25
US District Court Civil Docket as of February 22, 2012 Retrieved from the court on February 23, 2012 U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:11-cv-00010-WWE Brodzinsky et al v. Frontpoint Partners LLC et al Assigned to: Judge Warren W. Eginton Cause: 15:78m(a) Securities Exchange Act Date Filed: 01/04/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Albert Brodzinsky represented by Edward F. Haber Shapiro Haber & Urmy, LLP Exchange Place 53 State Street, 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ian J. McLoughlin Shapiro Haber & Urmy, LLP Exchange Place 53 State Street, 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michelle H. Blauner Shapiro Haber & Urmy, LLP Exchange Place 53 State Street, 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] LEAD ATTORNEY

U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

US District Court Civil Docket as of February 22, 2012 Retrieved from the court on February 23, 2012

U.S. District Court United States District Court for the District of Connecticut (New Haven)

CIVIL DOCKET FOR CASE #: 3:11-cv-00010-WWE

Brodzinsky et al v. Frontpoint Partners LLC et al Assigned to: Judge Warren W. Eginton Cause: 15:78m(a) Securities Exchange Act

Date Filed: 01/04/2011 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Albert Brodzinsky represented by Edward F. Haber Shapiro Haber & Urmy, LLP Exchange Place 53 State Street, 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ian J. McLoughlin Shapiro Haber & Urmy, LLP Exchange Place 53 State Street, 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michelle H. Blauner Shapiro Haber & Urmy, LLP Exchange Place 53 State Street, 37th Floor Boston, MA 02109 617-439-3939 Fax: 617-439-0134 Email: [email protected] LEAD ATTORNEY

Page 2: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

PRO HAC VICE ATTORNEY TO BE NOTICED Nancy A. Kulesa Izard Nobel, LLP-CT 29 South Main Street Suite 215 West Hartford, CT 06107 860-493-6292 Fax: 860-493-6290 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Evelyn Brodzinsky represented by Edward F. Haber (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ian J. McLoughlin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michelle H. Blauner (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Nancy A. Kulesa (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Ruby Ann Neill represented by Ian J. McLoughlin (See above for address) ATTORNEY TO BE NOTICED Michelle H. Blauner (See above for address) ATTORNEY TO BE NOTICED Edward F. Haber

Page 3: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

(See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

FrontPoint Partners LLC represented by James H. Bicks Wiggin & Dana LLP-Stfd 400 Atlantic Street P.O. Box 110325 Stamford, CT 06901 203-363-7622 Fax: 203-363-7676 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven, CT 06510 203-498-4342 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. Wiggin & Dana LLP-Stfd 400 Atlantic Street P.O. Box 110325 Stamford, CT 06901 203-363-7610 Fax: 203-363-7676 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Yves Benhamou represented by David M. Zornow Skadden, Arps, Slate, Meagher & Flom Four Times Square New York, NY 10036-3897 212-735-3000 Fax: 212-735-2000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 4: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Kristina N. Kallas Skadden, Arps, Slate, Meagher & Flom LLP-NY Four Times Square. New York, NY 10036-6522 212-735-3000 Fax: 212-735-2000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Maura Barry Grinalds Skadden, Arps, Slate, Meagher & Flom LLP-NY Four Times Square. New York, NY 10036-6522 212-735-7808 Fax: 917-777-7808 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Ryan D. Junck Skadden, Arps, Slate, Meagher & Flom - NY Four Times Square New York, NY 10036-3897 212-735-3000 Fax: 212-735-2000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Steven R. Glaser Skadden, Arps, Slate, Meagher & Flom LLP-NY Four Times Square. New York, NY 10036-6522 212-735-3000 Fax: 212-735-2000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Page 5: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Joseph F. Skowron "Chip"

represented by Andrew M. Zeitlin Shipman & Goodwin 300 Atlantic St. Stamford, CT 06901-3522 203-324-8100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher M. Egleson Akin, Gump, Strauss, Hauer & Feld - NY One Bryant Park New York, NY 10036 212-872-1039 Fax: 212-872-1002 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James J. Benjamin , Jr. Akin, Gump, Strauss, Hauer & Feld - NY One Bryant Park New York, NY 10036 212-872-8091 Fax: 212-872-1002 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Ross H. Garber Shipman & Goodwin -ConstPlza-Htfd One Constitution Plaza Hartford, CT 06103-1919 860-251-5901 Fax: 860-251-5318 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Samidh J. Guha Akin, Gump, Strauss, Hauer & Feld - NY One Bryant Park New York, NY 10036 212-872-1015 Fax: 212-872-1002 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

Page 6: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

ATTORNEY TO BE NOTICED

Defendant

John Doe Investment Advisors I - VI

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

John Doe Hedge Funds I - VI

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Fund, L.P. represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address)

Page 7: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Centennial Fund, L.P.

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Fund 2X, L.P. represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Horizons Fund, L.P.

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr.

Page 8: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

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

Defendant

FrontPoint Healthcare Long Horizons Fund, L.P.

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare I Fund, L.P. represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Fund GP, LLC represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 9: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Centennial Fund GP, LLC

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Fund 2X GP, LLC

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Horizons Fund GP, LLC

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 10: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Healthcare Long Horizons Fund GP, LLC

represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

FrontPoint Universal GP, LLC represented by James H. Bicks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sabrina A. Houlton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas F. Clauss , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

01/04/2011 1 COMPLAINT against Yves Benhamou, Frontpoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors, Joseph F. Skowron, filed by Albert Brodzinsky, Evelyn Brodzinsky.(Montgomery, A.) (Entered: 01/05/2011)

01/04/2011 Filing fee received from Izard Nobel LLP: $ 350.00, receipt number CTXH00000233 (Montgomery, A.) (Entered: 01/05/2011)

01/04/2011 2 Order on Pretrial Deadlines: Motions to Dismiss due on 4/4/2011. Amended Pleadings

Page 11: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

due by 3/5/2011 Discovery due by 7/6/2011 Dispositive Motions due by 8/5/2011. Signed by Clerk on 1/4/2011. (Montgomery, A.) (Entered: 01/05/2011)

01/04/2011 3 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Mark R. Kravitz on 1/4/2011. (Montgomery, A.) (Entered: 01/05/2011)

01/04/2011 5 NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 1 Complaint filed by Albert Brodzinsky, Evelyn Brodzinsky, 2 Order on Pretrial Deadlines, 3 Electronic Filing Order. Signed by Clerk on 1/4/2011. (Montgomery, A.) (Entered: 01/05/2011)

01/05/2011 4 Summons Issued as to Yves Benhamou, Frontpoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors, Joseph F. Skowron. Counsel receiving this electronic notice should download the attached summons for service in accordance with Fed.R.Civ.P. 4 and LR 4. (Montgomery, A.) (Entered: 01/05/2011)

01/05/2011 6 MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction Against Defendant FrontPoint and Hedge Fund Defendants I-VI (Responses due by 1/26/2011, ) by Albert Brodzinsky, Evelyn Brodzinsky. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E)(Kulesa, Nancy) (Entered: 01/05/2011)

01/05/2011 7 Motion for Limited Expedited Discovery by Albert Brodzinsky, Evelyn Brodzinsky. (Kulesa, Nancy) Modified on 1/6/2011 to change relief chosen(Falcone, K.). (Entered: 01/05/2011)

01/06/2011 8 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Status Conference set for 1/10/2011 at 10:00 AM before Judge Mark R. Kravitz. Plaintiff's attorney will initiate the telephone conference call. After all of the parties are on the conference call, they should then call chambers at (203) 773-2022 on the above date and time. Counsel are ordered by the court to be prepared to discuss the merits of all pending motions. (Hamilton, S.) (Entered: 01/06/2011)

01/06/2011 9 NOTICE OF AMENDED E-FILED CALENDAR: Telephone Status Conference set for 1/10/2011 10:00 AM before Judge Mark R. Kravitz is canceled. (Hamilton, S.) (Entered: 01/06/2011)

01/07/2011 10 MOTION for Leave to Appear Pro Hac Vice Attorney Edward F. Haber by Albert Brodzinsky, Evelyn Brodzinsky.. (Falcone, K.) (Entered: 01/07/2011)

01/07/2011 11 MOTION for Leave to Appear Pro Hac Vice Attorney Ian J. McLoughin by Albert Brodzinsky, Evelyn Brodzinsky.. (Falcone, K.) (Entered: 01/07/2011)

01/07/2011 12 MOTION for Leave to Appear Pro Hac Vice Attorney Michelle H. Blauner by Albert Brodzinsky, Evelyn Brodzinsky.. (Falcone, K.) (Entered: 01/07/2011)

01/07/2011 13 ORDER granting 10 Motion to Appear Attorney Edward F. Haber for Albert Brodzinsky,Edward F. Haber,Michelle Blauner for Evelyn Brodzinsky added.; granting 11 Motion to Appear Attorney Ian J. McLoughlin for Albert Brodzinsky ; granting 12 Motion to Appear Attorney,Michelle Blauner for Albert Brodzinsky,Michelle Blauner for Evelyn Brodzinsky added.. Signed by Clerk on 1/7/2011. (Falcone, K.) (Entered: 01/07/2011)

Page 12: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

01/07/2011 14 SUMMONS Returned Executed by Albert Brodzinsky, Evelyn Brodzinsky. FrontPoint Partners LLC served on 1/6/2010, answer due 1/27/2010. (Kulesa, Nancy) (Entered: 01/07/2011)

01/07/2011 15 SUMMONS Returned Executed by Albert Brodzinsky, Evelyn Brodzinsky. Joseph F. Skowron served on 1/6/2010, answer due 1/27/2010. (Kulesa, Nancy) (Entered: 01/07/2011)

01/07/2011 16 AFFIDAVIT of Service for Plaintiffs Motion for Temporary Restraining Order and Preliminary Injunction; Memorandum in Support Thereof; Declaration of Edward Haber in Support Thereof; Motion for Limited Expedited Discovery; Letters to FrontPoint from Edward Haber dated January 5 and 6. served on FrontPoint partners LLC; Joseph Frank "Chip" Skowron III. on 01/06/11, filed by Albert Brodzinsky, Evelyn Brodzinsky. (Kulesa, Nancy) (Entered: 01/07/2011)

01/10/2011 17 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Status Conference set for 1/21/2011 at 08:45 AM before Judge Mark R. Kravitz. Plaintiff's attorney will initiate the telephone conference call. After all of the parties are on the conference call, they should then call chambers at (203) 773-2022 on the above date and time. Counsel are ordered by the court to be prepared to discuss the merits of all pending motions. (Hamilton, S.) (Entered: 01/10/2011)

01/14/2011 18 NOTICE of Appearance by Thomas F. Clauss, Jr on behalf of FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors (Clauss, Thomas) (Entered: 01/14/2011)

01/14/2011 19 Corporate Disclosure Statement by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors identifying Corporate Parent Morgan Stanley, Corporate Parent TAM Investment Holdings, Inc., Corporate Parent MS Holding Incorporated for FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 01/14/2011)

01/14/2011 20 NOTICE of Appearance by James H. Bicks on behalf of FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors (Bicks, James) (Entered: 01/14/2011)

01/14/2011 21 NOTICE of Appearance by Sabrina A. Houlton on behalf of FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors (Houlton, Sabrina) (Entered: 01/14/2011)

01/14/2011 22 ORDER OF TRANSFER. Case reassigned to Judge Warren W. Eginton for all further proceedings. Signed by Judge Mark R. Kravitz on 1/14/2010. (Malone, P.) (Entered: 01/14/2011)

01/20/2011 23 NOTICE OF AMENDED E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. PLEASE NOTE: Telephone Status Conference previously set for 1/21/2011 at 8:45 AM before Judge Mark R. Kravitz has been canceled. (Hamilton, S.) (Entered: 01/20/2011)

01/21/2011 24 MOTION for Extension of Time until February 28, 2011 to answer, move or otherwise respond to 1 the Complaint by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) MODIFIED ON 1/24/2011 TO CREATE LINK TO DOCUMENT #1 (Heard, J.). (Entered: 01/21/2011)

01/24/2011 25 MOTION for Order Extending Time to Respond to Motion for Temporary Restraining

Page 13: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Order, Preliminary Injunction & Motion for Expedited Discovery Order Order by Albert Brodzinsky, Evelyn Brodzinsky, FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 01/24/2011)

01/26/2011 26 ORDER granting 25 Motion for Order extending time to respond to motions to Feb. 9, 2011. Signed by Judge Warren W. Eginton on 1/26/11. (Welles, T.) (Entered: 01/26/2011)

01/26/2011 27 ORDER granting 24 Motion for Extension of Time to answer, move or otherwise respond to 1 the Complaint by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors.Signed by Judge Warren W. Eginton on 1/26/11. (Welles, T.) (Entered: 01/26/2011)

01/26/2011 Set/Reset Deadlines as to 6 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction Against Defendant FrontPoint and Hedge Fund Defendants I-VI, 7 MOTION for Limited Expedited Discovery. Responses due by 2/9/2011. Signed by Judge Warren W. Eginton on 1/26/2011. (Heard, J.) (Entered: 01/31/2011)

01/26/2011 Answer deadline updated for FrontPoint Partners LLC to 2/28/2011; John Doe Hedge Funds to 2/28/2011; John Doe Investment Advisors to 2/28/2011. (Heard, J.) (Entered: 01/31/2011)

02/01/2011 28 NOTICE of Appearance by Ross H. Garber on behalf of Joseph F. Skowron (Garber, Ross) (Entered: 02/01/2011)

02/01/2011 29 NOTICE of Appearance by Andrew M. Zeitlin on behalf of Joseph F. Skowron (Zeitlin, Andrew) (Entered: 02/01/2011)

02/01/2011 30 MOTION for Extension of Time until February 28, 2011 to respond to 1 Complaint by Joseph F. Skowron. (Zeitlin, Andrew) (Entered: 02/01/2011)

02/03/2011 31 NOTICE of Appearance by Michelle H. Blauner on behalf of Albert Brodzinsky, Evelyn Brodzinsky (Blauner, Michelle) (Entered: 02/03/2011)

02/03/2011 32 NOTICE of Appearance by Ian J. McLoughlin on behalf of Albert Brodzinsky, Evelyn Brodzinsky (McLoughlin, Ian) (Entered: 02/03/2011)

02/03/2011 33 ORDER granting 30 Motion for Extension of Time until February 28, 2011 to respond to 1 Complaint. Signed by Judge Warren W. Eginton on 2/3/2011. (Welles, T.) (Entered: 02/03/2011)

02/03/2011 Answer deadline updated for Joseph F. Skowron to 2/28/2011. (Heard, J.) (Entered: 02/08/2011)

02/07/2011 34 NOTICE of Appearance by Edward F. Haber on behalf of Albert Brodzinsky, Evelyn Brodzinsky (Haber, Edward) (Entered: 02/07/2011)

02/08/2011 35 MOTION for Extension of Time until February 14, 2011 to respond to Plaintiffs' motion for temporary restraining order by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 02/08/2011)

02/09/2011 36 ORDER granting 35 Motion for Extension of Time until February 14, 2011 to respond to plaintiffs' motion for temporary restraining order. Signed by Judge Warren W. Eginton on 2/9/2011. (Cepler, C.) (Entered: 02/09/2011)

02/11/2011 37 MOTION for Leave to Appear Pro Hac Vice for Attorney Christopher M. Egleson. Filing Fee $25.00. Receipt Number CTXB00000317. by Joseph F. Skowron. (Payton,

Page 14: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

R.) (Entered: 02/11/2011)

02/11/2011 38 MOTION for Leave to Appear Pro Hac Vice for Attorney James. J. Benjamin, Jr. Filing Fee $25.00. Receipt Number CTXB00000317. by Joseph F. Skowron. (Payton, R.) (Entered: 02/11/2011)

02/11/2011 39 MOTION for Leave to Appear Pro Hac Vice for Attorney Samidh J. Guha. Filing Fee $25.00. Receipt Number CTXB00000317. by Joseph F. Skowron. (Payton, R.) (Entered: 02/11/2011)

02/11/2011 40 ORDER granting 37 Motion to Appear Pro Hac Vice for Attorney Christopher M. Egleson; granting 38 Motion to Appear Pro Hac Vice for Attorney James J. Benjamin, JR.; granting 39 Motion to Appear Pro Hac Vice for Attorney Samidh J. Guha. Signed by Clerk on 2/11/2011. (Payton, R.) (Entered: 02/11/2011)

02/14/2011 Set/Reset Deadlines as to 6 MOTION for Temporary Restraining Order. Responses due by 2/14/2011. (Heard, J.) (Entered: 02/14/2011)

02/14/2011 41 MOTION for Extension of Time until February 18, 2011 to respond to 6 Plaintiffs' Motion for Temporary Restraining Order by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) MODIFIED ON 2/16/2011 TO CREATE LINK TO DOCUMENT #6 (Heard, J.). (Entered: 02/14/2011)

02/15/2011 42 ORDER granting 41 Motion for Extension of Time until February 18, 2011 to respond to Plaintiffs' Motion for Temporary Restraining Order by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors.. Signed by Judge Warren W. Eginton on 2/15/2011. (Welles, T.) (Entered: 02/15/2011)

02/15/2011 43 Set/Reset Deadlines as to 6 MOTION for Temporary Restraining Order Against Defendant FrontPoint and Hedge Fund Defendants I-VI. Responses due by 2/18/2011. (Heard, J.) (Entered: 02/16/2011)

02/17/2011 44 MOTION for Extension of Time until March 4, 2011 to respond to Plaintiffs' Motion for Temporary Restraining Order 6 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction Against Defendant FrontPoint and Hedge Fund Defendants I-VI by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 02/17/2011)

02/18/2011 45 MOTION for Extension of Time until March 4, 2011 to answer, move or respond to Complaint 1 Complaint by FrontPoint Partners LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 02/18/2011)

02/18/2011 46 ORDER granting 44 Motion for Extension of Time until March 4, 2011 to respond to Plaintiffs' Motion for Temporary Restraining Order 6 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction. Signed by Judge Warren W. Eginton on 2/18/2011. (Welles, T.) (Entered: 02/18/2011)

02/18/2011 47 ORDER granting 45 Motion for Extension of Time until March 4, 2011 to answer, move or respond to Complaint 1 Complaint. Signed by Judge Warren W. Eginton on 2/18/2011. (Welles, T.) (Entered: 02/18/2011)

02/18/2011 Set/Reset Deadlines as to 6 MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction Against Defendant FrontPoint and Hedge Fund Defendants I-VI. Responses due by 3/4/2011. (Heard, J.) (Entered: 02/22/2011)

02/18/2011 Answer deadline updated for FrontPoint Partners LLC to 3/4/2011; John Doe Hedge

Page 15: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Funds to 3/4/2011; John Doe Investment Advisors to 3/4/2011. (Heard, J.) (Entered: 02/23/2011)

02/22/2011 48 MOTION for Extension of Time until March 4, 2011 on consent, to anwer, move or respond to Complaint 1 Complaint by Joseph F. Skowron. (Zeitlin, Andrew) (Entered: 02/22/2011)

02/23/2011 49 ORDER granting 48 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 2/23/11. (Welles, T.) (Entered: 02/23/2011)

02/23/2011 Answer deadline updated for Joseph F. Skowron to 3/4/2011. (Simpson, T.) (Entered: 02/24/2011)

02/28/2011 50 REPORT of Rule 26(f) Planning Meeting. (Clauss, Thomas) (Entered: 02/28/2011)

03/01/2011 51 NOTICE of Appearance by James J. Benjamin, Jr on behalf of Joseph F. Skowron (Benjamin, James) (Entered: 03/01/2011)

03/01/2011 52 NOTICE of Appearance by Samidh J. Guha on behalf of Joseph F. Skowron (Guha, Samidh) (Entered: 03/01/2011)

03/01/2011 53 NOTICE of Appearance by Christopher M. Egleson on behalf of Joseph F. Skowron (Egleson, Christopher) (Entered: 03/01/2011)

03/02/2011 54 NOTICE by Albert Brodzinsky, Evelyn Brodzinsky re 6 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction Against Defendant FrontPoint and Hedge Fund Defendants I-VI Plaintiffs' Notice of Withdrawal and Withdrawal of Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction (Haber, Edward) (Entered: 03/02/2011)

03/02/2011 55 NOTICE by Albert Brodzinsky, Evelyn Brodzinsky re 7 MOTION Plaintiffs' Notice of Withdrawal and Withdrawal of Plaintiffs' Motion for Limited Expedited Discovery (Haber, Edward) (Entered: 03/02/2011)

03/02/2011 56 AMENDED COMPLAINT First Amended Class Action Complaint against Yves Benhamou, FrontPoint Partners LLC, Joseph F. Skowron, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Universal GP, LLC, filed by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill.(Haber, Edward) (Entered: 03/02/2011)

03/02/2011 Request for Clerk to issue summons as to FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Universal GP, LLC. (Haber, Edward) (Entered: 03/02/2011)

03/03/2011 57 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial

Page 16: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Universal GP, LLC* with answer to complaint due within *21* days. Attorney *Edward F. Haber* *Shapiro Haber & Urmy, LLP* *53 State Street, 37th Floor* *Boston, MA 02109*. (Heard, J.) (Entered: 03/03/2011)

03/14/2011 58 NOTICE of Appearance by Michelle H. Blauner on behalf of Ruby Ann Neill (Blauner, Michelle) (Entered: 03/14/2011)

03/14/2011 59 NOTICE of Appearance by Ian J. McLoughlin on behalf of Ruby Ann Neill (McLoughlin, Ian) (Entered: 03/14/2011)

03/21/2011 60 NOTICE of Appearance by James H. Bicks on behalf of FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC (Bicks, James) (Entered: 03/21/2011)

03/21/2011 61 NOTICE of Appearance by Sabrina A. Houlton on behalf of FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC (Houlton, Sabrina) (Entered: 03/21/2011)

03/21/2011 62 NOTICE of Appearance by Thomas F. Clauss, Jr on behalf of FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC (Clauss, Thomas) (Entered: 03/21/2011)

03/21/2011 63 Consent MOTION for Extension of Time until March 28, 2011 to respond to Amended Complaint 56 Amended Complaint,, by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 03/21/2011)

03/22/2011 64 MOTION for Appointment as Lead Plaintiffs and for Approval of Selection of Lead

Page 17: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Counsel by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Attachments: # 1 Exhibit A)(Haber, Edward) (Entered: 03/22/2011)

03/22/2011 65 Memorandum in Support re 64 MOTION for Appointment as Lead Plaintiffs and for Approval of Selection of Lead Counsel filed by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) (Entered: 03/22/2011)

03/22/2011 66 AFFIDAVIT re 64 MOTION for Appointment as Lead Plaintiffs and for Approval of Selection of Lead Counsel Signed By Edward F. Haber filed by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Haber, Edward) (Entered: 03/22/2011)

03/23/2011 67 ORDER granting 63 Motion for Extension of Time until March 28, 2011 to file answer or otherwise respond to amended complaint. Signed by Judge Warren W. Eginton on 3/23/2011. (Cepler, C.) (Entered: 03/23/2011)

03/23/2011 Answer deadline updated for FrontPoint Healthcare Centennial Fund GP, LLC to 3/28/2011; FrontPoint Healthcare Centennial Fund, L.P. to 3/28/2011; FrontPoint Healthcare Fund 2X GP, LLC to 3/28/2011; FrontPoint Healthcare Fund 2X, L.P. to 3/28/2011; FrontPoint Healthcare Fund GP, LLC to 3/28/2011; FrontPoint Healthcare Fund, L.P. to 3/28/2011; FrontPoint Healthcare Horizons Fund GP, LLC to 3/28/2011; FrontPoint Healthcare Horizons Fund, L.P. to 3/28/2011; FrontPoint Healthcare I Fund, L.P. to 3/28/2011; FrontPoint Healthcare Long Horizons Fund GP, LLC to 3/28/2011; FrontPoint Healthcare Long Horizons Fund, L.P. to 3/28/2011; FrontPoint Partners LLC to 3/28/2011; FrontPoint Universal GP, LLC to 3/28/2011. (Heard, J.) (Entered: 03/28/2011)

03/28/2011 68 MOTION to Dismiss the First Amended Complaint by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC.Responses due by 4/18/2011 (Attachments: # 1 Memorandum in Support of Motion To Dismiss First Amended Complaint)(Clauss, Thomas) (Entered: 03/28/2011)

03/28/2011 69 MOTION to Dismiss by Joseph F. Skowron.Responses due by 4/18/2011 (Egleson, Christopher) (Entered: 03/28/2011)

03/28/2011 70 Memorandum in Support re 69 MOTION to Dismiss filed by Joseph F. Skowron. (Egleson, Christopher) (Entered: 03/28/2011)

03/28/2011 71 AFFIDAVIT re 69 MOTION to Dismiss Signed By Christopher M. Egleson filed by Joseph F. Skowron. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Egleson, Christopher) (Entered: 03/28/2011)

04/05/2011 72 RESPONSE re 64 MOTION for Appointment as Lead Plaintiffs and for Approval of Selection of Lead Counsel filed by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund,

Page 18: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 04/05/2011)

04/08/2011 73 Consent MOTION for Extension of Time until May 9, 2011 Response to 68 MOTION to Dismiss the First Amended Complaint, 69 MOTION to Dismiss, Consent MOTION for Leave to File Excess Pages by Omnibus Response by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (McLoughlin, Ian) (Entered: 04/08/2011)

04/11/2011 74 ORDER granting 73 Motion for Extension of Time; granting 73 Motion for Leave to File Excess Pages. Signed by Judge Warren W. Eginton on 4/11/11. (Welles, T.) (Entered: 04/11/2011)

04/11/2011 Set/Reset Deadlines as to 68 MOTION to Dismiss the First Amended Complaint, 69 MOTION to Dismiss. Responses due by 5/9/2011. (Heard, J.) (Entered: 04/13/2011)

04/14/2011 75 REPLY to Response to 64 MOTION for Appointment as Lead Plaintiffs and for Approval of Selection of Lead Counsel filed by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) (Entered: 04/14/2011)

04/26/2011 76 CERTIFICATE OF GOOD STANDING re 38 MOTION for Leave to Appear Pro Hac Vice Attorney James. J. Benjamin, Jr.. Filing Fee $25.00. Receipt Number CTXB00000317. by Joseph F. Skowron. (Zeitlin, Andrew) (Entered: 04/26/2011)

04/26/2011 77 CERTIFICATE OF GOOD STANDING re 37 MOTION for Leave to Appear Pro Hac Vice Attorney Christopher M. Egleson. Filing Fee $25.00. Receipt Number CTXB00000317. by Joseph F. Skowron. (Zeitlin, Andrew) (Entered: 04/26/2011)

04/26/2011 78 CERTIFICATE OF GOOD STANDING re 39 MOTION for Leave to Appear Pro Hac Vice Attorney Samidh J. Guha. Filing Fee $25.00. Receipt Number CTXB00000317. by Joseph F. Skowron. (Zeitlin, Andrew) (Entered: 04/26/2011)

05/04/2011 79 MOTION for Extension of Time until July 5, 2011 To Serve Defendant Yves Benhamou 1 Complaint by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) MODIFIED ON 5/5/2011 TO CREATE LINK TO DOCUMENT #1 (Heard, J.). (Entered: 05/04/2011)

05/05/2011 80 ORDER granting 79 Motion for Extension of Time until July 5, 2011 To Serve Defendant Yves Benhamou. Signed by Judge Warren W. Eginton on 5/5/2011. (Welles, T.) (Entered: 05/05/2011)

05/05/2011 81 Supplemental Corporate Disclosure Statement by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors identifying Corporate Parent Morgan Stanley, Corporate Parent FrontPoint Healthcare Fund GP, LLC, Corporate Parent FrontPoint Healthcare Centennial Fund GP, LLC, Corporate Parent FrontPoint Healthcare Horizons Fund GP, LLC, Corporate Parent FrontPoint Healthcare Long Horizons Fund GP, LLC, Corporate Parent FrontPoint Universal GP, LLC, Corporate Parent FrontPoint Holdings LP, Corporate Parent Mitsubishi UFJ Financial Corp., Corporate Parent State Street Corp for FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund, L.P., FrontPoint

Page 19: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund, L.P.; Corporate Parent Morgan Stanley, Corporate Parent FrontPoint Healthcare Fund 2X GP, LLC, Corporate Parent FrontPoint Holdings LP, Corporate Parent Mitsubishi UFJ Financial Corp., Corporate Parent State Street Corp for FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Fund 2X GP, LLC; Corporate Parent Morgan Stanley for FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Partners LLC, FrontPoint Universal GP, LLC. (Clauss, Thomas) (Entered: 05/05/2011)

05/06/2011 82 MOTION to Amend/Correct 56 Amended Complaint,, by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill.Responses due by 5/27/2011 (Attachments: # 1 Exhibit A)(Haber, Edward) (Entered: 05/06/2011)

05/06/2011 83 Memorandum in Support re 82 MOTION to Amend/Correct 56 Amended Complaint,, filed by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) (Entered: 05/06/2011)

05/06/2011 84 MOTION for Extension of Time to File Response/Reply as to 68 MOTION to Dismiss the First Amended Complaint, 69 MOTION to Dismiss until after the Court rules on Plaintiffs' Motion to Amend by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) (Entered: 05/06/2011)

05/10/2011 85 ORDER granting 84 Motion for Extension of Time to File Response/Reply to File Response/Reply as to 68 MOTION to Dismiss the First Amended Complaint, 69 MOTION to Dismiss until after the Court rules on Plaintiffs' Motion to Amend. Signed by Judge Warren W. Eginton on 5/10/11. (Welles, T.) (Entered: 05/10/2011)

05/18/2011 86 MOTION for Extension of Time until 6/10/11 To respond to Motion To Amend First Amended Class Action Complaint 82 MOTION to Amend/Correct 56 Amended Complaint,, by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 05/18/2011)

05/19/2011 87 ORDER granting 86 Motion for Extension of Time until 6/10/11 To respond to Motion To Amend First Amended Class Action Complaint 82 MOTION to Amend/Correct 56 Amended Complaint,,. Signed by Judge Warren W. Eginton on 5/19/11. (Welles, T.) (Entered: 05/19/2011)

05/19/2011 88 MOTION for Extension of Time until 6/10/11 to respond to Plaintiffs' Motion to Amend their Complaint by Joseph F. Skowron. (Benjamin, James) (Entered: 05/19/2011)

05/19/2011 Set/Reset Deadlines as to 82 MOTION to Amend/Correct 56 Amended Complaint. Responses due by 6/10/2011. (Heard, J.) (Entered: 05/24/2011)

05/23/2011 89 ORDER granting 88 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 5/23/11. (Welles, T.) (Entered: 05/23/2011)

05/23/2011 Set/Reset Deadlines as to 82 MOTION to Amend/Correct 56 Amended Complaint. Responses due by 6/10/2011. (Heard, J.) (Entered: 05/25/2011)

Page 20: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

06/10/2011 90 Memorandum in Opposition re 82 MOTION to Amend/Correct 56 Amended Complaint,, filed by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 06/10/2011)

06/10/2011 91 RESPONSE re 82 MOTION to Amend/Correct 56 Amended Complaint,, Response of Defendant Joseph F. Skowron III to Plaintiffs' Motion to Amend filed by Joseph F. Skowron. (Benjamin, James) (Entered: 06/10/2011)

06/17/2011 92 MOTION for Extension of Time until July 15, 2011 To Reply To Defendants' Responses To Plaintiffs' Motion to Amend, Docket Nos. 91 Response, 90 Memorandum in Opposition to Motion,, by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) (Entered: 06/17/2011)

06/20/2011 93 ORDER granting 92 Motion for Extension of Time to file reply to July 15, 2011. Signed by Judge Warren W. Eginton on 6/13/11. (Welles, T.) (Entered: 06/20/2011)

06/29/2011 94 ORDER finding as moot 6 Motion for TRO; finding as moot 6 Motion for Preliminary Injunction. Signed by Judge Warren W. Eginton on 6/29/11. (Welles, T.) (Entered: 06/29/2011)

06/29/2011 95 ORDER finding as moot 7 Motion for expedited discovery related to motion to TRO. Signed by Judge Warren W. Eginton on 6/29/11. (Welles, T.) (Entered: 06/29/2011)

06/30/2011 96 Second MOTION for Extension of Time until November 2, 2011 To Serve Defendant Yves Benhamou by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Haber, Edward) (Entered: 06/30/2011)

06/30/2011 97 AFFIDAVIT re 96 Second MOTION for Extension of Time until November 2, 2011 To Serve Defendant Yves Benhamou Declaration of Edward F. Haber in Support of Plaintiffs' Second Motion to Extend Time to Serve Defendant Yves Benhamou Signed By Edward F. Haber filed by Albert Brodzinsky, Evelyn Brodzinsky, Ruby Ann Neill. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Haber, Edward) (Entered: 06/30/2011)

07/06/2011 98 ORDER granting 96 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 7/6/2011. (Welles, T.) (Entered: 07/06/2011)

07/14/2011 99 MOTION for Leave to File Excess Pages Plaintiffs' Assented-To Motion for Leave to File an Omnibus Reply Memorandum in Support of Their Motion to Amend Complaint of No More Than Thirty-Five Pages in Length by Albert Brodzinsky, Evelyn Brodzinsky. (Haber, Edward) (Entered: 07/14/2011)

07/14/2011 100 REPLY to Response to 82 MOTION to Amend/Correct 56 Amended Complaint,, filed by Albert Brodzinsky, Evelyn Brodzinsky. (Haber, Edward) (Entered: 07/14/2011)

07/14/2011 101 AFFIDAVIT re 100 Reply to Response to Motion, 82 MOTION to Amend/Correct 56 Amended Complaint,, Declaration of Edward F. Haber in Support of Plaintiffs' Motion to Amend Complaint Signed By Edward F. Haber filed by Albert Brodzinsky, Evelyn Brodzinsky. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Haber, Edward)

Page 21: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

(Entered: 07/14/2011)

07/19/2011 102 NOTICE of Appearance by Maura Barry Grinalds on behalf of Yves Benhamou (Grinalds, Maura) (Entered: 07/19/2011)

07/19/2011 103 MOTION for Attorney(s) David M. Zornow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180297) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/19/2011)

07/19/2011 104 MOTION for Attorney(s) Steven R. Glaser to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180346) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/19/2011)

07/19/2011 105 MOTION for Attorney(s) Ryan D. Junck to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180368) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/19/2011)

07/19/2011 106 MOTION for Attorney(s) Kristina N. Kallas to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180384) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/19/2011)

07/19/2011 107 ORDER granting 99 Motion for Leave to File Excess Pages. Signed by Judge Warren W. Eginton on 7/19/2011. (Welles, T.) (Entered: 07/19/2011)

07/20/2011 108 STIPULATION and Order Regarding Service on Defendant Yves Benhamou and His Time to Respond to Complaint by Albert Brodzinsky, Evelyn Brodzinsky. (Haber, Edward) (Entered: 07/20/2011)

07/22/2011 109 ORDER granting 103 Motion to Appear Pro Hac Vice Attorney for David M. Zornow for Yves Benhamou added.; granting 104 Motion to Appear Pro Hac Vice for Attorney Steven R. Glaser for Yves Benhamou added.; granting 105 Motion to Appear Pro Hac Vice for Attorney Ryan D. Junck for Yves Benhamou added.; granting 106 Motion to Appear Pro Hac Vice Attorney for Attorney Kristina N. Kallas for Yves Benhamou added. Certificates of Good Standing due by 9/20/2011. Signed by Clerk on 7/22/2011. (Candee, D.) (Entered: 07/22/2011)

07/27/2011 110 NOTICE of Appearance by David M. Zornow on behalf of Yves Benhamou (Zornow, David) (Entered: 07/27/2011)

07/28/2011 111 CERTIFICATE OF GOOD STANDING re 103 MOTION for Attorney(s) David M. Zornow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180297) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/28/2011)

07/28/2011 112 CERTIFICATE OF GOOD STANDING re 104 MOTION for Attorney(s) Steven R. Glaser to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180346) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/28/2011)

07/28/2011 113 CERTIFICATE OF GOOD STANDING re 106 MOTION for Attorney(s) Kristina N. Kallas to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180384) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/28/2011)

07/28/2011 114 CERTIFICATE OF GOOD STANDING re 105 MOTION for Attorney(s) Ryan D. Junck to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2180368) by Yves Benhamou. (Grinalds, Maura) (Entered: 07/28/2011)

08/08/2011 115 Memorandum in Opposition Surreply re 82 MOTION to Amend/Correct 56 Amended

Page 22: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Complaint,, filed by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds. (Clauss, Thomas) (Entered: 08/08/2011)

08/08/2011 116 REPLY to Response to 82 MOTION to Amend/Correct 56 Amended Complaint,, Surreply of Defendant Joseph F. Skowron III to Plaintiffs' Reply Memorandum in Support of their Motion to Amend filed by Joseph F. Skowron. (Benjamin, James) (Entered: 08/08/2011)

09/15/2011 117 RULING granting 82 Motion to Amend/Correct. Signed by Judge Warren W. Eginton on 9/15/2011. (Candee, D.) (Entered: 09/16/2011)

09/19/2011 118 AMENDED COMPLAINT : Second Amended Complaint against Yves Benhamou, FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, Joseph F. Skowron, filed by Albert Brodzinsky, Evelyn Brodzinsky.(Haber, Edward) (Entered: 09/19/2011)

10/06/2011 119 MOTION to Dismiss 118 Second Amended Complaint by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors.Responses due by 10/27/2011 (Clauss, Thomas) Modified on 10/12/2011 to create link to document #118. (Candee, D.). (Entered: 10/06/2011)

10/06/2011 120 MOTION to Dismiss the Second Amended Complaint by Joseph F. Skowron.Responses due by 10/27/2011 (Benjamin, James) (Entered: 10/06/2011)

10/06/2011 121 Memorandum in Support re 120 MOTION to Dismiss the Second Amended Complaint filed by Joseph F. Skowron. (Benjamin, James) (Entered: 10/06/2011)

10/12/2011 122 ORDER finding as moot 68 Motion to Dismiss. Signed by Judge Warren W. Eginton on 10/12/11. (Welles, T.) (Entered: 10/12/2011)

10/12/2011 123 ORDER finding as moot 69 Motion to Dismiss. Signed by Judge Warren W. Eginton on 10/12/11. (Welles, T.) (Entered: 10/12/2011)

10/20/2011 124 MOTION for Extension of Time to File Response/Reply as to 119 MOTION to Dismiss Second Amended Complaint, 120 MOTION to Dismiss the Second Amended Complaint until 11/17/2011 by Albert Brodzinsky, Evelyn Brodzinsky. (Blauner, Michelle) (Entered: 10/20/2011)

Page 23: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

10/20/2011 125 ORDER granting 124 Motion for Extension of Time to File Response/Reply. Signed by Judge Warren W. Eginton on 10/20/11. (Welles, T.) (Entered: 10/20/2011)

10/20/2011 Set/Reset Deadlines as to 120 MOTION to Dismiss the Second Amended Complaint, 119 MOTION to Dismiss Second Amended Complaint. Responses due by 11/17/2011 (Payton, R.) (Entered: 10/21/2011)

11/14/2011 126 Second MOTION for Extension of Time to File Response/Reply as to 119 MOTION to Dismiss Second Amended Complaint, 120 MOTION to Dismiss the Second Amended Complaint until 12/01/2011 by Albert Brodzinsky, Evelyn Brodzinsky. (Haber, Edward) (Entered: 11/14/2011)

11/14/2011 127 MOTION to Dismiss the Second Amended Complaint by Yves Benhamou.Responses due by 12/5/2011 (Grinalds, Maura) (Entered: 11/14/2011)

11/14/2011 128 Memorandum in Support re 127 MOTION to Dismiss the Second Amended Complaint filed by Yves Benhamou. (Grinalds, Maura) (Entered: 11/14/2011)

11/15/2011 129 ORDER granting 126 MOTION for Extension of Time to File Response/Reply as to 119 MOTION to Dismiss Second Amended Complaint, 120 MOTION to Dismiss the Second Amended Complaint until 12/01/2011. Signed by Judge Warren W. Eginton on 11/15/11. (Ladd-Smith, I.) (Entered: 11/15/2011)

11/15/2011 Reset Deadlines as to 120 MOTION to Dismiss the Second Amended Complaint, 119 MOTION to Dismiss Second Amended Complaint. Responses due by 12/1/2011 (Oliver, T.) (Entered: 11/16/2011)

11/28/2011 130 MOTION for Leave to File Excess Pages in Response to Defendants' Motions to Dismiss in Excess of Forty Pages by Albert Brodzinsky, Evelyn Brodzinsky. (Haber, Edward) (Entered: 11/28/2011)

11/29/2011 131 ORDER granting 130 Motion for Leave to File Excess Pages. Signed by Judge Warren W. Eginton on 11/29/11. (Welles, T.) (Entered: 11/29/2011)

12/01/2011 132 Memorandum in Opposition re 127 MOTION to Dismiss the Second Amended Complaint, 119 MOTION to Dismiss Second Amended Complaint, 120 MOTION to Dismiss the Second Amended Complaint filed by Albert Brodzinsky, Evelyn Brodzinsky. (Haber, Edward) (Entered: 12/01/2011)

12/01/2011 133 AFFIDAVIT re 132 Memorandum in Opposition to Motion, Signed By Michelle H. Blauner filed by Albert Brodzinsky, Evelyn Brodzinsky. (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)(Blauner, Michelle) (Entered: 12/01/2011)

12/08/2011 134 Consent MOTION for Extension of Time to File Response/Reply to Plaintiffs' Opposition 132 as to 119 MOTION to Dismiss Second Amended Complaint until January 15, 2012 by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 12/08/2011)

Page 24: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

12/09/2011 135 ORDER granting 134 Motion for Extension of Time to File Response/Reply to File Response/Reply to Plaintiffs' Opposition 132 as to 119 MOTION to Dismiss Second Amended Complaint until January 15, 2012. Signed by Judge Warren W. Eginton on 12/9/2011. (Welles, T.) (Entered: 12/09/2011)

12/09/2011 136 Consent MOTION for Extension of Time to File Response/Reply as to 119 MOTION to Dismiss Second Amended Complaint until January 15, 2012 by Joseph F. Skowron. (Benjamin, James) (Entered: 12/09/2011)

12/09/2011 Reset Deadlines as to 119 MOTION to Dismiss Second Amended Complaint. Responses due by 1/15/2012 (Oliver, T.) (Entered: 12/12/2011)

12/12/2011 137 ORDER granting 136 Motion for Extension of Time to File Response/Reply. Signed by Judge Warren W. Eginton on 12/12/11. (Welles, T.) (Entered: 12/12/2011)

12/13/2011 138 Consent MOTION for Extension of Time until January 16, 2012 to File a Reply to Plaintiffs' Opposition to Defendant Dr. Yves Benhamou's 119 Motion to Dismiss the Second Amended Complaint by Yves Benhamou. (Grinalds, Maura) Modified on 12/15/2011 to create link to document #119 (Candee, D.). (Entered: 12/13/2011)

12/14/2011 139 ORDER granting 138 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 12/14/11. (Welles, T.) (Entered: 12/14/2011)

01/11/2012 140 Consent MOTION for Leave to File Excess Pages by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 01/11/2012)

01/11/2012 141 ORDER granting 140 Motion for Leave to File Excess Pages. Signed by Judge Warren W. Eginton on 1/11/2012. (Welles, T.) (Entered: 01/11/2012)

01/16/2012 142 REPLY to Response to 119 MOTION to Dismiss Second Amended Complaint filed by FrontPoint Healthcare Centennial Fund GP, LLC, FrontPoint Healthcare Centennial Fund, L.P., FrontPoint Healthcare Fund 2X GP, LLC, FrontPoint Healthcare Fund 2X, L.P., FrontPoint Healthcare Fund GP, LLC, FrontPoint Healthcare Fund, L.P., FrontPoint Healthcare Horizons Fund GP, LLC, FrontPoint Healthcare Horizons Fund, L.P., FrontPoint Healthcare I Fund, L.P., FrontPoint Healthcare Long Horizons Fund GP, LLC, FrontPoint Healthcare Long Horizons Fund, L.P., FrontPoint Partners LLC, FrontPoint Universal GP, LLC, John Doe Hedge Funds, John Doe Investment Advisors. (Clauss, Thomas) (Entered: 01/16/2012)

01/17/2012 143 REPLY to Response to 120 MOTION to Dismiss the Second Amended Complaint filed by Joseph F. Skowron. (Attachments: # 1 Exhibit A)(Benjamin, James) (Entered: 01/17/2012)

01/17/2012 144 REPLY to Response to 127 MOTION to Dismiss the Second Amended Complaint filed by Yves Benhamou. (Grinalds, Maura) (Entered: 01/17/2012)

02/22/2012 145 ORDER denying without prejudice 64 Motion for Order for Appointment as Lead Plaintiffs and for Approval of Selection of Lead Counsel. The plaintiffs may request the court to reopen this motion after resolution of the motions to dismiss. Signed by Judge

Page 25: U.S. District Court United States District Court for the District ...securities.stanford.edu/.../2012222_f01k_11CV00010.pdfSabrina A. Houlton Wiggin & Dana-NH 265 Church St. New Haven,

Warren W. Eginton on 2/22/12. (Welles, T.) (Entered: 02/22/2012)

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