32
US District Court Civil Docket as of November 16, 2017 Retrieved from the court on November 16, 2017 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv-02392-AKH IN RE GENWORTH FINANCIAL, INC. SECURITIES LITIGATION Assigned to: Judge Alvin K. Hellerstein Cause: 15:78m(a) Securities Exchange Act Date Filed: 04/04/2014 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Lead Plaintiff City of Hialeah Emplyees' Retirement System Individually and on Behalf of All Others Similarly Situated represented by Ashley M. Price Robbins Geller rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Douglas R. Britton Robbins Geller Rudman & Dowd LLP (San Diego) 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619)-231-7243 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ivy T. Ngo Robbins Geller Rudman & Dowd LLP 655 West Broadway,suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

US District Court Civil Docket as of November 16, 2017 Retrieved from the court on November 16, 2017

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

CIVIL DOCKET FOR CASE #: 1:14-cv-02392-AKH IN RE GENWORTH FINANCIAL, INC. SECURITIES LITIGATION Assigned to: Judge Alvin K. Hellerstein Cause: 15:78m(a) Securities Exchange Act

Date Filed: 04/04/2014 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Lead Plaintiff City of Hialeah Emplyees' Retirement System Individually and on Behalf of All Others Similarly Situated

represented by Ashley M. Price Robbins Geller rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Douglas R. Britton Robbins Geller Rudman & Dowd LLP (San Diego) 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619)-231-7243 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ivy T. Ngo Robbins Geller Rudman & Dowd LLP 655 West Broadway,suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 2: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Jonathan Gardner Labaton Sucharow, LLP 140 Broadway New York, NY 10005 212-907-0839 Fax: 212-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew James Balotta Robbins Geller Rudman & Dowd LLP (SANDIEGO) 655 West Broadway Suite 1900 San Diego, CA 92101 (619)-231-1058 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Mario Alba , Jr Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747

Page 3: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

(631) 367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Theodore J. Pintar Robbins Geller Rudman & Dowd LLP 58 South Services Road, Suite 200 Melville, NY 11747 (631)-367-7100 Fax: (631)-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Lead Plaintiff New Bedford Contributory Retirement System

represented by Angelina Nguyen Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212)907-0700 Fax: (212) 818-0477 Email: [email protected] TERMINATED: 03/07/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ashley M. Price (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Christine Marie Fox Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005 212-907-0784 Fax: 212-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Douglas R. Britton (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ivy T. Ngo (See above for address)

Page 4: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan Gardner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew James Balotta (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Serena Pia Hallowell Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005 (212)907-0700 Fax: (212)-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David Avi Rosenfeld (See above for address) ATTORNEY TO BE NOTICED Guillaume Buell Labaton & Sucharow LLP (NYC) 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477 Email: [email protected] TERMINATED: 01/05/2017 Jeffrey R. Alexander Bleichmar Fonti Tountas & Auld LLP 7 Times Square, 27th Floor New York, NY 10036 (212) 789-1347 Fax: (212) 205-3967 Email: [email protected] TERMINATED: 05/13/2015 Mario Alba , Jr (See above for address) ATTORNEY TO BE NOTICED Nicole M. Zeiss

Page 5: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Labaton Sucharow, LLP 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477 Email: [email protected] ATTORNEY TO BE NOTICED Theodore J. Pintar (See above for address) ATTORNEY TO BE NOTICED

Movant KBC Asset Management NV represented by William Stephen Norton

Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 (843) 216-9195 Fax: (843) 216-9450 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant Genworth Financial, Inc. represented by David Ira Ackerman

Dentons US LLP (DC) 1900 K. NW Washington, DC 20006 (202)-408-6404 Fax: (202)-408-6399 Email: [email protected] TERMINATED: 10/10/2017 LEAD ATTORNEY Greg A. Danilow Weil, Gotshal & Manges LLP (NYC) 767 Fifth Avenue, 25th Fl. New York, NY 10153 2123108000 Fax: 2128333148 Email: [email protected] TERMINATED: 11/24/2015 LEAD ATTORNEY Reid L. Ashinoff Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020

Page 6: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

(212) 768-6730 Fax: (212) 768-6800 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Caroline Jane Hickey Weil, Gotshal & Manges LLP (NYC) 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax: 212-310-8007 Email: [email protected] TERMINATED: 11/24/2015 Justin Nessim Kattan Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020 212-768-6923 Fax: 212-768-6800 Email: [email protected] ATTORNEY TO BE NOTICED Justine Noelle Margolis Dentons US LLP (SF ) 525 Market Street, 26th Floor San Francisco, CA 94105 (415)-882-0168 Fax: (415)-882-0300 Email: [email protected] ATTORNEY TO BE NOTICED Patrick Joseph Gennardo Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020 (212) 308-4411 Fax: (212) 308-4844 Email: [email protected] TERMINATED: 12/19/2016 Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020 212-768-6802 Fax: 212-768-6800

Page 7: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Michael D. Fraizer represented by Greg A. Danilow

(See above for address) TERMINATED: 11/24/2015 LEAD ATTORNEY Reid L. Ashinoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Caroline Jane Hickey (See above for address) TERMINATED: 11/24/2015 David Ira Ackerman (See above for address) TERMINATED: 10/10/2017 Justin Nessim Kattan (See above for address) ATTORNEY TO BE NOTICED Justine Noelle Margolis (See above for address) ATTORNEY TO BE NOTICED Patrick Joseph Gennardo (See above for address) TERMINATED: 12/19/2016 Sandra Denise Hauser (See above for address) ATTORNEY TO BE NOTICED

Defendant Martin P. Klein represented by Greg A. Danilow

(See above for address) TERMINATED: 11/24/2015 LEAD ATTORNEY Reid L. Ashinoff (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Caroline Jane Hickey

Page 8: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

(See above for address) TERMINATED: 11/24/2015 David Ira Ackerman (See above for address) TERMINATED: 10/10/2017 Justin Nessim Kattan (See above for address) ATTORNEY TO BE NOTICED Justine Noelle Margolis (See above for address) ATTORNEY TO BE NOTICED Patrick Joseph Gennardo (See above for address) TERMINATED: 12/19/2016 Sandra Denise Hauser (See above for address) ATTORNEY TO BE NOTICED

Interested Party KPMG LLP

Date Filed # Docket Text

04/04/2014 1 CIVIL COVER SHEET filed. (lcu) (Entered: 04/08/2014)

04/04/2014 2 COMPLAINT against Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Filing Fee $ 350.00, Receipt Number 465401091718)Document filed by City of Hialeah Emplyees' Retirement System.(lcu) (Entered: 04/08/2014)

04/04/2014 SUMMONS ISSUED as to Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (lcu) (Entered: 04/08/2014)

04/04/2014 Magistrate Judge Debra C. Freeman is so designated. (lcu) (Entered: 04/08/2014)

04/04/2014 Case Designated ECF. (lcu) (Entered: 04/08/2014)

04/04/2014 3 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot

Page 9: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (lcu) (Entered: 04/08/2014)

05/02/2014 4 NOTICE OF APPEARANCE by Greg A. Danilow on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Danilow, Greg) (Entered: 05/02/2014)

05/02/2014 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Genworth Financial, Inc..(Danilow, Greg) (Entered: 05/02/2014)

05/02/2014 6 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF APPEARANCE by Caroline Jane Hickey on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Hickey, Caroline) Modified on 5/2/2014 (db). (Entered: 05/02/2014)

05/02/2014 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Caroline Jane Hickey to RE-FILE Document 6 Notice of Appearance. ERROR(S): Attorney name/signature on PDF does not Match Attorney electronically filing document. (db) (Entered: 05/02/2014)

05/02/2014 7 NOTICE OF APPEARANCE by Caroline Jane Hickey on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Hickey, Caroline) (Entered: 05/02/2014)

05/07/2014 8 STIPULATION AND ORDER: Counsel for Defendants agree to accept service on behalf of any Defendants that have not been served or for those upon which service was not effected properly, and Defendants waive any defense to improper service of process of the Summons and Complaint in this action, and as further set forth in this document. (Signed by Judge Alvin K. Hellerstein on 5/7/2014) (cd) (Entered: 05/07/2014)

06/03/2014 9 MOTION to Appoint City of Hialeah Employees' Retirement System and New Bedford Contributory Retirement System to serve as lead plaintiff(s) ., MOTION to Appoint Counsel . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit Proposed Order)(Alba, Mario) (Entered: 06/03/2014)

06/03/2014 10 MEMORANDUM OF LAW in Support re: 9 MOTION to Appoint City of Hialeah Employees' Retirement System and New Bedford Contributory Retirement System to serve as lead plaintiff(s) . MOTION to Appoint Counsel . . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Alba, Mario) (Entered: 06/03/2014)

06/03/2014 11 DECLARATION of Mario Alba Jr. in Support re: 9 MOTION to Appoint City of Hialeah Employees' Retirement System and New Bedford Contributory Retirement System to serve as lead plaintiff(s) . MOTION to Appoint Counsel .. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit 1 - Certifications, # 2 Exhibit 2 - Loss Chart, # 3 Exhibit 3 - Joint Declaration, # 4 Exhibit 4 - Notice, # 5 Exhibit 5 -

Page 10: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Robbins Geller Resume, # 6 Exhibit 6 - Labaton Sucharow Resume)(Alba, Mario) (Entered: 06/03/2014)

06/03/2014 12 MOTION to Appoint KBC Asset Management NV to serve as lead plaintiff(s) and Approval of Selection of Lead Counsel. Document filed by KBC Asset Management NV.(Norton, William) (Entered: 06/03/2014)

06/03/2014 13 MEMORANDUM OF LAW in Support re: 12 MOTION to Appoint KBC Asset Management NV to serve as lead plaintiff(s) and Approval of Selection of Lead Counsel. . Document filed by KBC Asset Management NV. (Norton, William) (Entered: 06/03/2014)

06/03/2014 14 DECLARATION of William S. Norton in Support re: 12 MOTION to Appoint KBC Asset Management NV to serve as lead plaintiff(s) and Approval of Selection of Lead Counsel.. Document filed by KBC Asset Management NV. (Attachments: # 1 Exhibit 1 - Certification, # 2 Exhibit 2 - Loss Analysis, # 3 Exhibit 3 - Notice, # 4 Exhibit 4 - Order, # 5 Exhibit 5 - Firm Resume)(Norton, William) (Entered: 06/03/2014)

06/03/2014 15 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent KBC Group NV for KBC Asset Management NV. Document filed by KBC Asset Management NV.(Norton, William) (Entered: 06/03/2014)

06/18/2014 16 NOTICE OF APPEARANCE by David Avi Rosenfeld on behalf of City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Rosenfeld, David) (Entered: 06/18/2014)

06/18/2014 17 RESPONSE to Motion re: 12 MOTION to Appoint KBC Asset Management NV to serve as lead plaintiff(s) and Approval of Selection of Lead Counsel. . Document filed by KBC Asset Management NV. (Norton, William) (Entered: 06/18/2014)

06/20/2014 18 MEMORANDUM OF LAW in Support re: 9 MOTION to Appoint City of Hialeah Employees' Retirement System and New Bedford Contributory Retirement System to serve as lead plaintiff(s) . MOTION to Appoint Counsel . . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Rosenfeld, David) (Entered: 06/20/2014)

07/21/2014 19 ENDORSED LETTER addressed to Concerned Partiesfrom Brigitte Jones dated 7/21/2014 re: City of Hialeah Employees' Retirement System, et al. v. Genwo th Financial, Inc., et al.- 14 Civ. 2392 (AKH), Oral Argument. ENDORSEMENT: It is ORDERED that counsel to whom this Order is sent is responsible for faxing a copy to all counsel involved in this case and retaining verification of such in the case file. Do not fax such verification to Chambers. SO ORDERED. ( Oral Argument set for 8/7/2014 at 11:45 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/21/2014) (ajs) Modified on 7/22/2014 (ajs). (Entered: 07/21/2014)

07/25/2014 20 ORDER APPOINTING CITY OF HIALEAH EMPLOYEES' RETIREMENT SYSTEM AND NEW BEDFORD CONTRIBUTORY RETIREMENT SYSTEM AS LEAD PLAINTIFF AND APPROVING SELECTION OF LEAD COUNSEL granting 9 Motion to Appoint City of Hialeah Employees' Retirement systenm and New Bedford Contributory Retirement System as Lead Plaintiff(s); granting 9 Motion to Appoint Counsel. Every pleading in the Action shall have the following

Page 11: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

caption IN RE GENWORTH FINANCIAL, INC. SECURITIES LITIGATION, and as further set forth in this document. The Clerk shall mail a copy of this Order to counsel of record in the Action. (Signed by Judge Alvin K. Hellerstein on 7/25/2014) (cd) (Entered: 07/28/2014)

07/25/2014 Transmission to Docket Assistant Clerk. Transmitted re: 20 Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Counsel, to the Docket Assistant Clerk for case processing. (cd) (Entered: 07/28/2014)

07/28/2014 Mailed a copy of 20 Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Counsel, to David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 / William Stephen Norton Motley Rice LLC (SC) 28 Bridgeside Boulevard P.O. Box 1792 Mount Pleasant, SC 29464 / Greg A. Danilow Weil, Gotshal & Manges LLP (NYC) 767 Fifth Avenue, 25th Fl. New York, NY 10153 / Caroline Jane Hickey New York Legal Assistance Group 450 West 33rd Street 11th Floor New York, NY 10001. (ca) (Entered: 07/28/2014)

07/31/2014 21 NOTICE OF APPEARANCE by Jonathan Gardner on behalf of New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 07/31/2014)

07/31/2014 22 NOTICE OF APPEARANCE by Jeffrey R. Alexander on behalf of New Bedford Contributory Retirement System. (Alexander, Jeffrey) (Entered: 07/31/2014)

08/04/2014 Received returned mail re: Mail Order by Certified Mail,, 20 Order on Motion to Appoint Lead Plaintiff(s), Order on Motion to Appoint Counsel. Mail was addressed to Caroline Jane Hickey New York Legal Assistance Group 450 West 33rd Str eet 11th Floor New York, NY 10001 and was returned for the following reason(s): No Longer at this address - Unable to Forward. (ca) (Entered: 08/04/2014)

09/15/2014 23 MOTION for Douglas R. Britton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10101816. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Britton, Douglas) (Entered: 09/15/2014)

09/15/2014 24 MOTION to Appear Pro Hac Vice Motion for Ashley M. Price to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-10101890. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Price, Ashley) (Entered: 09/15/2014)

09/15/2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 23 MOTION for Douglas R. Britton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10101816. Motion and supporting papers to be reviewed by Clerk's Office staff., 24 MOTION to Appear Pro Hac Vice Motion for Ashley M. Price to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-10101890. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) (Entered: 09/15/2014)

Page 12: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

09/25/2014 25 STIPULATION AND ORDER REGARDING THE EXTENSION OF TIME FOR LEAD PLAINTIFFS TO FILE AN AMENDED COMPLAINT: Lead Plaintiffs will file the Complaint on October 3, 2014. Defendants will have sixty (60) days to answer, move, or otherwise respond to the Complaint. In the event Defendants move to dismiss the complaint, any opposition thereto shall be filed on or before sixty (60) days after the motion(s) to dismiss is filed, and Defendants' reply in further support of their motion(s) to dismiss shall be filed on or before thirty (30) days after any opposition is filed. (Amended Pleadings due by 10/3/2014.) (Signed by Judge Alvin K. Hellerstein on 9/25/2014) (tn) (Entered: 09/25/2014)

10/03/2014 26 AMENDED COMPLAINT amending 2 Complaint against Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein with JURY DEMAND.Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. Related document: 2 Complaint filed by City of Hialeah Emplyees' Retirement System.(Britton, Douglas) (Entered: 10/03/2014)

10/07/2014 27 NOTICE OF APPEARANCE by Angelina Nguyen on behalf of New Bedford Contributory Retirement System. (Nguyen, Angelina) (Entered: 10/07/2014)

10/08/2014 28 NOTICE OF CHANGE OF ADDRESS by Caroline Jane Hickey on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. New Address: Weil Gotshal & Manges, LLP, 767 Fifth Avenue, New York, NY, USA 10153-0119, 212-310-8000. (Hickey, Caroline) (Entered: 10/08/2014)

12/02/2014 29 MOTION to Dismiss the Amended Complaint. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Danilow, Greg) (Entered: 12/02/2014)

12/02/2014 30 MEMORANDUM OF LAW in Support re: 29 MOTION to Dismiss the Amended Complaint. . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Danilow, Greg) (Entered: 12/02/2014)

12/02/2014 31 DECLARATION of Greg A. Danilow in Support re: 29 MOTION to Dismiss the Amended Complaint.. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X)(Danilow, Greg) (Entered: 12/02/2014)

01/26/2015 32 ORDER GRANTING PRO HAC VICE MOTIONS granting 23 Motion for Douglas R. Britton to Appear Pro Hac Vice; granting 24 Motion for Ashley M. Price to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 1/26/2015) (spo) (Entered: 01/26/2015)

02/02/2015 33 MOTION to Strike Document No. [31-10] ., MOTION to Convert Defendants' Motion to Dismiss the Amended Complaint into a Motion for Summary Judgment and to Open Discovery . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Britton, Douglas) (Entered: 02/02/2015)

Page 13: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

02/02/2015 34 MEMORANDUM OF LAW in Opposition re: 29 MOTION to Dismiss the Amended Complaint. . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 02/02/2015)

02/20/2015 35 MEMORANDUM OF LAW in Opposition re: 33 MOTION to Strike Document No. [31-10] . MOTION to Convert Defendants' Motion to Dismiss the Amended Complaint into a Motion for Summary Judgment and to Open Discovery . . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Danilow, Greg) (Entered: 02/20/2015)

03/02/2015 36 REPLY MEMORANDUM OF LAW in Support re: 33 MOTION to Strike Document No. [31-10] . MOTION to Convert Defendants' Motion to Dismiss the Amended Complaint into a Motion for Summary Judgment and to Open Discovery . . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 03/02/2015)

03/02/2015 37 DECLARATION of Rian M. Wroblewski in Support re: 33 MOTION to Strike Document No. [31-10] . MOTION to Convert Defendants' Motion to Dismiss the Amended Complaint into a Motion for Summary Judgment and to Open Discovery .. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 03/02/2015)

03/04/2015 38 REPLY MEMORANDUM OF LAW in Support re: 29 MOTION to Dismiss the Amended Complaint. . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Danilow, Greg) (Entered: 03/04/2015)

03/04/2015 39 DECLARATION of Greg A. Danilow in Support re: 29 MOTION to Dismiss the Amended Complaint.. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit Y, # 2 Exhibit Z, # 3 Exhibit AA, # 4 Exhibit BB, # 5 Exhibit CC, # 6 Exhibit DD)(Danilow, Greg) (Entered: 03/04/2015)

03/23/2015 40 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 3/23/2015 re: You are hereby notified that you are required to appear for an oral argument in 4/29/2015 at 4:00 p.m. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 3/23/2015) (tn) (Entered: 03/23/2015)

03/23/2015 Set/Reset Hearings: Oral Argument set for 4/29/2015 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (tn) (Entered: 03/23/2015)

03/25/2015 41 ORDER DISMISSING THE AMENDED COMPLAINT WITH LEAVE TO REPLEAD denying 29 Motion to Dismiss; denying 33 Motion to Strike; denying 33 Motion: All motions are denied. I decline to consider at this time matters outside the pleadings, as presented by Defendants. See Fed R. Civ. P. 12(b)(6). I am not able to distinguish in Defendants' motion their arguments based on deficiencies of the pleadings, from their arguments based on inadequate merits, in light of the documents presented by Defendants. Sua sponte, however, and based on my own reading of the Amended Complaint, I rule that it fails to plead a coherent claim for relief, satisfying the command of the PSLRA, 15 U.S.C. §78u-4, and Rules 8(a)(2) and 9(b) of the Federal Rules of Civil Procedure. Plaintiff has leave to file a Second Amended Complaint, on or before April 17, 2015. The Second Amended Complaint

Page 14: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

shall endeavor to allege a "short and plain statement" of its claim, satisfying the requirement of Fed. R. Civ. P. 9(b) that the complaint "state with particularity the circumstances", that is, the statements, "constituting fraud". The pleading also must "specify each statement alleged to have been misleading," and "the reason or reasons why," but plainly and clearly, and not in an effusive ambiguity as the Amended Complaint does. See 15 U.S.C. §78u-4(b)(1). And, finally, the Second Amended Complaint must allege, "with respect to each act or omission" that is false and misleading, and with "particularity," the facts giving rise to a strong inference that the defendant acted with scienter. 15 U.S.C. §78u-4(b)(2). The showing must be specific to the company as well as to each of the two individual defendants. What the law requires for pleading, in other words, is more thought and analysis, and less volubility. The Clerk shall mark documents 29 and 33 terminated. The oral argument scheduled for April 29, 2015 is canceled. Defendants shall file their Answer (or motion) by May 8, 2015. Counsel shall appear for a case management conference on May 22, 2015, at 10:00 a.m. (Signed by Judge Alvin K. Hellerstein on 3/25/2015) (tn) (Entered: 03/25/2015)

03/25/2015 Set/Reset Hearings: Case Management Conference set for 5/22/2015 at 10:00 AM before Judge Alvin K. Hellerstein. (tn) (Entered: 03/25/2015)

03/25/2015 Set/Reset Deadlines: Amended Pleadings due by 4/17/2015. (tn) (Entered: 03/25/2015)

03/25/2015 Set/Reset Deadlines: Motions due by 5/8/2015. (tn) (Entered: 03/25/2015)

04/17/2015 42 SECOND AMENDED COMPLAINT amending 26 Amended Complaint, against Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein with JURY DEMAND.Document filed by New Bedford Contributory Retirement System. Related document: 26 Amended Complaint, filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Gardner, Jonathan) (Entered: 04/17/2015)

05/08/2015 43 MOTION to Dismiss the Second Amended Class Action Complaint. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Danilow, Greg) (Entered: 05/08/2015)

05/08/2015 44 MEMORANDUM OF LAW in Support re: 43 MOTION to Dismiss the Second Amended Class Action Complaint. . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Danilow, Greg) (Entered: 05/08/2015)

05/08/2015 45 DECLARATION of Greg A. Danilow in Support re: 43 MOTION to Dismiss the Second Amended Class Action Complaint.. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L)(Danilow, Greg) (Entered: 05/08/2015)

05/12/2015 46 LETTER addressed to Judge Alvin K. Hellerstein from Jonathan Gardner dated 5/12/2015 re: Confirmation that Case Management Conference scheduled for 5/22 is still on the calendar. Document filed by New Bedford Contributory Retirement System.(Gardner, Jonathan) (Entered: 05/12/2015)

Page 15: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

05/12/2015 47 MOTION for Jeffrey R. Alexander to Withdraw as Attorney . Document filed by New Bedford Contributory Retirement System. (Attachments: # 1 Text of Proposed Order)(Gardner, Jonathan) (Entered: 05/12/2015)

05/12/2015 48 DECLARATION of Jonathan Gardner in Support re: 47 MOTION for Jeffrey R. Alexander to Withdraw as Attorney .. Document filed by New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 05/12/2015)

05/13/2015 49 ORDER granting 47 Motion to Withdraw as Attorney. Lead Plaintiff New Bedford Contributory Retirement System's motion for an order directing the withdrawal of Jeffrey R. Alexander as counsel is GRANTED. SO ORDERED. Attorney Jeffrey R. Alexander terminated. (Signed by Judge Alvin K. Hellerstein on 5/13/2015) (ajs) (Entered: 05/13/2015)

05/13/2015 50 MEMO ENDORSEMENT on re: 46 Letter, filed by New Bedford Contributory Retirement System, re: Confirmation that Case Management Conference scheduled for 5/22 is still on the calendar. ENDORSEMENT: The status conf. of May 22, 2015 is canceled. A new date will be set, if appropriate, in the decision determining the motion to dismiss. (Signed by Judge Alvin K. Hellerstein on 5/13/2015) (ajs) (Entered: 05/13/2015)

05/26/2015 51 MEMORANDUM OF LAW in Opposition re: 43 MOTION to Dismiss the Second Amended Class Action Complaint. . Document filed by New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 05/26/2015)

06/05/2015 52 REPLY MEMORANDUM OF LAW in Support re: 43 MOTION to Dismiss the Second Amended Class Action Complaint. . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Danilow, Greg) (Entered: 06/05/2015)

06/16/2015 53 ORDER DENYING MOTION TO DISMISS denying 43 Motion to Dismiss: that Defendants' motion to dismiss is denied. The Clerk will mark docket number 43 as terminated. The parties will attend to initial disclosures and recommend a case management plan at a conference to be held Friday, July 24, 2015, at 10:00 a.m., and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 6/15/2015) (tn) (Entered: 06/16/2015)

06/16/2015 Set/Reset Hearings: Status Conference set for 7/24/2015 at 10:00 AM before Judge Alvin K. Hellerstein. (tn) (Entered: 06/16/2015)

06/18/2015 54 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Greg A. Danilow dated 6/18/2015 re: Defendants respectfully request a two-week extension of the time to answer until July 17, 2015. ENDORSEMENT: The extension is granted. Michael D. Fraizer answer due 7/17/2015; Genworth Financial, Inc. answer due 7/17/2015; Martin P. Klein answer due 7/17/2015. (Signed by Judge Alvin K. Hellerstein on 6/18/2015) (tn) (Entered: 06/18/2015)

07/07/2015 55 NOTICE OF APPEARANCE by Guillaume Buell on behalf of New Bedford Contributory Retirement System. (Buell, Guillaume) (Entered: 07/07/2015)

07/07/2015 56 NOTICE OF CHANGE OF ADDRESS by Guillaume Buell on behalf of New Bedford Contributory Retirement System. New Address: Labaton Sucharow LLP, 140 Broadway, New York, NY, United States 10005, (212) 907-0700. (Buell, Guillaume) (Entered: 07/07/2015)

Page 16: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

07/15/2015 57 NOTICE OF APPEARANCE by Patrick Joseph Gennardo on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Gennardo, Patrick) (Entered: 07/15/2015)

07/15/2015 58 LETTER addressed to Judge Alvin K. Hellerstein from Patrick J. Gennardo dated July 15, 2015 re: Extension of time to answer complaint. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Gennardo, Patrick) (Entered: 07/15/2015)

07/22/2015 59 MEMO ENDORSEMENT on re: 58 Letter filed by Michael D. Fraizer, Martin P. Klein, Genworth Financial, Inc. ENDORSEMENT: So ordered. Michael D. Fraizer answer due 9/18/2015; Genworth Financial, Inc. answer due 9/18/2015; Martin P. Klein answer due 9/18/2015. (Status Conference set for 9/25/2015 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/21/2015) (tn) (Entered: 07/22/2015)

07/28/2015 60 MOTION for Justine Noelle Margolis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11205168. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Text of Proposed Order)(Margolis, Justine) (Entered: 07/28/2015)

07/28/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 60 MOTION for Justine Noelle Margolis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11205168. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 07/28/2015)

08/03/2015 61 ORDER FOR ADMISSION PRO HAC VICE granting 60 Motion for Justine N. Margolis to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/3/2015) (tn) (Entered: 08/03/2015)

08/17/2015 62 NOTICE OF APPEARANCE by Reid L. Ashinoff on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Ashinoff, Reid) (Entered: 08/17/2015)

09/18/2015 63 ANSWER to 42 Amended Complaint, with JURY DEMAND. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Gennardo, Patrick) (Entered: 09/18/2015)

09/24/2015 64 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 9/24/2015 re: The status conf. previously scheduled for Sept. 25, 2015 is hereby adjourned. You are hereby notified that you are required to appear for a status conf. on 9/30/15, at 10:00 am. ENDORSEMENT: So Ordered. As further set forth in this order. (Status Conference set for 9/30/2015 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/24/2015) (tn) (Entered: 09/24/2015)

09/29/2015 65 JOINT LETTER addressed to Judge Alvin K. Hellerstein from Patrick J. Gennardo dated September 29, 2015 re: September 30, 2015 Case Management Conference. Document filed by Genworth Financial, Inc.. (Attachments: # 1 Exhibit Joint Rule 26(f) Report and Case Management Plan)(Gennardo, Patrick) (Entered: 09/29/2015)

Page 17: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

09/29/2015 66 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Genworth Financial, Inc..(Gennardo, Patrick) (Entered: 09/29/2015)

09/30/2015 Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 9/30/2015, ( Pretrial Conference set for 1/8/2016 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein., Status Conference set for 3/4/2016 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Pam Utter) (Jones, Brigitte) (Entered: 10/01/2015)

10/16/2015 67 NOTICE OF APPEARANCE by Sandra Denise Hauser on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Hauser, Sandra) (Entered: 10/16/2015)

10/21/2015 68 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/30/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/16/2015. Redacted Transcript Deadline set for 11/27/2015. Release of Transcript Restriction set for 1/22/2016.(McGuirk, Kelly) (Entered: 10/21/2015)

10/21/2015 69 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/30/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 10/21/2015)

10/22/2015 70 TRANSCRIPT of Proceedings re: Conference held on 9/30/2015 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/16/2015. Redacted Transcript Deadline set for 11/27/2015. Release of Transcript Restriction set for 1/23/2016.(Grant, Patricia) (Entered: 10/22/2015)

10/22/2015 71 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 09/30/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia) (Entered: 10/22/2015)

10/23/2015 72 CIVIL CASE MANAGEMENT PLAN: Depositions of Lead Plaintiffs, and any other witnesses Defendants need to depose to address class certification due by 12/31/2015. Status Conference regarding class certification set for 1/8/2016 at 10:00 AM before Judge Alvin K. Hellerstein. Status Conference to set, among other things, remaining case scheduling dates, set for 3/4/2016 at 10:00 AM before Judge

Page 18: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Alvin K. Hellerstein; and as further set forth in this order. (Signed by Judge Alvin K. Hellerstein on 10/22/2015) (tn) (Entered: 10/23/2015)

11/04/2015 73 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...APPROVED and SO ORDERED AS MODIFIED. (Signed by Judge Alvin K. Hellerstein on 11/4/2015) (tn) (Entered: 11/04/2015)

11/18/2015 74 LETTER addressed to Judge Alvin K. Hellerstein from Ashley M. Price dated November 18, 2015 re: ESI Protocol. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Price, Ashley) (Entered: 11/18/2015)

11/23/2015 75 JOINT LETTER MOTION for Discovery addressed to Judge Alvin K. Hellerstein from Sandra D. Hauser dated November 23, 2015. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Hauser, Sandra) (Entered: 11/23/2015)

11/24/2015 76 STIPULATION FOR THE SUBSTITUTION OF COUNSEL: that the law firm of Dentons, US LLP including attorneys Patrick Joseph Gennardo, Reid L. Ashinoff and Justine Noelle Margolis, shall be substituted in place and in the stead of the law firm of Weil, Gotshal & Manges, including attorneys Greg A. Danilow and Caroline Jane Hickey Zalka, as counsel of record for Defendants, Genworth Financial, Inc., Michael D. Fraizer, and Martin P. Klein in the above captioned action. Attorney Greg A. Danilow and Caroline Jane Hickey terminated. (Signed by Judge Alvin K. Hellerstein on 11/24/2015) (tn) (Entered: 11/24/2015)

12/01/2015 77 NOTICE OF APPEARANCE by Justin Nessim Kattan on behalf of Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Kattan, Justin) (Entered: 12/01/2015)

12/02/2015 78 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11688545. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Genworth Financial, Inc.. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Ackerman, David) Modified on 12/2/2015 (wb). (Entered: 12/02/2015)

12/02/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 78 MOTION to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11688545. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from District of Columbia;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb) (Entered: 12/02/2015)

12/02/2015 79 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Genworth Financial, Inc.. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Ackerman, David) Modified on 12/2/2015 (bcu). (Entered: 12/02/2015)

Page 19: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

12/02/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 79 MOTION to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from New York and New Jersey;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) (Entered: 12/02/2015)

12/02/2015 80 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David I. Ackerman to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Genworth Financial, Inc.. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Ackerman, David) Modified on 12/3/2015 (sdi). (Entered: 12/02/2015)

12/03/2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 80 MOTION for David I. Ackerman to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from Supreme Court of New York;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi) (Entered: 12/03/2015)

12/08/2015 81 MOTION for David I. Ackerman to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Ackerman, David) (Entered: 12/08/2015)

12/08/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 81 MOTION for David I. Ackerman to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 12/08/2015)

12/10/2015 82 MOTION for Ivy T. Ngo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11722059. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Ngo, Ivy) (Entered: 12/10/2015)

12/10/2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 82 MOTION for Ivy T. Ngo to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11722059. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) (Entered: 12/10/2015)

01/08/2016 83 ORDER denying as moot 75 Letter Motion for Discovery: Motions relating to all discovery issues have been amicably resolved by the parties. Accordingly, the

Page 20: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

appl'ns are denied as moot. (Signed by Judge Alvin K. Hellerstein on 1/8/2015) (tn) (Entered: 01/08/2016)

01/20/2016 84 TRANSCRIPT of Proceedings re: conference held on 1/8/2016 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Raquel Robles, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/16/2016. Redacted Transcript Deadline set for 2/25/2016. Release of Transcript Restriction set for 4/22/2016.(McGuirk, Kelly) (Entered: 01/20/2016)

01/20/2016 85 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 1/8/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 01/20/2016)

01/22/2016 86 MOTION to Seal Document . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Ashinoff, Reid) (Entered: 01/22/2016)

01/22/2016 87 MOTION for Reconsideration . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Ashinoff, Reid) (Entered: 01/22/2016)

01/22/2016 88 MEMORANDUM OF LAW in Support re: 87 MOTION for Reconsideration . . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Ashinoff, Reid) (Entered: 01/22/2016)

01/22/2016 89 AFFIDAVIT of Reid L. Ashinoff in Support re: 87 MOTION for Reconsideration .. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit A Part 1 - REDACTED, # 2 Exhibit A Part 2 - REDACTED, # 3 Exhibit B)(Ashinoff, Reid) (Entered: 01/22/2016)

01/27/2016 90 MEMO ENDORSEMENT granting 86 Motion to Seal Document. ENDORSEMENT: Pages 292-309, and 339-344 of Glenn Meacham's dep'n transcript may be redated from the moving papers in court files. (Signed by Judge Alvin K. Hellerstein on 1/27/2016) (tn) (Entered: 01/27/2016)

01/29/2016 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Text of Proposed Order)(Britton, Douglas) (Entered: 01/29/2016)

01/29/2016 92 MEMORANDUM OF LAW in Support re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification. . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 01/29/2016)

01/29/2016 93 DECLARATION of Douglas R. Britton in Support re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification.. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4

Page 21: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Britton, Douglas) (Entered: 01/29/2016)

01/29/2016 94 DECLARATION of Steven P. Feinstein, Ph.D., CFA in Support re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification.. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 01/29/2016)

02/05/2016 95 ORDER granting 81 Motion to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 02/05/2016)

02/05/2016 96 ORDER granting 82 Motion to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 02/05/2016)

02/08/2016 97 MOTION to Seal Document 73 Protective Order . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Gardner, Jonathan) (Entered: 02/08/2016)

02/08/2016 98 MEMORANDUM OF LAW in Opposition re: 87 MOTION for Reconsideration . . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 02/08/2016)

02/08/2016 99 DECLARATION of Jonathan Gardner in Opposition re: 87 MOTION for Reconsideration .. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B-Redacted, # 3 Exhibit C- Redacted, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Gardner, Jonathan) (Entered: 02/08/2016)

02/11/2016 100 ORDER granting 97 Motion to Seal Document: Sealing, as requested, is approved. (Signed by Judge Alvin K. Hellerstein on 2/11/2016) (tn) (Entered: 02/11/2016)

02/17/2016 101 SEALED DOCUMENT placed in vault.(mps) (Entered: 02/17/2016)

02/17/2016 102 REPLY MEMORANDUM OF LAW in Support re: 87 MOTION for Reconsideration . . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Ashinoff, Reid) (Entered: 02/17/2016)

02/18/2016 103 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Angelina Nguyen to Withdraw as Attorney . Document filed by New Bedford Contributory Retirement System.(Gardner, Jonathan) Modified on 2/19/2016 (db). (Entered: 02/18/2016)

02/19/2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Jonathan Gardner to RE-FILE Document 103 MOTION for Angelina Nguyen to Withdraw as Attorney . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 02/19/2016)

02/19/2016 104 MOTION for Angelina Nguyen to Withdraw as Attorney . Document filed by New Bedford Contributory Retirement System. (Attachments: # 1 Text of Proposed Order)(Gardner, Jonathan) (Entered: 02/19/2016)

Page 22: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

02/19/2016 105 DECLARATION of Jonathan Gardner in Support re: 104 MOTION for Angelina Nguyen to Withdraw as Attorney .. Document filed by New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 02/19/2016)

02/22/2016 106 MOTION to Seal Document . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Hauser, Sandra) (Entered: 02/22/2016)

02/22/2016 107 MEMORANDUM OF LAW in Opposition re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification. . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Hauser, Sandra) (Entered: 02/22/2016)

02/22/2016 108 DECLARATION of Sandra D. Hauser in Opposition re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification.. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D Part 1, # 5 Exhibit D Part 2, # 6 Exhibit D Part 3, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H Part 1, # 11 Exhibit H Part 2, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, # 15 REDACTED Exhibit L, # 16 Exhibit M, # 17 REDACTED Exhibit N, # 18 REDACTED Exhibit O, # 19 REDACTED Exhibit P, # 20 Exhibit Q)(Hauser, Sandra) (Entered: 02/22/2016)

02/25/2016 109 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 2/25/2016 re: The status conference previously scheduled for 3/4/16 is hereby canceled. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 2/25/2016) (tn) (Entered: 02/25/2016)

02/29/2016 110 LETTER addressed to Judge Alvin K. Hellerstein from Reid Ashinoff dated 2/29/16 re: Conference date. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit 1)(Ashinoff, Reid) (Entered: 02/29/2016)

03/03/2016 111 ORDER granting 106 Motion to Seal Document The potential for prejudice if redaction is not ordered outweighs the public interest of full disclosure with respect to these documents. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 03/03/2016)

03/03/2016 112 ORDER DENYING MOTION FOR RECONSIDERATION denying 87 Motion for Reconsideration. The Clerk will mark the motion for reconsideration terminated. [Dkt. No. 87] The argument scheduled for March 10, 2016 is canceled. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 3/03/2016) (ama) (Entered: 03/03/2016)

03/04/2016 113 MOTION to Seal Lead Plaintiffs' Motion for Leave to File Material Under Seal. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Britton, Douglas) (Entered: 03/04/2016)

03/04/2016 114 REPLY MEMORANDUM OF LAW in Support re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification. . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 03/04/2016)

Page 23: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

03/04/2016 115 DECLARATION of Douglas R. Britton in Support re: 91 MOTION to Certify Class Lead Plaintiffs' Notice of Motion and Motion for Class Certification.. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit 8, # 2 Exhibit 9)(Britton, Douglas) (Entered: 03/04/2016)

03/04/2016 116 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/04/2016)

03/07/2016 117 ORDER granting 104 Motion to Withdraw as Attorney. Attorney Angelina Nguyen terminated (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 03/07/2016)

03/07/2016 118 ORDER granting 91 Motion to Certify Class.Plaintiffs move for certifications of class, class representative, and lead counsel. Defendants oppose class certification.The proposed class would constitute: "All purchasers of publicly traded Genworth securities between November 3, 2011 and April 17, 2012... damaged when the truth about Genworth's Australian MI unit was disclosed," with certain exceptions.Plaintiffs have shown adequately numerosity, commonality of issues, typicality of claims, and the appropriateness of the class representative and lead counsel. Defendants argue that the class period is a day too early, the evidence of misrepresentations and scienter are unreliable, and the proof of class damage is thin. Defendants argue that plaintiffs' purchasing activities were not typical, and that purchases of options should not be included in the class.However, plaintiffs have shown sufficient facts to support the findings requisite for class certification. Defendants' arguments create too high a bar at this stage of the case. If the class as proposed to be certified is too broad, adjustments can be made later in the pre-trial proceedings. I note that written discovery was supposed to have ended February 29, 2016. However, it is not clear to me whether all, or just part, of written discovery is closed. The parties shall appear for a status conference to define what has been accomplished, and to define what they seek, regarding discovery. The conference will be held March 28, 2:30 p.m. An agreed agenda shall be submitted to chambers by noon, March 24, 2016. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 03/07/2016)

03/29/2016 119 MEMO ENDORSEMENT on JOINT DISCOVERY CONFERENCE AGENDA. ENDORSEMENT: The Clerk shall file this on ECF. (Signed by Judge Alvin K. Hellerstein on 3/29/2016) (kko) (Entered: 03/29/2016)

03/30/2016 120 NOTICE OF APPEARANCE by Serena Pia Hallowell on behalf of New Bedford Contributory Retirement System. (Hallowell, Serena) (Entered: 03/30/2016)

03/31/2016 121 LETTER addressed to Judge Alvin K. Hellerstein from Christopher M. Cutler dated March 31, 2016 re: April 5, 2016 Conference. Document filed by KPMG LLP.(Friedman, Jonathan) (Entered: 03/31/2016)

04/05/2016 Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 4/5/2016. (Court Reporter Jennifer Thun) (Jones, Brigitte) (Entered: 04/07/2016)

04/11/2016 122 TRANSCRIPT of Proceedings re: conference held on 3/28/2016 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction.

Page 24: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

After that date it may be obtained through PACER. Redaction Request due 5/5/2016. Redacted Transcript Deadline set for 5/16/2016. Release of Transcript Restriction set for 7/14/2016.(McGuirk, Kelly) (Entered: 04/11/2016)

04/11/2016 123 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 3/28/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 04/11/2016)

04/14/2016 124 TRANSCRIPT of Proceedings re: conference held on 4/5/2016 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/9/2016. Redacted Transcript Deadline set for 5/19/2016. Release of Transcript Restriction set for 7/18/2016.(McGuirk, Kelly) (Entered: 04/14/2016)

04/14/2016 125 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/5/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 04/14/2016)

07/12/2016 126 MOTION for Matthew J. Balotta to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12528731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Balotta, Matthew) (Entered: 07/12/2016)

07/13/2016 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 126 MOTION for Matthew J. Balotta to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12528731. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered: 07/13/2016)

07/19/2016 127 LETTER MOTION to Adjourn Conference currently set for 7/20/2016 at 2:30pm addressed to Judge Alvin K. Hellerstein from Reid L. Ashinoff dated 07/19/2016. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Ashinoff, Reid) (Entered: 07/19/2016)

07/19/2016 128 ORDER denying 127 Letter Motion to Adjourn Conference: Postponement denied. I will resolve all disputes at the status conference. (Signed by Judge Alvin K. Hellerstein on 7/19/2016) (tn) (Entered: 07/19/2016)

07/20/2016 129 ORDER granting 126 Motion to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 07/20/2016)

Page 25: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

07/20/2016 130 ORDER granting 113 Motion to Seal (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 07/20/2016)

07/20/2016 131 LETTER addressed to Judge Alvin K. Hellerstein from Reid L. Ashinoff dated 07/20/2016 re: in response to the list of agenda items provided by Plaintiffs. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Ashinoff, Reid) (Entered: 07/20/2016)

07/20/2016 Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 7/20/2016, ( Status Conference set for 11/7/2016 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Jones, Brigitte) (Entered: 08/09/2016)

08/16/2016 132 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/20/2016 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/9/2016. Redacted Transcript Deadline set for 9/19/2016. Release of Transcript Restriction set for 11/17/2016.(McGuirk, Kelly) (Entered: 08/16/2016)

08/16/2016 133 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/20/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/16/2016)

10/18/2016 134 JOINT LETTER addressed to Judge Alvin K. Hellerstein from Douglas R. Britton and Patrick J. Gennardo dated October 18, 2016 re: agreement for Australian depositions; joint request for postponement of November 7, 2016 status conference; proposed stipulation and order re terms of deposition testimony for Ellie Comerford and Anne O'Driscoll. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Britton, Douglas) (Entered: 10/18/2016)

10/25/2016 135 MEMO ENDORSEMENT on re: 134 Letter re: agreement for Australian depositions; joint request for postponement of November 7, 2016 status conference; proposed stipulation and order re terms of deposition testimony for Ellie Comerford and Anne O'Driscoll, filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. ENDORSEMENT: 1. The parties shall submit for my signature a separate, self-explanatory stipulation with terms and conditions as set out in this letter, for my signature. 2. The status conference, set for 11/7/16, will be held Dec. 13, 2016, 11:00 a.m. ( Status Conference set for 12/13/2016 at 11:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 10/23/2016) (cla) (Entered: 10/25/2016)

10/26/2016 136 STIPULATION FOR AUSTRALIAN DEPOSITIONS AND ORDER: Pursuant to the Court's October 25, 20l6 Memo Endorsement, the Parties, by and through their counsel of record, hereby stipulate to the following terms for the deposition testimony of Ms. Ellie Comerford and Ms. Anne O'Driscoll, former CEO and former

Page 26: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

CFO, respectively. of Genworth Financial. Inc.'s Australian mortgage insurance subsidiary as agreed between the Parties and the witnesses, as further set out in the order. (Signed by Judge Alvin K. Hellerstein on 10/26/2016) (cla) (Entered: 10/26/2016)

11/07/2016 137 MOTION to Seal Document for leave to file portions of the 9/21/16 deposition transcript of Michael Fraizer, and the 09/28/16 deposition transcript of Martin Klein under seal. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Ashinoff, Reid) (Entered: 11/07/2016)

11/07/2016 138 JOINT LETTER MOTION for Discovery addressed to Judge Alvin K. Hellerstein from Jonathan Gardner and Justin Kattan dated 11/7/2016. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3 (Redacted), # 5 Exhibit 4 (Redacted))(Gardner, Jonathan) (Entered: 11/07/2016)

11/08/2016 139 ORDER granting 137 Motion to Seal Document (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 11/08/2016)

11/08/2016 140 ORDER granting in part and denying in part 138 Letter Motion for Discovery.1. Plaintiff's motion for a protocol to govern depositions in Australia is denied as unnecessary. The ordinary rules of practice governing depositions in federal court, to the extent adhered to, are sufficient.2. However, the practice described in plaintiff's application violates these rules of practice, and will not be tolerated.3. Objections will be sufficient if stated simply, "objection." The objecting party shall elaborate only if the party asking questions asks for explanations. There shall be not be any colloquy among counsel.4. Directions to witnesses not to answer questions shall be confined to instances where answers would compromise privileges, or serve a clearly appropriate goal.5. Violators risk sanctions. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 11/08/2016)

12/13/2016 141 MOTION for Patrick Gennardo to Withdraw as Attorney . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein.(Ashinoff, Reid) (Entered: 12/13/2016)

12/13/2016 142 DECLARATION of Reid Ashinoff in Support re: 141 MOTION for Patrick Gennardo to Withdraw as Attorney .. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Ashinoff, Reid) (Entered: 12/13/2016)

12/13/2016 Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 12/13/2016, ( Status Conference set for 7/13/2017 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Jones, Brigitte) (Entered: 01/06/2017)

12/19/2016 143 MEMO ENDORSEMENT granting 141 Motion to Withdraw as Attorney. ENDORSEMENT: So ordered. (Attorney Patrick Joseph Gennardo terminated). (Signed by Judge Alvin K. Hellerstein on 12/19/2016) (cla) (Entered: 12/20/2016)

12/20/2016 144 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/13/2016 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Kelly Surina, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due

Page 27: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

1/10/2017. Redacted Transcript Deadline set for 1/20/2017. Release of Transcript Restriction set for 3/20/2017.(McGuirk, Kelly) (Entered: 12/20/2016)

12/20/2016 145 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/13/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/20/2016)

01/04/2017 146 NOTICE OF APPEARANCE by Christine Marie Fox on behalf of New Bedford Contributory Retirement System. (Fox, Christine) (Entered: 01/04/2017)

01/04/2017 147 MOTION for Guillaume Buell to Withdraw as Attorney . Document filed by New Bedford Contributory Retirement System. (Attachments: # 1 Text of Proposed Order)(Gardner, Jonathan) (Entered: 01/04/2017)

01/04/2017 148 DECLARATION of Jonathan Gardner in Support re: 147 MOTION for Guillaume Buell to Withdraw as Attorney .. Document filed by New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 01/04/2017)

01/05/2017 149 ORDER granting 147 Motion to Withdraw as Attorney. Lead Plaintiff New Bedford Contributory Retirement System's motion for an order directing the withdrawal of Guillaume Buell as counsel for Lead Plaintiff New Bedford Contributory Retirement System is GRANTED. (Attorney Guillaume Buell terminated). (Signed by Judge Alvin K. Hellerstein on 1/5/2017) (cla) (Entered: 01/05/2017)

06/21/2017 150 MOTION for Settlement Class Representatives' Unopposed Motion for Preliminary Approval of Settlement. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Text of Proposed Order)(Gardner, Jonathan) (Entered: 06/21/2017)

06/21/2017 151 MEMORANDUM OF LAW in Support re: 150 MOTION for Settlement Class Representatives' Unopposed Motion for Preliminary Approval of Settlement. . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 06/21/2017)

06/21/2017 152 DECLARATION of Jonathan Gardner in Support re: 150 MOTION for Settlement Class Representatives' Unopposed Motion for Preliminary Approval of Settlement.. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit 1)(Gardner, Jonathan) (Entered: 06/21/2017)

06/21/2017 153 NOTICE OF APPEARANCE by Nicole M. Zeiss on behalf of New Bedford Contributory Retirement System. (Zeiss, Nicole) (Entered: 06/21/2017)

06/26/2017 154 SCHEDULING ORDER: The status conference currently scheduled for July 13, 2017 will now be held on July 28, 2017 at 11:00 a.m., and shall be converted into a hearing on plaintiffs' unopposed motion for preliminary approval of settlement. (Oral Argument set for 7/28/2017 at 11:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 6/26/2017) (ap) (Entered: 06/26/2017)

Page 28: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

07/28/2017 Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Settlement Approval hearing held on 7/28/2017, (Final Settlement Approval Hearing set for 11/15/2017 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Court Reporter Jerry Harrison) (Jones, Brigitte) (Entered: 08/07/2017)

07/31/2017 155 LETTER addressed to Judge Alvin K. Hellerstein from Jonathan Gardner dated July 31, 2017 re: revised long-form notice and proposed preliminary approval order. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Attachment 1, # 2 Text of Proposed Order Attachment 2)(Gardner, Jonathan) (Entered: 07/31/2017)

07/31/2017 156 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE granting 150 Motion for Settlement. NOW, THEREFORE, IT IS HEREBY ORDERED: The Court has reviewed the Stipulation and does hereby preliminarily approve the Settlement set forth therein as being fair, reasonable and adequate to the Class, subject to further consideration at the Settlement Hearing described below...A hearing (the "Settlement Hearing") shall be held before this Court on November 15, 2017, at 4:00 p.m., at the United States District Court for the Southern District of New York, Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, Courtroom 14D, New York, NY 10007-1312...The firm of Gilardi & Co. LLC ("Claims Administrator") is hereby appointed to supervise and administer the notice procedure as well as the processing of claims as more fully set forth below...Pending final determination of whether the proposed Settlement should be approved, neither the Class Representatives nor any Class Member, directly or indirectly, representatively, or in any other capacity, shall commence or prosecute against any of the Defendants and the other Defendants Releasees, any action or proceeding in any court or tribunal asserting any of the Released Plaintiffs' Claims, and as further set forth herein. (Signed by Judge Alvin K. Hellerstein on 7/31/2017) (ras) (Entered: 07/31/2017)

07/31/2017 Set/Reset Hearings: Settlement Conference set for 11/15/2017 at 04:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (ras) (Entered: 07/31/2017)

08/03/2017 157 MOTION for Theodore J. Pintar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13978174. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Affidavit of Theodore J. Pintar, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Pintar, Theodore) (Entered: 08/03/2017)

08/04/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 157 MOTION for Theodore J. Pintar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13978174. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) (Entered: 08/04/2017)

08/15/2017 158 TRANSCRIPT of Proceedings re: HEARING held on 7/28/2017 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction.

Page 29: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

After that date it may be obtained through PACER. Redaction Request due 9/5/2017. Redacted Transcript Deadline set for 9/15/2017. Release of Transcript Restriction set for 11/13/2017.(McGuirk, Kelly) (Entered: 08/15/2017)

08/15/2017 159 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/28/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/15/2017)

09/15/2017 160 ORDER FOR ADMISSION PRO HAC VICE OF THEODORE J. PINTAR granting 157 Motion for Theodore J. Pintar to Appear Pro Hac Vice. IT IS HEREBY ORDERED that applicant is admitted to practice pro hac vice in the above-entitled action in the United States District Court for the Southern District of New York. (Signed by Judge Alvin K. Hellerstein on 9/15/2017) (ras) (Entered: 09/15/2017)

10/06/2017 161 MOTION for David Ackerman to Withdraw as Attorney . Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Text of Proposed Order)(Ashinoff, Reid) (Entered: 10/06/2017)

10/06/2017 162 DECLARATION of Reid Ashinoff in Support re: 161 MOTION for David Ackerman to Withdraw as Attorney .. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Ashinoff, Reid) (Entered: 10/06/2017)

10/10/2017 163 ORDER granting 161 Motion to Withdraw as Attorney. Defendants Genworth Financial, Inc., Michael D. Fraizer, and Martin P. Klein's motion for an order directing the withdrawal of David Ackerman as counsel for Defendants Genworth Financial, Inc., Michael D. Fraizer, and Martin P. Klein is GRANTED. Dentons US LLP will continue to serve as counsel for Defendants Genworth Financial, Inc., Michael D. Fraizer, and Martin P. Klein. (Attorney David Ira Ackerman terminated.) (Signed by Judge Alvin K. Hellerstein on 10/10/2017) (ras) (Entered: 10/10/2017)

10/11/2017 164 DECLARATION of Justin N. Kattan in Support re: 156 Order on Motion for Settlement,,,,,. Document filed by Michael D. Fraizer, Genworth Financial, Inc., Martin P. Klein. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Kattan, Justin) (Entered: 10/11/2017)

10/11/2017 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation., MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4). Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System.(Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 166 MEMORANDUM OF LAW in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4). [Settlement Brief]. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit 1 (Cornerstone Research Report))(Britton, Douglas) (Entered: 10/11/2017)

Page 30: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

10/11/2017 167 MEMORANDUM OF LAW in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4). [Fee Brief]. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 168 NOTICE of Compendium of Unreported Authorities in Support of Motion for Award of Attorneys Fees and Reimbursement of Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4) re: 167 Memorandum of Law in Support of Motion,. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 (Beach v. Healthways Inc.), # 2 (In re Celestica Inc. Sec. Litig.), # 3 (In re Direct Gen. Corp. Sec. Litig.), # 4 (In re L.G. Philips LCD Co., Ltd. Sec. Litig.), # 5 (In re LaBranche Sec. Litig.), # 6 (In re OSG Sec. Litig.))(Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 169 DECLARATION of Jonathan Gardner and Douglas R. Britton in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit 1 (July 28, 2017 Hearing Transcript), # 2 Exhibit 2 (Billing Rates))(Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 170 DECLARATION of Robert Williams III in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 171 DECLARATION of Gerard Arnaudet Filed on Behalf of New Bedford in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 172 DECLARATION of Carole K. Sylvester on Behalf of Gilardi & Co. LLC in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit A (Notice of Proposed Class Action Settlement), # 2 Exhibit B (Proof of Claim and Release), # 3 Exhibit C (Broker Letter), # 4 Exhibit D (Declarations of Publications), # 5 Exhibit E (Request for Exclusion))(Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 173 DECLARATION of Douglas R. Britton Filed on Behalf of Robbins Geller Rudman & Dowd LLP in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney

Page 31: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit A (Lodestar Report), # 2 Exhibit B (Expenses/Charges Report), # 3 Exhibit C (Filing Fees), # 4 Exhibit D (Travel Report), # 5 Exhibit E (Photocopies Report), # 6 Exhibit F (Litigation Fund), # 7 Exhibit G (Firm Resume))(Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 174 DECLARATION of Jonathan Gardner Filed on Behalf of Labaton Sucharow LLP in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit A (Lodestar Report), # 2 Exhibit B (Expenses/Charges Report), # 3 Exhibit C (Filing Fees), # 4 Exhibit D (Travel Report), # 5 Exhibit (Court Hearing and Deposition Report), # 6 Exhibit F (Duplicating Report), # 7 Exhibit G (Firm Resume))(Britton, Douglas) (Entered: 10/11/2017)

10/11/2017 175 DECLARATION of James M. Hughes Filed on Behalf of Motley Rice LLC in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Exhibit A (Lodestar Report), # 2 Exhibit (Expenses/Charges Report), # 3 Exhibit C (Firm Resume))(Britton, Douglas) (Entered: 10/11/2017)

11/08/2017 176 REPLY MEMORANDUM OF LAW in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4). . Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Attachments: # 1 Text of Proposed Order Final Judgment, # 2 Text of Proposed Order Approving Plan of Allocation, # 3 Text of Proposed Order Awarding Fees and Expenses)(Gardner, Jonathan) (Entered: 11/08/2017)

11/08/2017 177 DECLARATION of Carole K. Sylvester in Support re: 165 MOTION for Settlement for Final Approval of Proposed Class Action Settlement and Plan of Allocation. MOTION for Attorney Fees and Expenses and Reimbursement of the Class Representatives' Expenses Pursuant to 15 U.S.C. §78u-4(a)(4).. Document filed by City of Hialeah Emplyees' Retirement System, New Bedford Contributory Retirement System. (Gardner, Jonathan) (Entered: 11/08/2017)

11/15/2017 Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Fairness Hearing held on 11/15/2017. Court approves settlement. (Court Reporter Paula Speer) (Jones, Brigitte) (Entered: 11/16/2017)

11/16/2017 178 ORDER AWARDING ATTORNEYS' FEES AND EXPENSES AND REIMBURSEMENT OF THE CLASS REPRESENTATIVES' EXPENSES PURSUANT TO 15 U.S.C. §78u-4(a)(4) granting 165 Motion for Attorney Fees. Class Counsel are hereby awarded, on behalf of Plaintiffs' Counsel, attorneys' fees of

Page 32: U.S. District Court Southern District of New York …securities.stanford.edu/filings-documents/1051/GFI00_01/...Sandra Denise Hauser Dentons US LLP (NY) 1221 Avenue of the Americas

30% of the Settlement Amount (or $6,000,000), plus interest at the same rate earned by the Settlement Fund, and payment of litigation expenses in the amount of $576,617.55, plus interest at the same rate earned by the Settlement Fund, which sums the Court finds to be fair and reasonable. In accordance with 15 U.S.C. §78u-4(a)(4), for their representation of the Class, the Court hereby awards City of Hialeah reimbursement of its reasonable lost wages and expenses directly related to its representation of the Class in the amount of $4,948.00, and hereby awards New Bedford reimbursement of its reasonable lost wages and expenses directly related to its representation of the Class in the amount of $6,600.00. (Signed by Judge Alvin K. Hellerstein on 11/15/2017) (ras) (Entered: 11/16/2017)

11/16/2017 179 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE: IT IS HEREBY ORDERED, ADJUDGED AND DECREED: The Court has previously certified a class in this Litigation pursuant to Rules 23(a)(1)-(4), 23(b) and 23(e) of the Federal Rules of Civil Procedure...Pursuant to, and in accordance with, Rule 23 of the Federal Rules of Civil Procedure, this Court hereby fully and finally approves the Settlement set forth in the Stipulation in all respects (including, without limitation: the amount of the Settlement; the Releases provided for therein; and the dismissal with prejudice of the claims asserted against Defendants in the Litigation), and finds that the Settlement is, in all respects, fair, reasonable and adequate to the Class...There is no just reason to delay the entry of this Judgment as a final judgment in this Litigation. Accordingly, the Clerk of the Court is expressly directed to immediately enter this final judgment in this Litigation, and as further set forth herein. (Signed by Judge Alvin K. Hellerstein on 11/15/2017) (ras) (Entered: 11/16/2017)

11/16/2017 180 ORDER APPROVING PLAN OF ALLOCATION granting 165 Motion for Settlement. IT IS HEREBY ORDERED, ADJUDGED AND DECREED: This Order incorporates by reference the definitions in the Stipulation of Settlement, dated June 15, 2017 (the "Stipulation"), and all capitalized terms used, but not defined herein, shall have the same meanings as set forth in the Stipulation...The Court hereby finds and concludes that the Plan of Allocation, as set forth in the Notice, is, in all respects, fair and reasonable and the Court hereby approves the Plan of Allocation. (Signed by Judge Alvin K. Hellerstein on 11/15/2017) (ras) (Entered: 11/16/2017)

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