37
US District Court Civil Docket as of February 14, 2020 Retrieved from the court on February 14, 2020 United States District Court Northern District of Illinois - CM/ECF LIVE, Ver 6.3.2 (Chicago) CIVIL DOCKET FOR CASE #: 1:16-cv-10510 In re the Allstate Corporation Securities Litigation Assigned to: Honorable Robert W. Gettleman Referred to: Honorable Beth W. Jantz Case in other court: 19-01830 Cause: 15:78m(a) Securities Exchange Act Date Filed: 11/10/2016 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff City of St. Clair Shores Police and Fire Retirement System Individually and on Behalf of All Others Similarly Situated represented by Frank Anthony Richter Robbins Geller Rudman & Dowd 200 S. Wacker 31st Floor Chicago, IL 60606 312-674-4674 Email: [email protected] TERMINATED: 03/24/2017 James E Barz Robbins Geller Rudman & Dowd LLP 200 S. Wacker Drive 31st Floor Chicago, IL 60606 (312) 674-4674 Email: [email protected] TERMINATED: 03/24/2017 Plaintiff City of Providence represented by Derick Ivan Cividini Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0700 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Aaron Dubbin Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0700

United States District Court Northern District of Illinois ...securities.stanford.edu/.../2017912_r01k_16CV10510.pdf · CIVIL DOCKET FOR CASE #: 1:16-cv-10510 In re the Allstate Corporation

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

US District Court Civil Docket as of February 14, 2020 Retrieved from the court on February 14, 2020

United States District Court Northern District of Illinois - CM/ECF LIVE, Ver 6.3.2 (Chicago)

CIVIL DOCKET FOR CASE #: 1:16-cv-10510

In re the Allstate Corporation Securities Litigation Assigned to: Honorable Robert W. Gettleman Referred to: Honorable Beth W. Jantz Case in other court: 19-01830 Cause: 15:78m(a) Securities Exchange Act

Date Filed: 11/10/2016 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

City of St. Clair Shores Police and Fire Retirement System Individually and on Behalf of All Others Similarly Situated

represented by Frank Anthony Richter Robbins Geller Rudman & Dowd 200 S. Wacker 31st Floor Chicago, IL 60606 312-674-4674 Email: [email protected] TERMINATED: 03/24/2017 James E Barz Robbins Geller Rudman & Dowd LLP 200 S. Wacker Drive 31st Floor Chicago, IL 60606 (312) 674-4674 Email: [email protected] TERMINATED: 03/24/2017

Plaintiff

City of Providence represented by Derick Ivan Cividini Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0700 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Aaron Dubbin Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0700

Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Thomas A. Dubbs Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0871 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

The Allstate Corporation represented by John J Clarke , Jr DLA Piper LLP (US) 27th Floor 1251 Avenue of the Americas New York, NY 10020-1104 (212) 335-4920 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Raja S. Gaddipati DLA Piper LLP (US) 444 West Lake Street Suite 900 Chicago, IL 60606 (312) 368-3477 Email: [email protected] LEAD ATTORNEY Yan Grinblat DLA Piper LLP (US) 444 W Lake St. Suite 900 Chicago, IL 60606 (312) 368-2183 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David Allen Priebe DLA Piper LLP (US) Suite 100 2000 University Avenue East Palo Alto, CA 94303 (650) 833-2056

Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Eric Michael Roberts DLA Piper LLP (US) 444 West Lake Street Suite 900 Chicago, IL 60606 (312) 368-2167 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer Feldman DLA Piper LLP (US) Suite 1700 401 B Street San Diego, CA 92101 (619) 699-2700 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth L. Schmetterer DLA Piper LLP (US) 444 West Lake Street Suite 9900 Chicago, IL 60606 (312) 368-4000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Thomas J. Wilson represented by John J Clarke , Jr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Raja S. Gaddipati (See above for address) LEAD ATTORNEY Yan Grinblat (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles F. Smith , Jr. Skadden Arps Slate Meagher & Flom,

LLP CH 155 North Wacker Drive Suite 2700 Chicago, IL 60606-1720 (312) 407-0700 Email: [email protected] ATTORNEY TO BE NOTICED David Allen Priebe (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Eric Michael Roberts (See above for address) ATTORNEY TO BE NOTICED Gail E. Lee Skadden, Arps, Slate, Meagher & Flom 155 N. Wacker Dr. Suite 2700 Chicago, IL 60606 (312) 407-0519 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer Feldman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth L. Schmetterer (See above for address) ATTORNEY TO BE NOTICED

Defendant

Matthew E. Winter represented by John J Clarke , Jr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Raja S. Gaddipati (See above for address) LEAD ATTORNEY Yan Grinblat (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Allen Priebe (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Eric Michael Roberts (See above for address) ATTORNEY TO BE NOTICED Jennifer Feldman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth L. Schmetterer (See above for address) ATTORNEY TO BE NOTICED

Defendant

Patrick Macellaro TERMINATED: 03/30/2017

represented by John J Clarke , Jr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Raja S. Gaddipati (See above for address) LEAD ATTORNEY

Movant

City of Fort Lauderdale General Employees' Retirement System

represented by Danielle S. Myers Robbins Geller Rudman & Dowd Llp 655 W Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Email: [email protected] TERMINATED: 03/24/2017

Movant

Carpenters Pension Trust Fund for Northern California

represented by Louis Gottlieb Labaton Sucharow LLP 34th Floor 140 Broadway New York, NY 10005 (212) 907-0700 Email: [email protected] TERMINATED: 01/07/2020 LEAD ATTORNEY PRO HAC VICE Aram Michael Boghosian

Labaton Sucharow LLP 140 Broadway 34th Fl New York, NY 10005 (212) 907-0700 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Daniel Barraza Denlea & Carton LLP 2 Westchester Park Drive, Suite 410 White Plains, NY 10604 9143310110 Email: [email protected] TERMINATED: 05/28/2019 PRO HAC VICE Derick Ivan Cividini (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey Aaron Dubbin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Louis Carey Ludwig Pomerantz LLP 10 S. LaSalle Street Suite 3505 Chicago, IL 60603 312-377-1181 Email: [email protected] ATTORNEY TO BE NOTICED Michael Patrick Canty Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0700 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Ostaszewski James Labaton Sucharow, LLP 34th Floor 140 Broadway

New York, NY 10005 (212) 907-0700 Email: [email protected] TERMINATED: 05/28/2019 PRO HAC VICE Thomas A. Dubbs (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Thomas Gregory Hoffman , Jr. Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0744 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Wendy Tsang Wai Yu Labaton Sucharow LLP 34th Floor 140 Broadway New York, NY 10005 (212) 907-0700 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Carpenters Annuity Trust Fund for Northern California

represented by Louis Gottlieb (See above for address) TERMINATED: 01/07/2020 LEAD ATTORNEY PRO HAC VICE Aram Michael Boghosian (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Daniel Barraza (See above for address) TERMINATED: 05/28/2019 PRO HAC VICE Derick Ivan Cividini (See above for address) PRO HAC VICE

ATTORNEY TO BE NOTICED Jeffrey Aaron Dubbin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Louis Carey Ludwig (See above for address) ATTORNEY TO BE NOTICED Michael Patrick Canty (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Ostaszewski James (See above for address) TERMINATED: 05/28/2019 PRO HAC VICE Thomas A. Dubbs (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Thomas Gregory Hoffman , Jr. (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Wendy Tsang Wai Yu (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

11/10/2016 1 COMPLAINT for Violations of the Federal Securities Laws filed by City of St. Clair Shores Police and Fire Retirement System; Jury Demand. Filing fee $ 400, receipt number 0752-12558718. (Attachments: # 1 Plaintiff Certification)(Barz, James) (Entered: 11/10/2016)

11/10/2016 2 CIVIL Cover Sheet (Barz, James) (Entered: 11/10/2016)

11/10/2016 3 ATTORNEY Appearance for Plaintiff City of St. Clair Shores Police and Fire Retirement System by James E Barz (Barz, James) (Entered: 11/10/2016)

11/10/2016 4 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by City of St. Clair Shores Police and Fire Retirement System (Barz, James) (Entered: 11/10/2016)

11/10/2016 CASE ASSIGNED to the Honorable Robert W. Gettleman. Designated as Magistrate Judge the Honorable M. David Weisman. (Taylor, Marcus) (Entered: 11/10/2016)

11/14/2016 SUMMONS Issued as to Defendants Patrick Macellaro, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter. (kms) (Entered: 11/14/2016)

12/01/2016 5 ATTORNEY Appearance for Plaintiff City of St. Clair Shores Police and Fire Retirement System by Frank Anthony Richter (Richter, Frank) (Entered: 12/01/2016)

12/01/2016 6 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to The Allstate Corporation on 11/15/2016, answer due 12/6/2016. (Barz, James) (Entered: 12/01/2016)

12/01/2016 7 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to Thomas J. Wilson on 11/28/2016, answer due 12/19/2016. (Barz, James) (Entered: 12/01/2016)

12/01/2016 8 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to Matthew E. Winter on 11/28/2016, answer due 12/19/2016. (Barz, James) (Entered: 12/01/2016)

12/01/2016 9 SUMMONS Returned Executed by City of St. Clair Shores Police and Fire Retirement System as to Patrick Macellaro on 11/28/2016, answer due 12/19/2016. (Barz, James) (Entered: 12/01/2016)

12/05/2016 10 ATTORNEY Appearance for Defendants Patrick Macellaro, The Allstate Corporation, Matthew E. Winter by Raja S. Gaddipati (Gaddipati, Raja) (Entered: 12/05/2016)

12/05/2016 11 MOTION by Defendants Patrick Macellaro, The Allstate Corporation, Matthew E. Winter for extension of time to file answer regarding complaint, 1 - Agreed Motion For An Extension Of Time To Respond To The Complaint By Defendants The Allstate Corporation, Matthew Winter And Patrick Macellaro - (Gaddipati, Raja) (Entered: 12/05/2016)

12/05/2016 12 AGREED NOTICE of Motion by Raja S. Gaddipati for presentment of motion for extension of time to file answer, motion for relief,, 11 before Honorable Robert W. Gettleman on 12/8/2016 at 09:15 AM. (Gaddipati, Raja) (Entered: 12/05/2016)

12/05/2016 13 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by The Allstate Corporation re MOTION by Defendants Patrick Macellaro, The Allstate Corporation, Matthew E. Winter for extension of time to file answer regarding complaint, 1 - Agreed Motion For An Extension Of Time To Respond To The Complaint By Defendants The Allstate Cor 11 (Gaddipati, Raja) (Entered: 12/05/2016)

12/07/2016 14 ATTORNEY Appearance for Defendant Thomas J. Wilson by Raja S. Gaddipati (Gaddipati, Raja) (Entered: 12/07/2016)

12/07/2016 15 MOTION by Defendant Thomas J. Wilson for extension of time to file answer regarding motion for extension of time to file answer, motion for relief,, 11 , complaint, 1 - Agreed Motion For An Extension Of Time To Respond To The Complaint By Defendant Thomas Wilson (Gaddipati, Raja) Docket text modified on 12/7/2016 by Clerk's Office (mmy, ) (Entered: 12/07/2016)

12/07/2016 16 AGREED NOTICE of Motion by Raja S. Gaddipati for presentment of motion for extension of time to file answer, motion for relief,,,, 15 before Honorable Robert W. Gettleman on 12/29/2016 at 09:15 AM. (Gaddipati, Raja) (Entered: 12/07/2016)

12/07/2016 17 MINUTE entry before the Honorable Robert W. Gettleman: Motions 11 15 to extend time to respond are granted. Motion hearing date of 12/8/2016 is stricken. Mailed notice (gds) (Entered: 12/07/2016)

12/08/2016 18 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12640902. (Clarke, John) (Entered: 12/08/2016)

12/09/2016 19 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing date of 12/29/2016 is stricken. Mailed notice (gds) (Entered: 12/09/2016)

12/13/2016 20 ORDER: Motion 18 of John J. Clarke, Jr. for leave to appear pro hac vice is granted. Mailed Notice. Signed by the Honorable Robert W. Gettleman on 12/13/2016.(gcy, ) (Entered: 12/13/2016)

12/14/2016 21 ATTORNEY Appearance for Defendants Patrick Macellaro, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by John J Clarke, Jr (Clarke, John) (Entered: 12/14/2016)

01/09/2017 22 ATTORNEY Appearance for Movant City of Fort Lauderdale General Employees' Retirement System by Danielle S. Myers (Myers, Danielle) (Entered: 01/09/2017)

01/09/2017 23 MOTION by Movant City of Fort Lauderdale General Employees' Retirement Systemfor Appointment as Lead Plaintiff and Approval of Selection of Counsel (Attachments: # 1 Exhibit A - Proposed Order, # 2 Exhibit B - PSLRA Notice, # 3 Exhibit C - Certification, # 4 Exhibit D - Estimate of losses, # 5 Exhibit E - Robbins Geller Rudman & Dowd LLP firm resume)(Myers, Danielle) (Entered: 01/09/2017)

01/09/2017 24 NOTICE of Motion by Danielle S. Myers for presentment of motion for miscellaneous relief, 23 before Honorable Robert W. Gettleman on 1/17/2017 at 09:15 AM. (Myers, Danielle) (Entered: 01/09/2017)

01/09/2017 25 MEMORANDUM by City of Fort Lauderdale General Employees' Retirement System in support of motion for miscellaneous relief, 23 (Myers, Danielle) (Entered: 01/09/2017)

01/09/2017 26 MOTION by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity TrustFOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL (Ludwig, Louis) (Entered: 01/09/2017)

01/09/2017 27 MEMORANDUM by Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust in support of motion for miscellaneous relief 26 (Ludwig, Louis) (Entered: 01/09/2017)

01/09/2017 28 AFFIDAVIT by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust in Support of MOTION by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity TrustFOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL 26 DECLARATION OF CHRISTOPHER J. KELLER (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Ludwig, Louis) (Entered: 01/09/2017)

01/09/2017 29 NOTICE of Motion by Louis Carey Ludwig for presentment of motion for miscellaneous relief, 23 before Honorable Robert W. Gettleman on 1/17/2017 at 09:15 AM. (Ludwig, Louis) (Entered: 01/09/2017)

01/10/2017 30 ATTORNEY Appearance for Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust by Louis Carey Ludwig (Ludwig, Louis) (Entered: 01/10/2017)

01/12/2017 31 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12744884. (Barraza, Christopher) (Entered: 01/12/2017)

01/13/2017 32 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12750003. (Dubbs, Thomas) (Entered: 01/13/2017)

01/13/2017 33 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12750035. (Hoffman, Thomas) (Entered: 01/13/2017)

01/13/2017 34 RESPONSE by City of Fort Lauderdale General Employees' Retirement System to MOTION by Movant Carpenters Pension Trust Fund for Northern California and Carpenters Annuity TrustFOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL 26 Notice of Non-Opposition (Myers, Danielle) (Entered: 01/13/2017)

01/17/2017 35 ORDER FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL. Signed by the Honorable Robert W. Gettleman on 1/17/2017.(gcy, ) (Entered: 01/20/2017)

01/17/2017 36 ORDER GRANTING MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD PLAINTIFF'S SELECTION OF LEAD COUNSEL. Signed by the Honorable Robert W. Gettleman on 1/17/2017.(gcy, ) (Entered: 01/20/2017)

01/20/2017 37 ORDER: The Court's order 35 dated 1/17/2017 appointing City of Fort Lauderdale General Employees' Retirement System as lead plaintiff, and Robbins, Geller, Rudman & Dowd as lead counsel, is vacated. Signed by the Honorable Robert W. Gettleman on 1/20/2017.(gcy, ) (Entered: 01/23/2017)

01/24/2017 38 Motion 31 of Christopher Barraza for leave to appear pro hac vice is granted. Motion 32 of Thomas A. Dubbs for leave to appear pro hac vice is granted. Motion 33 of Thomas G. Hoffman, Jr. for leave to appear pro hac vice is granted. Mailed Notice. is granted; Application to appear pro hac vice 32 is granted; Application to appear pro hac vice 33 of Thomas G. Hoffman, Jr. For leave to appear pro hac vice is granted. Mailed Notice. Signed by the Honorable Robert W. Gettleman on 1/24/2017.(gcy, ) (Entered: 01/24/2017)

01/24/2017 39 ORDER: This Court's order dated 1/20/2017 as documents no. 37 is amended to reflect that the court's order 36 is vacated. This Court's order dated 1/17/2017 as document 35 appointing lead counsel for plaintiff is therefore reinstated. Mailed Notice. Signed by the Honorable Robert W. Gettleman on 1/24/2017.(gcy, ) (Entered: 01/24/2017)

01/27/2017 40 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to amend /file consolidated amended complaint (joint) (Attachments: # 1 Exhibit 1 - Stipulation)(Ludwig, Louis) (Entered: 01/27/2017)

01/27/2017 41 Joint NOTICE of Motion by Louis Carey Ludwig for presentment of motion for extension of time to amend, 40 before Honorable Robert W. Gettleman on 2/2/2017 at 09:15 AM. (Ludwig, Louis) (Entered: 01/27/2017)

02/06/2017 42 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' motion 40 for an extension of time to 3/23/2017 to file consolidated amended complaint 40 is granted. Response is due by 5/25/2017. Status hearing is set for 6/1/2017 at 9:00 a.m. Mailed notice (gds) (Entered: 02/06/2017)

03/10/2017 43 MOTION by Attorney James E. Barz, Frank A. Richter, and Danielle S. Myers to withdraw as attorney for City of Fort Lauderdale General Employees' Retirement System, City of St. Clair Shores Police and Fire Retirement System. No party information provided (Richter, Frank) (Entered: 03/10/2017)

03/10/2017 44 NOTICE of Motion by Frank Anthony Richter for presentment of motion to withdraw as attorney, 43 before Honorable Robert W. Gettleman on 3/16/2017 at 09:15 AM. (Richter, Frank) (Entered: 03/10/2017)

03/22/2017 45 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to file Consolidated Amended Complaint (unopposed), MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to amend (Ludwig, Louis) (Entered: 03/22/2017)

03/22/2017 46 NOTICE of Motion by Louis Carey Ludwig for presentment of motion for extension of time to file,, motion for extension of time to amend, 45 before Honorable Robert W. Gettleman on 3/28/2017 at 09:15 AM. (Ludwig, Louis) (Entered: 03/22/2017)

03/23/2017 47 MINUTE entry before the Honorable Robert W. Gettleman: Motion for extension of time to file 45 the consolidated amended complaint is granted. Motion hearing date of 3/28/2017 is stricken. Telephone notice (gds) (Entered: 03/23/2017)

03/24/2017 48 ORDER: Plaintiffs' unopposed motion 43 for leave to withdraw the appearances of James Barz, Frank Richter and Danielle Myers as counsel is granted. Signed by the Honorable Robert W. Gettleman on 3/24/2017. Mailed notice. (jjr, ) (Entered: 03/24/2017)

03/27/2017 49 MINUTE entry before the Honorable Robert W. Gettleman: Defendants are given to 6/1/2017 to answer or otherwise respond to the amended complaint. Mailed notice (gds) (Entered: 03/27/2017)

03/30/2017 50 AMENDED complaint by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California against The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter and terminating Patrick Macellaro Consolidated Class Action Complaint (Dubbs, Thomas) (Entered: 03/30/2017)

05/22/2017 51 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file excess pages - Defendants' Unopposed Motion For Extension Of Page Limit For Opening Memorandum Of Law - (Gaddipati, Raja) (Entered: 05/22/2017)

05/22/2017 52 UNOPPOSED - NOTICE of Motion by Raja S. Gaddipati for presentment of motion for leave to file excess pages 51 before Honorable Robert W. Gettleman on 5/25/2017 at 09:15 AM. (Gaddipati, Raja) (Entered: 05/22/2017)

05/25/2017 53 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing held on 5/25/2017. Defendants' unopposed motion 51 for extension of page limit is granted to not more than 30 pages. It is due by 6/1/2017. Response is due by 8/3/2017. Reply is

due by 8/12/2017. Status hearing date of 6/1/2017 is reset to 11/21/2017 at 9:00 a.m. Mailed notice (gds) (Entered: 05/31/2017)

06/01/2017 54 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM 50 (Gaddipati, Raja) (Entered: 06/01/2017)

06/01/2017 55 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in support of Motion to Dismiss for Failure to State a Claim 54 (Gaddipati, Raja) (Entered: 06/01/2017)

06/01/2017 56 Defendants' Request For Judicial Notice And Recognition That Certain Documents Have Been Incorporated By Reference In Connection With Their Motions To Dismiss - by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P)(Gaddipati, Raja) (Entered: 06/01/2017)

06/05/2017 57 MINUTE entry before the Honorable Robert W. Gettleman: The Court's 5/24/17 order is amended as follows: Defendants' reply is due by 9/12/17. All other dates to remain as scheduled. Mailed notice (maf) (Entered: 06/05/2017)

08/01/2017 58 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for leave to file excess pages (Dubbs, Thomas) (Entered: 08/01/2017)

08/01/2017 59 NOTICE of Motion by Thomas A. Dubbs for presentment of motion for leave to file excess pages 58 before Honorable Robert W. Gettleman on 8/15/2017 at 09:15 AM. (Dubbs, Thomas) (Entered: 08/01/2017)

08/03/2017 60 DECLARATION of Thomas G. Hoffman, Jr., in opposition regarding Motion to Dismiss for Failure to State a Claim 54 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Dubbs, Thomas) (Entered: 08/03/2017)

08/03/2017 61 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California in Opposition to Motion to Dismiss for Failure to State a Claim 54 (Dubbs, Thomas) (Entered: 08/03/2017)

08/03/2017 62 CERTIFICATE of Service by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California regarding declaration 60 , memorandum in opposition to motion 61 (Dubbs, Thomas) (Entered: 08/03/2017)

08/04/2017 63 CORRECTED MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California in Opposition to Motion to Dismiss for Failure to State a Claim 54 (Dubbs, Thomas) Docket text modified by Clerk's Office on 8/4/2017 (mma, ) (Entered: 08/04/2017)

08/21/2017 64 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' unopposed motion 58 for leave to file excess pages is granted. Mailed notice (gds) (Entered: 08/21/2017)

09/12/2017 65 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to Motion to Dismiss for Failure to State a Claim 54 , memorandum in support of motion 55 , amended complaint, 50 - Reply Memorandum In Further

Support Of All Defendants' Motions To Dismiss The Amended Complaint (Gaddipati, Raja) (Entered: 09/12/2017)

11/14/2017 66 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing date of 11/21/2017 is stricken. The Court will rule by mail. Mailed notice (cn) (Entered: 11/14/2017)

02/27/2018 67 MEMORANDUM Opinion and Order Signed by the Honorable Robert W. Gettleman on 2/27/2018: Defendants' motion 54 to dismiss is denied on all counts. Defendants are directed to answer the complaint on or before March 27, 2018. The parties are directed to prepare and file a joint status report using this court's form on or before April 2, 2018. This case is set for a report on status on 4/11/2018 at 9:00 a.m. Mailed notice (cn) (Entered: 02/27/2018)

03/27/2018 68 ATTORNEY Appearance for Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by Eric Michael Roberts (Roberts, Eric) (Entered: 03/27/2018)

03/27/2018 69 ATTORNEY Appearance for Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by Kenneth L. Schmetterer (Schmetterer, Kenneth) (Entered: 03/27/2018)

03/27/2018 70 ANSWER to amended complaint by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter(Schmetterer, Kenneth) (Entered: 03/27/2018)

04/02/2018 71 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14301628. On behalf of James Ostaszewski (James, Ostaszewski) (Entered: 04/02/2018)

04/02/2018 72 ORDER: Motion 71 of James L. Ostaszewski, Jr. for leave to appear pro hac vice is granted. Signed by the Honorable Robert W. Gettleman on 4/2/2018. Mailed notice (aee, ) (Entered: 04/02/2018)

04/02/2018 73 STATUS Report - Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California (Dubbs, Thomas) (Entered: 04/02/2018)

04/04/2018 74 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing set for 4/11/2018 is reset to 4/18/2018 at 9:10 a.m. Mailed notice (cn) (Entered: 04/04/2018)

04/18/2018 75 Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable M. David Weisman for the purpose of holding proceedings related to: discovery supervision and settlement. (cn) Mailed notice. (Entered: 04/19/2018)

04/18/2018 76 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing held on 4/18/2018. Discovery cut-off set for 7/22/2019. Plaintiff's motion for class certification due by 6/15/2018, defendant's response due by 9/14/2018, plaintiff's reply due by 11/12/2018. Status hearing set for 1/10/2019 at 9:00 a.m. The parties' oral motion to change the caption of the case is granted. The Clerk is requested to change caption the caption of the read In re the Allstate Corporation Securities Litigation. Mailed notice (cn) (Entered: 04/19/2018)

04/19/2018 77 MINUTE entry before the Honorable M. David Weisman: This case has been referred to Magistrate Judge Weisman for the purposes of discovery supervision and to conduct a settlement conference. Initial status hearing scheduled for 4/30/18 at 9:15 a.m. Prior to the status hearing, the Court specifically requests that counsel consult

the Court's standing order. If the parties believe the case is ready for a settlement conference, counsel should have available dates for a settlement conference for all necessary parties in advance of the status hearing, and to the extent possible, consult with opposing counsel in an attempt to identify mutually convenient and feasible dates for the settlement conference. Judge Weisman generally conducts settlement conferences Tuesdays, Wednesdays, Thursdays, and Fridays at either 10:30 a.m. to 12:30 p.m. or 2:00 p.m. to 4:00 p.m. Other dates and times may be available as required by the Court or the parties. If the parties do not wish to set a settlement conference at this time, the parties should be prepared to discuss discovery scheduling and related issues. Mailed notice (ao,) (Entered: 04/19/2018)

04/23/2018 78 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14382691. (Gottlieb, Louis) (Entered: 04/23/2018)

04/23/2018 79 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Louis Gottlieb's application 78 to appear pro hac vice is granted. Mailed notice (cn) (Entered: 04/23/2018)

04/30/2018 80 MINUTE entry before the Honorable M. David Weisman: Magistrate Judge Status hearing held. Defendants are not interested in a settlement conference at this time. Status hearing set for 7/10/18 at 9:15 a.m. to discuss progress with discovery. Mailed notice (ao,) (Entered: 04/30/2018)

06/12/2018 81 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for extension of time to file Plaintiff's Motion for Class Certification and an Extension of Time for Defendant's Opposition thereto. (Agreed Upon Motion for Extension of Class Certification Briefing) (Dubbs, Thomas) (Entered: 06/12/2018)

06/12/2018 82 JOINT NOTICE of Motion by Thomas A. Dubbs for presentment of motion for extension of time to file, 81 before Honorable Robert W. Gettleman on 6/19/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 06/12/2018)

06/12/2018 83 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California for an Adjournment of Status Conference scheduled for July 10, 2018 - Joint Request for Adjournment of Status Conference to be held before Magistrate Judge M. David Weisman (Dubbs, Thomas) (Entered: 06/12/2018)

06/12/2018 84 JOINT NOTICE of Motion by Thomas A. Dubbs for presentment of motion for miscellaneous relief, 83 before Honorable M. David Weisman on 6/19/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 06/12/2018)

06/12/2018 85 MINUTE entry before the Honorable M. David Weisman: Joint motion for adjournment of status conference 83 is granted. Motion hearing set for 6/19/18 is stricken. Status hearing set for 7/10/18 is stricken and reset to 7/31/18 at 9:15 a.m.Mailed notice (ao,) (Entered: 06/12/2018)

06/12/2018 86 NOTICE OF EMAIL NOTIFICATION FAILURE, for document # 85 , 83 , 84 , 82 , 81 sent to Attorney Raja S. Gaddipati returned as: Unknown address error. Mailed to attorney Raja S. Gaddipati a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerks Office at [email protected] when a Notification of Change of Address has been filed to ensure electronic notification is reset. (jk, ) (Entered: 06/13/2018)

06/19/2018 87 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' agreed motion 81 for extension of class certification briefing is granted. Plaintiffs' motion for class certification due by 6/22/2018, defendants' responses due by 9/21/2018, plaintiffs' reply remains due by 11/12/2018. Mailed notice (cn) (Entered: 06/20/2018)

06/22/2018 88 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL WITH MEMORANDUM OF LAW IN SUPPORT) (Dubbs, Thomas) (Entered: 06/22/2018)

06/22/2018 89 DECLARATION of of Thomas G. Hoffman Jr. regarding motion to certify class, 88 (Attachments: # 1 Exhibit A - SEC Form 10-K, # 2 Exhibit B - Finnerty Expert Report, # 3 Exhibit C - Firm Resume, # 4 Exhibit D - Allstate - Certification, # 5 Exhibit E - Allstate Corp Form)(Hoffman, Thomas) (Entered: 06/22/2018)

06/22/2018 90 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to certify class, 88 before Honorable Robert W. Gettleman on 6/28/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 06/22/2018)

07/13/2018 91 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for protective order - Motion for Entry of Agreed Confidentiality Order - (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Schmetterer, Kenneth) (Entered: 07/13/2018)

07/13/2018 92 AGREED NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for protective order 91 before Honorable Robert W. Gettleman on 7/18/2018 at 09:00 AM. (Schmetterer, Kenneth) (Entered: 07/13/2018)

07/16/2018 93 Amended NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for protective order 91 before Honorable M. David Weisman on 7/19/2018 at 09:00 AM. (Schmetterer, Kenneth) (Entered: 07/16/2018)

07/17/2018 94 MINUTE entry before the Honorable M. David Weisman: Defendants' motion for entry of agreed confidentiality order 91 is granted. Enter order. Motion hearing set for 7/19/18 is stricken. Mailed notice (ao,) (Entered: 07/17/2018)

07/17/2018 95 AGREED CONFIDENTIALITY Order Signed by the Honorable M. David Weisman on 7/17/2018. Mailed notice (ao,) (Entered: 07/17/2018)

07/31/2018 96 MINUTE entry before the Honorable M. David Weisman: Magistrate Judge Status hearing held. Parties reported on the status of discovery. Status hearing set for 10/3/18 at 9:00 a.m. Any counsel so wishing may appear by phone at the next hearing and shall provide contact information at least three days prior to the hearing to the Courtroom Deputy, Alyssia Owens, at [email protected]. Mailed notice (ao,) (Entered: 08/01/2018)

08/27/2018 97 STIPULATION regarding order on motion for extension of time to file,, terminate deadlines,, terminate hearings,, set motion and R&R deadlines/hearings, 87 - Stipulation For An Extension Of Time To File Defendant s' Opposition To Class Certification - (Schmetterer, Kenneth) (Entered: 08/27/2018)

08/31/2018 98 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for extension of time to file Defendants' Opposition To Motion For Class Certification (Schmetterer, Kenneth) (Entered: 08/31/2018)

08/31/2018 99 AGREED MOTION - NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for extension of time to file 98 before Honorable Robert W. Gettleman on 9/6/2018 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 08/31/2018)

08/31/2018 100 NOTICE OF EMAIL NOTIFICATION FAILURE, for document # 98 , 99 sent to Attorney Christopher Daniel Barraza returned as: Unknown address error. Mailed to attorney Christopher Daniel Barraza a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at [email protected] when a Notification of Change of Address has been filed to ensure electronic notification is reset. (jk, ) Modified on 9/4/2018 (jk, ). (Entered: 09/04/2018)

09/05/2018 101 ATTORNEY Appearance for Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter by Yan Grinblat (Grinblat, Yan) (Entered: 09/05/2018)

09/06/2018 102 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to amend/correct amended complaint, 50 Lead Plaintiffs Memorandum of Law In Support of Motion For Leave To File a Second Amended Consolidated Class Action Complaint To Add Additional Class Representative (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Dubbs, Thomas) (Entered: 09/06/2018)

09/06/2018 103 [Notice of Motion for Leave to File a Second Amended Consolidated Class Action Complaint and Add Additional Class Representative] NOTICE of Motion by Thomas A. Dubbs for presentment of motion to amend/correct, 102 before Honorable Robert W. Gettleman on 9/12/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 09/06/2018)

09/06/2018 104 MINUTE entry before the Honorable Robert W. Gettleman: Defendants The Allstate Corporation, Thomas Wilson and Matthew Winter's agreed motion 98 for an extension of time to file defendants' opposition to motion for class certification is granted. Defendants' opposition to motion for class certification due by 9/28/2018. Mailed notice (cn). (Entered: 09/07/2018)

09/12/2018 105 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing held on 9/12/2018. For the reasons stated on the record plaintiff's motion 102 for leave to file a second amended consolidated class action complaint to add additional class representative is granted. Mailed notice (cn). (Entered: 09/12/2018)

09/12/2018 106 SECOND AMENDED complaint by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence against The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Dubbs, Thomas) (Entered: 09/12/2018)

09/12/2018 107 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14939007. (Priebe, David) (Entered: 09/12/2018)

09/14/2018 108 TRANSCRIPT OF PROCEEDINGS held on 7-31-18 before the Honorable M. David Weisman. Order Number: 31770. Court Reporter Contact Information: Sandra M. Mullin, [email protected], 312-554-8244.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process,

see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 10/5/2018. Redacted Transcript Deadline set for 10/15/2018. Release of Transcript Restriction set for 12/13/2018. (Mullin, Sandra) (Entered: 09/14/2018)

09/17/2018 109 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for extension of time - Joint Motion For Extension Of Briefing Schedule For Plaintiffs' Motion For Class Certification - (Grinblat, Yan) (Entered: 09/17/2018)

09/17/2018 110 JOINT NOTICE of Motion by Yan Grinblat for presentment of extension of time, 109 before Honorable Robert W. Gettleman on 9/20/2018 at 09:15 AM. (Grinblat, Yan) (Entered: 09/17/2018)

09/17/2018 111 MINUTE entry before the Honorable Robert W. Gettleman: Attorney David A. Priebe's motion to appear pro hac vice 107 is granted. Mailed notice (cn). (Entered: 09/17/2018)

09/18/2018 112 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for extension of time to file answer regarding amended complaint, 106 - Agreed Motion For Extension Of Time To Respond To The Second Amended Complaint - (Grinblat, Yan) (Entered: 09/18/2018)

09/18/2018 113 AGREED NOTICE of Motion by Yan Grinblat for presentment of motion for extension of time to file answer, 112 before Honorable Robert W. Gettleman on 9/25/2018 at 09:15 AM. (Grinblat, Yan) (Entered: 09/18/2018)

09/19/2018 114 AMENDED NOTICE of Motion by Yan Grinblat for presentment of extension of time, 109 before Honorable Robert W. Gettleman on 9/25/2018 at 09:15 AM. (Grinblat, Yan) (Entered: 09/19/2018)

09/25/2018 115 MINUTE entry before the Honorable Robert W. Gettleman: The parties' agreed motion 112 for extension of time to respond to the second amended complaint is granted. Defendants' responsive pleading due by 10/12/2018. The parties' joint motion 109 for extension of briefing schedule for plaintiffs' motion for class certification is granted. Defendants' response due 10/5/2018, plaintiffs' reply due 11/19/2018. Status hearing set for 1/10/2019 stands. Mailed notice (cn). (Entered: 09/25/2018)

09/28/2018 116 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Documents (Dubbs, Thomas) (Entered: 09/28/2018)

09/28/2018 117 DECLARATION of Thomas G. Hoffman, Jr. in Support regarding motion to compel 116 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Hoffman, Thomas) (Entered: 09/28/2018)

09/28/2018 118 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to compel 116 before Honorable Robert W. Gettleman on 10/3/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 09/28/2018)

09/28/2018 119 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to compel 116 before Honorable M. David Weisman on 10/3/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 09/28/2018)

10/02/2018 120 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file excess pages - Unopposed Motion For Leave To File Memoranda In Excess Of 15 Pages - (Roberts, Eric) (Entered: 10/02/2018)

10/02/2018 121 UNOPPOSED NOTICE of Motion by Eric Michael Roberts for presentment of motion for leave to file excess pages, 120 before Honorable Robert W. Gettleman on 10/4/2018 at 09:15 AM. (Roberts, Eric) (Entered: 10/02/2018)

10/03/2018 122 MINUTE entry before the Honorable M. David Weisman: Magistrate Status/Motion hearing held. Parties reported on the status of discovery. The Court sets the following briefing schedule on Plaintiffs' motion to compel production of documents 116 : response by 10/19/18; reply by 11/2/18; sur-reply by 11/13/18. All briefs are limited to 15 pages. Status/Ruling date set for 11/29/18 at 9:30 a.m. Mailed notice (ao,) (Entered: 10/04/2018)

10/04/2018 123 MINUTE entry before the Honorable Robert W. Gettleman: The parties' unopposed motion 120 for leave to file memoranda in excess of fifteen pages in connection with plaintiffs' motion for class certification is granted. Mailed notice (cn). (Entered: 10/04/2018)

10/04/2018 124 TRANSCRIPT OF PROCEEDINGS held on 10-03-2018 before the Honorable M. David Weisman. Order Number: 32389. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 10/25/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/2/2019. (Warren, Pamela) (Entered: 10/04/2018)

10/05/2018 125 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in Opposition to motion to certify class, 88 (REDACTED) (Schmetterer, Kenneth) (Entered: 10/05/2018)

10/05/2018 126 DECLARATION of Kenneth L. Schmetterer regarding memorandum in opposition to motion 125 (REDACTED) (Schmetterer, Kenneth) (Entered: 10/05/2018)

10/05/2018 127 SEALED RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSE 88 - Defendants' Memorandum Of Law In Opposition To Plaintiffs' Motion For Class Certification And Related Relief - (Schmetterer, Kenneth) (Entered: 10/05/2018)

10/05/2018 128 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration of Kenneth L. Schmetterer 125 127 (Schmetterer, Kenneth) (Entered: 10/05/2018)

10/05/2018 129 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed response, 127 , sealed document 128 (Schmetterer, Kenneth) (Entered: 10/05/2018)

10/05/2018 130 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document 129 before Honorable Robert W. Gettleman on 10/10/2018 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 10/05/2018)

10/09/2018 131 AMENDED NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document 129 before Honorable Robert W. Gettleman on 10/16/2018 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 10/09/2018)

10/11/2018 132 ANSWER to amended complaint (Second) by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter(Schmetterer, Kenneth) (Entered: 10/11/2018)

10/16/2018 133 MINUTE entry before the Honorable Robert W. Gettleman: Defendants' motion 129 for leave to file documents under seal is granted. Mailed notice (cn). (Entered: 10/16/2018)

10/17/2018 134 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to withdraw the Motion to Compel Production of Documents filed on September 28, 2018, ECF No. 116, without prejudice. (Dubbs, Thomas) (Entered: 10/17/2018)

10/17/2018 135 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to withdraw, 134 before Honorable M. David Weisman on 10/22/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 10/17/2018)

10/18/2018 136 TRANSCRIPT OF PROCEEDINGS held on April 18, 2018 before the Honorable Robert W. Gettleman. Order Number: 32496. Court Reporter Contact Information: Nancy L. Bistany - [email protected] - 312.435.7626.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 11/8/2018. Redacted Transcript Deadline set for 11/19/2018. Release of Transcript Restriction set for 1/16/2019. (Bistany, Nancy) (Entered: 10/18/2018)

10/18/2018 137 TRANSCRIPT OF PROCEEDINGS held on September 12, 2018 before the Honorable Robert W. Gettleman. Order Number: 32496. Court Reporter Contact Information: Nancy L. Bistany - [email protected] - 312.435.7626.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process,

see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 11/8/2018. Redacted Transcript Deadline set for 11/19/2018. Release of Transcript Restriction set for 1/16/2019. (Bistany, Nancy) (Entered: 10/18/2018)

10/19/2018 138 MINUTE entry before the Honorable M. David Weisman: Agreed upon motion to withdraw motion to compel production of documents 134 is granted. Motion to compel productions of documents 116 is withdrawn. Motion hearing set for 10/22/18 is stricken. Ruling on motion hearing set for 11/29/18 is stricken. Status set for 11/29/18 at 9:30 a.m. remains. Mailed notice (ao,) (Entered: 10/19/2018)

11/19/2018 139 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to seal (Dubbs, Thomas) (Entered: 11/19/2018)

11/19/2018 140 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to seal 139 before Honorable Robert W. Gettleman on 11/27/2018 at 09:15 AM. (Dubbs, Thomas) (Entered: 11/19/2018)

11/19/2018 141 SEALED REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSE 88 (Dubbs, Thomas) (Entered: 11/19/2018)

11/19/2018 142 REPLY by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to motion to certify class, 88 (Dubbs, Thomas) (Entered: 11/19/2018)

11/19/2018 143 SEALED RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to certify class (LEAD PLAINTIFFS MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSE 88 DECLARATION OF THOMAS G. HOFFMAN, JR. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Hoffman, Thomas) (Entered: 11/19/2018)

11/19/2018 144 DECLARATION of Thomas G. Hoffman Jr. regarding motion to certify class, 88 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Hoffman, Thomas) (Entered: 11/20/2018)

11/27/2018 145 MINUTE entry before the Honorable Robert W. Gettleman: Carpenters Pension Trust Fund for Northern California and Carpenters Annuity Trust Fund's motion 139 for leave to file documents under seal is granted. Mailed notice (cn). (Entered: 11/27/2018)

11/29/2018 146 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery. Status hearing set for 1/10/19 at 10:00 a.m. following hearing before the District Judge. At the next hearing, parties should be prepared to discuss anticipated depositions and the status of discovery. Mailed notice (ao,) (Entered: 11/29/2018)

12/06/2018 147 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file A Surreply In Response To Plaintiffs' New Class Certification Arguments - (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Schmetterer, Kenneth) (Entered: 12/06/2018)

12/06/2018 148 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion for leave to file, 147 before Honorable Robert W. Gettleman on 12/12/2018 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 12/06/2018)

12/10/2018 149 MEMORANDUM by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California in Opposition to motion for leave to file, 147 -- LEAD PLAINTIFFS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTION FOR LEAVE TO FILE A SUR-REPLY (Attachments: # 1 Exhibit A)(Dubbs, Thomas) (Entered: 12/10/2018)

12/12/2018 150 SUR-REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to memorandum in opposition to motion 125 , motion to certify class, 88 - Defendants' Surreply In Further Opposition To Plaintiffs' Motion For Class Certification - (Schmetterer, Kenneth) (Entered: 12/12/2018)

12/12/2018 151 MINUTE entry before the Honorable Robert W. Gettleman: Motion hearing held on 12/12/2018. For the reasons stated on the record, defendants' motion 147 for leave to file a surreply in response to plaintiffs' new class certification arguments is granted. Status hearing set for 1/10/2019 is stricken. The court will issue a written order by mail. Mailed notice (cn). (Entered: 12/12/2018)

12/20/2018 152 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence LEAD PLAINTIFFS UNOPPOSED MOTION AND SUPPORTING MEMORANDUM TO CLARIFY THE COURTS DECEMBER 12, 2018 ORDER REGARDING THE FILING OF SUR-REPLY PAPERS (Dubbs, Thomas) (Entered: 12/20/2018)

12/20/2018 153 [NOTICE OF UNOPPOSED MOTION TO CLARIFY THE COURTS DECEMBER 12, 2018 ORDER REGARDING THE FILING OF SUR-REPLY PAPERS] -- NOTICE of Motion by Thomas A. Dubbs for presentment of motion for miscellaneous relief, 152 before Honorable Robert W. Gettleman on 1/10/2019 at 09:15 AM. (Dubbs, Thomas) (Entered: 12/20/2018)

01/09/2019 154 MINUTE entry before the Honorable M. David Weisman: At the parties' request, the status hearing set for 1/10/19 is stricken and reset to 1/23/19 at 9:15 a.m. Mailed notice (ao,) (Entered: 01/09/2019)

01/10/2019 155 MINUTE entry before the Honorable Robert W. Gettleman: Lead Plaintiffs' unopposed motion and supporting memorandum to clarify the Court's December 12, 2018 Order regarding the filing of sur-reply papers 152 . The Court's 12/12/2018 order also allows lead Plaintiffs to file their response to defendant's sur-reply. Mailed notice (cn). (Entered: 01/10/2019)

01/11/2019 156 RESPONSE by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California to sur-reply, 150 Lead Plaintiff's Response to Defendants' Sur-Reply (Dubbs, Thomas) (Entered: 01/11/2019)

01/22/2019 157 MINUTE entry before the Honorable M. David Weisman: At the parties' request, the status hearing set for 1/23/19 is stricken and reset to 1/30/19 at 9:15 a.m. to allow the parties additional time to meet and confer on certain discovery issues. Mailed notice (ao,) (Entered: 01/22/2019)

01/28/2019 158 MINUTE entry before the Honorable M. David Weisman: On the Court's own motion and in light of the expected weather conditions, the status hearing set for 1/30/19 is reset to 2/5/19 at 9:15 a.m. Mailed notice (ao,) (Entered: 01/28/2019)

01/28/2019 159 MINUTE entry before the Honorable M. David Weisman: At the parties' request, the status hearing set for 2/5/19 is stricken and reset to 2/7/19 at 9:15 a.m. Mailed notice (ao,) (Entered: 01/28/2019)

02/04/2019 160 TRANSCRIPT OF PROCEEDINGS held on December 12, 2018 before the Honorable Robert W. Gettleman. Order Number: 33206, 33512. Court Reporter Contact Information: Nancy L. Bistany - https://www.ilnd.uscourts.gov/transcript-order-form.aspx.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 2/25/2019. Redacted Transcript Deadline set for 3/7/2019. Release of Transcript Restriction set for 5/6/2019. (Bistany, Nancy) (Entered: 02/04/2019)

02/06/2019 161 MINUTE entry before the Honorable M. David Weisman: Counsel so wishing may appear by phone at the status hearing on 2/7/19 before Judge Weisman. The call-in number for the hearing is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 02/06/2019)

02/07/2019 162 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and advised that they have largely resolved document production issues. Status hearing set for 3/11/19 at 10:00 a.m. to discuss deposition scheduling. Any counsel so wishing may appear by phone at the next hearing. The conference call- in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 02/07/2019)

03/11/2019 163 TRANSCRIPT OF PROCEEDINGS held on 11-29-2018 before the Honorable M. David Weisman. Order Number: 33514. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 4/1/2019. Redacted Transcript Deadline set for 4/11/2019. Release of Transcript Restriction set for 6/10/2019. (Warren, Pamela) (Entered: 03/11/2019)

03/11/2019 164 TRANSCRIPT OF PROCEEDINGS held on 04-30-2018 before the Honorable M. David Weisman. Order Number: 33514. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 4/1/2019. Redacted Transcript Deadline set for 4/11/2019. Release of Transcript Restriction set for 6/10/2019. (Warren, Pamela) (Entered: 03/11/2019)

03/11/2019 165 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and discussed their respective positions on a deadline for Defendants' supplemental document production. Status hearing set for 3/28/19 at 10:30 a.m. to set a firm date for Defendants' document production and discuss any privilege log issues. Any counsel so wishing may appear by phone at the next hearing. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 03/11/2019)

03/12/2019 166 TRANSCRIPT OF PROCEEDINGS held on 02/07/19 before the Honorable M. David Weisman. Order Number: 33800. Court Reporter Contact Information: Patrick Mullen, (312) 435-5565, [email protected].

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 4/2/2019. Redacted Transcript Deadline set for 4/12/2019. Release of Transcript Restriction set for 6/10/2019. (Mullen, Patrick) (Entered: 03/12/2019)

03/19/2019 167 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15608678. (Feldman, Jennifer) (Entered: 03/19/2019)

03/22/2019 168 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to amend/correct Agreed Motion to Amend Scheduling Order (Schmetterer, Kenneth) (Entered: 03/22/2019)

03/22/2019 169 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to amend/correct 168 before Honorable Robert W. Gettleman on 3/28/2019 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 03/22/2019)

03/25/2019 170 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Jennifer Feldman's Motion to appear pro hac vice 167 is granted. Mailed notice (cn). (Entered: 03/25/2019)

03/25/2019 171 TRANSCRIPT OF PROCEEDINGS held on 03/11/19 before the Honorable M. David Weisman. Order Number: 34025. Court Reporter Contact Information: Patrick Mullen, (312) 435-5565, [email protected].

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 4/15/2019. Redacted Transcript Deadline set for 4/25/2019. Release of Transcript Restriction set for 6/24/2019. (Mullen, Patrick) (Entered: 03/25/2019)

03/26/2019 172 ORDER: The court grants Allstate's motion for class certification (Doc. 88 ) and certifies a class consisting of all persons who purchased Allstate Securities between October 29, 2014 and August 3, 2015, inclusive and who were damaged thereby. The court also grants lead counsel's motion to appoint it, the law firm of Labaton, Sucharow, LLP, as class counsel (Doc. 88 ). The parties are directed to submit a joint status report using this court's form as a basis, consistent with this opinion. The court is aware that significant discovery has already been undertaken, and directs the parties to meet and confer and propose a comprehensive discovery plan. The court also directs class counsel to include in the status report a detailed proposal with respect to staffing, both internally and externally for the prosecution of this litigation. The joint status report shall be filed on or before April 25, 2019. This matter is set for a status hearing on May 1, 2019, at 9:10 a.m. Signed by the Honorable Robert W. Gettleman on 3/26/2019. Mailed notice (cn). (Entered: 03/26/2019)

03/28/2019 173 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery. By 4/15/19, Defendants to complete substantial production of the documents. Defense counsel represented that they will soon serve the first installment of Defendants' privilege log for documents already produced. A second installment of the privilege log will be served before 4/15/19 and the final installment of the log will be served by 5/7/19. Status hearing set for 5/1/19 at 9:45 a.m. following hearing before District Judge to discuss the appropriate number of depositions and discovery schedule. If necessary, the Court will set a briefing schedule on any issues related to Defendants' privilege log. Any counsel so wishing may appear by phone at the next hearing. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 03/28/2019)

03/28/2019 174 MINUTE entry before the Honorable Robert W. Gettleman: Agreed upon motion to amend scheduling order 168 is denied as moot. Mailed notice (cn). (Entered: 03/29/2019)

04/22/2019 175 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15743583. (Canty, Micheal) (Entered: 04/22/2019)

04/24/2019 176 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Michael Canty's motion for leave to appear pro hac vice 175 is granted. Mailed notice (cn). (Entered: 04/24/2019)

04/25/2019 177 CERTIFIED copy of order dated 4/25/2019 from the 7th Circuit regarding notice of appeal ; Appellate case no. : 19-8009. The following are before the court: 1. PETITION OF DEFENDANTS FOR PERMISSION TO APPEAL PURSUANT TO

FEDERAL RULE OF CIVIL PROCEDURE 23(f), filed on April 9, 2019, by counsel for the petitioners. 2. OPPOSITION TO DEFENDANTS' PETITION FOR PERMISSION TO APPEAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 23(f), filed on April 18, 2019, by counsel for the respondents. 3. DEFENDANTS' REPLY IN FURTHER SUPPORT OF PETITION FOR PERMISSION TO APPEAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 23(f), filed on April 23, 2019, by counsel for the petitioners. IT IS ORDERED that the petition for permission to appeal is GRANTED. Petitioner shall pay the required docket fees to the clerk of the district court within 14 days from the entry of this order pursuant to Federal Rule of Appellate Procedure 5(d)(1). Once the district court notifies this court that the fees have been paid, the appeal will be entered on this court's general docket. (aee, ) (Entered: 04/25/2019)

04/25/2019 178 STATUS Report -JOINT- by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) (Entered: 04/25/2019)

04/25/2019 180 NOTICE of appeal by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter regarding orders 172 Filing fee $ 505. Receipt number: 0752-15761985. (aee, ) (Entered: 04/29/2019)

04/26/2019 179 PAYMENT by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter of Filing fee $ 505, receipt number 0752-15761985. (Schmetterer, Kenneth) (Entered: 04/26/2019)

04/29/2019 181 NOTICE of Appeal Due letter sent to counsel of record regarding notice of appeal 180 . (aee, ) (Entered: 04/29/2019)

04/29/2019 182 TRANSMITTED to the 7th Circuit the short record on notice of appeal 180 . Notified counsel. (aee, ) (Entered: 04/29/2019)

04/29/2019 183 ACKNOWLEDGMENT of receipt of short record on appeal regarding notice of appeal 180 ; USCA Case No. 19-1830. (aee, ) (Entered: 04/29/2019)

05/01/2019 184 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing held on 5/1/2019. Defendant Allstate Corp.'s motion to stay oral discovery pending appeal due by 5/7/2019, plaintiffs' response due 5/14/2019, reply due 5/21/2019. Oral discovery is stayed through the Court's ruling on the motion. Status hearing set for 6/18/2019 at 9:30 a.m. Mailed notice (cn). (Entered: 05/01/2019)

05/01/2019 185 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and the litigation generally. Status hearing set for 5/30/19 at 9:45 a.m. Parties shall exchange final letters under local rule 37.2 in an attempt to resolve any discovery disputes by 5/20/19 and file a joint status report identifying the parties' respective positions as to outstanding written discovery issues by 5/24/19. Mailed notice (ao,) (Entered: 05/01/2019)

05/01/2019 186 TRANSCRIPT OF PROCEEDINGS held on May 1, 2019 before the Honorable Robert W. Gettleman. Order Number: 34602. Court Reporter Contact Information: Nancy L. Bistany - [email protected] - 312.435.7626.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process,

see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 5/22/2019. Redacted Transcript Deadline set for 6/3/2019. Release of Transcript Restriction set for 7/30/2019. (Bistany, Nancy) (Entered: 05/01/2019)

05/07/2019 187 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay regarding other,,,, 177 - Defendants' Motion To Stay Pending Appeal From The Court's Class Certification Order - (Schmetterer, Kenneth) (Entered: 05/07/2019)

05/07/2019 188 DECLARATION of Kenneth L. Schmetterer regarding motion to stay, 187 (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B)(Schmetterer, Kenneth) (Entered: 05/07/2019)

05/14/2019 189 RESPONSE by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providencein Opposition to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay regarding other,,,, 177 - Defendants' Motion To Stay Pending Appeal From The Court's Class Certification Order - 187 (Dubbs, Thomas) (Entered: 05/14/2019)

05/21/2019 190 MOTION by Attorney Thomas A. Dubbs on behalf of Christopher Barraza and James L. Ostaszewski to withdraw as attorney for Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence. No party information provided (Dubbs, Thomas) (Entered: 05/21/2019)

05/21/2019 191 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to withdraw as attorney, 190 before Honorable Robert W. Gettleman on 5/28/2019 at 09:15 AM. (Dubbs, Thomas) (Entered: 05/21/2019)

05/21/2019 192 REPLY by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion to stay, 187 - Reply In Further Support Of Defendants' Motion To Stay Discovery Pending Appeal - (Schmetterer, Kenneth) (Entered: 05/21/2019)

05/21/2019 193 DECLARATION of Kenneth L. Schmetterer regarding reply 192 (Attachments: # 1 Index to Exhibits, # 2 Exhibit A - Redacted, # 3 Exhibit B - Redacted, # 4 Exhibit C - Redacted)(Schmetterer, Kenneth) (Entered: 05/21/2019)

05/21/2019 194 SEALED REPLY by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to stay regarding other,,,, 177 - Defendants' Motion To Stay Pending Appeal From The Court's Class Certification Order - 187 (In Further Support) (Schmetterer, Kenneth) (Entered: 05/21/2019)

05/21/2019 195 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Supplementa Declaration Of Kenneth L. Schmetter (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Schmetterer, Kenneth) (Entered: 05/21/2019)

05/21/2019 196 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, 195 , reply, 194 (Schmetterer, Kenneth) (Entered: 05/21/2019)

05/21/2019 197 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document 196 before Honorable Robert W. Gettleman on 5/28/2019 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 05/21/2019)

05/24/2019 198 STATUS Report Joint Status Report by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) (Entered: 05/24/2019)

05/24/2019 199 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15863466. (Tsang Wai Yu, Wendy) (Entered: 05/24/2019)

05/24/2019 200 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Wendy Tsang Wai Yu's motion to appear pro hac vice 199 is granted. Mailed notice (cn). (Entered: 05/24/2019)

05/28/2019 201 MINUTE entry before the Honorable M. David Weisman: Any counsel so wishing may appear by phone at the status hearing on 5/30/19. The call-in number for the hearing is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 05/28/2019)

05/28/2019 202 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' unopposed motion to withdraw as counsel of record Christopher Barraza and James L. Ostaszewski 190 and Defendants' motion for leave to file documents under seal 196 are granted. Mailed notice (cn). (Entered: 05/29/2019)

05/30/2019 203 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties addressed discovery issues identified in their joint status report (Dkt. 198). Status hearing set for 6/18/19 at 10:00 a.m. Parties may file a joint status report by 6/14/19 addressing outstanding issues for the Court's consideration. Mailed notice (ao,) (Entered: 05/30/2019)

06/14/2019 204 STATUS Report (JOINT) by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) (Entered: 06/14/2019)

06/18/2019 205 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on outstanding discovery issues and will continue to meet and confer. Status hearing set for 7/23/19 at 10:00 a.m. to set further discovery deadlines. Mailed notice (ao,) (Entered: 06/18/2019)

06/18/2019 206 MINUTE entry before the Honorable Robert W. Gettleman: Status and motion hearing held on 6/18/2019. For the reasons stated on the record, Defendants' motion to stay discovery pending appeal from the court's class certification order 187 is denied. The parties are to file a supplemental joint status report by 7/15/2019. Discovery cutoff set for 7/22/2019 is vacated. Status hearing set for 7/23/2019 at 9:00 a.m. Mailed notice (cn). (Entered: 06/18/2019)

06/25/2019 207 TRANSCRIPT OF PROCEEDINGS held on June 18, 2019 before the Honorable Robert W. Gettleman. Order Number: 35100. Court Reporter Contact Information: Nancy L. Bistany - [email protected] - 312.435.7626.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process,

see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 7/16/2019. Redacted Transcript Deadline set for 7/26/2019. Release of Transcript Restriction set for 9/23/2019. (Bistany, Nancy) (Entered: 06/25/2019)

07/11/2019 208 TRANSCRIPT OF PROCEEDINGS held on 05-01-2019 before the Honorable M. David Weisman. Order Number: 34624. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 8/1/2019. Redacted Transcript Deadline set for 8/12/2019. Release of Transcript Restriction set for 10/9/2019. (Warren, Pamela) (Entered: 07/11/2019)

07/11/2019 209 TRANSCRIPT OF PROCEEDINGS held on 05-30-2019 before the Honorable M. David Weisman. Order Number: 35101. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 8/1/2019. Redacted Transcript Deadline set for 8/12/2019. Release of Transcript Restriction set for 10/9/2019. (Warren, Pamela) (Entered: 07/11/2019)

07/11/2019 210 TRANSCRIPT OF PROCEEDINGS held on 06-18-2019 before the Honorable M. David Weisman. Order Number: 35101. Court Reporter Contact Information: Pamela S. Warren http://www.ilnd.uscourts.gov/transcript-order-form.aspx. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 8/1/2019. Redacted Transcript Deadline set for 8/12/2019. Release of Transcript Restriction set for 10/9/2019. (Warren, Pamela) (Entered: 07/11/2019)

07/17/2019 211 STATUS Report - Joint Status Report - by Class Representative City of Providence Employee Retirement System and by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter (Schmetterer, Kenneth) (Entered: 07/17/2019)

07/23/2019 212 MINUTE entry before the Honorable Robert W. Gettleman: Status hearing held on 7/23/2019. Discovery ordered closed by 3/31/2020. End of discovery status hearing set for 3/31/2020 at 9:00 a.m. Mailed notice (cn). (Entered: 07/23/2019)

07/23/2019 213 MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of discovery and the litigation generally. The Court adopts the parties proposed discovery plan as follows: Close of fact discovery by 11/22/19; opening expert reports by party with the burden of proof by 1/10/20; rebuttal expert reports by 2/14/20; reply expert reports by 3/6/20; expert depositions by 3/31/20. After three depositions, the Court will have a status on a date to be determined to discuss whether Plaintiffs should be entitled to conduct more than ten depositions during the fact discovery process. Parties will continue to meet and confer on privilege log issues. Plaintiffs' motion to compel shall be filed by 8/2/19; Defendants response by 8/19/19; reply by 9/4/19. Ruling on motion hearing set for 9/13/19 at 10:00 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 07/23/2019)

07/26/2019 214 TRANSCRIPT OF PROCEEDINGS held on July 23, 2019, before the Honorable Robert W. Gettleman. Order Number: 35483. Court Reporter Contact Information: Nancy L. Bistany - [email protected] - 312.435.7626.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 8/16/2019. Redacted Transcript Deadline set for 8/26/2019. Release of Transcript Restriction set for 10/24/2019. (Bistany, Nancy) (Entered: 07/26/2019)

07/29/2019 215 TRANSCRIPT OF PROCEEDINGS held on July 23, 2019 before the Honorable M. David Weisman. Order Number: 35484. Court Reporter Contact Information: Ms. Joene Hanhardt, Official Court Reporter, 219 S. Dearborn St., Suite 1744-A, Chicago, Illinois 60604, 312-435-6874.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 8/19/2019. Redacted Transcript Deadline set for 8/29/2019. Release of Transcript Restriction set for 10/28/2019. (Hanhardt, Joene) (Entered: 07/29/2019)

08/02/2019 216 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel in Camera Inspection of Documents Withheld Under The Attorney-Client Privilege and of Improperly Redacted Documents (Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 217 DECLARATION of Thomas G. Hoffman regarding motion to compel, 216 (Redacted) (Attachments: # 1 Appendix A-B Redacted)(Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 218 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. (Attachments: # 1 Appendix A, # 2 Appendix B)(Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 219 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Certain Documents and Data (Redacted) (Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 220 DECLARATION of Thomas G. Hoffman, Jr. regarding motion to compel 219 (Redacted) (Attachments: # 1 Exhibit 1-29 Redacted)(Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 221 SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data (Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 222 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. (Attachments: # 1 Exhibit 1-15, # 2 Exhibit 16-20 and 22-27, # 3 Exhibit 28-29)(Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 223 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document sealed document, 222 , sealed document, 218 , SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data 221 (Dubbs, Thomas) (Entered: 08/02/2019)

08/02/2019 224 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to compel, 216 , Sealed motion 221 , motion to seal document, 223 , motion to compel 219 before Honorable M. David Weisman on 8/7/2019 at 09:15 AM. (Dubbs, Thomas) (Entered: 08/02/2019)

08/05/2019 225 MINUTE entry before the Honorable M. David Weisman: Movant Carpenters Annuity Trust Fund for Northern California's motion to seal 223 is granted. The parties are directed to follow the briefing schedule set forth in the Court's 7/23/19 order 213 for movant's motions to compel [216, 219, 221]. The notice of motion 224 and motion hearing set for 8/7/19 are stricken. Mailed notice. (dm, ) (Entered: 08/05/2019)

08/16/2019 226 MINUTE entry before the Honorable M. David Weisman: At the parties request, the Court amends the briefing schedule on Plaintiffs' motions to compel as follows: Response due 8/21/19; Reply due 9/6/19. Motion hearing set for 9/13/19 at 10:00 a.m. remains. Mailed notice (ao,) (Entered: 08/19/2019)

08/21/2019 227 SEALED RESPONSE by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data 221 - Defendants' Memorandum In Opposition To Plaintiffs' Motion To Compel Production Of Documents And Data - (Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 228 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter - Declaration Of Kenneth L. Schmetterer - (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J)(Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 229 MEMORANDUM by The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter in Opposition to motion to compel 219 , Sealed motion 221 - Defendants' Memorandum In Opposition To Plaintiffs' Motion To Compel Production Of Documents And Data (REDACTED) (Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 230 DECLARATION of Kenneth L. Schmetterer (REDACTED) regarding memorandum in opposition to motion, 229 , sealed response, 227 (Attachments: # 1 Index of Exhibits (Redacted), # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D (Redacted), # 6 Exhibit E (Redacted), # 7 Exhibit F (Redacted), # 8 Exhibit G (Redacted), # 9 Exhibit H (Redacted), # 10 Exhibit I (Redacted), # 11 Exhibit J (Redacted))(Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 231 DECLARATION of Joseph M. Washburn regarding memorandum in opposition to motion, 229 , sealed response, 227 (Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 232 RESPONSE by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to motion to compel, 216 - Defendants' Response To Plaintiffs' Motion For In Camera Inspection Of Privileged And Redacted Documents - (Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 233 SEALED DOCUMENT by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter Declaration of Kenneth L. Schmetterer (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Sealed, # 3 Exhibit B - Sealed, # 4 Exhibit C - Sealed, # 5 Exhibit D - Sealed, # 6 Exhibit E -Sealed)(Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 234 DECLARATION of Kenneth L Schmetterer regarding Response, 232 (Attachments: # 1 Index of Exhibits, # 2 Exhibit A (Redacted), # 3 Exhibit B (Redacted), # 4 Exhibit C (Redacted), # 5 Exhibit D (Redacted), # 6 Exhibit E (Redacted))(Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 235 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document sealed document, 228 , sealed document, 233 , sealed response, 227 (Schmetterer, Kenneth) (Entered: 08/21/2019)

08/21/2019 236 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document 235 before Honorable Robert W. Gettleman on 9/3/2019 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 08/21/2019)

08/22/2019 237 MINUTE entry before the Honorable M. David Weisman: Defendants' motion for leave to file documents under seal 235 is granted. Motion hearing set for 9/3/19 is stricken. Mailed notice (ao,) (Entered: 08/22/2019)

08/29/2019 238 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for extension of time to file response/reply as to motion to compel, 216 (Agreed Upon by Parties) (Dubbs, Thomas) (Entered: 08/29/2019)

08/29/2019 239 NOTICE of Motion by Thomas A. Dubbs for presentment of motion for extension of time to file response/reply, 238 before Honorable M. David Weisman on 9/4/2019 at 09:15 AM. (Dubbs, Thomas) (Entered: 08/29/2019)

09/03/2019 240 MINUTE entry before the Honorable M. David Weisman: Agreed upon motion for extension of time to file a reply 238 is granted. Reply shall be filed by 9/10/19. Ruling on motion hearing set for 9/13/19 is stricken and reset to 9/25/19 at 10:00 a.m. Motion hearing set for 9/4/19 is stricken. Mailed notice (ao,) (Entered: 09/03/2019)

09/06/2019 241 REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Certain Documents and Data (Redacted) 219 , SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data 221 (Redacted) (Dubbs, Thomas) (Entered: 09/06/2019)

09/06/2019 242 DECLARATION of Thomas G. Hoffman, Jr. regarding reply to response to motion,, 241 (Redacted) (Attachments: # 1 Exhibit 1-13 Redacted)(Hoffman, Thomas) (Entered: 09/06/2019)

09/06/2019 243 SEALED REPLY by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence to MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to compel Production of Certain Documents and Data (Redacted) 219 , SEALED MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to Compel Production of Certain Documents and Data 221 (Dubbs, Thomas) (Entered: 09/06/2019)

09/06/2019 244 SEALED DOCUMENT by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence Declaration of Thomas G. Hoffman, Jr. (Attachments: # 1 Exhibit 1 to 13)(Hoffman, Thomas) (Entered: 09/06/2019)

09/06/2019 245 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to seal document reply,, 243 , sealed document, 244 (Dubbs, Thomas) (Entered: 09/06/2019)

09/06/2019 246 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to seal document 245 before Honorable M. David Weisman on 9/11/2019 at 09:15 AM. (Dubbs, Thomas) (Entered: 09/06/2019)

09/09/2019 247 MINUTE entry before the Honorable M. David Weisman: Motion for leave to file documents under seal 245 is granted. Motion hearing set for 9/11/19 is stricken. Mailed notice (ao,) (Entered: 09/09/2019)

09/10/2019 248 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence to withdraw motion to compel, 216 (Dubbs, Thomas) (Entered: 09/10/2019)

09/10/2019 249 NOTICE of Motion by Thomas A. Dubbs for presentment of motion to withdraw 248 before Honorable M. David Weisman on 9/19/2019 at 09:15 AM. (Dubbs, Thomas) (Entered: 09/10/2019)

09/11/2019 250 MINUTE entry before the Honorable M. David Weisman: Unopposed motion to withdraw motion for in camera review 248 is granted. Motion to compel 216 is withdrawn. Motion hearing set for 9/19/19 is stricken. Mailed notice (ao,) (Entered: 09/11/2019)

09/16/2019 251 SEALED MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter -Defendants' Motion For Leave To File A Surreply In Response To New Documents Attached To Plaintiffs' Motion To Compel - (Attachments: # 1 Exhibit A - Proposed Surreply (UNREDACTED))(Schmetterer, Kenneth) (Entered: 09/16/2019)

09/16/2019 252 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter for leave to file A Surreply In Response To New Documents Attached To Plaintiffs' Motion To Compel Reply Brief - (Attachments: # 1 Exhibit A - Proposed Surrely (REDACTED))(Schmetterer, Kenneth) (Entered: 09/16/2019)

09/16/2019 253 NOTICE of Motion by Kenneth L. Schmetterer for presentment of Sealed motion, 251 , motion for leave to file, 252 before Honorable M. David Weisman on 9/19/2019 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 09/16/2019)

09/16/2019 254 MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter to seal document SEALED MOTION by Defendants The Allstate Corporation, Thomas J. Wilson, Matthew E. Winter -Defendants' Motion For Leave To File A Surreply In Response To New Documents Attached To Plaintiffs' Motion To Compel - 251 (Schmetterer, Kenneth) (Entered: 09/16/2019)

09/16/2019 255 NOTICE of Motion by Kenneth L. Schmetterer for presentment of motion to seal document, 254 before Honorable M. David Weisman on 9/19/2019 at 09:15 AM. (Schmetterer, Kenneth) (Entered: 09/16/2019)

09/18/2019 256 MINUTE entry before the Honorable M. David Weisman: Defendants' motion for leave to file documents under seal 254 is granted. Defendants' sealed motion 251 and motion for leave to file a surreply in response to new documents attached to plaintiffs' motion to compel reply brief 252 are denied. Defendants may address issues raised in proposed surreply at the hearing on 9/25/19. Motion hearing set for 9/19/19 are stricken. Mailed notice (ao,) (Entered: 09/18/2019)

09/25/2019 257 MINUTE entry before the Honorable M. David Weisman: Ruling on motion hearing held. Oral arguments held on Plaintiffs' motion/sealed motion to compel 219 and 221 . The Court will issue a written order. Ruling on motion hearing set for 10/21/19 at 9:15 a.m. As to Plaintiff's request to extend fact and expert discovery, the Court orders the parties to file a joint status report by 10/7/19 addressing the following: 1) Their views on extending fact and expert discovery; 2) If there is a need for more then ten depositions and if so, the exact number of depositions needed. After the Court has reviewed the joint status report a status hearing will be set. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 09/25/2019)

10/08/2019 258 STATUS Report - Joint Status Report by Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence (Dubbs, Thomas) (Entered: 10/08/2019)

10/10/2019 259 MINUTE entry before the Honorable M. David Weisman: After reviewing the parties' status report, the Court sets a status hearing for 11/5/19 at 9:15 a.m. At that hearing, the parties may, if necessary, argue their positions with respect to the number of depositions to be taken. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 10/10/2019)

10/18/2019 260 MINUTE entry before the Honorable M. David Weisman: On the Court's own motion, the ruling on motion hearing for Plaintiffs' motion/sealed motion to compel 219 and 221 set for 10/21/19 is stricken and reset to 10/29/19 at 9:30 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 10/18/2019)

10/24/2019 261 ATTORNEY Appearance for Defendant Thomas J. Wilson by Charles F. Smith, Jr (Smith, Charles) (Entered: 10/24/2019)

10/24/2019 262 ATTORNEY Appearance for Defendant Thomas J. Wilson by Gail E. Lee (Lee, Gail) (Entered: 10/24/2019)

10/28/2019 263 MINUTE entry before the Honorable M. David Weisman: The 10/29/19 status hearing is stricken. The Court will issue a ruling on the pending motion 219 and 221 by 10/31/19. The parties should be prepared to discuss the implications of the ruling for the proceedings going forward at the next status hearing, which is set for 11/5/19 at 9:15 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 10/28/2019)

11/05/2019 264 MINUTE entry before the Honorable M. David Weisman: Magistrate status hearing held. The Court heard argument on Lead Plaintiff's motions to compel production of certain documents and data 219 and 221 . The motions are taken under advisement; written order to follow. The parties reported on the status of discovery. As stated on the record, Plaintiff is given leave to take 12 additional depositions, exclusive of any Rule 30(b)(6) witnesses and deponent Ryan. Plaintiff is barred from seeking any additional depositions beyond those ordered herein, but may seek relief, if necessary, related to any 30(b)(6) witness. Fact discovery will close on 12/20/19. Status hearing set for 1/14/20 at 10:00 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. The transcript of this hearing is placed under seal and will not be unsealed without a showing of good cause. Mailed notice (ao,) (Entered: 11/06/2019)

11/11/2019 265 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16426284. for Aram Michael Boghosian (Boghosian, Aram) (Entered: 11/11/2019)

11/12/2019 266 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Aram Michael Boghosian's motion to appear pro hac vice 265 is granted. Mailed notice (cn). (Entered: 11/12/2019)

12/02/2019 267 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16487016. for Derick Cividini (Cividini, Derick) (Entered: 12/02/2019)

12/02/2019 268 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Derick Ivan Cividini's motion to appear pro hac vice 267 is granted. Mailed notice (cn). (Entered: 12/02/2019)

12/02/2019 269 STIPULATION for an Extension of Time for Expert Discovery (Dubbs, Thomas) (Entered: 12/02/2019)

12/02/2019 270 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16489453. for Jeffrey Aaron Dubbin (Dubbin, Jeffrey) (Entered: 12/02/2019)

12/02/2019 271 MINUTE entry before the Honorable Robert W. Gettleman: Attorney Jeffrey Aaron Dubbin's motion to appear pro hac vice 270 is granted. Mailed notice (cn). (Entered: 12/02/2019)

12/03/2019 272 ORDER: Plaintiffs' motion [ 219 & 221 ] is granted in part and denied in part. (For further details see order.) Signed by the Honorable M. David Weisman on 12/3/2019. Mailed notice (ao,) (Entered: 12/03/2019)

12/30/2019 273 MINUTE entry before the Honorable M. David Weisman: By agreement of the parties # 269 , the expert discovery schedule is amended as follows: Opening Expert Reports by Party With the Burden of Proof February 13, 2020; Rebuttal Expert Reports March 19, 2020; Reply Expert Reports April 9, 2020; All Expert Depositions to be Completed by May 7, 2020. Mailed notice (ao,) (Entered: 12/30/2019)

01/07/2020 274 MOTION by Attorney Louis Gottlieb to withdraw as attorney for Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, City of Providence. No party information provided (Dubbin, Jeffrey) (Entered: 01/07/2020)

01/07/2020 275 NOTICE of Motion by Jeffrey Aaron Dubbin for presentment of motion to withdraw as attorney 274 before Honorable Robert W. Gettleman on 1/14/2020 at 09:15 AM. (Dubbin, Jeffrey) (Entered: 01/07/2020)

01/07/2020 276 MINUTE entry before the Honorable Robert W. Gettleman: Unopposed motion to withdraw Louis Gottlieb as attorney of record 274 is granted. Motion presentment hearing set for 1/14/2020 is stricken. Mailed notice (cn). (Entered: 01/07/2020)

01/07/2020 277 MOTION by Movants Carpenters Annuity Trust Fund for Northern California, Carpenters Pension Trust Fund for Northern California, Plaintiff City of Providence for extension of time of the schedule for expert discovery (Dubbs, Thomas) (Entered: 01/07/2020)

01/07/2020 278 NOTICE of Motion by Thomas A. Dubbs for presentment of extension of time 277 before Honorable M. David Weisman on 1/14/2020 at 09:15 AM. (Dubbs, Thomas) (Entered: 01/07/2020)

01/10/2020 279 MINUTE entry before the Honorable M. David Weisman: Motion hearing set for 1/14/2020 will be begin at 10:00 a.m. rather than at 9:15 a.m. (PLEASE NOTE TIME CHANGE.) Mailed notice (ao,) (Entered: 01/10/2020)

01/14/2020 280 MINUTE entry before the Honorable M. David Weisman: Motion/Magistrate status hearing held. Parties reported on the status of discovery. Joint Motion for a Further Extension of the Schedule for Expert Discovery 277 is granted. The expert discovery schedule is amended as follows: Opening Expert Reports by Party with the Burden of Proof by 2/27/2020; Rebuttal Expert Reports by 4/2/2020; Reply Expert Reports by 4/23/2020; and Expert Depositions to be completed by 5/21/2020. Status hearing set for 3/3/2020 at 9:45 a.m. The conference call-in number is 1-877-411-9748 and the passcode is 1814539. Mailed notice (ao,) (Entered: 01/14/2020)

01/17/2020 281 TRANSCRIPT OF PROCEEDINGS held on 1/14/2020 before the Honorable M. David Weisman. Order Number: 37457. Court Reporter Contact Information: [email protected]. <P>IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 2/7/2020. Redacted Transcript Deadline set for 2/18/2020. Release of Transcript Restriction set for 4/16/2020. (Fennell, Kathleen) (Entered: 01/17/2020)

02/10/2020 282 EXECUTIVE COMMITTEE ORDER: It appearing that Beth W. Jantz has been appointed as a United States Magistrate Judge for the Northern District of Illinois with a duty station in Chicago, Illinois effective February 10, 2020; and It further appearing that Internal Operating Procedure 17 provides for the creation of an initial calendar for a newly appointed magistrate judge; therefore It is hereby ordered that the attached list of civil consent cases and civil referrals are hereby reassigned to form the initial calendar of the Honorable Beth W. Jantz; and It is further ordered that, unless otherwise ordered by Magistrate Judge Jantz, all hearing dates, deadlines, and schedules set by the Magistrate Judges in the attached list of cases are to remain in effect.. Case referred to the Honorable Beth W. Jantz. Signed by Honorable Rebecca R. Pallmeyer on 2/10/2020.(rp, ) (Entered: 02/10/2020)

02/11/2020 283 MINUTE entry before the Honorable M. David Weisman: Status hearing set for 3/3/2020 before Judge Weisman is stricken as this case has been reassigned. Mailed notice (ao,) (Entered: 02/11/2020)

02/14/2020 284 MINUTE entry before the Honorable Beth W. Jantz: This case has been reassigned to the calendar of Magistrate Judge Beth W. Jantz. Counsel shall appear in-person for a reassignment status conference on 2/26/2020 at 09:00 a.m. before Judge Jantz in courtroom 1812. All previously set status hearings dates before the predecessor magistrate judge are stricken. All previously set discovery schedules remain intact. All previously set briefing schedules remain intact. All noticed motion dates before the predecessor magistrate judge are stricken. The Court will set a new presentment date for such motions at the initial status conference. To help the Court learn about the case, counsel is directed to confer, prepare and file a joint status report, not to exceed 5 pages by 2/20/2020. Courtesy copies of the status report are not required. Counsel shall review and comply with Judge Jantz's Standing Order on Initial Status Conferences and Initial Status Reports, which are available on Judge Jantz's web page located on the Court's website at www.ilnd.uscourts.gov. Mailed notice. (rbf, ) (Entered: 02/14/2020)

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