15-cv-10086-JSR

1:15-cv-10111-JSR

1:15-cv-10158-JSR

1:15-cv-10159-JSR

1:15-cv-07605-JSR

1:16-cv-02013-JSR

Date Filed: 12/08/2014 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Page 2: 4 U.S. District Court Civil Docket 01/27/2016

1:16-cv-02686-JSR

1:16-cv-07192-JSR

1:16-cv-09437-JSR

1:17-cv-01821-JSR

Cause: 28:1331 Fed. Question

Lead Plaintiff

Universities Superannuation Scheme Limited

represented by Emma Gilmore Pomerantz LLP 600 Third Ave, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy Alan Lieberman Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Ian Gross Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)661-1100 Fax: (212) 661-8665 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam G. Kurtz E72 Law 360 East 72nd Street Ste B-309 New York, NY 10021 917-817-4228 Fax: 212-772-8143 Email: [email protected] ATTORNEY TO BE NOTICED Brenda F. Szydlo Pomerantz LLP (NYC) 600 Third Avenue, 20th Floor

Page 3: 4 U.S. District Court Civil Docket 01/27/2016

New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer Pafiti Pomerantz LLP 1100 Glendon Avenue 15th Floor 90024, Ste 20th Floor Los Angeles, CA 90024 310-600-9775 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Banner Sobers Pomerantz LLP 600 Third Ave, 20th Floor New York, NY 10016 (212)-661-1100 Fax: (212)-661-8665 Email: [email protected] ATTORNEY TO BE NOTICED John Anthony Kehoe Pomerantz LLP 600 Third Ave, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Justin Solomon Nematzadeh DiCello Levitt 444 Madison Avenue Fourth Floor New York, NY 10022 646-933-1000 Fax: 440-953-9138 Email: [email protected] ATTORNEY TO BE NOTICED Marc Christian Gorrie Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212)-661-1100

Page 4: 4 U.S. District Court Civil Docket 01/27/2016

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 Susan Jessica Weiswasser 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

Plaintiff

Peter Kaltman individually and on behalf of all others similarly situated

represented by Chet Barry Waldman Wolf Popper LLP 845 Third Avenue New York, NY 10022 (212) 759-4600 Fax: (212)486-2093 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Fei-Lu Qian Wolf Popper LLP 845 Third Avenue New York, NY 10022 212-759-4600 Fax: 212-486-2093 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lester L. Levy , Sr Wolf Popper LLP 845 Third Avenue New York, NY 10022 (212) 759-4600 Fax: (212) 486-2093 Email: [email protected]

Page 5: 4 U.S. District Court Civil Docket 01/27/2016

LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Craig Finkel Wolf Popper LLP 845 Third Avenue New York, NY 10022 (212) 759-4600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Union Asset Management Holding AG represented by Christopher F. Moriarty Motley Rice LLC 28 Bridgeside Blvd. Mt. Pleasant, SC 29464 (843)-216-9000 Fax: (843)-216-9450 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William H. Narwold Motley Rice LLC (CT) One Corporate Center 20 Church Street, 17th Floor Hartford, CT 06103 860-882-1676 Fax: 860-882-1682 Email: [email protected] ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Employees' Retirement System of the State of Hawaii

represented by David J. Goldsmith Labaton Sucharow, LLP 140 Broadway New York, NY 10005 212-907-0879 Fax: 212-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John Julian Esmay Labaton & Sucharow LLP (NYC)

Page 6: 4 U.S. District Court Civil Docket 01/27/2016

140 Broadway New York, NY 10005 (212)-987-0896 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Howard Rogers Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005 (212)-907-0814 Fax: (212)-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Aaron Dubbin Labaton & Sucharow LLP (NYC) 140 Broadway, 34th Floor New York, NY 10005 (212)-907-0881 Fax: (212)-883-7081 Email: [email protected] ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

North Carolina Department of State Treasurer

represented by Brenda F. Szydlo (See above for address) ATTORNEY TO BE NOTICED Justin Solomon Nematzadeh (See above for address) ATTORNEY TO BE NOTICED Susan Jessica Weiswasser (See above for address) ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Aura Capital Ltd. represented by Bruce Whitney Dona Kahn Swick & Foti, LLC

Page 7: 4 U.S. District Court Civil Docket 01/27/2016

500 5th Ave. New York, NY 10110 (212)-696-3730 Email: [email protected] ATTORNEY TO BE NOTICED Kim Elaine Miller Kahn Swick & Foti, LLC 206 Covington Street Madisonville, LA 70447 (212) 696-3730 Fax: (504) 455-1498 Email: [email protected] ATTORNEY TO BE NOTICED Lewis Stephen Kahn Kahn Swick & Foti, LLC 206 Covington Street Madisonville, LA 70447 (504) 455-1400 Fax: (504) 455-1498 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Dimensional Emerging Markets Value Fund

represented by Dimensional Emerging Markets Value Fund PRO SE

Plaintiff

DFA Investment Dimensions Group Inc. on behalf of its series Emerging Markets Core Equity Portfolio

represented by DFA Investment Dimensions Group Inc. on behalf of its series Emerging Markets Core Equity Portfolio PRO SE

Plaintiff

Emerging Markets Social Core Equity Portfolio and T.A. World ex U.S. Core Equity Portfolio

represented by Emerging Markets Social Core Equity Portfolio and T.A. World ex U.S. Core Equity Portfolio PRO SE

Plaintiff

DFA Investment Trust Company on behalf of its series The Emerging Markets Series

represented by DFA Investment Trust Company on behalf of its series The Emerging Markets Series PRO SE

Plaintiff

Page 8: 4 U.S. District Court Civil Docket 01/27/2016

DFA Australia Limited solely in its capacity as responsible entity for the Dimensional Emerging Markets Trust

represented by DFA Australia Limited solely in its capacity as responsible entity for the Dimensional Emerging Markets Trust PRO SE

Plaintiff

DFA International Core Equity Fund and DFA International Vector Equity Fund by Dimensional Fund Advisors Canada ULC solely in its capacity as Trustee

represented by DFA International Core Equity Fund and DFA International Vector Equity Fund by Dimensional Fund Advisors Canada ULC solely in its capacity as Trustee PRO SE

Plaintiff

Dimensional Funds plc on behalf of its sub-fund Emerging Markets Value Fund

represented by Dimensional Funds plc on behalf of its sub-fund Emerging Markets Value Fund PRO SE

Plaintiff

Dimensional Funds ICVC on behalf of its sub-fund Emerging Markets Core Equity Fund

represented by Dimensional Funds ICVC on behalf of its sub-fund Emerging Markets Core Equity Fund PRO SE

Plaintiff

SKAGEN AS represented by SKAGEN AS PRO SE

Plaintiff

Danske Invest Management A/S represented by Danske Invest Management A/S PRO SE

Plaintiff

Danske Invest Management Company represented by Danske Invest Management Company PRO SE

Plaintiff

New York City Employees' Retirement System

represented by New York City Employees' Retirement System PRO SE

Plaintiff

New York City Police Pension Fund represented by New York City Police Pension Fund PRO SE

Plaintiff

Page 9: 4 U.S. District Court Civil Docket 01/27/2016

Board of Education Retirement System of the City of New York

represented by Board of Education Retirement System of the City of New York PRO SE

Plaintiff

Teachers' Retirement System of the City of New York

represented by Teachers' Retirement System of the City of New York PRO SE

Plaintiff

New York City Fire Department Pension Fund;

represented by New York City Fire Department Pension Fund; PRO SE

Plaintiff

New York City Deferred Compensation Plan

represented by New York City Deferred Compensation Plan PRO SE

Plaintiff

Forsta AP-Fonden represented by Forsta AP-Fonden PRO SE

Plaintiff

Transamerica Income Shares, Inc. represented by Transamerica Income Shares, Inc. PRO SE

Plaintiff

Transamerica Funds represented by Transamerica Funds PRO SE

Plaintiff

Transamerica Series Trust represented by Transamerica Series Trust PRO SE

Plaintiff

Transamerica Partners Portfolios TERMINATED: 12/11/2015

represented by Transamerica Partners Portfolios PRO SE

Plaintiff

John Hancock Variable Insurance Trust

represented by John Hancock Variable Insurance Trust PRO SE

Plaintiff

John Hancock Funds II represented by John Hancock Funds II PRO SE

Plaintiff

Page 10: 4 U.S. District Court Civil Docket 01/27/2016

John Hancock Sovereign Bond Fund represented by John Hancock Sovereign Bond Fund PRO SE

Plaintiff

John Hancock Bond Trust represented by John Hancock Bond Trust PRO SE

Plaintiff

John Hancock Strategic Series represented by John Hancock Strategic Series PRO SE

Plaintiff

John Hancock Investment Trust represented by John Hancock Investment Trust PRO SE

Plaintiff

JHF Income Securities Trust represented by JHF Income Securities Trust PRO SE

Plaintiff

JHF Investors Trust represented by JHF Investors Trust PRO SE

Plaintiff

JHF Hedged Equity & Income Fund represented by JHF Hedged Equity & Income Fund PRO SE

Plaintiff

Aberdeen Emerging Markets Fund, Aberdeen Global Equity Fund

represented by Aberdeen Emerging Markets Fund, Aberdeen Global Equity Fund PRO SE

Plaintiff

Aberdeen Global Natural Resources Fund

represented by Aberdeen Global Natural Resources Fund PRO SE

Plaintiff

Aberdeen International Equity Fund, each a series of Aberdeen Funds; Aberdeen Canada Emerging Markets Fund

represented by Aberdeen International Equity Fund, each a series of Aberdeen Funds; Aberdeen Canada Emerging Markets Fund PRO SE

Plaintiff

Aberdeen Canada Socially Responsible Global Fund

represented by Aberdeen Canada Socially Responsible Global Fund PRO SE

Page 11: 4 U.S. District Court Civil Docket 01/27/2016

Plaintiff

Aberdeen Canada Socially Responsible International Fund

represented by Aberdeen Canada Socially Responsible International Fund PRO SE

Plaintiff

Aberdeen Canada Funds EAFE Plus Equity Fund and Aberdeen Canada Funds Global Equity Fund, each a series of Aberdeen Canada Funds

represented by Aberdeen Canada Funds EAFE Plus Equity Fund and Aberdeen Canada Funds Global Equity Fund, each a series of Aberdeen Canada Funds PRO SE

Plaintiff

Aberdeen EAFE Plus Ethical Fund, Aberdeen EAFE Plus Fund, Aberdeen EAFE Plus SRI Fund, Aberdeen Emerging Markets Equity Fund, and Aberdeen Global Equity Fund, each a series of Aberdeen Institutional C

represented by Aberdeen EAFE Plus Ethical Fund, Aberdeen EAFE Plus Fund, Aberdeen EAFE Plus SRI Fund, Aberdeen Emerging Markets Equity Fund, and Aberdeen Global Equity Fund, each a series of Aberdeen Institutional C PRO SE

Plaintiff

Aberdeen Fully Hedged International Equities Fund

represented by Aberdeen Fully Hedged International Equities Fund PRO SE

Plaintiff

Aberdeen International Equity Fund represented by Aberdeen International Equity Fund PRO SE

Plaintiff

Aberdeen Global Emerging Markets Equity Fund

represented by Aberdeen Global Emerging Markets Equity Fund PRO SE

Plaintiff

Aberdeen Global Ethical World Equity Fund; Aberdeen Global Responsible World Equity Fund

represented by Aberdeen Global Ethical World Equity Fund; Aberdeen Global Responsible World Equity Fund PRO SE

Plaintiff

Aberdeen Global World Equity Dividend Fund; Aberdeen Global World Equity Fund

represented by Aberdeen Global World Equity Dividend Fund; Aberdeen Global World Equity Fund PRO SE

Plaintiff

Page 12: 4 U.S. District Court Civil Docket 01/27/2016

Aberdeen Global World Resources Equity Fund, Aberdeen Emerging Markets Equity Fund, Aberdeen Ethical World Equity Fund, Aberdeen Multi-Asset Fund, Aberdeen World Equity Fund, Aberdeen World Equity In

represented by Aberdeen Global World Resources Equity Fund, Aberdeen Emerging Markets Equity Fund, Aberdeen Ethical World Equity Fund, Aberdeen Multi-Asset Fund, Aberdeen World Equity Fund, Aberdeen World Equity In PRO SE

Plaintiff

Aberdeen Latin America Equity Fund, Inc.

represented by Aberdeen Latin America Equity Fund, Inc. PRO SE

Plaintiff

AAAID Equity Portfolio represented by AAAID Equity Portfolio PRO SE

Plaintiff

Alberta Teachers Retirement Fund represented by Alberta Teachers Retirement Fund PRO SE

Plaintiff

Aon Hewitt Investment Consulting, Inc.

represented by Aon Hewitt Investment Consulting, Inc. PRO SE

Plaintiff

Aurion International Daily Equity Fund

represented by Aurion International Daily Equity Fund PRO SE

Plaintiff

Bell Aliant Regional Communications Inc.

represented by Bell Aliant Regional Communications Inc. PRO SE

Plaintiff

BMO Global Equity Class TERMINATED: 09/22/2015

represented by BMO Global Equity Class PRO SE

Plaintiff

City of Albany Pension Plan represented by City of Albany Pension Plan PRO SE

Plaintiff

Desjardins Dividend Income Fund represented by Desjardins Dividend Income Fund PRO SE

Page 13: 4 U.S. District Court Civil Docket 01/27/2016

Plaintiff

Desjardins Emerging Markets Fund represented by Desjardins Emerging Markets Fund PRO SE

Plaintiff

Desjardins Global All Capital Equity Fund

represented by Desjardins Global All Capital Equity Fund PRO SE

Plaintiff

Desjardins Overseas Equity Value Fund

represented by Desjardins Overseas Equity Value Fund PRO SE

Plaintiff

Devon County Council Global Emerging Market Fund

represented by Devon County Council Global Emerging Market Fund PRO SE

Plaintiff

Devon County Council Global Equity Fund

represented by Devon County Council Global Equity Fund PRO SE

Plaintiff

DGIA Emerging Markets Equity Fund L.P.

represented by DGIA Emerging Markets Equity Fund L.P. PRO SE

Plaintiff

Erie Insurance Exchange represented by Erie Insurance Exchange PRO SE

Plaintiff

First Trust / Aberdeen Emerging Opportunity Fund

represented by First Trust / Aberdeen Emerging Opportunity Fund PRO SE

Plaintiff

GE UK Pension Common Investment Fund

represented by GE UK Pension Common Investment Fund PRO SE

Plaintiff

Hampshire County Council Global Equity Portfolio

represented by Hampshire County Council Global Equity Portfolio PRO SE

Plaintiff

Page 14: 4 U.S. District Court Civil Docket 01/27/2016

London Borough of Hounslow Superannuation Fund

represented by London Borough of Hounslow Superannuation Fund PRO SE

Plaintiff

Mackenzie Universal Sustainable Opportunities Class

represented by Mackenzie Universal Sustainable Opportunities Class PRO SE

Plaintiff

Marshfield Clinic; Mother Theresa Care and Mission Trust

represented by Marshfield Clinic; Mother Theresa Care and Mission Trust PRO SE

Plaintiff

MTR Corporation Limited Retirement Scheme

represented by MTR Corporation Limited Retirement Scheme PRO SE

Plaintiff

Myria Asset Management Emergence M

represented by Myria Asset Management Emergence M PRO SE

Plaintiff

National Pension Service; and NPS Trust Active 14

represented by National Pension Service; and NPS Trust Active 14 PRO SE

Plaintiff

Ohio Public Employees Retirement System

represented by Ohio Public Employees Retirement System PRO SE Joshua H Saltzman Kaplan Fox & Kilsheimer LLP (NYC) 850 Third Avenue, New York, NY 10022 (212)-687-1980 Fax: (212)-687-7714 Email: [email protected] TERMINATED: 07/10/2019

Plaintiff

Washington State Investment Board represented by Washington State Investment Board PRO SE

Plaintiff

Page 15: 4 U.S. District Court Civil Docket 01/27/2016

Aberdeen Latin American Income Fund Limited

represented by Aberdeen Latin American Income Fund Limited PRO SE

Plaintiff

Aberdeen Global ex Japan Pension Fund ppit

represented by Aberdeen Global ex Japan Pension Fund ppit PRO SE

Plaintiff

FS International Equity Mother Fund represented by FS International Equity Mother Fund PRO SE

Plaintiff

NN Investment Partners B.V., acting in the capacity of management

represented by NN Investment Partners B.V., acting in the capacity of management PRO SE

Plaintiff

NN Investment Partners B.V., acting in the capacity of management

represented by NN Investment Partners B.V., acting in the capacity of management (See above for address) PRO SE

Plaintiff

NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Global Equity Fund

represented by NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Global Equity Fund PRO SE

Plaintiff

NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Hoog Dividend Aandelen Fonds

represented by NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Hoog Dividend Aandelen Fonds PRO SE

Plaintiff

NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Institutioneel Dividend Aandelen Fonds

represented by NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Institutioneel Dividend Aandelen Fonds PRO SE

Plaintiff

NN Investment Partners Luxembourg S.A., acting in the capacity of management company SICAV and its

represented by NN Investment Partners Luxembourg S.A., acting in the capacity of management company SICAV and its

Page 16: 4 U.S. District Court Civil Docket 01/27/2016

Sub-Funds, and NN (L) SICAV, for and on behalf of NN (L) Emerging Markets High Dividend, NN (L) First

Sub-Funds, and NN (L) SICAV, for and on behalf of NN (L) Emerging Markets High Dividend, NN (L) First PRO SE

Plaintiff

Aura Capital Limited represented by Aura Capital Limited PRO SE

Plaintiff

WGI Emerging Markets Fund, LLC represented by John Benjamin Bireley Gibbs & Bruns L.L.P. 1100 Louisiana, Suite 5300 Houston, TX 77002 (713)-650-8805 Fax: (713)-750-0903 Email: [email protected] ATTORNEY TO BE NOTICED Scott A. Humphries Gibbs & Bruns L.L.P. 1100 Louisiana, Suite 5300 Houston, TX 77002 713-650-8805 Fax: 713-750-0903 Email: [email protected] ATTORNEY TO BE NOTICED Kenneth E. Warner Warner Partners, P.C. 950 Third Avenue 32nd Floor New York, NY 10022 (212) 593-8000 Fax: (212) 593-9058 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Bill and Melinda Gates Foundation Trust

represented by Scott A. Humphries (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Board of Regents of the University of Texas System

represented by Board of Regents of the University of Texas System PRO SE

Plaintiff

Page 17: 4 U.S. District Court Civil Docket 01/27/2016

Trustees of the Estate of Bernice Pauahi Bishop d/b/a Kamehameha Schools

represented by Trustees of the Estate of Bernice Pauahi Bishop d/b/a Kamehameha Schools PRO SE

Plaintiff

Asim Altamimi represented by Douglas Gregory Blankinship Finkelstein Blankinship, Frei- Pearson & Garber, LLP 445 Hamilton Ave, Suite 605 White Plains, NY 10601 914-298-3281 Fax: 914-824-1561 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Consolidated Plaintiff

Louis Kennedy Individually and on behalf of all others similarly situated

represented by Brian Philip Murray Glancy Prongay & Murray LLP 230 Park Avenue, Suite 530 New York, NY 10169 212-682-5340 Fax: 212-884-0988 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Casey Edwards Sadler 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 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] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 18: 4 U.S. District Court Civil Docket 01/27/2016

Michael Goldberg Glancy Binkow & Goldberg, LLP (CA) 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310)-201-9150 Fax: (310)-201-9160 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Robert Vincent Prongay Glancy Prongay & Murray LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gregory Bradley Linkh Glancy Binkow & Goldberg LLP (NYC2) 77 Water Street, 7th Floor New York, NY 10005 (646) 722-4180 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Ken Ngo Individually and On Behalf of all others Similarly Situated

represented by Erica Lauren Stone The Rosen Law Firm, P.A. 275 Madison Avenue 34th Floor New York, NY 10016 (212)-686-1060 Fax: (212)-202-3827 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence Matthew Rosen Laurence Rosen, ESQ. 275 Madison Avenue 40th Floor New York, NY 10016-1101 212-686-1060 Fax: 212-202-3827

Page 19: 4 U.S. District Court Civil Docket 01/27/2016

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

Jonathan Messing Individually and on behalf of all others similarly situated

represented by Francis Paul McConville Labaton & Sucharow LLP (NYC) 140 Broadway, 34th Floor New York, NY 10005 212-907-0650 Fax: 212-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy Alan Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Plaintiff

City of Providence Individually and on behalf of all others similarly situated

V.

Appellant

Mathis B. Bishop represented by Mathis B. Bishop 204 E. Oakview Place San Antonio, TX 78209 (210) 363-0840 Email: [email protected] PRO SE

Appellant

Catherine O. Bishop represented by Catherine O. Bishop 204 E. Oakview Place San Antonio, TX 78209 (210)363-0840 PRO SE

Appellant

Richard Gielata represented by Richard Gielata 100 Westbury Drive Coraopolis, PA 15108 PRO SE

Appellant

Page 20: 4 U.S. District Court Civil Docket 01/27/2016

Joseph Gielata represented by Joseph Gielata 7811 Eads Avenue #207 La Jolla, CA 92037 (302) 507-4400 Email: [email protected] PRO SE

Appellant

Emelina Gielata represented by Emelina Gielata 100 Westbury Drive Coraopolis, PA 15108 PRO SE

V.

Movant

Petrobras Plaintiff Group represented by Alexis L. Collins Cleary Gottlieb Steen & Hamilton LLP 2112 Pennsylvania Avenue NW Ste 1000 Washington, DC 20037 202-974-1519 Email: [email protected] TERMINATED: 08/25/2017 Anna Karass Cleary Gottlieb Steen & Hamilton LLP (DC) 2000 Pennsylvania Avenue, NW Washington, DC 20006 (202) 974-1736 Email: [email protected] TERMINATED: 08/25/2017 Jason Robert D'Agnenica Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY 10017 (212)-687-7230 Fax: (212)-490-2022 Email: [email protected] ATTORNEY TO BE NOTICED William Thomas Cleary Gottlieb Steen & Hamilton LLP (DC) 2000 Pennsylvania Avenue, NW Washington, DC 20006 (202) 974-1591

Page 21: 4 U.S. District Court Civil Docket 01/27/2016

Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Union Asset Management Holding AG represented by Rebecca M Katz Motley Rice LLC (NY) 600 Third Avenue, 21st Floor New York, NY 10016 (212) 577-0040 Fax: (212) 577-0054 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Handelsbanken Fonder AB represented by Rebecca M Katz (See above for address) ATTORNEY TO BE NOTICED

Movant

Plinio Kawakubo represented by 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Mossey Investments Ltd. represented by Robert Craig Finkel (See above for address) ATTORNEY TO BE NOTICED

Movant

Mr. Jacob Licht represented by Robert Craig Finkel (See above for address) ATTORNEY TO BE NOTICED

Movant

Costa and Silva represented by Adam M. Apton Levi & Korsinsky LLP (DC) 1101 30th, Street, NW Washington, DC 20007 202-524-4290 Fax: 202-333-2121 Email: [email protected] ATTORNEY TO BE NOTICED

Page 22: 4 U.S. District Court Civil Docket 01/27/2016

Nicholas Ian Porritt Levi & Korsinsky, LLP 55 Broadway 10th Floor 10006 New York, NY 10006 212-363-7500 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Ohio Public Employees Retirement represented by 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] LEAD ATTORNEY 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert N. Kaplan Kaplan Fox & Kilsheimer LLP (NYC) 850 Third Avenue 14th Floor New York, NY 10022 (212) 687-1980

Page 23: 4 U.S. District Court Civil Docket 01/27/2016

Fax: (212) 687-7714 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Public Employee Retirement System of Idaho

represented by Christopher J. Keller Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Eric James Belfi Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212)907-0790 Fax: (212)883-7579 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Walter Stocker Labaton & Sucharow LLP (NYC) 140 Broadway, 34th Floor New York, NY 10005 (212) 907-0882 Fax: (212) 883-7082 Email: [email protected] TERMINATED: 08/22/2018 LEAD ATTORNEY Thomas A. Dubbs Labaton Sucharow, LLP 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 24: 4 U.S. District Court Civil Docket 01/27/2016

Movant

Employees Retirement System of the State of Hawaii

represented by Christopher J. Keller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Eric James Belfi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederic Scott Fox , Sr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Walter Stocker (See above for address) TERMINATED: 08/22/2018 LEAD ATTORNEY Thomas A. Dubbs (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

SKAGEN AS represented by Darren J. Check Kessler Topaz Meltzer & Check, LLP (PA) 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory M. Castaldo Kessler Topaz Meltzer & Check, LLP (PA) 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Mccracken Sinderson

Page 25: 4 U.S. District Court Civil Docket 01/27/2016

Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 (212)-554-1392 Fax: (212)-554-1444 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Max Wallace Berger Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas 38th Floor New York, NY 10019 212-554-1403 Fax: 212-554-1489 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Dains Blatchley Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 (212)-554-1400 Fax: (212)-554-1444 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Naumon A Amjed Kessler Topaz Meltzer and Check LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Salvatore Jo Graziano Bernstein Litowitz Berger & Grossmann LLP 1251 Avenue of the Americas New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected]

Page 26: 4 U.S. District Court Civil Docket 01/27/2016

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Danske Invest Management A/S represented by Darren J. Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory M. Castaldo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Katherine Mccracken Sinderson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Max Wallace Berger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Dains Blatchley (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Naumon A Amjed (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Salvatore Jo Graziano (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Danske Invest Management Company represented by Darren J. Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory M. Castaldo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 27: 4 U.S. District Court Civil Docket 01/27/2016

Katherine Mccracken Sinderson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Max Wallace Berger (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Dains Blatchley (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Naumon A Amjed (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Salvatore Jo Graziano (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant

Petroleo Brasileiro S.A.- Petrobras TERMINATED: 12/07/2016

represented by Mitchell A. Lowenthal Cleary Gottlieb One Liberty Plaza New York, NY 10006 212-225-2000 Fax: 212-225-3499 Email: [email protected] TERMINATED: 01/26/2016 LEAD ATTORNEY Roger Allen Cooper Cleary Gottlieb One Liberty Plaza New York, NY 10006 (212) 225-2283 Fax: (212) 225-3999 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David L. Schwarz Kellogg, Hansen, Todd, Figel &

Page 28: 4 U.S. District Court Civil Docket 01/27/2016

Frederick PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202-326-7900 Fax: (202) 326-7999 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Joon Hyun Kim Cleary Gottlieb One Liberty Plaza New York, NY 10006 (212)-225-2823 Fax: (212)-225-3999 Email: [email protected] ATTORNEY TO BE NOTICED Joshua D. Branson Kellogg, Huber, Hansen, Todd, Evans & Figel, P.L.L.C. 1615 M Street, NW, Suite 400 Washington, DC 20036 (202) 326-7944 Fax: (202) 326-7999 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Lewis J. Liman Cleary Gottlieb One Liberty Plaza New York, NY 10006 212-225-2000 Fax: 212-225-3499 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Jose Sergio Gabrielli represented by Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Edward M. Spiro Morvillo, Abramowitz, Grand, Iason, & Anello P.C. 565 5th Avenue New York, NY 10017 (212) 880-9460

Page 29: 4 U.S. District Court Civil Docket 01/27/2016

Fax: (212) 856-9494 Email: [email protected] ATTORNEY TO BE NOTICED Elizabeth Vicens Cleary Gottlieb One Liberty Plaza New York, NY 10006 (212)-225-2997 Fax: (212)-225-3999 Email: [email protected] ATTORNEY TO BE NOTICED Elkan Abramowitz Morvillo, Abramowitz, Grand, Iason, & Anello P.C. 565 5th Avenue New York, NY 10017 (212) 880-9300 Fax: (212) 856-9494 Email: [email protected] ATTORNEY TO BE NOTICED Howard Adam Locker Morvillo, Abramowitz, Grand, Iason, & Anello P.C. 565 5th Avenue New York, NY 10017 (212)-856-9600 Email: [email protected] TERMINATED: 11/15/2017 Jasmine Marie Juteau Morvillo, Abramowitz, Grand, Iason, & Anello P.C. 565 5th Avenue New York, NY 10017 (212) 856-9600 Fax: (212) 856-9494 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Silvio Sinedino Pinheiro

Defendant

PrivewaterhouseCoopers Auditores Independentes TERMINATED: 04/25/2016

represented by Israel Dahan King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036

Page 30: 4 U.S. District Court Civil Docket 01/27/2016

(212) 556-2100 Fax: (212)-556-2222 Email: [email protected] ATTORNEY TO BE NOTICED James J. Capra , Jr King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2178 Fax: (212) 556-2222 Email: [email protected] ATTORNEY TO BE NOTICED Kenneth Yeatts Turnbull King & Spalding LLP (DC) 1700 Pennsylvania Avenue, N.W. Washington, DC 20006-4706 (202) 626-2644 Fax: (202) 626-2644 Email: [email protected] ATTORNEY TO BE NOTICED Lauren Webb Mitchell King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2342 Fax: (212) 556-2222 Email: [email protected] TERMINATED: 08/25/2017 Michael Pauze King & Spalding LLP 1700 Pennsylvania Avenue, Nw Washington, DC 20006 (202) 626 3732 Fax: (202) 626 3737 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

BB Securities Ltd. represented by Albert L. Hogan , III Skadden, Arps, Slate, Meagher & Flom, LLP (IL) 155 North Wacker Drive Suite 2700 Chicago, IL 60606-1720 (312)-407-0700 Fax: (312)-407-0411

Page 31: 4 U.S. District Court Civil Docket 01/27/2016

Email: [email protected] ATTORNEY TO BE NOTICED Jeremy A. Berman Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square New York, NY 10036 212-735-2032 Fax: 917-777-2032 Email: [email protected] ATTORNEY TO BE NOTICED Michael Scott Bailey Skadden, Arps, Slate, Meagher & Flom LLP 1440 New York Ave, Nw Washington, DC 20005 (202)-371-7000 Fax: (202)-661-2391 Email: [email protected] ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016

Defendant

Theodore Marshall Helms represented by Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew Edward Goldsmith Kellogg, Hansen, Todd, Figel & Frederick PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202) 326-7945 Fax: (202) 326-7999 Email: [email protected] ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED Erica Klipper Cleary Gottlieb Steen & Hamilton LLP

Page 32: 4 U.S. District Court Civil Docket 01/27/2016

One Liberty Plaza New York, NY 10006 (212)-225-2766 Fax: (212)-225-3999 Email: [email protected] TERMINATED: 08/22/2018 Jared Mitchell Gerber Cleary Gottlieb One Liberty Plaza New York, NY 10006 (212)-225-2507 Fax: (212)-225-3999 Email: [email protected] ATTORNEY TO BE NOTICED Lewis J. Liman (See above for address) ATTORNEY TO BE NOTICED Luke Ashe Barefoot Cleary Gottlieb One Liberty Plaza New York, NY 10006 (212)-225-2000 x2829 Fax: (212)-225-3999 Email: [email protected] TERMINATED: 09/24/2019

Defendant

Petrobras Global Finance, B.V. represented by Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 LEAD ATTORNEY Alexis L. Collins (See above for address) ATTORNEY TO BE NOTICED Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED Andrew Chun-Yang Shen Kellogg, Hansen, Todd, Figel & Frederick PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202-326-7900 Fax: 202-326-7999

Page 33: 4 U.S. District Court Civil Docket 01/27/2016

Email: [email protected] ATTORNEY TO BE NOTICED Anna Karass (See above for address) TERMINATED: 08/25/2017 David L. Schwarz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED Erica Klipper (See above for address) TERMINATED: 08/22/2018 Jared Mitchell Gerber (See above for address) ATTORNEY TO BE NOTICED Joseph Solomon Hall Kellogg, Hansen, Todd, Figel & Frederick PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202 326 7983 Fax: 202 326 7999 Email: [email protected] ATTORNEY TO BE NOTICED Joshua D. Branson (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kevin J Miller Kellogg, Hansen, Todd, Figel & Frederick PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202-326-7900 Fax: 202-326-7999 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Page 34: 4 U.S. District Court Civil Docket 01/27/2016

Lewis J. Liman (See above for address) ATTORNEY TO BE NOTICED Luke Ashe Barefoot (See above for address) TERMINATED: 09/24/2019 Rebecca A. Beynon Kellogg, Huber, Hansen, Todd, Evans & Figel, P.L.L.C. 1615 M Street North West Suite 400 Washington, DC 20036 (202) 326-7934 Fax: (202) 326-7999 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Reid Mason Figel Kellogg, Huber, Hansen, Todd, Evans & Figel, P.L.L.C. Sumner Square 1615 M Street, NW Suite 400 Washington, DC 20036 202-326-7900 Fax: 202-326-7999 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William Evans Cleary Gottlieb Steen & Hamilton LLP 2000 Pennsylvania Avenue Nw Washington, DC 20006 (202) 974-1567 Fax: (202) 974-1999 Email: [email protected] ATTORNEY TO BE NOTICED William Thomas (See above for address) ATTORNEY TO BE NOTICED

Defendant

Petroleo Brasileiro S.A.- Petrobras TERMINATED: 12/13/2016

represented by Mitchell A. Lowenthal (See above for address)

Page 35: 4 U.S. District Court Civil Docket 01/27/2016

TERMINATED: 01/26/2016 LEAD ATTORNEY Alexis L. Collins (See above for address) ATTORNEY TO BE NOTICED Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED Andrew Chun-Yang Shen (See above for address) ATTORNEY TO BE NOTICED Anna Karass (See above for address) TERMINATED: 08/25/2017 Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED Erica Klipper (See above for address) TERMINATED: 08/22/2018 Jared Mitchell Gerber (See above for address) ATTORNEY TO BE NOTICED Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED Kevin J Miller (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Lewis J. Liman (See above for address) ATTORNEY TO BE NOTICED Luke Ashe Barefoot (See above for address) TERMINATED: 09/24/2019 Rebecca A. Beynon (See above for address)

Page 36: 4 U.S. District Court Civil Docket 01/27/2016

PRO HAC VICE ATTORNEY TO BE NOTICED Reid Mason Figel (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William Evans (See above for address) ATTORNEY TO BE NOTICED William Thomas (See above for address) ATTORNEY TO BE NOTICED

Defendant

Petrobras America Inc. represented by Lewis J. Liman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 LEAD ATTORNEY Alexis L. Collins (See above for address) ATTORNEY TO BE NOTICED Andrew Edward Goldsmith (See above for address) ATTORNEY TO BE NOTICED Andrew Chun-Yang Shen (See above for address) ATTORNEY TO BE NOTICED Anna Karass (See above for address) TERMINATED: 08/25/2017 David L. Schwarz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address)

Page 37: 4 U.S. District Court Civil Docket 01/27/2016

ATTORNEY TO BE NOTICED Jared Mitchell Gerber (See above for address) ATTORNEY TO BE NOTICED Joseph Solomon Hall (See above for address) ATTORNEY TO BE NOTICED Joshua D. Branson (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kevin J Miller (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Luke Ashe Barefoot (See above for address) TERMINATED: 09/24/2019 Rebecca A. Beynon (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Reid Mason Figel (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) ATTORNEY TO BE NOTICED William Evans (See above for address) ATTORNEY TO BE NOTICED William Thomas (See above for address) ATTORNEY TO BE NOTICED

Defendant

Paulo Roberto Costa

Defendant

Page 38: 4 U.S. District Court Civil Docket 01/27/2016

Jose Carlos Cosenza represented by Lewis J. Liman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Defendant

Renato de Souza Duque

Defendant

Guillherme de Oliveira Estrella represented by Lewis J. Liman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Defendant

Jose Miranda Formigli Filho represented by Lewis J. Liman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

V.

Consolidated Defendant

Page 39: 4 U.S. District Court Civil Docket 01/27/2016

Petrobras Global Finance B.V. represented by Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 LEAD ATTORNEY Roger Allen Cooper (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Maria Das Gracas Silva Foster represented by 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] LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel Prugh Roeser Goodwin Procter, LLP (NYC) The New York Times Building 620 Eighth Avenue New York, NY 10018-1405 (212)-813-8800 Fax: (212)-355-3333 Email: [email protected] ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED John Owen Farley Goodwin Procter, LLP (Boston) 53 State Street,Exchange Place Boston, MA 02109 (617) 570-1983 Fax: (617)-523-1231 Email: [email protected] ATTORNEY TO BE NOTICED William Breslin Brady

Page 40: 4 U.S. District Court Civil Docket 01/27/2016

Goodwin Procter, LLP (Boston) 53 State Street,Exchange Place Boston, MA 02109 617-570-1000 Fax: 617-523-1231 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Almir Guilherme Barbassa represented by Lewis J. Liman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Mariangela Mointeiro Tizatto

Consolidated Defendant

Josue Christiano Gomes Da Silva TERMINATED: 12/11/2015

represented by Howard L. Vickery , II Boies, Schiller & Flexner LLP(NYC) 575 Lexington Avenue New York, NY 10022 (212)446-2300 Fax: (212)446-2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consolidated Defendant

Daniel Lima De Oliveira represented by Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Jose Raimundo Branda Pereira represented by Roger Allen Cooper (See above for address) LEAD ATTORNEY

Page 41: 4 U.S. District Court Civil Docket 01/27/2016

ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Servio Tulio Da Rosa Tinoco represented by Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Paulo Jose Alves represented by Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Gustavo Tardin Barbosa represented by Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Alexandre Quintao Fernandes

Consolidated Defendant

Marcos Antonio Zacarias represented by Roger Allen Cooper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Vicens (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Page 42: 4 U.S. District Court Civil Docket 01/27/2016

Cornelis Franciscus Joze Looman

Consolidated Defendant

Theodore Marshall Helms represented by Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Roger Allen Cooper (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

BB Securities Ltd. represented by Jay B. Kasner Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square New York, NY 10036 212 735 3000 Fax: 212 735 2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square New York, NY 10036 212 735 3000 Fax: 212 735 2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Amy L. Van Gelder Skadden, Arps, Slate, Meagher & Flom LLP 155 North Wacker Drive, Suite 2700 Chicago, IL 60606 (312) 407-0700 Fax: (312) 407-0411 Email: [email protected] ATTORNEY TO BE NOTICED David Emmett Carney Skadden, Arps, Slate, Meagher & Flom LLP (DC) 1440 New York Avenue N.W.

Page 43: 4 U.S. District Court Civil Docket 01/27/2016

Washington, DC 20005 (202)-371-7000 Fax: (202)-661-8327 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano Skadden, Arps, Slate, Meagher & Flom LLP (DC) 1440 New York Avenue N.W. Washington, DC 20005 (202)-371-7872 Fax: (202)-661-8327 Email: [email protected] ATTORNEY TO BE NOTICED Peter Simshauser Skadden, Arps, Slate, Meagher & Flom LLP (MA) 500 Boylston Street Boston, MA 02116 (617) 573-4880 Email: [email protected] ATTORNEY TO BE NOTICED William John O'Brien , III Skadden, Arps, Slate, Meagher & Flom LLP (DC) 1440 New York Avenue N.W. Washington, DC 20005 212-735-4128 Fax: 917-777-4128 Email: [email protected] ATTORNEY TO BE NOTICED

Consolidated Defendant

Citigroup Global Markets Inc. TERMINATED: 04/25/2016

represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED

Page 44: 4 U.S. District Court Civil Docket 01/27/2016

Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

ITAU BBA USA Securities, Inc. represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder

Page 45: 4 U.S. District Court Civil Docket 01/27/2016

(See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

JP Morgan Securities LLC TERMINATED: 04/25/2016

represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED

Page 46: 4 U.S. District Court Civil Docket 01/27/2016

David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Morgan Stanley & Co. LLC TERMINATED: 04/25/2016

represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney

Page 47: 4 U.S. District Court Civil Docket 01/27/2016

(See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Santander Investment Securities Inc. represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016

Consolidated Defendant

Banco Votorantin Nassau Branch represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay B. Kasner

Page 48: 4 U.S. District Court Civil Docket 01/27/2016

(See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Mitsubishi UFJ Securities (USA), Inc. represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Page 49: 4 U.S. District Court Civil Docket 01/27/2016

Consolidated Defendant

HSBC Securities (USA) Inc. TERMINATED: 04/25/2016

represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Page 50: 4 U.S. District Court Civil Docket 01/27/2016

Merril Lynch, Pierce, Fenner & Smith Incorporated

represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Standard Chartered Bank represented by Jay B. Kasner (See above for address)

Page 51: 4 U.S. District Court Civil Docket 01/27/2016

LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Bank of China (Hong Kong) Limited represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 52: 4 U.S. District Court Civil Docket 01/27/2016

Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jay B. Kasner (See above for address) ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Banco Bradesco BBI S.A. represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff

Page 53: 4 U.S. District Court Civil Docket 01/27/2016

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Banca IMI S.P.A. represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY

Page 54: 4 U.S. District Court Civil Docket 01/27/2016

ATTORNEY TO BE NOTICED Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

Consolidated Defendant

Scotia Capital (USA) Inc. represented by Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott D. Musoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 55: 4 U.S. District Court Civil Docket 01/27/2016

Albert L. Hogan , III (See above for address) ATTORNEY TO BE NOTICED Amy L. Van Gelder (See above for address) ATTORNEY TO BE NOTICED David Emmett Carney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jennifer Lynn Spaziano (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Berman (See above for address) ATTORNEY TO BE NOTICED Michael Scott Bailey (See above for address) ATTORNEY TO BE NOTICED Mitchell A. Lowenthal (See above for address) TERMINATED: 01/26/2016 Peter Simshauser (See above for address) ATTORNEY TO BE NOTICED William John O'Brien , III (See above for address) ATTORNEY TO BE NOTICED

ADR Provider

Aberdeen Global Equity Including Japan Pension fund PPIT

ADR Provider

Crown Central LLC

Objector

Anne Cochran represented by John Jacob Pentz , III Law Offices of John Pentz 19 Widow Rites Lane Sudbury, MA 01776 (978)-261-5725

Page 56: 4 U.S. District Court Civil Docket 01/27/2016

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Objector

William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes

represented by Anna St. John Competitive Enterprise Institute, CCAF 1310 1. Street NW, 7th Floor Washington, DC 20005 (917) 327-2392 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Objector

Spencer Bueno represented by Joshua R. Furman Joshua R. Furman Law Corporation 16133 Ventura Blvd Ste Penthouse Encino, CA 91436 818-646-4300 Fax: 818-646-4301 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Miscellaneous

Bernstein Litowitz Berger & Grossmann LLP

represented by Salvatore Jo Graziano (See above for address) ATTORNEY TO BE NOTICED

Interested Party

Pomerantz LLP

V.

All Plaintiffs

Douglas J Michelson c/o Bleichman and Klein 117 South Main St Spring Valley, NY 10977 845-425-2510

represented by Joshua N. Bleichman Joshua N. Bleichman, Esq. 50 Commerce Street Spring Valley, NY 10977 (845) 371-7700 Fax: (845) 371-7730 Email: [email protected] ATTORNEY TO BE NOTICED

Page 57: 4 U.S. District Court Civil Docket 01/27/2016

V.

Intervenor

Cornell University represented by Samuel Howard Rudman 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

Date Filed # Docket Text

12/08/2014 1 COMPLAINT against Petroleo Brasileiro S.A.- Petrobras. (Filing Fee $ 350.00, Receipt Number 465401111655)Document filed by Peter Kaltman.(moh) (Entered: 12/09/2014)

12/08/2014 SUMMONS ISSUED as to Petroleo Brasileiro S.A.- Petrobras. (moh) (Entered: 12/09/2014)

12/08/2014 Magistrate Judge James L. Cott is so designated. (moh) (Entered: 12/09/2014)

12/08/2014 Case Designated ECF. (moh) (Entered: 12/09/2014)

12/08/2014 2 CIVIL COVER SHEET filed. (moh) (Entered: 12/09/2014)

12/09/2014 3 CERTIFICATE OF SERVICE. All Defendants. Service was accepted by Mr. Fabio Xavier (Manager). Document filed by Peter Kaltman. (Finkel, Robert) (Entered: 12/09/2014)

12/16/2014 4 NOTICE OF COURT CONFERENCE: The Honorable Jed S. Rakoff, U.S.D.J. has ordered that counsel for all parties attend a conference, at the time and place fixed below, for the purpose of case management and scheduling pursuant to Fed. R. Civ.P.16. DATE AND PLACE OF CONFERENCE: 1-08-2015, AT THE UNITED STATESCOURTHOUSE, 500 PEARL STREET, NEW YORK, N.Y. IN COURTROOM 14-B AT 11:00. And as set forth herein. SO ORDERED. Initial Conference set for 1/8/2015 at 11:00 AM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff. (Signed by Judge Jed S. Rakoff on 12/16/2014) (ama) (Entered: 12/16/2014)

12/22/2014 5 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Adjourn Conference . Document filed by Peter Kaltman. Return Date set for 1/7/2015 at 11:00 AM.(Finkel, Robert) Modified on 12/22/2014 (ldi). (Entered: 12/22/2014)

12/22/2014 6 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Adjourn Conference . Document filed by Peter Kaltman. Return Date set for 1/8/2014 at 11:00 AM.(Finkel, Robert) Modified on 12/22/2014 (ldi). (Entered: 12/22/2014)

Page 58: 4 U.S. District Court Civil Docket 01/27/2016

12/22/2014 7 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Adjourn Conference . Document filed by Peter Kaltman. Return Date set for 1/8/2014 at 11:00 AM.(Finkel, Robert) Modified on 12/22/2014 (ldi). (Entered: 12/22/2014)

12/22/2014 8 MOTION to Adjourn Conference . Document filed by Peter Kaltman. Return Date set for 1/8/2015 at 11:00 AM.(Finkel, Robert) (Entered: 12/22/2014)

12/22/2014 9 DECLARATION of Robert C. Finkel in Support re: 8 MOTION to Adjourn Conference .. Document filed by Peter Kaltman. (Finkel, Robert) (Entered: 12/22/2014)

12/23/2014 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/23/2014. (Kotowski, Linda) (Entered: 01/09/2015)

01/07/2015 10 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 01/07/2015)

01/07/2015 11 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Brazilian Federal Government for Petroleo Brasileiro S.A.- Petrobras. Document filed by Petroleo Brasileiro S.A.- Petrobras.(Cooper, Roger) (Entered: 01/07/2015)

01/09/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Initial Pretrial Conference held on 1/9/2015. (Kotowski, Linda) (Entered: 01/16/2015)

01/12/2015 12 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Parties, through their undersigned counsel, subject to approval by the Court, as follows: Defendant shall not be required to answer or otherwise respond to the Complaint, and hereby is expressly relieved from answering or otherwise responding to the Complaint, until March 13, 2015. SO ORDERED. Petroleo Brasileiro S.A.- Petrobras answer due 3/13/2015. (Signed by Judge Jed S. Rakoff on 1/09/2015) (ama) (Entered: 01/12/2015)

01/12/2015 13 ORDER: Motions for appointment as lead plaintiff shall be filed by February 6, 2015; any responsive papers shall be filed by February 13, 2015; oral argument shall be held on February 19, 2015 at 4:00 pm. Any amended consolidated complaint shall be filed by February 27, 2015. Any motions to dismiss shall be filed by March 13, 2015; answering papers shall be filed by March 23, 2015; reply papers shall be filed by March 27, 2015; oral argument shall be held on April 3, 2015 at 4:30 pm. SO ORDERED. ( Amended Pleadings due by 2/27/2015., Motions due by 3/13/2015., Responses due by 3/23/2015, Replies due by 3/27/2015., Oral Argument set for 2/19/2015 at 04:00 PM before Judge Jed S. Rakoff., Oral Argument set for 4/3/2015 at 04:30 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 1/09/2015) (ama) (Entered: 01/12/2015)

02/06/2015 14 MOTION to Appoint Petrobras Plaintiff Group to serve as lead plaintiff(s) . Document filed by Petrobras Plaintiff Group.(D'Agnenica, Jason) (Entered: 02/06/2015)

02/06/2015 15 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Petrobras Plaintiff Group to serve as lead plaintiff(s) . . Document filed by Petrobras Plaintiff Group. (D'Agnenica, Jason) (Entered: 02/06/2015)

Page 59: 4 U.S. District Court Civil Docket 01/27/2016

02/06/2015 16 DECLARATION of Jason D'Agnenica in Support re: 14 MOTION to Appoint Petrobras Plaintiff Group to serve as lead plaintiff(s) .. Document filed by Petrobras Plaintiff Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(D'Agnenica, Jason) (Entered: 02/06/2015)

02/06/2015 17 MOTION to Consolidate Cases 1:14-cv-09662, 1:14-cv-09760, 1:14-cv-09847, 1:14-cv-10117, 1:15-cv-00093 ., MOTION to Appoint Union Asset Management Holding AG and Handelsbanken Fonder AB to serve as lead plaintiff(s) ., MOTION to Appoint Counsel . Document filed by Union Asset Management Holding AG, Handelsbanken Fonder AB.(Katz, Rebecca) (Entered: 02/06/2015)

02/06/2015 18 MEMORANDUM OF LAW in Support re: 17 MOTION to Consolidate Cases 1:14-cv-09662, 1:14-cv-09760, 1:14-cv-09847, 1:14-cv-10117, 1:15-cv-00093 . MOTION to Appoint Union Asset Management Holding AG and Handelsbanken Fonder AB to serve as lead plaintiff(s) . MOTION to Appoint Counsel . . Document filed by Handelsbanken Fonder AB, Union Asset Management Holding AG. (Katz, Rebecca) (Entered: 02/06/2015)

02/06/2015 19 DECLARATION of Rebecca M. Katz in Support re: 17 MOTION to Consolidate Cases 1:14-cv-09662, 1:14-cv-09760, 1:14-cv-09847, 1:14-cv-10117, 1:15-cv-00093 . MOTION to Appoint Union Asset Management Holding AG and Handelsbanken Fonder AB to serve as lead plaintiff(s) . MOTION to Appoint Counsel .. Document filed by Handelsbanken Fonder AB, Union Asset Management Holding AG. (Attachments: # 1 Exhibit A - Certifications, # 2 Exhibit B - Losses, # 3 Exhibit C - Notice, # 4 Exhibit D - Joint Declaration, # 5 Exhibit E - Declarations of Assignment, # 6 Exhibit F - Order, # 7 Exhibit G - Firm Resume)(Katz, Rebecca) (Entered: 02/06/2015)

02/06/2015 20 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate DZ Bank AG, Other Affiliate WGZ Bank AG, Other Affiliate R+V Holding AG for. Document filed by Union Asset Management Holding AG.(Katz, Rebecca) (Entered: 02/06/2015)

02/06/2015 21 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Svenska Handelsbanken AB (publ) for Handelsbanken Fonder AB. Document filed by Handelsbanken Fonder AB.(Katz, Rebecca) (Entered: 02/06/2015)

02/06/2015 22 MOTION to Appoint Lead Plaintiff., MOTION to Appoint Counsel The Rosen Law Firm, P.A.., MOTION to Consolidate Cases . Document filed by Plinio Kawakubo. (Attachments: # 1 Text of Proposed Order)(Kim, Phillip) (Entered: 02/06/2015)

02/06/2015 23 MEMORANDUM OF LAW in Support re: 22 MOTION to Appoint Lead Plaintiff. MOTION to Appoint Counsel The Rosen Law Firm, P.A.. MOTION to Consolidate Cases . . Document filed by Plinio Kawakubo. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Kim, Phillip) (Entered: 02/06/2015)

02/06/2015 24 MOTION to Appoint Mossey Investments Ltd. and Jacob Licht to serve as lead plaintiff(s) . Document filed by Mossey Investments Ltd., Jacob Licht. (Attachments: # 1 Text of Proposed Order)(Finkel, Robert) (Entered: 02/06/2015)

Page 60: 4 U.S. District Court Civil Docket 01/27/2016

02/06/2015 25 MEMORANDUM OF LAW in Support re: 24 MOTION to Appoint Mossey Investments Ltd. and Jacob Licht to serve as lead plaintiff(s) . . Document filed by Jacob Licht, Mossey Investments Ltd.. (Finkel, Robert) (Entered: 02/06/2015)

02/06/2015 26 DECLARATION of Robert C. Finkel in Support re: 24 MOTION to Appoint Mossey Investments Ltd. and Jacob Licht to serve as lead plaintiff(s) .. Document filed by Jacob Licht, Mossey Investments Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Finkel, Robert) (Entered: 02/06/2015)

02/06/2015 27 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Jacob Licht, Mossey Investments Ltd..(Finkel, Robert) (Entered: 02/06/2015)

02/06/2015 28 MOTION to Appoint Antonio Luis Galvao Costa and Daniela Freitas Da Silva to serve as lead plaintiff(s) . Document filed by Costa and Silva. (Attachments: # 1 Text of Proposed Order)(Apton, Adam) (Entered: 02/06/2015)

02/06/2015 29 MEMORANDUM OF LAW in Support re: 28 MOTION to Appoint Antonio Luis Galvao Costa and Daniela Freitas Da Silva to serve as lead plaintiff(s) . . Document filed by Costa and Silva. (Apton, Adam) (Entered: 02/06/2015)

02/06/2015 30 DECLARATION of Adam M. Apton in Support re: 28 MOTION to Appoint Antonio Luis Galvao Costa and Daniela Freitas Da Silva to serve as lead plaintiff(s) .. Document filed by Costa and Silva. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Apton, Adam) (Entered: 02/06/2015)

02/06/2015 31 MOTION to Appoint Louis Kennedy to serve as lead plaintiff(s) ., MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP., MOTION to Consolidate Cases 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR . Document filed by Louis Kennedy. (Attachments: # 1 Text of Proposed Order)(Linkh, Gregory) (Entered: 02/06/2015)

02/06/2015 32 MEMORANDUM OF LAW in Support re: 31 MOTION to Appoint Louis Kennedy to serve as lead plaintiff(s) . MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP. MOTION to Consolidate Cases 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR . . Document filed by Louis Kennedy. (Linkh, Gregory) (Entered: 02/06/2015)

02/06/2015 33 DECLARATION of Gregory B. Linkh in Support re: 31 MOTION to Appoint Louis Kennedy to serve as lead plaintiff(s) . MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP. MOTION to Consolidate Cases 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR .. Document filed by Louis Kennedy. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Movant Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Glancy Firm Resume)(Linkh, Gregory) (Entered: 02/06/2015)

02/06/2015 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP., MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) ., MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR . Document filed by Ohio Public Employees Retirement, Public Employee Retirement System of Idaho,

Page 61: 4 U.S. District Court Civil Docket 01/27/2016

Employees Retirement System of the State of Hawaii.(Fox, Frederic) (Entered: 02/06/2015)

02/06/2015 35 MEMORANDUM OF LAW in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR . . Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Fox, Frederic) (Entered: 02/06/2015)

02/06/2015 36 MOTION to Consolidate Cases ., MOTION to Appoint Lead Plaintiff., MOTION to Approve Counsel . Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 02/06/2015)

02/06/2015 37 DECLARATION of Frederic S. Fox in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR .. Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Fox, Frederic) (Entered: 02/06/2015)

02/06/2015 38 MEMORANDUM OF LAW in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/06/2015)

02/06/2015 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . Document filed by SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company.(Berger, Max) (Entered: 02/06/2015)

02/06/2015 40 DECLARATION in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel .. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Firm Resume)(Lieberman, Jeremy) (Entered: 02/06/2015)

02/06/2015 41 MEMORANDUM OF LAW in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . . Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Berger, Max) (Entered: 02/06/2015)

02/06/2015 42 DECLARATION of Max W. Berger in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) .. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Berger, Max) (Entered: 02/06/2015)

Page 62: 4 U.S. District Court Civil Docket 01/27/2016

02/06/2015 43 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Danske Bank A/S for Danske Invest Management A/S, Danske Invest Management Company. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS.(Berger, Max) (Entered: 02/06/2015)

02/09/2015 44 ORDER: A hearing on the motions for appointment of lead plaintiff and lead counsel, previously scheduled for February 19, 2015 at 4:00 pm, will be held on February 20, 2015 at 2:00 pm. In addition to counsel, proposed lead plaintiffs must personally appear at that time, failing which they will not be appointed. No appearances by telephone will be permitted. SO ORDERED. Set Deadlines/Hearing as to ( Motion Hearing set for 2/20/2015 at 02:00 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 2/09/2015) (ama) (Entered: 02/09/2015)

02/09/2015 45 NOTICE OF APPEARANCE by Donald R. Hall, Jr on behalf of Ohio Public Employees Retirement. (Hall, Donald) (Entered: 02/09/2015)

02/09/2015 46 NOTICE OF APPEARANCE by Hae Sung Nam on behalf of Ohio Public Employees Retirement. (Nam, Hae Sung) (Entered: 02/09/2015)

02/10/2015 47 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10584807. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Amjed, Naumon) Modified on 2/10/2015 (bcu). (Entered: 02/10/2015)

02/10/2015 48 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10584872. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Text of Proposed Order)(Check, Darren) Modified on 2/10/2015 (bcu). (Entered: 02/10/2015)

02/10/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. 48 MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10584872. Motion and supporting papers to be reviewed by Clerk's Office staff., 47 MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10584807. Motion and supporting papers to be reviewed by Clerk's Office staff.. There should only be one case number on your proposed order and Motion for Pro Hac Vice. Only include the case number you are trying to Po Hac into.. (bcu) (Entered: 02/10/2015)

02/10/2015 49 MOTION to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Amjed, Naumon) (Entered: 02/10/2015)

02/10/2015 50 MOTION to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1

Page 63: 4 U.S. District Court Civil Docket 01/27/2016

Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Text of Proposed Order)(Check, Darren) (Entered: 02/10/2015)

02/10/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 50 MOTION to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., 49 MOTION to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 02/10/2015)

02/10/2015 51 NOTICE of Withdrawal of Lead Plaintiff Motion By Mossey Investments Ltd. and Jacob Licht re: 24 MOTION to Appoint Mossey Investments Ltd. and Jacob Licht to serve as lead plaintiff(s) .. Document filed by Jacob Licht, Mossey Investments Ltd.. (Finkel, Robert) (Entered: 02/10/2015)

02/10/2015 52 RESPONSE to Motion re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . . Document filed by Handelsbanken Fonder AB, Union Asset Management Holding AG. (Katz, Rebecca) (Entered: 02/10/2015)

02/10/2015 53 NOTICE OF APPEARANCE by Robert N. Kaplan on behalf of Ohio Public Employees Retirement. (Kaplan, Robert) (Entered: 02/10/2015)

02/10/2015 54 NOTICE OF APPEARANCE by Mitchell A. Lowenthal on behalf of Petroleo Brasileiro S.A.- Petrobras. (Lowenthal, Mitchell) (Entered: 02/10/2015)

02/10/2015 55 NOTICE OF APPEARANCE by Christopher J. Keller on behalf of Employees Retirement System of the State of Hawaii, Public Employee Retirement System of Idaho. (Keller, Christopher) (Entered: 02/10/2015)

02/10/2015 56 NOTICE OF APPEARANCE by Michael Walter Stocker on behalf of Employees Retirement System of the State of Hawaii, Public Employee Retirement System of Idaho. (Stocker, Michael) (Entered: 02/10/2015)

02/10/2015 57 NOTICE OF APPEARANCE by Eric James Belfi on behalf of Employees Retirement System of the State of Hawaii, Public Employee Retirement System of Idaho. (Belfi, Eric) (Entered: 02/10/2015)

02/10/2015 58 NOTICE OF APPEARANCE by Thomas A. Dubbs on behalf of Employees Retirement System of the State of Hawaii, Public Employee Retirement System of Idaho. (Dubbs, Thomas) (Entered: 02/10/2015)

02/11/2015 59 MOTION for Gregory M. Castaldo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10588724. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Castaldo, Gregory) (Entered: 02/11/2015)

02/11/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 59 MOTION for Gregory M. Castaldo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10588724. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 02/11/2015)

Page 64: 4 U.S. District Court Civil Docket 01/27/2016

02/11/2015 60 NOTICE of Withdrawal of Motion re: 31 MOTION to Appoint Louis Kennedy to serve as lead plaintiff(s) . MOTION to Appoint Counsel Glancy Binkow & Goldberg LLP. MOTION to Consolidate Cases 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR .. Document filed by Louis Kennedy. (Linkh, Gregory) (Entered: 02/11/2015)

02/12/2015 61 NOTICE of withdrawal of lead plaintiff motion, dkt. # 22 re: 22 MOTION to Appoint Lead Plaintiff. MOTION to Appoint Counsel The Rosen Law Firm, P.A.. MOTION to Consolidate Cases .. Document filed by Plinio Kawakubo. (Kim, Phillip) (Entered: 02/12/2015)

02/12/2015 62 RESPONSE to Motion re: 14 MOTION to Appoint Petrobras Plaintiff Group to serve as lead plaintiff(s) ., 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . (Notice of Non-Opposition to the SKAGEN-Danske Groups motion. Document filed by Petrobras Plaintiff Group. (Klein, Michael) (Entered: 02/12/2015)

02/13/2015 63 ORDER FOR ADMISSION PRO HAC VICE granting 59 Motion for Gregory M. Castaldo to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/11/2015) (kko) (Entered: 02/13/2015)

02/13/2015 64 ORDER FOR ADMISSION PRO HAC VICE granting 50 Motion for Darren J. Check to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/11/2015) (spo) (Entered: 02/13/2015)

02/13/2015 65 MEMORANDUM OF LAW in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . . Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Berger, Max) (Entered: 02/13/2015)

02/13/2015 66 DECLARATION of Max W. Berger in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) .. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Berger, Max) (Entered: 02/13/2015)

02/13/2015 67 RESPONSE in Support of Motion re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR . . Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Fox, Frederic) (Entered: 02/13/2015)

02/13/2015 68 DECLARATION of Frederic S. Fox in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR .. Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4

Page 65: 4 U.S. District Court Civil Docket 01/27/2016

Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Fox, Frederic) (Entered: 02/13/2015)

02/13/2015 69 MEMORANDUM OF LAW in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/13/2015)

02/13/2015 70 DECLARATION of Jeremy A. Lieberman in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel .. Document filed by Universities Superannuation Scheme Limited. (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)(Lieberman, Jeremy) (Entered: 02/13/2015)

02/13/2015 71 MEMORANDUM OF LAW in Opposition re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel ., 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR ., 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . . Document filed by Costa and Silva. (Apton, Adam) (Entered: 02/13/2015)

02/17/2015 72 ORDER: The Court is in receipt of the submission of the so-called "Petrobras Plaintiff Group" stating that, notwithstanding its motion for appointment as lead plaintiff and for the appointment of its counsel, Stull, Stull & Broady, as lead counsel, it now "believes the SKAGEN-Danske Group is the 'most adequate plaintiff'... " and therefore will not oppose that latter group's motion for such appointment. That determination, however, is for the Court to make, and counsel for the Petrobras Plaintiff Group, as well as the proposed representative of the group who would supervise the case if that group were selected, must still appear at the in-court hearing on February 20, 2015, at 2:00 p.m. And as set forth herein. SO ORDERED. Set Deadlines/Hearing as to ( Motion Hearing set for 2/20/2015 at 02:00 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 2/17/2015) (ama) (Entered: 02/17/2015)

02/17/2015 73 NOTICE of Withdrawal of Motion re: 14 MOTION to Appoint Petrobras Plaintiff Group to serve as lead plaintiff(s) .. Document filed by Petrobras Plaintiff Group. (Klein, Michael) (Entered: 02/17/2015)

02/17/2015 74 ORDER: On consent of all parties, these cases are hereby consolidated for all purposes under the title "In re Petrobras Securities Litigation" and bearing the case number 14-cv-9662 (JSR). SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/17/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 02/17/2015)

02/18/2015 75 ORDER FOR ADMISSION PRO HAC VICE granting 49 Motion for Nauman A. Amjed to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/17/2015) (ama) (Entered: 02/18/2015)

Page 66: 4 U.S. District Court Civil Docket 01/27/2016

02/20/2015 76 NOTICE OF APPEARANCE by Salvatore Jo Graziano on behalf of Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Graziano, Salvatore) (Entered: 02/20/2015)

02/20/2015 77 NOTICE OF APPEARANCE by Katherine Mccracken Sinderson on behalf of Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Sinderson, Katherine) (Entered: 02/20/2015)

02/20/2015 78 NOTICE OF APPEARANCE by Michael Dains Blatchley on behalf of Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Blatchley, Michael) (Entered: 02/20/2015)

02/20/2015 79 NOTICE OF APPEARANCE by Nicholas Ian Porritt on behalf of Costa and Silva. (Porritt, Nicholas) (Entered: 02/20/2015)

02/25/2015 80 MEMORANDUM OF LAW in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . . Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Berger, Max) (Entered: 02/25/2015)

02/25/2015 81 DECLARATION of Max W. Berger in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) .. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Berger, Max) (Entered: 02/25/2015)

02/25/2015 82 REPLY MEMORANDUM OF LAW in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR . . Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Fox, Frederic) (Entered: 02/25/2015)

02/25/2015 83 DECLARATION of Frederic S. Fox in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR .. Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Attachments: # 1 Exhibit)(Fox, Frederic) (Entered: 02/25/2015)

02/25/2015 84 REPLY MEMORANDUM OF LAW in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/25/2015)

02/25/2015 85 DECLARATION of Jeremy A. Lieberman in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel .. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Lieberman, Jeremy) (Entered: 02/25/2015)

Page 67: 4 U.S. District Court Civil Docket 01/27/2016

02/25/2015 86 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 28 MOTION to Appoint Antonio Luis Galvao Costa and Daniela Freitas Da Silva to serve as lead plaintiff(s) . . Document filed by Costa and Silva. (Porritt, Nicholas) (Entered: 02/25/2015)

02/25/2015 87 REPLY MEMORANDUM OF LAW in Support re: (36 in 1:14-cv-09662-JSR, 36 in 1:14-cv-09662-JSR, 36 in 1:14-cv-09662-JSR) MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . CORRECTED REPLY MEMORANDUM IN FURTHER SUPPORT OF THE UNIVERSITIES SUPERANNUATION SCHEME LIMITEDS MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF COUNSEL. Document filed by Universities Superannuation Scheme Limited. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Lieberman, Jeremy) (Entered: 02/25/2015)

02/25/2015 88 DECLARATION of Jeremy A. Lieberman in Support re: (36 in 1:14-cv-09662-JSR, 36 in 1:14-cv-09662-JSR, 36 in 1:14-cv-09662-JSR) MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel .. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Lieberman, Jeremy) (Entered: 02/25/2015)

02/27/2015 89 MEMORANDUM OF LAW in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) . . Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Berger, Max) (Entered: 02/27/2015)

02/27/2015 90 DECLARATION of Max W. Berger in Support re: 39 MOTION to Appoint SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company to serve as lead plaintiff(s) .. Document filed by Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Berger, Max) (Entered: 02/27/2015)

02/27/2015 91 REPLY MEMORANDUM OF LAW in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR . . Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Fox, Frederic) (Entered: 02/27/2015)

02/27/2015 92 DECLARATION of Frederic S. Fox in Support re: 34 MOTION to Appoint Counsel Kaplan Fox & Kilsheimer LLP and Labaton Sucharow LLP. MOTION to Appoint State Retirement Systems to serve as lead plaintiff(s) . MOTION to Consolidate Cases 1:14-cv-9662-JSR; 1:14-cv-9760-JSR; 1:14-cv-9847-JSR; 1:14-cv-10117-JSR; 1:15-cv-0093-JSR .. Document filed by Employees Retirement System of the State of Hawaii, Ohio Public Employees Retirement, Public Employee Retirement System of Idaho. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Fox, Frederic) (Entered: 02/27/2015)

Page 68: 4 U.S. District Court Civil Docket 01/27/2016

02/27/2015 93 REPLY MEMORANDUM OF LAW in Support re: 36 MOTION to Consolidate Cases . MOTION to Appoint Lead Plaintiff. MOTION to Approve Counsel . . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/27/2015)

03/03/2015 94 NOTICE OF APPEARANCE by Mitchell A. Lowenthal on behalf of Theodore Marshall Helms. (Lowenthal, Mitchell) (Entered: 03/03/2015)

03/03/2015 95 NOTICE OF APPEARANCE by Mitchell A. Lowenthal on behalf of Petrobras Global Finance B.V.. (Lowenthal, Mitchell) (Entered: 03/03/2015)

03/03/2015 96 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Theodore Marshall Helms. (Cooper, Roger) (Entered: 03/03/2015)

03/03/2015 97 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Petrobras Global Finance B.V.. (Cooper, Roger) (Entered: 03/03/2015)

03/03/2015 98 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Petroleo Brasileiro S.A.- Petrobras, Other Affiliate Brazilian Federal Government for Petrobras Global Finance B.V.. Document filed by Petrobras Global Finance B.V..(Cooper, Roger) (Entered: 03/03/2015)

03/04/2015 99 ORDER withdrawing 24 Motion to Appoint ; withdrawing 28 Motion to Appoint ; withdrawing 31 Motion to Appoint ; withdrawing 34 Motion to Appoint Counsel ; withdrawing 36 Motion to Appoint ; withdrawing 39 Motion to Appoint ; withdrawing 14 Motion to Appoint ; withdrawing 17 Motion to Appoint ; withdrawing 22 Motion to Appoint. Having carefully reviewed all the parties' submissions and the testimony received at the hearing, the Court hereby appoints Universities Superannuation Scheme, Ltd. as Lead Plaintiff and approves its choice of Lead Counsel, Pomerantz LLP. A Memorandum explaining the reasons for this ruling will issue in due course. The Clerk is directed to close numbers 8, 14, 17, 22, 24, 28, 31, 34, 36, and 39 on the docket of this case. Counsel for Lead Plaintiff and for defendant are ordered to jointly telephone the Court on Friday, March 6, 2015 at 2:00 PM to schedule further proceedings. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/04/2015) (ama) (Entered: 03/04/2015)

03/04/2015 Set/Reset Hearings: Telephone Conference set for 3/6/2015 at 02:00 PM before Judge Jed S. Rakoff. (ama) (Entered: 03/04/2015)

03/04/2015 ***DELETED DOCUMENT. Deleted document number (Court Only) Terminated Motions. The document was incorrectly filed in this case. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 03/04/2015)

03/06/2015 100 NOTICE OF APPEARANCE by Marc Ian Gross on behalf of Universities Superannuation Scheme Limited. (Gross, Marc) (Entered: 03/06/2015)

03/06/2015 101 NOTICE OF APPEARANCE by Emma Gilmore on behalf of Universities Superannuation Scheme Limited. (Gilmore, Emma) (Entered: 03/06/2015)

03/10/2015 102 NOTICE OF APPEARANCE by Patrick Vincent Dahlstrom on behalf of Universities Superannuation Scheme Limited. (Dahlstrom, Patrick) (Entered: 03/10/2015)

Page 69: 4 U.S. District Court Civil Docket 01/27/2016

03/17/2015 103 TRANSCRIPT of Proceedings re: HEARING held on 2/20/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Kristen Carannante, (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 4/10/2015. Redacted Transcript Deadline set for 4/20/2015. Release of Transcript Restriction set for 6/18/2015.(McGuirk, Kelly) (Entered: 03/17/2015)

03/17/2015 104 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/20/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/17/2015)

03/24/2015 105 SCHEDULING AND CONSOLIDATION ORDER: on March 6, 2015, the Court set the following schedule with respect to the Consolidated Securities Litigation:Amended Pleadings due by 3/27/2015. Motions due by 4/17/2015. Responses due by 5/8/2015 Replies due by 5/22/2015. Oral Argument set for 5/29/2015 at 02:00 PM before Judge Jed S. Rakoff. It is hereby ORDERED as follows: Any Individual Action that may be filed is consolidated with this Consolidated Securities Litigation for pre-trial purposes, pursuant to Fed. R. Civ. P. 42(a). A Consolidated Docket, 14-cv-9662 (JSR), was established by the February 17 Order for the proceedings in this Consolidated Securities Litigation, which were consolidated for all purposes. The Clerk will maintain a master consolidated docket according to that Order. Any defendant who has notice of the filing in or transfer to this Court of a related case shall promptly: (a) Mail a copy of this Order to the attorneys for the plaintiff(s) in the newly filed or transferred case; and (b) File a notice of service of this Order in the Consolidated Docket. The Court requests the assistance of counsel in calling to the attention of the Clerk of the Court the filing or transfer of any case which might be consolidated with the Consolidated Securities Litigation. And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/24/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 03/24/2015)

03/26/2015 106 CERTIFICATE OF SERVICE of March 24, 2015 Scheduling and Consolidation Order served on counsel for plaintiffs in the case SKAGEN AS et. al. v. Petroleo Brasileiro S.A.-Petrobras et al., No. 15 Civ. 2214. Document filed by Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 03/26/2015)

03/26/2015 107 CERTIFICATE OF SERVICE of March 24, 2015 Scheduling and Consolidation Order served on counsel for plaintiffs in the case New York State Employees' Retirement System et al. v. Petroleo Brasileiro S.A.-Petrobras et al., No. 15 Civ. 2192. Document filed by Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 03/26/2015)

03/26/2015 108 CERTIFICATE OF SERVICE of March 24, 2015 Scheduling and Consolidation Order served on counsel for plaintiffs in the case Dimensional Emerging Markets Value Fund et. al. v. Petroleo Brasileiro S.A.-Petrobras, No. 15 Civ. 2165.

Page 70: 4 U.S. District Court Civil Docket 01/27/2016

Document filed by Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 03/26/2015)

03/27/2015 109 AMENDED COMPLAINT amending 1 Complaint against Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Banco Votorantin Nassau Branch, Bank of China (Hong Kong) Limited, Almir Guilherme Barbassa, Jose Raimundo Branda Pereira, Citigroup Global Markets Inc., Servio Tulio Da Rosa Tinoco, Josue Christiano Gomes Da Silva, HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Cornelis Franciscus Joze Looman, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Mariangela Mointeiro Tizatto, Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Alexandre Quintao Fernandes, Santander Investment Securities Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Gustavo Tardin Barbosa, Marcos Antonio Zacarias, Jose Sergio Gabrielli, Silvio Sinedino Pinheiro, PrivewaterhouseCoopers Auditores Independentes with JURY DEMAND.Document filed by Universities Superannuation Scheme Limited, Union Asset Management Holding AG, Employees' Retirement System of the State of Hawaii. Related document: 1 Complaint filed by Peter Kaltman. (Attachments: # 1 Appendix A - Chart of Note Offerings)(Lieberman, Jeremy) (Entered: 03/27/2015)

03/27/2015 145 ELECTRONIC SUMMONS ISSUED as to Josue Christiano Gomes Da Silva. (laq) (Entered: 04/17/2015)

03/30/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/30/2015. (Kotowski, Linda) (Entered: 04/06/2015)

03/31/2015 110 AMENDED COMPLAINT amending 1 Complaint against Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Banco Votorantin Nassau Branch, Bank of China (Hong Kong) Limited, Almir Guilherme Barbassa, Jose Raimundo Branda Pereira, Citigroup Global Markets Inc., Servio Tulio Da Rosa Tinoco, Jose Sergio Gabrielli, Josue Christiano Gomes Da Silva, HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Cornelis Franciscus Joze Looman, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Mariangela Mointeiro Tizatto, Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Silvio Sinedino Pinheiro, PrivewaterhouseCoopers Auditores Independentes, Alexandre Quintao Fernandes, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Gustavo Tardin Barbosa, Marcos Antonio Zacarias with JURY DEMAND.Document filed by Union Asset Management Holding AG, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. Related document: 1 Complaint filed by Peter Kaltman. (Attachments: # 1 Appendix A - Chart of Note Offerings)(Lieberman, Jeremy) (Entered: 03/31/2015)

03/31/2015 111 NOTICE OF APPEARANCE by William H. Narwold on behalf of Union Asset Management Holding AG. (Narwold, William) (Entered: 03/31/2015)

03/31/2015 112 ORDER: The Court is in receipt of a letter from Lead Counsel dated March 26, 2015 stating that, in order to ensure that the plaintiffs have standing to assert all relevant

Page 71: 4 U.S. District Court Civil Docket 01/27/2016

claims, it intends to add two additional named plaintiffs to the Consolidated Amended Complaint, namely, Union Asset Management Holding AG and the Employees' Retirement System of the State of Hawaii ("Additional Plaintiffs"). The Court has no objection to the addition of the proposed Additional Plaintiffs. However, as Additional Plaintiffs are represented by additional counsel, every effort must be expended to avoid duplication of effort. In that regard, as the Court instructed counsel at the hearing on appointment of Lead Plaintiff, see transcript dated Feb. 20, 2015, at 95-96, any counsel seeking an award of attorneys' fees in connection with this litigation is expected to submit time sheets explaining with particularity what services were performed and what time expended. The Court will scrutinize the charges in detail in deciding whether such an award is merited, and in what amount. Furthermore, pursuant to the Joint Prosecution Agreement between Lead Plaintiff and Additional Plaintiffs, which the Court has reviewed in camera and which Lead Counsel has consented to produce to defense counsel on an attorneys'-eyes-only-basis, Lead Plaintiff will retain ultimate decision-making authority regarding the prosecution and settlement of this action, and Lead Counsel will be responsible for all communication with defense counsel. (Signed by Judge Jed S. Rakoff on 3/30/2015) (mro) (Entered: 03/31/2015)

03/31/2015 113 MOTION for Discovery Limited Relief from the PSLRA Discovery Stay. Document filed by Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 03/31/2015)

03/31/2015 114 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - (SEE ENTRY# 115) MEMORANDUM OF LAW in Support re: 113 MOTION for Discovery Limited Relief from the PSLRA Discovery Stay. . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 4/2/2015 (kj). (Entered: 03/31/2015)

03/31/2015 115 MEMORANDUM OF LAW in Support re: 113 MOTION for Discovery Limited Relief from the PSLRA Discovery Stay. with correct page limit. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/31/2015)

04/06/2015 116 REQUEST FOR ISSUANCE OF SUMMONS as to Cornelis Franciscus Joze Looman, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 117 REQUEST FOR ISSUANCE OF SUMMONS as to Marcos Antonio Zacarias, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 118 REQUEST FOR ISSUANCE OF SUMMONS as to Alexandre Quintao Fernandes, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 119 REQUEST FOR ISSUANCE OF SUMMONS as to Gustavo Tardin Barbosa, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

Page 72: 4 U.S. District Court Civil Docket 01/27/2016

04/06/2015 120 REQUEST FOR ISSUANCE OF SUMMONS as to Paulo Jose Alves, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 121 REQUEST FOR ISSUANCE OF SUMMONS as to Servio Tulio Da Rosa Tinoco, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 122 REQUEST FOR ISSUANCE OF SUMMONS as to Jose Raimundo Brandao Pereira, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 123 REQUEST FOR ISSUANCE OF SUMMONS as to Daniel Lima De Oliveira, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 124 REQUEST FOR ISSUANCE OF SUMMONS as to Josue Christiano Gomes Da Silva, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 125 REQUEST FOR ISSUANCE OF SUMMONS as to Mariangela Monteiro Tizatto, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 126 REQUEST FOR ISSUANCE OF SUMMONS as to Almir Guilherme Barbassa, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 127 REQUEST FOR ISSUANCE OF SUMMONS as to Maria Das Gracas Silva Foster, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 128 REQUEST FOR ISSUANCE OF SUMMONS as to PricewaterhouseCoopers Auditores Independentes, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 129 REQUEST FOR ISSUANCE OF SUMMONS as to Jose Sergio Gabrielli, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/06/2015 130 REQUEST FOR ISSUANCE OF SUMMONS as to Silvio Sinedino Pinheiro, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/06/2015)

04/07/2015 131 REQUEST FOR ISSUANCE OF SUMMONS as to Banco Votorantim Nassau Branch, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/07/2015)

04/08/2015 132 NOTICE of Supplemental Authority re: 115 Memorandum of Law in Support of Motion. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A Opinion and Order)(Lieberman, Jeremy) (Entered: 04/08/2015)

Page 73: 4 U.S. District Court Civil Docket 01/27/2016

04/08/2015 133 DECLARATION of Roger A. Cooper, dated April 8, 2015 in Opposition re: 113 MOTION for Discovery Limited Relief from the PSLRA Discovery Stay.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibits A-B, # 2 Exhibits C-D, # 3 Exhibits E-F)(Lowenthal, Mitchell) (Entered: 04/08/2015)

04/08/2015 134 MEMORANDUM OF LAW in Opposition re: 113 MOTION for Discovery Limited Relief from the PSLRA Discovery Stay. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 04/08/2015)

04/09/2015 135 REQUEST FOR ISSUANCE OF SUMMONS as to Bank of China (Hong Kong) Limited, re: 110 Amended Complaint,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 04/09/2015)

04/10/2015 136 ELECTRONIC SUMMONS ISSUED as to Bank of China (Hong Kong) Limited. (mqu) (Entered: 04/10/2015)

04/13/2015 137 MEMORANDUM ORDER denying (113) Motion for Discovery in case 1:14-cv-09662-JSR. Accordingly, USS's motion to modify the PSLRA discovery stay is hereby denied. The Clerk of Court is directed to close document number 113 on the docket of this case. SO ORDERED.(Signed by Judge Jed S. Rakoff on 4/13/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR (ama) (Entered: 04/14/2015)

04/14/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/14/2015. (Kotowski, Linda) (Entered: 04/15/2015)

04/16/2015 138 ELECTRONIC SUMMONS ISSUED as to Paulo Jose Alves. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(cde) (Entered: 04/16/2015)

04/16/2015 139 ELECTRONIC SUMMONS ISSUED as to Almir Guilherme Barbassa. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(cde) (Entered: 04/16/2015)

04/16/2015 140 ELECTRONIC SUMMONS ISSUED as to Alexandre Quintao Fernandes. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(cde) (Entered: 04/16/2015)

04/16/2015 141 ELECTRONIC SUMMONS ISSUED as to Cornelis Franciscus Joze Looman. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(cde) (Entered: 04/16/2015)

Page 74: 4 U.S. District Court Civil Docket 01/27/2016

04/16/2015 142 ELECTRONIC SUMMONS ISSUED as to Servio Tulio Da Rosa Tinoco. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(cde) (Entered: 04/16/2015)

04/16/2015 143 ELECTRONIC SUMMONS ISSUED as to Marcos Antonio Zacarias. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(cde) (Entered: 04/16/2015)

04/17/2015 144 ELECTRONIC SUMMONS ISSUED as to Almir Guilherme Barbassa. (laq) (Entered: 04/17/2015)

04/17/2015 146 ELECTRONIC SUMMONS ISSUED as to Maria Das Gracas Silva Foster. (laq) (Entered: 04/17/2015)

04/17/2015 147 ELECTRONIC SUMMONS ISSUED as to Jose Sergio Gabrielli. (laq) (Entered: 04/17/2015)

04/17/2015 148 ELECTRONIC SUMMONS ISSUED as to Banco Votorantin Nassau Branch. (laq) (Entered: 04/17/2015)

04/17/2015 149 ELECTRONIC SUMMONS ISSUED as to Daniel Lima De Oliveira. (laq) (Entered: 04/17/2015)

04/17/2015 150 ELECTRONIC SUMMONS ISSUED as to Jose Raimundo Branda Pereira. (laq) (Entered: 04/17/2015)

04/17/2015 151 ELECTRONIC SUMMONS ISSUED as to Silvio Sinedino Pinheiro. (laq) (Entered: 04/17/2015)

04/17/2015 152 ELECTRONIC SUMMONS ISSUED as to PrivewaterhouseCoopers Auditores Independentes. (laq) (Entered: 04/17/2015)

04/17/2015 153 ELECTRONIC SUMMONS ISSUED as to Mariangela Mointeiro Tizatto. (laq) (Entered: 04/17/2015)

04/17/2015 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank, Petrobras Global Finance, B.V.. Responses due by 5/8/2015 Return Date set for 5/28/2015 at 02:00 PM.(Lowenthal, Mitchell) (Entered: 04/17/2015)

04/17/2015 155 DECLARATION of Roger A. Cooper, dated April 17, 2015 in Support re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment

Page 75: 4 U.S. District Court Civil Docket 01/27/2016

Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1-3, # 2 Exhibit 4, # 3 Exhibit 5, # 4 Exhibit 6, # 5 Exhibit 7-9, # 6 Exhibit 10-13, # 7 Exhibit 14-15, # 8 Exhibit 16-18, # 9 Exhibit 19-21, # 10 Exhibit 22, # 11 Exhibit 23-25, # 12 Exhibit 26, # 13 Exhibit 27 and Appendix A-D, # 14 Appendix E-I, # 15 Appendix J-O)(Lowenthal, Mitchell) (Entered: 04/17/2015)

04/17/2015 156 MEMORANDUM OF LAW in Support re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 04/17/2015)

04/22/2015 157 NOTICE of WITHDRAWAL OF COUNSEL. Document filed by Universities Superannuation Scheme Limited. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(McConville, Francis) (Entered: 04/22/2015)

04/29/2015 158 NOTICE of Withdrawal of Counsel. Document filed by Handelsbanken Fonder AB, Union Asset Management Holding AG. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Katz, Rebecca) (Entered: 04/29/2015)

05/08/2015 159 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jennifer Pafiti to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10900915. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jonathan Messing. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order Proposed Order)Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09847-JSR(Pafiti, Jennifer) Modified on 5/8/2015 (sdi). (Entered: 05/08/2015)

05/08/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (26 in 1:14-cv-09847-JSR, 159 in 1:14-cv-09662-JSR) MOTION for Jennifer Pafiti to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10900915. 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. Missing Certificate of Good Standing from the Supreme Court of California with the Clerk of Courts Signature. This filing cannot be spread. This filing must be filed separately into each case and pay the fee for both filings. 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. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09847-JSR(sdi) (Entered: 05/08/2015)

05/08/2015 160 MEMORANDUM OF LAW in Opposition re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. . Document filed by Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 05/08/2015)

Page 76: 4 U.S. District Court Civil Docket 01/27/2016

05/08/2015 161 DECLARATION of Emma Gilmore in Opposition re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015.. Document filed by Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27 part 1, # 28 Exhibit 27 Part 2, # 29 Exhibit 28, # 30 Exhibit 29 Part 1, # 31 Exhibit 29 Part 2, # 32 Exhibit 30)(Gilmore, Emma) (Entered: 05/08/2015)

05/11/2015 162 DECLARATION of Emma Gilmore in Opposition re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015.. Document filed by Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27 Part 1, # 28 Exhibit 27 Part 2, # 29 Exhibit 28, # 30 Exhibit 29 Part 1 Corrected, # 31 Exhibit 29 Part 2, # 32 Exhibit 30)(Gilmore, Emma) (Entered: 05/11/2015)

05/12/2015 163 MOTION for Jennifer Pafiti to Appear Pro Hac Vice CORRECTED. Filing fee $ 200.00, receipt number 0208-10912883. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order Proposed Order)(Pafiti, Jennifer) (Entered: 05/12/2015)

05/12/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 163 MOTION for Jennifer Pafiti to Appear Pro Hac Vice CORRECTED. Filing fee $ 200.00, receipt number 0208-10912883. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/12/2015)

05/15/2015 164 ORDER: Oral argument on defendants' motion to dismiss, previously scheduled for May 29, 2015 at 2:00 PM, is hereby adjourned to June 25, 2015 at 11:00 AM. SO ORDERED. ( Oral Argument set for 6/25/2015 at 11:00 AM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 5/14/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 05/15/2015)

05/18/2015 165 CERTIFICATE OF SERVICE of March 24, 2015 Scheduling and Consolidation Order served on counsel for plaintiffs in the case Transamerica Home Shares, Inc., et al. v. Petroleo Brasileiro S.A.- Petrobras, et al. 15 cv 03733 on May 15, 2015. Document filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 05/18/2015)

Page 77: 4 U.S. District Court Civil Docket 01/27/2016

05/18/2015 166 MEMORANDUM: For the foregoing reasons, the Court appointed USS as lead plaintiff and approved its choice of Pomerantz LLP as lead counsel. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/17/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 05/18/2015)

05/20/2015 167 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015 served on counsel for plaintiffs in the case Aberdeen Emerging Markets Fund, et al. v. Petroleo Brasileiro S.A.- Petrobas, 15 cv 03860 on May 20, 2015. Document filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 05/20/2015)

05/21/2015 168 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015 served on counsel for plaintiffs in the case Ohio Public Employees Retirement System v. Petroleo Brasileiro S.A.-Petrobras, et al 15 cv 3887 on May 21, 2015. Document filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 05/21/2015)

05/22/2015 169 REPLY MEMORANDUM OF LAW in Support re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank. (Cooper, Roger) (Entered: 05/22/2015)

05/22/2015 170 DECLARATION of Roger A. Cooper in Support re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Santander Investment Securities Inc., Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 5 (Appendix A), # 7 Exhibit 5 (Appendix B), # 8 Exhibit 5 (Appendix C), # 9 Exhibit 5 (Appendix D), # 10 Exhibit 5 (Appendix E), # 11 Exhibit 5 (Appendix F), # 12 Exhibit 5 (Appendix G), # 13 Exhibit 5 (Appendix H), # 14 Exhibit 5 (Appendix I), # 15 Exhibit 5 (Appendix J), # 16 Exhibit 5 (Appendix K), # 17 Exhibit 5 (Appendix L), # 18 Exhibit 5 (Appendix M))(Cooper, Roger) (Entered: 05/22/2015)

05/27/2015 171 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015 served on counsel for plaintiffs in the cases Washington State Investment Board (15cv3923) and Central States, Southeast and Southwest Areas Pension Fund (15cv3911) on May 27, 2015.. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 05/27/2015)

05/28/2015 172 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, so ordered on March 24, 2015, served on counsel for the plaintiffs in the

Page 78: 4 U.S. District Court Civil Docket 01/27/2016

case Aberdeen Latin American Income Fund Limited et al. v. Petrobras, Brasileiro S.A.-Petrobras, et al., No. 15 Civ. 4043 on May 28, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 05/28/2015)

06/03/2015 173 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015 served on counsel for plaintiffs in the case NN Investment Partners B.V., et al, v. Petroleo Brasileiro S.A.-Petrobras, et al., 15cv4226 on June 3, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 06/03/2015)

06/12/2015 174 RESPONSE in Opposition to Motion re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. . Document filed by Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 06/12/2015)

06/12/2015 175 DECLARATION of Emma Gilmore in Opposition re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015.. Document filed by Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Supplement Gorga Reply Report, # 2 Exhibit Appendix A, # 3 Exhibit Appendix B, # 4 Exhibit Appendix C, # 5 Exhibit Appendix D, # 6 Exhibit Appendix E, # 7 Exhibit Appendix F, # 8 Exhibit Appendix G, # 9 Exhibit Appendix H, # 10 Exhibit Appendix I, # 11 Exhibit Appendix J, # 12 Exhibit Appendix K, # 13 Exhibit Appendix L, # 14 Exhibit Appendix M, # 15 Exhibit Appendix N, # 16 Exhibit Appendix O, # 17 Exhibit Appendix P, # 18 Exhibit Appendix Q, # 19 Exhibit Appendix R, # 20 Exhibit Appendix S, # 21 Exhibit Appendix T, # 22 Exhibit Appendix U, # 23 Exhibit Appendix V, # 24 Exhibit Appendix W, # 25 Exhibit Appendix X, # 26 Exhibit Appendix Y, # 27 Exhibit Appendix Z, # 28 Exhibit Appendix AA, # 29 Exhibit Appendix AB)(Lieberman, Jeremy) (Entered: 06/12/2015)

06/12/2015 176 RESPONSE in Opposition to Motion re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. CORRECTED. Document filed by Employees Retirement System of the State of Hawaii, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 06/12/2015)

06/22/2015 177 MEMORANDUM OF LAW re: 176 Response in Opposition to Motion, /Petrobras's Response to Corrected Plaintiffs' Supplemental Brief. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Lowenthal, Mitchell) (Entered: 06/22/2015)

06/22/2015 178 DECLARATION of Mitchell A. Lowenthal, dated June 22, 2015 re: 176 Response in Opposition to Motion, . Document filed by Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibit 1 - Sur-Reply Report of Luiz Leonardo Cantidiano, # 2 Appendix A to Cantidiano Report, # 3 Appendix B to Cantidiano Report, # 4 Appendix C to Cantidiano Report, # 5 Appendix D to Cantidiano Report, # 6 Appendix E to Cantidiano Report, # 7 Appendix F to Cantidiano Report, # 8 Appendix G to Cantidiano Report, # 9 Appendix H to Cantidiano Report (Part I), # 10 Appendix H to Cantidiano Report (Part II), # 11 Appendix I to Cantidiano Report, # 12 Appendix J to Cantidiano Report, # 13 Appendix K to Cantidiano Report, # 14 Appendix L to Cantidiano Report, # 15 Appendix M to Cantidiano

Page 79: 4 U.S. District Court Civil Docket 01/27/2016

Report, # 16 Appendix N to Cantidiano Report, # 17 Appendix O to Cantidiano Report, # 18 Appendix P to Cantidiano Report, # 19 Exhibit 2 - Declaration of Luciana Bastos De Freit as Rachid)(Lowenthal, Mitchell) (Entered: 06/22/2015)

06/23/2015 179 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,,,,, served. Bank of China (Hong Kong) Limited served on 5/28/2015, answer due 6/18/2015. Service was accepted by Viann Wong. Document filed by Union Asset Management Holding AG; Universities Superannuation Scheme Limited; Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 06/23/2015)

06/24/2015 180 SUMMONS RETURNED EXECUTED. Banco Votorantin Nassau Branch answer due 6/18/2015. Service was accepted by Grier Carey. Document filed by Union Asset Management Holding AG; Universities Superannuation Scheme Limited; Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 06/24/2015)

06/24/2015 181 NOTICE OF APPEARANCE by Jay B. Kasner on behalf of Banco Votorantin Nassau Branch, Bank of China (Hong Kong) Limited. (Kasner, Jay) (Entered: 06/24/2015)

06/24/2015 182 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent BOC Hong Kong (Holdings) Limited, Other Affiliate Bank of China Limited, Other Affiliate BOC Hong Kong (BVI) Limited, Other Affiliate Central Huijin Investment Limited for Bank of China (Hong Kong) Limited; Corporate Parent Banco Votorantim S.A., Other Affiliate Banco do Brasil S.A., Other Affiliate Votorantim Financas S.A., Other Affiliate Hejoassu Administracao S.A. for Banco Votorantin Nassau Branch. Document filed by Banco Votorantin Nassau Branch, Bank of China (Hong Kong) Limited.(Kasner, Jay) (Entered: 06/24/2015)

06/24/2015 183 NOTICE OF APPEARANCE by Scott D. Musoff on behalf of Banco Votorantin Nassau Branch, Bank of China (Hong Kong) Limited. (Musoff, Scott) (Entered: 06/24/2015)

06/24/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/24/2015. (Kotowski, Linda) (Entered: 06/25/2015)

06/25/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 6/25/2015 re: 154 MOTION to Dismiss /Notice of Motion to Dismiss the Consolidated Amended Complaint 110 , dated April 17, 2015. filed by Standard Chartered Bank, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., HSBC Securities (USA) Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Banco Bradesco BBI S.A., Petrobras Global Finance B.V., Citigroup Global Markets Inc., Mitsubishi UFJ Securities (USA), Inc., Theodore Marshall Helms, BB Securities Ltd., JP Morgan Securities LLC, Santander Investment Securities Inc., ITAU BBA USA Securities, Inc., Banca IMI S.P.A.. (Kotowski, Linda) (Entered: 07/02/2015)

06/29/2015 184 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015 served on counsel for plaintiffs in the case Aura Capital Limited v. Petroleo Brasileiro S.A.-Petrobras, et al., 15 cv 4951 on June 26, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 06/29/2015)

Page 80: 4 U.S. District Court Civil Docket 01/27/2016

07/01/2015 185 TRANSCRIPT of Proceedings re: conference held on 6/25/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 7/27/2015. Redacted Transcript Deadline set for 8/6/2015. Release of Transcript Restriction set for 10/2/2015.(McGuirk, Kelly) (Entered: 07/01/2015)

07/01/2015 186 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/25/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 07/01/2015)

07/01/2015 187 TRANSCRIPT of Proceedings re: CONFERNCE CORRECTED held on 6/25/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 7/27/2015. Redacted Transcript Deadline set for 8/6/2015. Release of Transcript Restriction set for 10/2/2015.(McGuirk, Kelly) (Entered: 07/01/2015)

07/01/2015 188 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNCE CORRECTED proceeding held on 6/25/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 07/01/2015)

07/10/2015 189 ORDER granting in part 154 Motion to Dismiss. Defendants' motion to dismiss plaintiffs' claims arising under Section 12(a)(2) of the Securities Act (Count VIII) is granted on the ground that plaintiffs fail to allege that they purchased the relevant Notes in an initial offering. However, leave to amend with respect to this issue is granted, provided such amended pleading is filed no later than July 16, 2015. Defendants' motion to dismiss plaintiffs' claims arising under Section 11 of the Securities Act (Count VII) is granted, with prejudice, with respect to claims based on the 2012 Note Offering on the ground that such claims are barred by the statute of repose. Defendants' motion to dismiss plaintiffs' Section 11 claims is further granted, with prejudice, with respect to claims based on the Note purchases listed on page 52, footnote 56 of Defendants' Memorandum of Law in Support of Their Motion to Dismiss the Consolidated Amended Complaint dated April 17, 2015, ECF No. 156, on the ground that plaintiffs failed to plead reliance. Defendants' motion to dismiss the Securities Act claims is granted on the ground that plaintiffs failed to allege that they purchased the relevant securities in domestic transactions. However, leave to amend with respect to this issue is granted, provided such amended pleading is filed no later than July 16, 2015. Defendants' motion to compel arbitration is granted with respect to the Brazilian law claims asserted in Counts III through V of the CAC, but is denied with respect to the Exchange Act claims. Defendants' motion is otherwise

Page 81: 4 U.S. District Court Civil Docket 01/27/2016

denied. A memorandum explaining the reasons for these rulings will issue in due course. The mandatory stay of discovery imposed by the Private Securities Litigation Reform Act, 15 U.S.C. §§ 78u-4(b) (3) (B), 77z-1(b) (1), is hereby lifted. The parties are directed to jointly prepare and submit to the Orders and Judgments Clerk, by July 15, 2015, a proposed Case Management Plan pursuant to which this case will be ready for trial by no later than February 1, 2016. The clerk is directed to close document number 154 on the docket of this case. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/09/2015) (ama) Modified on 7/17/2015 (ama). Modified on 7/17/2015 (ama). (Entered: 07/10/2015)

07/10/2015 Set/Reset Deadlines: ( Amended Pleadings due by 7/16/2015., Ready for Trial by 2/1/2016.), Set/Reset Hearings: (ama) (Entered: 07/10/2015)

07/10/2015 190 NOTICE OF APPEARANCE by John Anthony Kehoe on behalf of Universities Superannuation Scheme Limited. (Kehoe, John) (Entered: 07/10/2015)

07/14/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/14/2015. (Kotowski, Linda) (Entered: 07/16/2015)

07/16/2015 191 SECOND AMENDED COMPLAINT amending 110 Amended Complaint,,,,, against Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Almir Guilherme Barbassa, Jose Raimundo Branda Pereira, Citigroup Global Markets Inc., Servio Tulio Da Rosa Tinoco, Jose Sergio Gabrielli, Josue Christiano Gomes Da Silva, HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Cornelis Franciscus Joze Looman, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Mariangela Mointeiro Tizatto, Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Silvio Sinedino Pinheiro, PrivewaterhouseCoopers Auditores Independentes, Alexandre Quintao Fernandes, Scotia Capital (USA) Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Gustavo Tardin Barbosa, Marcos Antonio Zacarias with JURY DEMAND.Document filed by Union Asset Management Holding AG, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. Related document: 110 Amended Complaint,,,,, filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG.(Lieberman, Jeremy) (Entered: 07/16/2015)

07/20/2015 192 CIVIL CASE MANAGEMENT PLAN: The Court requires that this case shall be ready for trial on May 1, 2016. After consultation with counsel for the parties, the following Case Management Plan is adopted. This plan is also a scheduling order pursuant to Rules 16 and 26(f) of the Federal Rules of Civil Procedure. The case is to be tried to a jury, subject to defendant Petrobras's, or to the extent applicable any other defendant's, right to a nonjury trial under 28 U.S.C. § 1330(a). Joinder of Parties due by 9/1/2015. Amended Pleadings due by 9/1/2015. Expert Discovery due by 3/23/2016. Deposition due by 4/29/2016. All Discovery due by 4/29/2016. Motions due by 3/25/2016. Responses due by 4/15/2015 Replies due by 4/22/2015. Oral Argument set for 12/1/2015 at 03:30 PM before Judge Jed S. Rakoff. Final Pretrial Conference set for 4/29/2016 at 04:00 PM before Judge Jed S. Rakoff. Oral Argument set for 4/29/2016 at 04:00 PM before Judge Jed S. Rakoff. The actual trial date shall under no circumstances be later than August 1, 2016. If there are any

Page 82: 4 U.S. District Court Civil Docket 01/27/2016

amended complaints after today, Oral argument on the motion will be held December 1, 2015 at 3:30 pm. The actual trial date shall under no circumstances be later than August 1, 2016. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/20/2015) (ama) (Entered: 07/20/2015)

07/24/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/24/2015. (Kotowski, Linda) (Entered: 07/27/2015)

07/29/2015 193 ORDER: Oral argument on plaintiffs' motion for class certification, previously scheduled for December 1, 2015 at 3:30 PM, is hereby adjourned to December 9, 2015 at 2:00 PM. SO ORDERED. ( Oral Argument set for 12/9/2015 at 02:00 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 7/29/2015) (ama) (Entered: 07/29/2015)

07/30/2015 194 OPINION #105727: Accordingly, in its Order of July 9, 2015, the Court granted defendants' motion to dismiss Counts III through V on the basis of the mandatory arbitration provision of the Company's bylaws, but denied defendants' motion to dismiss the Exchange Act Claims pursuant to that provision. For the foregoing reasons, the Court, by Order dated July 9, 2015, granted in part and denied in part defendants' motion to dismiss. (Signed by Judge Jed S. Rakoff on 7/30/2015) (ama) Modified on 8/4/2015 (soh). (Entered: 07/30/2015)

08/03/2015 195 ORDER COORDINATING PRE-TRIAL MATTERS: This Order shall apply generally to the five class actions consolidated for all purposes by the Court's Order dated February 17, 2015 under the caption, Jn re Petrobras Securities Litigation, 14-cv-9662 (the "Class Action"), each of the related currently filed individual actions (the "Currently Filed Individual Actions"), and any case which relates to the same subject matter as any of the foregoing actions that is subsequently filed in or transferred to this Court and assigned to the undersigned, unless a party who has the right to object to the consolidation of that case or to any other provision of this Order serves an application for relief from this Order or from any of its provisions within ten (10) days after the date on which defense counsel mails a copy of this Order to counsel for that party (together with the Currently Filed Individual Actions, the "'Individual Actions"). The provisions of this Order shall apply to any such action pending the Court's ruling on the application. For purposes of this Order, the Class Action and the Individual Actions arc collectively referred to as the "Consolidated SecuritiesLitigation." Except if otherwise provided in an order, any order entered in the Class Action is deemed entered in all the actions constituting the Consolidated Securities Litigation. And as set forth herein. Responses due by 9/18/2015, Replies due by 10/5/2015., Oral Argument set for 10/13/2015 at 03:30 PM before Judge Jed S. Rakoff., Status Conference set for 10/26/2015 at 04:00 PM before Judge Jed S. Rakoff. SO ORDERED. (Signed by Judge Jed S. Rakoff on 8/03/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 08/03/2015)

08/03/2015 Set/Reset Deadlines: BB Securities Ltd. answer due 8/21/2015; Jose Sergio Gabrielli answer due 8/21/2015; Theodore Marshall Helms answer due 8/21/2015; Petrobras Global Finance, B.V. answer due 8/21/2015; Petroleo Brasileiro S.A.- Petrobras answer due 8/21/2015; Silvio Sinedino Pinheiro answer due 8/21/2015; PrivewaterhouseCoopers Auditores Independentes answer due 8/21/2015. (ama) (Entered: 08/03/2015)

Page 83: 4 U.S. District Court Civil Docket 01/27/2016

08/03/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/3/2015. (Kotowski, Linda) (Entered: 08/07/2015)

08/12/2015 196 CERTIFICATE OF SERVICE of the Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case Al Shams Investments, v. Petroleo Brasileiro S.A.-Petrobras, et al., 15 cv 6243 on August 10, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 08/12/2015)

08/18/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/18/2015. (Kotowski, Linda) (Entered: 08/27/2015)

08/21/2015 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank.(Lowenthal, Mitchell) (Entered: 08/21/2015)

08/21/2015 198 DECLARATION of Jared Gerber, dated August 21, 2015 in Support re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibits 1-3, # 2 Exhibit 4 (Part 1), # 3 Exhibit 4 (Part 2), # 4 Exhibit 5)(Lowenthal, Mitchell) (Entered: 08/21/2015)

08/21/2015 199 MEMORANDUM OF LAW in Support re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 08/21/2015)

08/21/2015 200 DECLARATION of Scott D. Musoff in Support re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints.. Document filed by Bank of China (Hong Kong) Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Musoff, Scott) (Entered: 08/21/2015)

08/25/2015 201 AFFIDAVIT OF SERVICE of Summons and Consolidated Amended Complaint served on Mariangela Monteiro Tizatto on July 23, 2015. Service was accepted by

Page 84: 4 U.S. District Court Civil Docket 01/27/2016

Cristian Rojas, receptionist. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/25/2015)

08/27/2015 202 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015, served on counsel for plaintiffs in the case INKA Internationale Kapitalanlagegesellschaft mbH v.Petroleo Brasileiro S.A.-Petrobras, et al., No. 15 Civ. 6618 on August 24 and 25, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 08/27/2015)

08/27/2015 203 AFFIDAVIT OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case Delaware Enhanced Global Dividend and Income Fund, et al., v. Petroleo Brasileiro S.A.- Petrobras, et al - No. 15 cv 6643 on August 24 and 25, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 08/27/2015)

08/27/2015 204 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case Abbey Life Assurance Company Limited, in respect of Abbey Pensions International Fund, et al., v. Petroleo Brasileiro S.A. - Petrobras, et al, No. 15 cv 6661 on August 24 and 25, 2015. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 08/27/2015)

08/27/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/27/2015. (Kotowski, Linda) (Entered: 09/08/2015)

09/01/2015 205 AMENDED COMPLAINT amending 191 Amended Complaint,,,,, against Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Almir Guilherme Barbassa, Jose Raimundo Branda Pereira, Citigroup Global Markets Inc., Servio Tulio Da Rosa Tinoco, Jose Sergio Gabrielli, Josue Christiano Gomes Da Silva, HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Cornelis Franciscus Joze Looman, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Silvio Sinedino Pinheiro, PrivewaterhouseCoopers Auditores Independentes, Alexandre Quintao Fernandes, Scotia Capital (USA) Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Gustavo Tardin Barbosa, Marcos Antonio Zacarias, Petrobras America Inc., Paulo Roberto Costa, Jose Carlos Cosenza, Renato de Souza Duque, Guillherme de Oliveira Estrella, Jose Miranda Formigli Filho with JURY DEMAND.Document filed by Union Asset Management Holding AG, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer. Related document: 191 Amended Complaint,,,,, filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG. (Attachments: # 1 Appendix A, # 2 Exhibit 1 Certification)(Lieberman, Jeremy) (Entered: 09/01/2015)

Page 85: 4 U.S. District Court Civil Docket 01/27/2016

09/02/2015 206 PROTECTIVE ORDER:...regarding procedures to be followed that shall govern the handling of confidential material. SO ORDERED. (Signed by Judge Jed S. Rakoff on 9/01/2015) (ama) (Entered: 09/02/2015)

09/03/2015 207 NOTICE OF APPEARANCE by Susan Jessica Weiswasser on behalf of Jonathan Messing. Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Weiswasser, Susan) (Entered: 09/03/2015)

09/09/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/9/2015. (Kotowski, Linda) (Entered: 09/29/2015)

09/14/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/14/2015. (Kotowski, Linda) (Entered: 10/08/2015)

09/15/2015 208 MOTION to Seal Certain Exhibits to Individual Plaintiffs' Joint Memorandum of Law In Opposition to Defendants' Motion to Dismiss the Individual Action Complaints. Document filed by Aura Capital Ltd.. (Attachments: # 1 Text of Proposed Order)(Miller, Kim) (Entered: 09/15/2015)

09/16/2015 209 NOTICE OF APPEARANCE by Lewis J. Liman on behalf of Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 09/16/2015)

09/17/2015 210 REQUEST FOR ISSUANCE OF SUMMONS as to Petrobras America Inc., re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 09/17/2015)

09/18/2015 211 ELECTRONIC SUMMONS ISSUED as to Petrobras America Inc.. (moh) (Entered: 09/18/2015)

09/18/2015 212 NOTICE OF APPEARANCE by Erica Klipper on behalf of Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Klipper, Erica) (Entered: 09/18/2015)

09/18/2015 213 MEMORANDUM OF LAW in Opposition re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints. . Document filed by Dimensional Emerging Markets Value Fund, DFA Investment Dimensions Group Inc. on behalf of its series Emerging Markets Core Equity Portfolio, Emerging Markets Social Core Equity Portfolio and T.A. World ex U.S. Core Equity Portfolio, DFA Investment Trust Company on behalf of its series The Emerging Markets Series, DFA Australia Limited solely in its capacity as responsible entity for the Dimensional Emerging Markets Trust, DFA International Core Equity Fund and DFA International Vector Equity Fund by Dimensional Fund Advisors Canada ULC solely in its capacity as Trustee, Dimensional Funds plc on behalf of its sub-fund Emerging Markets Value Fund, Dimensional Funds ICVC on behalf of its sub-fund Emerging Markets Core Equity Fund, SKAGEN AS, Danske Invest Management A/S, Danske Invest Management Company, New York City Employees' Retirement System, New York City Police Pension Fund, Board of Education Retirement System of the City of New York, Teachers' Retirement System of the City of New York, New York City Fire Department Pension Fund;,

Page 86: 4 U.S. District Court Civil Docket 01/27/2016

New York City Deferred Compensation Plan, Forsta AP-Fonden, Transamerica Income Shares, Inc., Transamerica Funds, Transamerica Series Trust, Transamerica Partners Portfolios, John Hancock Variable Insurance Trust, John Hancock Funds II, John Hancock Sovereign Bond Fund, John Hancock Bond Trust, John Hancock Strategic Series, John Hancock Investment Trust, JHF Income Securities Trust, JHF Investors Trust, JHF Hedged Equity & Income Fund, Aberdeen Emerging Markets Fund, Aberdeen Global Equity Fund, Aberdeen Global Natural Resources Fund, Aberdeen International Equity Fund, each a series of Aberdeen Funds; Aberdeen Canada Emerging Markets Fund, Aberdeen Canada Socially Responsible Global Fund, Aberdeen Canada Socially Responsible International Fund, Aberdeen Canada Funds EAFE Plus Equity Fund and Aberdeen Canada Funds Global Equity Fund, each a series of Aberdeen Canada Funds, Aberdeen EAFE Plus Ethical Fund, Aberdeen EAFE Plus Fund, Aberdeen EAFE Plus SRI Fund, Aberdeen Emerging Markets Equity Fund, and Aberdeen Global Equity Fund, each a series of Aberdeen Institutional Commingled Funds, LLC; Aberdeen Emerging Opportunities Fund;, Aberdeen Fully Hedged International Equities Fund, Aberdeen International Equity Fund, Aberdeen Global Emerging Markets Equity Fund, Aberdeen Global Ethical World Equity Fund; Aberdeen Global Responsible World Equity Fund, Aberdeen Global World Equity Dividend Fund; Aberdeen Global World Equity Fund, Aberdeen Global World Resources Equity Fund, Aberdeen Emerging Markets Equity Fund, Aberdeen Ethical World Equity Fund, Aberdeen Multi-Asset Fund, Aberdeen World Equity Fund, Aberdeen World Equity Income Fund, and Aberdeen Latin American Equity Fund, each a sub-fund of Aberdeen Investment Funds ICVC, Aberdeen Latin America Equity Fund, Inc., AAAID Equity Portfolio, Alberta Teachers Retirement Fund, Aon Hewitt Investment Consulting, Inc., Aurion International Daily Equity Fund, Bell Aliant Regional Communications Inc., BMO Global Equity Class, City of Albany Pension Plan, Desjardins Dividend Income Fund, Desjardins Emerging Markets Fund, Desjardins Global All Capital Equity Fund, Desjardins Overseas Equity Value Fund, Devon County Council Global Emerging Market Fund, Devon County Council Global Equity Fund, DGIA Emerging Markets Equity Fund L.P., Erie Insurance Exchange, First Trust / Aberdeen Emerging Opportunity Fund, GE UK Pension Common Investment Fund, Hampshire County Council Global Equity Portfolio, London Borough of Hounslow Superannuation Fund, Mackenzie Universal Sustainable Opportunities Class, Marshfield Clinic; Mother Theresa Care and Mission Trust, MTR Corporation Limited Retirement Scheme, Myria Asset Management Emergence M, National Pension Service; and NPS Trust Active 14, Ohio Public Employees Retirement System, Washington State Investment Board, Aberdeen Latin American Income Fund Limited, Aberdeen Global Equity Including Japan Pension fund PPIT, Aberdeen Global ex Japan Pension Fund ppit, FS International Equity Mother Fund, NN Investment Partners B.V., acting in the capacity of management, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Global Equity Fund, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Hoog Dividend Aandelen Fonds, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Institutioneel Dividend Aandelen Fonds, NN Investment Partners Luxembourg S.A., acting in the capacity of management company SICAV and its Sub-Funds, and NN (L) SICAV, for and on behalf of NN (L) Emerging Markets High Dividend, NN (L) First Class Multi Asset, NN (L) Global Equity Opportunities, NN (L) Global HighDividend, NN (L) Latin America Equity, NN (L)

Page 87: 4 U.S. District Court Civil Docket 01/27/2016

Global Sustainable Equity, NN (L) Global Equity, Aura Capital Limited. (Mustokoff, Matthew) (Entered: 09/18/2015)

09/18/2015 214 DECLARATION of Matthew L. Mustokoff in Opposition re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints.. Document filed by Forsta AP-Fonden, AAAID Equity Portfolio, Aberdeen Canada Socially Responsible Global Fund, Aberdeen Canada Socially Responsible International Fund, Aberdeen Canada Funds EAFE Plus Equity Fund and Aberdeen Canada Funds Global Equity Fund, each a series of Aberdeen Canada Funds, Aberdeen EAFE Plus Ethical Fund, Aberdeen EAFE Plus Fund, Aberdeen EAFE Plus SRI Fund, Aberdeen Emerging Markets Equity Fund, and Aberdeen Global Equity Fund, each a series of Aberdeen Institutional C, Aberdeen Emerging Markets Fund, Aberdeen Global Equity Fund, Aberdeen Fully Hedged International Equities Fund, Aberdeen Global Emerging Markets Equity Fund, Aberdeen Global Ethical World Equity Fund; Aberdeen Global Responsible World Equity Fund, Aberdeen Global World Equity Dividend Fund; Aberdeen Global World Equity Fund, Aberdeen Global World Resources Equity Fund, Aberdeen Emerging Markets Equity Fund, Aberdeen Ethical World Equity Fund, Aberdeen Multi-Asset Fund, Aberdeen World Equity Fund, Aberdeen World Equity In, Aberdeen Global Equity Including Japan Pension fund PPIT, Aberdeen Global Natural Resources Fund, Aberdeen Global ex Japan Pension Fund ppit, Aberdeen International Equity Fund, Aberdeen International Equity Fund, each a series of Aberdeen Funds; Aberdeen Canada Emerging Markets Fund, Aberdeen Latin America Equity Fund, Inc., Aberdeen Latin American Income Fund Limited, Alberta Teachers Retirement Fund, Aon Hewitt Investment Consulting, Inc., Aura Capital Ltd., Aurion International Daily Equity Fund, BMO Global Equity Class, Bell Aliant Regional Communications Inc., Board of Education Retirement System of the City of New York, City of Albany Pension Plan, DFA Australia Limited solely in its capacity as responsible entity for the Dimensional Emerging Markets Trust, DFA International Core Equity Fund and DFA International Vector Equity Fund by Dimensional Fund Advisors Canada ULC solely in its capacity as Trustee, DFA Investment Dimensions Group Inc. on behalf of its series Emerging Markets Core Equity Portfolio, DFA Investment Trust Company on behalf of its series The Emerging Markets Series, DGIA Emerging Markets Equity Fund L.P., Danske Invest Management A/S, Danske Invest Management Company, Desjardins Dividend Income Fund, Desjardins Emerging Markets Fund, Desjardins Global All Capital Equity Fund, Desjardins Overseas Equity Value Fund, Devon County Council Global Emerging Market Fund, Devon County Council Global Equity Fund, Dimensional Emerging Markets Value Fund, Dimensional Funds ICVC on behalf of its sub-fund Emerging Markets Core Equity Fund, Dimensional Funds plc on behalf of its sub-fund Emerging Markets Value Fund, Emerging Markets Social Core Equity Portfolio and T.A. World ex U.S. Core Equity Portfolio, Erie Insurance Exchange, FS International Equity Mother Fund, First Trust / Aberdeen Emerging Opportunity Fund, GE UK Pension Common Investment Fund, Hampshire County Council Global Equity Portfolio, JHF Hedged Equity & Income Fund, JHF Income Securities Trust, JHF Investors Trust, John Hancock Bond Trust, John Hancock Funds II, John Hancock Investment Trust, John Hancock Sovereign Bond Fund, John Hancock Strategic Series, John Hancock Variable Insurance Trust, London Borough of Hounslow Superannuation Fund, MTR Corporation Limited Retirement Scheme, Mackenzie Universal Sustainable Opportunities Class, Marshfield Clinic;

Page 88: 4 U.S. District Court Civil Docket 01/27/2016

Mother Theresa Care and Mission Trust, Myria Asset Management Emergence M, NN Investment Partners B.V., acting in the capacity of management, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Global Equity Fund, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Hoog Dividend Aandelen Fonds, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Institutioneel Dividend Aandelen Fonds, NN Investment Partners Luxembourg S.A., acting in the capacity of management company SICAV and its Sub-Funds, and NN (L) SICAV, for and on behalf of NN (L) Emerging Markets High Dividend, NN (L) First, National Pension Service; and NPS Trust Active 14, New York City Deferred Compensation Plan, New York City Employees' Retirement System, New York City Fire Department Pension Fund;, New York City Police Pension Fund, Ohio Public Employees Retirement System, SKAGEN AS, Teachers' Retirement System of the City of New York, Transamerica Funds, Transamerica Income Shares, Inc., Transamerica Partners Portfolios, Transamerica Series Trust, Washington State Investment Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Mustokoff, Matthew) (Entered: 09/18/2015)

09/22/2015 215 NOTICE OF VOLUNTARY DISMISSAL AS TO PLAINTIFF BMO GLOBAL EQUITY CLASS: NOTICE IS HEREBY GIVEN that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Plaintiff BMO Global Equity Class only voluntarily dismisses its action against Defendant without prejudice. BMO Global Equity Class and BMO Global Equity Class terminated. (Signed by Judge Jed S. Rakoff on 9/22/2015) (kl) (Entered: 09/22/2015)

09/24/2015 216 NOTICE OF APPEARANCE by Elizabeth Vicens on behalf of Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Vicens, Elizabeth) (Entered: 09/24/2015)

09/25/2015 217 SUBPOENA ISSUED.Document filed by Crown Central LLC.Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Radomisli, Gregory) (Entered: 09/25/2015)

09/25/2015 218 SUBPOENA ISSUED.Document filed by Crown Central LLC.Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Radomisli, Gregory) (Entered: 09/25/2015)

09/30/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/30/2015. (Kotowski, Linda) (Entered: 10/06/2015)

09/30/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/30/2015. (Kotowski, Linda) (Entered: 10/08/2015)

10/01/2015 219 NOTICE OF APPEARANCE by Mitchell A. Lowenthal on behalf of Petrobras America Inc.. (Lowenthal, Mitchell) (Entered: 10/01/2015)

10/01/2015 220 NOTICE OF APPEARANCE by Lewis J. Liman on behalf of Petrobras America Inc.. (Liman, Lewis) (Entered: 10/01/2015)

10/01/2015 221 NOTICE OF APPEARANCE by Elizabeth Vicens on behalf of Petrobras America Inc.. (Vicens, Elizabeth) (Entered: 10/01/2015)

Page 89: 4 U.S. District Court Civil Docket 01/27/2016

10/01/2015 222 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Petrobras America Inc.. (Cooper, Roger) (Entered: 10/01/2015)

10/01/2015 223 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Petroleo Brasileiro S.A.-Petrobras, Other Affiliate Brazilian Federal Government for Petrobras America Inc.. Document filed by Petrobras America Inc..(Cooper, Roger) (Entered: 10/01/2015)

10/01/2015 224 MOTION to Dismiss the Third Consolidated Amended Complaint. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank.(Lowenthal, Mitchell) (Entered: 10/01/2015)

10/01/2015 225 DECLARATION of Jared Gerber, dated October 1, 2015 in Support re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibits 3-4, # 4 Exhibits 5-6, # 5 Exhibit 7)(Lowenthal, Mitchell) (Entered: 10/01/2015)

10/01/2015 226 MEMORANDUM OF LAW in Support re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 10/01/2015)

10/01/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 10/1/2015. (Kotowski, Linda) (Entered: 11/05/2015)

10/02/2015 227 TRANSCRIPT of Proceedings re: Conference held on 9/17/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Lisa Picciano Fellis, (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 10/26/2015. Redacted Transcript Deadline set for 11/5/2015. Release of Transcript Restriction set for 1/3/2016.(Siwik, Christine) (Entered: 10/02/2015)

10/02/2015 228 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 9/17/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7)

Page 90: 4 U.S. District Court Civil Docket 01/27/2016

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...(Siwik, Christine) (Entered: 10/02/2015)

10/05/2015 229 DECLARATION of Jared Gerber in Support re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibits A-B, # 2 Exhibit C)(Lowenthal, Mitchell) (Entered: 10/05/2015)

10/05/2015 230 REPLY MEMORANDUM OF LAW in Support re: 197 MOTION to Dismiss /Certain Defendants' Notice of Motion to Dismiss the Individual Action Complaints. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 10/05/2015)

10/06/2015 231 CERTIFICATE OF SERVICE of the Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case WGI Emerging Markets Fund, LLC, et al, v. Petroleo Brasileiro S.A.-Petrobras, et al., No. 15-cv-7568. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 10/06/2015)

10/06/2015 232 CERTIFICATE OF SERVICE of the Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case Russell Investment Co., et al, v. Petroleo Brasileiro S.A.-Petrobras, et al., No. 15-cv-7605. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 10/06/2015)

10/06/2015 233 CERTIFICATE OF SERVICE of the Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case Lord Abbett Investment Trust - Lord Abbett Short Duration Income Fund, et al, v. Petroleo Brasileiro S.A.-Petrobras, et al., No. 15-cv-7615. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 10/06/2015)

10/07/2015 234 REQUEST FOR ISSUANCE OF SUMMONS as to Jose Carlos Cosenza, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/07/2015)

Page 91: 4 U.S. District Court Civil Docket 01/27/2016

10/07/2015 235 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Guilherme de Oliveira Estrella, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 10/9/2015 (moh). (Entered: 10/07/2015)

10/07/2015 236 REQUEST FOR ISSUANCE OF SUMMONS as to Paulo Roberto Costa, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/07/2015)

10/07/2015 237 REQUEST FOR ISSUANCE OF SUMMONS as to Renato de Souza Duque, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/07/2015)

10/07/2015 238 REQUEST FOR ISSUANCE OF SUMMONS as to Jose Miranda Formigli Filho, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/07/2015)

10/07/2015 239 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret E. Onasch, for admission to practice pro hac vice in the above captioned action is GRANTED. (Original motion was filed in case 15-cv-06661 doc. #9). (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/07/2015)

10/07/2015 240 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret E. Onasch, for admission to practice pro hac vice in the above captioned action is GRANTED. (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/08/2015)

10/07/2015 241 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret E. Onasch, for admission to practice pro hac vice in the above captioned action is GRANTED. (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/08/2015)

10/07/2015 242 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret E. Onasch, for admission to practice pro hac vice in the above captioned action is GRANTED. (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/08/2015)

10/07/2015 243 ORDER FOR ADMISSION PRO HAC VICE: The motion of Joshua A. Materese, for admission to practice pro hac vice in the above captioned action is GRANTED. (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/08/2015)

10/07/2015 244 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret E. Onasch, for admission to practice pro hac vice in the above captioned action is GRANTED. (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/08/2015)

Page 92: 4 U.S. District Court Civil Docket 01/27/2016

10/07/2015 245 ORDER FOR ADMISSION PRO HAC VICE: The motion of Margaret E. Onasch, for admission to practice pro hac vice in the above captioned action is GRANTED. (Signed by Judge Jed S. Rakoff on 10/05/2015) (ama) (Entered: 10/08/2015)

10/09/2015 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. 235 Request for Issuance of Summons. The filing is deficient for the following reason(s): the wrong filer/filers were selected for the request for issuance of summons. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (moh) (Entered: 10/09/2015)

10/09/2015 246 ELECTRONIC SUMMONS ISSUED as to Jose Carlos Cosenza. (moh) (Entered: 10/09/2015)

10/09/2015 247 ELECTRONIC SUMMONS ISSUED as to Jose Miranda Formigli Filho. (moh) (Entered: 10/09/2015)

10/09/2015 248 ELECTRONIC SUMMONS ISSUED as to Paulo Roberto Costa. (moh) (Entered: 10/09/2015)

10/09/2015 249 ELECTRONIC SUMMONS ISSUED as to Renato de Souza Duque. (moh) (Entered: 10/09/2015)

10/09/2015 250 REQUEST FOR ISSUANCE OF SUMMONS as to Guillherme de Oliveira Estrella, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/09/2015)

10/09/2015 251 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,,,,,, served. Petrobras America Inc. served on 10/4/2015, answer due 10/26/2015. Service was accepted by Leonard Billa, Assistant Corporate Secretary. Document filed by Union Asset Management Holding AG; North Carolina Department of State Treasurer; Universities Superannuation Scheme Limited; Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 10/09/2015)

10/14/2015 252 ELECTRONIC SUMMONS ISSUED as to Guillherme de Oliveira Estrella. (moh) (Entered: 10/14/2015)

10/14/2015 253 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/14/2015)

10/14/2015 254 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/14/2015)

10/15/2015 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel., MOTION to Certify Class and Appoint Class Representatives.( Responses due by 11/6/2015) Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. Return Date set for 12/1/2015 at 03:00 PM. (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 10/15/2015)

Page 93: 4 U.S. District Court Civil Docket 01/27/2016

10/15/2015 256 MEMORANDUM OF LAW in Support re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/15/2015)

10/15/2015 257 DECLARATION of Emma Gilmore in Support re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit Exhibit A - Feinstein Report, # 2 Exhibit Exhibits 1-13a to Feinstein Report)(Lieberman, Jeremy) (Entered: 10/15/2015)

10/19/2015 258 CERTIFICATE OF SERVICE of the Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case PIMCO Funds et al. v. Petroleo Brasileiro S.A.-Petrobras, et al., No. 15 cv 8192.. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 10/19/2015)

10/19/2015 259 ORDER granting in part and denying in part 197 Motion to Dismiss. The plaintiffs' Brazilian law claims are dismissed, with prejudice, on the ground that plaintiffs no longer seek to assert such claims. Individual Plaintiffs' Joint Memorandum in Opposition to Defendants' Motion to Dismiss at 2 n.1, ECF No. 213. Defendants' motion is otherwise denied. A memorandum explaining the reasons for these rulings will issue in due course. The Clerk of the Court is directed to close document number 197 on the docket of this case. (As further set forth in this Order) (Signed by Judge Jed S. Rakoff on 10/15/2015) (kl) (Entered: 10/19/2015)

10/20/2015 260 REQUEST FOR ISSUANCE OF SUMMONS as to Renato de Souza Duque, re: 205 Amended Complaint,,,,,,. Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/20/2015)

10/23/2015 261 MOTION for Scott A. Humphries to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543321. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by WGI Emerging Markets Fund, LLC, Bill and Melinda Gates Foundation Trust. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Humphries, Scott) (Entered: 10/23/2015)

10/23/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 261 MOTION for Scott A. Humphries to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543321. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 10/23/2015)

10/23/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 261 MOTION for Scott A. Humphries to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543321. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 10/23/2015)

Page 94: 4 U.S. District Court Civil Docket 01/27/2016

10/23/2015 262 MOTION for Kathy Dawn Patrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543461. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by WGI Emerging Markets Fund, LLC. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Humphries, Scott) (Entered: 10/23/2015)

10/23/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 262 MOTION for Kathy Dawn Patrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543461. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 10/23/2015)

10/23/2015 263 MOTION for John Benjamin Bireley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543570. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by WGI Emerging Markets Fund, LLC. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Bireley, John) (Entered: 10/23/2015)

10/23/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 263 MOTION for John Benjamin Bireley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11543570. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 10/23/2015)

10/23/2015 264 DECLARATION of Emma Gilmore in Support re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A Corrected Expert Report, # 2 Exhibit B redline comparison)(Gilmore, Emma) (Entered: 10/23/2015)

10/23/2015 265 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - FIRST AMENDED COMPLAINT amending 1 Complaint against All Defendants with JURY DEMAND.Document filed by WGI Emerging Markets Fund, LLC. Related document: 1 Complaint filed by Peter Kaltman.(Warner, Kenneth) Modified on 10/26/2015 (moh). (Entered: 10/23/2015)

10/23/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 10/23/2015. (Kotowski, Linda) (Entered: 10/26/2015)

10/26/2015 266 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by WGI Emerging Markets Fund, LLC.(Warner, Kenneth) (Entered: 10/26/2015)

10/26/2015 267 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Renato de Souza Duque, re: 205 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/26/2015)

10/26/2015 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Kenneth Warner to RE-FILE Document No. 265 Amended

Page 95: 4 U.S. District Court Civil Docket 01/27/2016

Complaint. The filing is deficient for the following reason(s): the All Defendant radio button was selected. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (moh) (Entered: 10/26/2015)

10/26/2015 268 MEMORANDUM OF LAW in Opposition re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/26/2015)

10/26/2015 269 DECLARATION of Emma Gilmore in Opposition re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28)(Lieberman, Jeremy) (Entered: 10/26/2015)

10/26/2015 270 AFFIDAVIT of James Miller in Opposition re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A)(Lieberman, Jeremy) (Entered: 10/26/2015)

10/26/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Interim Pretrial Conference held on 10/26/2015. (Kotowski, Linda) (Entered: 10/27/2015)

10/27/2015 271 ELECTRONIC SUMMONS ISSUED as to Renato de Souza Duque. (moh) (Entered: 10/27/2015)

10/27/2015 272 ORDER FOR ADMISSION PRO HAC VICE granting 261 Motion for Scott A. Humphries to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 10/27/2015) (rjm) (Entered: 10/27/2015)

10/27/2015 273 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,,,,,, served. Petrobras America Inc. served on 9/28/2015, answer due 10/26/2015. Service was accepted by Leonard Billa, Assistant Corporate Secretary. Document filed by Union Asset Management Holding AG; North Carolina Department of State Treasurer; Universities Superannuation Scheme Limited; Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 10/27/2015)

10/27/2015 274 ORDER FOR ADMISSION PRO HAC VICE granting 263 Motion for J. Benjamin Bireley to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 10/27/2015) (tn) (Entered: 10/27/2015)

Page 96: 4 U.S. District Court Civil Docket 01/27/2016

10/27/2015 275 ORDER FOR ADMISSION PRO HAC VICE granting 262 Motion for Kathy D. Patrick to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 10/27/2015) (tn) (Entered: 10/27/2015)

10/29/2015 276 MOTION for Christopher F. Moriarty to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11567843. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Union Asset Management Holding AG. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Moriarty, Christopher) (Entered: 10/29/2015)

10/29/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 276 MOTION for Christopher F. Moriarty to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11567843. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 10/29/2015)

10/29/2015 277 MOTION Alternative Service of Process on Defendants PricewaterhouseCoopers Auditores Indendentes and the Individual Defendants . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Proposed Order)(Lieberman, Jeremy) (Entered: 10/29/2015)

10/29/2015 278 MEMORANDUM OF LAW in Support re: 277 MOTION Alternative Service of Process on Defendants PricewaterhouseCoopers Auditores Indendentes and the Individual Defendants . . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 10/29/2015)

10/29/2015 279 DECLARATION of John A. Kehoe in Support re: 277 MOTION Alternative Service of Process on Defendants PricewaterhouseCoopers Auditores Indendentes and the Individual Defendants .. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Lieberman, Jeremy) (Entered: 10/29/2015)

11/02/2015 280 ORDER FOR ADMISSION PRO HAC VICE granting 276 Motion for Christopher F. Moriarty to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 10/31/2015) (ama) (Entered: 11/02/2015)

11/02/2015 281 ORDER granting (277) Motion in case 1:14-cv-09662-JSR. For the foregoing reasons, plaintiffs' motion is hereby granted. The Clerk of Court is directed to close document number 277 on the docket of this case. SO ORDERED. (Signed by Judge Jed S. Rakoff on 11/01/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR (ama) (Entered: 11/02/2015)

11/02/2015 282 ORDER: Accordingly, counsel for all parties should mutually confer and, if possible, agree on a date for trial to commence, no earlier than August 8, 2016, and no later than October 17, 2016. The parties should designate one or more counsel to inform the Court, in writing, by Wednesday, November 4, 2015, at 6:00 pm whether

Page 97: 4 U.S. District Court Civil Docket 01/27/2016

they have reached agreement on such date and if so, what date they have chosen. If the parties cannot agree on a date, the Court will unilaterally set the trial date by the following Monday, November 9, 2015.Once the trial date has been set, if the parties believe that other adjustments to the existing Case Management Order are appropriate, they should convene a joint telephone call with Chambers by no later than Thursday, November 12, 2015. SO ORDERED. (Signed by Judge Jed S. Rakoff on 10/31/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 11/02/2015)

11/03/2015 283 ORDER FOR ADMISSION PRO HAC VICE: The motion of Nathan W. Bear, for admission to practice pro hac vice in the above-captioned action is granted. (Signed by Judge Jed S. Rakoff on 11/02/2015) (ama) (Entered: 11/03/2015)

11/03/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/3/2015. (Kotowski, Linda) (Entered: 12/04/2015)

11/05/2015 284 NOTICE OF APPEARANCE by Justin Solomon Nematzadeh on behalf of North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Nematzadeh, Justin) (Entered: 11/05/2015)

11/05/2015 285 TRANSCRIPT of Proceedings re: Conference held on 10/13/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Kelly Surina, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/30/2015. Redacted Transcript Deadline set for 12/10/2015. Release of Transcript Restriction set for 2/6/2016.(Siwik, Christine) (Entered: 11/05/2015)

11/05/2015 286 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 10/13/15 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...(Siwik, Christine) (Entered: 11/05/2015)

11/05/2015 287 NOTICE of Request for International Judicial Assistance under the Hague Convention [Alstom S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 288 NOTICE of Request for International Judicial Assistance under the Hague Convention [BNP Paribas S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 289 NOTICE of Request for International Judicial Assistance under the Hague Convention [Deloitte Touche Tohmatsu, Ltd.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State

Page 98: 4 U.S. District Court Civil Docket 01/27/2016

Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 290 NOTICE of Request for International Judicial Assistance under the Hague Convention [Ensco plc]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 291 NOTICE of Request for International Judicial Assistance under the Hague Convention [Saipem S.p.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 292 NOTICE of Request for International Judicial Assistance under the Hague Convention [Samsung Heavy Industries]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 293 NOTICE of Request for International Judicial Assistance under the Hague Convention [SBM Offshore N.V.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/05/2015)

11/05/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/5/2015. (Kotowski, Linda) (Entered: 11/09/2015)

11/06/2015 294 DECLARATION of Jared Gerber, dated November 6, 2015 [REDACTED] in Opposition re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibits 1-11, # 2 Exhibits 12-18, # 3 Exhibits 19-22, # 4 Exhibits 23-26, # 5 Exhibit 27)(Lowenthal, Mitchell) (Entered: 11/06/2015)

11/06/2015 295 MEMORANDUM OF LAW in Opposition re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives. [REDACTED]. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo

Page 99: 4 U.S. District Court Civil Docket 01/27/2016

Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 11/06/2015)

11/06/2015 297 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/09/2015)

11/09/2015 296 NOTICE OF APPEARANCE by Susan Jessica Weiswasser on behalf of North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 11/09/2015)

11/10/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/10/2015. (Kotowski, Linda) (Entered: 12/04/2015)

11/11/2015 298 DECLARATION of Jared Gerber, dated November 11, 2015, with Exhibits 1 and 2 in Support re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 11/11/2015)

11/11/2015 299 REPLY MEMORANDUM OF LAW in Support re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 11/11/2015)

11/16/2015 300 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #365)NOTICE of Letters Rogatory under the Inter-American Convention for [Andrade Gutierrez S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 301 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #366)NOTICE of Letters Rogatory under the Inter-American Convention for [Engevix Engenharia S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 302 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #367) NOTICE of Letters Rogatory under the Inter-American Convention for [Galvao Engenharia S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

Page 100: 4 U.S. District Court Civil Docket 01/27/2016

11/16/2015 303 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #368)NOTICE of Letters Rogatory under the Inter-American Convention for [Grupo Camargo Correa S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 304 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #369)NOTICE of Letters Rogatory under the Inter-American Convention for [Grupo Odebrecht S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 305 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #370)NOTICE of Letters Rogatory under the Inter-American Convention for [Mendes Junior Engenharia S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 306 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #371) NOTICE of Letters Rogatory under the Inter-American Convention for [OAS S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 307 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #372) NOTICE of Letters Rogatory under the Inter-American Convention for [Toyo Setal Empreendimentos Ltda.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/16/2015 308 FILING ERROR - DEFICIENT DOCKET ENTRY - (See #373) NOTICE of Letters Rogatory under the Inter-American Convention for [UTC Engenharia S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 12/18/2015 (kj). (Entered: 11/16/2015)

11/18/2015 309 NOTICE OF APPEARANCE by Howard L. Vickery, II on behalf of Josue Christiano Gomes Da Silva. (Vickery, Howard) (Entered: 11/18/2015)

11/18/2015 310 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case State of Alaska Department of Revenue, Treasury Division, et al., v. Petroleo Brasileiro S.A.-Petrobras, No. 15 Civ. 8995. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 11/18/2015)

Page 101: 4 U.S. District Court Civil Docket 01/27/2016

11/18/2015 311 ORDER: The Court hereby orders that the trial will begin on Monday, September 19, 2016. In addition to not sitting on the dates that the parties requested the Court not sit, the trial will also not be held on September 26-28, 2016, when the Court is unavailable. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 11/5/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(spo) (Entered: 11/18/2015)

11/18/2015 312 TRANSCRIPT of Proceedings re: CONFERENCE held on 10/26/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Alena Lynch, (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 12/14/2015. Redacted Transcript Deadline set for 12/24/2015. Release of Transcript Restriction set for 2/19/2016.(McGuirk, Kelly) (Entered: 11/18/2015)

11/18/2015 313 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/26/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 11/18/2015)

11/18/2015 314 NOTICE OF CHANGE OF ADDRESS by Michael Dains Blatchley on behalf of Danske Invest Management A/S, Danske Invest Management Company, SKAGEN AS. New Address: Bernstein Litowitz Berger & Grossmann LLP, 1251 Avenue of the Americas, 44th Floor, New York, New York, 10020, 212-554-1400. (Blatchley, Michael) (Entered: 11/18/2015)

11/19/2015 315 ORDER: The Court here further orders that any individual actions related to In re Petrobras Securities Litigation filed after December 31, 2015, will automatically be stayed in all respects until after the completion of the aforesaid trial. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 11/18/2015) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR (spo) (Entered: 11/19/2015)

11/20/2015 316 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 317 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 318 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

Page 102: 4 U.S. District Court Civil Docket 01/27/2016

11/20/2015 319 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 320 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 321 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 322 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 323 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 324 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 325 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 326 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 327 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 328 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 329 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State

Page 103: 4 U.S. District Court Civil Docket 01/27/2016

Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 330 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 331 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 332 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/20/2015 333 SUMMONS RETURNED EXECUTED. Service was made by Mail. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) (Entered: 11/20/2015)

11/23/2015 334 STIPULATIONS AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Plaintiffs and the Defendant, through their undersigned counsel, subject to approval by the Court, as follows: 1. Defendant shall answer the Amended Complaint by December 11, 2015; 2. All arguments that Certain Individual Action Defendants made in the August 21, 2015 Motion to Dismiss shall be deemed made with respect to the Amended Complaint; 3. The rulings set forth in the Court's October 19, 2015 Order shall apply equally to the Amended Complaint; 4. Nothing in this Stipulation shall be construed as a waiver of any defense available to Defendant. (Petroleo Brasileiro S.A.- Petrobras answer due 12/11/2015.) (Signed by Judge Jed S. Rakoff on 11/21/2015) (spo) Modified on 12/8/2015 (spo). (Entered: 11/23/2015)

11/23/2015 335 STIPULATIONS AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Plaintiffs and the Defendant, through their undersigned counsel, subject to approval by the Court, as follows: 1. Defendant shall answer the Amended Complaint by December 11, 2015; and 2. Nothing in this Stipulation shall be construed as a waiver of any defense available to Defendant. (Signed by Judge Jed S. Rakoff on 11/21/2015) (lmb) (Entered: 11/23/2015)

11/23/2015 336 STIPULATIONS AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Plaintiffs and the Defendants, through their undersigned counsel, subject to approval by the Court, as follows: 1. Defendants shall answer the Amended Complaint by December 11, 2015; 2. All arguments that Certain Individual Action Defendants made in the August 21, 2015 Motion to Dismiss shall be deemed made with respect to the Amended Complaint; 3. The rulings set forth in the Court's October 19, 2015 Order shall apply equally to the Amended Complaint; and 4. Nothing in this Stipulation shall be construed as a waiver of any defense available to Defendants. (Signed by Judge Jed S. Rakoff on 11/21/2015) (lmb) Modified on 11/25/2015 (lmb). (Entered: 11/23/2015)

Page 104: 4 U.S. District Court Civil Docket 01/27/2016

11/23/2015 337 REPLY MEMORANDUM OF LAW in Support re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 11/23/2015)

11/23/2015 338 DECLARATION of Emma Gilmore in Support re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (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)(Gilmore, Emma) (Entered: 11/23/2015)

11/25/2015 339 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015, served on counsel for plaintiffs in the case The Hartford Mutual Funds, Inc., et al., v. Petroleo Brasileiro S.A.-Petrobras et al., No. 15 Civ. 9182. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 11/25/2015)

11/25/2015 340 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015, served on counsel for plaintiffs in the case State of Alaska Department of Revenue, Treasury Division, et al., v. Petroleo Brasileiro S.A.-Petrobras et al., No. 15 Civ. 8995. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 11/25/2015)

11/25/2015 341 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015, served on counsel for plaintiffs in the case Discovery Global Citizens Master Fund, Ltd., et al., v. Petroleo Brasileiro S.A.-Petrobras et al., No. 15 Civ. 9126. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 11/25/2015)

11/25/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 11/25/2015 re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives. filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, North Carolina Department of State Treasurer, 224 MOTION to Dismiss the Third Consolidated Amended Complaint. filed by Standard Chartered Bank, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Petrobras America Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., HSBC Securities (USA) Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Banco Bradesco BBI S.A., Citigroup Global Markets Inc., Mitsubishi UFJ Securities (USA), Inc., Theodore Marshall Helms, Bank of China (Hong Kong) Limited, BB Securities Ltd., JP Morgan Securities LLC, ITAU BBA USA Securities, Inc., Banca IMI S.P.A.. (Kotowski, Linda) (Entered: 12/04/2015)

Page 105: 4 U.S. District Court Civil Docket 01/27/2016

11/30/2015 342 FOURTH AMENDED COMPLAINT amending 205 Amended Complaint against Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Almir Guilherme Barbassa, Jose Raimundo Branda Pereira, Citigroup Global Markets Inc., Jose Carlos Cosenza, Paulo Roberto Costa, Servio Tulio Da Rosa Tinoco, Renato de Souza Duque, Guillherme de Oliveira Estrella, Jose Miranda Formigli Filho, Jose Sergio Gabrielli, Josue Christiano Gomes Da Silva, HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Cornelis Franciscus Joze Looman, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Silvio Sinedino Pinheiro, PrivewaterhouseCoopers Auditores Independentes, Alexandre Quintao Fernandes, Scotia Capital (USA) Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Gustavo Tardin Barbosa, Marcos Antonio Zacarias with JURY DEMAND.Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. Related document: 205 Amended Complaint filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, North Carolina Department of State Treasurer. (Attachments: # 1 Appendix A, # 2 Exhibits A-S)(Lieberman, Jeremy) Modified on 12/1/2015 (moh). Modified on 12/1/2015 (laq). (Entered: 11/30/2015)

12/02/2015 343 NOTICE OF APPEARANCE by Luke Ashe Barefoot on behalf of Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Barefoot, Luke) (Entered: 12/02/2015)

12/03/2015 344 NOTICE OF APPEARANCE by James J. Capra, Jr on behalf of PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 12/03/2015)

12/03/2015 345 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by PrivewaterhouseCoopers Auditores Independentes.(Capra, James) (Entered: 12/03/2015)

12/03/2015 346 NOTICE OF APPEARANCE by Israel Dahan on behalf of PrivewaterhouseCoopers Auditores Independentes. (Dahan, Israel) (Entered: 12/03/2015)

12/03/2015 347 NOTICE OF APPEARANCE by Jared Mitchell Gerber on behalf of Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Gerber, Jared) (Entered: 12/03/2015)

12/03/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/3/2015. (Kotowski, Linda) (Entered: 12/04/2015)

12/07/2015 348 SUMMONS RETURNED EXECUTED. Service was made by Federal Express Mail. Document filed by WGI Emerging Markets Fund, LLC, Bill and Melinda Gates Foundation Trust, Board of Regents of the University of Texas System, Trustees of the Estate of Bernice Pauahi Bishop d/b/a Kamehameha Schools. (Warner, Kenneth) (Entered: 12/07/2015)

12/07/2015 349 AMENDED MOTION to Dismiss the Third Consolidated Amended Complaint and the Fourth Consolidated Amended Complaint. Document filed by BB Securities

Page 106: 4 U.S. District Court Civil Docket 01/27/2016

Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank.(Lowenthal, Mitchell) (Entered: 12/07/2015)

12/07/2015 350 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: 349 AMENDED MOTION to Dismiss the Third Consolidated Amended Complaint and the Fourth Consolidated Amended Complaint. on Morrison Grounds. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/07/2015)

12/07/2015 351 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint., 349 AMENDED MOTION to Dismiss the Third Consolidated Amended Complaint and the Fourth Consolidated Amended Complaint. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 12/07/2015)

12/07/2015 352 DECLARATION of Anthony M. Shults, dated December 7, 2015 in Support re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint., 349 AMENDED MOTION to Dismiss the Third Consolidated Amended Complaint and the Fourth Consolidated Amended Complaint.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Lowenthal, Mitchell) (Entered: 12/07/2015)

12/07/2015 353 DECLARATION of Emma Gilmore in Opposition re: 349 AMENDED MOTION to Dismiss the Third Consolidated Amended Complaint and the Fourth Consolidated Amended Complaint.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Gilmore, Emma) (Entered: 12/07/2015)

12/07/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/7/2015. (Kotowski, Linda) (Entered: 12/08/2015)

12/08/2015 354 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give

Page 107: 4 U.S. District Court Civil Docket 01/27/2016

notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Josue Christiano Gomes Da Silva. Document filed by Union Asset Management Holding AG, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii. (Lieberman, Jeremy) Modified on 12/9/2015 (jk). (Entered: 12/08/2015)

12/08/2015 355 DECLARATION of Jared Gerber, dated December 8, 2015, with Exhibits A and B in Opposition re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Gerber, Jared) (Entered: 12/08/2015)

12/09/2015 ***NOTE TO ATTORNEY TO E-MAIL DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Jeremy Lieberman to E-MAIL Document No. 354 Notice of voluntary dismissal to [email protected]. This document is not filed via ECF. (jk) (Entered: 12/09/2015)

12/10/2015 356 NOTICE OF APPEARANCE by Lauren Webb Mitchell on behalf of PrivewaterhouseCoopers Auditores Independentes. (Mitchell, Lauren) (Entered: 12/10/2015)

12/10/2015 357 MOTION for Kenneth Y. Turnbull to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11723109. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Attachments: # 1 Text of Proposed Order, # 2 Maryland Certificate of Good Standing, # 3 DC Certificate of Good Standing)(Turnbull, Kenneth) (Entered: 12/10/2015)

12/10/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 357 MOTION for Kenneth Y. Turnbull to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11723109. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 12/10/2015)

12/10/2015 358 MOTION for Michael R. Pauz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11724175. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Attachments: # 1 Text of Proposed Order, # 2 DC Certificate of Good Standing)(Pauze, Michael) (Entered: 12/10/2015)

12/11/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 358 MOTION for Michael R. Pauz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11724175. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 12/11/2015)

Page 108: 4 U.S. District Court Civil Docket 01/27/2016

12/11/2015 359 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/25/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Raquel Robles, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/4/2016. Redacted Transcript Deadline set for 1/14/2016. Release of Transcript Restriction set for 3/13/2016.(McGuirk, Kelly) (Entered: 12/11/2015)

12/11/2015 360 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/25/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/11/2015)

12/11/2015 361 ORDER GRANTING PRO HAC 357 Motion for Kenneth Y. Turnbull to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 12/11/2015) (cf) (Entered: 12/11/2015)

12/11/2015 362 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE AS TO PLAINTIFF TRANSAMERICA PARTNERS PORTFOLIOS:PLEASE TAKF NOTICE that, pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Transamerica Partners Portfolio's claims against all defendants are dismissed without prejudice and without costs, defendants having neither served an answer nor a motion for summary judgment. SO ORDERED. Transamerica Partners Portfolios and Transamerica Partners Portfolios terminated. (Signed by Judge Jed S. Rakoff on 12/10/2015) (kko) (Entered: 12/11/2015)

12/11/2015 363 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: PLEASE TAKE NOTICE that pursuant to F.R.C.P. 41 (a)(1)(A)(i), Lead Plaintiff Universities Superannuation Scheme Limited, by and through undersigned counsel, hereby dismisses without prejudice, Defendant Josue Christiano Gomes da Silva from the above-captioned action, with each side bearing its own costs. Lead Plaintiffs claims against the remaining defendants are not dismissed. SO ORDERED. Josue Christiano Gomes Da Silva terminated. (Signed by Judge Jed S. Rakoff on 12/10/2015) (kko) (Entered: 12/11/2015)

12/11/2015 364 ORDER GRANTING PRO HAC MOTION granting 358 Motion for Michael R. Pauz to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 12/1/2015) (kko) (Entered: 12/11/2015)

12/14/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/14/2015. (Kotowski, Linda) (Entered: 12/17/2015)

12/17/2015 365 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Andrade Gutierrez S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 366 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Engevix Engenharia S.A.. Document filed by Employees' Retirement System of the

Page 109: 4 U.S. District Court Civil Docket 01/27/2016

State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 367 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Galvo Engenharia S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 368 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Grupo Camargo Correa S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 369 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Grupo Odebrecht S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 370 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Mendes Junior Engenharia S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 371 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for OAS S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 372 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for Toyo Setal Empreendimentos Ltda.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/17/2015 373 NOTICE of Corrected Letters Rogatory under the Inter-American Convention for UTC Engenharia S.A.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/17/2015)

12/21/2015 374 OPINION AND ORDER #106087 re: 224 MOTION to Dismiss the Third Consolidated Amended Complaint filed by Standard Chartered Bank, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Petrobras America Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., HSBC Securities (USA) Inc., Merril Lynch, Pierce, Fenner & Smith Incorporated, Banco Bradesco BBI S.A., Citigroup Global Markets Inc., Mitsubishi UFJ Securities (USA), Inc., Theodore Marshall Helms, Bank of China (Hong Kong) Limited, BB Securities Ltd., JP

Page 110: 4 U.S. District Court Civil Docket 01/27/2016

Morgan Securities LLC, ITAU BBA USA Securities, Inc., Banca IMI S.P.A., 349 AMENDED MOTION to Dismiss the Third Consolidated Amended Complaint and the Fourth Consolidated Amended Complaint filed by Standard Chartered Bank, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Petrobras America Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., HSBC Securities (USA) Inc., Banco Bradesco BBI S.A., Merril Lynch, Pierce, Fenner & Smith Incorporated, Citigroup Global Markets Inc., Mitsubishi UFJ Securities (USA), Inc., Theodore Marshall Helms, Bank of China (Hong Kong) Limited, BB Securities Ltd., JP Morgan Securities LLC, ITAU BBA USA Securities, Inc., Banca IMI S.P.A.: the Court, for the foregoing reasons, dismisses with prejudice the claims of plaintiffs Union and USS based on purchases of Notes and dismisses with prejudice the claims of all plaintiffs under § 11 of the Securities Act to the extent they are based on purchases of the 2014 Notes made after May 15, 2015. In all other respects, defendants' instant motion to dismiss is denied. The Clerk of Court is hereby directed to close documents numbered 224 and 349 on the docket of this case. (Signed by Judge Jed S. Rakoff on 12/20/2015) (tn) Modified on 12/29/2015 (ca). (Entered: 12/21/2015)

12/21/2015 Minute Entry for proceedings held before Judge Jed S. Rakoff: Evidentiary Hearing held on 12/21/2015. (Kotowski, Linda) (Entered: 01/08/2016)

12/22/2015 375 SEALED DOCUMENT placed in vault.(rz) (Entered: 12/22/2015)

12/23/2015 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint. Document filed by PrivewaterhouseCoopers Auditores Independentes. Responses due by 1/15/2016 Return Date set for 2/11/2016 at 11:30 AM.(Capra, James) (Entered: 12/23/2015)

12/23/2015 377 MEMORANDUM OF LAW in Support re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint. - Memorandum Of Law Of Pricewaterhousecoopers Auditores Independentes In Support Of Its Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 12/23/2015)

12/23/2015 378 DECLARATION of James J. Capra, Jr. in Support re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint.. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S)(Capra, James) (Entered: 12/23/2015)

12/29/2015 379 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Plaintiffs and the Defendants, through their undersigned counsel, subject to approval by the Court, as follows: 1. All arguments that Certain Individual Action Defendants made in the August 21, 2015 Motion to Dismiss shall be deemed made with respect to the Amended Complaint; 2. Plaintiffs shall not contest the application of the Court's October 15, 2015 Order to the Amended Complaint on the

Page 111: 4 U.S. District Court Civil Docket 01/27/2016

grounds that Plaintiffs did not have an opportunity to submit a response to the August 21, 2015 Motion to Dismiss, but may contest the application of the Court's October 15, 2015 Order to the Amended Complaint to the extent that the facts and legal theories pleaded in the Amended Complaint differ from the facts and legal theories pleaded in the complaints that the Court addressed in the October 15, 2015 Order; 3. Plaintiffs' Section 18 claims are being brought only with respect to those purchases of Petrobras securities made within the applicable three-year statute of repose; and 4. Nothing in this Stipulation shall be construed as a waiver of any defense available to Defendants. SO ORDERED. (Signed by Judge Jed S. Rakoff on 12/22/2015) (kko) (Entered: 12/29/2015)

12/29/2015 380 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Plaintiffs and the Defendants, through their undersigned counsel, subject to approval by the Court, as follows: 1. All arguments that Certain Individual Action Defendants made in the August 21, 2015 Motion to Dismiss shall be deemed made with respect to the Amended Complaint; 2. Plaintiffs shall not contest the application of the Court's October 15, 2015 Order to the Amended Complaint on the grounds that Plaintiffs did not have an opportunity to submit a response to the August 21, 2015 Motion to Dismiss, but may contest the application of the Court's October 15, 2015 Order to the Amended Complaint to the extent that the facts and legal theories pleaded in the Amended Complaint differ from the facts and legal theories pleaded in the complaints that the Court addressed in the October 15, 2015 Order; 3. Plaintiffs' Section 18 claims are being brought only with respect to those purchases of Petrobras securities made within the applicable three-year statute of repose; and 4. Nothing in this Stipulation shall be construed as a waiver of any defense available to Defendants. SO ORDERED. (Signed by Judge Jed S. Rakoff on 12/22/2015) (kko) (Entered: 12/29/2015)

12/30/2015 381 ORDER GRANTING ADMISSION PRO HAC VICE granting Motion for Kenneth Y. Turnbull to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 12/29/2015) (spo) (Entered: 12/30/2015)

12/30/2015 382 CERTIFICATE OF SERVICE of Scheduling and Consolidation Order of Judge Rakoff, So Ordered on March 24, 2015, and the Order Coordinating Pre-Trial Matters, So Ordered on August 3, 2015 served on counsel for plaintiffs in the case Janus Overseas Fund, et al., v. Petroleo Brasileiro S.A.-Petrobras et al., No. 15 Civ. 10086. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Cooper, Roger) (Entered: 12/30/2015)

01/05/2016 383 MOTION for Alexis L. Collins to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11798379. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petrobras Plaintiff Group, Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Collins, Alexis) (Entered: 01/05/2016)

01/05/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 383 MOTION for Alexis L. Collins to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11798379. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 01/05/2016)

Page 112: 4 U.S. District Court Civil Docket 01/27/2016

01/05/2016 384 DECLARATION of Jared Gerber, dated January 5, 2016 in Opposition re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives.. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Transcript of the 12/21/15 Hearing, # 2 Defendants' Binder, Part I, # 3 Defendants' Binder, Part II, # 4 Defendants' Binder, Part III, # 5 Defendants' Binder, Part IV, # 6 Defendants' Binder, Part V, # 7 Defendants' Binder, Part VI, # 8 Defendants' Binder, Part VII, # 9 Defendants' Binder, Part VIII, # 10 Defendants' Binder, Part IX)(Gerber, Jared) (Entered: 01/05/2016)

01/05/2016 385 MOTION for Issuance of Letters Rogatory as to Baillie Gifford Ltd., BlueBay Asset Management LLP, Insight Investment, Rogge Global Partners plc, and Walter Scott & Partners Ltd. in Great Britain , Dated January 5, 2016, with Exhibits A-F. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Barefoot, Luke) (Entered: 01/05/2016)

01/05/2016 386 MEMORANDUM ORDER: For the foregoing reasons, the Court hereby reaffirms its October 19 Order and adds the additional rulings set forth herein. (Signed by Judge Jed S. Rakoff on 1/4/2016) (tn) (Entered: 01/05/2016)

01/06/2016 387 NOTICE of Withdrawal Without Prejudice, Dated January 6, 2016 re: 385 MOTION for Issuance of Letters Rogatory as to Baillie Gifford Ltd., BlueBay Asset Management LLP, Insight Investment, Rogge Global Partners plc, and Walter Scott & Partners Ltd. in Great Britain , Dated January 5, 2016, with Exhibits A-F. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Barefoot, Luke) (Entered: 01/06/2016)

01/06/2016 388 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 01/06/2016)

01/06/2016 389 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel. MOTION to Certify Class and Appoint Class Representatives. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Liman, Lewis) (Entered: 01/06/2016)

01/06/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/6/2016. (Kotowski, Linda) (Entered: 02/08/2016)

01/06/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/6/2016. (Kotowski, Linda) (Entered: 02/08/2016)

Page 113: 4 U.S. District Court Civil Docket 01/27/2016

01/11/2016 390 ORDER FOR ADMISSION PRO HAC VICE granting 383 Motion for Alexis Collins to Appear Pro Hac Vice. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 1/8/2016) (adc) (Entered: 01/11/2016)

01/11/2016 391 AMENDED CIVIL CASE MANAGEMENT PLAN. Ready for Trial by 9/19/2016. Any Individual Action filed after December 31, 2015 will automatically be stayed in all respects until after the completion of the trial scheduled to begin 9/19/16. Deposition due by 6/15/2016. The parties in the Class Action shall have made all reasonable efforts to substantially complete the production of documents by January 1, 2016 in response to any document requests served by September 1, 2015. Discovery due by 4/29/2016. Motions due by 8/5/2016. Responses due by 8/22/2016. Replies due by 8/31/2016. No oral argument will be heard on these motions. Final Pretrial Conference set for 8/5/2016 at 02:00 PM before Judge Jed S. Rakoff. Oral Argument on any post-discovery motions filed under C.1. above set for 8/5/2016 at 02:00 PM before Judge Jed S. Rakoff. (Signed by Judge Jed S. Rakoff on 1/8/2016) (adc) (Entered: 01/11/2016)

01/12/2016 392 NOTICE OF APPEARANCE by Reid Mason Figel on behalf of Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Figel, Reid) (Entered: 01/12/2016)

01/13/2016 393 MOTION for Issuance of Letters Rogatory as to Baillie Gifford Ltd., BlueBay Asset Management LLP, Insight Investment, Rogge Global Partners plc, and Walter Scott & Partners Ltd. in Great Britain , dated January 13, 2016. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Barefoot, Luke) (Entered: 01/13/2016)

01/13/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/13/2016. (Kotowski, Linda) (Entered: 01/14/2016)

01/14/2016 394 MOTION for David L. Schwarz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11838988. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Text of Proposed Order)(Schwarz, David) (Entered: 01/14/2016)

01/14/2016 395 MOTION for Joshua D. Branson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11839110. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Text of Proposed Order)(Branson, Joshua) (Entered: 01/14/2016)

01/14/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 394 MOTION for David L. Schwarz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11838988. Motion and supporting papers to be reviewed by Clerk's Office staff., 395 MOTION for Joshua D. Branson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11839110. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 01/14/2016)

01/15/2016 396 RESPONSE in Opposition to Motion re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The

Page 114: 4 U.S. District Court Civil Docket 01/27/2016

Consolidated Fourth Amended Class Action Complaint. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 01/15/2016)

01/15/2016 397 DECLARATION of Emma Gilmore in Opposition re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gilmore, Emma) (Entered: 01/15/2016)

01/18/2016 398 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Vicens, Elizabeth) (Entered: 01/18/2016)

01/18/2016 399 ANSWER to 342 Amended Complaint,,,,,,. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank.(Kasner, Jay) (Entered: 01/18/2016)

01/19/2016 400 ORDER FOR ADMISSION PRO HAC VICE granting 394 Motion for David L. Schwarz to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 1/15/2016) (kgo) (Entered: 01/19/2016)

01/19/2016 401 ORDER FOR ADMISSION PRO HAC VICE granting 395 Motion for Joshua D. Branson to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 1/15/2016) (kgo) (Entered: 01/19/2016)

01/19/2016 402 RESPONSE in Opposition to Motion re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint. CORRECTED RESPONSE. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 01/19/2016)

01/19/2016 403 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 385 Motion for Issuance of Letters Rogatory; granting 393 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibits B through I and affix the seal of the United States District Court for the Southern District of New York over said signature in each of the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The

Page 115: 4 U.S. District Court Civil Docket 01/27/2016

Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 1/17/2016) (kgo) (Entered: 01/19/2016)

01/19/2016 404 NOTICE OF APPEARANCE by Bruce Whitney Dona on behalf of Aura Capital Ltd.. (Dona, Bruce) (Entered: 01/19/2016)

01/19/2016 405 MOTION for Lewis S. Kahn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11854878. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Aura Capital Ltd.. (Attachments: # 1 Text of Proposed Order)(Kahn, Lewis) (Entered: 01/19/2016)

01/19/2016 406 NOTICE OF APPEARANCE by Jeremy A. Berman on behalf of BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Berman, Jeremy) (Entered: 01/19/2016)

01/19/2016 407 NOTICE OF APPEARANCE by William John O'Brien, III on behalf of BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (O'Brien, William) (Entered: 01/19/2016)

01/20/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 405 MOTION for Lewis S. Kahn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11854878. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 01/20/2016)

01/20/2016 LETTERS ROGATORY ISSUED on January 20, 2016, to Cleary Gottlieb Stein & Hamilton LLP, to be served on the Senior Master for the attention of the Foreign Process Section, Royal Courts of Justice, Strand, London for (1) to obtain documentary and testimonial evidence from Baring Asset Management Ltd., (2) to obtain documentary and testimonial evidence from Walter Scott & Partners Ltd., (3) to obtain documentary and testimonial evidence from Ashmore Investment Management Ltd., (4) to obtain documentary and testimonial evidence from Baillie Gifford Overseas Ltd., (5) to obtain documentary and testimonial evidence from BlueBay Asset Management LLP., (6) to obtain documentary and testimonial evidence from Insight Investment (7) to obtain documentary and testimonial evidence from Rogge Global Partners PLC and (8) to obtain documentary and testimonial evidence from Fidelity International Ltd. (km) (Entered: 01/20/2016)

01/20/2016 408 MOTION for Mitchell A. Lowenthal to Withdraw as Attorney , dated January 20, 2016. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Liman, Lewis) (Entered: 01/20/2016)

Page 116: 4 U.S. District Court Civil Docket 01/27/2016

01/20/2016 409 NOTICE OF APPEARANCE by Brenda F. Szydlo on behalf of North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Szydlo, Brenda) (Entered: 01/20/2016)

01/20/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/20/2016. (Kotowski, Linda) (Entered: 01/21/2016)

01/22/2016 410 ORDER FOR ADMISSION PRO HAC VICE granting 405 Motion for Lewis S. Kahn to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 1/21/2016) (kgo) (Entered: 01/22/2016)

01/22/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/22/2016. (Kotowski, Linda) (Entered: 01/25/2016)

01/25/2016 411 REPLY MEMORANDUM OF LAW in Support re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint. . Document filed by PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 01/25/2016)

01/25/2016 412 DECLARATION of James J. Capra, Jr. in Support re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint.. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Attachments: # 1 Exhibit A)(Capra, James) (Entered: 01/25/2016)

01/26/2016 413 TRANSCRIPT of Proceedings re: HEARING held on 12/21/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Carol Ganley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/19/2016. Redacted Transcript Deadline set for 2/29/2016. Release of Transcript Restriction set for 4/28/2016.(McGuirk, Kelly) (Entered: 01/26/2016)

01/26/2016 414 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 12/21/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 01/26/2016)

01/26/2016 415 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: PLEASE TAKE NOTICE that, pursuant to F.R.C.P. 41(a)(1)(A)(i), Oklahoma Tobacco Settlement Endowment Trust Fund ("OTSET") hereby voluntarily dismisses without prejudice OTSET's claims in PIMCO Funds, et al. v. Petroleo Brasileiro SA., et al., 15-cv-08192 (JSR) (the "PIMCO Action") against all defendants, without costs to any party as against the other. SO ORDERED. (Signed by Judge Jed S. Rakoff on 1/25/2016) (ama) (Entered: 01/26/2016)

01/26/2016 416 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: PLEASE TAKE NOTICE that, pursuant to F.R.C.P. 41(a)(1)(A)(i), Plaintiffs hereby dismiss without prejudice all claims against Defendant Josue Christiano Gomes da Silva in

Page 117: 4 U.S. District Court Civil Docket 01/27/2016

the above-captioned action without costs. SO ORDERED. (Signed by Judge Jed S. Rakoff on 1/26/2016) (ama) (Entered: 01/26/2016)

01/26/2016 417 ORDER on NOTICE OF MOTION TO WITHDRAW AS COUNSEL: granting (408) Motion to Withdraw as Attorney. Attorney Mitchell A. Lowenthal terminated in case 1:14-cv-09662-JSR. SO ORDERED. (Signed by Judge Jed S. Rakoff on 1/24/2016) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR (ama) (Entered: 01/26/2016)

01/27/2016 418 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Rebecca A. Beynon to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11883995. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Beynon, Rebecca) Modified on 1/27/2016 (sdi). (Entered: 01/27/2016)

01/27/2016 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 418 MOTION for Rebecca A. Beynon to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11883995. 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 from Supreme Court of Texas;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi) (Entered: 01/27/2016)

01/28/2016 419 ORDER FOR ADMISSION PRO HAC VICE: The motion of Ryan S. Landes for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Jed S. Rakoff on 1/27/2016) (ama) (Entered: 01/28/2016)

01/28/2016 420 ORDER FOR ADMISSION PRO HAC VICE: The motion of Joseph C. Sarles, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Jed S. Rakoff on 1/27/2016) (ama) (Entered: 01/28/2016)

01/28/2016 421 ORDER FOR ADMISSION PRO HAC VICE: The motion of Kristen Bird, for admission to practice Pro Hae Vice in the above captioned action is granted. (Signed by Judge Jed S. Rakoff on 1/27/2016) (ama) (Entered: 01/28/2016)

01/28/2016 422 NOTICE OF APPEARANCE by Joshua H Saltzman on behalf of Ohio Public Employees Retirement System. (Saltzman, Joshua) (Entered: 01/28/2016)

01/29/2016 423 ORDER FOR ADMISSION PRO HAC VICE: The motion of Rebecca A. Beynon, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Jed S. Rakoff on 1/28/2016) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 01/29/2016)

02/01/2016 424 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Marcos Antonio Zacarias. (Cooper, Roger) (Entered: 02/01/2016)

Page 118: 4 U.S. District Court Civil Docket 01/27/2016

02/01/2016 425 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Maria Das Gracas Silva Foster. (Cooper, Roger) (Entered: 02/01/2016)

02/01/2016 426 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Paulo Jose Alves. (Cooper, Roger) (Entered: 02/01/2016)

02/01/2016 427 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Jose Sergio Gabrielli. (Cooper, Roger) (Entered: 02/01/2016)

02/01/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/1/2016. (Kotowski, Linda) (Entered: 02/29/2016)

02/01/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/1/2016. (Kotowski, Linda) (Entered: 02/29/2016)

02/02/2016 428 OPINION AND ORDER #106182 re: 255 MOTION to Appoint Counsel Pomerantz LLP as Class Counsel, MOTION to Certify Class and Appoint Class Representatives filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, Union Asset Management Holding AG, North Carolina Department of State Treasurer. Having now fully reviewed the parties' submissions and evidence, the Court grants plaintiffs' motion for class certification, certifies a Securities Act Class and an Exchange Act Class, appoints North Carolina and Hawaii as class representatives for the Securities Act Class and USS as class representative for the Exchange Act Class, and appoints Pomerantz as Class Counsel for both Classes. The Clerk of Court is directed to close documents numbered 255 on the docket of this case. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 2/1/2016) (kko) Modified on 2/4/2016 (ca). (Entered: 02/02/2016)

02/02/2016 429 ENDORSED LETTER addressed to Judge Jed S. Rakoff from John A. Kehoe dated 2/1/2016 re: Request direction from the Court on whether the Objections should accompany the Letters Rogatory when sent to the respective tribunals. ENDORSEMENT: No. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/1/2016) (kko) (Entered: 02/02/2016)

02/02/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/2/2016. (Kotowski, Linda) (Entered: 02/29/2016)

02/03/2016 430 BRIEF /LETTER, dated February 3, 2016,requesting an order permitting the Petrobras Defendants to conduct up to 94 depositions in the PIMCO Action and an order for depositions of plaintiffs and their employees to take place in the Southern District of New York. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Barefoot, Luke) (Entered: 02/03/2016)

02/03/2016 431 NOTICE of Request for International Judicial Assistance under the Hague Convention [Jonathan David Taylor]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 432 NOTICE of Letters Rogatory for [Alberto Youssef]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State

Page 119: 4 U.S. District Court Civil Docket 01/27/2016

Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 433 NOTICE of Letters Rogatory for [Augusto Ribeiro de Mendonca Neto]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 434 NOTICE of Letters Rogatory for [Dalton Dos Santos Avancini]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 435 NOTICE of Letters Rogatory for [Eduardo Hermelino Leite]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 436 NOTICE of Letters Rogatory for [Eduardo Vaz Da Costa Musa]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 437 NOTICE of Letters Rogatory for [Fernando Antonio Falcao Soares]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 438 NOTICE of Letters Rogatory for [Fernando de Castro Sa]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 439 NOTICE of Letters Rogatory for [Jorge Luiz Zelada]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 440 NOTICE of Letters Rogatory for [Julio Faerman]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 441 NOTICE of Letters Rogatory for [Nestor Cunat Cervero]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 442 NOTICE of Letters Rogatory for [Paulo Roberto Costa]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

Page 120: 4 U.S. District Court Civil Docket 01/27/2016

02/03/2016 443 NOTICE of Letters Rogatory for [Pedro Jose Barusco Filho]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 444 NOTICE of Letters Rogatory for [Ricardo Ribeiro Pessoa]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/03/2016 445 NOTICE of Letters Rogatory for [Sergio Araujo Costa]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/03/2016)

02/04/2016 446 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Daniel Lima De Oliveira. (Cooper, Roger) (Entered: 02/04/2016)

02/04/2016 447 MOTION for Marc C. Gorrie to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11921116. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 [Proposed] Order)(Lieberman, Jeremy) (Entered: 02/04/2016)

02/04/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/4/2016. (Kotowski, Linda) (Entered: 02/29/2016)

02/05/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 447 MOTION for Marc C. Gorrie to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11921116. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 02/05/2016)

02/08/2016 448 ORDER: Plaintiffs are hereby granted leave to file their Second Amended Complaint, which they initially attempted to file on the Electronic Case Filing ("ECF") system on January 29, 2016. See ECF No. 91, 92, 93. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/05/2016) (ama) (Entered: 02/08/2016)

02/08/2016 449 BRIEF /LETTER in support of an order permitting Defendants to serve ten interrogatories directed to all members of the Class Action other than the class representatives, etc.. Document filed by Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., Jose Sergio Gabrielli, Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Marcos Antonio Zacarias. (Attachments: # 1 Exhibit A)(Liman, Lewis) (Entered: 02/08/2016)

Page 121: 4 U.S. District Court Civil Docket 01/27/2016

02/10/2016 450 NOTICE OF CHANGE OF ADDRESS by John Anthony Kehoe on behalf of Universities Superannuation Scheme Limited. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, NY, USA 10016, 212-661-1100. (Kehoe, John) (Entered: 02/10/2016)

02/10/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 2/10/2016 re: 376 MOTION to Dismiss - Pricewaterhousecoopers Auditores Independentes Notice Of Motion To Dismiss The Consolidated Fourth Amended Class Action Complaint. filed by PrivewaterhouseCoopers Auditores Independentes. (Kotowski, Linda) (Entered: 02/29/2016)

02/11/2016 451 MOTION for Anna Elizabeth Karass to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11946123. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petrobras Plaintiff Group, Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Karass, Anna) (Entered: 02/11/2016)

02/11/2016 452 MOTION for William Robert Thomas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11946289. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petrobras Plaintiff Group, Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Thomas, William) (Entered: 02/11/2016)

02/11/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 452 MOTION for William Robert Thomas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11946289. Motion and supporting papers to be reviewed by Clerk's Office staff., 451 MOTION for Anna Elizabeth Karass to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11946123. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 02/11/2016)

02/15/2016 453 BRIEF re: 449 Brief,,, /Letter in Opposition to Defendants' proposed order for permission to serve discovery directed to all members of the Class Action other than the class representatives, etc.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A)(Lieberman, Jeremy) (Entered: 02/15/2016)

02/16/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/16/2016. (Kotowski, Linda) (Entered: 02/16/2016)

02/16/2016 454 ORDER: Accordingly, the Court grants defendants leave to take six 30(b) (6) depositions of individual plaintiffs. However, the thirty groups of plaintiffs must stipulate, to defendants' satisfaction, that they delegated complete investment authority, including for purposes of showing reliance, or else defendants may return to request more 30(b)(6) depositions. The Court also grants defendants leave to take twenty-four 30(b)(6) depositions of outside investment managers that advised solely Pimco plaintiffs. This is the flip side of plaintiffs' request to stipulate to delegation of investment authority: defendants are entitled to depose whoever made the relevant

Page 122: 4 U.S. District Court Civil Docket 01/27/2016

investment decision. Finally, the Court grants defendants leave to take ten 30(b)(1) depositions of plaintiffs' employees or agents. Plaintiffs object that 30(b) (1) depositions will be unnecessary and duplicative in light of the many 30(b) (6) depositions requested by defendants. Given the complexity of this action,and the over one hundred different custodians identified by plaintiffs' disclosures, the Court cannot conclude that plaintiffs are correct. Defendants are entitled to some inquiry into the actions of plaintiffs' employees and agents. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/13/2016) (ama) (Entered: 02/16/2016)

02/16/2016 455 ORDER FOR ADMISSION PRO HAC VICE granting 447 Motion for Marc C. Gorrie to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/11/2016) (ama) (Entered: 02/16/2016)

02/16/2016 456 STIPULATION AND ORDER: The Parties agree that the Court's ruling on PwC Brazil's motion to dismiss the Class Section 11 Claims will control with respect to PwC Brazil's Motion to Dismiss the OPERS & WSIB Section 11 Claims, as though the Court's decision on PwC Brazil's motion to dismiss the Class Section 11 Claims had been made explicitly with respect to the OPERS & WSIB Section 11 Claims. Notwithstanding the foregoing, each of the Parties reserve and retain their rights (i) to appeal the Court's ruling on PwC Brazil's motion to dismiss the Class Section 11 Claims, which shall be treated as though it had been made explicitly with respect to the OPERS & WSIB Section 11 Claims, and (ii) to make any arguments with respect to whether OPERS and WSIB adequately pleaded a domestic transaction under Morrison v. Nat'l Austl. Bank ltd., 561 U.S. 247 (2010). Except as expressly set forth herein, nothing in this Stipulation shall be construed as a waiver of any defense available to PwC Brazil or of any claim asserted by OPERS or WSIB. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/11/2016) (ama) (Entered: 02/16/2016)

02/16/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/16/2016. (Kotowski, Linda) (Entered: 02/17/2016)

02/18/2016 457 NOTICE OF CHANGE OF ADDRESS by Brenda F. Szydlo on behalf of Universities Superannuation Scheme Limited. New Address: Pomerantz LLP, 600 Third Avenue, 20th Floor, New York, NY, USA 10016, 212-661-1100. (Szydlo, Brenda) (Entered: 02/18/2016)

02/18/2016 458 ORDER FOR ADMISSION PRO HAC VICE granting 451 Motion for Anna Karass to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/18/2016) (rjm) (Entered: 02/18/2016)

02/18/2016 459 ORDER FOR ADMISSION PRO HAC VICE granting 452 Motion for William Thomas to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 2/18/2016) (spo) (Entered: 02/18/2016)

02/18/2016 460 BRIEF re: 449 Brief,,, /LETTER, dated February 18, 2016, in further support of request for an order permitting service of interrogatories directed to all Absent Class Members. Document filed by Paulo Jose Alves, BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., Jose Sergio Gabrielli, Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Daniel Lima De Oliveira, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc.,

Page 123: 4 U.S. District Court Civil Docket 01/27/2016

Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Maria Das Gracas Silva Foster, Standard Chartered Bank, Marcos Antonio Zacarias.(Liman, Lewis) (Entered: 02/18/2016)

02/19/2016 461 MEMORANDUM ORDER granting in part and denying in part 376 Motion to Dismiss: For the foregoing reasons, PwC's motion to dismiss is granted with respect to plaintiffs' § 10(b) claim and denied with respect to plaintiffs' § 11 claim. The Clerk of Court is directed to close document number 376 on the docket of this case. (Signed by Judge Jed S. Rakoff on 2/18/2016) (tn) (Entered: 02/19/2016)

02/22/2016 462 MEMORANDUM ORDER: Accordingly, since none of the relevant considerations weighs in favor of granting defendants' request, the motion is hereby denied. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/21/2016) (ama) (Entered: 02/22/2016)

02/25/2016 463 TRANSCRIPT of Proceedings re: motion held on 2/10/2016 before Judge Jed S. Rakoff. 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 3/21/2016. Redacted Transcript Deadline set for 3/31/2016. Release of Transcript Restriction set for 5/31/2016.(McGuirk, Kelly) (Entered: 02/25/2016)

02/25/2016 464 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 2/10/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/25/2016)

02/26/2016 465 MOTION for Issuance of Letters Rogatory as to Baillie Gifford & Co. in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 02/26/2016)

02/26/2016 466 MOTION for Issuance of Letters Rogatory as to (1) AllianceBernstein Limited; (2) Ashmore Investment Management Limited; (3) BlueBay Asset Management LLP; (4) First State Investments (UK); (5) Henderson Global Investors Limited; (6) Legal & General Investment Management Ltd.; (7) MFS International (UK) Limited; (8) PIMCO Europe Ltd.; (9) Pramerica Investment Management; (10) Rogge Global Partners PLC; (11) Wellington Management International Limited; (12) Western Asset Management Company Limited; (13) BlackRock Investment Management (UK) Limited, (14) BMO Global Asset Management, (15) Goldman Sachs Asset Management International, and (16) Schroder Investment Management Limited in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 02/26/2016)

02/26/2016 467 MOTION for Issuance of Letters Rogatory as to (1) Baillie Gifford Overseas Limited and (2) Walter Scott & Partners Ltd. in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 02/26/2016)

Page 124: 4 U.S. District Court Civil Docket 01/27/2016

02/26/2016 468 MOTION for Issuance of Letters Rogatory as to (1) Baillie Gifford & Co.; (2) BlueBay Asset Management; and (3) Oldfield Partners, LLC in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 02/26/2016)

02/26/2016 469 MOTION for Issuance of Letters Rogatory as to (1) Citigroup Global Markets Ltd., (2) Invesco Asset Management Ltd., (3) Franklin Templeton Investments, (4) Columbia Threadneedle Investments, and (5) J.O. Hambro Capital Management in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 02/26/2016)

02/26/2016 470 MOTION for Issuance of Letters Rogatory as to Mondrian Investment Partners Limited in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 02/26/2016)

02/29/2016 471 BRIEF /Letter Brief, dated February 29, 2016, addressing Plaintiffs' request for an order pursuant to the Walsh Act (28 U.S.C. 1783), etc.. Document filed by Paulo Jose Alves, Jose Sergio Gabrielli, Theodore Marshall Helms, Daniel Lima De Oliveira, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Maria Das Gracas Silva Foster, Marcos Antonio Zacarias.(Liman, Lewis) (Entered: 02/29/2016)

03/01/2016 472 NOTICE of Request for International Judicial Assistance under the Hague Convention [Jonathan David Taylor]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/01/2016)

03/02/2016 473 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 481 Letter) - BRIEF /Letter Brief, dated March 2, 2016, in reply to Plaintiffs' request for a subpoena of Mauro Gentile Rodrigues da Cunha under the Walsh Act. Document filed by Paulo Jose Alves, Jose Sergio Gabrielli, Theodore Marshall Helms, Daniel Lima De Oliveira, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Maria Das Gracas Silva Foster, Marcos Antonio Zacarias.(Liman, Lewis) Modified on 3/7/2016 (db). (Entered: 03/02/2016)

03/02/2016 474 MOTION for Issuance of Letters Rogatory as to (1) Baillie Gifford & Co. and (2) HSBC Holdings plc in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/02/2016)

03/02/2016 475 MOTION for Issuance of Letters Rogatory as to (1) Investec Asset Management, (2) Newton Investment Management Limited, (3) Walter Scott & Partners, and (4) HSBC Holdings plc in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/02/2016)

03/02/2016 476 MOTION for Issuance of Letters Rogatory as to Citibank International Limited in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/02/2016)

03/02/2016 477 MOTION for Issuance of Letters Rogatory as to Somerset Capital Management LLP in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/02/2016)

Page 125: 4 U.S. District Court Civil Docket 01/27/2016

03/02/2016 478 MOTION for Issuance of Letters Rogatory as to (1) Aberdeen Asset Managers Limited and (2) Blackrock Investment Management (UK) Limited in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/02/2016)

03/02/2016 479 MOTION for Peter Simshauser to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12023028. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A (Certificates of Good Standing), # 2 Text of Proposed Order)(Simshauser, Peter) (Entered: 03/02/2016)

03/02/2016 480 MOTION for Jennifer L. Spaziano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12023092. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A (Certificates of Good Standing), # 2 Text of Proposed Order)(Spaziano, Jennifer) (Entered: 03/02/2016)

03/02/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/2/2016. (Kotowski, Linda) (Entered: 03/10/2016)

03/03/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 480 MOTION for Jennifer L. Spaziano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12023092. Motion and supporting papers to be reviewed by Clerk's Office staff., 479 MOTION for Peter Simshauser to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12023028. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 03/03/2016)

03/03/2016 481 BRIEF /Letter Brief, dated March 2, 2016, in reply to Plaintiffs' request for a subpoena of Mauro da Cunha under the Walsh Act.. Document filed by Paulo Jose Alves, Jose Sergio Gabrielli, Theodore Marshall Helms, Daniel Lima De Oliveira, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Maria Das Gracas Silva Foster, Marcos Antonio Zacarias.(Liman, Lewis) (Entered: 03/03/2016)

03/03/2016 482 NOTICE OF APPEARANCE by Joseph Solomon Hall on behalf of Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Hall, Joseph) (Entered: 03/03/2016)

03/03/2016 483 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 469 Motion for

Page 126: 4 U.S. District Court Civil Docket 01/27/2016

Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letters of Request attached to the Application as Exhibits B through F and affix the seal of the United States District Court for the Southern District of New York over said signature in each of the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order. (Signed by Judge Jed S. Rakoff on 3/01/2016) (ama) (Entered: 03/03/2016)

03/03/2016 484 MOTION for Albert L. Hogan, III to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12026605. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Text of Proposed Order)(Hogan, Albert) (Entered: 03/03/2016)

03/03/2016 485 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 467 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibits B through C and affix the seal of the United States District Court for the Southern District of New York over said signature in each of the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order. (Signed by Judge Jed S. Rakoff on 3/01/2016) (ama) (Entered: 03/03/2016)

03/03/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 484 MOTION for Albert L. Hogan, III to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12026605. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 03/03/2016)

03/03/2016 486 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 470 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United

Page 127: 4 U.S. District Court Civil Docket 01/27/2016

States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for the Petrobras Defendants so that said Letter of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petro bras Defendants are directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of the United Kingdom.The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/01/2016) (ama) (Entered: 03/03/2016)

03/03/2016 487 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 468 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letters of Request attached to the Application as Exhibits B through D and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom.The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/01/2016) (ama) (Entered: 03/03/2016)

03/03/2016 488 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 465 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Petrobras so that said Letter of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. Petrobras is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/01/2016) (ama) (Entered: 03/03/2016)

03/03/2016 489 MOTION for Amy L. Van Gelder to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12026971. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - Certificate of

Page 128: 4 U.S. District Court Civil Docket 01/27/2016

Good Standing, # 2 Text of Proposed Order)(Van Gelder, Amy) (Entered: 03/03/2016)

03/03/2016 490 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 466 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letters of Request attached to the Application as Exhibits B through Q and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/01/2016) (ama) (Entered: 03/03/2016)

03/03/2016 491 ANSWER to 342 Amended Complaint,,,,,,. Document filed by PrivewaterhouseCoopers Auditores Independentes.(Capra, James) (Entered: 03/03/2016)

03/04/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 489 MOTION for Amy L. Van Gelder to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12026971. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 03/04/2016)

03/04/2016 LETTERS ROGATORY ISSUED on March 4, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) AllianceBernstein Limited; (2) Ashmore Investment Management Limited; (3) BlueBay Asset Management LLP; (4) First State Investments (UK); (5) Henderson Global Investors Limited; (6) Legal & General Investment Management Ltd.; (7) MFS International (UK) Limited; (8) PIMCO Europe Ltd.; (9) Pramerica Investment Management; (10) Rogge Global Partners PLC; (11) Wellington Management International Limited; (12) Western Asset Management Company Limited; (13) BlackRock Investment Management (UK) Limited, (14) BMO Global Asset Management, (15) Goldman Sachs Asset Management International, and (16) Schroder Investment Management Limited in Great Britain, to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/04/2016)

03/04/2016 LETTERS ROGATORY ISSUED on March 4, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on Mondrain Investment Partners Limited and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/04/2016)

03/04/2016 LETTERS ROGATORY ISSUED on March 4, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) Baillie Gifford & Co.; (2) BlueBay Asset

Page 129: 4 U.S. District Court Civil Docket 01/27/2016

Management; and (3) Oldfield Partners, LLC in Great Britain. Document filed by Petroleo Brasileiro S.A.- Petrobras, and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/04/2016)

03/04/2016 LETTERS ROGATORY ISSUED on March 4, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) Baillie Gifford Overseas Limited and (2) Walter Scott & Partners Ltd., and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/04/2016)

03/04/2016 LETTERS ROGATORY ISSUED on March 4, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on Baillie Gifford & Co., and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/04/2016)

03/04/2016 LETTERS ROGATORY ISSUED on March 4, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) Citigroup Global Markets Ltd., (2) Invesco Asset Management Ltd., (3) Franklin Templeton Investments, (4) Columbia Threadneedle Investments, and (5) J.O. Hambro Capital Management and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/04/2016)

03/04/2016 492 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Jose Sergio Gabrielli.(Vicens, Elizabeth) (Entered: 03/04/2016)

03/04/2016 493 ORDER FOR ADMISSION PRO HAC VICE granting 479 Motion for Peter Simshauser to Appear Pro Hac Vice. IT IS SO ORDERED.(Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 494 ORDER ON THE MOTION FOR ADMISSION PRO HAC VICE OF ALBERT L. HOGAN III granting 484 Motion for Albert L. Hogan, III to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 495 ORDER ON THE MOTION FOR ADMISSION PRO HAC VICE OF AMY L. VAN GELDER granting 489 Motion for Amy L. Van Gelder to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 496 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY): granting 474 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibit B through C and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letters of Request.The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for Petrobras so that said Letters of Request may be issued to the Senior Master of the High Court (Queens Bench Division) acting as the Competent Judicial Authority of the United Kingdom. Petrobras is directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and

Page 130: 4 U.S. District Court Civil Docket 01/27/2016

interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 497 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY): granting 475 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibits B through E and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letters of Request.The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for Petrobras so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Petrobras is directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) Modified on 3/4/2016 (ama). (Entered: 03/04/2016)

03/04/2016 498 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 476 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit Band affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Petrobras so that said Letter of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. Petrobras is directed to transmit the original signed Letter of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 499 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 477 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request.The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Petrobras so that said Letter of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. Petrobras is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 500 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY): granting 478 Motion for

Page 131: 4 U.S. District Court Civil Docket 01/27/2016

Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED.This Court shall sign the Letters of Request attached to the Application as Exhibits B through C and affix the seal of the United States District Court for the Southern District of New York over said signature in each of the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/04/2016)

03/04/2016 501 MEMORANDUM ORDER: Accordingly, the Court directs plaintiffs to make best efforts to serve Cunha with the subpoena in person, and, if this cannot be accomplished by March 12, 2016, plaintiffs may effectuate service through email or overnight mail. For the foregoing reasons, the Court concludes that issuance of a subpoena under the Walsh Act and alternative service thereof is appropriate. Plaintiffs are directed to present a proposed subpoena to the Court, for its inspection, by no later than March 8, 2016. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) Modified on 3/7/2016 (ama). (Entered: 03/07/2016)

03/04/2016 502 STIPULATION AND ORDER: IT HEREBY STIPULATED AND AGREED, by and between OPERS and PwC Brazil, through their undersigned counsel, subject to approval by the Court, as follows: PwC Brazil's time to answer the Second Amended Complaint filed by OPERS shall be extended to fourteen (14) days after entry of this Court's decision on PwC Brazil's Motion to Dismiss Four Individual Actions. Nothing in this Stipulation shall be construed as a waiver of any defense available to PwC Brazil. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/04/2016) (ama) (Entered: 03/07/2016)

03/07/2016 503 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Gustavo Tardin Barbosa. (Cooper, Roger) (Entered: 03/07/2016)

03/07/2016 504 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Jose Carlos Cosenza. (Cooper, Roger) (Entered: 03/07/2016)

03/07/2016 505 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Jose Raimundo Branda Pereira. (Cooper, Roger) (Entered: 03/07/2016)

03/07/2016 506 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Servio Tulio Da Rosa Tinoco. (Cooper, Roger) (Entered: 03/07/2016)

03/07/2016 507 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Jose Miranda Formigli Filho. (Cooper, Roger) (Entered: 03/07/2016)

03/07/2016 508 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Almir Guilherme Barbassa. (Cooper, Roger) (Entered: 03/07/2016)

03/07/2016 509 NOTICE OF APPEARANCE by Roger Allen Cooper on behalf of Guillherme de Oliveira Estrella. (Cooper, Roger) (Entered: 03/07/2016)

Page 132: 4 U.S. District Court Civil Docket 01/27/2016

03/07/2016 510 LETTER addressed to Judge Jed S. Rakoff from Jeremy A. Lieberman dated 2/29/2016 re: Class Representatives and Individual Action plaintiffs request that the Court issue a subpoena to Mauro Gentile Rodrigues da Cunha for deposition testimony to be given in New York. Plaintiffs also move for an order permitting alternative service of the subpoena. Document filed by Employees' Retirement System of the State of Hawaii, Jonathan Messing, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited.(kko) (Entered: 03/08/2016)

03/07/2016 511 LETTER addressed to Judge Jed S. Rakoff from Jeremy A. Lieberman dated 3/2/2016 re: Plaintiffs write in response to Defendants' letter of February 29, 2016. Document filed by Employees' Retirement System of the State of Hawaii, Jonathan Messing, North Carolina Department of State Treasurer, Union Asset Management Holding AG, Universities Superannuation Scheme Limited.(kko) (Entered: 03/08/2016)

03/07/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/7/2016. (Kotowski, Linda) (Entered: 03/10/2016)

03/09/2016 LETTERS ROGATORY ISSUED on March 9, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) Baillie Gifford & Co. and (2) HSBC Holdings PLC and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland.(km) (Entered: 03/09/2016)

03/09/2016 LETTERS OF ROGATORY ISSUED on March 9, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) Investec Asset Management, (2) Newton Investment Management Limited, (3) Walter Scott & Partners, and (4) HSBC Holdings PLC and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/09/2016)

03/09/2016 LETTERS ROGATORY ISSUED on March 9, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on Citibank International Limited and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland.(km) (Entered: 03/09/2016)

03/09/2016 LETTERS ROGATORY ISSUED on March 9, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on Somerset Capital Management LLP and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/09/2016)

03/09/2016 LETTERS ROGATORY ISSUED on March 9, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP for Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC, to obtain testimonial evidence on (1) Aberdeen Asset Managers Limited and (2) Blackrock Investment Management (UK) Limited and to be served on the judicial authorities of the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 03/09/2016)

03/09/2016 512 ORDER GRANTING PLAINTIFFS' MOTION FOR ISSUANCE OF DEPOSITION SUBPOENA TO MAURO CUNHA AND FOR ALTERNATIVE

Page 133: 4 U.S. District Court Civil Docket 01/27/2016

SERVICE: 1. A subpoena for deposition testimony pursuant to Fed. R. Civ. P. 45 and 28 U.S.C. § 1783, in the form attached hereto as Exhibit A, shall be issued to Mauro Gentile Rodrigues da Cunha ("Cunha"); 2. Pursuant to 28 U.S.C. § l783(b), Plaintiffs shall reimburse Cunha for necessary travel and attendance expenses, which Plaintiffs estimate should not exceed $10,000.00; 3. Plaintiffs shall make best efforts to serve Cunha with the subpoena in person, and, if this cannot be accomplished by March 12, 2016, Plaintiffs may effectuate service through email or overnight mail. (As further set forth in this Order.) (Service due by 3/12/2016.) (Signed by Judge Jed S. Rakoff on 3/8/2016) (spo) (Entered: 03/09/2016)

03/09/2016 513 ORDER: The Court hereby ORDERS, pursuant to Fed. R. Civ. P. 4(f)(3) and (h)(2), that Plaintiffs are authorized to serve Alexandre Quintao Fernandes by personal service and registered and/or overnight mail in China, and Cornelis Franciscus Jozef Looman by personal service and registered and/or overnight mail in the Netherlands. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 3/8/2016) (spo) (Entered: 03/09/2016)

03/09/2016 514 ORDER ON THE MOTION FOR ADMISSION PRO HAC VICE OF ALBERT L. HOGAN III granting Motion for Albert L. Hogan III to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/8/2016) (spo) (Entered: 03/09/2016)

03/09/2016 515 ORDER ON THE MOTION FOR ADMISSION PRO HAC VICE OF AMY L. VAN GELDER granting Motion for Amy L. Van Gelder to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/8/2016) (spo) (Entered: 03/09/2016)

03/09/2016 516 NOTICE of Request for International Judicial Assistance under the Hague Convention for [SBM Offshore Amsterdam B.V.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/09/2016)

03/09/2016 517 NOTICE of Request for International Judicial Assistance under the Hague Convention for [Sietze Hepkema]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/09/2016)

03/10/2016 518 NOTICE of Letters Rogatory for [Pedro Aramis de Lima Arruda]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/10/2016)

03/14/2016 519 TRANSCRIPT of Proceedings re: ARGUMENT held on 3/1/2016 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Paula Speer, (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 4/7/2016. Redacted Transcript Deadline set for 4/18/2016. Release of Transcript Restriction set for 6/16/2016.(McGuirk, Kelly) (Entered: 03/14/2016)

03/14/2016 520 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 3/1/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7)

Page 134: 4 U.S. District Court Civil Docket 01/27/2016

calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/14/2016)

03/14/2016 521 MOTION to Withdraw . Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Collins, Alexis) (Entered: 03/14/2016)

03/14/2016 522 MEMORANDUM ORDER: Accordingly, the Court concludes that SLUSA bars the Board's state law claims and grants PwC's motion to dismiss them. For the foregoing reasons, the Court hereby dismisses all claims against PwC, except for claims brought under § 11 of the Securities Act, in Ohio Public Employees Retirement System v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-3887; Al Shams Investments Ltd., et al. v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-6243; Washington State Investment Board v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15- cv-3923; Central States Southeast and Southwest Areas Pension Fund v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv- 3911; and WGI Emerging Markets Fund, LLC, et al. v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-7568. The Clerk of Court is directed to close document number 43 on the docket of Ohio Public Employees Retirement System v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-3887; document number 44 on the docket of Al Shams Investments Ltd., et al. v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-6243, document number 65 on the docket of Washington State Investment Board v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-3923; document number 44 on the docket of Central States Southeast and Southwest Areas Pension Fund v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-3911; and document number 29 on the docket of WGI Emerging Markets Fund, LLC, et al. v. Petroleo Brasileiro S.A. - Petrobras, et al., No. 15-cv-7568. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/12/2016) (ama) (Entered: 03/14/2016)

03/14/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/14/2016. (Kotowski, Linda) (Entered: 03/17/2016)

03/15/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/15/2016. (Kotowski, Linda) (Entered: 03/17/2016)

03/17/2016 523 MOTION for William Nathaniel Evans to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12077657. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Evans, William) (Entered: 03/17/2016)

03/17/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 523 MOTION for William Nathaniel Evans to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12077657. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 03/17/2016)

Page 135: 4 U.S. District Court Civil Docket 01/27/2016

03/18/2016 524 ORDER FOR ADMISSION PRO HAC VICE granting 480 Motion for Jennifer L. Spaziano to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/17/2016) (tn) (Entered: 03/18/2016)

03/18/2016 525 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Almir Guilherme Barbassa.(Vicens, Elizabeth) (Entered: 03/18/2016)

03/18/2016 526 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Maria Das Gracas Silva Foster.(Vicens, Elizabeth) (Entered: 03/18/2016)

03/18/2016 527 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Paulo Jose Alves, Marcos Antonio Zacarias.(Vicens, Elizabeth) (Entered: 03/18/2016)

03/21/2016 528 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between Plaintiffs and Petrobras-Related Defendants, through their undersigned counsel, subject to approval by the Court, as follows: 1. Plaintiffs' Securities Exchange Act claims against Daniel Lima de Oliveira, Jose Raimundo Brandao Pereira, Servio Tulio da Rosa Tinoco, Paulo Jose Alves, Gustavo Tardin Barbosa, and Marcos Antonio Zacarias are dismissed without prejudice. 2. Plaintiffs' Securities Act claims against Daniel Lima de Oliveira, Jose Raimundo Brandao Pereira, Servio Tulio da Rosa Tinoco, Paulo Jose Alves, Gustavo Tardin Barbosa, and Marcos Antonio Zacarias are not dismissed, and those Securities Act claims are not subject to this Stipulation. 3. Nothing in this Stipulation shall be construed as a waiver of any defense available to Petrobras-Related Defendants. (Signed by Judge Jed S. Rakoff on 3/18/2016) (mro) Modified on 4/13/2016 (mro). (Entered: 03/21/2016)

03/21/2016 529 ORDER FOR ADMISSION PRO HAC VICE granting 523 Motion for William Nathaniel Evans to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 3/18/2016) (mro) (Entered: 03/21/2016)

03/21/2016 530 ORDER: In a telephonic conference with the Court, plaintiffs' counsel stated that plaintiffs were aware of the Court's November 19, 2015, Order. Pursuant to the Order, the present action will be stayed until the conclusion of the trial in In re Petrobras Securities Litigation. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 3/20/2016) (cf) (Entered: 03/21/2016)

03/21/2016 531 MOTION for Issuance of Letters Rogatory as to Credit Suisse Group AG in Switzerland . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/21/2016)

03/21/2016 532 MOTION for Issuance of Letters Rogatory as to Pictet in Switzerland . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/21/2016)

03/21/2016 533 MOTION for Issuance of Letters Rogatory as to EMCORE AG in Switzerland . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/21/2016)

03/21/2016 534 MOTION for Issuance of Letters Rogatory as to (1) Fisch Asset Management AG; (2) Swiss & Global Asset Management AG; and (3) Swiss Life AG in Switzerland . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/21/2016)

Page 136: 4 U.S. District Court Civil Docket 01/27/2016

03/22/2016 535 NOTICE of Request for International Judicial Assistance under the Hague Convention [HSBC Holdings plc]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/22/2016)

03/22/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/22/2016. (Kotowski, Linda) (Entered: 03/24/2016)

03/23/2016 536 MOTION for Issuance of Letters Rogatory as to (1) Danske Bank, (2) Fondsmaeglerselskabet Maj Invest A/S, and (3) Nordea Investment Management AB, Denmark in Denmark . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 03/23/2016)

03/24/2016 537 NOTICE of Request for International Judicial Assistance under the Hague Convention for [HSBC Private Bank (Suisse) S.A.]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 03/24/2016)

03/25/2016 538 AMENDED ANSWER to 342 Amended Complaint,,,,,,. Document filed by Jose Sergio Gabrielli. (Vicens, Elizabeth) (Entered: 03/25/2016)

03/25/2016 539 MEMORANDUM ORDER: The Court grants defendants' motion to dismiss the transactions entered into by PIMCO Germany. For the foregoing reasons, the Court hereby dismisses plaintiff's claims, not in their entirety, but to the extent they are based on the transactions listed in Appendices II-IV of plaintiff's opposition briefing. The Clerk of Court is directed to close document number 49 on the docket of this case. (As further set forth in this Order.) Motions terminated: (49 in 1:15-cv-06618-JSR) MOTION to Dismiss Certain Claims in INKA's Second Amended Complaint in Light of the Court's Prior Morrison Rulings, filed by Petroleo Brasileiro S.A. - Petrobras, Petrobras Global Finance B.V., Theodore Marshall Helms. (Signed by Judge Jed S. Rakoff on 3/24/2016) (spo) (Entered: 03/25/2016)

03/25/2016 540 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 536 Motion for Issuance of Letters Rogatory: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibits B through D and affix the seal of the United States District Court for the Southern District of New York over said signature in each of the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Ministry of Justice (Procedural Law Division) acting as the Competent Judicial Authority of Denmark. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of Denmark. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order. (Signed by Judge Jed S. Rakoff on 3/24/2016) ***As per chambers, filed in 14cv9662 and 15cv2214. (tn) (Entered: 03/25/2016)

03/25/2016 541 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY) granting 534 Motion for

Page 137: 4 U.S. District Court Civil Docket 01/27/2016

Issuance of Letters Rogatory: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibits B through D and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Obergericht des Kantons Zurich acting as the Competent Judicial Authority of Switzerland. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of Switzerland. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/23/2016) ***As per chambers, filed in 14cv9662 and 15cv6618. (tn) Modified on 3/25/2016 (tn). (Entered: 03/25/2016)

03/25/2016 542 ORDER GRANTING APPLICATION FOR ISSUANCE OF AN INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 533 Motion for Issuance of Letters Rogatory: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit Band affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for the Petrobras Defendants so that said Letter of Request may be issued to the Obergericht des Kantons Zug acting as the Competent Judicial Authority of Switzerland. The Petrobras Defendants are directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of Switzerland. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/23/2016) ***As per chambers, filed in 14cv9662 and 15cv6618. (tn) Modified on 3/25/2016 (tn). (Entered: 03/25/2016)

03/25/2016 543 ORDER GRANTING APPLICATION FOR ISSUANCE OF AN INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 531 Motion for Issuance of Letters Rogatory: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit Band affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Petrobras so that said Letter of Request may be issued to the Obergericht des Kantons Zurich acting as the Competent Judicial Authority of Switzerland. Petrobras is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of Switzerland. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/23/2016) ***As per chambers, filed in 14cv9662 and 15cv6661. (tn) (Entered: 03/25/2016)

03/25/2016 544 ORDER GRANTING APPLICATION FOR ISSUANCE OF AN INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 532 Motion for Issuance of Letters Rogatory: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is

Page 138: 4 U.S. District Court Civil Docket 01/27/2016

directed to return the original, signed Letter of Request to counsel for Petrobras so that said Letter of Request may be issued to the Tribunal de premiere instance acting as the Competent Judicial Authority of Switzerland. Petrobras is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of Switzerland. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 3/23/2016) ***As per chambers, filed in 14cv9662 and 15cv3860. (tn) (Entered: 03/25/2016)

03/25/2016 Transmission to Judgments and Orders Clerk. Transmitted re: 541 Order on Motion for Issuance of Letters Rogatory, 542 Order on Motion for Issuance of Letters Rogatory, 544 Order on Motion for Issuance of Letters Rogatory, 543 Order on Motion for Issuance of Letters Rogatory, 540 Order on Motion for Issuance of Letters Rogatory, to the Judgments and Orders Clerk. (tn) (Entered: 03/25/2016)

03/25/2016 545 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - - REQUEST FOR ISSUANCE OF SUMMONS as to Cornelis Franciscus Jozef Looman, re: 342 Amended Complaint. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gorrie, Marc) Modified on 3/28/2016 (moh). (Entered: 03/25/2016)

03/25/2016 546 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - - REQUEST FOR ISSUANCE OF SUMMONS as to Alexandre Quintao Fernandes, re: 342 Amended Complaint. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gorrie, Marc) Modified on 3/28/2016 (moh). (Entered: 03/25/2016)

03/28/2016 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. 545 Request for Issuance of Summons, 546 Request for Issuance of Summons. The filing is deficient for the following reason(s): the wrong event type was used to file the request for issuance of summons; The PDF of the summons needs to state "Amended Summons in a Civil Action". Re-file the document using the event type Request for Issuance of an Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (moh) (Entered: 03/28/2016)

03/28/2016 547 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Alexandre Quintao Fernandes, re: 342 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gorrie, Marc) (Entered: 03/28/2016)

03/28/2016 548 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Cornelis Franciscus Jozef Looman, re: 342 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gorrie, Marc) Modified on 3/29/2016 (pc). (Entered: 03/28/2016)

Page 139: 4 U.S. District Court Civil Docket 01/27/2016

03/28/2016 LETTERS ROGATORY ISSUED on March 28, 2016, to Kellogg Huber, Hansen, Todd, Evans & Figel, to obtain documentary and testimonial evidence from (1)Danske Bank, including Danske Capital and Danske Capital A/S (2) Fondsmaeglerselskabet Maj Invest A/S and (3) Nordea Investment Management AB and to be served on Denmark Central Authority, Ministry of Justice, Copenhagen, Denmark. (km) (Entered: 03/28/2016)

03/28/2016 LETTERS ROGATORY ISSUED on March 28, 2016, to Kellogg Huber, Hansen, Todd, Evans & Figel, to obtain documentary and testimonial evidence from Credit Suisse Group AG and to be served on Obergericht des Kantons Zurich, Internationale Rechtshilfe, Zurich, Switzerland. (km) (Entered: 03/28/2016)

03/28/2016 LETTERS ROGATORY ISSUED on March 28, 2016, to Kellogg Huber, Hansen, Todd, Evans & Figel, to obtain documentary and testimonial evidence from Pictet, and to be served on Tribunal Civil, Tribunal de premiere instance, Geneve, Switzerland. (km) (Entered: 03/28/2016)

03/28/2016 LETTERS ROGATORY ISSUED on March 28, 2016, to Kellogg Huber, Hansen, Todd, Evans & Figel, to obtain documentary and testimonial evidence from EMCORE AG, and to be served on Obergericht des Kantons Zug, Rechtshilfe, Zug, Switzerland. (km) (Entered: 03/28/2016)

03/28/2016 LETTERS ROGATORY ISSUED on March 28, 2016, to Kellogg Huber, Hansen, Todd, Evans & Figel, to obtain documentary and testimonial evidence from (1) Fisch Asset Management AG, (2) Swiss & Global Asset Management AG, (3) Swiss Life AG, and to be served on Obergericht des Kantons Zurich, Internationale Rechtshilfe Zivilsachen, Zurich, Switzerland. (km) (Entered: 03/28/2016)

03/28/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/28/2016. (Kotowski, Linda) (Entered: 03/31/2016)

03/29/2016 549 ELECTRONIC AMENDED SUMMONS ISSUED as to Alexandre Quintao Fernandes. (pc) (Entered: 03/29/2016)

03/29/2016 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. 548 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): Cornelis Franciscus Jozef Looman is listed as Cornelis Franciscus Joze Looman on CM ECF. Re-file the document using the event type Request for Issuance of Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc) (Entered: 03/29/2016)

03/29/2016 550 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Cornelis Franciscus Jozef Looman, re: 342 Amended Complaint,,,,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gorrie, Marc) (Entered: 03/29/2016)

03/29/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/29/2016. (Kotowski, Linda) (Entered: 03/31/2016)

Page 140: 4 U.S. District Court Civil Docket 01/27/2016

03/30/2016 551 ELECTRONIC AMENDED SUMMONS ISSUED as to Cornelis Franciscus Joze Looman. (moh) (Entered: 03/30/2016)

03/31/2016 552 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Jose Miranda Formigli Filho.(Vicens, Elizabeth) (Entered: 03/31/2016)

03/31/2016 553 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Jose Raimundo Branda Pereira.(Vicens, Elizabeth) (Entered: 03/31/2016)

03/31/2016 554 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Daniel Lima De Oliveira.(Vicens, Elizabeth) (Entered: 03/31/2016)

03/31/2016 555 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Jose Carlos Cosenza.(Vicens, Elizabeth) (Entered: 03/31/2016)

03/31/2016 556 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Guillherme de Oliveira Estrella.(Vicens, Elizabeth) (Entered: 03/31/2016)

03/31/2016 557 ANSWER to 342 Amended Complaint,,,,,,. Document filed by Servio Tulio Da Rosa Tinoco, Gustavo Tardin Barbosa.(Vicens, Elizabeth) (Entered: 03/31/2016)

04/04/2016 558 STIPULATION AND ORDER GOVERNING DEPOSITIONS: IT IS HEREBY STIPULATED AND AGREED by and between the Petrobras Defendants and the Stipulating Plaintiffs, through their undersigned counsel, as follows: 1. Each of the Stipulating Plaintiffs severally for itself hereby represents that, during the period of October 16, 2010 to May 15, 2015 in its entirety, (i) it delegated authority for investment decisions with respect to Petrobras Securities at issue in the Complaint to the corresponding Asset Managers listed in the column next to its name in Exhibit A; (ii) with respect to its specific transactions in Petrobras Securities set forth in the Appendix to Plaintiffs' Complaint, decisions to enter into such transactions were made by the respective Asset Manager listed in the Appendix in the corresponding row; (iii) other than discussion of the provisions of its investment management agreement(s) with each respective Asset Manager and associated investment guidelines or criteria provided to the Asset Manager(s), it has not advised or directed its Asset Managers concerning transactions in the Petrobras Securities at issue in the Complaint; And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 3/31/2016) (ama) (Entered: 04/04/2016)

04/07/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/7/2016. (Kotowski, Linda) (Entered: 04/08/2016)

04/12/2016 559 NOTICE OF APPEARANCE by John Julian Esmay on behalf of Employees' Retirement System of the State of Hawaii. (Esmay, John) (Entered: 04/12/2016)

04/13/2016 560 MOTION for David E. Carney to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12182112. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Text of Proposed Order)(Carney, David) (Entered: 04/13/2016)

Page 141: 4 U.S. District Court Civil Docket 01/27/2016

04/13/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 560 MOTION for David E. Carney to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12182112. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 04/13/2016)

04/14/2016 561 ORDER: "any individual actions related to In re Petrobras Securities Litigation filed after December 31, 2015, will be automatically stayed in all respects until after the completion of the [joint trial in the class action and related individual actions.]" Order dated Nov. 19, 2015, No.14-cv-9662, ECF No. 315. Pursuant to the Order, the present action will be stayed until the conclusion of the trial in In re Petrobras SecuritiesLitigation. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/13/2016) (ama) (Entered: 04/14/2016)

04/14/2016 562 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Parties, through their undersigned counsel, and subject to approval by the Court, as follows: The rulings set forth in the Court's Orders with respect to Exchange Act Claims arising from transactions in Petrobras ADSs shall apply equally to the Abbey Life Amended Complaint; Nothing in this Stipulation shall be construed as a waiver of any defense available to Petrobras; Plaintiff Marshfield Clinic's claims in the Aberdeen EM Action only are hereby voluntarily dismissed, without prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). Marshfield Clinic shall not pursue such claims or recoveries on account thereof in any of the Aberdeen Actions. Marshfield Clinic, however, is not dismissing the claims asserted in the action captioned PIMCO Total Return Fund, et al. v. Petroleo Brasileiro SA., et al., No. 15-cv-8192. This Stipulation shall be binding and admissible at trial and at any other hearing or proceeding in the Aberdeen Actions; Except as expressly set forth herein, nothing in this Stipulation shall be construed or used as an admission, concession or waiver by any party of any rights, arguments or defenses that it may have. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/13/2016) (ama) (Entered: 04/14/2016)

04/18/2016 563 ORDER FOR ADMISSION PRO HAC VICE granting 560 Motion for David E. Carney to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 4/15/2016) (ama) (Entered: 04/18/2016)

04/19/2016 564 NOTICE OF APPEARANCE by Elkan Abramowitz on behalf of Jose Sergio Gabrielli. (Abramowitz, Elkan) (Entered: 04/19/2016)

04/19/2016 565 NOTICE OF APPEARANCE by Edward M. Spiro on behalf of Jose Sergio Gabrielli. (Spiro, Edward) (Entered: 04/19/2016)

04/19/2016 566 NOTICE OF APPEARANCE by Jasmine Marie Juteau on behalf of Jose Sergio Gabrielli. (Juteau, Jasmine) (Entered: 04/19/2016)

04/19/2016 567 NOTICE OF APPEARANCE by Howard Adam Locker on behalf of Jose Sergio Gabrielli. (Locker, Howard) (Entered: 04/19/2016)

04/19/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/19/2016. (Kotowski, Linda) (Entered: 04/20/2016)

04/20/2016 568 MOTION for Michael S. Bailey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12209425. Motion and supporting papers to be reviewed by

Page 142: 4 U.S. District Court Civil Docket 01/27/2016

Clerk's Office staff. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Text of Proposed Order)(Bailey, Michael) (Entered: 04/20/2016)

04/20/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 568 MOTION for Michael S. Bailey to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12209425. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 04/20/2016)

04/22/2016 569 MOTION for Issuance of Letters Rogatory as to Rogrio Santos de Arajo, Jlio Gerin de Almeida Carmago, Augostildhe Mnaco de Carvalho, Shinko Nakandakari, Dalton dos Santos Avancini, Augosto Ribeiro de Mendon§a Neto, Ricardo Ribeiro Pessoa and Fernando Antnio Falco Soares in Brazil ,dated April 22, 2016, with Exhibit A (Proposed Order), Exhibits B.1 - B.4, and Exhibits C.1 - C.4. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibit B.1, # 2 Exhibit B.2, # 3 Exhibit B.3, # 4 Exhibit B.4, # 5 Exhibit C.1, # 6 Exhibit C.2, # 7 Exhibit C.3, # 8 Exhibit C.4)(Liman, Lewis) (Entered: 04/22/2016)

04/22/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/22/2016. (Kotowski, Linda) (Entered: 05/02/2016)

04/25/2016 570 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, pursuant to Rule 29 of the Federal Rules of Civil Procedure, by and between Plaintiffs and the Petrobas Defendants through their undersigned counsel, subject to approval by the Court, as follows: The deposition of Joseph McGann will take place in The Netherlands and will proceed under the Federal Rules of Civil Procedure. Plaintiffs will bear the costs for deposition facilities in The Netherlands. And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/22/2016) (ama) (Entered: 04/25/2016)

04/25/2016 571 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE: Pursuant to Rule 41(a)(2) of the Federal Rules of Civil Procedure, it is hereby stipulated and agreed to by the undersigned parties that defendants Citigroup Global Markets Inc., J.P. Morgan Securities LLC, Morgan Stanley & Co. LLC, HSBC Securities (USA) Inc., and PricewaterhouseCoopers Auditores Independentes are hereby dismissed with prejudice from the above-captioned action, with each party to bear its own costs and attorney's fees, and with all rights of appeal waived. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/23/2016) (ama) (Entered: 04/25/2016)

04/25/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/25/2016. (Kotowski, Linda) (Entered: 05/03/2016)

04/26/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/26/2016. (Kotowski, Linda) (Entered: 05/03/2016)

04/27/2016 572 MOTION for Issuance of Letters Rogatory as to Gerson de Mello Almada in Brazil , dated April 29, 2016, with Exhibits A (proposed order) and B.. Document filed by

Page 143: 4 U.S. District Court Civil Docket 01/27/2016

Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Liman, Lewis) (Entered: 04/27/2016)

04/27/2016 573 NOTICE OF APPEARANCE by John Owen Farley on behalf of Maria Das Gracas Silva Foster. (Farley, John) (Entered: 04/27/2016)

04/27/2016 574 NOTICE OF APPEARANCE by Daniel Prugh Roeser on behalf of Maria Das Gracas Silva Foster. (Roeser, Daniel) (Entered: 04/27/2016)

04/27/2016 575 NOTICE OF APPEARANCE by Richard Mark Strassberg on behalf of Maria Das Gracas Silva Foster. (Strassberg, Richard) (Entered: 04/27/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Gerson De Mello Almada and to be served on the Federal Republic of Brazil. (km) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Fernando Antonio Falcao Soares and to be served on the Federal Republic of Brazil. (jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Ricardo Ribeiro Pessoa and to be served on the Federal Republic of Brazil. (jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Augosto Ribeiro de Mendonca Neto and to be served on the Federal Republic of Brazil. (jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Dalton Dos Santos Avancini and to be served on the Federal Republic of Brazil. (jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Shinko Nakandakari and to be served on the Federal Republic of Brazil. (jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Agosthilde Monaco de Carvalho and to be served on the Federal Republic of Brazil.(jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Julio Gerin de Almeida Camargo and to be served on the Federal Republic of Brazil.(jk) (Entered: 04/28/2016)

04/28/2016 LETTERS ROGATORY ISSUED on April 28, 2016, picked up by Cleary Gottlieb Steen & Hamilton LLP, to provide oral testimony on Rogerio Santos de Araujo and to be served on the Federal Republic of Brazil. (jk) (Entered: 04/28/2016)

04/28/2016 576 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 572 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND

Page 144: 4 U.S. District Court Civil Docket 01/27/2016

DECREED THAT: The Application is GRANTED.This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letter of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for the Petrobras Defendants so that said Letter of Request may be issued to the Superior Tribunal de Justica acting as the Competent Judicial Authority of Brazil. The Petrobras Defendants are directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of Brazil. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order.(Signed by Judge Jed S. Rakoff on 4/27/2016) (ama) (Entered: 04/28/2016)

04/28/2016 577 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTERS OF REQUEST (LETTERS ROGATORY): IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letters of Request attached to the Application as Exhibits B.1. - B.4. and C. 1. - C.4. and affix the seal of the United States District Court for the Southern District of New York over said signature in each of the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letters of Request to counsel for the Petrobras Defendants so that said Letters of Request may be issued to the Superior Tribunal de Justica acting as the Competent Judicial Authority of Brazil. The Petrobras Defendants are directed to transmit the original, signed Letters of Request to the Competent Judicial Authority of Brazil. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this order. (Signed by Judge Jed S. Rakoff on 4/27/2016) (ama) (Entered: 04/28/2016)

04/28/2016 578 STIPULATION AND ORDER: OPERS will not pursue claims or seek any recoveries in the above-captioned action (or any related state or federal action) based on the purchase of (i) Petrobras Common American Depository Shares, identified by CUSIP 71654V408, during the period May 20, 2010 to March 19, 2015, and (ii) Petrobras debt securities, identified by CUSIPS 71647NAMI, 71647NAK5, 71647NAH2, 71647NAF6, 71647NAC3, and 71647NAA7, during the period May 20, 2010 to March 19, 2015, which claims are hereby dismissed with prejudice, without costs to any party, pursuant to Federal Rule of Civil Procedure 41(a)(2).SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/27/2016) (ama) (Entered: 04/28/2016)

04/28/2016 Transmission to Judgments and Orders Clerk. Transmitted re: 576 Order on Motion for Issuance of Letters Rogatory, 577 Order, to the Judgments and Orders Clerk. (ama) (Entered: 06/13/2016)

04/29/2016 579 NOTICE of Letters Rogatory for [Delcidio do Amaral Gomez]. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gorrie, Marc) (Entered: 04/29/2016)

04/29/2016 580 MOTION for Issuance of Letters Rogatory as to HSBC Bank plc in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 04/29/2016)

Page 145: 4 U.S. District Court Civil Docket 01/27/2016

04/29/2016 581 MOTION for Issuance of Letters Rogatory as to HSBC Bank plc in Great Britain . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Figel, Reid) (Entered: 04/29/2016)

05/02/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 5/2/2016. (Kotowski, Linda) (Entered: 05/02/2016)

05/02/2016 582 STIPULATION OF DISMISSAL: It is hereby stipulated by and among counsel in the matter captioned Delaware Enhanced Global Dividend and Income Fund, et al. v. Petroleo Brasileiro S.A. Petrobras, No. 15-cv-6643 (JSR) ("Action"), pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), that the claims asserted in the Action by plaintiffs (1) Delaware Enhanced Global Dividend and Income Fund, (2) Delaware Dividend lncome Fund, a series of Delaware Group Equity Funds V,(3) Delaware Global Value Fund, a series of Delaware Group Global & International Funds, (4) Delaware International Value Equity Fund, a series of Delaware Group Global & International Funds, (5) Delaware VIP International Value Equity Series, a series of Delaware VIP Trust, (6) Macquarie Collective Funds pic acting in respect of its sub-fund Delaware Investments Global Value Fund, and (7) Optimum International Fund, a series of Optimum Fund Trust (collectively, "Plaintiffs") against Defendant Petroleo Brasileiro S.A. Petrobras are hereby voluntarily dismissed, without prejudice, and with the parties to bear their own costs and attorneys' fees. The Plaintiffs shall not pursue claims or recoveries on account thereof in any of the Individual Actions, as that term is defined in the Court's August 3, 2015 Order in the consolidated action In re Petrobras Securities Litigation, No. 14cv9662. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/30/2016) (ama) (Entered: 05/02/2016)

05/03/2016 583 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY) granting 580 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United States District Court for the Southern District of New York over said signature in the Letters of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Petro bras so that said Letter of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. Petrobras is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 5/2/2016) (lmb) (Entered: 05/03/2016)

05/03/2016 Transmission to Judgments and Orders Clerk. Transmitted re: 583 Order on Motion for Issuance of Letters Rogatory, to the Judgments and Orders Clerk. (lmb) (Entered: 05/03/2016)

05/03/2016 584 ORDER GRANTING APPLICATION FOR ISSUANCE OF INTERNATIONAL LETTER OF REQUEST (LETTER ROGATORY: granting 581 Motion for Issuance of Letters Rogatory. IT IS HEREBY ORDERED, ADJUDGED AND DECREED THAT: The Application is GRANTED. This Court shall sign the Letter of Request attached to the Application as Exhibit B and affix the seal of the United States District Court for the Southern District of New York over said signature in the

Page 146: 4 U.S. District Court Civil Docket 01/27/2016

Letters of Request. The Clerk of the District Court is directed to return the original, signed Letter of Request to counsel for Petrobras so that said Letter of Request may be issued to the Senior Master of the High Court (Queen's Bench Division) acting as the Competent Judicial Authority of the United Kingdom. Petrobras is directed to transmit the original, signed Letter of Request to the Competent Judicial Authority of the United Kingdom. The Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Signed by Judge Jed S. Rakoff on 5/2/2016) (lmb) Modified on 5/3/2016 (lmb). (Entered: 05/03/2016)

05/03/2016 Transmission to Judgments and Orders Clerk. Transmitted re: 584 Order on Motion for Issuance of Letters Rogatory, to the Judgments and Orders Clerk. (lmb) (Entered: 05/03/2016)

05/04/2016 LETTERS ROGATORY ISSUED on May 4, 2016, to Kellogg, Huber, Hansen, Todd, Evans & Figel, to obtain documentary and testimonial evidence from a non-party witness located in the United Kingdom of Great Britain and Northern Ireland. (km) (Entered: 05/04/2016)

05/05/2016 585 MEMORANDUM ORDER: For the foregoing reasons, plaintiffs' request for leave to amend their Fourth Amended Complaint is hereby denied. The parties' redacted letter briefing will be filed contemporaneously with this Memorandum Order. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/04/2016) (ama) (Entered: 05/05/2016)

05/05/2016 586 LETTER addressed to Judge Jed S. Rakoff from James J. Capra, Jr. dated 4/29/2016 re: PwC Brazil respectfully requests that the Court deny the application. (ama) (Entered: 05/05/2016)

05/05/2016 587 LETTER addressed to Judge Jed S. Rakoff from Jeremy A. Lieberman dated 4/27/2016 re: For all or the above reasons, Plaintiff respectfully submits that leave to amend the Complaint lo assert a § 10(b) claim against PwC should be granted. (ama) (Entered: 05/05/2016)

05/06/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 5/6/2016. (Kotowski, Linda) (Entered: 05/11/2016)

05/09/2016 588 MOTION for Kevin J. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12278340. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Miller, Kevin) (Entered: 05/09/2016)

05/09/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 588 MOTION for Kevin J. Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12278340. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/09/2016)

05/09/2016 589 MEMO ENDORSEMENT on NOTICE OF PENDENCY OF CLASS ACTION To: (1) All purchasers who, between January 22, 2010 and July 28, 2015 (the "Class Period"), inclusive, purchased or otherwise acquired the securities of Petr6Ieo Brasileiro S.A. - Petrobras ("Petrobras"), including debt securities issued by

Page 147: 4 U.S. District Court Civil Docket 01/27/2016

Petrobras International Finance Company S.A. ("PifCo" ) and/or Petrobras Global Finance B.V. ("PGF") on the New York Stock Exchange ("NYSE") or pursuant to other domestic transactions (the "Exchange Act Class"); and (2) All purchasers who purchased or otherwise acquired debt securities issued by Petrobras, PifCo, and/or PGF, in domestic transactions, directly in, pursuant and/or traceable to a May 13, 2013 public offering registered in the United States and/or a March 10, 2014 public offering registered in the United States before Petrobras made generally available to its security holders an earnings statement covering a period of at least twelve months beginning after the effective date of the offerings (the "Securities Act Class"). (As further set forth in this Notice.) Approved. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/7/2016) (cf) (Entered: 05/09/2016)

05/09/2016 590 STIPULATION AND ORDER GOVERNING DEPOSITIONS: IT IS HEREBY STIPULATED AND AGREED by and between Defendants and the Stipulating Plaintiffs, through their undersigned counsel, as follows: 1. Each of the Stipulating Plaintiffs severally far itself hereby represents that, with respect to the Covered Series and Accounts, (i) it, directly or indirectly through other affiliated investment managers, delegated authority for Investment decisions with respect to its specific transactions in Petrobras Securities at issue in the Complaint to the corresponding Managers and for the time periods identified in Exhibit A (As further set forth in this Order.) SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/6/2016) (cf) (Entered: 05/09/2016)

05/11/2016 591 ORDER FOR ADMISSION PRO HAC VICE granting 588 Motion for Kevin J. Miller to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 5/10/2016) (ama) (Entered: 05/11/2016)

05/11/2016 592 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Parties, through their undersigned counsel, and subject to approval by the Court, as follows: Subject to paragraphs 4 and 5 of this Stipulation, (i),Plaintiff shall cause a representative to appear and testify at a deposition on behalf RICL in response to the Deposition Subpoena; and (ii) Defendant shall withdraw the Rule 30(b )(6) Notice; In the event that Plaintiff elects to call any employee, officer, or other representative (each, a "Plaintiff Agent") as a witness to testify at trial or any hearing in the REMEF Action with respect to Reliance Issues or elects to rely upon any declaration, affidavit, or sworn statement by a Plaintiff Agent with respect to Reliance Issues, Plaintiff shall promptly make such Plaintiff Agent available for a pre-trial deposition; This Stipulation shall be binding and admissible at trial and at any other hearing or proceeding in the REMEF Action; And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/10/2016) (ama) (Entered: 05/11/2016)

05/11/2016 593 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED pursuant to Rule 29, by and between Plaintiff and Petrobras through their undersigned counsel, subject to approval by the Court, as follows: The Continued Deposition will take place in The Netherlands and will proceed under the Rules. Plaintiff will bear the costs for deposition facilities in The Netherlands. The Continued Deposition will be taken before a person authorized to administer oaths by United States federal law. The witness will testify under oath in satisfaction of Rule 603 of the Federal Rules of Evidence. And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/10/2016) (ama) (Entered: 05/11/2016)

Page 148: 4 U.S. District Court Civil Docket 01/27/2016

05/11/2016 594 NOTICE OF APPEARANCE by Andrew Chun-Yang Shen on behalf of Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Shen, Andrew) (Entered: 05/11/2016)

05/12/2016 595 NOTICE OF APPEARANCE by Andrew Edward Goldsmith on behalf of Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Goldsmith, Andrew) (Entered: 05/12/2016)

05/12/2016 596 NOTICE OF APPEARANCE by David J. Goldsmith on behalf of Employees' Retirement System of the State of Hawaii. (Goldsmith, David) (Entered: 05/12/2016)

05/16/2016 597 STIPULATION AND ORDER GOVERNING DEPOSITIONS: IT IS HEREBY STIPULATED AND AGREED by and between Petrobras and the Plaintiffs, through their undersigned counsel, as follows: Each of the Plaintiffs severally for itself hereby represents that, during the years 2009 through the present in their entirety, (i) it delegated complete investment authority for investment decisions with respect to Petrobras Securities at issue in the Complaint to the corresponding asset manager(s) (the "Asset Managers") listed next to its name in Exhibit A; (ii)such Asset Manager(s) made the decision(s) to transact in Petrobras Securities at issue in the Complaint on the plaintiffs behalf as to all transactions for which the plaintiff seeks damages in the Action; (iii) it has not advised or directed its Asset Managers concerning transactions in the Petrobras Securities at issue in the Complaint; and (iv) the plaintiff is not asserting claims or pursuing damages, and shall not at any point in this case assert claims or pursue damages, arising from transactions in Petrobras Securities made on its behalf by any asset manager not listed in Exhibit A; And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/14/2016) (ama) (Entered: 05/16/2016)

05/16/2016 598 STIPULATION OF DISMISSAL: It is hereby stipulated by and among counsel in the matter captioned Aberdeen Emerging Markets Fund, et al. v. Petroleo Brasileiro SA. -Petrobras, No. 15-cv-3860 (JSR) ("Action"), pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), that the claims asserted in the Action by plaintiff Mother Theresa Care and Mission Trust against Defendant Petroleo Brasileiro S.A. - Petrobras are hereby voluntarily dismissed, without prejudice, and with the parties to bear their own costs and attorneys' fees. Mother Theresa Care and Mission Trust shall not pursue claims or recoveries on account thereof in any of the Individual Actions; as that term is defined in the Court's August 3, 2015 Order in the consolidated action In re Petrobras Securities Litigation, No. 14-cv-9662. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/14/2016) (ama) (Entered: 05/16/2016)

05/17/2016 599 STIPULATION AND ORDER GOVERNING DEPOSITIONS: IT IS HEREBY STIPULATED AND AGREED by and between Defendants and the Stipulating Plaintiffs, through their undersigned counsel, as follows: In the event that any Stipulating Plaintiff elects to call any employee, officer or other representative (each, a "Stipulating Plaintiff Agent") as a witness at trial or at any other hearing in the Action with respect to Reliance Issues, or seeks to rely on any declaration or affidavit from such Stipulating Plaintiff Agent with respect to Reliance Issues, the Stipulating Plaintiff shall promptly produce such Stipulating Plaintiff Agent for a pre-trial deposition; In the event that the review of documents produced in the Action or the testimony of any Manager calls into question the representations made

Page 149: 4 U.S. District Court Civil Docket 01/27/2016

by any Stipulating Plaintiff with respect to paragraphs 1 and 2 of this Stipulation, the Defendants may request a Rule 30(b)(6) deposition of such Stipulating Plaintiff. Such request must be made by the later of seven (7) business days before the close of fact discovery or seven (7) business days after the document production or deposition testimony that raises the question. If the Defendants timely request such a deposition, the relevant Stipulating Plaintiff shall inform the Defendants within seven (7) business days of such request whether it will produce a witness for a Rule 30(b)(6) deposition. If the relevant Stipulating Plaintiff will not agree to produce such a witness, the Defendants may seek permission from the Court to depose such Stipulating Plaintiff and the relevant Stipulating Plaintiff shall not object to such application as untimely, but reserves the right to object to such application on any other grounds; Nothing herein is intended to prevent any party from seeking or requesting that the Court grant leave to take a Rule 30(b)(6) deposition of any other party at any time; This Stipulation shall be binding and admissible at trial and at any other hearing or proceeding in the Action against each and all of the Stipulating Plaintiffs; Except as expressly set forth herein, nothing in this Stipulation shall be construed or used as an admission, concession or waiver by any party of any rights, arguments or defenses that it may have. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/16/2016) (ama) Modified on 5/23/2016 (ama). (Entered: 05/17/2016)

05/18/2016 600 AMENDMENT TO STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Parties, through their undersigned counsel, and subject to approval by the Court, as follows: The list of investment managers attached to the Stipulation as Exhibit A is hereby superseded by the revised list of investment managers, attached hereto as Exhibit B. A redline copy reflecting the revisions is attached hereto as Exhibit C. This Amendment shall be binding and admissible at trial and at any other hearing or proceeding in the Aberdeen Actions;Except for the revisions to Exhibit A to the Stipulation, nothing in this Amendment shall alter or otherwise affect the Stipulation; and This Amendment may be signed in counterparts. SO ORDERED. (Signed by Judge Jed S. Rakoff on 5/17/2016) (ama) (Entered: 05/18/2016)

05/20/2016 601 NOTICE OF APPEARANCE by Michael Howard Rogers on behalf of Employees' Retirement System of the State of Hawaii. (Rogers, Michael) (Entered: 05/20/2016)

05/23/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 5/23/2016. (Kotowski, Linda) (Entered: 06/10/2016)

05/24/2016 602 ORDER: The Court has before it letter briefing from the parties regarding five contention interrogatories defendants wish to serve on plaintiffs in Pimco Total Return Fund, et al v. Petroleo Brasileiro S.A - Petrobras, No. 15-cv-8192. These interrogatories ask precisely which of defendants' statements plaintiffs claim are materially false or misleading and who made such statements. For the following reasons, the Court grants defendants' request to serve the interrogatories and denies plaintiffs' request for a protective order barring a response to them as further set forth in this order. Plaintiffs are directed to respond to defendants' interrogatories by June 3, 2016. Defendants requested that plaintiffs respond by May 27, 2016, when the other plaintiffs agreed to respond, or otherwise by June 3, 2016. The Court grants plaintiffs some additional time because of the parties' letter briefing and the Court's consideration thereof. The parties' letter briefing will be docketed

Page 150: 4 U.S. District Court Civil Docket 01/27/2016

contemporaneously with this Order. (Signed by Judge Jed S. Rakoff on 5/24/2016) (lmb) (Entered: 05/24/2016)

05/24/2016 603 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO COMPLAINT: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned attorneys for the parties that the time within which Maria das Gracas Silva Foster may move, answer, or otherwise respond to the Amended Complaint is hereby extended up to and including June 17, 2016. In exchange for this extension of time, Defendant Foster waives any objection to the method of service but reserves all other rights, including her right to challenge the timeliness of service. There has been no previous request for extension of time in connection with this matter. (Signed by Judge Jed S. Rakoff on 5/23/2016) (lmb) (Entered: 05/24/2016)

05/24/2016 Set/Reset Deadlines: Maria Das Gracas Silva Foster answer due 6/17/2016. (lmb) (Entered: 05/24/2016)

05/31/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 5/31/2016. (Kotowski, Linda) (Entered: 06/10/2016)

06/01/2016 604 ORDER PURSUANT TO THE HAGUE CONVENTION ON THE TAKING OF EVIDENCE ABROAD IN CIVIL OR COMMERCIAL MATTERS (28 U.S.C. § 1781), ISSUING LETTER OF REQUEST FOR INTERNATIONAL JUDICIAL ASSISTANCE TO TAKE THE SWORN DEPOSITION TESTIMONY OF AMUNDI ASSET MANAGEMENT granting 77 Motion (in case 15cv8192) for Issuance of Letters Rogatory. IT IS HEREBY ORDERED THAT: This Application is granted. The Letter of Request is hereby approved and will be issued by the Court. Plaintiffs are authorized to seek the international judicial assistance of the Ministere de la Justice of the Republic of France to obtain the testimony of Patrice Lemonnier, Amundi's Head of Emerging Market Equities and Portfolio Manager-or such other person as may be designated by Amundi and accepted by Plaintiffs and Defendants as an appropriate substitute, provided always that such person can be shown to have relevant knowledge-to testify on behalf of Amundi Asset Management as specifically set forth in the Letter of Request. Plaintiffs shall forward the Letter of Request and any and all necessary translations to the appropriate authorities. The Court shall retain jurisdiction to implement and enforce the terms of this Order. (Signed by Judge Jed S. Rakoff on 5/31/2016) (ama) (Entered: 06/01/2016)

06/02/2016 LETTERS ROGATORY ISSUED on June 2, 2016, and picked up by Quinn Emanuel Urquhart & Sullivan, LLP, to take the sworn deposition testimony of Amundi Asset Management in the Ministere de la Justice, France. (km) (Entered: 06/02/2016)

06/07/2016 605 NOTICE OF CHANGE OF ADDRESS by William Breslin Brady on behalf of Maria Das Gracas Silva Foster. New Address: Goodwin Procter LLP, 53 State Street, Boston, MA, 02109, 1-617-570-1000. (Brady, William) (Entered: 06/07/2016)

06/08/2016 606 NOTICE OF APPEARANCE by William Breslin Brady on behalf of Maria Das Gracas Silva Foster. (Brady, William) (Entered: 06/08/2016)

06/08/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/8/2016. (Kotowski, Linda) (Entered: 06/08/2016)

Page 151: 4 U.S. District Court Civil Docket 01/27/2016

06/08/2016 607 NOTICE OF APPEARANCE by Marc Christian Gorrie on behalf of Universities Superannuation Scheme Limited. (Gorrie, Marc) (Entered: 06/08/2016)

06/14/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/14/2016. (Kotowski, Linda) (Entered: 06/15/2016)

06/15/2016 608 ORDER of USCA (Certified Copy) USCA Case Number 16-463. Petitioners move, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's order granting Respondents' motion for class certification. Petitioners also move for leave to file a reply in further support of their motion, Respondents move to strike a letter filed by Petitioners, and the Securities Industry and Financial Markets Association moves to file an amicus curiae brief. Upon due consideration, it is hereby ORDERED that the motion for leave to file a reply is GRANTED; the Rule 23(f) petition for leave to appeal is GRANTED. See Sumitomo Copper Litig. v. Credit Lyonnais Rouse, Ltd., 262 F.3d 134, 139-40 (2d Cir. 2001). The motions to strike and to file an amicus curiae brief are also GRANTED. The appeal in this matter shall be EXPEDITED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/15/2016. (nd) (Entered: 06/15/2016)

06/15/2016 USCA Appeal Fees received $ 505.00 receipt number 465401154901 on 06/15/2016 re: 608 USCA Order granting petition for leave to appeal pursuant to 23(f). [USCA Case No. 16-1914]. (nd) (Entered: 06/15/2016)

06/15/2016 Appeal Record Sent to USCA (Electronic File). USCA Case Number 16-1914. Certified Indexed record on Appeal Electronic Files for 608 USCA Order granting leave to appeal pursuant to 23(f) were transmitted to the U.S. Court of Appeals. (nd) (Entered: 06/15/2016)

06/15/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/15/2016. (Kotowski, Linda) (Entered: 07/01/2016)

06/17/2016 609 NOTICE OF APPEARANCE by Daniel Prugh Roeser on behalf of Maria Das Gracas Silva Foster. (Roeser, Daniel) (Entered: 06/17/2016)

06/17/2016 610 NOTICE OF APPEARANCE by William Breslin Brady on behalf of Maria Das Gracas Silva Foster. (Brady, William) (Entered: 06/17/2016)

06/17/2016 611 NOTICE OF APPEARANCE by John Owen Farley on behalf of Maria Das Gracas Silva Foster. (Farley, John) (Entered: 06/17/2016)

06/17/2016 612 NOTICE OF APPEARANCE by Richard Mark Strassberg on behalf of Maria Das Gracas Silva Foster. (Strassberg, Richard) (Entered: 06/17/2016)

06/17/2016 613 ANSWER to Complaint. Document filed by Maria Das Gracas Silva Foster.(Strassberg, Richard) (Entered: 06/17/2016)

06/20/2016 614 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: PLEASE TAKE NOTICE that, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Plaintiffs in the above-captioned action (the "Janus Action") hereby dismiss, without prejudice, their claims against Defendant Josue Christiano Gomes da Silva in the Janus Action, with each side to bear its own costs. This voluntary dismissal does not apply to any other claims in the Janus Action. Application Granted. (Signed by Judge Jed S. Rakoff on 6/17/2016) (ama) (Entered: 06/20/2016)

Page 152: 4 U.S. District Court Civil Docket 01/27/2016

06/20/2016 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 06/20/2016)

06/20/2016 616 MOTION for Partial Summary Judgment /Notice of Motion for Partial Summary Judgment, dated June 20, 2016. Document filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Liman, Lewis) (Entered: 06/20/2016)

06/20/2016 617 MOTION for Summary Judgment /Notice of Motion for Summary Judgment, dated June 20, 2016. Document filed by Almir Guilherme Barbassa, Jose Carlos Cosenza, Guillherme de Oliveira Estrella, Jose Miranda Formigli Filho.(Liman, Lewis) (Entered: 06/20/2016)

06/20/2016 618 MOTION for Summary Judgment . Document filed by Maria Das Gracas Silva Foster.(Strassberg, Richard) (Entered: 06/20/2016)

06/20/2016 619 MOTION for Summary Judgment By The Underwriter Defendants. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. Return Date set for 8/5/2016 at 02:00 PM.(Kasner, Jay) (Entered: 06/20/2016)

06/20/2016 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016. Document filed by Jose Sergio Gabrielli.(Abramowitz, Elkan) (Entered: 06/20/2016)

06/20/2016 621 MOTION for Summary Judgment . Document filed by PrivewaterhouseCoopers Auditores Independentes. Responses due by 7/18/2016 Return Date set for 8/5/2016 at 02:00 PM.(Capra, James) (Entered: 06/20/2016)

06/20/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/20/2016. (Kotowski, Linda) (Entered: 06/23/2016)

06/21/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/21/2016. (Kotowski, Linda) (Entered: 06/23/2016)

06/22/2016 622 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: PLEASE TAKE NOTICE that, pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(i), Plaintiffs in the above-captioned action (the "Dodge & Cox Action") hereby dismiss, without prejudice, their claims against Defendant Josue Christiano Gomes da Silva in the Dodge & Cox Action, with each side to bear its own costs. This voluntary dismissal does not apply to any other claims in the Dodge & Cox Action. Application Granted. (Signed by Judge Jed S. Rakoff on 6/21/2016) (ama) (Entered: 06/22/2016)

06/22/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/22/2016. (Kotowski, Linda) (Entered: 06/23/2016)

06/24/2016 623 MEMORANDUM ORDER: Accordingly, although the first Nken factor is indeterminate, the latter three factors weigh against granting a stay. For the foregoing reasons, the Court concludes that the balance of hardships does not

Page 153: 4 U.S. District Court Civil Docket 01/27/2016

remotely tip in favor of defendants. See Sumitomo, 262 F.3d at 140. Defendants' requestfor a stay is hereby denied. SO ORDERED. (Signed by Judge Jed S. Rakoff on 6/24/2016) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 06/24/2016)

06/24/2016 624 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the Parties, through their undersigned counsel, and subject to approval by the Court, as follows: Plaintiffs hereby represent that: Exeter is a New Hampshire trust company; Plaintiff does not assert, and shall not assert at any point in this case (including at trial) that it directly relied, apart from reliance by and through Manning & Napier, on any alleged representation or misrepresentation or omission by Defendant or any other party to or witness in this litigation, or on the efficiency or integrity of the market for Petrobras ADSs, in connection with the purchases of Petrobras ADSs for which the Plaintiff asserts claims against Defendant (collectively, "Reliance Issues"); Subject to paragraphs 4 and 5 of this Stipulation, (i) Manning & Napiershall cause a representative to appear and testify at a deposition in response to the Deposition Subpoena (including in respect of Exeter); and (ii) Defendant shall withdraw the Rule 30(b)(6) Notice; In the event that Exeter elects to call any employee, officer, or other representative (each, a "Plaintiff Agent") as a witness to testify at trial or any hearing in the Manning Action with respect to Reliance Issues or elects to rely upon any declaration, affidavit,or sworn statement by a Plaintiff Agent with respect to Reliance Issues, Exeter shall promptly make such Plaintiff Agent available for a pre-trial deposition; In the event that the review of documents produced by Exeter or Manning& Napier calls into question the representations made by Exeter in paragraphs 1 and 2 of this Stipulation, Defendant shall promptly notify counsel for Exeter, who shall inform Defendant within three (3) business days whether they will promptly produce designated witness(es) for Plaintiff for a Rule 30(b)(6) deposition, and if Exeter declines, Defendant may seek permission from the Court to depose Exeter and Exeter shall not object to such application as untimely; This Stipulation shall be binding and admissible at trial and at any other hearing or proceeding in the Manning Action; Except as expressly set forth herein, nothing in this Stipulation shall be construed or used as an admission, concession or waiver by any party of any rights, arguments ordefenses that it may have. And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 6/23/2016) (ama) (Entered: 06/24/2016)

06/24/2016 625 LETTER addressed to Judge Jed S. Rakoff. from Lewis J. Liman, Michael Pauze, Edward Spiro, Jay B. Kasner and Richard Strassberg. dated 6/22/2016. re: All Defendants write to request an order staying the consolidated trial and certain other pretrial proceedings in the Class Action and individual actions, pending the Second Circuit's decision on Defendants' interlocutory appeal of this Court's February 2, 2016 order granting class certification (the "Order"). Finally, if a stay is not granted, Defendants will potentially waste substantial amounts of time and resources unnecessarily litigating an eight-week trial. By contrast, if granted, the stay would be relatively brief - essentially the duration between argument and decision in Defendants' expedited appeal. Considerations of judicial economy favor a stay as well. (ama) (Entered: 06/24/2016)

06/24/2016 626 LETTER addressed to Judge Jed S. Rakoff from Jeremy A. Lieberman and Matthew Mustokoff dated 6/23/2016 re: This letter is on behalf of the Class Plaintiffs and

Page 154: 4 U.S. District Court Civil Docket 01/27/2016

Individual Plaintiffs (together, "Plaintiffs") in the above-referenced action. Defendants' motion to stay proceedings pending their request for interlocutory appeal seeks to stall the day of reckoning and sidestep the Court's repeated orders to prepare this case for trial on September 19. Finally, there is no public interest served by granting the stay. Given this late stage and the individual claims of Plaintiffs that will remain unaltered by the appeal, allowing this litigation to proceed hardly rises to a waste of substantial amounts of time and resources. The public interest is greater served by allowing Plaintiffs to have their day in court. In sum, regardless of the outcome of the appeal, a trial will be held regarding falsity, materiality, scienter, loss causation, damages (including price impact) and Morrison, i.e., all aspects of Section 10(b) and 11 claims. It is difficult to conceive how delaying adjudication of these matters for an indeterminate amount of time would promote judicial economy. (ama) (Entered: 06/24/2016)

06/27/2016 627 SEALED DOCUMENT placed in vault.(mps) (Entered: 06/27/2016)

06/27/2016 628 MEMORANDUM OF LAW in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 629 RULE 56.1 STATEMENT. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 630 MEMORANDUM OF LAW in Support re: 621 MOTION for Summary Judgment . (REDACTED). Document filed by PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 06/27/2016)

06/27/2016 631 RULE 56.1 STATEMENT. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 06/27/2016)

06/27/2016 632 DECLARATION of Tsvetan N. Beloreshki (REDACTED) in Support re: 621 MOTION for Summary Judgment .. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 06/27/2016)

06/27/2016 633 DECLARATION of Joseph Amoroso in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 2)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 634 DECLARATION of Andre Campos Bernardo in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB

Page 155: 4 U.S. District Court Civil Docket 01/27/2016

Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 635 DECLARATION of Rodrigo Cabernite in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 3)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 636 DECLARATION of Alexandre Castanheira in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 7)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 637 DECLARATION of Rodrigo Choi in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 9)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 638 DECLARATION of Brian Cogliandro in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 6)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 639 DECLARATION of James J. Capra, Jr. (Certain Exhibits Filed Under Seal as indicated on the attached) in Support re: 621 MOTION for Summary Judgment .. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Attachments: # 1 Exhibits 1 to 28, # 2 Exhibits 29 to 36, # 3 Exhibits 37 to 51)(Capra, James) (Entered: 06/27/2016)

06/27/2016 640 DECLARATION of John Corcoran in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited,

Page 156: 4 U.S. District Court Civil Docket 01/27/2016

Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 641 DECLARATION of Richard Dubbs in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - P)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 642 DECLARATION of Gustavo Fontes in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 11)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 643 DECLARATION of Dev Gandhi in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 5)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 644 DECLARATION of Adrian Guzzoni in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 8)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 645 DECLARATION of Diane Kenna in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 3)(Kasner, Jay) (Entered: 06/27/2016)

Page 157: 4 U.S. District Court Civil Docket 01/27/2016

06/27/2016 646 DECLARATION of Lucas Mello in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 647 DECLARATION of Leandro De Miranda Araujo in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - I)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 648 DECLARATION of Alexei Remizov in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 5)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 649 DECLARATION of Michael Schoen in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 651 DECLARATION of Philip Searson in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - G)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 652 DECLARATION of Maxim Volkov in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc.,

Page 158: 4 U.S. District Court Civil Docket 01/27/2016

Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 10)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 653 DECLARATION of Wang Tong in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 7)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 654 DECLARATION of Ariel M. Fox, date June 27, 2016 in Support re: 616 MOTION for Partial Summary Judgment /Notice of Motion for Partial Summary Judgment, dated June 20, 2016., 617 MOTION for Summary Judgment /Notice of Motion for Summary Judgment, dated June 20, 2016.. Document filed by Almir Guilherme Barbassa, Jose Carlos Cosenza, Guillherme de Oliveira Estrella, Jose Miranda Formigli Filho, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibits 1-6, # 2 Exhibit 7, # 3 Exhibits 8-10, # 4 Exhibits 11-14, # 5 Exhibits 15-23, # 6 Exhibits 24-99, # 7 Exhibits 100-108, # 8 Exhibits 109-111, # 9 Exhibit 112, # 10 Exhibit 113, # 11 Exhibits 114-130, # 12 Exhibits 131-134, # 13 Exhibits 135-144, # 14 Exhibits 145-148)(Liman, Lewis) (Entered: 06/27/2016)

06/27/2016 655 DECLARATION of Felipe Weil Wilberg in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A - O)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 656 DECLARATION of Scott D. Musoff in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52)(Musoff, Scott) (Entered: 06/27/2016)

Page 159: 4 U.S. District Court Civil Docket 01/27/2016

06/27/2016 657 MEMORANDUM OF LAW in Support re: 618 MOTION for Summary Judgment . . Document filed by Maria Das Gracas Silva Foster. (Attachments: # 1 Appendix A, # 2 Appendix B)(Strassberg, Richard) (Entered: 06/27/2016)

06/27/2016 658 DECLARATION of Renato Schermann Ximenes De Melo in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 659 MEMORANDUM OF LAW in Support re: 616 MOTION for Partial Summary Judgment /Notice of Motion for Partial Summary Judgment, dated June 20, 2016. . Document filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 06/27/2016)

06/27/2016 660 DECLARATION of Mihailo Zlatkovic in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - 4)(Kasner, Jay) (Entered: 06/27/2016)

06/27/2016 661 DECLARATION of Jasmine Juteau in Support re: 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016.. Document filed by Jose Sergio Gabrielli. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29-1, # 30 Exhibit 29-2, # 31 Exhibit 29-3, # 32 Exhibit 30-1, # 33 Exhibit 30-2, # 34 Exhibit 30-3, # 35 Exhibit 30-4, # 36 Exhibit 31)(Abramowitz, Elkan) (Entered: 06/27/2016)

06/27/2016 662 RULE 56.1 STATEMENT. Document filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 06/27/2016)

06/27/2016 663 MEMORANDUM OF LAW in Support re: 617 MOTION for Summary Judgment /Notice of Motion for Summary Judgment, dated June 20, 2016. . Document filed by Almir Guilherme Barbassa, Jose Carlos Cosenza, Guillherme de Oliveira Estrella, Jose Miranda Formigli Filho. (Liman, Lewis) (Entered: 06/27/2016)

06/27/2016 664 RULE 56.1 STATEMENT. Document filed by Almir Guilherme Barbassa, Jose Carlos Cosenza, Guillherme de Oliveira Estrella, Jose Miranda Formigli Filho. (Liman, Lewis) (Entered: 06/27/2016)

06/27/2016 665 DECLARATION of Stuart K. Fleischmann, Esq. in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB

Page 160: 4 U.S. District Court Civil Docket 01/27/2016

Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1-47)(Musoff, Scott) (Entered: 06/27/2016)

06/27/2016 666 DECLARATION of Jose Sergio Gabrielli de Azevedo in Support re: 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016.. Document filed by Jose Sergio Gabrielli. (Abramowitz, Elkan) (Entered: 06/27/2016)

06/27/2016 667 DECLARATION of Rene Dotti in Support re: 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016.. Document filed by Jose Sergio Gabrielli. (Abramowitz, Elkan) (Entered: 06/27/2016)

06/27/2016 677 SEALED DOCUMENT placed in vault.(rz) (Entered: 06/28/2016)

06/27/2016 681 SEALED DOCUMENT placed in vault.(mps) (Entered: 06/28/2016)

06/27/2016 ***STRICKEN DOCUMENT. Deleted document number 650 from the case record. The document was stricken from this case pursuant to 686 Order Striking Document from Record. (tro) (Entered: 07/05/2016)

06/28/2016 668 RULE 56.1 STATEMENT. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gilmore, Emma) (Entered: 06/28/2016)

06/28/2016 669 MEMORANDUM OF LAW in Support re: 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016. . Document filed by Jose Sergio Gabrielli. (Attachments: # 1 Appendix A, # 2 Appendix B)(Abramowitz, Elkan) (Entered: 06/28/2016)

06/28/2016 670 CERTIFICATE OF SERVICE. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Kasner, Jay) (Entered: 06/28/2016)

06/28/2016 671 RESPONSE in Support of Motion re: 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016. Local Rule 56.1 Statement. Document filed by Jose Sergio Gabrielli. (Abramowitz, Elkan) (Entered: 06/28/2016)

06/28/2016 672 RULE 56.1 STATEMENT. Document filed by Maria Das Gracas Silva Foster. (Strassberg, Richard) (Entered: 06/28/2016)

06/28/2016 673 MEMORANDUM OF LAW in Support re: 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment. Redacted. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Gilmore, Emma) (Entered: 06/28/2016)

Page 161: 4 U.S. District Court Civil Docket 01/27/2016

06/28/2016 674 DECLARATION of Richard M. Strassberg (Specific Exhibits Filed Under Seal, indication on cover sheet) in Support re: 618 MOTION for Summary Judgment .. Document filed by Maria Das Gracas Silva Foster. (Attachments: # 1 Exhibit A-F, # 2 Exhibit B-F, # 3 Exhibit C-F, # 4 Exhibit D-F, # 5 Exhibit E-F, # 6 Exhibit F-F, # 7 Exhibit G-F, # 8 Exhibit H-F, # 9 Exhibit I-F, # 10 Exhibit J-F, # 11 Exhibit K-F, # 12 Exhibit L-F, # 13 Exhibit M-F, # 14 Exhibit N-F, # 15 Exhibit O-F, # 16 Exhibit P-F, # 17 Exhibit Q-F, # 18 Exhibit R-F, # 19 Exhibit S-F, # 20 Exhibit T-F, # 21 Exhibit U-F, # 22 Exhibit V-F, # 23 Exhibit X-F, # 24 Exhibit Y-F)(Strassberg, Richard) (Entered: 06/28/2016)

06/28/2016 675 DECLARATION of Emma Gilmore in Support re: 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12 Part 1, # 13 Exhibit 12 Part 2, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20 Part 1, # 22 Exhibit 20 Part 2, # 23 Exhibit 20 Part 3, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23-30, # 27 Exhibit 31, # 28 Exhibit 32, # 29 Exhibit 33, # 30 Exhibit 34, # 31 Exhibit 35, # 32 Exhibit 37-39, # 33 Exhibit 41-47, # 34 Exhibit 48, # 35 Exhibit 49-50, # 36 Exhibit 51, # 37 Exhibit 52-54, # 38 Exhibit 55, # 39 Exhibit 56, # 40 Exhibit 58-59, # 41 Exhibit 60, # 42 Exhibit 61, # 43 Exhibit 62, # 44 Exhibit 63, # 45 Exhibit 64, # 46 Exhibit 65, # 47 Exhibit 66, # 48 Exhibit 67, # 49 Exhibit 68, # 50 Exhibit 69, # 51 Exhibit 70, # 52 Exhibit 71-73, # 53 Exhibit 74, # 54 Exhibit 75, # 55 Exhibit 76, # 56 Exhibit 77, # 57 Exhibit 78-80, # 58 Exhibit 81, # 59 Exhibit 82, # 60 Exhibit 83, # 61 Exhibit 84, # 62 Exhibit 85, # 63 Exhibit 86, # 64 Exhibit 87 part 1, # 65 Exhibit 87 part 2, # 66 Exhibit 88 part 1, # 67 Exhibit 88 part 2, # 68 Exhibit 89, # 69 Exhibit 91-92, # 70 Exhibit 93, # 71 Exhibit 94, # 72 Exhibit 95-96, # 73 Exhibit 97, # 74 Exhibit 98, # 75 Exhibit 99, # 76 Exhibit 100, # 77 Exhibit 101, # 78 Exhibit 102, # 79 Exhibit 103, # 80 Exhibit 104, # 81 Exhibit 105, # 82 Exhibit 106, # 83 Exhibit 107, # 84 Exhibit 108, # 85 Exhibit 109, # 86 Exhibit 110, # 87 Exhibit 111, # 88 Exhibit 112, # 89 Exhibit 113, # 90 Exhibit 114, # 91 Exhibit 115, # 92 Exhibit 116, # 93 Exhibit 117, # 94 Exhibit 118, # 95 Exhibit 119, # 96 Exhibit 120, # 97 Exhibit 121, # 98 Exhibit 122, # 99 Exhibit 123, # 100 Exhibit 124, # 101 Exhibit 125, # 102 Exhibit 126, # 103 Exhibit 127, # 104 Exhibit 128, # 105 Exhibit 129, # 106 Exhibit 130, # 107 Exhibit 131, # 108 Exhibit 132, # 109 Exhibit 133, # 110 Exhibit 136, # 111 Exhibit 137, # 112 Exhibit 138, # 113 Exhibit 140, # 114 Exhibit 141, # 115 Exhibit 142-143)(Gilmore, Emma) (Entered: 06/28/2016)

06/28/2016 676 SEALED DOCUMENT placed in vault.(rz) (Entered: 06/28/2016)

06/28/2016 678 DECLARATION of Richard Dubbs (Corrected) in Support re: 619 MOTION for Summary Judgment By The Underwriter Defendants.. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit A-P)(Kasner, Jay) (Entered: 06/28/2016)

Page 162: 4 U.S. District Court Civil Docket 01/27/2016

06/28/2016 679 SEALED DOCUMENT placed in vault.(mps) (Entered: 06/28/2016)

06/28/2016 680 SEALED DOCUMENT placed in vault.(mps) (Entered: 06/28/2016)

06/28/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/28/2016. (Kotowski, Linda) (Entered: 07/05/2016)

06/29/2016 682 MEMORANDUM OF LAW in Support re: 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment. CORRECTED. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A filed under seal)(Lieberman, Jeremy) (Entered: 06/29/2016)

06/29/2016 683 DECLARATION of Emma Gilmore in Support re: 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12 Part 1, # 14 Exhibit 12 Part 2, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18, # 21 Exhibit 19, # 22 Exhibit 20 Part 1, # 23 Exhibit 20 Part 2, # 24 Exhibit 20 Part 3, # 25 Exhibit 21, # 26 Exhibit 22, # 27 Exhibit 23-30, # 28 Exhibit 31, # 29 Exhibit 32, # 30 Exhibit 33, # 31 Exhibit 34, # 32 Exhibit 35, # 33 Exhibit 36, # 34 Exhibit 37-39, # 35 Exhibit 40, # 36 Exhibit 41-47, # 37 Exhibit 48, # 38 Exhibit 49-50, # 39 Exhibit 51, # 40 Exhibit 52-54, # 41 Exhibit 55, # 42 Exhibit 56, # 43 Exhibit 57, # 44 Exhibit 58-59, # 45 Exhibit 60, # 46 Exhibit 61, # 47 Exhibit 62, # 48 Exhibit 63, # 49 Exhibit 64, # 50 Exhibit 65, # 51 Exhibit 66, # 52 Exhibit 67, # 53 Exhibit 68, # 54 Exhibit 69, # 55 Exhibit 70, # 56 Exhibit 71-73, # 57 Errata 74, # 58 Exhibit 75, # 59 Exhibit 76-76a, # 60 Exhibit 77, # 61 Exhibit 78-80, # 62 Exhibit 81, # 63 Exhibit 82, # 64 Exhibit 83, # 65 Exhibit 84, # 66 Exhibit 85, # 67 Exhibit 86, # 68 Exhibit 87, # 69 Exhibit 88 Part 1, # 70 Exhibit 88 Part 2, # 71 Exhibit 89, # 72 Exhibit 90, # 73 Exhibit 91-92, # 74 Exhibit 93, # 75 Exhibit 94, # 76 Exhibit 95-96, # 77 Exhibit 97, # 78 Exhibit 98, # 79 Exhibit 99, # 80 Exhibit 100, # 81 Exhibit 101, # 82 Exhibit 102, # 83 Exhibit 103, # 84 Exhibit 104, # 85 Exhibit 105, # 86 Exhibit 106, # 87 Exhibit 107, # 88 Exhibit 108, # 89 Exhibit 109, # 90 Exhibit 110, # 91 Exhibit 111, # 92 Exhibit 112, # 93 Exhibit 113, # 94 Exhibit 114, # 95 Exhibit 115, # 96 Exhibit 116, # 97 Exhibit 117, # 98 Exhibit 118, # 99 Exhibit 119, # 100 Exhibit 120, # 101 Exhibit 121, # 102 Exhibit 122, # 103 Exhibit 123, # 104 Exhibit 124, # 105 Exhibit 125, # 106 Exhibit 126, # 107 Exhibit 127, # 108 Exhibit 128, # 109 Exhibit 129, # 110 Exhibit 130, # 111 Exhibit 131, # 112 Exhibit 132, # 113 Exhibit 133, # 114 Exhibit 134, # 115 Exhibit 135, # 116 Exhibit 136, # 117 Exhibit 137, # 118 Exhibit 138, # 119 Exhibit 139, # 120 Exhibit 140, # 121 Exhibit 141, # 122 Exhibit 142-143)(Gilmore, Emma) (Entered: 06/29/2016)

06/29/2016 684 SEALED DOCUMENT placed in vault.(mps) (Entered: 06/30/2016)

06/29/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/29/2016. (Kotowski, Linda) (Entered: 07/05/2016)

Page 163: 4 U.S. District Court Civil Docket 01/27/2016

07/01/2016 685 ORDER TO FILE DOCUMENTS UNDER SEAL: that all Confidential Discovery Material filed with the Court by the Parties, and all portions of briefs or other papers filed with the Court that disclose Confidential Discovery Material, shall be filed under seal with the Clerk of the Court in accordance with Paragraph 7 of the Protective Order in this case (ECF 206); and it is FURTHER ORDERED that the Parties shall provide the Court with non-electronic courtesy copies in accordance with Rule 2(d) of this Court's Individual Rules of Practice as well as a CD containing the sealed materials. FURTHER ORDERED that any papers and supporting materials filed in opposition or reply in connection with the Parties' summary judgment motions that contain Confidential Discovery Material shall be filed under seal. (Signed by Judge Jed S. Rakoff on 7/1/2016) (tn) Modified on 7/1/2016 (tn). (Entered: 07/01/2016)

07/01/2016 686 ORDER striking documents from the record....that Document No. 650 is stricken from the record. After consideration of the request of Class Counsel and counsel for Petrobras, IT IS HEREBY ORDERED that the Clerk of the Court shall permanently remove from the docket the document that is associated with ECF No. 650. (Signed by Judge Jed S. Rakoff on 6/29/2016) (tro) Modified on 8/2/2016 (tro). (Entered: 07/05/2016)

07/01/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/1/2016. (Kotowski, Linda) (Entered: 07/05/2016)

07/08/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/8/2016. (Kotowski, Linda) (Entered: 07/12/2016)

07/11/2016 687 RULE 56.1 STATEMENT. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - redline comparison)(Gilmore, Emma) (Entered: 07/11/2016)

07/11/2016 688 DECLARATION of Emma Gilmore in Support re: 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20 Part 1, # 22 Exhibit 20 Part 2, # 23 Exhibit 20 Part 3, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23-30, # 27 Exhibit 31, # 28 Exhibit 32, # 29 Exhibit 33, # 30 Exhibit 34, # 31 Exhibit 35, # 32 Exhibit 36, # 33 Exhibit 37-50, # 34 Exhibit 51, # 35 Exhibit 52-54, # 36 Exhibit 55, # 37 Exhibit 56, # 38 Exhibit 57, # 39 Exhibit 58-59, # 40 Exhibit 60, # 41 Exhibit 61, # 42 Exhibit 62, # 43 Exhibit 63, # 44 Exhibit 64, # 45 Exhibit 65, # 46 Exhibit 66, # 47 Exhibit 67, # 48 Exhibit 68, # 49 Exhibit 69, # 50 Exhibit 70, # 51 Exhibit 71-73, # 52 Exhibit 74, # 53 Exhibit 75, # 54 Exhibit 76, # 55 Exhibit 77, # 56 Exhibit 78-80, # 57 Exhibit 81, # 58 Exhibit 82, # 59 Exhibit 83, # 60 Exhibit 84, # 61 Exhibit 85, # 62 Exhibit 86, # 63 Exhibit 87 part 1, # 64 Exhibit 87 part 2, # 65 Exhibit 88 part 1, # 66 Exhibit 88 part 2, # 67 Exhibit 89, # 68 Exhibit 90, # 69 Exhibit 91-92, # 70 Exhibit 93, # 71 Exhibit 94, # 72 Exhibit 95-96, # 73 Exhibit 97, # 74 Exhibit 98, # 75 Exhibit 99, # 76 Exhibit 100, # 77 Exhibit 101, # 78 Exhibit 102, # 79 Exhibit 103, #

Page 164: 4 U.S. District Court Civil Docket 01/27/2016

80 Exhibit 104, # 81 Exhibit 105, # 82 Exhibit 106, # 83 Exhibit 107, # 84 Exhibit 108, # 85 Exhibit 109, # 86 Exhibit 110, # 87 Exhibit 111, # 88 Exhibit 112, # 89 Exhibit 113, # 90 Exhibit 114, # 91 Exhibit 115, # 92 Exhibit 116, # 93 Exhibit 117, # 94 Exhibit 118, # 95 Exhibit 119, # 96 Exhibit 120, # 97 Exhibit 121, # 98 Exhibit 122, # 99 Exhibit 123, # 100 Exhibit 124, # 101 Exhibit 125, # 102 Exhibit 126, # 103 Exhibit 127, # 104 Exhibit 128, # 105 Exhibit 129, # 106 Exhibit 130, # 107 Exhibit 131, # 108 Exhibit 132, # 109 Exhibit 133, # 110 Exhibit 134, # 111 Exhibit 135, # 112 Exhibit 136, # 113 Exhibit 137, # 114 Exhibit 138, # 115 Exhibit 139, # 116 Exhibit 140, # 117 Exhibit 141, # 118 Exhibit 142 - 143, # 119 Exhibit 144, # 120 Exhibit 145, # 121 Exhibit 146)(Gilmore, Emma) (Entered: 07/11/2016)

07/11/2016 690 SEALED DOCUMENT placed in vault.(rz) (Entered: 07/12/2016)

07/12/2016 689 ORDER of USCA (Certified Copy) USCA Case Number 16-1914.Appellants move for a stay of the district court proceedings including argument on the summary judgment motions scheduled for August 5, 2016 and the trial scheduled for September 19, 2016 pending this Court's resolution of the appeal. Appellees oppose the motion. It is hereby ORDERED that the motion for a stay of the district court proceedings pending appeal is REFERRED to the three-judge panel sitting on July 26, 2016. It is further ORDERED that a temporary stay of the district court proceedings is granted pending determination of the motion for a stay pending appeal by the panel. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 07/12/2016. (nd) (Entered: 07/12/2016)

07/12/2016 691 MANDATE of USCA (Certified Copy) USCA Case Number 16-463. Petitioners move, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's order granting Respondents' motion for class certification. Petitioners also move for leave to file a reply in further support of their motion, Respondents move to strike a letter filed by Petitioners, and the Securities Industry and Financial Markets Association moves to file an amicus curiae brief. Upon due consideration, it is hereby ORDERED that the motion for leave to file a reply is GRANTED; the Rule 23(f) petition for leave to appeal is GRANTED. See Sumitomo Copper Litig. v. Credit Lyonnais Rouse, Ltd., 262 F.3d 134, 139-40 (2d Cir. 2001). The motions to strike and to file an amicus curiae brief are also GRANTED.Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/12/2016. (nd) (Entered: 07/12/2016)

07/12/2016 692 STIPULATION OF DISMISSAL: Plaintiff RBC Canadian Master Trust ("RBC") and Defendants Petroleo Brasileiro S.A. - Petrobras, Petrobras International Finance Company S.A., Petrobras Global Finance B.V.. and Theodore Marshall Helms (collectively, "Defendants") hereby stipulate, pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, that RBC's claims in the above-captioned action (the "Action") be dismissed against all defendants without prejudice, without costs or fees to any party as against the other. Claims asserted by any other plaintiff named in the Action are not subject to and are not affected by this Stipulation. This Stipulation may be signed in counterparts. *** Party RBC Canadian Master Trust terminated. (Signed by Judge Jed S. Rakoff on 7/8/2016) (kgo) Modified on 7/13/2016 (kgo). Modified on 7/13/2016 (kgo). (Entered: 07/12/2016)

07/14/2016 693 STIPULATION OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), MII Life dismisses its claims in the above-captioned action (the "Action") against all defendants with prejudice, without costs or fees to any party as

Page 165: 4 U.S. District Court Civil Docket 01/27/2016

against the other. MII Life is not pursuing and will not pursue claims or seek any recoveries in the Consolidated Securities Litigation (as defined in the Order Coordinating Pre-Trial Matters, dated August 3, 2015, ECF No. 195 in Case No. 14-cv-9662) based on purchases of securities issued by Petroleo Brasileiro S.A.- Petrobras, Petrobras International Finance Company S.A., or Petrobras Global Finance B.V. The parties agree that this Stipulation shall have no effect on claims by any other plaintiffs in the Action. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/13/2016) (ama) Modified on 8/12/2016 (ama). (Entered: 07/14/2016)

07/14/2016 694 STIPULATION OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), Cathay Multi-Strategy High-Yield Bond Fund dismisses its claims in the above-captioned action (the "Action") against all defendants with prejudice, without costs or fees to any party as against the other. Cathay Multi-Strategy High-Yield Bond Fund is not pursuing and will not pursue claims or seek any recoveries in the Consolidated Securities Litigation (as defined in the Order Coordinating Pre-Trial Matters, dated August 3, 2015, ECF No. 195 in Case No. 14-cv-9662) based on purchases of securities issued by Petroleo Brasileiro S.A.- Petrobras, Petrobras International Finance Company S.A., or Petrobras Global Finance B.V. The parties agree that this Stipulation shall have no effect on claims by any other plaintiffs in the Action. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/13/2016) (ama) (Entered: 07/14/2016)

07/14/2016 695 STIPULATION OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), Wafic Rida Said dismisses his claims in the above-captioned action (the "Action") against all defendants with prejudice, without costs or fees to any party as against the other. Wafic Rida Said is not pursuing and will not pursue claims or seek any recoveries in the Consolidated Securities Litigation (as defined in the Order Coordinating Pre-Trial Matters, dated August 3, 2015, ECF No. 195 in Case No. 14- cv-9662) based on purchases of securities issued by Petroleo Brasileiro S.A. - Petrobras, Petrobras International Finance Company S.A., or Petrobras Global Finance B.V. The parties agree that this Stipulation shall have no effect on claims by any other plaintiffs in the Action. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/13/2016) (ama) (Entered: 07/14/2016)

07/14/2016 696 STIPULATION OF DISMISSAL: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), Legg Mason Western Asset Euro High Yield Fund dismisses its claims in the above-captioned action (the "Action") against all defendants with prejudice, without costs or fees to any party as against the other. Mason Western Asset Euro High Yield Fund is not pursuing and will not pursue claims or seek any recoveries in the Consolidated Securities Litigation (as defined in the Order Coordinating Pre-Trial Matters, dated August 3, 2015, ECF No. 195 in Case No. 14-cv-9662) based on purchases of securities issued by Petroleo Brasileiro S.A.- Petrobras, Petrobras International Finance Company S.A., or Petrobras Global Finance B.V. The parties agree that this Stipulation shall have no effect on claims by any other plaintiffs in the Action. SO ORDERED. (Signed by Judge Jed S. Rakoff on 7/13/2016) (ama) (Entered: 07/14/2016)

07/14/2016 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/14/2016. (Kotowski, Linda) (Entered: 07/15/2016)

07/22/2016 697 NOTICE OF APPEARANCE by Joshua N. Bleichman on behalf of Douglas J Michelson. (Attachments: # 1 Certificate of Service of Notice of Appearance on lead

Page 166: 4 U.S. District Court Civil Docket 01/27/2016

counsel and all others by ECF)Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Bleichman, Joshua) (Entered: 07/22/2016)

07/22/2016 698 NOTICE of Notice of Opt out and exclusion of Douglas J. Michelson from defined class defined in order dated 2-2-2016 re: (428 in 1:14-cv-09662-JSR) Memorandum & Opinion,,,. Document filed by Douglas J Michelson. (Attachments: # 1 Certificate of Service of Notice of Opt out and exclusion of certified class upon lead counsel and all others by ECF)Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Bleichman, Joshua) (Entered: 07/22/2016)

07/28/2016 699 MOTION for Lauren W. Mitchell to Withdraw as Attorney for PricewaterhouseCoopers Auditores Independentes. Document filed by PrivewaterhouseCoopers Auditores Independentes.(Mitchell, Lauren) (Entered: 07/28/2016)

08/02/2016 700 NOTICE OF APPEARANCE by Adam G. Kurtz on behalf of Universities Superannuation Scheme Limited. (Kurtz, Adam) (Entered: 08/02/2016)

08/02/2016 701 ORDER of USCA (Certified Copy) USCA Case Number 16-1914. Appellants move for a stay pending this expedited interlocutory appeal under Federal Rule of Civil Procedure 23(f) and for leave to file certain documents under seal. Appellees oppose a stay. Upon due consideration, it is hereby ORDERED that the motions are GRANTED. See In re World Trade Ctr. Disaster Site Litig., 503 F.3d 167, 170 (2d Cir. 2007). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 08/02/2016. (nd) (Entered: 08/02/2016)

08/08/2016 702 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL OF COUNSEL re: (69 in 1:15-cv-03733-JSR) Notice (Other) filed by John Hancock Bond Trust, John Hancock Sovereign Bond Fund, John Hancock Strategic Series, JHF Hedged Equity & Income Fund, Transamerica Funds, JHF Investors Trust, John Hancock Variable Insurance Trust, John Hancock Funds II, John Hancock Investment Trust, Transamerica Series Trust, JHF Income Securities Trust, (72 in 1:15-cv-02192-JSR) Notice (Other) filed by Forsta AP-fonden, New York City Employees Retirement System, Teachers' Retirement System of the City of New York, Board of Education Retirement System of the City of New York, New York City Police Pension Fund, Teachers' Retirement System of the City of New York Variable Annuity Program, New York City Deferred Compensation Plan, New York City Fire Department Pension Fund. ENDORSEMENT: APPLICATION GRANTED. (Signed by Judge Jed S. Rakoff on 8/07/2016) Attorney Robert Daniel Gerson terminated. (ama) Modified on 8/8/2016 (ama). (Entered: 08/08/2016)

08/08/2016 *** Attorney Robert Daniel Gerson terminated. (ama) (Entered: 08/08/2016)

08/08/2016 703 ORDER FOR ADMISSION PRO HAC VICE: The motion of Richard A. Russo, Jr., for admission to practice pro hac vice in the above captioned action is GRANTED. (Original Motion was filed in 15-cv-4043 # 16). (Signed by Judge Jed S. Rakoff on 8/05/2016) (ama) (Entered: 08/08/2016)

08/08/2016 704 ORDER FOR ADMISSION PRO HAC VICE: The motion of Joshua A. Materese, for admission to practice pro hac vice in the above captioned action is GRANTED.

Page 167: 4 U.S. District Court Civil Docket 01/27/2016

(Original Motion was filed in case: 15-cv-7605 doc. #4). (Signed by Judge Jed S. Rakoff on 8/06/2016) (ama) (Entered: 08/08/2016)

08/08/2016 705 ORDER FOR ADMISSION PRO HAC VICE: The motion of Joshua A. Materese, for admission to practice pro hac vice in the above captioned action is GRANTED.(Original Motion was filed in case: 15-cv6661 doc. #7). (Signed by Judge Jed S. Rakoff on 8/06/2016) (ama) (Entered: 08/08/2016)

08/08/2016 706 ORDER FOR ADMISSION PRO HAC VICE OF JOSEPH T. KELLEHER, ESQUIRE: The motion of Applicant, Joseph T. Kelleher, Esquire, for admission to practicepro hac vice in the above-captioned action is GRANTED. (Original Motion was filed in 15-cv-7605 Doc. #19). (Signed by Judge Jed S. Rakoff on 8/06/2016) (ama) (Entered: 08/08/2016)

08/08/2016 707 ORDER FOR ADMISSION PRO HAC VICE: The motion of Richard A. Russo, Jr., for admission to practice pro hac vice in the above captioned action is GRANTED. (Original Motion was filed in case: 15-cv-2214 Doc. 31). (Signed by Judge Jed S. Rakoff on 8/06/2016) (ama) (Entered: 08/08/2016)

08/08/2016 708 ORDER FOR ADMISSION PRO HAC VICE: The motion of Richard A. Russo, Jr., for admission to practice pro hac vice in the above captioned action is GRANTED. (Original Motion was filed in case: 15-cv-3860 doc. 18) (Signed by Judge Jed S. Rakoff on 8/06/2016) (ama) (Entered: 08/08/2016)

08/08/2016 709 ORDER FOR ADMISSION PRO HAC VICE: The motion of Joshua A. Materese, for admission to practice pro hac vice in the above captioned action is GRANTED. (Original Motion was filed in case: 15-cv-3860 doc. # 19). (Signed by Judge Jed S. Rakoff on 8/06/2016) (ama) (Entered: 08/08/2016)

08/09/2016 710 ORDER FOR ADMISSION PRO HAC VICE granting (doc. no. 25 in case no. 15cv2165) Motion for Joshua A. Materese to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 8/8/2016) (rjm) (Entered: 08/09/2016)

08/09/2016 711 ORDER FOR ADMISSION PRO HAC VICE granting (doc. #18 in case no. 14cv4043) Motion for Margaret E. Onasch to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 8/8/2016) (rjm) (Entered: 08/09/2016)

08/10/2016 712 ORDER FOR ADMISSION PRO HAC VICE; granting (32 in Case 15-cv-2214) Motion for Joshua A. Materese to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 8/09/2016) (ama) (Entered: 08/10/2016)

09/20/2016 713 ORDER: Plaintiffs filed this individual action against defendants Petroleo Brasileiro S.A., Petrobras International Finance Company S.A., and Petrobras Global Finance B.V. on September 14, 2016, see Complaint, ECF No. 1, and it was assigned this Judge as related to the class action In re Petrobras Securities Litigation, No. 14-cv-9662. See Statement of Relatedness, ECF No. 4. Previously, on November 19, 2015, the Court entered an Order stating that "any individual actions related to In re Petrobras Securities Litigation filed after December 31, 2015, will be automatically stayed in all respects until after the completion of the [joint trial in the class action and related individual actions.]" Order dated Nov. 19, 2015, No. 14-cv-9662, ECF No. 315. Pursuant to the Order, the present action will be stayed until the conclusion of the trial in In re Petrobras Securities Litigation. (Signed by Judge Jed S. Rakoff on 9/19/2016) (cla) (Entered: 09/21/2016)

Page 168: 4 U.S. District Court Civil Docket 01/27/2016

09/29/2016 714 RETURN OF LETTERS ROGATORY from Cooperacao Juridica International EUA/Brasil.(mro) (Entered: 09/30/2016)

10/28/2016 715 RETURN OF LETTERS ROGATORY from Republique et canton de Geneve.(mro) (Entered: 10/28/2016)

10/28/2016 716 STIPULATION OF DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), (a) Plaintiffs Janus Overseas Fund, Janus Global Select Fund, Janus Emerging Markets Fund, Janus Aspen Overseas Portfolio, and Janus Emerging Markets Fund (a/k/a JCF Emerging Markets Fund); and (b) Defendants Petroleo Brasileiro S.A. - Petrobras, Almir Guilherme Barbassa, Jose Carlos Cosenza, Guillerme de Oliveira Estrella, and Jose Miranda Formigli Filho, by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned action with prejudice. Each party will bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 10/27/2016) (lmb) (Entered: 10/28/2016)

11/07/2016 717 STIPULATION OF DISMISSAL: All Plaintiffs and all Defendants (collectively, the "Parties") hereby stipulate, pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, that Plaintiffs' claims in the above-captioned action (the "Action") be dismissed against all Defendants with prejudice, without costs or fees to any party as against the other, because the parties have settled. Claims asserted by any party in any other action are not subject to and are not affected by this Stipulation. This Stipulation may be signed in counterparts. (Signed by Judge Jed S. Rakoff on 11/3/2016) (kgo) (Entered: 11/09/2016)

11/07/2016 718 STIPULATION OF DISMISSAL: All Plaintiffs and all Defendants (collectively, the "Parties") hereby stipulate, pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, that Plaintiffs' claims in the above-captioned action (the "Action") be dismissed against all Defendants with prejudice, without costs or fees to any party as against the other, because the parties have settled. Claims asserted by any party in any other action are not subject to and are not affected by this Stipulation. This Stipulation may be signed in counterparts. (Signed by Judge Jed S. Rakoff on 11/3/2016) (kgo) (Entered: 11/09/2016)

12/06/2016 719 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, WITH prejudice against the defendant(s) Jose Sergio Gabrielli, Petroleo Brasileiro S.A.- Petrobras, Maria Das Gracas Silva Foster and WITHOUT costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Ohio Public Employees Retirement System.(Fox, Frederic) Modified on 12/7/2016 (km). (Entered: 12/06/2016)

12/07/2016 ***NOTE TO ATTORNEY TO EMAIL DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Frederic Fox to E-MAIL Document No. 719 Stipulation of Voluntary Dismissal to [email protected]. This document is not filed via ECF. (km) (Entered: 12/07/2016)

12/07/2016 720 STIPULATION OF DISMISSAL WITH PREJUDICE: Purusant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), (a) Plaintiff Ohio Public Employees Retirement System and (b) Defendants Petroleo Brasileiro S.A. - Petrobras, Maria das Gracas

Page 169: 4 U.S. District Court Civil Docket 01/27/2016

Silva Foster, and Jose Sergio Gabrielli de Azevedo, by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned action with prejudice. Each party will bear its own attorneys' fees and costs. Jose Sergio Gabrielli De Azevedo, Maria Das Gracas Silva Foster and Petroleo Brasileiro S.A.- Petrobras terminated. (Signed by Judge Jed S. Rakoff on 12/7/2016) (kgo) Modified on 12/7/2016 (kgo). (Entered: 12/07/2016)

12/09/2016 721 ORDER: Plaintiff filed this individual action against defendants Petroleo Brasileiro S.A. - Petrobras, Maria das Gracas Silva Foster, Jose SergioGabrielli, and Almir Guilherme Barbassa on December 6, 2016, see Complaint, ECF No. 1, and it was assigned this Judge as related to the class action In re Petrobras Securities Litigation, No. 14-cv-9662. See Statement of Relatedness, ECF No. 12. Previously, on November 19, 2015, the Court entered an Order stating that "any individual actions related to In re Petrobras Securities Litigation filed after December 31, 2015, will be automatically stayed in all respects until after the completion of the [joint trial in the class action and related individual actions.]" Order dated Nov. 19, 2015, No. 14-cv-9662, ECF No. 315. Pursuant to the Order, the present action will be stayed until the conclusion of the trial in In re Petrobras Securities Litigation. SO ORDERED. (Signed by Judge Jed S. Rakoff on 12/09/2016) (ama) (Entered: 12/12/2016)

12/13/2016 722 MOTION for Anna Karass to Withdraw as Attorney /Notice of Motion to Withdraw as Counsel, with declaration in support, dated December 13, 2016. Document filed by Petrobras America Inc., Petrobras Global Finance, B.V., Petrobras Plaintiff Group, Petroleo Brasileiro S.A.- Petrobras.(Gerber, Jared) (Entered: 12/13/2016)

12/13/2016 723 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs State of Alaska Department of Revenue, Treasury Division and the Alaska Permanent Fund Corporation (collectively, "Plaintiffs"), and Defendant Petroleo Brasileiro S.A. - Petrobras, ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 724 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs Manning & Napier Advisors, LLC and Exeter Trust Company (collectively, "Plaintiffs"), and Defendant Petroleo Brasileiro S.A. - Petrobras, ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 725 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs State of Alaska Department of Revenue, Treasury Division and the Alaska Permanent Fund Corporation (collectively, "Plaintiffs"), and Defendant Petroleo Brasileiro S.A. - Petrobras and Theodore Marshall Helms (collectively, "Defendants"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys'

Page 170: 4 U.S. District Court Civil Docket 01/27/2016

fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 726 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs State Street Cayman Trust Company, Ltd., solely in its capacity as Trustee of Russell Emerging Markets Equity Fund (collectively, "Plaintiffs"), and Defendant Petroleo Brasileiro S.A. - Petrobras, ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 727 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant Petroleo Brasileiro S.A. - Petrobras ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. Party Petroleo Brasileiro S.A. - Petrobras terminated. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) Modified on 12/13/2016 (kgo). Modified on 12/13/2016 (kgo). (Entered: 12/13/2016)

12/13/2016 728 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant Petroleo Brasileiro S.A. - Petrobras, ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 729 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant Petroleo Brasileiro S.A. - Petrobras ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 730 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant Petroleo Brasileiro S.A. - Petrobras ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 731 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant Petroleo Brasileiro S.A. - Petrobras ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between

Page 171: 4 U.S. District Court Civil Docket 01/27/2016

Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) (Entered: 12/13/2016)

12/13/2016 732 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41 (a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant Petroleo Brasileiro S.A. - Petrobras ("Defendant"), by and through their respective counsel of record, hereby stipulate to dismiss the above-captioned matter with prejudice pursuant to the Confidential Settlement Agreement negotiated between Defendant and Plaintiffs. Each party shall bear its own attorneys' fees and costs. Party Petroleo Brasileiro S.A.- Petrobras terminated. (Signed by Judge Jed S. Rakoff on 12/12/2016) (kgo) Modified on 12/13/2016 (kgo). (Entered: 12/13/2016)

12/14/2016 733 NOTICE OF APPEARANCE by Jennifer Banner Sobers on behalf of Universities Superannuation Scheme Limited. (Sobers, Jennifer) (Entered: 12/14/2016)

01/31/2017 734 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Paulo Jose Alves on 2/6/16. Service was accepted by Paulo Jose Alves. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 735 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Almir Guilherme Barbassa on 3/1/16. Service was accepted by Almir Guilherme Barbassa. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 736 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Jose Carlos Cosenza on 7/11/16. Service was accepted by Jose Carlos Cosenza. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 737 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Marcos Antonio Zacarias on 1/7/16. Service was accepted by Marcos Antonio Zacarias. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 738 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Daniel Lima de Oliveira on 1/29/16. Service was accepted by Daniel Lima de Oliveira. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 739 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Servio Tulio da Rosa Tinoco on 4/2/16. Service was accepted by Servio Tulio da Rosa Tinoco. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 740 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Josue Christiano Gomes da Silva on 10/9/15. Service was accepted by Josue

Page 172: 4 U.S. District Court Civil Docket 01/27/2016

Christiano Gomes da Silva. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 741 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Jose Sergio Gabrielli on 1/5/16. Service was accepted by Jose Sergio Gabrielli. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 742 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Jose Raimundo Brandao Pereira on 3/22/16. Service was accepted by Jose Raimundo Brandao Pereira. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 743 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Maria das Gracas Silva Foster on 1/21/16. Service was accepted by Maria das Gracas Silva Foster. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 744 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on Paulo Roberto Costa on 3/15/16. Service was made by Mail. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

01/31/2017 745 CERTIFICATE OF SERVICE of Summons, Complaint, Letters Rogatory served on PricewaterhouseCoopers on 3/30/16. Service was accepted by Mariam Kurdian Afonso, Attorney-in-Fact and Administrative Supervisor. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Weiswasser, Susan) (Entered: 01/31/2017)

03/15/2017 746 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendants who have appeared in the above-referenced action, by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matter in its entirety with prejudice pursuant to a Confidential Settlement Agreement. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 3/13/2017) (cla) (Entered: 03/15/2017)

03/15/2017 747 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendants who have appeared in the above-referenced action by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matter in its entirety with prejudice pursuant to a Confidential Settlement Agreement. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 3/13/2017) (cla) (Entered: 03/15/2017)

03/15/2017 748 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendants

Page 173: 4 U.S. District Court Civil Docket 01/27/2016

who have appeared in the above-referenced action by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matter in its entirety with prejudice pursuant to a Confidential Settlement Agreement. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 3/13/2017) (cla) Modified on 3/21/2017 (cla). (Entered: 03/21/2017)

03/15/2017 749 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendants who have appeared in the above-referenced action by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matter in its entirety with prejudice pursuant to a Confidential Settlement Agreement. Each party shall bear its own attorneys' fees and costs. (Signed by Judge Jed S. Rakoff on 3/13/2017) (cla) (Entered: 03/21/2017)

03/27/2017 750 ORDER: Plaintiff filed this individual action against defendants Petroleo Brasileiro S.A. - Petrobras and Petrobras Global Finance B.V. on March 10, 2017, see Complaint, ECF No. 1, and it was assigned this Judge as related to the class action In re Petrobras Securities Litigation, No. 14-cv-9662. See Statement of Relatedness, ECF No. 3. Previously, on November 19, 2015, the Court entered an Order stating that "any individual actions related to In re Petrobras Securities Litigation filed after December 31, 2015, will be automatically stayed in all respects until after the completion of the [joint trial in the class action and related individual actions.]" Order dated Nov. 18, 2015, No. 14-cv-9662, ECF No. 315. Pursuant to the Order, the present action will be stayed until the conclusion of the trial in In re Petrobras Securities Litigation. (Signed by Judge Jed S. Rakoff on 3/25/2017) (kgo) (Entered: 03/27/2017)

03/27/2017 751 ORDER: Plaintiff filed this individual action against defendants Petroleo Brasileiro S.A. - Petrobras and Petrobras Global Finance B.V. on March 10, 2017, see Complaint, ECF No. 1, and it was assigned this Judge as related to the class action In re Petrobras Securities Litigation, No. 14-cv-9662. See Statement of Relatedness, ECF No. 3. Previously, on November 19, 2015, the Court entered an Order stating that "any individual actions related to In re Petrobras Securities Litigation filed after December 31, 2015, will be automatically stayed in all respects until after the completion of the [joint trial in the class action and related individual actions.]" Order dated Nov. 18, 2015, No. 14-cv-9662, ECF No. 315. Pursuant to the Order, the present action will be stayed until the conclusion of the trial in In re Petrobras Securities Litigation. (Signed by Judge Jed S. Rakoff on 3/25/2017) (kgo) (Entered: 03/28/2017)

03/29/2017 752 RETURN OF LETTERS ROGATORY as to Direction of Judiciary Services from Monaco, UNEXECUTED. (jgo) (Entered: 03/30/2017)

05/12/2017 753 RETURN OF LETTERS ROGATORY as to Pedro Jose Barusco Filho from Ministry of External Relations Federative Republic executed.(rro) (Entered: 05/12/2017)

07/07/2017 754 OPINION of USCA (Certified) USCA Case Number 16-1914-cv. Appeal from an order of the United States District Court for the Southern District of New York (Rakoff, J.) certifying two classes under Federal Rule of Civil Procedure 23(b)(3): one asserting claims under the Securities Exchange Act of 1934 (the "Exchange

Page 174: 4 U.S. District Court Civil Docket 01/27/2016

Act"), and the second asserting claims under the Securities Act of 1933 (the "Securities Act"). Appellants assert two challenges. First, Appellants challenge both class definitions insofar as they include all otherwise eligible persons who purchased debt securities in "domestic transactions," as defined in Morrison v. National Australia Bank Ltd., 561 U.S. 247 (2010). Because the district court must verify the domesticity of individual overthe counter transactions in globally traded notes, Appellants argue that both classes fail to satisfy the requirements for certification under Rule 23. We hold that the district court committed legal error by failing to address the need for such Morrison inquiries in its analysis of predominance under Rule 23(b)(3). We therefore vacate this portion of the district court's order and remand for further proceedings. In addition, we clarify the narrow scope of the "implied" Rule 23 requirement of "ascertainability." Second, Appellants assert that the district court erred in finding that the Exchange Act class was entitled to a presumption of reliance under Basic Inc. v. Levinson, 485 U.S. 224 (1988). We find no abuse of discretion in the district court's blended analysis of direct and indirect evidence of market efficiency. We therefore affirm as to this issue. AFFIRMED IN PART, VACATED IN PART, AND REMANDED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 07/07/2017. (nd) (Entered: 07/07/2017)

07/19/2017 755 RETURN OF LETTERS ROGATORY as to Fernando de Castro Sa from Ministry of External Relations Federative Republic of Brazil executed.(jgo) (Entered: 07/19/2017)

07/19/2017 756 RETURN OF LETTERS ROGATORY Executed as to direct Julio Faerman to provide oral testimony before the Brazil Court from Federal Republic of Brazil.(rro) (Entered: 07/19/2017)

08/25/2017 757 MEMO ENDORSEMENT: on granting 722 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Anna Karass terminated. (Signed by Judge Jed S. Rakoff on 8/23/2017) (ap) (Entered: 08/25/2017)

08/25/2017 758 MEMO ENDORSEMENT: on granting 521 Motion to Withdraw. ENDORSEMENT: SO ORDERED. Attorney Alexis Collins terminated. (Signed by Judge Jed S. Rakoff on 8/23/2017) (ap) (Entered: 08/25/2017)

08/25/2017 759 MEMO ENDORSED ORDER granting 699 Motion to Withdraw as Attorney. ENDORSEMENT: So Ordered. (Attorney Lauren Webb Mitchell terminated.) (Signed by Judge Jed S. Rakoff on 8/23/17) (yv) (Entered: 08/25/2017)

08/25/2017 760 ORDER FOR ADMISSION PRO HAC VICE granting 568 Motion for Michael S. Bailey to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Michael S. Bailey 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. IT IS so ORDERED. (Signed by Judge Jed S. Rakoff on 8/23/17) (yv) (Entered: 08/25/2017)

09/05/2017 RETURN OF LETTERS ROGATORY as to Guillherme de Oliveira Estrella, an individual from Brazil.(tn) (Entered: 09/05/2017)

09/06/2017 761 ORDER FOR ADMISSION PRO HAC VICE granting 163 Motion for Jennifer Pafiti to Appear Pro Hac Vice. The motion of Jennifer Pafiti, for admission to

Page 175: 4 U.S. District Court Civil Docket 01/27/2016

practice Pro Hac Vice in the above-captioned action is granted. Applicant has declared that he/she is a member in good standing of the bar of the state of California; and that his/her contact information is as follows as further set forth in this Order. Applicant having requested admission Pro Hac Vice to appear for all purposes as counsel for Plaintiff 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 Jed S. Rakoff on 9/5/17) (yv) (Entered: 09/06/2017)

10/16/2017 762 STIPULATED DISMISSAL PURSUANT TO FED. R. CIV. P. 41: Pursuant to Rule 4 l(a)(l) (A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendants who have appeared in the above-referenced action, by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matter with prejudice pursuant to a Confidential Settlement Agreement. Each party shall bear its own attorneys' fees and costs. This Stipulation may be signed in counterparts. (Signed by Judge Jed S. Rakoff on 10/14/2017) (ap) (Entered: 10/16/2017)

10/16/2017 ***DELETED DOCUMENT. Deleted document number civil case terminated/terminate transcript deadlines. The document was incorrectly filed in this case. (ap) (Entered: 10/23/2017)

11/15/2017 763 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER. PLEASE TAKE NOTICE that, upon the accompanying declaration of Howard A. Locker, dated November 10, 2017, and pursuant to Local Civil Rule 1.4 and Rule 2.5 of the Electronic Case Filing Rules and Instructions, Howard A. Locker hereby withdraws his individual appearance on behalf of Jose Sergio Gabrielli de Azevedo in the above-captioned matter. My colleagues Elkan Abramowitz, Edward M. Spiro, and Jasmine Juteau will remain as counsel of record to Jose Sergio Gabrielli de Azevedo. So ordered. Attorney Howard Adam Locker terminated. (Signed by Judge Jed S. Rakoff on 11/14/2017) (rjm) (Entered: 11/15/2017)

01/02/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/2/2018. (Kotowski, Linda) (Entered: 01/11/2018)

01/25/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/25/2018. (Kotowski, Linda) (Entered: 01/25/2018)

01/29/2018 764 ORDER of USCA (Certified Copy) USCA Case Number 16-1914. The parties move jointly for a limited remand and for this Court to lift the stay on district court docket number 14-cv-9662 (S.D.N.Y.) so that the district court may consider applications for preliminary and final approval of the proposed settlements. IT IS HEREBY ORDERED that the motion is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 01/29/2018. (nd) (Entered: 01/29/2018)

01/31/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/31/2018. (Kotowski, Linda) (Entered: 02/05/2018)

02/01/2018 765 MOTION for Settlement NOTICE OF UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina

Page 176: 4 U.S. District Court Civil Docket 01/27/2016

Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 02/01/2018)

02/01/2018 766 MEMORANDUM OF LAW in Support re: 765 MOTION for Settlement NOTICE OF UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 02/01/2018)

02/01/2018 767 DECLARATION of Jeremy A. Lieberman in Support re: 765 MOTION for Settlement NOTICE OF UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit I - Stipulation of Settlement, # 2 Exhibit I-A - List of Petrobras Securities, # 3 Exhibit I-B - Preliminary Approval Order, # 4 Exhibit I-B-1 - Notice of Pendency, # 5 Exhibit I-B-2 - Summary of Notice of Pendency, # 6 Exhibit I-B-3 - List of Publications, # 7 Exhibit I-C - Proposed Order and Final Judgment, # 8 Exhibit I-D - Proposed Allocation Order, # 9 Exhibit I-E - Proposed Order for Attorneys' Fees, # 10 Exhibit II - Amended Stipulation, # 11 Exhibit II-A - List of Petrobras Securities, # 12 Exhibit II-B - Preliminary Approval Order, # 13 Exhibit II-B-1 - Notice of Pendency, # 14 Exhibit II-B-2 - Summary of Notice of Pendency, # 15 Exhibit II-B-3 - List of Publications, # 16 Exhibit II-C - Proposed Order and Final Judgment, # 17 Exhibit II-D - Proposed Allocation Order, # 18 Exhibit II-E - Proposed Order for Attorneys' Fees, # 19 Exhibit III - Firm Resume)(Lieberman, Jeremy) (Entered: 02/01/2018)

02/06/2018 768 MEMORANDUM ORDER. The Court attaches to this Memorandum Order the three documents in issue and directs the Clerk of the Court to forthwith docket this Memorandum Order and the three attachments. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/6/18) (yv) (Main Document 768 replaced on 2/6/2018) (yv). (Entered: 02/06/2018)

02/14/2018 769 CERTIFICATE OF SERVICE of notice of the proposed class action settlement by all settling defendants, as set forth in 28 U.S.C. § 1715(b) served on the entities listed in Exhibit A on February 12, 2018. Service was made by Federal Express delivery. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibit A (Service List))(Liman, Lewis) (Entered: 02/14/2018)

02/23/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Fairness Hearing held on 2/23/2018. (Kotowski, Linda) (Entered: 02/23/2018)

03/01/2018 770 ORDER granting 765 Motion for Settlement. The motion is granted. However, the Court cautions that this preliminary approval should not be understood to approve or disapprove plaintiffs' application for attorneys' fees, which will only be determined after the Court holds a final approval hearing. In addition, the Court approves the class notice and the revised short form class notice submitted to the Court this day, which shall be published and distributed in the manner plaintiffs proposed and defendants agreed to. Further, the Court approves plaintiffs' proposed schedule and adopts it. Accordingly, plaintiffs shall mail the notice and proof of claim and release by no later than March 14, 2018; plaintiffs shall publish the summary notice by no

Page 177: 4 U.S. District Court Civil Docket 01/27/2016

later than March 10, 2018; the filing deadline for requests for exclusion must be received no later than April 27, 2018; lead plaintiff must file and serve papers in support of the settlement, the plan of allocation, and for application of attorneys' fees and reimbursement of expenses by no later than April 20, 2018; the filing deadline for objections will be May 11, 2018; and lead plaintiff shall file reply papers in support of the settlement, the plan of allocation, and for application of attorneys' fees and reimbursement of expenses by May 25, 2018. The settlement hearing will be on June 1, 2018 in Courtroom 14A at 500 Pearl Street, New York, New York. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/28/18) (yv) (Entered: 03/01/2018)

03/01/2018 771 ORDER, The settlement hearing in the above-captioned case, scheduled for June 1, 2018, in Courtroom 14A at 500 Pearl Street, New York, New York, will take place a 4:00 P.M. SO ORDERED. (Settlement Conference set for 6/1/2018 at 04:00 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 3/1/18) (yv) (Entered: 03/01/2018)

03/01/2018 772 ORDER, At the request of lead plaintiff's counsel, the settlement hearing in the above-captioned case, originally scheduled for June 1, 2018 at 4:00 P.M., see Dkt. 771, will instead take place on Monday, June 4, 2018 at 2:00 P.M. in Courtroom 14A at 500 Pearl Street, New York, New York. SO ORDERED. (Settlement Conference set for 6/4/2018 at 02:00 PM in Courtroom 14A, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 3/1/18) (yv) (Entered: 03/01/2018)

03/01/2018 Set/Reset Deadlines: Motions due by 4/20/2018. (yv) (Entered: 04/26/2018)

03/01/2018 Set/Reset Deadlines: Responses due by 5/11/2018. Replies due by 5/25/2018. (yv) (Entered: 04/26/2018)

03/08/2018 773 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/23/2018 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Kelly Surina, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/29/2018. Redacted Transcript Deadline set for 4/9/2018. Release of Transcript Restriction set for 6/6/2018.(McGuirk, Kelly) (Entered: 03/08/2018)

03/08/2018 774 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/23/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/08/2018)

03/14/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/14/2018. (Kotowski, Linda) (Entered: 03/19/2018)

03/16/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 3/16/2018. (Kotowski, Linda) (Entered: 03/19/2018)

Page 178: 4 U.S. District Court Civil Docket 01/27/2016

04/06/2018 775 STATUS REPORT. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Liman, Lewis) (Entered: 04/06/2018)

04/20/2018 776 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) Modified on 5/1/2018 (db). (Entered: 04/20/2018)

04/20/2018 777 MOTION for Attorney Fees and Reimbursement of Expenses to Counsel Filing the Initial Kaltman Action. Document filed by Peter Kaltman. Return Date set for 6/4/2018 at 02:00 PM. (Attachments: # 1 Text of Proposed Order)(Qian, Fei-Lu) (Entered: 04/20/2018)

04/20/2018 778 MEMORANDUM OF LAW in Support re: 777 MOTION for Attorney Fees and Reimbursement of Expenses to Counsel Filing the Initial Kaltman Action. . Document filed by Peter Kaltman. (Qian, Fei-Lu) (Entered: 04/20/2018)

04/20/2018 779 DECLARATION of Chet B. Waldman in Support re: 777 MOTION for Attorney Fees and Reimbursement of Expenses to Counsel Filing the Initial Kaltman Action.. Document filed by Peter Kaltman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Qian, Fei-Lu) (Entered: 04/20/2018)

04/20/2018 780 DECLARATION of Andre de Almeida Rodrigues in Support re: 777 MOTION for Attorney Fees and Reimbursement of Expenses to Counsel Filing the Initial Kaltman Action.. Document filed by Peter Kaltman. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Qian, Fei-Lu) (Entered: 04/20/2018)

04/20/2018 781 MOTION for Attorney Fees NOTICE OF KAHN SWICK & FOTI, LLC'S APPLICATION FOR AWARD OF ATTORNEYS' FEES AND EXPENSES. Document filed by Aura Capital Ltd.. Return Date set for 6/4/2018 at 02:00 PM.(Miller, Kim) (Entered: 04/20/2018)

04/20/2018 782 MEMORANDUM OF LAW in Support re: 781 MOTION for Attorney Fees NOTICE OF KAHN SWICK & FOTI, LLC'S APPLICATION FOR AWARD OF ATTORNEYS' FEES AND EXPENSES. . Document filed by Aura Capital Ltd.. (Miller, Kim) (Entered: 04/20/2018)

04/20/2018 783 DECLARATION of Kim E. Miller in Support re: 781 MOTION for Attorney Fees NOTICE OF KAHN SWICK & FOTI, LLC'S APPLICATION FOR AWARD OF ATTORNEYS' FEES AND EXPENSES.. Document filed by Aura Capital Ltd.. (Attachments: # 1 Exhibit Lodestar, # 2 Exhibit KSF Resume)(Miller, Kim) (Entered: 04/20/2018)

04/20/2018 784 MOTION for Attorney Fees and Expenses. Document filed by Bernstein Litowitz Berger & Grossmann LLP. Return Date set for 6/4/2018 at 02:00 PM.(Graziano, Salvatore) (Entered: 04/20/2018)

Page 179: 4 U.S. District Court Civil Docket 01/27/2016

04/20/2018 785 MEMORANDUM OF LAW in Support re: 784 MOTION for Attorney Fees and Expenses. . Document filed by Bernstein Litowitz Berger & Grossmann LLP. (Graziano, Salvatore) (Entered: 04/20/2018)

04/20/2018 786 DECLARATION of Benjamin Galdston in Support re: 784 MOTION for Attorney Fees and Expenses.. Document filed by Bernstein Litowitz Berger & Grossmann LLP. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28)(Graziano, Salvatore) (Entered: 04/20/2018)

04/20/2018 787 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Attorney Fees MEMORANDUM OF LAW IN SUPPORT OF CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) Modified on 5/1/2018 (db). (Entered: 04/20/2018)

04/20/2018 788 DECLARATION of JEREMY A. LIEBERMAN IN SUPPORT OF (A) CLASS REPRESENTATIVES' MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT AND PLAN OF ALLOCATION; (B) CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES; AND (C) CLASS REPRESENTATIVES' MOTION FOR REIMBURSEMENT OF COSTS in Support re: 787 MOTION for Attorney Fees MEMORANDUM OF LAW IN SUPPORT OF CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES., 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25)(Lieberman, Jeremy) (Entered: 04/20/2018)

04/23/2018 789 DECLARATION of CORRECTED DECLARATION OF JEREMY A. LIEBERMAN IN SUPPORT OF (A) CLASS REPRESENTATIVES' MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT AND PLAN OF ALLOCATION; (B) CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES; AND (C) CLASS REPRESENTATIVES' MOTION FOR REIMBURSEMENT OF COSTS in Support re: 787 MOTION for Attorney Fees MEMORANDUM OF LAW IN SUPPORT OF CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES., 776

Page 180: 4 U.S. District Court Civil Docket 01/27/2016

MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Corrected Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25)(Lieberman, Jeremy) (Entered: 04/23/2018)

04/30/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 4/30/2018. (Kotowski, Linda) (Entered: 05/01/2018)

05/01/2018 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Jeremy Alan Lieberman to RE-FILE Document 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents, then link to 765 MOTION. (db) (Entered: 05/01/2018)

05/01/2018 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Jeremy Alan Lieberman to RE-FILE Document 787 MOTION for Attorney Fees MEMORANDUM OF LAW IN SUPPORT OF CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES.. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - Motion for Attorney Fees WAS NOT FILED. First file Motion, then file and link any supporting documents. (db) (Entered: 05/01/2018)

05/01/2018 790 MEMORANDUM OF LAW in Support re: 765 MOTION for Settlement NOTICE OF UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT. Memorandum of Law in Support of Class Plaintiffs Motion for Final Approval of Settlement and Plan of Allocation. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 05/01/2018)

05/01/2018 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 05/01/2018)

05/01/2018 792 MEMORANDUM OF LAW in Support re: 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Memorandum of Law in Support of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina

Page 181: 4 U.S. District Court Civil Docket 01/27/2016

Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 05/01/2018)

05/07/2018 793 RESPONSE to Motion re: 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. . Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 05/07/2018)

05/09/2018 794 MOTION for John Jacob Pentz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15048895. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Anne Cochran. (Attachments: # 1 Affidavit, # 2 Exhibit Cert. of Good Standing, # 3 Text of Proposed Order)(Pentz, John) (Entered: 05/09/2018)

05/09/2018 795 ORDER: At the Court's request, counsel for the Petrobras Defendants submitted a letter dated May 7, 2018 regarding various fee motions made by plaintiffs' counsel. Dkt. 793. If any of plaintiffs' counsel would like to submit a response to this letter, they should do so by no later than May 17, 2018. SO ORDERED. (Replies due by 5/17/2018.) (Signed by Judge Jed S. Rakoff on 5/9/2018) (anc) (Entered: 05/09/2018)

05/10/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 794 MOTION for John Jacob Pentz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15048895. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 05/10/2018)

05/10/2018 796 NOTICE OF APPEARANCE by Anna St. John on behalf of William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 05/10/2018)

05/10/2018 797 MEMORANDUM OF LAW in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 05/10/2018)

05/10/2018 798 AFFIRMATION of William Thomas Haynes as trustee of the W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L. Haynes in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (Attachments: # 1 Exhibit Brokerage statement)(St. John, Anna) (Entered: 05/10/2018)

Page 182: 4 U.S. District Court Civil Docket 01/27/2016

05/10/2018 799 AFFIDAVIT of Theodore H. Frank in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 05/10/2018)

05/10/2018 800 AFFIDAVIT of Anna St. John in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (Attachments: # 1 Exhibit 1 - Portuguese legal job posting, # 2 Exhibit 2 - Portuguese legal job posting, # 3 Exhibit 3 - Portuguese legal job posting)(St. John, Anna) (Entered: 05/10/2018)

05/10/2018 801 NOTICE of Intention to Appear re: 797 Memorandum of Law in Opposition to Motion,,. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 05/10/2018)

05/11/2018 802 ORDER FOR ADMISSION PRO HAC VICE granting 794 Motion for John J. Pentz to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 5/10/2018) (jwh) (Entered: 05/11/2018)

05/11/2018 803 RESPONSE in Opposition to Motion re: (787 in 1:14-cv-09662-JSR) MOTION for Attorney Fees MEMORANDUM OF LAW IN SUPPORT OF CLASS COUNSEL'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF LITIGATION EXPENSES., (776 in 1:14-cv-09662-JSR) MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION. . Document filed by Spencer Bueno. (Attachments: # 1 Affidavit of Spencer R. Bueno)Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(Furman, Joshua) (Entered: 05/11/2018)

05/11/2018 804 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Joshua R. Furman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15061084. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Spencer Bueno. (Attachments: # 1 Exhibit Certificate of Standing, # 2 Exhibit Certificate of Standing, # 3 Affidavit of Joshua R. Furman, # 4 Text of Proposed Order)(Furman, Joshua) Modified on 5/14/2018 (wb). (Entered: 05/11/2018)

05/11/2018 805 NOTICE of Errata re: ECF No. 803-1 re: 803 Response in Opposition to Motion,,. Document filed by Spencer Bueno. (Attachments: # 1 Exhibit to Objections of Spencer R. Bueno, previously filed)(Furman, Joshua) (Entered: 05/11/2018)

05/11/2018 806 OBJECTION TO APPROVAL OF CLASS ACTION AND NOTICE OF INTENT TO APPEAR TO SETTLEMENT IN PETROBAS SECURITIES LITIGATON,

Page 183: 4 U.S. District Court Civil Docket 01/27/2016

CIVIL CASE NO. 14-CV-9662(JSR) FOR CLASS MEMBERS JULIO A. MARTINEZ AND SANDRA V. BENNUN SERRANO. Document filed by Julio A. Martinez and Sandra V. B. Serrano. (Attachments: # 1 Exhibit, # 2 Exhibit)(sc) (Entered: 05/14/2018)

05/14/2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 804 MOTION for Joshua R. Furman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15061084. 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 from Supreme Court of California;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb) (Entered: 05/14/2018)

05/14/2018 807 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for Joshua R. Furman to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Spencer Bueno. (Attachments: # 1 Affidavit of Joshua R. Furman, # 2 Exhibit CALIFORNIA certificate of standing, # 3 Exhibit District of Columbia certificate of standing, # 4 Text of Proposed Order)(Furman, Joshua) Modified on 5/14/2018 (bcu). (Entered: 05/14/2018)

05/14/2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 807 AMENDED MOTION for Joshua R. Furman to Appear Pro Hac Vice . 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 from Supreme Court of California. We do not except them from a state bar association.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) (Entered: 05/14/2018)

05/14/2018 808 NOTICE of Further Errata re: 803 Response in Opposition to Motion,,. Document filed by Spencer Bueno. (Attachments: # 1 Affidavit of Spencer R. Bueno, # 2 Exhibit to Objections of Spencer R. Bueno)(Furman, Joshua) (Entered: 05/14/2018)

05/15/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 5/15/2018. (Kotowski, Linda) (Entered: 05/16/2018)

05/16/2018 809 ORDER FOR ADMISSION PRO HAC VICE. The motion of Joshua R. Furman, for admission to practice Pro Hac Vice in the above captioned action is granted. 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 Jed S. Rakoff on 5/15/18) (yv) (Entered: 05/16/2018)

05/18/2018 810 LETTER addressed to Judge Jed S. Rakoff from Peter K. Hansen dated 5/10/2018 re: Hansen class member letter. (jwh) (Entered: 05/18/2018)

Page 184: 4 U.S. District Court Civil Docket 01/27/2016

05/18/2018 811 OBJECTION TO PROPOSED SETTLMENT AND FEE APPLICATION: File by class members Mathis and Catherine Bishop, pro se. (jwh) (Entered: 05/18/2018)

05/18/2018 812 LETTER addressed to Mrs. from Giulio Pieter Formenti dated 5/7/2018 re: Formenti Class Member Objection. (jwh) (Entered: 05/18/2018)

05/18/2018 813 SHAREHOLDER OBJECTIONS TO PROPOSED SETTLEMENT, PLAN OF ALLOCATION, PROOF OF CLAIM, CLASS NOTICE AND REQUEST FOR ATTORNEYS' FEES: Class Member Gielata Objections (jwh) (Entered: 05/18/2018)

05/18/2018 814 RESPONSE in Support of Motion re: 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 05/18/2018)

05/22/2018 815 LETTER addressed to Judge Jed S. Rakoff from Jeremy A. Lieberman dated 5/16/2018 re: Class Counsel's request for discovery from certain objectors. (jwh) (Entered: 05/22/2018)

05/22/2018 816 LETTER addressed to Judge Jed S. Rakoff from Joseph N. Gielata dated 5/17/18 re: Mr. Liebermans belabored request for discovery should be denied. (yv) (Entered: 05/23/2018)

05/23/2018 817 LETTER addressed to Judge Jed S. Rakoff from Anna St. John dated 5/17/18 re: asking the Court to deny class counsel's discovery requests. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes.(yv) (Entered: 05/23/2018)

05/23/2018 818 ORDER: No objections having been received, Mr. Furman is now ordered to promptly produce the settlement agreement to class counsel. Separately, Mr. Furman applied to the Court to redact portions of his letter in opposition to class counsel's discovery request so as to exclude certain personal information. Although the Court is not entirely convinced the material needs to be redacted, and notes, further, that was immaterial to the Court's determination, nevertheless in light of Mr. Furman's professed privacy concerns, the Court will file the original letter under seal and docket the redacted version submitted by Mr. Furman. Finally, the Court hereby orders that any and all of the discovery approved by the Court, as recited above, must be produced to class counsel by 5:00 P.M. on May 24, 2018 at the very latest. (Signed by Judge Jed S. Rakoff on 5/22/2018) (jwh) (Entered: 05/24/2018)

05/23/2018 Set/Reset Deadlines: Discovery due by 5/24/2018 by 5:00 P.M. (jwh) (Entered: 05/24/2018)

05/24/2018 819 DECLARATION of William Thomas Haynes in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes.

Page 185: 4 U.S. District Court Civil Docket 01/27/2016

(Attachments: # 1 Exhibit 1 - 2010 Forms 1099 & Details, # 2 Exhibit 2 - 2009 Bear Stearns statement, # 3 Exhibit 3 - 2018 TDA statement, # 4 Exhibit 4 - proof of claim form)(St. John, Anna) (Entered: 05/24/2018)

05/24/2018 820 DECLARATION of Anna St. John in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (Attachments: # 1 Exhibit 1 - Financial Times article)(St. John, Anna) (Entered: 05/24/2018)

05/25/2018 821 RETURN OF EXECUTED LETTERS ROGATORY from Federative Republic of Brazil.(rro) (Entered: 05/25/2018)

05/25/2018 822 LETTER addressed to Judge Jed S. Rakoff from Joshua R. Furman dated 5/17/2018 re: redacted objector letter. (jwh) (Entered: 05/25/2018)

05/25/2018 823 RESPONSE in Support of Motion re: 777 MOTION for Attorney Fees and Reimbursement of Expenses to Counsel Filing the Initial Kaltman Action. . Document filed by Peter Kaltman. (Waldman, Chet) (Entered: 05/25/2018)

05/25/2018 824 REPLY MEMORANDUM OF LAW in Support re: 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses., 765 MOTION for Settlement NOTICE OF UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT. Redacted Reply Memorandum of Law in Support of (1) Lead Plaintiff's Motion for Final Approval of Class Action Settlement and Plan of Allocation; and (2) Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 05/25/2018)

05/25/2018 825 REPLY MEMORANDUM OF LAW in Support re: 790 Memorandum of Law in Support of Motion, / Petrobras Defendants' and Underwriter Defendants' Reply in Support of Class Representatives' Motion for Final Approval of Settlement and Plan of Allocation, dated May 25, 2018. Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., Theodore Marshall Helms, ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, Scotia Capital (USA) Inc., Standard Chartered Bank. (Cooper, Roger) (Entered: 05/25/2018)

05/25/2018 826 NOTICE of [Proposed] Order Awarding Attorneys' Fees and Expenses to Class Representatives Pursuant To 15 U.S.C. § 78U-4(a)(4) and 15 U.S.C. §77z-1(a)(4) re: 824 Reply Memorandum of Law in Support of Motion,,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department

Page 186: 4 U.S. District Court Civil Docket 01/27/2016

of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 05/25/2018)

05/25/2018 827 DECLARATION of Emma Gilmore in Support of Class Plaintiffs' Reply Memorandum of Law in Support of (1) Lead Plaintiffs' Motion for Final Approval of Class Action Settlement and Plan of Allocation; and (2) Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses in Support re: 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses., 765 MOTION for Settlement NOTICE OF UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Gilmore, Emma) (Entered: 05/25/2018)

05/25/2018 828 REPLY MEMORANDUM OF LAW in Support re: 790 Memorandum of Law in Support of Motion, - PricewaterhouseCoopers Auditores Independentes' Reply in Support Of Class Plaintiffs' Motion For Final Approval of Settlement and Plan of Allocation. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Capra, James) (Entered: 05/25/2018)

05/25/2018 829 SEALED DOCUMENT placed in vault.(mps) (Entered: 05/29/2018)

06/01/2018 830 REPLY re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 06/01/2018)

06/01/2018 831 DECLARATION of Anna St. John in Opposition re: 776 MOTION for Settlement MEMORANDUM OF LAW IN SUPPORT OF CLASS PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENT AND PLAN OF ALLOCATION., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses.. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (Attachments: # 1 Exhibit 1 - Enron: Extortion, Interrupted article, # 2 Exhibit 2 - Dennis v. Kellog, Dkt. 119-1)(St. John, Anna) (Entered: 06/01/2018)

06/04/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Final Settlement Hearing held on 6/4/2018. (Kotowski, Linda) (Entered: 06/04/2018)

06/15/2018 832 LETTER from Mary Anne Lassegard, PhD,dated 6/5/18 re: (OBJECTION) Non-party Mary Anne Lassegard informs the Court that her first objection to this claim is that she did not receive a Notice to Object before the 5/11/18 deadline; and that she is the custodian of the Etrade College Savings Accounts for her son and her daughter. (sc) Modified on 6/15/2018 (sc). (Entered: 06/15/2018)

06/19/2018 833 NOTICE of Lead Plaintiff's Notice of Supplemental Authority in Support of (1) Lead Plaintiff's Motion for Final Approval of Class Action Settlement and Plan of

Page 187: 4 U.S. District Court Civil Docket 01/27/2016

Allocation; and (2) Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Attachment A)(Lieberman, Jeremy) (Entered: 06/19/2018)

06/25/2018 834 OPINION AND ORDER re: 777 MOTION for Attorney Fees and Reimbursement of Expenses to Counsel Filing the Initial Kaltman Action filed by Peter Kaltman, 784 MOTION for Attorney Fees and Expenses filed by Bernstein Litowitz Berger & Grossmann LLP, 781 MOTION for Attorney Fees NOTICE OF KAHN SWICK & FOTI, LLC'S APPLICATION FOR AWARD OF ATTORNEYS' FEES AND EXPENSES filed by Aura Capital Ltd., 791 MOTION for Attorney Fees Notice of Class Counsel's Motion for an Award of Attorneys' Fees and Reimbursement of Litigation Expenses filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer. For the reasons stated above, and in the Court's preliminary approval of the settlement, the Court finds that the Settlement Agreement and Plan of Allocation are fair, reasonable, adequate, and otherwise in compliance with all applicable legal standards. Accordingly, the Court grants the motion of Class Plaintiffs for certification of the Settlement Class and for final approval of the Settlement Agreement and Plan of Allocation. The Court also grants in part Class Counsel's motion for feesand costs, awarding in fees $300,000 to USS, $50,000 to North Carolina, $50,000 to $13,350,000 to Labaton, Hawaii, $170,880,000 to and $2,314,000 to Motley Pomerantz, Rice, and $14,515,235.24 plus the costs expended by Pomerantz on 27 foreign contract attorneys to Class Counsel in costs. The Court also grants in part the motion of BLBG, awarding BLBG fees in an amount to be determined by Class Counsel to be paid from Class Counsel's fee award and $872,673.04 in costs to be paid from the Settlement Fund; grants in full Wolf Popper's motion, awarding Wolf Popper $107,629 in fees to be paid from Class Counsel's fee award and $1,219.66 in costs to be paid from the Settlement Fund; grants in full Almeida's motion, awarding Almeida $200,000 in fees to be paid from Class Counsel's fee award; and grants in full KSF's motion, awarding KSF $589,915.50 in fees to be paid from Class Counsel's fee award and $2,650.59 in costs to be paid from the Settlement Fund. As regards the fee awards, as noted above, counsel are to be paid 50% of the amounts due upon entry of final judgment and the remaining amounts after the settlement funds have been fully distributed to the class. The Clerk is instructed to enter Final Judgment in accordance with the preceding paragraph, to close docket entry numbers 777, 781, 784, and 791, and to close the case. The Court will, however, retain jurisdiction over any further disputes arising in connection with the implementation of the Settlement or the payment of fees and costs. (Signed by Judge Jed S. Rakoff on 6/22/2018) (mro) (Entered: 06/26/2018)

06/25/2018 Transmission to Judgments and Orders Clerk. Transmitted re: 834 Memorandum & Opinion, to the Judgments and Orders Clerk. (mro) (Entered: 06/26/2018)

06/25/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/25/2018. (Kotowski, Linda) (Entered: 07/02/2018)

06/27/2018 835 CLERK'S JUDGMENT: re: 834 Memorandum & Opinion. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion

Page 188: 4 U.S. District Court Civil Docket 01/27/2016

and Order dated June 22, 2018, the Court grants the motion of Class Plaintiffs for certification of the Settlement class and for final approval of the Settlement Agreement and Plan of Allocation; the Court also grants in part Class Counsel's motion for fees and costs, awarding in fees $300,000 to USS, $50,000 to North Carolina, $50,000 to Hawaii, $170,880,000 to Pomerantz, $13,350,000 to Labaton, and $2,314,000 to Motley Rice, and $14,515,234.24 plus the costs expended by Pomerantz on 27 foreign contract attorneys to Class Counsel in costs; the Court also grants in part the motion of BLBG, awarding BLBG fees in an amount to be determined by Class Counsel to be paid from Class Counsel's fee award and $872,673.04 in costs to be paid from the Settlement Fund; grants in full Wolf Popper's motion, awarding Wolf Popper $107,629 in fees to be paid from Class Counsel's fee award and $1,219.66 in costs to be paid from the Settlement Fund; grants in full Almeida's motion, awarding Almeida $200,000 in fees to be paid from Class Counsel's fee award; and grants in full KSF's motion, awarding KSF $589,915.50 in fees to be paid from Class Counsel's fee award and $2,650.59 in costs to be paid from the Settlement Fund; as regards the fee awards, as noted above, counsel are to be paid 50% of the amounts due upon entry of final judgment and the remaining amounts after the settlement funds have been fully distributed to the class; accordingly, the case is closed; the Court will, however, retain jurisdiction over any further disputes arising in connection with the implementation of the settlement or the payment of fees and costs. (Signed by Clerk of Court Ruby Krajick on 06/27/2018) (Attachments: # 1 Notice of Right to Appeal)(dt) (Entered: 06/28/2018)

06/29/2018 836 MOTION for Michael W. Stocker to Withdraw as Attorney and be removed from the Court's service list. Document filed by Employees' Retirement System of the State of Hawaii, Public Employee Retirement System of Idaho.(Dubbs, Thomas) (Entered: 06/29/2018)

06/29/2018 837 ORDER: Accordingly, the Court hereby awards Class Counsel interest on the awarded fees and costs at the same rate as earned by the Settlement Fund, and directs the Clerk of the Court to amend the judgment to reflect this addition and the above clarification of the costs awarded. (Signed by Judge Jed S. Rakoff on 6/28/2018) (jwh) (Entered: 06/29/2018)

07/02/2018 838 ORDER AND FINAL JUDGMENT: The Court hereby affirms its findings in its Order Preliminarily Approving Settlements and Providing for Notice dated February 28, 2018 (the "Preliminary Approval Order"), that for purposes of the Settlements only, the prerequisites for a class action under Rules 23(a) and (b) (3) of the Federal Rules of Civil Procedure have been satisfied. The Action, the Complaint, and the claims asserted therein by the Plaintiffs and Settlement Class Members are hereby dismissed with prejudice as against the Defendants and without costs except for the payments expressly provided for in the Stipulations. The Court grants Class Counsel's motion for attorneys' fees and costs, awarding in fees US$300,000 to USS, US $50,000 to North Carolina, US $50,000 to Hawaii, US $170,880,000 to Pomerantz LLP, US $13,350,000 to Labaton Sucharow LLP, US $2,314,000 to Motley Rice LLC, and US $17,563,838.24 to Class Counsel in costs. The Court also awards Class Counsel interest on the awarded fees and costs at the same rate as earned by the Settlement Funds, as set forth in the Stipulations. The Court also grants in part the motion of Bernstein Litowitz Berger & Grossman LLP ("BLBG"), awarding BLBG fees in an amount to be determined by Class Counsel to be paid from Class Counsel's fee award and US $872,673.04 in costs to be paid from the

Page 189: 4 U.S. District Court Civil Docket 01/27/2016

Settlement Funds;grants in full the motion of Wolf Popper LLP ("Wolf Popper"), awarding Wolf Popper US $107,629 in fees to be paid from Class Counsel's fee award and US $1,219.66 in costs to be paid from the Settlement Funds; grants in full the motion of Almeida Advogados ("Almeida"), awarding Almeida US $200,000 in fees to be paid from Class Counsel's fee award; and grants in full the motion of Kahn Swick & Foti LLC ("KSF"), awarding KSF US $589,915.50 in fees to be paid from Class Counsel's fee award and US $2,650.59 in costs to be paid from the Settlement Funds. (As further set forth in this Order.) 620 MOTION for Summary Judgment / Notice of Motion for Summary Judgment, dated June 20, 2016. filed by Jose Sergio Gabrielli, 616 MOTION for Partial Summary Judgment /Notice of Motion for Partial Summary Judgment, dated June 20, 2016. filed by Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras, 615 MOTION for Partial Summary Judgment Notice of Lead Plaintiff's Motion for Partial Summary Judgment. filed by Universities Superannuation Scheme Limited, North Carolina Department of State Treasurer, Employees' Retirement System of the State of Hawaii, 618 MOTION for Summary Judgment . filed by Maria Das Gracas Silva Foster, 621 MOTION for Summary Judgment . filed by PrivewaterhouseCoopers Auditores Independentes, 617 MOTION for Summary Judgment /Notice of Motion for Summary Judgment, dated June 20, 2016. filed by Almir Guilherme Barbassa, Jose Miranda Formigli Filho, Guillherme de Oliveira Estrella, Jose Carlos Cosenza. (Signed by Judge Jed S. Rakoff on 7/2/2018) (cf) Modified on 7/2/2018 (cf). (Entered: 07/02/2018)

07/02/2018 Terminate Transcript Deadlines (cf) (Entered: 09/19/2018)

07/06/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/6/2018. (Kotowski, Linda) (Entered: 07/06/2018)

07/11/2018 839 MOTION for Attorney Fees . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. Return Date set for 7/18/2018 at 11:59 PM.(St. John, Anna) (Entered: 07/11/2018)

07/11/2018 840 MEMORANDUM OF LAW in Support re: 839 MOTION for Attorney Fees . . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 07/11/2018)

07/11/2018 841 DECLARATION of Anna St. John in Support re: 839 MOTION for Attorney Fees .. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (Attachments: # 1 Exhibit 1 - subpoena, # 2 Exhibit 2 - NCLC form 990)(St. John, Anna) (Entered: 07/11/2018)

07/16/2018 842 NOTICE OF APPEAL from 835 Clerk's Judgment. Document filed by Mathis B. Bishop, Catherine O. Bishop. Filing fee $ 505.00, receipt number 465401213850. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (tp) (Entered: 07/16/2018)

07/18/2018 843 TRANSCRIPT of Proceedings re: conference held on 6/4/2018 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court

Page 190: 4 U.S. District Court Civil Docket 01/27/2016

Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/8/2018. Redacted Transcript Deadline set for 8/20/2018. Release of Transcript Restriction set for 10/16/2018.(McGuirk, Kelly) (Entered: 07/18/2018)

07/18/2018 844 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/4/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 07/18/2018)

07/18/2018 845 RESPONSE in Opposition to Motion re: 839 MOTION for Attorney Fees . CLASS PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO CCAF'S MOTION FOR ATTORNEYS' FEES. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 07/18/2018)

07/19/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 842 Notice of Appeal. (nd) (Entered: 07/19/2018)

07/19/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 842 Notice of Appeal filed by Mathis B. Bishop, Catherine O. Bishop were transmitted to the U.S. Court of Appeals. (nd) (Entered: 07/19/2018)

07/20/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/20/2018. (Kotowski, Linda) (Entered: 07/24/2018)

07/23/2018 846 REPLY MEMORANDUM OF LAW in Support re: 839 MOTION for Attorney Fees . . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 07/23/2018)

07/25/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/25/2018. (Kotowski, Linda) (Entered: 08/02/2018)

07/26/2018 847 STIPULATION AND ORDER: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED by and between the parties and Mathis and Catherine Bishop, either pro se or through their undersigned counsel, subject to approval by the Court, as follows: 1. Mathis and Catherine Bishop affirm that their appeal pertains solely to the issue of attorneys' fees and expenses. 2. The pendency of this appeal does not preclude the Settlement from becoming Final. (Signed by Judge Jed S. Rakoff on 7/26/2018) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(jwh) (Entered: 07/30/2018)

07/30/2018 848 AMENDED NOTICE OF APPEAL re: 842 Notice of Appeal, 838 Judgment, Terminate Motions. Document filed by Catherine O. Bishop, Mathis B. Bishop. (tp) (Entered: 07/31/2018)

07/30/2018 849 NOTICE OF APPEAL from 834 Memorandum & Opinion, 838 Judgment, Terminate Motions, 835 Clerk's Judgment. Document filed by Richard Gielata,

Page 191: 4 U.S. District Court Civil Docket 01/27/2016

Joseph Gielata, Emelina Gielata. Filing fee $ 505.00, receipt number 465401214762. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (tp) (Entered: 07/31/2018)

07/31/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 848 Amended Notice of Appeal. (tp) (Entered: 07/31/2018)

07/31/2018 First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for 848 Amended Notice of Appeal filed by Mathis B. Bishop, Catherine O. Bishop were transmitted to the U.S. Court of Appeals. (tp) (Entered: 07/31/2018)

07/31/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 849 Notice of Appeal. (tp) (Entered: 07/31/2018)

07/31/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 849 Notice of Appeal, filed by Richard Gielata, Joseph Gielata, Emelina Gielata were transmitted to the U.S. Court of Appeals. (tp) (Entered: 07/31/2018)

07/31/2018 850 NOTICE OF APPEAL from 838 Judgment, Terminate Motions,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by Spencer Bueno. Filing fee $ 505.00, receipt number 0208-15389110. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Furman, Joshua) (Entered: 07/31/2018)

07/31/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 850 Notice of Appeal. (tp) (Entered: 07/31/2018)

07/31/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 850 Notice of Appeal, filed by Spencer Bueno were transmitted to the U.S. Court of Appeals. (tp) (Entered: 07/31/2018)

08/01/2018 851 NOTICE OF APPEAL from 834 Memorandum & Opinion,,,,,,,,,,, 835 Clerk's Judgment,,,,,,,, 838 Judgment, Terminate Motions,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by Pomerantz LLP. Filing fee $ 505.00, receipt number 0208-15397192. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Lieberman, Jeremy) (Entered: 08/01/2018)

08/01/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/1/2018. (Kotowski, Linda) (Entered: 08/13/2018)

08/02/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 851 Notice of Appeal. (tp) (Entered: 08/02/2018)

08/02/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 851 Notice of Appeal, filed by Pomerantz LLP were transmitted to the U.S. Court of Appeals. (tp) (Entered: 08/02/2018)

08/02/2018 852 ORDER re: 849 Notice of Appeal; 850 Notice of Appeal: Objectors Richard Gieleta, Emelina Gieleta, Joseph Gielata and Spencer R. Bueno have filed appeals of this Court's Final Judgment. See Dkt. 849, 850. Pursuant to this Court's previously-ordered retention of jurisdiction over further disputes arising in connection with these objectors, class plaintiffs seek to move for sanctions against the objectors and also to move for the Court to require posting of appeal bonds. Plaintiffs' moving

Page 192: 4 U.S. District Court Civil Docket 01/27/2016

papers must be submitted by no later than August 10, answering papers by no later than August 24, and reply papers by no later than August 30. (Motions due by 8/10/2018. Responses due by 8/24/2018. Replies due by 8/30/2018.) (Signed by Judge Jed S. Rakoff on 8/1/2018) (jwh) (Entered: 08/02/2018)

08/07/2018 853 NOTICE of Partial Withdrawal of Objections. Document filed by Spencer Bueno. (Furman, Joshua) (Entered: 08/07/2018)

08/07/2018 854 BRIEF re: 846 Reply Memorandum of Law in Support of Motion, . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 08/07/2018)

08/08/2018 855 RESPONSE in Support of Motion re: 839 MOTION for Attorney Fees . . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 08/08/2018)

08/10/2018 856 MOTION for Sanctions Against Joshua R. Furman. Document filed by Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 857 MEMORANDUM OF LAW in Support re: 856 MOTION for Sanctions Against Joshua R. Furman. . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 858 DECLARATION of Jeremy A. Lieberman in Support re: 856 MOTION for Sanctions Against Joshua R. Furman.. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond. Document filed by Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 860 MEMORANDUM OF LAW in Support re: 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond. . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 861 DECLARATION of Jeremy A. Lieberman in Support re: 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond.. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 862 MOTION for Sanctions Notice of Lead Counsel's Motion for Sanctions Against Joseph Gielata and Richard Gielata. Document filed by Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 863 MEMORANDUM OF LAW in Support re: 862 MOTION for Sanctions Notice of Lead Counsel's Motion for Sanctions Against Joseph Gielata and Richard Gielata. . Document filed by Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/10/2018)

Page 193: 4 U.S. District Court Civil Docket 01/27/2016

08/10/2018 864 DECLARATION of Jeremy A. Lieberman in Support re: 862 MOTION for Sanctions Notice of Lead Counsel's Motion for Sanctions Against Joseph Gielata and Richard Gielata.. Document filed by Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Lieberman, Jeremy) (Entered: 08/10/2018)

08/10/2018 865 SEALED DOCUMENT placed in vault.(mhe) (Entered: 08/13/2018)

08/15/2018 866 OPINION & ORDER re: 839 MOTION for Attorney Fees: In sum, Objector is hereby awarded attorneys' fees in the amount of $11,731.65, to be taken out of Class Counsel's fee award. The Clerk is instructed to close docket number 839. (Signed by Judge Jed S. Rakoff on 8/14/2018) (jwh) (Entered: 08/16/2018)

08/17/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/17/2018. (Kotowski, Linda) (Entered: 08/29/2018)

08/20/2018 867 ORDER: Having now examined the cases, the Court finds totally inapposite the case cited by Haynes' counsel, Stetson v. Grissom, 821 F.3d 1157 (9th Cir. 2016), and, instead, finds that there is ample and persuasive authority supporting the Court's tentative conclusion that Haynes has no legally cognizable interest in the pending motions, see, e.g., In re Bayer Corp. Combination Aspirin Prods. Mktg. & Sales Practice Litig., No. 09-md-20123, 2013 U.S. Dist. LEXIS 125555, at *9 n.1 (E.D.N.Y. Sept. 3, 2013). Accordingly, the Court confirms its tentative conclusion and denies the application. (Signed by Judge Jed S. Rakoff on 8/17/2018) (jwh) (Entered: 08/20/2018)

08/21/2018 868 MOTION for Erica Klipper to Withdraw as Attorney . Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Klipper, Erica) (Entered: 08/21/2018)

08/21/2018 869 DECLARATION of Erica Klipper, dated August 20, 2018 in Support re: 868 MOTION for Erica Klipper to Withdraw as Attorney .. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Klipper, Erica) (Entered: 08/21/2018)

08/21/2018 870 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Theodore Marshall Helms, Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. Related Document Number: 868 . (Klipper, Erica) (Entered: 08/21/2018)

08/21/2018 871 MOTION for Reconsideration of Order Awarding Attorneys' Fees and to Defer Further Ruling on the Motion Until Appeal Concludes. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. Return Date set for 8/24/2018 at 11:59 PM.(St. John, Anna) (Entered: 08/21/2018)

08/21/2018 872 MEMORANDUM OF LAW in Support re: 871 MOTION for Reconsideration of Order Awarding Attorneys' Fees and to Defer Further Ruling on the Motion Until Appeal Concludes. . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 08/21/2018)

08/21/2018 873 PROPOSED ORDER. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara

Page 194: 4 U.S. District Court Civil Docket 01/27/2016

L Haynes. Related Document Number: 871 . (St. John, Anna) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 08/21/2018)

08/22/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 873 Proposed Order was reviewed and approved as to form. (km) (Entered: 08/22/2018)

08/22/2018 874 NOTICE OF APPEARANCE by Jeffrey Aaron Dubbin on behalf of Employees' Retirement System of the State of Hawaii. (Dubbin, Jeffrey) (Entered: 08/22/2018)

08/22/2018 875 ORDER granting (868) Motion to Withdraw as Attorney. Upon the motion for Erica Klipper for leave to withdraw as counsel for Defendants Petroleo Brasiliero S.A. - Petrobras, Petrobras Global Finance B.V., and Theodore Marshall Helms, IT IS HEREBY ORDERED: 1. The motion is granted. SO ORDERED. Attorney Erica Klipper terminated in case 1:14-cv-09662-JSR. (Signed by Judge Jed S. Rakoff on 8/21/2018) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR (ne) (Entered: 08/22/2018)

08/22/2018 876 ORDER: The motion for Michael W. Stocker for leave to withdraw as counsel for Public Employee Retirement System of Idaho and Employees Retirement System of the State of Hawaii is hereby granted. Attorney Michael Walter Stocker terminated. (Signed by Judge Jed S. Rakoff on 8/22/2018) (ne) (Entered: 08/22/2018)

08/24/2018 877 NOTICE OF APPEARANCE by Joon Hyun Kim on behalf of Petroleo Brasileiro S.A.- Petrobras. (Kim, Joon) (Entered: 08/24/2018)

08/24/2018 878 RESPONSE in Opposition to Motion re: 871 MOTION for Reconsideration of Order Awarding Attorneys' Fees and to Defer Further Ruling on the Motion Until Appeal Concludes. Class Plaintiffs' Memorandum of Law in Opposition to CCAF's Motion for Reconsideration of Order Awarding Attorneys' Fees and to Defer Ruling on The Motion Until Appeal Concludes. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/24/2018)

08/24/2018 879 RESPONSE to Motion re: 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond. . Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance B.V., Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 08/24/2018)

08/24/2018 880 RESPONSE in Opposition to Motion re: 856 MOTION for Sanctions Against Joshua R. Furman. . Document filed by Spencer Bueno. (Attachments: # 1 Affidavit Declaration of Joshua R. Furman)(Furman, Joshua) (Entered: 08/24/2018)

08/24/2018 881 RESPONSE in Opposition to Motion re: 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond. . Document filed by Spencer Bueno. (Attachments: # 1 Affidavit Declaration of Spencer R. Bueno)(Furman, Joshua) (Entered: 08/24/2018)

08/27/2018 882 RICHARD, EMELINA & JOSEPH GIELATA'S MEMORANDUM OF LAW IN OPPOSITION TO LEAD PLAINTIFF'S MOTION FOR SANCTIONS AND MOTION FOR AN APPEAL BOND AND COUNTER-REQUEST FOR

Page 195: 4 U.S. District Court Civil Docket 01/27/2016

SANCTIONS AGAINS JEREMY LIEBERMAN & POMERANTZ LLP. Document filed by Emelina Gielata, Joseph Gielata, Richard Gielata. (sc) (Entered: 08/28/2018)

08/27/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/27/2018. (Kotowski, Linda) (Entered: 08/29/2018)

08/29/2018 883 MEMORANDUM ORDER denying without prejudice 871 Motion for Reconsideration: Therefore, Objector's motion for reconsideration is denied, without prejudice to Objector making a new request for additional attorneys' fees following the appeal. The Clerk is instructed to close docket number 871. (Signed by Judge Jed S. Rakoff on 8/29/2018) (jwh) (Entered: 08/30/2018)

08/30/2018 884 REPLY MEMORANDUM OF LAW in Support re: 856 MOTION for Sanctions Against Joshua R. Furman. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/30/2018)

08/30/2018 885 REPLY MEMORANDUM OF LAW in Support re: 862 MOTION for Sanctions Notice of Lead Counsel's Motion for Sanctions Against Joseph Gielata and Richard Gielata. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/30/2018)

08/30/2018 886 REPLY MEMORANDUM OF LAW in Support re: 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 08/30/2018)

08/30/2018 887 DECLARATION of Jeremy A. Lieberman, Esq., in Further Support of Lead Plaintiff's Motions for Sanctions Against Joshua R. Furman, Joseph Gielata, and Richard Gielata in Support re: 862 MOTION for Sanctions Notice of Lead Counsel's Motion for Sanctions Against Joseph Gielata and Richard Gielata., 856 MOTION for Sanctions Against Joshua R. Furman.. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Lieberman, Jeremy) (Entered: 08/30/2018)

08/30/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/30/2018. (Kotowski, Linda) (Entered: 08/31/2018)

08/30/2018 888 SEALED DOCUMENT placed in vault.(rz) (Entered: 08/31/2018)

09/04/2018 889 STIPULATION AND ORDER: Prior to any distribution being paid to the cy pres recipient, pursuant to Paragraph 34 of the Stipulation of Settlement and Release, Class Counsel, Petrobras Defendants' Counsel, and Underwriter Defendants' Counsel shall file a motion for distribution setting forth the determination of the Claims Administrator, in consultation with Class Counsel, that further distributions would not be cost effective, and setting forth their designation of a cy pres recipient to whom they seek leave to contribute the remaining balance pursuant to Paragraph 34 of the Stipulation of Settlement and Release. (As further set forth in this Order.)

Page 196: 4 U.S. District Court Civil Docket 01/27/2016

Neither Class Counsel nor Petrobras Defendants' Counsel nor Underwriter Defendants' Counsel shall argue that, by failing to take an appeal from the judgment of July 2, 2018 approving the Settlement, an objecting Settlement Class Member has waived a claim with respect to the designation of a cy pres recipient. (Signed by Judge Jed S. Rakoff on 8/31/2018) (cf) Modified on 12/17/2018 (cf). (Entered: 09/04/2018)

09/06/2018 890 NOTICE OF WITHDRAWL OF ARGUMENT. Document filed by Joseph Gielata. (sc) (Entered: 09/07/2018)

09/10/2018 891 NOTICE OF APPEAL from 866 Memorandum & Opinion,. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. Filing fee $ 505.00, receipt number 0208-15550456. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (St. John, Anna) (Entered: 09/10/2018)

09/10/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 891 Notice of Appeal,. (nd) (Entered: 09/10/2018)

09/10/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 891 Notice of Appeal, filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes were transmitted to the U.S. Court of Appeals. (nd) (Entered: 09/10/2018)

09/11/2018 892 MOTION to Withdraw His Request for Exclusion From the Shareholder Class and To Participate in the Class Settlement. Document filed by Asim Altamimi.(Blankinship, Douglas) (Entered: 09/11/2018)

09/11/2018 893 MEMORANDUM OF LAW in Support re: 892 MOTION to Withdraw His Request for Exclusion From the Shareholder Class and To Participate in the Class Settlement. . Document filed by Asim Altamimi. (Blankinship, Douglas) (Entered: 09/11/2018)

09/11/2018 894 DECLARATION of Jason M. Leviton in Support re: 892 MOTION to Withdraw His Request for Exclusion From the Shareholder Class and To Participate in the Class Settlement.. Document filed by Asim Altamimi. (Attachments: # 1 Exhibit 1-Request for Exclusion)(Blankinship, Douglas) (Entered: 09/11/2018)

09/11/2018 895 PROPOSED ORDER. Document filed by Asim Altamimi. Related Document Number: 892 . (Blankinship, Douglas) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 09/11/2018)

09/12/2018 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 895 Proposed Order was reviewed and approved as to form. (km) (Entered: 09/12/2018)

09/20/2018 896 OPINION & ORDER re: 856 MOTION for Sanctions Against Joshua R. Furman; 859 MOTION for Bond Notice of Lead Counsel's Motion For An Order Requiring An Appeal Bond; 862 MOTION for Sanctions Notice of Lead Counsel's Motion for Sanctions Against Joseph Gielata and Richard Gielata: In conclusion, the Court hereby orders Joshua R. Furman to pay Class Plaintiffs, by no later than October 1, 2018, the sum of $10,000. This is without prejudice, however, to the imposition of

Page 197: 4 U.S. District Court Civil Docket 01/27/2016

further sanctions against Furman. In all other respects, the Court denies Class Plaintiffs' motion for sanctions against Furman and against the Gielatas, and likewise denies both Furman's and the Gielatas' cross-motions for sanctions against Class Counsel. Further, Bueno is hereby ordered to post an appeal bond in the amount of $5,000, and the Gielatas are hereby ordered to post an appeal bond in the amount of $50,000, both by October 1, 2018. The Clerk is instructed to close docket numbers 856, 859, and 862. (Signed by Judge Jed S. Rakoff on 9/19/2018) (jwh) Modified on 2/7/2019 (jwh). (Entered: 09/21/2018)

09/21/2018 897 ORDER GRANTING ASIM ALTAMIMI'S MOTION TO WITHDRAW HIS REQUEST FOR EXCLUSION FROM THE SHAREHOLDER CLASS AND TO PARTICIPATE IN THE CLASS SETTLEMENT withdrawing 892 Motion to Withdraw: Having considered Asim Altamimi's Motion to withdraw His Request for Exclusion from the Shareholder Class and to Participate in the Class Settlement and supporting papers, IT IS HEREBY ORDERED THAT Asim Altamimi's Motion to Withdraw His Request for Exclusion from the Shareholder Class and to Participate in the Class Settlement is GRANTED. Mr. Altamimi shall submit his completed claim form (along with all required documents) to the Court-appointed Claims Administrator within three business days of this Order. (Signed by Judge Jed S. Rakoff on 9/17/2018) (jwh) (Entered: 09/21/2018)

09/27/2018 CASHIERS OFFICE REMARK on 896 Memorandum & Opinion,,,, in the amount of $50,000, paid on 09/27/2018, Receipt Number 465401219237. (jkr) (Entered: 09/27/2018)

09/27/2018 CASHIERS OFFICE REGISTRY DEPOSIT dated 9/19/2018, from Judge Jed S. Rakoff, received $50,000.00 from Joseph N Gielata Receipt Number 465401219237 on 09/27/2018. (jvs) Modified on 10/16/2018 (jom). (Entered: 10/06/2018)

09/28/2018 898 ORDER: Accordingly, plaintiff's individual action is now fully resolved. The Clerk is directed to enter judgment and close all open docket entries. (Signed by Judge Jed S. Rakoff on 9/26/2018) (jwh) Transmission to Orders and Judgments Clerk for processing. (Entered: 10/01/2018)

09/28/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/28/2018. (Kotowski, Linda) (Entered: 10/01/2018)

09/28/2018 900 CLERK'S JUDGMENT re: 898 Order in favor of AAAID Equity Portfolio, Aberdeen Canada Socially Responsible Global Fund, Aberdeen Canada Socially Responsible International Fund, Aberdeen Canada Funds EAFE Plus Equity Fund and Aberdeen Canada Funds Global Equity Fund, each a series of Aberdeen Canada Funds, Aberdeen EAFE Plus Ethical Fund, Aberdeen EAFE Plus Fund, Aberdeen EAFE Plus SRI Fund, Aberdeen Emerging Markets Equity Fund, and Aberdeen Global Equity Fund, each a series of Aberdeen Institutional C, Aberdeen Emerging Markets Fund, Aberdeen Global Equity Fund, Aberdeen Fully Hedged International Equities Fund, Aberdeen Global Emerging Markets Equity Fund, Aberdeen Global Ethical World Equity Fund; Aberdeen Global Responsible World Equity Fund, Aberdeen Global World Equity Dividend Fund; Aberdeen Global World Equity Fund, Aberdeen Global World Resources Equity Fund, Aberdeen Emerging Markets Equity Fund, Aberdeen Ethical World Equity Fund, Aberdeen Multi-Asset Fund, Aberdeen World Equity Fund, Aberdeen World Equity In, Aberdeen Global Natural Resources Fund, Aberdeen Global ex Japan Pension Fund ppit, Aberdeen

Page 198: 4 U.S. District Court Civil Docket 01/27/2016

International Equity Fund, Aberdeen International Equity Fund, each a series of Aberdeen Funds; Aberdeen Canada Emerging Markets Fund, Aberdeen Latin America Equity Fund, Inc., Aberdeen Latin American Income Fund Limited, Alberta Teachers Retirement Fund, Aon Hewitt Investment Consulting, Inc., Aura Capital Limited, Aura Capital Ltd., Aurion International Daily Equity Fund, Bell Aliant Regional Communications Inc., Bill and Melinda Gates Foundation Trust, Board of Education Retirement System of the City of New York, Board of Regents of the University of Texas System, City of Albany Pension Plan, DFA Australia Limited solely in its capacity as responsible entity for the Dimensional Emerging Markets Trust, DFA International Core Equity Fund and DFA International Vector Equity Fund by Dimensional Fund Advisors Canada ULC solely in its capacity as Trustee, DFA Investment Dimensions Group Inc. on behalf of its series Emerging Markets Core Equity Portfolio, DFA Investment Trust Company on behalf of its series The Emerging Markets Series, DGIA Emerging Markets Equity Fund L.P., Danske Invest Management A/S, Danske Invest Management Company, Desjardins Dividend Income Fund, Desjardins Emerging Markets Fund, Desjardins Global All Capital Equity Fund, Desjardins Overseas Equity Value Fund, Devon County Council Global Emerging Market Fund, Devon County Council Global Equity Fund, Dimensional Emerging Markets Value Fund, Dimensional Funds ICVC on behalf of its sub-fund Emerging Markets Core Equity Fund, Dimensional Funds plc on behalf of its sub-fund Emerging Markets Value Fund, Emerging Markets Social Core Equity Portfolio and T.A. World ex U.S. Core Equity Portfolio, Employees' Retirement System of the State of Hawaii, Erie Insurance Exchange, FS International Equity Mother Fund, First Trust / Aberdeen Emerging Opportunity Fund, Forsta AP-Fonden, GE UK Pension Common Investment Fund, Hampshire County Council Global Equity Portfolio, JHF Hedged Equity & Income Fund, JHF Income Securities Trust, JHF Investors Trust, John Hancock Bond Trust, John Hancock Funds II, John Hancock Investment Trust, John Hancock Sovereign Bond Fund, John Hancock Strategic Series, John Hancock Variable Insurance Trust, London Borough of Hounslow Superannuation Fund, MTR Corporation Limited Retirement Scheme, Mackenzie Universal Sustainable Opportunities Class, Marshfield Clinic; Mother Theresa Care and Mission Trust, Myria Asset Management Emergence M, NN Investment Partners B.V., acting in the capacity of management, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Global Equity Fund, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Hoog Dividend Aandelen Fonds, NN Investment Partners B.V., acting in the capacity of management company of the mutual fund NN Institutioneel Dividend Aandelen Fonds, NN Investment Partners Luxembourg S.A., acting in the capacity of management company SICAV and its Sub-Funds, and NN (L) SICAV, for and on behalf of NN (L) Emerging Markets High Dividend, NN (L) First, National Pension Service; and NPS Trust Active 14, New York City Deferred Compensation Plan, New York City Employees' Retirement System, New York City Fire Department Pension Fund; New York City Police Pension Fund, North Carolina Department of State Treasurer, Ohio Public Employees Retirement System, SKAGEN AS, Teachers' Retirement System of the City of New York, Transamerica Funds, Transamerica Income Shares, Inc., Transamerica Series Trust, Trustees of the Estate of Bernice Pauahi Bishop d/b/a Kamehameha Schools, Union Asset Management Holding AG, WGI Emerging Markets Fund, LLC, Washington State Investment Board, Asim Altamimi, Peter Kaltman against BB Securities Ltd., Petrobras

Page 199: 4 U.S. District Court Civil Docket 01/27/2016

America Inc., Guillherme de Oliveira Estrella, Jose Carlos Cosenza, Jose Sergio Gabrielli, Jose Miranda Formigli Filho, Paulo Roberto Costa, Renato de Souza Duque, Silvio Sinedino Pinheiro. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated September 28, 2018, Plaintiff's motion to withdraw his request for request for exclusion from the shareholder class and to participate in the class settlement is granted. Plaintiff's individual action is now fully resolved; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 9/28/2018) (Attachments: # 1 Right to Appeal)(km) (Entered: 10/03/2018)

10/02/2018 899 STIPULATION AND AGREEMENT. Document filed by Spencer Bueno.(jwh) (Entered: 10/02/2018)

10/10/2018 901 PROPOSED STIPULATION AND ORDER. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (Attachments: # 1 Exhibit A) (St. John, Anna) (Entered: 10/10/2018)

10/11/2018 902 STIPULATION AND ORDER: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED by and between the parties, subject to approval by the Court, as follows: 1. The lodestar billing records that Haynes provided to the Court on August 2, 2018, attached hereto as Exhibit A, are now deemed part of the record pursuant to Federal Rule of Appellate Procedure 10(e)(2). (Signed by Judge Jed S. Rakoff on 10/10/2018) (jwh) (Entered: 10/11/2018)

10/12/2018 903 MANDATE of USCA (Certified Copy) as to 850 Notice of Appeal, filed by Spencer Bueno. USCA Case Number 18-2276. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation is hereby "So Ordered".. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/12/2018. (nd) (Entered: 10/12/2018)

10/15/2018 First Supplemental ROA Sent to USCA (Electronic File). USCA Case Number 18-2708, Certified Supplemental Indexed record on Appeal Electronic Files for 891 Notice of Appeal, filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes, 901 Proposed Stipulation and Order filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes, 902 Stipulation and Order were transmitted to the U.S. Court of Appeals. (nd) (Entered: 10/15/2018)

10/31/2018 904 RETURN OF LETTERS ROGATORY from the Embassy Brasilia, Brasil.(mro) (Entered: 11/02/2018)

11/02/2018 905 NOTICE OF APPEAL from 896 Memorandum & Opinion,,,,. Document filed by Spencer Bueno. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Furman, Joshua) (Entered: 11/02/2018)

11/02/2018 Appeal Fee Paid electronically via Pay.gov: for 905 Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number BNYSDC-15782205, paid on 10/19/2018. (nd) (Entered: 11/02/2018)

11/02/2018 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 905 Notice of Appeal. (nd) (Entered: 11/02/2018)

Page 200: 4 U.S. District Court Civil Docket 01/27/2016

11/02/2018 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 905 Notice of Appeal filed by Spencer Bueno were transmitted to the U.S. Court of Appeals. (nd) (Entered: 11/02/2018)

11/13/2018 906 RETURN OF LETTERS ROGATORY from Cooperacao Juridica Internacional EUA/Brasil.(tro) (Entered: 11/20/2018)

11/27/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/27/2018. (Kotowski, Linda) (Entered: 12/04/2018)

11/28/2018 907 MANDATE of USCA (Certified Copy) as to 842 Notice of Appeal filed by Mathis B. Bishop, Catherine O. Bishop. USCA Case Number 18-2120. IT IS HEREBY ORDERED that the appeal is dismissed.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/28/2018. (nd) (Entered: 11/28/2018)

12/19/2018 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/19/2018. (Kotowski, Linda) (Entered: 12/20/2018)

12/20/2018 908 MOTION for Sanctions Plaintiffs Renewed Motion for Sanctions Against The Gielata Objectors and to Increase Appeal Bond., MOTION for Bond . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 12/20/2018)

12/20/2018 909 MEMORANDUM OF LAW in Support re: 908 MOTION for Sanctions Plaintiffs Renewed Motion for Sanctions Against The Gielata Objectors and to Increase Appeal Bond. MOTION for Bond . . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 12/20/2018)

12/20/2018 910 DECLARATION of Jeremy A. Lieberman in Support re: 908 MOTION for Sanctions Plaintiffs Renewed Motion for Sanctions Against The Gielata Objectors and to Increase Appeal Bond. MOTION for Bond .. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (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)(Lieberman, Jeremy) (Entered: 12/20/2018)

01/16/2019 911 RICHARD, EMELINA AND JOSEPH GIELATA'S MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFF'S RENEWED MOTION FOR SANCTIONS AND TO INCREASE APPEAL BOND. Document filed by Emelina Gielata, Joseph Gielata, Richard Gielata. (vn) (Entered: 01/17/2019)

01/23/2019 912 REPLY MEMORANDUM OF LAW in Support re: 908 MOTION for Sanctions Plaintiffs Renewed Motion for Sanctions Against The Gielata Objectors and to Increase Appeal Bond. MOTION for Bond . . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 01/23/2019)

02/05/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Oral Argument held on 2/5/2019 re: 908 MOTION for Sanctions Plaintiffs Renewed Motion for

Page 201: 4 U.S. District Court Civil Docket 01/27/2016

Sanctions Against The Gielata Objectors and to Increase Appeal Bond. MOTION for Bond . filed by Universities Superannuation Scheme Limited, Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer. (Kotowski, Linda) (Entered: 02/07/2019)

02/15/2019 913 ORDER denying 908 Motion for Sanctions; denying 908 Motion for Bond: After careful consideration, the Court denies Class Plaintiffs' motion for sanctions and both parties' motions for an adjustment in the appeal bond. An opinion explaining the reasons for this ruling will issue in due course. (Signed by Judge Jed S. Rakoff on 2/14/2019) (jwh) (Entered: 02/15/2019)

02/19/2019 914 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/5/2019 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Raquel Robles, (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 3/12/2019. Redacted Transcript Deadline set for 3/22/2019. Release of Transcript Restriction set for 5/20/2019.(McGuirk, Kelly) (Entered: 02/19/2019)

02/19/2019 915 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/5/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/19/2019)

03/06/2019 916 MEMORANDUM ORDER: In conclusion, for the foregoing reasons, the Court hereby confirms its Order of February 14, 2019, denying Class Plaintiffs' motion for sanctions against the Gielatas, denying the Gielatas' motion to censure Class Plaintiffs' counsel, and denying all parties' motions for alterations to the previously-imposed appeal bond. The Clerk is instructed to close docket number 908. (Signed by Judge Jed S. Rakoff on 3/5/2019) (mro) (Entered: 03/06/2019)

04/05/2019 917 STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a) AND ORDER: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, all Plaintiffs and Defendants who have appeared in the above-specified individual actions, by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matters with prejudice pursuant to the settlement reached in the related class action, In re Petrobras Securities Litigation, Case No. 1: 14-cv-09662-JSR (SDNY). SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/1/19) (yv) (Entered: 04/05/2019)

04/05/2019 918 STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. 41(a) AND ORDER: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, all Plaintiffs and Defendants who have appeared in the above-specified individual actions, by and through their respective counsel of record, hereby stipulate to Plaintiffs' dismissal of the above-captioned matters with prejudice pursuant to the settlement reached in the related class action, In re Petrobras Securities Litigation, Case No. 1 :14-cv-09662-JSR (SDNY). This Stipulation may be signed in counterparts. SO ORDERED. (Signed by Judge Jed S. Rakoff on 4/1/2019) (ks) (Entered: 04/05/2019)

Page 202: 4 U.S. District Court Civil Docket 01/27/2016

04/23/2019 919 MANDATE of USCA (Certified Copy) as to 851 Notice of Appeal, filed by Pomerantz LLP. USCA Case Number 18-2324. Appellant, pro se, moves to voluntarily dismiss its appeal under Federal Rule of Appellate Procedure 42(b). Appellant also requests that the Court direct the district court to resolve any claims for costs or attorney's fees associated with its appeal. It is hereby ORDERED that Appellant's motion, insofar as it seeks voluntary dismissal, is DENIED as moot. The appeal was DISMISSED effective November 15, 2018, upon Appellant's failure to file a brief. See 2d Cir. 18-2324, Dkt. No. 63; Local Rule 27.1(f)(1); cf. RLI Insurance Co. v. JDJ Marine, Inc., 716 F.3d 41, 43-45 (2d Cir. 2013). It is further ORDERED that costs are taxed against the Appellant, pursuant to Federal Rule of Appellate Procedure 39(a)(1). A party who wants costs taxed mustwithin 14 days after entry of judgmentfile with the circuit clerk, with proof of service, an itemized and verified bill of costs. Fed. R. App. P. 39(d)(1). It is also ORDERED that the parties will pay their own attorney's fees on appeal. See Zurich Am. Ins. Co. v. Team Tankers A.S., 811 F.3d 584, 590 (2d Cir. 2016).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/23/2019. (nd) (Entered: 04/23/2019)

05/10/2019 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. Document filed by Cornell University.(Rudman, Samuel) (Entered: 05/10/2019)

05/10/2019 921 PROPOSED ORDER. Document filed by Cornell University. Related Document Number: 920 . (Rudman, Samuel) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 05/10/2019)

05/10/2019 922 MEMORANDUM OF LAW in Support re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by Cornell University. (Rudman, Samuel) (Entered: 05/10/2019)

05/10/2019 923 DECLARATION of Jose Rogerio Cruz e Tucci in Support re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents.. Document filed by Cornell University. (Rudman, Samuel) (Entered: 05/10/2019)

05/10/2019 924 DECLARATION of Sean Graham in Support re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents.. Document filed by Cornell University. (Rudman, Samuel) (Entered: 05/10/2019)

05/13/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 921 Proposed Order was reviewed and approved as to form. (km) (Entered: 05/13/2019)

05/20/2019 925 ORDER: The Court is in receipt of a motion filed by Cornell University requesting permission to intervene, an order pursuant to 28 U.S.C. § 1782 authorizing discovery for use in a foreign proceeding, or, in the alternative, an order unsealing certain sealed documents in this case. See Dkt. 920. The Court hereby directs any party that wishes to respond to this motion to do so by May 31, 2019. (Set

Page 203: 4 U.S. District Court Civil Docket 01/27/2016

Deadlines/Hearing as to 920 MOTION to Intervene: Responses due by 5/31/2019) (Signed by Judge Jed S. Rakoff on 5/17/2019) (jwh) (Entered: 05/20/2019)

05/21/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 5/21/2019, Set Deadlines/Hearing as to 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. :( Responses due by 6/21/2019). (Kotowski, Linda) (Entered: 05/23/2019)

06/21/2019 926 RESPONSE to Motion re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by BB Securities Ltd., Banca IMI S.P.A., Banco Bradesco BBI S.A., Bank of China (Hong Kong) Limited, Citigroup Global Markets Inc., HSBC Securities (USA) Inc., ITAU BBA USA Securities, Inc., JP Morgan Securities LLC, Merril Lynch, Pierce, Fenner & Smith Incorporated, Mitsubishi UFJ Securities (USA), Inc., Morgan Stanley & Co. LLC, Scotia Capital (USA) Inc., Standard Chartered Bank. (Attachments: # 1 Exhibit 1 - June 19, 2019, e-mail correspondence between counsel)(Kasner, Jay) (Entered: 06/21/2019)

06/21/2019 927 MEMORANDUM OF LAW in Opposition re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by PrivewaterhouseCoopers Auditores Independentes. (Straus, Paul) (Entered: 06/21/2019)

06/21/2019 928 DECLARATION of Pedro Jardim de Paiva Barroso in Opposition re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents.. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 06/21/2019)

06/21/2019 929 DECLARATION of Marcelo Gandelman in Opposition re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents.. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Exhibit A (C.V.), # 2 Exhibit B (CAM Rules), # 3 Exhibit C Part 1 (Terms of Reference), # 4 Exhibit C Part 2 (Terms of Reference), # 5 Exhibit D (CAM Internal Rules), # 6 Exhibit E (Order), # 7 Exhibit F (BAA))(Liman, Lewis) (Entered: 06/21/2019)

06/21/2019 930 MEMORANDUM OF LAW in Opposition re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 06/21/2019)

06/21/2019 931 RESPONSE to Motion re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department

Page 204: 4 U.S. District Court Civil Docket 01/27/2016

of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 06/21/2019)

06/24/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 6/24/2019. (Kotowski, Linda) (Entered: 06/27/2019)

06/26/2019 932 NOTICE of Readiness To Distribute Settlement Funds. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 06/26/2019)

06/28/2019 933 MOTION for Leave to File Reply Memorandum in Further Support of Motion to Intervene . Document filed by Cornell University. (Attachments: # 1 Exhibit A - Reply Memorandum)(Rudman, Samuel) (Entered: 06/28/2019)

06/28/2019 934 PROPOSED ORDER. Document filed by Cornell University. Related Document Number: 933 . (Rudman, Samuel) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 06/28/2019)

06/28/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 934 Proposed Order was reviewed and approved as to form. (km) (Entered: 06/28/2019)

07/02/2019 935 ORDER GRANTING CORNELL UNIVERSITY'S MOTION FOR LEAVE TO FILE REPLY MEMORANDUM IN FURTHER SUPPORT OF ITS MOTION TO INTERVENE AND FOR AN ORDER UNDER 28 U.S.C. § 1782 AUTHORIZING DISCOVERY FOR USE IN A FOREIGN PROCEEDING OR, IN THE ALTERNATIVE, AN ORDER UNSEALING JUDICIAL DOCUMENTS granting 933 Motion for Leave to File Document: IT IS HEREBY ORDERED that: 1. The Motion is GRANTED; and 2. Cornell University is granted leave to file its reply memorandum. (Signed by Judge Jed S. Rakoff on 7/1/2019) (jwh) (Entered: 07/02/2019)

07/02/2019 936 REPLY MEMORANDUM OF LAW in Support re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by Cornell University. (Attachments: # 1 Exhibit 1 - Declaration of Arnoldo Wald, # 2 Exhibit 2 - List of summary judgment exhibits sought under 25 U.S.C. 1782, # 3 Exhibit 3 - List of sealed summary judgment exhibits requested to be unsealed)(Rudman, Samuel) (Entered: 07/02/2019)

07/03/2019 937 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Permission to be Removed from the Court's Service List . Document filed by Ohio Public Employees Retirement System.(Saltzman, Joshua) Modified on 9/11/2019 (db). (Entered: 07/03/2019)

07/03/2019 938 DECLARATION of Marcelo Gandelman, dated July 2, 2019, in Opposition re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents.. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 07/03/2019)

Page 205: 4 U.S. District Court Civil Docket 01/27/2016

07/03/2019 939 MEMORANDUM OF LAW in Opposition \ Petrobras's Surreply Memorandum in Response to Cornell University's Reply Memorandum in Further Support of its Motion to Intervene etc. 920 . Document filed by Petroleo Brasileiro S.A.- Petrobras. (Liman, Lewis) (Entered: 07/03/2019)

07/03/2019 940 RESPONSE in Opposition to Motion re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. . Document filed by PrivewaterhouseCoopers Auditores Independentes. (Straus, Paul) (Entered: 07/03/2019)

07/03/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/3/2019. (Kotowski, Linda) (Entered: 07/09/2019)

07/12/2019 941 RETURN OF LETTERS ROGATORY as to Dalton dos Santos Avancini from Republic of Brazil.(tro) (Entered: 07/12/2019)

07/15/2019 942 ORDER: This Court previously ordered that all proofs of claim seeking recovery from the Net Settlement Fund be submitted to the Claims Administrator by June 9, 2018. Nevertheless, the Claims Administrator has informed the Court that it has been able to process all late claims received through January 31, 2019. Notice of Readiness To Distribute Settlement Funds, Ex. A at paragraph 2. As proposed by the Claims Administrator, the Court will accept, and the Claims Administrator will process, all claims received through January 31, 2019. All claims received thereafter shall be null and void. (Signed by Judge Jed S. Rakoff on 7/12/2019) (jwh) (Entered: 07/15/2019)

07/22/2019 943 BRIEF re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. Class Representatives' Submission Regarding Cornell University's Motion to Intervene and for an Order Under 28 U.S.C. § 1782 Authorizing Discovery For Use in a Foreign Proceeding, or in the Alternative, an Order Unsealing the Summary Judgment Papers and Supporting Documents That Were Filed Under Seal In This Case. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 07/22/2019)

07/22/2019 944 BRIEF \ Letter, dated July 22, 2019, to Hon. Jed S. Rakoff from Lewis J. Liman regarding Cornell University's Motion to Intervene or, in the Alternative, Unseal Documents 920 . Document filed by Petroleo Brasileiro S.A.- Petrobras.(Liman, Lewis) (Entered: 07/22/2019)

07/22/2019 945 BRIEF / Letter dated July 22, 2019 to Hon. Jed S. Rakoff from Michael R. Pauze regarding Cornell University's Motion to Intervene or, in the Alternative, Unseal Documents 920 . Document filed by PrivewaterhouseCoopers Auditores Independentes.(Pauze, Michael) (Entered: 07/22/2019)

07/23/2019 946 BRIEF re: 920 MOTION to Intervene and for and Order Under 28 U.S.C. 1782 Authorizing Discovery for Use in a Foreign Proceeding or, in the Alternative, an Order Unsealing Judicial Documents. LETTER TO HON. JED S. RAKOFF dated July 23, 2019. Document filed by Cornell University.(Rudman, Samuel) (Entered: 07/23/2019)

Page 206: 4 U.S. District Court Civil Docket 01/27/2016

07/26/2019 947 ORDER: Therefore, if Mr. Depret provides the Court by no later than August 29, 2019 with a sworn affidavit setting forth in specific detail why he did not receive any of the original Claim Packets mailed to him, the Court will at least reconsider the matter in his case. (Signed by Judge Jed S. Rakoff on 7/26/2019) (jwh) Modified on 7/29/2019 (jwh). (Entered: 07/29/2019)

07/30/2019 948 OPINION AND ORDER re: 920 MOTION to Intervene: Cornell's motion to unseal is therefore granted in part. Specifically, the parties must now review the sealed documents, and, mindful of the Court's doubt that confidentiality is still required in most cases, produce to Cornell by August 15, 2019 (a). copies of all documents that in the view of the producing parties can now be unsealed, (b) redacted copies of documents that can be partially unsealed, and (c) a list of all documents that the producing party believes must still be kept entirely under seal. If, following such production, Cornell wishes to object to any remaining sealings, it will notify the court in writing of its objections by August 29, 2019, at which time the Court will review the remaining sealings in camera. The Court will then issue a final order of unsealing, and Cornell will then be free to use the unsealed documents as it sees fit. (Signed by Judge Jed S. Rakoff on 7/29/2019) (jwh) (Entered: 07/30/2019)

09/03/2019 949 ORDER: Accordingly, as an exception to the Court's prior order that no claims submitted after January 31, 2019 will be accepted, ECF No. 942, the Claims Administrator is hereby directed to accept Mr. Depret's claim for processing as if it were a timely claim. However, no other claims submitted after January 31, 2019 will be accepted. And as set forth herein. SO ORDERED. (Signed by Judge Jed S. Rakoff on 8/29/2019) (ama) (Entered: 09/03/2019)

09/04/2019 950 PROPOSED STIPULATION AND ORDER. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 09/04/2019)

09/05/2019 951 TRUE COPY ORDER of USCA as to 891 Notice of Appeal, filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes, USCA Case Number 18-2708. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the order entered on August 16, 2018, is AFFIRMED in part and VACATED in part and the case is REMANDED for further proceedings. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 9/5/2019. (tp) (Entered: 09/05/2019)

09/05/2019 Transmission of USCA Mandate/Order to the District Judge re: 951 USCA Order. (tp) (Entered: 09/05/2019)

09/05/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/5/2019. (Kotowski, Linda) (Entered: 09/12/2019)

09/06/2019 952 MANDATE of USCA (Certified Copy) as to 848 Amended Notice of Appeal filed by Mathis B. Bishop, Catherine O. Bishop, 842 Notice of Appeal filed by Mathis B. Bishop, Catherine O. Bishop, 851 Notice of Appeal, filed by Pomerantz LLP, 849 Notice of Appeal, filed by Richard Gielata, Joseph Gielata, Emelina Gielata, 850 Notice of Appeal, filed by Spencer Bueno. USCA Case Number 18-2120 (L), 18-2270 (Con), 18-2276 (Con), 18-2324 (XAP). UPON DUE CONSIDERATION, IT

Page 207: 4 U.S. District Court Civil Docket 01/27/2016

IS HEREBY ORDERED, ADJUDGED, AND DECREED that the judgment of the district court is AFFIRMED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/06/2019. (nd) (Entered: 09/06/2019)

09/06/2019 Transmission of USCA Mandate to the District Judge re: 952 USCA Mandate,,. (nd) (Entered: 09/06/2019)

09/10/2019 953 STIPULATION AND ORDER: NOW, THEREFORE, the parties agree, and request that the Court order as follows: 1. The Clerk of the Court shall release the FRAP 7 bond for costs on appeal. 2. The Clerk shall issue a check payable to Joseph Gielata in the amount of $50,000. (Signed by Judge Jed S. Rakoff on 9/6/2019) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(jwh) Transmission to Finance Unit (Cashiers) for processing. (Entered: 09/10/2019)

09/12/2019 954 BRIEF re: 948 Memorandum & Opinion,,, LETTER TO HON. JED S. RAKOFF dated September 12, 2019. Document filed by Cornell University. (Attachments: # 1 Appendix A)(Rudman, Samuel) (Entered: 09/12/2019)

09/12/2019 955 ORDER: For these reasons, the Court accepts the Claims Administrator's recommendation and hereby rejects Mr. Bueno's claim. (Signed by Judge Jed S. Rakoff on 9/10/2019) (jwh) (Entered: 09/12/2019)

09/16/2019 956 ORDER: The Court grants his request, and the clerk is directed to docket, as attachments to this order, the documents that Mr. Bueno submitted. (Signed by Judge Jed S. Rakoff on 9/13/2019) (jwh) (Entered: 09/16/2019)

09/17/2019 957 ORDER: Given the agreement among the parties as to which documents to unseal, all parties are hereby directed to file the unredacted and partially redacted copies of such documents on the public docket in this case. (Signed by Judge Jed S. Rakoff on 9/16/2019) (jwh) (Entered: 09/17/2019)

09/17/2019 958 RESPONSE re: 957 Order, Lead Plaintiff's Partially Redacted Corrected Memorandum of Law in Support of Motion for Partial Summary Judgment. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - Partially Redacted Redline Corrected Memorandum of Law in Support of Motion for Partial Summary Judgment, # 2 Supplement Partially Redacted Memorandum of Law in Support of Motion for Partial Summary Judgment)(Lieberman, Jeremy) (Entered: 09/17/2019)

09/17/2019 959 RESPONSE re: 957 Order, Lead Plaintiff's Partially Redacted Corrected Statement of Undisputed Facts Pursuant to Local Civil Rule 56.1 in Support of Motion for Partial Summary Judgment. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - Partially Redacted Redline Corrected Statement of Undisputed Facts Pursuant to Local Civil Rule 56.1 in Support of Motion for Partial Summary Judgment, # 2 Supplement Partially Redacted Statement of Undisputed Facts Pursuant to Local Civil Rule 56.1 in Support of Motion for Partial Summary Judgment)(Lieberman, Jeremy) (Entered: 09/17/2019)

Page 208: 4 U.S. District Court Civil Docket 01/27/2016

09/18/2019 CASHIERS OFFICE REGISTRY DISBURSEMENT as per 953 Stipulation and Order, dated 9/6/2019, from Judge Jed S. Rakoff, on 9/13/2019 disbursed to pay Joseph N. Gielata $50,000.00 Check No. 01905875 dated 9/13/2019 (cla) (Entered: 09/18/2019)

09/18/2019 960 RESPONSE re: 957 Order, Unredacted Memorandum of Law in Support of Jose Sergio Gabrielli's Motion for Summary Judgment (Dkt. 620), dated 6/27/16. Document filed by Jose Sergio Gabrielli. (Attachments: # 1 Unredacted Local Rule 56.1 Statement in Support of Jose Sergio Gabrielli's Motion for Summary Judgment (Dkt. 620), # 2 Unredacted Declaration of Jasmine Juteau in Support of Jose Sergio Gabrielli's Motion for Summary Judgment (Dkt. 620), # 3 Unredacted Juteau Declaration Exhibits 1-15, # 4 Unredacted Juteau Declaration Exhibits 16-28, # 5 Unredacted Juteau Declaration Exhibit 29, # 6 Unredacted Juteau Declaration Exhibit 30 (part 1), # 7 Unredacted Juteau Declaration Exhibit 30 (part 2), # 8 Unredacted Juteau Declaration Exhibit 31)(Juteau, Jasmine) (Entered: 09/18/2019)

09/18/2019 961 MOTION for Luke A. Barefoot to Withdraw as Attorney . Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras.(Barefoot, Luke) (Entered: 09/18/2019)

09/18/2019 962 DECLARATION of Luke A. Barefoot, dated September 18, 2019, in Support re: 961 MOTION for Luke A. Barefoot to Withdraw as Attorney .. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. (Barefoot, Luke) (Entered: 09/18/2019)

09/18/2019 963 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by Theodore Marshall Helms, Petrobras America Inc., Petrobras Global Finance, B.V., Petroleo Brasileiro S.A.- Petrobras. Related Document Number: 961 . (Barefoot, Luke) (Entered: 09/18/2019)

09/20/2019 964 MOTION OF CLASS REPRESENTATIVES FOR AUTHORIZATION TO DISTRIBUTE NET SETTLEMENT FUND . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited.(Lieberman, Jeremy) (Entered: 09/20/2019)

09/20/2019 965 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE 967 ORDER) - PROPOSED ORDER. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. Related Document Number: 964 . (Lieberman, Jeremy) Proposed Order to be reviewed by Clerk's Office staff. Modified on 9/24/2019 (db). (Entered: 09/20/2019)

09/20/2019 966 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE 968 Memorandum) - MEMORANDUM OF LAW in Support re: 964 MOTION OF CLASS REPRESENTATIVES FOR AUTHORIZATION TO DISTRIBUTE NET SETTLEMENT FUND . . Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) Modified on 9/24/2019 (db). (Entered: 09/20/2019)

Page 209: 4 U.S. District Court Civil Docket 01/27/2016

09/20/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 965 Proposed Order was reviewed and approved as to form. (km) (Entered: 09/20/2019)

09/20/2019 967 PROPOSED ORDER. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. Related Document Number: 964 . (Lieberman, Jeremy) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 09/20/2019)

09/20/2019 968 MEMORANDUM OF LAW in Support re: 964 MOTION OF CLASS REPRESENTATIVES FOR AUTHORIZATION TO DISTRIBUTE NET SETTLEMENT FUND . (CORRECTED). Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Lieberman, Jeremy) (Entered: 09/20/2019)

09/20/2019 969 DECLARATION of Jeremy A. Lieberman in Support re: 964 MOTION OF CLASS REPRESENTATIVES FOR AUTHORIZATION TO DISTRIBUTE NET SETTLEMENT FUND .. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - Lodestar and Expenses)(Lieberman, Jeremy) (Entered: 09/20/2019)

09/20/2019 970 DECLARATION of Stephanie Amin-Giwner in Support re: 964 MOTION OF CLASS REPRESENTATIVES FOR AUTHORIZATION TO DISTRIBUTE NET SETTLEMENT FUND .. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit A - Example Letters, # 2 Exhibit B - Disputed Claims Chart, # 3 Exhibit C - Report on Applying, # 4 Exhibit D1 - Timely Eligible Claims, # 5 Exhibit D2 - Ineligible Claims)(Lieberman, Jeremy) (Entered: 09/20/2019)

09/20/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 9/20/2019. (Kotowski, Linda) (Entered: 09/25/2019)

09/23/2019 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 967 Proposed Order was reviewed and approved as to form. (km) (Entered: 09/23/2019)

09/23/2019 971 RESPONSE to Motion re: 964 MOTION OF CLASS REPRESENTATIVES FOR AUTHORIZATION TO DISTRIBUTE NET SETTLEMENT FUND . . Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 09/23/2019)

09/24/2019 972 NOTICE of of Filing re: 957 Order,. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Ex. A - Petrobras Partial Summary Judgment Brief, # 2 Ex. B - Petrobras Rule 56.1 Statement, # 3 Ex. C - Summary Judgment Brief, # 4 Ex. D - Rule 56.1 Statement, # 5 Ex. E - Fox Exhibit 13, # 6 Ex. F - Fox Exhibit 76, # 7 Ex. G - Fox Exhibit 105, # 8 Ex. H - Fox Exhibit 107, # 9 Ex. I - Fox Exhibit 109, # 10 Ex. J - Fox Exhibit 110, # 11 Ex. K - Fox Exhibit 114, # 12 Ex. L - Fox Exhibit 117, # 13 Ex. M - Fox Exhibit 118, # 14 Ex. N - Fox Exhibit 119, # 15 Ex. O

Page 210: 4 U.S. District Court Civil Docket 01/27/2016

- Fox Exhibit 120, # 16 Ex. P - Fox Exhibit 121, # 17 Ex. Q - Fox Exhibit 123 Part I, # 18 Ex. Q - Fox Exhibit 123 Part II, # 19 Ex. Q - Fox Exhibit 123 Part III, # 20 Ex. Q - Fox Exhibit 123 Part IV, # 21 Ex. R - Fox Exhibit 124, # 22 Ex. S - Fox Exhibit 125, # 23 Ex. T - Fox Exhibit 127, # 24 Ex. U - Fox Exhibit 130, # 25 Ex. V - Fox Exhibit 138, # 26 Ex. W - Fox Exhibit 141, # 27 Ex. X - Fox Exhibit 143, # 28 Ex. Y - Fox Exhibit 145, # 29 Ex. Z - Fox Exhibit 146, # 30 Ex. AA - Fox Exhibit 147, # 31 Ex. BB - Fox Exhibit 148)(Liman, Lewis) (Entered: 09/24/2019)

09/24/2019 973 ORDER granting 961 Motion to Withdraw as Attorney: IT IS HEREBY ORDERED: 1. The motion is granted. (Attorney Luke Ashe Barefoot terminated) (Signed by Judge Jed S. Rakoff on 9/21/2019) (jwh) (Entered: 09/24/2019)

09/24/2019 974 NOTICE of Filing re: 957 Order,. Document filed by Maria Das Gracas Silva Foster. (Attachments: # 1 Rule 56.1 Statement, # 2 Declaration of Richard M. Strassberg, # 3 Exhibits A-F, # 4 Exhibits I-F)(Strassberg, Richard) (Entered: 09/24/2019)

09/24/2019 975 ORDER AUTHORIZATION TO DISTRIBUTE THE NET SETTLEMENT FUND granting 964 Motion. The proposed plan for distributing the Net Settlement Fund (the "Distribution Plan") as set forth in the Amin-Giwner Declaration is APPROVED. Accordingly: The administrative recommendations of the Court-approved Claims Administrator, Epiq Class Action & Claims Solutions, Inc. ("Epiq" or "Claims Administrator"), to accept the Timely Eligible Claims set forth in Exhibit D-1 to the Amin-Giwner Declaration are adopted; The Claims Administrator's administrative recommendations to reject wholly Ineligible Claims as set forth in Exhibit D-2 to the Amin-Giwner Declaration are adopted; This Court retains jurisdiction to consider any further applications concerning the administration of the Settlements, and such other and further relief as this Court deems appropriate. (As further set forth in this order) IT IS SO ORDERED. (Signed by Judge Jed S. Rakoff on 9/23/2019) (ne) Transmission to Finance Unit (Cashiers) for processing. (Entered: 09/24/2019)

09/24/2019 976 NOTICE of Filing re: 957 Order,. Document filed by Petroleo Brasileiro S.A.- Petrobras. (Attachments: # 1 Ex. A - Gilmore Exhibit 1 Part I, # 2 Ex. A - Gilmore Exhibit 1 Part II, # 3 Ex. A - Gilmore Exhibit 1 Part III, # 4 Ex. A - Gilmore Exhibit 1 Part IV, # 5 Ex. B - Gilmore Exhibit 6 Part I, # 6 Ex. B - Gilmore Exhibit 6 Part II, # 7 Ex. B - Gilmore Exhibit 6 Part III, # 8 Ex. C - Gilmore Exhibit 23, # 9 Ex. D - Gilmore Exhibit 24, # 10 Ex. E - Gilmore Exhibit 25, # 11 Ex. F - Gilmore Exhibit 26, # 12 Ex. G - Gilmore Exhibit 28, # 13 Ex. H - Gilmore Exhibit 29, # 14 Ex. I - Gilmore Exhibit 30, # 15 Ex. J - Gilmore Exhibit 33, # 16 Ex. K - Gilmore Exhibit 35, # 17 Ex. L - Gilmore Exhibit 37, # 18 Ex. M - Gilmore Exhibit 38, # 19 Ex. N - Gilmore Exhibit 39 Part I, # 20 Ex. N - Gilmore Exhibit 39 Part II, # 21 Ex. O - Gilmore Exhibit 40, # 22 Ex. P - Gilmore Exhibit 41 Part I, # 23 Ex. P - Gilmore Exhibit 41 Part II, # 24 Ex. P - Gilmore Exhibit 41 Part III, # 25 Ex. P - Gilmore Exhibit 41 Part IV, # 26 Ex. P - Gilmore Exhibit 41 Part V, # 27 Ex. P - Gilmore Exhibit 41 Part VI, # 28 Ex. Q - Gilmore Exhibit 42, # 29 Ex. R - Gilmore Exhibit 43, # 30 Ex. S - Gilmore Exhibit 44, # 31 Ex. T - Gilmore Exhibit 45, # 32 Ex. U - Gilmore Exhibit 46 Part I, # 33 Ex. U - Gilmore Exhibit 46 Part II, # 34 Ex. U - Gilmore Exhibit 46 Part III, # 35 Ex. V - Gilmore Exhibit 47, # 36 Ex. W - Gilmore Exhibit 48, # 37 Ex. X - Gilmore Exhibit 49, # 38 Ex. Y - Gilmore Exhibit 50 Part I, # 39 Ex. Y - Gilmore Exhibit 50 Part II, # 40 Ex. Y - Gilmore Exhibit 50 Part III, #

Page 211: 4 U.S. District Court Civil Docket 01/27/2016

41 Ex. Y - Gilmore Exhibit 50 Part IV, # 42 Ex. Y - Gilmore Exhibit 50 Part V, # 43 Ex. Y - Gilmore Exhibit 50 Part VI, # 44 Ex. Z - Gilmore Exhibit 52, # 45 Ex. AA - Gilmore Exhibit 53, # 46 Ex. BB - Gilmore Exhibit 54 Part I, # 47 Ex. BB - Gilmore Exhibit 54 Part II, # 48 Ex. CC - Gilmore Exhibit 58, # 49 Ex. DD - Gilmore Exhibit 59, # 50 Ex. EE - Gilmore Exhibit 71, # 51 Ex. FF - Gilmore Exhibit 72 Part I, # 52 Ex. FF - Gilmore Exhibit 72 Part II, # 53 Ex. FF - Gilmore Exhibit 72 Part III, # 54 Ex. GG - Gilmore Exhibit 73, # 55 Ex. HH - Gilmore Exhibit 76, # 56 Ex. II - Gilmore Exhibit 76A, # 57 Ex. JJ - Gilmore Exhibit 78 Part I, # 58 Ex. JJ - Gilmore Exhibit 78 Part II, # 59 Ex. KK - Gilmore Exhibit 79 Part I, # 60 Ex. KK - Gilmore Exhibit 79 Part II, # 61 Ex. KK - Gilmore Exhibit 79 Part III, # 62 Ex. LL - Gilmore Exhibit 80 Part I, # 63 Ex. LL - Gilmore Exhibit 80 Part II, # 64 Ex. LL - Gilmore Exhibit 80 Part III, # 65 Ex. LL - Gilmore Exhibit 80 Part IV, # 66 Ex. LL - Gilmore Exhibit 80 Part V, # 67 Ex. LL - Gilmore Exhibit 80 Part VI, # 68 Ex. LL - Gilmore Exhibit 80 Part VII, # 69 Ex. LL - Gilmore Exhibit 80 Part VIII, # 70 Ex. MM - Gilmore Exhibit 91, # 71 Ex. NN - Gilmore Exhibit 92, # 72 Ex. OO - Gilmore Exhibit 95, # 73 Ex. PP - Gilmore Exhibit 96 Part I, # 74 Ex. PP - Gilmore Exhibit 96 Part II)(Liman, Lewis) (Entered: 09/24/2019)

09/24/2019 977 NOTICE of Filing Unsealed Documents Pursuant To Order re: 957 Order,. Document filed by PrivewaterhouseCoopers Auditores Independentes. (Attachments: # 1 Exhibit A - Tabs A through G, # 2 Exhibit A - Tabs H through I, # 3 Exhibit A - Tabs J through L)(Straus, Paul) (Entered: 09/24/2019)

09/25/2019 978 ORDER: The Court is not persuaded that granting Haynes's request would be in the best interests of the class. Quite aside from the fact that $71,495.45: for work in this massive case over a more-than-15-month period seems reasonable on its face, given the harm to the class that would result from further delays in distribution of the settlement fund, and given the small dollar amount of potentially disputable expenses at stake, the Court believes, that the class's interests would be best served by prompt distribution of the settlement fund. Hayne's request is therefore denied. SO ORDERED. (Signed by Judge Jed S. Rakoff on 9/24/2019) Filed In Associated Cases: 1:14-cv-09662-JSR, 1:14-cv-09760-JSR, 1:14-cv-09847-JSR, 1:14-cv-10117-JSR, 1:15-cv-00093-JSR(ama) (Entered: 09/25/2019)

09/26/2019 979 MANDATE of USCA (Certified Copy) as to 891 Notice of Appeal, filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. USCA Case Number 18-2708. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the order entered on August 16, 2018, is AFFIRMED in part and VACATED in part and the case is REMANDED for further proceedings.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/26/2019. (nd) (Entered: 09/26/2019)

09/26/2019 Transmission of USCA Mandate to the District Judge re: 979 USCA Mandate,,. (nd) (Entered: 09/26/2019)

09/27/2019 980 OPINION AND ORDER: The award of attorneys' fees to counsel to objector William Haynes is accordingly increased from $11,731.65 to $33,741.65, to be funded from Class Counsel's fee award. (Signed by Judge Jed S. Rakoff on 9/27/2019) (jwh) (Entered: 09/27/2019)

Page 212: 4 U.S. District Court Civil Docket 01/27/2016

09/27/2019 981 NOTICE of Exhibits B-1 to B-161 to the Declaration of Stephanie Amin-Giwner in Support of Motion of Class Representatives for Authorization to Distribute Net Settlement Fund (Dkt. No. 970) re: 970 Declaration in Support of Motion,,. Document filed by Employees' Retirement System of the State of Hawaii, North Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit B-2, # 2 Exhibit B-3, # 3 Exhibit B-4, # 4 Exhibit B-5, # 5 Exhibit B-6, # 6 Exhibit B-7, # 7 Exhibit B-8, # 8 Exhibit B-9, # 9 Exhibit B-10, # 10 Exhibit B-11, # 11 Exhibit B-12, # 12 Exhibit B-13, # 13 Exhibit B-14, # 14 Exhibit B-15, # 15 Exhibit B-16, # 16 Exhibit B-17, # 17 Exhibit B-18, # 18 Exhibit B-19, # 19 Exhibit B-20, # 20 Exhibit B-21, # 21 Exhibit B-22, # 22 Exhibit B-23, # 23 Exhibit B-24, # 24 Exhibit B-25, # 25 Exhibit B-26, # 26 Exhibit B-27, # 27 Exhibit B-28, # 28 Exhibit B-29, # 29 Exhibit B-30, # 30 Exhibit B-31, # 31 Exhibit B-32, # 32 Exhibit B-33, # 33 Exhibit B-34, # 34 Exhibit B-35, # 35 Exhibit B-36, # 36 Exhibit B-37, # 37 Exhibit B-38, # 38 Exhibit B-39, # 39 Exhibit B-40, # 40 Exhibit B-41, # 41 Exhibit B-42, # 42 Exhibit B-43, # 43 Exhibit B-44, # 44 Exhibit B-45, # 45 Exhibit B-46, # 46 Exhibit B-47, # 47 Exhibit B-48, # 48 Exhibit B-49, # 49 Exhibit B-50, # 50 Exhibit B-51, # 51 Exhibit B-52, # 52 Exhibit B-53, # 53 Exhibit B-54, # 54 Exhibit B-55, # 55 Exhibit B-56, # 56 Exhibit B-57, # 57 Exhibit B-58, # 58 Exhibit B-59, # 59 Exhibit B-60, # 60 Exhibit B-61, # 61 Exhibit B-62, # 62 Exhibit B-63, # 63 Exhibit B-64, # 64 Exhibit B-65, # 65 Exhibit B-66, # 66 Exhibit B-67, # 67 Exhibit B-68, # 68 Exhibit B-69, # 69 Exhibit B-70, # 70 Exhibit B-71, # 71 Exhibit B-72, # 72 Exhibit B-73, # 73 Exhibit B-74, # 74 Exhibit B-75, # 75 Exhibit B-76, # 76 Exhibit B-77, # 77 Exhibit B-78, # 78 Exhibit B-79, # 79 Exhibit B-80, # 80 Exhibit B-81, # 81 Exhibit B-82, # 82 Exhibit B-83, # 83 Exhibit B-84, # 84 Exhibit B-85, # 85 Exhibit B-86, # 86 Exhibit B-87, # 87 Exhibit B-88, # 88 Exhibit B-89, # 89 Exhibit B-90, # 90 Exhibit B-91, # 91 Exhibit B-92, # 92 Exhibit B-93, # 93 Exhibit B-94, # 94 Exhibit B-95, # 95 Exhibit B-96, # 96 Exhibit B-97, # 97 Exhibit B-98, # 98 Exhibit B-99, # 99 Exhibit B-100, # 100 Exhibit B-101, # 101 Exhibit B-102, # 102 Exhibit B-103, # 103 Exhibit B-104, # 104 Exhibit B-105, # 105 Exhibit B-106, # 106 Exhibit B-107, # 107 Exhibit B-108, # 108 Exhibit B-109, # 109 Exhibit B-110, # 110 Exhibit B-111, # 111 Exhibit B-112, # 112 Exhibit B-113, # 113 Exhibit B-114, # 114 Exhibit B-115, # 115 Exhibit B-116, # 116 Exhibit B-117, # 117 Exhibit B-118, # 118 Exhibit B-119, # 119 Exhibit B-120, # 120 Exhibit B-121, # 121 Exhibit B-122, # 122 Exhibit B-123, # 123 Exhibit B-124, # 124 Exhibit B-125, # 125 Exhibit B-126, # 126 Exhibit B-127, # 127 Exhibit B-128, # 128 Exhibit B-129, # 129 Exhibit B-130, # 130 Exhibit B-131, # 131 Exhibit B-132, # 132 Exhibit B-133, # 133 Exhibit B-134, # 134 Exhibit B-135, # 135 Exhibit B-136, # 136 Exhibit B-137, # 137 Exhibit B-138, # 138 Exhibit B-139, # 139 Exhibit B-140, # 140 Exhibit B-141, # 141 Exhibit B-142, # 142 Exhibit B-143, # 143 Exhibit B-144, # 144 Exhibit B-145, # 145 Exhibit B-146, # 146 Exhibit B-147, # 147 Exhibit B-148, # 148 Exhibit B-149, # 149 Exhibit B-150, # 150 Exhibit B-151, # 151 Exhibit B-152, # 152 Exhibit B-153, # 153 Exhibit B-154, # 154 Exhibit B-155, # 155 Exhibit B-156, # 156 Exhibit B-157, # 157 Exhibit B-158, # 158 Exhibit B-159, # 159 Exhibit B-160, # 160 Exhibit B-161)(Lieberman, Jeremy) (Entered: 09/27/2019)

09/27/2019 982 NOTICE of Exhibits B-162 to B-204 to the Declaration of Stephanie Amin-Giwner in Support of Motion of Class Representatives for Authorization to Distribute Net Settlement Fund (Dkt. No. 970) re: 970 Declaration in Support of Motion,,. Document filed by Employees' Retirement System of the State of Hawaii, North

Page 213: 4 U.S. District Court Civil Docket 01/27/2016

Carolina Department of State Treasurer, Universities Superannuation Scheme Limited. (Attachments: # 1 Exhibit B-162B, # 2 Exhibit B-163, # 3 Exhibit B-164, # 4 Exhibit B-165, # 5 Exhibit B-166, # 6 Exhibit B-167, # 7 Exhibit B-168, # 8 Exhibit B-169, # 9 Exhibit B-170, # 10 Exhibit B-171, # 11 Exhibit B-172, # 12 Exhibit B-173, # 13 Exhibit B-174, # 14 Exhibit B-175, # 15 Exhibit B-176, # 16 Exhibit B-177, # 17 Exhibit B-178, # 18 Exhibit B-179, # 19 Exhibit B-180, # 20 Exhibit B-181, # 21 Exhibit B-182, # 22 Exhibit B-183, # 23 Exhibit B-184, # 24 Exhibit B-185, # 25 Exhibit B-186, # 26 Exhibit B-187, # 27 Exhibit B-188, # 28 Exhibit B-189, # 29 Exhibit B-190, # 30 Exhibit B-191, # 31 Exhibit B-192, # 32 Exhibit B-193, # 33 Exhibit B-194, # 34 Exhibit B-195, # 35 Exhibit B-196, # 36 Exhibit B-197, # 37 Exhibit B-198, # 38 Exhibit B-199, # 39 Exhibit B-200, # 40 Exhibit B-201, # 41 Exhibit B-202, # 42 Exhibit B-203, # 43 Exhibit B-204)(Lieberman, Jeremy) (Entered: 09/27/2019)

10/15/2019 983 MANDATE of USCA (Certified Copy) USCA Case Number 16-1914. The appeal in the above captioned case from an order of the United States District Court for the Southern District of New York was argued on the district courts record and the parties briefs. Upon consideration thereof, IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district court's certification order is AFFIRMED in part and VACATED in part. The case is REMANDED for further proceedings consistent with this Court's opinion. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/15/2019. (Attachments: # 1 Opinion)(nd) (Entered: 10/15/2019)

10/15/2019 Transmission of USCA Mandate to the District Judge re: 983 USCA Mandate,,. (nd) (Entered: 10/15/2019)

10/22/2019 984 MANDATE of USCA (Certified Copy) as to 905 Notice of Appeal filed by Spencer Bueno USCA Case Number 18-3351. UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the order entered on September 21, 2018, is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 10/22/2019. (tp) (Entered: 10/23/2019)

10/23/2019 Transmission of USCA Mandate/Order to the District Judge re: 984 USCA Mandate. (tp) (Entered: 10/23/2019)

10/24/2019 985 FILING ERROR - NO ORDER/JUDGMENT SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. Filing fee $ 505.00, receipt number ANYSDC-17827487. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (St. John, Anna) Modified on 10/24/2019 (nd). (Entered: 10/24/2019)

10/24/2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney St. John, Anna to RE-FILE Document No. 985 Notice of Appeal,.. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected;. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (nd) (Entered: 10/24/2019)

Page 214: 4 U.S. District Court Civil Docket 01/27/2016

10/24/2019 986 CORRECTED NOTICE OF APPEAL re: 985 Notice of Appeal, 980 Memorandum & Opinion,. Document filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes. (St. John, Anna) (Entered: 10/24/2019)

10/24/2019 Appeal Fee Paid electronically via Pay.gov: for 986 Corrected Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number ANYSDC-17827487, paid on 10/24/2019. (tp) (Entered: 10/24/2019)

10/24/2019 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 986 Corrected Notice of Appeal. (tp) (Entered: 10/24/2019)

10/24/2019 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 986 Corrected Notice of Appeal, filed by William Thomas Haynes as trustee for the benefit of W Thomas and Katherine Haynes Irrevocable Trust for the benefit of Sara L Haynes were transmitted to the U.S. Court of Appeals. (tp) (Entered: 10/24/2019)

10/31/2019 987 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FED. R. CIV. P. 41(a)(1)(A)(i): Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Bizantine Investments Inc. and its counsel hereby give notice that the above-captioned individual opt-out action is voluntarily dismissed with prejudice, but without prejudice to any claims Plaintiff Bizantine Investments Inc. has submitted in the associated class action claims process. (Signed by Judge Jed S. Rakoff on 10/29/2019) (jwh) (Entered: 10/31/2019)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html