US District Court Civil Docket as of January 15, 2016 Retrieved from the court on January 19, 2016

U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:09-cv-04208-JSW

Zhu v. UCBH Holdings, Inc. et al Date Filed: 09/11/2009 Assigned to: Hon. Jeffrey S. White Date Terminated: 01/15/2016 Referred to: Magistrate Judge Elizabeth D. Laporte Jury Demand: Defendant Magistrate Judge Laurel Beeler (Settlement) Nature of Suit: 890 Other Statutory Relate Case Cases: 4:11-cr-00664-JSW-1 Actions

4:11-cr-00664-JSW-2 Jurisdiction: Federal Question

4:11-cv-04988-JSW Cause: 15:78m(a) Securities Exchange Act Plaintiff Guohua Zhu represented by Laurence M. Rosen individually and on behalf of all others The Rosen Law Firm, P.A. similarly situated 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected] ATTORNEY TO BE NOTICED

Phillip C Kim The Rosen Law Firm, P.A. 275 Madison Avenue Suite 3400 New York, NY 10116 212-686-1060 Fax: 212-202-3827 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff The Firefighters' Pension System of the represented by Adrian James Sawyer City of Kansas City, Missouri Trust Kerr & Wagstaffe LLP 100 Spear Street, Suite 1800 , CA 94105 415-371-8500 Fax: 415-371-0500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jacqueline Scott Corley Kerr & Wagstaffe LLP 100 Spear Street 18th Floor San Francisco, CA 94105 415-371-8500 Fax: 415-371-0500 Email: [email protected] TERMINATED: 04/15/2011 ATTORNEY TO BE NOTICED

James Matthew Wagstaffe Kerr & Wagstaffe LLP 101 Missions Street, 18th Floor San Francisco, CA 94105-1528 415-371-8500 Fax: 415-371-0500 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Kyung Cho represented by Laurence M. Rosen TERMINATED: 01/06/2016 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Stern Rosen Law Firm 275 Madison Avenue 34th Floor New York, NY 10016 212-686-1060 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff David Hwang represented by Laurence M. Rosen TERMINATED: 01/06/2016 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Stern (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Rex Dechakul represented by Laurence M. Rosen TERMINATED: 01/06/2016 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Stern (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff USA represented by Kim Allison Berger United States Attorney's Office 450 Golden Gate Avenue, 11th Floor San Francisco, CA 94102 (415) 436-7200 Fax: (415) 436-7234 Email: [email protected] ATTORNEY TO BE NOTICED

V. Defendant UCBH Holdings, Inc. represented by Anna Erickson White Morrison & Foerster LLP San Francisco, CA 94105 415-268-6000 Fax: 415-268-7522 Email: [email protected] TERMINATED: 12/11/2009 ATTORNEY TO BE NOTICED

E. Lynn Schoenmann 800 Powell Street San Francisco, CA 94108 415-362-0415 ATTORNEY TO BE NOTICED Defendant Ebrahaim Shabudin represented by James Antone Lassart Murphy Pearson Bradley & Feeney 88 , 10th Floor San Francisco, CA 94108-5530 415-788-1900 Fax: 415-393-8087 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Spencer C. Martinez Ropers Majeski Kohn & Bentley 1001 Marshall Street, Suite 500 Redwood City, CA 94063-2052 650-364-8200 Fax: 650-780-1701 Email: [email protected] TERMINATED: 08/28/2013 ATTORNEY TO BE NOTICED Defendant Craig S. On represented by Nanci L. Clarence Clarence Dyer & Cohen LLP 899 Ellis Street San Francisco, CA 94109 415-749-1800 Fax: 415-749-1694 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicole Howell Neubert Clarence Dyer & Cohen LLP 899 Ellis Street San Francisco, CA 94109 415-749-1800 Fax: 415-749-1694 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anna Erickson White (See above for address) TERMINATED: 02/15/2012 ATTORNEY TO BE NOTICED

Gina Moon Clarence Dyer & Cohen LLP 899 Ellis Street San Francisco, CA 94109 415-749-1800 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Thomas S. Wu represented by Brendan K Kelleher Latham and Watkins LLP 505 Montgomery St San Francisco, CA 94111 415-395-8872 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Timothy Paul Crudo Coblentz Patch Duffy & Bass LLP One Montgomery Street, Suite 3000 San Francisco, CA 94104 415-391-4800 Fax: 415-989-1663 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Craig Helton Latham & Watkins 505 Montgomery St Suite 2000 San Francisco, CA 94111 415-646-7818 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Mark Bauer Latham & Watkins 19th Floor San Francisco, CA 94111 415-391-0600 Fax: 415-395-8095 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Dennis Wu represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED Craig David Martin Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415-268-7000 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED

Jordan Eth Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415-268-7000 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415-268-6145 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Robert Nagel represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Caroline McIntyre Bergeson LLP 2033 Gateway Place, Suite 300 Suite 300 San Jose, CA 95110 408-291-6200 Fax: 408-297-6000 Email: [email protected] ATTORNEY TO BE NOTICED

Daniel J. Bergeson Bergeson, LLP 2033 Gateway Place, Suite 300 San Jose, CA 95110-3715 408-291-6200 Fax: 408-297-6000 Email: [email protected] ATTORNEY TO BE NOTICED

Grace Y. Park Bergeson, LLP 2033 Gateway Place Suite 300 San Jose, CA 95110-3715 408-291-6200 Fax: 408-297-6000 Email: [email protected] TERMINATED: 04/01/2015

John D. Pernick Bergeson LLP 2033 Gateway Place, Suite 300 San Jose, CA 95110 408-291-6200 Fax: 408-297-6000 Email: [email protected] ATTORNEY TO BE NOTICED Defendant John M Kerr represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Anthony Paul Schoenberg Farella Braun Martel LLP 235 Montgomery Street San Francisco, CA 94104 415-954-4400 Fax: 415-954-4480 Email: [email protected] ATTORNEY TO BE NOTICED

Nell Kathleen Clement Farella Braun Martel LLP 235 Montgomery Street, 17th Floor San Francisco, CA 97104 415-954-4400 Fax: 415-954-4480 Email: [email protected] ATTORNEY TO BE NOTICED

William Patrick Keane Farella Braun & Martel, LLP 235 Montgomery Street, 17th Floor San Francisco, CA 94104 415-954-4400 Fax: 415 954-4480 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Douglas Mitchell represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Caroline McIntyre (See above for address) ATTORNEY TO BE NOTICED

Daniel J. Bergeson (See above for address) ATTORNEY TO BE NOTICED

Grace Y. Park (See above for address) TERMINATED: 04/01/2015

John D. Pernick (See above for address) ATTORNEY TO BE NOTICED Defendant Burton D Thompson represented by Jeffrey L. Bornstein Rosen Bien Galvan Grunfeld LLP 50 Fremont Street 19th Floor San Francisco, CA 94105 415-433-6830 Fax: 415-433-7104 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Claudia Quiroz K&L Gates LLP 4 Suite 1200 San Francisco, CA 94111 415-882-8043 Fax: 415-882-8220 Email: [email protected] ATTORNEY TO BE NOTICED Mikal J. Condon K & L Gates LLP Suite 1200 San Francisco, CA 94111 415-882-8200 Fax: 415-882-8220 Email: [email protected] ATTORNEY TO BE NOTICED

R. Bradford Huss Trucker Huss, APC 12th Floor San Francisco, CA 94111-2628 415-788-3111 Fax: 415-421-2017 Email: [email protected] ATTORNEY TO BE NOTICED Defendant John Cinderey represented by Mary Geraldine McNamara Swanson & McNamara LLP 300 Montgomery St. Suite 1100 San Francisco, CA 94104 415 477 3800 Fax: 415 477 9010 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Britt H Evangelist Swanson & McNamara 300 Montgomery Street Suite 1100 San Francisco, CA 94104 415-477-3800 Fax: 415-477-9010 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Joseph J. Jou represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Craig David Martin (See above for address) ATTORNEY TO BE NOTICED

Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett (See above for address) ATTORNEY TO BE NOTICED Defendant Pin Pin Chau represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED Defendant Li-Lin Ko represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Craig David Martin (See above for address) ATTORNEY TO BE NOTICED

Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett (See above for address) ATTORNEY TO BE NOTICED Defendant James Kwok Defendant Qingyuan Wan Defendant Godwin Wong represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Craig David Martin (See above for address) ATTORNEY TO BE NOTICED

Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett (See above for address) ATTORNEY TO BE NOTICED Defendant David Ng represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Craig David Martin (See above for address) ATTORNEY TO BE NOTICED

Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett (See above for address) ATTORNEY TO BE NOTICED Defendant Daniel P Riley represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Craig David Martin (See above for address) ATTORNEY TO BE NOTICED

Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett (See above for address) ATTORNEY TO BE NOTICED Defendant

Richard Li-Chung Wang represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Craig David Martin (See above for address) ATTORNEY TO BE NOTICED

Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Stuart Christopher Plunkett (See above for address) ATTORNEY TO BE NOTICED Defendant Daniel Gautsch represented by Anna Erickson White (See above for address) ATTORNEY TO BE NOTICED

Caroline McIntyre (See above for address) ATTORNEY TO BE NOTICED

Daniel J. Bergeson (See above for address) ATTORNEY TO BE NOTICED

Grace Y. Park (See above for address) TERMINATED: 04/01/2015

John D. Pernick (See above for address) ATTORNEY TO BE NOTICED Defendant Thomas Yu represented by Jill Battilega Rowe , Esq. Cooper White & Cooper LLP 201 California Street, 17th Floor San Francisco, CA 94111 415-433-1900 Fax: 415-433-5530 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen D. Kaus Cooper White & Cooper LLP 201 California Street 17th Floor San Francisco, CA 94111 415/433-1900 Fax: 415-433-5530 Email: [email protected] TERMINATED: 01/22/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED Edward Lee Seidel Cooper White & Cooper 201 California St., 17th Fl. San Francisco, CA 94111 415-433-1900 Fax: 415-433-5530 Email: [email protected] ATTORNEY TO BE NOTICED

V. Movant Huy Tran represented by Michael M. Goldberg Goldberg Law PC 13650 Marina Pointe Drive Suite 1404 Marina del Rey, CA 90292 800-977-7401 Fax: 800-536-0065 Email: [email protected] ATTORNEY TO BE NOTICED Movant Salvador Perez represented by Ramzi Abadou Kahn Swick Foti LLP 912 Cole Street # 251 San Francisco, CA 94117 504-455-1400 Fax: 5044551498 Email: [email protected] TERMINATED: 12/02/2009 ATTORNEY TO BE NOTICED Movant Dominique Durbin represented by Michael M. Goldberg (See above for address) ATTORNEY TO BE NOTICED Movant Louisiana Municipal Police Employees represented by Anthony David Phillips Retirement System Berman DeValerio Street Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph J. Tabacco , Jr. Berman DeValerio One California Street Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicole Catherine Lavallee Berman DeValerio One California Street, Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ira Neil Richards Trujillo Rodriguez & Richards LLC 1717 Arch Street Suite 3838 Philadelphia, PA 19103 215-731-9004 Fax: 215-731-9044 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Agnew 1717 Arch Street Suite 3838 Philadelphia, PA 19103 215-731-9004 Fax: 215-731-9044 PRO HAC VICE ATTORNEY TO BE NOTICED

Kenneth I. Trujillo Trujillo Rodriguez & Richards LLC 1717 Arch Street Suite 3838 Philadelphia, PA 19103 215-731-9004 Fax: 215-731-9044 PRO HAC VICE ATTORNEY TO BE NOTICED Movant City of Philadelphia Board of Pensions represented by Anthony David Phillips and Retirement (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph J. Tabacco , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicole Catherine Lavallee (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ira Neil Richards (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Agnew (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Kenneth I. Trujillo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Movant Mark Cooper represented by Michael M. Goldberg (See above for address) ATTORNEY TO BE NOTICED Movant Lap Yin Chan represented by Robert S. Green Green & Noblin, P.C. 700 Larkspur Landing Circle Suite 275 Larkspur, CA 94939 415-477-6700 Fax: 415-477-6710 Email: [email protected] ATTORNEY TO BE NOTICED Movant Wai Shan Chan represented by Robert S. Green (See above for address) ATTORNEY TO BE NOTICED Movant Chite Lai represented by Erik David Peterson Kessler Topaz Meltzer & Check, LLP Suite 1850 San Francisco, CA 94104 415-400-3005 Fax: 415-400-3001 Email: [email protected] TERMINATED: 12/02/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ramzi Abadou (See above for address) TERMINATED: 12/02/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant

DeKalb County Pension Fund represented by Dustin Lamm Schubert Schubert Jonckheer Kolbe & Kralowec LLP 3 Embarcadero Center Suite 1650 San Francisco, CA 94111 415-788-4220 Fax: 415-788-0161 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

James M. Wilson , Jr. Chitwood Harley Harnes LLP 1230 Peachtree Street, NE Promenade II, Suite 2300 Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Movant Pension Trust Fund For Operating represented by Brian O. O'Mara Engineers Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619/231-1058 Fax: (619) 231-7423 Email: bo'[email protected] ATTORNEY TO BE NOTICED

Darren Jay Robbins Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Shawn A. Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED Movant The Yan Group represented by Mark Cotton Molumphy Cotchett, Pitre & McCarthy LLP 840 Malcolm Road Suite 200 Burlingame, Ca 94010 (650)697-6000 Fax: 650-697-0577 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Interested Party E. Lynn Schoenmann represented by Thomas Francis Koegel Interested Party/Bankruptcy Trustee for Crowell & Moring LLP UCBH Holdings, Inc. 275 Battery Street, 23rd Floor San Francisco, CA 94111 415-986-2800 Fax: 415-986-2827 Email: [email protected] ATTORNEY TO BE NOTICED Interested Party AUSA Adam A. Reeves represented by Adam A. Reeves United States Attorneys Office Northern District of California 450 Golden Gate Avenue 11th Floor Box 36055 San Francisco, CA 94102 415-436-7200 Fax: 415-436-7234 Email: [email protected] ATTORNEY TO BE NOTICED Objector Minna Tao represented by Andrew Field Pierce Pierce & Shearer LLP 2200 Geng Road Suite 230 Palo Alto, CA 94303 650-843-1900 Fax: 650-843-1999 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Gabriel Li represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Peter Sun represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Vicky Eng represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Andrew Yan represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Herman Wong represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Ellen Chiu-yee represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Wai-Hang Yeung represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Debby Wu represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Dora Lau represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Tyler Livingston represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Joel Beem represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Raymond Tung represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Andrea Ho represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY

ATTORNEY TO BE NOTICED Objector Randel Hom represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Simon Lee represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Regina Chan represented by Andrew Field Pierce (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Dennis Lee represented by R. Bradford Huss (See above for address) ATTORNEY TO BE NOTICED Objector Jonas Miller represented by R. Bradford Huss (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text 09/11/2009 1 COMPLAINT against Ebrahaim Shabudin, UCBH Holdings, Inc., Thomas S. Wu ( Filing fee $ 350, receipt number 34611036536.). Filed byGuohua Zhu. (Attachments: # 1 Civil Cover Sheet)(hdj, COURT STAFF) (Filed on 9/11/2009) (Entered: 09/14/2009) 09/11/2009 2 ADR SCHEDULING ORDER: Case Management Statement due by 1/4/2010. Case I Management Conference set for 1/8/2010 01:30 PM. (Attachments: # 1 Standing Order, # 2 Standing Order)(hdj, COURT STAFF) (Filed on 9/11/2009) (Entered: 09/14/2009)

09/11/2009 3 Certificate of Interested Entities by Guohua Zhu (hdj, COURT STAFF) (Filed on 9/11/2009) (Entered: 09/14/2009)

09/11/2009 4 Summons Issued as to Ebrahaim Shabudin, UCBH Holdings, Inc., Thomas S. Wu. (hdj, COURT STAFF) (Filed on 9/11/2009) (Entered: 09/14/2009)

09/11/2009 CASE DESIGNATED for Electronic Filing. (hdj, COURT STAFF) (Filed on 9/11/2009) (Entered: 09/14/2009) 09/16/2009 5 INITIAL SCHEDULING CONFERENCE ORDER: Case Management Conference set for 1/8/2010 01:30 PM in Courtroom 11, 19th Floor, San Francisco. Case Management Statement due by 1/4/2010.. Signed by Judge Jeffrey S. White on 9/16/09. (jjo, COURT STAFF) (Filed on 9/16/2009) (Entered: 09/16/2009) 09/24/2009 6 MOTION to Relate Case filed by Huy Tran. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Filed on 9/24/2009) (Entered: 09/24/2009) 09/24/2009 7 MOTION to Relate Case filed by Salvador Perez. (Attachments: # 1 Proposed Order)(Abadou, Ramzi) (Filed on 9/24/2009) (Entered: 09/24/2009) 09/25/2009 8 MOTION to Relate Case filed by Dominique Durbin. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Filed on 9/25/2009) (Entered: 09/25/2009) 09/30/2009 9 ORDER by Judge Jeffrey S. White granting 6 Motion to Relate Case; granting 7 Motion to Relate Case; granting 8 Motion to Relate Case (jjo, COURT STAFF) (Filed on I - 9/30/2009) (Entered: 09/30/2009) 10/19/2009 10 STIPULATION AND [PROPOSED] ORDER EXTENDING TIME TO RESPOND TO COMPLAINTS by UCBH Holdings, Inc.. (White, Anna) (Filed on 10/19/2009) (Entered: 10/19/2009) 10/22/2009 11 ORDER GRANTING (9 in 3:09-cv-04513-JSW) (8 in 3:09-cv-04429-JSW) (9 in 3:09- cv-04492-JSW) Stipulation EXTENDING TIME TO RESPOND TO COMPLAINTS. Signed by Judge Jeffrey S. White on 10/22/09. (jjo, COURT STAFF) (Filed on 10/22/2009) (Entered: 10/22/2009) 10/23/2009 12 MOTION to Relate Case Administrative Motion To Consider Whether Cases Should Be Related [Civil L.R. 3-12] filed by UCBH Holdings, Inc.. (White, Anna) (Filed on 10/23/2009) (Entered: 10/23/2009) 10/23/2009 13 STIPULATION AND [PROPOSED] ORDER RELATING CASES [CIV. L.R. 3-12] by UCBH Holdings, Inc.. (White, Anna) (Filed on 10/23/2009) (Entered: 10/23/2009) 11/10/2009 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pensions and Retirement to Consolidate Related Actions, for Appointment as Lead Plaintiffs and for Approval of Their Selection of Lead Counsel filed by Louisiana Municipal Police Employees Retirement System, City of Philadelphia Board of Pensions and Retirement. Motion Hearing set for 12/15/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order [Proposed] Order Consolidating Related Actions, Appointing Lead Plaintiffs and Approving Lead Plaintiffs Selection of Counsel)(Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 15 Declaration of Joseph J. Tabacco, Jr. in Support of 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension filed byCity of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (Related document(s) 14 ) (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 16 CERTIFICATE of Counsel Certification of Counsel Joseph J. Tabacco, Jr. Pursuant to Civil Local Rule 3-7(D) by Joseph J. Tabacco, Jr on behalf of City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 17 CERTIFICATE of Counsel Certification of Counsel Nicole Lavallee Pursuant to Civil Local Rule 3-7(D) by Nicole Catherine Lavallee on behalf of City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System (Lavallee, Nicole) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 18 CERTIFICATE of Counsel Certification of Counsel Anthony D. Phillips Pursuant to Civil Local Rule 3-7(D) by Anthony David Phillips on behalf of City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System (Phillips, Anthony) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 19 CERTIFICATE of Counsel Certification of Counsel Kenneth I. Trujillo Pursuant to Civil Local Rule 3-7(D) by Joseph J. Tabacco, Jr on behalf of City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 20 CERTIFICATE of Counsel Certification of Counsel Ira Neil Richards Pursuant to Civil Local Rule 3-7(D) by Joseph J. Tabacco, Jr on behalf of City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 21 CERTIFICATE of Counsel Certification of Counsel Jennifer Agnew Pursuant to Civil Local Rule 3-7(D) by Joseph J. Tabacco, Jr on behalf of City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 22 Certificate of Interested Entities by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System Certification of Interested Parties Pursuant to Civil Local Rule 7.1-1 (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 23 CERTIFICATE OF SERVICE by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System re 19 Certificate of Counsel, 20 Certificate of Counsel, 21 Certificate of Counsel, 22 Certificate of Interested Entities, 18 Certificate of Counsel, 15 Declaration in Support, 17 Certificate of Counsel, 16 Certificate of Counsel, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City ofPhiladelphia Board of Pension (Tabacco, Joseph) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 24 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by The Firefighters' Pension System of the City of Kansas City, Missouri Trust. Motion Hearing set for 12/18/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Exhibit Proposed Order)(Corley, Jacqeline) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 25 Declaration of Adrian J. Sawyer in Support of 24 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byThe Firefighters' Pension System of the City of Kansas City, Missouri Trust. (Attachments: # 1 Exhibit)(Related document(s) 24 ) (Corley, Jacqeline) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 26 CERTIFICATE of Counsel re 24 MOTION to Appoint Lead Plaintiff and Lead Counsel Pursuant to L.R. 3-7(d) by Jacqeline Scott Corley on behalf of The Firefighters' Pension System of the City of Kansas City, Missouri Trust (Corley, Jacqeline) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 27 CERTIFICATE of Counsel re 24 MOTION to Appoint Lead Plaintiff and Lead Counsel Pursuant to L.R. 3-7(d) by Jacqeline Scott Corley on behalf of The Firefighters' Pension System of the City of Kansas City, Missouri Trust (Corley, Jacqeline) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 28 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Mark Cooper. Motion Hearing set for 1/29/2010 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 29 Declaration of Michael Goldberg in Support of 28 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byMark Cooper. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Mark Cooper Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - GBG Firm Resume)(Related document(s) 28 ) (Goldberg, Michael) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 30 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Lap Yin Chan, Wai Shan Chan. Motion Hearing set for 12/18/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(Green, Robert) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 31 Declaration of Robert Green in Support of 30 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byLap Yin Chan, Wai Shan Chan. (Attachments: # 1 Exhibit A to E)(Related document(s) 30 ) (Green, Robert) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 32 CERTIFICATE of Counsel Ralph M. Stone Pursuant to Local Rule 3-7(d) by Robert S. Green on behalf of Lap Yin Chan, Wai Shan Chan (Green, Robert) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 33 CERTIFICATE of Counsel Amanda C. Scuder Pursuant to Local Rule 3-7(d) by Robert S. Green on behalf of Lap Yin Chan, Wai Shan Chan (Green, Robert) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 34 CERTIFICATE of Counsel Thomas G. Ciarlone, Jr. Pursuant to Local Rule 3-7(d) by Robert S. Green on behalf of Lap Yin Chan, Wai Shan Chan (Green, Robert) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 35 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidate Related Actions filed by Chite Lai. Motion Hearing set for 12/18/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(Peterson, Erik) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 36 Declaration of Erik D. Peterson in Support of 35 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidate Related Actions filed byChite Lai. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 35 ) (Peterson, Erik) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 37 Certificate of Interested Entities by Chite Lai (Peterson, Erik) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 38 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Erik David Peterson on behalf of Chite Lai (Peterson, Erik) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points and Authorities in Support Thereof filed by DeKalb County Pension Fund. Motion Hearing set for 12/18/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order Granting the DeKalb County Pension Fund's Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel)(Schubert, Dustin) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 40 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Ramzi Abadou on behalf of Chite Lai (Abadou, Ramzi) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 41 Declaration of Robert W. Killorin in Support of 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fundfor Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a nd Authorities in Support Thereof filed byDeKalb County Pension Fund. (Related document(s) 39 ) (Schubert, Dustin) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 42 Certificate of Interested Entities by DeKalb County Pension Fund (Schubert, Dustin) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 43 MOTION to Consolidate Cases, MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed by Pension Trust Fund For Operating Engineers. Motion Hearing set for 12/18/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(O'Mara, Brian) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation filed by The Yan Group. Motion Hearing set for 1/8/2010 01:30 PM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Affidavit of Mark C. Molumphy, # 2 Proposed Order, # 3 Affidavit Certificate of Counsel Pursuant to Local Rule 3-7(D) by David Brower, # 4 Affidavit Certificte of Counsel Pursuant to Local Rule 3-7(D) by Mark C. Molumphy, #

5 Certificate of Service)(Molumphy, Mark) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 45 Declaration of Brian O. O'Mara in Support of 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed byPension Trust Fund For Operating Engineers. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 43 ) (O'Mara, Brian) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 46 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of Pension Trust Fund For Operating Engineers (O'Mara, Brian) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 47 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Darren Jay Robbins on behalf of Pension Trust Fund For Operating Engineers (Robbins, Darren) (Filed on I - 11/10/2009) (Entered: 11/10/2009) 11/10/2009 48 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Shawn A. Williams on behalf of Pension Trust Fund For Operating Engineers (Williams, Shawn) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 49 MOTION to Consolidate Cases, MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Kyung Cho. Motion Hearing set for 12/18/2009 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(Rosen, Laurence) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 50 Declaration of Laurence Rosen in Support of 49 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel filed byKyung Cho. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Related document(s) 49 ) (Rosen, Laurence) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 51 Certificate of Interested Entities by Kyung Cho (Rosen, Laurence) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 52 CERTIFICATE of Counsel of Phillip Kim, LR 3-7(d) by Laurence M. Rosen on behalf of Kyung Cho (Rosen, Laurence) (Filed on 11/10/2009) (Entered: 11/10/2009) 11/10/2009 55 MOTION for leave to appear in Pro Hac Vice-Jennifer Agnew ( Filing fee $ 210, receipt number 34611038845.) filed by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (hdj, COURT STAFF) (Filed on 11/10/2009) (Entered: 11/16/2009) 11/10/2009 56 Proposed Order re 55 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611038845.) MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611038845.) by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (hdj, COURT STAFF) (Filed on 11/10/2009) (Entered: 11/16/2009) 11/10/2009 57 MOTION for leave to appear in Pro Hac Vice-Kenneth I. Trujillo ( Filing fee $ 210, receipt number 34611038844.) filed by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (hdj, COURT STAFF) (Filed on 11/10/2009) (Entered: 11/16/2009) 11/10/2009 58 Proposed Order re 57 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611038844.) MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611038844.) by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (hdj, COURT STAFF) (Filed on 11/10/2009) (Entered: 11/16/2009) 11/10/2009 59 MOTION for leave to appear in Pro Hac Vice-Ira Neil Richards ( Filing fee $ 210, receipt number 34611038843.) filed by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (hdj, COURT STAFF) (Filed on 11/10/2009) (Entered: 11/16/2009) 11/10/2009 60 Proposed Order re 59 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611038843.) MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611038843.) by City of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (hdj, COURT STAFF) (Filed on 11/10/2009) (Entered: 11/16/2009) 11/11/2009 53 CERTIFICATE OF SERVICE by The Firefighters' Pension System of the City of Kansas City, Missouri Trust re 24 MOTION to Appoint Lead Plaintiff and Lead Counsel

I (Sawyer, Adrian) (Filed on 11/11/2009) (Entered: 11/11/2009) 11/11/2009 54 NOTICE by The Yan Group re 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation Proof of Posting on Internet Website (Molumphy, Mark) (Filed on 11/11/2009) (Entered: 11/11/2009) 11/20/2009 61 NOTICE by Chite Lai of Withdrawal of Motion for Consolidation of Related Actions, Appointment as Lead Plaintiff and for Approval of His Selection of Lead Counsel (Peterson, Erik) (Filed on 11/20/2009) (Entered: 11/20/2009) 11/25/2009 62 Brief re 24 MOTION to Appoint Lead Plaintiff and Lead Counsel Memorandum in Further Support filed byThe Firefighters' Pension System of the City of Kansas City, Missouri Trust. (Related document(s) 24 ) (Corley, Jacqueline) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 63 NOTICE by UCBH Holdings, Inc. NOTICE OF BANKRUPTCY FILING AND I AUTOMATIC STAY (White, Anna) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 64 Brief re 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation MEMORANDUM OF LAW IN FURTHER SUPPORT OF YANS MOTION TO BE APPOINTED LEAD PLAINTIFF AND TO APPROVE PROPOSED LEAD PLAINTIFFS SELECTION OF COUNSEL filed byThe Yan Group. (Related document(s) 44 ) (Molumphy, Mark) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 65 NOTICE of Substitution of Counsel by Anna Erickson White (Attachments: # 1 Proposed Order)(White, Anna) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 66 RESPONSE in Support MEMORANDUM OF THE LOUISIANA MUNICIPAL POLICE I EMPLOYEES RETIREMENT SYSTEM AND THE CITY OF PHILADELPHIA BOARD OF PENSIONS AND RETIREMENT IN REPONSE TO COMPETING MOTIONS FOR APPOINTMENT AS LEAD PLAINTIFF filed byCity of Philadelphia Board of Pensions and Retirement, Louisiana Municipal Police Employees Retirement System. (Lavallee, Nicole) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 67 Memorandum in Opposition re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel, 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation, 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a, 49 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel, 24 MOTION to Appoint Lead Plaintiff and Lead Counsel, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension, 30 MOTION to Appoint Lead Plaintiff and Lead Counsel INDIVIDUAL DEFENDANT CRAIG S. ON'S RESPONSE TO MOTIONS TO CONSOLIDATE AND APPOINT LEAD PLAINTIFF AND LEAD COUNSEL filed byCraig S. On. (White, Anna) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 68 CERTIFICATE OF SERVICE by Craig S. On, UCBH Holdings, Inc. re 63 Notice (Other), 67 Memorandum in Opposition,,,, 65 Notice of Substitution of Counsel (White, Anna) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 69 RESPONSE in Support re 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a nd Authorities in Support Thereof filed byDeKalb County Pension Fund. (Schubert, Dustin) (Filed on 11/25/2009) (Entered: 11/25/2009)

11/25/2009 70 Memorandum in Opposition re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel, 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation, 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a, 24 MOTION to Appoint Lead Plaintiff and Lead Counsel, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension, 30 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byKyung Cho. (Rosen, Laurence) (Filed on 11/25/2009) (Entered: 11/25/2009)

11/25/2009 71 DECLARATION of Laurence M. Rosen in Opposition to 28 MOTION to Appoint Lead Plaintiff and Lead Counsel, 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation, 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a, 24 MOTION to Appoint Lead Plaintiff and Lead Counsel, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension, 30 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byKyung Cho. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 28 , 44 , 43 , 39 , 24 , 14 , 30 ) (Rosen, Laurence) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 72 Memorandum in Opposition re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel, 44 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidation, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a, 49 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel, 24 MOTION to Appoint Lead Plaintiff and Lead Counsel, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension, 30 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byPension Trust Fund For Operating Engineers. (O'Mara, Brian) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/25/2009 73 Declaration of Brian O. O'Mara in Support of 72 Memorandum in Opposition,,, filed byPension Trust Fund For Operating Engineers. (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)(Related document(s) 72 ) (O'Mara, Brian) (Filed on 11/25/2009) (Entered: 11/25/2009) 11/30/2009 74 ORDER by Judge JEFFREY S. WHITE granting 57 Motion for Pro Hac Vice for Kenneth I. Trujillo (jjo, COURT STAFF) (Filed on 11/30/2009) (Entered: 11/30/2009) 11/30/2009 75 ORDER by Judge Jeffrey S. White granting 59 Motion for Pro Hac Vice for Neil Richards (jjo, COURT STAFF) (Filed on 11/30/2009) (Entered: 11/30/2009) 11/30/2009 76 ORDER by Judge JEFFREY S. WHITE granting 55 Motion for Pro Hac Vice for Jennifer Agnew (jjo, COURT STAFF) (Filed on 11/30/2009) (Entered: 11/30/2009) 12/01/2009 77 ORDER to Show Cause. Signed by Judge Jeffrey S. White on December 1, 2009. (jswlc1, COURT STAFF) (Filed on 12/1/2009) (Entered: 12/01/2009) 12/02/2009 78 NOTICE by Chite Lai NOTICE OF REQUEST FOR REMOVAL FROM ELECTRONIC NOTIFICATION (Abadou, Ramzi) (Filed on 12/2/2009) (Entered: 12/02/2009) 12/02/2009 79 NOTICE by Chite Lai NOTICE OF REQUEST FOR REMOVAL FROM ELECTRONIC NOTIFICATION (Peterson, Erik) (Filed on 12/2/2009) (Entered: 12/02/2009) 12/04/2009 80 NOTICE by UCBH Holdings, Inc. re 63 Notice (Other) NOTICE OF SUBSTITUTION OF BANKRUPTCY TRUSTEE FOR MORRISON & FOERSTER LLP (White, Anna) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/04/2009 81 CERTIFICATE OF SERVICE by UCBH Holdings, Inc. re 80 Notice (Other) (White, Anna) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/04/2009 82 Notice of Withdrawal of Motion To Be Appointed Lead Plaintiff and To Approve Proposed Lead Plaintiff's Selection of Counsel filed byThe Yan Group. (Molumphy, Mark) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/04/2009 83 Reply Memorandum re 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a nd Authorities in Support Thereof filed byDeKalb County Pension Fund. (Schubert, Dustin) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/04/2009 84 REPLY to Response to Motion re 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed byPension Trust Fund For Operating Engineers. (Attachments: # 1 Exhibit A)(O'Mara, Brian) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/04/2009 85 Reply Memorandum re 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a filed byKyung Cho. (Rosen, Laurence) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/04/2009 86 Declaration of Laurence Rosen in Support of 85 Reply Memorandum, filed byKyung Cho. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Related document(s) 85 ) (Rosen, Laurence) (Filed on 12/4/2009) (Entered: 12/04/2009) 12/11/2009 87 Response to Order to Show Cause 77 Order INDIVIDUAL DEFENDANT CRAIG S. ON'S RESPONSE TO ORDER TO SHOW CAUSE byCraig S. On. (White, Anna) (Filed on 12/11/2009) (Entered: 12/11/2009) 12/11/2009 88 CERTIFICATE OF SERVICE by Craig S. On re 87 Response to Order to Show Cause (White, Anna) (Filed on 12/11/2009) (Entered: 12/11/2009) 12/11/2009 89 RESPONSE TO ORDER TO SHOW CAUSE by Kyung Cho. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Rosen, Laurence) (Filed on 12/11/2009) (Entered: 12/11/2009) 12/11/2009 90 Brief re 77 Order Response re: Order to Show Case filed byPension Trust Fund For Operating Engineers. (Related document(s) 77 ) (O'Mara, Brian) (Filed on 12/11/2009) (Entered: 12/11/2009) 12/11/2009 91 RESPONSE TO ORDER TO SHOW CAUSE by DeKalb County Pension Fund. (Schubert, Dustin) (Filed on 12/11/2009) (Entered: 12/11/2009) 12/11/2009 94 MOTION for leave to appear in Pro Hac Vice-Robert W. Killorin ( Filing fee $ 210, receipt number 34611040022.) filed by DeKalb County Pension Fund. (hdj, COURT STAFF) (Filed on 12/11/2009) (Entered: 12/16/2009) 12/11/2009 95 Proposed Order re 94 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611040022.) by DeKalb County Pension Fund. (hdj, COURT STAFF) (Filed on 12/11/2009) (Entered: 12/16/2009) 12/11/2009 96 CERTIFICATE OF SERVICE by DeKalb County Pension Fund re 94 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611040022.), 95 Proposed Order (hdj, COURT STAFF) (Filed on 12/11/2009) (Entered: 12/16/2009) 12/14/2009 92 ORDER GRANTING (13 in 3:09-cv-04208-JSW) Stipulation RELATING CASES. Signed by Judge Jeffrey S. White on 12/14/09. (jjo, COURT STAFF) (Filed on 12/14/2009) (Entered: 12/14/2009) 12/14/2009 93 ORDER VACATING HEARING AND REQUIRING FURTHER BRIEFING. Signed by Judge Jeffrey S. White on 12/14/09. (jjo, COURT STAFF) (Filed on 12/14/2009) (Additional attachment(s) added on 12/15/2009: # 1 Certificate of Service) (jjo, COURT STAFF). (Entered: 12/14/2009) 12/15/2009 97 Response to Order to Show Cause 77 Order byEbrahaim Shabudin. (hdj, COURT STAFF) (Filed on 12/15/2009) (Entered: 12/17/2009) 12/15/2009 98 CERTIFICATE OF SERVICE by Ebrahaim Shabudin re 97 Response to Order to Show Cause (hdj, COURT STAFF) (Filed on 12/15/2009) (Entered: 12/17/2009)

12/17/2009 99 CLERKS NOTICE (Defendant Shabudin) re: Failure to E-File and/or Failure to Register as an E-Filer (hdj, COURT STAFF) (Filed on 12/17/2009) (Entered: 12/17/2009) 12/17/2009 100 ORDER by Judge JEFFREY S. WHITE granting 94 Motion for Pro Hac Vice for Robert W. Killorin (jjo, COURT STAFF) (Filed on 12/17/2009) (Entered: 12/17/2009) 12/23/2009 101 Response re 93 Order INDIVIDUAL DEFENDANT CRAIG S. ON'S RESPONSE TO ORDER VACATING HEARING AND REQUIRING FURTHER BRIEFING byCraig S. On. (White, Anna) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 102 CERTIFICATE OF SERVICE by Craig S. On re 101 Response AMENDED CERTIFICATE OF SERVICE (White, Anna) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 103 NOTICE of Appearance by Timothy Paul Crudo (Crudo, Timothy) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 104 NOTICE of Appearance by Steven Bauer (Bauer, Steven) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 105 Joinder in Co-Defendant Craig S. On's Resposne to Order to Show Cause and Judge White's Request for Supplemental Briefing by Thomas S. Wu, Thomas S Wu. (Crudo, Timothy) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 106 RESPONSE TO ORDER TO SHOW CAUSE by DeKalb County Pension Fund to the Court's December 14 Order. (Schubert, Dustin) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 107 Declaration of Dustin L. Schubert in Support of 106 Response to Order to Show Cause filed byDeKalb County Pension Fund. (Attachments: # 1 Exhibit Exhibit A)(Related document(s) 106 ) (Schubert, Dustin) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 108 RESPONSE to re 93 Order by Pension Trust Fund For Operating Engineers. (Attachments: # 1 Declaration of Brian O. O'Mara in Support, # 2 Exhibit A, # 3 Exhibit B)(O'Mara, Brian) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 109 RESPONSE to re 93 Order by Kyung Cho. (Rosen, Laurence) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 110 ORDER Resetting Hearing. Signed by Judge Jeffrey S. White on December 23, 2009. (jswlc1, COURT STAFF) (Filed on 12/23/2009) (Entered: 12/23/2009) 12/23/2009 Set/Reset Deadlines as to 49 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel, 30 MOTION to Appoint Lead Plaintiff and Lead Counsel, 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 28 MOTION to Appoint Lead Plaintiff and Lead Counsel, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel; Memorandum of Points a, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension, 24 MOTION to Appoint Lead Plaintiff and Lead Counsel. Motion Hearing set for 1/29/2010 09:00 AM. (hdj, COURT STAFF) (Filed on 12/23/2009) (Entered: 12/28/2009) 12/28/2009 111 CLERKS NOTICE Continuing the Initial Case Management Conference. Case Management Statement due by 2/19/2010. Case Management Conference set for 2/26/2010 01:30 PM in Courtroom 11, 19th Floor, San Francisco. (jjo, COURT STAFF) (Filed on 12/28/2009) (Entered: 12/28/2009) 12/31/2009 112 MOTION Extend Time to Respond to December 14 Court Order by Bankruptcy Trustee for UCBH Holdings, Inc. filed by E. Lynn Schoenmann. (Attachments: # 1 Proposed Order)(Koegel, Thomas) (Filed on 12/31/2009) (Entered: 12/31/2009) 12/31/2009 113 Declaration of Thomas F. Koegel in Support of 112 MOTION Extend Time to Respond to December 14 Court Order by Bankruptcy Trustee for UCBH Holdings, Inc. filed byE. Lynn Schoenmann. (Attachments: # 1 Exhibit A--2009-12-23 Letter to Court)(Related document(s) 112 ) (Koegel, Thomas) (Filed on 12/31/2009) (Entered: 12/31/2009) 12/31/2009 114 CERTIFICATE OF SERVICE by E. Lynn Schoenmann re 113 Declaration in Support, 112 MOTION Extend Time to Respond to December 14 Court Order by Bankruptcy Trustee for UCBH Holdings, Inc. by First-Class Mail on Non-ECF Filers (Koegel, Thomas) (Filed on 12/31/2009) (Entered: 12/31/2009) 01/06/2010 115 ORDER by Judge Jeffery S. White granting (112) Motion to extend time to respond in case 3:09-cv-04208-JSW (jjo, COURT STAFF) (Filed on 1/6/2010) (Entered: 01/06/2010) 01/08/2010 116 RESPONSE in Support re 28 MOTION to Appoint Lead Plaintiff and Lead Counsel, 43 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 39 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of the DeKalb County Pension Fund for Consolidation, Appointment as Lead Plaintiff and Approval ofLead Plaintiff's Selection of Lead Counsel; Memorandum of Points a, 49 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel, 24 MOTION to Appoint Lead Plaintiff and Lead Counsel, 14 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion, Motion and Memorandum of Points and Authorities in Support of the Motion of the Louisiana Municipal Police Employees Retirement System and the City of Philadelphia Board of Pension, 30 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byEbrahaim Shabudin. (Lassart, James) (Filed on 1/8/2010) (Entered: 01/08/2010) 01/08/2010 117 *** FILED IN ERROR. REFER TO DOCUMENT 118 . *** CERTIFICATE OF SERVICE by Ebrahaim Shabudin re 116 Response in Support,,,, (Lassart, James) (Filed on 1/8/2010) Modified on 1/11/2010 (feriab, COURT STAFF). (Entered: 01/08/2010) 01/11/2010 118 CERTIFICATE OF SERVICE by Ebrahaim Shabudin re 116 Response in Support,,,, CORRECTION OF DOCKET # 117 . (Lassart, James) (Filed on 1/11/2010) (Entered: 01/11/2010) 01/11/2010 119 RESPONSE to re 93 Order, 77 Order Regarding Effect of Bankruptcy by E. Lynn Schoenmann. (Koegel, Thomas) (Filed on 1/11/2010) (Entered: 01/11/2010) 01/21/2010 120 MOTION for leave to appear in Pro Hac Vice-James M. Wilson, Jr. ( Filing fee $ 210, receipt number 34611041411.) filed by DeKalb County Pension Fund. (hdj, COURT STAFF) (Filed on 1/21/2010) (Entered: 01/26/2010) 01/21/2010 121 Proposed Order re 120 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611041411.) by DeKalb County Pension Fund. (hdj, COURT STAFF) I (Filed on 1/21/2010) (Entered: 01/26/2010) 01/21/2010 122 CERTIFICATE OF SERVICE by DeKalb County Pension Fund re 121 Proposed Order, 120 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611041411.) (hdj, COURT STAFF) (Filed on 1/21/2010) (Entered: 01/26/2010) 01/26/2010 123 ORDER Granting 120 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, receipt number 34611041411.) filed by DeKalb County Pension Fund. Signed by Judge Jeffrey S. White on January 26, 2010. (jswlc1, COURT STAFF) (Filed on 1/26/2010) (Entered: 01/26/2010) 01/27/2010 124 ORDER by Judge Jeffrey S. White denying (28) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (30) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (39) Motion to Appoint Lead Plaintiff and Lead Counsel ; granting (43) Motion to Consolidate Cases; denying (43) Motion to Appoint Lead Plaintiff and Lead Counsel ; granting (49) Motion to Consolidate Cases; granting (49) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (14) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (24) Motion to Appoint Lead Plaintiff and Lead Counsel in case 3:09- cv-04208-JSW; denying (10) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (20) Motion to Appoint Lead Plaintiff and Lead Counsel in case 3:09-cv-04429- JSW; denying (8) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (18) Motion to Appoint Lead Plaintiff and Lead Counsel ; granting (22) Motion to Consolidate Cases in case 3:09-cv-04449-JSW; denying (8) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (18) Motion to Appoint Lead Plaintiff and Lead Counsel in case 3:09-cv-04505-JSW; denying (11) Motion to Appoint Lead Plaintiff and Lead Counsel ; denying (21) Motion to Appoint Lead Plaintiff and Lead Counsel in case 3:09-cv-04513-JSW (jswlc1, COURT STAFF) (Filed on 1/27/2010) (Entered: 01/27/2010) 01/27/2010 ***Deadlines terminated. (hdj, COURT STAFF) (Filed on 1/27/2010) (Entered: 01/28/2010) 02/11/2010 125 STIPULATION AND [PROPOSED] ORDER TO CONTINUE CASE MANAGEMENT CONFERENCE by Thomas S. Wu. (Crudo, Timothy) (Filed on 2/11/2010) (Entered: 02/11/2010) 02/11/2010 126 CERTIFICATE OF SERVICE by Thomas S. Wu re 125 Stipulation and [Proposed] Order to Continue Case Management Conference (Crudo, Timothy) (Filed on 2/11/2010) (Entered: 02/11/2010) 02/12/2010 127 ORDER Granting 125 Stipulation to Continue Case Management Conference. Signed by Judge Jeffrey S. White on February 12, 2010. (jswlc1, COURT STAFF) (Filed on 2/12/2010) (Entered: 02/12/2010) 02/12/2010 Set/Reset Hearings: Case Management Conference set for 3/19/2010 01:30 PM. (wsn, COURT STAFF) (Filed on 2/12/2010) (Entered: 02/17/2010) 03/12/2010 128 CASE MANAGEMENT STATEMENT Joint Case Management Statement filed by Kyung Cho. (Rosen, Laurence) (Filed on 3/12/2010) (Entered: 03/12/2010) 03/16/2010 129 MOTION for leave to appear in Pro Hac Vice-Phillip Kim ( Filing fee $ 210, receipt number 34611043618.) filed by Kyung Cho. (hdj, COURT STAFF) (Filed on 3/16/2010) (Entered: 03/17/2010) 03/16/2010 130 Proposed Order re 129 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 210, I receipt number 34611043618.) by Kyung Cho. (hdj, COURT STAFF) (Filed on 3/16/2010) (Entered: 03/17/2010) 03/17/2010 131 NOTICE of Appearance by Matthew Craig Helton (Helton, Matthew) (Filed on 3/17/2010) (Entered: 03/17/2010) 03/17/2010 132 Certificate of Interested Entities by Thomas S. Wu (Helton, Matthew) (Filed on 3/17/2010) (Entered: 03/17/2010) 03/18/2010 133 Certificate of Interested Entities by Craig S. On (White, Anna) (Filed on 3/18/2010) (Entered: 03/18/2010) 03/19/2010 134 ORDER by Judge Jeffrey S. White granting 129 Motion for Pro Hac Vice (jswlc1, COURT STAFF) (Filed on 3/19/2010) (Entered: 03/19/2010) 03/22/2010 135 Minute Entry: Initial Case Management Conference held on 3/19/2010 before Judge Jeffrey S. White (Date Filed: 3/22/2010). Amended Pleadings due by 5/24/2010. Responsive Pleading due by 7/23/2010. Case Management Statement due by 10/1/2010. Case Management Conference set for 10/8/2010 01:30 PM in Courtroom 11, 19th Floor, San Francisco. (Court Reporter Debra Pas.) (jjo, COURT STAFF) (Date Filed: 3/22/2010) (Entered: 03/22/2010) 05/13/2010 136 STIPULATION re 135 Set Deadlines/Hearings, Case Management Conference - Initial,, STIPULATION AND [PROPOSED] ORDER EXTENDING TIME TO FILE CONSOLIDATED AMENDED COMPLAINT AND ADJUSTING RELATED DEADLINES by Kyung Cho. (Kim, Phillip) (Filed on 5/13/2010) (Entered: 05/13/2010) 05/17/2010 137 ORDER GRANTING 136 Stipulation EXTENDING TIME TO FILE CONSOLIDATED AMENDED COMPLAINT AND ADJUSTING RELATED DEADLINES. Case Management Statement due by 12/29/2010. Initial Case Management Conference set for 1/7/2011 01:30 PM in Courtroom 11, 19th Floor, San Francisco.. Signed by Judge JEFFREY S. WHITE on 5/17/10. (jjoS, COURT STAFF) (Filed on 5/17/2010) (Entered: 05/17/2010) 05/17/2010 ***Deadlines/Hearing set pursuant to 137 Order. (hdj, COURT STAFF) (Filed on 5/17/2010) (Entered: 05/18/2010) 08/10/2010 138 AMENDED COMPLAINT Consolidated Amended Complaint For Violations of The Federal Securities Laws against Craig S. On, Ebrahaim Shabudin, UCBH Holdings, Inc., Thomas S. Wu, Dennis Wu, Robert Nagel, John M Kerr, Douglas Mitchell, Burton D Thompson, John Cinderey, Joseph J. Jou, Pin Pin Chau, Li-Lin Ko, James Kwok, Qingyuan Wan, Godwin Wong, David Ng, Daniel P Riley, Richard Li-Chung Wang, Daniel Gautsch. Filed byKyung Cho, David Hwang, Rex Dechakul. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Summons Various Summonses)(Kim, Phillip) (Filed on 8/10/2010) (Entered: 08/10/2010) 08/10/2010 139 Certificate of Interested Entities by David Hwang (Kim, Phillip) (Filed on 8/10/2010) (Entered: 08/10/2010) 08/10/2010 140 Certificate of Interested Entities by Rex Dechakul (Kim, Phillip) (Filed on 8/10/2010) (Entered: 08/10/2010) 09/29/2010 141 STIPULATION and [Proposed] Order Extending Time to File Responsive Pleading to the Consolidated Amended Complaint and Adjusting Related Deadlines by Pin Pin Chau, Daniel Gautsch, Joseph J. Jou, John M Kerr, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P Riley, Burton D Thompson, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (White, Anna) (Filed on 9/29/2010) (Entered: 09/29/2010) 10/05/2010 142 ORDER GRANTING AS MODIFIED 141 Stipulation Extending Time to File Responsive Pleading to the Consolidated Amended Complaint and Adjusting Related Deadlines: Case Management Statement due by 3/11/2011. Case Management Conference set for 3/18/2011 01:30 PM in Courtroom 11, 19th Floor, San Francisco. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco.. Signed by Judge JEFFREY S. WHITE on 10/5/10. (jjoS, COURT STAFF) (Filed on 10/5/2010) (Entered: 10/05/2010) 10/15/2010 143 STIPULATION of Dismissal of Defendant James Kwok Without Prejudice by Kyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 10/15/2010) (Entered: 10/15/2010) 10/29/2010 144 NOTICE by Kyung Cho, Rex Dechakul, David Hwang Attorney Address Change for Phillip Kim of The Rosen Law Firm, P.A. (Rosen, Laurence) (Filed on 10/29/2010) (Entered: 10/29/2010) 11/12/2010 145 NOTICE of Appearance by Jeffrey L. Bornstein NOTICE OF APPEARANCE OF COUNSEL (Bornstein, Jeffrey) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 146 NOTICE of Substitution of Counsel by Anna Erickson White Notice and [Proposed] Order of Substitution of Counsel for Defendant John M. Kerr (White, Anna) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 147 NOTICE of Substitution of Counsel by Anna Erickson White Notice and [Proposed] Order of Substitution of Counsel for Defendant Burton D. Thompson (White, Anna) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 148 NOTICE of Substitution of Counsel by Anna Erickson White Notice and [Proposed] Order of Substitution of Counsel for Defendant Douglas Mitchell (White, Anna) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 149 NOTICE of Substitution of Counsel by Anna Erickson White Notice and [Proposed] Order of Substitution of Counsel for Defendant Robert Nagel (White, Anna) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 150 NOTICE of Substitution of Counsel by Anna Erickson White Notice and [Proposed] Order of Substitution of Counsel for Defendant Daniel M. Gautsch (White, Anna) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 151 STIPULATION and [Proposed] Order to File Briefs Re Motion to Dismiss in Excess of 15 Pages by Pin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Craig S. On, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (White, Anna) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/12/2010 152 NOTICE of Appearance by Grace Y. Park on behalf of Defendants, Daniel M. Gautsch, Douglas Mitchell and Robert Nagel (Park, Grace) (Filed on 11/12/2010) (Entered: 11/12/2010) 11/15/2010 153 ORDER Regarnding 151 Stipulation to Extend Page Limits. Signed by Judge Jeffrey S. White on November 15, 2010. (jswlc1, COURT STAFF) (Filed on 11/15/2010) (Entered: 11/15/2010) 11/17/2010 154 NOTICE of Appearance by Anthony Paul Schoenberg , William P. Keane & Nell Clement of Farella Braun + Martel LLP (Schoenberg, Anthony) (Filed on 11/17/2010) (Entered: 11/17/2010) 11/17/2010 155 CERTIFICATE OF SERVICE by John M Kerr re 154 Notice of Appearance by Schoenberg, Keane & Clement of Farella Braun + Martel LLP (Schoenberg, Anthony) (Filed on 11/17/2010) (Entered: 11/17/2010) 11/19/2010 156 MOTION to Dismiss the Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by Thomas S. Wu. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Appendix A, # 2 Proposed Order)(Crudo, Timothy) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 157 Declaration of Timothy P. Crudo in Support of 156 MOTION to Dismiss the Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed byThomas S. Wu. (Attachments: # 1 Exhibit A - D, # 2 Exhibit E - I, # 3 Exhibit J - R, # 4 Exhibit S - U)(Related document(s) 156 ) (Crudo, Timothy) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 158 Request for Judicial Notice re 156 MOTION to Dismiss the Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed byThomas S. Wu. (Attachments: # 1 Proposed Order)(Related document(s) 156 ) (Crudo, Timothy) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 159 CERTIFICATE OF SERVICE by Thomas S. Wu re 156 MOTION to Dismiss the Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof and Request for Judicial Notice in Support Thereof (Crudo, Timothy) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 160 MOTION for Joinder DEFENDANT BURTON D. THOMPSON'S NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS FILED BY DEFENDANT CRAIG ON filed by Burton D Thompson. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Condon, Mikal) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 161 MOTION to Dismiss DEFENDANT BURTON D. THOMPSON'S NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS filed by Burton D Thompson. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Condon, Mikal) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 162 Proposed Order [PROPOSED] ORDER GRANTING DEFENDANT BURTON D. THOMPSON'S MOTION TO DISMISS CONSOLIDATED AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS by Burton D Thompson. (Condon, Mikal) (Filed on 11/19/2010) (Entered: 11/19/2010)

11/19/2010 163 MOTION to Dismiss Defendants Daniel M. Gautsch, Douglas Mitchell and Robert Nagel filed by Daniel Gautsch, Douglas Mitchell, Robert Nagel. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Park Declaration ISO, # 2 Exhibit A to Park Decl., # 3 Ex B to Park Decl., # 4 Ex C to Park Decl., # 5 Ex D to Park Decl., # 6 Ex E to Park Decl., # 7 Ex F to Park Decl., # 8 Request for Judicial Notice, # 9 Proposed Order)(Park, Grace) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 164 MOTION to Dismiss filed by Ebrahaim Shabudin. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Lassart, James) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 165 MOTION to Dismiss Defendant John M. Kerr filed by John M Kerr. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(Schoenberg, Anthony) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 166 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants filed by Pin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1

I Proposed Order)(White, Anna) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 167 MOTION to Dismiss Notice of Motion and Motion to Dismiss of Defendant Craig On filed by Craig S. On. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco. (Attachments: # 1 Proposed Order)(White, Anna) (Filed on 11/19/2010) (Entered: 11/19/2010) 11/19/2010 168 Appendix re 167 MOTION to Dismiss Notice of Motion and Motion to Dismiss of Defendant Craig On, 166 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants Appendix of Selected Authorities Cited in Motions to Dismiss of Defendants Craig On and UCBH Outside Director Defendants filed byPin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Craig S. On, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3, # 4 Tab 4, # 5 Tab 5, # 6 Tab 6, # 7 Tab 7, # 8 Tab 8, # 9 Tab 9, # 10 Tab 10, # 11 Tab 11, # 12 Tab 12, # 13 Tab 13, # 14 Tab 14, # 15 Tab 15, # 16 Tab 16, # 17 Tab 17, # 18 Tab 18, # 19 Tab 19, # 20 Tab 20)(Related document(s) 167 , 166 ) (White, Anna) (Filed on 11/19/2010) (Entered: 11/19/2010) 12/02/2010 169 Summons Issued as to John M Kerr, Li-Lin Ko, James Kwok, Douglas Mitchell, Robert Nagel, David Ng, Daniel P Riley, Ebrahaim Shabudin, Burton D Thompson, UCBH Holdings, Inc., Qingyuan Wan, Richard Li-Chung Wang, Godwin Wong. (hdj, COURT STAFF) (Filed on 12/2/2010) (Entered: 12/06/2010) 01/07/2011 170 Memorandum in Opposition re 156 MOTION to Dismiss the Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof of Thomas Wu filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 171 Memorandum in Opposition re 164 MOTION to Dismiss of Ebrahim Shabudin filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 172 Memorandum in Opposition re 167 MOTION to Dismiss Notice of Motion and Motion to Dismiss of Defendant Craig On filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 173 Memorandum in Opposition re 166 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 174 Memorandum in Opposition re 161 MOTION to Dismiss DEFENDANT BURTON D. I THOMPSON'S NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 175 Memorandum in Opposition re 165 MOTION to Dismiss Defendant John M. Kerr filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 176 Memorandum in Opposition re 163 MOTION to Dismiss Defendants Daniel M. Gautsch, Douglas Mitchell and Robert Nagel filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 177 Request for Judicial Notice re 174 Memorandum in Opposition, 176 Memorandum in Opposition, 173 Memorandum in Opposition, 171 Memorandum in Opposition, 170 Memorandum in Opposition, 175 Memorandum in Opposition, 172 Memorandum in Opposition filed byKyung Cho, Rex Dechakul, David Hwang. (Attachments: # 1 Proposed Order)(Related document(s) 174 , 176 , 173 , 171 , 170 , 175 , 172 ) (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/07/2011 178 Declaration of Laurence Rosen in Support of 177 Request for Judicial Notice, filed byKyung Cho, Rex Dechakul, David Hwang. (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)(Related document(s) 177 ) (Kim, Phillip) (Filed on 1/7/2011) (Entered: 01/07/2011) 01/18/2011 179 SUMMONS Returned Executed by Kyung Cho, Rex Dechakul, David Hwang. John Cinderey served on 1/7/2011, answer due 1/28/2011. (Kim, Phillip) (Filed on 1/18/2011) (Entered: 01/18/2011) 01/28/2011 180 Reply Memorandum DEFENDANT BURTON D. THOMPSON'S REPLY IN SUPPORT OF MOTION TO DISMISS CONSOLIDATED AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS filed byBurton D Thompson. (Condon, Mikal) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 181 Reply to Opposition re 164 MOTION to Dismiss filed byEbrahaim Shabudin. (Lassart, James) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 182 Reply Memorandum of Points and Authorities in Support of Motion to Dismiss the Consolidated Amended Complaint filed byThomas S. Wu, Thomas S Wu. (Crudo, Timothy) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 183 Reply Memorandum re 165 MOTION to Dismiss Defendant John M. Kerr filed byJohn M Kerr. (Schoenberg, Anthony) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 184 Reply to Opposition re 166 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS OF THE UCBH OUTSIDE DIRECTOR DEFENDANTS filed byPin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (White, Anna) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 185 Reply to Opposition re 167 MOTION to Dismiss Notice of Motion and Motion to Dismiss of Defendant Craig On REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS OF DEFENDANT CRAIG ON filed byCraig S. On. (White, Anna) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 186 Reply to Opposition Re Defendants Daniel Gautsch's, Douglas Mitchell's and Robert Nagel's Reply Re Their Motion To Dismiss Consolidated Amended Complaint filed byDaniel Gautsch. (Park, Grace) (Filed on 1/28/2011) (Entered: 01/28/2011) 01/28/2011 187 Appendix re 184 Reply to Opposition, 185 Reply to Opposition APPENDIX OF SELECTED AUTHORITIES CITED IN REPLY BRIEFS IN SUPPORT OF MOTION TO DISMISS OF DEFENDANT CRAIG ON AND UCBH OUTSIDE DIRECTOR DEFENDANTS filed byPin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Craig S. On, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3, # 4 Tab 4, # 5 Tab 5, # 6 Tab 6, # 7 Tab 7, # 8 Tab 8, # 9 Tab 9, # 10 Tab 10, # 11 Tab 11)(Related document(s) 184 , 185 ) (White, Anna) (Filed on 1/28/2011) (Entered: 01/28/2011) 02/16/2011 188 ORDER Vacating Hearing on Motions to Dismiss. Signed by Judge Jeffrey S. White on 02/15/2011. (tmi, COURT STAFF) (Filed on 2/16/2011) (Entered: 02/16/2011) 03/10/2011 189 STIPULATION and Joint Request for Order Revising Schedule for Case Management Conference by John M Kerr. (Attachments: # 1 Proposed Order)(Schoenberg, Anthony) (Filed on 3/10/2011) (Entered: 03/10/2011) 03/11/2011 190 STIPULATION AND ORDER CONTINUING CASE MANAGEMENT CONFERENCE Case Management Statement due by 4/29/2011. Case Management Conference set for 5/6/2011 01:30 PM in Courtroom 11, 19th Floor, San Francisco.. Signed by Judge Jeffrey S. White on 3/11/11. (sis, COURT STAFF) (Filed on 3/11/2011) (Entered: 03/11/2011) 04/13/2011 191 MOTION to Withdraw as Attorney Jacqueline Scott Corley filed by The Firefighters' Pension System of the City of Kansas City, Missouri Trust. (Attachments: # 1 Proposed Order)(Wagstaffe, James) (Filed on 4/13/2011) (Entered: 04/13/2011) 04/14/2011 192 ERRATA re 191 MOTION to Withdraw as Attorney Jacqueline Scott Corley Correction of Docket No. 191 by The Firefighters' Pension System of the City of Kansas City, Missouri Trust. (Attachments: # 1 Proposed Order)(Wagstaffe, James) (Filed on 4/14/2011) (Entered: 04/14/2011) 04/15/2011 193 ORDER GRANTING MOTION to Withdraw as Attorney of Record: Jacqueline Scott Corley. Signed by Judge Jeffrey S. White on 4/15/11. (jjoS, COURT STAFF) (Filed on 4/15/2011) (Entered: 04/15/2011) 04/28/2011 194 ORDER VACATING CASE MANAGEMENT CONFERENCE. Signed by Judge Jeffrey S. White on 4/28/11. (jjoS, COURT STAFF) (Filed on 4/28/2011) (Entered: 04/28/2011) 05/17/2011 195 ORDER REGARDING MOTIONS TO DISMISS signed by Judge Jeffrey S. White (jjoS, COURT STAFF) (Filed on 5/17/2011) (Entered: 05/17/2011) 06/15/2011 196 STIPULATION re 195 Order on Motion to Dismiss,,,,,, STIPULATION AND [PROPOSED] ORDER EXTENDING TIME TO FILE SECOND AMENDED CONSOLIDATED COMPLAINT; ESTABLISHING BRIEFING SCHEDULE; AND ADJUSTING RELATED DEADLINES by Kyung Cho. (Kim, Phillip) (Filed on 6/15/2011) (Entered: 06/15/2011) 06/16/2011 197 ORDER GRANTING 196 Stipulation EXTENDING TIME TO FILE SECOND AMENDED CONSOLIDATED COMPLAINT; ESTABLISHING BRIEFING SCHEDULE; AND ADJUSTING RELATED DEADLINES: Motion Hearing set for 12/16/2011 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White.. Signed by Judge JEFFREY S. WHITE on 6/16/11. (jjoS, COURT STAFF) (Filed on 6/16/2011) (Entered: 06/16/2011) 07/21/2011 198 STIPULATION re 197 Order,, Set Deadlines/Hearings,, Terminate Deadlines and Hearings, STIPULATION AND [PROPOSED] ORDER EXTENDING TIME TO FILE SECOND AMENDED CONSOLIDATED COMPLAINT BY FOUR DAYS by Kyung Cho. (Kim, Phillip) (Filed on 7/21/2011) (Entered: 07/21/2011) 07/25/2011 199 ORDER GRANTING 198 Stipulation EXTENDING TIME TO FILE SECOND AMENDED CONSOLIDATED COMPLAINT. Signed by Judge JEFFREY S. WHITE on 7/25/11. (jjoS, COURT STAFF) (Filed on 7/25/2011) (Entered: 07/25/2011) 07/29/2011 200 AMENDED COMPLAINT (Second) against Pin Pin Chau, John Cinderey, Daniel

Gautsch, Joseph J. Jou, John M Kerr, Li-Lin Ko, James Kwok, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P Riley, Ebrahaim Shabudin, Burton D Thompson, UCBH Holdings, Inc., Qingyuan Wan, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas S Wu. Filed byKyung Cho, Rex Dechakul, David Hwang. (Attachments: # 1 Exhibit A - FDIC Material Loss Review, # 2 Exhibit B - FDIC Cease & Desist Order)(Rosen, Laurence) (Filed on 7/29/2011) (Entered: 07/29/2011) 08/02/2011 201 NOTICE of Change of Address by Laurence M. Rosen to 355 South Grand Avenue, Suite 2450, Los Angeles, California 90071 (Rosen, Laurence) (Filed on 8/2/2011) (Entered: 08/02/2011) 08/04/2011 202 ERRATA re 200 Amended Complaint,, NOTICE OF ERRATA, RE: CONSOLIDATED I SECOND AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS by Kyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 8/4/2011) (Entered: 08/04/2011) 09/14/2011 203 STIPULATION and [Proposed] Order Continuing Defendants' Deadline to Respond to Plaintiffs' Consolidated Second Amended Complaint by Thomas S. Wu. (Attachments: # 1 Certificate/Proof of Service)(Kelleher, Brendan) (Filed on 9/14/2011) (Entered: 09/14/2011) 09/14/2011 204 STIPULATION and [Proposed] Order Continuing Defendants' Deadline to Respond to Plaintiffs' Consolidated Second Amended Complaint [ERRATA - WITH SIGNATURE BLOCK] by Thomas S. Wu. (Kelleher, Brendan) (Filed on 9/14/2011) (Entered: 09/14/2011) 09/16/2011 205 ORDER GRANTING 204 Stipulation Continuing Defendants' Deadline to Respond to Plaintiffs' Consolidated Second Amended Complaint. Signed by Judge Jeffrey S. White on 9/16/11. (jjoS, COURT STAFF) (Filed on 9/16/2011) (Entered: 09/16/2011) 10/17/2011 206 NOTICE by Adam A. Reeves NOTICE OF RELATED CASE IN A CRIMINAL ACTION (Reeves, Adam) (Filed on 10/17/2011) (Entered: 10/17/2011) 11/07/2011 207 NOTICE by Ebrahaim Shabudin of Administrative Motion and Motion to Consider Whether Cases Should Be Related to Case No. CV-11-03248-PJH (Lassart, James) (Filed on 11/7/2011) (Entered: 11/07/2011) 11/08/2011 208 CERTIFICATE OF SERVICE by Ebrahaim Shabudin re 207 Notice (Other) of Administrative Motion and Motion to Consider Whether Cases Should Be Related to Case No. CV-11-03248-PJH (Lassart, James) (Filed on 11/8/2011) (Entered: 11/08/2011) 11/09/2011 209 OBJECTIONS to re 207 Notice (Other) to Administrative Motion to Consider Whether Cases Should be Related to Case No. CV 11-03248 PJH by Minna Tao, Gabriel Li, Peter Sun, Vicky Eng, Andrew Yan, Herman Wong, Ellen Chiu-yee, Wai-Hang Yeung, Debby Wu, Dora Lau, Tyler Livingston, Joel Beem, Raymond Tung, Andrea Ho, Randel Hom, Simon Lee. (Pierce, Andrew) (Filed on 11/9/2011) (Entered: 11/09/2011) 11/09/2011 210 AFFIDAVIT re 207 Notice (Other), 209 Objection, of Stacy North in Support of Opposition to Administrative Motion to Consider Whether Cases Should Be Related to Case No. CV 11-03248 by Joel Beem, Ellen Chiu-yee, Vicky Eng, Andrea Ho, Randel Hom, Dora Lau, Simon Lee, Gabriel Li, Tyler Livingston, Peter Sun, Minna Tao, Raymond Tung, Herman Wong, Debby Wu, Andrew Yan, Wai-Hang Yeung, Regina Chan. (Attachments: # 1 Exhibit A)(Pierce, Andrew) (Filed on 11/9/2011) (Entered: 11/09/2011) 11/11/2011 211 OBJECTIONS to Administrative Motion to Consider Whether Cases Should be Related

I to Case No. CV-11-03248-PJH by Burton D Thompson, Dennis Lee, Jonas Miller. (Huss, R.) (Filed on 11/11/2011) (Entered: 11/11/2011) 11/11/2011 212 Proposed Order Denying Administrative Motion to Consider Whether Cases Should be Related to Case No. CV-11-03248-PJH by Burton D Thompson, Dennis Lee, Jonas Miller. (Huss, R.) (Filed on 11/11/2011) (Entered: 11/11/2011) 11/15/2011 213 ORDER RELATING CASES.. Signed by Judge JEFFREY S. WHITE on 11/15/11. (jjoS, COURT STAFF) (Filed on 11/15/2011) (Entered: 11/15/2011) 11/15/2011 214 CLERKS NOTICE: The court has reviewed the motion and determined that no cases are related and no reassignments shall occur. (jjoS, COURT STAFF) (Filed on 11/15/2011) (Entered: 11/15/2011) 12/07/2011 215 STIPULATION and [Proposed] Order Re: Filing of Third Amended Complaint and Response Thereto by Pin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (White, Anna) (Filed on 12/7/2011) (Entered: 12/07/2011) 12/08/2011 216 ORDER GRANTING 215 Stipulation Re: Filing of Third Amended Complaint and Response Thereto. Amended Pleadings due by 1/9/2012. Motions due by 2/23/2012. Replies due by 5/9/2012. Responses due by 4/9/2012. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White.. Signed by Judge JEFFREY S. WHITE on 12/8/11. (jjoS, COURT STAFF) (Filed on 12/8/2011) (Entered: 12/08/2011) 01/09/2012 217 AMENDED COMPLAINT Consolidated Third Amended Complaint against Pin Pin Chau, John Cinderey, Daniel Gautsch, Joseph J. Jou, John M Kerr, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P Riley, Ebrahaim Shabudin, Burton D Thompson, UCBH Holdings, Inc., Qingyuan Wan, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas S Wu, Thomas Yu. Filed byKyung Cho, Rex Dechakul, David Hwang. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Summons)(Kim, Phillip) (Filed on 1/9/2012) (Entered: 01/09/2012) 02/14/2012 218 NOTICE of Substitution of Counsel by Anna Erickson White Notice and [Proposed] Order of Substitution of Counsel for Defendant Craig On (White, Anna) (Filed on 2/14/2012) (Entered: 02/14/2012) 02/15/2012 219 ORDER GRANTING 218 Substitution of Counsel for Defendant Craig On. Signed by Judge Jeffrey S. White on 2/15/12. (jjoS, COURT STAFF) (Filed on 2/15/2012) (Entered: 02/15/2012) 02/23/2012 220 MOTION to Dismiss Consolidated Third Amended Complaint filed by John M Kerr. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 3/8/2012. Replies due by 3/15/2012. (Attachments: # 1 Proposed Order)(Schoenberg, Anthony) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 221 CERTIFICATE OF SERVICE by John M Kerr re 220 MOTION to Dismiss Consolidated Third Amended Complaint (Schoenberg, Anthony) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 222 MOTION to Dismiss the Consolidated Third Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by Thomas S. Wu. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 3/8/2012. Replies due by 3/15/2012. (Attachments: # 1 Proposed Order)(Crudo, Timothy) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 223 Declaration of Timothy P. Crudo in Support of 222 MOTION to Dismiss the Consolidated Third Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed byThomas S. Wu. (Attachments: # 1 Exhibit A-C, # 2 Exhibit D- K)(Related document(s) 222 ) (Crudo, Timothy) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 224 Request for Judicial Notice re 222 MOTION to Dismiss the Consolidated Third Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed byThomas S. Wu. (Attachments: # 1 Proposed Order)(Related document(s) 222 ) (Crudo, Timothy) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 225 MOTION to Dismiss Defendants Daniel M. Gautsch's, Douglas Mitchell's, And Robert Nagel's Notice Of Motion And Motion To Dismiss Consolidated Third Amended Complaint filed by Daniel Gautsch, Douglas Mitchell, Robert Nagel. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 5/18/2012. Replies due by 5/25/2012. (Attachments: # 1 Proposed Order)(Park, Grace) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 226 MOTION to Dismiss DEFENDANT BURTON D. THOMPSON'S NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED THIRD AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS filed by Burton D Thompson. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 3/8/2012. Replies due by 3/15/2012. (Condon, Mikal) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 227 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants filed by Pin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 3/8/2012. Replies due by 3/15/2012. (Attachments: # 1 Proposed Order)(White, Anna) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 228 MOTION to Dismiss Notice of Motion and Motion of Defendant Craig On to Dismiss Third Amended Complaint; Memorandum of Points and Authorities filed by Craig S. On. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 3/9/2012. Replies due by 3/16/2012. (Neubert, Nicole) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 229 Proposed Order Granting 228 Motion to Dismiss Consolidated Third Amended Complaint by Craig S. On. (Neubert, Nicole) (Filed on 2/23/2012) Modified on 2/24/2012 (mjj2, COURT STAFF). (Entered: 02/23/2012) 02/23/2012 230 MOTION to Dismiss Third Amended Complaint filed by Ebrahaim Shabudin. Motion Hearing set for 6/1/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 4/9/2012. Replies due by 5/9/2012. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Lassart, James) (Filed on 2/23/2012) Modified on 2/24/2012 SEE 232 ERRATA FOR COMPLETE MOTION (mjj2, COURT STAFF). (Entered: 02/23/2012) 02/23/2012 231 Proposed Order re 226 MOTION to Dismiss DEFENDANT BURTON D. THOMPSON'S I NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED THIRD AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS by Burton D Thompson. (Condon, Mikal) (Filed on 2/23/2012) (Entered: 02/23/2012) 02/23/2012 232 ERRATA re 230 MOTION to Dismiss Third Amended Complaint (Complete Motion --

E-filed Docket No. 230 only contained caption page of motion) by Ebrahaim Shabudin. (Lassart, James) (Filed on 2/23/2012) (Entered: 02/23/2012) 04/09/2012 233 RESPONSE (re 228 MOTION to Dismiss Notice of Motion and Motion of Defendant Craig On to Dismiss Third Amended Complaint; Memorandum of Points and Authorities ) Plaintiffs' Opposition to Defendant Craig On's Motion to Dismiss the Consolidated Third Amended Complaint filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 234 RESPONSE (re 227 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants ) Plaintiffs' Opposition to the Director Defendants' Motion to Dismiss the Consolidated Third Amended Complaint filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 235 RESPONSE (re 220 MOTION to Dismiss Consolidated Third Amended Complaint ) Plaintiffs' Opposition to Defendant John M. Kerr's Motion to Dismiss filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 236 RESPONSE (re 225 MOTION to Dismiss Defendants Daniel M. Gautsch's, Douglas Mitchell's, And Robert Nagel's Notice Of Motion And Motion To Dismiss Consolidated Third Amended Complaint ) Plaintiffs' Opposition to Defendants Daniel M. Gautsch's, Douglas Mitchell's, and Robert Nagel's Motion to Dismiss filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 237 RESPONSE (re 230 MOTION to Dismiss Third Amended Complaint ) Plaintiffs' I Opposition to Defendant Ebrahim Shabudin's Motion to Dismiss filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 238 RESPONSE (re 222 MOTION to Dismiss the Consolidated Third Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) Plaintiffs' Opposition to Defendant Thomas Wu's Motion to Dismiss filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 239 RESPONSE (re 226 MOTION to Dismiss DEFENDANT BURTON D. THOMPSON'S I NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED THIRD AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS ) Plaintiffs' Opposition to Burton D. Thompson's Motion to Dismiss the Consolidated Third Amended Complaint filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012)

04/09/2012 240 Request for Judicial Notice re 237 Opposition/Response to Motion, 236 Opposition/Response to Motion, 238 Opposition/Response to Motion, 233 Opposition/Response to Motion, 234 Opposition/Response to Motion, 239 Opposition/Response to Motion, 235 Opposition/Response to Motion, Plaintiffs' Request for Judicial Notice In Opposition to Defendants' Motions to Dismiss the Third Consolidated Amended Complaint filed byKyung Cho, Rex Dechakul, David Hwang. (Attachments: # 1 Proposed Order)(Related document(s) 237 , 236 , 238 , 233 , 234 , 239 , 235 ) (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/09/2012 241 DECLARATION of Laurence Rosen in Opposition to 220 MOTION to Dismiss Consolidated Third Amended Complaint , 227 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants , 225 MOTION to Dismiss Defendants Daniel M. Gautsch's, Douglas Mitchell's, And Robert Nagel's Notice Of Motion And Motion To Dismiss Consolidated Third Amended Complaint , 222 MOTION to Dismiss the Consolidated Third Amended Complaint; Memorandum of Points and Authorities in Support Thereof, 228 MOTION to Dismiss Notice of Motion and Motion of Defendant Craig On to Dismiss Third Amended Complaint; Memorandum of Points and Authorities, 232 Errata, 226 MOTION to Dismiss DEFENDANT BURTON D. THOMPSON'S NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED THIRD AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS , 230 MOTION to Dismiss Third Amended Complaint Declaration of Laurence Rosen In Connection With Plaintiffs' Request for Judicial Notice in Opposition to Defendants' Motions to Dismiss the Third Consolidated Amended Complaint filed byKyung Cho, Rex Dechakul, David Hwang. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Related document(s) 220 , 227 , 225 , 222 , 228 , 232 , 226 , 230 ) (Kim, Phillip) (Filed on 4/9/2012) (Entered: 04/09/2012) 04/18/2012 242 WAIVER OF SERVICE Returned Executed filed by Kyung Cho. Service waived by Thomas Yu waiver sent on 4/18/2012, answer due 6/18/2012. (Kim, Phillip) (Filed on 4/18/2012) (Entered: 04/18/2012) 05/09/2012 243 REPLY (re 226 MOTION to Dismiss DEFENDANT BURTON D. THOMPSON'S I NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED THIRD AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS ) REPLY by DEFENDANT BURTON D. THOMPSON iso MOTION TO DISMISS CONSOLIDATED THIRD AMENDED COMPLAINT filed byBurton D Thompson. (Condon, Mikal) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/09/2012 244 REPLY (re 227 MOTION to Dismiss Notice of Motion and Motion to Dismiss of the UCBH Outside Director Defendants ) Reply Brief in Support of Motion to Dismiss of the UCBH Outside Director Defendants filed byPin Pin Chau, Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (White, Anna) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/09/2012 245 REPLY (re 220 MOTION to Dismiss Consolidated Third Amended Complaint ) filed byJohn M Kerr. (Schoenberg, Anthony) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/09/2012 246 REPLY (re 225 MOTION to Dismiss Defendants Daniel M. Gautsch's, Douglas Mitchell's, And Robert Nagel's Notice Of Motion And Motion To Dismiss Consolidated Third Amended Complaint ) filed byDaniel Gautsch, Douglas Mitchell, Robert Nagel. (Park, Grace) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/09/2012 247 REPLY (re 222 MOTION to Dismiss the Consolidated Third Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) filed byThomas S. Wu. (Crudo, Timothy) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/09/2012 248 REPLY (re 230 MOTION to Dismiss Third Amended Complaint ) filed byEbrahaim Shabudin. (Lassart, James) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/09/2012 249 REPLY (re 220 MOTION to Dismiss Consolidated Third Amended Complaint ) Reply Brief of Defendant Craig On in Support of Motion to Dismiss Third Amended Complaint filed byCraig S. On. (Neubert, Nicole) (Filed on 5/9/2012) (Entered: 05/09/2012) 05/10/2012 250 NOTICE of Appearance by Mary Geraldine McNamara as counsel for defendant John Cinderey (McNamara, Mary) (Filed on 5/10/2012) (Entered: 05/10/2012) 05/10/2012 251 NOTICE of Appearance by Britt H Evangelist as attorney for defendant John Cinderey (Evangelist, Britt) (Filed on 5/10/2012) (Entered: 05/10/2012) 05/10/2012 252 MOTION to Dismiss Consolidated Third Amended Complaint filed by John Cinderey. Motion Hearing set for 8/24/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 5/24/2012. Replies due by 5/31/2012. (Attachments: # 1 Proposed Order granting motion to dismiss)(Evangelist, Britt) (Filed on 5/10/2012) (Entered: 05/10/2012) 05/24/2012 253 RESPONSE (re 252 MOTION to Dismiss Consolidated Third Amended Complaint ) Plaintiffs' Opposition to Defendant John Cinderey's Motion to Dismiss filed byKyung Cho. (Rosen, Laurence) (Filed on 5/24/2012) (Entered: 05/24/2012) 05/24/2012 254 DECLARATION of Phillip Kim in Opposition to 252 MOTION to Dismiss Consolidated Third Amended Complaint Declaration of Phillip Kim in Connection with Plaintiffs' Opposition to Defendant John Cinderey's Motion to Dismiss filed byKyung Cho. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Related document(s) 252 ) (Rosen, Laurence) (Filed on 5/24/2012) (Entered: 05/24/2012) 05/24/2012 255 Request for Judicial Notice re 253 Opposition/Response to Motion Plaintiffs' Request for Judicial Notice in Opposition to Defendant John Cinderey's Motion to Dismiss filed byKyung Cho. (Attachments: # 1 Proposed Order)(Related document(s) 253 ) (Rosen, Laurence) (Filed on 5/24/2012) (Entered: 05/24/2012) 05/29/2012 256 NOTICE of Appearance by Stephen D. Kaus (Kaus, Stephen) (Filed on 5/29/2012) (Entered: 05/29/2012) 05/30/2012 257 ORDER VACATING HEARING ON MOTIONS TO DISMISS. Signed by Judge Jeffrey S. White on 5/30/12. (jjoS, COURT STAFF) (Filed on 5/30/2012) (Entered: 05/30/2012) 05/31/2012 258 AMENDED ORDER VACATING HEARING ON MOTIONS TO DISMISS. Signed by Judge Jeffrey S. White on 5/31/12. (jjoS, COURT STAFF) (Filed on 5/31/2012) (Entered: 05/31/2012) 05/31/2012 259 REPLY (re 252 MOTION to Dismiss Consolidated Third Amended Complaint ) filed byJohn Cinderey. (McNamara, Mary) (Filed on 5/31/2012) (Entered: 05/31/2012) 05/31/2012 260 Declaration of Mary McNamara in Support of 259 Reply to Opposition/Response filed byJohn Cinderey. (Attachments: # 1 Exhibit A)(Related document(s) 259 ) (McNamara, Mary) (Filed on 5/31/2012) (Entered: 05/31/2012) 05/31/2012 261 Declaration of John Cinderey in Support of 259 Reply to Opposition/Response filed byJohn Cinderey. (Related document(s) 259 ) (McNamara, Mary) (Filed on 5/31/2012) (Entered: 05/31/2012) 05/31/2012 262 Declaration of Joseph Parisi in Support of 259 Reply to Opposition/Response filed byJohn Cinderey. (Attachments: # 1 Exhibit A)(Related document(s) 259 ) (McNamara, Mary) (Filed on 5/31/2012) (Entered: 05/31/2012) 06/18/2012 263 MOTION to Dismiss Consolidated Third Amended Complaint filed by Thomas Yu. Motion Hearing set for 8/24/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 7/2/2012. Replies due by 7/9/2012. (Kaus, Stephen) (Filed on 6/18/2012) (Entered: 06/18/2012) 06/18/2012 264 Proposed Order re 263 MOTION to Dismiss Consolidated Third Amended Complaint by Thomas Yu. (Kaus, Stephen) (Filed on 6/18/2012) (Entered: 06/18/2012) 07/02/2012 265 RESPONSE (re 263 MOTION to Dismiss Consolidated Third Amended Complaint ) filed byKyung Cho, Rex Dechakul, David Hwang. (Kim, Phillip) (Filed on 7/2/2012) (Entered: 07/02/2012) 07/03/2012 266 ORDER SETTING AND CONTINUING HEARING as to 252 MOTION to Dismiss Consolidated Third Amended Complaint , 263 MOTION to Dismiss Consolidated Third Amended Complaint . Motion Hearing set for 8/31/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White.. Signed by Judge Jeffrey S. White on 7/3/12. (jjoS, COURT STAFF) (Filed on 7/3/2012) (Entered: 07/03/2012) 07/03/2012 267 Renotice of Motion and Motion to Dismiss Consolidated Third Amended Complaint filed by Thomas Yu. Motion Hearing set for 8/31/2012 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 7/17/2012. Replies due by 7/24/2012. (Kaus, Stephen) (Filed on 7/3/2012) Modified on 7/6/2012 (hdj, COURT STAFF). (Entered: 07/03/2012) 07/03/2012 Set/Reset Deadlines as to 263 MOTION to Dismiss Consolidated Third Amended Complaint. Motion Hearing set for 8/31/2012 09:00 AM before Hon. Jeffrey S. White. (hdj, COURT STAFF) (Filed on 7/3/2012) (Entered: 07/06/2012) 07/26/2012 268 MOTION for Extension of Time to File Response/Reply Motion to Enlarge Time by Two Days to File Reply on Behalf of Thomas Vu filed by Thomas Yu. (Kaus, Stephen) (Filed on 7/26/2012) (Entered: 07/26/2012) 07/26/2012 269 Declaration of Stephen Kaus in Support of 268 MOTION for Extension of Time to File Response/Reply Motion to Enlarge Time by Two Days to File Reply on Behalf of Thomas Vu filed byThomas Yu. (Related document(s) 268 ) (Kaus, Stephen) (Filed on 7/26/2012) (Entered: 07/26/2012) 07/26/2012 270 Proposed Order re 268 MOTION for Extension of Time to File Response/Reply Motion to Enlarge Time by Two Days to File Reply on Behalf of Thomas Vu by Thomas Yu. (Kaus, Stephen) (Filed on 7/26/2012) (Entered: 07/26/2012) 07/26/2012 271 REPLY (re 263 MOTION to Dismiss Consolidated Third Amended Complaint ) filed byThomas Yu. (Kaus, Stephen) (Filed on 7/26/2012) (Entered: 07/26/2012) 07/26/2012 272 EXHIBITS re 269 Declaration in Support, Exhibit A to Declaration of Stephen Kaus in Support of Motion to Enlarge Time by Two Days to File Reply on Behalf of Thomas Vu filed byThomas Yu. (Related document(s) 269 ) (Kaus, Stephen) (Filed on 7/26/2012) (Entered: 07/26/2012) 08/29/2012 273 ORDER REGARDING MOTIONS TO DISMISS THIRD AMENDED COMPLAINT. Case Management Statement due by 10/26/2012. Case Management Conference set for 11/2/2012 01:30 PM in Courtroom 11, 19th Floor, San Francisco.. Signed by Judge JEFFREY S. WHITE on 8/29/12. (jjoS, COURT STAFF) (Filed on 8/29/2012) (Entered: 08/29/2012) 09/13/2012 274 STIPULATION re 217 Amended Complaint,, Extending Time to Answer Amended Consolidated Complaint filed by John M Kerr. (Schoenberg, Anthony) (Filed on 9/13/2012) (Entered: 09/13/2012) 09/17/2012 275 AMENDED COMPLAINT Fourth Amended Complaint against John Cinderey, Daniel Gautsch, Joseph J. Jou, John M Kerr, Li-Lin Ko, James Kwok, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P Riley, Ebrahaim Shabudin, Burton D Thompson, UCBH Holdings, Inc., Qingyuan Wan, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas S Wu, Thomas Yu. Filed byKyung Cho. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, #

6 Exhibit F, # 7 Exhibit G)(Rosen, Laurence) (Filed on 9/17/2012) (Entered: 09/17/2012) 09/25/2012 276 NOTICE of Appearance by Kim Allison Berger (Berger, Kim) (Filed on 9/25/2012) (Entered: 09/25/2012) 09/25/2012 277 NOTICE of Appearance by Kim Allison Berger Document #276 E-Filed in Error With the Wrong Title in the Attachment (Berger, Kim) (Filed on 9/25/2012) (Entered: 09/25/2012) 10/01/2012 278 Answer to Fourth Amended Complaint; Jury Trial Demanded ANSWER to Amended Complaint byThomas Yu. (Kaus, Stephen) (Filed on 10/1/2012) (Entered: 10/01/2012) 10/01/2012 279 NOTICE of Appearance by Gina Moon (Moon, Gina) (Filed on 10/1/2012) (Entered: 10/01/2012) 10/09/2012 280 Defendant Douglas Mitchell's Answer to Fourth Amended Complaint ANSWER to Amended Complaint byDouglas Mitchell. (Park, Grace) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 281 Defendant John Cinderey's ANSWER to Amended Complaint to Consolidated Fourth Amended Complaint byJohn Cinderey. (McNamara, Mary) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 282 Defendant Daniel M. Gautsch's Answer to Fourth Amended Complaint ANSWER to Amended Complaint byDaniel Gautsch. (Park, Grace) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 283 Defendant Robert Nagel's Answer to Fourth Amended Complaint ANSWER to Amended Complaint byRobert Nagel. (Park, Grace) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 284 Thomas S. Wu ANSWER to Amended Complaint Answer of Thomas S. Wu to Consolidated Fourth Amended Complaint; Demand for Jury Trial byThomas S. Wu, Thomas S Wu. (Bauer, Steven) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 285 Defendant John M. Kerr's ANSWER to Amended Complaint - Fourth Amended

Complaint byJohn M Kerr. (Keane, William) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 286 Answer of Craig On to Consolidated Fourth Amended Complaint ANSWER to Complaint with Jury Demand byCraig S. On. (Clarence, Nanci) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 287 ANSWER to Amended Complaint (Fourth Amended); Jury Trial Demanded I byEbrahaim Shabudin. (Martinez, Spencer) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 288 ANSWER to Amended Complaint Burton D. Thompson's Answer to Fourth Amended Complaint byBurton D Thompson. (Bornstein, Jeffrey) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/09/2012 289 ANSWER to Amended Complaint (Consolidated Fourth Amended Complaint) byJoseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu. (White, Anna) (Filed on 10/9/2012) (Entered: 10/09/2012) 10/22/2012 290 Certificate of Interested Entities by Burton D Thompson (Bornstein, Jeffrey) (Filed on 10/22/2012) (Entered: 10/22/2012) 10/26/2012 291 Certificate of Interested Entities by Craig S. On (Clarence, Nanci) (Filed on 10/26/2012) (Entered: 10/26/2012) 10/26/2012 292 Certificate of Interested Entities by John Cinderey Defendant's Certification ofInterested Entities or Persons (Local Rule 3-16) (McNamara, Mary) (Filed on 10/26/2012) (Entered: 10/26/2012) 10/26/2012 293 CASE MANAGEMENT STATEMENT Joint Case Management Statement filed by Kyung Cho. (Rosen, Laurence) (Filed on 10/26/2012) (Entered: 10/26/2012) 10/26/2012 294 Certificate of Interested Entities by Thomas Yu (Kaus, Stephen) (Filed on 10/26/2012) (Entered: 10/26/2012) 10/26/2012 295 Certificate of Interested Entities by Ebrahaim Shabudin (Or Interested Persons) (Martinez, Spencer) (Filed on 10/26/2012) (Entered: 10/26/2012) 10/29/2012 296 Certificate of Interested Entities by Thomas S. Wu Thomas S. Wu's Certification of Interested Entities or Persons (Bauer, Steven) (Filed on 10/29/2012) (Entered: 10/29/2012) 10/29/2012 297 Certificate of Interested Entities by John M Kerr DEFENDANT JOHN M. KERRS CERTIFICATION OF INTERESTED ENTITIES OR PERSONS (LOCAL RULE 3-16) (Schoenberg, Anthony) (Filed on 10/29/2012) (Entered: 10/29/2012) 10/31/2012 298ert kificateF of Interested Entities by Daniel Gautsch Douglas Mitchell, and Robert Nagel Grace) (Filed on 10/31/2012) (Entered: 10/31/2012) 10/31/2012 299 Certificate of Interested Entities by Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Dennis Wu (White, Anna) (Filed on 10/31/2012) (Entered: 10/31/2012) 11/01/2012 300 ORDER REGARDING DISCOVERY AND CONTINUING CASE MANAGEMENT CONFERENCE. Signed by Judge Jeffrey S. White on 11/1/12. (jjoS, COURT STAFF) (Filed on 11/1/2012) (Entered: 11/01/2012) 11/08/2012 301 RESPONSE TO ORDER TO SHOW CAUSE by Craig S. On INDIVIDUAL DEFENDANTS' RESPONSE TO NOVEMBER 1 ORDER TO SHOW CAUSE . (Clarence, Nanci) (Filed on 11/8/2012) (Entered: 11/08/2012) 11/13/2012 302 ORDER REGARDING DISCOVERY STAY. Signed by Judge JEFFREY S. WHITE on 11/13/12. (jjoS, COURT STAFF) (Filed on 11/13/2012) (Entered: 11/13/2012) 11/14/2012 303 STATUS REPORT Regarding Referral to Magistrate Judge (Joint) by John M Kerr. (Schoenberg, Anthony) (Filed on 11/14/2012) (Entered: 11/14/2012) 11/14/2012 304 CERTIFICATE OF SERVICE by John M Kerr re 303 Status Report Regarding Referral to Magistrate Judge (Schoenberg, Anthony) (Filed on 11/14/2012) (Entered: 11/14/2012) 11/16/2012 305 ORDER REFERRING CASE to a randomly assigned Magistrate Judge for Settlement Conference. Signed by Judge JEFFREY S. WHTE on 11/16/12. (jjoS, COURT STAFF) (Filed on 11/16/2012) (Entered: 11/16/2012) 11/16/2012 CASE REFERRED to Magistrate Judge Laurel Beeler for Settlement (rmm2S, COURT STAFF) (Filed on 11/16/2012) (Entered: 11/16/2012) 11/29/2012 306 NOTICE AND ORDER REGARDING SETTLEMENT CONFERENCE before Magistrate Judge Laurel Beeler. Settlement Conference set for 2/26/2013 at 9:30 AM in Courtroom C, 15th Floor, San Francisco. Signed by Magistrate Judge Laurel Beeler on 11/29/2012. (ls, COURT STAFF) (Filed on 11/29/2012) (Entered: 11/30/2012) 01/17/2013 307 NOTICE of Change of Address by James Antone Lassart and Spencer C. Martinez (Attachments: # 1 Certificate/Proof of Service)(Lassart, James) (Filed on 1/17/2013) (Entered: 01/17/2013) 01/17/2013 308 ERRATA re 307 Notice of Change of Address [incorrect document was attached to Docket No. 307] by Ebrahaim Shabudin. (Lassart, James) (Filed on 1/17/2013) (Entered: 01/17/2013) 01/22/2013 309 NOTICE of Appearance by Jill Battilega Rowe, Esq (Rowe, Jill) (Filed on 1/22/2013) (Entered: 01/22/2013) 01/22/2013 310 NOTICE by Thomas Yu of Withdrawal of Counsel (Stephen Kaus) (Rowe, Jill) (Filed on 1/22/2013) (Entered: 01/22/2013) 01/22/2013 311 NOTICE of Appearance by Edward Lee Seidel (Seidel, Edward) (Filed on 1/22/2013) (Entered: 01/22/2013) 02/15/2013 312 NOTICE by Daniel Gautsch Defendants Daniel Gautsch's, Douglas Mitchell's, and Robert Nagel's Request for Excusal of Personal Attendance and Request for Telephonic Appearance at Settlement Conference (Park, Grace) (Filed on 2/15/2013) (Entered: 02/15/2013) 02/21/2013 313 MOTION to Appear by Telephone Defendant Thomas S. Wu's Request for Excusal of Personal Attendance and Request for Telephonic Appeareance at Settlement Conference filed by Thomas S. Wu. (Bauer, Steven) (Filed on 2/21/2013) (Entered: 02/21/2013) 02/22/2013 314 STATUS REPORT Joint Status Report RE: Discovery Stay by Kyung Cho. (Attachments: # 1 Exhibit 1)(Kim, Phillip) (Filed on 2/22/2013) (Entered: 02/22/2013) 02/24/2013 315 ORDER re (312 in 3:09-cv-04208-JSW) Notice (Other), filed by Daniel Gautsch, (313 in 3:09-cv-04208-JSW) MOTION to Appear by Telephone Defendant Thomas S. Wu's Request for Excusal of Personal Attendance and Request for Telephonic Appeareance at Settlement Conference filed by Thomas S. Wu Order re telephonic appearances and logistics (Beeler, Laurel) (Filed on 2/24/2013) (Entered: 02/24/2013) 02/26/2013 316 Order Setting Telephonic Settlement Conference before Magistrate Judge Settlement Conference set for 3/4/2013 04:00 PM.. Signed by Judge Beeler on 2/26/13. (Beeler, Laurel) (Filed on 2/26/2013) (Entered: 02/26/2013) 02/26/2013 317 Minute Entry: Settlement Conference held. (Date Filed: 2/26/2013) Further Telephonic Settlement Conference set for 3/4/2013 at 4:00 p.m. (ls, COURT STAFF) (Date Filed: 2/26/2013) (Entered: 02/27/2013) 03/04/2013 318 Minute Entry: Further Telephonic Settlement Conference held (Date Filed: 3/4/2013). (ls, COURT STAFF) (Date Filed: 3/4/2013) (Entered: 03/05/2013) 04/22/2013 319 ***ENTERED IN ERROR***REFER TO ECF NO. 320***Notice and Order Regarding Settlement Conference before Magistrate Judge Laurel Beeler. Settlement Conference set for 5/20/2013 at 4:00 PM in Courtroom C, 15th Floor, San Francisco. Signed by Magistrate Judge Laurel Beeler on 4/22/2013. (ls, COURT STAFF) (Filed on 4/22/2013) Modified on 4/24/2013 (ls, COURT STAFF). (Entered: 04/22/2013) 04/24/2013 320 AMENDED ORDER REGARDING SETTLEMENT CONFERENCE. A settlement conference is scheduled with Anna Erickson White and Jordon Eth ONLY for May 20, 2013, at 4:00 p.m., 15th Floor, Courtroom C, Federal Building, 450 Golden Gate Avenue, San Francisco, CA 94102. The court allots one hour for the settlement conference. Signed by Magistrate Judge Laurel Beeler on 4/24/2013. (ls, COURT

STAFF) (Filed on 4/24/2013) (Entered: 04/24/2013) 05/20/2013 321 Minute Entry: Further Settlement Conference held (Date Filed: 5/20/2013). (ls, COURT STAFF) (Date Filed: 5/20/2013) (Entered: 05/21/2013) 08/08/2013 322 CLERKS NOTICE: The court adopts the time line suggested by Defendants for their I I further settlement communications with the court. The deadline for the communication of the information is August 12, 2013. After that, the court will contact Mr. Rosen to update him and discuss the next steps. (This is a docket text entry only. There is no document associated with this entry.) (ls, COURT STAFF) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/28/2013 323 NOTICE of Substitution of Counsel by James Antone Lassart (Law firm of Murphy, Pearson, Bradley & Feeney in place of Ropers, Majeski, Kohn & Bentley) (Lassart, James) (Filed on 8/28/2013) (Entered: 08/28/2013) 08/28/2013 324 ORDER GRANTING 323 Motion for Substitution of Counsel. Signed by Judge Jeffrey S. White on 8/28/13. (jjoS, COURT STAFF) (Filed on 8/28/2013) (Entered: 08/28/2013) 10/02/2013 325 CLERKS NOTICE: The Court sets a Telephonic Settlement Conference with defendant's counsel only, for 10/2/2013 at 4:00 P.M. before Magistrate Judge Laurel Beeler. Counsel to call into chambers at 415-522-4660 with all counsel on one line. (This is a docket text entry only. There is no document associated with this entry.)(ls, COURT STAFF) (Filed on 10/2/2013) (Entered: 10/02/2013) 10/02/2013 326 CLERKS NOTICE VACATING TELEPHONIC CONFERENCE CALL on Wednesday, October 2nd at 4:00 p.m. before Magistrate Judge Laurel Beeler. Please disregard the previous notice. (This is a docket text entry only. There is no document associated with this entry.) (ls, COURT STAFF) (Filed on 10/2/2013) (Entered: 10/02/2013) 11/13/2013 327 CLERKS NOTICE SETTING TELEPHONIC SETTLEMENT CONFERENCE for 12/10/2013 at 2:00 P.M. with Mary McNamara, Nanci Clarence and Anna Erickson- White only. Counsel will provide the court with a dial-in phone by 12/9/2013. (This is a docket text entry only. There is no document associated with this entry.) (ls, COURT STAFF) (Filed on 11/13/2013) (Entered: 11/13/2013) 12/10/2013 328 CLERKS NOTICE VACATING TELEPHONIC SETTLEMENT CONFERENCE on December 10, 2013 at 2:00 p.m. before Magistrate Judge Laurel Beeler. Telephonic Settlement Conference with Mary McNamara, Nanci Clarence and Anna Erickson-White reset to 12/11/2013 at 4:45 P.M. (This is a docket text entry only. There is no document associated with this entry.) (ls, COURT STAFF) (Filed on 12/10/2013) (Entered: 12/10/2013) 12/11/2013 329 Minute Entry: Further Telephonic Settlement Conference held (Date Filed: 12/11/2013). Settlement conference held with defendants' only (Nanci Clarence, Anna Erickson- White, and Mary McNamara). The court asks Mr. Rosen to contact courtroom deputy Lashanda Scott at 415-522-3140 to schedule a short telephone conference call. (ls, COURT STAFF) (Date Filed: 12/11/2013) (Entered: 12/12/2013) 08/28/2014 330 CLERK'S NOTICE: Court sets a conference call with Mary McNamara, Anna Erickson White, and Tony Shoenberg for September 4, 2014 at 11:30 a.m. Counsel must provide the court with a call-in number and call chambers at 415-522-4660 when everyone is on the conference line. (This is a docket text entry only. There is no document associated with this entry.)(ls, COURT STAFF) (Filed on 8/28/2014) (Entered: 08/28/2014) 09/04/2014 331 Minute Entry: Further Telephonic Settlement Conference held. (Date Filed: 9/4/2014). Settlement conversation with counsel (Rosen, McMcNamara, White, Shoenberg) on August 19, 2014 and September 4, 2014. Parties to discuss submitting stipulated stay to the district court. (ls, COURT STAFF) (Date Filed: 9/4/2014) (Entered: 09/04/2014) 09/15/2014 332 STIPULATION, MOTION WITH PROPOSED ORDER for Administrative Relief to Stay Civil Action, filed by John Cinderey, Joseph J. Jou, John M. Kerr, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P. Riley, Ebrahaim Shabudin, Burton D. Thompson, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas Yu, Guohua Zhu. (McNamara, Mary) (Filed on 9/15/2014) Modified on 9/16/2014 (jlmS, COURT STAFF). (Entered: 09/15/2014) 09/16/2014 333 ORDER GRANTING 332 STIPULATION And Motion for Administrative Relief to Stay Civil Action as to All Parties. Signed by Judge JEFFREY S. WHITE on

9/16/14. (jjoS, COURT STAFF) (Filed on 9/16/2014) (Entered: 09/16/2014) 04/01/2015 334 NOTICE of Removal of Attorney from Service List as to Grace Y. Park, filed by Daniel Gautsch, Douglas Mitchell, Robert Nagel (McIntyre, Caroline) (Filed on 4/1/2015) Modified on 4/2/2015 (jlmS, COURT STAFF). (Entered: 04/01/2015) 04/01/2015 335 CERTIFICATE OF SERVICE re 334 Notice of Removal of Attorney from Service List as to Grace V. Park, filed by Daniel Gautsch, Douglas Mitchell, Robert Nagel (McIntyre, Caroline) (Filed on 4/1/2015) Modified on 4/2/2015 (jlmS, COURT STAFF). (Entered: 04/01/2015) 04/21/2015 336 ORDER REGARDING CASE MANAGEMENT CONFERENCE AND FURTHER SETTLEMENT CONFERENCE.Joint Case Management Statement due by 7/24/2015. Case Management Conference set for 7/31/2015 11:00 AM in Courtroom 5, 2nd Floor, Oakland. Signed by Judge JEFFREY S. WHITE on 4/21/15. (jjoS, COURT STAFF) (Filed on 4/21/2015) (Entered: 04/21/2015) 04/22/2015 337 CLERK'S NOTICE: This case has been re-referred. The court sets a telephone scheduling call for April 23rd at 1:00 p.m. and asks counsel to confer about who should participate in the call besides Mr. Rosen. Counsel to phone in directly to chambers (415- 522-4660) with all counsel on one line. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 4/22/2015) (Entered: 04/22/2015) 04/23/2015 338 CLERK'S NOTICE RESETTING Telephonic Scheduling Settlement Conference to 4/30/2015 at 12:30 P.M. due to a scheduling conflict. Counsel to phone in directly to chambers (415-522-4660) with all parties on one line. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 4/23/2015) Modified on 4/24/2015 (jlmS, COURT STAFF). (Entered: 04/23/2015) 04/27/2015 339 CLERK'S NOTICE RESETTING Telephonic Scheduling Settlement Conference Time Only: Conference call reset to April 30, 2015 at 2:00 p.m. before Magistrate Judge Laurel Beeler. Counsel to phone in directly to chambers (415-522-4660) with all parties on one line and/or set up a conference call and provide the Court and all parties with the dial-in information. Counsel are to provide the court with an attendance list of participants on the call by April 30th at Noon. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 4/27/2015) (Entered: 04/27/2015) 04/30/2015 340 NOTICE of Conference Call-In Number and List of Attendance at April 30, 2015 Court Telephonic Conference Call, filed by John Cinderey (McNamara, Mary) (Filed on 4/30/2015) Modified on 4/30/2015 (jlmS, COURT STAFF). (Entered: 04/30/2015)

04/30/2015 341 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Settlement conference call held on 4/30/2015. Counsel to provide the submissions discussed no later than May 14, 2015. The court sets a short call for May 14, 2014 at 2:00 p.m. The court sets a second call for May 28, 2015 at 1:00 p.m. Counsel to phone in directly to chambers with all parties on one line. (The court overlooked a scheduling conflict on May 21, 2015.) (Not Reported)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Anna Erickson-White, Mary McNamara, Toney Shoenberg, Jordon Eth.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 4/30/2015) (Entered: 04/30/2015) 05/07/2015 342 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: I Settlement Conference held on 5/1/2015, 5/5/2015 and 5/7/2015. Settlement calls and communications with counsel. (Not Reported)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Anna Erickson-White, Mary McNamara, Toney Shoenberg, Jordon Eth.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 5/7/2015) (Entered: 05/11/2015) 05/14/2015 343 ORDER memorializing agreements and orders at settlement conference call (entered with the parties' permission on the call) (Beeler, Laurel) (Filed on

5/14/2015) (Entered: 05/14/2015) 05/14/2015 344 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Telephonic Settlement Conference held on 5/14/2015. (Not Reported)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Anna Erickson-White, Mary McNamara, Toney Shoenberg, Jordon Eth.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 5/14/2015) (Entered: 05/18/2015) 05/20/2015 345 MOTION for Extension of Time to File Response to Court's May 14, 2015 Order filed by John Cinderey. (McNamara, Mary) (Filed on 5/20/2015) (Entered: 05/20/2015) 05/21/2015 346 NOTICE of Change of Address of Jeffrey L. Bornstein, filed by Burton D. Thompson I (Bornstein, Jeffrey) (Filed on 5/21/2015) Modified on 5/22/2015 (jlmS, COURT STAFF). (Entered: 05/21/2015) 05/21/2015 347 Order by Magistrate Judge Laurel Beeler granting 345 Motion for Extension of Time to File. The deadline is extended to Wednesday, May 27, 2015 at 4 p.m. (This is a docket text order generated by the court. There is no document associated with this entry.) (Beeler, Laurel) (Filed on 5/21/2015) Modified on 5/22/2015 (jlmS, COURT STAFF). Modified on 5/29/2015 (lsS, COURT STAFF). (Entered: 05/21/2015) 05/28/2015 348 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler:

I I Settlement Conference held on 5/28/2015. Further Settlement Conference calls set for Thursday, June 18, 2015 at 1:00 p.m. and 2:00 p.m. Court will provide further instructions. (Not Reported)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Anna Erickson-White, Mary McNamara, Toney Shoenberg, Jordon Eth.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 5/28/2015) (Entered: 05/29/2015) 06/17/2015 349 Order Setting Telephonic Settlement Conferences before Magistrate Judge I Settlement Conference set for 6/25/2015 03:00 PM. Settlement Conference set for 6/25/2015 04:00 PM. Signed by Judge Beeler on 6/17/15. The court still is reviewing some of the information and is waiting for a short update. Under the circumstances, the court resets the calls from Thursday, June 18, 2015 to Thursday, June 25, 2015 at 3:00 p.m. and 4:00 p.m. A call with the participating defendants will be at 3:00 p.m. and a call with the plaintiffs will be at 4:00 p.m. The court asks the parties to provide separate call-in numbers to courtroom deputy Lashanda Scott at [email protected] . If the timing is difficult on the East Coast, the plaintiffs may reschedule the call to Friday, June 26, 2015, at 10:00 a.m. (This is a text entry order generated by the court. There is no document associated with this entry.) Signed by Judge Beeler on 6/17/15. (Laurel Beeler) (Filed on 6/17/2015)(Laurel Beeler) (Filed on 6/17/2015) Modified on 6/18/2015 (lsS, COURT STAFF). (Entered: 06/17/2015) 06/24/2015 350 MOTION for leave to appear in Pro Hac Vice for Jonathan Stern ( Filing fee $ 305, receipt number 0971-9626245.) filed by Kyung Cho, Rex Dechakul, David Hwang. (Attachments: # 1 Exhibit Certificate of Good Standing)(Stern, Jonathan) (Filed on 6/24/2015) Modified on 6/25/2015 (jlmS, COURT STAFF). (Entered: 06/24/2015) 06/25/2015 351 ORDER by Judge JEFFREY S. WHITE granting 350 Motion for Pro Hac Vice as to attorney Jonathan Stern. (mklS, COURT STAFF) (Filed on 6/25/2015) (Entered: 06/25/2015) 06/25/2015 352 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Telephonic Settlement Conference held on 6/25/2015. The court held separate telephonic settlement conferences, first with the defendants and then with the plaintiffs. The court sets an in-person settlement conference with all counsel and all parties to be held after an order issues on the motion to compel that the plaintiffs will file shortly. The court directs the parties to set up a scheduling conference with courtroom deputy, Lashanda Scott within two weeks after the motion to compel is filed. (Not Reported)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Anna Erickson-White, Mary McNamara, Toney Shoenberg and Jordon Eth.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 6/25/2015) (Entered: 06/29/2015) 07/09/2015 353 NOTICE of Stay of Proceedings, filed by Burton D Thompson (Bornstein, Jeffrey) (Filed on 7/9/2015) Modified on 7/10/2015 (jlmS, COURT STAFF). (Entered: 07/09/2015) 07/17/2015 354 NOTICE of Appearance by Stuart Christopher Plunkett (Plunkett, Stuart) (Filed on 7/17/2015) (Entered: 07/17/2015) 07/17/2015 355 STIPULATION WITH PROPOSED ORDER TO CONTINUE CASE MANAGEMENT CONFERENCE, filed by Joseph J. Jou, Li-Lin Ko, David Ng, Daniel P Riley, Richard Li-Chung Wang, Godwin Wong, Kyung Cho, John Cinderey, Rex Dechakul, Daniel Gautsch, David Hwang, John M. Kerr, Douglas Michell, Robert Nagel, Craig S. On, Ebrahiam Shabudin, . (Plunkett, Stuart) (Filed on 7/17/2015) Modified on 7/20/2015 (jlmS, COURT STAFF). (Entered: 07/17/2015) 07/20/2015 356 ORDER GRANTING 355 STIPULATION TO CONTINUE CASE MANAGEMENT CONFERENCE. Case Management Statement due by 11/6/2015. Initial Case Management Conference set for 11/13/2015 11:00 AM in Courtroom 5, 2nd Floor, Oakland. Signed by Judge JEFFREY S. WHITE on 7/20/15. (jjoS, COURT STAFF) (Filed on 7/20/2015) (Entered: 07/20/2015) 07/21/2015 357 CLERK'S NOTICE: To make sure the court does not lose track of this matter for scheduling purposes, the court sets a telephonic scheduling conference for August 20, 2015 at 1:00 p.m. and directs the parties to circulate a call-in number. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 7/21/2015) (Entered: 07/21/2015) 08/11/2015 358 STIPULATION WITH PROPOSED ORDER TO CONTINUE CASE MANAGEMENT CONFERENCE, filed by Kyung Cho, Rex Dechakul, David Hwang, John Cinderey, Daniel Gautsch, Joseph J. Jou, John M. Kerr, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P. Riley, Ebrahaim Shabudin, Burton D. Thompson, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas Yu, . (Stern, Jonathan) (Filed on 8/11/2015) Modified on 8/12/2015 (jlmS, COURT STAFF). (Entered: 08/11/2015) 08/11/2015 359 ORDER GRANTING 358 STIPULATION TO CONTINUE CASE MANAGEMENT CONFERENCE. Joint Case Management Statement due by 11/20/2015. Case Management Conference set for 12/4/2015 11:00 AM in Courtroom 5, 2nd Floor, Oakland. Signed by Judge JEFFREY S. WHITE on

8/11/15. (jjoS, COURT STAFF) (Filed on 8/11/2015) Modified on 8/11/2015 (jjoS,

COURT STAFF). (Entered: 08/11/2015)

08/14/2015 360 ORDER Setting Settlement Conference before Magistrate Judge. Settlement Conference set for 10/1/2015 04:00 PM. The parties previously agreed to participate in an in-person settlement conference after the resolution of a discovery issue regarding certain insurance-related disclosures. (See ECF No. 355.) The court previously set a pre-settlement-conference call for next Thursday to avoid losing track of the case. Given that the disclosure issue has not been addressed, the court vacates next Thursday's call and resets it for Thursday, October 1, 2015 at 4:00 p.m. The court again does this only so that the case does not fall through the cracks. The court expects the parties to work out a schedule to resolve the discovery dispute faster and return for the in-person settlement conference. (Beeler, Laurel) (Filed on

8/14/2015) (Entered: 08/14/2015) 08/14/2015 This terminates the call set for 8/20/15. (Beeler, Laurel) (Filed on 8/14/2015)

(Entered: 08/14/2015) 09/18/2015 361 Discovery Letter Brief filed by Kyung Cho, Rex Dechakul, David Hwang. (Stern, I Jonathan) (Filed on 9/18/2015) (Entered: 09/18/2015) 09/21/2015 362 ORDER REFERRING CASE to a randomly assigned Magistrate Judge for all I Discovery purposes. Signed by Judge Jeffrey S. White on 9/21/15. (jjoS, COURT

STAFF) (Filed on 9/21/2015) (Entered: 09/21/2015) 09/22/2015 CASE REFERRED to Magistrate Judge Donna M. Ryu for Discovery (ahm, COURT STAFF) (Filed on 9/22/2015) (Entered: 09/22/2015) 09/23/2015 363 AMENDED ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Jeffrey S. White on 9/23/15. (jjoS, COURT STAFF)

(Filed on 9/23/2015) (Entered: 09/23/2015) 09/23/2015 CASE REFERRED to Magistrate Judge Elizabeth D. Laporte for Discovery (ahm, I COURT STAFF) (Filed on 9/23/2015) (Entered: 09/23/2015) 09/28/2015 364 NOTICE of Change of Address, filed by Burton D. Thompson (Bornstein, Jeffrey) (Filed on 9/28/2015) Modified on 9/29/2015 (jlmS, COURT STAFF). (Entered: 09/28/2015) 09/29/2015 365 Minute Entry for telephone conference held on 9/29/2015 before Magistrate Judge Elizabeth D. Laporte regarding the parties' joint letter regarding discovery dispute 361 . Discussion held. Court to issue an order reflecting the decision stated during the conference.

FTR Time: 11:46 - 11:58

Plaintiff Attorney: Jonathan Stern

Defense Attorneys: Steven Bauer, Stuart Plunkett, James Lassart, Caroline McIntyre, Adam Shearer, and Margot Mendelson

This is a text only Minute Entry (shyS, COURT STAFF) (Date Filed: 9/29/2015) (Entered: 09/29/2015) 10/01/2015 367 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Settlement Conference held on 10/1/2015. Court provided dates for in-person settlement conference. The parties are to pick a date within one week and notify the court. The court sets a call for Thursday, October 8, 2015 at 4:00 p.m. as a back up. The court will vacate the call if the parties pick a date. Otherwise, all parties must be on the phone so that they can pick a date that works for everyone. (Not Reported)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Anna Erickson-White, Mary McNamara, Toney Shoenberg and Jordon Eth.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 10/1/2015) (Entered: 10/05/2015) 10/02/2015 366 ORDER Regarding Joint Discovery Letter of September 18, 2015 by Magistrate I Judge Elizabeth D. Laporte: denying Plaintiffs' request. (shyS, COURT STAFF)

(Filed on 10/2/2015) (Entered: 10/02/2015) 10/08/2015 368 CLERK'S NOTICE: Settlement Conference set for 11/13/2015 at 10:30 AM in Courtroom C, 15th Floor, San Francisco. Updated Settlement Conference Statements due November 6, 2015. The telephonic settlement conference set for October 8, 2015 is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 10/8/2015) (Entered: 10/08/2015) 10/26/2015 369 CLERK'S NOTICE ADVANCING SETTLEMENT CONFERENCE TIME: Settlement Conference reset to 11/13/2015 at 10:00 AM in Courtroom C, 15th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 10/26/2015) (Entered: 10/26/2015) 11/13/2015 370 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: I 1 Settlement Conference held on 11/13/2015. Case settled. Settlement terms put on the record. No contingencies. Parties will finalize written settlement agreement by the end of the month and shortly thereafter will submit the settlement to the court. (Digital FTR Time: 6:57-7:07)

Plaintiff Attorney: Laurence Rosen.

Defendant Attorney: Adrian Driscoll, James Lassart, Robert Sims, Anthony schoenberg, Mary McNamara, Britt Evangelist, Jill Rowe, Jeffrey Bornstein, Caroline McIntyre, Josh Cohen, Adam Sheare, Anna Erickson White and Stuart C. Plunkett.

Clients: Kyung Cho, John Cinderey, Thomas Yu, Burton Thompson, Daniel Gautsch, Douglas Mitchell, Robert Nagel, Craig S. On and Dennis Wu.

This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 11/13/2015) (Entered: 11/16/2015) 11/20/2015 371 JOINT CASE MANAGEMENT STATEMENT filed by Kyung Cho., John Cinderey, Daniel Gautsch, John M. Kerr, Douglas Mitchell, Robert Nagel, Craig S. On, Ebrahaim Shabudin, Burton D. Thompson, Thomas S. Wu, Thomas Yu (Stern, Jonathan) (Filed on 11/20/2015) Modified on 11/23/2015 (jlmS, COURT STAFF). (Entered: 11/20/2015) 11/23/2015 372 STIPULATION WITH PROPOSED ORDER to remove Case Management Conference from Calendar, filed by Kyung Cho, John Cinderey, Rex Dechakul, Daniel Gautsch, David Hwang, Joseph J. Jou, John M. Kerr, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P. Riley, Ebrahaim Shabudin, Burton D. Thompson, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas Yu,. (Stern, Jonathan) (Filed on 11/23/2015) Modified on 11/24/2015 (jlmS, COURT STAFF). (Entered: 11/23/2015) 11/24/2015 373 ORDER CONTINUING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 1/8/2016. Case Management Conference set for 1/15/2016 11:00 AM in Courtroom 5, 2nd Floor, Oakland. Signed by Judge Jeffrey S. White on 11/24/15. (jjoS, COURT STAFF) (Filed on 11/24/2015) (Entered: 11/24/2015)

01/05/2016 374 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice Plaintiffs Kyung Cho, Rex Dechakul and David Hwang, only with each side to bear their own costs and attorneys' fees and costs, filed by John M Kerr, John Cinderey, Daniel Gautsch, Joseph J. Jou, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P. Riley, Ebrahaim Shabudin, Burton D. Thompson, Richard Li-Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, Thomas Yu (Attachments: # 1 Proposed Order)(Schoenberg, Anthony) (Filed on 1/5/2016) Modified on 1/6/2016 (jlmS, COURT STAFF). (Entered: 01/05/2016) 01/06/2016 375 ORDER by Judge Jeffrey S. White granting 374 Stipulation to Dismiss with Prejudice Plaintiffs Kyung Cho, Rex Dechakul and David Hwang, only with each side to bear their own costs and attorneys' fees and costs (jjoS, COURT STAFF)

(Filed on 1/6/2016) (Entered: 01/06/2016) 01/13/2016 376 STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE, filed by Kyung Cho, Rex Dechakul, David Hwang, John Cinderey, Daniel Gautsch, Joseph J. Jou, John M. Kerr, Li-Lin Ko, Douglas Mitchell, Robert Nagel, David Ng, Craig S. On, Daniel P. Riley, Ebrahaim Shabudin, Burton D. Thompson, Richard Li- Chung Wang, Godwin Wong, Dennis Wu, Thomas S. Wu, .Thomas Yu (Stern, Jonathan) (Filed on 1/13/2016) Modified on 1/14/2016 (jlm, COURT STAFF). (Entered: 01/13/2016) 01/14/2016 377 CLERK'S NOTICE VACATING JANUARY 15, 2016 CASE MANAGEMENT CONFERENCE (jjoS, COURT STAFF) (Filed on 1/14/2016) (Entered: 01/14/2016) 01/15/2016 378 ORDER DISMISSING CONSOLIDATED ACTIONS. Each side to bear their own costs. Signed by Judge JEFFREY S. WHITE on 1/15/16. (jjoS, COURT STAFF) (Filed on 1/15/2016) Modified on 1/19/2016 (jlmS, COURT STAFF). (Entered: 01/15/2016)

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