105
US District Court Civil Docket as of 1/15/2009 Retrieved from the court on Monday, January 26, 2009 U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:00-cv-01621-AWT Carlson, et al v. Xerox Corporation, et al Date Filed: Aug. 24, 2000 Status: Closed Nature of suit: 850 Securities/Commodities Demand: $0 Assigned to: Judge Alvin W. Thompson Case in other court: member case, 3:00-cv-01758 member case, 3:00-cv-01779 member case, 3:00-cv-01792 member case, 3:00-cv-01795 member case, 3:00-cv-01824 member case, 3:00-cv-01846 member case, 3:00-cv-01883 member case, 3:00-cv-01908 member case, 3:00-cv-01916 member case, 3:00-cv-01967 member case, 3:00-cv-02029 member case, 3:01-cv-00244 member case, 3:01-cv-00285 member case, 3:01-cv-00341 member case, 3:01-cv-00449 member case, 3:01-cv-00497 member case, 3:01-cv-00583 member case, 3:01-cv-00584 member case, 3:01-cv-00591 member case, 3:01-cv-00614 member case, 3:02-cv-01303 Cause: In Re: Xerox Corp Securities Litigation Date terminated: Jan. 16, 2009 Jurisdiction: Federal Question Jury demand: Plaintiff Parties and Attorneys Plaintiff Attorneys and Firms

U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

US District Court Civil Docket as of 1/15/2009 Retrieved from the court on Monday, January 26, 2009

U.S. District Court

District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:00-cv-01621-AWT

Carlson, et al v. Xerox Corporation, et al

Date Filed: Aug. 24, 2000 Status: Closed Nature of suit: 850 Securities/Commodities Demand: $0 Assigned to: Judge Alvin W. Thompson Case in other court: member case, 3:00-cv-01758

member case, 3:00-cv-01779 member case, 3:00-cv-01792 member case, 3:00-cv-01795 member case, 3:00-cv-01824 member case, 3:00-cv-01846 member case, 3:00-cv-01883 member case, 3:00-cv-01908 member case, 3:00-cv-01916 member case, 3:00-cv-01967 member case, 3:00-cv-02029 member case, 3:01-cv-00244 member case, 3:01-cv-00285 member case, 3:01-cv-00341 member case, 3:01-cv-00449 member case, 3:01-cv-00497 member case, 3:01-cv-00583 member case, 3:01-cv-00584 member case, 3:01-cv-00591 member case, 3:01-cv-00614 member case, 3:02-cv-01303

Cause: In Re: Xerox Corp Securities Litigation Date terminated: Jan. 16, 2009 Jurisdiction: Federal Question Jury demand: Plaintiff

Parties and Attorneys Plaintiff Attorneys and Firms

Page 2: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Russell Carlson

Cary L. Talbot Drubner & Hartley-CT 500 Chase Parkway Waterbury, CT 06708 (203) 753-9291 Fax: (203) 753-6363 TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson Johnson & Perkinson 1690 Williston Rd. South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Eliot B. Gersten Gersten & Clifford 214 Main Street Hartford, CT 06106 (860) 527-7044 Fax: (860) 527-4968 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam Bernstein Liebhard & Lifshitz LLP 10 East 40th St. New York, NY 10016 (212) 779-1414 Fax: (212) 779-3218 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory H. Mathews Johnson & Perkinson 1690 Williston Road P.O. Box 2305 South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacob B. Perkinson Johnson & Perkinson 1690 Williston Rd. PO Box 2305

Page 3: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John Joseph Robaczynski Gersten, Clifford & Rome, LLP - Htfd 214 Main St. Hartford, CT 06106-1892 (860) 527-7044 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman Bernstein Liebhard & Lifshitz LLP 10 East 40th St. New York, NY 10016 (212) 779-1414 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss Milberg, Weiss, Bershad, Hynes & Lerach One Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 (212) 594-5300 TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard J. Fox PO Box 451 Shelburne, VT 05482 (802) 578-1192 Fax: (802) 985-5758 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Abigail Romeo Berman DeValerio -MA One Liberty Square 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 [email protected] ATTORNEY TO BE NOTICED

Page 4: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Plaintiff Paul Dantzig

Attorneys and Firms Aaron Brody Stull, Stull, & Brody 6 East 45Th Street Suite 500 New York, NY 10017 (212) 687-7230 Fax: (212) 490-2022 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Abigail Romeo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Beth A. Kaswan Scott & Scott-NY 29 W. 57th St. New York, NY 10019 (212) 223-6444 Fax: (212) 223-6334 [email protected] TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Brad N. Friedman Milberg LLP- NY One Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 (212) 594-5300 Fax: (212) 273-4376 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan A. Wood Berman DeValerio -MA One Liberty Square 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 5: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Charles J. Piven Law Offices of Charles J. Piven, P.A.The World Trade Center-Baltimore 401 East Pratt St., Suite 2525 Baltimore, MD 21202 (410) 332-0030 Fax: (410) 685-1300 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher C. Allen Johnson & Perkinson 1690 Williston Road P.O. Box 2305 South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades PO Box 3859 Amity Station New Haven, CT 06525 (203) 777-4720 Fax: (203) 777-4722 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Berney Milberg LLP- NY One Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 (212) 594-5300 Fax: (212) 868-1229 TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory H. Mathews (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 6: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Jacob B. Perkinson LEAD ATTORNEY ATTORNEY TO BE NOTICED (See above for address) James F. Conway, III Johnson & Perkinson 1690 Williston Road P.O. Box 2305 South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James M. Shaughnessy Milberg LLP- NY One Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 (212) 594-5300 Fax: (212) 868-1229 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 03/09/2007 Jeffrey M. Haber Bernstein Liebhard & Lifshitz LLP 10 East 40th St. New York, NY 10016 (212) 779-1414 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan L. Adler Milberg LLP- NY One Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 (212) 946-9467 Fax: (212) 868-1229 LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 03/09/2007 Jules Brody Stull, Stull, & Brody 6 East 45th Street Suite 500 New York, NY 10017 (212) 687-7230 Fax: (212) 490-2022 [email protected]

Page 7: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman LEAD ATTORNEY ATTORNEY TO BE NOTICED (See above for address) Leslie R. Stern Berman DeValerio -MA One Liberty Square 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Levine Stull, Stull, & Brody 6 East 45Th Street New York, NY 10017 (212) 687-7230 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz Bernstein Liebhard & Lifshitz LLP 10 East 40th St. New York, NY 10016 (212) 779-1414 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss LEAD ATTORNEY ATTORNEY TO BE NOTICED (See above for address) TERMINATED: 03/28/2008 Nancy A. Kulesa Izard Nobel, LLP-CT 20 Church Street Suite 1700 Hartford, CT 06103 (860) 493-6292 Fax: (860) 493-6290 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter J. McDougall Johnson & Perkinson 1690 Williston Road P.O. Box 2305

Page 8: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 TERMINATED: 06/14/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard J. Fox LEAD ATTORNEY ATTORNEY TO BE NOTICED (See above for address) Stacey K. Porter Johnson & Perkinson 1690 Williston Road P.O. Box 2305 South Burlington, VT 05403 (802) 862-0030 Fax: (802) 862-0060 LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 05/01/2007 Steven B. Singer Bernstein, Litowitz, Berger & Grossmenn 1285 Avenue Of The Americas New York, NY 10019 (212) 554-1400 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy J. MacFall Bernstein Liebhard & Lifshitz LLP 10 East 40th St. New York, NY 10016 (212) 779-1414 LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler Izard Nobel PC-Htfd One Corporate Center 20 Church St., Suite 1700 Hartford, CT 06103 (860) 493-6292 Fax: (860) 493-6290 [email protected] TERMINATED: 03/30/2006 ATTORNEY TO BE NOTICED

Plaintiff Thomas Zambito

Attorneys and Firms Aaron Brody

Page 9: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Abigail Romeo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Beth A. Kaswan (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Brad N. Friedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan A. Wood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles J. Piven (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher C. Allen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Berney (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY

Page 10: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED Gregory H. Mathews (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacob B. Perkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Conway, III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James M. Shaughnessy (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey M. Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan L. Adler (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jules Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Leslie R. Stern (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Levine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address)

Page 11: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy A. Kulesa (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter J. McDougall (See above for address) TERMINATED: 06/14/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard J. Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stacey K. Porter LEAD ATTORNEY ATTORNEY TO BE NOTICED (See above for address) TERMINATED: 05/01/2007 Steven B. Singer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski Milberg LLP- NY One Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 (212) 594-5300 Fax: (212) 868-1229 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy J. MacFall (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 ATTORNEY TO BE NOTICED

Plaintiff Lead Plaintiffs

Attorneys and Firms Bryan A. Wood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 12: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Christopher C. Allen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory H. Mathews (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Conway, III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard J. Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Abigail Romeo (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff Roslyn Feder

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Slossberg Hurwitz Sagarin Slossberg & Knuff LLC 147 North Broad St., PO Box 112 Milford, CT 06460-0112 (203) 877-8000 Fax: (203) 878-9800 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam

Page 13: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED J. Daniel Sagarin Hurwitz Sagarin Slossberg & Knuff LLC 147 North Broad St., PO Box 112 Milford, CT 06460-0112 (203) 877-8000 Fax: (203) 878-9800 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Margaret E. Haering Hurwitz & Sagarin 147 North Broad St., Po Box 112 Milford, CT 06460-0112 (203) 877-8000 Fax: (203) 878-9800 [email protected] TERMINATED: 01/13/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Joseph Gladke

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman

Page 14: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman Shepard, Finkelman, Miller & Shah, LLP 65 Main Street Chester, CT 06412 (860) 526-1100 Fax: (860) 526-1120 [email protected] TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Sylvia Cohen

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman

Page 15: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Paul Dantzig

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Susan Fleischman

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY

Page 16: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED David A. Slossberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED J. Daniel Sagarin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Margaret E. Haering (See above for address) TERMINATED: 01/13/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Herman Krangel

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address)

Page 17: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Lillian Krangel

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY

Page 18: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED

Consol Plaintiff Noah Minkin

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey S. Nobel Izard Nobel PC-Htfd One Corporate Center 20 Church St., Suite 1700 Hartford, CT 06103 (860) 493-6292 Fax: (860) 493-6290 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Robert Corwin

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Slossberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address)

Page 19: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED J. Daniel Sagarin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Margaret E. Haering (See above for address) TERMINATED: 01/13/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff James Francis

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY

Page 20: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff David Scott Snyder

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Kenneth Mady

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address)

Page 21: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) TERMINATED: 07/02/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Roelf Iest

Attorneys and Firms Andrew S. Groher Riscassi & Davis, P.C. 131 Oak St. PO Box 261557 Hartford, CT 06126-1557 (860) 522-1196 Fax: (860) 246-5847 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Glen DeValerio Berman, DeValerio, Pease, Tobacco, Burt & Puccillo One Liberty Square Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey C. Block Berman, DeValerio, Pease, Tobacco,

Page 22: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Burt & Puccillo One Liberty Square Boston, MA 02109 (617) 542-8300 LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Lange Berman, DeValerio, Pease, Tobacco, Burt & Puccillo One Liberty Square Boston, MA 02109 (617) 542-8300 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas P. Willcutts Willcutts Law Group, LLC 21 Oak St. Suite 602 Hartford, CT 06106-8002 (860) 524-6800 [email protected] TERMINATED: 03/29/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan A. Wood (See above for address) ATTORNEY TO BE NOTICED Leslie R. Stern (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff Debbie Anderson

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY

Page 23: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas P. Willcutts (See above for address) TERMINATED: 03/29/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Margolis Partnership

Attorneys and Firms Andrew S. Groher (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Glen DeValerio (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey C. Block (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Lange (See above for address)

Page 24: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas P. Willcutts (See above for address) TERMINATED: 03/29/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan A. Wood (See above for address) ATTORNEY TO BE NOTICED Leslie R. Stern (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff George T. Demarest

Attorneys and Firms Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas P. Willcutts (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Garth Nicholls

Attorneys and Firms Adam J. Teller Leone, Throwe, Teller & Nagle 33 Connecticut Blvd., Po Box 280225 East Hartford, CT 06128-0225 (860) 528-2145 Fax: (860) 282-1539 [email protected] LEAD ATTORNEY

Page 25: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Roy B. Thompson 15938 SW Quarry Rd. Suite B-6 Lake Oswego, OR 97035 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Wazir Sajan

Attorneys and Firms Andrew S. Groher (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 26: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Consol Plaintiff Michael Eannazzo

Attorneys and Firms Andrew S. Groher (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff 1993 GF Partnership, LP

Attorneys and Firms Andrew S. Groher (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 27: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Consol Plaintiff Matthew Gray Revocable Trust

Attorneys and Firms Andrew S. Groher (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff David A. DelCorso

Attorneys and Firms Andrew S. Groher (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 28: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Consol Plaintiff Florida State Bd of Administration

Attorneys and Firms Ananda Chaudhuri Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7110 Fax: (302) 622-7100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles T. Caliendo Gant & Eisenhofer-NYC 45 Rockefeller Center, 15th Floor 630 Fifth Avenue New York, NY 10111 (646) 722-8500 Fax: (646) 722-8501 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Derek M. Johnson Ruben, Johnson & Morgan 249 Pearl St. 3rd Fl. Hartford, CT 06103 (860) 275-6887 Fax: (860) 275-6884 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Dmitry Pilipis Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Domenico G. Minerva Grant & Eisenhofer, P.A.-NY 685 Lexington Avenue, 29th Floor New York, NY 10117 (646) 722-8500 Fax: (646) 722-8501 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey C. Jarvis

Page 29: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhofer Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhoffer Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jill Agro Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7061 Fax: (302) 622-7100 LEAD ATTORNEY ATTORNEY TO BE NOTICED John K. Aurell Ausley & McMullen PO Box 391 Tallahassee, FL 32302 (850) 224-9115 LEAD ATTORNEY ATTORNEY TO BE NOTICED John R. Beranek Ausley & McMullen PO Box 391 Tallahassee, FL 32302 (850) 224-9115 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lisa Kelly Morgan Ruben, Johnson & Morgan 249 Pearl St. 3rd Fl. Hartford, CT 06103

Page 30: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(860) 275-6888 Fax: (860) 275-6884 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 07/24/2008 Martin Bruce Sipple Ausley & McMullen PO Box 391 Tallahassee, FL 32302 (850) 224-9115 LEAD ATTORNEY ATTORNEY TO BE NOTICED Maura Hughes Horan Ruben, Johnson & Morgan 249 Pearl St. 3rd Fl. Hartford, CT 06103 (860) 275-6888 Fax: (860) 275-6884 LEAD ATTORNEY ATTORNEY TO BE NOTICED Megan D. McIntyre Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7020 Fax: (302) 622-7100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 07/24/2008 Melvyn I. Weiss LEAD ATTORNEY ATTORNEY TO BE NOTICED (See above for address) TERMINATED: 03/28/2008 Michael J. Barry Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7000 Fax: (302) 622-7100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 07/24/2008 Sharan Nirmul Grant & Eisenhofer

Page 31: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7038 Fax: (302) 622-7100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart M. Grant Grant & Eisenhofer 1201 N. Market St. Suite 2100 Wilmington, DE 19801 (302) 622-7070 Fax: (302) 622-7100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Teachers' Retirement Sys of LA

Attorneys and Firms Ananda Chaudhuri (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles T. Caliendo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Derek M. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dmitry Pilipis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Domenico G. Minerva (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey C. Jarvis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhoffer

Page 32: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jill Agro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John K. Aurell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John R. Beranek (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lisa Kelly Morgan (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin Bruce Sipple (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Maura Hughes Horan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Megan D. McIntyre (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael J. Barry (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharan Nirmul (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart M. Grant (See above for address)

Page 33: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Franklin Mutual Advisors LLC

Attorneys and Firms Ananda Chaudhuri (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles T. Caliendo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Derek M. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dmitry Pilipis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Domenico G. Minerva (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey C. Jarvis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhoffer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jill Agro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John K. Aurell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John R. Beranek (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 34: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Lisa Kelly Morgan (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin Bruce Sipple (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Maura Hughes Horan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Megan D. McIntyre (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael J. Barry (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharan Nirmul (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart M. Grant (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff PPM America, Inc

Attorneys and Firms Ananda Chaudhuri (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles T. Caliendo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Derek M. Johnson (See above for address) LEAD ATTORNEY

Page 35: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED Dmitry Pilipis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Domenico G. Minerva (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey C. Jarvis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay W. Eisenhofer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jill Agro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lisa Kelly Morgan (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Maura Hughes Horan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Megan D. McIntyre (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael J. Barry (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharan Nirmul (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 36: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Stuart M. Grant (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Joel Shapiro

Attorneys and Firms Daniel A. Silver Law Office of Daniel A. Silver One Liberty Sq. New Britain, CT 06050-0698 (860) 225-3518 Fax: (860) 348-0612 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John J. Pentz John J. Pentz-MA 2 Clock Tower Place Suite 260G Maynard, MA 01754 (978) 461-1548 Fax: (707) 276-2925 [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Consol Plaintiff Charles Reiner

Attorneys and Firms Charles Reiner PRO SE

Consol Plaintiff Peter Carfagna

Attorneys and Firms Peter Carfagna PRO SE

Defendant Xerox Corporation

Attorneys and Firms Evan R. Chesler Cravath, Swaine & Moore 825 8Th Ave., Worldwide Plaza New York, NY 10019-7415 (212) 474-1000 Fax: (212) 474-3700 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Hector J. Valdes Cravath, Swaine & Moore, LLP-NY

Page 37: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 [email protected] Worldwide Plaza LEAD ATTORNEY ATTORNEY TO BE NOTICED Ian R. Shapiro Kronish, Lieb, Weiner & Hellman 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6441 Fax: (212) 479-6275 [email protected] TERMINATED: 06/21/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ivy Thomas McKinney 45 Glover Ave., XWHQ 5076 PO Box 4505 Norwalk, CT 06856-4505 (203) 849-2354 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Stapleton Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7315 Fax: (203) 977-7301 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 04/27/2001 Jay B. Kasner Skadden, Arps, Slate, Meagher & Flom Four Times Square New York, NY 10036-3897 (212) 735-3000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan B. Tropp Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7337 Fax: (203) 977-7301

Page 38: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

[email protected] TERMINATED: 04/27/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph M. Salama Cravath, Swaine & Moore 825 8Th Ave., Worldwide Plaza New York, NY 10019-7415 (212) 474-1000 TERMINATED: 06/21/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Karin A. DeMasi Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 [email protected] Worldwide Plaza TERMINATED: 09/25/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin J. Orsini Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 [email protected] Worldwide Plaza LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Gruenglas Skadden, Arps, Slate, Meagher & Flom Four Times Square New York, NY 10036-3897 (212) 735-3000 TERMINATED: 09/11/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Prana A. Topper Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 [email protected] Worldwide Plaza

Page 39: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

TERMINATED: 10/29/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Rachel G. Skaistis Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 [email protected] Worldwide Plaza LEAD ATTORNEY ATTORNEY TO BE NOTICED Ryan D. Junck Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Worldwide Plaza TERMINATED: 09/25/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sandra C. Goldstein Cravath, Swaine & Moore LLP 825 8th Ave., Worldwide Plaza New York, NY 10019-7415 (212) 474-1000 Fax: (212) 474-3700 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore J. Whitehead Day, Berry & Howard One Canterbury Green Stamford, CT 06901-2047 (203) 977-7300 TERMINATED: 01/24/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7383 Fax: (203) 977-7301 [email protected] TERMINATED: 04/27/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 40: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Timothy W. Blakely Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Worldwide Plaza TERMINATED: 06/21/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy F. Van Voris Cravath, Swaine & Moore, LLP-NY 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 [email protected] Worldwide Plaza LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant KPMG LLP

Attorneys and Firms Bryan Scott Gowdy 50 N Laura St. Suite 3300 Bk Of Am Twr Jacksonville, FL 32202-3661 (904) 798-3244 LEAD ATTORNEY ATTORNEY TO BE NOTICED David M. Wells McGuire, Woods, Battle & Boothe, LLP 50 North Laura St. Suite 3300 Jacksonville, FL 32202-3635 LEAD ATTORNEY ATTORNEY TO BE NOTICED George A. Salter Hogan & Hartson - 3rd Ave NY 875 Third Avenue New York, NY 10022 (212) 918-3521 Fax: (212) 918-3100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John Gueli Shearman & Sterling 599 Lexington Ave.

Page 41: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

New York, NY 10022 (212) 848-4000 TERMINATED: 08/17/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph W. Hatchett Akerman, Senterfitt & Eidson PO Box 10555 Tallahassee, FL 32301-0503 (850) 222-3471 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kenneth M. Kramer Shearman & Sterling 599 Lexington Ave. New York, NY 10022 (212) 848-4172 Fax: (646) 848-4172 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED M. Gavan Montague Hogan & Hartson - 3rd Ave NY 875 Third Avenue New York, NY 10022 (212) 918-3648 Fax: (212) 918-3100 LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark J. Lemire Hogan & Hartson - 3rd Ave NY 875 Third Avenue New York, NY 10022 (212) 918-3609 Fax: (212) 918-3100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Panagiotis Katsambas Shearman & Sterling-NYC 599 Lexington Ave. New York, NY 10022 (212) 848-7778 Fax: (646) 848-7778 TERMINATED: 08/17/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Seth M. Kean Shearman & Sterling 599 Lexington Ave.

Page 42: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

New York, NY 10022-6069 (212) 848-4575 Fax: (646) 848-4575 [email protected] TERMINATED: 11/19/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven David Ecker Cowdery, Ecker & Murphy, L.L.C. 280 Trumbull Street 22nd Floor Hartford, CT 06103 (860) 278-5555 Fax: (860) 249-0012 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart J. Baskin Shearman & Sterling-NYC 599 Lexington Ave. New York, NY 10022 (212) 848-4974 Fax: (646) 848-4974 [email protected] TERMINATED: 11/19/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Tai H. Park Sherman & Sterling 599 Lexington Ave. New York, NY 10022 (212) 848-5364 Fax: (646) 848-5364 [email protected] TERMINATED: 11/19/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Tammy P. Bieber Shearman & Sterling 599 Lexington Ave. New York, NY 10022 (212) 848-4133 TERMINATED: 07/04/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas J. Murphy Cowdery, Ecker & Murphy 280 Trumbull Street 22nd Floor Hartford, CT 06103

Page 43: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(860) 278-5555 Fax: (860) 249-0012 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED W. Sidney Davis, Jr. Hogan & Hartson - 3rd Ave NY 875 Third Avenue New York, NY 10022 (212) 918-3504 Fax: (212) 918-3100 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Paul Allair

Attorneys and Firms Adam S. Aderton Wilmer Cutler Pickering Hale & Dorr -LLP-DC 1875 Pennsylvania Ave., NW Washington, DC 20006 (202) 663-6399 Fax: (202) 663-6363 [email protected] TERMINATED: 03/19/2008 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alfred U. Pavlis Daly & Pavlis, LLC 107 John St. Southport, CT 06890 (203) 255-6700 Fax: (203) 255-1953 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew N. Vollmer U.S. Securities & Exchange Comm. - DC 100 F Street, N. E. Washington, DC 20549-4030 (202) 551-5110 Fax: (202) 772-9260 [email protected] TERMINATED: 06/26/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth K. Canizares

Page 44: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Wilmer Cutler Pickering Hale & Dorr, LLP-1875 Penn. Ave.-DC 1875 Pennsylvania Avenue, NW Washington, DC 20006 (202) 663-6125 Fax: (202) 663-6363 [email protected] ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Felipe D. Mendoza Wilmer Cutler Pickering Hale & Dorr -LLP-DC 1875 Pennsylvania Ave., NW Washington, DC 20006 (202) 663-6051 Fax: (202) 663-6363 [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gordon Pearson Wilmer, Cutler & Pickering 2445 M St., NW Washington, DC 20037-1420 (202) 663-6000 LEAD ATTORNEY ATTORNEY TO BE NOTICED Heather A. Jones Wilmer Cutler Pickering Hale & Dorr -LLP-DC 1875 Pennsylvania Ave., NW Washington, DC 20006 (202) 663-6508 Fax: (202) 663-6363 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 07/24/2008 Jay B. Kasner (See above for address) TERMINATED: 04/19/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED John A. Valentine Wilmer Cutler Pickering Hale & Dorr -LLP-DC 1875 Pennsylvania Ave., NW Washington, DC 20006 (202) 663-6000

Page 45: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Fax: (202) 663-6363 [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael Gruenglas (See above for address) TERMINATED: 04/19/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant G. Richard Thoman

Attorneys and Firms James F. Stapleton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay B. Kasner (See above for address) TERMINATED: 04/19/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan B. Tropp (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Gruenglas (See above for address) TERMINATED: 04/19/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED Rosemary Q. Barry Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7504 Fax: (203) 977-7301 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Terence J. Gallagher, III. Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7300 Fax: (203) 977-7301 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore J. Whitehead

Page 46: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) TERMINATED: 01/24/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Ann Mulcahy

Attorneys and Firms James F. Stapleton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay B. Kasner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan B. Tropp (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Gruenglas (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rosemary Q. Barry (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Terence J. Gallagher, III. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore J. Whitehead (See above for address) TERMINATED: 01/24/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Barry Romeril

Attorneys and Firms Adam S. Aderton (See above for address) TERMINATED: 03/19/2008

Page 47: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alfred U. Pavlis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew N. Vollmer (See above for address) TERMINATED: 06/26/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth K. Canizares (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Felipe D. Mendoza (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gordon Pearson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Heather A. Jones (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Stapleton (See above for address) TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay B. Kasner (See above for address) TERMINATED: 04/19/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED John A. Valentine (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan B. Tropp (See above for address)

Page 48: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Gruenglas (See above for address) TERMINATED: 04/19/2001 LEAD ATTORNEY ATTORNEY TO BE NOTICED Terence J. Gallagher, III. (See above for address) TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore J. Whitehead (See above for address) TERMINATED: 01/24/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address) TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas E. Vollmer Caruso, Kane & Vollmer 318 Main St., Po Box 679 Farmington, CT 06034 677-1636 TERMINATED: 03/03/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Notice MDL Panel

Attorneys and Firms MDL Panel Judicial Panel on MDL Thurgood Marshall Building One Columbus Circle, NE Washington, DC 20002-8004 (202) 502-2800 Fax: (202) 502-2888 Office of the Clerk LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Gregory Tayler

Attorneys and Firms Adam S. Aderton (See above for address) TERMINATED: 03/19/2008

Page 49: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alfred U. Pavlis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew N. Vollmer (See above for address) TERMINATED: 06/26/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth K. Canizares (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Felipe D. Mendoza (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Gordon Pearson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Heather A. Jones (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Stapleton (See above for address) TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED John A. Valentine (See above for address) TERMINATED: 07/24/2008 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan B. Tropp (See above for address) TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address)

Page 50: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address) TERMINATED: 12/18/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas E. Vollmer (See above for address) TERMINATED: 03/03/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Philip Fishbach

Attorneys and Firms James F. Stapleton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan B. Tropp (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Rosemary Q. Barry (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Gemini Sys Corp

Attorneys and Firms Aaron Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brad N. Friedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address)

Page 51: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Berney (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacob B. Perkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey M. Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jules Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Levine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 52: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Timothy J. MacFall (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Sol Bronheim

Attorneys and Firms Aaron Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brad N. Friedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Berney (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacob B. Perkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey M. Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jules Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman

Page 53: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Levine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy J. MacFall (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Rose Bronheim

Attorneys and Firms Aaron Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brad N. Friedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cary L. Talbot (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Dennis J. Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elias A. Alexiades (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Berney (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P. Karam

Page 54: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacob B. Perkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey M. Haber (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jules Brody (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Keith M. Fleischman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark Levine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvyn I. Weiss (See above for address) TERMINATED: 03/28/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy J. MacFall (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Louisiana State Emp Louisiana State Employees' Retirement System

Attorneys and Firms Abigail Romeo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Beth A. Kaswan (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan A. Wood (See above for address)

Page 55: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles J. Piven (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher C. Allen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Glen DeValerio (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Conway, III (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James M. Shaughnessy (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey C. Block (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan L. Adler (See above for address) TERMINATED: 03/09/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Leslie R. Stern (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy A. Kulesa (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter J. McDougall (See above for address) TERMINATED: 06/14/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard J. Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 56: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Stacey K. Porter (See above for address) TERMINATED: 05/01/2007 LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven B. Singer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ted Swiecichowski (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address) TERMINATED: 03/30/2006 ATTORNEY TO BE NOTICED

Movant Roger Nagel

Attorneys and Firms Roger Nagel 11450 Rives Ave Downey, CA 90241 PRO SE

Interested Party Charles Reiner

Attorneys and Firms Daniel A. Silver (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Edward F. Siegel Edward F. Siegel-OH 27600 Chagrin Boulevard Suite 340 Cleveland, OH 44122 (216) 831-3424 [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party Peter Carfagna

Attorneys and Firms Daniel A. Silver (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Edward F. Siegel (See above for address) LEAD ATTORNEY

Page 57: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party U.S. Trust Bank of America Private Wealth Mgmt on behalf of Xerox Corp Savings Plan & The Savings Plan of Xerox Corp & Xerox Div, UNITE HERE

Interested Party Pennsylvania State Employees' Retirement Sys

Interested Party Hugh T. Lee

Interested Party Peter Bowen

Interested Party Michael J. Rinis

Interested Party Theodore A. Bechtold

Docket ProceedingsReverse Proceedings Req # Filed # Docket Text 1 Aug. 24, 2000 1 COMPLAINT Filing Fee $ 150.00 Receipt # H001183 (D'Onofrio, B.)

(Entered: 08/24/2000) 2 Aug. 24, 2000 2 ORDER on Pretrial Deadlines handed to counsel Discovery cutoff

2/23/01 ; Dispositive Motions due 3/25/01 Amended Pleadings due 10/24/00 Motions to Dismiss due 11/24/00 (D'Onofrio, B.) (Entered: 08/24/2000)

3 Sep. 18, 2000 3 APPEARANCE of Attorney for Russell Carlson -- John Joseph Robaczynski (Warren, C.) (Entered: 09/18/2000)

4 Sep. 22, 2000 4 Waiver of Service of Summons as to Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril signed on 9/15/00 (Warren, C.) (Entered: 09/22/2000)

5 Sep. 26, 2000 5 Waiver of Service of Summons as to KPMG LLP signed on 9/29/00 (Warren, C.) (Entered: 09/26/2000)

6 Oct. 11, 2000 6 APPEARANCE of Attorney for Xerox Corp, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril -- James F. Stapleton, Jonathan B. Tropp (Warren, C.) Modified on 11/26/2001 (Entered: 10/11/2000)

7 Oct. 11, 2000 7 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril to Extend Time, to file a responsive pleading (Warren, C.) (Entered: 10/11/2000)

Page 58: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 8 Oct. 23, 2000 8 APPEARANCE of Attorney for Gemini Systems Corporation, Paul

Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim -- Elias A. Alexiades (Candee, D.) (Entered: 10/27/2000)

9 Oct. 23, 2000 9 MOTION by Gemini Systems Corporation, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1705, 3:00cv1824, 3:00cv1846, 3:00cv883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029 , and Appointment as Lead Plaintiff , and Approval of Selection of Lead and Liaison Counsel (Brief Due 11/13/00 ) (Candee, D.) (Entered: 10/27/2000)

10 Oct. 23, 2000 10 MEMORANDUM by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim in support of [9-1] motion to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1705, 3:00cv1824, 3:00cv1846, 3:00cv883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029, [9-2] motion Appointment as Lead Plaintiff, [9-3] motion Approval of Selection of Lead and Liaison Counsel (Candee, D.) (Entered: 10/27/2000)

11 Oct. 23, 2000 11 AFFIDAVIT of Elias A. Alexiades by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim Re [9-1] motion to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1705, 3:00cv1824, 3:00cv1846, 3:00cv883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029 by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp, [9-2] motion Appointment as Lead Plaintiff by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp, [9-3] motion Approval of Selection of Lead and Liaison Counsel by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp (Candee, D.) (Entered: 10/27/2000)

12 Oct. 30, 2000 12 ORDER of Transfer ( signed by Judge Janet C. Hall ) to Judge Alvin W. Thompson (Sanders, C.) (Entered: 10/30/2000)

13 Nov. 16, 2000 13 APPEARANCE of Attorney for Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril -- Thomas D. Goldberg (Gothers, M.) (Entered: 11/17/2000)

14 Nov. 16, 2000 14 RESPONSE by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy to [9-1] motion to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1705, 3:00cv1824, 3:00cv1846, 3:00cv883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029 by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp (Gothers, M.) (Entered: 11/17/2000)

15 Dec. 01, 2000 15 APPEARANCE of Attorney for KPMG LLP -- Steven David Ecker (Sprong, R.) (Entered: 12/01/2000)

16 Dec. 01, 2000 16 APPEARANCE of Attorney for KPMG LLP -- Thomas J. Murphy (Sprong, R.) (Entered: 12/01/2000)

17 Dec. 01, 2000 17 REPLY by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim to response to [9-1] motion to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1705, 3:00cv1824, 3:00cv1846, 3:00cv883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029 by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp, [9-2] motion

Page 59: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Appointment as Lead Plaintiff , & [9-3] motion Approval of Selection of Lead and Liaison Counsel by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp (Gothers, M.) (Entered: 12/04/2000)

18 Dec. 08, 2000 18 MOTION by KPMG LLP for Kenneth M. Kramer to Appear Pro Hac Vice (Sprong, R.) (Entered: 12/08/2000)

19 Dec. 08, 2000 19 MOTION by KPMG LLP for Tammy P. Bieber to Appear Pro Hac Vice (Sprong, R.) (Entered: 12/08/2000)

20 Dec. 08, 2000 ENDORSEMENT [18-1] motion for Kenneth M. Kramer to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Sprong, R.) (Entered: 12/08/2000)

21 Dec. 08, 2000 ENDORSEMENT [19-1] motion for Tammy P. Bieber to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Sprong, R.) (Entered: 12/08/2000)

22 Dec. 26, 2000 20 MOTION by KPMG LLP for John Gueli to Appear Pro Hac Vice (Gothers, M.) (Entered: 12/28/2000)

23 Jan. 03, 2001 ENDORSEMENT granting [20-1] motion for John Gueli to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 01/03/2001)

24 Jan. 05, 2001 21 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril for Jay Kasner & Michael Gruenglas to Appear Pro Hac Vice (Sprong, R.) (Entered: 01/05/2001)

25 Jan. 05, 2001 ENDORSEMENT [21-1] motion for Jay Kasner & Michael Gruenglas to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Sprong, R.) (Entered: 01/05/2001)

26 Jan. 08, 2001 22 APPEARANCE of Attorney for KPMG LLP -- John Gueli (Gothers, M.) (Entered: 11/26/2001)

27 Jan. 10, 2001 25 Motion hearing held re: [9-1] motion to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1705, 3:00cv1824, 3:00cv1846, 3:00cv883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029 by Rose Bronheim, Sol Bronheim, Thomas Zambito, Paul Dantzig, Gemini Sys Corp (AWT) (Smith, S.) (Entered: 01/25/2001)

28 Jan. 10, 2001 26 ORDER granting [9-1] motion to Consolidate Case with docket number(s): 3:00cv1758, 3:00cv1779, 3:00cv1792, 3:00cv1795, 3:00cv1824, 3:00cv1846, 3:00cv1883, 3:00cv1908, 3:00cv1916, 3:00cv1967, 3:00cv2029 (signed by Judge Alvin W. Thompson) (Smith, S.) Modified on 09/06/2001 (Entered: 01/25/2001)

29 Jan. 10, 2001 Consolidated Lead Case (Smith, S.) (Entered: 02/06/2001) 30 Jan. 10, 2001 MINUTE Entry: granting [9-2] motion Appointment as Lead Plaintiff,

granting [9-3] motion Approval of Selection of Lead and Liaison Counsel (AWT) (Smith, S.) (Entered: 04/04/2001)

31 Jan. 17, 2001 23 APPEARANCE of Attorney for Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril -- Jay B. Kasner (Gothers, M.) (Entered: 01/17/2001)

32 Jan. 17, 2001 24 APPEARANCE of Attorney for Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril -- Michael H. Gruenglas (Gothers, M.) (Entered: 01/17/2001)

33 Feb. 27, 2001 27 MOTION by Russell Carlson for Order for Entry of Superseding Order

Page 60: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Consolidating the Actions & Scheduling the Initial Phase of the Case (Brief Due 3/20/01 ) (Gothers, M.) (Entered: 03/01/2001)

34 Mar. 02, 2001 ENDORSEMENT granting [27-1] motion for Order for Entry of Superseding Order Consolidating the Actions & Scheduling the Initial Phase of the Case ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/02/2001)

35 Mar. 02, 2001 28 Superseding ORDER - Consolidating the Actions & Scheduling the Initial Phase of the Case - see for details ( signed by Judge Alvin W. Thompson ) (Gothers, M.) Modified on 11/26/2001 (Entered: 03/02/2001)

36 Mar. 16, 2001 ENDORSEMENT denying as moot [7-1] motion to Extend Time, to file a responsive pleading ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/19/2001)

37 Mar. 26, 2001 29 MEMORANDUM by Margolis Partnership, Roelf Iest in opposition to [27-1] motion for Order for Entry of Superseding Order Consolidating the Actions & Scheduling the Initial Phase of the Case by Russell Carlson (Gothers, M.) (Entered: 03/26/2001)

38 Mar. 28, 2001 30 MOTION by Margolis Partnership for Thomas P. Willcutts to Withdraw as Attorney (Gothers, M.) Modified on 11/19/2001 (Entered: 03/28/2001)

39 Mar. 29, 2001 ENDORSEMENT granting [30-1] motion for Thomas P. Willcutts to Withdraw as Attorney (Terminated attorney Thomas P. Willcutts for Margolis Partnership ( signed by Judge Alvin W. Thompson ) (Walker, J.) Modified on 11/19/2001 (Entered: 03/30/2001)

40 Apr. 02, 2001 37 MOTION by Garth Nicholls for Roy B. Thompson to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/16/2001)

41 Apr. 02, 2001 38 Certificate of Adam J. Teller by Garth Nicholls Re [37-1] motion for Roy B. Thompson to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/16/2001)

42 Apr. 02, 2001 39 Certificate of Roy B. Thompson by Garth Nicholls Re [37-1] motion for Roy B. Thompson to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/16/2001)

43 Apr. 04, 2001 31 MOTION by Roelf Iest for Michael G. Lange to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/10/2001)

44 Apr. 04, 2001 32 AFFIDAVIT of Michael G. Lange by Roelf Iest Re [31-1] motion for Michael G. Lange to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/10/2001)

45 Apr. 04, 2001 33 MOTION by Margolis Partnership for Michael G. Lange to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/10/2001)

46 Apr. 04, 2001 34 AFFIDAVIT of Michael G. Lange by Margolis Partnership Re [33-1] motion for Michael G. Lange to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/10/2001)

47 Apr. 04, 2001 36 SUMMONS Returned Executed on 3/30/01 as to Xerox Corporation, Paul Allair, G. Richard Thoman, Barry Romeril, Philip Fishbach (Gothers, M.) (Entered: 04/10/2001)

48 Apr. 09, 2001 35 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim to Extend Time until 4/20/01 to respond to the Superseding Order (Gothers, M.) (Entered: 04/10/2001)

49 Apr. 11, 2001 ENDORSEMENT granting [33-1] motion for Michael G. Lange to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Bauer, J.) (Entered: 04/12/2001)

Page 61: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 50 Apr. 11, 2001 ENDORSEMENT granting [31-1] motion for Michael G. Lange to

Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Bauer, J.) (Entered: 04/12/2001)

51 Apr. 11, 2001 ENDORSEMENT granting [35-1] motion to Extend Time until 4/20/01 to respond to the Superseding Order ( signed by Judge Alvin W. Thompson ) (Bauer, J.) (Entered: 04/12/2001)

52 Apr. 16, 2001 40 CONSOLIDATED AMENDED COMPLAINT by Russell Carlson, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo amending [1-1] complaint; jury demand (Gothers, M.) (Entered: 04/17/2001)

53 Apr. 16, 2001 42 MEMORANDUM by Louisiana State Employee in support of [41-1] motion for Appointment of Lead Counsel & to Approve Selection of Lead & Liaison (Gothers, M.) Modified on 11/19/2001 (Entered: 04/18/2001)

54 Apr. 16, 2001 43 AFFIDAVIT of Michael G. Lange by Louisiana State Employee Re [41-1] motion for Appointment of Lead Counsel & to Approve Selection of Lead Liaison by consolidated plaintiffs (Gothers, M.) Modified on 11/19/2001 (Entered: 04/18/2001)

55 Apr. 16, 2001 41 MOTION by Louisiana State Emp for Appointment as Lead Plaintiff & to Approve Selection of Lead & Liason Counsel (Gothers, M.) (Entered: 05/23/2001)

56 Apr. 18, 2001 44 MOTION by G. Richard Thoman, Ann Mulcahy, Paul Allair, Barry Romeril for Jay B. Kasner & Michael H. Gruenglas to Withdraw as Attorney (Gothers, M.) Modified on 11/15/2001 (Entered: 04/18/2001)

57 Apr. 19, 2001 ENDORSEMENT granting [37-1] motion for Roy B. Thompson to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/19/2001)

58 Apr. 19, 2001 ENDORSEMENT granting [44-1] motion for Jay B. Kasner & Michael H. Gruenglas to Withdraw as Attorney (Terminated attorney Michael Gruenglas, attorney Jay B. Kasner for Barry Romeril, Richard Thoman, for Paul Allair, Mulchany ( signed by Judge Alvin W. Thompson ) (Gothers, M.) Modified on 11/26/2001 (Entered: 04/19/2001)

59 Apr. 19, 2001 45 TRANSCRIPT for date of 1/10/01 (Court reporter: Diana Huntington) (Gothers, M.) (Entered: 04/20/2001)

60 Apr. 20, 2001 46 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for AAron Brody to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/20/2001)

61 Apr. 20, 2001 47 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Dennis J. Johnson to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/20/2001)

62 Apr. 20, 2001 48 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Jacob B. Perkinson to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/20/2001)

63 Apr. 20, 2001 49 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Jules Brody to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/20/2001)

64 Apr. 20, 2001 50 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol

Page 62: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Bronheim, Rose Bronheim for Mark Levine to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/20/2001)

65 Apr. 20, 2001 51 MEMORANDUM by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim in support of [28-1] superseding order (Gothers, M.) (Entered: 04/24/2001)

66 Apr. 23, 2001 52 APPEARANCE of Attorney for Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril -- Terence J. Gallagher III. (Gothers, M.) (Entered: 04/24/2001)

67 Apr. 23, 2001 53 MOTION by Xerox Corporation for James F. Stapleton, Thomas D. Goldberg & Jonathan B. Troop to Withdraw as Attorneys (Gothers, M.) (Entered: 04/24/2001)

68 Apr. 24, 2001 ENDORSEMENT granting [49-1] motion for Jules Brody to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/25/2001)

69 Apr. 24, 2001 58 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Jeffrey M. Haber to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/26/2001)

70 Apr. 24, 2001 60 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Mel E. Lifshitz to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/30/2001)

71 Apr. 25, 2001 ENDORSEMENT granting [46-1] motion for Aaron Brody to Appear Pro Hac Vice Aaron Brody ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/25/2001)

72 Apr. 25, 2001 ENDORSEMENT granting [47-1] motion for Dennis J. Johnson to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) Modified on 04/25/2001 (Entered: 04/25/2001)

73 Apr. 25, 2001 ENDORSEMENT granting [48-1] motion for Jacob B. Perkinson to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/25/2001)

74 Apr. 25, 2001 ENDORSEMENT granting [50-1] motion for Mark Levine to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/25/2001)

75 Apr. 26, 2001 54 MOTION by Xerox Corporation for Jonathan B. Troop to Withdraw as Attorney (Gothers, M.) (Entered: 04/26/2001)

76 Apr. 26, 2001 55 MOTION by Xerox Corporation for James F. Stapleton to Withdraw as Attorney (Gothers, M.) (Entered: 04/26/2001)

77 Apr. 26, 2001 56 MOTION by Xerox Corporation for Thomas D. Goldberg to Withdraw as Attorney (Gothers, M.) (Entered: 04/26/2001)

78 Apr. 26, 2001 57 APPEARANCE of Attorney for Xerox Corporation -- Ivy Thomas McKinney (Gothers, M.) (Entered: 04/26/2001)

79 Apr. 26, 2001 59 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Timothy Mac Fall to Appear Pro Hac Vice (Gothers, M.) Modified on 01/09/2002 (Entered: 04/26/2001)

80 Apr. 27, 2001 ENDORSEMENT granting [58-1] motion for Jeffrey M. Haber to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/30/2001)

81 Apr. 27, 2001 ENDORSEMENT granting [59-1] motion for Timothy J. MacFall to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/30/2001)

Page 63: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 82 Apr. 27, 2001 ENDORSEMENT granting [54-1] motion for Jonathan B. Troop to

Withdraw as Attorney (Terminated attorney Jonathan B. Tropp for Xerox Corporation ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/30/2001)

83 Apr. 27, 2001 ENDORSEMENT granting [55-1] motion for James F. Stapleton to Withdraw as Attorney (Terminated attorney James F. Stapleton for Xerox Corporation ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/30/2001)

84 Apr. 27, 2001 ENDORSEMENT granting [56-1] motion for Thomas D. Goldberg to Withdraw as Attorney (Terminated attorney Thomas D. Goldberg for Xerox Corporation ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/30/2001)

85 Apr. 27, 2001 ENDORSEMENT granting [53-1] motion for James F. Stapleton, Thomas D. Goldberg & Jonathan B. Troop to Withdraw as Attorneys (Terminated attorney James F. Stapleton , attorney Jonathan B. Tropp, attorney Thomas D. Goldberg for Xerox Corporation ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/30/2001)

86 Apr. 27, 2001 61 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Keith M. Fleischman to Appear Pro Hac Vice (Gothers, M.) Modified on 10/04/2001 (Entered: 04/30/2001)

87 Apr. 27, 2001 62 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Francis P. Karam to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/30/2001)

88 Apr. 27, 2001 63 MOTION by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim for Cary L. Talbot to Appear Pro Hac Vice (Gothers, M.) (Entered: 04/30/2001)

89 May 04, 2001 ENDORSEMENT granting [60-1] motion for Mel E. Lifshitz to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 05/04/2001)

90 May 04, 2001 ENDORSEMENT granting [61-1] motion for Keith M. Fleischman to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 05/04/2001)

91 May 04, 2001 ENDORSEMENT granting [63-1] motion for Cary L. Talbot to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 05/04/2001)

92 May 04, 2001 ENDORSEMENT granting [62-1] motion for Francis P. Karam to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 05/04/2001)

93 May 07, 2001 64 OBJECTION by Roelf Iest, Margolis Partnership re: [28-1] order (Former Employee) (Entered: 05/08/2001)

94 May 07, 2001 65 MEMORANDUM by Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim in opposition to [41-1] motion for Appointment of Lead Counsel & to Approve Selection of Lead & Liaison by consolidated plaintiffs (Walker, J.) Modified on 05/08/2001 (Entered: 05/08/2001)

95 May 08, 2001 66 MOTION by Roelf Iest for Jeffrey C. Block to Appear Pro Hac Vice (Walker, J.) (Entered: 05/09/2001)

96 May 08, 2001 67 MOTION by Roelf Iest for Glen DeValerio to Appear Pro Hac Vice (Walker, J.) (Entered: 05/09/2001)

Page 64: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 97 May 08, 2001 68 MOTION by Margolis Partnership for Glen DeValerio to Appear Pro Hac

Vice (Walker, J.) (Entered: 05/09/2001) 98 May 08, 2001 69 MOTION by Margolis Partnership for Jeffrey C. Block to Appear Pro

Hac Vice (Walker, J.) (Entered: 05/09/2001) 99 May 09, 2001 70 MOTION by Gregory Tayler, Philip Fishbach, Xerox Corporation, Paul

Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril to Extend Time to respond to complaint until 45 days after ruling which complaint is operative (Walker, J.) (Entered: 05/09/2001)

100 May 09, 2001 ENDORSEMENT [66-1] motion for Jeffrey C. Block to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Walker, J.) (Entered: 05/09/2001)

101 May 09, 2001 ENDORSEMENT [67-1] motion for Glen DeValerio to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Walker, J.) (Entered: 05/09/2001)

102 May 09, 2001 ENDORSEMENT [68-1] motion for Glen DeValerio to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Walker, J.) (Entered: 05/09/2001)

103 May 09, 2001 ENDORSEMENT [69-1] motion for Jeffrey C. Block to Appear Pro Hac Vice ordered accordingly ( signed by Clerk ) (Walker, J.) (Entered: 05/09/2001)

104 May 10, 2001 71 APPEARANCE of Attorney for Russell Carlson -- Jacob B. Perkinson (Former Employee) (Entered: 05/11/2001)

105 May 10, 2001 72 APPEARANCE of Attorney for Russell Carlson -- Dennis J. Johnson (Former Employee) (Entered: 05/11/2001)

106 May 11, 2001 73 APPEARANCE of Attorney for Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim -- Timothy J. MacFall (Blue,A.) (Entered: 05/11/2001)

107 May 11, 2001 74 APPEARANCE of Attorney for Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim -- Jeffrey M. Haber (Blue,A.) (Entered: 05/11/2001)

108 May 11, 2001 75 APPEARANCE of Attorney for Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim -- Mel E. Lifshitz (Blue,A.) (Entered: 05/11/2001)

109 May 18, 2001 76 APPEARANCE of Attorney for Roelf Iest, Margolis Partnership, Louisiana State Emp -- Jeffrey C. Block (Gothers, M.) Modified on 05/31/2001 (Entered: 05/23/2001)

110 May 18, 2001 77 APPEARANCE of Attorney for Roelf Iest, Margolis Partnership, Louisiana State Emp -- Glen DeValerio (Gothers, M.) Modified on 05/31/2001 (Entered: 05/23/2001)

111 May 21, 2001 78 APPEARANCE of Attorney for Russell Carlson, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo, 1993 GF Partnership, Matthew Gray Trust, David A. DelCorso -- Francis P. Karam (Gothers, M.) Modified on 05/31/2001 (Entered: 05/24/2001)

112 May 21, 2001 79 APPEARANCE of Attorney for Russell Carlson, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel,

Page 65: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo, 1993 GF Partnership, Matthew Gray Trust, David A. DelCorso -- Keith M. Fleischman (Gothers, M.) Modified on 05/31/2001 (Entered: 05/24/2001)

113 May 21, 2001 80 APPEARANCE of Attorney for Russell Carlson, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo, 1993 GF Partnership, Matthew Gray Trust, David A. DelCorso -- Cary L. Talbot (Gothers, M.) Modified on 05/31/2001 (Entered: 05/24/2001)

114 Jun. 04, 2001 81 Second Superseding ORDER - consolidating the actions and scheduling the initial phase of the case. See for details ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 06/05/2001)

115 Jun. 21, 2001 82 MOTION by Lead Plaintiffs for Leave to File supplemental brief re: motion for superceding order (Bauer, J.) (Entered: 06/22/2001)

116 Jun. 25, 2001 ENDORSEMENT granting [82-1] motion for Leave to File supplemental brief re: motion for superceding order ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 06/26/2001)

117 Jun. 25, 2001 83 Supplemental MEMORANDUM by Lead Plaintiffs in support of [81-1] second superseding order (Gothers, M.) Modified on 11/26/2001 (Entered: 06/26/2001)

118 Jun. 26, 2001 ENDORSEMENT granting [70-1] motion to Extend Time to respond to complaint until 45 days after ruling which complaint is operative ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 06/26/2001)

119 Jun. 28, 2001 84 MOTION by Louisiana State Emp for Leave to File Memorandum in Reply to Lead Plaintiffs' Supplemental Memorandum in Support of the Application of Superseding Order (Gothers, M.) (Entered: 06/29/2001)

120 Jul. 11, 2001 ENDORSEMENT granting [84-1] motion for Leave to File Memorandum in Reply to Lead Plaintiffs' Supplemental Memorandum in Support of the Application of Superseding Order ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 07/11/2001)

121 Jul. 11, 2001 85 Reply by Louisiana State Employee to [81-1] second superseding order uisiana re: consolidation issues. (Gothers, M.) Modified on 11/26/2001 (Entered: 07/11/2001)

122 Oct. 30, 2001 138 MOTION by Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc for Jay W. Eisenhofer to Appear Pro Hac Vice (Gothers, M.) (Entered: 10/31/2002)

123 Dec. 12, 2001 88 Status Conference held (AWT) (Smith, S.) (Entered: 12/21/2001) 124 Dec. 19, 2001 86 ORDER - cases 3:01cv244(AWT) and 3:01cv285(AWT) to be

consolidated with the leads case, nunc pro tunc 3/2/01 ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 12/20/2001)

125 Dec. 19, 2001 89 Status Conference held by telephone (AWT) (Smith, S.) (Entered: 12/21/2001)

126 Dec. 20, 2001 87 ORDER re: lead plaintiff issues ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 12/20/2001)

Page 66: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 127 Dec. 21, 2001 90 Status Conference held by telephone. Telephone Status conference set for

1/3/02 at 1:00pm. (AWT) (Smith, S.) (Entered: 01/03/2002) 128 Jan. 02, 2002 91 Motion hearing held re: [41-1] motion for Appointment as Lead Plaintiff

& to Approve Selection of Lead & Liason Counsel by Louisiana State Emp ( AWT) (Gothers, M.) (Entered: 01/04/2002)

129 Jan. 02, 2002 MINUTE Entry: [41-1] motion for Appointment as Lead Plaintiff & to Approve Selection of Lead & Liason Counsel under advisement ( AWT) (Gothers, M.) (Entered: 01/04/2002)

130 Jan. 04, 2002 92 Superseding ORDER granting in part, denying in part [41-1] motion for Appointment as Lead Plaintiff & to Approve Selection of Lead & Liason Counsel ( signed by Judge Alvin W. Thompson ) See for details - 3 pages (Bauer, J.) Modified on 01/09/2002 (Entered: 01/07/2002)

131 Jan. 14, 2002 95 TRANSCRIPT for date of 1/3/02 (Court reporter: Diana Huntington) (Warner, R.) (Entered: 01/16/2002)

132 Jan. 15, 2002 93 TRANSCRIPT for date of 12/19/01 (Court reporter: Corinna F. Thompson) (Warner, R.) (Entered: 01/16/2002)

133 Jan. 15, 2002 94 TRANSCRIPT for date of 12/21/01 (Court reporter: Corinna F. Thompson) (Warner, R.) (Entered: 01/16/2002)

134 Jan. 18, 2002 96 MOTION by Xerox Corporation, G. Richard Thoman, Ann Mulcahy, Barry Romeril for Theodore J. Whitehead to Withdraw as Attorney (Gothers, M.) (Entered: 01/24/2002)

135 Jan. 18, 2002 97 MOTION by Xerox Corporation, KPMG LLP, Paul Allair, G. Richard Thoman, Barry Romeril, Paul Dantzig, Thomas Zambito, Louisiana State Emp for Order to enter stipulation re: revised briefing schedule (Brief Due 2/8/02 ) (Gothers, M.) (Entered: 01/24/2002)

136 Jan. 24, 2002 ENDORSEMENT granting [96-1] motion for Theodore J. Whitehead to Withdraw as Attorney (Terminated attorney Theodore J. Whitehead for Barry Romeril, for Ann Mulcahy, for G. Richard Thoman, for Xerox Corporation ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 01/25/2002)

137 Jan. 25, 2002 ENDORSEMENT granting [97-1] motion for Order to enter stipulation re: revised briefing schedule ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 01/25/2002)

138 Feb. 01, 2002 98 MOTION by Russell Carlson, Paul Dantzig, Thomas Zambito to Extend Time until 2/11/02 to file second amended complaint (Gothers, M.) (Entered: 02/05/2002)

139 Feb. 06, 2002 ENDORSEMENT granting nunc pro tunc[98-1] motion to Extend Time until 2/11/02 to file second amended complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 02/06/2002)

140 Feb. 11, 2002 99 SECOND AMENDED COMPLAINT by Russell Carlson, Paul Dantzig, Thomas Zambito amending [40-1] amended complaint by plaintiffs; jury demand (Gothers, M.) (Entered: 02/12/2002)

141 Apr. 08, 2002 100 Emergency MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to Extend Time until 4/26/02 to respond to the second amended complaint (Gothers, M.) Modified on 04/09/2002 (Entered: 04/09/2002)

142 Apr. 09, 2002 101 Endorsement ORDER granting in part [100-1] motion to Extend Time until 5/1/02 to respond to the second amended complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/10/2002)

Page 67: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 143 Apr. 09, 2002 102 MOTION by KPMG LLP to join in , & to Adopt [100-1] motion to

Extend Time until 4/26/02 to respond to the second amended complaint by, defendants (Brief Due 4/30/02 ) (Gothers, M.) (Entered: 04/10/2002)

144 Apr. 10, 2002 ENDORSEMENT granting [102-1] motion to join in, granting [102-2] motion to Adopt [100-1] motion to Extend Time until 4/26/02 to respond to second amended complaint by defendants ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/11/2002)

145 Apr. 22, 2002 104 MEMORANDUM by KPMG LLP, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach in support of [100-1] motion to Extend Time until 4/26/02 to respond to the second amended complaint (Gothers, M.) (Entered: 04/24/2002)

146 Apr. 22, 2002 105 MOTION by KPMG LLP to Join in , to Adopt [104-1] supplemental submission re: [100-1] motion to Extend Time until 4/26/02 to respond to the second amended complaint defendants (Brief Due 5/13/02 ) (Gothers, M.) (Entered: 04/24/2002)

147 Apr. 22, 2002 106 MEMORANDUM by Lead Plaintiffs in opposition to [100-1] motion to Extend Time until 4/26/02 to respond to the amended complaint by defendants (Gothers, M.) (Entered: 04/24/2002)

148 Apr. 24, 2002 107 REPLY by KPMG LLP, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to response to [100-1] motion to Extend Time until 4/26/02 to respond to the second amended complaint by defendants (Gothers, M.) (Entered: 04/24/2002)

149 Apr. 24, 2002 There is no document # 103. (Gothers, M.) (Entered: 04/24/2002) 150 Apr. 25, 2002 ENDORSEMENT granting [105-1] motion to Join in, granting [105-2]

motion to Adopt [104-1] supplemental submission re: [100-1] motion to Extend Time until 4/26/02 to respond to the second amended complaint defendants ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/25/2002)

151 Apr. 25, 2002 108 ENDORSEMENT ORDER denying [104-1] support memorandum - treating as an extension of time re: response to second amended consolidated complaint ( signed by Judge Alvin W. Thompson (Gothers, M.) Modified on 04/26/2002 (Entered: 04/25/2002)

152 Apr. 26, 2002 109 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to Extend Time until 5/6/02 to respond to second amended complaint (Gothers, M.) (Entered: 04/26/2002)

153 Apr. 26, 2002 110 MOTION by KPMG LLP to Join , to Adopt [109-1] motion to Extend Time until 5/6/02 to respond to second amended complaint by defendants (Brief Due 5/17/02 ) (Gothers, M.) (Entered: 04/26/2002)

154 Apr. 26, 2002 ENDORSEMENT granting [110-1] motion to Join, granting [110-2] motion to Adopt [109-1] motion to Extend Time until 5/6/02 to respond to second amended complaint by defendants ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/29/2002)

155 Apr. 26, 2002 ENDORSEMENT granting [109-1] motion to Extend Time until 5/6/02 to respond to second amended complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 04/29/2002)

156 May 06, 2002 111 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to Dismiss the second consolidated complaint (Brief Due 5/27/02 ) (Gothers, M.)

Page 68: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text (Entered: 05/07/2002)

157 May 06, 2002 112 MEMORANDUM by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach in support of [111-1] motion to Dismiss the consolidated complaint (Gothers, M.) (Entered: 05/07/2002)

158 May 06, 2002 113 AFFIDAVIT of Thomas D. Goldberg by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach Re [111-1] motion to Dismiss the second consolidated complaint (Gothers, M.) (Entered: 05/07/2002)

159 May 06, 2002 114 Appendix by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to [111-1] motion to Dismiss the second consolidated complaint (Gothers, M.) (Entered: 05/07/2002)

160 May 06, 2002 115 MOTION by KPMG LLP to Dismiss second amended complaint (Brief Due 5/27/02 ) (Gothers, M.) (Entered: 05/07/2002)

161 May 06, 2002 116 MEMORANDUM by KPMG LLP in support of [115-1] motion to Dismiss second amended complaint (Gothers, M.) (Entered: 05/07/2002)

162 Jun. 20, 2002 117 ORDER re: transfer of MDL 1463 to District of Connecticut (William Terrell Hodges) (Gothers, M.) (Entered: 06/27/2002)

163 Jul. 03, 2002 118 MOTION by Lead Plaintiffs to Extend Time until 8/7/02 to respond to motion to dismiss (Bauer, J.) (Entered: 07/09/2002)

164 Jul. 09, 2002 ENDORSEMENT granting [118-1] motion to Extend Time until 8/7/02 to respond to motion to dismiss, Brief Deadline set for 8/7/02 [111-1] motion to Dismiss the second consolidated complaint ( signed by Judge Alvin W. Thompson ) (Blue,A.) (Entered: 07/10/2002)

165 Aug. 07, 2002 119 Ex Parte MOTION by Lead Plaintiffs to Extend Time until 8/8/02 to for leave to Amend the Second Amended Complaint (Gothers, M.) Modified on 08/08/2002 (Entered: 08/08/2002)

166 Aug. 08, 2002 120 MOTION by Lead Plaintiffs to Stay to respond to defendant's Motions to Dismiss the Second Consolidated Amended Complaint , or in the alternative, to Extend Time for 14 days to respond to Motions to Dismiss (Gothers, M.) (Entered: 08/09/2002)

167 Aug. 08, 2002 121 MOTION by Lead Plaintiffs to Amend [99-1] amended complaint by Thomas Zambito, Paul Dantzig, Russell Carlson (Brief Due 8/29/02 ) (Gothers, M.) (Entered: 08/09/2002)

168 Aug. 08, 2002 122 MEMORANDUM by Lead Plaintiffs in support of [121-1] motion to Amend [99-1] amended complaint by Thomas Zambito, Paul Dantzig, Russell Carlson (Gothers, M.) (Entered: 08/09/2002)

169 Aug. 20, 2002 ENDORSEMENT granting [119-1] motion to Extend Time until 8/8/02 to for leave to Amend the Second Amended Complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 08/21/2002)

170 Aug. 30, 2002 123 RESPONSE by KPMG LLP to [121-1] motion to Amend [99-1] amended complaint by Thomas Zambito, Paul Dantzig, Russell Carlson by Lead Plaintiffs (Bauer, J.) (Entered: 09/04/2002)

171 Sep. 03, 2002 124 MOTION by Xerox Corporation for Evan R. Chesler, Sandra C. Goldstein, Joseph M. Salama & Ian R. Shapiro to Appear Pro Hac Vice (Bauer, J.) (Entered: 09/04/2002)

172 Sep. 05, 2002 125 SUPPLEMENTAL MOTION by Xerox Corporation for Evan R. Chesler, Sandra C. Goldstein, Joseph M. Salama to Appear Pro Hac Vice referring

Page 69: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text to: [124-1] motion for Evan R. Chesler, Sandra C. Joseph M. Salama & Ian R. Shapiro to Appear Pro Hac Vice by Xerox Corporation (Gothers, M.) (Entered: 09/05/2002)

173 Sep. 05, 2002 ENDORSEMENT denying as moot [111-1] motion to Dismiss the second consolidated complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/06/2002)

174 Sep. 05, 2002 ENDORSEMENT denying as moot [115-1] motion to Dismiss second amended complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/06/2002)

175 Sep. 05, 2002 ENDORSEMENT denying as moot [120-1] motion to Stay to respond to defendant's Motions to Dismiss the Second Consolidated Amended Complaint, denying as moot [120-2] motion to Extend Time 14 days to respond to Motions to Dismiss ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/06/2002)

176 Sep. 05, 2002 126 Status Conference held by telephone. Defendants shall respond to third amended complaint by 12/2/02. (AWT) (Smith, S.) Modified on 11/04/2002 (Entered: 09/09/2002)

177 Sep. 06, 2002 ENDORSEMENT granting [124-1] motion for Evan R. Chesler, Sandra C. Goldstein, Joseph M. Salama & Ian R. Shapiro to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Bauer, J.) (Entered: 09/09/2002)

178 Sep. 06, 2002 ENDORSEMENT granting [125-1] supplemental amended motion for Evan R. Chesler, Sandra C. Goldstein, Joseph M. Salama & Ian Shapiro to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Bauer, J.) (Entered: 09/09/2002)

179 Sep. 06, 2002 127 MOTION by Xerox Corporation for Jay B. Kasner & Michael H. Gruenglas to Withdraw as Attorney (Gothers, M.) (Entered: 09/09/2002)

180 Sep. 11, 2002 ENDORSEMENT granting [127-1] motion for Jay B. Kasner & Michael H. Gruenglas to Withdraw as Attorney (Terminated attorney Ivy Thomas McKinney, attorney Michael Gruenglas for Xerox Corporation ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/12/2002)

181 Sep. 11, 2002 ENDORSEMENT granting [121-1] motion to Amend [99-1] amended complaint by Thomas Zambito, Paul Dantzig, Russell Carlson Clerk is to docket Exhibit 1 of plaintiffs' memorandum in support of Motion to Amend (doc. #122) as Third Consolidate Aended Complaint ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/12/2002)

182 Sep. 11, 2002 143 THIRD AMENDED COMPLAINT by Lead Plaintiffs amending [99-1] amended complaint; jury demand by Thomas Zambito, Paul Dantzig, Russell Carlson (Gothers, M.) Modified on 11/04/2002 (Entered: 11/04/2002)

183 Sep. 23, 2002 128 APPEARANCE of Attorney for Xerox Corporation -- Joseph M. Salama, Sandra C. Goldstein, Ian R. Shapiro, Evan R. Chesler (Gothers, M.) (Entered: 09/24/2002)

184 Oct. 01, 2002 129 Order of Consolidation Consolidated with 3:02cv1303(AWT) ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 10/02/2002)

185 Oct. 01, 2002 Notice to Counsel re: Consolidation mailed along with #81 Second superseding order case # 3:00cv1621(AWT) to counsel (Gothers, M.) (Entered: 10/02/2002)

186 Oct. 02, 2002 131 MEMORANDUM by Russell Carlson, Paul Dantzig, Thomas Zambito in support of [130-1] motion to Lift Discovery Stay to Compel Production of

Page 70: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Documents Produced to the SEC (Gothers, M.) (Entered: 10/03/2002)

187 Oct. 02, 2002 130 MOTION by Russell Carlson, Paul Dantzig, Thomas Zambito, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo, 1993 GF Partnership, Matthew Gray Trust, David A. DelCorso to Lift Discovery Stay to Compel Production of Documents Produced to the SEC (Gothers, M.) (Entered: 11/14/2002)

188 Oct. 10, 2002 132 APPEARANCE of Attorney for KPMG LLP -- Tammy P. Bieber (Gothers, M.) (Entered: 10/10/2002)

189 Oct. 10, 2002 133 APPEARANCE of Attorney for KPMG LLP -- Kenneth M. Krammer (Gothers, M.) (Entered: 10/10/2002)

190 Oct. 10, 2002 134 CERTIFICATE OF SERVICE Apprearances on behalf of Kenneth M. Krammer & Tammy P. Bieber by KPMG LLP (Gothers, M.) (Entered: 10/10/2002)

191 Oct. 11, 2002 135 TRANSCRIPT for date of 9/5/02 (Court reporter: Diana Huntington) (Gothers, M.) (Entered: 10/15/2002)

192 Oct. 23, 2002 136 MEMORANDUM by Xerox Corporation in opposition to [130-1] motion to Lift Discovery Stay to Compel Production of Documents Produced to the SEC by Thomas Zambito, Paul Dantzig, Russell Carlson (Gothers, M.) (Entered: 10/23/2002)

193 Oct. 23, 2002 137 Appendices to Memo in Oppoistion by Xerox Corporation to [130-1] motion to Lift Discovery Stay to Compel Production of Documents Produced the SEC by Thomas Zambito, Paul Dantzig, Russell Carlson (Gothers, M.) (Entered: 10/23/2002)

194 Oct. 30, 2002 139 MOTION by Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc for Geoffrey Jarvis to Appear Pro Hac Vice (Gothers, M.) (Entered: 10/31/2002)

195 Oct. 30, 2002 140 MOTION by Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc for Michael Barry to Appear Pro Hac Vice (Gothers, M.) (Entered: 10/31/2002)

196 Oct. 30, 2002 141 MOTION by Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc for Dmitry Pilipis to Appear Pro Hac Vice (Gothers, M.) (Entered: 10/31/2002)

197 Nov. 01, 2002 142 Status Conference held. The parties will fax proposed scheduling order to chambers by 1:00pm on 11/5/02. A phone conference is scheduled on 11/5/02 @ 3:00pm. (AWT) (Gothers, M.) Modified on 06/02/2003 (Entered: 11/04/2002)

198 Nov. 04, 2002 ENDORSEMENT granting [138-1] motion for Jay W. Eisenhofer to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/04/2002)

199 Nov. 04, 2002 ENDORSEMENT granting [139-1] motion for Geoffrey Jarvis to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/04/2002)

200 Nov. 04, 2002 ENDORSEMENT granting [140-1] motion for Michael Barry to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/04/2002)

201 Nov. 04, 2002 ENDORSEMENT granting [141-1] motion for Dmitry Pilipis to Appear

Page 71: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/04/2002)

202 Nov. 04, 2002 144 MOTION by Russell Carlson, Paul Dantzig, Thomas Zambito, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo, 1993 GF Partnership, Matthew Gray Trust, David A. DelCorso to Extend Time until 11/11/02 to reply to Motion to Lift Stay (Gothers, M.) (Entered: 11/04/2002)

203 Nov. 06, 2002 145 TRANSCRIPT for date of 11/1/02 (Court reporter: Corina Thompson) (Gothers, M.) (Entered: 11/07/2002)

204 Nov. 07, 2002 146 Status Conference held by phone. Plaintiffs' brief re: factual allegations within the complaint due 11/12/02 @ 9am; defendants' response due 11/13/02 @ 9am. (AWT) (Smith, S.) (Entered: 11/12/2002)

205 Nov. 08, 2002 147 THIRD SUPERSEDING ORDER CONSOLIDATING ACTIONS - see for details ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/12/2002)

206 Nov. 12, 2002 ENDORSEMENT granting [144-1] motion to Extend Time until 11/11/02 to reply to Motion to Lift Stay, Brief Deadline set for 11/12/02 [130-1] motion to Lift Discovery Stay to Compel Production of Documents Produced to the SEC ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/12/2002)

207 Nov. 12, 2002 154 REPLY MEMORANDUM by Russell Carlson, Paul Dantzig, Thomas Zambito, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Wazir Sajan, Michael Eannazzo, 1993 GF Partnership, Matthew Gray Trust, David A. DelCorso to response to [130-1] motion to Lift Discovery Stay to Compel Production of Documents Produced to the SEC by plaintiffs (Gothers, M.) Modified on 11/14/2002 (Entered: 11/14/2002)

208 Nov. 13, 2002 148 MOTION by Paul Allair, Barry Romeril, Gregory Tayler for Andrew N. Vollmer, Gordon Pearson & Heather A. Jones to Appear Pro Hac Vice re: member case 3:02v1303 (AWT) (Gothers, M.) Modified on 11/19/2002 (Entered: 11/13/2002)

209 Nov. 13, 2002 149 APPEARANCE of Attorney for Paul Allair, Barry Romeril, Gregory Tayler -- Alfred U. Pavlis (Gothers, M.) (Entered: 11/13/2002)

210 Nov. 13, 2002 150 MOTION by Paul Allair, Barry Romeril, Gregory Tayler for Andrew N. Vollmer, Gordon Pearson & Heather A. Jones to Appear Pro Hac Vice (Gothers, M.) (Entered: 11/13/2002)

211 Nov. 14, 2002 151 APPEARANCE of Attorney for Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc -- Michael Barry (Gothers, M.) (Entered: 11/14/2002)

212 Nov. 14, 2002 152 APPEARANCE of Attorney for Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc -- Geoffrey C. Jarvis (Gothers, M.) (Entered: 11/14/2002)

213 Nov. 14, 2002 153 APPEARANCE of Attorney for Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc -- Jay W. Eisenhofer (Gothers, M.)

Page 72: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text (Entered: 11/14/2002)

214 Nov. 14, 2002 155 MOTION by Xerox Corporation for Leave to File Sur-Reply Memorandum of Law in Opposition to Motion to Lift Discovery Stay to Compel Production of Documents (Gothers, M.) Modified on 08/25/2003 (Entered: 11/14/2002)

215 Nov. 15, 2002 156 TRANSCRIPT for date of 11/7/02 (Court reporter: Diana Huntington) (Gothers, M.) (Entered: 11/15/2002)

216 Nov. 15, 2002 157 TRANSCRIPT for date of 11/7/02 (Court reporter: Diana Huntington) (Gothers, M.) (Entered: 11/15/2002)

217 Nov. 18, 2002 ENDORSEMENT granting [150-1] motion for Andrew N. Vollmer, Gordon Pearson & Heather A. Jones to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/18/2002)

218 Nov. 18, 2002 ENDORSEMENT granting [148-1] motion for Andrew N. Vollmer, Gordon Pearson & Heather A. Jones to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 11/19/2002)

219 Nov. 20, 2002 158 APPEARANCE of Attorney for Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc -- Dmitry Pilipis (Gothers, M.) (Entered: 11/21/2002)

220 Nov. 26, 2002 159 MOTION by KPMG LLP to Extend Time to 12/5/02 to file motion to dismiss the third consolidated amended complaint (Montgomery, C.) (Entered: 11/26/2002)

221 Dec. 02, 2002 160 MOTION by Paul Allair, Barry Romeril, Gregory Tayler for James Stapleton, Jonathan Tropp, Thomas Goldberg & Terence Gallagher to Withdraw as Attorney (Bauer, J.) (Entered: 12/06/2002)

222 Dec. 02, 2002 161 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to Dismiss third amended consolidated complaint (Brief Due 12/23/02 ) (Bauer, J.) (Entered: 12/06/2002)

223 Dec. 02, 2002 162 MEMORANDUM by Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Xerox Corporation, Gregory Tayler, Philip Fishbach in support of [161-1] motion to Dismiss third amended consolidated complaint (Bauer, J.) (Entered: 12/06/2002)

224 Dec. 02, 2002 163 Supplemental MEMORANDUM by Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach in support of [161-1] motion to Dismiss third amended consolidated complaint (Bauer, J.) Modified on 01/31/2003 (Entered: 12/06/2002)

225 Dec. 02, 2002 164 Appendix by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, KPMG LLP, Philip Fishbach to [161-1] motion to Dismiss third amended consolidated complaint (Bauer, J.) Modified on 12/06/2002 (Entered: 12/06/2002)

226 Dec. 02, 2002 165 AFFIDAVIT of Joseph M. Salama by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach Re [161-1] motion to Dismiss third amended consolidated complaint (Bauer, J.) (Entered: 12/06/2002)

227 Dec. 02, 2002 169 APPEARANCE of Attorney for Paul Allair, Barry Romeril, Gregory Tayler -- Andrew N. Vollmer (Gothers, M.) (Entered: 12/10/2002)

228 Dec. 02, 2002 170 APPEARANCE of Attorney for Paul Allair, Barry Romeril, Gregory Tayler - Gordon Pearson (Gothers, M.) (Entered: 12/10/2002)

229 Dec. 02, 2002 171 APPEARANCE of Attorney for Paul Allair, Barry Romeril, Gregory

Page 73: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Tayler -- Heather A. Jones (Gothers, M.) (Entered: 12/10/2002)

230 Dec. 06, 2002 166 MOTION by KPMG LLP to Dismiss third amended consolidated complaint (Brief Due 12/27/02 ) (Bauer, J.) (Entered: 12/06/2002)

231 Dec. 06, 2002 167 MEMORANDUM by KPMG LLP in support of [166-1] motion to Dismiss third amended consolidated complaint (Bauer, J.) (Entered: 12/06/2002)

232 Dec. 06, 2002 168 Appendix by KPMG LLP to [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP (Bauer, J.) (Entered: 12/06/2002)

233 Dec. 06, 2002 ENDORSEMENT granting nunc pro tunc [159-1] motion to Extend Time to 12/5/02 to file motion to dismiss the third consolidated amended complaint, reset Dispositive Motions due by 12/5/02 ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 12/09/2002)

234 Dec. 18, 2002 ENDORSEMENT granting [160-1] motion for James Stapleton, Jonathan Tropp, Thomas Goldberg & Terence Gallagher to Withdraw as Attorney (Terminated attorney Jonathan B. Tropp , attorney Thomas D. Goldberg, attorney James F. Stapleton attorney Terence J. Gallagher for Gregory Tayler, for Barry Romeril, for Paul Allaire ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 12/20/2002)

235 Jan. 16, 2003 172 STIPULATION & ORDER regarding factual allegations in the Amended Complaint in FSB that are not contained in Third Consolidated Amended Complaint by Russell Carlson, Xerox Corporation, KPMG LLP, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gemini Sys Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim, Roslyn Feder, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Susan Fleischman, Herman Krangel, Lillian Krangel, Noah Minkin, Robert Corwin, James Francis, David Scott Snyder, Kenneth Mady, Roelf Iest, Debbie Anderson, Margolis Partnership, George T. Demarest, Garth Nicholls, Gregory Tayler, Philip Fishbach, Wazir Sajan, Michael Eannazzo, GF Partnership, Matthew Gray Trust, David A. DelCorso, Louisiana State Emp, , Florida State Bd, Teachers' Retirement, Franklin Mutual, PPM America, Inc (Gothers, M.) (Entered: 01/21/2003)

236 Jan. 16, 2003 ENDORSEMENT approving [172-1] stipulation & order ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 01/21/2003)

237 Jan. 24, 2003 173 MOTION by Lead Plaintiffs to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP , & for Discovery (Brief Due 2/14/03 ) (Gothers, M.) Modified on 01/31/2003 (Entered: 01/31/2003)

238 Jan. 24, 2003 175 MEMORANDUM by Russell Carlson, Paul Dantzig, Thomas Zambito in opposition to [161-1] motion to Dismiss third amended consolidated complaint by defendants (Gothers, M.) (Entered: 01/31/2003)

239 Jan. 24, 2003 176 MEMORANDUM by Russell Carlson, Paul Dantzig, Thomas Zambito in opposition to [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP (Gothers, M.) (Entered: 01/31/2003)

240 Jan. 24, 2003 174 MEMORANDUM by Russell Carlson, Paul Dantzig, Thomas Zambito in support of [173-1] motion to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP, [173-2] motion for Discovery (Gothers, M.) (Entered: 01/31/2003)

Page 74: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 241 Jan. 24, 2003 177 Memorandum in Opposition by Russell Carlson, Paul Dantzig, Thomas

Zambito to supplemental memo in support to [161-1] motion to Dismiss third amended consolidated complaint by defendanst (Gothers, M.) (Entered: 01/31/2003)

242 Feb. 14, 2003 178 MEMORANDUM by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach in opposition to [173-1] motion to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint, [173-2] motion for Discovery by Lead Plaintiffs (Gothers, M.) (Entered: 02/19/2003)

243 Feb. 14, 2003 179 AFFIDAVIT of Joseph M. Salama by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach Re [178-1] opposition memorandum , [173-1] motion to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint, [173-2] motion for Discovery by Lead Plaintiffs (Gothers, M.) (Entered: 02/19/2003)

244 Feb. 21, 2003 180 MOTION by Paul Allair, Barry Romeril, Gregory Tayler for Thomas E. Vollmer to Withdraw as Attorney (Blue,A.) (Entered: 02/21/2003)

245 Feb. 26, 2003 181 REPLY Memo by Lead Plaintiffs to response to [173-1] motion to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint , [173-2] motion for Discovery by Lead Plaintiffs (Gothers, M.) (Entered: 02/26/2003)

246 Mar. 03, 2003 ENDORSEMENT granting [180-1] motion for Thomas E. Vollmer to Withdraw as Attorney (Terminated attorney Thomas E. Vollmer for Gregory Tayler, for Barry Romeril, for Paul Allair ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/04/2003)

247 Mar. 03, 2003 182 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Barry Romeril, Gregory Tayler, Philip Fishbach for Leave to File surreply memorandum in opposition to Motion to Strike Declaration of Menachem Brenner , or, in the alternative, for Discovery (Brief Due 3/24/03 ) (Gothers, M.) (Entered: 03/04/2003)

248 Mar. 07, 2003 183 MOTION by KPMG LLP for Seth M. Kean to Appear Pro Hac Vice (Gothers, M.) (Entered: 03/07/2003)

249 Mar. 07, 2003 184 MOTION by KPMG LLP for Leave to File oversized reply memorandum (Gothers, M.) (Entered: 03/07/2003)

250 Mar. 07, 2003 185 MOTION by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach for Leave to File reply memorandum exceeding page limit (Gothers, M.) (Entered: 03/07/2003)

251 Mar. 07, 2003 186 Supplemental REPLY by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to response to [161-1] motion to Dismiss third amended consolidated complaint (Gothers, M.) (Entered: 03/11/2003)

252 Mar. 11, 2003 ENDORSEMENT granting [182-1] motion for Leave to File surreply memorandum in opposition to Motion to Strike Declaration of Menachem Brenner, granting [182-2] motion for Discovery ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/12/2003)

Page 75: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 253 Mar. 11, 2003 187 SURREPLY MEMO in OPPOSITION by Xerox Corporation, Paul Allair,

G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to response to [173-1] motion to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP by Lead Plaintiffs (Gothers, M.) (Entered: 03/12/2003)

254 Mar. 11, 2003 ENDORSEMENT granting [184-1] motion for Leave to File oversized reply memorandum ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/12/2003)

255 Mar. 11, 2003 188 REPLY by KPMG LLP to response to [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP (Gothers, M.) (Entered: 03/12/2003)

256 Mar. 11, 2003 189 AFFIDAVIT of Thomas J. Murphy by KPMG LLP Re [188-1] response reply, [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP (Gothers, M.) (Entered: 03/12/2003)

257 Mar. 11, 2003 190 Compendium of Unreported Authority by KPMG LLP to [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP (Gothers, M.) (Entered: 03/12/2003)

258 Mar. 11, 2003 ENDORSEMENT granting [185-1] motion for Leave to File reply memorandum exceeding page limit ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/12/2003)

259 Mar. 11, 2003 191 REPLY Memo by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to response to [161-1] motion to Dismiss third amended consolidated complaint (Gothers, M.) (Entered: 03/12/2003)

260 Mar. 11, 2003 192 AFFIDAVIT of Joseph M. Salama by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach Re [191-1] response reply , [161-1] motion to Dismiss third amended consolidated complaint (Gothers, M.) (Entered: 03/12/2003)

261 Mar. 11, 2003 193 Compendium of Unreported Authority by Xerox Corporation, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Gregory Tayler, Philip Fishbach to [161-1] motion to Dismiss third amended consolidated complaint (Gothers, M.) Modified on 03/12/2003 (Entered: 03/12/2003)

262 Mar. 12, 2003 ENDORSEMENT granting [183-1] motion for Seth M. Kean to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 03/13/2003)

263 Mar. 26, 2003 194 APPEARANCE of Attorney for KPMG LLP -- Seth M. Kean (Basile, F.) (Entered: 03/26/2003)

264 May 30, 2003 195 MOTION by Lead Plaintiffs for Melvyn I. Weiss to Appear Pro Hac Vice (Gothers, M.) (Entered: 06/03/2003)

265 May 30, 2003 196 MOTION by Lead Plaintiffs for Brad N. Friedman to Appear Pro Hac Vice (Gothers, M.) (Entered: 06/03/2003)

266 May 30, 2003 197 MOTION by Lead Plaintiffs for Elizabeth Berney to Appear Pro Hac Vice (Gothers, M.) (Entered: 06/03/2003)

267 Jun. 12, 2003 ENDORSEMENT granting [197-1] motion for Elizabeth Berney to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Grady, B.) (Entered: 06/12/2003)

268 Jun. 12, 2003 ENDORSEMENT granting [195-1] motion for Melvyn I. Weiss to Appear Pro Hac Vice (signed by Judge Alvin W. Thompson ) (Grady, B.)

Page 76: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text (Entered: 06/12/2003)

269 Jun. 12, 2003 ENDORSEMENT granting [196-1] motion for Brad N. Friedman to Appear Pro Hac Vice ( signed by Judge Alvin W. Thompson ) (Grady, B.) (Entered: 06/12/2003)

270 Jun. 13, 2003 198 NOTICE of Subsequently Filed Complaint by Russell Carlson, Paul Dantzig, Thomas Zambito (Gothers, M.) (Entered: 06/16/2003)

271 Jun. 19, 2003 199 APPEARANCE of Attorney for Gemini Sys Corp, Paul Dantzig, Thomas Zambito, Sol Bronheim, Rose Bronheim -- Melvyn I. Weiss, Elizabeth Berney, Brad N. Friedman (Gothers, M.) (Entered: 06/19/2003)

272 Aug. 25, 2003 ENDORSEMENT granting [155-1] motion for Leave to File Sur-Reply Memorandum of Law in Opposition to Motion to Lift Discovery Stay to Compel Production of Documents ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 08/25/2003)

273 Aug. 25, 2003 200 REPLY by Xerox Corporation to response to [130-1] motion to Lift Discovery Stay to Compel Production of Documents Produced to the SEC by consolidated plaintiff (Gothers, M.) (Entered: 08/25/2003)

274 Sep. 30, 2003 ENDORSEMENT granting in part, denying in part [173-1] motion to Strike declaration of Menachem Brenner attached to [167-1] support memorandum re [166-1] motion to Dismiss third amended consolidated complaint by KPMG LLP, granting in part, denying in part [173-2] motion for Discovery ( signed by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/30/2003)

275 Sep. 30, 2003 201 ENDORSEMENT ORDER denying [130-1] motion to Lift Discovery Stay to Compel Production of Documents Produced to the SEC ( by Judge Alvin W. Thompson ) (Gothers, M.) (Entered: 09/30/2003)

276 Jan. 07, 2004 202 MOTION for Margaret E. Hearing to Withdraw as Attorney by Robert Corwin, Roslyn Feder, Susan Fleischman. (Gothers, M.) (Entered: 01/12/2004)

277 Jan. 13, 2004 203 ENDORSEMENT ORDER granting 202 Motion to Withdraw as Attorney. Attorney Margaret E. Haering terminated . Signed by Judge Alvin W. Thompson on 1/13/04. (Gothers, M.) (Entered: 01/14/2004)

278 Jun. 23, 2004 204 MOTION for Patrick A. Klingman to Withdraw as Attorney by Sylvia Cohen, Paul Dantzig, James Francis, Joseph Gladke, Herman Krangel, Lillian Krangel, Kenneth Mady. (Gothers, M.) (Entered: 06/24/2004)

279 Jun. 23, 2004 205 NOTICE of Appearance by Justin Scott Kudler on behalf of Sylvia Cohen, Paul Dantzig, James Francis, Joseph Gladke, Herman Krangel, Lillian Krangel, Kenneth Mady (Gothers, M.) (Entered: 06/24/2004)

280 Jul. 02, 2004 206 ENDORSEMENT ORDER granting 204 Motion to Withdraw as Attorney. Attorney Patrick A. Klingman terminated. Signed by Judge Alvin W. Thompson on 7/1/04. (Wiggins, M.) (Entered: 07/07/2004)

281 Feb. 09, 2005 207 MOTION Permit Service of Non-Party Document Preservation Subpoenas by Lead Plaintiffs.Responses due by 3/2/2005 (Gothers, M.) (Entered: 02/11/2005)

282 Feb. 10, 2005 208 Memorandum in Support re 207 MOTION Permit Service of Non-Party Document Preservation Subpoenas filed by Lead Plaintiffs. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4)(Gothers, M.) (Entered: 02/11/2005)

283 Feb. 23, 2005 209 RESPONSE re 207 MOTION Permit Service of Non-Party Document Preservation Subpoenas filed by Xerox Corporation, Philip Fishbach, G.

Page 77: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Richard Thoman, Ann Mulcahy. (Attachments: # 1 Certification of service)(Gothers, M.) (Entered: 03/02/2005)

284 Mar. 02, 2005 210 RESPONSE filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 certification)(Gothers, M.) (Entered: 03/03/2005)

285 Mar. 02, 2005 211 RESPONSE re 207 MOTION Permit Service of Non-Party Document Preservation Subpoenas filed by KPMG LLP. (Gothers, M.) (Entered: 03/03/2005)

286 Mar. 03, 2005 Docket Entry Correction re 210 Response modified: added 207 Motion to Permit Service (Gothers, M.) (Entered: 03/03/2005)

287 May 04, 2005 212 Docket Entry Correction re 209 Response modified: duplicate to 210 entered on the docket in error. (Gothers, M.) (Entered: 05/04/2005)

288 May 12, 2005 213 MOTION for Leave to Appear Pro Hac Vice Attorney Stuart J. Baskin, Tai H. Park, Panagiotas Katsambas. Filing Fee $75.00. Receipt Number H015949. by KPMG LLP. (Gothers, M.) (Entered: 05/16/2005)

289 May 17, 2005 214 ENDORSEMENT ORDER granting 213 Motion to Appear attorneys Stuart J. Baskin, Tai H. Park, & Panagiotis Katsambas as Pro Hac Vices . Signed by Judge Alvin W. Thompson on 5/17/05. (Gothers, M.) (Entered: 05/18/2005)

290 May 20, 2005 216 Minute Entry for proceedings held before Judge Alvin W. Thompson: Telephinic status conference held on 5/20/2005 re: 207 MOTION to Permit Service of Non-Party Document Preservation Subpoenas, filed by Lead Plaintiffs, 166 Motion to Dismiss, filed by KPMG, 161 Motion to Dismiss filed by Xerox Corporation, Barry Romeril, G. Richard Thoman, Paul Allair, Ann Mulcahy, Philip Fishbach, Gregory Tayler. (Court Reporter Thompson) (Smith, S.) Modified on 7/29/2005 (Gothers, M.). (Entered: 06/06/2005)

291 May 23, 2005 215 ENDROSEMENT ORDER granting 207 Motion to Permit Service of Non-Party Document Preservation Subpoenas . Signed by Judge Alvin W. Thompson on 5/23/05. (Gothers, M.) Modified on 5/25/2005 (Gothers, M.). (Entered: 05/25/2005)

292 May 23, 2005 Docket Entry Correction re 215 Order on Motion for Miscellaneous Relief modified: edited text to read signed by Judge Alvin W. Thompson. (Gothers, M.) (Entered: 05/25/2005)

293 May 23, 2005 Motions Taken Under Advisement: 166 Motion to Dismiss, 161 Motion to Dismiss (Gothers, M.) (Entered: 06/06/2005)

294 Jun. 22, 2005 217 TRANSCRIPT of Proceedings held on 5/20/05 before Judge Alvin W. Thompson. Court Reporter: Corinna F. Thompson. (Gothers, M.) (Entered: 06/22/2005)

295 Jul. 13, 2005 218 RULING denying 161 Motion to Dismiss, denying 166 Motion to Dismiss . Signed by Judge Alvin W. Thompson on 7/13/05. (Gothers, M.) (Entered: 07/13/2005)

296 Jul. 27, 2005 219 MOTION for Extension of Time until 9/30/05 to answer third consolidated amended complaint by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 certification of service)(Gothers, M.) (Entered: 07/27/2005)

297 Jul. 27, 2005 220 STIPULATION & ORDER re answers to third amended complaints by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G.

Page 78: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Richard Thoman, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 07/27/2005)

298 Jul. 27, 2005 221 MOTION for Extension of Time until 9/30/05 to move to dismiss claims based on issues uniquely presented in the complaint according to a schedule to be determined at a later date by the parties by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 07/27/2005)

299 Jul. 27, 2005 222 STIPULATION & ORDER re answers only to factual allegations unique to the Amended Complaint in Florida State Board of Admin. v. Xerox Corp by Xerox Corporation, Gregory Tayler, Philip Fishbach, Florida State Bd of Administration, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Exhibit A# 2 certification of service)(Gothers, M.) (Entered: 07/27/2005)

300 Jul. 27, 2005 223 STIPULATION & ORDER re stipulation & order dated 1/16/04 by Xerox Corporation, Gregory Tayler, Philip Fishbach, Florida State Bd of Administration, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 07/27/2005)

301 Jul. 27, 2005 224 MOTION for Extension of Time until 9/30/05 to answer the third amended complaint by KPMG LLP. (Gothers, M.) (Entered: 07/28/2005)

302 Jul. 27, 2005 225 MOTION for Extension of Time until 9/30/05 to answer factual allegations uniquely presented in the amended complaint by KPMG LLP. (Gothers, M.) (Entered: 07/28/2005)

303 Sep. 07, 2005 226 ORDER granting 224 Motion for Extension of Time until 9/30/05 to answer 3rd Consolidated Amended Complaint . Signed by Judge Alvin W. Thompson on 9/7/05. (Attachments: # 1 Stipulation & Order) (D'Onofrio, B.) (Entered: 09/08/2005)

304 Sep. 07, 2005 230 ORDER re 223 Stipulation filed by Xerox Corporation,, Florida State Bd of Administration,, Barry Romeril,, G. Richard Thoman,, Paul Allair,, Ann Mulcahy,, Philip Fishbach,, Gregory Tayler, . Signed by Judge Alvin W. Thompson on 9/7/05. (D'Onofrio, B.) (Entered: 09/08/2005)

305 Sep. 07, 2005 231 ORDER granting 221 Motion for Extension of Time until 9/30/05 to move to dismiss claims based on issues uniquely presented . Signed by Judge Alvin W. Thompson on 9/7/05. (D'Onofrio, B.) (Entered: 09/08/2005)

306 Sep. 08, 2005 227 ORDER granting 225 Motion for Extension of Time to answer factual allegation until 9/30/05 . Signed by Judge Alvin W. Thompson on 9/7/05. (Attachments: # 1 Stipulation & Order #1# 2 Stipulation & Order #2) (D'Onofrio, B.) (Entered: 09/08/2005)

307 Sep. 08, 2005 228 ORDER re 220 Stipulation filed by Xerox Corporation,, Barry Romeril,, G. Richard Thoman,, Paul Allair,, Ann Mulcahy,, Philip Fishbach,, Gregory Tayler . Signed by Judge Alvin W. Thompson on 9/7/05. (D'Onofrio, B.) (Entered: 09/08/2005)

308 Sep. 08, 2005 229 ORDER re 222 Stipulation, filed by Xerox Corporation,, Florida State Bd of Administration,, Barry Romeril,, G. Richard Thoman,, Paul Allair,, Ann Mulcahy,, Philip Fishbach,, Gregory Tayler, . Signed by Judge Alvin W. Thompson on 9/7/05. (D'Onofrio, B.) (Entered: 09/08/2005)

309 Sep. 08, 2005 232 ORDER granting 219 Motion for Extension of Time until 9/30/05 to answer third consolidated amended complaint . Signed by Judge Alvin W.

Page 79: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Thompson on 9/7/05. (D'Onofrio, B.) (Entered: 09/08/2005)

310 Sep. 16, 2005 233 MOTION for Leave to Appear Pro Hac Vice Attorney Karin A. DeMasi. Filing Fee $25.00. Receipt Number H017109. by Xerox Corporation. (Attachments: # 1 Affidavit Karin A. DeMasi)(Gothers, M.) (Entered: 09/19/2005)

311 Sep. 16, 2005 234 MOTION for Leave to Appear Pro Hac Vice Attorney Timothy W. Blakely. Filing Fee $25.00. Receipt Number H017109. by Xerox Corporation. (Attachments: # 1 Affidavit Timothy W. Blakely)(Gothers, M.) (Entered: 09/19/2005)

312 Sep. 16, 2005 235 MOTION for Leave to Appear Pro Hac Vice Attorney Kevin J. Orsini. Filing Fee $25.00. Receipt Number H017109. by Xerox Corporation. (Attachments: # 1 Affidavit Kevin J. Orsini)(Gothers, M.) (Entered: 09/19/2005)

313 Sep. 16, 2005 236 MOTION for Leave to Appear Pro Hac Vice Attorney Ryan D. Junck. Filing Fee $25.00. Receipt Number H017109. by Xerox Corporation. (Attachments: # 1 Affidavit Ryan D. Junck)(Gothers, M.) (Entered: 09/19/2005)

314 Sep. 21, 2005 237 ENDROSEMENT ORDER granting 233 Motion to Appear Pro Hac Vice for attorney Karin A. DeMasi . Signed by Judge Alvin W. Thompson on 9/12/05. (Gothers, M.) (Entered: 09/23/2005)

315 Sep. 21, 2005 238 ENDORSEMENT ORDER granting 234 Motion to Appear Pro Hac Vice for attorney Timothy W. Blakely . Signed by Judge Alvin W. Thompson on 9/21/05. (Gothers, M.) (Entered: 09/23/2005)

316 Sep. 21, 2005 239 ENDORSEMENT ORDER granting 235 Motion to Appear Pro Hac Vice for attorney Kevin J. Orsini . Signed by Judge Alvin W. Thompson on 9/21/05. (Gothers, M.) (Entered: 09/23/2005)

317 Sep. 21, 2005 240 ENDORSEMENT ORDER granting 236 Motion to Appear Pro Hac Vice for attorney Ryan D. Junck . Signed by Judge Alvin W. Thompson on 9/21/05. (Gothers, M.) (Entered: 09/23/2005)

318 Sep. 29, 2005 241 MOTION for Extension of Time until 10/31/05 to answer complaint by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 09/30/2005)

319 Sep. 30, 2005 242 MOTION for Extension of Time until 10/31/05 to answer the third amended complaint by KPMG LLP. (Gothers, M.) (Entered: 10/03/2005)

320 Sep. 30, 2005 243 MOTION for Extension of Time until 10/31/05 to answer factual allegations of the amended complaint by KPMG LLP. (Gothers, M.) (Entered: 10/03/2005)

321 Oct. 07, 2005 244 ENDORSEMENT ORDER granting nunc pro tunc 241 Motion for Extension of Time until 10/31/05 to answer third amended complaint . Signed by Judge Alvin W. Thompson on 10/7/05. (Gothers, M.) (Entered: 10/12/2005)

322 Oct. 07, 2005 245 ENDORSEMENT ORDER granting nunc pro tunc 242 Motion for Extension of Time until 10/31/05 to answer third amended complaint . Signed by Judge Alvin W. Thompson on 10/6/05. (Gothers, M.) (Entered: 10/12/2005)

323 Oct. 07, 2005 246 ENDORSEMENT ORDER granting nunc pro tunc 243 Motion for Extension of Time until 10/31/05 to answer factual allegations in the amended complaint . Signed by Judge Alvin W. Thompson on 10/7/05.

Page 80: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text (Gothers, M.) (Entered: 10/12/2005)

324 Oct. 14, 2005 247 STIPULATION & ORDER - defendants to serve answers to Third Consolidated Amended Complaint until 10/31/05 by Thomas Zambito, Russell Carlson, Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Paul Dantzig. (Gothers, M.) (Entered: 10/17/2005)

325 Oct. 21, 2005 253 MOTION for Leave to Appear Pro Hac Vice Attorney George A. Salter. Filing Fee $25.00. Receipt Number H017535. by KPMG LLP. (Gothers, M.) (Entered: 10/31/2005)

326 Oct. 25, 2005 248 MOTION for Leave to Appear Pro Hac Vice Attorney Beth Kaswan. Filing Fee $25.00. Receipt Number H017511. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Exhibit A)(Gothers, M.) (Entered: 10/28/2005)

327 Oct. 25, 2005 249 MOTION for Leave to Appear Pro Hac Vice Attorney James M. Shaughnessy. Filing Fee $25.00. Receipt Number H017510. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Exhibit A)(Gothers, M.) (Entered: 10/28/2005)

328 Oct. 28, 2005 250 MOTION for Leave to Appear Pro Hac Vice Attorney W. Sidney Davis, Jr. Filing Fee $25.00. Receipt Number H017535. by KPMG LLP. (Gothers, M.) (Entered: 10/31/2005)

329 Oct. 28, 2005 251 MOTION for Leave to Appear Pro Hac Vice Attorney Mark J. Lemire. Filing Fee $25.00. Receipt Number H017535. by KPMG LLP. (Gothers, M.) (Entered: 10/31/2005)

330 Oct. 28, 2005 252 MOTION for Leave to Appear Pro Hac Vice Attorney M. Gavan Montague. Filing Fee $25.00. Receipt Number H017535. by KPMG LLP. (Gothers, M.) (Entered: 10/31/2005)

331 Oct. 28, 2005 254 MOTION for Extension of Time to Establish Briefing Schedule by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 10/31/2005)

332 Oct. 28, 2005 255 STIPULATION & ORDER by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 10/31/2005)

333 Oct. 31, 2005 256 ANSWER to Amended Complaint with Affirmative Defnses by KPMG LLP. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5)(Gothers, M.) (Entered: 11/01/2005)

334 Oct. 31, 2005 257 MOTION for Extension of Time for KPMG to answer its third consolidated amended complaint by KPMG LLP. (Gothers, M.) (Entered: 11/02/2005)

335 Oct. 31, 2005 258 STIPULATION & ORDER - agreed upon by parties as stated in stipulation & order to file dispositive motions by KPMG LLP, Florida State Bd of Administration. (Gothers, M.) (Entered: 11/02/2005)

336 Nov. 01, 2005 259 Corporate Disclosure Statement by Xerox Corporation. (Gothers, M.) (Entered: 11/02/2005)

337 Nov. 01, 2005 260 ANSWER to Third Consolidated Amended Complaint by Xerox Corporation.(Gothers, M.) Additional attachment(s) added on 11/2/2005 (Gothers, M.). (Entered: 11/02/2005)

338 Nov. 02, 2005 Docket Entry Correction re 260 Answer to Amended Complaint modified: added Part 2 ond Part 3. (Gothers, M.) (Entered: 11/02/2005)

Page 81: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 339 Nov. 02, 2005 261 ENDORSEMENT ORDER granting 254 Motion for Extension of Time .

Signed by Judge Alvin W. Thompson on 11/2/05. (Gothers, M.) (Entered: 11/04/2005)

340 Nov. 02, 2005 262 ORDER so ordered re 255 Stipulation & Order filed by Xerox Corporation,, Barry Romeril,, G. Richard Thoman,, Paul Allair,, Ann Mulcahy,, Philip Fishbach,, Gregory Tayler, . Signed by Judge Alvin W. Thompson on 11/2/05. (Gothers, M.) (Entered: 11/04/2005)

341 Nov. 14, 2005 263 NOTICE of Appearance by Nancy A. Kulesa on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Gothers, M.) (Entered: 11/15/2005)

342 Nov. 14, 2005 264 MOTION for Leave to Appear Pro Hac Vice Attorney Bryan A. Wood. Filing Fee $25.00. Receipt Number H017688. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Gothers, M.) (Entered: 11/15/2005)

343 Nov. 14, 2005 265 MOTION for Leave to Appear Pro Hac Vice Attorney Leslie Stern. Filing Fee $25.00. Receipt Number H017687. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Certficate of Service)(Gothers, M.) (Entered: 11/15/2005)

344 Nov. 18, 2005 266 MOTION for Leave to Appear Pro Hac Vice Attorney James F. Conway III. Filing Fee $25.00. Receipt Number H017765. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Affidavit James F. Conway III)(Gothers, M.) (Entered: 11/18/2005)

345 Nov. 18, 2005 267 MOTION for Leave to Appear Pro Hac Vice Attorney Peter J. McDougall. Filing Fee $25.00. Receipt Number H017765. by Thomas Zambito, Paul Dantzig, Louisiana State Emp. (Attachments: # 1 Affidavit Peter J. McDougall)(Gothers, M.) (Entered: 11/18/2005)

346 Nov. 18, 2005 268 MOTION for Leave to Appear Pro Hac Vice Attorney Stacey K. Porter. Filing Fee $25.00. Receipt Number H017765. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Affidavit Stacey K. Porter)(Gothers, M.) (Entered: 11/18/2005)

347 Nov. 21, 2005 269 REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Certificate of Service)(Gothers, M.) (Entered: 11/22/2005)

348 Nov. 21, 2005 270 MOTION for Confidentiality Order & Incorporated Memorandum of Law by Thomas Zambito, Xerox Corporation, Gregory Tayler, Philip Fishbach, Louisiana State Emp, KPMG LLP, Florida State Bd of Administration, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Paul Dantzig. (Attachments: # 1 certificate of service)(Gothers, M.) (Entered: 11/22/2005)

349 Dec. 01, 2005 271 ENDORSEMENT ORDER granting 248 Motion to Appear as Pro Hac Vice attorney Beth Kaswan . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

350 Dec. 01, 2005 272 ENDORSEMENT ORDER granting 249 Motion to Appear as Pro Hac Vice attorney James M. Shaughnessy . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

351 Dec. 01, 2005 273 ENDORSEMENT ORDER granting 250 Motion to Appear as Pro Hac Vice attorney W. Sidney Davis, Jr. . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

352 Dec. 01, 2005 274 ENDORSEMENT ORDER granting 251 Motion to Appear as Pro Hac Vice attorney Mark J. Lemire. Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

Page 82: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 353 Dec. 01, 2005 275 ENDORSEMENT ORDER granting 252 Motion to Appear as Pro Hac

Vice attorney M. Gavan Montague . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

354 Dec. 01, 2005 276 ENDORSEMENT ORDER granting 253 Motion to Appear as Pro Hac Vice attorney George A. Salter. Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

355 Dec. 01, 2005 277 EDNROSEMENT ORDER granting 257 Motion for Extension of Time . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

356 Dec. 01, 2005 278 ENDORSEMENT ORDER granting 264 Motion to Appear as Pro Hac Vice attorney Bryan A. Wood. Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

357 Dec. 01, 2005 279 ENDORSEMENT ORDER granting 265 Motion to Appear as Pro Hac Vice attorney Leslie Stern. Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

358 Dec. 01, 2005 280 ENDORSEMENT ORDER granting 266 Motion to Appear as Pro Hac Vice attorney James F. Conway. Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

359 Dec. 01, 2005 281 ENDORSEMENT ORDER granting 267 Motion to Appear as Pro Hac Vice attorney Peter J. McDougall . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

360 Dec. 01, 2005 282 ENDORSEMENT RDER granting 268 Motion to Appear as Pro Hac Vice attorney Stacey K. Porter . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/02/2005)

361 Dec. 01, 2005 283 MOTION for Leave to Appear Pro Hac Vice Attorney Charles J. Piven. Filing Fee $25.00. Receipt Number H017856. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Gothers, M.) (Entered: 12/02/2005)

362 Dec. 01, 2005 284 ENDORSEMENT ORDER So Ordered re 258 Stipulation filed by Florida State Bd of Administration,, KPMG LLP, . Signed by Judge Alvin W. Thompson on 12/1/05. (Gothers, M.) (Entered: 12/05/2005)

363 Dec. 02, 2005 285 Position Statement re 270 MOTION for confidentiality Order, & 269 Report of Rule 26(f) Planning Meeting filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Paul Dantzig. (Gothers, M.) (Entered: 12/05/2005)

364 Dec. 02, 2005 286 Compendium of Unreported Authority re 270 MOTION for confidentiality Order, 269 Report of Rule 26(f) Planning Meeting filed by Xerox Corporation. (Attachments: # 1 compendium Part 2)(Gothers, M.) (Entered: 12/05/2005)

365 Dec. 02, 2005 287 AFFIDAVIT re 286 Response, 285 Response Signed By Kevin J. Orsini filed by Xerox Corporation. (Attachments: # 1 Affidavit Part 2# 2 Affidavit Part 3# 3 Affidavit Part 4# 4 Affidavit Part 5# 5 Affidavit Part 6)(Gothers, M.) (Entered: 12/05/2005)

366 Dec. 02, 2005 288 Sealed Document by Thomas Zambito, Florida State Bd of Administration, Paul Dantzig re 270 MOTION for confidentiality Order, 269 Report of Rule 26(f) Planning Meeting. (Attachments: # 1 Part II# 2 Part III# 3 notice of manual filing# 4 certificate of service)(Gothers, M.) (Entered: 12/07/2005)

367 Dec. 02, 2005 289 Position Statement re 270 MOTION for confidentiality Order - protective

Page 83: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text order & disputed discovery matters filed by KPMG LLP. (Gothers, M.) (Entered: 12/07/2005)

368 Dec. 09, 2005 296 Partial MOTION to Dismiss the Amended Complaint by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril.Responses due by 12/30/2005 (Gothers, M.) (Entered: 12/15/2005)

369 Dec. 09, 2005 297 Memorandum in Support re 296 MOTION to Dismiss filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Memorandum in Support Part 2)(Gothers, M.) (Entered: 12/15/2005)

370 Dec. 09, 2005 298 Compendium of Unreported Authority Cited in Memorandum in Support re 296 MOTION to Dismiss filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, Ann Mulcahy, Barry Romeril. (Gothers, M.) (Entered: 12/15/2005)

371 Dec. 09, 2005 299 Declaration re 296 MOTION to Dismiss Signed By Kevin J. Orsini filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. Attached Exhibits filed in HARD COPY ONLY A-K (Gothers, M.) Modified on 12/15/2005 (Gothers, M.). (Entered: 12/15/2005)

372 Dec. 12, 2005 290 MOTION to Dismiss Amended Complaint by KPMG LLP.Responses due by 1/2/2006 (Gothers, M.) Additional attachment(s) added on 12/29/2005 (Gothers, M.). Modified on 12/29/2005 (Gothers, M.). (Entered: 12/14/2005)

373 Dec. 12, 2005 291 Memorandum in Support re 290 MOTION to Dismiss filed by KPMG LLP. (Gothers, M.) (Entered: 12/14/2005)

374 Dec. 12, 2005 292 Compendium of Unreported Authority Cited in Memorandum in Support re 290 MOTION to Dismiss filed by KPMG LLP. (Gothers, M.) (Entered: 12/14/2005)

375 Dec. 12, 2005 293 NOTICE of Appearance by James F. Conway, III on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Gothers, M.) Modified on 12/15/2005 (Gothers, M.). (Entered: 12/15/2005)

376 Dec. 12, 2005 294 NOTICE of Appearance by Peter J. McDougall on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Gothers, M.) (Entered: 12/15/2005)

377 Dec. 12, 2005 295 NOTICE of Appearance by Stacey K. Porter on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Gothers, M.) (Entered: 12/15/2005)

378 Dec. 15, 2005 300 ENDORSEMENT ORDER granting 283 Motion to Appear Pro Hac Vice attorney Charles J. Piven. Signed by Judge Alvin W. Thompson on 12/15/05. (Gothers, M.) (Entered: 12/20/2005)

379 Dec. 23, 2005 301 NOTICE of Appearance by Charles J. Piven on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Gothers, M.) (Entered: 12/23/2005)

380 Dec. 27, 2005 302 Stipulated MOTION to Designate as an Electronic Filing Case by Thomas Zambito, Russell Carlson, Xerox Corporation, Gregory Tayler, Philip Fishbach, KPMG LLP, Florida State Bd of Administration, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Paul Dantzig.Responses due by 1/17/2006 (Attachments: # 1 certificate of service)(Gothers, M.) (Entered: 12/30/2005)

Page 84: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 381 Dec. 29, 2005 Docket Entry Correction re 290 MOTION to Dismiss modified: added

correct PDF. (Gothers, M.) (Entered: 12/29/2005) 382 Jan. 05, 2006 303 NOTICE of Appearance by Leslie Stern on behalf of Roelf Iest, Margolis

Partnership, Louisiana State Emp (Gothers, M.) (Entered: 01/05/2006) 383 Jan. 05, 2006 304 NOTICE of Appearance by Bryan A. Wood on behalf of Roelf Iest,

Margolis Partnership, Louisiana State Emp (Gothers, M.) (Entered: 01/05/2006)

384 Jan. 05, 2006 305 MOTION for Extension of Time until 1/19/06 to modify 269 Report of Rule 26(f) Planning Meeting by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Gothers, M.) (Entered: 01/06/2006)

385 Jan. 06, 2006 306 ENDORSEMENT ORDER granting 302 Motion to Designate as Electronic Filing of Case. Signed by Judge Alvin W. Thompson on 1/6/06. (Gothers, M.). Additional attachment(s) added on 1/10/2006 (Gothers, M.). Modified on 1/10/2006 (Gothers, M.). (Entered: 01/09/2006)

386 Jan. 10, 2006 Docket Entry Correction re 306 Order on Motion for Miscellaneous Relief modified: added correct PDF. (Gothers, M.) (Entered: 01/10/2006)

387 Jan. 19, 2006 307 MOTION to Certify Class by Lead Plaintiffs.Responses due by 2/9/2006 (Attachments: # 1 Plaintiffs' Memorandum of Law in Support of Motion for Class Certification)(Johnson, Dennis) (Entered: 01/19/2006)

388 Jan. 19, 2006 308 PROPOSED ORDER re 307 MOTION to Certify Class by Lead Plaintiffs. (Johnson, Dennis) (Entered: 01/19/2006)

389 Jan. 25, 2006 309 ORDER: 305 Stipulated Motion to Modify 269 Rule 26(f) Report is hereby GRANTED. Signed by Judge Alvin W. Thompson on 1/25/06. (Mata, E.) (Entered: 01/25/2006)

390 Jan. 25, 2006 310 RULING: 270 Joint Motion for Confidentiality Order GRANTED with the exclusion of Xerox Defendants' proposed paragraph 16. Signed by Judge Alvin W. Thompson on 1/25/06. (Mata, E.) Modified on 1/26/2006 to flag ruling as an opinion (Gothers, M.). (Entered: 01/25/2006)

391 Jan. 25, 2006 311 MOTION for Leave to Appear Pro Hac Vice Attorney Steven B. Singer. Filing Fee $25.00. Receipt Number H018408. by Thomas Zambito. (Gothers, M.) (Entered: 01/26/2006)

392 Jan. 25, 2006 312 MOTION for Leave to Appear Pro Hac Vice Attorney Abigail Romeo. Filing Fee $25.00. Receipt Number H018409. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Gothers, M.) (Entered: 01/26/2006)

393 Jan. 30, 2006 313 ELECTRONIC ORDER: 311 Motion for Admission of Visiting Attorney Steven B. Singer GRANTED. Signed by Judge Alvin W. Thompson on 1/30/06. (Mata, E.) (Entered: 01/30/2006)

394 Jan. 30, 2006 314 ELECTRONIC ORDER: 312 Motion for Admission of Visiting Attorney Abigail Romeo GRANTED. Signed by Judge Alvin W. Thompson on 1/30/06. (Mata, E.) (Entered: 01/30/2006)

395 Jan. 30, 2006 317 MOTION for Leave to Appear Pro Hac Vice Attorney Stuart M. Grant. Filing Fee $25.00. Receipt Number H018439. by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc. (Attachments: # 1 notice of manual filing)(Gothers, M.) (Entered: 02/02/2006)

396 Jan. 30, 2006 318 MOTION for Leave to Appear Pro Hac Vice Attorney Megan D, McIntyre. Filing Fee $25.00. Receipt Number H018439. by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual

Page 85: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Advisors LLC, PPM America, Inc. (Attachments: # 1 notice of manual filing)(Gothers, M.) (Entered: 02/02/2006)

397 Jan. 30, 2006 322 Minute Entry for proceedings held before Judge Alvin W. Thompson: Telephone Status Conference held on 1/30/2006 to discuss the 26(f) Parties' Planning Meeting Report. 20 minutes (Court Reporter Huntington.) (Smith, S.) (Entered: 02/06/2006)

398 Jan. 31, 2006 315 NOTICE of Voluntary Dismissal by Florida State Bd of Administration (Morgan, Lisa) (Entered: 01/31/2006)

399 Jan. 31, 2006 316 Memorandum in Opposition to Xerox Defendants' Partial Motion to Dismiss the Amended Complaint re 296 MOTION to Dismiss, 290 MOTION to Dismiss filed by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc. (Morgan, Lisa) (Entered: 01/31/2006)

400 Feb. 03, 2006 319 ELECTRONIC ORDER: 269 Rule 26(f) Report of Parties' Planning Meeting is hereby APPROVED; provided that the parties are working to resolve the areas of disagreement identified in subparagraphs 8, 18 and 19 of part V.E, and any issues the parties are unable to resolve will be brought to the court's attention. Signed by Judge Alvin W. Thompson on 2/3/06. (Mata, E.) (Entered: 02/03/2006)

401 Feb. 03, 2006 Set Deadlines: Discovery due by 11/21/2007. Dispositive Motions due by 7/31/2008. (Gothers, M.) (Entered: 02/06/2006)

402 Feb. 04, 2006 320 ELECTRONIC ORDER: 317 Motion for Admission of Stuart M. Grant as Visiting Lawyer is hereby GRANTED. Signed by Judge Alvin W. Thompson on 2/4/06. (Mata, E.) (Entered: 02/04/2006)

403 Feb. 04, 2006 321 ELECTRONIC ORDER: 318 Motion for Admission of Megan D. McIntyre as Visiting Lawyer is hereby GRANTED. Signed by Judge Alvin W. Thompson on 2/4/06. (Mata, E.) (Entered: 02/04/2006)

404 Feb. 08, 2006 323 NOTICE of Appearance by Megan D. McIntyre on behalf of Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc (McIntyre, Megan) (Entered: 02/08/2006)

405 Feb. 08, 2006 324 NOTICE of Appearance by Megan D. McIntyre on behalf of Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc (Attachments: # 1 Certificate of Service)(McIntyre, Megan) (Entered: 02/08/2006)

406 Feb. 08, 2006 325 NOTICE of Appearance by Stuart M. Grant on behalf of Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc (Attachments: # 1 Certificate of Service)(Grant, Stuart) (Entered: 02/08/2006)

407 Feb. 09, 2006 326 NOTICE of Appearance by Abigail Romeo on behalf of all plaintiffs (Romeo, Abigail) (Entered: 02/09/2006)

408 Feb. 09, 2006 327 CERTIFICATE OF SERVICE by Russell Carlson, 1993 GF Partnership, LP re 326 Notice of Appearance (Romeo, Abigail) (Entered: 02/09/2006)

409 Feb. 10, 2006 328 MOTION for Leave to Appear Pro Hac Vice Attorney Jonathan Adler. Filing Fee $25.00. Receipt Number H018577. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Gothers, M.) (Entered: 02/13/2006)

410 Feb. 28, 2006 329 REPLY to Response to 296 MOTION to Dismiss (Reply Memorandum In Further Support Of Xerox Defendants' Partial Motion To Dismiss The Amended Complaint) filed by Xerox Corporation, Gregory Tayler, Philip

Page 86: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Appendix (Compendium Of Unreported Authority Cited In Reply Memorandum In Further Support Of Xerox Defendants' Partial Motion To Dismiss The Amended Complaint))(Goldstein, Sandra) (Entered: 02/28/2006)

411 Feb. 28, 2006 330 ENDORSEMENT ORDER granting 328 Motion to Appear Pro Hac Vice of attorney Jonathan Adler . Signed by Judge Alvin W. Thompson on 2/28/06. (Gothers, M.) (Entered: 03/01/2006)

412 Mar. 02, 2006 331 ELECTRONIC ORDER: 315 Notice of Voluntary Dismissal filed by Florida State Board of Administration is hereby APPROVED. Counts VI (Florida Securities Investors Protection Act), VII (Louisiana Securities Act), and XI (negligent misrepresentation) of the Amended Complaint (Doc. No. 42) against KPMG in Member Case No. 3:02-cv-01303 are dismissed without prejudice pursuant to Fed. R. Civ. P. 41(a)(2). This dismissal shall not have any effect on any other claims against KPMG or any other defendants in the Amended Complaint. Signed by Judge Alvin W. Thompson on 3/2/06. (Mata, E.) (Entered: 03/02/2006)

413 Mar. 07, 2006 332 NOTICE of Appearance by Jonathan L. Adler on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Adler, Jonathan) (Entered: 03/07/2006)

414 Mar. 23, 2006 333 MOTION for Justin S. Kudler to Withdraw as Attorney by Thomas Zambito, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Herman Krangel, Lillian Krangel, James Francis, Kenneth Mady, Louisiana State Emp, Paul Dantzig. (Kudler, Justin) (Entered: 03/23/2006)

415 Mar. 30, 2006 334 ELECTRONIC ORDER: Attorney Justin Scott Kudler's Motion to Withdraw (Doc. No. 333 ) is GRANTED. Signed by Judge Alvin W. Thompson on 3/30/06. (Mata, E.) (Entered: 03/30/2006)

416 Apr. 06, 2006 335 MOTION for Leave to Appear Pro Hac Vice Attorney Adam S. Aderton. Filing Fee $25.00. Receipt Number H019091. by Gregory Tayler, Paul Allair, Barry Romeril. (Gothers, M.) (Entered: 04/11/2006)

417 Apr. 13, 2006 336 ELECTRONIC ORDER: Defendants' Motion for Admission of Adam S. Aderton as a Visiting Attorney (Doc. No. 335 ) is hereby GRANTED. Signed by Judge Alvin W. Thompson on 4/13/06. (Mata, E.) (Entered: 04/13/2006)

418 Apr. 27, 2006 337 NOTICE of Appearance by Adam S. Aderton on behalf of Gregory Tayler, Paul Allair, Barry Romeril (Aderton, Adam) (Entered: 04/27/2006)

419 May 03, 2006 338 NOTICE by Gregory Tayler, Paul Allair, Barry Romeril re Change of Address by Wilmer Cutler Pickering Hale and Dorr LLP (Aderton, Adam) (Entered: 05/03/2006)

420 May 15, 2006 339 MOTION to Withdraw Appearance of Timothy W. Blakely, Joseph M. Salama and Ian R. Shapiro by Xerox Corporation. (Goldstein, Sandra) (Entered: 05/15/2006)

421 Jun. 13, 2006 340 MOTION for Peter J. McDougall to Withdraw as Attorney by Thomas Zambito, Paul Dantzig, Louisiana State Emp, Lead Plaintiffs. (McDougall, Peter) (Entered: 06/13/2006)

422 Jun. 14, 2006 341 ELECTRONIC ORDER: The plaintiff's Motion for Leave to Withdraw Appearance (Doc. No. 340 ) is hereby GRANTED. Attorney McDougall's appearance is terminated. Signed by Judge Alvin W. Thompson on

Page 87: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 6/14/06. (Mata, E.) (Entered: 06/14/2006)

423 Jun. 21, 2006 342 MOTION to Withdraw Appearance of Andrew N. Vollmer as Counsel by Gregory Tayler, Paul Allair, Barry Romeril. (Aderton, Adam) (Entered: 06/21/2006)

424 Jun. 21, 2006 343 ELECTRONIC ORDER: The Motion to Withdraw Appearance of Timothy W. Blakely, Joseph M. Salama and Ian R. Shapiro (Doc. No. 339 ) is hereby GRANTED. The Clerk shall terminate their appearances. Signed by Judge Alvin W. Thompson on 5/16/06. (Mata, E.) (Entered: 06/21/2006)

425 Jun. 26, 2006 344 ELECTRONIC ORDER: The motion to withdraw the appearance of Andrew N. Vollmer as counsel (Doc. No. 342 ) is hereby GRANTED. The Clerk shall terminate Attorney Vollmer's appearance. Signed by Judge Alvin W. Thompson on 6/26/06. (Mata, E.) (Entered: 06/26/2006)

426 Jun. 26, 2006 345 MOTION for Tammy P. Bieber to Withdraw as Attorney by KPMG LLP. (Murphy, Thomas) (Entered: 06/26/2006)

427 Jul. 04, 2006 346 ELECTRONIC ORDER: Defendant KPMG's motion to withdraw Attorney Tammy P. Bieber's appearance as counsel (Doc. No. 345 ) is hereby GRANTED. The Clerk shall terminate Attorney Bieber's appearance. Signed by Judge Alvin W. Thompson on 7/4/06. (Mata, E.) (Entered: 07/04/2006)

428 Jul. 14, 2006 347 MOTION for Leave to Appear Pro Hac Vice Attorney John A. Valentine. Filing Fee $25.00. Receipt Number H019971. by Gregory Tayler, Paul Allair, Barry Romeril. (Gothers, M.) (Entered: 07/17/2006)

429 Jul. 20, 2006 348 ELECTRONIC ORDER: The Defendants' Motion for Admission of John A. Valentine as a Visiting Attorney (Doc. No. 347 ) is hereby GRANTED. Signed by Judge Alvin W. Thompson on 7/20/06. (Mata, E.) (Entered: 07/20/2006)

430 Jul. 26, 2006 349 NOTICE of Appearance by John A. Valentine on behalf of Gregory Tayler, Paul Allair, Barry Romeril (Valentine, John) (Entered: 07/26/2006)

431 Aug. 10, 2006 350 MOTION for Leave to Appear Pro Hac Vice Attorney Charles T. Caliendo. Filing Fee $25.00. Receipt Number H020211. by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc. (Gothers, M.) (Entered: 08/16/2006)

432 Aug. 10, 2006 351 MOTION for Leave to Appear Pro Hac Vice Attorney Ananda Chaudhuri. Filing Fee $25.00. Receipt Number H020209. by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc. (Gothers, M.) (Entered: 08/16/2006)

433 Aug. 10, 2006 352 MOTION for Leave to Appear Pro Hac Vice Attorney Sharan Nirmul. Filing Fee $25.00. Receipt Number H020210. by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc. (Gothers, M.) (Entered: 08/16/2006)

434 Aug. 18, 2006 353 ELECTRONIC ORDER: The plaintiffs' Motion for Admission of Charles T. Caliendo (Doc. No. 350 ) to appear as a visiting lawyer is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 8/18/06. (Bock, M.) (Entered: 08/18/2006)

435 Aug. 18, 2006 354 ELECTRONIC ORDER: The plaintiffs' Motion for Admission of Ananda Chaudhuri (Doc. No. 351 ) to appear as a visiting lawyer is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on

Page 88: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 8/18/06. (Bock, M.) (Entered: 08/18/2006)

436 Aug. 18, 2006 355 ELECTRONIC ORDER: The plaintiffs' Motion for Admission of Sharan Nirmul (Doc. No. 352 ) to appear as a visiting lawyer is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 8/18/06. (Bock, M.) (Entered: 08/18/2006)

437 Nov. 02, 2006 356 MOTION for Leave to Appear Pro Hac Vice Attorney Jill Agro. Filing Fee $25.00. Receipt Number H020911. by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc. (Gothers, M.) (Entered: 11/03/2006)

438 Nov. 07, 2006 357 ELECTRONIC ORDER: The plaintiffs' Motion for Admission of Jill Agro as Visiting Lawyer (Doc. No. 356 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 11/7/06. (Bock, M.) (Entered: 11/07/2006)

439 Nov. 16, 2006 358 NOTICE of Appearance by Jill Agro on behalf of Florida State Bd of Administration, Franklin Mutual Advisors LLC, PPM America, Inc (Agro, Jill) (Entered: 11/16/2006)

440 Nov. 16, 2006 359 NOTICE of Appearance by Charles T. Caliendo on behalf of Florida State Bd of Administration, Franklin Mutual Advisors LLC, PPM America, Inc (Caliendo, Charles) (Entered: 11/16/2006)

441 Nov. 16, 2006 360 NOTICE of Appearance by Ananda Chaudhuri on behalf of Florida State Bd of Administration, Franklin Mutual Advisors LLC, PPM America, Inc (Chaudhuri, Ananda) (Entered: 11/16/2006)

442 Feb. 23, 2007 361 MOTION for Leave to Appear Pro Hac Vice Attorney Ted Swiecichowski. Filing Fee $25.00. Receipt Number H021819. by Thomas Zambito, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Herman Krangel, Lillian Krangel, James Francis, Kenneth Mady, Louisiana State Emp. (Gothers, M.) Additional attachment(s) added on 2/27/2007 (Gothers, M.). (Entered: 02/23/2007)

443 Feb. 27, 2007 Docket Entry Correction re 361 MOTION for Leave to Appear Pro Hac Vice Attorney Ted Swiecichowski. Modified: added.pdf. (Gothers, M.) (Entered: 02/27/2007)

444 Feb. 27, 2007 362 NOTICE OF ELECTRONIC ORDER granting 361 Motion to Appear Pro Hac Vice Attorney Ted Swiecichowski for Thomas Zambito, Joseph Gladke, Sylvia Cohen, Paul Dantzig, Herman Krangel, Lillian Krangel, James Francis, Kenneth Mady, Louisiana State Empolyee added. Signed by Clerk on 2/27/07. (Gothers, M.) (Entered: 02/27/2007)

445 Mar. 01, 2007 363 MOTION for Johathan Adler to Withdraw as Attorney by Thomas Zambito, Joseph Gladke, Sylvia Cohen, Herman Krangel, Lillian Krangel, Louisiana State Emp, Paul Dantzig, James Francis & Kenneth Mady. (Kulesa, Nancy) Modified on 3/5/2007 (Gothers, M.). (Entered: 03/01/2007)

446 Mar. 01, 2007 364 MOTION for Elizabeth Berney to Withdraw as Attorney by Thomas Zambito, Joseph Gladke, Paul Dantzig, Herman Krangel, Lillian Krangel, Louisiana State Emp, Sylvia Cohen, James Francis & Kenneth Mady. (Kulesa, Nancy) Modified on 3/5/2007 (Gothers, M.). (Entered: 03/01/2007)

447 Mar. 01, 2007 365 MOTION for Cary Talbot to Withdraw as Attorney by Thomas Zambito, Joseph Gladke, Sylvia Cohen, Herman Krangel, Lillian Krangel, James Francis, Louisiana State Emp, Paul Dantzig. (Kulesa, Nancy) (Entered:

Page 89: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 03/01/2007)

448 Mar. 01, 2007 366 MOTION for Beth Kaswan to Withdraw as Attorney by Thomas Zambito, Joseph Gladke, Sylvia Cohen, Herman Krangel, Lillian Krangel, James Francis, Louisiana State Emp, Paul Dantzig, & Kenneth Mady. (Kulesa, Nancy) Modified on 3/5/2007 (Gothers, M.). (Entered: 03/01/2007)

449 Mar. 01, 2007 367 MOTION for James Shaughnessy to Withdraw as Attorney by Thomas Zambito, Joseph Gladke, Sylvia Cohen, Herman Krangel, Lillian Krangel, James Francis, Louisiana State Emp, Paul Dantzig, & Kenneth Mady. (Kulesa, Nancy) Modified on 3/5/2007 (Gothers, M.). (Entered: 03/01/2007)

450 Mar. 05, 2007 Docket Entry Correction re 363 MOTION for Johathan Adler to Withdraw as Attorney modified: added into text two parties not listed in the efiled document. Parties James Francis & Kenneth Mady. (Gothers, M.) (Entered: 03/05/2007)

451 Mar. 05, 2007 Docket Entry Correction re 364 MOTION for Elizabeth Berney to Withdraw as Attorney modified: three parties were omitted from the text of the efiled document; parties Slyvia Cohen, James Francis, & Kenneth Mady. (Gothers, M.) (Entered: 03/05/2007)

452 Mar. 05, 2007 Docket Entry Correction re 365 MOTION for Cary Talbot to Withdraw as Attorney modified: omitted two parties from text of efiled document. Clerk has added one party, Kenneth Mady, to the text of the document. (Gothers, M.) (Entered: 03/05/2007)

453 Mar. 05, 2007 Docket Entry Correction re 366 MOTION for Beth Kaswan to Withdraw as Attorney modified: filed omitted Kenneth Mady from the text of the document. Clerk has corrected to include party in text of document. (Gothers, M.) Modified on 3/12/2007 (Gothers, M.). (Entered: 03/05/2007)

454 Mar. 05, 2007 Docket Entry Correction re 367 MOTION for James Shaughnessy to Withdraw as Attorney modified: omitted party Kenneth Mady from body of text. Clerk has corrected text and added party. (Gothers, M.) (Entered: 03/05/2007)

455 Mar. 07, 2007 368 NOTICE by Lead Plaintiffs re Withdrawal of Proposed Class Representatives (Conway, James) (Entered: 03/07/2007)

456 Mar. 09, 2007 369 ELECTRONIC ORDER: The Motion for Withdrawal of Appearance (Doc. No. 363 ) of Attorney Jonathan Adler is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 3/9/07. (Bock, M.) (Entered: 03/09/2007)

457 Mar. 09, 2007 370 ELECTRONIC ORDER: The Motion for Withdrawal of Appearance (Doc. No. 364 ) of Attorney Elizabeth Berney is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 3/9/07. (Bock, M.) (Entered: 03/09/2007)

458 Mar. 09, 2007 371 ELECTRONIC ORDER: The Motion for Withdrawal of Appearance (Doc. No. 365 ) of Attorney Cary L. Talbot is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 3/9/07. (Bock, M.) (Entered: 03/09/2007)

459 Mar. 09, 2007 372 ELECTRONIC ORDER: The Motion for Withdrawal of Appearance (Doc. No. 366 ) of Attorney Beth Kaswan is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 3/9/07. (Bock, M.) (Entered: 03/09/2007)

Page 90: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 460 Mar. 09, 2007 373 ELECTRONIC ORDER: The Motion for Withdrawal of Appearance

(Doc. No. 367 ) of Attorney James Shaughnessy is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 3/9/07. (Bock, M.) (Entered: 03/09/2007)

461 Apr. 11, 2007 374 NOTICE by Lead Plaintiffs of Withdrawal of Proposed Class Representative (Conway, James) (Entered: 04/11/2007)

462 Apr. 11, 2007 375 MOTION for Leave to Appear Pro Hac Vice Attorney Christopher C. Allen. Filing Fee $25.00. Receipt Number H022232. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Gothers, M.) (Entered: 04/16/2007)

463 Apr. 16, 2007 376 NOTICE OF ELECTRONIC ORDER granting 375 Motion to Appear Pro Hac Vice Christopher C. Allen. Signed by Clerk on 4/16/07. (Gothers, M.) (Entered: 04/16/2007)

464 Apr. 16, 2007 377 ELECTRONIC ORDER: The Notice of Withdrawal of Proposed Class Representative (Doc. No. 374 ) is hereby APPROVED. It is so ordered. Signed by Judge Alvin W. Thompson on 4/16/06. (Blackburn, M.) (Entered: 04/16/2007)

465 Apr. 26, 2007 378 MOTION for Stacey K. Porter to Withdraw as Attorney by Lead Plaintiffs. (Conway, James) (Entered: 04/26/2007)

466 Apr. 27, 2007 379 NOTICE of Appearance by Christopher C. Allen on behalf of Lead Plaintiffs (Allen, Christopher) (Entered: 04/27/2007)

467 May 01, 2007 380 ELECTRONIC ORDER: Attorney Conway's Motion for Withdrawal of Appearance (Doc. No. 378 ) of Attorney Stacey K. Porter, as counsel of record for Lead Plaintiffs Paul Dantzig, Thomas Zambito, and the Louisiana State Employee's Retirement System, is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 5/1/07. (Bock, M.) (Entered: 05/01/2007)

468 May 18, 2007 381 TRANSCRIPT of Proceedings held on 1/30/06 before Judge Alvin W. Thompson. Court Reporter: Diana Huntington. (Gothers, M.) (Entered: 05/18/2007)

469 Jun. 15, 2007 382 REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Exhibit 1-3# 2 Exhibit 4-8# 3 Exhibit 9# 4 Exhibit 10# 5 Exhibit 11-13# 6 Certificate of Service)(Wood, Bryan) (Entered: 06/15/2007)

470 Jun. 15, 2007 383 Supplemental REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Certificate of Service)(Wood, Bryan) (Entered: 06/15/2007)

471 Jun. 22, 2007 384 AFFIDAVIT re 382 Report of Rule 26(f) Planning Meeting ("Declaration Of Kevin J. Orsini"). Signed By Kevin J. Orsini filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, KPMG LLP, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Exhibit A to Declaration of Kevin J. Orsini# 2 Exhibit B to Declaration of Kevin J. Orsini# 3 Exhibit C to Declaration of Kevin J. Orsini)(Goldstein, Sandra) (Entered: 06/22/2007)

472 Jun. 22, 2007 385 RESPONSE re 382 Report of Rule 26(f) Planning Meeting ("Defendants' Position Statement In Opposition To Plaintiffs' Proposal Regarding The Number And Length Of Depositions") filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, KPMG LLP, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Appendix --Compendium Of Unreported Authority And Secondary Sources Cited In Defendants' Position Statement In Opposition To Plaintiffs' Proposal Regarding The Number And Length Of Depositions)(Goldstein, Sandra)

Page 91: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text (Entered: 06/22/2007)

473 Jun. 27, 2007 386 RESPONSE re 385 Response,, Plaintiffs' Response to Defendants' Statement in Opposition To Plaintiffs' Proposal Regarding Number and Length of Depositions filed by Lead Plaintiffs. (Wood, Bryan) (Entered: 06/27/2007)

474 Jun. 27, 2007 387 CERTIFICATE OF SERVICE by Lead Plaintiffs re 386 Response (Wood, Bryan) (Entered: 06/27/2007)

475 Jun. 28, 2007 388 MOTION for Leave to Appear Pro Hac Vice Attorney Domenico G. Minerva. Filing Fee $25.00. Receipt Number H022891. by Florida State Bd of Administration, Franklin Mutual Advisors LLC, PPM America, Inc. (Gothers, M.) (Entered: 07/05/2007)

476 Jul. 05, 2007 389 NOTICE OF ELECTRONIC ORDER granting 388 Motion to Appear Pro Hac Vice of attorney Domenico G. Minerva. Signed by Clerk on 7/5/07. (Gothers, M.) (Entered: 07/05/2007)

477 Jul. 11, 2007 390 NOTICE by Lead Plaintiffs (Notice of Change of Firm Name) (Swiecichowski, Ted) (Entered: 07/11/2007)

478 Jul. 13, 2007 391 NOTICE of Appearance by Domenico G. Minerva on behalf of Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc (Minerva, Domenico) (Entered: 07/13/2007)

479 Jul. 13, 2007 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE.Telephonic Status Conference set for 7/18/2007 at 03:00 PM before Judge Alvin W. Thompson. (Smith, S.) (Entered: 07/13/2007)

480 Jul. 18, 2007 392 ELECTRONIC ORDER: The Supplemental Report and Stipulation Regarding the Rule 26(f) Report on the Parties' Planning Meeting (Doc. No. 383 ) is hereby APPROVED with respect to part V.E. subparagraphs 8 (deposition timing) and 18 (class certification discovery and scheduling), provided that the court will hold a prefiling conference before a renewed motion for class certification is filed. The only remaining issue is part V.E. subparagraph 19 (number and length of depositions). It is so ordered. Signed by Judge Alvin W. Thompson on 7/18/07. (S-Blackburn, M.) (Entered: 07/18/2007)

481 Jul. 18, 2007 393 ELECTRONIC ORDER: The Plaintiffs' Motion for Class Certification (Doc. No. 307 ) is hereby DENIED, without prejudice to renewal after the court holds a prefiling conference for the purpose of identifying factual disputes the court will be required to resolve in ruling on the motion. It is so ordered. Signed by Judge Alvin W. Thompson on 7/18/07. (S-Blackburn, M.) (Entered: 07/18/2007)

482 Jul. 18, 2007 395 Minute Entry for proceeding held before Judge Alvin W. Thompson : Telephonic Status Conference held on 7/18/2007. 40 minutes(Court Reporter Thompson) (Smith, S.) (Entered: 07/23/2007)

483 Jul. 20, 2007 394 NOTICE by Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc Notice of Filing by Plaintiffs Florida State Board of Administration, et al. of Response to Court's Inquiry Regarding Purchasers of Securities (Barry, Michael) (Entered: 07/20/2007)

484 Jul. 25, 2007 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE.ALL PERSONS ENTERING THE

Page 92: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Status Conference set for 7/30/2007 at 02:30 PM in the South Courtroom, 450 Main Street, Hartford, CT, before Judge Alvin W. Thompson. (Smith, S.) (Entered: 07/25/2007)

485 Jul. 25, 2007 396 MOTION for Leave to Appear Pro Hac Vices Attorney Rachel G. Skaistis & Prana A. Topper. Filing Fee $50.00. Receipt Number H023113. by Xerox Corporation. (Gothers, M.) (Entered: 07/26/2007)

486 Jul. 26, 2007 397 ORDER granting 396 Motion to Appear Pro Hac Vices of attorney Rachel G. Skaistis & Prana A. Topper. Signed by Clerk on 7/26/07. (Gothers, M.) (Entered: 07/26/2007)

487 Jul. 30, 2007 398 Minute Entry for proceeding held before Judge Alvin W. Thompson: Status Conference held on 7/30/2007. A proposed order will be submitted to the court. Total Time: 1 hours and 30 minutes(Court Reporter Thompson) (Smith, S.) (Entered: 07/31/2007)

488 Aug. 02, 2007 399 PROPOSED ORDER re 398 Status Conference (Stipulation and [Proposed] Order Regarding The Scheduling And Coordination Of Depositions) by Xerox Corporation, Gregory Tayler, Philip Fishbach, Lead Plaintiffs, KPMG LLP, Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Certificate of Service)(Goldstein, Sandra) (Entered: 08/02/2007)

489 Aug. 02, 2007 400 ORDER: The parties' Stipulation and [Proposed] Order Regarding the Scheduling and Coordination of Depositions (Doc. No. 399 ) is hereby APPROVED. It is so ordered. Signed by Judge Alvin W. Thompson on 8/2/07. (S-Blackburn, M.) (Entered: 08/02/2007)

490 Aug. 16, 2007 401 MOTION for John Gueli, Esq. to Withdraw as Attorney by KPMG LLP. (Murphy, Thomas) (Entered: 08/16/2007)

491 Aug. 16, 2007 402 MOTION for Panos Katsambas, Esq. to Withdraw as Attorney by KPMG LLP. (Murphy, Thomas) (Entered: 08/16/2007)

492 Aug. 17, 2007 403 Supplemental Memorandum in Support re 296 MOTION to Dismiss (Supplemental Memorandum Regarding the Xerox Defendants' Partial Motion to Dismiss the Amended Complaint) filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Appendix (Compendium of Unreported Authority Cited in the Supplemental Memorandum Regarding the Xerox Defendants' Partial Motion to Dismiss the Amended Complaint))(Goldstein, Sandra) (Entered: 08/17/2007)

493 Aug. 17, 2007 404 ORDER: Defendant KPMG LLP's Motion to Withdraw as Counsel (Doc. No. 401 ) as to Attorney John Gueli is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 8/17/07. (Bock, M.) (Entered: 08/17/2007)

494 Aug. 17, 2007 405 ORDER: Defendant KPMG LLP's Motion to Withdraw as Counsel (Doc. No. 402 ) as to Attorney Panagiotis Katsambas is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 8/17/07. (Bock, M.) (Entered: 08/17/2007)

495 Aug. 30, 2007 406 NOTICE of Appearance by Rachel G. Skaistis on behalf of Xerox Corporation (Skaistis, Rachel) (Entered: 08/30/2007)

496 Aug. 30, 2007 407 NOTICE of Appearance by Prana A. Topper on behalf of Xerox

Page 93: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Corporation (Topper, Prana) (Entered: 08/30/2007)

497 Sep. 07, 2007 408 TRANSCRIPT of Proceedings held on 7/30/07 before Judge Alvin W. Thompson. Court Reporter: Corrina F. Thompson. (Gothers, M.) (Entered: 09/07/2007)

498 Sep. 07, 2007 409 TRANSCRIPT of Proceedings held on 7/18/07 before Judge Alvin W. Thompson. Court Reporter: Corinna F. Thompson. (Gothers, M.) (Entered: 09/07/2007)

499 Sep. 21, 2007 410 NOTICE by Lead Plaintiffs Notice of Revised Certification of Lead Plaintiffs' Class Period Trading (Attachments: # 1 Exhibit A-D# 2 Certificate of Service)(Wood, Bryan) (Entered: 09/21/2007)

500 Sep. 21, 2007 411 MOTION for Karin A. DeMasi and Ryan D. Junck to Withdraw as Attorney by Xerox Corporation. (Goldstein, Sandra) (Entered: 09/21/2007)

501 Sep. 25, 2007 412 ORDER: The Motion to Withdraw Appearance of Karin A. DeMasi and Ryan D. Junck (Doc. No. 411 ) is hereby GRANTED. Attorney Karin A. DeMasi and Ryan D. Junck terminated. It is so ordered.Signed by Judge Alvin W. Thompson on 9/25/07. (Smith, S.) (Entered: 09/25/2007)

502 Sep. 26, 2007 413 STIPULATION re 296 MOTION to Dismiss, 290 MOTION to Dismiss and proposed Order Resolving Motions to Dismiss by Xerox Corporation, Gregory Tayler, Philip Fishbach, KPMG LLP, Florida State Bd of Administration, Franklin Mutual Advisors LLC, PPM America, Inc, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Morgan, Lisa) (Entered: 09/26/2007)

503 Sep. 28, 2007 414 ORDER re 413 Stipulation, filed by KPMG LLP, Xerox Corporation, Gregory Tayler, Philip Fishbach, G. Richard Thoman, Florida State Bd of Administration, Ann Mulcahy, Paul Allair, Barry Romeril, Franklin Mutual Advisors LLC, PPM America, Inc. So ordered. Signed by Judge Alvin W. Thompson on 9/27/07. (Gothers, M.) (Entered: 09/28/2007)

504 Oct. 03, 2007 421 MOTION for Leave to Appear Pro Hac Vice Attorney Gregory Matthews. Filing Fee $25.00. Receipt Number H023714. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Affidavit Gregory Matthews)(Gothers, M.) (Entered: 10/10/2007)

505 Oct. 03, 2007 422 MOTION for Leave to Appear Pro Hac Vice Attorney Richard Fox. Filing Fee $25.00. Receipt Number H023713. by Thomas Zambito, Louisiana State Emp, Paul Dantzig. (Attachments: # 1 Affidavit Richard Fox)(Gothers, M.) (Entered: 10/10/2007)

506 Oct. 09, 2007 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding by Lead Plaintiffs.Responses due by 10/30/2007 (Wood, Bryan) (Entered: 10/09/2007)

507 Oct. 09, 2007 416 Memorandum in Support re 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding filed by Lead Plaintiffs. (Wood, Bryan) (Entered: 10/09/2007)

508 Oct. 09, 2007 417 EXHIBIT Declaration of Bryan A. Wood by Lead Plaintiffs re 416 Memorandum in Support of Motion, 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding. (Attachments: # 1 Exhibit A# 2 Exhibit B Part 1# 3 Exhibit B Part 2# 4 Exhibit C Part 1# 5 Exhibit C Part 2# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H# 11 Exhibit I)(Wood, Bryan) (Entered: 10/09/2007)

Page 94: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 509 Oct. 09, 2007 418 CERTIFICATE OF SERVICE by Lead Plaintiffs re 416 Memorandum in

Support of Motion, 417 Exhibit, 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding (Wood, Bryan) (Entered: 10/09/2007)

510 Oct. 10, 2007 419 AFFIDAVIT Rule 37(a) Affidavitof Bryan A. Wood rre 415 Motion to Dismiss Signed By Bryan A. Wood filed by Lead Plaintiffs. (Wood, Bryan) Modified on 10/11/2007 to link to appropriate motion (Gothers, M.). (Entered: 10/10/2007)

511 Oct. 10, 2007 420 CERTIFICATE OF SERVICE by Lead Plaintiffs re 419 Affidavit re 415 Motion to Dismiss (Wood, Bryan) Modified on 10/11/2007 to link to appropriate motion (Gothers, M.). (Entered: 10/10/2007)

512 Oct. 10, 2007 423 ORDER granting 421 Motion to Appear of attorney Gregory Matthews Pro Hac Vice; granting 422 Motion to Appear of attorney Richard Fox Pro Hac Vice. Signed by Clerk on 10/10/07. (Gothers, M.) (Entered: 10/10/2007)

513 Oct. 11, 2007 Docket Entry Correction re 420 Certificate of Service 419 Affidavit modified: linked to appropriate motion. (Gothers, M.) (Entered: 10/11/2007)

514 Oct. 17, 2007 424 MOTION for Leave to Appear Pro Hac Vice Attorney Hector J. Valdes & Timothy F. Van Voris. Filing Fee $50.00. Receipt Number H023831. by Xerox Corporation. (Gothers, M.) (Entered: 10/18/2007)

515 Oct. 18, 2007 425 ORDER granting 424 Motion to Appear Pro Hac Vice for attorneys Hector J. Valdes & Timothy F. Van Voris. Signed by Clerk on 10/17/07. (Gothers, M.) (Entered: 10/18/2007)

516 Oct. 26, 2007 426 NOTICE of Appearance by Hector J. Valdes on behalf of Xerox Corporation (Valdes, Hector) (Entered: 10/26/2007)

517 Oct. 26, 2007 427 NOTICE of Appearance by Timothy F. Van Voris on behalf of Xerox Corporation (Van Voris, Timothy) (Entered: 10/26/2007)

518 Oct. 27, 2007 428 NOTICE of Appearance by Richard J. Fox on behalf of Thomas Zambito, Louisiana State Emp, Paul Dantzig (Fox, Richard) (Entered: 10/27/2007)

519 Oct. 30, 2007 429 MOTION to Seal (Motion to File Under Seal) by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Goldstein, Sandra) (Entered: 10/30/2007)

520 Oct. 30, 2007 430 Memorandum in Opposition (Notice of Manual Filing) re 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding filed by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Attachments: # 1 Appendix Compendium of Unreported Authority Cited in the Xerox Defendants' Opposition# 2 Exhibit Certificate of Service)(Goldstein, Sandra) (Entered: 10/30/2007)

521 Oct. 30, 2007 432 Sealed Document by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril re 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding. (Attachments: # 1 Affidavit Kevin J. Orsini# 2 Exhibit A# 3 Exhibit B1# 4 Exhibit B2# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H# 11 Exhibit I# 12 Exhibit J# 13 Memorandum in Opposition# 14 certificate of service)(Gothers, M.) (Entered: 10/31/2007)

522 Oct. 30, 2007 433 MOTION for Leave to Appear Pro Hac Vice Attorney Felipe D.

Page 95: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Mendoza. Filing Fee $25.00. Receipt Number H023914. by Gregory Tayler, Paul Allair, Barry Romeril. (Gothers, M.) (Entered: 11/01/2007)

523 Oct. 31, 2007 431 NOTICE of Appearance by Gregory H. Mathews on behalf of Lead Plaintiffs (Mathews, Gregory) (Entered: 10/31/2007)

524 Nov. 01, 2007 434 ORDER granting 433 Motion to Appear Pro Hac Vice for attorney Felipe D. Mendoza. Signed by Clerk on 11/1/07. (Gothers, M.) (Entered: 11/01/2007)

525 Nov. 02, 2007 435 MOTION To Withdraw Certain Papers and To File Said Papers Under Seal by Thomas Zambito, Louisiana State Emp, Lead Plaintiffs, Paul Dantzig.Responses due by 11/23/2007 (Attachments: # 1 Exhibit A)(Romeo, Abigail) (Entered: 11/02/2007)

526 Nov. 02, 2007 436 CERTIFICATE OF SERVICE by Thomas Zambito, Louisiana State Emp, Lead Plaintiffs, Paul Dantzig re 435 MOTION To Withdraw Certain Papers and To File Said Papers Under Seal (Romeo, Abigail) (Entered: 11/02/2007)

527 Nov. 06, 2007 437 ORDER: The Lead Plaintiffs' Unopposed Motion to Withdraw Certain Papers and to File Said Papers Under Seal (Doc. No. 435 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 11/6/07. (Bock, M.) (Entered: 11/06/2007)

528 Nov. 09, 2007 438 ANSWER to Complaint with Affirmative Defenses by Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril.(Goldstein, Sandra) (Entered: 11/09/2007)

529 Nov. 13, 2007 439 ANSWER to Complaint with Affirmative Defenses by KPMG LLP.(Lemire, Mark) (Entered: 11/13/2007)

530 Nov. 13, 2007 440 NOTICE of Appearance by Rosemary Q. Barry on behalf of Philip Fishbach, G. Richard Thoman, Ann Mulcahy (Barry, Rosemary) (Entered: 11/13/2007)

531 Nov. 14, 2007 441 MOTION for Seth Kean, Tai Park, and Stuart J. Baskin to Withdraw as Attorney by KPMG LLP. (Murphy, Thomas) (Entered: 11/14/2007)

532 Nov. 16, 2007 442 NOTICE of Appearance by Felipe D. Mendoza on behalf of Gregory Tayler, Paul Allair, Barry Romeril (Mendoza, Felipe) (Entered: 11/16/2007)

533 Nov. 19, 2007 443 ORDER: Defendant KPMG LLP's Motion to Withdraw as Counsel (Doc. No. 441 ), as to Attorneys Seth Kean, Tai Park and Stuart J. Baskin, is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 11/19/07. (Bock, M.) (Entered: 11/19/2007)

534 Nov. 19, 2007 444 MOTION to Seal (1) Lead Plaintiffs' Reply to the Xerox Defendants' Opposition to Lead Plaintiffs' Motion Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From A Prior Proceeding; and (2) exhibits to the Second Declaration of Bryan A. Wood by Lead Plaintiffs. (Attachments: # 1 Underseal Coverpage)(Wood, Bryan) (Entered: 11/19/2007)

535 Nov. 19, 2007 445 Second AFFIDAVIT re 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding Signed By Bryan A. Wood filed by Lead Plaintiffs. (Wood, Bryan) (Entered: 11/19/2007)

536 Nov. 19, 2007 446 REPLY to Response to 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding (Notice of Manual Filing) filed by Lead Plaintiffs. (Wood, Bryan) (Entered: 11/19/2007)

Page 96: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 537 Nov. 19, 2007 447 CERTIFICATE OF SERVICE by Lead Plaintiffs re 446 Reply to

Response to Motion (Notice of Manual Filing) (Wood, Bryan) (Entered: 11/19/2007)

538 Nov. 19, 2007 448 CERTIFICATE OF SERVICE by Lead Plaintiffs re 444 MOTION to Seal (1) Lead Plaintiffs' Reply to the Xerox Defendants' Opposition to Lead Plaintiffs' Motion Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From A Prior Proceeding; and (2) exhibits to the Second Declaration o MOTION to Seal (1) Lead Plaintiffs' Reply to the Xerox Defendants' Opposition to Lead Plaintiffs' Motion Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From A Prior Proceeding; and (2) exhibits to the Second Declaration o, 445 Affidavit (Wood, Bryan) (Entered: 11/19/2007)

539 Nov. 19, 2007 449 Sealed Document by Thomas Zambito, Louisiana State Emp, Paul Dantzig re 415 MOTION Pursuant to Fed. R. Civ. P. 32 to Use Deposition Testimony From a Prior Proceeding. (Gothers, M.) (Entered: 11/20/2007)

540 Nov. 21, 2007 450 ORDER: The Plaintiffs' Motion to File Under Seal (Doc. No. 444 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 11/21/07. (Smith, S.) (Entered: 11/21/2007)

541 Nov. 21, 2007 451 ORDER: The Motion to Seal (Doc. No. 429 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 11/21/07. (Smith, S.) (Entered: 11/21/2007)

542 Dec. 03, 2007 452 MOTION for Leave for Attorney Elizabeth K. Canizares to Appear Pro Hac Vice by Gregory Tayler, Paul Allair, Barry Romeril. Filing Fee $25.00. Receipt Number H024201. (Pesta, J.) (Entered: 12/12/2007)

543 Dec. 07, 2007 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. Telephonic Status Conference set for 12/12/2007 at 01:30 PM before Judge Alvin W. Thompson. (Smith, S.) (Entered: 12/07/2007)

544 Dec. 12, 2007 453 ORDER granting 452 MOTION for Leave for Attorney Elizabeth K. Canizares to Appear Pro Hac Vice by Gregory Tayler, Paul Allair, Barry Romeril. Attorney Elizabeth K. Canizares for Gregory Tayler, Paul Allair and Barry Romeril added.. Signed by Clerk on 12/12/07. (Pesta, J.) (Entered: 12/12/2007)

545 Dec. 12, 2007 454 NOTICE of Appearance by Elizabeth K. Canizares on behalf of Gregory Tayler, Paul Allair, Barry Romeril (Canizares, Elizabeth) (Entered: 12/12/2007)

546 Dec. 12, 2007 455 Minute Entry for proceeding held before Judge Alvin W. Thompson: Telephonic Status Conference held on 12/12/2007. 40 minutes (Court Reporter Huntington) (Smith, S.) (Entered: 12/13/2007)

547 Jan. 02, 2008 456 TRANSCRIPT of Proceedings held on 12/12/07 before Judge Alvin W. Thompson. Court Reporter: Diana Huntington. (Gothers, M.) (Entered: 01/03/2008)

548 Mar. 07, 2008 457 ORDER: The plaintiffs' Motion Pursuant to Federal Rule of Civil Procedure 32 to Use Deposition Testimony from a Prior Proceeding (Doc. No. 415 ) is hereby DENIED for substantially the reasons set forth by the Xerox Defendants in their memorandum in opposition and during oral argument on December 12, 2007. It is so ordered. Signed by Judge Alvin W. Thompson on 03/07/2008. (Zinser, A.) (Entered: 03/07/2008)

Page 97: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 549 Mar. 07, 2008 460 Minute Entry for proceedings held before Judge Alvin W. Thompson:

Telephonic Status Conference held on 3/7/2008. A status conference (in court) was scheduled for March 27, 2008 at 1:30pm. 10 minutes (Court Reporter Thompson) (Smith, S.) (Entered: 03/20/2008)

550 Mar. 13, 2008 458 MOTION for Adam S. Aderton to Withdraw as Attorney by Gregory Tayler, Paul Allair, Barry Romeril. (Aderton, Adam) (Entered: 03/13/2008)

551 Mar. 19, 2008 459 ORDER: The Motion to Withdraw Appearance as Counsel (Doc. No. 458 ), filed by Adam S. Aderton, is hereby GRANTED. It is so ordered. Attorney Adam S. Aderton terminated. Signed by Judge Alvin W. Thompson on 3/17/08. (Smith, S.) (Entered: 03/19/2008)

552 Mar. 20, 2008 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Status Conference set for 3/27/2008 at 01:30 PM in the South Courtroom, 450 Main Street, Hartford, CT before Judge Alvin W. Thompson. (Smith, S.) (Entered: 03/20/2008)

553 Mar. 24, 2008 461 MOTION for Melvyn I. Weiss to Withdraw as Attorney by Thomas Zambito, Lead Plaintiffs. (Swiecichowski, Ted) (Entered: 03/24/2008)

554 Mar. 27, 2008 462 Minute Entry for proceedings held before Judge Alvin W. Thompson: Status Conference held on 3/27/2008. and 18 minutes(Court Reporter Corinna F. Thompson.) (Gothers, M.) (Entered: 03/27/2008)

555 Mar. 27, 2008 463 STIPULATION & AGREEMENT OF SETTLEMENT by Thomas Zambito, Xerox Corporation, Gregory Tayler, Philip Fishbach, Louisiana State Emp, Lead Plaintiffs, KPMG LLP, Paul Allaire, G. Richard Thoman, Ann Mulcahy, Barry Romeril, Paul Dantzig. (Attachments: # 1 Exhibit A, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit B)(Gothers, M.) (Entered: 03/27/2008)

556 Mar. 27, 2008 464 PRELIMINARY ORDER for Notice and Hearing in Connection with Settlement Proceedings re 463 Settlement Agreement, filed by Louisiana State Emp, KPMG LLP, Xerox Corporation, Gregory Tayler, Philip Fishbach, Paul Dantzig, G. Richard Thoman, Ann Mulcahy, Thomas Zambito, Lead Plaintiffs, Paul Allair, Barry Romeril. Signed by Judge Alvin W. Thompson on 3/27/08. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Gothers, M.) (Entered: 03/27/2008)

557 Mar. 28, 2008 465 ORDER granting 461 Motion to Withdraw as Attorney. Attorney Melvyn I. Weiss terminated. Signed by Judge Alvin W. Thompson on 3/26/08. (Smith, S.) (Entered: 03/28/2008)

558 Apr. 24, 2008 466 TRANSCRIPT of Proceedings held on 3/27/08 before Judge Alvin W. Thompson. Court Reporter: Corinna Thompson. (Gothers, M.) (Entered: 04/25/2008)

559 Apr. 28, 2008 467 LETTER OBJECTION re 463 Settlement Agreement. (Gothers, M.) (Entered: 05/05/2008)

560 May 01, 2008 468 LETTER OBJECTION re 463 Settlement Agreement. (Gothers, M.) (Entered: 05/05/2008)

561 May 27, 2008 469 LETTER OBJECTION re 463 Settlement Agreement. (Gothers, M.) (Entered: 06/03/2008)

562 Jun. 17, 2008 470 ORDER - proof of claim filed by Margaret Fratella was filed with the Clerk's Office on June 13, 2008. The Clerk is directed to forward the same

Page 98: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text to Liaison Counsel, Schatz Nobel Izard P.C., at the following address: Attorney Nancy Kulesa, Schatz Nobel Izard P.C., 20 Church Street, Suite 1700, Hartford, CT 06103. Signed by Judge Alvin W. Thompson on 6/16/08. (Gothers, M.) (Entered: 06/17/2008)

563 Jun. 19, 2008 471 NOTICE OF OBJECTION re 463 Settlement Agreement. (Gothers, M.) (Entered: 06/26/2008)

564 Jun. 30, 2008 472 NOTICE of Appearance by Daniel A. Silver on behalf of Joel Shapiro (Silver, Daniel) (Entered: 06/30/2008)

565 Jun. 30, 2008 473 OBJECTION to Class Action Settlement and Request for Attorney's Fees and Notice of Intention to Appear of Joel Shapiro filed by Joel Shapiro. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Silver, Daniel) (Entered: 06/30/2008)

566 Jun. 30, 2008 479 OBJECTION re 463 Settlement Agreement filed by U.S. Trust Bank of America Private Wealth Mgmt. (Gothers, M.) (Entered: 07/03/2008)

567 Jul. 01, 2008 474 NOTICE of Appearance by Daniel A. Silver on behalf of Charles Reiner, Peter Carfagna (Silver, Daniel) (Entered: 07/01/2008)

568 Jul. 01, 2008 475 OBJECTION to Class Action Settlement and Notice of Intent to Appear by Charles Reiner, Peter Carfagna. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Silver, Daniel) (Entered: 07/01/2008)

569 Jul. 01, 2008 476 MOTION for Leave to Appear Pro Hac Vice Attorney Edward F. Siegel. Filing Fee $25.00. Receipt Number H025906. by Charles Reiner. (Attachments: # 1 Affidavit Edward F. Siegel)(Gothers, M.) (Entered: 07/02/2008)

570 Jul. 01, 2008 477 MOTION for Leave to Appear Pro Hac Vice Attorney John J. Pentz. Filing Fee $25.00. Receipt Number H025904. by Joel Shapiro. (Attachments: # 1 Affidavit John J. Pentz)(Gothers, M.) (Entered: 07/02/2008)

571 Jul. 01, 2008 480 OBJECTION re 463 Settlement Agreement filed by Pennsylvania State Employees' Retirement Sys. (Gothers, M.) (Entered: 07/03/2008)

572 Jul. 02, 2008 478 ORDER granting 476 Motion to Appear Edward F. Siegel Pro Hac Vice; granting 477 Motion to Appear John J. Pentz Pro Hac Vice. Signed by Clerk on 7/2/08. (Gothers, M.) (Entered: 07/02/2008)

573 Jul. 02, 2008 482 OBJECTION re 463 Settlement Agreement filed by Hugh T. Lee. (Gothers, M.) (Entered: 07/16/2008)

574 Jul. 09, 2008 481 OBJECTION to 463 Settlement Agreement, filed by Roger Nagel. (Pesta, J.) (Entered: 07/10/2008)

575 Jul. 22, 2008 483 STIPULATION of Dismissal of Case With Prejudice by Xerox Corporation, Gregory Tayler, Philip Fishbach, KPMG LLP, Florida State Bd of Administration, Teachers' Retirement Sys of LA, Franklin Mutual Advisors LLC, PPM America, Inc, Paul Allair, G. Richard Thoman, Ann Mulcahy, Barry Romeril. (Morgan, Lisa) (Entered: 07/22/2008)

576 Jul. 24, 2008 484 ORDER re 483 Stipulation of Dismissal with prejudice, filed by KPMG LLP, Xerox Corporation, Gregory Tayler, Philip Fishbach, G. Richard Thoman, Florida State Bd of Administration, Teachers' Retirement Sys of LA, Ann Mulcahy, Paul Allair, Barry Romeril, Franklin Mutual Advisors LLC, PPM America, Inc. Approved. Signed by Judge Alvin W. Thompson on 7/24/08. (Gothers, M.) (Entered: 07/24/2008)

577 Sep. 02, 2008 485 OBJECTION re 463 Settlement Agreement filed by Peter Bowen. (Gothers, M.) (Entered: 09/11/2008)

Page 99: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text 578 Sep. 15, 2008 500 MOTION to Withdraw 475 Objection by Michael J. Rinis. (Gothers, M.)

(Entered: 09/24/2008) 579 Sep. 16, 2008 486 MOTION to Quash and for Protective Order by Joel Shapiro, Charles

Reiner, Peter Carfagna.Responses due by 10/7/2008 (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B)(Silver, Daniel) (Entered: 09/16/2008)

580 Sep. 22, 2008 487 NOTICE by Joel Shapiro, Charles Reiner, Peter Carfagna of Supplemental Authority in Support of 486 Motion for Protective Order (Attachments: # 1 Exhibit Exhibit A)(Silver, Daniel) Modified on 9/23/2008 to link to appropriate motion (Gothers, M.). (Entered: 09/22/2008)

581 Sep. 22, 2008 488 NOTICE by Lead Plaintiffs re 486 MOTION to Quash and for Protective Order, 487 Notice (Other) Notice of Withdrawal of Subpoenas (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(DeValerio, Glen) (Entered: 09/22/2008)

582 Sep. 22, 2008 489 MOTION for Leave to File Excess Pages by Lead Plaintiffs. (DeValerio, Glen) (Entered: 09/22/2008)

583 Sep. 22, 2008 490 MOTION for Settlement, MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs (Responses due by 10/13/2008, ) by Lead Plaintiffs. (DeValerio, Glen) (Entered: 09/22/2008)

584 Sep. 22, 2008 491 Memorandum in Support re 489 MOTION for Leave to File Excess Pages, 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs filed by Lead Plaintiffs. (DeValerio, Glen) (Entered: 09/22/2008)

585 Sep. 22, 2008 492 Joint AFFIDAVIT re 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs, 491 Memorandum in Support of Motion, Joint Declaration of Glen DeValerio, Brad N. Friedman, and Dennis J. Johnson in Support of Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs; Signed By Glen DeValerio, Brad N. Friedman and Dennis J. Johnson filed by Lead Plaintiffs. (DeValerio, Glen) (Entered: 09/22/2008)

586 Sep. 22, 2008 493 Memorandum in Support re 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs Lead Plaintiffs' Memorandum Summarizing the Background of the Wolin Report Submitted in Support of Lead Counsel's Award of Attorneys' Fees and Reimbursement of Expenses filed by Lead Plaintiffs. (Attachments: # 1 Exhibit 1 and 2)(DeValerio, Glen) (Entered: 09/22/2008)

587 Sep. 22, 2008 494 AFFIDAVIT re 491 Memorandum in Support of Motion, 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees

Page 100: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs Signed By COMPENDIUM OF DECLARATIONS/AFFIDAVITS filed by Lead Plaintiffs. (Attachments: # 1 Affidavit Declaration of Louisiana State Employees' Retirement System in Support of Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs, # 2 Affidavit Declaration of of Dr. Paul Dantzig in Support of Proposed Settlement; Lead Counsel's Petition for Attorneys' Fees and Reimbursement of Expenses; and Request for Reimbursement of Costs and Expenses for Lead Plaintiffs, # 3 Affidavit Declaration of Thomas Zambito in Support of Proposed Settlement and Plan of Allocation; Lead Counsel's Petition for Attorneys' Fees and Reimbursement of Expenses; and Request for Reimbursement of Costs and Expenses for Lead Plaintiffs, # 4 Affidavit of George A. Bauer III Re: Publication of the Summary Notice of Pendancy of Class Action and Proposed Settlement and Settlement Hearing, # 5 Exhibit 1 to Bauer Affidavit, # 6 Exhibit 2 to Bauer Affidavit, # 7 Affidavit of Carole K. Sylvester of Gilardi & Co. LLC Re: A) Mailing of the Settlement Notice and the Proof of Claim, and B) Report on Requests for Exclusions Received, # 8 Exhibit A to Sylvester Affidavit, # 9 Exhibit B to Sylvester Affidavit, # 10 Exhibit C to Sylvester Affidavit, # 11 Exhibit D to Sylvester Affidavit, # 12 Affidavit Declaration of Bryan A. Wood in Support of Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs, # 13 Exhibit A to Wood Declaration, # 14 Exhibit B to Wood Declaration, # 15 Exhibit C to Wood Declaration, # 16 Exhibit D to Wood Declaration, # 17 Exhibit E to Wood Declaration, # 18 Exhibit F to Wood Declaration, # 19 Exhibit G to Wood Declaration, # 20 Exhibit H to Wood Declaration, # 21 Exhibit I to Wood Declaration, # 22 Exhibit J to Wood Declaration, # 23 Exhibit K to Wood Declaration, # 24 Exhibit L to Wood Declaration, # 25 Exhibit M to Wood Declaration, # 26 Exhibit N to Wood Declaration, # 27 Exhibit O to Wood Declaration, # 28 Exhibit P to Wood Declaration, # 29 Exhibit Q to Wood to Declaration)(DeValerio, Glen) Modified on 9/25/2008 to edit text of attachment #4 - Spelling of GEORGE (Gothers, M.). (Entered: 09/22/2008)

588 Sep. 22, 2008 495 NOTICE OF ADDITIONAL AUTHORITY by Lead Plaintiffs re 491 Memorandum in Support of Motion, 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs filed by Lead Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 21, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34

Page 101: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48)(DeValerio, Glen) Modified on 9/24/2008 (Gothers, M.). (Entered: 09/22/2008)

589 Sep. 22, 2008 496 AFFIDAVIT re 491 Memorandum in Support of Motion, 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs Signed By COMPENDIUM OF AFFIDAVITS filed by Lead Plaintiffs. (Attachments: # 1 Affidavit Affidavit of Glen DeValerio in Support of Application for Attorneys' Fees and Reimbursement of Expenses on Behalf of Berman DeValerio Pease Tabacco Burt & Pucillo, # 2 Exhibit A to DeValerio Affidavit, # 3 Exhibit B to DeValerio Affidavit, # 4 Exhibit C to DeValerio to Affidavit, # 5 Affidavit Affidavit of Brad N. Friedman in Support of Application of Attorneys' Fees and Reimbursement of Expenses on Behalf of Milberg LLP, # 6 Exhibit A to Friedman Affidavit, # 7 Exhibit B to Friedman Affidavit, # 8 Exhibit C to Friedman Affidavit, # 9 Exhibit D to Friedman Affidavit, # 10 Affidavit Affidavit of Dennis J. Johnson in Support of Application for Attorneys' Fees and Reimbursement of Expenses on Behalf of Johnson & Perkinson, # 11 Exhibit A to Johnson Affidavit, # 12 Exhibit B to Johnson Affidavit, # 13 Exhibit C to Johnson Affidavit, # 14 Affidavit Affidavit of Jeffrey S. Nobel in Support of Fee Application on Behalf of Izard Nobel LLP, # 15 Exhibit A to Nobel Affidavit, # 16 Exhibit B to Nobel Affidavit, # 17 Exhibit C to Nobel Affidavit, # 18 Affidavit Affidavit of David A. Slossberg in Support of Fee Application on Behalf of Hurwitz, Sagarin, Slossberg & Knuff, LLC, # 19 Exhibit A to Slossberg Affidavit, # 20 Exhibit B to Slossberg Affidavit, # 21 Exhibit C to Slossberg Affidavit, # 22 Affidavit Affidavit of Peter A. Lagorio in Support of Fee Application on Behalf of Law Office of Peter A. Lagorio, # 23 Exhibit A to Lagorio Affidavit, # 24 Exhibit B to Lagorio Affidavit, # 25 Exhibit C to Lagorio Affidavit, # 26 Affidavit Affidavit of James P. Bonner in Support of Fee Application on Behalf of Shalov Stone Bonner & Rocco LLP, # 27 Exhibit A to Bonner Affidavit, # 28 Exhibit B to Bonner Affidavit, # 29 Exhibit C to Bonner Affidavit, # 30 Affidavit Affidavit of Marc S. Henzel in Support of Fee Application on Behalf of the Law Offices of Marc S. Henzel, # 31 Exhibit A to Henzel Affidavit, # 32 Exhibit B to Henzel Affidavit, # 33 Exhibit C to Henzel Affidavit, # 34 Affidavit Affidavit of Francis P. Karam in Support of Fee Application on Behalf of Bernstein Liebhard & Lifshitz, LLP, # 35 Exhibit A to Karam Affidavit, # 36 Exhibit B to Karam Affidavit, # 37 Exhibit C to Karam Affidavit, # 38 Affidavit Affidavit of Jules Brody in Support of Fee Application on Behalf of Stull Stull & Brody, # 39 Exhibit A to Brody Affidavit, # 40 Exhibit B to Brody Affidavit, # 41 Exhibit C to Brody Affidavit, # 42 Affidavit Affidavit of Steven B. Singer in Support of Fee Application on Behalf of Bernstein Litowitz Berger & Grossmann LLP, # 43 Exhibit A to Singer Affidavit, # 44 Exhibit B to Singer Affidavit, # 45 Exhibit C to Singer Affidavit, # 46 Affidavit Affidavit of Marc I Gross in Support of

Page 102: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text Fee Application on Behalf of Pomerantz Haudek Block Grossman & Gross LLP, # 47 Exhibit A to Gross Affidavit, # 48 Exhibit B to Gross Affidavit, # 49 Exhibit C to Gross Affidavit, # 50 Affidavit Declaration of Klari Neuwelt in Support of Fee Application on Behalf of Law Office of Klari Neuwelt, # 51 Exhibit A to Neuwelt Declaration, # 52 Exhibit B to Neuwelt Declaration, # 53 Exhibit C to Neuwelt Declaration)(DeValerio, Glen) (Entered: 09/22/2008)

590 Sep. 22, 2008 497 CERTIFICATE OF SERVICE by Lead Plaintiffs re 496 Affidavit,,,,,,,,,,,,,, 489 MOTION for Leave to File Excess Pages, 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs, 492 Affidavit,, 494 Affidavit,,,,,,,,,, 493 Memorandum in Support of Motion,, 491 Memorandum in Support of Motion, 495 Notice of Additional Authority,,,,, (DeValerio, Glen) (Entered: 09/22/2008)

591 Sep. 24, 2008 498 Amended EXHIBIT J to the Declaration of Bryan A. Wood in Support of 490 Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs by Lead Plaintiffs re 494 Affidavit. (DeValerio, Glen) Modified on 9/25/2008 to link to appropriate motion (Gothers, M.). (Entered: 09/24/2008)

592 Sep. 24, 2008 499 CERTIFICATE OF SERVICE by Lead Plaintiffs re 494 Affidavit as to 490 Motion for Approval of Settlement, Plan of Allocation, Award of Attorney's Fees and Reimbursement of Expenses. (DeValerio, Glen) Modified on 9/25/2008 to link to appropriate motion (Gothers, M.). (Entered: 09/24/2008)

593 Sep. 24, 2008 501 ORDER granting 500 Motion to Withdraw 480 Objection. Signed by Clerk on 9/24/08. (Gothers, M.) (Entered: 09/24/2008)

594 Sep. 24, 2008 502 SUPPLEMENTAL OBJECTION re 482 Objection as to 463 Settlement Agreement filed by Hugh T. Lee. (Gothers, M.) (Entered: 09/29/2008)

595 Sep. 30, 2008 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Final Settlement/Fairness Hearing set for 11/7/2008 at 03:00 PM in the South Courtroom, 450 Main Street, Hartford, CT before Judge Alvin W. Thompson. (Smith, S.) (Entered: 09/30/2008)

596 Sep. 30, 2008 Correction to Calendar Entry for Fairness Hearing. NOTICE TO COUNSEL: the Final Settlement/Fairness Hearing is scheduled for Tuesday, OCTOBER 7, 2008 at 3:00pm, NOT November 7, 2008. (Smith, S.) (Entered: 09/30/2008)

597 Oct. 01, 2008 503 OBJECTION to Lead Plaintiffs 490 Motion for Award of Attorney's Fees filed by Joel Shapiro, Charles Reiner, Peter Carfagna. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit B)(Silver, Daniel) Modified on 10/6/2008 to link to appropriate motion (Gothers, M.). (Entered: 10/01/2008)

598 Oct. 01, 2008 504 MOTION to be Excused from Attending Final Settlement/Fairness Hearing by Joel Shapiro, Charles Reiner, Peter Carfagna.Responses due by 10/22/2008 (Silver, Daniel) (Entered: 10/01/2008)

599 Oct. 03, 2008 505 NOTICE OF ADDITIONAL AUTHORITY by Lead Plaintiffs re 490

Page 103: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs, 493 Memorandum in Support of Motion,, SUPPLEMENTAL FILING IN SUPPORT OF FINAL APPROVAL OF CLASS ACTION SETTLEMENT, PLAN OF ALLOCATION, AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES, AND REIMBURSEMENT AWARD TO LEAD PLAINTIFFS filed by Lead Plaintiffs. (Attachments: # 1 Exhibit A)(DeValerio, Glen) (Entered: 10/03/2008)

600 Oct. 03, 2008 506 CERTIFICATE OF SERVICE by Lead Plaintiffs re 505 Notice of Additional Authority,, SUPPLEMENTAL FILING IN SUPPORT OF FINAL APPROVAL OF CLASS ACTION SETTLEMENT, PLAN OF ALLOCATION, AWARD OF ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES, AND REIMBURSEMENT AWARD TO LEAD PLAINTIFFS (DeValerio, Glen) (Entered: 10/03/2008)

601 Oct. 03, 2008 507 MOTION of Objectors for Court Order Authorizing Discovery and Memorandum in Support of Motion for Discovery by Joel Shapiro, Charles Reiner, Peter Carfagna.Responses due by 10/24/2008 (Silver, Daniel) Modified on 10/6/2008 - edit text to remove the duplicate word motion (Gothers, M.). (Entered: 10/03/2008)

602 Oct. 03, 2008 508 Supplemental RESPONSE re 503 Objection LEAD PLAINTIFFS' SUPPLEMENTAL RESPONSE TO OBJECTIONS filed by Lead Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(DeValerio, Glen) Modified on 10/6/2008 (Gothers, M.). (Entered: 10/03/2008)

603 Oct. 03, 2008 509 CERTIFICATE OF SERVICE by Lead Plaintiffs re 508 Response LEAD PLAINTIFFS' SUPPLEMENTAL RESPONSE TO OBJECTIONS (DeValerio, Glen) (Entered: 10/03/2008)

604 Oct. 06, 2008 510 ORDER: Plaintiff's Motion to be Excused from Attending Final Settlement/Fairness Hearing 504 is hereby DENIED. It is so ordered. Signed by Judge Alvin W. Thompson on 10/06/08. (St. Amant, B.). (Entered: 10/06/2008)

605 Oct. 07, 2008 511 PROPOSED ORDER re 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs by Lead Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Redlined Order and Final Judgment)(DeValerio, Glen) (Entered: 10/07/2008)

606 Oct. 07, 2008 512 CERTIFICATE OF SERVICE by Lead Plaintiffs re 511 Proposed Order, (DeValerio, Glen) (Entered: 10/07/2008)

607 Oct. 07, 2008 513 OBJECTION re 463 Settlement Agreement filed by Theodore A. Bechtold. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Gothers, M.) (Entered: 10/07/2008)

608 Oct. 07, 2008 514 PROPOSED ORDER re 490 MOTION for Settlement MOTION Lead Plaintiffs' Motion for Final Approval of Class Action Settlement, Plan of Allocation, Award of Attorneys' Fees and Reimbursement of Expenses, and Reimbursement Award to Lead Plaintiffs, 511 Proposed Order, CORRECTED by Lead Plaintiffs. (Attachments: # 1 Exhibit 1, # 2

Page 104: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text CORRECTED REDLINED VERSION)(DeValerio, Glen) (Entered: 10/07/2008)

609 Oct. 07, 2008 515 CERTIFICATE OF SERVICE by Lead Plaintiffs re 514 Proposed Order, (DeValerio, Glen) (Entered: 10/07/2008)

610 Oct. 07, 2008 516 NOTICE of Withdrawal re 479 Objection by U.S Trust (Gothers, M.) (Entered: 10/08/2008)

611 Oct. 07, 2008 519 Minute Entry for proceedings held before Judge Alvin W. Thompson: Fairness Hearing held on 10/7/2008. Total Time: 2 hours and 5 minutes (Court Reporter Huntington) (Smith, S.) (Entered: 10/15/2008)

612 Oct. 09, 2008 517 Second RESPONSE re 503 Objection, Second Supplemental Response to Objections filed by Lead Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(DeValerio, Glen) (Entered: 10/09/2008)

613 Oct. 09, 2008 518 CERTIFICATE OF SERVICE by Lead Plaintiffs re 517 Response (DeValerio, Glen) (Entered: 10/09/2008)

614 Oct. 16, 2008 520 TRANSCRIPT of Proceedings held on October 7, 2008 before Judge Alvin W. Thompson. Court Reporter: Diana Huntington. Type of Hearing: Fairness Hearing. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.ctd.uscourts.gov. Redaction Request due 11/6/2008. Redacted Transcript Deadline set for 11/16/2008. Release of Transcript Restriction set for 1/14/2009. (Huntington, D.) (Entered: 10/16/2008)

615 Oct. 23, 2008 521 MOTION for Prana A. Topper to Withdraw as Attorney by Xerox Corporation. (Goldstein, Sandra) (Entered: 10/23/2008)

616 Oct. 29, 2008 522 ORDER: The Motion to Withdraw Appearance of Prana A. Topper 521 is hereby GRANTED. It is so ordered. Attorney Prana A. Topper terminated. Signed by Judge Alvin W. Thompson on 10/27/08. (Smith, S.) (Entered: 10/29/2008)

617 Nov. 05, 2008 523 Supplemental OBJECTION re 503 Objection, to 490 Motion for Award of Attorneys' Fees filed by Joel Shapiro, Charles Reiner, Peter Carfagna. (Attachments: # 1 Exhibit 1, # 2 Affidavit of Stephen Vasil, # 3 Exhibit 2, # 4 Affidavit of Andrew Gilman, # 5 Exhibit EXHIBIT A July Letter to Judge Thompson, # 6 Exhibit B PART 1 October Letter to Judge Thompson, # 7 Exhibit B PART 2 October letter to Judge Thompson)(Silver, Daniel) Modified on 11/6/2008 to link to appropriate motion (Gothers, M.). (Entered: 11/05/2008)

618 Nov. 06, 2008 Docket Entry Correction re 523 Objection modified: linked to appropriate motion. (Gothers, M.) (Entered: 11/06/2008)

619 Nov. 10, 2008 524 RESPONSE re 523 Objection by Lead Plaintiffs Response to First Supplemental Objection to Plaintiffs' 490 Motion for Award of Attorneys' Fees filed by Lead Plaintiffs. (Attachments: # 1 Exhibit A)(DeValerio, Glen) Modified on 11/12/2008 to link to appropriate motion (Gothers, M.). (Entered: 11/10/2008)

620 Nov. 10, 2008 525 CERTIFICATE OF SERVICE by Lead Plaintiffs re 524 Response (DeValerio, Glen) (Entered: 11/10/2008)

621 Nov. 12, 2008 Docket Entry Correction re 525 Certificate of Service 524 Response

Page 105: U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET …securities.stanford.edu/filings-documents/1017/XRX01/... · 2009-01-26 · US District Court Civil Docket as

Req # Filed # Docket Text modified: linked to appropriate motion (Gothers, M.) (Entered: 11/12/2008)

622 Jan. 14, 2009 526 ORDER: The Motion to Quash 486 is DENIED as moot. See Doc. No. 488. It is so ordered. Signed by Judge Alvin W. Thompson on 01/14/09. (St. Amant, B.). (Entered: 01/14/2009)

623 Jan. 14, 2009 527 ORDER: The Motion for Leave to File Excess Pages 489 is hereby GRANTED nunc pro tunc to 9/22/08. It is so ordered. Signed by Judge Alvin W. Thompson on 01/13/09. (St. Amant, B.). (Entered: 01/14/2009)

624 Jan. 14, 2009 528 ORDER & FINAL JUDGMENT. Signed by Judge Alvin W. Thompson on 1/14/09. (Gothers, M.)(12 pages) (Entered: 01/15/2009)

625 Jan. 14, 2009 529 RULING granting 490 Motion for Settlement; granting 490 Motion for final approval of settlement, plan allocation, award of attorney's fees & reinbursement of expenses. Signed by Judge Alvin W. Thompson on 1/14/09. (Gothers, M.)(28 pages) (Entered: 01/15/2009)

626 Jan. 14, 2009 Retransmitting doc. #528 Order & Final Judgment for purposes of notifying MDL Panel. (Gothers, M.) (Entered: 01/23/2009)

627 Jan. 15, 2009 530 ORDER: The Motion of Objectors for Court Order Authorizing Discovery 507 is hereby DENIED. See Ruling (Doc. No. 529). It is so ordered. Signed by Judge Alvin W. Thompson on 01/15/09. (St. Amant, B.). (Entered: 01/15/2009)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html