41
US District Court Civil Docket as of 01/07/2008 Retrieved from the court on Friday, January 18, 2008 U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:03-cv-05642-JF In re REDBACK NETWORKS INC SECURITIES LITIGATION Date Filed: Dec. 15, 2003 Status: Closed Nature of suit: 850 Securities/Commodities Demand: $0 Assigned to: Hon. Jeremy Fogel Cause: 15:78m(a) Securities Exchange Act Date terminated: Dec. 04, 2007 Jurisdiction: Federal Question Jury demand: Plaintiff Referred to: Magistrate Judge Howard R. Lloyd Parties and Attorneys Plaintiff Robert W. Baker, Jr. individually and on behalf of all others similarly situated Attorneys and Firms Robert A. Jigarjian Green Welling LLP 235 Pine Street 15th Floor San Francisco, CA 94104 (415) 477-6700 Fax: (415) 477-6710 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles H. Dufresne Abbey Gardy, LLP 212 East 39th Street New York, NY 10016 (212) 889-3700 Fax: (212) 684-5191 ATTORNEY TO BE NOTICED Mark C. Gardy Abbey Gardy, LLP 212 East 39th Street New York, NY 10016 (212) 889-3700 Fax: (212) 684-5191 ATTORNEY TO BE NOTICED Robert S. Green Green Welling LLP 595 Market Street, Suite 2750 San Francisco, CA 94105

U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

  • Upload
    others

  • View
    8

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

US District Court Civil Docket as of 01/07/2008 Retrieved from the court on Friday, January 18, 2008

U.S. District Court California Northern District (San Jose)

CIVIL DOCKET FOR CASE #: 5:03-cv-05642-JF

In re REDBACK NETWORKS INC SECURITIES LITIGATION Date Filed: Dec. 15, 2003 Status: Closed Nature of suit: 850 Securities/Commodities Demand: $0 Assigned to: Hon. Jeremy Fogel Cause: 15:78m(a) Securities Exchange Act Date terminated: Dec. 04, 2007 Jurisdiction: Federal Question Jury demand: Plaintiff Referred to: Magistrate Judge Howard R. Lloyd

Parties and Attorneys Plaintiff Robert W. Baker, Jr. individually and on behalf of all others similarly situated

Attorneys and Firms Robert A. Jigarjian Green Welling LLP 235 Pine Street 15th Floor San Francisco, CA 94104 (415) 477-6700 Fax: (415) 477-6710 [email protected] ATTORNEY ATTORNEY TO BE NOTICED Charles H. Dufresne Abbey Gardy, LLP 212 East 39th Street New York, NY 10016 (212) 889-3700 Fax: (212) 684-5191 ATTORNEY TO BE NOTICED Mark C. Gardy Abbey Gardy, LLP 212 East 39th Street New York, NY 10016 (212) 889-3700 Fax: (212) 684-5191 ATTORNEY TO BE NOTICED Robert S. Green Green Welling LLP 595 Market Street, Suite 2750 San Francisco, CA 94105

Page 2: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

(415) 477-6700 Fax: (415) 477-6710 [email protected] ATTORNEY TO BE NOTICED John P. Stigi, III Sheppard, Mullin, Richter & Hampton LLP 333 So. Hope Street 48th Floor Los Angeles, CA 90071 (213) 620-1780 Fax: (213) 620-1398 [email protected] ATTORNEY TO BE NOTICED Luke O Brooks Coughlin Stoia Geller Rudman & Robbins LLPFax: (415) 288-4534 [email protected] 100 Pine Street Suite 2600 San Francisco, CA 94111 (415) 288-4545 ATTORNEY TO BE NOTICED

Plaintiff Connecticut Retirement Plans and Trust Funds

Attorneys and Firms Lauren E. Wagner Grant & Eisenhofer P.A. Chase Manhattan Centre 1201 N. Market Street Wilmington, DE 19801 (302) 622-7148 Fax: (302) 622-7100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John C. Kairis Grant & Eisenhofer P.A. Chase Manhattan Centre 1201 North Market Street Wilmington, DE 19801 (302) 622-7000 ATTORNEY TO BE NOTICED Kimberly L. Wierzel Grant & Eisenhofer P.A. Chase Mangattan Centre 1201 North Market Street Wilmington, DE 19801 (302) 622-7000 ATTORNEY TO BE NOTICED TERMINATED: 11/21/2007

Page 3: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market Street Suite 2100 Wilmington, DE 19801 (202) 942-7220 Fax: (302) 622-7100 [email protected] ATTORNEY TO BE NOTICED TERMINATED: 11/21/2007 Stuart M. Grant Grant & Eisenhofer, P.A. 1201 N. Market Street Suite 2100 Wilmington, DE 19801 (302) 622-7000 Fax: (302) 622-7100 [email protected] ATTORNEY TO BE NOTICED Merrill G. Emerick Anderlini Finkelstein Emerick & Smoot 400 South El Camino Real, Suite 700San Mateo, CA 94402 (650) 348-0102 Fax: (650) 348-0962 [email protected] ATTORNEY TO BE NOTICED

Plaintiff Richard Wimble

Attorneys and Firms Robert S. Green (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Prena Smajlaj

Attorneys and Firms Eric J. Belfi Labaton Sucharow & Rudoff LLP 100 Park Avenue New York, NY 10017 (212) 907-0878 Fax: (212) 818-0477 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc Lawrence Godino Glancy Binkow & Goldberg LLP 1801 Avenue of the Stars Ste 311 Los Angeles, CA 90067

Page 4: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

(310) 201-9150 Fax: (310) 201-9160 [email protected] ATTORNEY TO BE NOTICED

Plaintiff Bartnik Group

Attorneys and Firms Betsy Carol Manifold Wolf Haldenstein Adler Freeman & Herz Symphony Towers 750 B Street Suite 2770 San Diego, CA 92101 (619) 239-4599 [email protected] ATTORNEY TO BE NOTICED Rachele R. Rickert Wolf Haldenstein Adler Freeman & Herz LLP Symphony Towers 750 B Street Suite 2770 San Diego, CA 92101 (619) 239-4599 Fax: (619) 234-4599 [email protected] ATTORNEY TO BE NOTICED

Plaintiff Central States, Southeast and Southwest Areas Pension Fund

Attorneys and Firms Darren Jay Robbins Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 ATTORNEY TO BE NOTICED Luke O Brooks (See above for address) ATTORNEY TO BE NOTICED

Defendant Joel M. Arnold TERMINATED: 01/21/2005

Attorneys and Firms John P. Stigi, III (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Cameron Powers Hoffman U.S. Securities and Exchange

Page 5: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Commission 44 Montgomery Street Suite 2600 San Francisco, CA 94104 (415) 705-2455 [email protected] TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Kristin Anne Dillehay 650 Page Mill Road Palo Alto, CA 94304 [email protected] TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Defendant Thomas L. Cronan

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay 650 Page Mill Road Palo Alto, CA 94304 [email protected] Attorney at Law ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Kevin A. DeNuccio

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Pierre R. Lamond

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman

Page 6: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

(See above for address) ATTORNEY TO BE NOTICED

Defendant Vinod Khosla

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Vivek Ragavan

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Dennis P. Wolf

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Randall J. Kruep TERMINATED: 01/21/2005

Attorneys and Firms John P. Stigi, III (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Page 7: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Defendant William H. Kurtz

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant William E. Miskovetz TERMINATED: 01/21/2005

Attorneys and Firms John P. Stigi, III (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Defendant Pankaj Patel TERMINATED: 01/21/2005

Attorneys and Firms John P. Stigi, III (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Defendant Michael Perusse TERMINATED: 01/21/2005

Attorneys and Firms John M. Richilano Richilano and Ridley, P.C. 1800 15th St. Suite 101 Denver, CO 80202 (303) 893-8000 Fax: (303) 893-8055 [email protected] TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Christopher Charles Cooke Cooke Kobrick & Wu LLP 177 Bovet Road Suite 600 San Mateo, CA 94402 (650) 638-2370

Page 8: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Fax: (650) 341-1395 [email protected] TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Defendant Marc B. Weisberg TERMINATED: 01/21/2005

Attorneys and Firms Robert E. Camors, Jr. Thelen Reid Brown Raysman & Steiner LLP 225 West Santa Clara Street Suite 1200 San Jose, CA 95136 (408) 292-5800 Fax: (408) 287-8040 [email protected] TERMINATED: 01/21/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Zisser Isaacxon Rosenbaum Woods & Levy, P.C. 633 17th Street Suite 2200 Denver, CO 80202 (303) 292-5656 Fax: (303) 292-3152 [email protected] TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Edward Gartenberg Thelen Reid & Priest LLP 333 South Hope Street Suite 2900 Los Angeles, CA 90071-3048 (213) 576-8000 Fax: (213) 576-8080 [email protected] TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Defendant Georges Antoun TERMINATED: 01/21/2005

Attorneys and Firms John P. Stigi, III (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) TERMINATED: 01/21/2005 ATTORNEY TO BE NOTICED

Page 9: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Defendant Dennis L. Barsema

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Gaurav Garg

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Craig M. Gentner

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Promod Haque

Attorneys and Firms John P. Stigi, III (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Attorneys and Firms

Page 10: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

PricewaterhouseCoopers LLP

Clinton Lynn Todd Coblentz, Patch, Duffy & Bass, LLPOne Ferry Building Suite 200 San Francisco, CA 94111-4213 (415) 391-4800 [email protected] ATTORNEY TO BE NOTICED LaShann M. DeArcy Cravath Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 ATTORNEY TO BE NOTICED Frederick Sexton Fields Coblentz Patch Duffy & Bass, LLP One Ferry Building, Suite 200 San Francisco, CA 94111-4213 (415) 391-4800 Fax: (415) 989-1663 [email protected] ATTORNEY TO BE NOTICED

Defendant Randall J. Kruep TERMINATED: 01/21/2005

Defendant Randall J. Kruep TERMINATED: 01/21/2005

Attorneys and Firms Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Kruep

Attorneys and Firms Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED Kristin Anne Dillehay (See above for address) ATTORNEY TO BE NOTICED

Defendant Randall J. Kruep TERMINATED: 01/21/2005

Attorneys and Firms Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Defendant Randall J. Kruep

Attorneys and Firms Cameron Powers Hoffman

Page 11: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

TERMINATED: 01/21/2005

(See above for address) ATTORNEY TO BE NOTICED

Defendant Randall J. Kruep TERMINATED: 01/21/2005

Attorneys and Firms Cameron Powers Hoffman (See above for address) ATTORNEY TO BE NOTICED

Movant David Garden

Attorneys and Firms Marc Lawrence Godino (See above for address) ATTORNEY TO BE NOTICED

Movant Tom Gordon

Attorneys and Firms Marc Lawrence Godino (See above for address) ATTORNEY TO BE NOTICED

Movant Nimesh Patel

Attorneys and Firms Michael M. Goldberg Glancy & Binkow LLP 1801 Avenue of the Stars, Suite 311Los Angeles, CA 90067 (310) 201-9150 Fax: (310) 201-9160 [email protected] ATTORNEY TO BE NOTICED

Docket ProceedingsReverse Proceedings

Req # Filed # Docket Text 1 Dec. 15, 2003 1 COMPLAINT summons issued, yes jury demand against Joel M. Arnold,

Thomas L. Cronan, Kevin A. DeNuccio, Vinod Khosla, Pierre R. Lamond, Vivek Ragavan, Dennis P. Wolf (Filing fee $ 150.). Filed by Robert W. Baker Jr.. (lrd, COURT STAFF) (Filed on 12/15/2003) Additional attachment(s) added on 12/23/2003 (lrd, COURT STAFF). (Entered: 12/18/2003)

2 Dec. 15, 2003 2 SEC CLASS ACTION SCHEDULING ORDER SEC Class Action Notice due by 4/12/2004. Case Management Conference set for 4/19/2004 10:30 AM. (Attachments: # 1)(lrd, COURT STAFF) (Filed on 12/15/2003) (Entered: 12/18/2003)

3 Dec. 15, 2003 Summons Issued as to Joel M. Arnold, Thomas L. Cronan, Kevin A. DeNuccio, Vinod Khosla, Pierre R. Lamond, Vivek Ragavan, Dennis P. Wolf. (lrd, COURT STAFF) (Filed on 12/15/2003) (Entered: 12/18/2003)

4 Dec. 15, 2003 3 CERTIFICATE OF SERVICE by Robert W. Baker Jr. re 1 Complaint,, 2 SEC Class Action Scheduling Order, Summons Issued (lrd, COURT STAFF) (Filed on 12/15/2003) (Entered: 12/18/2003)

5 Jan. 13, 2004 4 ORDER RELATING CASES. Signed by Judge Jeremy Fogel on 1/7/04.

Page 12: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text (dlm, COURT STAFF) (Filed on 1/13/2004) (Entered: 01/13/2004)

6 Jan. 28, 2004 5 NOTICE of Related Case re 1 (Dillehay, Kristin) (Filed on 1/28/2004) (Entered: 01/28/2004)

7 Jan. 28, 2004 6 STIPULATION re 1 Complaint, Extending Time to Respond by Joel M. Arnold. (Dillehay, Kristin) (Filed on 1/28/2004) (Entered: 01/28/2004)

8 Jan. 28, 2004 7 ORDER RELATING CASES.. Signed by Judge Jeremy Fogel on 1/22/04. (dlm, COURT STAFF) (Filed on 1/28/2004) (Entered: 01/28/2004)

9 Jan. 29, 2004 8 CERTIFICATE OF SERVICE by Joel M. Arnold re 5 Notice of Related Case, 6 Stipulation (Dillehay, Kristin) (Filed on 1/29/2004) (Entered: 01/29/2004)

10 Feb. 06, 2004 9 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Joel M. Arnold waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

11 Feb. 06, 2004 10 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Thomas L. Cronan waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

12 Feb. 06, 2004 11 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Kevin A. DeNuccio waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

13 Feb. 06, 2004 12 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Pierre R. Lamond waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

14 Feb. 06, 2004 13 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Vinod Khosla waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

15 Feb. 06, 2004 14 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Vivek Ragavan waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

16 Feb. 06, 2004 15 WAIVER OF SERVICE Returned Executed by Robert W. Baker Jr.. Dennis P. Wolf waiver sent on 1/27/2004, answer due 3/29/2004. (Jigarjian, Robert) (Filed on 2/6/2004) (Entered: 02/06/2004)

17 Feb. 11, 2004 16 NOTICE by Robert W. Baker Jr. OF PUBLICATION (Jigarjian, Robert) (Filed on 2/11/2004) (Entered: 02/11/2004)

18 Feb. 11, 2004 17 ORDER RELATING CASES- LEAD CASE CV-03-5642-JF/HRL.. Signed by Judge Jeremy Fogel on 2/3/04. (dlm, COURT STAFF) (Filed on 2/11/2004) (Entered: 02/11/2004)

19 Feb. 20, 2004 18 MOTION to Appoint Lead Plaintiff and Lead Counsel NOTICE OF MOTION AND MOTION TO APPOINT THE CVITKOVIC GROUP AS LEAD PLAINTIFF PURSUANT TO 21D(a)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934; FOR CONSOLIDATION OF ALL RELATED ACTIONS, AND TO APPROVE ITS CHOICE OF LEAD COUNSEL; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THERETO filed by Robert W. Baker Jr.. Motion Hearing set for 4/12/2004 09:00 AM. (Attachments: # 1 Proposed Order)(Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

20 Feb. 20, 2004 19 Declaration of Nancy Kaboolian in Support of 18 filed by Robert W. Baker Jr.. (Related document(s) 18 ) (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

21 Feb. 20, 2004 20 EXHIBITS re 19 EXHIBIT B, PART 1 filed by Robert W. Baker Jr..

Page 13: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text (Related document(s) 19 ) (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

22 Feb. 20, 2004 21 EXHIBITS re 19 EXHIBIT B, PART 2 filed by Robert W. Baker Jr.. (Related document(s) 19 ) (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

23 Feb. 20, 2004 22 EXHIBITS re 19 EXHIBIT B, PART 3 filed by Robert W. Baker Jr.. (Related document(s) 19 ) (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

24 Feb. 20, 2004 23 EXHIBITS re 19 EXHIBIT B, PART 4 filed by Robert W. Baker Jr.. (Related document(s) 19 ) (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

25 Feb. 20, 2004 24 EXHIBITS re 19 EXHIBITS C, D and E filed by Robert W. Baker Jr.. (Related document(s) 19 ) (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

26 Feb. 20, 2004 25 CERTIFICATE OF SERVICE by Robert W. Baker Jr. re 18 MOTION to Appoint Lead Plaintiff and Lead Counsel NOTICE OF MOTION AND MOTION TO APPOINT THE CVITKOVIC GROUP AS LEAD PLAINTIFF PURSUANT TO 21D(a)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934; FOR CONSOLIDATION OF ALL RELATED ACTIONS, AND TO APPROVE (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

27 Feb. 20, 2004 26 AFFIDAVIT CERTIFICATE OF COUNSEL ROBERT S. GREEN PURSUANT TO LOCAL RULE 3-7(D) by Robert W. Baker Jr.. (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

28 Feb. 20, 2004 27 AFFIDAVIT CERTIFICATE OF COUNSEL NANCY KABOOLIAN PURSUANT TO LOCAL RULE 3-7(D) by Robert W. Baker Jr.. (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

29 Feb. 20, 2004 28 CERTIFICATE OF SERVICE by Robert W. Baker Jr. re 26 Affidavit, 27 Affidavit (Green, Robert) (Filed on 2/20/2004) (Entered: 02/20/2004)

30 Feb. 20, 2004 29 MOTION to appoint Lead Plaintiff and Notice of Motion filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 4/12/2004 09:00 AM. (Paz, Marlon) (Filed on 2/20/2004) (Entered: 02/20/2004)

31 Feb. 20, 2004 30 MEMORANDUM in Support re 29 Motion to Appoint Lead Plaintiff filed by Connecticut Retirement Plans and Trust Funds. (Related document(s) 29 ) (Paz, Marlon) (Filed on 2/20/2004) (Entered: 02/20/2004)

32 Feb. 20, 2004 31 Declaration of Catherine E. LaMarr in Support of 30 Memorandum of Law in Support of Lead Plaintiff Motion filed by Connecticut Retirement Plans and Trust Funds. (Related document(s) 30 ) (Paz, Marlon) (Filed on 2/20/2004) (Entered: 02/20/2004)

33 Feb. 20, 2004 32 Proposed Order re 29 Motion to Appoint Lead Plaintiff by Connecticut Retirement Plans and Trust Funds. (Paz, Marlon) (Filed on 2/20/2004) (Entered: 02/20/2004)

34 Feb. 23, 2004 33 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation filed by Richard Wimble. Motion Hearing set for 4/12/2004 09:00 AM. (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

35 Feb. 23, 2004 34 MEMORANDUM in Support re 33 MOTION OF RICHARD WIMBLE FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND FOR APPROVAL OF SELECTION OF LEAD AND LIAISON

Page 14: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text COUNSEL filed by Richard Wimble. (Related document(s) 33 ) (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

36 Feb. 23, 2004 35 Declaration of Robert S. Green in Support of 33 MOTION OF RICHARD WIMBLE FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND FOR APPROVAL OF SELECTION OF LEAD AND LIAISON COUNSEL filed by Richard Wimble. (Related document(s) 33 ) (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

37 Feb. 23, 2004 36 EXHIBITS re 35 EXHIBIT D, PART 1 TO DECLARATION OF ROBERT S. GREEN IN SUPPORT OF THE MOTION OF RICHARD WIMBLE FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF SELECTION OF LEAD AND LIAISON COUNSEL filed by Richard Wimble. (Related document(s) 35 ) (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

38 Feb. 23, 2004 37 NOTICE by David Garden OF MOTION AND MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND CO-LEAD COUNSEL PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

39 Feb. 23, 2004 38 MEMORANDUM in Support re 37 MOTION AND MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND CO-LEAD COUNSEL PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS filed by David Garden. (Related document(s) 37 ) (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

40 Feb. 23, 2004 39 MOTION to Appoint Counsel NOTICE OF MOTION AND MOTION TO APPOINT JEROME DEUTSCH AS LEAD PLAINTIFF AND FOR APPOINTMENT OF LEAD COUNSEL; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by Robert W. Baker Jr.. Motion Hearing set for 4/12/2004 09:00 AM. (Attachments: # 1 Proposed Order # 2 PROOF OF SERVICE)(Jigarjian, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

41 Feb. 23, 2004 40 EXHIBITS re 35 EXHIBIT D, PART 2 TO DECLARATION OF ROBERT S. GREEN IN SUPPORT OF THE MOTION OF RICHARD WIMBLE FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF SELECTION OF LEAD AND LIAISON COUNSEL filed by Richard Wimble. (Related document(s) 35 ) (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

42 Feb. 23, 2004 41 Declaration in Support of 39 DECLARATION OF DARREN J. CHECK IN SUPPORT OF MOTION TO APPOINT JEROME DEUTSCH AS LEAD PLAINTIFF PURSUANT TO SECTION 21D (A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND TO APPROVE PLAINTIFF'S CHOICE OF COUNSEL filed by Robert W. Baker Jr.. (Attachments: # 1 Exhibits D - E)(Related document(s) 39 ) (Jigarjian, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

43 Feb. 23, 2004 42 EXHIBITS re 35 EXHIBIT E TO DECLARATION OF ROBERT S. GREEN IN SUPPORT OF THE MOTION OF RICHARD WIMBLE FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF SELECTION OF LEAD AND LIAISON

Page 15: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text COUNSEL filed by Richard Wimble. (Related document(s) 35 ) (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

44 Feb. 23, 2004 43 Declaration of Marc L. Godino in Support of 38 , 37 NOTICE OF MOTION AND MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND LEAD COUNSEL PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS filed by David Garden. (Related document(s) 38 , 37 ) (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

45 Feb. 23, 2004 44 CERTIFICATE OF SERVICE by Richard Wimble re 33 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation (Green, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

46 Feb. 23, 2004 45 MOTION to Consolidate Cases PLAINTIFF JEROME DEUTSCH'S NOTICE OF MOTION AND MOTION TO CONSOLIDATE ALL RELATED ACTIONS FOR ALL PURPOSES; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by Robert W. Baker Jr.. Motion Hearing set for 4/12/2004 09:00 AM. (Attachments: # 1 Proposed Order)(Jigarjian, Robert) (Filed on 2/23/2004) (Entered: 02/23/2004)

47 Feb. 23, 2004 46 AFFIDAVIT re 38 Memorandum in Support,, 43 Declaration in Support,, 37 Notice (Other), Notice (Other) PURSUANT TO LOCAL RULE 3-7(d) by David Garden. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

48 Feb. 23, 2004 47 Proposed Order re 38 , 43 , 46 , 37 GRANTING MOTION FOR APPOINTMENT OF DAVID GARDEN AS LEAD PLAINTIFF PURSUANT TO SECTION 21D OF THE SECURITIES EXCHANGE ACT OF 1934; TO APPROVE LEAD PLAINTIFF'S CHOICE OF COUNSEL; AND FOR CONSOLIDATION OF ALL RELATED ACTIONS by David Garden. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

49 Feb. 23, 2004 48 CERTIFICATE OF SERVICE by David Garden re 38 Memorandum in Support,, 47 Proposed Order,, 43 Declaration in Support,, 37 Notice (Other), Notice (Other) OF MOTION. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

50 Feb. 23, 2004 49 MOTION to Appoint Lead Plaintiff and Lead Counsel PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS filed by Prena Smajlaj. Motion Hearing set for 4/12/2004 09:00 AM. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

51 Feb. 23, 2004 50 MEMORANDUM in Support re 49 MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND LEAD COUNSEL PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS filed by Prena Smajlaj. (Related document(s) 49 ) (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

52 Feb. 23, 2004 51 Declaration of Marc L. Godino in Support of 49 , 50 NOTICE OF MOTION AND MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND LEAD COUNSEL PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR

Page 16: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text CONSOLIDATION OF ALL RELATED ACTIONS filed by Prena Smajlaj. (Related document(s) 49 , 50 ) (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

53 Feb. 23, 2004 52 AFFIDAVIT re 49 MOTION to Appoint Lead Plaintiff and Lead Counsel PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS, 50 Memorandum in Support,, 51 Declaration in Support, CERTIFICATION OF ERIC J. BELFI PURSUANT TO LOCAL RULE 3-7(d) by Prena Smajlaj. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

54 Feb. 23, 2004 53 Proposed Order re 49 , 50 , 51 , 52 GRANTING MOTION FOR APPOINTMENT OF PRENA SMAJLAJ AS LEAD PLAINTIFF PURSUANT TO SECTION 21D OF THE SECURITIES EXCHANGE ACT OF 1934; TO APPROVE LEAD PLAINTIFF'S CHOICE OF COUNSEL; AND FOR CONSOLIDATION OF ALL RELATED ACTIONS by Prena Smajlaj. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

55 Feb. 23, 2004 54 CERTIFICATE OF SERVICE by Prena Smajlaj re 49 MOTION to Appoint Lead Plaintiff and Lead Counsel PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS, 50 Memorandum in Support,, 51 Declaration in Support,, 52 Affidavit,, 53 Proposed Order, (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

56 Feb. 23, 2004 55 MOTION to Appoint Lead Plaintiff and Lead Counsel Central States, Southeast and Southwest Areas Pension Fund's Notice of Motion and Motion for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel; Memorandum of Points and Authorities in Support Thereof filed by Central States, Southeast and Southwest Areas Pension Funds.. Motion Hearing set for 4/12/2004 09:00 AM. (Brooks, Luke) (Filed on 2/23/2004) Modified on 2/24/2004 (dlm, COURT STAFF). (Entered: 02/23/2004)

57 Feb. 23, 2004 56 Proposed Order Granting Central States, Southeast and Southwest Areas Pension Fund's Motion for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel by Central States, Southeast and Southwest Areas Pension Funds.. (Brooks, Luke) (Filed on 2/23/2004) Modified on 2/24/2004 (dlm, COURT STAFF). (Entered: 02/23/2004)

58 Feb. 23, 2004 57 MOTION to Consolidate Cases Central States, Southeast and Southwest Areas Pension Fund's Notice of Motion and Motion for Consolidation of Related Cases and Preservation of Documents; Memorandum of Points and Authorities in Support Thereof filed by Central States, Southeast and Southwest Areas Pension Funds. Motion Hearing set for 4/12/2004 09:00 AM. (Brooks, Luke) (Filed on 2/23/2004) Modified on 2/24/2004 (dlm, COURT STAFF). (Entered: 02/23/2004)

59 Feb. 23, 2004 58 Proposed Order Granting Central States, Southeast and Southwest Areas Pension Fund's Motion for Consolidation of Related Cases and Preservation of Documents by Central States, Southeast and Southwest Areas Pension Funds. (Brooks, Luke) (Filed on 2/23/2004) Modified on 2/24/2004 (dlm, COURT STAFF). (Entered: 02/23/2004)

Page 17: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text 60 Feb. 23, 2004 59 EXHIBITS Declaration of Luke O. Brooks in Support of Central States,

Southeast and Southwest Areas Pension Fund's Motion for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel filed by Central States, Southeast and Sourthwest Areas Pension Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Brooks, Luke) (Filed on 2/23/2004) Modified on 2/24/2004 (dlm, COURT STAFF). (Entered: 02/23/2004)

61 Feb. 23, 2004 60 First MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Tom Gordon. Motion Hearing set for 4/12/2004 09:00 AM. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

62 Feb. 23, 2004 61 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion to Appoint the Bartnik Group as Lead Plaintiff Pursuant to Section 21D(a)(3)(B) of the Securities Exchange Act of 1934 and to Approve Lead Plaintiff's Choice of Lead Counsel; Memorandum of Points and Authorities in Support Thereto filed by Bartnik Group. Motion Hearing set for 4/12/2004 09:00 AM. (Rickert, Rachele) (Filed on 2/23/2004) (Entered: 02/23/2004)

63 Feb. 23, 2004 62 MEMORANDUM in Support re 60 MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF HIS SELECTION OF COUNSEL filed by Tom Gordon. (Related document(s) 60 ) (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

64 Feb. 23, 2004 63 Proposed Order re 61 Appointing the Bartnik Group as Lead Plaintiff and Approving Lead Plaintiff's Choice of Lead Counsel by Bartnik Group. (Rickert, Rachele) (Filed on 2/23/2004) (Entered: 02/23/2004)

65 Feb. 23, 2004 64 Declaration of MARC L. GODINO in Support of 60 , 62 MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF SELECTION OF COUNSEL filed by Tom Gordon. (Related document(s) 60 , 62 ) (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

66 Feb. 23, 2004 65 Proposed Order re 60 , 62 , 64 APPOINTING TOM GORDON AS LEAD PLAINTIFF AND APPROVING SELECTION OF LEAD COUNSEL by Tom Gordon. (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

67 Feb. 23, 2004 66 CERTIFICATE OF SERVICE by Tom Gordon re 60 First MOTION to Appoint Lead Plaintiff and Lead Counsel, 62 Memorandum in Support, 64 Declaration in Support, 65 Proposed Order (Godino, Marc) (Filed on 2/23/2004) (Entered: 02/23/2004)

68 Feb. 23, 2004 67 EXHIBITS D to Declaration of Luke O. Brooks in Support of Central States, Southeast and Southwest Areas Penion Fund's Motion for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel filed by Central States, Southeast and Southwest Areas Pension Funds. (Brooks, Luke) (Filed on 2/23/2004) Modified on 2/24/2004 (dlm, COURT STAFF). (Entered: 02/23/2004)

69 Feb. 23, 2004 68 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Nimesh Patel. Motion Hearing set for 4/12/2004 09:00 AM. (Goldberg, Michael) (Filed on 2/23/2004) (Entered: 02/23/2004)

70 Feb. 23, 2004 69 MEMORANDUM in Support re 68 Motion to Appoint Nimesh Patel and Stewart Richer as Lead Plaintiffs and for Approval of Co-Lead Counsel filed by Nimesh Patel. (Related document(s) 68 ) (Goldberg, Michael) (Filed on 2/23/2004) (Entered: 02/23/2004)

71 Feb. 23, 2004 70 Declaration of Rachele R. Rickert in Support of 61 Motion to Appoint the

Page 18: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Bartnik Group as Lead Plaintiff Pursuant to Section 21D(a)(3)(B) of the Securities Exchange Act of 1934 and to Approve Lead Plaintiff's Choice of Lead Counsel filed by Bartnik Group. (Attachments: # 1 Exhibit 1-2# 2 Exhibit 3, part 1of 2# 3 Exhibit 3 (part 2 of 2)-4)(Related document(s) 61 ) (Rickert, Rachele) (Filed on 2/23/2004) (Entered: 02/23/2004)

72 Feb. 23, 2004 71 Declaration in Support of 68 Motion of Nimesh Patel and Stewart Richer for Appointment as Lead Plaintiffs and for Approval of Co-Lead Counsel by Lionel Z. Glancy filed by Nimesh Patel. (Attachments: # 1 Exhibit A - A1# 2 Exhibit B - B1# 3 Exhibit C# 4 # 5 Exhibit E)(Related document(s) 68 ) (Goldberg, Michael) (Filed on 2/23/2004) (Entered: 02/23/2004)

73 Feb. 23, 2004 72 Proposed Order re 68 Appointing NImesh Patel and Stewart Richer as Lead Plaintiffs and Approving Lead Plaintiffs' Choice of Co-Lead Counsel by Nimesh Patel. (Goldberg, Michael) (Filed on 2/23/2004) (Entered: 02/23/2004)

74 Feb. 23, 2004 73 CERTIFICATE OF SERVICE by Nimesh Patel re 71 Declaration in Support,, 72 Proposed Order, 68 MOTION to Appoint Lead Plaintiff and Lead Counsel, 69 Memorandum in Support (Goldberg, Michael) (Filed on 2/23/2004) (Entered: 02/23/2004)

75 Mar. 08, 2004 74 ORDER RELATING CASES. Signed by Judge Jeremy Fogel on 3/4/04. (dlm, COURT STAFF) (Filed on 3/8/2004) (Entered: 03/08/2004)

76 Mar. 22, 2004 75 Memorandum in Opposition Memorandum of Points and Authorities in Opposition to Central States, Southeast and Southwest Areas Pension Fund's Motion for Consolidation of Related Cases and Preservation of Documents filed by Robert W. Baker Jr.. (Attachments: # 1 Proposed Order # 2 Appendix Appendix to Memorandum# 3 Appendix Appendix A# 4 Appendix Appendix B# 5 Appendix Appendix C# 6 Appendix Appendix D# 7 Appendix Appendix E# 8 Appendix Appendix F)(Stigi, John) (Filed on 3/22/2004) (Entered: 03/22/2004)

77 Mar. 22, 2004 76 MEMORANDUM in Support MEMORANDUM IN FURTHER SUPPORT OF MOTION TO APPOINT JEROME DEUTSCH AS LEAD PLAINTIFF AND FOR APPOINTMENT OF LEAD COUNSEL filed by Robert W. Baker Jr.. (Jigarjian, Robert) (Filed on 3/22/2004) (Entered: 03/22/2004)

78 Mar. 22, 2004 77 CERTIFICATE OF SERVICE by Robert W. Baker Jr. re 75 Memorandum in Opposition,, (Stigi, John) (Filed on 3/22/2004) (Entered: 03/22/2004)

79 Mar. 22, 2004 78 Memorandum in Opposition CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S OPPOSITION TO COMPETING MOTIONS FOR LEAD PLAINTIFF filed by Central States, Southeast and Southwest Areas Pension Fund. (Brooks, Luke) (Filed on 3/22/2004) (Entered: 03/22/2004)

80 Mar. 22, 2004 79 DECLARATION of LUKE O. BROOKS IN SUPPORT OF CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S OPPOSITION TO COMPETING MOTIONS FOR LEAD PLAINTIFF filed by Central States, Southeast and Southwest Areas Pension Fund. (Attachments: # 1 Exhibit A)(Brooks, Luke) (Filed on 3/22/2004) (Entered: 03/22/2004)

81 Mar. 23, 2004 80 Memorandum in Opposition re 18 MOTION to Appoint Lead Plaintiff and Lead Counsel NOTICE OF MOTION AND MOTION TO APPOINT

Page 19: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text THE CVITKOVIC GROUP AS LEAD PLAINTIFF PURSUANT TO 21D(a)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934; FOR CONSOLIDATION OF ALL RELATED ACTIONS, AND TO APPROVE, 60 First MOTION to Appoint Lead Plaintiff and Lead Counsel, 39 MOTION to Appoint Counsel NOTICE OF MOTION AND MOTION TO APPOINT JEROME DEUTSCH AS LEAD PLAINTIFF AND FOR APPOINTMENT OF LEAD COUNSEL; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF, 61 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion to Appoint the Bartnik Group as Lead Plaintiff Pursuant to Section 21D(a)(3)(B) of the Securities Exchange Act of 1934 and to Approve Lead Plaintiff's Choice of Lead, 49 MOTION to Appoint Lead Plaintiff and Lead Counsel PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS, 33 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation, 55 MOTION to Appoint Lead Plaintiff and Lead Counsel Central States, Southeast and Southwest Areas Pension Fund's Notice of Motion and Motion for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel; Memorandum of Points and Au, 68 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Connecticut Retirement Plans and Trust Funds. (Paz, Marlon) (Filed on 3/23/2004) (Entered: 03/23/2004)

82 Mar. 23, 2004 81 Declaration of Marlon Q. Paz in Support of 80 The Connecticut Retirement Plans And Trust Funds' Opposition To Competing Motions For Appointment As Lead Plaintiff filed by Connecticut Retirement Plans and Trust Funds. (Related document(s) 80 ) (Paz, Marlon) (Filed on 3/23/2004) (Entered: 03/23/2004)

83 Mar. 23, 2004 82 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 81 Declaration in Support,, 80 Memorandum in Opposition,,,,, (Paz, Marlon) (Filed on 3/23/2004) (Entered: 03/23/2004)

84 Mar. 29, 2004 83 Reply Memorandum re 29 MOTION to appoint Lead Plaintiff and Notice of Motion filed by Connecticut Retirement Plans and Trust Funds. (Paz, Marlon) (Filed on 3/29/2004) (Entered: 03/29/2004)

85 Mar. 29, 2004 84 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 83 Reply Memorandum In Support of the Connecticut Retirement Plans and Trust Funds' Motion For Appointment As Lead Plaintiff (Paz, Marlon) (Filed on 3/29/2004) (Entered: 03/29/2004)

86 Mar. 29, 2004 85 Reply Memorandum IN FURTHER SUPPORT OF HIS MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND CO-LEAD COUNSEL PURSUANT TO SECTION 21D(A)(3)(B) OF THE SECURITIES EXCHANGE ACT OF 1934 AND FOR CONSOLIDATION OF ALL RELATED ACTIONS; THIS DOCUMENT REFERS TO THE FOLLOWING EVENTS 37 , 38 , 43 , 46 , 47 , 48 filed by David Garden. (Godino, Marc) (Filed on 3/29/2004) (Entered: 03/29/2004)

87 Mar. 29, 2004 86 Declaration of JAMES P. CONDON , DEPUTY GENERAL COUNSEL TO THE CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND IN SUPPORT OF ITS MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD

Page 20: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text COUNSEL filed by Central States, Southeast and Southwest Areas Pension Fund. (Robbins, Darren) (Filed on 3/29/2004) (Entered: 03/29/2004)

88 Mar. 29, 2004 87 Declaration of DARREN J. ROBBINS IN SUPPORT OF THE CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S REPLY IN FURTHER SUPPORT OF ITS MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND FOR APPROVAL OF LEAD PLAINTIFF'S SELECTION OF LEAD COUNSEL filed by Central States, Southeast and Southwest Areas Pension Fund. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L)(Robbins, Darren) (Filed on 3/29/2004) (Entered: 03/29/2004)

89 Mar. 29, 2004 88 OBJECTIONS to THE CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S OBJECTION AND REQUEST TO STRIKE THE MEMORANDUM OF THE CONNECTICUT RETIREMENT PLANS AND TRUST FUNDS IN OPPOSITION TO COMPETING MOTIONS FOR LEAD PLAINTIFF by Central States, Southeast and Southwest Areas Pension Fund. (Robbins, Darren) (Filed on 3/29/2004) (Entered: 03/29/2004)

90 Mar. 29, 2004 89 Reply to Opposition THE CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S REPLY IN FURTHER SUPPORT OF ITS MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND FOR APPROVAL OF LEAD PLAINTIFF'S SELECTION OF LEAD COUNSEL filed by Central States, Southeast and Southwest Areas Pension Fund. (Robbins, Darren) (Filed on 3/29/2004) (Entered: 03/29/2004)

91 Mar. 30, 2004 90 MOTION for Attorney Stuart M. Grant for leave to appear in Pro Hac Vice ; fee paid; filed by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 3/30/2004) (Entered: 03/31/2004)

92 Mar. 30, 2004 Received Order re 90 by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 3/30/2004) (Entered: 03/31/2004)

93 Apr. 02, 2004 91 ORDER by Judge Jeremy Fogel granting 90 Motion for Attorney Stuart M. Grant for Pro Hac Vice (gm, COURT STAFF) (Filed on 4/2/2004) (Entered: 04/05/2004)

94 Apr. 05, 2004 92 Notice of Withdrawal of Motion re 61 To Appoint the Bartnik Group as Lead Plaintiff Pursuant to Section 21D(a)(3)(B) of the Securities Exchange Act of 1934 and to Approve Lead Plaintiff's Choice of Lead Counsel filed by Bartnik Group. (Manifold, Betsy) (Filed on 4/5/2004) (Entered: 04/05/2004)

95 Apr. 06, 2004 93 CLERK'S NOTICE Case Management Conference set for 7/12/2004 at 10:30 AM. (dlm, COURT STAFF) (Filed on 4/6/2004) (Entered: 04/06/2004)

96 Apr. 13, 2004 94 Minute Entry: Motions to Appoint Lead Plaintiff and Lead Counsel and Motion for Consolidation hearing held on 4/12/2004 before Judge Jeremy Fogel (Date Filed: 4/13/2004). All motions are taken under submission. (Court Reporter Peter Torreano.) (dlm, COURT STAFF) (Date Filed: 4/13/2004) (Entered: 04/13/2004)

97 May 17, 2004 95 ORDER by Judge Jeremy Fogel granting Motions to Consolidate Cases

Page 21: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text (jfsec, COURT STAFF) (Filed on 5/17/2004) (Entered: 05/17/2004)

98 May 17, 2004 96 ORDER CONSOLIDATING RELATED ACTIONS, APPOINTING LEAD PLAINTIFF, AND DENYING OTHER MOTIONS HEARD ON APRIL 12, 2004 by Judge Jeremy Fogel granting 33 Motion to Appoint Lead Plaintiff and Lead Counsel (jfsec, COURT STAFF) (Filed on 5/17/2004) (Entered: 05/17/2004)

99 May 17, 2004 Cases consolidated to C03-05799; C03-05870; C04-00085; C04-00190; C04-00251; C04-00280; C04-00359; C04-00568; C04-00586 and C04-00607. (gm, COURT STAFF) (Filed on 5/17/2004) (Entered: 05/19/2004)

100 May 26, 2004 97 MOTION to Appoint Counsel filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 4/12/2004 09:00 AM. (Paz, Marlon) (Filed on 5/26/2004) (Entered: 05/26/2004)

101 May 26, 2004 98 Declaration of Stuart M. Grant in Support of 97 Motion For Approval of Lead Plaintiff's Selection of Lead Counsel filed by Connecticut Retirement Plans and Trust Funds. (Related document(s) 97 ) (Paz, Marlon) (Filed on 5/26/2004) (Entered: 05/26/2004)

102 May 26, 2004 99 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 97 MOTION to Appoint Counsel, 98 Declaration in Support Motion For Approval of Lead Plaintiff's Selection of Lead Counsel (Paz, Marlon) (Filed on 5/26/2004) (Entered: 05/26/2004)

103 Jun. 22, 2004 100 STIPULATION re 93 Clerks Notice and [Proposed] Order Resetting Case Management Conference by Joel M. Arnold. (Dillehay, Kristin) (Filed on 6/22/2004) (Entered: 06/22/2004)

104 Jun. 25, 2004 101 ORDER by Judge Jeremy Fogel GRANTING Connecticut Retirement Plans and Trust Funds' Motion for Approval of Lead Counsel 97 (jflc1) (Filed on 6/25/2004) (Entered: 06/25/2004)

105 Jun. 28, 2004 102 STIPULATION AND ORDER Resetting Case Management Conference. Case management conference continued to 10/1/04 at 10:30 a.m.. Signed by Judge Jeremy Fogel on 6/25/04. (dlm, COURT STAFF) (Filed on 6/28/2004) (Entered: 06/28/2004)

106 Aug. 23, 2004 103 MOTION for Attorney Kimberly L. Wierzel to leave to appear in Pro Hac Vice (FEE PAID) filed by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

107 Aug. 23, 2004 104 CERTIFICATE of Counsel Kimberly L. Wierzel by Connecticut Retirement Plans and Trust Funds (gm, COURT STAFF) (Filed on 8/23/2004) Modified on 8/23/2004 (gm, COURT STAFF). (Entered: 08/23/2004)

108 Aug. 23, 2004 Received Order re 103 by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

109 Aug. 23, 2004 105 MOTION for Attorney Lauren E. Wagner to leave to appear in Pro Hac Vice (FEE PAID) filed by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

110 Aug. 23, 2004 106 CERTIFICATE of Counsel Lauren E. Wagner by Connecticut Retirement Plans and Trust Funds (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

111 Aug. 23, 2004 Received Order by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

112 Aug. 23, 2004 107 MOTION for Attoreny John C. Kairis to leave to appear in Pro Hac Vice (FEE PAID) filed by Connecticut Retirement Plans and Trust Funds. (gm,

Page 22: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

113 Aug. 23, 2004 108 CERTIFICATE of Counsel John C. Kairus by Connecticut Retirement Plans and Trust Funds (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

114 Aug. 23, 2004 Received Order re 107 by Connecticut Retirement Plans and Trust Funds. (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

115 Aug. 23, 2004 109 CERTIFICATE of Counsel by Connecticut Retirement Plans and Trust Funds (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

116 Aug. 23, 2004 110 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 104 Certificate of Counsel, 109 Certificate of Counsel, 106 Certificate of Counsel, 108 Certificate of Counsel (gm, COURT STAFF) (Filed on 8/23/2004) (Entered: 08/23/2004)

117 Aug. 24, 2004 111 COMPLAINT Consolidated Complaint for Violation of the Federal Securities Laws against all defendants ( Filing fee $ 150, receipt number n/a.). Filed by Connecticut Retirement Plans and Trust Funds. (Wagner, Lauren) (Filed on 8/24/2004) (Entered: 08/24/2004)

118 Aug. 24, 2004 112 ORDER by Judge Jeremy Fogel granting 107 Motion for Attorney John C. Kairis fro Admission Pro Hac Vice (gm, COURT STAFF) (Filed on 8/24/2004) (Entered: 08/25/2004)

119 Aug. 24, 2004 113 ORDER by Judge Jeremy Fogel granting 105 Motion for Attorney Lauren E. Wagner for Admission Pro Hac Vice (gm, COURT STAFF) (Filed on 8/24/2004) (Entered: 08/25/2004)

120 Aug. 24, 2004 114 ORDER by Judge Jeremy Fogel granting 103 Motion for Attorney Kimberly L. Wierzel for Admission Pro Hac Vice (gm, COURT STAFF) (Filed on 8/24/2004) (Entered: 08/25/2004)

121 Sep. 17, 2004 115 JOINT CASE MANAGEMENT STATEMENT Preliminary Joint Case Management Statement and Proposed Order filed by Connecticut Retirement Plans and Trust Funds. (Wagner, Lauren) (Filed on 9/17/2004) (Entered: 09/17/2004)

122 Sep. 17, 2004 116 JOINT CASE MANAGEMENT STATEMENT Certificate of Service to Preliminary Joint Case Management Statement and Proposed Order filed by Connecticut Retirement Plans and Trust Funds. (Wagner, Lauren) (Filed on 9/17/2004) (Entered: 09/17/2004)

123 Sep. 17, 2004 Summons Issued as to Georges Antoun, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Randall J. Kruep, William K. Kurtz, William E. Miskovetz, Pankaj Patel, Michael Perusse, Mark B. Weisberg. (gm, COURT STAFF) (Filed on 9/17/2004) (Entered: 09/21/2004)

124 Sep. 21, 2004 Summons Issued as to PricewaterhouseCoopers LLP. (gm, COURT STAFF) (Filed on 9/21/2004) (Entered: 09/21/2004)

125 Sep. 30, 2004 117 JOINT CASE MANAGEMENT STATEMENT (SUPPLEMENTAL) filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Affidavit Proof)(Emerick, Merrill) (Filed on 9/30/2004) (Entered: 09/30/2004)

126 Oct. 01, 2004 118 Minute Entry: Initial Case Management Conference held on 10/1/2004 before Judge Jeremy Fogel (Date Filed: 10/1/2004). Case set for motion hearing on 1/7/05 at 1:30 p.m. (Court Reporter Peter Torreano.) (dlm, COURT STAFF) (Date Filed: 10/1/2004) (Entered: 10/01/2004)

127 Oct. 29, 2004 119 STIPULATION and [Proposed] Order Establishing Briefing Schedule for Defendants' Responses to the Consolidated Complaint along with

Page 23: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Filed # Docket Text Attestation for Filer Concerning Signature and Certificate of Service by Connecticut Retirement Plans and Trust Funds. (Wagner, Lauren) (Filed on 10/29/2004) (Entered: 10/29/2004)

128 Nov. 05, 2004 134 MOTION for Attoreny John M. Richilano for leave to appear in Pro Hac Vice (FEE PAID) filed by Michael Perusse. (gm, COURT STAFF) (Filed on 11/5/2004) (Entered: 11/09/2004)

129 Nov. 05, 2004 Received Order re 134 by Michael Perusse. (gm, COURT STAFF) (Filed on 11/5/2004) (Entered: 11/09/2004)

130 Nov. 08, 2004 120 STIPULATION AND ORDER ESTABLISHING BRIEFING SCHEDULE. Signed by Judge Jeremy Fogel on 11/3/04. (jfsec, COURT STAFF) (Filed on 11/8/2004) (Entered: 11/08/2004)

131 Nov. 08, 2004 121 MOTION to Dismiss Consolidated Complaint; Memorandum of Points & Authorities In Support filed by Michael Perusse. Motion Hearing set for 1/7/2005 01:30 PM. (Cooke, Christopher) (Filed on 11/8/2004) (Entered: 11/08/2004)

132 Nov. 08, 2004 122 Proposed Order re 121 by Michael Perusse. (Cooke, Christopher) (Filed on 11/8/2004) (Entered: 11/08/2004)

133 Nov. 08, 2004 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS filed by PricewaterhouseCoopers LLP. Motion Hearing set for 1/7/2005 01:30 PM. (Fields, Frederick) (Filed on 11/8/2004) (Entered: 11/08/2004)

134 Nov. 08, 2004 124 Proposed Order re 123 Granting Pricewaterhousecoopers LLP's Motion to Dismiss Plaintiffs' Consolidated Complaint For Violation Of The Federal Securities Laws by PricewaterhouseCoopers LLP. (Fields, Frederick) (Filed on 11/8/2004) (Entered: 11/08/2004)

135 Nov. 08, 2004 125 CERTIFICATE OF SERVICE by PricewaterhouseCoopers LLP re 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS Proof of Service (Fields, Frederick) (Filed on 11/8/2004) (Entered: 11/08/2004)

136 Nov. 08, 2004 126 MOTION to Dismiss Consolidated Complaint; Memorandum of Points and Authorities Addressing Global Issues in Support Thereof filed by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel, Vivek Ragavan, Dennis P. Wolf. Motion Hearing set for 1/7/2005 01:30 PM. (Hoffman, Cameron) (Filed on 11/8/2004) (Entered: 11/08/2004)

137 Nov. 08, 2004 127 MEMORANDUM in Support re 126 Redback Defendants' Motion to Dismiss Consolidated Complaint on Individual Issues filed by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel. (Related document(s) 126 ) (Hoffman, Cameron) (Filed on 11/8/2004) (Entered: 11/08/2004)

138 Nov. 08, 2004 128 ***** PLEASE DISREGARD, REFER TO DOCUMENT # 129

Page 24: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text ************** Declaration of Cameron P. Hoffman in Support of 126 Redback Defendants' Motion to Dismiss Consolidated Complaint filed by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel. (Related document(s) 126 ) (Hoffman, Cameron) (Filed on 11/8/2004) Modified on 11/9/2004 (feriab, COURT STAFF). (Entered: 11/08/2004)

139 Nov. 08, 2004 129 Declaration of Cameron P. Hoffman in Support of 126 Redback Defendants' Motion to Dismiss Consolidated Complaint filed by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel, Vivek Ragavan, Dennis P. Wolf. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K)(Related document(s) 126 ) (Hoffman, Cameron) (Filed on 11/8/2004) (Entered: 11/08/2004)

140 Nov. 08, 2004 130 Request for Judicial Notice re 126 in Support of Redback Defendants' Motion to Dismiss filed by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel, Vivek Ragavan, Dennis P. Wolf. (Related document(s) 126 ) (Hoffman, Cameron) (Filed on 11/8/2004) (Entered: 11/08/2004)

141 Nov. 08, 2004 131 **** PLEASE DISREGAR126 Granting Redback Defendants' Motion to Dismiss Consolidated Complaint by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel, Vivek Ragavan, Dennis P. Wolf. (Hoffman, Cameron) (Filed on 11/8/2004) Modified on 11/9/2004 (feriab, COURT STAFF). (Entered: 11/08/2004)

142 Nov. 08, 2004 132 CERTIFICATE OF SERVICE by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel, Vivek Ragavan, Dennis P. Wolf re 130 Request for Judicial Notice,, 131 Proposed Order,, 126 MOTION to Dismiss Consolidated Complaint; Memorandum of Points and Authorities Addressing Global Issues in Support Thereof, 127 Memorandum in Support,, 129 Declaration in Support,, (Hoffman, Cameron) (Filed on 11/8/2004) (Entered: 11/08/2004)

143 Nov. 08, 2004 133 Proposed Order re 126 Granting Redback Defendants' Motion to Dismiss Consolidated Complaint by Georges Antoun, Joel M. Arnold, Dennis L. Barsema, Thomas L. Cronan, Kevin A. DeNuccio, Gaurav Garg, Craig M. Gentner, Promod Haque, Vinod Khosla, Randall J. Kruep, William H. Kurtz, Pierre R. Lamond, William E. Miskovetz, Pankaj Patel, Vivek Ragavan, Dennis P. Wolf. (Hoffman, Cameron) (Filed on 11/8/2004)

Page 25: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text (Entered: 11/08/2004)

144 Nov. 08, 2004 135 MOTION to Dismiss Consolidated Complaint filed by Mark B. Weisberg. Motion Hearing set for 1/7/2005 01:30 PM. (gm, COURT STAFF) (Filed on 11/8/2004) Additional attachment(s) added on 1/5/2005 (gm, COURT STAFF). (Entered: 11/09/2004)

145 Nov. 08, 2004 136 Declaration of David A. Zisser in Support of Motion ot Dismiss Consolidated Complaint 135 filed by Mark B. Weisberg. (Related document(s) 135 ) (gm, COURT STAFF) (Filed on 11/8/2004) Additional attachment(s) added on 1/5/2005 (gm, COURT STAFF). Additional attachment(s) added on 1/5/2005 (gm, COURT STAFF). Additional attachment(s) added on 1/5/2005 (gm, COURT STAFF). (Entered: 11/09/2004)

146 Nov. 08, 2004 137 Certificate of Interested Entities (gm, COURT STAFF) (Filed on 11/8/2004) Additional attachment(s) added on 1/5/2005 (gm, COURT STAFF). (Entered: 11/09/2004)

147 Nov. 08, 2004 Received Order re 135 by Mark B. Weisberg. (gm, COURT STAFF) (Filed on 11/8/2004) (Entered: 11/09/2004)

148 Nov. 08, 2004 138 CERTIFICATE OF SERVICE by Mark B. Weisberg re 135 MOTION to Dismiss, 136 Declaration in Support, 137 Certificate of Interested Entities, Received Order (gm, COURT STAFF) (Filed on 11/8/2004) Additional attachment(s) added on 1/5/2005 (gm, COURT STAFF). (Entered: 11/09/2004)

149 Nov. 09, 2004 139 CLERK'S NOTICE re: Failure to E-File Motion to Dismiss Consolidated Complaint and supporting documents and/or Failure to Register as an E-Filer (gm, COURT STAFF) (Filed on 11/9/2004) (Entered: 11/09/2004)

150 Nov. 10, 2004 140 MOTION to Amend/Correct 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS filed by PricewaterhouseCoopers LLP. Motion Hearing set for 1/7/2005 09:00 AM. (Fields, Frederick) (Filed on 11/10/2004) (Entered: 11/10/2004)

151 Nov. 10, 2004 141 CERTIFICATE OF SERVICE by PricewaterhouseCoopers LLP re 140 MOTION to Amend/Correct 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS (Fields, Frederick) (Filed on 11/10/2004) (Entered: 11/10/2004)

152 Nov. 10, 2004 142 ORDER by Judge Jeremy Fogel granting 134 Motion for Attoreny John M. Richilano to Appear Pro Hac Vice (gm, COURT STAFF) (Filed on 11/10/2004) (Entered: 11/12/2004)

153 Nov. 12, 2004 143 MOTION for leave to appear in Pro Hac Vice filed by Mark B. Weisberg. (lrd, COURT STAFF) (Filed on 11/12/2004) (Entered: 11/15/2004)

154 Nov. 12, 2004 Received Order re 143 MOTION for leave to appear in Pro Hac Vice by Mark B. Weisberg. (lrd, COURT STAFF) (Filed on 11/12/2004) (Entered: 11/15/2004)

155 Nov. 15, 2004 144 ORDER by Judge Jeremy Fogel granting 143 Application of David A. Zisser for admission Pro Hac Vice. (dhm, COURT STAFF) (Filed on 11/15/2004) (Entered: 11/17/2004)

156 Nov. 18, 2004 145 NOTICE of Change in firm name and address by Eric J. Belfi (cv,

Page 26: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text COURT STAFF) (Filed on 11/18/2004) (Entered: 11/22/2004)

157 Nov. 22, 2004 146 CLERK'S NOTICE re: Failure to E-File the notice of change in firm name and/or Failure to Register as an E-Filer (cv, COURT STAFF) (Filed on 11/22/2004) (Entered: 11/22/2004)

158 Nov. 30, 2004 147 CLERK'S NOTICE The Law and Motion Hearing set for 1/7/2005 will be heard at 1:30 PM. (dlm, COURT STAFF) (Filed on 11/30/2004) (Entered: 11/30/2004)

159 Dec. 13, 2004 148 Memorandum in Opposition re 135 MOTION to Dismiss, 126 MOTION to Dismiss Consolidated Complaint; Memorandum of Points and Authorities Addressing Global Issues in Support Thereof, 121 MOTION to Dismiss Consolidated Complaint; Memorandum of Points & Authorities In Support, 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS, 140 MOTION to Amend/Correct 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS Omnibus Brief filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Affidavit Declaration of Lauren Wagner in Support of Plaintiff's Omnibus Brief# 2 Proposed Order Proposed Order Denying All Defendants' Motions to Dismiss Plaintiff's Consolidated Complaint)(Wagner, Lauren) (Filed on 12/13/2004) (Entered: 12/13/2004)

160 Dec. 15, 2004 149 AMENDED DOCUMENT by Connecticut Retirement Plans and Trust Funds, Connecticut Retirement Plans and Trust Funds. Amendment to 148 Memorandum in Opposition,,,, Amended Signature Page to Plaintiff's Omnibus Brief In Opposition to Defendants' Motions to Dismiss the Consolidated Complaint along with Certificate of Service. (Wagner, Lauren) (Filed on 12/15/2004) (Entered: 12/15/2004)

161 Dec. 30, 2004 150 Reply Memorandum re 121 MOTION to Dismiss Consolidated Complaint; Memorandum of Points & Authorities In Support filed byMichael Perusse. (Cooke, Christopher) (Filed on 12/30/2004) (Entered: 12/30/2004)

162 Dec. 30, 2004 151 RESPONSE in Support re 123 MOTION to Dismiss PRICEWATERHOUSECOOPERS LLP'S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS filed byPricewaterhouseCoopers LLP. (Fields, Frederick) (Filed on 12/30/2004) (Entered: 12/30/2004)

163 Dec. 30, 2004 152 CERTIFICATE OF SERVICE by Marc B. Weisberg (Zisser, David) (Filed on 12/30/2004) (Entered: 12/30/2004)

164 Dec. 30, 2004 153 Reply Memorandum of Points and Authorities in Further Support of Their Motion to Dismiss Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, Randall J. Kruep, William H. Kurtz, William E. Miskovetz, Pankaj Patel, Georges Antoun, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Joel M. Arnold, Thomas L. Cronan, Kevin A. DeNuccio. (Attachments: # 1 Certificate of Service)(Stigi, John) (Filed on 12/30/2004) (Entered:

Page 27: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text 12/30/2004)

165 Dec. 30, 2004 154 Reply to Opposition to Defendants' Motions to Dismiss the Consolidated Complaint filed byMarc B. Weisberg. (Zisser, David) (Filed on 12/30/2004) (Entered: 12/30/2004)

166 Dec. 30, 2004 155 Declaration of David A. Zisser in Support of Defendant Marc B. Weisberg's Reply to Plaintiff's Omnibus Brief in Opposition to Defendants' Motions to Dismiss the Consolidated Complaint filed byMarc B. Weisberg. (Zisser, David) (Filed on 12/30/2004) (Entered: 12/30/2004)

167 Dec. 30, 2004 156 Request for Judicial Notice in Support of Reply to Plaintiff's Omnibus Brief in Opposition to Defendants' Motions to Dismiss the Consolidated Complaint filed byMarc B. Weisberg. (Zisser, David) (Filed on 12/30/2004) (Entered: 12/30/2004)

168 Dec. 30, 2004 157 CERTIFICATE OF SERVICE by Marc B. Weisberg re 154 Reply to Opposition, 155 Declaration in Support,, 156 Request for Judicial Notice (Zisser, David) (Filed on 12/30/2004) (Entered: 12/30/2004)

169 Jan. 05, 2005 158 MOTION for leave to appear in Pro Hac Vice Application For Admission filed by PricewaterhouseCoopers LLP. (FILING FEE PAID) (Attachments: # 1 Proposed Order Proposed Order)(Fields, Frederick) (Filed on 1/5/2005) Modified on 1/6/2005 (gm, COURT STAFF). (Entered: 01/05/2005)

170 Jan. 05, 2005 159 CERTIFICATE OF SERVICE by PricewaterhouseCoopers LLP re 158 MOTION for leave to appear in Pro Hac Vice Application For Admission (Fields, Frederick) (Filed on 1/5/2005) (Entered: 01/05/2005)

171 Jan. 06, 2005 160 MOTION for Attorney LaShann M. DeArcy for leave to appear in Pro Hac Vice (FILING FEE PAID) filed by PricewaterhouseCoopers LLP. (gm, COURT STAFF) (Filed on 1/6/2005) . (Entered: 01/06/2005)

172 Jan. 06, 2005 Received Order re 160 MOTION for leave to appear in Pro Hac Vice by PricewaterhouseCoopers LLP. (gm, COURT STAFF) (Filed on 1/6/2005) (Entered: 01/06/2005)

173 Jan. 07, 2005 161 ORDER re 158 MOTION for leave to appear in Pro Hac Vice by Thomas Rafferty. Signed by Judge Jeremy Fogel on 1/7/05. (jfsec, COURT STAFF) (Filed on 1/7/2005) (Entered: 01/07/2005)

174 Jan. 10, 2005 162 Minute Entry: Motions to Dismiss and Motion to Amend/Correct motion to dismiss hearing held on 1/7/2005 before Judge Jeremy Fogel (Date Filed: 1/10/2005). All motions are taken under submission. (Court Reporter Irene Rodriguez.) (dlm, COURT STAFF) (Date Filed: 1/10/2005) (Entered: 01/10/2005)

175 Jan. 11, 2005 163 ORDER by Judge Jeremy Fogel granting 160 Motion for Attorney LaShann M. DeArcy tor Admission Pro Hac Vice (gm, COURT STAFF) (Filed on 1/11/2005) (Entered: 01/12/2005)

176 Jan. 21, 2005 164 ORDER re 121 , 123 , 126 , 127 and 135 - (1) Dismissing Consolidated Complaint Without Leave To Amend As To Qwest Defendants Weisberg And Perusse And Redback Defendants Arnold, Miskovetz, Patel, Antoun And Kruep; And (2) Dismissing Consolidated Complaint With Leave To Amend As To PWC And Redback Defendants DeNuccio, Lamond, Cronan, Khosla, Wolf, Ragavan, Barsema, Garg, Kurtz, Gentner and Haque. Signed by Judge Jeremy Fogel on 1/21/05. (jflc2, COURT STAFF) (Filed on 1/21/2005) (Entered: 01/21/2005)

177 Mar. 16, 2005 165 CLERK'S NOTICE Case Management Conference set for 4/22/2005 at

Page 28: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text 10:30 AM. (dlm, COURT STAFF) (Filed on 3/16/2005) (Entered: 03/16/2005)

178 Mar. 21, 2005 166 Proposed Order and Stipulation for Extension of Time to File the Amended Complaint by Connecticut Retirement Plans and Trust Funds. (Wagner, Lauren) (Filed on 3/21/2005) (Entered: 03/21/2005)

179 Mar. 22, 2005 167 ORDER GRANTING REQUEST TO EXTEND TIME TO FILE AMENDED COMPLAINT. Signed by Judge Jeremy Fogel on 3/21/05. (jfsec, COURT STAFF) (Filed on 3/22/2005) (Entered: 03/22/2005)

180 Mar. 29, 2005 168 MOTION for Leave to File Motion for Partial Reconsideration of the Court's Order Dismissing Defendant Kruep with Prejudice filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A attaching Motion for Partial Reconsideration# 2 Exhibit 1 to Motion for Partial Reconsideration# 3 Exhibit 2 to Motion for Partial Reconsideration# 4 Exhibit 3 to Motion for Partial Reconsideration)(Grant, Stuart) (Filed on 3/29/2005) (Entered: 03/29/2005)

181 Mar. 29, 2005 169 AMENDED COMPLAINT First Amended Consolidated Complaint against all defendants. Filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A to Amended Complaint)(Grant, Stuart) (Filed on 3/29/2005) (Entered: 03/29/2005)

182 Apr. 01, 2005 170 Response re 168 MOTION for Leave to File Motion for Partial Reconsideration of the Court's Order Dismissing Defendant Kruep with Prejudice byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Stigi, John) (Filed on 4/1/2005) (Entered: 04/01/2005)

183 Apr. 04, 2005 171 TRANSCRIPT of Proceedings held on 1/7/2005 before Judge Jeremy Fogel. Court Reporter: Irene Rodriguez.. (gm, COURT STAFF) (Filed on 4/4/2005) (Entered: 04/05/2005)

184 Apr. 08, 2005 172 JOINT CASE MANAGEMENT STATEMENT (Second Supplemental Preliminary Joint Case Management Statement and Proposed Order) filed by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 4/8/2005) (Entered: 04/08/2005)

185 Apr. 15, 2005 173 STIPULATION AND [PROPOSED] SCHEDULING ORDER by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 4/15/2005) (Entered: 04/15/2005)

186 Apr. 18, 2005 174 ORDER by Judge Jeremy Fogel granting 168 Motion for Leave to File a Motion to Reconsider (jfsec, COURT STAFF) (Filed on 4/18/2005) (Entered: 04/18/2005)

187 Apr. 19, 2005 175 STIPULATION AND SCHEDULING ORDER. Signed by Judge Jeremy Fogel on 4/18/05. (jfsec, COURT STAFF) (Filed on 4/19/2005) (Entered: 04/19/2005)

188 Apr. 26, 2005 176 Minute Entry: Further Case Management Conference held on 4/22/2005 before Judge Jeremy Fogel (Date Filed: 4/26/2005). Case set for motions hearing on 7/22/05 at 1:30 p.m. (Court Reporter Not reported.) (dlm, COURT STAFF) (Date Filed: 4/26/2005) (Entered: 04/26/2005)

189 May 02, 2005 177 MOTION for Reconsideration re 170 Response, Opposition to Plaintiff's Motionn for Partial Reconsideration of the Court's Order Dismissing Defendant Kruep With Prejudice filed by Pierre R. Lamond, Vinod

Page 29: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Stigi, John) (Filed on 5/2/2005) (Entered: 05/02/2005)

190 May 02, 2005 178 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio re 177 MOTION for Reconsideration re 170 Response, Opposition to Plaintiff's Motionn for Partial Reconsideration of the Court's Order Dismissing Defendant Kruep With Prejudice (Stigi, John) (Filed on 5/2/2005) (Entered: 05/02/2005)

191 May 06, 2005 179 AMENDED COMPLAINT FIRST AMENDED CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS against all defendants. Filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A)(Grant, Stuart) (Filed on 5/6/2005) (Entered: 05/06/2005)

192 May 09, 2005 180 RESPONSE in Support of its Motion for Partial Reconsideration of the Court's Order Dismissing Defendant Randall Kruep with Prejudice filed byConnecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 5/9/2005) (Entered: 05/09/2005)

193 May 12, 2005 181 Reply to Opposition re 177 MOTION for Reconsideration re 170 Response, Opposition to Plaintiff's Motionn for Partial Reconsideration of the Court's Order Dismissing Defendant Kruep With Prejudice REVISED REPLY filed byConnecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 5/12/2005) (Entered: 05/12/2005)

194 May 13, 2005 182 STIPULATION AND PROPOSED SCHEDULING ORDER (REVISED) by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 5/13/2005) (Entered: 05/13/2005)

195 May 17, 2005 183 STIPULATION AND SCHEDULING ORDER. Signed by Judge Jeremy Fogel on 5/16/05. (jfsec, COURT STAFF) (Filed on 5/17/2005) (Entered: 05/17/2005)

196 May 17, 2005 184 STIPULATION AND SCHEDULING ORDER. Signed by Judge Jeremy Fogel on 5/16/05. (jfsec, COURT STAFF) (Filed on 5/17/2005) (Entered: 05/17/2005)

197 May 25, 2005 185 ORDER BY JUDGE JEREMY FOGEL GRANTING MOTION FOR RECONSIDERATION. Signed by Judge Jeremy Fogel on 5/25/05. (jflc2, COURT STAFF) (Filed on 5/25/2005) (Entered: 05/25/2005)

198 May 25, 2005 186 MOTION for Extension of Time to File Response/Reply as to 179 Amended Complaint, Unopposed Motion and [Proposed] Order for An Extension of Time for Defendants to Respond to the Amended Complaint filed by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Stigi, John) (Filed on 5/25/2005) (Entered: 05/25/2005)

199 May 25, 2005 187 Declaration of John P. Stigi III in Support of 186 MOTION for Extension of Time to File Response/Reply as to 179 Amended Complaint, Unopposed Motion and [Proposed] Order for An Extension of Time for Defendants to Respond to the Amended Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H.

Page 30: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 186 ) (Stigi, John) (Filed on 5/25/2005) (Entered: 05/25/2005)

200 May 25, 2005 188 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio re 186 MOTION for Extension of Time to File Response/Reply as to 179 Amended Complaint, Unopposed Motion and [Proposed] Order for An Extension of Time for Defendants to Respond to the Amended Complaint, 187 Declaration in Support,, (Stigi, John) (Filed on 5/25/2005) (Entered: 05/25/2005)

201 May 27, 2005 189 ORDER GRANTING REQUEST TO EXTEND TIME by Judge Jeremy Fogel granting 186 Motion for Extension of Time to File Response/Reply (jfsec, COURT STAFF) (Filed on 5/27/2005) (Entered: 05/27/2005)

202 May 27, 2005 190 AMENDED COMPLAINT First Amended Consolidated Complaint for Violation of The Federal Securities Laws and Certificate of Service against all defendants. Filed byConnecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 5/27/2005) (Entered: 05/27/2005)

203 Jun. 06, 2005 191 STIPULATION AND PROPOSED SCHEDULING ORDER WITH CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 6/6/2005) (Entered: 06/06/2005)

204 Jun. 08, 2005 192 STIPULATION AND SCHEDULING ORDER. Signed by Judge Jeremy Fogel on 6/8/05. (jfsec, COURT STAFF) (Filed on 6/8/2005) (Entered: 06/08/2005)

205 Jun. 10, 2005 193 STIPULATION And [Proposed] Order Regarding Page Limits by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

206 Jun. 10, 2005 194 MOTION to Dismiss Notice of Motion and Motion to Dismiss Second Revised First Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof on Global Issues filed by Randall J. Kruep, Vinod Khosla, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. Motion Hearing set for 8/12/2005 09:00 AM in Courtroom 3, 17th Floor, San Francisco. (Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

207 Jun. 10, 2005 195 MEMORANDUM in Support re 194 MOTION to Dismiss Notice of Motion and Motion to Dismiss Second Revised First Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof on Global Issues Memorandum of Points and Authorities on Individual Issues in Support of Motion to Dismiss Plaintiffs' Second Revised First Amended Consolidated Complaint filed byKruep, Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 194 ) (Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

208 Jun. 10, 2005 196 Declaration of Cameron P. Hoffman in Support of the Redback Defendants' Motion to Dismiss Second Revised First Amended

Page 31: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Consolidated Complaint filed byRandall J. Kruep, Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P)(Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

209 Jun. 10, 2005 197 Request for Judicial Notice re 194 MOTION to Dismiss Notice of Motion and Motion to Dismiss Second Revised First Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof on Global Issues filed byRandall J. Kruep, Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 194 ) (Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

210 Jun. 10, 2005 198 Proposed Order re 194 MOTION to Dismiss Notice of Motion and Motion to Dismiss Second Revised First Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof on Global Issues by Randall J. Kruep, Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

211 Jun. 10, 2005 199 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio re 194 MOTION to Dismiss Notice of Motion and Motion to Dismiss Second Revised First Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof on Global Issues, 197 Request for Judicial Notice,,, 198 Proposed Order,, 195 Memorandum in Support,,, 196 Declaration in Support,, (Hoffman, Cameron) (Filed on 6/10/2005) (Entered: 06/10/2005)

212 Jun. 10, 2005 200 MOTION to Dismiss Pricewaterhousecoopers LLP's Notice of Motion and Motion to Dismiss Plaintiffs' First Amended Consolidated Complaint For Violation of the Federal Securities Law filed by PricewaterhouseCoopers LLP. Motion Hearing set for 8/12/2005 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Fields, Frederick) (Filed on 6/10/2005) (Entered: 06/10/2005)

213 Jun. 10, 2005 201 MOTION to Dismiss Pricewaterhousecooper LLP's Memorandum of Points and Authorities in Support of its Motion to Dimiss Plaintiffs' First Amended Consolidated Complaint For Violation of the Federal Securities Laws filed by PricewaterhouseCoopers LLP. Motion Hearing set for 8/12/2005 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Fields, Frederick) (Filed on 6/10/2005) (Entered: 06/10/2005)

214 Jun. 10, 2005 202 Proposed Order re 200 MOTION to Dismiss Pricewaterhousecoopers LLP's Notice of Motion and Motion to Dismiss Plaintiffs' First Amended Consolidated Complaint For Violation of the Federal Securities Law, 201

Page 32: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text MOTION to Dismiss Pricewaterhousecooper LLP's Memorandum of Points and Authorities in Support of its Motion to Dimiss Plaintiffs' First Amended Consolidated Complaint For Violation of the Federal Securities Laws by PricewaterhouseCoopers LLP. (Fields, Frederick) (Filed on 6/10/2005) (Entered: 06/10/2005)

215 Jun. 10, 2005 203 CERTIFICATE OF SERVICE by PricewaterhouseCoopers LLP re 200 MOTION to Dismiss Pricewaterhousecoopers LLP's Notice of Motion and Motion to Dismiss Plaintiffs' First Amended Consolidated Complaint For Violation of the Federal Securities Law, 201 MOTION to Dismiss Pricewaterhousecooper LLP's Memorandum of Points and Authorities in Support of its Motion to Dimiss Plaintiffs' First Amended Consolidated Complaint For Violation of the Federal Securities Laws, 202 Proposed Order,, (Fields, Frederick) (Filed on 6/10/2005) (Entered: 06/10/2005)

216 Jul. 15, 2005 204 STIPULATION And {Proposed] Order Regarding Page Limits And Establishing Briefing Schedule For Plaintiffs' Opposition To Defendants' Motions To Dismiss The First Amended Consolidated Complaint by Connecticut Retirement Plans and Trust Funds. (Wagner, Lauren) (Filed on 7/15/2005) (Entered: 07/15/2005)

217 Jul. 18, 2005 205 CLERK'S NOTICE Continuing Motion Hearings Motions to Dismiss rescheduled for 8/19/2005 09:00 AM in Courtroom 3, 5th Floor, San Jose. (jfsec, COURT STAFF) (Filed on 7/18/2005) (Entered: 07/18/2005)

218 Jul. 18, 2005 206 CLERK'S AMENDED NOTICE Motion to Dismiss Hearings set for Wednesday 8/10/2005 09:00 AM in Courtroom 3, 5th Floor, San Jose. (jfsec, COURT STAFF) (Filed on 7/18/2005) (Entered: 07/18/2005)

219 Jul. 19, 2005 207 Memorandum in Opposition to the Redback Defendants' Motion for Judicial Notice and Plaintiffs' Motion to Strike filed byConnecticut Retirement Plans and Trust Funds, Richard Wimble, Prena Smajlaj, Bartnik Group, Central States, Southeast and Southwest Areas Pension Fund, Robert W. Baker, Jr. (Grant, Stuart) (Filed on 7/19/2005) (Entered: 07/19/2005)

220 Jul. 19, 2005 208 Memorandum in Opposition to the Redback Defendants' Motion for Judicial Notice and Plaintiffs' Motion to Strike [CORRECTED VERSION OF DOCKET NO. 207] filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Certificate of Service)(Grant, Stuart) (Filed on 7/19/2005) (Entered: 07/19/2005)

221 Jul. 19, 2005 209 Memorandum in Opposition to Defendants' Motions to Dismiss the First Amended Consolidated Complaint filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Proposed Order)(Grant, Stuart) (Filed on 7/19/2005) (Entered: 07/19/2005)

222 Jul. 19, 2005 210 Declaration of John C. Kairis in Support of Plaintiff's Omnibus Brief in Opposition to Defendants' Motions to Dismiss the First Amended Consolidated Complaint filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Grant, Stuart) (Filed on 7/19/2005) (Entered: 07/19/2005)

223 Jul. 19, 2005 211 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 209 Memorandum in Opposition, 210 Declaration in Support, Plaintiffs' Omnibus Brief in Opposition to Defendants' Motions to Dismiss the First Amended Complaint (Grant, Stuart) (Filed on 7/19/2005)

Page 33: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text (Entered: 07/19/2005)

224 Jul. 19, 2005 212 STIPULATION AND ORDER RE PAGE LIMITS. Signed by Judge Jeremy Fogel on 7/19/05. (jfsec, COURT STAFF) (Filed on 7/19/2005) (Entered: 07/19/2005)

225 Aug. 05, 2005 213 STIPULATION and [Proposed] Order Regarding Page Limits by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 8/5/2005) (Entered: 08/05/2005)

226 Aug. 05, 2005 214 Reply Memorandum re 194 MOTION to Dismiss Notice of Motion and Motion to Dismiss Second Revised First Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof on Global Issues Redback Defendants' Reply Memorandum of Points and Authorities in Further Support of Motion to Dismiss Second Revised First Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 8/5/2005) (Entered: 08/05/2005)

227 Aug. 05, 2005 215 Declaration of Cameron P. Hoffman in Support of 214 Reply Memorandum,, Redback Defendants' Motion to Dismiss Second Revised First Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Attachments: # 1 Exhibit Q)(Related document(s) 214 ) (Hoffman, Cameron) (Filed on 8/5/2005) (Entered: 08/05/2005)

228 Aug. 05, 2005 216 *** FILED IN ERROR. PLEASE SEE DOCKET # 219 . *** Reply Memorandum In Further Support of Motion to Dismiss Plaintiff's First Amended Complaint filed byPricewaterhouseCoopers LLP. (Fields, Frederick) (Filed on 8/5/2005) Modified on 8/8/2005 (ewn, COURT STAFF). (Entered: 08/05/2005)

229 Aug. 05, 2005 217 Reply Memorandum Redback Defendants' Reply in Support of Request for Judicial Notice and Opposition to Plaintiffs' Motion to Strike filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 8/5/2005) (Entered: 08/05/2005)

230 Aug. 05, 2005 218 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio re 214 Reply Memorandum,,, 215 Declaration in Support,, 217 Reply Memorandum, (Hoffman, Cameron) (Filed on 8/5/2005) (Entered: 08/05/2005)

231 Aug. 08, 2005 219 Reply Memorandum In Further Support of Motion to Dismiss Plaintiff's First Amended Complaint CORRECTION OF DOCKET # 216 filed byPricewaterhouseCoopers LLP. (Fields, Frederick) (Filed on 8/8/2005) (Entered: 08/08/2005)

232 Aug. 10, 2005 220 STIPULATION AND ORDER REGARDING PAGE LIMITS. Signed by

Page 34: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Judge Jeremy Fogel on 8/10/05. (jfsec, COURT STAFF) (Filed on 8/10/2005) (Entered: 08/10/2005)

233 Aug. 11, 2005 221 Minute Entry: Motions to Dismiss hearing held on 8/10/2005 before Judge Jeremy Fogel (Date Filed: 8/11/2005). The Motions to Dismiss are taken under submission. (Court Reporter Peter Torreano.) (dlm, COURT STAFF) (Date Filed: 8/11/2005) (Entered: 08/11/2005)

234 Aug. 19, 2005 222 TRANSCRIPT of Proceedings held on 8/10/2005 before Judge Jeremy Fogel. Court Reporter: Peter Torreano.. (gm, COURT STAFF) (Filed on 8/19/2005) (Entered: 08/22/2005)

235 Sep. 09, 2005 223 Letter from Stuart M. Grant to The Honorable Jeremy D. Fogel. (Attachments: # 1 Exhibits A through D)(Grant, Stuart) (Filed on 9/9/2005) (Entered: 09/09/2005)

236 Mar. 20, 2006 224 ORDER BY JUDGE JEREMY FOGEL GRANTING WITH LEAVE TO AMEND 194 , 200 , 201 MOTIONS TO DISMISS THIRD AMENDED CONSOLIDATED COMPLAINT. (jflc2, COURT STAFF) (Filed on 3/20/2006) (Entered: 03/20/2006)

237 Apr. 07, 2006 225 CLERK'S NOTICE Case Management Conference set for 7/21/2006 at 10:30 AM. (dlm, COURT STAFF) (Filed on 4/7/2006) (Entered: 04/07/2006)

238 May 19, 2006 226 AMENDED COMPLAINT Fourth Amended Consolidated Complaint For Violation of The Federal Securities Laws against all defendants. Filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Grant, Stuart) (Filed on 5/19/2006) (Entered: 05/19/2006)

239 Jun. 01, 2006 227 STIPULATION AND [PROPOSED] ORDER REGARDING BRIEFING SCHEDULE AND CASE MANAGEMENT CONFERENCE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan. (Dillehay, Kristin) (Filed on 6/1/2006) (Entered: 06/01/2006)

240 Jun. 01, 2006 228 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio re 227 Stipulation, (Dillehay, Kristin) (Filed on 6/1/2006) (Entered: 06/01/2006)

241 Jun. 05, 2006 229 ORDER RE BRIEFING SCHEDULE AND CONTINUING CASE MANAGEMENT CONFERENCE. Signed by Judge Jeremy Fogel on 6/2/06. (jfsec, COURT STAFF) (Filed on 6/5/2006) (Entered: 06/05/2006)

242 Jun. 05, 2006 Set/Reset Hearings: Case Management Conference set for 7/21/2006 is continued to 9/15/2006 at 9:00 AM, to be heard with the motion. (dlm, COURT STAFF) (Filed on 6/5/2006) (Entered: 06/06/2006)

243 Jul. 06, 2006 230 STIPULATION Re Briefing Schedule and Page Limits by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Oakes, Mark) (Filed on 7/6/2006) (Entered: 07/06/2006)

244 Jul. 07, 2006 231 ORDER GRANTING REQUEST TO EXTEND PAGE LIMITS AND BRIEFING SCHEDULE. Signed by Judge Jeremy Fogel on 7/7/06. (jfsec, COURT STAFF) (Filed on 7/7/2006) (Entered: 07/07/2006)

Page 35: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text 245 Jul. 07, 2006 232 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Complaint

for Violations of the Federal Securities Laws filed by PricewaterhouseCoopers LLP. Motion Hearing set for 9/15/2006 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Todd, Clinton) (Filed on 7/7/2006) (Entered: 07/07/2006)

246 Jul. 07, 2006 233 MEMORANDUM in Support re 232 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Complaint for Violations of the Federal Securities Laws filed byPricewaterhouseCoopers LLP. (Attachments: # 1 Courtesy Copy 110804 Motion to Dismiss# 2 Courtesy Copy 061006 Memorandum# 3 Courtesy Copy 123004 Reply Memorandum# 4 Courtesy Copy 080805 Reply Memorandum)(Related document(s) 232 ) (Todd, Clinton) (Filed on 7/7/2006) (Entered: 07/07/2006)

247 Jul. 07, 2006 234 Proposed Order re 232 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Complaint for Violations of the Federal Securities Laws by PricewaterhouseCoopers LLP. (Todd, Clinton) (Filed on 7/7/2006) (Entered: 07/07/2006)

248 Jul. 10, 2006 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof filed by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. Motion Hearing set for 9/15/2006 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Hoffman, Cameron) (Filed on 7/10/2006) (Entered: 07/10/2006)

249 Jul. 10, 2006 236 Declaration of Cameron P. Hoffman in Support of 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Related document(s) 235 ) (Hoffman, Cameron) (Filed on 7/10/2006) (Entered: 07/10/2006)

250 Jul. 10, 2006 237 Proposed Order re 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 7/10/2006) (Entered: 07/10/2006)

251 Jul. 10, 2006 238 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio re 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof, 237 Proposed Order,, 236 Declaration in Support,, (Hoffman, Cameron) (Filed on 7/10/2006) (Entered: 07/10/2006)

252 Jul. 20, 2006 239 STIPULATION Stipulation and [Proposed] Order Regarding Briefing

Page 36: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Schedule and Page Limits by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 7/20/2006) (Entered: 07/20/2006)

253 Jul. 20, 2006 240 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds Regarding Stipulation and [Proposed] Order Regarding Briefing Schedule and Page Limits (Grant, Stuart) (Filed on 7/20/2006) (Entered: 07/20/2006)

254 Jul. 24, 2006 241 ORDER REGARDING BRIEFING SCHEDULE AND PAGE LIMITS. Signed by Judge Jeremy Fogel on 7/24/06. (jfsec, COURT STAFF) (Filed on 7/24/2006) (Entered: 07/24/2006)

255 Aug. 04, 2006 242 Memorandum in Opposition re 232 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Complaint for Violations of the Federal Securities Laws, 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof with Certificate of Service filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Proposed Order)(Grant, Stuart) (Filed on 8/4/2006) (Entered: 08/04/2006)

256 Aug. 04, 2006 243 Declaration of John C. Kairis in Support of 242 Memorandum in Opposition,, with Certificate of Service filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A (Part 1)# 2 Exhibit A (Part 2)# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D)(Related document(s) 242 ) (Grant, Stuart) (Filed on 8/4/2006) (Entered: 08/04/2006)

257 Aug. 22, 2006 244 STIPULATION and [Proposed] Order Regarding Briefing Schedule by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Oakes, Mark) (Filed on 8/22/2006) (Entered: 08/22/2006)

258 Aug. 22, 2006 245 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio re 244 Stipulation, and [Proposed] Order Regarding Briefing Schedule (Oakes, Mark) (Filed on 8/22/2006) (Entered: 08/22/2006)

259 Aug. 25, 2006 246 Reply Memorandum re 232 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Complaint for Violations of the Federal Securities Laws PRICEWATERHOUSECOOPERS LLP'S REPLY IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS' FOURTH AMENDED CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS filed byPricewaterhouseCoopers LLP. (Fields, Frederick) (Filed on 8/25/2006) (Entered: 08/25/2006)

260 Aug. 25, 2006 247 CERTIFICATE OF SERVICE by PricewaterhouseCoopers LLP re 246 Reply Memorandum, PRICEWATERHOUSECOOPERS LLP'S REPLY IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS' FOURTH AMENDED CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS (Fields, Frederick) (Filed on 8/25/2006) (Entered: 08/25/2006)

261 Aug. 31, 2006 248 ORDER GRANTING STIPULATED REQUEST TO EXTEND TIME re 244 Stipulation, filed by Thomas L. Cronan,, Kevin A. DeNuccio,, Pierre R. Lamond,, Vinod Khosla,, Vivek Ragavan,, Dennis L. Barsema,, Gaurav

Page 37: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Garg,, Craig M. Gentner,, William H. Kurtz,, Promod Haque,, Kruep,. Signed by Judge Jeremy Fogel on 8/31/06. (jfsec, COURT STAFF) (Filed on 8/31/2006) (Entered: 08/31/2006)

262 Sep. 01, 2006 249 JOINT CASE MANAGEMENT STATEMENT /Third Supplemental Preliminary Joint Case Management Statement with Proposed Order filed by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 9/1/2006) (Entered: 09/01/2006)

263 Sep. 01, 2006 250 *** FILED IN ERROR. PLEASE SEE DOCKET # 252 . *** Reply Memorandum re 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 9/1/2006) Modified on 9/5/2006 (ewn, COURT STAFF). (Entered: 09/01/2006)

264 Sep. 01, 2006 251 CERTIFICATE OF SERVICE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio re 250 Reply Memorandum, (Hoffman, Cameron) (Filed on 9/1/2006) (Entered: 09/01/2006)

265 Sep. 01, 2006 252 Reply Memorandum re 235 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fourth Amended Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof [CORRECTION OF DOCKET #250] filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 9/1/2006) (Entered: 09/01/2006)

266 Sep. 15, 2006 253 Minute Entry: Motion to Dismiss hearing held on 9/15/2006 before Judge Jeremy Fogel. The motion is taken under submission. (Date Filed: 9/15/2006). (Court Reporter Peter Torreano.) (dlm, COURT STAFF) (Date Filed: 9/15/2006) (Entered: 09/18/2006)

267 Sep. 25, 2006 254 TRANSCRIPT of Proceedings held on 9/15/2006 before Judge Jeremy Fogel. Court Reporter: Peter Torreano.. (gm, COURT STAFF) (Filed on 9/25/2006) (Entered: 09/26/2006)

268 Mar. 30, 2007 255 ORDER BY JUDGE JEREMY FOGEL (1) GRANTING 232 PWC'S MOTION TO DISMISS WITHOUT LEAVE TO AMEND; AND (2) GRANTING 235 REDBACK DEFENDANTS' MOTION TO DISMISS WITH LEAVE TO AMEND. (jflc2, COURT STAFF) (Filed on 3/30/2007) (Entered: 03/30/2007)

269 Jun. 01, 2007 256 FIFTH AMENDED CONSOLIDATED COMPLAINT for Violation of The Federal Securities Laws against all defendants. Filed by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 6/1/2007) Text modified on 6/5/2007 to conform to document caption post by counsel (bw, COURT STAFF). (Entered: 06/01/2007)

270 Jun. 13, 2007 257 STIPULATION AND [PROPOSED] ORDER REGARDING BRIEFING SCHEDULE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg,

Page 38: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Dillehay, Kristin) (Filed on 6/13/2007) (Entered: 06/13/2007)

271 Jun. 21, 2007 258 *** FILED IN ERROR. PLEASE SEE DOCKET # 259 . *** NOTICE by Connecticut Retirement Plans and Trust Funds Notice of Withdrawal of Appearance of Lauren E. Wagner (Attachments: # 1 Certificate of Service)(Grant, Stuart) (Filed on 6/21/2007) Modified on 6/22/2007 (ewn, COURT STAFF). (Entered: 06/21/2007)

272 Jun. 21, 2007 259 NOTICE by Connecticut Retirement Plans and Trust Funds CORRECTION OF DOCKET # 258 corrected Certificate of Service (Grant, Stuart) (Filed on 6/21/2007) (Entered: 06/21/2007)

273 Jun. 25, 2007 260 ORDER GRANTING STIPULATED REQUEST TO SET BRIEFING SCHEDULE re 257 Stipulation, filed by Vivek Ragavan, Vinod Khosla, Dennis P. Wolf, Gaurav Garg, Kruep, Promod Haque, William H. Kurtz, Dennis L. Barsema, Kevin A. DeNuccio, Pierre R. Lamond, Thomas L. Cronan, Craig M. Gentner Motion to Dismiss Hearing set for 9/19/2007 09:00 AM. Signed by Judge Jeremy Fogel on 6/25/07. (jfsec, COURT STAFF) (Filed on 6/25/2007) (Entered: 06/25/2007)

274 Jul. 11, 2007 261 STIPULATION and [Proposed] Order Regarding Page Limits by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Dillehay, Kristin) (Filed on 7/11/2007) (Entered: 07/11/2007)

275 Jul. 12, 2007 262 ORDER GRANTING 261 REQUEST TO EXCEED PAGE LIMITS, Signed by Judge Jeremy Fogel on 7/12/07. (jfsec, COURT STAFF) (Filed on 7/12/2007) Modified on 7/13/2007 (gm, COURT STAFF). (Entered: 07/12/2007)

276 Jul. 13, 2007 263 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint filed by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. Motion Hearing set for 9/19/2007 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Dillehay, Kristin) (Filed on 7/13/2007) (Entered: 07/13/2007)

277 Jul. 13, 2007 264 Declaration of Kristin A. Dillehay in Support of 263 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Attachments: # 1 Exhibit A# 2 Exhibit B-1# 3 Exhibit B-2# 4 Exhibit B-2.1# 5 Exhibit B-3# 6 Exhibit B-4.1# 7 Exhibit B-4.2)(Related document(s) 263 ) (Dillehay, Kristin) (Filed on 7/13/2007) (Entered: 07/13/2007)

278 Jul. 13, 2007 265 Request for Judicial Notice re 263 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 263 ) (Dillehay, Kristin) (Filed on 7/13/2007) (Entered: 07/13/2007)

Page 39: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text 279 Jul. 13, 2007 266 Proposed Order re 263 MOTION to Dismiss Redback Defendants' Notice

of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Dillehay, Kristin) (Filed on 7/13/2007) (Entered: 07/13/2007)

280 Aug. 08, 2007 267 EXHIBITS re 264 Declaration in Support,, EXHIBIT C of Declaration in Support of Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 264 ) (Dillehay, Kristin) (Filed on 8/8/2007) (Entered: 08/08/2007)

281 Aug. 08, 2007 268 EXHIBITS re 264 Declaration in Support,, EXHIBIT D in Support of Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 264 ) (Dillehay, Kristin) (Filed on 8/8/2007) (Entered: 08/08/2007)

282 Aug. 08, 2007 269 EXHIBITS re 264 Declaration in Support,, EXHIBIT E to Declaration in Support of Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 264 ) (Dillehay, Kristin) (Filed on 8/8/2007) (Entered: 08/08/2007)

283 Aug. 08, 2007 270 EXHIBITS re 264 Declaration in Support,, EXHIBIT F to Declaration in Support of Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 264 ) (Dillehay, Kristin) (Filed on 8/8/2007) (Entered: 08/08/2007)

284 Aug. 08, 2007 271 EXHIBITS re 264 Declaration in Support,, EXHIBIT G to Declaration in Support of Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Related document(s) 264 ) (Dillehay, Kristin) (Filed on 8/8/2007) (Entered: 08/08/2007)

285 Aug. 22, 2007 272 Memorandum in Opposition re 263 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint filed byConnecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 8/22/2007) (Entered: 08/22/2007)

286 Aug. 22, 2007 273 Declaration in Support of 272 Memorandum in Opposition to Defendants' Motion to Dismiss the Fifth Amended Consolidated Complaint filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, part 2# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D)(Related document(s) 272 ) (Grant, Stuart) (Filed on 8/22/2007)

Page 40: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text (Entered: 08/22/2007)

287 Aug. 30, 2007 274 EXHIBITS re 256 Amended Complaint, Exhibit A and B to Fifth Amended Consolidated Complaint For Violation Of The Federal Securities Laws filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Certificate of Service)(Related document(s) 256 ) (Grant, Stuart) (Filed on 8/30/2007) (Entered: 08/30/2007)

288 Sep. 04, 2007 275 STIPULATION AND [PROPOSED] ORDER REGARDING REPLY AND HEARING DATE by Pierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Hoffman, Cameron) (Filed on 9/4/2007) (Entered: 09/04/2007)

289 Sep. 06, 2007 276 ORDER GRANTING REQUEST TO CONTINUE HEARING DATE AND EXTEND TIME FOR REPLY re 275 Stipulation, filed by Vivek Ragavan, Vinod Khosla, Dennis P. Wolf, Gaurav Garg, Kruep, Promod Haque, William H. Kurtz, Dennis L. Barsema, Kevin A. DeNuccio, Pierre R. Lamond, Thomas L. Cronan, Craig M. Gentner Motion Hearing set for 10/12/2007 09:00 AM. Signed by Judge Jeremy Fogel on 9/6/07. (jfsec, COURT STAFF) (Filed on 9/6/2007) (Entered: 09/06/2007)

290 Sep. 19, 2007 277 Reply Memorandum re 263 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint filed byPierre R. Lamond, Vinod Khosla, Vivek Ragavan, Dennis P. Wolf, William H. Kurtz, Dennis L. Barsema, Gaurav Garg, Craig M. Gentner, Promod Haque, Kruep, Thomas L. Cronan, Kevin A. DeNuccio. (Dillehay, Kristin) (Filed on 9/19/2007) (Entered: 09/19/2007)

291 Oct. 05, 2007 278 CLERK'S NOTICE Continuing Motion Hearing and Case Management Conference, both hearings are rescheduled for 11/16/2007 09:00 AM in Courtroom 3, 5th Floor, San Jose. (jfsec, COURT STAFF) (Filed on 10/5/2007) (Entered: 10/05/2007)

292 Nov. 01, 2007 279 JOINT CASE MANAGEMENT STATEMENT /Fourth Supplemental Preliminary Joint Case Management Statement and Proposed Order filed by Connecticut Retirement Plans and Trust Funds. (Grant, Stuart) (Filed on 11/1/2007) (Entered: 11/01/2007)

293 Nov. 16, 2007 280 Minute Entry: Motion Hearing held on 11/16/2007 before Judge Jeremy Fogel (Date Filed: 11/16/2007) re 263 MOTION to Dismiss Redback Defendants' Notice of Motion and Motion to Dismiss Fifth Amended Consolidated Complaint filed by Vivek Ragavan, Vinod Khosla, Dennis P. Wolf, Gaurav Garg, Kruep, Promod Haque, William H. Kurtz, Dennis L. Barsema, Kevin A. DeNuccio, Pierre R. Lamond, Thomas L. Cronan, Craig M. Gentner. The motion is taken under submission. The case management conference is not held. (Court Reporter Summer Clanton.) (dlm, COURT STAFF) (Date Filed: 11/16/2007) (Entered: 11/16/2007)

294 Nov. 21, 2007 281 NOTICE by Connecticut Retirement Plans and Trust Funds Withdrawal of Appearances of Kimberly L. Wierzel and Marlon Q. Paz (Grant, Stuart) (Filed on 11/21/2007) (Entered: 11/21/2007)

295 Dec. 04, 2007 282 ORDER by Judge Jeremy Fogel granting 263 Motion to Dismiss Without Leave To Amend. (jflc3, COURT STAFF) (Filed on 12/4/2007) (Entered: 12/04/2007)

296 Dec. 04, 2007 283 JUDGMENT. Signed by Judge Jeremy Fogel on 12/4/2007. (jflc3,

Page 41: U.S. District Court California Northern District (San Jose ...securities.stanford.edu/filings-documents/1029/... · Marlon Quintanilla Paz Grant & Eisenhofer, P.A. 1201 N. Market

Req # Filed # Docket Text COURT STAFF) (Filed on 12/4/2007) (Entered: 12/04/2007)

297 Jan. 03, 2008 284 NOTICE OF APPEAL as to 283 Judgment by Connecticut Retirement Plans and Trust Funds. Filing fee $ 455, receipt number 54611002326. (srm, COURT STAFF) (Filed on 1/3/2008) (Entered: 01/07/2008)

298 Jan. 03, 2008 285 Representation Statement re 284 Notice of Appeal. (srm, COURT STAFF) (Filed on 1/3/2008) (Entered: 01/07/2008)

299 Jan. 07, 2008 Appeal Remark re 284 Notice of Appeal : Mailed Notification Form, Order of Judgment, Notice of Appeal, Certified Docket Sheet to the US Court of Appeals 9th Circuit via certified mail. (srm, COURT STAFF) (Filed on 1/7/2008) (Entered: 01/07/2008)