69
US District Court Civil Docket as of March 27, 2020 Retrieved from the court on March 27, 2020 U.S. District Court Western District of Oklahoma[LIVE] (Oklahoma City) CIVIL DOCKET FOR CASE #: 5:12-cv-01341-G Glitz et al v. Sandridge Energy Inc et al Assigned to: Honorable Charles Goodwin Cause: 28:1331 Fed. Question: Securities Violation Date Filed: 12/05/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff James Glitz on behalf of Themselves and All Others Similarly Situated represented by Darren B Derryberry Derryberry & Naifeh LLP-OKC 4800 N Lincoln Blvd Oklahoma City, OK 73105-3300 405-528-6569 Fax: 405-528-6462 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David A Rosenfeld Robbins Geller Rudman & Dowd LLP- NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman Robbins Geller Rudman & Dowd LLP- NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-397-7100 Fax: 631-367-1173 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

US District Court Civil Docket as of March 27, 2020 Retrieved from the court on March 27, 2020

U.S. District Court Western District of Oklahoma[LIVE] (Oklahoma City)

CIVIL DOCKET FOR CASE #: 5:12-cv-01341-G

Glitz et al v. Sandridge Energy Inc et al Assigned to: Honorable Charles Goodwin Cause: 28:1331 Fed. Question: Securities Violation

Date Filed: 12/05/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

James Glitz on behalf of Themselves and All Others Similarly Situated

represented by Darren B Derryberry Derryberry & Naifeh LLP-OKC 4800 N Lincoln Blvd Oklahoma City, OK 73105-3300 405-528-6569 Fax: 405-528-6462 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David A Rosenfeld Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-397-7100 Fax: 631-367-1173 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Page 2: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Mario Alba Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11747 631/367-7100 Fax: 631/671-1173 Email: [email protected] ATTORNEY TO BE NOTICED Scott A Graham The Firm on Baltimore PLLC 1811 S Baltimore Ave Tulsa, OK 74119 918-948-6171 Fax: 800-460-3446 Email: [email protected] TERMINATED: 01/20/2015 Sean T Masson Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] TERMINATED: 01/11/2016

Plaintiff

Rodger A Thornberry on behalf of Themselves and All Others Similarly Situated

represented by Darren B Derryberry (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A Rosenfeld (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Mario Alba (See above for address)

Page 3: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

ATTORNEY TO BE NOTICED Scott A Graham (See above for address) TERMINATED: 01/20/2015 Sean T Masson (See above for address) TERMINATED: 01/11/2016

Plaintiff

Judith Greenberg represented by Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Charles Blackburn represented by Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED Sean T Masson (See above for address) TERMINATED: 01/11/2016 Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff

Ted Odell represented by Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

V.

Intervenor

Ivan Nibur represented by Jonathan Horne The Rosen Law Firm PA 275 Madison Ave Suite 3400

Page 4: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

New York, NY 10116 212-686-1060 Fax: 212-202-3827 Email: [email protected] ATTORNEY TO BE NOTICED Laurence M Rosen The Rosen Law Firm PA 275 Madison Ave Suite 3400 New York, NY 10116 212-686-1060 Fax: 212-202-3827 Email: [email protected] ATTORNEY TO BE NOTICED Nicholas G Farha Farha Law PLLC 1900 NW Expressway Suite 501 Oklahoma City, OK 73118 405-471-2224 Fax: 405-810-9901 Email: [email protected] ATTORNEY TO BE NOTICED

Intervenor

Jase Luna represented by Jonathan Horne (See above for address) ATTORNEY TO BE NOTICED Laurence M Rosen (See above for address) ATTORNEY TO BE NOTICED Nicholas G Farha (See above for address) ATTORNEY TO BE NOTICED

Intervenor

Matthew Willenbucher represented by Jonathan Horne (See above for address) ATTORNEY TO BE NOTICED Laurence M Rosen (See above for address) ATTORNEY TO BE NOTICED Nicholas G Farha (See above for address) ATTORNEY TO BE NOTICED

Page 5: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Intervenor

Duane & Virginia Lanier Trust represented by Jonathan Horne (See above for address) ATTORNEY TO BE NOTICED Laurence M Rosen (See above for address) ATTORNEY TO BE NOTICED Nicholas G Farha (See above for address) ATTORNEY TO BE NOTICED

Intervenor

Deborah Rath represented by Jonathan Horne (See above for address) ATTORNEY TO BE NOTICED Laurence M Rosen (See above for address) ATTORNEY TO BE NOTICED Nicholas G Farha (See above for address) ATTORNEY TO BE NOTICED

Intervenor

Reed Romine represented by Jonathan Horne (See above for address) ATTORNEY TO BE NOTICED Laurence M Rosen (See above for address) ATTORNEY TO BE NOTICED Nicholas G Farha (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Sandridge Energy Inc represented by Amy H Bond Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1000 Fax: 212-841-1010 Email: [email protected]

Page 6: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

ATTORNEY TO BE NOTICED Brian B Alexander Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1015 Fax: 646-441-9015 Email: [email protected] TERMINATED: 11/25/2014 C Williams Phillips Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1081 Fax: 646-441-9081 Email: [email protected] ATTORNEY TO BE NOTICED Christopher Yuk Lun Yeung Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1000 Fax: 212-841-1010 Email: [email protected] ATTORNEY TO BE NOTICED Elisa S Solomon Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1204 Fax: 646-441-9204 Email: [email protected] ATTORNEY TO BE NOTICED Herbert Beigel Law Offices of Herbert Beigel 5641 N Chieftan Trail Tucson, AZ 85750 520-825-1995 Fax: 520-844-6215 Email: [email protected] ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

J Christopher Davis Johnson & Jones PC Two Warren Pl 6120 S Yale Suite 500 Tulsa, OK 74136 918-584-6644 Fax: 888-789-0940 Email: [email protected] ATTORNEY TO BE NOTICED Jason L Callaway Johnson & Jones PC Two Warren Pl 6120 S Yale Suite 500 Tulsa, OK 74136 918-584-6644 Fax: 888-789-0940 Email: [email protected] ATTORNEY TO BE NOTICED Joanne Sum-Ping Covington & Burling LLP - SAN FRANCISCO One Front St 3th Fl San Franciso, CA 94111 415-591-7046 Fax: 415-955-6546 Email: [email protected] TERMINATED: 08/13/2018 Jordan S Joachim Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1086 Fax: 212-841-1010 Email: [email protected] ATTORNEY TO BE NOTICED Kiran A Phansalkar Conner & Winters-OKC 211 N Robinson Ave Suite 1700 Oklahoma City, OK 73102 405-272-5711

Page 8: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Fax: 405-232-2695 Email: [email protected] TERMINATED: 04/27/2020 ATTORNEY TO BE NOTICED Mark P Gimbel Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1161 Fax: 646-441-9161 Email: [email protected] ATTORNEY TO BE NOTICED Mitchell D Blackburn Conner & Winters-OKC 211 N Robinson Ave Suite 1700 Oklahoma City, OK 73102 405-272-5711 Fax: 405-232-2695 Email: [email protected] TERMINATED: 04/27/2020 ATTORNEY TO BE NOTICED Swati R Prakash Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1174 Fax: 212-841-1010 Email: [email protected] ATTORNEY TO BE NOTICED Thomas B Snyder US Attorney's Office-OKC 210 W Park Ave Suite 400 Oklahoma City, OK 73102 405-553-8827 Fax: 405-553-8888 Email: [email protected] TERMINATED: 12/06/2018

Defendant

Tom L Ward represented by Brian B Alexander (See above for address) TERMINATED: 11/25/2014

Page 9: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

C Williams Phillips (See above for address) TERMINATED: 12/02/2014 David L Johnson Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED Everett C Johnson , Jr Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED George S Corbyn , Jr Corbyn Law Firm PLLC 211 N Robinson Ave Suite 1910 Oklahoma City, OK 73102 405-239-7055 Fax: 405-702-4348 Email: [email protected] ATTORNEY TO BE NOTICED James C Word Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED Joe M Hampton Hampton Barghols Pierce PLLC 210 Park Avenue Suite 2700 Oklahoma City, OK 73102

Page 10: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

405-600-9225 Fax: 405-600-6851 Email: [email protected] ATTORNEY TO BE NOTICED Margaret A Tough Latham & Watkins - SAN FRANCISCO 505 Montgomery St Suite 2000 San Francisco, CA 94111 415-391-0600 Fax: 415-395-8095 Email: [email protected] ATTORNEY TO BE NOTICED Mark P Gimbel (See above for address) TERMINATED: 12/02/2014 Norman G Anderson Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED Stephen P Barry Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED Steven M Bauer Latham & Watkins - SAN FRANCISCO 505 Montgomery St Suite 2000 San Francisco, CA 94111 415-391-0600 Fax: 415-395-8095 Email: [email protected] ATTORNEY TO BE NOTICED Thomas B Snyder

Page 11: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

(See above for address) TERMINATED: 12/06/2018

Defendant

James D Bennett represented by Amy H Bond (See above for address) ATTORNEY TO BE NOTICED Brian B Alexander (See above for address) TERMINATED: 11/25/2014 C Williams Phillips (See above for address) ATTORNEY TO BE NOTICED Christopher Yuk Lun Yeung (See above for address) ATTORNEY TO BE NOTICED Elisa S Solomon (See above for address) ATTORNEY TO BE NOTICED Evan G E Vincent Crowe & Dunlevy-OKC Braniff Building 324 N Robinson Ave Suite 100 Oklahoma City, OK 73102 405-235-7700 Fax: 405-272-5295 Email: [email protected] ATTORNEY TO BE NOTICED Joanne Sum-Ping (See above for address) TERMINATED: 08/13/2018 Jordan S Joachim (See above for address) ATTORNEY TO BE NOTICED Mark P Gimbel (See above for address) ATTORNEY TO BE NOTICED Swati R Prakash (See above for address) ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Matthew K Grubb represented by Amy H Bond (See above for address) ATTORNEY TO BE NOTICED Brian B Alexander (See above for address) TERMINATED: 11/25/2014 C Williams Phillips (See above for address) ATTORNEY TO BE NOTICED Christopher Yuk Lun Yeung (See above for address) ATTORNEY TO BE NOTICED Elisa S Solomon (See above for address) ATTORNEY TO BE NOTICED Evan G E Vincent (See above for address) ATTORNEY TO BE NOTICED Joanne Sum-Ping (See above for address) TERMINATED: 08/13/2018 Jordan S Joachim (See above for address) ATTORNEY TO BE NOTICED Mark P Gimbel (See above for address) ATTORNEY TO BE NOTICED Swati R Prakash (See above for address) ATTORNEY TO BE NOTICED Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Page 13: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Randall D Cooley TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Jim J Brewer TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Everett R Dobson TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

William A Gilliland TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Daniel W Jordan TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Roy T Oliver TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

Jeffrey S Serota TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

D Dwight Scott TERMINATED: 10/23/2015

represented by Thomas B Snyder (See above for address) TERMINATED: 12/06/2018

Defendant

SandRidge Mississippian Trust I TERMINATED: 05/11/2015

represented by Curt R Hineline Bracewell & Giuliani LLP 701 5th Ave Suite 6200 Seattle, WA 98104 206-204-6200 Fax: 206-204-6262 Email: [email protected] TERMINATED: 05/11/2015 PRO HAC VICE

Page 14: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Drew Neville , Jr Hartzog Conger Cason & Neville 201 Robert S Kerr Ave Suite 1600 Oklahoma City, OK 73102 405-235-7000 Fax: 405-235-7329 Email: [email protected] TERMINATED: 05/11/2015 Patrick A Caballero Bracewell & Giuliani-AUSTIN 111 Congress Ave Suite 2300 Austin, TX 78701 512-542-2132 Fax: 512-479-3902 Email: [email protected] TERMINATED: 05/11/2015 Ryan S Wilson Wilson Law Firm PO Box 891390 Oklahoma City, OK 73189 405-246-0092 Fax: 405-246-9652 Email: [email protected] TERMINATED: 05/11/2015 William S Benesh Bracewell & Giuliani-AUSTIN 111 Congress Ave Suite 2300 Austin, TX 78701 512-494-3680 Fax: 512-479-3949 Email: [email protected] TERMINATED: 10/17/2016 PRO HAC VICE

Defendant

SandRidge Mississippian Trust II TERMINATED: 05/11/2015

represented by Curt R Hineline (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Drew Neville , Jr (See above for address) TERMINATED: 05/11/2015

Page 15: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Patrick A Caballero (See above for address) TERMINATED: 05/11/2015 Ryan S Wilson (See above for address) TERMINATED: 05/11/2015 William S Benesh (See above for address) TERMINATED: 10/17/2016 PRO HAC VICE

Defendant

Raymond James & Associates Inc TERMINATED: 05/11/2015

represented by John J Clarke , Jr DLA Piper LLP US-NEW YORK 1251 Avenue of the Americas New York, NY 10020 212-335-4920 Fax: 212-885-8520 Email: [email protected] TERMINATED: 05/11/2015 PRO HAC VICE Michael C Turpen Riggs Abney Neal Turpen Orbison Lewis-OKC 528 NW 12th St Oklahoma City, OK 73103 405-843-9909 Fax: 405-842-2913 Email: [email protected] TERMINATED: 05/11/2015 Richard F Hans DLA Piper LLP US-NEW YORK 1251 Avenue of the Americas New York, NY 10020 212-335-4530 Fax: 212-885-8730 Email: [email protected] TERMINATED: 05/11/2015 PRO HAC VICE Robert A Nance Riggs Abney Neal Turpen Orbison Lewis-OKC 528 NW 12th St Oklahoma City, OK 73103 405-843-9909

Page 16: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Fax: 405-842-2913 Email: [email protected] TERMINATED: 05/11/2015 Timothy H Birnbaum DLA Piper LLP US-NEW YORK 1251 Avenue of the Americas New York, NY 10020 212-335-4618 Fax: 917-778-8618 Email: [email protected] TERMINATED: 05/11/2015

Defendant

Morgan Stanley & Co Inc TERMINATED: 05/11/2015

represented by John J Clarke , Jr (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Michael C Turpen (See above for address) TERMINATED: 05/11/2015 Richard F Hans (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Robert A Nance (See above for address) TERMINATED: 05/11/2015 Timothy H Birnbaum (See above for address) TERMINATED: 05/11/2015

Defendant

Merrill Lynch Pierce Fenner & Smith Inc TERMINATED: 05/11/2015

represented by John J Clarke , Jr (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Michael C Turpen (See above for address) TERMINATED: 05/11/2015 ATTORNEY TO BE NOTICED Richard F Hans (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE

Page 17: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Robert A Nance (See above for address) TERMINATED: 05/11/2015 Timothy H Birnbaum (See above for address) TERMINATED: 05/11/2015

Defendant

Citigroup Global Markets Inc TERMINATED: 05/11/2015

represented by John J Clarke , Jr (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Michael C Turpen (See above for address) TERMINATED: 05/11/2015 Richard F Hans (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Robert A Nance (See above for address) TERMINATED: 05/11/2015 Timothy H Birnbaum (See above for address) TERMINATED: 05/11/2015

Defendant

RBC Capital Markets LLC TERMINATED: 05/11/2015

represented by John J Clarke , Jr (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Michael C Turpen (See above for address) TERMINATED: 05/11/2015 Richard F Hans (See above for address) TERMINATED: 05/11/2015 PRO HAC VICE Robert A Nance (See above for address) TERMINATED: 05/11/2015

Page 18: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Timothy H Birnbaum (See above for address) TERMINATED: 05/11/2015

Movant

Henry Jovanelly represented by John E Barbush John E Barbush PC 400 N Walker Suite 130 Oklahoma City, OK 73102 405-212-4011 Fax: 405-367-0904 Email: [email protected] ATTORNEY TO BE NOTICED Richard W Gonnello Faruqi & Faruqi LLP 369 Lexington Ave 10th Floor New York, NY 10017 212-983-9330 Fax: 212-983-9331 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Laborers Pension Trust Fund for Northern Nevada

represented by Avital O Malina Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Christopher M Barrett Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] TERMINATED: 04/01/2016 Christopher T Gilroy Robbins Geller Rudman & Dowd LLP-NEW YORK

Page 19: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

58 S Service Rd Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1174 Email: [email protected] ATTORNEY TO BE NOTICED Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED David A Rosenfeld (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Francis P Karam Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11747 631-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Mario Alba (See above for address) ATTORNEY TO BE NOTICED Mario C Lattuga Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] TERMINATED: 08/22/2019 ATTORNEY TO BE NOTICED Mark S Reich

Page 20: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Michael G Capeci Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED Samuel J Adams Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] TERMINATED: 03/08/2018 PRO HAC VICE Samuel H Rudman Robbins Geller Rudman & Dowd LLP-NEW YORK 58 S Service Rd Suite 200 Melville, NY 11363 631-367-7100 Fax: 631-367-1173 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Sean T Masson (See above for address) TERMINATED: 01/11/2016

Movant

Page 21: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Construction Laborers Pension Trust of Greater St Louis

represented by Avital O Malina (See above for address) ATTORNEY TO BE NOTICED Christopher M Barrett (See above for address) TERMINATED: 04/01/2016 Christopher T Gilroy (See above for address) ATTORNEY TO BE NOTICED Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED David A Rosenfeld (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Francis P Karam (See above for address) ATTORNEY TO BE NOTICED Mario Alba (See above for address) ATTORNEY TO BE NOTICED Mario C Lattuga (See above for address) TERMINATED: 08/22/2019 ATTORNEY TO BE NOTICED Mark S Reich (See above for address) ATTORNEY TO BE NOTICED Michael G Capeci (See above for address) ATTORNEY TO BE NOTICED Samuel J Adams (See above for address) TERMINATED: 03/08/2018

Page 22: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

PRO HAC VICE ATTORNEY TO BE NOTICED Samuel H Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Sean T Masson (See above for address) TERMINATED: 01/11/2016

Movant

Vladimir Galkin represented by Avital O Malina (See above for address) ATTORNEY TO BE NOTICED Christopher M Barrett (See above for address) TERMINATED: 04/01/2016 Christopher T Gilroy (See above for address) ATTORNEY TO BE NOTICED Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED David A Rosenfeld (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Francis P Karam (See above for address) ATTORNEY TO BE NOTICED Mario Alba (See above for address) ATTORNEY TO BE NOTICED Mario C Lattuga (See above for address) TERMINATED: 08/22/2019

Page 23: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

ATTORNEY TO BE NOTICED Mark S Reich (See above for address) ATTORNEY TO BE NOTICED Michael G Capeci (See above for address) ATTORNEY TO BE NOTICED Samuel J Adams (See above for address) TERMINATED: 03/08/2018 PRO HAC VICE Samuel H Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Angelica Galkin represented by Avital O Malina (See above for address) ATTORNEY TO BE NOTICED Christopher M Barrett (See above for address) TERMINATED: 04/01/2016 Christopher T Gilroy (See above for address) ATTORNEY TO BE NOTICED Darren B Derryberry (See above for address) ATTORNEY TO BE NOTICED David A Rosenfeld (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Evan J Kaufman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Francis P Karam (See above for address) ATTORNEY TO BE NOTICED

Page 24: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Mario Alba (See above for address) ATTORNEY TO BE NOTICED Mario C Lattuga (See above for address) TERMINATED: 08/22/2019 ATTORNEY TO BE NOTICED Mark S Reich (See above for address) ATTORNEY TO BE NOTICED Michael G Capeci (See above for address) ATTORNEY TO BE NOTICED Samuel J Adams (See above for address) TERMINATED: 03/08/2018 PRO HAC VICE ATTORNEY TO BE NOTICED Samuel H Rudman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Jeff Nance represented by Scott A Graham (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

12/05/2012 1 COMPLAINT against James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward filed by James Glitz, Rodger A Thornberry. (Attachments: # 1 Civil Cover Sheet)(ap) (Entered: 12/06/2012)

12/06/2012 2 ENTRY of Appearance by Darren B Derryberry on behalf of All Plaintiffs (Derryberry, Darren) (Entered: 12/06/2012)

12/06/2012 3 Summons Issued Electronically as to James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (ap) (Entered: 12/06/2012)

12/06/2012 4 Receipt for Money Received from James Glitz, Rodger A Thornberry in the amount of $350.00, receipt number OKW500029219 regarding 1 Complaint (ap) (Entered: 12/06/2012)

01/07/2013 5 MOTION for Leave to Appear Pro Hac Vice David A. Rosenfeld by All Plaintiffs. (Derryberry, Darren) (Entered: 01/07/2013)

Page 25: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

01/07/2013 6 MOTION for Leave to Appear Pro Hac Vice Mario Alba, Jr. by All Plaintiffs. (Derryberry, Darren) (Entered: 01/07/2013)

01/07/2013 7 MOTION for Leave to Appear Pro Hac Vice David A. Rosenfeld by All Plaintiffs. (Derryberry, Darren) (Entered: 01/07/2013)

01/07/2013 8 MOTION for Leave to Appear Pro Hac Vice Mario Alba, Jr. by All Plaintiffs. (Derryberry, Darren) (Entered: 01/07/2013)

01/08/2013 9 ORDER granting 5 Motion to Appear Pro Hac Vice ; granting 6 Motion to Appear Pro Hac Vice ; granting 7 Motion to Appear Pro Hac Vice ; granting 8 Motion to Appear Pro Hac Vice. Signed by Honorable Lee R. West on 1/8/13. (kw, ) (Entered: 01/08/2013)

01/08/2013 10 Receipt for Money Received from James Glitz, Rodger A Thornberry in the amount of $50.00, receipt number OKW500029796 regarding 9 Order on Motion to Appear Pro Hac Vice for David Rosenfeld (ap) (Entered: 01/09/2013)

01/08/2013 11 Receipt for Money Received from James Glitz, Rodger A Thornberry in the amount of $50.00, receipt number OKW500029797 regarding 9 Order on Motion to Appear Pro Hac Vice for Mario Alba (ap) (Entered: 01/09/2013)

01/24/2013 12 SUMMONS Returned Executed by James Glitz. James D Bennett served on 1/18/2013. (Derryberry, Darren) (Entered: 01/24/2013)

01/24/2013 13 SUMMONS Returned Executed by James Glitz. Matthew K Grubb served on 1/18/2013. (Derryberry, Darren) (Entered: 01/24/2013)

01/24/2013 14 SUMMONS Returned Executed by James Glitz. Tom L Ward served on 1/18/2013. (Derryberry, Darren) (Entered: 01/24/2013)

01/24/2013 15 SUMMONS Returned Executed by James Glitz. Sandridge Energy Inc served on 1/18/2013. (Derryberry, Darren) (Entered: 01/24/2013)

01/30/2013 16 ORDER the Court VACATES its Order of January 8, 2013, granting Applications for Admission Pro Hac Vice and permitting Rosenfeld and Abla to apr as co-cnsl; DENIES the Applications for Admission Pro Hac Vice re 6 , 8 , 7 , 5 . Signed by Honorable Lee R. West on 1/30/13. (ap) (Entered: 01/30/2013)

01/30/2013 17 ENTRY of Appearance by David A Rosenfeld on behalf of James Glitz, Rodger A Thornberry (Rosenfeld, David) (Entered: 01/30/2013)

01/30/2013 18 ENTRY of Appearance by Mario Alba on behalf of James Glitz, Rodger A Thornberry (Alba, Mario) (Entered: 01/30/2013)

01/31/2013 19 ORDER in light of the Court's Order 16 wherein the Court denied the Applications for Admission Pro Hac Vice, the Court STRIKES the entries of appearance re 17 , 18 by attys David A Rosenfeld and Mario Alba Jr. Signed by Honorable Lee R. West on 1/31/13. (ap) (Entered: 01/31/2013)

02/04/2013 20 SECOND MOTION for Leave to Appear Pro Hac Vice David A. Rosenfeld by All Plaintiffs. (Derryberry, Darren) (Entered: 02/04/2013)

02/04/2013 21 SECOND MOTION for Leave to Appear Pro Hac Vice Mario Alba, Jr. by All Plaintiffs. (Derryberry, Darren) (Entered: 02/04/2013)

02/04/2013 22 Receipt for Money Received from James Glitz, Rodger A Thornberry in the amount of $50.00, receipt number OKW500030391 regarding 20 SECOND MOTION for Leave to Appear Pro Hac Vice David A. Rosenfeld (ap) (Entered: 02/04/2013)

Page 26: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

02/04/2013 23 Receipt for Money Received from James Glitz, Rodger A Thornberry in the amount of $50.00, receipt number OKW500030392 regarding 21 SECOND MOTION for Leave to Appear Pro Hac Vice Mario Alba, Jr. (ap) (Entered: 02/04/2013)

02/04/2013 24 ENTRY of Appearance by Scott A Graham on behalf of All Plaintiffs (Graham, Scott) (Entered: 02/04/2013)

02/04/2013 25 MOTION to Consolidate Cases by All Plaintiffs. (Graham, Scott) (Entered: 02/04/2013)

02/04/2013 26 BRIEF IN SUPPORT re 25 MOTION to Consolidate Cases by All Plaintiffs. (Graham, Scott) (Entered: 02/04/2013)

02/04/2013 27 DECLARATION by All Plaintiffs re 25 MOTION to Consolidate Cases . (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Graham, Scott) (Entered: 02/04/2013)

02/04/2013 28 ENTRY of Appearance by John E Barbush on behalf of Henry Jovanelly (Barbush, John) (Entered: 02/04/2013)

02/04/2013 29 MOTION to Appoint Counsel , MOTION to Consolidate Cases by Laborers Pension Trust Fund for Northern Nevada, Construction Laborers Pension Trust of Greater St. Louis, Vladimir Galkin, Angelica Galkin. (Attachments: # 1 Attachment Proposed Order, # 2 Attachment Declaration of Darren Derryberry, # 3 Exhibit 1 - Notice, # 4 Exhibit 2 - Certifications, # 5 Exhibit 3 - Robbins Geller Firm Resume)(Derryberry, Darren) (Entered: 02/04/2013)

02/04/2013 30 MOTION to Appoint Counsel , MOTION to Consolidate Cases HENRY JOVANELLYS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL by Henry Jovanelly. (Barbush, John) (Entered: 02/04/2013)

02/04/2013 31 MEMORANDUM in Support re 30 MOTION to Appoint Counsel MOTION to Consolidate Cases HENRY JOVANELLYS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL filed by Henry Jovanelly. (Attachments: # 1 Attachment PROPOSED ORDER)(Barbush, John) (Entered: 02/04/2013)

02/04/2013 32 DECLARATION by Henry Jovanelly re 30 MOTION to Appoint Counsel MOTION to Consolidate Cases HENRY JOVANELLYS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Barbush, John) (Entered: 02/04/2013)

02/05/2013 Docket Annotation: Pursuant to Judge's Chambers, Doc #24, EOA, is stricken, as it was entered for incorrect party (ap) (Entered: 02/05/2013)

02/05/2013 33 ENTRY of Appearance by Scott A Graham on behalf of Jeff Nance (Graham, Scott) (Entered: 02/05/2013)

02/05/2013 Docket Annotation: Pursuant to Judge's Chambers, Doc #33, EOA, is stricken as it was filed in the incorrect format (ap) (Entered: 02/05/2013)

02/05/2013 34 ENTRY of Appearance by Scott A Graham on behalf of Jeff Nance (Graham, Scott) (Entered: 02/05/2013)

Page 27: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

02/05/2013 35 ORDER the Court GRANTS the 20 , 21 Motions to Appear Pro Hac Vice; DIRECTS Rosenfeld and Alba to ea file an EOA on the form prescribed by the Clk of Court w/i 7 days of this date. Signed by Honorable Lee R. West on 2/5/12. (ap) (Entered: 02/05/2013)

02/06/2013 36 ENTRY of Appearance by David A Rosenfeld on behalf of James Glitz, Rodger A Thornberry (Rosenfeld, David) (Entered: 02/06/2013)

02/06/2013 37 ENTRY of Appearance by Mario Alba on behalf of James Glitz, Rodger A Thornberry (Alba, Mario) (Entered: 02/06/2013)

02/06/2013 38 ENTRY of Appearance by Thomas B Snyder on behalf of All Defendants (Snyder, Thomas) (Entered: 02/06/2013)

02/06/2013 39 DISCLOSURE STATEMENT - CORPORATE by Sandridge Energy Inc . (Snyder, Thomas) (Entered: 02/06/2013)

02/06/2013 40 JOINT MOTION for Extension of Time to File Response/Reply as to 1 Complaint And Scheduling Order by James Glitz, Matthew K Grubb, Sandridge Energy Inc, Rodger A Thornberry, Tom L Ward. (Snyder, Thomas) (Entered: 02/06/2013)

02/07/2013 41 ORDER the Court GRANTS the Joint 40 Motion for Extension of Time to Respond to Plfs' Compl and Sched Order and dfts obligation to answer is STAYED until further order of the Court; DEFERS ruling on remaining req relief and DECLINES to issue sched order until such time as the Court has resolved issues of consolidation and aptmt of lead plf and lead liason cnsl. Signed by Honorable Lee R. West on 2/7/13. (ap) (Entered: 02/07/2013)

02/12/2013 42 ENTRY of Appearance by David A Rosenfeld on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Rosenfeld, David) (Entered: 02/12/2013)

02/12/2013 43 ENTRY of Appearance by Mario Alba on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Alba, Mario) (Entered: 02/12/2013)

02/18/2013 44 MOTION for Leave to Appear Pro Hac Vice for Brian B. Alexander by All Defendants. (Attachments: # 1 Exhibit Request for Admission)(Snyder, Thomas) (Entered: 02/18/2013)

02/18/2013 45 MOTION for Leave to Appear Pro Hac Vice for Mark P. Gimbel by All Defendants. (Attachments: # 1 Exhibit 1 - Request for Admission)(Snyder, Thomas) (Entered: 02/18/2013)

02/18/2013 46 MOTION for Leave to Appear Pro Hac Vice for C. William Phillips by All Defendants. (Attachments: # 1 Exhibit 1 - Request for Admission)(Snyder, Thomas) (Entered: 02/18/2013)

02/19/2013 47 ORDER granting 44 45 46 Motions to Appear Pro Hac Vice as to Briam B. Alexander, Mark P. Gimbel and C. William Phillips. Signed by Honorable Lee R. West on 2/19/13. (kw, ) (Entered: 02/19/2013)

02/19/2013 48 ENTRY of Appearance by C Williams Phillips on behalf of All Defendants (Phillips, C) (Entered: 02/19/2013)

02/19/2013 49 ENTRY of Appearance by Brian B Alexander on behalf of All Defendants (Alexander, Brian) (Entered: 02/19/2013)

Page 28: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

02/19/2013 50 ENTRY of Appearance by Mark P Gimbel on behalf of All Defendants (Gimbel, Mark) (Entered: 02/19/2013)

02/22/2013 51 MOTION for Leave to Appear Pro Hac Vice by Henry Jovanelly. (Attachments: # 1 Exhibit Request for Admission Pro Hac Vice Form)(Barbush, John) (Entered: 02/22/2013)

02/22/2013 52 NOTICE (other) by Henry Jovanelly re 31 Memorandum in Support, 30 MOTION to Appoint Counsel MOTION to Consolidate Cases HENRY JOVANELLYS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL (Barbush, John) (Entered: 02/22/2013)

02/25/2013 53 ORDER the Court GRANTS the 51 Motion to Appear Pro Hac Vice and PERMITS atty Richard W Gonnello to apr as co-cnsl for Henry Jovanelly, subject to payment of required fee of $50.00, registration of electronic case filing and filing an EOA w/i 21 days; atty Gonnello is ADVISED failure to comply w/Court's Order will result in vacatur of this Order and denial of the Mtn PHV. Signed by Honorable Lee R. West on 2/25/13. (ap) (Entered: 02/25/2013)

02/25/2013 54 MOTION to Withdraw by Jeff Nance. (Graham, Scott) (Entered: 02/25/2013)

02/25/2013 55 MEMORANDUM in Opposition re 25 MOTION to Consolidate Cases , 30 MOTION to Appoint Counsel MOTION to Consolidate Cases HENRY JOVANELLYS MOTION FOR CONSOLIDATION, APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Exhibit A)(Rosenfeld, David) (Entered: 02/25/2013)

02/28/2013 56 MOTION for Leave to Appear Pro Hac Vice by All Plaintiffs. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 02/28/2013)

02/28/2013 57 Receipt for Money Received from All Plaintiffs in the amount of $50.00, receipt number OKW500030906 regarding 56 MOTION for Leave to Appear Pro Hac Vice by Evan J Kaufman (ap) (Entered: 02/28/2013)

02/28/2013 58 ORDER the Court GRANTS the 56 Motion to Appear Pro Hac Vice and PERMITS Evan J Kaufman to apr as co-cnsl for plfs subject to registration for electronic case filing and filing an EOA on form prescribed by Clk of Court w/i 21 days of this Order; Kaufman is ADVISED failure to comply with the Court's Order will resut in vacatur of this Order and denial of Mtn Pro Hac Vice. Signed by Honorable Lee R. West on 2/28/13. (ap) (Entered: 02/28/2013)

03/01/2013 59 ENTRY of Appearance by Evan J Kaufman on behalf of James Glitz, Rodger A Thornberry (Kaufman, Evan) (Entered: 03/01/2013)

03/06/2013 60 ORDER the Court GRANTS the Motion to Consolidate and Motion to Appoint Lead and Liason Counsel as more fully set forth in Order re 29 , 29 , 30 , 25 . Signed by Honorable Lee R. West on 3/6/13. (ap) (Entered: 03/06/2013)

03/07/2013 61 Receipt for Money Received from John E Barbush on behalf of Henry Jovanelly in the amount of $50.00, receipt number OKW500031073 regarding 51 MOTION for Leave to Appear Pro Hac Vice for Richard William Gonnello. (cpp) (Entered: 03/07/2013)

Page 29: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

03/07/2013 62 ENTRY of Appearance by Richard W Gonnello on behalf of Henry Jovanelly (Gonnello, Richard) (Entered: 03/07/2013)

04/10/2013 63 MOTION for Extension of Time by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 04/10/2013)

04/10/2013 64 ORDER RELATING TO ALL ACTIONS the Court GRANTS the 63 Motion for Extension of Time to File Plfs' Consolidated Amended Compl; ESTABLISHES the following deadlines: plf file consolidated amend compl 7/23/13; dfts answer or resp 45 days after amd pldg filed; in event dfts challenge allegations in consolidated amend compl and move to dism, plfs shall file response, if any 45 days after dfts' mtn filed; dfts file reply, if any, 30 days after resp, if any, is filed. Signed by Honorable Lee R. West on 4/10/13. (ap) (Entered: 04/10/2013)

06/07/2013 65 ENTRY of Appearance by George S Corbyn, Jr on behalf of Tom L Ward (Corbyn, George) (Entered: 06/07/2013)

06/12/2013 66 ENTRY of Appearance by Joe M Hampton on behalf of Tom L Ward (Hampton, Joe) (Entered: 06/12/2013)

07/23/2013 67 AMENDED COMPLAINT against All Defendants filed by Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Judith Greenberg, Charles Blackburn, Ted Odell.(Kaufman, Evan) (Entered: 07/23/2013)

07/24/2013 68 Summons Issued Electronically as to Jim J Brewer, Citigroup Global Markets Inc, Randall D Cooley, Everett R Dobson, William A Gilliland, Daniel W Jordan, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, Roy T Oliver, RBC Capital Markets LLC, Raymond James & Associates Inc, SandRidge Mississippian Trust I, SandRidge Mississippian Trust II, D Dwight Scott, Jeffrey S Serota. (ap) (Entered: 07/24/2013)

07/24/2013 69 MOTION for Leave to Appear Pro Hac Vice for Everett C. Johnson, Jr. by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (Everett C. Johnson, Jr.))(Corbyn, George) (Entered: 07/24/2013)

07/24/2013 70 MOTION for Leave to Appear Pro Hac Vice for J. Christian Word by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (J. Christian Word))(Corbyn, George) (Entered: 07/24/2013)

07/25/2013 71 Receipt for Money Received from Tom L Ward in the amount of $50.00, receipt number OKW500033993 regarding 70 MOTION for Leave to Appear Pro Hac Vice for J. Christian Word (ap) (Entered: 07/25/2013)

07/25/2013 72 Receipt for Money Received from Tom L Ward in the amount of $50.00, receipt number OKW500033992 regarding 69 MOTION for Leave to Appear Pro Hac Vice for Everett C. Johnson, Jr. (ap) (Entered: 07/25/2013)

07/30/2013 73 AMENDED COMPLAINT CORRECTED against All Defendants filed by Laborers Pension Trust Fund for Northern Nevada, Judith Greenberg, Charles Blackburn, Ted Odell, Construction Laborers Pension Trust of Greater St Louis.(Kaufman, Evan) (Entered: 07/30/2013)

07/30/2013 74 ORDER the Court GRANTS the 69 , 70 Motions to Appear Pro Hac Vice by Everett C Johnson Jr and J Christian Word and PERMITS attys Johnson and Word to apr as

Page 30: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

co-cnsl for dft Tom L Ward, subj to filing by ea atty an EOA on form prescribed by Clk of Court; attys Word and Johnson are ADVISED failure to comply with the Court's Order by designated deadline will result in vacatur of this Order and denial of mtns for admission pro hac vice. Signed by Honorable Lee R. West on 7/30/13. (ap) (Entered: 07/30/2013)

07/30/2013 75 AMENDED COMPLAINT (Corrected) against All Defendants filed by Laborers Pension Trust Fund for Northern Nevada, Angelica Galkin, Judith Greenberg, Vladimir Galkin, Charles Blackburn, Ted Odell, Construction Laborers Pension Trust of Greater St Louis.(Kaufman, Evan) (Entered: 07/30/2013)

07/31/2013 Docket Annotation: By Order of Judge West, the ptys are to disregard Docs 67 and 73 , which have been replaced by the Corrected Consolidated Amended Complaint for Violations of Federal Securities Laws 75 (ap) (Entered: 07/31/2013)

08/02/2013 76 ENTRY of Appearance by Everett C Johnson, Jr on behalf of Tom L Ward (Johnson, Everett) (Entered: 08/02/2013)

08/02/2013 77 ENTRY of Appearance by James C Word on behalf of Tom L Ward (Word, James) (Entered: 08/02/2013)

08/09/2013 78 ENTRY of Appearance by Robert A Nance on behalf of Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc (Nance, Robert) (Entered: 08/09/2013)

08/09/2013 79 ENTRY of Appearance by Michael C Turpen on behalf of Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc (Turpen, Michael) (Entered: 08/09/2013)

08/09/2013 80 ENTRY of Appearance by Drew Neville, Jr on behalf of SandRidge Mississippian Trust I, SandRidge Mississippian Trust II (Neville, Drew) (Entered: 08/09/2013)

08/09/2013 81 ENTRY of Appearance by Ryan S Wilson on behalf of SandRidge Mississippian Trust I, SandRidge Mississippian Trust II (Wilson, Ryan) (Entered: 08/09/2013)

08/09/2013 82 UNOPPOSED MOTION for Extension of Time to Extend Deadlines by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc, SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Neville, Drew) (Entered: 08/09/2013)

08/12/2013 83 ORDER the Court GRANTS the Unopposed 82 Motion to Extend Deadlines, by dfts and ESTABLISHES the following deadlines: dfts shall answer or otherwise resp to allegations in the corrected consolidated amend compl 75 on or before 10/7/13; in the event a dft should challenge allegations in corrected consolidated amend compl and move to dism, plfs shall file resp, if any, on or before 12/6/13; and all replies in supp of a dft's mtn dism shall be filed on or before 1/15/14. Signed by Honorable Lee R. West on 8/12/13. (ap) (Entered: 08/12/2013)

08/19/2013 84 MOTION for Leave to Appear Pro Hac Vice by James Glitz. (Attachments: # 1 Attachment Request for Admission Pro Hac Vice)(Derryberry, Darren) (Entered: 08/19/2013)

Page 31: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

08/19/2013 85 ORDER granting 84 Motion to Appear Pro Hac Vice of Sean T. Masson for plaintiffs. Signed by Honorable Lee R. West on 8/19/13. (kw, ) (Entered: 08/19/2013)

08/19/2013 86 MOTION for Leave to Appear Pro Hac Vice of Steven M. Bauer by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (Steven M. Bauer))(Corbyn, George) (Entered: 08/19/2013)

08/19/2013 87 MOTION for Leave to Appear Pro Hac Vice of Margaret A. Tough by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (Margaret A. Tough))(Corbyn, George) (Entered: 08/19/2013)

08/19/2013 88 ORDER granting 86 87 Motion to Appear Pro Hac Vice of Steven M. Bauer and Margaret A. Tough for defendant Tom L. Ward. Signed by Honorable Lee R. West on 8/19/13. (kw, ) (Entered: 08/19/2013)

08/19/2013 89 MOTION for Leave to Appear Pro Hac Vice of William Stephen Benesh by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Attachments: # 1 Exhibit 1 - Request for Admission)(Neville, Drew) (Entered: 08/19/2013)

08/19/2013 90 MOTION for Leave to Appear Pro Hac Vice of Patrick Alexander Caballero by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Attachments: # 1 Exhibit 1 - Request for Admission)(Neville, Drew) (Entered: 08/19/2013)

08/19/2013 94 Receipt for Money Received from Tom L Ward in the amount of $50.00, receipt number OKW500034494 regarding 88 Order on Motion to Appear Pro Hac Vice for Margaret A Tough. (kr) (Entered: 08/20/2013)

08/19/2013 95 Receipt for Money Received from Tom L Ward in the amount of $50.00, receipt number OKW500034493 regarding 88 Order on Motion to Appear Pro Hac Vice for Steven M Bauer. (kr) (Entered: 08/20/2013)

08/20/2013 91 Receipt for Money Received from SandRidge Mississippian Trust I, SandRidge Mississippian Trust II in the amount of $50.00, receipt number OKW500034528 regarding 90 MOTION for Leave to Appear Pro Hac Vice of Patrick Alexander Caballero (pw) (Entered: 08/20/2013)

08/20/2013 92 Receipt for Money Received from SandRidge Mississippian Trust I, SandRidge Mississippian Trust II in the amount of $50.00, receipt number OKW500034529 regarding 89 MOTION for Leave to Appear Pro Hac Vice of William Stephen Benesh(pw) (Entered: 08/20/2013)

08/20/2013 93 ORDER granting 89 90 Motions to Appear Pro Hac Vice of William Stephen Benesh and Patrick Alexander Caballero for defendants SandRidge Mississippian Trust I and SandRidge Mississippian Trust II. Signed by Honorable Lee R. West on 8/20/13. (kw, ) (Entered: 08/20/2013)

08/21/2013 96 MOTION for Leave to Appear Pro Hac Vice for John J. Clarke, Jr. by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Attachments: # 1 Exhibit Request for Admission Pro Hace Vice - John J. Clarke)(Nance, Robert) (Entered: 08/21/2013)

08/21/2013 97 MOTION for Leave to Appear Pro Hac Vice for Richard F. Hans by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Attachments: #

Page 32: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

1 Exhibit Request for Admission Pro Hac Vice - Richard F. Hans)(Nance, Robert) (Entered: 08/21/2013)

08/21/2013 98 ENTRY of Appearance by William Stephen Benesh on behalf of SandRidge Mississippian Trust I, SandRidge Mississippian Trust II (Benesh, William) (Entered: 08/21/2013)

08/22/2013 99 Receipt for Money Received from Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc in the amount of $50.00, receipt number OKW5000334577 regarding 96 MOTION for Leave to Appear Pro Hac Vice for John J. Clarke, Jr. (ap) (Entered: 08/22/2013)

08/22/2013 100 Receipt for Money Received from Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc in the amount of $50.00, receipt number OKW500034578 regarding 97 MOTION for Leave to Appear Pro Hac Vice for Richard F. Hans (ap) (Entered: 08/22/2013)

08/22/2013 101 Receipt for Money Received from James Glitz in the amount of $50.00, receipt number OKW500034592 regarding 84 MOTION for Leave to Appear Pro Hac Vice , 85 Order on Motion to Appear Pro Hac Vice as to Sean Masson (ap) (Entered: 08/22/2013)

08/22/2013 102 ORDER the Court GRANTS the 96 , 97 Motions to Appear Pro Hac Vice by John J Clarke Jr and Richard F Hans, and PERMITS attys Clarke and Hans to apr as co-cnsl for dfts Citigroup Global Markets Inc, Merrill Lynch, Pierce, Fenner & Smith, Inc, Morgan Stanley & Co LLC, Raymond James & Assoc and RBC Capital Markets LLC, subj to payment by both attys of required fee of $50.00, registration by both attys for electronic case filing and filing by both attys of an EOA on form prescribed by Clk of Court w/i 21 days; attys Clarke and Hans are ADVISED failure to comply with the Court's Order by designated deadline will result in vacatur of this Order. Signed by Honorable Lee R. West on 8/22/13. (ap) (Entered: 08/22/2013)

08/23/2013 103 ENTRY of Appearance by Sean T Masson on behalf of Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, James Glitz, Laborers Pension Trust Fund for Northern Nevada, Rodger A Thornberry (Masson, Sean) (Entered: 08/23/2013)

08/27/2013 104 ENTRY of Appearance by John J Clarke, Jr on behalf of Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc (Clarke, John) (Entered: 08/27/2013)

08/27/2013 105 ENTRY of Appearance by Richard F Hans on behalf of Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc (Hans, Richard) (Entered: 08/27/2013)

08/28/2013 106 ENTRY of Appearance by Margaret A Tough on behalf of Tom L Ward (Tough, Margaret) (Entered: 08/28/2013)

08/28/2013 107 ENTRY of Appearance by Steven M Bauer on behalf of Tom L Ward (Bauer, Steven) (Entered: 08/28/2013)

Page 33: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

09/12/2013 108 ORDER the Court VACATES its Order of 2/19/13, to the extent it granted the Mtn for Admission to Apr Pro Hac Vice 90 and permitted Caballero to apr as co-cnsl of record for dfts SandRidge Mississippian Trust I and SandRidge Mississippian Trust II, see Doc. 93 ; and DENIES the Mtn for Admission to Apr Pro Hac 90 and Caballero's Req for Admission Pro Hac Vice. Signed by Honorable Lee R. West on 9/12/13. (ap) (Entered: 09/12/2013)

09/12/2013 109 SECOND MOTION for Leave to Appear Pro Hac Vice of Patrick Caballero by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Attachments: # 1 Exhibit 1 - Request for Admission)(Neville, Drew) (Entered: 09/12/2013)

09/12/2013 110 Receipt for Money Received from SandRidge Mississippian Trust I, SandRidge Mississippian Trust II in the amount of $50.00, receipt number OKW500034997 regarding 109 SECOND MOTION for Leave to Appear Pro Hac Vice of Patrick Caballero (ap) (Entered: 09/12/2013)

09/13/2013 111 ORDER the Court GRANTS the 109 Second Motion to Appear Pro Hac Vice, in support of Caballero's Req for Admission Pro Hac Vice; and DIRECTS Caballero w/i 7 days to file an entry of appearance on the form prescribed by the Clk of the Court. Signed by Honorable Lee R. West on 9/13/13. (ap) (Entered: 09/13/2013)

09/13/2013 112 ENTRY of Appearance by Patrick A Caballero on behalf of SandRidge Mississippian Trust I, SandRidge Mississippian Trust II (Caballero, Patrick) (Entered: 09/13/2013)

09/16/2013 113 MOTION for Leave to Appear Pro Hac Vice of Curt Roy Hineline by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Attachments: # 1 Exhibit 1 - Request for Admission)(Neville, Drew) (Entered: 09/16/2013)

09/16/2013 114 Receipt for Money Received from SandRidge Mississippian Trust I, SandRidge Mississippian Trust II, Sandridge Energy Inc in the amount of $50.00, receipt number OKW500035060 regarding 113 MOTION for Leave to Appear Pro Hac Vice of Curt Roy Hineline (ap) (Entered: 09/16/2013)

09/17/2013 115 ORDER the Court GRANTS the 113 Motion to Appear Pro Hac Vice, in support of the Req for Admission Pro Hac Vice (13-1), signed by Curt Roy Hineline and PERMITS atty Hineline to appr as co-cnsl for dfts SandRidge Mississippian Trust I and SandRidge Mississippian Trust II; atty Hineline is ADVISED his failure to comply with the Court's Order by designated deadine will result in vacatur of this Order and denial of both Mtn for Admission to Apr Pro Hac Vice. Signed by Honorable Lee R. West on 9/17/13. (ap) (Entered: 09/17/2013)

09/20/2013 116 MOTION for Leave to Appear Pro Hac Vice by All Plaintiffs. (Attachments: # 1 Attachment Request for Admission PHC)(Derryberry, Darren) (Entered: 09/20/2013)

09/20/2013 117 ORDER the Court GRANTS the 116 Motion to Appear Pro Hac Vice by Samuel H Rudman and PERMITS atty Rudman to apr as co-cnsl for lead plfs, subj to payment of required fee of $50.00, his registration for electronic case filing and filing an EOA on form prescribed by Clk of Court w/i 21 days of date of this Order; atty Rudman is ADVISED that his failure to comply w/Court's Order by designated deadline will result in vacature of this Order and denial of both the Mtn Admission PHV and his Req for Admission PHV. Signed by Honorable Lee R. West on 9/20/13. (ap) (Entered: 09/20/2013)

Page 34: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

09/20/2013 118 Receipt for Money Received from Charles Blackburn, James Glitz, Judith Greenberg, Ted Odell, Rodger A Thornberry in the amount of $50.00, receipt number OKW500035158 regarding 117 Order on Motion to Appear Pro Hac Vice, as to Samuel H Rudman (ap) (Entered: 09/20/2013)

09/24/2013 119 ENTRY of Appearance by Curt R Hineline on behalf of SandRidge Mississippian Trust I, SandRidge Mississippian Trust II (Hineline, Curt) (Entered: 09/24/2013)

09/24/2013 120 UNOPPOSED MOTION for Leave to File Excess Pages to Submit Oversized Briefs in Connection with Anticipated Motions to Dismiss by James D Bennett, Jim J Brewer, Citigroup Global Markets Inc, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, Roy T Oliver, RBC Capital Markets LLC, Raymond James & Associates Inc, SandRidge Mississippian Trust I, SandRidge Mississippian Trust II, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota, Tom L Ward. (Snyder, Thomas) (Entered: 09/24/2013)

09/26/2013 121 ORDER the Court GRANTS the Unopposed 120 Motion for Leave to Submit Oversized Briefs; ORDERS dfts' brfs filed in supp of their mtns dism shall not exceed 40 pgs; ORDERS plfs' resp to mtns shall not exceed 40 pgs; and ORDERS dfts' replies, if any, to plfs' resp shall not exceed 15 pgs. Signed by Honorable Lee R. West on 9/26/13. (ap) (Entered: 09/26/2013)

09/30/2013 122 ENTRY of Appearance by Samuel H Rudman on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Rudman, Samuel) (Entered: 09/30/2013)

10/02/2013 123 MOTION for Leave to Appear Pro Hac Vice Timothy H. Birnbaum by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Attachments: # 1 Exhibit Request for Admission Pro Hac Vice)(Nance, Robert) (Entered: 10/02/2013)

10/02/2013 124 ORDER granting 123 Motion to Appear Pro Hac Vice by Timothy H. Birnbaum. Signed by Honorable Lee R. West on 10/2/13. (kw, ) (Entered: 10/02/2013)

10/02/2013 125 Receipt for Money Received from DLA Piper LLP on behalf of Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc in the amount of $50.00, receipt number OKW500035403 regarding 123 MOTION for Leave to Appear Pro Hac Vice Timothy H. Birnbaum (cpp, ) (Entered: 10/02/2013)

10/03/2013 126 ENTRY of Appearance by Timothy H Birnbaum on behalf of Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc (Birnbaum, Timothy) (Entered: 10/03/2013)

10/07/2013 127 DISCLOSURE STATEMENT - CORPORATE by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc . (Clarke, John) (Entered: 10/07/2013)

10/07/2013 128 MOTION to Dismiss the Amended Complaint by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital

Page 35: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Markets LLC, Raymond James & Associates Inc. (Clarke, John) (Entered: 10/07/2013)

10/07/2013 129 MEMORANDUM in Support re 128 MOTION to Dismiss the Amended Complaint filed by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Clarke, John) (Entered: 10/07/2013)

10/07/2013 130 AFFIDAVIT in Support re 128 MOTION to Dismiss the Amended Complaint (Declaration) of John J. Clarke, Jr. filed by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Attachments: # 1 Exhibit Prospectus, # 2 Exhibit Prospectus, # 3 Exhibit Initial Complaint, # 4 Exhibit Initial Complaint, # 5 Exhibit Notice of Pendency, # 6 Exhibit Plaintiff Certification, # 7 Exhibit Plaintiff Certifications, # 8 Exhibit Plaintiff Certification, # 9 Exhibit Plaintiff Certification, # 10 Exhibit Plaintiff Certifications, # 11 Exhibit Unpublished Opinion, # 12 Exhibit Unpublished Opinion)(Clarke, John) (Entered: 10/07/2013)

10/07/2013 131 MOTION to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Benesh, William) (Entered: 10/07/2013)

10/07/2013 132 DECLARATION by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II re 131 MOTION to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief . (Attachments: # 1 Exhibit Exhibit 1: SMT I and SandRidge Energy 1.5.2011 Registration Statement, # 2 Exhibit Exhibit 2: SMT I 12.31.2011 Form 10-K, # 3 Exhibit Exhibit 3: SMT I 12.31.2012 Form 10-K, # 4 Exhibit Exhibit 4: SMT I 3.31.2011 Form 10-Q, # 5 Exhibit Exhibit 5: SMT I 6.30.2011 Form 10-Q, # 6 Exhibit Exhibit 6: SMT I 9.30.2011 Form 10-Q, # 7 Exhibit Exhibit 7: SMT 3.31.2012 Form 10-Q, # 8 Exhibit Exhibit 8: SMT I 6.30.2012 Form 10-Q, # 9 Exhibit Exhibit 9: SMT I 9.30.2012 Form 10-Q, # 10 Exhibit Exhibit 10: SMT I and SandRidge Energy 1.5.2012 Registration Statement, # 11 Exhibit Exhibit 11: SMT II 12.31.2012 Form 10-K, # 12 Exhibit Exhibit 12: SMT II 3.31.2012 Form 10-Q, # 13 Exhibit Exhibit 13: SMT II 6.30.2012 Form 10-Q, # 14 Exhibit Exhibit 14: SMT II 9.30.2012 Form 10-Q)(Benesh, William) (Entered: 10/07/2013)

10/07/2013 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39)(Snyder, Thomas) (Entered: 10/07/2013)

10/07/2013 134 MOTION to Dismiss and Opening Brief in Support Thereof by Tom L Ward. (Corbyn, George) (Entered: 10/07/2013)

10/07/2013 135 DECLARATION by Tom L Ward re 134 MOTION to Dismiss and Opening Brief in Support Thereof . (Attachments: # 1 Exhibit 1: 2012 10K-A filed April 30, 2013, # 2

Page 36: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Exhibit 2: 2006 Employment Contract, # 3 Exhibit 3: 2011 Employment Contract, # 4 Exhibit 4: Form 4 filed January 19, 2011, # 5 Exhibit 5: Form 4 filed October 3, 2012, # 6 Exhibit 6: SandRidge Press Release dated June 19, 2013, # 7 Exhibit 7: Form 8-K filed October 16, 2008, # 8 Exhibit 8: Order, In re SandRidge Energy, Inc. Shareholder Derivative Litigation, Case No. CIV-13-102-W (W.D. Okla., Sept. 11, 2013), Doc. No. 133)(Corbyn, George) (Entered: 10/07/2013)

10/21/2013 136 UNOPPOSED MOTION for Leave to File a Single Brief in Opposition to Defendants' Motions to Dimiss by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 10/21/2013)

10/22/2013 137 ORDER the Court DENIES the Unopposed 136 Motion for Leave to File a Single Brf, filed by plfs; DIRECTS plf to file a separate resp to ea Mtn Dism [Docs 128, 131, 133, 134] filed by dfts. Signed by Honorable Lee R. West on 10/22/13. (ap) (Entered: 10/22/2013)

12/06/2013 138 MEMORANDUM in Opposition re 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 12/06/2013)

12/06/2013 139 AFFIDAVIT in Opposition re 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (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)(Kaufman, Evan) (Entered: 12/06/2013)

12/06/2013 140 MEMORANDUM in Opposition re 134 MOTION to Dismiss and Opening Brief in Support Thereof filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 12/06/2013)

12/06/2013 141 MEMORANDUM in Opposition re 128 MOTION to Dismiss the Amended Complaint filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 12/06/2013)

12/06/2013 142 MEMORANDUM in Opposition re 131 MOTION to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 12/06/2013)

01/15/2014 143 REPLY MEMORANDUM in Support re 128 MOTION to Dismiss the Amended Complaint filed by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Nance, Robert) Modified on 1/16/2014 to correct title (kw, ). (Entered: 01/15/2014)

Page 37: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

01/15/2014 144 REPLY to Response to Motion re 131 MOTION to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief Trust Defendants' Reply Supporting Their Motion to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief filed by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Benesh, William) (Entered: 01/15/2014)

01/15/2014 145 DECLARATION by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II re 144 Reply to Response to Motion, Second Declaration of W. Stephen Benesh. (Benesh, William) (Entered: 01/15/2014)

01/15/2014 146 REPLY to Response to Motion re 131 MOTION to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief Trust Defendants' Corrected Reply Supporting Their Motion to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief filed by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Benesh, William) (Entered: 01/15/2014)

01/15/2014 147 DECLARATION by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II re 146 Reply to Response to Motion, Corrected Second Declaration of W. Stephen Benesh. (Benesh, William) (Entered: 01/15/2014)

01/15/2014 148 REPLY by Defendants Sandridge Energy Inc, James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, D Dwight Scott, Jeffrey S Serota re 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support filed by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, D Dwight Scott, Jeffrey S Serota. (Snyder, Thomas) Modified on 1/16/2014 to show correct filers(cpp, ). (Entered: 01/15/2014)

01/15/2014 149 REPLY by Defendant Tom L Ward re 134 MOTION to Dismiss and Opening Brief in Support Thereof filed by Tom L Ward. (Corbyn, George) (Entered: 01/15/2014)

02/14/2014 150 MOTION to Lift Stay of PSLRA Discovery by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Attachments: # 1 Exhibit A, # 2 Attachment Proposed Order)(Kaufman, Evan) (Entered: 02/14/2014)

03/07/2014 151 RESPONSE to Motion re 150 MOTION to Lift Stay of PSLRA Discovery filed by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Benesh, William) (Entered: 03/07/2014)

03/07/2014 152 MEMORANDUM in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery filed by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Turpen, Michael) (Entered: 03/07/2014)

03/07/2014 153 MEMORANDUM in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery filed by Tom L Ward. (Word, James) (Entered: 03/07/2014)

03/07/2014 154 RESPONSE in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery filed by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit Gimbel Declaration)(Snyder, Thomas) (Entered: 03/07/2014)

Page 38: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

03/14/2014 155 RESPONSE in Support re 150 MOTION to Lift Stay of PSLRA Discovery and in Response to SandRidge Defendants' Opposition filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 03/14/2014)

03/14/2014 156 RESPONSE in Support re 150 MOTION to Lift Stay of PSLRA Discovery and in Response to Defendant Ward's Opposition filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 03/14/2014)

04/24/2014 157 NOTICE of Change of Address by Robert A Nance (Nance, Robert) (Entered: 04/24/2014)

11/21/2014 158 MOTION to Withdraw as Attorney for Brian B. Alexander by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota. (Snyder, Thomas) (Entered: 11/21/2014)

11/25/2014 159 ORDER granting 158 Motion to Withdraw as Attorney. Attorney Brian B Alexander withdrawn as counsel for defendants SandRidge Energy, Ward, Bennett and Grubb. Signed by Honorable Lee R. West on 11/25/14. (jy) (Entered: 11/25/2014)

12/02/2014 160 MOTION to Withdraw as Attorney Motion for Withdrawal as Counsel of Record for Tom L. Ward by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota. (Snyder, Thomas) (Entered: 12/02/2014)

12/02/2014 161 ORDER granting 160 Motion for Withdrawal as Counsel of Record. Attorneys C William Phillips, Mark Gimble and Thomas Snyder withdrawn as counsel for defendant Tom Ward. Signed by Honorable Lee R. West on 12/02/14. (jy) (Main Document 161 replaced on 12/4/2014) (kw). (Entered: 12/02/2014)

12/19/2014 162 UNOPPOSED MOTION for Leave to File Supplemental Brief in Further Support of Plaintiffs' Motion to Partially Lift PSLRA Discovery Stay by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Attachments: # 1 Attachment [Proposed] Order)(Kaufman, Evan) Modified on 12/23/2014 to correct motion type (kw). (Entered: 12/19/2014)

12/22/2014 163 ENTRY of Appearance by Kiran A Phansalkar on behalf of Sandridge Energy Inc (Phansalkar, Kiran) (Entered: 12/22/2014)

12/22/2014 164 ENTRY of Appearance by Mitchell D Blackburn on behalf of Sandridge Energy Inc (Blackburn, Mitchell) (Entered: 12/22/2014)

12/22/2014 165 MOTION to Withdraw as Attorney Thomas B. Snyder, C. William Phillips and Mark Gimbel by Sandridge Energy Inc. (Snyder, Thomas) (Entered: 12/22/2014)

12/23/2014 166 ORDER granting 162 Motion to Supplement 150 Motion to Partially Lift PSLRA Discovery Stay on or befoer 12/31/14; and permits the defendants to respond to the supplement on or before 1/16/15. Signed by Honorable Lee R. West on 12/23/14. (kw) (Entered: 12/23/2014)

Page 39: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

12/23/2014 Set/Reset Deadlines as to 150 MOTION to Lift Stay of PSLRA Discovery. Supplemental Responses due by 1/16/2015. (kw) (Entered: 12/23/2014)

12/23/2014 167 ORDER granting 165 Motion to Withdraw as Attorney. Attorney Thomas B Snyder; Mark P Gimbel and C Williams Phillips terminated as counsel for Sandridge Energy Inc. Signed by Honorable Lee R. West on 12/23/14. (kw) (Entered: 12/23/2014)

12/23/2014 168 MEMORANDUM in Support re 166 Order on Motion to Supplement, 150 MOTION to Lift Stay of PSLRA Discovery filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 12/23/2014)

01/16/2015 169 MEMORANDUM in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery, 152 Memorandum in Opposition, Supplemental filed by Citigroup Global Markets Inc, Merrill Lynch Pierce Fenner & Smith Inc, Morgan Stanley & Co Inc, RBC Capital Markets LLC, Raymond James & Associates Inc. (Turpen, Michael) (Entered: 01/16/2015)

01/16/2015 170 MOTION to Withdraw as Attorney by James Glitz. (Graham, Scott) (Entered: 01/16/2015)

01/16/2015 171 MEMORANDUM in Opposition re 151 Response to Motion, 150 MOTION to Lift Stay of PSLRA Discovery filed by SandRidge Mississippian Trust I, SandRidge Mississippian Trust II. (Benesh, William) (Entered: 01/16/2015)

01/16/2015 172 MEMORANDUM in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery, 168 Memorandum in Support, 154 Response in Opposition to Motion, filed by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, D Dwight Scott, Jeffrey S Serota. (Snyder, Thomas) (Entered: 01/16/2015)

01/16/2015 173 MEMORANDUM in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery, 168 Memorandum in Support, 154 Response in Opposition to Motion, filed by Sandridge Energy Inc. (Blackburn, Mitchell) (Entered: 01/16/2015)

01/16/2015 174 MEMORANDUM in Opposition re 150 MOTION to Lift Stay of PSLRA Discovery, 168 Memorandum in Support, filed by Tom L Ward. (Word, James) (Entered: 01/16/2015)

01/20/2015 175 ORDER granting 170 Motion to Withdraw as Attorney. Attorney Scott A Graham withdrawn as counsel for plaintiffs in this case and in CIV-13-19-W. Signed by Honorable Lee R. West on 01/20/15. (jy) (Entered: 01/20/2015)

04/23/2015 176 CONSENT MOTION for Leave to File Supplemental Briefing by All Defendants. (Benesh, William) (Entered: 04/23/2015)

04/23/2015 177 SUPPLEMENT re 176 CONSENT MOTION for Leave to File Supplemental Briefing Exhibit A by All Defendants. (Benesh, William) (Entered: 04/23/2015)

04/29/2015 178 ORDER granting 176 defendants' Consent Motion for Leave to File Supplemental Briefing; permits defendants to file within 14 days a combined supplemental memorandum, no longer than 5 pages, that adddresses USSC's decision in Omnicare; permits plaintiffs to file a response thereto, no longer than 5 pages, within 14 days thereafter; permits defendants to file a combined reply, no longer than 2 pages,

Page 40: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

within 7 days thereafter. Signed by Honorable Tim Leonard on 04/29/15. (jy) (Entered: 04/29/2015)

05/11/2015 179 ORDER granting 128 Underwriters' Motion to Dismiss Amended Complaint; dismisses without prejudice the claims asserted by Greenberg, Blackburn and Odell against the Underwriters in Counts III and IV. Signed by Honorable Lee R. West on 05/11/15. (jy) (Entered: 05/11/2015)

05/11/2015 180 ORDER granting 131 Trusts' Motion to Dismiss Corrected Consolidated Amended Complaint; dismisses without prejudice the claims asserted by Greenberg, Blackburn and Odell against the Trusts in Counts I, III and IV. Signed by Honorable Lee R. West on 05/11/15. (jy) (Entered: 05/11/2015)

05/13/2015 181 MEMORANDUM in Support re 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support, 134 MOTION to Dismiss and Opening Brief in Support Thereof Defendants' Joint Supplemental Brief - Filed Pursuant to Court Order (Doc. 178) filed by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota, Tom L Ward. (Snyder, Thomas) (Entered: 05/13/2015)

05/27/2015 182 RESPONSE in Opposition re 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support, 128 MOTION to Dismiss the Amended Complaint, 131 MOTION to Dismiss Corrected Consolidated Amended Complaint With Supporting Brief, 134 MOTION to Dismiss and Opening Brief in Support Thereof filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 05/27/2015)

06/03/2015 183 REPLY by Defendants James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota, Tom L Ward re 133 MOTION to Dismiss Plaintiffs' Consolidated Amended Complaint with Brief in Support, 134 MOTION to Dismiss and Opening Brief in Support Thereof Defendants' Joint Supplemental Reply Brief - Filed Pursuant to Court Order (Doc. 178) filed by James D Bennett, Jim J Brewer, Randall D Cooley, Everett R Dobson, William A Gilliland, Matthew K Grubb, Daniel W Jordan, Roy T Oliver, Sandridge Energy Inc, D Dwight Scott, Jeffrey S Serota, Tom L Ward. (Snyder, Thomas) (Entered: 06/03/2015)

08/27/2015 184 ORDER granting 133 Motion to Dismiss Plaintiffs' Consolidated Amended Complaint filed by SandRidge, Bennett, Grubb, Cooley, Brewer, Dobson, Gilliland, Jordan, Oliver, Serota and Scott to the extent that the Court dismisses without prejudice Counts III, IV and V in the Amended Complaint; grants said motion as to Counts I and II to the extent the Court dismisses without prejudice the Trust Plaintiffs' claims in those counts as to all movants; grants said motion as to the Lead Plaintiffs' allegations in Counts I and II and dismisses these counts without prejduice, but finds that the Lead Plaintiffs should be given the opportunity to amend their Amended Complaint as to their claims under Section 10(b) and Rule 10b-5 against SandRidge, Bennett and Grubb subject to Rule 11, FRCivP in accordance with extant case law and the PSLRA; directs Lead Plaintiffs, should they intend to pursue their claims against these three defendants, to file their amended pleading within 28 days of this date; in light of this dismissal, deems moot 150 Lead Plaintiffs' Motion to

Page 41: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Partially Lift PSLRA Discovery Stay. Signed by Honorable Lee R. West on 08/27/15. (jy) (Entered: 08/27/2015)

08/27/2015 185 ORDER granting 134 Ward's Motion to Dismiss and dismisses without prejudice Counts III, IV and V in the Amended Complaint; grants said motion as to Counts I and II to the extent the Court dismisses without prejudice the Trust Plaintiffs' claims in those counts as to Ward; grants said motion as to Lead Plaintiffs' allegations in Counts I and II and dismisses these counts without prejudice, but finds that the Lead Plaintiffs, as they have requested, should be given the opportunity to amend their Amended Complaint as to their claims under Section 10(b) and Rule 10b-5 against Ward subject to Rule 11, FRCivP and in accordance with extant case law and the PSLRA; directs Lead Plaintiffs, should they intend to pursue their claims against Ward, to file their amended pleading within 28 days of this date. Signed by Honorable Lee R. West on 08/27/15. (jy) (Entered: 08/27/2015)

09/03/2015 186 JOINT MOTION for Extension of Time to Extend Deadline to File Second Consolidated Amended Complaint and to Approve Scheduling Order by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment Text of [Proposed] Order)(Kaufman, Evan) (Entered: 09/03/2015)

09/04/2015 187 ORDER granting 186 Motion for Extension of Time to File Second Consolidated Amended Complaint. Due 10/23/15. Defendants shall answer or otherwise respond by 12/18/15. If Defendants file a motion in response to the second consolidated amended complaint, lead plaintiffs shall respond by 2/12/16. Defendants shall reply, if any, by 3/11/16. Signed by Honorable Lee R. West on 9/4/15. (kw) (Entered: 09/04/2015)

10/23/2015 188 AMENDED COMPLAINT (SECOND) against James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward filed by Laborers Pension Trust Fund for Northern Nevada, Angelica Galkin, Vladimir Galkin, Construction Laborers Pension Trust of Greater St Louis.(Kaufman, Evan) (Entered: 10/23/2015)

12/18/2015 189 JOINT MOTION to Dismiss Motion of Defendants SandRidge Energy, Inc., James D. Bennett, and Matthew K. Grubb to Dismiss Plaintiffs' Second Consolidated Amended Complaint by James D Bennett, Matthew K Grubb. (Attachments: # 1 Attachment 1. Declaration Mark P. Gimbel, # 2 Exhibit 1 to Decl - Mar. 25, 2011 - Barclays HY Conf, # 3 Exhibit 2 to Decl - Apr. 12, 2011 - IPAA 2011 Oil & Gas Presentation, # 4 Exhibit 3 to Decl - May 6, 2011 Earnings Call Transcript, # 5 Exhibit 4 to Decl - May 24, 2011 - USB Global Oil Presentation, # 6 Exhibit 5 to Decl - Aug. 3, 2012 - Earnings Call Transcript)(Snyder, Thomas) (Entered: 12/18/2015)

12/18/2015 190 MOTION to Dismiss and Brief in Support by Tom L Ward. (Corbyn, George) (Entered: 12/18/2015)

12/18/2015 191 DECLARATION by Tom L Ward re 190 MOTION to Dismiss and Brief in Support of George S. Corbyn, Jr.. (Attachments: # 1 Exhibit 1. April 30, 2013 SandRidge Energy, Inc. Form 10K-A, # 2 Exhibit 2. June 8, 2006 Employment Agreement Between Riata Energy, Inc. and Tom L. Ward, # 3 Exhibit 3. December 20, 2011 Employment Agreement Between SandRidge Energy, Inc. and Tom L. Ward, # 4 Exhibit 4. January 19, 2011 Ward Form 4, # 5 Exhibit 5. October 3, 2012 Ward Form 4, # 6 Exhibit 6. August 27, 2015 Court Order in CIV-12-1341-W)(Corbyn, George) (Entered: 12/18/2015)

Page 42: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

12/21/2015 Case Management Entry Only. Set/Reset Deadlines as to 189 JOINT MOTION to Dismiss Motion of Defendants SandRidge Energy, Inc., James D. Bennett, and Matthew K. Grubb to Dismiss Plaintiffs' Second Consolidated Amended Complaint, 190 MOTION to Dismiss and Brief in Support. Responses due by 02/12/16. Replies due by 03/11/16. (jy) Modified on 12/21/2015 to show correct response and reply dates (jy). (Entered: 12/21/2015)

01/11/2016 192 MOTION to Withdraw as Attorney . Motion to withdraw SEAN MASSON as counsel for plaintiffs as he is no longer associated with Robbins Geller Rudman & Dowd, therefore should be removed from the Court's service list as counsel for plaintiffs. Robbins Geller continues to serve as counsel for plaintiffs. by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, James Glitz, Laborers Pension Trust Fund for Northern Nevada, Rodger A Thornberry. (Kaufman, Evan) (Entered: 01/11/2016)

01/11/2016 193 ORDER granting 192 Motion to Withdraw as Attorney. Attorney Sean T Masson withdrawn as co-counsel for plaintiffs. Signed by Honorable Lee R. West on 01/11/16. (jy) (Entered: 01/11/2016)

02/03/2016 194 UNOPPOSED MOTION for Extension of Time to Extend Deadlines by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment [Proposed] Order)(Kaufman, Evan) Modified on 2/4/2016 to correct motion type (kw). (Entered: 02/03/2016)

02/04/2016 195 ORDER granting 194 unopposed Motion to Extend Deadline to File Oppositions to Defendants' 189 and 190 Motions to Dismiss and to Approve Scheduling Order. Lead Plaintiffs to respond on or before 3/11/2016. Defendants to file their replies, if any, on or before 4/25/2016. Signed by Honorable Lee R. West on 02/04/16. (jy) (Entered: 02/04/2016)

02/10/2016 196 MOTION for Leave to Appear Pro Hac Vice by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Exhibit Request for Admission Pro Hac Vice)(Derryberry, Darren) (Entered: 02/10/2016)

02/11/2016 197 Receipt for Money Received from Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada in the amount of $50.00, receipt number OKW500052034 regarding 196 MOTION for Leave to Appear Pro Hac Vice (kw) (Entered: 02/11/2016)

02/11/2016 198 ORDER granting 196 Motion to Appear Pro Hac Vice by Christopher M. Barrett, permitting attorney Barrett to appear as co-counsel for Lead Plaintiffs Laborers Pension Trust Fund for Northern Nevada, Construction Laborers Pension Trust of Greater St. Louis, Vladimir Galkin and Angelica Galkin, subject to registration for electronic case filing and the filing of an entry of appearance within 21 days of the date of this Order. Signed by Honorable Lee R. West on 02/11/16. (jy) (Entered: 02/11/2016)

03/04/2016 199 ORDER vacating 198 Order granting 196 Motion to Appear Pro Hac Vice by Christopher M. Barrett; denies 196 Application for Admission Pro Hac Vice and Barrett's Request for Admission Pro Hac Vice. Signed by Honorable Lee R. West on 03/04/2016. (jy) (Entered: 03/04/2016)

Page 43: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

03/09/2016 200 SECOND MOTION for Leave to Appear Pro Hac Vice Christopher M. Barrett by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Exhibit Request for Admission Pro Hac Vice, # 2 Attachment Certificate of Service)(Derryberry, Darren) (Entered: 03/09/2016)

03/09/2016 201 ORDER granting 200 Motion to Appear Pro Hac Vice by Christopher Barrett; Barrett shall again pay the required $50 fee and file an entry of appearance within 7 days of this date as more fully set forth in the Order. Signed by Honorable Lee R. West on 03/09/16. (jy) (Entered: 03/09/2016)

03/09/2016 202 ENTRY of Appearance by Christopher M Barrett on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Barrett, Christopher) (Entered: 03/09/2016)

03/09/2016 203 Receipt for Money Received from Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada in the amount of $50.00, receipt number OKW500052585 regarding 200 SECOND MOTION for Leave to Appear Pro Hac Vice Christopher M. Barrett (kw) (Entered: 03/09/2016)

03/11/2016 204 MEMORANDUM in Opposition re 189 JOINT MOTION to Dismiss Motion of Defendants SandRidge Energy, Inc., James D. Bennett, and Matthew K. Grubb to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 03/11/2016)

03/11/2016 205 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 189 JOINT MOTION to Dismiss Motion of Defendants SandRidge Energy, Inc., James D. Bennett, and Matthew K. Grubb to Dismiss Plaintiffs' Second Consolidated Amended Complaint . (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)(Kaufman, Evan) (Entered: 03/11/2016)

03/11/2016 206 MEMORANDUM in Opposition re 190 MOTION to Dismiss and Brief in Support filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 03/11/2016)

03/31/2016 207 MOTION to Withdraw as Attorney of Record by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Barrett, Christopher) (Entered: 03/31/2016)

04/01/2016 208 ORDER granting 207 Motion to Withdraw as Counsel of Record. Attorney Christopher M Barrett withdrawn as co-counsel for Lead Plaintffs Laborers Pension Trust Fund for Northern Nevada, Construction Laborers Pension Trust of Greater St. Louis, Vladimir Galkin and Angelica Galkin. Signed by Honorable Lee R. West on 04/01/16. (jy) (Entered: 04/01/2016)

04/25/2016 209 REPLY by Defendant Tom L Ward re 190 MOTION to Dismiss and Brief in Supportfiled by Tom L Ward. (Corbyn, George) (Entered: 04/25/2016)

Page 44: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

04/25/2016 210 REPLY by Defendants James D Bennett, Matthew K Grubb, Sandridge Energy Inc re 189 JOINT MOTION to Dismiss Motion of Defendants SandRidge Energy, Inc., James D. Bennett, and Matthew K. Grubb to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc. (Snyder, Thomas) (Entered: 04/25/2016)

05/16/2016 211 ORDER: Parties directed to notify the Court in writing within 7 days of the effect, if any, on the instant action of the Voluntary Petition for Bankruptcy filed by SandRidge Energy, Inc. on 05/16/16 in the US Bankruptcy Court for the Southern District of Texas. Signed by Honorable Lee R. West on 05/16/16. (jy) (Entered: 05/16/2016)

05/18/2016 212 NOTICE OF BANKRUPTCY by Sandridge Energy Inc (Attachments: # 1 Exhibit A - Voluntary Petition of SandRidge Energy, Inc.)(Phansalkar, Kiran) (Entered: 05/18/2016)

05/23/2016 213 RESPONSE re 211 Order, filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 05/23/2016)

05/23/2016 214 NOTICE (other) by Tom L Ward to the Court Regarding Voluntary Petition for Bankruptcy Filed by SandRidge Energy, Inc. (Corbyn, George) (Entered: 05/23/2016)

05/23/2016 215 NOTICE (other) by James D Bennett, Matthew K Grubb re 211 Order, Notice to Court Regarding Impact of Voluntary Petition for Bankruptcy Filed by SandRidge Energy, Inc. (Snyder, Thomas) (Entered: 05/23/2016)

05/24/2016 216 ORDER finding that the filing of SandRidge's Voluntary Petition for Bankruptcy has triggered the automatic stay; further finds in its discretion that the instant action and Carbone v. SandRidge, CIV-13-19-W, are stayed in their entirety; directs Clerk of Court to administratively terminate these actions until further Order of the Court; directs parties to advise the Court in writing if and when the stay is no longer in force and effect or has been lifted as to these actions or the bankruptcy proceeding is concluded so that the administrative closure of these consolidated actions is no longer appropriate and these matters may be reopened. Signed by Honorable Lee R. West on 05/24/16. (jy) (Entered: 05/24/2016)

10/14/2016 217 UNOPPOSED MOTION to Reopen Case by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Exhibit Confirmation Order, # 2 Exhibit Notice of Entry of Order)(Kaufman, Evan) (Entered: 10/14/2016)

10/17/2016 218 FIRST MOTION for Leave to Appear Pro Hac Vice Samuel J. Adams by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 10/17/2016)

10/17/2016 219 ORDER granting 217 Unopposed Motion to Reopen Administratively Close Case; stay of proceedings is VACATED, as more fully set forth in Order. Signed by Honorable Lee R. West on 10/17/2016. (kb) (Entered: 10/17/2016)

10/17/2016 220 ORDER granting 218 the Application for Admission Pro Hac Vice; PERMITS attorney Samuel J. Adams to appear as co-counsel of record in this matter for Lead Plaintiffs Laborers Pension Trust Fund for Northern Nevada, Construction Laborers

Page 45: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Pension Trust of Greater St. Louis, Vladimir Galkin and Angelica Galkin; subject to requirements set forth in Order; entry of appearance to be filed within twenty-one (21) days of this Order. Signed by Honorable Lee R. West on 10/17/2016. (kb) (Entered: 10/17/2016)

10/17/2016 221 Receipt for Money Received from Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada in the amount of $50, receipt number OKW500056851 regarding 218 FIRST MOTION for Leave to Appear Pro Hac Vice Samuel J. Adams (ml) (Entered: 10/17/2016)

10/17/2016 222 MOTION to Lift Stay and Brief in Support by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 10/17/2016)

10/17/2016 223 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 222 MOTION to Lift Stay and Brief in Support . (Attachments: # 1 Exhibit SandRidge 10-Q, # 2 Exhibit Proof of Claim, # 3 Exhibit Shareholders Emergency Motion, # 4 Exhibit Notice of Appeal, # 5 Exhibit Amended Joint Chapter 11 Plan, # 6 Exhibit D+O Stipulation, # 7 Exhibit Stipulation of Settlement, # 8 Exhibit Confirmation Order)(Kaufman, Evan) (Entered: 10/17/2016)

10/18/2016 224 ENTRY of Appearance by Samuel J Adams on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Adams, Samuel) (Entered: 10/18/2016)

10/21/2016 225 AMENDED COMPLAINT (THIRD) against James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward filed by Laborers Pension Trust Fund for Northern Nevada, Angelica Galkin, Vladimir Galkin, Construction Laborers Pension Trust of Greater St Louis.(Kaufman, Evan) (Entered: 10/21/2016)

10/27/2016 226 MOTION to Dismiss Plaintiffs' Third Consolidated Amended Complaint by Tom L Ward. (Attachments: # 1 Exhibit 1. Tom L. Ward's Motion to Dismiss, # 2 Exhibit 2. Declaration of George S. Corbyn, Jr., # 3 Exhibit 3. Plaintiffs' Memorandum of Law in Opposition to Tom L. Ward's Motion to Dismiss Second Consolidated Amended Complaint, # 4 Exhibit 4. Tom L. Ward's Reply in Support of His Motion to Dismiss)(Corbyn, George) (Entered: 10/27/2016)

10/27/2016 227 MOTION to Dismiss Third Consolidated Amended Complaint by James D Bennett, Matthew K Grubb, Sandridge Energy Inc. (Attachments: # 1 Exhibit James Bennett, Matthew Grubb and Sandridge Energy, Inc.'s Motion to Dismiss (Dkt No. 189), # 2 Exhibit Plaintiffs' Memorandum of Law In Opposition to Motion to Dismiss (Dkt. No. 204), # 3 Exhibit James Bennett, Matthew Grubb and Sandridge Energy, Inc.'s Reply Brief in Support of TheirMotion to Dismiss (Dkt No. 210))(Snyder, Thomas) (Entered: 10/27/2016)

10/27/2016 CASE MANAGEMENT ENTRY ONLY: Set/Reset Deadlines as to 226 MOTION to Dismiss Plaintiffs' Third Consolidated Amended Complaint, 227 MOTION to Dismiss Third Consolidated Amended Complaint. Responses due by 11/17/2016 Replies due by 11/25/2016. (ml) (Entered: 10/31/2016)

11/07/2016 228 RESPONSE in Opposition re 222 MOTION to Lift Stay and Brief in Support filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 11/07/2016)

Page 46: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

11/14/2016 229 REPLY to Response to Motion re 222 MOTION to Lift Stay and Brief in Support filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 11/14/2016)

11/14/2016 230 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 229 Reply to Response to Motion, . (Attachments: # 1 Exhibit SandRidge 10-Q)(Kaufman, Evan) (Entered: 11/14/2016)

12/23/2016 231 SUPPLEMENTAL MOTION to Lift Stay and Notice of Cease and Desist Order by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 12/23/2016)

12/23/2016 232 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 231 SUPPLEMENTAL MOTION to Lift Stay and Notice of Cease and Desist Order . (Attachments: # 1 Exhibit 1)(Kaufman, Evan) (Entered: 12/23/2016)

01/13/2017 233 RESPONSE in Opposition re 231 SUPPLEMENTAL MOTION to Lift Stay and Notice of Cease and Desist Order filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 01/13/2017)

01/20/2017 234 REPLY to Response to Motion re 231 SUPPLEMENTAL MOTION to Lift Stay and Notice of Cease and Desist Order filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 01/20/2017)

01/20/2017 235 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 234 Reply to Response to Motion, . (Attachments: # 1 Exhibit 1)(Kaufman, Evan) (Entered: 01/20/2017)

07/11/2017 236 MOTION for Leave to Appear Pro Hac Vice by Angelica Galkin, Vladimir Galkin, Rodger A Thornberry. (Attachments: # 1 Attachment Request for Admission Pro Hac Vice)(Derryberry, Darren) (Entered: 07/11/2017)

07/11/2017 237 ORDER granting 236 Application to Appear Pro Hac Vice; Permits Amber L. Eck to appear as co-counsel of record in this matter for Lead Plaintiffs Laborers Pension Trust Fund for Northern Nevada, Construction Laborers Pension Trust of Greater St. Louis, Vladimir Galkin and Angelica Galkin, subject to payment of the required fee of $50.00, registration for electronic case filing and filing of an entry of appearance by August 1, 2017, as fully set forth in Order. Signed by Honorable Lee R. West on 7/11/2017. (kb) Modified on 8/2/2017 (kb). VACATED by Order 241 (Entered: 07/11/2017)

07/11/2017 238 Receipt for Money Received from Angelica Galkin, Vladimir Galkin, Rodger A Thornberry in the amount of $50, receipt number OKW500061790 regarding 236 MOTION for Leave to Appear Pro Hac Vice (ml) (Entered: 07/11/2017)

08/01/2017 239 ORDER granting in part and denying in part 227 Motion to Dismiss Plaintiffs' Third Amended Complaint, as fully set forth in Order. Signed by Honorable Lee R. West on 8/1/2017. (kb) (Entered: 08/01/2017)

Page 47: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

08/01/2017 240 ORDER denying 226 Motion to Dismiss; and finding as moot 222 Plaintiffs' Motion to Partially Lift PSLRA Discovery Stay; and Finding as moot 231 Supplemental Motion and Notice of Cease and Desist Order. Signed by Honorable Lee R. West on 8/1/2017. (kb) (Entered: 08/01/2017)

08/02/2017 241 ORDER: Court Vacates its Order 237 ; Denies the Application for Admission Pro Hac Vice and Eck's Request for Admission Pro Hac Vac, as fully set forth in Order. Signed by Honorable Lee R. West on 8/2/2017. (kb) (Entered: 08/02/2017)

08/15/2017 242 ANSWER to 225 Amended Complaint, by James D Bennett, Matthew K Grubb.(Snyder, Thomas) (Entered: 08/15/2017)

08/15/2017 243 ANSWER to 225 Amended Complaint, by Sandridge Energy Inc.(Phansalkar, Kiran) (Entered: 08/15/2017)

08/15/2017 244 ANSWER to 225 Amended Complaint, by Tom L Ward.(Word, James) (Entered: 08/15/2017)

08/16/2017 245 ORDER Status Conference set for 11/1/2017 at 10:00 AM in Chambers before Honorable Lee R. West. Status Report due by 10/25/2017. Signed by Honorable Lee R. West on 8/16/2017. (kb) (Entered: 08/16/2017)

10/12/2017 246 MOTION for Leave to Appear Pro Hac Vice of Joanne Sum-Ping Filing fee $ 50, receipt number 1087-2573803 by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice for Joanne Sum-Ping)(Snyder, Thomas) (Entered: 10/12/2017)

10/12/2017 247 MOTION for Leave to Appear Pro Hac Vice of Swati Roopa Prakash Filing fee $ 50, receipt number 1087-2573810 by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice of Swati Roopa Prakash)(Snyder, Thomas) (Entered: 10/12/2017)

10/13/2017 248 ORDER granting 246 Motion to Appear Pro Hac Vice and granting 247 Motion to Appear Pro Hac Vice as more fully set out in Order. Signed by Honorable Lee R. West on 10/13/17. (ml) (Entered: 10/13/2017)

10/17/2017 249 ENTRY of Appearance by Joanne Sum-Ping on behalf of James D Bennett, Matthew K Grubb (Sum-Ping, Joanne) (Entered: 10/17/2017)

10/18/2017 250 ENTRY of Appearance by Swati R Prakash on behalf of James D Bennett, Matthew K Grubb (Prakash, Swati) (Entered: 10/18/2017)

10/25/2017 251 JOINT STATUS REPORT AND DISCOVERY PLAN by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 10/25/2017)

10/26/2017 252 ORDER: Strikes the conference now set on November 1, 2017, at 10:00 a.m. and establishes the deadlines set forth in the Order. Signed by Honorable Lee R. West on 10/26/2017. (kb) (Entered: 10/26/2017)

10/31/2017 253 MOTION for Leave to Appear Pro Hac Vice by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 10/31/2017)

Page 48: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

10/31/2017 254 Receipt for Money Received from Christopher Gilroy in the amount of $50.00, receipt number OKW500063867 regarding 253 MOTION for Leave to Appear Pro Hac Vice. (ac) (Entered: 10/31/2017)

11/01/2017 255 ORDER granting 253 Application for Admission Pro Hac Vice; Permits attorney Christopher T. Gilroy to appear as co-counsel of record in this matter for plaintiffs Construction Laborers Pension Trust of Greater St. Louis, Angelica Galkin, Vladimir Galkin and Laborers Pension Trust Fund for Northern Nevada, subject to registration for electronic case filing and the filing of an entry of appearance on or before November 22, 2017. Signed by Honorable Lee R. West on 11/1/2017. (kb) (Entered: 11/01/2017)

11/01/2017 256 ENTRY of Appearance by Christopher T Gilroy on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Gilroy, Christopher) (Entered: 11/01/2017)

11/22/2017 257 JOINT STATUS REPORT Re: Mediation by Defendants James D Bennett, Matthew K Grubb. (Snyder, Thomas) (Entered: 11/22/2017)

11/22/2017 258 ORDER: Court orders the parties to begin to mediate this matter no later than March 31, 2018. Signed by Honorable Lee R. West on 11/22/2017. (kb) (Entered: 11/22/2017)

12/11/2017 259 MOTION for Leave to Appear Pro Hac Vice of Stephen P. Barry Filing fee $ 50, receipt number 1087-2609981 by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (Stephen P. Barry))(Corbyn, George) (Entered: 12/11/2017)

12/11/2017 260 MOTION for Leave to Appear Pro Hac Vice of David L. Johnson Filing fee $ 50, receipt number 1087-2609982 by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (David L. Johnson))(Corbyn, George) (Entered: 12/11/2017)

12/12/2017 261 ORDER granting 259 and 260 Motions to Appear Pro Hac Vice; Permits Stephen P. Barry and David L. Johnson, respectively, to appear as cocounselof record in this matter for defendant Tom Ward, subject to registering for electronic case filing and filing of an entry of appearance on or before January 2, 2018, as fully set forth in Order. Signed by Honorable Lee R. West on 12/12/2017. (kb) (Entered: 12/12/2017)

12/15/2017 262 ENTRY of Appearance by Stephen P Barry on behalf of Tom L Ward (Barry, Stephen) (Entered: 12/15/2017)

12/15/2017 263 ENTRY of Appearance by David L Johnson on behalf of Tom L Ward (Johnson, David) (Entered: 12/15/2017)

01/25/2018 264 NOTICE of Change of Address by Thomas B Snyder (Snyder, Thomas) (Entered: 01/25/2018)

02/07/2018 265 MOTION for Reconsideration pursuant to FRCP 60(b)(6) by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 02/07/2018)

02/15/2018 266 UNOPPOSED MOTION for Extension of Time To Extend Briefing Schedule on Plaintiff's Motion by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 02/15/2018)

Page 49: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

02/15/2018 267 ORDER granting 266 Unopposed Motion to Extend Briefing Schedule; Directs response to Motion for Relief from Orders 265 to be filed no later than March 14, 2018; and Directs all replies to be filed no later than April 4, 2018. Signed by Honorable Lee R. West on 2/15/2018. (kb) (Entered: 02/15/2018)

02/16/2018 268 MOTION to Certify Class and Opening Brief in Support by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment [Proposed] Order Granting Lead Plaintiffs' Motion for Class Certification)(Kaufman, Evan) (Entered: 02/16/2018)

02/16/2018 269 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 268 MOTION to Certify Class and Opening Brief in Support (Declaration of Evan Kaufman). (Attachments: # 1 Exhibit 1: SandRidge Energy Form 8-K dated 8.4.2011, # 2 Exhibit 2: BMO Capital Markets analyst report, # 3 Exhibit 3: Canaccord Genuity analyst report, # 4 Exhibit 4: Expert Report of Bjorn I. Steinholt, # 5 Exhibit 5: RGRD firm resume, # 6 Exhibit 6: ECF No. 29-4_Lead Plaintiffs' certifications, # 7 Exhibit 7: Lead Plaintiffs' Declarations)(Kaufman, Evan) (Entered: 02/16/2018)

03/06/2018 270 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada to Non-Parties WCT Resources, L.L.C., 192 Investments, L.L.C., and TLW Land & Cattle, L.P. (Attachments: # 1 Exhibit 1: Subpoena to Non-Party WCT Resources, L.L.C., # 2 Exhibit 2: Subpoena to Non-Party 192 Investments, L.L.C., # 3 Exhibit 3: Subpoena to Non-Party TLW Land & Cattle, L.P.)(Kaufman, Evan) (Entered: 03/06/2018)

03/07/2018 271 MOTION to Withdraw as Attorney Samuel Adams by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment Text of proposed order)(Kaufman, Evan) (Entered: 03/07/2018)

03/08/2018 272 ORDER granting 271 Motion to Withdraw as Attorney. Attorney Samuel J Adams terminated. Signed by Honorable Lee R. West on 3/8/2018. (kb) (Entered: 03/08/2018)

03/14/2018 273 MOTION to Intervene by Trust Lead Plaintiff by Ivan Nibur, Jase Luna, Matthew Willenbucher, Duane & Virginia Lanier Trust, Deborah Rath, Reed Romine. (Farha, Nicholas) (Entered: 03/14/2018)

03/14/2018 274 DECLARATION by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher re 273 MOTION to Intervene by Trust Lead Plaintiff Declaration of Jonathan Horne. (Attachments: # 1 Exhibit 1 - Trust Action Press Releases, # 2 Exhibit 2 - Trust Action Amended Complaint)(Farha, Nicholas) (Entered: 03/14/2018)

03/14/2018 275 ENTRY of Appearance by Nicholas G Farha on behalf of Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher (Farha, Nicholas) (Entered: 03/14/2018)

03/14/2018 276 MEMORANDUM in Opposition re 265 MOTION for Reconsideration pursuant to FRCP 60(b)(6) filed by All Defendants. (Snyder, Thomas) (Entered: 03/14/2018)

Page 50: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

03/14/2018 277 DECLARATION by All Defendants re 276 Memorandum in Opposition . (Attachments: # 1 Exhibit 1 -Lanier Docket, # 2 Exhibit 2 - Lanier Doc 33-4, # 3 Exhibit 3 - Lanier Doc 34, # 4 Exhibit 4 - Lanier Doc 64, # 5 Exhibit 5 - Lanier Doc 78, # 6 Exhibit 6 - Lanier Doc 95, # 7 Exhibit 7 - Lanier Doc 125, # 8 Exhibit 8 - Lanier Doc 126, # 9 Exhibit 9 - Lanier Doc 129, # 10 Exhibit 10 - Lanier Doc 145, # 11 Exhibit 11 - Lanier Doc 146, # 12 Exhibit 12 - ECF Notices, # 13 Exhibit 13 - Lanier Doc 116)(Snyder, Thomas) (Entered: 03/14/2018)

03/16/2018 278 NOTICE of Subpoena by James D Bennett, Matthew K Grubb (Attachments: # 1 Exhibit Baird Equity Asset Management, # 2 Exhibit DL Carlson Investment Group, Inc., # 3 Exhibit Marquette Associates, # 4 Exhibit Sierra Investment Partners, Inc., # 5 Exhibit Riazzi Asset Management)(Snyder, Thomas) (Entered: 03/16/2018)

03/19/2018 279 NOTICE of Subpoena by James D Bennett, Matthew K Grubb Amended (Attachments: # 1 Exhibit Nonparty Subpoena to Baird Equity, # 2 Exhibit Nonparty Subpoena to DL Carlson Investment Group, # 3 Exhibit Nonparty Subpoena to Maarquette Associates, # 4 Exhibit Nonparty Subpoena to Riazzi Asset Management, # 5 Exhibit Nonparty Subpoena to Sierra Investment Partners)(Snyder, Thomas) (Entered: 03/19/2018)

03/30/2018 280 MOTION for Leave to Appear Pro Hac Vice Laurence M. Rosen by Duane & Virginia Lanier Trust, Jase Luna, Deborah Rath, Reed Romine, Matthew Willenbucher. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice)(Farha, Nicholas) DENIED BY ORDER 294 Modified on 4/10/2018 (kb). (Entered: 03/30/2018)

03/30/2018 281 MOTION for Leave to Appear Pro Hac Vice Jonathan Baker by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice)(Farha, Nicholas)DENIED BY ORDER 294 Modified on 4/10/2018 (kb). (Entered: 03/30/2018)

03/30/2018 282 Receipt for Money Received from Duane & Virginia Lanier Trust, Jase Luna, Deborah Rath, Reed Romine, Matthew Willenbucher in the amount of $100.00, receipt number OKW500066507 regarding 280 MOTION for Leave to Appear Pro Hac Vice Laurence M. Rosen, 281 MOTION for Leave to Appear Pro Hac Vice Jonathan Baker (ml) (Entered: 03/30/2018)

04/02/2018 283 ORDER granting 280 281 Applications for Admission Pro Hac Vice; parties shall file an entry of appearance by April 9, 2018. Signed by Honorable Lee R. West on 4/2/2018. VACATED BY ORDER 294 (kb) Modified on 4/10/2018 (kb). (Entered: 04/02/2018)

04/02/2018 284 MOTION for Leave to Appear Pro Hac Vice for Norman G. Anderson Filing fee $ 50, receipt number 1087-2674133 by Tom L Ward. (Attachments: # 1 Exhibit 1. Request for Admission Pro Hac Vice (Norman G. Anderson))(Corbyn, George) (Entered: 04/02/2018)

04/03/2018 285 ORDER granting 284 Motion for Admission Pro Hac Vice and permits Norman G. Anderson to appear as co-counsel of record in this matter for defendant Tom L. Ward, subject to conditions set forth in Order. Signed by Honorable Lee R. West on 4/3/2018. (kb) (Entered: 04/03/2018)

04/04/2018 286 RESPONSE in Opposition re 273 MOTION to Intervene by Trust Lead Plaintiff filed by All Defendants. (Snyder, Thomas) (Entered: 04/04/2018)

Page 51: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

04/04/2018 287 AFFIDAVIT in Opposition re 273 MOTION to Intervene by Trust Lead Plaintiff Declaration of Mark Gimbel in Support of the Securities Act Defendants Response in Opposition filed by All Defendants. (Attachments: # 1 Exhibit Lanier Doc 146 - Judgment Dismissing Securities Act Claims, # 2 Exhibit Lanier Doc 167 - Motion to Substitute Rath as Lead Plaintif, # 3 Exhibit 3 - Lanier Doc 166 - Motion to Intervene and Supporting Brief, # 4 Exhibit 4 - Lanier Doc 1 - Complaint., # 5 Exhibit 5 - Lanier Doc 180 - Reply Memo IFSO Romine's Motion to Intervene, # 6 Exhibit 6 - Lanier Doc 126 - Notice of Non-Opposition, # 7 Exhibit 7 - Lanier Doc 144 - Unopposed Motion for Entry of Judgment, # 8 Exhibit 8 - Lanier Doc 145 - Order Granting Motion for Entry of Judgment, # 9 Exhibit 9 - Lanier Doc 171-6 - Romine Declaration)(Snyder, Thomas) (Entered: 04/04/2018)

04/04/2018 288 REPLY by Plaintiffs Charles Blackburn, Judith Greenberg, Ted Odell, Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 265 MOTION for Reconsideration pursuant to FRCP 60(b)(6) filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 04/04/2018)

04/04/2018 289 MEMORANDUM in Opposition re 273 MOTION to Intervene by Trust Lead Plaintiff filed by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell. (Kaufman, Evan) (Entered: 04/04/2018)

04/04/2018 290 DECLARATION by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell re 289 Memorandum in Opposition, of Samuel H. Rudman. (Kaufman, Evan) (Entered: 04/04/2018)

04/04/2018 291 DECLARATION by Charles Blackburn, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Judith Greenberg, Laborers Pension Trust Fund for Northern Nevada, Ted Odell re 289 Memorandum in Opposition, of Evan J. Kaufman. (Attachments: # 1 Exhibit 1: Lanier Trust ECF No. 157, # 2 Exhibit 2: Lanier Trust ECF No. 165, # 3 Exhibit 3: Lanier Trust ECF No. 172, # 4 Exhibit 4: Lanier Trust ECF No. 176, # 5 Exhibit 5: Lanier Trust ECF No. 164, # 6 Exhibit 6: Plaintiffs' Motion to Partially Lift PSLRA Discovery Stay)(Kaufman, Evan) (Entered: 04/04/2018)

04/06/2018 292 ENTRY of Appearance by Norman G Anderson on behalf of Tom L Ward (Anderson, Norman) (Entered: 04/06/2018)

04/06/2018 293 UNOPPOSED MOTION for Extension of Time to File Response/Reply as to 273 MOTION to Intervene by Trust Lead Plaintiff, 287 Affidavit in Opposition to Motion,,, 291 Declaration,, 274 Declaration, 288 Reply,, 290 Declaration, 289 Memorandum in Opposition, 286 Response in Opposition to Motion UNOPPOSED MOTION (1) TO EXTEND DEADLINE TO FILE REPLY MEMORANDUM IN FURTHER SUPPORT OF MOTION TO INTERVENE; AND (2) FOR LEAVE TO FILE OVERSIZED BRIEF by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher. (Farha, Nicholas) (Entered: 04/06/2018)

Page 52: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

04/10/2018 294 ORDER: Court Vacates Order 283 and Denies Applications 280 and 281 as fully set forth in Order. Signed by Honorable Lee R. West on 4/10/2018. (kb) (Main Document 294 replaced on 4/10/2018) (kb). (Entered: 04/10/2018)

04/10/2018 295 ORDER granting 293 Unopposed Motion to Extend Deadline to File ReplyMemorandum and Unopposed Motion for Leave to File Oversized Brief; Directs the proposed intervenors to file their reply on or before April 18,2018, to Motion to Intervene 273 , as fully set forth in Order. Signed by Honorable Lee R. West on 4/10/2018. (kb) (Entered: 04/10/2018)

04/12/2018 296 NOTICE of Change of Address by Thomas B Snyder (Snyder, Thomas) (Entered: 04/12/2018)

04/12/2018 297 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 1087-2680761 by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice)(Snyder, Thomas) (Entered: 04/12/2018)

04/13/2018 298 ORDER granting 297 Motion for Admission Pro Hac Vice; Permits attorney Christopher Yuk Lun Yeung to appear as co-counsel of record in this matter for defendants James D. Bennett and Matthew K. Grubbs, subject to conditions set forth in Order. Signed by Honorable Lee R. West on 4/13/2018. (kb) (Entered: 04/13/2018)

04/13/2018 299 NOTICE of Subpoena by James D Bennett, Matthew K Grubb To Produce Documents and To Testify at a Deposition in a Civil Action (Attachments: # 1 Exhibit Subpoena to Produce Documents to Caliber Advisors, # 2 Exhibit Subpoena to Produce Documents and Testify to Steinholt)(Snyder, Thomas) (Entered: 04/13/2018)

04/16/2018 300 ENTRY of Appearance by Christopher Yuk Lun Yeung on behalf of James D Bennett, Matthew K Grubb (Yeung, Christopher) (Entered: 04/16/2018)

04/16/2018 301 SECOND MOTION for Leave to Appear Pro Hac Vice Joshua Horne by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice)(Farha, Nicholas) (Entered: 04/16/2018)

04/16/2018 302 SECOND MOTION for Leave Appear Pro Hac Vice Laurence Rosen by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice)(Farha, Nicholas) (Entered: 04/16/2018)

04/18/2018 303 SUPPLEMENT re 302 SECOND MOTION for Leave Appear Pro Hac Vice Laurence Rosen, 301 SECOND MOTION for Leave to Appear Pro Hac Vice Joshua Horne by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher. (Farha, Nicholas) (Entered: 04/18/2018)

04/18/2018 304 Receipt for Money Received from Matthew Willenbucher in the amount of $50, receipt number OkW500066880 regarding 302 SECOND MOTION for Leave Appear Pro Hac Vice Laurence Rosen, 303 Supplement. (ml) (Entered: 04/18/2018)

04/18/2018 305 Receipt for Money Received from Matthew Willenbucher in the amount of $50, receipt number OKW500066879 regarding 301 SECOND MOTION for Leave to Appear Pro Hac Vice Joshua Horne (ml) (Entered: 04/18/2018)

Page 53: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

04/18/2018 306 REPLY to Response to Motion re 273 MOTION to Intervene by Trust Lead Plaintiff, 293 UNOPPOSED MOTION for Extension of Time to File Response/Reply as to 273 MOTION to Intervene by Trust Lead Plaintiff, 287 Affidavit in Opposition to Motion,,, 291 Declaration,, 274 Declaration, 288 Reply,, 290 Declaration, [2 Reply Brief in Support of Motion to Intervene filed by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher. (Farha, Nicholas) (Entered: 04/18/2018)

04/18/2018 307 DECLARATION by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher re 306 Reply to Response to Motion,, Declaration of Laurence Rosen. (Farha, Nicholas) (Entered: 04/18/2018)

04/19/2018 308 ORDER granting 301 and 302 Second Applications for Admission Pro Hac Vice; Permits Jonathan R. Home and Laurence M. Rosen to appear as co-counsel of record in this matter for proposed intervenors Ivan Nibur, Jase Luna, Matthew Willenbucher, Duane & Virginia Lanier Trust, Deborah Rath and Reed Romine, subject to conditions set forth in Order. Signed by Honorable Lee R. West on 4/19/2018. (kb) (Entered: 04/19/2018)

04/19/2018 309 MOTION for Leave to Appear Pro Hac Vice Francis P. Karam Filing fee $ 50, receipt number 1087-2685161 by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 04/19/2018)

04/19/2018 310 MOTION for Leave to Appear Pro Hac Vice Michael G. Capeci Filing fee $ 50, receipt number 1087-2685186 by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 04/19/2018)

04/19/2018 311 ORDER granting 309 and 310 Applications for Admission Pro Hac Vice; Permits Francis P. Karam and Michael G. Capeci to appear as co-counsel of record in this matter for plaintiffs Construction Laborers Pension Trust of Greater St. Louis, Angelica Galkin, Vladimir Galkin and Laborers Pension Trust Fund for Northern Nevada, subject to requirements set forth in Order. Signed by Honorable Lee R. West on 4/19/2018. (kb) (Entered: 04/19/2018)

04/20/2018 312 ENTRY of Appearance by Francis P Karam on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Karam, Francis) (Entered: 04/20/2018)

04/20/2018 313 ENTRY of Appearance by Jonathan Horne on behalf of Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher (Horne, Jonathan) (Entered: 04/20/2018)

04/20/2018 314 ENTRY of Appearance by Laurence M Rosen on behalf of Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher (Rosen, Laurence) (Entered: 04/20/2018)

04/20/2018 315 ENTRY of Appearance by Michael G Capeci on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Capeci, Michael) (Entered: 04/20/2018)

04/24/2018 316 NOTICE (other) by Construction Laborers Pension Trust of Greater St Louis of Filing Certification of Named Plaintiff Pursuant to the Federal Securities Laws (Attachments: # 1 Exhibit A)(Kaufman, Evan) (Entered: 04/24/2018)

Page 54: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

04/30/2018 317 UNOPPOSED MOTION for Extension of Time Regarding Motion for Class Certification, UNOPPOSED MOTION for Leave to File Excess Pages by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 04/30/2018)

04/30/2018 318 ORDER granting 317 Unopposed Motion to Extended Deadlines Regarding Motion for Class Certification and for Leave to File Oversize Briefs; directing the defendants to file their response to the 268 Lead Plaintiffs' Motion for Class Certification by 6/1/2018; directing the Lead Plaintiffs to file their reply by 8/1/2018. Signed by Honorable Lee R. West on 4/30/2018. (ml) (Entered: 04/30/2018)

05/01/2018 319 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 1087-2692989 by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit Request for Admission Pro Hac Vice)(Snyder, Thomas) DENIED BY ORDER 326 Modified on 5/23/2018 (kb). (Entered: 05/01/2018)

05/01/2018 320 ORDER granting 319 Motion to Appear Pro Hac Vice; permitting attorney Solomon to appear as co-counsel of record as more fully set out in order; advising attorney Solomon that failure to comply with the Court's Order by the designated deadline of May 22, 2018 will result in vacatur of this Order and denial of both the Motion for Admission Pro Hac Vice and her Request for Admission Pro Hac Vice. Signed by Honorable Lee R. West on 5/1/2018. (ml) VACATED BY ORDER 326 Modified on 5/23/2018 (kb). (Entered: 05/01/2018)

05/02/2018 321 JOINT MOTION for Protective Order by James D Bennett, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Matthew K Grubb, Laborers Pension Trust Fund for Northern Nevada, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Exhibit 1 - Proposed Stipulated Protective Order)(Snyder, Thomas) (Entered: 05/02/2018)

05/03/2018 322 ORDER granting 321 Joint Motion for Entry of Protective Order, as fully set forth in Order. Signed by Honorable Lee R. West on 5/3/2018. (kb) (Entered: 05/03/2018)

05/08/2018 323 ORDER denying 265 Motion for Relief from Orders, as fully set forth in Order. Signed by Honorable Lee R. West on 5/8/2018. (kb) (Entered: 05/08/2018)

05/17/2018 324 NOTICE (other) by Duane & Virginia Lanier Trust, Jase Luna, Ivan Nibur, Deborah Rath, Reed Romine, Matthew Willenbucher re 273 MOTION to Intervene by Trust Lead Plaintiff, 323 Order on Motion for Reconsideration NOTICE OF WITHDRAWAL OF THE MOTION OF IVAN NIBUR, JASE LUNA, MATTHEW WILLENBUCHER, THE DUANE & VIRGINIA LANIER TRUST, DEBORAH RATH AND REED ROMINE TO INTERVENE (Farha, Nicholas) (Entered: 05/17/2018)

05/17/2018 325 ORDER : Court deems Withdrawn the Motion to Intervene 273 . Signed by Honorable Lee R. West on 5/17/2018. (kb) (Entered: 05/17/2018)

05/23/2018 326 ORDER: Court Vacates Order 320 ; Denies Motion for Admission Pro Hac Vice as well as Solomon's Request for Admission Pro Hac Vice. Signed by Honorable Lee R. West on 5/23/2018. (kb) (Entered: 05/23/2018)

05/25/2018 327 SECOND MOTION for Leave to Appear Pro Hac Vice For Elisa S. Solomon to appear on behalf of James D. Bennett and Matthew K. Grubb by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit 1 - Request For Admission Pro Hac Vice Form)(Snyder, Thomas) (Entered: 05/25/2018)

Page 55: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

05/25/2018 328 ORDER granting 327 Second Motion for Admission Pro Hac Vice; Permits Elisa S. Solomon to appear as co-counsel of record in this matter for defendants James D. Bennett and Matthew K. Grubb, subject to conditions set forth in Order. Signed by Honorable Lee R. West on 5/25/2018. (kb) (Entered: 05/25/2018)

06/01/2018 329 RESPONSE in Opposition re 268 MOTION to Certify Class and Opening Brief in Support filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Exhibit 1 - Mace Deposition Transcript, # 2 Exhibit 2 - Exhibit Filed Separately Under Seal, # 3 Exhibit 3 - Willey Deposition Transcript, # 4 Exhibit 4 - Exhibit Filed Separately Under Seal, # 5 Exhibit 5 - Exhibit Filed Separately Under Seal, # 6 Exhibit 6 - Lead Plaintiff's Responses and Objections to Interrogatories, # 7 Exhibit 7 - In re ATI Technologies Dismissal Order, # 8 Exhibit 8 - In re Daktronics Dismissal Order, # 9 Exhibit 9 - In re Harley Davidson Dismissal Order, # 10 Exhibit 10 - In re Neurocrine Notice, # 11 Exhibit 11 - Ong v. Chipotle Dismissal Order, # 12 Exhibit 12 - Exhibit Filed Separately Under Seal, # 13 Exhibit 13 - Exhibit Filed Separately Under Seal, # 14 Exhibit 14 - Exhibit Filed Separately Under Seal, # 15 Exhibit 15 - Oil to Gas Ratio Talbe, # 16 Exhibit 16 - SandRidge 10K 12.31.11, # 17 Exhibit 17 - SandRidge 10K 12.31.12, # 18 Exhibit 18 - BNP Paribas Report 2.1.2012, # 19 Exhibit 19 - JP Morgan Analyst Report 11.16.2012, # 20 Exhibit 20 - Email from James Mullins 11.4.2011, # 21 Exhibit 21 - Exhibit Filed Separately Under Seal)(Snyder, Thomas) (Entered: 06/01/2018)

06/01/2018 330 AFFIDAVIT in Opposition re 268 MOTION to Certify Class and Opening Brief in Support Declaration of Mark Gimbel in Support of Defendants' Opposition filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 06/01/2018)

06/01/2018 331 SEALED EXHIBIT by Defendants James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward Re: 329 Response in Opposition to Motion,,,,, (Snyder, Thomas) (Entered: 06/01/2018)

06/01/2018 332 SEALED RESPONSE by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward Re: 329 Response in Opposition to Motion,,,,, (Snyder, Thomas) (Entered: 06/01/2018)

06/01/2018 333 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Attachments: # 1 Exhibit 1: Subpoena to Citigroup Global Markets, # 2 Exhibit 2: Subpoena to Merrill Lynch, # 3 Exhibit 3: Subpoena to Morgan Stanley, # 4 Exhibit 4: Subpoena to Raymond James & Associates, # 5 Exhibit 5: Subpoena to BMO Capital Markets, # 6 Exhibit 6: Subpoena to Canaccord Genuity, # 7 Exhibit 7: Subpoena to Bent Tree Properties, # 8 Exhibit 8: Subpoena to Continental Land Resources, # 9 Exhibit 9: Subpoena to Jackfork Land, Inc., # 10 Exhibit 10: Subpoena to Sam B. Rose Oil & Gas, # 11 Exhibit 11: Subpoena to PwC, # 12 Exhibit 12: Subpoena to Netherland Sewell, # 13 Exhibit 13: Subpoena to TPG-Axon Capital, # 14 Exhibit 14: Subpoena to Mayer Brown LLP)(Kaufman, Evan) (Entered: 06/01/2018)

06/04/2018 334 ENTRY of Appearance by Elisa S Solomon on behalf of James D Bennett, Matthew K Grubb (Solomon, Elisa) (Entered: 06/04/2018)

06/05/2018 335 Receipt for Money Received from James D Bennett, Matthew K Grubb in the amount of $50.00, receipt number OKW500067796 regarding 334 Entry of Appearance (ml) (Entered: 06/05/2018)

Page 56: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

07/18/2018 336 UNOPPOSED MOTION for Extension of Time to File Plaintiffs' Reply in Support of Plaintiffs' Motion for Class Certification by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment Proposed Order)(Kaufman, Evan) (Entered: 07/18/2018)

07/19/2018 337 ORDER granting 336 Unopposed Motion to Extend the Deadline to File Plaintiffs' Reply; directing lead Plaintiffs to file reply in support of 268 Motion for Class Certification by 8/10/2018. Signed by Honorable Lee R. West on 7/19/2018. (ml) (Entered: 07/19/2018)

07/20/2018 338 UNOPPOSED MOTION for Leave to Appear Pro Hac Vice For Elisa Solomon, Christopher Yeung, Joanne Sum-Ping and Swati Prakash to appear for SandRidge Energy, Inc. by James D Bennett, Matthew K Grubb, Sandridge Energy Inc. (Snyder, Thomas) (Entered: 07/20/2018)

07/23/2018 339 ORDER granting 338 Motion to Appear Pro Hac Vice; directing the Clerk of Court to amend the docket as more fully set out in Order. Signed by Honorable Lee R. West on 7/23/2018. (ml) (Entered: 07/23/2018)

08/10/2018 340 SEALED REPLY by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 268 MOTION to Certify Class and Opening Brief in Support (Kaufman, Evan) (Entered: 08/10/2018)

08/10/2018 341 REPLY by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 268 MOTION to Certify Class and Opening Brief in Support of Motion for Class Certification filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 08/10/2018)

08/10/2018 342 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 341 Reply, Reply Declaration of Evan J. Kaufman in Further Support of Lead Plaintiffs' Motion for Class Certification. (Attachments: # 1 Exhibit 1: Responses and Objections of SandRidge Energy to Lead Plaintiffs' First Requests for Production of Documents, dated 1/19/18, # 2 Exhibit 2: Exhibit Filed Separately Under Seal, # 3 Exhibit 3: Exhibit Filed Separately Under Seal, # 4 Exhibit 4: Exhibit Filed Separately Under Seal, # 5 Exhibit 5: Deposition Transcript of James Mace (N. Nevada), # 6 Exhibit 6: Deposition Transcript of Don Willey (Greater St. Louis), # 7 Exhibit 7: Exhibit Filed Separately Under Seal, # 8 Exhibit 8: Decisions in First Solar Inc., # 9 Exhibit 9: Decision in Big Lots, Inc., # 10 Exhibit 10: BNP Paribas Report dated 5/21/12)(Kaufman, Evan) (Entered: 08/10/2018)

08/10/2018 343 SEALED EXHIBIT by Movants Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 342 Declaration,,, (Kaufman, Evan) (Entered: 08/10/2018)

08/10/2018 344 SEALED EXHIBIT by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 342 Declaration,,, (Kaufman, Evan) (Entered: 08/10/2018)

Page 57: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

08/10/2018 345 SEALED EXHIBIT by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 342 Declaration,,, (Kaufman, Evan) (Entered: 08/10/2018)

08/10/2018 346 SEALED EXHIBIT by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 342 Declaration,,, (Kaufman, Evan) (Entered: 08/10/2018)

08/13/2018 347 MOTION to Withdraw as Attorney Joanne Sum-Ping by James D Bennett, Matthew K Grubb, Sandridge Energy Inc. (Sum-Ping, Joanne) (Entered: 08/13/2018)

08/13/2018 348 ORDER granting 347 Motion to Withdraw as Attorney. Attorney Joanne Sum-Ping terminated. Signed by Honorable Lee R. West on 8/13/2018. (kb) (Entered: 08/13/2018)

08/17/2018 349 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Attachments: # 1 Exhibit 1: Subpoena to Elliott Management Corp., # 2 Exhibit 2: Subpoena to Repsol S.A.)(Kaufman, Evan) (Entered: 08/17/2018)

09/07/2018 350 ENTER ORDER REASSIGNING CASE. Case reassigned to Honorable Charles Goodwin for all further proceedings. Honorable Lee R. West no longer assigned to case. Entered at the direction of Honorable Lee R. West on 9/7/2018. (ml) (Entered: 09/07/2018)

09/21/2018 351 MOTION for Extension of Time to Complete Discovery by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 [Proposed] Order)(Kaufman, Evan) (Entered: 09/21/2018)

09/21/2018 352 MEMORANDUM in Support re 351 MOTION for Extension of Time to Complete Discovery filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 09/21/2018)

09/21/2018 353 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 351 MOTION for Extension of Time to Complete Discovery . (Attachments: # 1 Exhibit 1: Chart listing document productions, # 2 Exhibit 2: Filed Separately Under Seal, # 3 Exhibit 3: Sept. 5-10, 2018 Email thread, # 4 Exhibit 4: May 22-July 10, 2018 Email thread, # 5 Exhibit 5: June 8, 2018 Email and Notice of Deposition, # 6 Exhibit 6: June 22-28, 2018 Email thread, # 7 Exhibit 7: Filed Separately Under Seal, # 8 Exhibit 8: Filed Separately Under Seal, # 9 Exhibit 9: Aug. 27, 2018 Email, # 10 Exhibit 10: Sept. 7, 2018 Email, # 11 Exhibit 11: Sept. 17, 2018 Email, # 12 Exhibit 12: Sept. 18, 2018 Email, # 13 Exhibit 13: Sept. 19, 2018 Email, # 14 Exhibit 14: Sept. 19, 2018 Email, # 15 Exhibit 15: Sept. 20, 2018 Email)(Kaufman, Evan) (Entered: 09/21/2018)

09/21/2018 354 (Document Restricted)SEALED DOCUMENT by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 353 Declaration,,, (Kaufman, Evan) (Entered: 09/21/2018)

09/21/2018 355 (Document Restricted)SEALED DOCUMENT by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust

Page 58: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Fund for Northern Nevada Re: 353 Declaration,,, (Kaufman, Evan) (Entered: 09/21/2018)

09/21/2018 356 (Document Restricted)SEALED DOCUMENT by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 353 Declaration,,, (Kaufman, Evan) (Entered: 09/21/2018)

09/22/2018 357 MOTION to Expedite PLAINTIFFS' MOTION TO SHORTEN TIME ON DEFENDANTS' RESPONSE TO PLAINTIFFS' MOTION TO MODIFY SCHEDULING ORDER by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 [Proposed] Order)(Kaufman, Evan) (Entered: 09/22/2018)

09/26/2018 358 ORDER granting in part 357 Motion to Shorten Time; directing nominal defendant SandRidge Energy, Inc. and defendants Tom L. Ward, James D. Bennett and Matthew K. Grubb to file their responses on or before 12:00 Noon on Friday, October 5, 2018, to Lead Plaintiffs' 351 Motion to Modify Scheduling Order; and setting Lead Plaintiffs' 351 Motion to Modify Scheduling Order for hearing in Courtroom No. 103 on Tuesday, October 9, 2018, at 2:00 p.m. Signed by Honorable Charles Goodwin on 09/26/2018. (jb) (Entered: 09/26/2018)

09/26/2018 Set/Reset Deadlines as to 351 MOTION to Modify Scheduling Order . Responses due by 10/5/2018 Motion Hearing set for 10/9/2018 02:00 PM in Courtroom 103 before Honorable Charles Goodwin. (jb) (Entered: 09/26/2018)

10/01/2018 359 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 1087-2783138 by All Plaintiffs. (Attachments: # 1 Attachment Request for Adm PHV)(Derryberry, Darren) (Entered: 10/01/2018)

10/03/2018 360 ORDER granting 359 Motion to Appear Pro Hac Vice. The Court PERMITS attorney Malina to appear as co-counsel of record in this matter subject to registration for electronic case filing and the filing of an entry of appearance on the form prescribed by the Clerk of the Court within 21 days of this date. Signed by Honorable Charles Goodwin on 10/03/2018. (jb) (Entered: 10/03/2018)

10/04/2018 361 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Attachments: # 1 Exhibit 1: Subpoena for Pinnacle Energy Services, L.L.C., # 2 Exhibit 2: Subpoena for David Todd Miller, # 3 Exhibit 3: Subpoena for Tudor, Pickering, Holt & Co. Securities, Inc.)(Kaufman, Evan) (Entered: 10/04/2018)

10/05/2018 362 Cross-Motion to Consolidate Discovery filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 10/05/2018)

10/05/2018 363 MEMORANDUM in Opposition re 362 Response in Opposition to Motion, and in Support of Cross-Motion to Consolidate Discovery filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 10/05/2018)

10/05/2018 364 AFFIDAVIT in Opposition re 351 MOTION for Extension of Time to Complete Discovery and in Support of Cross-Motion to Consolidate Discovery filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Exhibit 1 - Chart summarizing Defendants' document production, # 2 Exhibit 2 - Sandridge's Responses and Objections to Notice of Deposition, # 3 Exhibit 3 -

Page 59: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

7/20/2018 letter to Frank Karam, # 4 Exhibit 4 - 8/14/2018 e-mail to Frank Karam, # 5 Exhibit 5 - Plaintiff's Interrogatories to Defendants, # 6 Exhibit 6 - 7/18/2018 E-mail to Josh Fruchter, # 7 Exhibit 7 - 5/4/2018 e-mail from Jonathan Horne, # 8 Exhibit 8 - 8/27/2018 email from Evan Kaufman, # 9 Exhibit 9 - 8/24/2018 e-mail from Jonathan Horne, # 10 Exhibit 10 - 9/7/2018 e-mail from Evan Kaufman, # 11 Exhibit 11 - 9/7/2018 to 10/4/2018 e-mail chain among counsel, # 12 Exhibit 12 - 11/27/2017 First Request for Production of Documents to All Defendants, # 13 Exhibit 13 - 11/1/2017 First Request for Production of Documents to Defendants, # 14 Exhibit 14 - 9/20/2018 e-mail to Christopher Gilroy, # 15 Exhibit 15 - 9/17/2018 e-mail to Evan Kaufman, # 16 Exhibit 16 - 9/21/2018 Notice of Deposition from Lanier Trust case)(Snyder, Thomas) (Entered: 10/05/2018)

10/05/2018 365 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Attachments: # 1 Exhibit 1: Subpoena for Lee Keeling and Associates, Inc.)(Kaufman, Evan) (Entered: 10/05/2018)

10/09/2018 366 Minute Entry for proceedings held before Honorable Charles Goodwin: Motion Hearing held on 10/9/2018 re 351 MOTION for Extension of Time to Complete Discovery filed by Vladimir Galkin, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. Hearing held. Order to issue. (jb) (Entered: 10/09/2018)

10/09/2018 367 ORDER granting 351 Motion for Extension of Time to Complete Discovery. The Court furthermoreDIRECTS Lead Plaintiffs to respond to the defendants' Cross-Motion to Consolidate Discovery on or before October 19, 2018; and DIRECTS the defendants to file their reply, if any, on or before October 26, 2018. Signed by Honorable Charles Goodwin on 10/09/2018. (jb) (Entered: 10/09/2018)

10/17/2018 368 ENTRY of Appearance by Avital O Malina on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Malina, Avital) (Entered: 10/17/2018)

10/19/2018 369 MOTION for Discovery Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment Proposed Order)(Kaufman, Evan) (Entered: 10/19/2018)

10/19/2018 370 MEMORANDUM in Support re 369 MOTION for Discovery Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery and Opposition to Defendants' Cross-Motion to Consolidate Discovery 362 filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 10/19/2018)

10/19/2018 371 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 369 MOTION for Discovery Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery of Evan J. Kaufman in Support of Opposition to Defendants' Cross-Motion to Consolidate Discovery and in Support of Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery. (Attachments: # 1 Exhibit 1:Document production chart, # 2 Exhibit 2: 10/10/18 Email and Attachment from Evan J. Kaufman, # 3 Exhibit 3: 10/12/18

Page 60: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Email from Christopher Yeung, # 4 Exhibit 4: Deposition Time chart, # 5 Exhibit 5: In re Enron Corp. Sec. Litig. deposition protocol order, # 6 Exhibit 6: Yahoo! Finance webpage, # 7 Exhibit 7: Reuters article)(Kaufman, Evan) (Entered: 10/20/2018)

10/26/2018 372 REPLY by Defendants James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward re 362 Response in Opposition to Motion, 363 Memorandum in Opposition In Support of Cross-Motion to Consolidate Discovery filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 10/26/2018)

10/26/2018 373 REPLY by Defendants James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward re 372 Reply, Yeung Declaration In Support of Reply re Cross-Motion to Consolidate Discovery filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Exhibit 17 - Form S-1 Registration Statement of SandRidge Mississippian Trust I, # 2 Exhibit 18 - Form S-1 Registration Statement of SandRidge Mississippian Trust II)(Snyder, Thomas) (Entered: 10/26/2018)

11/01/2018 374 NOTICE of Subpoena by Tom L Ward (Attachments: # 1 Exhibit 1 - Tipton Subpoena, # 2 Exhibit 2 - Bafia Subpoena, # 3 Exhibit 3 - Hale Subpoena, # 4 Exhibit 4 - Silvertooth Subpoena)(Word, James) (Entered: 11/01/2018)

11/02/2018 375 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Attachments: # 1 Exhibit 1: Subpoena of Larry McFarlin, # 2 Exhibit 2: Subpoena of Paul Stark, # 3 Exhibit 3: Subpoena of Rodney Johnson)(Kaufman, Evan) (Entered: 11/02/2018)

11/09/2018 376 RESPONSE in Opposition re 369 MOTION for Discovery Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery [Redacted Public Version - Unredacted Version Filed Under Seal] filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Word, James) (Entered: 11/09/2018)

11/09/2018 377 SEALED RESPONSE by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward Re: 376 Response in Opposition to Motion, (Word, James) (Entered: 11/09/2018)

11/16/2018 378 REPLY by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 369 MOTION for Discovery Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery In Support of Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery [Redacted Public Version - Unredacted Filed Under Seal] filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 11/16/2018)

11/16/2018 379 SEALED REPLY by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 378 Reply,, (Kaufman, Evan) (Entered: 11/16/2018)

11/16/2018 380 MOTION for Protective Order by James D Bennett, Matthew K Grubb, SandRidge Mississippian Trust I, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 11/16/2018)

Page 61: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

11/16/2018 381 MEMORANDUM in Support re 380 MOTION for Protective Order filed by James D Bennett, Matthew K Grubb, SandRidge Mississippian Trust I, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 11/16/2018)

11/16/2018 382 AFFIDAVIT in Support re 380 MOTION for Protective Order filed by James D Bennett, Matthew K Grubb, SandRidge Mississippian Trust I, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Exhibit 1 - Notice of Non-Party Subpoenas, # 2 Exhibit 2 - Notice of Subpoenas to Non-Parties, # 3 Exhibit 3 - E-mail chain, # 4 Exhibit 4 - E-mail Chain)(Snyder, Thomas) (Entered: 11/16/2018)

11/16/2018 383 MOTION to Expedite Briefing Re: Motion for Protective Order (ECF No. 380) by James D Bennett, Matthew K Grubb, SandRidge Mississippian Trust I, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 11/16/2018)

11/20/2018 384 MEMORANDUM in Opposition re 383 MOTION to Expedite Briefing Re: Motion for Protective Order (ECF No. 380) Memorandum of Law in Partial Opposition to Defendants' Motion for Expedited Briefing of Their Motion for Protective Order filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 11/20/2018)

11/20/2018 385 ORDER granting Motion for Expedited Briefing (Doc. No. 383 ) and Setting Hearing on Motion 380 MOTION for Protective Order , 362 Cross-Motion to Consolidate Discovery, 369 MOTION for Discovery Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery : Motion Hearing set for 11/28/2018 02:00 PM in Courtroom 304 before Honorable Charles Goodwin. Responses due by 04:00 p.m. on 11/27/2018. Signed by Honorable Charles Goodwin on 11/20/2018. (jb) (Entered: 11/20/2018)

11/27/2018 386 MEMORANDUM in Opposition re 380 MOTION for Protective Order filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 11/27/2018)

11/28/2018 387 Minute Entry for proceedings held before Honorable Charles Goodwin: Hearing held on Defendants' Cross-Motion to Consolidate Discovery (Doc. No. 362), Plaintiffs' Cross-Motion to Expand the Number of Deponents or Coordinate Discovery (Doc. No. 369), and Defendants' Motion for Protective Order (Doc. No. 380). The Court denied the motion to consolidate this action with CIV-15-634-G for purposes of discovery but directed counsel to coordinate discovery efforts in the two actions. After conferring, the parties announced they resolved the remaining issues raised in Doc. Nos. 362, 369, and 380. (Court Reporter Emily Eakle.) (jb) (Entered: 11/29/2018)

12/05/2018 388 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 1087-2823982 by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 12/05/2018)

12/05/2018 389 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 1087-2824004 by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Attachment)(Derryberry, Darren) (Entered: 12/05/2018)

Page 62: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

12/05/2018 390 ORDER granting 389 Motion to Appear Pro Hac Vice. Lattuga shall register for electronic case filing, e.g., Rule 83.2(g), Rules of the United States District Court for the Western District of Oklahoma, on or before December 26, 2018, and shall file an entry of appearance on the form prescribed by the Clerk of the Court, e.g., Rule 83.4, supra, by that same date. Signed by Honorable Charles Goodwin on 12/05/2018. (jb) (Entered: 12/05/2018)

12/05/2018 391 ORDER granting 388 Motion to Appear Pro Hac Vice. Reich shall register for electronic case filing, e.g., Rule 83.2(g), Rules of the United States District Court for the Western District of Oklahoma, on or before December 26, 2018, and shall file an entry of appearance on the form prescribed by the Clerk of the Court, e.g., Rule 83.4, supra, by that same date. Signed by Honorable Charles Goodwin on 12/05/2018. (jb) (Entered: 12/05/2018)

12/06/2018 392 ENTRY of Appearance by Evan G E Vincent on behalf of James D Bennett, Matthew K Grubb (Vincent, Evan) (Entered: 12/06/2018)

12/06/2018 393 ENTRY of Appearance by Mario C Lattuga on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Lattuga, Mario) (Entered: 12/06/2018)

12/06/2018 394 MOTION to Withdraw as Attorney by James D Bennett, Matthew K Grubb. (Snyder, Thomas) (Entered: 12/06/2018)

12/06/2018 395 ORDER granting 394 Motion to Withdraw as Attorney. Attorney Thomas B Snyder terminated for Defendants Matthew K. Grubb and James D. Bennett. Signed by Honorable Charles Goodwin on 12/06/2018. (jb) (Entered: 12/06/2018)

12/12/2018 396 ENTRY of Appearance by Mark S Reich on behalf of Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Reich, Mark) (Entered: 12/12/2018)

12/12/2018 397 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 11/28/2018 before Judge Charles Goodwin. Court Reporter: Emily Eakle, Telephone number 405-609-5403. Transcript of: Motions Hearing Volume: I of I 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 1/2/2019. Redacted Transcript Deadline set for 1/14/2019. Release of Transcript Restriction set for 3/12/2019. (ee) (Entered: 12/12/2018)

01/04/2019 398 UNOPPOSED MOTION for Extension of Time Motion to Extend the Fact Discovery Deadline by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 [Proposed] Order)(Kaufman, Evan) (Entered: 01/04/2019)

01/18/2019 399 ORDER granting 398 UNOPPOSED MOTION for Extension of Time Motion to Extend the Fact Discovery Deadline filed by Vladimir Galkin, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada as set forth herein. The Court STRIKES the pretrial conference now set on October 15, 2019, and ADVISES the parties that they will be notified of the date and time of the rescheduled conference by separate order. Signed by Honorable Charles Goodwin on 01/18/2019. (jb) (Entered: 01/18/2019)

Page 63: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

02/15/2019 400 NOTICE of Subpoena by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Attachments: # 1 Covington & Burling LLP Subpoena, # 2 Todd Tipton Subpoena)(Kaufman, Evan) (Entered: 02/15/2019)

02/22/2019 401 NOTICE of Subpoena by James D Bennett, Matthew K Grubb to Produce Documents (Attachments: # 1 Exhibit 1 - Subpoena to Robbins Geller Rudman & Dowd, # 2 Exhibit 2 - Subpoena to Derryberry & Naifeh, # 3 Exhibit 3 - Subpoena to Haegguist & Eck)(Vincent, Evan) (Entered: 02/22/2019)

02/22/2019 402 MOTION for Leave to Appear Pro Hac Vice of Amy Bond Filing fee $ 50, receipt number 1087-2869713 by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice - Amy Bond)(Vincent, Evan) (Entered: 02/22/2019)

02/22/2019 403 MOTION for Leave to Appear Pro Hac Vice of Jordan Scott Joachim Filing fee $ 50, receipt number 1087-2869720 by James D Bennett, Matthew K Grubb. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice - Jordan Joachim)(Vincent, Evan) (Entered: 02/22/2019)

03/01/2019 404 ORDER granting 402 Motion to Appear Pro Hac Vice. Bond shall register for electronic case filing on or before March 20, 2019, and shall file an entry of appearance on the form prescribed by the Clerk of the Court by that same date. Signed by Honorable Charles Goodwin on 03/01/2019. (jb) (Entered: 03/01/2019)

03/01/2019 405 ORDER granting 403 Motion to Appear Pro Hac Vice. Joachim shall register for electronic case filing on or before March 20, 2019, and shall file an entry of appearance on the form prescribed by the Clerk of the Court by that same date. Signed by Honorable Charles Goodwin on 03/01/2019. (jb) (Entered: 03/01/2019)

03/01/2019 406 NOTICE (other) by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 399 Order, Terminate Hearings, Terminate Motions, Set Scheduling Order Deadlines,,,,,,,, Plaintiffs' List of Expert Witnesses (Kaufman, Evan) (Entered: 03/01/2019)

03/04/2019 407 ENTRY of Appearance by Jordan S Joachim on behalf of James D Bennett, Matthew K Grubb, Sandridge Energy Inc (Joachim, Jordan) (Entered: 03/04/2019)

03/04/2019 408 ENTRY of Appearance by Amy H Bond on behalf of James D Bennett, Matthew K Grubb, Sandridge Energy Inc (Bond, Amy) (Entered: 03/04/2019)

03/14/2019 409 CONSENT MOTION for Extension of Time of Expert Discovery Deadlines by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Attachment Proposed Order)(Word, James) (Entered: 03/14/2019)

03/20/2019 410 SECOND AMENDED SCHEDULING ORDER granting 409 CONSENT MOTION for Extension of Time of Expert Discovery Deadlines filed by Tom L Ward, Matthew K Grubb, James D Bennett, Sandridge Energy Inc. Dft expert witness list and expert reports due 04/04/2019; Expert Discovery due by 5/29/2019., Fact discovery due by 03/29/2019., Motions due by 6/28/2019. Signed by Honorable Charles Goodwin on 03/20/2019. (jb) (Entered: 03/20/2019)

04/04/2019 411 Expert Witness List Defendants Bennett, Grubb and and Sandridge Energy Inc.s Identification of Expert Witnesses by Defendants James D Bennett, Matthew K Grubb, Sandridge Energy Inc. (Vincent, Evan) (Entered: 04/04/2019)

Page 64: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

04/04/2019 412 Expert Witness List by Defendant Tom L Ward. (Word, James) (Entered: 04/04/2019)

04/18/2019 413 CONSENT MOTION for Extension of Time of Expert Discovery Deadlines by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 04/18/2019)

04/19/2019 414 THIRD AMENDED SCHEDULING ORDER granting 413 CONSENT MOTION for Extension of Time of Expert Discovery Deadlines filed by Vladimir Galkin, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. Signed by Honorable Charles Goodwin on 04/19/2019. (jb) (Entered: 04/19/2019)

05/17/2019 415 MOTION to Strike Portions of Bjorn I. Steinholt's Rebuttal Expert Report by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Vincent, Evan) (Entered: 05/17/2019)

05/17/2019 416 BRIEF IN SUPPORT of Motion to Strike Portions of Bjorn I. Steinholt's Rebuttal Expert Report by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Attachments: # 1 Exhibit 1 - Expert Report of Bjorn L. Steinholt, CFA, # 2 Exhibit 2 - Expert Report of Steven Grenadier, Ph.D, # 3 Exhibit 3 - Rebuttal Expert Report of Bjorn L. Steinholt, CFA)(Vincent, Evan) (Entered: 05/17/2019)

05/17/2019 417 UNOPPOSED MOTION to Expedite Briefing of Motion to Strike Portions of Bjorn I Steinholt's Rebuttal Expert Report by James D Bennett, Matthew K Grubb, Sandridge Energy Inc, Tom L Ward. (Vincent, Evan) (Entered: 05/17/2019)

05/20/2019 418 ORDER granting 417 Motion to Expedite Briefing. Plaintiffs' response is due no later than May 24, 2019. Following the filing of Plaintiffs' response, the Motion to Strike will be considered fully submitted. Signed by Honorable Charles Goodwin on 05/20/2019. (jb) (Entered: 05/20/2019)

05/24/2019 419 MEMORANDUM in Opposition re 415 MOTION to Strike Portions of Bjorn I. Steinholt's Rebuttal Expert Report filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin. (Kaufman, Evan) (Entered: 05/24/2019)

05/24/2019 420 AFFIDAVIT in Opposition re 415 MOTION to Strike Portions of Bjorn I. Steinholt's Rebuttal Expert Report filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin. (Attachments: # 1 Exhibit 1: Filed Separately Under Seal, # 2 Exhibit 2: Expert Report of Bjorn I. Steinholt, # 3 Exhibit 3: Filed Separately Under Seal, # 4 Exhibit 4: Filed Separately Under Seal, # 5 Exhibit 5: Filed Separately Under Seal, # 6 Exhibit 6: Filed Separately Under Seal, # 7 Exhibit 7: Filed Separately Under Seal, # 8 Exhibit 8: Email)(Kaufman, Evan) (Entered: 05/24/2019)

05/24/2019 421 SEALED EXHIBIT by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin Re: 420 Affidavit in Opposition to Motion,, (Kaufman, Evan) (Entered: 05/24/2019)

05/24/2019 422 MOTION to Supplement Plaintiffs' Motion for Leave to Supplement Expert Report Based on Facts Learned During Discovery After Service of Plaintiffs' Opening Expert Report by Construction Laborers Pension Trust of Greater St Louis, Angelica

Page 65: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Galkin, Vladimir Galkin. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 05/24/2019)

05/24/2019 423 MOTION to Expedite Plaintiffs' Motion for Expedited Briefing for Defendants' Response to Plaintiffs' Motion for Leave to Supplement Expert Report Based on Facts Learned During Discovery After Service of Plaintiffs' Opening Expert Report by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 05/24/2019)

05/29/2019 424 ORDER granting in part 423 Motion to Expedite Briefing. Defendants' response to the Motion to Supplement is due no later than June 3, 2019. Following the filing of Defendants' response, the Motion to Supplement will be considered fully submitted. Signed by Honorable Charles Goodwin on 05/29/2019. (jb) (Entered: 05/29/2019)

05/29/2019 425 RESPONSE in Opposition re 422 MOTION to Supplement Plaintiffs' Motion for Leave to Supplement Expert Report Based on Facts Learned During Discovery After Service of Plaintiffs' Opening Expert Report filed by James D Bennett, Matthew K Grubb. (Vincent, Evan) (Entered: 05/29/2019)

06/13/2019 426 ORDER granting 415 Motion to Strike, denying 422 Motion to Supplement, and striking Paragraphs 65-83 and Appendix A of Mr. Steinholt's April Report (Doc. No. 416-3). Signed by Honorable Charles Goodwin on 06/13/2019. (jb) (Entered: 06/13/2019)

06/14/2019 427 NOTICE of Hearing: Status Conference set for 6/25/2019 02:00 PM in Courtroom 305 before Honorable Charles Goodwin. (jb) (Entered: 06/14/2019)

06/21/2019 428 MOTION for Reconsideration re 426 Order on Motion to Strike, Order on Motion to Supplement by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 06/21/2019)

06/21/2019 429 MEMORANDUM in Support re 428 MOTION for Reconsideration re 426 Order on Motion to Strike, Order on Motion to Supplement filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 06/21/2019)

06/21/2019 430 DECLARATION by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 428 MOTION for Reconsideration re 426 Order on Motion to Strike, Order on Motion to Supplement . (Attachments: # 1 Exhibit 1 - Filed Separately Under Seal, # 2 Exhibit 2 - Filed Separately Under Seal)(Kaufman, Evan) (Entered: 06/21/2019)

06/21/2019 431 SEALED EXHIBIT by Movants Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada Re: 430 Declaration, (Kaufman, Evan) (Entered: 06/21/2019)

06/21/2019 432 CONSENT MOTION to Expedite Briefing for Defendants' Response to Plaintiffs' Motion for Reconsideration by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 06/21/2019)

Page 66: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

06/24/2019 433 ORDER granting 432 Motion to Expedite. Defendants' response to the Motion for Reconsideration is due no later than June 28, 2019. Signed by Honorable Charles Goodwin on 06/24/2019. (jb) (Entered: 06/24/2019)

06/25/2019 434 Minute Entry for proceedings held before Honorable Charles Goodwin: Status Conference held on 6/25/2019. (Court Reporter Tracy Thompson.) (jb) (Entered: 06/26/2019)

06/28/2019 435 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 06/25/19 before Judge Goodwin. Court Reporter: Tracy Thompson, Telephone number 405-314-5431. Transcript of: Status Conference 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 7/19/2019. Redacted Transcript Deadline set for 7/29/2019. Release of Transcript Restriction set for 9/26/2019. (tw, ) (Entered: 06/28/2019)

06/28/2019 436 RESPONSE in Opposition re 428 MOTION for Reconsideration re 426 Order on Motion to Strike, Order on Motion to Supplement filed by James D Bennett, Matthew K Grubb. (Vincent, Evan) (Entered: 06/28/2019)

07/02/2019 437 JOINT MOTION for Extension of Time Motion for Schedule Extension and Report on Settlement Discussions by James D Bennett, Matthew K Grubb. (Vincent, Evan) (Entered: 07/02/2019)

07/02/2019 438 FOURTH AMENDED SCHEDULING ORDER granting 437 JOINT MOTION for Extension of Time Motion for Schedule Extension and Report on Settlement Discussions filed by Matthew K Grubb, James D Bennett. Signed by Honorable Charles Goodwin on 07/02/2019. (jb) (Entered: 07/02/2019)

07/17/2019 439 ORDER denying 428 Motion for Reconsideration. Signed by Honorable Charles Goodwin on 07/17/2019. (jb) (Entered: 07/17/2019)

07/17/2019 440 ORDER Setting Hearing on Motion 268 MOTION to Certify Class and Opening Brief in Support : Motion Hearing set for 9/5/2019 09:30 AM in Courtroom 305 before Honorable Charles Goodwin in addition to deadlines set forth herein. Signed by Honorable Charles Goodwin on 07/17/2019. (jb) (Entered: 07/17/2019)

07/29/2019 441 UNOPPOSED MOTION to Continue Hearing on Plaintiffs' Class Certification Motion by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 07/29/2019)

07/29/2019 442 ORDER granting 441 Motion to Continue. A hearing on the motion in CIV-12- 1341-G will be held on Friday, September 6, 2019, at 9:30 a.m. Signed by Honorable Charles Goodwin on 07/29/2019. (jb) (Entered: 07/29/2019)

07/30/2019 443 NOTICE (other) by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada re 268 MOTION to Certify Class and Opening Brief in Support (Kaufman, Evan) (Entered: 07/30/2019)

08/22/2019 444 MOTION to Withdraw as Attorney Mario C. Lattuga by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 08/22/2019)

Page 67: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

08/22/2019 445 ORDER granting 444 Motion to Withdraw as Attorney. Attorney Mario C Lattuga terminated. Signed by Honorable Charles Goodwin on 08/22/2019. (jb) (Entered: 08/22/2019)

08/29/2019 Motion Hearing reset for 9/6/2019 09:30 AM in Courtroom 305 before Honorable Charles Goodwin. (jb) (Entered: 08/29/2019)

09/04/2019 446 NOTICE (other) by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Vladimir Galkin, Laborers Pension Trust Fund for Northern Nevada (Kaufman, Evan) (Entered: 09/04/2019)

09/04/2019 447 RESPONSE re 446 Notice (other) filed by James D Bennett, Matthew K Grubb, Sandridge Energy Inc. (Phansalkar, Kiran) (Entered: 09/04/2019)

09/06/2019 448 Minute Entry for proceedings held before Honorable Charles Goodwin: Motion Hearing held on 9/6/2019 re 268 MOTION to Certify Class and Opening Brief in Support filed by Vladimir Galkin, Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. (Court Reporter Tracy Thompson.) (jb) (Entered: 09/09/2019)

09/14/2019 449 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/6/19 before Judge Goodwin. Court Reporter: Tracy Thompson, Telephone number 405-314-5431. Transcript of: Motion to Certify Class 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 10/7/2019. Redacted Transcript Deadline set for 10/15/2019. Release of Transcript Restriction set for 12/13/2019. (tw, ) (Entered: 09/14/2019)

09/17/2019 450 MOTION for Leave to Appear Pro Hac Vice of Herbert Beigel by Sandridge Energy Inc. (Attachments: # 1 Exhibit 1 - Request for Admission Pro Hac Vice)(Phansalkar, Kiran) (Entered: 09/17/2019)

09/18/2019 451 Receipt for Money Received from Sandridge Energy Inc in the amount of $50.00, receipt number OKW500076150 regarding 450 MOTION for Leave to Appear Pro Hac Vice of Herbert Beigel (ank) (Entered: 09/18/2019)

09/18/2019 452 ORDER granting 450 Motion to Appear Pro Hac Vice. Mr. Beigel shall register to file documents electronically in this district, see LCvR 83.2(g), on or before October 2, 2019, and shall file an entry of appearance, see id. R. 83.4, by that same date on the form prescribed by the Clerk of the Court. Signed by Honorable Charles Goodwin on 09/18/2019. (jb) (Entered: 09/18/2019)

09/30/2019 453 ORDER granting 268 Motion to Certify Class. Lead Plaintiffs' proposed class is hereby certified under Federal Rule of Civil Procedure 23(a) and (b) (3) to pursue the pending securities-fraud claims. With the exception of Vladimir Galkin, the Lead PlaintiffsLaborers Pension Trust Fund for Northern Nevada, Construction Laborers Pension Trust of Greater St. Louis, and Angelica Galkinshall continue as Class Representatives. Robbins Geller Rudman & Dowd LLP is hereby appointed as Class Counsel pursuant to Federal Rule of Civil Procedure 23(g). Signed by Honorable Charles Goodwin on 09/30/2019. (jb) (Entered: 09/30/2019)

10/01/2019 454 ENTRY of Appearance by Herbert Beigel on behalf of Sandridge Energy Inc (Beigel, Herbert) (Entered: 10/01/2019)

Page 68: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

10/02/2019 455 JOINT MOTION for Extension of Time and Report on Settlement Discussions by James D Bennett, Matthew K Grubb. (Vincent, Evan) (Entered: 10/02/2019)

10/25/2019 456 FIFTH AMENDED SCHEDULING ORDER granting 455 JOINT MOTION for Extension of Time and Report on Settlement Discussions filed by Matthew K Grubb, James D Bennett. Signed by Honorable Charles Goodwin on 10/25/2019. (jb) (Entered: 10/25/2019)

12/24/2019 457 MOTION for Extension of Time by James D Bennett, Matthew K Grubb. (Vincent, Evan) (Entered: 12/24/2019)

12/27/2019 458 SIXTH AMENDED SCHEDULING ORDER granting 457 MOTION for Extension of Time filed by Matthew K Grubb, James D Bennett. Signed by Honorable Charles Goodwin on 12/27/2019. (jb) (Entered: 12/27/2019)

03/06/2020 459 JOINT MOTION for Extension of Time by Tom L Ward. (Word, James) (Entered: 03/06/2020)

03/06/2020 460 SEVENTH AMENDED SCHEDULING ORDER granting 459 JOINT MOTION for Extension of Time filed by Tom L Ward. Signed by Honorable Charles Goodwin on 03/06/2020. (jb) (Entered: 03/06/2020)

03/16/2020 461 JOINT MOTION for Extension of Time by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 03/16/2020)

03/16/2020 462 EIGHTH AMENDED SCHEDULING ORDER granting 461 JOINT MOTION for Extension of Time filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. Signed by Honorable Charles Goodwin on 03/16/2020. (jb) (Entered: 03/16/2020)

03/27/2020 463 MOTION to Compel by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Proposed Order)(Kaufman, Evan) (Entered: 03/27/2020)

03/27/2020 464 MEMORANDUM in Support re 463 MOTION to Compel [Redacted Public Version - Unredacted Version Filed Under Seal] filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. (Kaufman, Evan) (Entered: 03/27/2020)

03/27/2020 465 AFFIDAVIT in Support re 463 MOTION to Compel Declaration of Evan J. Kaufman in Support of Plaintiffs' Motion to Compel filed by Construction Laborers Pension Trust of Greater St Louis, Angelica Galkin, Laborers Pension Trust Fund for Northern Nevada. (Attachments: # 1 Exhibit A - Filed Separately Under Seal, # 2 Exhibit B - Filed Separately Under Seal, # 3 Exhibit C - Filed Separately Under Seal, # 4 Exhibit D - Third Amended Complaint, # 5 Exhibit E - Filed Separately Under Seal, # 6 Exhibit F - Filed Separately Under Seal, # 7 Exhibit G - Filed Separately Under Seal, # 8 Exhibit H - Filed Separately Under Seal, # 9 Exhibit I - Filed Separately Under Seal, # 10 Exhibit J - Filed Separately Under Seal, # 11 Exhibit K - Filed Separately Under Seal, # 12 Exhibit L - Filed Separately Under Seal, # 13 Exhibit M - Filed Separately Under Seal, # 14 Exhibit N - Filed Separately Under Seal, # 15 Exhibit O - Filed Separately Under Seal, # 16 Exhibit P - Filed Separately Under Seal, # 17 Exhibit Q - Filed Separately Under Seal, # 18 Exhibit R - Filed Separately Under Seal, # 19 Exhibit S - Filed Separately Under Seal, # 20 Exhibit T - Filed Separately Under Seal, # 21 Exhibit U - Filed Separately Under Seal, # 22

Page 69: U.S. District Court Western District of Oklahoma[LIVE ...securities.stanford.edu/.../201385_r01k_12CV01341.pdf · Tom L Ward represented byBrian B Alexander (See above for address)

Exhibit V - Filed Separately Under Seal, # 23 Exhibit W - Excerpt from SandRidge Prospectus, # 24 Exhibit X - Filed Separately Under Seal, # 25 Exhibit Y - Filed Separately Under Seal, # 26 Exhibit Z - Filed Separately Under Seal)(Kau

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