14
US District Court Civil Docket as of 07/29/2011 Retrieved from the court on November 22, 2011 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:10-cv-07497-VM Dodona I, LLC v. Goldman, Sachs & Co. et al Assigned to: Judge Victor Marrero Cause: 15:78m(a) Securities Exchange Act Plaintiff Dodona I, LLC on Behalf of Itself and all Others Similarly Situated Date Filed: 09/30/2010 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question represented by David Scott Frydman Frydman LLC 18 East 48th St., 10th Floor New York, NY 10017 212 355 9100 Fax: 212 355 8988 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Arthur M Stock Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215) 875-5704 Fax: (215) 875-4604 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Josh Michael Rubens Berger & Montague, PC 1622 Locust Street Philadelphia, PA 19103 215-875-4638 Fax: 215-875-4604 Email: [email protected] ATTORNEY TO BE NOTICED Lawrence Jay Lederer Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215)-875-4625 Fax: (215)-875-4606

U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

US District Court Civil Docket as of 07/29/2011 Retrieved from the court on November 22, 2011

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

CIVIL DOCKET FOR CASE #: 1:10-cv-07497-VM

Dodona I, LLC v. Goldman, Sachs & Co. et al Assigned to: Judge Victor Marrero Cause: 15:78m(a) Securities Exchange Act

Plaintiff

Dodona I, LLC on Behalf of Itself and all Others Similarly Situated

Date Filed: 09/30/2010 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

represented by David Scott Frydman Frydman LLC 18 East 48th St., 10th Floor New York, NY 10017 212 355 9100 Fax: 212 355 8988 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Arthur M Stock Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215) 875-5704 Fax: (215) 875-4604 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Josh Michael Rubens Berger & Montague, PC 1622 Locust Street Philadelphia, PA 19103 215-875-4638 Fax: 215-875-4604 Email: [email protected] ATTORNEY TO BE NOTICED

Lawrence Jay Lederer Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215)-875-4625 Fax: (215)-875-4606

Page 2: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

Email: [email protected] ATTORNEY TO BE NOTICED

Robin B. Switzenbaum Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215)-875-4604 Fax: (215)-875-3000 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Lawrence Bloch Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 (215)-875-3069 Fax: (215)-875-4604 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Goldman, Sachs & Co. represented by Richard Howard Klapper Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 212-558-3555 Fax: 212-558-3588 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher James Dunne Sullivan & Cromwell, LLP(NYC) 125 Broad Street Suite 2516 New York, NY 10004 (212)-558-4115 Fax: (212)-558-3494 Email: [email protected] ATTORNEY TO BE NOTICED

David Maxwell Rein Sullivan & Cromwell LLP 125 Broad St. New York, NY 10004 212-558-4629 Fax: (212)-558-3588

Page 3: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

Email: [email protected] ATTORNEY TO BE NOTICED

Harsh Nayan Trivedi Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-4000 Fax: (212)-558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Jacob Eden Cohen Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-4000 Fax: (212)-291-9330 Email: [email protected] ATTORNEY TO BE NOTICED

Jessica Patricia Stokes Sullivan & Cromwell, LLP(NYC) 125 Broad Street Suite 2516 New York, NY 10004 (212)-558-4242 Fax: (212)-291-9503 Email: [email protected] ATTORNEY TO BE NOTICED

Maya Krugman Sullivan & Cromwell, LLP(NYC) 125 Broad Street Suite 2516 New York, NY 10004 (212)-558-4839 Fax: (212)-558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4715 Fax: (212) 558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

Theodore Edelman Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4000 Fax: (212) 558-3588 Email: [email protected] ATTORNEY TO BE NOTICED

William Rudolph Arthur Kleysteuber , IV Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4000 Fax: (212) 291-9261 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

The Goldman Sachs Group, Inc. represented by Richard Howard Klapper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher James Dunne (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Harsh Nayan Trivedi (See above for address) ATTORNEY TO BE NOTICED

Jacob Eden Cohen (See above for address) ATTORNEY TO BE NOTICED

Jessica Patricia Stokes (See above for address) ATTORNEY TO BE NOTICED

Maya Krugman (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr

Page 5: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

(See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

William Rudolph Arthur Kleysteuber , IV (See above for address) ATTORNEY TO BE NOTICED

Defendant

Hudson Mezzanine Funding 2006-1, Ltd.

Defendant

Hudson Mezzanine Funding 2006-1, represented by Christopher May Mason Corp. Nixon Peabody LLP (NYC)

437 Madison Avenue New York, NY 10022 212-940-3000 Fax: 866-947-2229 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Hudson Mezzanine Funding 2006-2, represented by Christopher May Mason Ltd. (See above for address)

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Danielle M. McLaughlin Nixon Peabody LLP (MA) 100 Summer Street Boston, MA 02110 PRO HAC VICE ATTORNEY TO BE NOTICED

Ripley Hastings Nixon Peabody LLP (MA) 100 Summer Street Boston, MA 02110 PRO HAC VICE ATTORNEY TO BE NOTICED

Timothy W. Mungovan Nixon Peabody LLP (MA) 100 Summer Street

Page 6: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

Boston, MA 02110 PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Hudson Mezzanine Funding 2006-2, Corp.

represented by Christopher May Mason (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Danielle M. McLaughlin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Ripley Hastings (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Timothy W. Mungovan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Peter L. Ostrem represented by Richard Howard Klapper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher James Dunne (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Harsh Nayan Trivedi (See above for address) ATTORNEY TO BE NOTICED

Jacob Eden Cohen (See above for address) ATTORNEY TO BE NOTICED

Jessica Patricia Stokes (See above for address) ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

Maya Krugman (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address) ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

William Rudolph Arthur Kleysteuber , IV (See above for address) ATTORNEY TO BE NOTICED

Defendant

Darryl K. Herrick represented by Richard Howard Klapper (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher James Dunne (See above for address) ATTORNEY TO BE NOTICED

David Maxwell Rein (See above for address) ATTORNEY TO BE NOTICED

Harsh Nayan Trivedi (See above for address) ATTORNEY TO BE NOTICED

Jacob Eden Cohen (See above for address) ATTORNEY TO BE NOTICED

Jessica Patricia Stokes (See above for address) ATTORNEY TO BE NOTICED

Maya Krugman (See above for address) ATTORNEY TO BE NOTICED

Michael Thomas Tomaino , Jr (See above for address)

Page 8: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

ATTORNEY TO BE NOTICED

Theodore Edelman (See above for address) ATTORNEY TO BE NOTICED

William Rudolph Arthur Kleysteuber , IV (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

09/30/2010 1 COMPLAINT against Goldman, Sachs & Co., Darryl K. Herrick, Hudson Mezzanine Funding 2006-1, Corp., Hudson Mezzanine Funding 2006-1, Ltd., Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd., Peter L. Ostrem, The Goldman Sachs Group, Inc. (Filing Fee $ 350.00, Receipt Number 916484)Document filed by Dodona I, LLC.(ama) (rdz). (Entered: 10/01/2010)

09/30/2010 SUMMONS ISSUED as to Goldman, Sachs & Co., Darryl K. Herrick, Hudson Mezzanine Funding 2006-1, Corp., Hudson Mezzanine Funding 2006-1, Ltd., Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd., Peter L. Ostrem, The Goldman Sachs Group, Inc. (ama) (Entered: 10/01/2010)

09/30/2010 CASE REFERRED TO Judge Barbara S. Jones as possibly related to 1:10-cv-3229. (ama) (Entered: 10/01/2010)

09/30/2010 Case Designated ECF. (ama) (Entered: 10/01/2010)

09/30/2010 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Dodona I, LLC.(ama) (Entered: 10/01/2010)

10/01/2010 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - PDF ERROR. Note to Attorney David Scott Frydman to RE-FILE Document 1 Complaint,. (Re-File Complaint exceeds limit over 2.6MG) (ama) (Entered: 10/01/2010)

10/08/2010 CASE DECLINED AS NOT RELATED. Case referred as related to 1:10-cv-3229 and declined by Judge Barbara S. Jones and returned to wheel for assignment. (ldi) (Entered: 10/08/2010)

10/08/2010 3 NOTICE OF CASE ASSIGNMENT to Judge Victor Marrero. Judge Unassigned is no longer assigned to the case. (ldi) (Entered: 10/08/2010)

10/08/2010 Magistrate Judge Debra C. Freeman is so designated. (ldi) (Entered: 10/08/2010)

10/20/2010 4 NOTICE OF APPEARANCE by Richard Howard Klapper on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Klapper, Richard) (Entered: 10/20/2010)

10/20/2010 5 NOTICE OF APPEARANCE by Theodore Edelman on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Edelman, Theodore) (Entered: 10/20/2010)

Page 9: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

10/20/2010 6 NOTICE OF APPEARANCE by Harsh Nayan Trivedi on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Trivedi, Harsh) (Entered: 10/20/2010)

10/20/2010 7 NOTICE OF APPEARANCE by Christopher James Dunne on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Dunne, Christopher) (Entered: 10/20/2010)

10/20/2010 8 NOTICE OF APPEARANCE by Jessica Patricia Stokes on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Stokes, Jessica) (Entered: 10/20/2010)

10/20/2010 9 NOTICE OF APPEARANCE by Maya Krugman on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Krugman, Maya) (Entered: 10/20/2010)

10/20/2010 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying GS Group as Corporate Parent. Document filed by Goldman, Sachs & Co., The Goldman Sachs Group, Inc..(Edelman, Theodore) (Entered: 10/20/2010)

10/21/2010 11 STIPULATION AND ORDER: It is hereby stipulated and agreed by and between the parties that the time for any properly served defendant to answer, move against or otherwise respond to the complaint is extended until sixty (60) days following either notice from the duly appointed lead plaintiff that it stands on the current complaint or service of an amended complaint in the action or any action into which the action is consolidated. (Signed by Judge Victor Marrero on 10/20/2010) (jpo) (Entered: 10/21/2010)

10/21/2010 12 NOTICE OF APPEARANCE by Richard Howard Klapper on behalf of Darryl K. Herrick, Peter L. Ostrem (Klapper, Richard) (Entered: 10/21/2010)

10/21/2010 13 NOTICE OF APPEARANCE by Theodore Edelman on behalf of Darryl K. Herrick, Peter L. Ostrem (Edelman, Theodore) (Entered: 10/21/2010)

10/21/2010 14 NOTICE OF APPEARANCE by Harsh Nayan Trivedi on behalf of Darryl K. Herrick, Peter L. Ostrem (Trivedi, Harsh) (Entered: 10/21/2010)

10/21/2010 15 NOTICE OF APPEARANCE by Christopher James Dunne on behalf of Darryl K. Herrick, Peter L. Ostrem (Dunne, Christopher) (Entered: 10/21/2010)

10/21/2010 16 NOTICE OF APPEARANCE by Jessica Patricia Stokes on behalf of Darryl K. Herrick, Peter L. Ostrem (Stokes, Jessica) (Entered: 10/21/2010)

10/21/2010 17 NOTICE OF APPEARANCE by Maya Krugman on behalf of Darryl K. Herrick, Peter L. Ostrem (Krugman, Maya) (Entered: 10/21/2010)

10/26/2010 18 MOTION for Lawrence J. Lederer to Appear Pro Hac Vice. Document filed by Dodona I, LLC.(mbe) (Entered: 10/28/2010)

10/26/2010 19 MOTION for Robin Switzenbaum to Appear Pro Hac Vice. Document filed by Dodona I, LLC.(mbe) (Entered: 10/28/2010)

10/26/2010 20 MOTION for Arthur Stock to Appear Pro Hac Vice. Document filed by Dodona I, LLC.(mbe) (Entered: 10/28/2010)

Page 10: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

10/29/2010 21 AFFIDAVIT OF SERVICE. Service was accepted by Donna Christie, Authorized Agent. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 10/29/2010)

10/29/2010 22 AFFIDAVIT OF SERVICE. Service was accepted by Scott LaScala, Manager. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 10/29/2010)

10/29/2010 23 AFFIDAVIT OF SERVICE. Service was accepted by Donald Puglisi. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 10/29/2010)

10/29/2010 24 AFFIDAVIT OF SERVICE. Service was accepted by Gregg Lavelle. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 10/29/2010)

10/29/2010 25 AFFIDAVIT OF SERVICE. Service was accepted by Peter L. Ostrem. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 10/29/2010)

10/29/2010 26 AFFIDAVIT OF SERVICE. Service was accepted by Andy Santana, Doorman. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 10/29/2010)

10/29/2010 27 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION, granting 19 Motion for Robin Switzenbaum to Appear Pro Hac Vice as counsel for Plaintiff. (Signed by Judge Victor Marrero on 10/29/2010) (lnl) (Entered: 10/29/2010)

10/29/2010 28 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION, granting 20 Motion for Arthur Stock to Appear Pro Hac Vice as counsel for Plaintiff. (Signed by Judge Victor Marrero on 10/29/2010) (lnl) (Entered: 10/29/2010)

10/29/2010 29 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION, granting 18 Motion for Lawrence J. Lederer to Appear Pro Hac Vice as counsel for Plaintiff. (Signed by Judge Victor Marrero on 10/29/2010) (lnl) (Entered: 10/29/2010)

11/01/2010 30 AFFIDAVIT OF SERVICE. Service was accepted by Jayne Baxter, Legal Secretary. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 11/01/2010)

11/01/2010 31 AFFIDAVIT OF SERVICE. Service was accepted by Jayne Baxter, Legal Secretary. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 11/01/2010)

11/05/2010 CASHIERS OFFICE REMARK on 19 Motion to Appear Pro Hac Vice, 20 Motion to Appear Pro Hac Vice, 18 Motion to Appear Pro Hac Vice in the amount of $75.00, paid on 10/26/2010, Receipt Number 918976. (jd) (Entered: 11/05/2010)

12/03/2010 32 FIRST MOTION to Appoint Dodona I, LLC to serve as lead plaintiff(s) , consolidate any other cases and approve lead counsel. Document filed by Dodona I, LLC.(Frydman, David) (Entered: 12/03/2010)

12/03/2010 33 FIRST MEMORANDUM OF LAW in Support re: 32 FIRST MOTION to Appoint Dodona I, LLC to serve as lead plaintiff(s) , consolidate any other cases and approve lead counsel.. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 12/03/2010)

12/03/2010 34 AFFIDAVIT of Proposed Order in Support re: 32 FIRST MOTION to Appoint Dodona I, LLC to serve as lead plaintiff(s) , consolidate any other cases and approve lead counsel.. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 12/03/2010)

12/03/2010 35 DECLARATION of Dodona I, LLC in Support re: 32 FIRST MOTION to Appoint Dodona I, LLC to serve as lead plaintiff(s) , consolidate any other cases and approve

Page 11: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

lead counsel.. Document filed by Dodona I, LLC. (Attachments: # 1 Exhibit Exhibit A to Decl., # 2 Exhibit Exhibit B to Decl., # 3 Exhibit Exhibit C to Decl.)(Frydman, David) (Entered: 12/03/2010)

12/07/2010 36 ORDER CONSOLIDATING ANY SUBSEQUENTLY FILED RELATED CASES, APPOINTING LEAD PLAINTIFF AND APPROVING LEAD PLAINTIFF'S CHOICE OF COUNSEL: If any such related cases are subsequently filed in or transferred to this Court, this Order shall apply to any and all such subsequently-filed cases which will be consolidated for all purposes into one action, pursuant to Rule 42(a) of the Federal Rules of Civil Procedure and 15 U.S.C. § 78u-4(a)(3){B){ii), and the consolidated actions shall then be referred to as the "Consolidated Actions." This Court requests the assistance of counsel in calling to the attention of the Clerk of this Court the filing or transfer of any case which might properly be consolidated as part of the Consolidated Actions. The Court hereby appoints Dodona to be the Lead Plaintiff and to represent the interests of the proposed classes in this action. ENDORSEMENT: So Ordered. The Clerk of Court is directed to terminate the motion (Docket No. 32) of plaintiffs herein. (Signed by Judge Victor Marrero on 12/7/2010) (jpo) Modified on 12/7/2010 (jpo). (Entered: 12/07/2010)

12/16/2010 37 MOTION for Josh M. Rubens to Appear Pro Hac Vice. Document filed by Dodona I, LLC.(mro) (Entered: 12/20/2010)

12/21/2010 38 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION. ORDER granting 37 Motion for Josh M. Rubens to Appear Pro Hac Vice for plaintiff. (Signed by Judge Victor Marrero on 12/21/10) (db) (Entered: 12/21/2010)

12/22/2010 39 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION. IT IS HEREBY ORDERED that Josh M. Rubens is admitted to practice pro hac vice as counsel for Plaintiff Dodona I, LLC in the above-captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Victor Marrero on 12/22/10) (rjm) (Entered: 12/22/2010)

12/28/2010 CASHIERS OFFICE REMARK on 37 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 12/16/2010, Receipt Number 923698. (jd) (Entered: 12/28/2010)

02/04/2011 40 AMENDED COMPLAINT amending 1 Complaint, against Goldman, Sachs & Co., Darryl K. Herrick, Hudson Mezzanine Funding 2006-1, Corp., Hudson Mezzanine Funding 2006-1, Ltd., Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd., Peter L. Ostrem, The Goldman Sachs Group, Inc. Document filed by Dodona I, LLC. Related document: 1 Complaint, filed by Dodona I, LLC. (Received in the night deposit box on 2/4/11 at 5:58pm)(mro) (ama). (Entered: 02/07/2011)

02/07/2011 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Lawrence Jay Lederer for noncompliance with Section (14.3) of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 40 Amended Complaint, to: [email protected] . (mro) (Entered: 02/07/2011)

02/11/2011 41 NOTICE OF APPEARANCE by William Rudolph Arthur Kleysteuber, IV on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Kleysteuber, William) (Entered: 02/11/2011)

02/11/2011 42 NOTICE OF APPEARANCE by Jacob Eden Cohen on behalf of Goldman, Sachs &

Page 12: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Cohen, Jacob) (Entered: 02/11/2011)

02/25/2011 43 AFFIDAVIT OF SERVICE of Amended Complaint served on Hudon Mezz. Funding 2006-1 Corp. on 02/09/2011. Service was accepted by Donald Puglisi, Personal Service. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 02/25/2011)

02/25/2011 44 AFFIDAVIT OF SERVICE of Amended Complaint served on Hudson Mezz. Funding 2006-2 Corp. on 02/09/2011. Service was accepted by Donald Puglise, Personal Service. Document filed by Dodona I, LLC. (Frydman, David) (Entered: 02/25/2011)

03/17/2011 45 NOTICE OF APPEARANCE by Christopher May Mason on behalf of Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd. (Mason, Christopher) (Entered: 03/17/2011)

03/22/2011 46 ORDER. 1. The Goldman Sachs Defendants shall file a consolidated memorandumof law, which shall not exceed 30 pages, in support of their Dismissal Motion. The Hudson 2 Defendants shall file a consolidated memorandum oflaw, which shall not exceed 10 pages, in support of their Dismissal Motion. The Hudson 2 Defendants' memorandum of law may incorporate by reference arguments asserted in the Goldman Sachs Defendants' memorandum of law. 2. Plaintiff shall file and serve its oppositions to the Dismissal Motions on or before June 6, 2011. Plaintiff's opposition to the Goldman Sachs Defendants' Dismiss Motion shall not exceed 30 pages. Plaintiff's opposition to the Hudson 2 Defendants' Dismissal Motion shall not exceed 10 pages. Plaintiff's memorandum of law inopposition to the Hudson 2 Defendants' Dismissal Motion may incorporate by reference arguments asserted in Plaintiff's opposition to the Goldman Sachs Defendants' Dismissal Motion. 3. Defendants shall serve and file their reply submissions in support of the Dismissal Motions on or before July 8, 201l. The Goldman Sachs Defendants' reply submissions may include a reply memorandum, which shall not exceed 15 pages. The Hudson 2 Defendants' reply submissions may include a reply memorandum, which shall not exceed 5 pages. (Responses due by 6/6/2011, Replies due by 7/8/2011.) (Signed by Judge Victor Marrero on 3/21/11) (djc) (Entered: 03/22/2011)

NOTICE of Withdrawal of Maya Krugman and Harsh N. Trivedi as Counsel. Document filed by Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc.. (Dunne, Christopher) (Entered: 03/24/2011)

MOTION to Dismiss the Amended Complaint . Document filed by Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc..(Klapper, Richard) (Entered: 04/05/2011)

MEMORANDUM OF LAW in Support re: 48 MOTION to Dismiss the Amended Complaint.. Document filed by Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc.. (Klapper, Richard) (Entered: 04/05/2011)

DECLARATION of Christopher J. Dunne in Support re: 48 MOTION to Dismiss the Amended Complaint .. Document filed by Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Klapper, Richard) (Entered: 04/05/2011)

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #53) -

03/24/2011 47

04/05/2011 48

04/05/2011 49

04/05/2011 50

04/05/2011 51

Page 13: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

MOTION to Dismiss Plaintiff's Amended Class Action Complaint . Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd.(Mason, Christopher) Modified on 4/6/2011 (ldi). Modified on 4/6/2011 (ldi). (Entered: 04/05/2011)

04/05/2011 52 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #54) - MEMORANDUM OF LAW in Support re: 51 MOTION to Dismiss Plaintiff's Amended Class Action Complaint . Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd. (Mason, Christopher) Modified on 4/6/2011 (ldi). Modified on 4/6/2011 (ldi). (Entered: 04/05/2011)

04/06/2011 53 MOTION to Dismiss Plaintiff's Amended Class Action Complaint . Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd..(Mason, Christopher) (Entered: 04/06/2011)

04/06/2011 54 MEMORANDUM OF LAW in Support re: 53 MOTION to Dismiss Plaintiff's Amended Class Action Complaint .. Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd.. (Mason, Christopher) (Entered: 04/06/2011)

05/19/2011 56 MOTION for Ripley Hastings to Appear Pro Hac Vice. Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd.(sjo) (Entered: 05/24/2011)

05/19/2011 57 MOTION for Danielle M. McLaughlin to Appear Pro Hac Vice. Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd.(sjo) (Entered: 05/24/2011)

05/19/2011 58 MOTION for Timothy W. Mungovan to Appear Pro Hac Vice. Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd.(sjo) (Entered: 05/24/2011)

05/23/2011 55 NOTICE of Notice of Withdrawal of Counsel. Document filed by Dodona I, LLC. (Lederer, Lawrence) (Entered: 05/23/2011)

05/24/2011 CASHIERS OFFICE REMARK on 57 Motion to Appear Pro Hac Vice, 56 Motion to Appear Pro Hac Vice, 58 Motion to Appear Pro Hac Vice in the amount of $75.00, paid on 05/19/2011, Receipt Number 7199. (jd) (Entered: 05/24/2011)

05/25/2011 59 ORDER FOR ADMISSION PRO HAC VICE: granting 56 Motion for Ripley Hastings to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 5/24/2011) (js) (Entered: 05/25/2011)

05/25/2011 60 ORDER FOR ADMISSION PRO HAC VICE: granting 58 Motion for Timothy W. Mungovan to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 5/24/2011) (js) (Entered: 05/25/2011)

05/25/2011 61 ORDER FOR ADMISSION PRO HAC VICE: granting 57 Motion for Danielle M. McLaughlin to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 5/25/2011) (js) (Entered: 05/25/2011)

Page 14: U.S. District Court Southern District of New York (Foley Square) …securities.stanford.edu/filings-documents/1045/GSC10_01/... · 2011-12-15 · 10/21/2010 17 NOTICE OF APPEARANCE

06/06/2011 63 MEMORANDUM OF LAW in Opposition re: 53 MOTION to Dismiss Plaintiff's Amended Class Action Complaint .. Document filed by Dodona I, LLC. (Lederer, Lawrence) (Entered: 06/06/2011)

06/30/2011 64 NOTICE OF APPEARANCE by Christopher May Mason on behalf of Hudson Mezzanine Funding 2006-1, Corp. (Mason, Christopher) (Entered: 06/30/2011)

07/07/2011 65 NOTICE OF APPEARANCE by David Maxwell Rein on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Rein, David) (Entered: 07/07/2011)

07/07/2011 66 NOTICE OF APPEARANCE by Michael Thomas Tomaino, Jr on behalf of Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc. (Tomaino, Michael) (Entered: 07/07/2011)

07/08/2011 67 REPLY MEMORANDUM OF LAW in Support re: 48 MOTION to Dismiss the Amended Complaint .. Document filed by Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc.. (Klapper, Richard) (Entered: 07/08/2011)

07/08/2011 68 DECLARATION of Jacob E. Cohen in Support re: 48 MOTION to Dismiss the Amended Complaint .. Document filed by Goldman, Sachs & Co., Darryl K. Herrick, Peter L. Ostrem, The Goldman Sachs Group, Inc.. (Attachments: # 1 Exhibit A)(Klapper, Richard) (Entered: 07/08/2011)

07/08/2011 69 REPLY MEMORANDUM OF LAW in Support re: 53 MOTION to Dismiss Plaintiff's Amended Class Action Complaint .. Document filed by Hudson Mezzanine Funding 2006-2, Corp., Hudson Mezzanine Funding 2006-2, Ltd.. (Mason, Christopher) (Entered: 07/08/2011)

07/29/2011 70 STIPULATION AND ORDER: Hudson 1 Corp. joins in and incorporates by reference the motions to dismiss and memoranda in support of the Goldman Sachs Defendants [DE Nos. 48 and 49] and the Hudson 2 Defendants [DE Nos. 53 and 54], and their respective reply memoranda [DE Nos. 67 and 69]. Plaintiff incorporates by reference Plaintiff's oppositions to the motions to dismiss of the Goldman Sachs Defendants [DE No. 62] and the Hudson 2 Defendants [DE No. 63] with respect to Hudson 1 Corp. This stipulation is not intended to, and shall not, change the import of Delaware law as to the existence or status of Hudson I Corp., which filed a Certificate of Dissolution on October 27, 2009. (Signed by Judge Victor Marrero on 7/28/2011) (ab) (Entered: 07/29/2011)

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