US District Court Civil Docket as of 6/10/2011 Retrieved from the court on July 7, 2011

U.S. District Court District of Maryland (Baltimore) CIVIL DOCKET FOR CASE #: 1:04-md-15861-CCB

In re: Excelsior, Federated, Scudder, AMCAP Date Filed: 04/09/2004 Assigned to: Judge Catherine C. Blake Jury Demand: Both Member cases: 1:04-cv-03353-JFM 1:04-cv-00804-JFM 1:04-cv-00909-JFM 1:04-cv-00932-JFM 1:04-cv-00933-JFM 1:04-cv-00934-JFM 1:04-cv-00935-JFM 1:04-md-15862-JFM 1:04-md-15863-JFM 1:04-md-15864-JFM 1:04-cv-01296-JFM 1:04-cv-01298-JFM 1:04-cv-01299-JFM 1:04-cv-01301-JFM 1:04-cv-01302-JFM 1:04-cv-01308-JFM 1:04-cv-01309-JFM 1:04-cv-01312-JFM 1:04-cv-01313-JFM 1:04-cv-01314-JFM 1:04-cv-01455-JFM 1:04-cv-01623-JFM 1:04-cv-02283-JFM 1:04-cv-02285-JFM 1:04-cv-02286-JFM 1:04-cv-02287-JFM 1:05-cv-02875-JFM 1:04-cv-01288-JFM 1:04-cv-00928-JFM Case in other court: COURT OF APPEALS, 10-02048 Plaintiff A Plaintiff represented by James E Lahm Stull Stull and Brody Six E 45th St New York, NY 10017 12126877230 Fax: 12124902022 Email: [email protected] ATTORNEY TO BE NOTICED

Jerald Bien Willner Bernstein Litowitz Berger and Grossman LLP 1285 Ave. of the 38 Fl New York, NY 10019 12125541584 Fax: 12125541444 ATTORNEY TO BE NOTICED

Michelle M Newcomer Barroway Topaz Kessler Meltzer & Check LLP 280 King of Prussia Rd Radnor, PA 19087 16106677706 Fax: 16106677056 Email: [email protected] ATTORNEY TO BE NOTICED

Nathaniel C Fick Fick and May 1426 E Joppa Rd Towson, MD 21286 14103216000 Fax: 14103215707 Email: [email protected] TERMINATED: 12 /20 /2006 ATTORNEY TO BE NOTICED

Paulette S Fox Wolf Haldenstein Adler Freeman and Herz LLP 270 Madison Ave New York, NY 10016 12125454600 Fax: 12125454653 Email: [email protected] ATTORNEY TO BE NOTICED

Brian Barry Law Office of Brian Barry 1081 Avenue of the Stars Ste 307 , CA 90067 13107880831 Fax: 13107880841 Email: [email protected] ATTORNEY TO BE NOTICED

Carol Valerie Gilden Much Shelist Freed Denenberg Ament Bell and Rubenstein 191 N Wacker Ste 1800 Chicago, IL 60606 13125212403 Fax: 13125212100 ATTORNEY TO BE NOTICED

Chet Barry Waldman Wolf Popper LLP 845 Third Ave New York, NY 10022 12124519624 Fax: 12124862093 Email: [email protected] ATTORNEY TO BE NOTICED

Conor R Crowley Labaton Sucharow and Rudoff LLP 100 Park Ave New York, NY 10017 12129070883 Fax: 12128837083 ATTORNEY TO BE NOTICED

Daniel P Chiplock Lieff Cabraser Heimann and Bernstein LLP 780 Third Ave 48th Fl New York, NY 10017-2024 12123559500 Fax: 12123559592 Email: [email protected] ATTORNEY TO BE NOTICED

David J Bershad Milberg Weiss Bershad and Schulman LLP One Pennsylvania Plz 49th Fl New York, NY 10119-0165 12125945300 Fax: 12128681229 ATTORNEY TO BE NOTICED

Deborah Clark Weintraub Whatley Drake and Kallas LLC 1540 Broadway 37th Floor New York, NY 10036 12124477070 Fax: 12124477077 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Denise Davis Schwartzman Chimicles and Tikellis LLP 361 W Lancaster Ave Haverford, PA 19041 16106428500 Fax: 16106493633 PRO HAC VICE ATTORNEY TO BE NOTICED

Elizabeth H Cronise Lieff Cabraser Heimann and Bernstein LLP 780 Third Ave 48th Fl New York, NY 10017-2024 12123559500 ATTORNEY TO BE NOTICED

Eric Lawrence Zagar Schiffrin Barroway Topaz and Kessler LLP 280 King of Prussia Rd Radnor, PA 19087 16106677706 Fax: 16106677056 PRO HAC VICE ATTORNEY TO BE NOTICED

H Adam Prussin Pomerantz Haudek Block Grossman and Gross LLP 100 Park Ave 26th Fl New York, NY 10017-5516 12126611100 Fax: 12126618665 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Ira Michael Press Kirby McInerney LLP 825 Third Ave 16th Fl New York, NY 10022 1212 317-2300 Fax: 1212 751-2540 Email: [email protected] ATTORNEY TO BE NOTICED

John Bucher Isbister Tydings and Rosenberg LLP 100 E Pratt St 26th Fl Baltimore, MD 21202 14107529700 Fax: 14107275460 Email: [email protected] ATTORNEY TO BE NOTICED

Kim E Levy Milberg Weiss Bershad and Schulman LLP One Pennsylvania Plz New York, NY 10119-0165 12125945300 Fax: 12128681229 PRO HAC VICE ATTORNEY TO BE NOTICED

Klari Neuwelt Law Office of Klari Neuwelt 110 E 59th St 29th Fl New York, NY 10022 12125938800 Fax: 12125939131 Email: [email protected] ATTORNEY TO BE NOTICED

Mark Carl Rifkin Wolf Haldenstein Adler Freeman and Herz LLP 270 Madison Ave 10th Fl New York, NY 10016 12125454600 Fax: 12125454653 ATTORNEY TO BE NOTICED

Marshall N Perkins Mallon and McCool LLC 36 S Charles St Ste 2310 Baltimore, MD 21201 14107277887 Fax: 14107274770 Email: [email protected] ATTORNEY TO BE NOTICED

Nicholas E Chimicles Chimicles and Tikellis LLP 361 W Lancaster Ave Haverford, PA 84058 16106428500 Fax: 16106493633 Email: [email protected] ATTORNEY TO BE NOTICED

Peter Edwards Seidman , Sr Milberg LLP One Pennsylvania Plaza New York, NY 10119-0165 12125945300 Fax: 12122734334 Email: [email protected] ATTORNEY TO BE NOTICED

Richard M Heimann Lieff Cabraser Heimann and Bernstein Embarcadero Center West 275 Battery St 30th Fl , CA 94111 14159561000 Fax: 14159561008 Email: [email protected] ATTORNEY TO BE NOTICED

Robert A Kauffman Berger and Montague 1622 Locust St Philadelphia, PA 19103 12158754686 Fax: 12158754604 TERMINATED: 04/11/2005 ATTORNEY TO BE NOTICED

Ronen Sarraf Sarraf Gentile LLP 11 Hanover Sq New York, NY 10005 12128683610 Fax: 12129187967 Email: [email protected] TERMINATED: 07/29/2004 PRO HAC VICE ATTORNEY TO BE NOTICED

Stanley M Grossman Pomerantz Haudek Block Grossman and Gross LLP 100 Park Ave 26th Fl New York, NY 10017 12126611100 Fax: 12126618665 Email: [email protected] ATTORNEY TO BE NOTICED

Steven E Fineman Lieff Cabraser Heimann and Bernstein LLP 250 Hudson Street 8th Fl New York, NY 10013-1413 12123559500 Fax: 12123559592 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Timothy Newlyn Mathews Chimicles and Tikellis LLP 361 W Lancaster Ave Haverford, PA 19041 16106428500 Fax: 16106493633 Email: [email protected] ATTORNEY TO BE NOTICED

William C Sammons Tydings and Rosenberg LLP 100 E Pratt St 26th Fl Baltimore, MD 21202 14107529700 Fax: 14107275460 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Mike Sayegh represented by Marshall N Perkins Plaintiff Sayegh (See above for address) ATTORNEY TO BE NOTICED Plaintiff Milberg Weiss Bershad & represented by Marshall N Perkins Schulman LLP (See above for address) ATTORNEY TO BE NOTICED Plaintiff Karen M. McKenna represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Thomas James McKenna Gainey and McKenna 440 Park Avenue South 5th Floor New York, NY 10016 12129831300 Fax: 12129830383 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Thelma J. Persall represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff Alan Schiller represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff David Weiser represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff Debora J. McLaughlin represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff Craig J. McLaughlin represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff David Shaev represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff Douglas A. Hinton represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff Kenneth Clark represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Mark Carl Rifkin (See above for address) ATTORNEY TO BE NOTICED Plaintiff Richard Elliott represented by Jaime Walker Luse Tydings and Rosenberg LLP 100 E Pratt St 26th Fl Baltimore, MD 21202 14107529700 Fax: 14107275460 Email: [email protected] ATTORNEY TO BE NOTICED

Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Nicholas E Chimicles (See above for address) ATTORNEY TO BE NOTICED Plaintiff Lou Ann Murphy represented by Jaime Walker Luse (See above for address) ATTORNEY TO BE NOTICED Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Nicholas E Chimicles (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Lu Chang represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Virginia Wilcox represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Stanely Soto represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Elizabeth Shuhany represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Risa B. Schneps represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Dina Rozenbaum represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Michael J. Meehan represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Howard W. Mathews represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Michael Feder represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Jeremy Alan Lieberman Pomerantz Haudek Grossman and Gross LLP 100 Park Ave 26th Fl New York, NY 10017 12126611100 Fax: 12126618665 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Brian Louis Clark represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Tina Casey represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Edward Casey represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Howard Bertram represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Dolores Banas represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

H Adam Prussin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Donald krause represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Timothy J MacFall Bernstein Liebhard and Lipshitz LLP 10 E 40th St 22nd Fl New York, NY 10016 12127791414 Fax: 12127793218 ATTORNEY TO BE NOTICED Plaintiff Colbert Birnet represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Timothy J MacFall (See above for address) ATTORNEY TO BE NOTICED Plaintiff Colbert Birnet, IV represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED Timothy J MacFall (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Colbert Birnet, II represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Timothy J MacFall (See above for address) ATTORNEY TO BE NOTICED

Plaintiff . Donald Brown represented by Heather Marla Tashman Schiffrin and Barroway LLP 280 King of Prussia Rd Radnor, PA 19087 16106677706 Fax: 16106677056 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jaime Walker Luse (See above for address) ATTORNEY TO BE NOTICED

Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Michelle M Newcomer (See above for address) ATTORNEY TO BE NOTICED

Eric Lawrence Zagar (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff James Hauslein represented by Heather Marla Tashman (See above for address) TERMINATED: 07/26/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Michelle M Newcomer (See above for address) ATTORNEY TO BE NOTICED

Eric Lawrence Zagar (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Linda S Cape represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Robert A Kauffman (See above for address) TERMINATED: 04/11/2005 ATTORNEY TO BE NOTICED

Plaintiff Post-retirement Health Insurance represented by Glen L Abramson Plan and Trust Berger and Montague 1622 Locust St Philadelphia, PA 19103 12158753000 Fax: 12158754604 Email: [email protected] ATTORNEY TO BE NOTICED

Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

Lawrence Deutsch Berger and Montague 1622 Locust St Philadelphia, PA 19103 12158753062 Fax: 12158754674 Email: [email protected] ATTORNEY TO BE NOTICED Robert A Kauffman (See above for address) TERMINATED: 04/11/2005 ATTORNEY TO BE NOTICED

Plaintiff Colbart Birnet, LLC represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED

U Seth Ottensoser Bernstein Liebhard and Lipshitz LLP 10 E 40th St 22nd Fl New York, NY 10016 12127791414 Fax: 12127793218 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Teresa Meehan represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED Plaintiff Illinois Police Firefighter's Public represented by Marshall N Perkins Pension Group (See above for address) ATTORNEY TO BE NOTICED Plaintiff The Sidney Hillman Health Center represented by Marshall N Perkins of Rochester, NY (See above for address) ATTORNEY TO BE NOTICED

Ira Michael Press (See above for address) ATTORNEY TO BE NOTICED Plaintiff Colbart Birnet L.P. represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED Plaintiff Colbert Birnet L.P. represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED Plaintiff ERISA Plaintiffs represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED Plaintiff Lead Class Plaintiffs represented by Marshall N Perkins (See above for address) ATTORNEY TO BE NOTICED Plaintiff Ohio Tuition Trust Authority represented by Richard S Wayne Strauss and Troy The Federal Reserve Building 150 E Fourth St Cincinnati, OH 45202 15136212120 Fax: 15136299426 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Joseph Shanis represented by Richard S Wayne (See above for address) ATTORNEY TO BE NOTICED Plaintiff Settling Plaintiffs represented by Jaime Walker Luse (See above for address) ATTORNEY TO BE NOTICED Plaintiff Karen M. McKenna represented by Karen M. McKenna PRO SE

V. Defendant A Defendant represented by Andrew Santo Tulumello Gibson Dunn and Crutcher LLP 1050 Connecticut Ave NW Ste 300 Washington, DC 20036-5306 12029558657 Fax: 12024670539 Email: [email protected] TERMINATED: 04/08/2008

Adam B Rowland Swidler Berlin Shereff Friedman LLP The Chrysler Bldg 405 Lexington Ave New York, NY 10174 12128919230 Fax: 12128919519 TERMINATED: 01/28/2005 ATTORNEY TO BE NOTICED

Breon S Peace Cleary Gottlieb Steen and Hamilton One Liberty Plz New York, NY 10006 12122252059 Fax: 12122253999 Email: [email protected] ATTORNEY TO BE NOTICED

Charles Evan Stewart Brown Raysman Millstein Felder and Steiner LLP 900 Third Ave New York, NY 10022 12128952670 Fax: 12128952900 ATTORNEY TO BE NOTICED

Christopher Paul Ende Goodwin Procter Exchange Place 53 State St Boston, MA 02109 16175701000 Fax: 16175231231 TERMINATED: 09/13/2006 ATTORNEY TO BE NOTICED

Christopher P Hall Morgan Lewis and Bockius LLP 101 Park Ave New York, NY 10178 12123096000 Fax: 12123096273 ATTORNEY TO BE NOTICED Christopher MacNeil Murphy McDermott Will and Emery 227 W Monroe St Chicago, IL 60606 13129843607 Fax: 13129842099 Email: [email protected] ATTORNEY TO BE NOTICED

David Stanley Frankel Kramer Levin Naftalis and Frankel LLP 1177 Avenue of the Americas New York, NY 10036 12127159221 Fax: 12127158000 Email: [email protected] ATTORNEY TO BE NOTICED

Eric A Bensky Dickstein Shapiro LLP 1825 Eye Street NW Washington, DC 20006-5403 12024202200 Fax: 12024202201 TERMINATED: 02/15/2005 ATTORNEY TO BE NOTICED

Eric David Gill Pillsbury Winthrop LLP 1540 Broadway New York, NY 10036 12128581681 Fax: 12128581500 ATTORNEY TO BE NOTICED

Eric Robert Maier Gibson Dunn and Crutcher LLP 333 S Grand Ave Los Angeles, CA 90071-3197 12132297515 Fax: 12132297520 ATTORNEY TO BE NOTICED

Eric Anders Tirschwell Kramer Levin Naftalis and Frankel LLP 1177 Avenue of the Americas New York, NY 10036 12127158404 Fax: 12127158000 Email: [email protected] TERMINATED: 09/15/2004 ATTORNEY TO BE NOTICED

Gary Philip Naftalis Kramer Levin Naftalis and Frankel LLP 1177 Avenue of the Americas New York, NY 10036 12127159253 Fax: 12127159238 Email: [email protected] ATTORNEY TO BE NOTICED

James S Dittmar Goodwin Procter LLP Exchange Pl 53 State St Boston, MA 02109 16175701944 Fax: 16172278591 Email: [email protected] ATTORNEY TO BE NOTICED

Janet A Broeckel Pillsbury Winthrop LLP 1540 Broadway New York, NY 10036 12128581717 Fax: 12128581500 TERMINATED: 03/22/2005 ATTORNEY TO BE NOTICED

John D Donovan , Jr Ropes and Gray LLP One International Pl Boston, MA 02110 16179517566 Fax: 16179517050 Email: [email protected] ATTORNEY TO BE NOTICED John F Pritchard Pillsbury Winthrop LLP 1540 Broadway New York, NY 10036 12128581620 Fax: 12128581500 ATTORNEY TO BE NOTICED

Kenneth M Kramer Shearman and Sterling LLP 599 Lexington Ave New York, NY 10022 12128484172 Fax: 16468484172 Email: [email protected] ATTORNEY TO BE NOTICED

Lewis J Liman Cleary Gottlieb Steen and Hamilton LLP One Liberty Plz New York, NY 10006 12122252550 Fax: 12122253999 Email: [email protected] ATTORNEY TO BE NOTICED

Mark A Perry Gibson Dunn and Crutcher LLP 1050 Connecticut Ave NW Ste 900 Washington, DC 20036-5306 12028873667 Fax: 12025309696 Email: [email protected] ATTORNEY TO BE NOTICED

Nichole Michele Galvin Neuberger Quinn Gielen Rubin and Gibber One South St 27th Fl Baltimore, MD 21202-3282 14103328550 Fax: 14109516031 Email: [email protected] ATTORNEY TO BE NOTICED Price O Gielen Neuberger Quinn Gielen Rubin and Gibber PA One South St 27th Fl Baltimore, MD 21202 14103328584 Fax: 14103328562 Email: [email protected] ATTORNEY TO BE NOTICED

Robert J Higgins Dickstein Shapiro LLP 1825 Eye Street NW Washington, DC 20006-5403 12024202200 Fax: 12024202201 Email: [email protected] TERMINATED: 02/15/2005 ATTORNEY TO BE NOTICED

Robert J Jossen Swidler Berlin Shereff Friedman LLP The Chrysler Bldg 405 Lexington Ave New York, NY 10174 12128919304 Fax: 12128919225 TERMINATED: 01/28/2005 ATTORNEY TO BE NOTICED

Robert Hardy Pees Akin Gump Strauss Hauer and Feld LLP 590 Madison Ave New York, NY 10022 12128721072 Fax: 12128721002 Email: [email protected] TERMINATED: 05/07/2008 ATTORNEY TO BE NOTICED

Sarah Fern Meil 19 Bridge Street P.O. Box 426 Stockton, NJ 08559 6093974333 Fax: 6092284307 Email: [email protected] TERMINATED: 03/24/2006 ATTORNEY TO BE NOTICED

Stephen D Poss Goodwin Procter LLP Exchange Place 53 State St Boston, MA 02109-2881 16175701886 Fax: 16172278591 Email: [email protected] ATTORNEY TO BE NOTICED

Thomas Lee Allen Reed Smith LLP Reed Smith Ctr 225 Fifth Ave Pittsburgh, PA 15222 14122883066 Fax: 14122883063 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas J Moloney Cleary Gottlieb Steen and Hamilton One Liberty Plz New York, NY 10006 12122252460 Fax: 12122253999 Email: [email protected] ATTORNEY TO BE NOTICED

Thomas Blaisdell Smith Ropes and Gray LLP 700 12th St NW Ste 900 Washington, DC 20005 12025084602 Fax: 12025084650 PRO HAC VICE ATTORNEY TO BE NOTICED

Tricia Jean Bloomer Goodwin Procter LLP Exchange Place 53 State St Boston, MA 02109 16175701617 Fax: 16172278591 Email: [email protected] TERMINATED: 09/20/2004 ATTORNEY TO BE NOTICED

Defendant Alliance Capital Management Holding L.P.

Defendant Capital Research and Management represented by Carrie Allison Bassel Company Milbank Tweed Hadley and McCloy LLP One Chase Manhattan Plz New York, NY 10005 12125305277 Fax: 12128225277 ATTORNEY TO BE NOTICED

James N Benedict Milbank Tweed Hadley and McCloy 1 Chase Manhattan Plz New York, NY 10005-1413 12125305696 Fax: 12128225696 Email: [email protected] TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Mark Holland Goodwin Procter LLP The New York Times Building 620 Eighth Ave New York, NY 10018 12128138800 Fax: 12123553333 Email: [email protected] TERMINATED: 11/29/2004 PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew James Gagnon Milbank Tweed Hadley and McCloy LLP One Chase Plz New York, NY 10005-1413 12125305057 Fax: 12128225057 Email: [email protected] TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Michael Adam Berg Milbank Tweed Hadley and McCloy LLP One Chase Plz New York, NY 10005-1413 12125305257 Fax: 12128225257 Email: [email protected] TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Robert G Houck Clifford Chance US LLP 31 W 52nd St New York, NY 10019 12128788000 Fax: 12128788375 Email: [email protected] TERMINATED: 11/29/2004 PRO HAC VICE ATTORNEY TO BE NOTICED

Sean Miles Murphy Milbank Tweed Hadley and McCloy LLP One Chase Manhattan Plz New York, NY 10005-1413 12125305688 Fax: 12128225688 Email: [email protected] TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Zoe Langsten Clifford Chance US LLP 31 W 52nd St New York, NY 10019 12128788000 Fax: 12128788375 Email: [email protected] TERMINATED: 11/29/200 4 ATTORNEY TO BE NOTICED

Defendant The Capital Group Companies, represented by Matthew James Gagnon Inc. (See above for address) TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Michael Adam Berg (See above for address) TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Sean Miles Murphy (See above for address) TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Carrie Allison Bassel (See above for address) ATTORNEY TO BE NOTICED

James N Benedict (See above for address) TERMINATED: 02/16/2006 ATTORNEY TO BE NOTICED

Mark Holland (See above for address) TERMINATED: 11/29/200 4 PRO HAC VICE ATTORNEY TO BE NOTICED

Robert G Houck (See above for address) TERMINATED: 11/29/200 4 PRO HAC VICE ATTORNEY TO BE NOTICED

Zoe Langsten (See above for address) TERMINATED: 11/29/200 4 ATTORNEY TO BE NOTICED Defendant Edward J Stern represented by Jeffrey T Golenbock Golenbock Eiseman Assor Bell and Peskoe LLP 437 Madison Ave 35th Fl New York, NY 10022 12129077373 Fax: 12127540330 Email: [email protected] ATTORNEY TO BE NOTICED

Shawn Preston Ricardo Golenbock Eiseman Assor Bell and Peskoe LLP 437 Madison Ave 35th Fl New York, NY 10022 12129077341 Fax: 12127540330 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Canary , represented by Jeffrey T Golenbock LLC (See above for address) ATTORNEY TO BE NOTICED

Shawn Preston Ricardo (See above for address) ATTORNEY TO BE NOTICED

Stephen M Sinaiko Kramer Levin Naftalis and Frankel LLP 1177 Avenue of the Americas New York, NY 10036 12127159258 Fax: 12127158000 Email: [email protected] ATTORNEY TO BE NOTICED

U Seth Ottensoser (See above for address) ATTORNEY TO BE NOTICED Defendant Canary Capital Partners Ltd represented by Jeffrey T Golenbock (See above for address) ATTORNEY TO BE NOTICED

Shawn Preston Ricardo (See above for address) ATTORNEY TO BE NOTICED

Stephen M Sinaiko (See above for address) ATTORNEY TO BE NOTICED Defendant Canary Capital Partners LLC represented by Jeffrey T Golenbock (See above for address) ATTORNEY TO BE NOTICED

Shawn Preston Ricardo (See above for address) ATTORNEY TO BE NOTICED

Stephen M Sinaiko (See above for address) ATTORNEY TO BE NOTICED Defendant Banc of America Securities LLC represented by Jasand Patric Mock Wachtell Lipton Rosen and Katz 51 W 52nd St New York, NY 10019 12124031000 Fax: 12124032000 Email: [email protected] ATTORNEY TO BE NOTICED

Robert A Gaumont Womble Carlyle Sandridge and Rice PLLC 250 W Pratt St Ste 1300 Baltimore, MD 21201 14105455800 Fax: 14105455801 Email: [email protected] TERMINATED: 09/24/2009 ATTORNEY TO BE NOTICED

Sarah Fern Meil (See above for address) TERMINATED: 03 /24 /2006 ATTORNEY TO BE NOTICED

Strider Dickson Office of the United States Attorney Southern District of Florida 99 NE Fourth St Miami, FL 33132 13059619001 Fax: 13055307679 TERMINATED: 10 /30 /2007 ATTORNEY TO BE NOTICED Defendant Bank of America Corp. Defendant Edgar R Fiedler Defendant John G. Weithers Defendant Fred B. Renwick Defendant Shirley D. Peterson Defendant Robert B. Hoffman Defendant Paul K. Freeman Defendant James R. Edgar Defendant Donald L. Dunaway Defendant Lewis A. Burnham Defendant John W. Ballantine Defendant Robert H Wadsworth Defendant William N Searcy Defendant Philip Saunders, Jr Defendant Rebecca W Rimel Defendant Graham E Jones Defendant Richard J. Herring Defendant Joseph R Hardiman Defendant Martin Gruber Defendant S Leland Dill Defendant Richard R Burt Defendant Scudder Distributors Inc represented by Christian J Mixter Morgan Lewis and Bockius LLP 1111 Pennsylvania Ave NW Washington, DC 20004 12027395575 Fax: 12027393001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Conner Morgan Lewis and Bockius LLP 1111 Pennsylvania Ave NW Washington, DC 20004 12027395594 Fax: 12027393001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ezra Gollogly Kramon and Graham PA One South St Ste 2600 Baltimore, MD 21202 14107526030 Fax: 14103618233 Email: [email protected] ATTORNEY TO BE NOTICED

Geoffrey H Genth Kramon and Graham PA One South St Ste 2600 Baltimore, MD 21202-3201 14107526030 Fax: 14105391269 Email: [email protected] ATTORNEY TO BE NOTICED

John Augustine Bourgeois Kramon and Graham PA One South St Ste 2600 Baltimore, MD 21202 14107526030 Fax: 14103618204 Email: [email protected] ATTORNEY TO BE NOTICED

John Michael Vassos Morgan Lewis and Bockius LLP 101 Park Ave New York, NY 10178 12123096000 Fax: 12123069001 ATTORNEY TO BE NOTICED

Todd Daniel Brody Morgan Lewis and Bockius LLP 101 Park Ave New York, NY 10178 12123096000 Fax: 12123096001 ATTORNEY TO BE NOTICED

Wade Bennett Wilson 1760 Bank Street Baltimore, MD 21231 14106758959 Email: [email protected] ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED Defendant Investment Company Capital represented by Christian J Mixter Corp. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Conner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ezra Gollogly (See above for address) ATTORNEY TO BE NOTICED

Geoffrey H Genth (See above for address) ATTORNEY TO BE NOTICED

John Augustine Bourgeois (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Wade Bennett Wilson (See above for address) ATTORNEY TO BE NOTICED Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant Deutsche Asset Management represented by Christian J Mixter Investment Services Ltd. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Conner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ezra Gollogly (See above for address) ATTORNEY TO BE NOTICED

Geoffrey H Genth (See above for address) ATTORNEY TO BE NOTICED

John Augustine Bourgeois (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Wade Bennett Wilson (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant Deutsche Asset Management, Inc. represented by Christian J Mixter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Conner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ezra Gollogly (See above for address) ATTORNEY TO BE NOTICED

Geoffrey H Genth (See above for address) ATTORNEY TO BE NOTICED

John Augustine Bourgeois (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Wade Bennett Wilson (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED Defendant Carl W. Vogt Defendant Jean C. Tempel Defendant Jean Gleason Stromberg Defendant Louis E. Levy Defendant Keith R. Fox Defendant Dawn-Marie Driscoll Defendant Henry P. Becton, Jr. Defendant Richard T. Hale represented by Christopher P Hall TERMINATED: 07/25/2006 (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Linda C. Coughlin Defendant Thomas F. Eggers represented by Christopher P Hall TERMINATED: 07/25/2006 (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Scudder Investments represented by John Michael Vassos TERMINATED: 07/25/2006 (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant Deutsche Investment Management represented by Christian J Mixter Americas, Inc. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Conner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ezra Gollogly (See above for address) ATTORNEY TO BE NOTICED

Geoffrey H Genth (See above for address) ATTORNEY TO BE NOTICED

John Augustine Bourgeois (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Wade Bennett Wilson (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

Defendant AG represented by Christian J Mixter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick D Conner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ezra Gollogly (See above for address) ATTORNEY TO BE NOTICED

Geoffrey H Genth (See above for address) ATTORNEY TO BE NOTICED

John Augustine Bourgeois (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Wade Bennett Wilson (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED Defendant Deutsche Asset Management represented by Christopher P Hall TERMINATED: 07/25/2006 (See above for address) ATTORNEY TO BE NOTICED

Ezra Gollogly (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant The Excelsior Funds Nominal Defendant Defendant Edward Owens represented by Thomas K Cauley , Jr Sidley Austin LLP One S Dearborn St Chicago, IL 60603 13128537000 Fax: 13128537036 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brendan J Gardiner Sidley Austin LLP One S Dearborn St Chicago, IL 60603 13128537000 Fax: 13128537036 ATTORNEY TO BE NOTICED

Robin R Stone Sidley Austin LLP One S Dearborn St Chicago, IL 60603 13128537000 Fax: 13128537036 ATTORNEY TO BE NOTICED Defendant Samaritan Asset Management represented by Robin R Stone Services (See above for address) ATTORNEY TO BE NOTICED

Brendan J Gardiner (See above for address) ATTORNEY TO BE NOTICED

Thomas K Cauley , Jr (See above for address) ATTORNEY TO BE NOTICED Defendant Pritchard Capital Partners LLC represented by Thomas Kelly Potter , III Burr and Forman LLP 700 Two American Center 3102 W End Ave Nashville, TN 37203 16157243231 Fax: 16157243290 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Trautman Wasserman & represented by Leon Baer Borstein Company, Inc. Borstein and Sheinbaum 420 Lexington Ave Ste 2920 New York, NY 10170 12126871600 Fax: 12126878710 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Golden Gate Financial Group

Defendant Aurum Capital Management represented by Alexander M R Lyon Corporation Paul, Hastings, Janofsky & Walker, LLP 1117 S. Avenue Palo Alto, CA 94304 16503201831 Fax: 16503201931 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Ethan Liftik Heller Ehrman LLP 333 Bush St San Francisco, CA 94104 14157726364 Fax: 14157726268 LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Michael Greenberg David M Greenberg PC 45 Norman Way Tiburon, CA 94920 14154355517 Fax: 14154356764 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Sara Beth Brody Heller Ehrman LLP 333 Bush St San Francisco, CA 94104 14157726475 Fax: 14157726268 ATTORNEY TO BE NOTICED Defendant Aurum Securities Corporation represented by Alexander M R Lyon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Ethan Liftik (See above for address) LEAD ATTORNEY

David Michael Greenberg (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Sara Beth Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Excelsior Tax Exempt Funds Inc. represented by Theodore Allan Kittila Nominal Defendant Paul Hastings Janofsky and Walker LLP 75 E 55th St New York, NY 10022 12123186404 Fax: 12122307831 ATTORNEY TO BE NOTICED

Deborah Salzberg Paul Hastings Janofsky and Walker

LLP 75 E 55th St New York, NY 10022 12123186761 Fax: 12122307761 ATTORNEY TO BE NOTICED

Richard C Schoenstein Paul Hastings Janofsky and Walker LLP 75 E 55th St New York, NY 10012 12123186273 Fax: 12122305131 ATTORNEY TO BE NOTICED Defendant Excelsior Funds Trust represented by Theodore Allan Kittila Nominal Defendant (See above for address) ATTORNEY TO BE NOTICED

Deborah Salzberg (See above for address) ATTORNEY TO BE NOTICED

Richard C Schoenstein (See above for address) ATTORNEY TO BE NOTICED Defendant Excelsior Funds Inc. represented by Richard C Schoenstein Nominal Defendant (See above for address) ATTORNEY TO BE NOTICED Defendant Jonathan Piel represented by Richard Ethan Coe Drinker Biddle and Reath LLP One Logan Sq 18th and Cherry Sts Philadelphia, PA 19103 12159883393 Fax: 12159882757 Email: [email protected] ATTORNEY TO BE NOTICED

Alexander S Helderman Drinker Biddle and Reath LLP One Logan Sq 18th and Cherry Streets Philadelphia, PA 19103 12159882524 Fax: 12159882757 ATTORNEY TO BE NOTICED

Alfred W Putnam Drinker Biddle and Reath LLP One Logan Sq 18th and Cherry Streets Philadelphia, PA 19103 12159882907 Fax: 12159882757 Email: [email protected] ATTORNEY TO BE NOTICED

Michael W McTigue , Jr Drinker Biddle and Reath LLP One Logan Sq 18th and Cherry Streets Philadelphia, PA 19103 12159882742 Fax: 12159882757 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Roger M. Lynch represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Morrill Melton Hall, Jr. represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Rodman L. Drake represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Frederick S. Wonham represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant James L. Bailey represented by Eric Thomas Streck Pillsbury Winthrop LLP 1540 Broadway New York, NY 10036 12128581000 Fax: 12128581500 ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) ATTORNEY TO BE NOTICED Defendant The Charles Schwab Corporation represented by Eric Thomas Streck (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED Defendant U.S. Trust Company N.A. represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED Defendant United States Trust Company of represented by Eric Thomas Streck New York (See above for address) ATTORNEY TO BE NOTICED Defendant U.S. Trust Corporation represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED Defendant Andrew Goodwin Defendant Noah Lerner Defendant Edward J. Stern represented by Jeffrey T Golenbock (See above for address) ATTORNEY TO BE NOTICED

Shawn Preston Ricardo (See above for address) ATTORNEY TO BE NOTICED

Stephen M Sinaiko (See above for address) ATTORNEY TO BE NOTICED Defendant Lehman Brothers, Inc. represented by H Christopher Boehning Paul Weiss Rifkind Wharton and Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 12123733000 Fax: 12124920061 Email: [email protected] TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Stacey Anne Shortall Paul Weiss Rifkind Wharton and Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 12123733000 Fax: 12124920244 Email: [email protected] TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED Defendant Lehman Brothers Holdings, Inc. Defendant Bank of America, N.A. represented by Robert A Gaumont (See above for address) TERMINATED: 09/24/2009 ATTORNEY TO BE NOTICED

Strider Dickson (See above for address) TERMINATED: 10 /30 /2007 ATTORNEY TO BE NOTICED

Defendant John S. Walsh represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Marjorie P. Smuts represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant John E. Murray represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Charles F. Mansfield represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Peter E. Madden represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant John F. Cunningham represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Nicholas P. Constantakis represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant John T. Conroy, Jr. Defendant Thomas G. Bigley represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Lawrence D. Ellis represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant J. Christopher Donahue represented by Eric A Bensky (See above for address) TERMINATED: 02/15/2005 ATTORNEY TO BE NOTICED

John D Aldock Goodwin Procter LLP 901 New York Ave NW Washington, DC 20001 12023464000 Fax: 12023464444 Email: [email protected] ATTORNEY TO BE NOTICED

Michael K Isenman Goodwin Procter LLP 901 New York Ave NW Washington, DC 20001 12023464000 Fax: 12023464444 Email: [email protected] ATTORNEY TO BE NOTICED Defendant John D. Donahue represented by Eric A Bensky (See above for address) TERMINATED: 02/15/2005 ATTORNEY TO BE NOTICED Defendant Federated Securities Defendant Federated Services Defendant Federated Global Value Fund Defendant Federated Global Equity Fund Defendant Federated Management Defendant Federated Services Co. Defendant Federated Investment Management Company Defendant Federated Securities Corporation Defendant Security Trust Company, N.A. represented by Daniel Roy Gravelyn Warner Cross and Judd LLP 111 Lyon St NW Ste 900 Grand Rapids, MI 49503-2487 16167522160 Fax: 16162222160 Email: [email protected] TERMINATED: 05/05/2005 ATTORNEY TO BE NOTICED

William Kenneth Holmes Warner Norcross and Judd LLP 111 Lyon St NW Ste 900 Grand Rapids, MI 49503-2487 16167522000 Fax: 16162222108 Email: [email protected] TERMINATED: 05/05/2005 ATTORNEY TO BE NOTICED Defendant Richard Kirsch represented by H Christopher Boehning (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Moses Silverman Paul Weiss Rifkind Wharton and Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 12123733000 Fax: 12124920355 Email: [email protected] TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Stacey Anne Shortall (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED Defendant Ron Basu represented by H Christopher Boehning (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Moses Silverman (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Stacey Anne Shortall (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED Defendant Lehman Brothers Inc. represented by H Christopher Boehning (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Moses Silverman (See above for address) TERMINATED: 03/01/2007 ATTORNEY TO BE NOTICED

Roberta Koss Federal Deposit Insurance Corporation Professional Liability Group 3501 Fairfax Dr VS E 7010 Arlington, VA 22226 17035622469 Email: [email protected] TERMINATED: 03/18/2009 ATTORNEY TO BE NOTICED

Defendant Bank of America Corporation represented by Sarah Fern Meil TERMINATED: 03/17/2006 (See above for address) TERMINATED: 03/24/2006 ATTORNEY TO BE NOTICED

Strider Dickson (See above for address) TERMINATED: 10/30/2007 ATTORNEY TO BE NOTICED

Defendant Veras Investment Partners, LLP represented by Robert Hardy Pees (See above for address) TERMINATED: 05/07/2008 ATTORNEY TO BE NOTICED

Defendant Canary Investment Management, represented by Jeffrey T Golenbock L.L.C. (See above for address) ATTORNEY TO BE NOTICED

Shawn Preston Ricardo (See above for address) ATTORNEY TO BE NOTICED

Defendant Paul Hauf

Defendant Keith A. Nixon

Defendant Timothy Pillion TERMINATED: 03/03/2005

Defendant John T. Conroy, Jr. represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant John F. Donahue represented by John D Aldock (See above for address) ATTORNEY TO BE NOTICED

Michael K Isenman (See above for address) ATTORNEY TO BE NOTICED Defendant Federated Institutional Trust represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Federated High Yield Trust TERMINATED: 09/30/2004 Defendant Federated High Income Bond Fund, Inc. TERMINATED: 09/30/2004 Defendant Federated Trust represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Federated Index Trust represented by Eric A Bensky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Federated Equity Income Fund TERMINATED: 09/30/2004

Defendant Federated Equity Funds represented by Robert J Higgins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Federated American Leaders Fund, Inc. TERMINATED: 09/30/2004

Defendant Federated Equity Management Company

Defendant Federated , Inc. Defendant The Bear Stearns Companies, Inc. represented by Breon S Peace (See above for address) ATTORNEY TO BE NOTICED

Joseph M Clark 3039 Guilford Ave Baltimore, MD 21218 14104286592 ATTORNEY TO BE NOTICED

Lewis J Liman (See above for address) ATTORNEY TO BE NOTICED

Neil P Forrest Cleary Gottlieb Steen and Hamilton One Liberty Plz New York, NY 10006 12122252488 Fax: 12122253999 Email: [email protected] ATTORNEY TO BE NOTICED

Nichole Michele Galvin (See above for address) ATTORNEY TO BE NOTICED

Price O Gielen (See above for address) ATTORNEY TO BE NOTICED

Thomas J Moloney (See above for address) ATTORNEY TO BE NOTICED Defendant Wall Street Discount Corporation represented by Lisa Roxanne Rosenthal Hoffman and Pollok LLP 260 Madison Ave 22nd Fl New York, NY 10016 12126792900 Fax: 12126791844 ATTORNEY TO BE NOTICED Defendant Canary Investment Management represented by Jeffrey T Golenbock LLC (See above for address) ATTORNEY TO BE NOTICED

Shawn Preston Ricardo (See above for address) ATTORNEY TO BE NOTICED Defendant Brian F. Schmidt represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) ATTORNEY TO BE NOTICED Defendant James Bailey represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED Defendant Stephen C. Hassenfelt represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) ATTORNEY TO BE NOTICED Defendant Ralph E. Gomory represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Alfred C. Tannachion represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Robert A. Robinson represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant W. Wallace McDowell, Jr. represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Wolfe J. Frankl represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Joseph H. Dugan represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED

Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Donald L. Campbell represented by Richard Ethan Coe (See above for address) ATTORNEY TO BE NOTICED

Alexander S Helderman (See above for address) ATTORNEY TO BE NOTICED

Alfred W Putnam (See above for address) ATTORNEY TO BE NOTICED Michael W McTigue , Jr (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Excelsior Funds, Inc. represented by Theodore Allan Kittila (See above for address) ATTORNEY TO BE NOTICED

Deborah Salzberg (See above for address) ATTORNEY TO BE NOTICED

Richard C Schoenstein (See above for address) ATTORNEY TO BE NOTICED

Defendant Excelsior Tax-Exempt Funds, Inc. represented by Deborah Salzberg (See above for address) ATTORNEY TO BE NOTICED

Richard C Schoenstein (See above for address) ATTORNEY TO BE NOTICED

Defendant U.S. Trust Company, N.A. represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) ATTORNEY TO BE NOTICED

Defendant Charles Schwab & Co., Inc., represented by Darryl Paul Rains Morrison and Foerster LLP 755 Page Mill Rd Palo Alto, CA 94304 16508135600 Fax: 16504940792 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Bryan Joseph Wilson Morrison and Foerster LLP 755 Page Mill Rd Palo Alto, CA 94304 16508135603 Fax: 16504940792 Email: [email protected] ATTORNEY TO BE NOTICED

Eric Thomas Streck (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED

Stephanie Laura Zeller Morrison and Foerster LLP 755 Page Mill Rd Palo Alto, CA 94304 16508135820 Fax: 16504940792 ATTORNEY TO BE NOTICED

Defendant UBS Wealth Management USA represented by Charles E Davidow Paul Weiss Rifkind Wharton and Garrison LLP 1615 L St NW Ste 1300 Washington, DC 20036-5694 12022237380 Fax: 12022237480 Email: [email protected] LEAD ATTORNEY

Liza Velazquez Paul Weiss Rifkind Wharton and Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 12123733000 Fax: 12124920096 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carrie L Jabinsky Paul Weiss Rifkind Wharton and Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 12123733000 Fax: 12124920248 TERMINATED: 06/15/2007 ATTORNEY TO BE NOTICED

Jane B O Brien Paul Weiss Rifkind Wharton and Garrison 1285 Avenue of the Americas New York, NY 10019 12123733007 Fax: 12124920007 Email: [email protected] ATTORNEY TO BE NOTICED

Paul Andrew Clewell Wilmer Cutler Pickering Hale and Dorr LLP 399 Park Ave 30th Fl New York, NY 10022 12122308800 Fax: 12122308888 TERMINATED: 05/15/2008 ATTORNEY TO BE NOTICED

Andrew D Kaizer Wilmer Cutler Pickering Hale and Dorr LLP 399 Park Ave New York, NY 10022 12122308800 Fax: 12122308888 Email: [email protected] ATTORNEY TO BE NOTICED

Eleni M. Roumel Wilmer Cutler Pickering Hale and Dorr LLP 399 Park Ave New York, NY 10022 12122308800 Fax: 12122308888 TERMINATED: 07/19/2006 ATTORNEY TO BE NOTICED Defendant UBS Painewebber represented by Charles E Davidow (See above for address) LEAD ATTORNEY

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

Carrie L Jabinsky (See above for address) TERMINATED: 06/1 5/2007 ATTORNEY TO BE NOTICED

Jane B O Brien (See above for address) ATTORNEY TO BE NOTICED

Paul Andrew Clewell (See above for address) TERMINATED: 05/15/2008 ATTORNEY TO BE NOTICED

Andrew D Kaizer (See above for address) ATTORNEY TO BE NOTICED

Eleni M. Roumel (See above for address) TERMINATED: 07/19/2006 ATTORNEY TO BE NOTICED Defendant Edward T. Tokar Defendant Hugh G. Lynch Defendant Kelvin J. Lancaster Defendant Harry Van Benschoten Defendant Bruce E. Langton Defendant Charles P. Biggar Defendant Philip Saunders, Jr. Defendant Joan Binstock represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Ian Kelson represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Patrick W.W. Disney represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Neil Jenkins represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant James Grifo represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant David Baldt represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Bruce A. Rosenblum represented by John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED Defendant Caroline Pearson represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Daniel O. Hirsch represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant John Millette represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Kathleen Sullivan D'Eramo Defendant Lucinda Stebbins represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Salvatore Schiavone represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Kenneth Murphy represented by John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED Defendant Tracie Richter represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Joseph A. Finelli represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Amy Olmert represented by John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED Defendant Charles A. Rizzo represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant James E. Minnick represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant John A. Keffer represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant William F. Glavin, Jr. represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED Defendant Brenda Lyons represented by Christopher P Hall (See above for address) ATTORNEY TO BE NOTICED

John Michael Vassos (See above for address) ATTORNEY TO BE NOTICED

Todd Daniel Brody (See above for address) ATTORNEY TO BE NOTICED

Defendant Scudder Institutional Funds

Defendant Scudder Advisor Funds

Defendant Scudder MG Investments Trust

Defendant Federated Equity Management Company of Pennsylvania

Defendant William P. Sommers

Defendant Golden Gate Financial Group, LLC

Defendant Charles R. Schwab represented by Eric Thomas Streck (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED

Stephanie Laura Zeller (See above for address) ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED

Defendant Alan Weber represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) ATTORNEY TO BE NOTICED Defendant David Pottruck represented by Eric Thomas Streck (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED

Stephanie Laura Zeller (See above for address) ATTORNEY TO BE NOTICED Defendant Jeffrey Maurer represented by Eric Thomas Streck (See above for address) ATTORNEY TO BE NOTICED

John F Pritchard (See above for address) ATTORNEY TO BE NOTICED Defendant Charles Schwab Corporation represented by Darryl Paul Rains (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bryan Joseph Wilson (See above for address) ATTORNEY TO BE NOTICED

Eric Thomas Streck (See above for address) TERMINATED: 03/21/2005 ATTORNEY TO BE NOTICED

Stephanie Laura Zeller (See above for address) ATTORNEY TO BE NOTICED Defendant Security Brokerage, Inc. represented by John Patrick Killacky McDermott Will and Emery 227 W Monroe St Chicago, IL 60606 13129847528 Fax: 13129847700 Email: [email protected] TERMINATED: 06/15/2007 ATTORNEY TO BE NOTICED

Mary Elisabeth Gardner McDermott Will and Emery LLP 227 W Monroe St Ste 4400 Chicago, IL 60606-5096 13123722000 Fax: 13129847700 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew Francis Madden McDermott Will and Emery LLP 227 W Monroe St Ste 4400 Chicago, IL 60606 13123722000 Fax: 13129847700 Email: [email protected] ATTORNEY TO BE NOTICED

Steven Samuel Scholes McDermott Will and Emery 227 W Monroe St Chicago, IL 60606 13129847762 Fax: 13129847700 Email: [email protected] ATTORNEY TO BE NOTICED Defendant DCIP, L.P. represented by Steven Samuel Scholes (See above for address) ATTORNEY TO BE NOTICED Defendant Daniel Calugar represented by John Patrick Killacky (See above for address) TERMINATED: 06/15/2007 ATTORNEY TO BE NOTICED

Mary Elisabeth Gardner (See above for address) ATTORNEY TO BE NOTICED

Matthew Francis Madden (See above for address) ATTORNEY TO BE NOTICED

Steven Samuel Scholes (See above for address) ATTORNEY TO BE NOTICED Defendant Veras Investment Partners, LLC represented by David William Tod Daniels Richards Kibbe and Orbe LLP 701 Eighth St NW Washington, DC 20001 12022612967 Fax: 12022612999 Email: [email protected] ATTORNEY TO BE NOTICED

Jason Todd Mogel Richards Spears Kibbe and Orbe LLP One World Financial Center New York, NY 10281 12125301800 Fax: 12125301801 ATTORNEY TO BE NOTICED Defendant Schield Management Company TERMINATED: 03/01/2006 Defendant Rydex Investments Defendant Lincoln Financial Advisors Corporation Defendant Signalert Corporation Defendant Pentagon Asset Management Defendant Ritchie Capital Management, Inc. Defendant Jemmco Advisers Defendant Wilshire Associates Incorporated represented by Frank Kaplan Bingham McCutchen LLP 1620 26th St North Tower Fourth Fl Santa Monica, CA 90404 13109071000 Fax: 13109072124 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Tandem Defendant Samaritan Asset Management represented by Thomas K Cauley , Jr (See above for address) ATTORNEY TO BE NOTICED Defendant Frank Perfetuo Defendant Headstart Advisers Ltd. Defendant CPTR, LLC Defendant Chronos Asset Management Defendant Michael Christiani Defendant BTS Asset Management Defendant Appalachian Trails, L.P. Defendant Canadian Imperial Bank of represented by Jonathan D Polkes Commerce Weil Gotshal and Manges LLP 767 Fifth Ave New York, NY 10153 12123108881 Fax: 12123108007 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Fund Defendants Defendant Ralph E. Gomery Defendant (US) Incorporated Defendant Davis S. Frankel Defendant Alliance Capital Management Corporation Defendant Alliance Capital Management L.P. Defendant Marc O. Mayer Defendant Roger Hertog Defendant Tak-Lung Tsim Defendant Wall Street Discount Corporation Defendant Christopher David Chung represented by Priya Chaudhry Law Offices of Priya Chaudhry 80 Pine St 33rd Fl New York, NY 10005 12127855550 Fax: 12127855558 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Maillot Jaune Capital, LLC

Defendant Peconic Capital, LLC represented by Daniel Joseph Tobin Ballard Spahr LLP 4800 Montgomery Ln Seventh Fl Bethesda, MD 20814-3401 13016646210 Fax: 13016646299 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Peconic Corp. represented by Daniel Joseph Tobin (See above for address) ATTORNEY TO BE NOTICED

Defendant William Brian Savino represented by Priya Chaudhry (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant J.C. Bradford & Co. represented by Charles E Davidow (See above for address) LEAD ATTORNEY

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

Andrew D Kaizer (See above for address) ATTORNEY TO BE NOTICED

Eleni M. Roumel (See above for address) TERMINATED: 0 7/19/2 0 0 6 ATTORNEY TO BE NOTICED

Jane B O Brien (See above for address) ATTORNEY TO BE NOTICED

Paul Andrew Clewell (See above for address) TERMINATED: 05/15/2008 ATTORNEY TO BE NOTICED Defendant Millennium International, Ltd. represented by Harry Simeon Davis Schulte Roth and Zabel LLP 919 Third Ave New York, NY 10022 12127562000 Fax: 12125935955 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Martin L Perschetz Schulte Roth and Zabel LLP 919 Third Ave New York, NY 10022 12127562000 Fax: 12125935955 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Michael Yellen represented by Keith J Barnett TERMINATED: 11/16/2007 Sutherland Asbill and Brennan LLP 999 Peachtree St NE , GA 30309 14048538384 Fax: 14048538806 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Neil S Lang Sutherland Asbill and Brennan LLP 1275 Pennsylvania Ave NW Washington, DC 20004 12023830800 Fax: 12026373593 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Paul Cooper represented by Keith J Barnett TERMINATED: 11 /16 /2007 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Neil S Lang (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Fred B Fenwick

Defendant RS Investment Management, Inc. Defendant RS Investment Management, Inc.

Defendant Paul Cooper TERMINATED: 11 /16 /2007

Defendant Michael Yellen TERMINATED: 11 /16 /2007

Defendant James W. Giddens, as Trustee for represented by Dennis S Klein the Liquidation of the Business of Hughes Hubbard and Reed LLP Lehman Brothers Inc. 1775 I St NW Ste 600 Washington, DC 20006-2401 12027214600 Fax: 12027214646 Email: [email protected] ATTORNEY TO BE NOTICED

Roberta Koss (See above for address) TERMINATED: 03/18/2009 ATTORNEY TO BE NOTICED

Defendant Theodore C. Sihpol, III represented by Daniel R Margolis Pillsbury Winthrop Shaw Pittman LLP 1540 Broadway New York, NY 10036 12128581758 Fax: 12128581500 LEAD ATTORNEY ATTORNEY TO BE NOTICED

V. Consol Defendant Mark A. Perry

V. Movant Individual Fund Plaintiffs represented by Richard A Acocelli , Jr Weiss & Lurie 551 Fifth Ave Ste 1600 New York, NY 10176 12126823025 Fax: 12126823010 Email: [email protected] ATTORNEY TO BE NOTICED

Bradley P Dyer Stull Stull and Brody Six E 45th St New York, NY 10017 12126877320 Fax: 12124902022 ATTORNEY TO BE NOTICED

Movant The Ruby Oman Testamentary represented by Bradley P Dyer Trust Proposed Lead Plaintiffs (See above for address) ATTORNEY TO BE NOTICED

Movant The Illinois Police/Firefighter's represented by Chet Barry Waldman Public Group (See above for address) ATTORNEY TO BE NOTICED Movant The Perkins Proposed Lead Plaintiffs Movant Steven S. Scholes represented by Steven Samuel Scholes (See above for address) ATTORNEY TO BE NOTICED Movant Paul A. Flynn represented by Steven Getzoff Lester Schwab Katz and Dwyer 120 Broadway 38th Fl New York, NY 10271 12123414345 Fax: 12129129508 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Jonathan Lee Riches Movant Patrick J. Simpson TER MINA TED: 09/14/2010 Movant Daniel Anthony Weymouth TER MINA TED: 08/12/2010 Movant Isong Akpan Movant Mario Alvarado Movant George Barbour Movant Steven Boyd Movant Billy Driggers

Movant Richard Galietti

Movant Justin Laube

Movant Riches Jonathan Lee

Movant Ali Murray

Movant Oscar Nunez

Movant Jeffrey Pierre

Movant Mingo Reed

Movant Maurice Shelly

Movant Kevin Uribe

Movant Eddie Whitlow TERMINATED: 09/14/2010

Movant Kelly Bensimon

Movant Michael Breeding

Movant Dodi Fayed

Movant William Dathan Holbert Movant Kathryn Joosten Movant Tea Leoni Movant Jake Pavelka Movant Laura Michelle Reese Amicus Funds Group, Inc. Amicus Amvescap National Trust Company Amicus Amvescap PLC Amicus Amvescap Retirement, Inc. Amicus AVZ, Inc.

Date Filed # Docket Text 02/23/2004 1 CTO ORDER from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 04/09/2004) 03/03/2004 2 CTO ORDER No. 1 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 04/09/2004) 04/12/2004 3 NOTICE of Appearance by Mark A Perry on behalf of A Defendant (Perry, Mark) (Entered: 04/12/2004) 04/12/2004 4 MEMORANDUM to Parties re: Tracks. Signed by Judge J. Frederick Motz on 4/9/04. (cag, Deputy Clerk) (Entered: 04/13/2004) 04/12/2004 5 MEMORANDUM to Parties re: Amendment of Tracks. Signed by Judge J. Frederick Motz on 4/12/04. (cag, Deputy Clerk) (Entered: 04/13/2004) 04/15/2004 6 NOTICE of Appearance by Mark Carl Rifkin on behalf of A Plaintiff (Rifkin, Mark) (Entered: 04/15/2004) 04/15/2004 7 NOTICE of Appearance by Nichole Michele Galvin on behalf of A Defendant (Galvin, Nichole) (Entered: 04/15/2004) 04/15/2004 8 NOTICE of Appearance by Lewis J Liman on behalf of A Defendant (Liman, Lewis) (Entered: 04/15/2004) 04/15/2004 9 NOTICE of Appearance by Thomas J Moloney on behalf of A Defendant (Moloney, Thomas) (Entered: 04/15/2004) 04/15/2004 10 NOTICE of Appearance by Breon S Peace on behalf of A Defendant (Peace, Breon) (Entered: 04/15/2004) 04/15/2004 11 NOTICE of Appearance by Price O Gielen on behalf of A Defendant (Gielen, Price) (Entered: 04/15/2004) 04/15/2004 12 NOTICE of Appearance by Nicholas E Chimicles on behalf of A Plaintiff (Chimicles, Nicholas) (Entered: 04/15/2004) 04/15/2004 13 NOTICE of Appearance by Timothy Newlyn Mathews on behalf of A Plaintiff (Mathews, Timothy) (Entered: 04/15/2004) 04/16/2004 14 NOTICE of Appearance by John Bucher Isbister on behalf of A Plaintiff (Isbister, John) (Entered: 04/16/2004) 04/16/2004 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand by A Plaintiff. Responses due by 5/3/2004 (Attachments: # 1 Memorandum of Law# 2 Exhibis to Memorandum of Law# 3 Appendix of Unreported Cases)(Sammons, William) (Entered: 04/16/2004) 04/16/2004 16 MOTION to Remand filed on behalf of Plaintiff Mike Sayegh by A Plaintiff. Responses due by 5/3/2004 (Sammons, William) (Entered: 04/16/2004) 04/16/2004 17 NOTICE of Appearance by Stanley M Grossman on behalf of A Plaintiff (Grossman, Stanley) (Entered: 04/16/2004) 04/16/2004 18 NOTICE of Appearance by H Adam Prussin on behalf of A Plaintiff (Prussin, H) (Entered: 04/16/2004) 04/16/2004 19 NOTICE of Appearance by Ronen Sarraf on behalf of A Plaintiff (Sarraf, Ronen) (Entered: 04/16/2004) 04/16/2004 20 NOTICE of Appearance by Denise Davis Schwartzman on behalf of A Plaintiff (Schwartzman, Denise) (Entered: 04/16/2004) 04/16/2004 21 NOTICE of Appearance by Robert J Jossen on behalf of A Defendant (Jossen, Robert) (Entered: 04/16/2004) 04/16/2004 22 NOTICE of Appearance by Adam B Rowland on behalf of A Defendant I (Rowland, Adam) (Entered: 04/16/2004) 04/19/2004 23 NOTICE of Appearance by Robert Hardy Pees on behalf of A Defendant (Pees, Robert) (Entered: 04/19/2004) 04/19/2004 24 NOTICE of Appearance by Peter Edwards Seidman Sr on behalf of A Plaintiff (Seidman, Peter) (Entered: 04/19/2004) 04/19/2004 25 Plaintiffs' Memorandum in Support of Proposed Organizational Structure by A Plaintiff. Responses due by 5/6/2004 (Attachments: # 1 # 2)(Isbister, John) (Filed in error as a Motion) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 26 MEMORANDUM in support of 27 MOTION to Appoint Counsel Proposed Organizational Structure for the MDL Proceeding and Appointment of Lead Counsel for the Parent Derivative Cases by A Plaintiff. Responses due by 5/6/2004 (Attachments: # 1 Exhibit Parent Derivative Cases Chart# 2 Exhibit Proposed Organizational Structure# 3 Exhibit Resume - Morris and Morris# 4 Exhibit Resume - Offices of Bernard Gross# 5 Exhibit Resume - Bull & Lifshitz LLP)(Morris, Karen) (Filed in error as a motion) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 27 MOTION to Appoint Counsel Appointment of Lead Counsel for the Parent Derivative Cases by A Plaintiff. Responses due by 5/6/2004 (Attachments: # 1 Exhibit Proposed Order)(Morris, Karen) (Entered: 04/19/2004) 04/19/2004 28 MOTION for Other Relief Adoption of Proposed Organizational Structure for the MDL Proceeding by A Plaintiff. Responses due by 5/6/2004 (Attachments: # 1 Exhibit Proposed Order)(Morris, Karen) (Entered: 04/19/2004) 04/19/2004 29 COPY OF PRETRIAL ORDER filed in the USDC for New York Entry of Case Management Order No. 1 by A Plaintiff. (Rifkin, Mark) (FILED IN ERROR AS A MOTION) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 30 MEMORANDUM IN SUPPORT of Derivative Plaintiffs' Motion for Entry of Case Management Order (Rifkin, Mark) (FILED IN ERROR AS A MOTION) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 31 DECLARATION of Mark C. Rifkin in support of Fund Derivative Plaintiffs' Motion for Entry of Case Management Order No. 1 (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Rifkin, Mark) (FILED IN ERROR AS A MOTION) Modified on 4/21/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 32 Proposed Case Management Order by A Plaintiff. (Rifkin, Mark)(FILED IN ERROR AS A MOTION) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 33 Certificate of Service by A Plaintiff. (Rifkin, Mark) (FILED IN ERROR AS A MOTION) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 34 Declaration of Bradley P. Dyer in support of the Individual Fund Plaintiffs' Motion for Appointment as Lead Plaintiffs and Approval of their Selection of Lead Counsel. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit C# 3 Exhibit Exhibit D# 4 Exhibit Exhibit E# 5 Exhibit Exhibit F# 6 Exhibit Exhibit G# 7 Exhibit Exhibit H# 8 Exhibit Exhibit I# 9 Exhibit Exhibit J# 10 Exhibit Exhibit K# 11 Exhibit Exhibit L# 12 Exhibit Exhibit B)(Dyer, Bradley) (FILED IN ERROR AS A MOTION) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 35 MOTION OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL by A Plaintiff. Responses due by 5/6/2004 (Seidman, Peter) (Entered: 04/19/2004) 04/19/2004 36 MOTION to Appoint Counsel by Individual Fund Plaintiffs. Responses due by 5/6/2004 (Dyer, Bradley) (Entered: 04/19/2004) 04/19/2004 37 PROPOSED ORDER APPOINTING THE EXCELSIOR, FEDERATED, AND SCUDDER LEAD PLAINTIFF MOVANTS AS LEAD PLAINTIFFS AND APPROVING THEIR SELECTIONS OF LEAD COUNSEL by A Plaintiff. Responses due by 5/6/2004 (Seidman, Peter) (FILED IN ERROR AS A MOTION) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 38 MEMORANDUM OF LAW in support of the individual Proposed Lead Plaintiffs' MOTION for Appointment as lead Plaintiffs and Approval of their Selection of Lead Counsel(Dyer, Bradley) Modified on 4/20/2004 (FILED IN ERROR AS A MOTION) (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 39 OMNIBUS MEMORANDUM OF LAW IN SUPPORT OF THE MOTIONS, SUBMITTED PURSUANT TO THE COURT?S DIRECTION AS ISSUED FROM THE BENCH ON APRIL 2, 2004, FOR APPOINTMENT OF LEAD PLAINTIFFS FOR EACH MUTUAL FUND FAMILY, AND APPROVAL OF LEAD PLAINTIFFS? SELECTION OF LEAD COUNSEL by A Plaintiff. Responses due by 5/6/2004 (Seidman, Peter) Modified on 4/20/2004 (FILED IN ERROR AS A MOTION) (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 40 MOTION DECLARATION OF PETER E. SEIDMAN IN SUPPORT OF THE OMNIBUS MOTIONS, SUBMITTED PURSUANT TO THE COURT?S DIRECTION AS ISSUED FROM THE BENCH ON APRIL 2, 2004, FOR APPOINTMENT OF LEAD PLAINTIFFS FOR EACH MUTUAL FUND FAMILY, AND APPROVAL OF LEAD PLAINTIFFS? SELECTION OF LEAD COUNSEL by A Plaintiff. Responses due by 5/6/2004 (Seidman, Peter) (FILED IN ERROR) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/19/2004 41 MEMORANDUM - DECLARATION OF PETER E. SEIDMAN IN SUPPORT OF THE OMNIBUS MOTIONS, SUBMITTED PURSUANT TO THE COURT?S DIRECTION AS ISSUED FROM THE BENCH ON APRIL 2, 2004, FOR APPOINTMENT OF LEAD PLAINTIFFS FOR EACH MUTUAL FUND FAMILY, AND APPROVAL OF LEAD PLAINTIFFS? SELECTION OF LEAD COUNSEL by A Plaintiff. Responses due by 5/6/2004 (Attachments: # 1 Exhibit A# 2 Errata B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G,H,I# 8 Exhibit J# 9 Exhibit K# 10 Exhibit L# 11 Exhibit M# 12 Exhibit N# 13 Exhibit O# 14 Exhibit P# 15 Exhibit Declaration of Marc Vellrath# 16 Exhibit Exhibits to Marc Vellrath Declaration)(Seidman, Peter) (Filed in error as a Motion) Modified on 4/20/2004 (cag, Deputy Clerk). (Entered: 04/19/2004) 04/20/2004 42 NOTICE of Appearance by Thomas Lee Allen on behalf of A Defendant (Allen, Thomas) (Entered: 04/20/2004) 04/20/2004 43 NOTICE of Appearance by Demet Basar on behalf of A Plaintiff (Basar, Demet) (Entered: 04/20/2004) 04/20/2004 44 NOTICE of Appearance by Kenneth M Kramer on behalf of A Defendant (Kramer, Kenneth) (Entered: 04/20/2004) 04/21/2004 45 NOTICE of Appearance by Christopher MacNeil Murphy on behalf of A Defendant (Murphy, Christopher) (Entered: 04/21/2004) 04/21/2004 46 MOTION [CORRECTED] OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL by A Plaintiff. Responses due by 5/10/2004 (Seidman, Peter) (Entered: 04/21/2004) 04/21/2004 47 NOTICE of Appearance by Robert Abrams on behalf of A Plaintiff (Abrams, Robert) (Entered: 04/21/2004) 04/21/2004 48 NOTICE by A Plaintiff re 35 MOTION OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL Notice of Filing Lengthy Exhibit (Seidman, Peter) (Entered: 04/21/2004) 04/22/2004 49 MOTION by Lead Plaintiffs for Leave to File Exhibit P and I to the Declaration of Peter Seidman in CD Rom form with the Clerk (cags, Deputy Clerk) (Entered: 04/22/2004) 04/22/2004 50 ORDER granting 49 Motion by Lead Plaintiffs for Leave to File Exhibit P and I in CD Rom form with the Clerk. Signed by Judge J. Frederick Motz on 4/22/04. (cag, Deputy Clerk) (Entered: 04/22/2004) 04/22/2004 51 Letter to counsel re: Administrative matters. Signed by Judge J. Frederick 1 Motz on 4/22/04. (cag, Deputy Clerk) (Entered: 04/23/2004) 04/23/2004 52 TRANSCRIPT of Proceedings held on April 2, 2004 before Judges Blake, Davis, Motz and Stamp. Court Reporter: Zajac. (cag, Deputy Clerk) (Entered: 04/23/2004) 04/23/2004 53 NOTICE of Appearance by Eric A Bensky on behalf of A Defendant (Bensky, Eric) (Entered: 04/23/2004) 04/26/2004 54 NOTICE of Appearance by Robert J Higgins on behalf of A Defendant (Higgins, Robert) (Entered: 04/26/2004) 04/26/2004 55 RESPONSE in Opposition re 27 MOTION to Appoint Counsel Appointment of Lead Counsel for the Parent Derivative Cases, 36 MOTION to Appoint Counsel Plaintiffs' Response to the Individual Fund Movants' and the First Derivative Traders' Motions for Appointment as Lead Plaintiff (also in support of #46) filed by A Plaintiff. Replies due by 5/10/2004. (Attachments: # 1 # 2 # 3 # 4)(Isbister, John) (Entered: 04/26/2004) 04/26/2004 56 CTO ORDER No. 2 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 04/26/2004) 04/26/2004 57 RESPONSE in Opposition TO FUND CLASS PLAINTIFFS? PROPOSED ORGANIZATIONAL STRUCTURE AND IN FURTHER SUPPORT OF FUND DERIVATIVE PLAINTIFFS? MOTION FOR ENTRY OF CASE MANAGEMENT ORDER NO. 1 filed by A Plaintiff. Replies due by 5/10/2004. (Attachments: # 1 Second Declaration of Mark C. Rifkin in Support of Fund Derivative Plaintiffs Motion for Entry of Case Management Order No. 1)(Rifkin, Mark) (Entered: 04/26/2004) 04/26/2004 58 MEMORANDUM of Law in Further Support of Parent Derivative Plaintiffs' MDL and Internal Lead Structure Proposals and in Opposition to Fund Class Action Counsels' [Proposed] Case Management Order No. 1 by A Plaintiff. (Morris, Karen) Modified on 4/27/2004 (FILED IN ERROR AS A MOTION)(cag, Deputy Clerk). (Entered: 04/26/2004) 04/26/2004 59 RESPONSE in Opposition re 28 MOTION for Other Relief Adoption of Proposed Organizational Structure for the MDL Proceeding Plaintiffs' Response in Support of Proposed Organizational Structure (also in opposition to #30 and in support of #25) by A Plaintiff. (Isbister, John) (Entered: 04/26/2004) 04/26/2004 60 CERTIFICATE OF SERVICE by A Plaintiff Fund Derivative Plaintiffs' Memorandum of Law in Opposition to Fund Class Plaintiffs? Proposed Organizational Structure and in Further Support of Fund Derivative Plaintiffs? Motion for Entry of Case Management Order No. 1 (Rifkin, Mark) (Entered: 04/26/2004) 04/26/2004 61 DECLARATION of Karen L. Morris in Further Support of Parent Derivative Plaintiffs' MDL and Internal Lead Structure Proposals and in Opposition to Fund Class Action Counsels' [Proposed] Case Management Order No. 1 by A Plaintiff. Responses due by 5/13/2004 (Attachments: # 1 Exhibit Exhibit 1 of Morris Declaration# 2 Exhibit Exhibit 2 to Morris Declaration# 3 Exhibit Exhibit 3 to Morris Declaration)(Morris, Karen) Modified on 4/27/2004 (FILED IN ERROR AS A MOTION) (cag, Deputy Clerk). (Entered: 04/26/2004) 04/26/2004 62 RESPONSE to Motion re 46 MOTION [CORRECTED] OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL, 27 MOTION to Appoint Counsel Appointment of Lead Counsel for the Parent Derivative Cases, 35 MOTION OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL, 36 MOTION to Appoint Counsel, 28 MOTION for Other Relief Adoption of Proposed Organizational Structure for the MDL Proceeding . Response of the Federated Defendants to Lead Plaintiff Motions and Proposals filed by A Defendant. Replies due by 5/10/2004. (Allen, Thomas) (Entered: 04/26/2004) 04/26/2004 63 RESPONSE re 46 MOTION [CORRECTED] OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL, 27 MOTION to Appoint Counsel Appointment of Lead Counsel for the Parent Derivative Cases, 35 MOTION OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL, 36 MOTION to Appoint Counsel, 28 MOTION for Other Relief Adoption of Proposed Organizational Structure for the MDL Proceeding Response of the Canary Defendants to Lead Plaintiff Motions and Proposals in All Tracks filed by A Defendant. (Jossen, Robert) (Entered: 04/26/2004) 04/26/2004 64 NOTICE of Appearance by Christopher P Hall on behalf of A Defendant (Hall, Christopher) (Entered: 04/26/2004) 04/26/2004 65 RESPONSE to Motion re 46 MOTION [CORRECTED] OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL, 35 MOTION OF EXCELSIOR, FEDERATED AND SCUDDER LEAD PLAINTIFF MOVANTS FOR APPOINTMENT AS LEAD PLAINTIFFS, AND APPROVAL OF THEIR SELECTIONS OF LEAD COUNSEL on behalf of Deutsche Bank AG, Deutsche Investment Management Americas Inc., Deutsche Asset Management, Inc. filed by A Defendant. Replies due by 5/10/2004. (Hall, Christopher) (Entered: 04/26/2004) 04/26/2004 66 MEMORANDUM OF LAW in further support of the individual Mutual Fund Proposed Lead Plaintiffs' Motion for Appointment as Lead Plaintiffs and Approval of their selection of Lead Counsel(Dyer, Bradley) Modified on 4/27/2004 (cag, Deputy Clerk). (Entered: 04/26/2004) 04/28/2004 67 NOTICE of Appearance by Brian Barry on behalf of A Plaintiff (Barry, Brian) (Entered: 04/28/2004) 04/29/2004 68 Correspondence re: change of hearing time for May 3, 2004 (Motz, J.) (Entered: 04/29/2004) 04/29/2004 69 Correspondence re: Lead Plaintiff and organization issues, in further support of Docket Nos. 25 and 46 (Sammons, William) (Entered: 04/29/2004) 04/30/2004 70 NOTICE of Appearance by Eric L Zagar on behalf of A Plaintiff (Zagar, Eric) (Entered: 04/30/2004) 04/30/2004 71 NOTICE of Appearance by William C Sammons on behalf of A Plaintiff (Sammons, William) (Entered: 04/30/2004) 04/30/2004 72 Correspondence re: proposed organization of plaintiffs' counsel (Motz, J.) (Entered: 04/30/2004) 04/30/2004 73 RESPONSE in Opposition to Motion to Remand filed by A Defendant. Replies due by 5/14/2004. (Attachments: # 1)(Shally, Joanna) (Entered: 04/30/2004) 04/30/2004 74 RESPONSE re 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand Supplemental Memorandum of Law of Strong Capital Management, Inc. in Opposition to Remand Motions in Actions Not Yet Transferred filed by A Defendant. (Attachments: # 1 Exhibit Klafter Complaint# 2 Exhibit Dapore complaint# 3 Exhibit Ferris complaint)(Clark, Bruce) (Entered: 04/30/2004) 04/30/2004 75 RESPONSE in Opposition re 16 MOTION to Remand filed on behalf of Plaintiff Mike Sayegh filed by A Defendant. Replies due by 5/14/2004. (Moloney, Thomas) (Entered: 04/30/2004) 04/30/2004 76 STATUS REPORT Of Plaintiffs And Defendants Regarding Document Preservation And Confidentiality Order by A Defendant, A Plaintiff. (Powell, Wesley) (Entered: 04/30/2004) 04/30/2004 77 RESPONSE in Opposition re 16 MOTION to Remand filed on behalf of Plaintiff Mike Sayegh filed by A Defendant. Replies due by 5/14/2004. (Jossen, Robert) (Entered: 04/30/2004) 04/30/2004 78 NOTICE of Appearance by Deborah Clark Weintraub on behalf of A Plaintiff (Clark Weintraub, Deborah) (Entered: 04/30/2004) 04/30/2004 79 RESPONSE in Support [Amicus Brief] Of The Omnibus Opposition To Remand by Alliance Capital Management Holding L.P.. (Attachments: # 1 Affidavit Of Wesley Powell In Support Of Amicus Brief In Opposition To Motion To Remand# 2 Exhibit # 3 Exhibit # 4 # 5 Exhibit # 6 Certificate Of Service of Wesley Powell)(Powell, Wesley) (Entered: 04/30/2004) 04/30/2004 80 RESPONSE in Opposition Supplemental Memorandum of Amicus Curie Invesco Funds Group, Inc. In Opposition to Plaintiffs' Motion to Remand filed by Invesco Funds Group, Inc.. Replies due by 5/14/2004. (Attachments: # 1 Exhibit A - Amended Complaint-Vonder Haar# 2 Exhibit B - Notice of Removal - Vonder Haar)(O'Connor, Maeve) (Entered: 04/30/2004) 04/30/2004 81 RESPONSE in Opposition re 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand Defendants' Omnibus Memorandum of Law in Opposition to Plaintiffs' Motions to Remand filed by A Defendant. Replies due by 5/14/2004. (Attachments: # 1 Exhibit Exhibits A, B and C)(Meil, Sarah) (Entered: 04/30/2004) 05/04/2004 82 Correspondence re: follow-up to May 3 hearing (Attachments: # 1)(Motz, I J.) (Entered: 05/04/2004) 05/04/2004 83 Correspondence re: Exhibit 15, Panel B to the Vellrath Declaration submitted with Plaintiffs' Omnibus Motion for Appointment of Lead Plaintiffs (doc #s 40 and 41) (Isbister, John) (Entered: 05/04/2004) 05/04/2004 84 Correspondence re: Brian Barry's letter to the court (Attachments: # 1 Brian Barry's letter)(cag, Deputy Clerk) (Entered: 05/04/2004) 05/05/2004 85 NOTICE of Appearance by Chet Barry Waldman on behalf of A Plaintiff (Waldman, Chet) (Entered: 05/05/2004) 05/05/2004 86 NOTICE of Appearance by Robert A Kauffman on behalf of A Plaintiff (Kauffman, Robert) (Entered: 05/05/2004) 05/06/2004 87 NOTICE of Appearance by Marshall N Perkins on behalf of A Plaintiff (Perkins, Marshall) (Entered: 05/06/2004) 05/07/2004 88 CTO ORDER No. 3 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 05/07/2004) 05/07/2004 89 RESPONSE in Support re 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand, 16 MOTION to Remand filed on behalf of Plaintiff Mike Sayegh filed by Mike Sayegh. Replies due by 5/21/2004. (Barry, Brian) (Entered: 05/07/2004) 05/07/2004 90 Correspondence re: Funds Covered By the Individual Fund Plaintiffs (Attachments: # 1 List of All Funds Covered by Weiss & Yourman# 2 List of Funds Covered Only by Weiss & Yourman and Stull Stull & Brody# 3 List of Funds Where We Believe the Lead Plaintiffs Proposed by Weiss & Yourman and Stull, Stull & Brody Have the Largest Financial Interest)(Dyer, Bradley) (Entered: 05/07/2004) 05/07/2004 91 REPLY to Response to Motion re 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand filed by A Plaintiff. (Attachments: # 1 Exhibit Exhibits 1-4 Omnibus Reply)(Williamson, Julie) (Entered: 05/07/2004) 05/07/2004 92 REPLY to Response to Motion re 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand filed by A Plaintiff. (Attachments: # 1 Exhibit)(Sweeney, Thomas) (Entered: 05/07/2004) 05/07/2004 93 NOTICE of Appearance by David J Bershad on behalf of A Plaintiff (Bershad, David) (Entered: 05/07/2004) 05/07/2004 94 NOTICE of Appearance by Kim E Levy on behalf of A Plaintiff (Levy, Kim) (Entered: 05/07/2004) 05/10/2004 95 NOTICE of Appearance by David Stanley Frankel on behalf of A Defendant (Frankel, David) (Entered: 05/10/2004) 05/10/2004 96 NOTICE of Appearance by Eric Anders Tirschwell on behalf of A Defendant (Tirschwell, Eric) (Entered: 05/10/2004) 05/11/2004 97 ORDER from the MDL Panel Lifting the Stay and Transferring Vonder Haar, et al v Invesco, et al to the District of Maryland(cag, Deputy Clerk) (Entered: 05/11/2004) 05/11/2004 98 TRANSCRIPT of Proceedings held on May 3, 2004 before Judges Blake, Davis, Motz and Stamp. Court Reporter: M Zajac. (cag, Deputy Clerk) (Entered: 05/11/2004) 05/11/2004 99 Correspondence re: Mr. Brody and Mr. Weiss's 5/7/04 letter (Motz, J.) (Entered: 05/11/2004) 05/11/2004 100 NOTICE of Appearance by Gary Philip Naftalis on behalf of A Defendant (Naftalis, Gary) (Entered: 05/11/2004) 05/11/2004 101 Correspondence re: [Proposed] Case Management Order No. 1 (Attachments: # 1 Text of Proposed Order [Proposed] Case Management Order No. 1)(Clark Weintraub, Deborah) (Entered: 05/11/2004) 05/11/2004 102 NOTICE by Milberg Weiss Bershad & Schulman LLP of Change of Law Firm Name (Levy, Kim) (Entered: 05/11/2004) 05/17/2004 103 MOTION for Leave to File a Surreply by A Defendant. Responses due by 6/3/2004 (Attachments: # 1 Defendants' Omnibus Surreply Memorandum of Law in Opposition to Plaintiffs' Motions to Remand# 2 Exhibits to Defendants' Omnibus Memorandum of Law in Opposition to Plaintiffs' Motions to Remand# 3 Proposed Order)(Meil, Sarah Fern) (Entered: 05/17/2004) 05/17/2004 104 Correspondence re: July 16, 2004 hearing re: stay of discovery issues (Motz, J.) (Entered: 05/17/2004) 05/17/2004 105 RESPONSE in Support re 15 MOTION to Remand filed on behalf of Plaintiffs seeking remand, 16 MOTION to Remand filed on behalf of Plaintiff Mike Sayegh filed by Mike Sayegh. Replies due by 6/1/2004. (Barry, Brian) (Entered: 05/17/2004) 05/19/2004 106 NOTICE of Appearance by Elizabeth H Cronise on behalf of A Plaintiff (Cronise, Elizabeth) (Entered: 05/19/2004) 05/19/2004 107 NOTICE of Appearance by Richard M Heimann on behalf of A Plaintiff (Heimann, Richard) (Entered: 05/19/2004) 05/19/2004 108 NOTICE of Appearance by Steven E Fineman on behalf of A Plaintiff (Fineman, Steven) (Entered: 05/19/2004) 05/19/2004 109 Consent REQUEST for Extension of Time to File Consolidated Complaints and Other Papers (Isbister, John) (Entered: 05/19/2004) 05/19/2004 110 Correspondence re: Motion to Remand Hearing 5-21-04 (Williamson, Julie) (Entered: 05/19/2004) 05/20/2004 111 NOTICE by A Plaintiff Notice of Appearance of Robin Howell (Isbister, John) (Entered: 05/20/2004) 05/21/2004 112 NOTICE of Appearance by Eric David Gill on behalf of A Defendant (Gill, Eric) (Entered: 05/21/2004) 05/21/2004 113 NOTICE of Appearance by John F Pritchard on behalf of A Defendant (Pritchard, John) (Entered: 05/21/2004) 05/21/2004 114 NOTICE of Appearance by Janet A Broeckel on behalf of A Defendant (Broeckel, Janet) (Entered: 05/21/2004) 05/21/2004 Motion Hearing held before Judges Blake, Davis, Motz and Stamp. (Court Reporter M. Zajac.) (cag, Deputy Clerk) (Entered: 05/24/2004) 05/24/2004 115 CTO ORDER No. 4 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 05/24/2004) 05/24/2004 116 PAPERLESS ORDER APPROVING 109 Consent Request for Extension of Time for filing of consolidated amended complaints and briefing and hearing schedule for motions to dismiss, as proposed. Signed by Judge Catherine C. Blake on May 24, 2004. (Blake, Catherine) (Entered: 05/24/2004) 05/24/2004 117 PAPERLESS ORDER APPROVING 101 Case Management Order No. 1, as proposed and attached to Correspondence of May 11, 2004. Signed by Judge Catherine C. Blake on May 24, 2004. (Blake, Catherine) (Entered: 05/24/2004) 05/24/2004 118 MOTION to Appoint Counsel Motion for Lead Plaintiff Appointment by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. Responses due by 6/10/2004 (Dyer, Bradley) (Entered: 05/24/2004) 05/24/2004 119 MOTION to Appoint Counsel Memorandum of Law in Support by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. Responses due by 6/10/2004 (Dyer, Bradley) Modified on 6/8/2004 (FILED IN ERROR AS A MOTION)(cag, Deputy Clerk). (Entered: 05/24/2004) 05/24/2004 120 MOTION to Appoint Counsel Proposed Order by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. Responses due by 6/10/2004 (Dyer, Bradley) (FILED IN ERROR AS A MOTION) Modified on 6/8/2004 (cag, Deputy Clerk). (Entered: 05/24/2004) 05/24/2004 121 MOTION to Appoint Counsel Declaration of Aaron L. Brody by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. Responses due by 6/10/2004 (Dyer, Bradley) Modified on 6/8/2004 (FILED IN ERROR AS A MOTION) (cag, Deputy Clerk). (Entered: 05/24/2004) 05/26/2004 122 NOTICE of Appearance by Daniel P Chiplock on behalf of A Plaintiff (Chiplock, Daniel) (Entered: 05/26/2004) 05/27/2004 123 Paperless ORDER granting 103 Motion for Leave to File Surreply. Signed by Judge J. Frederick Motz on 5/27/04. (Motz, J.) (Entered: 05/27/2004) 05/28/2004 124 MOTION to Appoint the Illinois Police/Firefighter's Public Pension Fund Group as Lead Plaintiff and Approve Lead Plaintiff's Choice of Counsel by The Illinois Police/Firefighter's Public Pension Fund Group. Responses due by 6/14/2004 (Attachments: # 1 Motion by the Illinois Police/Firefighter's Public Pension Fund Group for Lead Plaintiff# 2 Memorandum in Support of the Motion by the Illinois Police/Firefighter's Public Pension Fund Group for Lead Plaintiff# 3 Declaration of Chet B. Waldman in Support of the Motion by the Illinois Police/Firefighter's Public Pension Fund Group for Lead Plaintiff# 4 [Proposed] Order Appointing the Illinois Police/Firefighter's Public Pension Fund Group as Lead Plaintiff# 5 Notice of Filing Lengthy Exhibit# 6 Certificate of Service)(Waldman, Chet) (Entered: 05/28/2004) 06/07/2004 125 CTO ORDER No. 5 from the MDL Panel Transferring the attached cases to the District of Maryland (cags, Deputy Clerk) (Entered: 06/07/2004) 06/07/2004 126 OPINION Signed by Judge Catherine C. Blake on 6/7/04. (cag, Deputy Clerk) (Entered: 06/07/2004) 06/07/2004 127 NOTICE of Appearance by Carol Valerie Gilden on behalf of A Plaintiff (Gilden, Carol) (Entered: 06/07/2004) 06/07/2004 128 NOTICE of Appearance by Conor R Crowley on behalf of A Plaintiff (Crowley, Conor) (Entered: 06/07/2004) 06/07/2004 129 NOTICE of Appearance by Thomas Lee Allen on behalf of A Defendant (Allen, Thomas) (Entered: 06/07/2004) 06/14/2004 130 Correspondence re: Miscellaneous matters re: AMCAP Fund cases, appointment of liaison counsel, and telephone conferences (Motz, J.) (Entered: 06/14/2004) 06/17/2004 131 LETTER ORDER APPOINTING Mark A. Perry as liaison counsel for receiving orders and notices from the MDL Panel. Signed by Judge J. Frederick Motz on 6/17/04(cag, Deputy Clerk) (Entered: 06/17/2004) 06/17/2004 132 ORDER from the MDL Panel Transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 06/17/2004) 06/17/2004 133 ORDER from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 06/17/2004) 06/18/2004 134 Correspondence re: American Funds Scheduling (Waldman, Chet) (Entered: 06/18/2004) 06/21/2004 135 PAPERLESS ORDER Approving 134 Briefing Schedule as outlined in June 18, 2004 Miscellaneous Correspondence. Opposing briefs due July 2, 2004; reply briefs due July 13, 2004. Signed by Judge Catherine C. Blake on June 21, 2004. (Blake, Catherine) (Entered: 06/21/2004) 06/21/2004 136 CTO ORDER No. 6 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 06/21/2004) 07/01/2004 137 Miscellaneous Correspondence re: Judge Blake's conflicts (Blake, Catherine) (Entered: 07/01/2004) 07/01/2004 138 Correspondence to counsel re: conflict (Stamp, Frederick) (Entered: 07/01/2004) 07/01/2004 139 Correspondence re: Judge Motz's conflicts (Motz, J.) (Entered: 07/01/2004) 07/02/2004 140 RESPONSE in Opposition to the Motion of the Ruby Oman Testamentary Trust Proposed Lead Plaintiffs for Appointment as Lead Plaintiffs filed by The Illinois Police/Firefighter's Public Pension Fund Group. Replies due by 7/16/2004. (Waldman, Chet) (Entered: 07/02/2004) 07/02/2004 141 RESPONSE in Opposition and for Reconsideration filed by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. Replies due by 7/16/2004. (Dyer, Bradley) (Entered: 07/02/2004) 07/06/2004 142 Correspondence re: Cancellation of July 8, 2004 conference call. (Motz, J.) (Entered: 07/06/2004) 07/06/2004 143 Correspondence re: assignment of PIMCO Funds (Motz, J.) (Entered: 07/06/2004) 07/09/2004 144 RESPONSE in Opposition to the City of Chicago Deferred Compensation Plan's Opposition Papers filed by The Perkins Proposed Lead Plaintiffs. Replies due by 7/23/2004. (Dyer, Bradley) (Entered: 07/09/2004) 07/09/2004 145 AFFIDAVIT by The Perkins Proposed Lead Plaintiffs. (Dyer, Bradley) (Entered: 07/09/2004) 07/13/2004 146 REPLY to Response to Motion re 124 MOTION to Appoint the Illinois Police/Firefighter's Public Pension Fund Group as Lead Plaintiff and Approve Lead Plaintiff's Choice of Counsel filed by The Illinois Police/Firefighter's Public Pension Fund Group. (Waldman, Chet) (Entered: 07/13/2004) 07/13/2004 147 RESPONSE in Opposition to the Memorandum of Law of the Illinois Police/Firefighter's Public Pension Plan Group Opposition Motion filed by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. Replies due by 7/27/2004. (Dyer, Bradley) (Entered: 07/13/2004) 07/14/2004 148 AFFIDAVIT of Aaron L. Brody in Support of the Response to the Memorandum of Law of the Illinois Police/Firefighter's Public Pension Plan Group in Opposition to the Motion of the Ruby Oman Testamentary Trust Proposed Lead Plaintiffs by The Ruby Oman Testamentary Trust Proposed Lead Plaintiffs. (Dyer, Bradley) (Entered: 07/14/2004) 07/19/2004 149 CTO ORDER No. 7 from the MDL Panel Transferring the attached cases to the District of Maryland. (cag, Deputy Clerk) (Entered: 07/19/2004) 07/22/2004 150 STIPULATION Stipulated Amendment to Scheduling Order by A Plaintiff. (Isbister, John) (Entered: 07/22/2004) 07/27/2004 151 TRANSCRIPT of Proceedings held on May 21, 2004 before Judges Blake, Davis, Motz and Stamp; Court Reporter: M. Zajac. (cag, Deputy Clerk) (Entered: 07/27/2004) 07/27/2004 152 PAPERLESS ORDER re 150 Stipulated Amendment to Scheduling Order. Extensions of Deadlines Approved. Dates for Hearings on Motions to Dismiss and Motion to Lift Discovery Stay will be set at a later date after Judges have conferred with one another. Signed by Judge Catherine C. Blake on July 27, 2004. (Blake, Catherine) (Entered: 07/27/2004) 07/29/2004 153 NOTICE of Appearance by Thomas James McKenna on behalf of Karen M. McKenna (McKenna, Thomas) (Entered: 07/29/2004) 07/30/2004 154 NOTICE of Appearance by James N Benedict on behalf of Capital Research and Management Company, The Capital Group Companies, Inc. (Benedict, James) (Entered: 07/30/2004) 07/30/2004 155 NOTICE of Appearance by James S Dittmar on behalf of A Defendant (Dittmar, James) (Entered: 07/30/2004) 07/30/2004 156 NOTICE of Appearance by Mark Holland on behalf of Capital Research and Management Company, The Capital Group Companies, Inc. (Holland, Mark) (Entered: 07/30/2004) 07/30/2004 157 NOTICE of Appearance by Robert G Houck on behalf of Capital Research and Management Company, The Capital Group Companies, Inc. (Houck, Robert) (Entered: 07/30/2004) 07/30/2004 158 NOTICE of Appearance by Zoe Langsten on behalf of Capital Research and Management Company, The Capital Group Companies, Inc. (Langsten, Zoe) (Entered: 07/30/2004) 08/09/2004 159 CTO ORDER No. 8 from the MDL Panel transferring the attached cases to the District of Maryland(cag, Deputy Clerk) (Entered: 08/09/2004) 08/10/2004 160 CTO ORDER from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 08/10/2004) 08/11/2004 161 NOTICE of Appearance by Tricia Jean Bloomer on behalf of A Defendant (Bloomer, Tricia) (Entered: 08/11/2004) 08/11/2004 162 NOTICE of Appearance by Stephen D Poss on behalf of A Defendant (Poss, Stephen) (Entered: 08/11/2004) 08/16/2004 163 NOTICE of Appearance by Ira Michael Press on behalf of A Plaintiff (Press, Ira) (Entered: 08/16/2004) 08/16/2004 164 MOTION to Appoint Counsel Establishment of a Charles Schwab Corp. (Excelsior Fund) Sub-Subtrack and Appointment of Lead Plaintiff and Lead Counsel by A Plaintiff. Responses due by 9/2/2004 (Attachments: # 1 Supplement Memorandum in Support of Motion# 2 Affidavit of Ira M. Press# 3 Exhibit 1# 4 Exhibit 2# 5 Exhibit 3# 6 Exhibit 4# 7 Exhibit 5# 8 Exhibit 6# 9 Exhibit 7# 10 Exhibit 8# 11 Exhibit 9# 12 Exhibit 10# 13 Exhibit 11)(Press, Ira) (Entered: 08/16/2004) 08/31/2004 165 CTO ORDER No. 9 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 09/01/2004) 09/09/2004 166 NOTICE of Appearance by John D Donovan Jr on behalf of A Defendant (Donovan, John) (Entered: 09/09/2004) 09/09/2004 167 NOTICE of Appearance by Thomas Blaisdell Smith on behalf of A Defendant (Smith, Thomas) (Entered: 09/09/2004) 09/10/2004 168 Letter setting hearing dates. (Motz, J.) (Entered: 09/10/2004) 09/10/2004 169 Letter correcting hearing dates. (Motz, J.) (Entered: 09/10/2004) 09/15/2004 170 MOTION to Withdraw Of Tricia Bloomer by A Defendant. Responses due by 10/4/2004 (Bloomer, Tricia) (Entered: 09/15/2004) 09/20/2004 171 PAPERLESS ORDER granting 170 Motion for Tricia J. Bloomer to Withdraw as counsel. Signed by Judge Catherine C. Blake on 9/20/04 (cag, Deputy Clerk) (Entered: 09/21/2004) 09/23/2004 172 NOTICE of Appearance by Klari Neuwelt on behalf of A Plaintiff (Neuwelt, Klari) (Entered: 09/23/2004) 09/24/2004 173 Instructions for filing consolidated complaints. (Motz, J.) (Entered: 09/24/2004) 09/24/2004 174 NOTICE of Appearance by Christopher Paul Ende on behalf of A Defendant (Ende, Christopher) (Entered: 09/24/2004) 09/29/2004 175 AMENDED COMPLAINT against Edward J Stern, Canary Investment Management, LLC, Canary Capital Partners Ltd, Canary Capital Partners LLC, Banc of America Securities LLC, Bank of America Corp., Edgar R Fiedler, John G. Weithers, Fred B. Renwick, Shirley D. Peterson, Robert B. Hoffman, Paul K. Freeman, James R. Edgar, Donald L. Dunaway, Lewis A. Burnham, John W. Ballantine, Robert H Wadsworth, William N Searcy, Philip Saunders Jr, Rebecca W Rimel, Graham E Jones, Richard J. Herring, Joseph R Hardiman, Martin Gruber, S Leland Dill, Richard R Burt, Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Carl W. Vogt, Jean C. Tempel, Jean Gleason Stromberg, Louis E. Levy, Keith R. Fox, Dawn-Marie Driscoll, Henry P. Becton Jr., Richard T. Hale, Linda C. Coughlin, Thomas F. Eggers, Scudder Investments, Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management, filed by Thelma J. Persall, Alan Schiller, David Weiser, Debora J. McLaughlin, Craig J. McLaughlin, David Shaev, Douglas A. Hinton, Kenneth Clark. (Rifkin, Mark) Modified on 9/29/2004 (FILED IN ERROR, WILL RESUBMIT)(cag, Deputy Clerk). (Entered: 09/29/2004) 09/29/2004 176 AMENDED COMPLAINT against John W. Ballantine, Banc of America Securities LLC, Bank of America Corp., Henry P. Becton Jr., Lewis A. Burnham, Richard R Burt, Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management, LLC, Linda C. Coughlin, Deutsche Asset Management, Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Bank AG, Deutsche Investment Management Americas, Inc., S Leland Dill, Dawn- Marie Driscoll, Donald L. Dunaway, James R. Edgar, Thomas F. Eggers, Edgar R Fiedler, Keith R. Fox, Paul K. Freeman, Martin Gruber, Richard T. Hale, Joseph R Hardiman, Richard J. Herring, Robert B. Hoffman, Investment Company Capital Corp., Graham E Jones, Louis E. Levy, Shirley D. Peterson, Fred B. Renwick, Rebecca W Rimel, Philip Saunders Jr, Scudder Distributors Inc, Scudder Investments, William N Searcy, Edward J Stern, Jean Gleason Stromberg, Jean C. Tempel, Carl W. Vogt, Robert H Wadsworth, John G. Weithers, filed by Kenneth Clark, Douglas A. Hinton, Craig J. McLaughlin, Debora J. McLaughlin, Thelma J. Persall, Alan Schiller, David Shaev, David Weiser. (Rifkin, Mark) (Entered: 09/29/2004) 09/29/2004 177 AMENDED COMPLAINT against The Excelsior Funds, Edward Owens, Samaritan Asset Management Services, Pritchard Capital Partners LLC, Trautman Wasserman & Company, Inc., Golden Gate Financial Group, Aurum Capital Management Corporation, Aurum Securities Corporation, Excelsior Tax Exempt Funds Inc., Excelsior Funds Trust, Excelsior Funds Inc., Jonathan Piel, Roger M. Lynch, Morrill Melton Hall Jr., Rodman L. Drake, Frederick S. Wonham, James L. Bailey, The Charles Schwab Corporation, U.S. Trust Company N.A., United States Trust Company of New York, U.S. Trust Corporation, Banc of America Securities LLC, Bank of America Corp., Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management, LLC, Edward J Stern, filed by Richard Elliott, Lou Ann Murphy. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Chimicles, Nicholas) (Entered: 09/29/2004) 09/29/2004 178 AMENDED COMPLAINT against all defendants, filed by A Plaintiff.(Prussin, H) Modified on 9/29/2004 (FILED IN ERROR, WILL REFILE)(cag, Deputy Clerk). (Entered: 09/29/2004) 09/29/2004 179 MOTION for Discovery Lifting of PSLRA Stay by A Plaintiff. Responses due by 10/18/2004 (Attachments: # 1 Memo in Support# 2 Proposed Order# 3 Exhibits A-C)(Isbister, John) (Entered: 09/29/2004) 09/29/2004 180 AMENDED COMPLAINT against Andrew Goodwin, Noah Lerner, Edward J. Stern, Lehman Brothers, Inc., Lehman Brothers Holdings, Inc., Bank of America, N.A., John S. Walsh, Marjorie P. Smuts, John E. Murray, Charles F. Mansfield, Peter E. Madden, John F. Cunningham, Nicholas P. Constantakis, John T. Conroy, Jr., Thomas G. Bigley, Lawrence D. Ellis, J. Christopher Donahue, John D. Donahue, Federated Securities, Federated Services, Federated Global Value Fund, Federated Global Equity Fund, Federated Management, Federated Services Co., Federated Investment Management Company, Federated Securities Corporation, Aurum Capital Management Corporation, Aurum Securities Corporation, Banc of America Securities LLC, Bank of America Corp., Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management, LLC, Trautman Wasserman & Company, Inc., filed by Lu Chang, Virginia Wilcox, Stanely Soto, Elizabeth Shuhany, Risa B. Schneps, Dina Rozenbaum, Michael J. Meehan, Howard W. Mathews, Michael Feder, Brian Louis Clark, Tina Casey, Edward Casey, Howard Bertram, Dolores Banas.(Prussin, H) (Entered: 09/29/2004) 09/29/2004 181 AMENDED COMPLAINT against Security Trust Company, N.A., Richard Kirsch, Ron Basu, Lehman Brothers Inc., Banc of America Securities LLC, Bank of America Corporation, Veras Investment Partners, LLP, Canary Capital Partners Ltd, Canary Investment Management, L.L.C., Canary Capital Partners LLC, Edward J. Stern, Paul Hauf, Keith A. Nixon, Timothy Pillion, John S. Walsh, Marjorie P. Smuts, John E. Murray, Charles F. Mansfield, Peter E. Madden, John F. Cunningham, Nicholas P. Constantakis, John T. Conroy Jr., Thomas G. Bigley, Lawrence D. Ellis, J. Christopher Donahue, John F. Donahue, Federated Institutional Trust, Federated High Yield Trust, Federated High Income Bond Fund, Inc., Federated Stock Trust, Federated Index Trust, Federated Equity Income Fund, Federated Equity Funds, Federated American Leaders Fund, Inc., Federated Securities Corporation, Federated Services Co., Federated Equity Management Company, Federated Investors, Inc., filed by Donald krause, Colbert Birnet, Colbert Birnet IV, Colbert Birnet II.(MacFall, Timothy) (Entered: 09/29/2004) 09/29/2004 182 AMENDED COMPLAINT against The Bear Stearns Companies, Inc., Bank of America Corporation, Wall Street Discount Corporation, Edward J. Stern, Canary Capital Partners Ltd, Canary Investment Management LLC, Canary Capital Partners LLC, Brian F. Schmidt, James Bailey, Stephen C. Hassenfelt, Roger M. Lynch, Ralph E. Gomory, Morrill Melton Hall Jr., Alfred C. Tannachion, Robert A. Robinson, Jonathan Piel, W. Wallace McDowell Jr., Wolfe J. Frankl, Joseph H. Dugan, Rodman L. Drake, Donald L. Campbell, Frederick S. Wonham, Excelsior Funds, Inc., Excelsior Tax-Exempt Funds, Inc., Excelsior Funds Trust, United States Trust Company of New York, U.S. Trust Company, N.A., Charles Schwab & Co., Inc.,, The Charles Schwab Corporation, filed by Donald Brown, James Hauslein. (Attachments: # 1 Exhibit Notice of Parties Added and Dropped)(Zagar, Eric) (Entered: 09/29/2004) 09/29/2004 183 AMENDED COMPLAINT against UBS Wealth Management USA, UB S Painewebber, Edward T. Tokar, Hugh G. Lynch, Paul K. Freeman, Kelvin J. Lancaster, Harry Van Benschoten, Bruce E. Langton, Charles P. Biggar, Robert H Wadsworth, William N Searcy, Rebecca W Rimel, Philip Saunders Jr., Joan Binstock, Ian Kelson, Patrick W.W. Disney, Neil Jenkins, James Grifo, David Baldt, Bruce A. Rosenblum, Caroline Pearson, Daniel O. Hirsch, John Millette, Kathleen Sullivan D'Eramo, Lucinda Stebbins, Salvatore Schiavone, Kenneth Murphy, Tracie Richter, Joseph A. Finelli, Amy Olmert, Charles A. Rizzo, James E. Minnick, John A. Keffer, William F. Glavin Jr., Brenda Lyons, Scudder Institutional Funds, Scudder Advisor Funds, Scudder MG Investments Trust, Richard R Burt, Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management LLC, Canary Investment Management, L.L.C., Canary Investment Management, LLC, Deutsche Asset Management, Deutsche Asset Management Investment Services Ltd., Deutsche Bank AG, S Leland Dill, Martin Gruber, Richard T. Hale, Joseph R Hardiman, Richard J. Herring, Investment Company Capital Corp., Graham E Jones, Scudder Distributors Inc, Scudder Investments, filed by Linda S Cape, Post-retirement Health Insurance Plan and Trust. (Kauffman, Robert) (Entered: 09/29/2004) 10/05/2004 184 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Richard T. Hale waiver sent on 7/7/2004, answer due 9/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 185 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. William P. Sommers waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 186 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Robert B. Hoffman waiver sent on 7/7/2004, answer due 9/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 187 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. John G. Weithers waiver sent on 7/7/2004, answer due 9/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 188 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. James R. Edgar waiver sent on 7/7/2004, answer due 9/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 189 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Lewis A. Burnham waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 190 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Fred B. Renwick waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 191 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. John W. Ballantine waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 192 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Shirley D. Peterson waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 193 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Donald L. Dunaway waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 194 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Paul K. Freeman waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 195 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Deutsche Asset Management waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 196 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. Deutsche Investment Management Americas, Inc. waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 197 WAIVER OF SERVICE Returned Executed by Thelma J. Persall. William F. Glavin Jr. waiver sent on 7/7/2004. (Chimicles, Nicholas) (Entered: 10/05/2004) 10/05/2004 198 NOTICE of Appearance by Price O Gielen on behalf of The Bear Stearns Companies, Inc. (Gielen, Price) (Entered: 10/05/2004) 10/05/2004 199 NOTICE of Appearance by Price O Gielen on behalf of The Bear Stearns Companies, Inc. (Gielen, Price) (Entered: 10/05/2004) 10/05/2004 200 NOTICE of Appearance by Breon S Peace on behalf of The Bear Stearns Companies, Inc. (Peace, Breon) (Entered: 10/05/2004) 10/05/2004 201 NOTICE of Appearance by Thomas J Moloney on behalf of The Bear Stearns Companies, Inc. (Moloney, Thomas) (Entered: 10/05/2004) 10/05/2004 202 NOTICE of Appearance by Lewis J Liman on behalf of The Bear Stearns Companies, Inc. (Liman, Lewis) (Entered: 10/05/2004) 10/05/2004 203 NOTICE of Appearance by Neil P Forrest on behalf of The Bear Stearns Companies, Inc. (Forrest, Neil) (Entered: 10/05/2004) 10/05/2004 204 NOTICE of Appearance by Nichole Michele Galvin on behalf of The Bear Stearns Companies, Inc. (Galvin, Nichole) (Entered: 10/05/2004) 10/06/2004 205 AMENDED COMPLAINT against Golden Gate Financial Group, LLC, Aurum Capital Management Corporation, Aurum Securities Corporation, James L. Bailey, Banc of America Securities LLC, Bank of America Corp., Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management, L.L.C., Rodman L. Drake, Excelsior Funds Inc., Excelsior Funds Trust, Excelsior Tax Exempt Funds Inc., Morrill Melton Hall Jr., Roger M. Lynch, Edward Owens, Jonathan Piel, Pritchard Capital Partners LLC, Samaritan Asset Management Services, Edward J Stern, The Charles Schwab Corporation, Trautman Wasserman & Company, Inc., U.S. Trust Company, N.A., U.S. Trust Corporation, United States Trust Company of New York, Frederick S. Wonham, filed by Richard Elliott, Lou Ann Murphy. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Chimicles, Nicholas) (Entered: 10/06/2004) 10/06/2004 206 NOTICE by Michael Feder (Attachments: # 1 # 2)(Prussin, H) (Entered: 10/06/2004) 10/07/2004 207 PAPERLESS ORDER GRANTING 164 Motion for Establishment of Charles Schwab Corp. (Excelsior Fund) Parent Sub-Subtrack, Consolidation of Actions, and Appointment of Lead Plaintiff and Lead Counsel. Signed by Judge Catherine C. Blake on October 7, 2004. (Blake, Catherine) (Entered: 10/07/2004) 10/07/2004 208 ORDER granting 124 Motion to appoint the Illinois Group; denying 118 Motion to to appoint the Oman Group. Signed by Judge Catherine C. Blake on 10/7/04 (cag, Deputy Clerk) (Entered: 10/07/2004) 10/07/2004 209 NOTICE of Appearance by Thomas W Grammer on behalf of A Plaintiff (Grammer, Thomas) (Entered: 10/07/2004) 10/13/2004 210 Correspondence regarding instructions for monthly teleconference. (Motz, J.) (Entered: 10/13/2004) 10/13/2004 211 Summons Issued (20 days) as to Aurum Capital Management Corporation, Aurum Securities Corporation, John W. Ballantine, Banc of America Securities LLC, Bank of America Corp., Bank of America, N.A., Lewis A. Burnham, Richard R Burt, Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management LLC, Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., S Leland Dill, Donald L. Dunaway, James R. Edgar, Edgar R Fiedler, Paul K. Freeman, Martin Gruber, Joseph R Hardiman, Richard J. Herring, Robert B. Hoffman, Investment Company Capital Corp., Graham E Jones, Shirley D. Peterson, Pritchard Capital Partners LLC, Fred B. Renwick, Rebecca W Rimel, Philip Saunders Jr., Scudder Distributors Inc, William N Searcy, Edward J. Stern, Trautman Wasserman & Company, Inc., Robert H Wadsworth, John G. Weithers,Canary Capital Partners,. (slv2, Deputy Clerk) (Entered: 10/13/2004) 10/13/2004 212 Summons Issued (20 days) as to Bank of America Corporation, The Bear Stearns Companies, Inc., Wall Street Discount Corporation. (slv2, Deputy Clerk) (Entered: 10/13/2004) 10/13/2004 213 Correspondence re: Agenda for the October 14, 2004 Teleconference (Isbister, John) (Entered: 10/13/2004) 10/13/2004 214 Correspondence re: Agenda for the October 14, 2004 Teleconference (Press, Ira) (Entered: 10/13/2004) 10/14/2004 215 NOTICE of Appearance by Jeremy Alan Lieberman on behalf of Michael Feder (Lieberman, Jeremy) (Entered: 10/14/2004) 10/15/2004 216 Summons Issued (20 days) as to Lehman Brothers, Inc. (slv2, Deputy Clerk) (Entered: 10/15/2004) 10/15/2004 217 Summons Issued (20 days) as to Edward T. Owens, Samaritan Asset Management Services. (slv2, Deputy Clerk) (Entered: 10/15/2004) 10/18/2004 218 CTO ORDER No. 10 from the MDL Panel transferring the attached cases to the District of Maryland (jnl, Deputy Clerk) (Entered: 10/18/2004) 10/18/2004 219 Letter confirming matters discussed during the monthly telephone conference held on October 14, 2004. (Motz, J.) (Entered: 10/18/2004) 10/19/2004 220 REQUEST for Extension of Time to File Amended Complaint (Isbister, John) (Entered: 10/19/2004) 10/19/2004 221 PAPERLESS ORDER APPROVING 220 Request for Extension of Time to File Amended Complaint, filed by Illinois Police/Firefighter's Public Pension Group. Amended Complaint due December 20, 2004. Signed by Judge Catherine C. Blake on October 19, 2004. (Blake, Catherine) (Entered: 10/19/2004) 10/19/2004 222 AMENDED COMPLAINT against Charles R. Schwab, Alan Weber, David Pottruck, Jeffrey Maurer, Charles Schwab & Co., Inc.,, The Charles Schwab Corporation, U.S. Trust Company, N.A., United States Trust Company of New York, filed by The Sidney Hillman Health Center of Rochester, NY. (Attachments: # 1 Exhibit Notice of Parties)(Press, Ira) (Entered: 10/19/2004) 10/21/2004 223 Summons Issued (20 days) as to Charles Schwab & Co., Jeffrey S. Maurer, Charles R. Schwab, The Charles Schwab Corporation, U.S. Trust Company N.A., U.S. Trust Company of New York, Alan J. Weber. (slv2, Deputy Clerk) (Entered: 10/21/2004) 10/25/2004 224 Instructions for newly added defendants. (Motz, J.) (Entered: 10/25/2004) 10/25/2004 225 ACKNOWLEDGEMENT OF SERVICE Executed as to 177 Amended Complaint,,, filed by Richard Elliott, Lou Ann Murphy. (Rifkin, Mark) (Entered: 10/25/2004) 10/25/2004 226 ACKNOWLEDGEMENT OF SERVICE Executed as to 180 Amended Complaint,,,, filed by Dolores Banas, Howard Bertram, Edward Casey, Tina Casey, Lu Chang, Brian Louis Clark, Michael Feder, Howard W. Mathews, Michael J. Meehan, Teresa Meehan, Dina Rozenbaum, Risa B. Schneps, Elizabeth Shuhany, Stanely Soto, Virginia Wilcox. (Rifkin, Mark) (Entered: 10/25/2004) 10/25/2004 227 ACKNOWLEDGEMENT OF SERVICE Executed as to 176 Amended Complaint,,,, filed by Kenneth Clark, Douglas A. Hinton, Craig J. McLaughlin, Debora J. McLaughlin, Thelma J. Persall, Alan Schiller, David Shaev, David Weiser. (Rifkin, Mark) (Entered: 10/25/2004) 10/25/2004 228 ACKNOWLEDGEMENT OF SERVICE Executed as to 176 Amended Complaint,,,, filed by Kenneth Clark, Douglas A. Hinton, Craig J. McLaughlin, Debora J. McLaughlin, Thelma J. Persall, Alan Schiller, David Shaev, David Weiser. (Rifkin, Mark) (Entered: 10/25/2004) 10/25/2004 229 TRANSCRIPT of Proceedings held on Ocotber 14, 2004 before Judge Blake, Davis, Motz and Stamp; Court Reporter: M. Zajac. (cag, Deputy Clerk) (Entered: 10/26/2004) 10/26/2004 230 ACKNOWLEDGEMENT OF SERVICE Executed as to 205 Amended Complaint,,, filed by Richard Elliott, Lou Ann Murphy. (Chimicles, Nicholas) (Entered: 10/26/2004) 10/29/2004 231 Summons Issued (20 days) as to Bank of America, N.A., Ron Basu, Canary Capital Partners LLC, Canary Capital Partners Ltd, Canary Investment Management, L.L.C., Paul Hauf, Richard Kirsch, Lehman Brothers Inc., Keith A. Nixon, Timothy Pillion, Security Trust Company, N.A., Edward J. Stern. (slv2, Deputy Clerk) (Entered: 10/29/2004) 11/02/2004 232 NOTICE of Appearance by Michael W McTigue Jr on behalf of Rodman L. Drake, Morrill Melton Hall Jr., Roger M. Lynch, Jonathan Piel, Frederick S. Wonham (McTigue, Michael) (Entered: 11/02/2004) 11/02/2004 233 NOTICE of Appearance by Alfred W Putnam on behalf of Rodman L. Drake, Morrill Melton Hall Jr., Roger M. Lynch, Jonathan Piel, Frederick S. Wonham (Putnam, Alfred) (Entered: 11/02/2004) 11/02/2004 234 NOTICE of Appearance by Alexander S Helderman on behalf of Rodman L. Drake, Morrill Melton Hall Jr., Roger M. Lynch, Jonathan Piel, Frederick S. Wonham (Helderman, Alexander) (Entered: 11/02/2004) 11/03/2004 235 NOTICE of Appearance by Daniel Roy Gravelyn on behalf of Security Trust Company, N.A. (Gravelyn, Daniel) (Entered: 11/03/2004) 11/03/2004 236 NOTICE of Appearance by William Kenneth Holmes on behalf of Security Trust Company, N.A. (Holmes, William) (Entered: 11/03/2004) 11/05/2004 237 NOTICE of Appearance by Lawrence Deutsch on behalf of all plaintiffs (Deutsch, Lawrence) (Entered: 11/05/2004) 11/05/2004 238 Summons Issued (20 days) as to Edward Owens, Samaritan Asset Management Services. (jnl, Deputy Clerk) (Entered: 11/05/2004) 11/09/2004 239 ACKNOWLEDGEMENT OF SERVICE Executed as to 176 Amended Complaint,,,, filed by Kenneth Clark, Douglas A. Hinton, Craig J. McLaughlin, Debora J. McLaughlin, Thelma J. Persall, Alan Schiller, David Shaev, David Weiser. (Rifkin, Mark) (Entered: 11/09/2004) 11/12/2004 240 NOTICE of Appearance by H Christopher Boehning on behalf of Ron Basu, Richard Kirsch, Lehman Brothers, Inc. (Boehning, H) (Entered: 11/12/2004) 11/12/2004 241 NOTICE of Appearance by Moses Silverman on behalf of Ron Basu, Richard Kirsch, Lehman Brothers Inc. (Silverman, Moses) (Entered: 11/12/2004) 11/12/2004 242 NOTICE of Appearance by Robert Hardy Pees on behalf of Veras Investment Partners, LLP (Pees, Robert) (Entered: 11/12/2004) 11/12/2004 243 ACKNOWLEDGEMENT OF SERVICE Executed filed by Veras Investment Partners, LLP. (Pees, Robert) (Entered: 11/12/2004) 11/15/2004 244 Correspondence re: Agenda for November 16, 2004 Teleconference (Isbister, John) (Entered: 11/15/2004) 11/16/2004 245 Summons Issued (20 days) as to Donald L. Campbell, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, Stephen C. Hassenfelt, W. Wallace McDowell Jr., Robert A. Robinson, Brian F. Schmidt, Alfred C. Tannachion. (bmh, Deputy Clerk) (Entered: 11/16/2004) 11/17/2004 246 NOTICE of Appearance by Stacey Anne Shortall on behalf of Ron Basu, Richard Kirsch, Lehman Brothers, Inc. (Shortall, Stacey) (Entered: 11/17/2004) 11/18/2004 247 Summons Issued (20 days) as to Federated Securities Corporation, Federated Services Co.. (slv2, Deputy Clerk) (Entered: 11/18/2004) 11/19/2004 248 NOTICE of Appearance by Brendan J Gardiner on behalf of Samaritan Asset Management Services (Gardiner, Brendan) (Entered: 11/19/2004) 11/19/2004 249 NOTICE of Appearance by Thomas K Cauley Jr on behalf of Samaritan Asset Management Services (Cauley, Thomas) (Entered: 11/19/2004) 11/22/2004 250 Summons Issued (30 days) as to Paul Hauf, Timothy Pillion. (slv2, Deputy Clerk) (Entered: 11/22/2004) 11/23/2004 251 WAIVER OF SERVICE Returned Executed by Richard Elliott, Lou Ann Murphy. Canary Capital Partners LLC waiver sent on 10/21/2004, answer due 12/20/2004; Canary Capital Partners Ltd waiver sent on 10/21/2004, answer due 12/20/2004; Canary Investment Management, LLC waiver sent on 10/21/2004, answer due 12/20/2004; Edward J. Stern waiver sent on 10/21/2004, answer due 12/20/2004. (Rifkin, Mark) (Entered: 11/23/2004) 11/23/2004 252 MOTION to Withdraw Mark Holland as Counsel for Defendants Capital Research and Management Company and The Capital Group Companies, Inc. by Capital Research and Management Company. Responses due by 12/10/2004 (Holland, Mark) (Entered: 11/23/2004) 11/23/2004 253 MOTION to Withdraw Robert G. Houck as Counsel for Defendants Capital Research Management Company and The Capital Group Companies, Inc. by Capital Research and Management Company. Responses due by 12/10/2004 (Houck, Robert) (Entered: 11/23/2004) 11/23/2004 254 MOTION to Withdraw Zoe Langsten as Counsel for Defendants Capital Research Management Company and The Capital Group Companies, Inc. by Capital Research and Management Company. Responses due by 12/10/2004 (Langsten, Zoe) (Entered: 11/23/2004) 11/24/2004 255 ACKNOWLEDGEMENT OF SERVICE Executed filed by Richard Elliott, Lou Ann Murphy. (Schwartzman, Denise) (Entered: 11/24/2004) 11/24/2004 256 WAIVER OF SERVICE Returned Executed by Kenneth Clark, Douglas A. Hinton, Craig J. McLaughlin, Debora J. McLaughlin, Thelma J. Persall, Alan Schiller, David Shaev, David Weiser. Canary Capital Partners LLC waiver sent on 10/21/2004, answer due 12/20/2004; Canary Capital Partners Ltd waiver sent on 10/21/2004, answer due 12/20/2004; Canary Investment Management, LLC waiver sent on 10/21/2004, answer due 12/20/2004; Edward J. Stern waiver sent on 10/21/2004, answer due 12/20/2004. (Rifkin, Mark) (Entered: 11/24/2004) 11/29/2004 257 PAPERLESS ORDER Granting 254 Motion to Withdraw Counsel. Signed by Judge Catherine C. Blake on November 29, 2004. (Blake, Catherine) (Entered: 11/29/2004) 11/29/2004 258 PAPERLESS ORDER Granting 253 Motion to Withdraw Counsel. Signed by Judge Catherine C. Blake on November 29, 2004. (Blake, Catherine) (Entered: 11/29/2004) 11/29/2004 259 PAPERLESS ORDER Granting 252 Motion to Withdraw Counsel. Signed by Judge Catherine C. Blake on November 29, 2004. (Blake, Catherine) (Entered: 11/29/2004) 11/29/2004 260 NOTICE of Appearance by Sean Miles Murphy on behalf of Capital Research and Management Company (Murphy, Sean) (Entered: 11/29/2004) 11/29/2004 261 NOTICE of Appearance by Michael Adam Berg on behalf of Capital Research and Management Company (Berg, Michael) (Entered: 11/29/2004) 11/29/2004 262 NOTICE of Appearance by Matthew James Gagnon on behalf of Capital Research and Management Company (Gagnon, Matthew) (Entered: 11/29/2004) 11/30/2004 263 NOTICE of Appearance by Michael W McTigue Jr on behalf of Donald L. Campbell, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, W. Wallace McDowell Jr., Robert A. Robinson, Alfred C. Tannachion (McTigue, Michael) (Entered: 11/30/2004) 11/30/2004 264 NOTICE of Appearance by Alfred W Putnam on behalf of Donald L. Campbell, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, W. Wallace McDowell Jr., Robert A. Robinson, Alfred C. Tannachion (Putnam, Alfred) (Entered: 11/30/2004) 11/30/2004 265 NOTICE of Appearance by Alexander S Helderman on behalf of Donald L. Campbell, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, W. Wallace McDowell Jr., Robert A. Robinson, Alfred C. Tannachion (Helderman, Alexander) (Entered: 11/30/2004) 11/30/2004 266 TRANSCRIPT of Proceedings held on November 16, 2004 before Judges Blake, Davis, Motz and Stamp; Court Reporter: M. Zajac. (cag, Deputy Clerk) (Entered: 11/30/2004) 12/01/2004 267 ACKNOWLEDGEMENT OF SERVICE Executed filed by A Plaintiff. (Deutsch, Lawrence) (Entered: 12/01/2004) 12/01/2004 268 NOTICE by Donald L. Campbell, Rodman L. Drake, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, Morrill Melton Hall Jr., Roger M. Lynch, W. Wallace McDowell Jr., Jonathan Piel, Robert A. Robinson, Alfred C. Tannachion, Frederick S. Wonham Acceptance of Service for Defendants (Helderman, Alexander) (Entered: 12/01/2004) 12/02/2004 269 WAIVER OF SERVICE Returned Executed by Donald L. Campbell, Rodman L. Drake, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, Morrill Melton Hall Jr., Roger M. Lynch, W. Wallace McDowell Jr., Jonathan Piel, Robert A. Robinson, Alfred C. Tannachion, Frederick S. Wonham. Donald L. Campbell waiver sent on 11/30/2004, answer due 1/29/2005; Rodman L. Drake waiver sent on 11/30/2004, answer due 1/29/2005; Joseph H. Dugan waiver sent on 11/30/2004, answer due 1/29/2005; Wolfe J. Frankl waiver sent on 11/30/2004, answer due 1/29/2005; Ralph E. Gomory waiver sent on 11/30/2004, answer due 1/29/2005; Morrill Melton Hall Jr. waiver sent on 11/30/2004, answer due 1/29/2005; Roger M. Lynch waiver sent on 11/30/2004, answer due 1/29/2005; W. Wallace McDowell Jr. waiver sent on 11/30/2004, answer due 1/29/2005; Jonathan Piel waiver sent on 11/30/2004, answer due 1/29/2005; Robert A. Robinson waiver sent on 11/30/2004, answer due 1/29/2005; Alfred C. Tannachion waiver sent on 11/30/2004, answer due 1/29/2005; Frederick S. Wonham waiver sent on 11/30/2004, answer due 1/29/2005. (Grammer, Thomas) (Entered: 12/02/2004) 12/02/2004 270 WAIVER OF SERVICE Returned Executed by Bank of America Corporation. Bank of America Corporation waiver sent on 11/9/2004, answer due 1/8/2005. (Grammer, Thomas) (Entered: 12/02/2004) 12/02/2004 271 WAIVER OF SERVICE Returned Executed by The Bear Stearns Companies, Inc.. The Bear Stearns Companies, Inc. waiver sent on 11/9/2004, answer due 1/8/2005. (Grammer, Thomas) (Entered: 12/02/2004) 12/02/2004 272 Correspondence re: briefing schedule (Meil, Sarah Fern) (Entered: 12/02/2004) 12/03/2004 273 NOTICE of Appearance by Carrie Allison Bassel on behalf of Capital Research and Management Company, The Capital Group Companies, Inc. (Bassel, Carrie) (Entered: 12/03/2004) 12/03/2004 274 ACKNOWLEDGEMENT OF SERVICE Executed filed by Post- retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 12/03/2004) 12/03/2004 275 ACKNOWLEDGEMENT OF SERVICE Executed as to 182 Amended Complaint,,, filed by Donald L. Campbell, Rodman L. Drake, Joseph H. Dugan, Wolfe J. Frankl, Ralph E. Gomory, Morrill Melton Hall Jr., Roger M. Lynch, W. Wallace McDowell Jr., Jonathan Piel, Robert A. Robinson, Alfred C. Tannachion, Frederick S. Wonham. (Grammer, Thomas) (Entered: 12/03/2004) 12/03/2004 276 ACKNOWLEDGEMENT OF SERVICE Executed as to 182 Amended Complaint,,, filed by James Bailey, Charles Schwab & Co., Inc.,, The Charles Schwab Corporation, U.S. Trust Company N.A.. (Grammer, Thomas) (Entered: 12/03/2004) 12/03/2004 277 AFFIDAVIT of Service for Complaint via Certified Mail, restricted delivery was served on Alan Lederfeind, Wall Street Discount Corp on 11/18/04, filed by Donald Brown, James Hauslein. (Grammer, Thomas) (Entered: 12/03/2004) 12/06/2004 278 NOTICE of Appearance by Joseph M Clark on behalf of The Bear Stearns Companies, Inc. (Clark, Joseph) (Entered: 12/06/2004) 12/06/2004 279 Summons Issued 20 days as to Joseph Finelli, James Grifo, John Y. Keffer, Hugh G. Lynch, Edward T. Tokar, Harry Van Benschoten. (slv2, Deputy Clerk) (Entered: 12/06/2004) 12/06/2004 280 Summons Issued 20 days as to David Baldt, Charles P. Biggar, William F. Glavin Jr., Richard T. Hale, Amy Olmert, Caroline Pearson, Salvatore Schiavone, Lucinda Stebbins, Edward T. Tokar. (slv2, Deputy Clerk) (Entered: 12/06/2004) 12/06/2004 281 Correspondence re: Personal Jurisdiction Briefing (Attachments: # 1 Transcript Excerpt)(Kaplan, Howard) (Entered: 12/06/2004) 12/06/2004 282 ACKNOWLEDGEMENT OF SERVICE Executed as to 183 Amended Complaint,,,,, Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 12/06/2004) 12/06/2004 283 STIPULATION and Order Staying the MDL Actions Against the Canary Defendants in Contemplation of Settlement by A Plaintiff. (Isbister, John) (Entered: 12/06/2004) 12/07/2004 284 Correspondence re: personal jurisdiction briefing. (Motz, J.) (Entered: 12/07/2004) 12/07/2004 285 NOTICE of Appearance by Eric Thomas Streck on behalf of James L. Bailey, Charles Schwab & Co., Inc.,, Charles R. Schwab, The Charles Schwab Corporation, U.S. Trust Company, N.A., U.S. Trust Corporation, United States Trust Company of New York, Alan Weber (Streck, Eric) (Entered: 12/07/2004) 12/07/2004 286 NOTICE of Appearance by John F Pritchard on behalf of James L. Bailey, Charles R. Schwab, U.S. Trust Company, N.A., Alan Weber (Pritchard, John) (Entered: 12/07/2004) 12/07/2004 287 SUMMONS Returned Executed by Colbart Birnet L.P.. (MacFall, Timothy) (Entered: 12/07/2004) 12/07/2004 288 NOTICE of Appearance by Christopher P Hall on behalf of Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Bank AG, Deutsche Investment Management Americas, Inc., Investment Company Capital Corp., Kenneth Murphy, Amy Olmert, Bruce A. Rosenblum, Scudder Distributors Inc, Scudder Investments (Hall, Christopher) (Entered: 12/07/2004) 12/08/2004 289 ACKNOWLEDGEMENT OF SERVICE Executed as to 177 Amended Complaint,,, Acknowledgement filed by Richard Elliott, Lou Ann Murphy. (Rifkin, Mark) (Entered: 12/08/2004) 12/08/2004 290 ACKNOWLEDGEMENT OF SERVICE Executed as to 180 Amended Complaint,,,, Acknowledgement filed by Dolores Banas, Howard Bertram, Edward Casey, Tina Casey, Lu Chang, Brian Louis Clark, Michael Feder, Howard W. Mathews, Michael J. Meehan, Teresa Meehan, Dina Rozenbaum, Risa B. Schneps, Elizabeth Shuhany, Stanely Soto, Virginia Wilcox. (Rifkin, Mark) (Entered: 12/08/2004) 12/08/2004 291 ACKNOWLEDGEMENT OF SERVICE Executed as to 183 Amended Complaint,,,,, Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 12/08/2004) 12/08/2004 292 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on Charles R. Schwab on 10/26/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 293 Paperless ORDER granting re 283 Stipulation and Order Staying the MDL Actions Against the Canary Defendants in Contemplation of Settlement. Signed by Judge J. Frederick Motz on 12/8/04. (Motz, J.) (Entered: 12/08/2004) 12/08/2004 294 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on Charles Schwab & Co. on 10/26/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 295 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on Jeffrey S.Maurer on 10/26/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 296 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on The Charles Schwab Corporation on 10/26/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 297 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on U.S. Trust Company, N.A. on 10/28/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 298 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on United States Trust Company of New York on 10/22/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 299 AFFIDAVIT of Service for Amended Complaint for the Excelsior Fund Parent (Charles Schwab Corp.) Investor Sub-Subtrack served on Alan J. Weber on 10/26/2004, filed by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 12/08/2004) 12/08/2004 300 Correspondence re: Agenda for December 9 Teleconference (Isbister, John) (Entered: 12/08/2004) 12/08/2004 301 NOTICE of Appearance by Deborah Salzberg on behalf of Excelsior Funds Trust, Excelsior Funds, Inc., Excelsior Tax Exempt Funds Inc., Excelsior Tax-Exempt Funds, Inc. (Salzberg, Deborah) (Entered: 12/08/2004) 12/08/2004 302 NOTICE of Appearance by Richard C Schoenstein on behalf of Excelsior Funds Inc., Excelsior Funds Trust, Excelsior Funds, Inc., Excelsior Tax Exempt Funds Inc., Excelsior Tax-Exempt Funds, Inc. (Schoenstein, Richard) (Entered: 12/08/2004) 12/09/2004 303 NOTICE of Appearance by Andrew D Kaizer on behalf of UBS Painewebber, UBS Wealth Management USA (Kaizer, Andrew) (Entered: 12/09/2004) 12/09/2004 304 NOTICE of Appearance by Charles E Davidow on behalf of UBS Painewebber, UBS Wealth Management USA (Davidow, Charles) (Entered: 12/09/2004) 12/09/2004 305 NOTICE of Appearance by Eleni Maria Roumel on behalf of UBS Painewebber, UBS Wealth Management USA (Roumel, Eleni) (Entered: 12/09/2004) 12/09/2004 306 WAIVER OF SERVICE Returned Executed by Richard Elliott, Lou Ann Murphy. Trautman Wasserman & Company, Inc. waiver sent on 11/17/2004, answer due 1/16/2005. (Rifkin, Mark) (Entered: 12/09/2004) 12/09/2004 307 WAIVER OF SERVICE Returned Executed by Dolores Banas, Howard Bertram, Edward Casey, Tina Casey, Lu Chang, Brian Louis Clark, Michael Feder, Howard W. Mathews, Michael J. Meehan, Teresa Meehan, Dina Rozenbaum, Risa B. Schneps, Elizabeth Shuhany, Stanely Soto, Virginia Wilcox. (Rifkin, Mark) (Entered: 12/09/2004) 12/09/2004 308 Cross MOTION for Protective Order by Wall Street Discount Corporation. Responses due by 12/27/2004 (Attachments: # 1 Affidavit Affidavit of Alan Lederfeind in Opposition to Plaintiffs' Motions to Lift Discovery Stay and Joining Broker Defendants' Cross-Motions for Protective Order Staying Discovery in the Derivative Actions executed 12/7/04# 2 Supplement Certification of Service executed 12/9/04)(Rosenthal, Lisa) (Entered: 12/09/2004) 12/09/2004 309 Correspondence re: Cross-Motion of Defendants Wall Street Discount Corporation and Alan Lederfeind for Protective Order (Rosenthal, Lisa) (Entered: 12/09/2004) 12/10/2004 310 Memorandum re 179 MOTION for Discovery Lifting of PSLRA Stay Memorandum Of The American Fund Defendants In Opposition To Class Plaintiffs' Motion To Lift Discovery Stay filed by A Defendant. (Dittmar, James) (Entered: 12/10/2004) 12/10/2004 311 RESPONSE in Opposition re 179 MOTION for Discovery Lifting of PSLRA Stay filed by Ron Basu, Lehman Brothers Inc., Lehman Brothers, Inc., Pritchard Capital Partners LLC, The Bear Stearns Companies, Inc., UBS Painewebber, UBS Wealth Management USA. Replies due by 12/27/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit # 6 Text of Proposed Order FILED IN ERROR )(Polkes, Jonathan) Modified on 12/13/2004 (cag, Deputy Clerk). (Entered: 12/10/2004) 12/10/2004 312 RESPONSE in Opposition re 179 MOTION for Discovery Lifting of PSLRA Stay filed by Richard Kirsch. Replies due by 12/27/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Text of Proposed Order)(Polkes, Jonathan) (Entered: 12/10/2004) 12/10/2004 313 Memorandum re 179 MOTION for Discovery Lifting of PSLRA Stay / The Capital Research Defendant's Supplemental Memorandum In Opposition To Class Plaintiff's Motion To Lift Discovery Stay filed by Capital Research and Management Company. (Berg, Michael) (Entered: 12/10/2004) 12/10/2004 314 NOTICE of Appearance by Steven Samuel Scholes on behalf of Security Brokerage, Inc., DCIP, L.P., Daniel Calugar (Scholes, Steven) (Entered: 12/10/2004) 12/10/2004 315 RESPONSE in Opposition re 179 MOTION for Discovery Lifting of PSLRA Stay Joinder of the Bank of America, Nations Funds, and Columbia Fund Defendants in the Omnibus Memorandum for the Fund Group Defendants in Opposition to Class Plaintiffs' Motion to Lift Discovery Stay and in Support of Defendants' Cross-Motion to Extend Discovery Stay filed by Bank of America Corporation. Replies due by 12/27/2004. (Meil, Sarah Fern) (Entered: 12/10/2004) 12/10/2004 316 RESPONSE in Opposition re 179 MOTION for Discovery Lifting of PSLRA Stay and in Support of Defendants' Cross-Motion to Extend Discovery Stay filed by Security Brokerage, Inc., DCIP, L.P., Daniel Calugar, Veras Investment Partners, LLC, Schield Management Company, Rydex Investments, Lincoln Financial Advisors Corporation, Signalert Corporation, Pentagon Asset Management, Ritchie Capital Management, Inc., Jemmco Advisers, Wilshire Associates Incorporated, Tandem Financial Services, Samaritan Asset Management, Frank Perfetuo, Headstart Advisers Ltd., CPTR, LLC, Chronos Asset Management, Michael Christiani, BTS Asset Management, Appalachian Trails, L.P.. Replies due by 12/27/2004. (Scholes, Steven) (Entered: 12/10/2004) 12/10/2004 317 Correspondence re: Courtesy Copies of Trader Defendants' Discovery Brief (Scholes, Steven) (Entered: 12/10/2004) 12/10/2004 318 Cross MOTION for Protective Order on behalf of Ron Basu; Richard Kirsch; Lehman Bros. Inc.; Pritchard Capital Partners, LLC; UBS Paine Webber; UBS Wealth Management by The Bear Stearns Companies, Inc.. Responses due by 12/27/2004 (Attachments: # 1 Memorandum# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Text of Proposed Order)(Moloney, Thomas) (Entered: 12/10/2004) 12/13/2004 319 RESPONSE in Opposition re 179 MOTION for Discovery Lifting of PSLRA Stay Omnibus Memorandum For The Fund Group Defendants In Opposition To Class Plaintiffs' Motion To Lift Discovery Stay and In Support of Defendants' Cross-Motion To Extend Discovery Stay filed by A Defendant. Replies due by 12/27/2004. (Maier, Eric) (Entered: 12/13/2004) 12/13/2004 320 Cross MOTION to Stay re 179 MOTION for Discovery Lifting of PSLRA Stay Defendants' Cross-Motion To Extend Discovery Stay by A Defendant. Responses due by 12/30/2004 (Maier, Eric) (Entered: 12/13/2004) 12/14/2004 321 Summons Issued 30 days as to STC Resolution Corp. f/k/a/Security Trust Company, N.A. (slv2, Deputy Clerk) (Entered: 12/14/2004) 12/14/2004 322 AFFIDAVIT of Service for Summons and Consolidated Amended Class Action Complaint served on Harry Van Benschoten on December 9, 2004, filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 12/14/2004) 12/14/2004 323 MOTION to Stay Proceedings Against Theodore C. Sihpol, III by A Defendant. Responses due by 1/1/2005 (Attachments: # 1 Affidavit of C. Evan Stewart# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 1 5 Memorandum of Law in Support of Motion for Stay# 16 Case: In re Adelphia# 17 Case: In re WorldCom# 18 Text of Proposed Order)(Stewart, Charles) (Entered: 12/14/2004) 12/14/2004 324 Correspondence re: Motion of Theodore C. Sihpol, III to Stay All Actions Pending Resolution of Related Criminal Proceedings (Stewart, Charles) (Entered: 12/14/2004) 12/14/2004 325 Correspondence re: Motion of Theodore C. Sihpol, III to Stay All Actions Pending Resolution of Related Criminal Proceedings (Stewart, Charles) (Entered: 12/14/2004) 12/15/2004 326 CTO ORDER from the MDL Panel transferring the attached cases to the District of MD (cag, Deputy Clerk) (Entered: 12/15/2004) 12/16/2004 327 TRANSCRIPT of Proceedings held on December 9, 2004 before Judges Blake, Motz and Stamp, Court Reporter: M. Zajac. (cag, Deputy Clerk) (Entered: 12/16/2004) 12/17/2004 328 Correspondence re: joint agreement of parties to extend amended complaint filing date for cause and without affecting briefing schedule (Waldman, Chet) (Entered: 12/17/2004) 12/17/2004 329 PAPERLESS ORDER APPROVING 328 Miscellaneous Correspondence requesting an extension until January 17, 2005 to file the amended complaint in this action. Signed by Judge Catherine C. Blake on December 17, 2004. (Blake, Catherine) (Entered: 12/17/2004) 12/17/2004 330 SUMMONS Returned Executed by Colbert Birnet L.P.. Banc of America Securities LLC served on 11/9/2004, answer due 11/29/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 331 SUMMONS Returned Executed by Colbert Birnet L.P.. Bank of America Corp. served on 11/9/2004, answer due 11/29/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 332 SUMMONS Returned Executed by Colbert Birnet L.P.. Canary Investment Management LLC served on 11/8/2004, answer due 11/29/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 333 SUMMONS Returned Executed by Colbert Birnet L.P.. Canary Capital Partners LLC served on 11/8/2004, answer due 12/20/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 334 SUMMONS Returned Executed by Colbert Birnet L.P.. Canary Capital Partners Ltd served on 11/8/2004, answer due 12/20/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 335 SUMMONS Returned Executed by Colbert Birnet L.P.. Edward J. Stern served on 11/8/2004, answer due 12/20/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 336 SUMMONS Returned Executed by Colbert Birnet L.P.. Lehman Brothers, Inc. served on 11/5/2004, answer due 11/26/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 337 SUMMONS Returned Executed by Colbert Birnet L.P.. Ron Basu served on 11/8/2004, answer due 11/29/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 338 SUMMONS Returned Executed by Colbert Birnet L.P.. Richard Kirsch served on 11/5/2004, answer due 11/26/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 339 SUMMONS Returned Executed by Colbert Birnet L.P.. Timothy Pillion served on 12/2/2004, answer due 12/22/2004. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 340 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Colbert Birnet L.P.. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 341 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Colbert Birnet L.P.. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 342 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Colbert Birnet L.P.. (MacFall, Timothy) (Entered: 12/17/2004) 12/17/2004 343 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Colbert Birnet L.P.. (MacFall, Timothy) (Entered: 12/17/2004) 12/22/2004 344 ACKNOWLEDGEMENT OF SERVICE Executed as to 183 Amended Complaint,,,,, Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 12/22/2004) 12/23/2004 345 WAIVER OF SERVICE Returned Executed by Michael Feder. (Lieberman, Jeremy) (Entered: 12/23/2004) 12/23/2004 346 ACKNOWLEDGEMENT OF SERVICE Executed as to 183 Amended Complaint,,,,, Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 12/23/2004) 01/04/2005 347 AFFIDAVIT of Service for Summons and Consolidated Amended Class Action Complaint served on James Grifo on December 8, 2004, filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 01/04/2005) 01/06/2005 348 NOTICE by Lehman Brothers Inc. of Acceptance of Service of the Summons and the Consolidated Amended Fund Derivative Complaint (Boehning, H) (Entered: 01/06/2005) 01/07/2005 349 NOTICE of Appearance by Brendan J Gardiner on behalf of Edward Owens (Gardiner, Brendan) (Entered: 01/07/2005) 01/07/2005 350 NOTICE of Appearance by Thomas K Cauley, Jr on behalf of Edward Owens (Cauley, Thomas) (Entered: 01/07/2005) 01/07/2005 351 MOTION to Dismiss for Lack of Jurisdiction by Edward Owens. Responses due by 1/24/2005 (Attachments: # 1 Supplement Owens' Memorandum in Support of Motion to Dismiss# 2 Exhibit Exhibit A to Owens' Memorandum in Support of Motion to Dismiss)(Cauley, Thomas) (Entered: 01/07/2005) 01/10/2005 352 NOTICE by Edward Owens re 351 MOTION to Dismiss for Lack of Jurisdiction filing of Exhibit B to Owens' Memorandum in Support of Motion to Dismiss (technical problems with attaching file during original filing) (Cauley, Thomas) (Entered: 01/10/2005) 01/12/2005 353 Correspondence re: Cancellation of 01/13/05 Teleconference (Isbister, John) (Entered: 01/12/2005) 01/14/2005 354 AFFIDAVIT of Service for Summons and Consolidated Amended Fund Derivative Complaint served on Edward T. Owens on 11/12/2004, filed by A Plaintiff. (Schwartzman, Denise) (Entered: 01/14/2005) 01/14/2005 355 AFFIDAVIT of Service for Summons and Consolidated Amended Fund Derivative Complaint served on Samaritan Asset Management Services on 11/12/2004, filed by A Plaintiff. (Schwartzman, Denise) (Entered: 01/14/2005) 01/17/2005 356 Correspondence re: parties' joint request for Court conference (Waldman, Chet) (Entered: 01/17/2005) 01/20/2005 357 AFFIDAVIT of Service for Summons and Complaint served on Aurum Capital Management on 12/28/2004, filed by Richard Elliott, Lou Ann Murphy. (Rifkin, Mark) (Entered: 01/20/2005) 01/20/2005 358 AFFIDAVIT of Service for Summons and Complaint served on Aurum Capital Management on 12/28/2004, filed by Lu Chang, Virginia Wilcox, Stanely Soto, Elizabeth Shuhany, Risa B. Schneps, Dina Rozenbaum, Michael J. Meehan, Howard W. Mathews, Michael Feder, Brian Louis Clark, Tina Casey, Edward Casey, Howard Bertram, Dolores Banas, Teresa Meehan. (Rifkin, Mark) (Entered: 01/20/2005) 01/21/2005 359 NOTICE of Change of Address by Lewis J Liman (Liman, Lewis) (Entered: 01/21/2005) 01/21/2005 360 RESPONSE in Opposition re 351 MOTION to Dismiss for Lack of Jurisdiction filed by Richard Elliott, Lou Ann Murphy. Replies due by 2/4/2005. (Attachments: # 1 Supplement Declaration of Timothy N. Mathews in Support of Memorandum of Law# 2 Exhibit Exhibit A# 3 Exhibit Exhibit B# 4 Exhibit Exhibit C# 5 Exhibit Exhibit D# 6 Exhibit Exhibit E# 7 Exhibit Exhibit F)(Chimicles, Nicholas) (Entered: 01/21/2005) 01/21/2005 361 RESPONSE in Opposition re 318 Cross MOTION for Protective Order on behalf of Ron Basu; Richard Kirsch; Lehman Bros. Inc.; Pritchard Capital Partners, LLC; UBS Paine Webber; UBS Wealth Management, 320 Cross MOTION to Stay re 179 MOTION for Discovery Lifting of PSLRA Stay Defendants' Cross-Motion To Extend Discovery Stay, 308 Cross MOTION for Protective Order filed by A Plaintiff. Replies due by 2/4/2005. (Rifkin, Mark) (Entered: 01/21/2005) 01/21/2005 362 NOTICE of Appearance by Shawn Preston Ricardo on behalf of Canary Investment Management, LLC, Canary Capital Partners Ltd, Canary Capital Partners LLC, Canary Investment Management, L.L.C., Canary Investment Management LLC (Ricardo, Shawn) (Entered: 01/21/2005) 01/21/2005 363 RESPONSE in Opposition re 323 MOTION to Stay Proceedings Against Theodore C. Sihpol, III (Opposition of Class Plaintiffs, Fund Derivative Plaintiffs, and Parent Derivative Plaintiffs) filed by A Plaintiff. Replies due by 2/4/2005. (Chimicles, Nicholas) (Entered: 01/21/2005) 01/21/2005 364 RESPONSE in Opposition re 323 MOTION to Stay Proceedings Against Theodore C. Sihpol, III (Corrected Opposition of Class Plaintiffs, Fund Derivative Plaintiffs, and Parent Derivative Plaintiffs - corrected prior filing with missing signature page) filed by A Plaintiff. Replies due by 2/4/2005. (Schwartzman, Denise) (Entered: 01/21/2005) 01/21/2005 365 REPLY to Response to Motion re 308 Cross MOTION for Protective Order, 179 MOTION for Discovery Lifting of PSLRA Stay, 318 Cross MOTION for Protective Order on behalf of Ron Basu; Richard Kirsch; Lehman Bros. Inc.; Pritchard Capital Partners, LLC; UBS Paine Webber; UBS Wealth Management, 320 Cross MOTION to Stay re 179 MOTION for Discovery Lifting of PSLRA Stay Defendants' Cross- Motion To Extend Discovery Stay . Class Plaintiffs' Reply Memorandum in Further Support of Class Plaintiffs' Motion To Lift PSLRA Discovery Stay filed by A Plaintiff. (Attachments: # 1 Exhibit A)(Clark Weintraub, Deborah) (Entered: 01/21/2005) 01/24/2005 366 NOTICE of Appearance by Shawn Preston Ricardo on behalf of Edward J Stern, Edward J. Stern (Ricardo, Shawn) (Entered: 01/24/2005) 01/24/2005 367 NOTICE of Appearance by Jeffrey T Golenbock on behalf of Canary Investment Management, LLC, Canary Capital Partners Ltd, Canary Capital Partners LLC, Canary Investment Management, L.L.C., Canary Investment Management LLC (Golenbock, Jeffrey) (Entered: 01/24/2005) 01/24/2005 368 NOTICE of Appearance by Jeffrey T Golenbock on behalf of Edward J Stern, Edward J. Stern (Golenbock, Jeffrey) (Entered: 01/24/2005) 01/27/2005 369 MOTION to Withdraw as Attorney by Edward J Stern, Canary Investment Management, LLC, Canary Capital Partners Ltd, Canary Capital Partners LLC, Edward J. Stern, Canary Investment Management, L.L.C., Canary Investment Management LLC. Responses due by 2/13/2005 (Jossen, Robert) (Entered: 01/27/2005) 01/28/2005 370 PAPERLESS ORDER granting 369 Motion to Withdraw as Attorney; Attorney Robert J Jossen and Adam B Rowland terminated Signed by Judge Catherine C. Blake on 1/28/05. (cag, Deputy Clerk) (Entered: 01/28/2005) 02/03/2005 371 NOTICE of Appearance by Stephen M Sinaiko on behalf of Canary Investment Management, LLC, Canary Capital Partners Ltd, Canary Capital Partners LLC, Edward J. Stern (Sinaiko, Stephen) (Entered: 02/03/2005) 02/03/2005 372 ACKNOWLEDGEMENT OF SERVICE Executed as to 183 Amended Complaint,,,,, Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 02/03/2005) 02/04/2005 373 NOTICE of Appearance by Todd Daniel Brody on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Richard T. Hale, Deutsche Bank AG, Joan Binstock, Patrick W.W. Disney, Neil Jenkins, James Grifo, David Baldt, Bruce A. Rosenblum, Caroline Pearson, Daniel O. Hirsch, Lucinda Stebbins, Salvatore Schiavone, Kenneth Murphy, Tracie Richter, Joseph A. Finelli, Amy Olmert, Charles A. Rizzo, James E. Minnick, William F. Glavin, Jr, Brenda Lyons (Brody, Todd) (Entered: 02/04/2005) 02/04/2005 374 NOTICE of Appearance by John Michael Vassos on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Richard T. Hale, Deutsche Bank AG, Joan Binstock, Patrick W.W. Disney, Neil Jenkins, James Grifo, David Baldt, Bruce A. Rosenblum, Caroline Pearson, Daniel O. Hirsch, Lucinda Stebbins, Salvatore Schiavone, Kenneth Murphy, Tracie Richter, Joseph A. Finelli, Amy Olmert, Charles A. Rizzo, James E. Minnick, William F. Glavin, Jr, Brenda Lyons (Vassos, John) (Entered: 02/04/2005) 02/04/2005 375 REPLY to Response to Motion re 351 MOTION to Dismiss for Lack of Jurisdiction filed by Edward Owens. (Attachments: # 1 Affidavit)(Gardiner, Brendan) (Entered: 02/04/2005) 02/07/2005 376 NOTICE of Appearance by Christopher P Hall on behalf of Richard T. Hale, Joan Binstock, Patrick W.W. Disney, Neil Jenkins, James Grifo, David Baldt, Caroline Pearson, Daniel O. Hirsch, Lucinda Stebbins, Salvatore Schiavone, Tracie Richter, Joseph A. Finelli, Charles A. Rizzo, James E. Minnick, William F. Glavin, Jr, Brenda Lyons (Hall, Christopher) (Entered: 02/07/2005) 02/07/2005 377 REPLY to Response to Motion re 323 MOTION to Stay Proceedings Against Theodore C. Sihpol, III filed by A Defendant. (Stewart, Charles) (Entered: 02/07/2005) 02/08/2005 378 STIPULATION and [Proposed] Order of Voluntary Dismissal Without Prejudice, Tolling Agreement, and Correspondence Relating Thereto by Illinois Police Firefighter's Public Pension Group. (Attachments: # 1 Text of Proposed Order [Proposed] Order of Voluntary Dismissal Without Prejudice# 2 Exhibit Comprehensive Tolling Agreement# 3 Exhibit Schedule A to Tolling Agreement)(Waldman, Chet) (Entered: 02/08/2005) 02/09/2005 379 Correspondence re: Agenda for February 10, 2005 Teleconference Call (Isbister, John) (Entered: 02/09/2005) 02/09/2005 380 NOTICE of Appearance by Michael K Isenman on behalf of J. Christopher Donahue, John F. Donahue (Isenman, Michael) (Entered: 02/09/2005) 02/09/2005 381 NOTICE of Appearance by John D Aldock on behalf of J. Christopher Donahue, John F. Donahue (Aldock, John) (Entered: 02/09/2005) 02/10/2005 382 PAPERLESS ORDER APPROVING 378 Stipulated Order of Voluntary Dismissal Without Prejudice as to AMCAP Fund, Inc., et al. Signed by Judge Catherine C. Blake on February 10, 2005. (Blake, Catherine) (Entered: 02/10/2005) 02/10/2005 383 MOTION to Withdraw Robert J. Higgins and Eric A. Bensky as Counsel for Defendants John D. Donahue and J. Christopher Donahue by J. Christopher Donahue, John D. Donahue. Responses due by 2/27/2005 (Bensky, Eric) (Entered: 02/10/2005) 02/11/2005 384 NOTICE by Michael Feder Corrected Consolidated Amended Fund Derivative Complaint (Attachments: # 1 Exhibit A# 2 Exhibit B)(Lieberman, Jeremy) (Entered: 02/11/2005) 02/11/2005 385 MOTION to Stay re 365 Reply to Response to Motion,, Omnibus Reply Memorandum for the Fund Group Defendants in Support of Their Croos- Motion to Extend Discovery Stay by A Defendant. Responses due by 2/28/2005 (Tulumello, Andrew) (Entered: 02/11/2005) 02/11/2005 386 Correspondence re: ICI Subpoena (Tulumello, Andrew) (Entered: 02/11/2005) 02/14/2005 387 NOTICE of Appearance by David W T Daniels on behalf of Veras Investment Partners, LLC (Daniels, David) (Entered: 02/14/2005) 02/14/2005 388 Correspondence re: attendance at March 1, 2005 hearing to present argument in support of Defendant Edward Owens' Motion to Dismiss for Lack of Personal Jurisdiction (Gardiner, Brendan) (Entered: 02/14/2005) 02/14/2005 389 PAPERLESS ORDER granting 383 Motion to Withdraw Counsel. Signed by Judge Catherine C. Blake on 2/10/05. (Order filed 2/10/05) (jnl, Deputy Clerk) (Entered: 02/15/2005) 02/15/2005 390 Correspondence re: Oral Argument of Theodore C. Sihpol's Motion to Stay Proceedings (Stewart, Charles) (Entered: 02/15/2005) 02/17/2005 391 Correspondence re: March 1st Hearing Schedule (Motz, J.) (Entered: 02/17/2005) 02/17/2005 392 Correspondence re: March 1st Hearing Time (Motz, J.) (Entered: 02/17/2005) 02/18/2005 393 TRANSCRIPT of Proceedings held on February 10, 2005 before Judges Blake, Motz and Stamp; Court Reporter: Zajac. (cag, Deputy Clerk) (Entered: 02/18/2005) 02/22/2005 394 MOTION to Amend/Correct Amendment by Interlineation of the Consolidated Amended Class Action Complaint by A Plaintiff. Responses due by 3/11/2005 (Attachments: # 1)(Isbister, John) (Entered: 02/22/2005) 02/24/2005 395 NOTICE of Appearance by Eric Thomas Streck on behalf of Brian F. Schmidt, Stephen C. Hassenfelt, David Pottruck, Jeffrey Maurer (Streck, Eric) (Entered: 02/24/2005) 02/24/2005 396 NOTICE of Appearance by John F Pritchard on behalf of Brian F. Schmidt, Stephen C. Hassenfelt, David Pottruck, Jeffrey Maurer (Pritchard, John) (Entered: 02/24/2005) 02/25/2005 397 NOTICE of Appearance by Todd Daniel Brody on behalf of Scudder Investments, Deutsche Investment Management Americas, Inc. (Brody, Todd) (Entered: 02/25/2005) 02/25/2005 398 NOTICE of Appearance by John Michael Vassos on behalf of Scudder Investments, Deutsche Investment Management Americas, Inc. (Vassos, John) (Entered: 02/25/2005) 02/25/2005 399 Correspondence re: March 1, 2005 Hearing (Isbister, John) (Entered: 02/25/2005) 02/25/2005 400 NOTICE by Colbert Birnet Stipulation of Voluntary dismissal of Paul Hauf and Keith A. Nixon (Attachments: # 1 Exhibit Tolling Agreement# 2 Exhibit Cover Letter)(MacFall, Timothy) (Entered: 02/25/2005) 02/25/2005 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants by Canadian Imperial Bank of Commerce. Responses due by 3/14/2005 (Attachments: # 1 Memorandum# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Text of Proposed Order)(Polkes, Jonathan) (Entered: 02/25/2005) 02/25/2005 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions by Fund Defendants. Responses due by 3/14/2005 (Kirsch, Mark) (Entered: 02/25/2005) 02/25/2005 403 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of Certain Trader Defendants by Security Brokerage, Inc.. Responses due by 3/14/2005 (Attachments: # 1 Memorandum# 2 Appendix Table of Contents# 3 Appendix No. 1# 4 Appendix No. 2# 5 Appendix No. 3# 6 Appendix No. 4# 7 Appendix No. 5# 8 Appendix No. 6# 9 Appendix No. 7# 10 Appendix No. 8# 11 Letter Enclosing Courtesy Copies)(Scholes, Steven) (Entered: 02/25/2005) 02/25/2005 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions by Fund Defendants. Responses due by 3/14/2005 (Shapiro, Jonathan) (Entered: 02/25/2005) 02/28/2005 405 PAPERLESS ORDER APPROVING 400 Stipulation of Dismissal of Paul Hauf and Keith Nixon in 04-928. Signed by Judge Catherine C. Blake on 2/28/05 (cag, Deputy Clerk) (Entered: 02/28/2005) 02/28/2005 406 Correspondence re: Notice of Supplemental Authority (Tulumello, Andrew) (Entered: 02/28/2005) 03/01/2005 Motion Hearing held on 3/1/2005 re 179 MOTION for Discovery Lifting of PSLRA Stay filed by A Plaintiff,, 385 MOTION to Stay re 365 Reply to Response to Motion,, Omnibus Reply Memorandum for the Fund Group Defendants in Support of Their Croos-Motion to Extend Discovery Stay filed by A Defendant,, 351 MOTION to Dismiss for Lack of Jurisdiction filed by Edward Owens,, 320 Cross MOTION to Stay re 179 MOTION for Discovery Lifting of PSLRA Stay Defendants' Cross- Motion To Extend Discovery Stay filed by A Defendant,, 323 MOTION to Stay Proceedings Against Theodore C. Sihpol, III filed by A Defendant, held before Judges J. Frederick Motz, Frederick P Stamp Jr., Catherine C. Blake and Andre M. Davis - ARGUED - held subcuria. (Court Reporter M. Zajac) (bma, Court Clerk) (Entered: 03/01/2005) 03/02/2005 407 NOTICE of Appearance by Bryan Joseph Wilson on behalf of Charles Schwab & Co., Inc.,, Charles Schwab Corporation (Wilson, Bryan) (Entered: 03/02/2005) 03/02/2005 408 NOTICE of Appearance by Darryl Paul Rains on behalf of Charles Schwab & Co., Inc.,, Charles Schwab Corporation (Rains, Darryl) (Entered: 03/02/2005) 03/02/2005 409 NOTICE by Colbart Birnet, LLC Stipulation of Voluntary Dismissal of Timothy Pillion (Attachments: # 1 Exhibit Tolling Agreement# 2 Cover Letter)(MacFall, Timothy) (Entered: 03/02/2005) 03/02/2005 410 CERTIFICATE OF SERVICE by Fund Defendants re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions (Powell, Wesley) (Entered: 03/02/2005) 03/03/2005 411 ORDER in the Excelsior Funds Sub-Track - Murphy v The Charles Schwab Corp., et al denying without prejudice 351 Motion by Edward Owens to Dismiss. Signed by Judge Catherine C. Blake on 3/3/05 (cags, Deputy Clerk) (Entered: 03/03/2005) 03/03/2005 412 NOTICE by Canadian Imperial Bank of Commerce re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants Correcting Signature Page (Polkes, Jonathan) (Entered: 03/03/2005) 03/03/2005 413 STIPULATION of voluntary dismissal without prejudice of Timothy Pillion and APPROVAL. Signed by Judge Catherine C. Blake on 3/3/05. (jnl, Deputy Clerk) (Entered: 03/03/2005) 03/03/2005 414 MOTION to Dismiss for Failure to State a Claim (originally filed 2/25/05 in Henig v. Pottruck, 04-cv-02591) by The Charles Schwab Corporation, U.S. Trust Company N.A., United States Trust Company of New York, U.S. Trust Company, N.A., Charles Schwab & Co., Inc.,, Charles R. Schwab, Alan Weber, David Pottruck, Jeffrey Maurer, Charles Schwab Corporation. Responses due by 3/21/2005 (Attachments: # 1 Memorandum of Law# 2 Declaration of Eric T. Streck# 3 Decl., Ex. 1# 4 Decl., Ex. 2# 5 Decl., Ex. 3# 6 Decl., Ex. 4# 7 Decl., Ex. 5# 8 Decl., Ex. 6# 9 Decl., Ex. 7# 10 Decl., Ex. 8# 11 Decl., Ex. 9# 12 Decl, Ex. 10# 13 Decl., Ex. 11# 14 Decl., Ex. 12# 15 Decl., Ex. 13# 16 Decl. Ex. 14# 17 Decl., Ex. 15)(Streck, Eric) (Entered: 03/03/2005) 03/04/2005 415 Correspondence re: Tolling Agreement--Lehman Brothers Holdings, Inc. (Attachments: # 1 Exhibit A--Tolling Agreement# 2 Exhibit B-Voluntary Stipulation of Dismissal)(Lieberman, Jeremy) (Entered: 03/04/2005) 03/04/2005 416 STIPULATION and Order of Dismissal of Plaintiffs' Tenth Claim for Relief with Respect to Defendant Veras Investment Partners, LLP by Veras Investment Partners, LLC. (Daniels, David) (Entered: 03/04/2005) 03/04/2005 417 Memorandum re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions (OMNIBUS) In Support filed by Fund Defendants. (Holland, Mark) (Entered: 03/04/2005) 03/04/2005 418 Corrected Memorandum re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions filed by Fund Defendants. (Shapiro, Jonathan) Modified on 3/11/2005 (cag, Deputy Clerk). (Entered: 03/04/2005) 03/04/2005 419 CERTIFICATE OF SERVICE by Fund Defendants re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions, 418 Memorandum in support thereof (Shapiro, Jonathan) (Entered: 03/04/2005) 03/04/2005 420 RESPONSE in Support re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions (Declaration of Wesley R. Powell) In Support filed by Fund Defendants. Replies due by 3/18/2005. (Attachments: # 1 Exhibit # 2 Notice of Lengthy Exhibit# 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit)(Holland, Mark) (Entered: 03/04/2005) 03/04/2005 421 PAPERLESS ORDER APPROVING 415 Stipulation of Dismissal as to Lehman Brothers Holdings Inc. Signed by Judge Catherine C. Blake on 3/4/05. (cag, Deputy Clerk) (Entered: 03/07/2005) 03/04/2005 PAPERLESS ORDER APPROVING 416 Stipulation of dismissal by Veras Investment Partners, LLC,. Signed by Judge Catherine C. Blake on 3/4/05 (cag, Deputy Clerk) (Entered: 03/07/2005) 03/07/2005 422 MOTION to Dismiss and incorporated Supplemental Brief by Pritchard Capital Partners LLC. Responses due by 3/24/2005 (Attachments: # 1 Exhibit A - Complaints Naming Pritchard Capital# 2 Exhibit Declaration# 3 Courtesy Copy Correspondence)(Potter, Thomas) (Entered: 03/07/2005) 03/07/2005 423 MOTION to Dismiss the Consolidated Amended Class Action Complaint by Lehman Brothers Inc.. Responses due by 3/24/2005 (Attachments: # 1 Supporting Memorandum of Law# 2 Text of Proposed Order)(Boehning, H) (Entered: 03/07/2005) 03/07/2005 424 MOTION to Dismiss the Corrected Amended Fund Derivative Complaint by Lehman Brothers Inc.. Responses due by 3/24/2005 (Attachments: # 1 Supporting Memorandum of Law# 2 Text of Proposed Order)(Boehning, H) (Entered: 03/07/2005) 03/07/2005 425 Memorandum re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions filed by Jonathan Piel, Roger M. Lynch, Morrill Melton Hall, Jr, Rodman L. Drake, Frederick S. Wonham. (McTigue, Michael) (Entered: 03/07/2005) 03/07/2005 426 CERTIFICATE OF SERVICE by Fund Defendants re 420 Response in Support of Motion,, 417 Memorandum (Holland, Mark) (Entered: 03/07/2005) 03/07/2005 427 Supplemental MOTION to Dismiss the Consolidated Amended Class Action Complaint by UBS Wealth Management USA, UBS Painewebber. Responses due by 3/24/2005 (Attachments: # 1 Memorandum in Support of Motion to Dismiss# 2 Text of Proposed Order)(Roumel, Eleni) (Entered: 03/07/2005) 03/07/2005 428 Memorandum re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions Schwab's And The Excelsior Defendants' Memorandum Of Law Supplementing The Fund Defendants' Omnibus Motion filed by Ralph E. Gomery, Excelsior Funds Trust, Jonathan Piel, Roger M. Lynch, Morrill Melton Hall, Jr, Rodman L. Drake, Frederick S. Wonham, James L. Bailey, The Charles Schwab Corporation, United States Trust Company of New York, Brian F. Schmidt, Stephen C. Hassenfelt, Alfred C. Tannachion, Robert A. Robinson, W. Wallace McDowell, Jr, Wolfe J. Frankl, Joseph H. Dugan, Donald L. Campbell, Excelsior Funds, Inc., Excelsior Tax-Exempt Funds, Inc., U.S. Trust Company, N.A., Charles Schwab & Co., Inc.,. (Attachments: # 1 Declaration Of Eric T. Streck In Support Of Schwab's And The Excelsior Defendants' Memeorandum Of Law Supplementing The Fund Defendants' Omnibus Motion To Dismiss The Class Action Complaints# 2 Exhibit 1 to Streck Declaration# 3 Exhibit 2 to Streck Declaration# 4 Exhibit 3 to Streck Declaration# 5 Exhibit 4 to Streck Declaration# 6 Declaration of Michael W. McTigue Jr., In Support of Schwab's And The Excelsior Defendants' Memorandum Of Law Supplementing The Fund Defendants' Omnibus Motion To Dismiss The Class Action Complaints)(Streck, Eric) (Entered: 03/07/2005) 03/07/2005 429 MOTION to Dismiss by Samaritan Asset Management, Edward Owens. Responses due by 3/24/2005 (Cauley, Thomas) (Entered: 03/07/2005) 03/07/2005 430 Local Rule 103(3) Disclosure of Affiliations and Financial Interests. (Boehning, H) (Entered: 03/07/2005) 03/07/2005 431 Memorandum re 403 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of Certain Trader Defendants filed by Veras Investment Partners, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Letter re Courtesy Copies)(Daniels, David) (Entered: 03/07/2005) 03/07/2005 432 Memorandum re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants -- Supplemental Memorandum in Support thereof filed by The Bear Stearns Companies, Inc.. (Attachments: # 1 Exhibit)(Moloney, Thomas) (Entered: 03/07/2005) 03/07/2005 433 SUPPLEMENTAL MEMORANDUM in further support of the MOTION to Dismiss the Class and Derivative Claims Asserted Against the Bank of America Entities in Non-Bank of America Sub-tracks by Bank of America Corporation. Responses due by 3/24/2005 (Meil, Sarah Fern) odified on 3/11/2005 (FILED IN ERROR AS A MOTION; CORRECTED TO READ SUPPLEMENTAL MEMORANDUM) (cag, Deputy Clerk). (Entered: 03/07/2005) 03/08/2005 434 CERTIFICATE OF SERVICE by Excelsior Funds, Inc. to Excelsior Defendants' Memorandum of Law Supplementing the Fund Defendants' Omnibus Motion to Dismiss the Derivative Complaints (McTigue, Michael) (Entered: 03/08/2005) 03/08/2005 435 PAPERLESS ORDER Directing that all filings are to be made in one or more of the four master tracks, i.e., 04-md-15861, 04-md-15862, 04-md- 15863 or 04-md-15864. Filings should not be made in the individual cases which are identifiable as having cv in the case number. Signed by Judge J. Frederick Motz on 3/8/05. (fk, Deputy Clerk) (Entered: 03/08/2005) 03/08/2005 436 NOTICE of Appearance by Theodore Allan Kittila on behalf of Excelsior Tax Exempt Funds Inc., Excelsior Funds Trust, Excelsior Funds, Inc. (Kittila, Theodore) (Entered: 03/08/2005) 03/08/2005 437 NOTICE by Canadian Imperial Bank of Commerce re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants Correcting Signature Page (Polkes, Jonathan) (Entered: 03/08/2005) 03/09/2005 438 Memorandum re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants filed by Investec (US) Incorporated. (Polkes, Jonathan) (Entered: 03/09/2005) 03/09/2005 439 Correspondence re: Cancellation of March 10, 2005 Teleconference Call (Isbister, John) (Entered: 03/09/2005) 03/09/2005 440 Memorandum re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants filed by Canadian Imperial Bank of Commerce. (Polkes, Jonathan) (Entered: 03/09/2005) 03/09/2005 441 TRANSCRIPT of Proceedings held on February 23, 2005 before Judges Blake and Motz; Court Reporter: M Zajac (cags, Deputy Clerk) (Entered: 03/09/2005) 03/09/2005 442 Memorandum re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions --- Supplemental Memorandum of Law of the Scudder/Deutsche Defendants filed by Deutsche Bank AG. (Attachments: # 1 Declaration of Thomas B. Smith and exhibit)(Brody, Todd) (Entered: 03/09/2005) 03/09/2005 443 Memorandum re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions --- Supplemental Memorandum of Law of the Scudder/Deutsche Defendants filed by Deutsche Bank AG. (Attachments: # 1 Declaration of Thomas B. Smith and exhibits)(Brody, Todd) (Entered: 03/09/2005) 03/10/2005 444 NOTICE of Appearance by Stephanie Laura Zeller on behalf of Charles Schwab & Co., Inc.,, Charles R. Schwab, David Pottruck, Charles Schwab Corporation (Zeller, Stephanie) (Entered: 03/10/2005) 03/10/2005 445 CERTIFICATE OF SERVICE by Ralph E. Gomery, Excelsior Tax Exempt Funds Inc., Excelsior Funds Trust, Excelsior Funds Inc., Jonathan Piel, Roger M. Lynch, Morrill Melton Hall, Jr, Rodman L. Drake, Frederick S. Wonham, James L. Bailey, The Charles Schwab Corporation, U.S. Trust Company N.A., United States Trust Company of New York, Brian F. Schmidt, James Bailey, Stephen C. Hassenfelt, Ralph E. Gomory, Alfred C. Tannachion, Robert A. Robinson, W. Wallace McDowell, Jr, Wolfe J. Frankl, Joseph H. Dugan, Donald L. Campbell, Excelsior Funds, Inc., Excelsior Tax-Exempt Funds, Inc., U.S. Trust Company, N.A., Charles Schwab & Co., Inc.,, Charles Schwab Corporation of Schwab's and the Excelsior Defendants' Memorandum of Law Supplementing the Fund Defendants' Omnibus Motion to Dismiss the Class Action Complaints and Supporting Declarations (Streck, Eric) (Entered: 03/10/2005) 03/10/2005 446 CERTIFICATE OF SERVICE by The Charles Schwab Corporation, U.S. Trust Company N.A., United States Trust Company of New York, U.S. Trust Company, N.A., Charles Schwab & Co., Inc.,, Charles R. Schwab, Alan Weber, David Pottruck, Jeffrey Maurer, Charles Schwab Corporation Defendants' Motion to Dismiss and Supporting Papers (Henig v. Pottruck, Civ. Action No. 04-cv-02591) (Attachments: # 1 Part 2 of Service Certificate)(Streck, Eric) (Entered: 03/10/2005) 03/11/2005 447 TRANSCRIPT of Proceedings held on March 1, 2005 before Judges Blake, Davis, Motz and Stamp; Court Reporter: M Zajac. (cag, Deputy Clerk) (Entered: 03/11/2005) 03/11/2005 448 ORDER denying 179 Motion by plaintiff to lift the PSLRA discovery stay; granting 320 cross-motion by defendants to extend the discovery Stay. Signed by Judge Catherine C. Blake on 3/11/05 (cag, Deputy Clerk) (Entered: 03/11/2005) 03/11/2005 449 Memorandum re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions, 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions --- Federated Fund Group Defendants' Brief in Support of Their Motions to Dismiss the Class and Derivative Complaints filed by John S. Walsh, Marjorie P. Smuts, John E. Murray, Charles F. Mansfield, Peter E. Madden, John F. Cunningham, Nicholas P. Constantakis, John T. Conroy, Jr., Thomas G. Bigley, Lawrence D. Ellis, J. Christopher Donahue, Federated Services Co., Federated Investment Management Company, Federated Securities Corporation, John F. Donahue, Federated Institutional Trust, Federated High Yield Trust, Federated High Income Bond Fund, Inc., Federated Stock Trust, Federated Index Trust, Federated Equity Income Fund, Federated Equity Funds, Federated American Leaders Fund, Inc., Federated Investors, Inc., Federated Equity Management Company of Pennsylvania. (Attachments: # 1 Declaration of Eric A. Bensky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C)(Higgins, Robert) (Entered: 03/11/2005) 03/15/2005 450 Correspondence re: Courtesy Copies of Fund Defendants' (All tracks) Omnibus Motion to Dismiss Consolidated Amended Class Action Complaints and Memorandum of Law in Support Thereof (Stowe, Matthew) (Entered: 03/15/2005) 03/16/2005 451 NOTICE of Appearance by Todd Daniel Brody on behalf of Thomas F. Eggers, Ian Kelson, John Millette, John A. Keffer (Brody, Todd) (Entered: 03/16/2005) 03/16/2005 452 NOTICE of Appearance by John Michael Vassos on behalf of Thomas F. Eggers, Ian Kelson, John Millette, John A. Keffer (Vassos, John) (Entered: 03/16/2005) 03/16/2005 453 NOTICE of Appearance by Christopher P Hall on behalf of Thomas F. Eggers, Ian Kelson, John Millette, John A. Keffer (Hall, Christopher) (Entered: 03/16/2005) 03/17/2005 454 MOTION to Withdraw as Attorney by John F. Pritchard, Eric T. Streck and Eric D. Gill of Pillsbury Winthrop LLP by The Charles Schwab Corporation, Charles Schwab & Co., Inc.,, Charles R. Schwab, David Pottruck, Charles Schwab Corporation. Responses due by 4/4/2005 (Streck, Eric) (Entered: 03/17/2005) 03/21/2005 455 PAPERLESS ORDER granting 454 Motion to Withdraw as Attorney for Charles Schwab Corporation, Charles Schwab & Co., Charles Schwab and David Pottruck; Attorney John F Pritchard, Eric D. Gill and Eric Thomas Streck terminated. Signed by Judge Catherine C. Blake on 3/21/05 (cag, Deputy Clerk) Modified on 3/21/2005 (cag, Deputy Clerk). (Entered: 03/21/2005) 03/21/2005 456 MOTION to Withdraw as Attorney by Janet A. Broeckel by The Charles Schwab Corporation, United States Trust Company of New York, U.S. Trust Corporation, Charles Schwab & Co., Inc.,, Charles Schwab Corporation. Responses due by 4/7/2005 (Streck, Eric) (Entered: 03/21/2005) 03/22/2005 457 PAPERLESS ORDER granting 456 Motion for Janet A. Broeckel to Withdraw as Attorney for The Charles Schwab Corporation, United States Trust Company of New York, U.S. Trust Corporation, Charles Schwab & Co., Inc., Charles Schwab Corporation; Attorney Janet A Broeckel terminated Signed by Judge Catherine C. Blake on 3/22/05. (cag, Deputy Clerk) (Entered: 03/22/2005) 03/23/2005 458 NOTICE by Veras Investment Partners, LLC of Rule 103 Disclosure of 1 Financial Interest (Daniels, David) (Entered: 03/23/2005) 03/25/2005 459 MOTION to Dismiss (Omnibus) by ERISA Defendants by Amvescap National Trust Company, Amvescap PLC, Amvescap Retirement, Inc., AVZ, Inc., Invesco Funds Group, Inc.. Responses due by 4/11/2005 (Todres, Debbie) (Entered: 03/25/2005) 03/25/2005 460 Memorandum re 459 MOTION to Dismiss (Omnibus) by ERISA Defendants filed by Amvescap National Trust Company, Amvescap PLC, Amvescap Retirement, Inc., AVZ, Inc., Invesco Funds Group, Inc.. (Todres, Debbie) (Entered: 03/25/2005) 03/29/2005 461 Letter providing instructions regarding filing of copies. (Motz, J.) (Entered: 03/29/2005) 03/29/2005 462 NOTICE by Canadian Imperial Bank of Commerce of Change of Firm Affiliation (Polkes, Jonathan) (Entered: 03/29/2005) 03/30/2005 463 SUMMONS Returned Executed by James Hauslein. Brian F. Schmidt served on 2/18/2005, answer due 3/10/2005. (Grammer, Thomas) (Entered: 03/30/2005) 03/31/2005 464 CTO ORDER 14 from the MDL Panel transferring the attached cases to the District of MD (jnl, Deputy Clerk) (Entered: 03/31/2005) 04/11/2005 465 NOTICE of Appearance by Jason Todd Mogel on behalf of Veras Investment Partners, LLC (Mogel, Jason) (Entered: 04/11/2005) 04/11/2005 466 LETTER re: subpoena to ICI. Signed by Judge J. Frederick Motz on 4/11/05(cag, Deputy Clerk) (Entered: 04/11/2005) 04/11/2005 467 Correspondence re: Supplemental Authority (Attachments: # 1 Supplement Authority)(Tulumello, Andrew) (Entered: 04/11/2005) 04/11/2005 468 Correspondence from Lawrence Deutsch re: substitution of counsel. (cag, Deputy Clerk) (Entered: 04/12/2005) 04/12/2005 469 Correspondence re: Cancellation of April 14, 2005 Conference Call (Isbister, John) (Entered: 04/12/2005) 04/14/2005 470 NOTICE of Change of Address by David Stanley Frankel (Frankel, David) (Entered: 04/14/2005) 04/21/2005 471 CTO ORDER 15 from the MDL Panel transferring the attached case to the District of MD (jnl, Deputy Clerk) (Entered: 04/21/2005) 04/22/2005 472 MEMORANDUM of Law by Class Plaintiffs in response to Defendants' Omnibus Briefs in support of their motions to dismiss (David J. Bershad, Alan Schulman, John Isbister) (cag, Deputy Clerk) (Entered: 04/25/2005) 04/25/2005 473 Correspondence re: Request permission from the Honorable J. Frederick Motz to file Fund Derivative Plaintiffs' Corrected Omnibus Memorandum of Law in Opposition to Defendants' Motions to Dismiss (Rifkin, Mark) (Entered: 04/25/2005) 04/25/2005 474 RESPONSE in Opposition re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants, 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions, 403 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of Certain Trader Defendants (Corrected) filed by A Plaintiff. Replies due by 5/9/2005. (Rifkin, Mark) (Entered: 04/25/2005) 04/25/2005 475 AFFIDAVIT re 474 Response in Opposition to Motion,, Basar Rule 56(f) Affidavit by A Plaintiff. (Rifkin, Mark) (Entered: 04/25/2005) 04/26/2005 476 PAPERLESS ORDER Granting request made in 473 - Miscellaneous Correspondence. Signed by Judge Catherine C. Blake on April 26, 2005. (Blake, Catherine) (Entered: 04/26/2005) 04/27/2005 477 CERTIFICATE OF SERVICE by A Plaintiff re 474 Response in Opposition to Motion,,, 475 Affidavit (Rifkin, Mark) (Entered: 04/27/2005) 04/27/2005 478 Summons Issued 20 days as to Golden Gate Financial Group, LLC. (jnl, Deputy Clerk) (Entered: 04/27/2005) 04/27/2005 479 NOTICE by Dina Rozenbaum, Michael Feder re 176 Amended Complaint,,,, VERIFICATION of facts stated in Consolidated Amended Fund Derivative Complaint (Rifkin, Mark) (Entered: 04/27/2005) 04/27/2005 480 NOTICE by Douglas A. Hinton re 176 Amended Complaint,,,, VERIFICATION of facts stated in Consolidated Amended Fund Derivative Complaint (Rifkin, Mark) (Entered: 04/27/2005) 04/28/2005 481 STIPULATION of Voluntary Dismissal by The Sidney Hillman Health Center of Rochester, NY. (Press, Ira) (Entered: 04/28/2005) 04/29/2005 482 NOTICE by Investec (US) Incorporated of Change of Firm Affiliation of Jonathan D. Polkes (Polkes, Jonathan) (Entered: 04/29/2005) 05/02/2005 483 MOTION to Withdraw as Attorney by Security Trust Company, N.A.. Responses due by 5/19/2005 (Attachments: # 1 Exhibit A)(Gravelyn, Daniel) (Entered: 05/02/2005) 05/02/2005 484 RESPONSE in Opposition re 429 MOTION to Dismiss, 432 Memorandum,, 428 Memorandum,,,,, by Donald Brown, James Hauslein. (Grammer, Thomas) (Entered: 05/02/2005) 05/02/2005 485 RESPONSE in Opposition re 433 MOTION to Dismiss the Class and Derivative Claims Asserted Against the Bank of America Entities in Non- Bank of America Sub-tracks filed by Colbert Birnet. Replies due by 5/16/2005. (MacFall, Timothy) (Entered: 05/02/2005) 05/02/2005 486 RESPONSE in Opposition re 418 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions filed by Colbert Birnet. Replies due by 5/16/2005. (MacFall, Timothy) Modified on 5/3/2005 (cag, Deputy Clerk). (Entered: 05/02/2005) 05/02/2005 487 RESPONSE in Opposition re 423 MOTION to Dismiss the Consolidated Amended Class Action Complaint of Lehman Brothers, Inc., Ron Basu and Richard Kirsch filed by Colbert Birnet. Replies due by 5/16/2005. (MacFall, Timothy) (Entered: 05/02/2005) 05/02/2005 488 RESPONSE in Opposition to Veras Investment Partners, LLC's Motion to Dismiss The Federated and Alger Consolidated Amended Shareholder Class Action Complaints, filed by Colbert Birnet. (MacFall, Timothy) (Entered: 05/02/2005) 05/02/2005 489 RESPONSE in Opposition re 425 Memorandum,, 429 MOTION to Dismiss, 422 MOTION to Dismiss and incorporated Supplemental Brief, 433 MOTION to Dismiss the Class and Derivative Claims Asserted Against the Bank of America Entities in Non-Bank of America Sub-tracks -- Fund Derivative Plaintiffs' Opposition to All Supplemental Memoranda in the Excelsior Funds Sub-Track by Richard Elliott, Lou Ann Murphy. (Chimicles, Nicholas) (Entered: 05/02/2005) 05/02/2005 490 RESPONSE in Opposition re 424 MOTION to Dismiss the Corrected Amended Fund Derivative Complaint, 449 Memorandum,,,,, 422 MOTION to Dismiss and incorporated Supplemental Brief, 433 MOTION to Dismiss the Class and Derivative Claims Asserted Against the Bank of America Entities in Non-Bank of America Sub-tracks by Michael Feder. (Lieberman, Jeremy) (Entered: 05/02/2005) 05/02/2005 491 RESPONSE in Opposition re 443 Memorandum,, 422 MOTION to Dismiss and incorporated Supplemental Brief, 433 MOTION to Dismiss the Class and Derivative Claims Asserted Against the Bank of America Entities in Non-Bank of America Sub-tracks by Thelma J. Persall, Alan Schiller, David Weiser, Debora J. McLaughlin, Craig J. McLaughlin, David Shaev, Douglas A. Hinton, Kenneth Clark. (Rifkin, Mark) (Entered: 05/02/2005) 05/03/2005 492 MARGINAL ORDER APPROVING 481 Stipulation of voluntary dismissal filed by The Sidney Hillman Health Center of Rochester, NY,. Signed by Judge Catherine C. Blake on 5/3/05. (jnl, Deputy Clerk) (Entered: 05/03/2005) 05/04/2005 493 CERTIFICATE OF SERVICE by Richard Elliott, Lou Ann Murphy re 489 Response in Opposition, (Rifkin, Mark) (Entered: 05/04/2005) 05/04/2005 494 CERTIFICATE OF SERVICE by Lu Chang, Virginia Wilcox, Stanely Soto, Elizabeth Shuhany, Risa B. Schneps, Dina Rozenbaum, Michael J. Meehan, Howard W. Mathews, Michael Feder, Brian Louis Clark, Tina Casey, Edward Casey, Howard Bertram, Dolores Banas, Teresa Meehan re 490 Response in Opposition, (Rifkin, Mark) (Entered: 05/04/2005) 05/05/2005 495 NOTICE by Michael Feder re 180 Amended Complaint,,,, Verification Of Facts Stated In Consolidated Amended Fund Derivative Complaint (Lieberman, Jeremy) (Entered: 05/05/2005) 05/05/2005 496 Memorandum re 427 Supplemental MOTION to Dismiss the Consolidated Amended Class Action Complaint, 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions , and 442 Supplemental Memorandum of the Scudder/Deutsche Defendants, filed by Post- retirement Health Insurance Plan and Trust. (Attachments: # 1 Exhibit Certification of Linda Cape# 2 Certificate of Service)(Deutsch, Lawrence) (Entered: 05/05/2005) 05/05/2005 497 PAPERLESS ORDER granting 483 Motion to Withdraw as Attorney; Attorney Daniel Roy Gravelyn, William Kenneth Holmes and Brian J. Masternak terminated Signed by Judge Catherine C. Blake on 5/5/05 (cag, Deputy Clerk) (Entered: 05/05/2005) 05/11/2005 498 Correspondence re: canceling 5/12/05 status teleconference (Isbister, John) (Entered: 05/11/2005) 05/20/2005 499 REPLY to Response to Motion re 422 MOTION to Dismiss and incorporated Supplemental Brief filed by Pritchard Capital Partners LLC. (Belter, Sarah) (Entered: 05/20/2005) 05/20/2005 500 REPLY to Response to Motion re 433 MOTION to Dismiss the Class and Derivative Claims Asserted Against the Bank of America Entities in Non-Bank of America Sub-tracks filed by Bank of America Corporation. (Meil, Sarah Fern) (Entered: 05/20/2005) 05/20/2005 501 REPLY to Response to Motion re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants (OMNIBUS) filed by Canadian Imperial Bank of Commerce. (Polkes, Jonathan) (Entered: 05/20/2005) 05/20/2005 502 REPLY to Response to Motion re 403 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of Certain Trader Defendants (Supplemental Reply Memorandum in Further Support of Motion To Dismiss Federated and Alger Consolidated Amended Class Action Complaints) filed by Veras Investment Partners, LLC. (Attachments: # 1 Letter re: Courtesy Copies)(Daniels, David) (Entered: 05/20/2005) 05/20/2005 503 REPLY to Response to Motion re 403 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of Certain Trader Defendants (OMNIBUS REPLY BRIEF) filed by A Defendant. (Attachments: # 1 Letter Enclosing Courtesy Copies)(Killacky, John) (Entered: 05/20/2005) 05/20/2005 504 REPLY to Response to Motion re 423 MOTION to Dismiss the Consolidated Amended Class Action Complaint, 424 MOTION to Dismiss the Corrected Amended Fund Derivative Complaint filed by Richard Kirsch, Ron Basu, Lehman Brothers Inc.. (Boehning, H) (Entered: 05/20/2005) 05/20/2005 505 REPLY to Response to Motion re 427 Supplemental MOTION to Dismiss the Consolidated Amended Class Action Complaint filed by UBS Wealth Management USA, UBS Painewebber. (Roumel, Eleni) (Entered: 05/20/2005) 05/20/2005 506 REPLY to Response to Motion re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions (Omnibus) of Fund Defendants' filed by Alliance Capital Management Corporation, Alliance Capital Management L.P., Marc O. Mayer, Roger Hertog, Tak-Lung Tsim, Alliance Capital Management Holding L.P.. (Holland, Mark) (Entered: 05/20/2005) 05/20/2005 507 REPLY to Response to Motion re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions filed by Fund Defendants. (Shapiro, Jonathan) (Entered: 05/20/2005) 05/22/2005 508 REPLY to Response to Motion re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions (Corrected Reply Memorandum) filed by Fund Defendants. (Shapiro, Jonathan) (Entered: 05/22/2005) 05/23/2005 509 REPLY to Response to Motion re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions filed by Paul K. Freeman, Robert H Wadsworth, William N Searcy, Philip Saunders, Jr, Rebecca W Rimel, Graham E Jones, Richard J. Herring, Joseph R Hardiman, Martin Gruber, S Leland Dill, Richard R Burt, Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Richard T. Hale, Deutsche Bank AG, Deutsche Asset Management, Edward T. Tokar, Hugh G. Lynch, Harry Van Benschoten, Charles P. Biggar, Joan Binstock, Ian Kelson, Patrick W.W. Disney, Neil Jenkins, James Grifo, David Baldt, Bruce A. Rosenblum, Caroline Pearson, Daniel O. Hirsch, John Millette, Kathleen Sullivan D'Eramo, Lucinda Stebbins, Salvatore Schiavone, Kenneth Murphy, Tracie Richter, Joseph A. Finelli, Amy Olmert, Charles A. Rizzo, James E. Minnick, John A. Keffer, William F. Glavin, Jr, Brenda Lyons, Scudder Advisor Funds, Scudder MG Investments Trust. (Attachments: # 1 Certificate of Service)(Smith, Thomas) (Entered: 05/23/2005) 05/23/2005 510 REPLY to Response to Motion re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions filed by John G. Weithers, Fred B. Renwick, Shirley D. Peterson, Robert B. Hoffman, Paul K. Freeman, James R. Edgar, Donald L. Dunaway, Lewis A. Burnham, John W. Ballantine, Robert H Wadsworth, William N Searcy, Philip Saunders, Jr, Rebecca W Rimel, Graham E Jones, Richard J. Herring, Joseph R Hardiman, Martin Gruber, S Leland Dill, Richard R Burt, Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Carl W. Vogt, Jean C. Tempel, Jean Gleason Stromberg, Louis E. Levy, Keith R. Fox, Dawn-Marie Driscoll, Henry P. Becton, Jr, Richard T. Hale, Linda C. Coughlin, Thomas F. Eggers, Deutsche Investment Management Americas, Inc., Deutsche Bank AG. (Attachments: # 1 Certificate of Service)(Smith, Thomas) (Entered: 05/23/2005) 05/23/2005 511 REPLY to Response to Motion re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions (Reply Brief in Hauslein v. The Chas. Schwab Corp.: Excelsior Subtrack) filed by Ralph E. Gomery, Excelsior Tax Exempt Funds Inc., Excelsior Funds Trust, Excelsior Funds Inc., Jonathan Piel, Roger M. Lynch, Morrill Melton Hall, Jr, Rodman L. Drake, Frederick S. Wonham, James L. Bailey, U.S. Trust Company N.A., United States Trust Company of New York, Brian F. Schmidt, James Bailey, Stephen C. Hassenfelt, Ralph E. Gomory, Robert A. Robinson, W. Wallace McDowell, Jr, Wolfe J. Frankl, Joseph H. Dugan, Donald L. Campbell, Excelsior Funds, Inc., Excelsior Tax-Exempt Funds, Inc., U.S. Trust Company, N.A., Charles Schwab & Co., Inc.,, Charles Schwab Corporation. (Streck, Eric) (Corrected link to #404 - Modified on 5/23/2005) (cag, Deputy Clerk). (Entered: 05/23/2005) 05/23/2005 512 REPLY to Response to Motion re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions filed by Excelsior Funds Trust, Jonathan Piel, Roger M. Lynch, Morrill Melton Hall, Jr, Rodman L. Drake, Frederick S. Wonham, James L. Bailey, The Charles Schwab Corporation, United States Trust Company of New York, Brian F. Schmidt, Stephen C. Hassenfelt, Excelsior Funds, Inc., Excelsior Tax-Exempt Funds, Inc., U.S. Trust Company, N.A.. (McTigue, Michael) (Entered: 05/23/2005) 05/25/2005 513 REPLY to Response to Motion re 401 MOTION to Dismiss Consolidated Class Action and Derivative Complaints on behalf of the Broker Dealer Intermediary Defendants (Supplemental) filed by The Bear Stearns Companies, Inc.. (Attachments: # 1 Exhibit A)(Moloney, Thomas) (Entered: 05/25/2005) 05/26/2005 514 Memorandum re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions, 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions -- Federated Fund Group Defendants' Reply Brief in Support of Their Motions to Dismiss the Class and Derivative Complaints filed by John S. Walsh, Marjorie P. Smuts, John E. Murray, Charles F. Mansfield, Peter E. Madden, John F. Cunningham, Nicholas P. Constantakis, John T. Conroy, Jr., Thomas G. Bigley, Lawrence D. Ellis, J. Christopher Donahue, Federated Services Co., Federated Investment Management Company, Federated Securities Corporation, John T. Conroy, Jr, John F. Donahue, Federated Institutional Trust, Federated High Yield Trust, Federated High Income Bond Fund, Inc., Federated Stock Trust, Federated Index Trust, Federated Equity Income Fund, Federated Equity Funds, Federated American Leaders Fund, Inc., Federated Investors, Inc., Federated Equity Management Company of Pennsylvania. (Higgins, Robert) (Entered: 05/26/2005) 06/09/2005 515 REPLY to Response to Motion re 402 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Derivative Complaints in these consolidated actions filed by Fund Defendants. (Holland, Mark) (Entered: 06/09/2005) 06/13/2005 516 Correspondence re: Theodore C. Sihpol, III (Stewart, Charles) (Entered: 06/13/2005) 06/14/2005 517 Correspondence re: Teleconference Instructions for June 16 and 17 Hearing (Isbister, John) (Entered: 06/14/2005) 06/20/2005 518 CTO ORDER from the MDL Panel transferring the attached case to the District of Maryland (cags, Deputy Clerk) (Entered: 06/20/2005) 06/30/2005 519 Memorandum re 459 MOTION to Dismiss (Omnibus) by ERISA Defendants . Memorandum of Law In Opposition To Defendants' Motion to Dismiss The ERISA Class Complaints filed by ERISA Plaintiffs. (Rosen, Samuel) (Entered: 06/30/2005) 07/06/2005 520 TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on June 16, 2005 (cag, Deputy Clerk) (Entered: 07/06/2005) 07/06/2005 521 TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on June 17, 2005 (cag, Deputy Clerk) (Entered: 07/06/2005) 07/08/2005 522 Correspondence re: Criminal Trial of Theodore Sihpol, III (Stewart, Charles) (Entered: 07/08/2005) 07/13/2005 523 Correspondence re: canceling of 7/14/05 teleconference (Isbister, John) (Entered: 07/13/2005) 07/13/2005 524 Correspondence re: canceling 7/14/05 teleconference (corrected letter) (Isbister, John) (Entered: 07/13/2005) 07/14/2005 525 NOTICE of Appearance by Richard Ethan Coe on behalf of Jonathan Piel, Roger M. Lynch, Morrill Melton Hall, Jr, Rodman L. Drake, Frederick S. Wonham, Ralph E. Gomory, Alfred C. Tannachion, Robert A. Robinson, W. Wallace McDowell, Jr, Wolfe J. Frankl, Joseph H. Dugan, Donald L. Campbell (Coe, Richard) (Entered: 07/14/2005) 07/22/2005 526 NOTICE of Appearance by Leon Baer Borstein on behalf of Trautman Wasserman & Company, Inc. (Borstein, Leon) (Entered: 07/22/2005) 08/01/2005 527 Substantive legal issues - addressing (Paine, William) (Entered: 08/01/2005) 08/08/2005 528 Correspondence re: Supplemental Authority (Attachments: # 1 Eaton Vance Mutual Funds Opinion# 2 Dull v. Arch Opinion# 3 Mutchka v. Harris Opinion# 4 Jacobs v. Bremner Opinion)(Perry, Mark) (Entered: 08/08/2005) 08/08/2005 529 Joint MOTION Entry of Omnibus Order Regarding Confidentiality of Discovery Material by A Plaintiff. Responses due by 8/25/2005 (Attachments: # 1 Exhibit A - Memorandum in Support of Motion# 2 Exhibit B - Proposed Order)(Schwartzman, Denise) (Entered: 08/08/2005) 08/10/2005 530 Correspondence re: Cancellation of 08/11/05 Teleconference (Isbister, John) (Entered: 08/10/2005) 08/12/2005 531 CTO ORDER from the MDL Panel transferring the attached cases to the District of Maryland(cag, Deputy Clerk) (Entered: 08/15/2005) 08/15/2005 532 CTO ORDER from the MDL Panel transferring the attached case to the District of Maryland (cag, Deputy Clerk) (Entered: 08/15/2005) 08/19/2005 533 Substantive legal issues - addressing (Prussin, H) (Entered: 08/19/2005) 08/19/2005 534 REPLY to Response to Motion re 459 MOTION to Dismiss (Omnibus) by ERISA Defendants OMNIBUS REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF DEFENDANTS' MOTION TO DISMISS THE ERISA CLASS COMPLAINTS, together with supporting DECLARATION OF MA URA K. MONAGHAN. N.B.: These papers are filed by Debevoise & Plimpton LLP on behalf of the ERISA DEFENDANTS filed by Amvescap National Trust Company, Amvescap PLC, Amvescap Retirement, Inc., AVZ, Inc., Invesco Funds Group, Inc.. (Attachments: # 1 Declaration of Maura K. Monaghan in Support)(Monaghan, Maura) (Entered: 08/19/2005) 08/22/2005 535 Cross MOTION for Protective Order Joint Cross Motion for Entry of Confidentiality Order by Nations Funds Trust, Thomas S. Word, Jr., James B. Sommers by A Defendant. Responses due by 9/8/2005 (Attachments: # 1 Memorandum of Law in Support of Joint Cross Motion# 2 Exhibit A# 3 Exhibit B)(Perry, Mark) (Entered: 08/22/2005) 08/26/2005 536 Request for Hearing/Trial on Issues Related to Section 36(b) Claims Under the ICA (Chimicles, Nicholas) (Entered: 08/26/2005) 09/06/2005 537 RESPONSE in Support re 529 Joint MOTION Entry of Omnibus Order Regarding Confidentiality of Discovery Material Plaintiffs' Reply Brief in Support of Their Joint Motion for Entry of Omnibus Order Regarding Confidentiality of Discovery Material filed by A Plaintiff. Replies due by 9/20/2005. (Isbister, John) (Entered: 09/06/2005) 09/07/2005 538 Correspondence re: September 8, 2005 Teleconference (Isbister, John) (Entered: 09/07/2005) 09/07/2005 539 Correspondence re: Attached decision which is relevant authority on defendants' instant motions to dismiss the ERISA class complaints. (Rosen, Samuel) (Entered: 09/07/2005) 09/12/2005 540 NOTICE of Change of Address by Thomas Kelly Potter, III (Potter, Thomas) (Entered: 09/12/2005) 09/16/2005 541 TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on September 8, 2005 (cag, Deputy Clerk) (Entered: 09/16/2005) 09/20/2005 542 Correspondence re: Instructions for 09/21/05 Teleconference Hearing (Isbister, John) (Entered: 09/20/2005) 09/21/2005 Motion Hearing held on 9/21/2005 re 459 MOTION to Dismiss (Omnibus) by ERISA Defendants filed by Invesco Funds Group, Inc.,, Amvescap PLC,, Amvescap Retirement, Inc.,, Amvescap National Trust Company,, AVZ, Inc., held before Judges Catherine C. Blake, J.Fredick Motz, Andre M. Davis - ARGUED - held subcuria. (Court Reporter M. Zajac) (bma, CRD) (Entered: 09/21/2005) 09/22/2005 543 Correspondence re: Claims Asserted by Class Plaintiffs and Derivative Plaintiffs under Section 36(b) of the Investment Company Act. (Allen, Thomas) (Entered: 09/22/2005) 09/23/2005 544 Correspondence re: Response to Thomas Allen's Letter Regarding Class Plaintiffs and Derivative Plaintiffs Claims under Section 36(b) of the Investment Company Act (Prussin, H) (Entered: 09/23/2005) 09/30/2005 545 Correspondence re: Response to Letters to the Court from the Federated Defendants and Fund Derivative Plaintiffs, dated September 22, 2005 and September 23, 2005, on behalf of the Federated Class Plaintiffs. (MacFall, Timothy) (Entered: 09/30/2005) 10/03/2005 546 TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on September 21, 2005 (cag, Deputy Clerk) (Entered: 10/03/2005) 10/05/2005 547 Correspondence re: Response of Fund Derivative Plaintiffs to Letters to the Court from the Federated Defendants, dated September 22, 2005 and September 30, 2005, and Federated Class Plaintiffs. (Prussin, H) (Entered: 10/05/2005) 10/05/2005 548 ORDER APPROVING Defendants' proposed confidentiality order Signed by Judge J. Frederick Motz on 10/5/05. (cags, Deputy Clerk) (Entered: 10/05/2005) 10/07/2005 549 Correspondence re: Response to Fund Derivative Plaintiffs' counsel's Letter to the Court, dated October 5, 2005 (Clark Weintraub, Deborah) (Entered: 10/07/2005) 10/12/2005 550 Correspondence re: In re Mutual Funds Investment Litigation (Stewart, Charles) (Entered: 10/12/2005) 10/18/2005 551 MOTION for Other Relief to Withdraw as Interim Liaison Counsel for the Trader Defendants by Steven S. Scholes. Responses due by 11/4/2005 (Scholes, Steven) (Entered: 10/18/2005) 10/21/2005 552 CTO ORDER from the MDL Panel Transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 10/21/2005) 10/26/2005 553 Correspondence re: Agenda for October 27, 2005 Teleconference (Isbister, John) (Entered: 10/26/2005) 10/28/2005 554 Correspondence re: response to 10/5/05 letter from counsel for derivative plaintiffs and 9/30/05 letter from counsel for class action plaintiffs (Allen, Thomas) (Entered: 10/28/2005) 11/02/2005 555 TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on October 27, 2005 (cag, Deputy Clerk) (Entered: 11/02/2005) 11/03/2005 556 MEMORANDUM to Counsel Re: Short Memoranda Ruling. Signed by Judge Catherine C. Blake on 11/3/05. (jnl, Deputy Clerk) (Entered: 11/03/2005) 11/03/2005 557 MEMORANDUM. Signed by Judge Catherine C. Blake on 11/3/05. (jnl, Deputy Clerk) (Entered: 11/03/2005) 11/03/2005 558 MEMORANDUM. Signed by Judge Catherine C. Blake on 11/3/05. (jnl, Deputy Clerk) (Entered: 11/03/2005) 11/03/2005 559 MEMORANDUM. Signed by Judge Catherine C. Blake on 11/3/05. (jnl, Deputy Clerk) (Entered: 11/03/2005) 11/04/2005 560 CORRECTED MEMORANDUM. Signed by Judge Catherine C. Blake on 11/4/05. (jnl, Deputy Clerk) (Entered: 11/04/2005) 11/15/2005 561 Correspondence re: Wasserman v. Lewis action (Winograd, Michael) (Entered: 11/15/2005) 11/18/2005 562 REQUEST for Extension of Time to File Request for Interim Order (Perry, Mark) (Entered: 11/18/2005) 11/18/2005 563 PAPERLESS ORDER APPROVING 562 Request for Extension of Time until December 15, 2005 to File Answers. Signed by Judge Catherine C. Blake on November 18, 2005. (Blake, Catherine) (Entered: 11/18/2005) 11/21/2005 564 MOTION for Reconsideration re 558 Memorandum Opinion by UBS Wealth Management USA, UBS Painewebber. Responses due by 12/8/2005 (Attachments: # 1 Notice of Motion for Reconsideration# 2 Text of Proposed Order granting Defendants' Motion for Reconsideration)(Roumel, Eleni) (Entered: 11/21/2005) 11/22/2005 565 NOTICE of Appearance by Frank Kaplan on behalf of Wilshire Associates Incorporated (Kaplan, Frank) (Entered: 11/22/2005) 11/22/2005 566 MOTION to Appear Pro Hac Vice In a Case Related to MDL 1586 by Donald Brown, James Hauslein. (Tashman, Heather) (Entered: 11/22/2005) 11/29/2005 567 CTO Order No. 21 from the MDL Panel transferring the attached cases to the District of Maryland (cag, Deputy Clerk) (Entered: 11/29/2005) 12/01/2005 568 Correspondence re: proposed modified schedule for certain defendants to answer certain consolidated amended complaints (Tulumello, Andrew) (Entered: 12/01/2005) 12/01/2005 569 Correspondence re: Federated settlement agreements with SEC and NYAG (Allen, Thomas) (Entered: 12/01/2005) 12/01/2005 570 Correspondence re: proposed orders (Isbister, John) (Entered: 12/01/2005) 12/02/2005 571 Correspondence re: Deadline for Filing Motions for Reconsideration (Bien Willner, Jerald) (Entered: 12/02/2005) 12/05/2005 572 Correspondence re: deferred ruling as to "outside" trustees (Higgins, Robert) (Entered: 12/05/2005) 12/07/2005 573 Correspondence re: December 8, 2005 Teleconference (Isbister, John) (Entered: 12/07/2005) 12/07/2005 574 Correspondence re: Tolling Agreement -- Excelsior Funds Independent Trustees (Attachments: # 1 Exhibit A --Tolling Agreement# 2 Exhibit B - - Voluntary Stipulation of Dismissal)(Schwartzman, Denise) (Entered: 12/07/2005) 12/08/2005 575 NOTICE of Appearance by Robin R Stone on behalf of Samaritan Asset Management Services (Stone, Robin) (Entered: 12/08/2005) 12/08/2005 576 NOTICE of Appearance by Robin R Stone on behalf of Edward Owens (Stone, Robin) (Entered: 12/08/2005) 12/08/2005 577 RESPONSE in Opposition re 564 MOTION for Reconsideration re 558 Memorandum Opinion filed by Post-retirement Health Insurance Plan and Trust. Replies due by 12/22/2005. (Attachments: # 1 Text of Proposed Order)(Deutsch, Lawrence) (Entered: 12/08/2005) 12/12/2005 578 Correspondence re: Schedule re: submission of proposed orders and motions (Isbister, John) (Entered: 12/12/2005) 12/12/2005 579 ORDER APPROVING Stipulation of Voluntary Dismissal in 04-3352 Elliott v The Charles Schwab Corp., et al and 04-3353 Murphy v The Charles Schwab Corp., et al. Signed by Judge Catherine C. Blake on 12/12/05 (cag, Deputy Clerk) (Entered: 12/12/2005) 12/12/2005 580 PAPERLESS ORDER APPROVING 578 Miscellaneous Correspondence with agreed-upon schedule concerning the submission of proposed orders and motions for reconsideration. Signed by Judge Catherine C. Blake on December 12, 2005. (Blake, Catherine) (Entered: 12/12/2005) 12/12/2005 581 Correspondence re: Reconsideration of Motion to Dismiss 36(b) Claim (Isenman, Michael) (Entered: 12/12/2005) 12/16/2005 582 Correspondence re: Derivative Plaintiffs' Proposed Order (Attachments: # 1 Text of Proposed Order)(Lieberman, Jeremy) (Entered: 12/16/2005) 12/16/2005 583 MOTION to Withdraw as Attorney Brendan J. Gardiner by Samaritan Asset Management, Edward Owens, Samaritan Asset Management Services. Responses due by 1/2/2006 (Cauley, Thomas) (Entered: 12/16/2005) 12/16/2005 584 Correspondence re: Proposed Federated Investor Class Order (Attachments: # 1 Text of Proposed Order)(MacFall, Timothy) (Entered: 12/16/2005) 12/16/2005 585 Correspondence re: Letter dated December 16, 2005 to Judge Blake (Attachments: # 1 Text of Proposed Order Proposed Investor Class Order)(Tashman, Heather) (Entered: 12/16/2005) 12/16/2005 586 Correspondence re: Fund Derivative Plaintiffs' Proposed Order for the Excelsior Subtrack (Attachments: # 1 Text of Proposed Order)(Chimicles, Nicholas) (Entered: 12/16/2005) 12/16/2005 587 Correspondence re: (Attachments: # 1 Text of Proposed Order)(Deutsch, Lawrence) (Entered: 12/16/2005) 12/16/2005 588 Consent REQUEST for Extension of Time to File Reply on Motion for Reconsideration (Roumel, Eleni) (Entered: 12/16/2005) 12/16/2005 589 Correspondence re: Fund Derivative Plaintiffs' Proposed Order (Attachments: # 1 Text of Proposed Order)(Rifkin, Mark) (Entered: 12/16/2005) 12/19/2005 590 PAPERLESS ORDER APPROVING re 588 Consent Request for Extension of Time until January 5, 2006 to file reply. Signed by Judge Catherine C. Blake on 12/19/05. (Blake, Catherine) (Entered: 12/19/2005) 12/23/2005 591 NOTICE of Change of Address by Jerald Bien Willner (Attachments: # 1 Affidavit of Service)(Bien Willner, Jerald) (Entered: 12/23/2005) 12/30/2005 592 Correspondence re: SEC/NYAG Settlement (Attachments: # 1 Exhibit SEC Order)(Daniels, David) (Entered: 12/30/2005) 01/03/2006 593 Substantive legal issues - addressing (Attachments: # 1 Text of Proposed Order Proposed Order re Wall St. Discount)(Rosenthal, Lisa) (Entered: 01/03/2006) 01/03/2006 594 Correspondence re: Scudder Directors' Response to Class Plaintiffs' [Proposed] Investor Class Order (Smith, Thomas) (Entered: 01/03/2006) 01/03/2006 595 Substantive legal issues - addressing (Attachments: # 1 Text of Proposed Order)(Brody, Todd) (Entered: 01/03/2006) 01/03/2006 596 Substantive legal issues - addressing (Attachments: # 1 Text of Proposed Order)(Brody, Todd) (Entered: 01/03/2006) 01/03/2006 597 Substantive legal issues - addressing (Roumel, Eleni) (Entered: 01/03/2006) 01/03/2006 598 Substantive legal issues - addressing (Meil, Sarah Fern) (Entered: 01/03/2006) 01/03/2006 599 MOTION for Clarification of Rulings in the Investor Class Actions in Non-Bank of America/Nations Funds Sub-Tracks Asserting Claims Against Bank of America by Banc of America Securities LLC, Bank of America Corporation. Responses due by 1/20/2006 (Attachments: # 1 Memorandum of Law in Support of the Motion for Clarification of Rulings in the Investor Class Actions in Non-Bank of America/Nations Funds Sub-Tracks Asserting Claims Against Bank of America# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H)(Meil, Sarah Fern) (Entered: 01/03/2006) 01/05/2006 600 REPLY to Response to Motion re 564 MOTION for Reconsideration re 558 Memorandum Opinion filed by UBS Wealth Management USA, UB S Painewebber. (Roumel, Eleni) (Entered: 01/05/2006) 01/05/2006 601 Correspondence re: Voluntary Dismissal of 36(b) and 48(a) Claims (Attachments: # 1 Text of Proposed Order Stipulation and Proposed Order of Voluntary Dismissal of 36 (b) and 48 (a) Claims)(MacFall, Timothy) (Entered: 01/05/2006) 01/05/2006 602 Correspondence re: Voluntary Dismissal of 36(b) and 48(a) Claims (Attachments: # 1 Text of Proposed Order Stipulation and Proposed Order of Voluntary Dismissal of 36(b) and 48(a) Claims)(MacFall, Timothy) (Entered: 01/05/2006) 01/09/2006 603 Correspondence re: Reply to Bank of America's January 3, 2006 1 Correspondence to the Court (Tashman, Heather) (Entered: 01/09/2006) 01/09/2006 604 Substantive legal issues - addressing (Deutsch, Lawrence) (Entered: 01/09/2006) 01/09/2006 605 Correspondence re: Reply to Deutsche Defendants' January 3, 2006 Correspondence to the Court (Attachments: # 1 Text of Proposed Order)(Rifkin, Mark) (Entered: 01/09/2006) 01/11/2006 606 MOTION to Seal Second Consolidated Amended Class Action Complaint by Post-retirement Health Insurance Plan and Trust. Responses due by 1/30/2006 (Attachments: # 1 Exhibit Redacted Second Consolidated Amended Class Action Complaint# 2 Text of Proposed Order # 3 Notice of Filing Complaint Under Seal)(Abramson, Glen) (Entered: 01/11/2006) 01/11/2006 607 NOTICE of Change of Address by Thomas Kelly Potter, III (Potter, I Thomas) (Entered: 01/11/2006) 01/12/2006 608 Correspondence re: Cancelling the January 12, 2006 Monthly Conference Call (Isbister, John) (Entered: 01/12/2006) 01/13/2006 609 Substantive legal issues - addressing (Attachments: # 1 Exhibit # 2 Exhibit)(Roumel, Eleni) (Entered: 01/13/2006) 01/17/2006 610 Correspondence regarding whether any defendants would like to join Wall Street Discount Corp. in its request for dismissal. (Motz, J.) (Entered: 01/17/2006) 01/18/2006 611 TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on December 8, 2005 (cag, Deputy Clerk) (Entered: 01/18/2006) 01/19/2006 612 MOTION to Amend/Correct Complaint by Post-retirement Health Insurance Plan and Trust. Responses due by 2/6/2006 (Attachments: # 1 Memorandum of Law in Support of Lead Plaintiff's Motion for Leave to Amend Complaint# 2 Letter to The Honorable Catherine C. Blake)(Abramson, Glen) (Entered: 01/19/2006) 01/23/2006 613 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 01/23/2006) 01/24/2006 614 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 01/24/2006) 01/27/2006 615 Substantive legal issues - addressing (Belter, Sarah) (Entered: 01/27/2006) 02/01/2006 616 Status Report Submitted by Post-retirement Health Insurance Plan and Trust (Deutsch, Lawrence) (Entered: 02/01/2006) 02/06/2006 617 PAPERLESS ORDER APPROVING 616 Status Report and proposed briefing schedules. Signed by Judge Catherine C. Blake on February 6, 2006. (Blake, Catherine) (Entered: 02/06/2006) 02/06/2006 618 RESPONSE in Opposition re 612 MOTION to Amend/Correct Complaint filed by Pritchard Capital Partners LLC. Replies due by 2/21/2006. (Attachments: # 1 Exhibit 1 - Prior Suppl Brief# 2 Exhibit 2 - Prior Reply Suppl Brief# 3 Exhibit 3 - Table of Dismissal Ops# 4 Appendix Letter to Judge Blake)(Potter, Thomas) (Entered: 02/06/2006) 02/06/2006 619 RESPONSE in Opposition re 612 MOTION to Amend/Correct Complaint filed by Trautman Wasserman & Company, Inc.. Replies due by 2/21/2006. (Attachments: # 1 Exhibit Table of Dismissal Opinions# 2 Supplement Certificate of Service)(Borstein, Leon) (Entered: 02/06/2006) 02/06/2006 620 RESPONSE re 612 MOTION to Amend/Correct Complaint filed by A Defendant. (Smith, Thomas) (Entered: 02/06/2006) 02/06/2006 621 Correspondence re: BOA Defendants' response to request for leave to file Second Amended Complaint in Scudder class sub-track (Winograd, Michael) (Entered: 02/06/2006) 02/08/2006 622 Correspondence re: Agenda for February 9, 2006 Teleconference (Isbister, John) (Entered: 02/08/2006) 02/10/2006 623 Correspondence re: March 2006 Teleconference (Isbister, John) (Entered: 02/10/2006) 02/14/2006 624 Correspondence re: no outstanding issues in Excelsior sub-track which would prevent the Proposed Order (docket no. 585) from being entered (Tashman, Heather) (Entered: 02/14/2006) 02/15/2006 625 Correspondence re: Proposed Amended Investor Class Order in Excelsior Subtrack with Bank of America's requested additional language inserted in Proposed Order (Attachments: # 1 Text of Proposed Order Proposed Amended Investor Class Order)(Tashman, Heather) (Entered: 02/15/2006) 02/15/2006 626 Correspondence re: Revised Proposed Implementing Order (Attachments: # 1 Text of Proposed Order)(MacFall, Timothy) (Entered: 02/15/2006) 02/15/2006 627 Correspondence re: Proposed Fund Derivative Order in Excelsior Subtrack (Attachments: # 1 Text of Proposed Order)(Chimicles, Nicholas) (Entered: 02/15/2006) 02/15/2006 628 Substantive legal issues - addressing (Brody, Todd) (Entered: 02/15/2006) 02/15/2006 629 Correspondence re: Proposed Fund Derivative Order in the Scudder Sub- Track (Attachments: # 1 Text of Proposed Order)(Basar, Demet) (Entered: 02/15/2006) 02/15/2006 630 Correspondence re: Proposed Fund Derivative Order in the Federated Sub-Track (Attachments: # 1 Text of Proposed Order)(Basar, Demet) (Entered: 02/15/2006) 02/15/2006 631 Correspondence re: Implementing Order (Attachments: # 1 Text of Proposed Order)(Deutsch, Lawrence) (Entered: 02/15/2006) 02/16/2006 632 Correspondence re: Request to remove American Skandia Advisor Funds Inc. - Federated High Yield Bond Fund from the docket in the Federated track of the Mutual Funds Investment MDL (Blad, Leiv) (Entered: 02/16/2006) 02/17/2006 633 TRANSCRIPT of Proceedings held before Judges Blake and Motz on February 9, 2006 (cag, Deputy Clerk) (Entered: 02/17/2006) 02/21/2006 634 CTO ORDER No. 22 from the MDL Panel transferring the attached case to the District of Maryland (jnl, Deputy Clerk) (Entered: 02/21/2006) 02/21/2006 635 REPLY to Response to Motion re 612 MOTION to Amend/Correct Complaint filed by Post-retirement Health Insurance Plan and Trust. (Abramson, Glen) (Entered: 02/21/2006) 02/21/2006 636 Substantive legal issues - addressing (Attachments: # 1)(Deutsch, Lawrence) (Entered: 02/21/2006) 02/21/2006 637 Memorandum re 612 MOTION to Amend/Correct Complaint 5-point sur-reply filed by Pritchard Capital Partners LLC. (Potter, Thomas) (Entered: 02/21/2006) 02/22/2006 638 REPLY to Response to Motion re 612 MOTION to Amend/Correct Complaint Corrected filed by Post-retirement Health Insurance Plan and Trust. (Attachments: # 1 Letter to Hon. Catherine C. Blake)(Abramson, Glen) (Entered: 02/22/2006) 02/24/2006 639 PAPERLESS ORDER APPROVING 601 Miscellaneous Correspondence, Stipulation and Order of Voluntary Dismissal, as proposed. Signed by Judge Catherine C. Blake on February 24, 2006. (Blake, Catherine) (Entered: 02/24/2006) 02/24/2006 640 PAPERLESS ORDER APPROVING 602 Miscellaneous Correspondence, Stipulation and Order of Voluntary Dismissal, as proposed. Signed by Judge Catherine C. Blake on February 24, 2006. (Blake, Catherine) (Entered: 02/24/2006) 02/24/2006 641 PAPERLESS ORDER APPROVING 626 Miscellaneous Correspondence and Investor Class Order, as proposed. Signed by Judge Catherine C. Blake on February 24, 2006. (Blake, Catherine) (Entered: 02/24/2006) 02/24/2006 642 PAPERLESS ORDER APPROVING 630 Miscellaneous Correspondence and Fund Derivative Order, as proposed. Signed by Judge Catherine C. Blake on February 24, 2006. (Blake, Catherine) (Entered: 02/24/2006) 02/24/2006 643 PAPERLESS ORDER APPROVING 627 Miscellaneous Correspondence and Fund Derivative Order, as proposed. Signed by Judge Catherine C. Blake on February 24, 2006. (Blake, Catherine) (Entered: 02/24/2006) 02/24/2006 644 PAPERLESS ORDER APPROVING 625 Miscellaneous Correspondence and Proposed Order. Signed by Judge Catherine C. Blake on February 24, 2006. (Blake, Catherine) (Entered: 02/24/2006) 02/24/2006 645 RESPONSE in Opposition re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions filed by Colbart Birnet L.P.. Replies due by 3/10/2006. (MacFall, Timothy) (Entered: 02/24/2006) 02/27/2006 646 PAPERLESS ORDER APPROVING 631 Miscellaneous Correspondence and proposed Scudder Investor Class Order. Signed by Judge Catherine C. Blake on February 27, 2006. (Blake, Catherine) (Entered: 02/27/2006) 02/27/2006 647 PAPERLESS ORDER APPROVING 629 Miscellaneous Correspondence and Proposed Fund Derivative Order. Signed by Judge Catherine C. Blake on February 27, 2006. (Blake, Catherine) (Entered: 02/27/2006) 02/27/2006 648 PAPERLESS ORDER APPROVING 636 Correspondence and attached tolling agreement. Signed by Judge Catherine C. Blake on February 27, 2006. (Blake, Catherine) (Entered: 02/27/2006) 02/27/2006 649 Correspondence re: Federated Outside Trustees' Supplemental Brief (Bensky, Eric) (Entered: 02/27/2006) 02/28/2006 650 PAPERLESS ORDER APPROVING 649 Miscellaneous Correspondence and request for extension until March 13, 2006 for the Outside Trustees to file their supplemental brief with respect to their motion to dismiss the claims against them. Signed by Judge Catherine C. Blake on February 28, 2006. (Blake, Catherine) (Entered: 02/28/2006) 03/07/2006 651 Correspondence re: agreed date of 3/28/06 to file answers to Complaints (Allen, Thomas) (Entered: 03/07/2006) 03/08/2006 652 NOTICE of Appearance by Richard A Acocelli, Jr on behalf of Individual Fund Plaintiffs (Acocelli, Richard) (Entered: 03/08/2006) 03/09/2006 653 Correspondence re: Status of Discovery and Requesting a Formal Scheduling Conference (Clark Weintraub, Deborah) (Entered: 03/09/2006) 03/10/2006 654 PAPERLESS ORDER APPROVING 651 Miscellaneous Correspondence and request until March 28, 2006 for all Federated-related defendants and Veras Investment Partners, LLC to file answers to the Class and Derivative Complaints. Signed by Judge Catherine C. Blake on March 10, 2006. (Blake, Catherine) (Entered: 03/10/2006) 03/10/2006 655 Correspondence re: Agreement Regarding Claims Against Bank of America Corporation and Banc of America Securities, LLC (Meil, Sarah Fern) (Entered: 03/10/2006) 03/10/2006 656 ANSWER to Amended Complaint by The Bear Stearns Companies, Inc..(Moloney, Thomas) (Entered: 03/10/2006) 03/10/2006 657 ANSWER to Amended Complaint by James L. Bailey, U.S. Trust Company N.A., United States Trust Company of New York, Brian F. Schmidt, James Bailey, Stephen C. Hassenfelt, U.S. Trust Company, N.A..(Streck, Eric) (Entered: 03/10/2006) 03/10/2006 658 ANSWER to Amended Complaint by James L. Bailey, The Charles Schwab Corporation, U.S. Trust Company N.A., United States Trust Company of New York, U.S. Trust Corporation, James Bailey, U.S. Trust Company, N.A..(Streck, Eric) (Entered: 03/10/2006) 03/13/2006 659 MOTION for Reconsideration re 558 Memorandum Opinion by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Richard T. Hale, Thomas F. Eggers, Scudder Investments, Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management (Attachments: # 1 Letter to Judge Blake# 2 Memorandum of Law# 3 Text of Proposed Order Granting Defendants' Motion for Reconsideration)(Brody, Todd) Modified on 3/13/2006 (cags, Deputy Clerk). (Entered: 03/13/2006) 03/13/2006 660 PAPERLESS ORDER APPROVING 655 Miscellaneous Correspondence and proposed schedule. Signed by Judge Catherine C. Blake on March 13, 2006. (Blake, Catherine) (Entered: 03/13/2006) 03/13/2006 661 RESPONSE in Support re 404 MOTION to Dismiss (OMNIBUS) all counts of the Consolidated Amended Fund Class Action Complaints in these consolidated actions : Federated Outside Trustees' Supplemental Memorandum filed by John S. Walsh, Marjorie P. Smuts, John E. Murray, Charles F. Mansfield, Peter E. Madden, John F. Cunningham, Nicholas P. Constantakis, John T. Conroy, Jr., Thomas G. Bigley, Lawrence D. Ellis, John T. Conroy, Jr. Replies due by 3/27/2006. (Higgins, Robert) (Entered: 03/13/2006) 03/13/2006 662 Substantive legal issues - addressing (Isenman, Michael) (Entered: 03/13/2006) 03/14/2006 663 STIPULATION and Proposed Order Allowing Amendment to Consolidated Amended Complaint to Substitute Banc of America Securities, LLC by James Hauslein. (Tashman, Heather) (Entered: 03/14/2006) 03/16/2006 664 STIPULATION of Dismissal Stipulation Of Voluntary Dismissal of Bank of America Corporation by Lead Class Plaintiffs. (Clark Weintraub, Deborah) (Entered: 03/16/2006) 03/17/2006 665 ORDER APPROVING 664 Stipulation of Dismissal without prejudice as to Bank of America Corporation from the Investor Class Actions. Signed by Judge Catherine C. Blake on 3/17/06 (cag, Deputy Clerk) Modified on 4/4/2006 (cags, Deputy Clerk). (Entered: 03/17/2006) 03/17/2006 666 STIPULATION of Dismissal by Colbart Birnet L.P.. (MacFall, Timothy) (Entered: 03/17/2006) 03/17/2006 667 Correspondence re: Request for Order approving proposed supplemental briefing schedule in the Scudder sub-track (Basar, Demet) (Entered: 03/17/2006) 03/20/2006 668 Correspondence re: additional extension of time to April 11, 2006 to answer Complaints (Allen, Thomas) (Entered: 03/20/2006) 03/21/2006 669 PAPERLESS ORDER APPROVING 667 Miscellaneous Correspondence and proposed briefing schedule. Signed by Judge Catherine C. Blake on March 21, 2006. (Blake, Catherine) (Entered: 03/21/2006) 03/21/2006 670 PAPERLESS ORDER APPROVING 668 Miscellaneous Correspondence requesting time until April 11, 2006 for all Federated-related defendants to file answers to the Class and Derivative Complaints. Signed by Judge Catherine C. Blake on March 21, 2006. (Blake, Catherine) (Entered: 03/21/2006) 03/21/2006 671 ORDER APPROVING 663 Stipulation and Order allowing Amendment to Consolidated Amended Complaints to substitute proper name of defendant Banc of America Securities, LLC. Signed by Judge Catherine C. Blake on 3/17/06 (cag, Deputy Clerk) (Entered: 03/21/2006) 03/21/2006 672 ORDER - Instructions regarding electronic filing of documents. Signed by Judge J. Frederick Motz on 3/21/06 (cag, Deputy Clerk) (Entered: 03/21/2006) 03/21/2006 673 MARGINAL ORDER APPROVING 666 Stipulation of Voluntary Dismissal filed by Colbart Birnet L.P.,. Signed by Judge Catherine C. Blake on 3/21/06. (jnl, Deputy Clerk) (Entered: 03/21/2006) 03/22/2006 674 Correspondence re: Agenda for March 23, 2006 Teleconference (Isbister, John) (Entered: 03/22/2006) 03/23/2006 675 REQUEST for Extension of Time to File Answer to Complaint, by Veras Investment Partners, LLC (Daniels, David) (Entered: 03/23/2006) 03/23/2006 676 MOTION to Withdraw as Attorney by Banc of America Securities LLC. Responses due by 4/10/2006 (Meil, Sarah Fern) (Entered: 03/23/2006) 03/24/2006 677 PAPERLESS ORDER APPROVING 675 Request for Extension of Time until April 11, 2006 for Veras Investment Partners, LLC to File its Answer to the Invester Class Action Complaint. Signed by Judge Catherine C. Blake on March 24, 2006. (Blake, Catherine) (Entered: 03/24/2006) 03/24/2006 678 PAPERLESS ORDER granting 676 Motion to Withdraw as Attorney. Attorney Sarah Fern Meil terminated. Signed by Judge Catherine C. Blake on 3/24/06. (jnl, Deputy Clerk) (Entered: 03/24/2006) 03/31/2006 679 Correspondence re: Investor Class Action State Law Claims (Schulman, Alan) (Entered: 03/31/2006) 04/03/2006 680 TRANSCRIPT of Proceedings held on March 23, 2006 before Judges Blake, Davis and Motz (call - 1) (cag, Deputy Clerk) (Entered: 04/03/2006) 04/03/2006 681 TRANSCRIPT of Proceedings held on March 23, 2006 before Judges Blake, Davis and Motz (call - 2) (cag, Deputy Clerk) (Entered: 04/03/2006) 04/04/2006 682 Correspondence re: Repleading State Law Claims (MacFall, Timothy) (Entered: 04/04/2006) 04/04/2006 683 Miscellaneous Correspondence to counsel in the Scudder Subtrack. (Blake, Catherine) (Entered: 04/04/2006) 04/04/2006 684 Miscellaneous Correspondence. (Blake, Catherine) (Entered: 04/04/2006) 04/04/2006 685 SCUDDER INVESTOR CLASS ORDER DISMISSING all claims against Scudder Advisor Funds, Scudder Institutional Funds, and Scudder MG Investments Trust; Granting in part, denying in part the motions to dismiss filed by Deutsche Asset Management, Inc., et al; Granting and Deferring the Motions to Dismiss filed by Brenda Lyons, et al; Deferring and Granting the Motions to Dismiss filed by Richard R. Burt, et al; Granting in part and Denying in part the Motions to Dismiss filed by Painewebber and UBS Wealth Management USA. Signed by Judge Catherine C. Blake on 4/4/06(cag, Deputy Clerk) (Entered: 04/05/2006) 04/04/2006 686 ORDER granting 612 Motion of Post-retirement Health Insurance Plan and Trust to Amend the consolidated amended class action complaint in the Scudder sub-track. Signed by Judge Catherine C. Blake on 4/4/06. (jnl, Deputy Clerk) (Entered: 04/05/2006) 04/04/2006 687 FUND DERIVATIVE ORDER granting in part and denying in part defendants' motion to dismiss in 04-1288. Signed by Judge Catherine C. Blake on 4/4/06. (jnl, Deputy Clerk) (Entered: 04/05/2006) 04/05/2006 688 Correspondence: Memorandum to Counsel in the Excelsior Subtrack. (Blake, Catherine) (Entered: 04/05/2006) 04/05/2006 689 Correspondence: Memorandum to Counsel in the Federated Subtrack. (Blake, Catherine) (Entered: 04/05/2006) 04/06/2006 690 Correspondence re: Court's Memorandum of April 5, 2006 (MacFall, Timothy) (Entered: 04/06/2006) 04/06/2006 691 Correspondence re: Response to 4/4/06 Letter from Judge Catherine C. Blake to Lisa Rosenthal (Attachments: # 1 Text of Proposed Order Order Dismissing Hauslein Complaint Against Defendant Wall Street Discount Corporation)(Rosenthal, Lisa) (Entered: 04/06/2006) 04/06/2006 692 Correspondence re: Court's Memorandum of April 5, 2006 (Tashman, Heather) (Entered: 04/06/2006) 04/06/2006 693 INVESTOR CLASS ORDER in 04-928 re: Paperless order 641 . Signed by Judge Catherine C. Blake on 4/5/06. (jnl, Deputy Clerk) (Entered: 04/06/2006) 04/06/2006 694 FUND DERIVATIVE ORDER in 04-933 re: Paperless order 642 . Signed by Judge Catherine C. Blake on 4/5/06. (jnl, Deputy Clerk) Modified on 4/6/2006 (jnl, Deputy Clerk). (Entered: 04/06/2006) 04/06/2006 695 FUND DERIVATIVE ORDER in 04-3353 re: Paperless order 643 . Signed by Judge Catherine C. Blake on 4/5/06. (jnl, Deputy Clerk) (Entered: 04/06/2006) 04/06/2006 696 ORDER in 04-1455 re: Paperless order 644 . Signed by Judge Catherine C. Blake on 4/5/06. (jnl, Deputy Clerk) (Entered: 04/06/2006) 04/07/2006 697 Correspondence re: Cancellation of April 13, 2006 Teleconference (Isbister, John) (Entered: 04/07/2006) 04/10/2006 698 ORDER in JFM-04-1455 Hauslein v The Charles Schwab Corp., et al DISMISSING Claims against Wall Street Discount Corporation. Signed by Judge Catherine C. Blake on 4/10/06(cag, Deputy Clerk) (Entered: 04/10/2006) 04/11/2006 699 MOTION to Dismiss Second Amended Complaint in Scudder Subtrack (and incorporated memorandum) by Pritchard Capital Partners LLC. Responses due by 4/28/2006 (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3)(Potter, Thomas) (Entered: 04/11/2006) 04/11/2006 700 ANSWER to Amended Complaint by Veras Investment Partners, LLC.(Daniels, David) (Entered: 04/11/2006) 04/11/2006 701 ANSWER to Complaint by Federated Services Co., Federated Investment Management Company, Federated Securities Corporation, Federated Investors, Inc., Federated Equity Management Company of Pennsylvania. (Allen, Thomas) (Entered: 04/11/2006) 04/17/2006 702 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 04/17/2006) 04/26/2006 703 RESPONSE in Opposition re 659 MOTION for Reconsideration re 558 Memorandum Opinion in the Scudder sub-track filed by Thelma J. Persall, Alan Schiller, David Weiser, Debora J. McLaughlin, Craig J. McLaughlin, David Shaev, Douglas A. Hinton, Kenneth Clark. Replies due by 5/10/2006. (Rifkin, Mark) (Entered: 04/26/2006) 05/01/2006 704 ANSWER to Complaint by Banc of America Securities LLC.(Winograd, Michael) (Entered: 05/01/2006) 05/01/2006 705 ANSWER to Amended Complaint by Banc of America Securities LLC.(Winograd, Michael) (Entered: 05/01/2006) 05/05/2006 706 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 05/05/2006) 05/09/2006 707 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 05/09/2006) 05/10/2006 708 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 05/10/2006) 05/10/2006 709 Correspondence re: Cancellation and Rescheduling of May 11, 2006 Teleconference (Isbister, John) (Entered: 05/10/2006) 05/17/2006 710 REPLY to Response to Motion re 659 MOTION for Reconsideration re 558 Memorandum Opinion filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Richard T. Hale, Thomas F. Eggers, Scudder Investments, Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management. (Brody, Todd) (Entered: 05/17/2006) 05/18/2006 711 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 05/18/2006) 05/18/2006 712 Correspondence re: Second Rescheduling of June Teleconference (Isbister, John) (Entered: 05/18/2006) 05/26/2006 713 Summons Issued 20 days as to Christopher David Chung, Maillot Jaune Capital, LLC, Peconic Capital, LLC, Peconic Offshore Fund Corp., William Brian Savino, Aurum Capital Management Corporation, Aurum Securities Corporation. (jnl, Deputy Clerk) (Entered: 05/26/2006) 05/26/2006 714 NOTICE of Appearance by Charles E Davidow on behalf of J.C. Bradford & Co. (Davidow, Charles) (Entered: 05/26/2006) 05/26/2006 715 NOTICE of Appearance by Eleni M. Roumel on behalf of J.C. Bradford & Co. (Roumel, Eleni) (Entered: 05/26/2006) 05/26/2006 716 NOTICE of Appearance by Andrew D Kaizer on behalf of J.C. Bradford & Co. (Kaizer, Andrew) (Entered: 05/26/2006) 05/26/2006 717 NOTICE of Appearance by Paul Andrew Clewell on behalf of UBS Painewebber (Clewell, Paul) (Entered: 05/26/2006) 05/26/2006 718 NOTICE of Appearance by Paul Andrew Clewell on behalf of UBS Wealth Management USA (Clewell, Paul) (Entered: 05/26/2006) 05/26/2006 719 NOTICE of Appearance by Paul Andrew Clewell on behalf of J.C. Bradford & Co. (Clewell, Paul) (Entered: 05/26/2006) 05/31/2006 720 STIPULATION of Dismissal of Tolled Parties by Post-retirement Health Insurance Plan and Trust. (Attachments: # 1 Exhibit Tolling Agreement)(Deutsch, Lawrence) (Entered: 05/31/2006) 05/31/2006 721 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 05/31/2006) 06/01/2006 722 MEMORANDUM - Federated Sub-Track Signed by Judge Catherine C. Blake on 6/1/06(cag, Deputy Clerk) (Entered: 06/01/2006) 06/08/2006 723 MEMORANDUM in 04-1288 Hinton v Deutsche Bank AG, et al Scudder subtrack. Signed by Judge Catherine C. Blake on 6/8/06 (cag, Deputy Clerk) (Entered: 06/08/2006) 06/13/2006 724 Correspondence re: canceling June 14, 2006 teleconference (Isbister, John) (Entered: 06/13/2006) 06/15/2006 725 Correspondence re: Federated Outside Trustees' Proposed Order (Attachments: # 1 Text of Proposed Order)(Bensky, Eric) (Entered: 06/15/2006) 06/16/2006 726 INVESTOR CLASS ORDER regarding Federated Trustees in 04-928 DeJean v Federated Investors, Inc., et al Granting the motion of Laurence D. Ellis, et al to dismiss. Signed by Judge Catherine C. Blake on 6/16/06(cag, Deputy Clerk) (Entered: 06/16/2006) 06/16/2006 727 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 06/16/2006) 06/16/2006 728 ORDER APPROVING 720 Stipulation of Dismissal without prejudice filed by Post-Retirement Health Insurance Plan and Trust as to the Tolled Parties. Signed by Judge Catherine C. Blake on 6/16/06 (cag, Deputy Clerk) (Entered: 06/16/2006) 06/19/2006 729 ORDER from the MDL Panel Transferring the attached case to the District of Maryland (cags, Deputy Clerk) (Entered: 06/19/2006) 06/20/2006 730 Correspondence re: Proposed Fund Derivative Order in the Scudder Sub- track (Attachments: # 1 Text of Proposed Order)(Brody, Todd) (Entered: 06/20/2006) 06/21/2006 731 FUND DERIVATIVE ORDER in 04-1288. Signed by Judge Catherine C. Blake on 6/21/06. (jnl, Deputy Clerk) (Entered: 06/22/2006) 06/22/2006 732 Correspondence re: Proposed Fund Derivative Order in the Scudder Sub- track (Attachments: # 1 Text of Proposed Order)(Brody, Todd) (Entered: 06/22/2006) 06/23/2006 733 NOTICE of Appearance by Daniel Joseph Tobin on behalf of Peconic Offshore Fund Corp. (Tobin, Daniel) (Entered: 06/23/2006) 06/23/2006 734 Correspondence re accepting service on behalf of Peconic Offshore Fund Corp. /Acknowledgment of Service and Confidentiality (Tobin, Daniel) (Entered: 06/23/2006) 06/29/2006 735 SCUDDER INVESTOR CLASS ORDER. Signed by Judge Catherine C. Blake on 6/29/06. (jlb, Deputy Clerk) (Entered: 06/29/2006) 07/07/2006 736 Correspondence RE: Scudder Sub-track. (signed by Judge Catherine C. Blake 7/6/06) (jlb, Deputy Clerk) (Entered: 07/07/2006) 07/10/2006 737 NOTICE of Appearance by Daniel Joseph Tobin on behalf of Peconic Capital, LLC (Tobin, Daniel) (Entered: 07/10/2006) 07/10/2006 738 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Peconic Capital, LLC. (Tobin, Daniel) (Entered: 07/10/2006) 07/10/2006 739 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. Maillot Jaune Capital, LLC served on 6/23/2006, answer due 7/13/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 740 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. Christopher David Chung served on 6/6/2006, answer due 6/26/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 741 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. William Brian Savino served on 6/14/2006, answer due 7/5/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 742 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. Peconic Capital, LLC served on 6/5/2006, answer due 6/26/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 743 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. Peconic Offshore Fund Corp. served on 6/5/2006, answer due 6/26/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 744 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. Aurum Capital Management Corporation served on 6/5/2006, answer due 6/26/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 745 SUMMONS Returned Executed by Post-retirement Health Insurance Plan and Trust. Aurum Securities Corporation served on 6/5/2006, answer due 6/26/2006. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/10/2006 746 ACKNOWLEDGEMENT OF SERVICE Executed Acknowledgement filed by Post-retirement Health Insurance Plan and Trust. (Deutsch, Lawrence) (Entered: 07/10/2006) 07/11/2006 747 Status Report Submitted Schedule for Responding to Complaint by Post- retirement Health Insurance Plan and Trust (Deutsch, Lawrence) (Entered: 07/11/2006) 07/12/2006 748 Correspondence re: J.Isbister to counsel canceling July 13, 2006 teleconference (Isbister, John) (Entered: 07/12/2006) 07/18/2006 749 MOTION to Withdraw as Attorney Eleni M. Roumel by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber. Responses due by 8/4/2006 (Roumel, Eleni) (Entered: 07/18/2006) 07/19/2006 750 PAPERLESS ORDER granting 749 Motion to Withdraw as Attorney. Attorney Eleni M. Roumel terminated. Signed by Judge Catherine C. Blake on 7/19/06 (cags, Deputy Clerk) (Entered: 07/19/2006) 07/20/2006 751 Correspondence re: Parties to be Dismissed Entirely (Brody, Todd) (Entered: 07/20/2006) 07/24/2006 752 Miscellaneous Correspondence concerning clarification with respect to whether certain parties should be dismissed from the litigation entirely. (Blake, Catherine) (Entered: 07/24/2006) 07/25/2006 753 Correspondence re: Fund Derivative Plaintiffs' Response to Scudder Defendants July 20, 2006 Letter to the Court (Basar, Demet) (Entered: 07/25/2006) 07/26/2006 754 MOTION to Withdraw as Attorney by A Plaintiff. Responses due by 8/14/2006 (Backes, Michelle) (Entered: 07/26/2006) 07/26/2006 755 PAPERLESS ORDER granting 754 Motion to Withdraw as Attorney. Attorney Heather Marla Tashman terminated. Signed by Judge Catherine C. Blake on 7/26/06 (cag, Deputy Clerk) (Entered: 07/26/2006) 07/31/2006 756 Correspondence re: Cancellation of August 10, 2006 teleconference (Isbister, John) (Entered: 07/31/2006) 08/01/2006 757 Correspondence re: Extension of Time for Defendants to Respond to the Second Consolidated Amended Class Action Complaint in the Scudder Sub-track, and Proposed Future Briefing Schedule (Brody, Todd) (Entered: 08/01/2006) 08/03/2006 758 PAPERLESS ORDER APPROVING 757 Miscellaneous Correspondence and request for extension of time and modified briefing schedule, as proposed. Signed by Judge Catherine C. Blake on August 3, 2006. (Blake, Catherine) (Entered: 08/03/2006) 08/10/2006 759 Status Report Submitted on behalf of Class Plaintiffs' counsel, Derivative Plaintiffs' counsel, and all Federated Defendants' counsel by Colbart Birnet L.P. (MacFall, Timothy) (Entered: 08/10/2006) 08/10/2006 760 Status Report Submitted on behalf of Class Plaintiffs' counsel, Derivative Plaintiffs' counsel, and all Excelsior Defendants' counsel by James Hauslein (Backes, Michelle) (Entered: 08/10/2006) 08/10/2006 761 Status Report Submitted on behalf of all parties by Post-retirement Health Insurance Plan and Trust (Deutsch, Lawrence) (Entered: 08/10/2006) 08/10/2006 762 STATUS REPORT OfPlaintiffs' Administrative Chair And Liaison Counsel Concerning Matters That Impact Multiple Tracks by A Plaintiff. (Schulman, Alan) (Entered: 08/10/2006) 08/16/2006 763 REQUEST for Extension of Time to File Response to Second Consolidated Amended Class Action Complaint (Winograd, Michael) (Entered: 08/16/2006) 08/17/2006 764 PAPERLESS ORDER APPROVING 763 Request for Extension of Time until October 20, 2006 for Banc of America Securities, LLC to answer or respond to the Second Consolidated Amended Class Action Complaint in the Scudder sub-track, as agreed to by the parties. Signed by Judge Catherine C. Blake on August 17, 2006. (Blake, Catherine) (Entered: 08/17/2006) 08/18/2006 765 NOTICE of Appearance by Martin L Perschetz on behalf of Millennium International, Ltd. (Perschetz, Martin) (Entered: 08/18/2006) 08/18/2006 766 NOTICE of Appearance by Harry Simeon Davis on behalf of Millennium International, Ltd. (Davis, Harry) (Entered: 08/18/2006) 08/18/2006 767 Correspondence re: Case Management Issues (Perry, Mark) (Entered: 08/18/2006) 08/18/2006 768 Correspondence re: 8/23/06 teleconference of motion to dismiss hearing (Isbister, John) (Entered: 08/18/2006) 08/23/2006 769 REQUEST for Extension of Time to File Response to Second Consolidated Amended Class Action Complaint (Brody, Todd) (Entered: 08/23/2006) 08/23/2006 Motion Hearing held on 8/23/2006 held before Judge Catherine C. Blake; Judge J. Frederick Motz and Judge Andre M. Davis. (Court Reporter: Mary Zajac) (mdw, Deputy Clerk) (Entered: 08/25/2006) 08/24/2006 770 PAPERLESS ORDER APPROVING 769 Request for a One-Week Extension of Time for the Scudder/Deutsche defendants to File their response to the Second Consolidated Amended Class Action Complaint. Signed by Judge Catherine C. Blake on August 24, 2006. (Blake, Catherine) (Entered: 08/24/2006) 08/24/2006 771 REQUEST for Extension of Time to File of Defendant Maillot Jaune Capital LLC to respond to Plaintiffs' Second Consolidated Amended Class Action Complaint (Deutsch, Lawrence) (Entered: 08/24/2006) 08/24/2006 772 NOTICE of Appearance by Keith J Barnett on behalf of Michael Yellen, Paul Cooper (Barnett, Keith) (Entered: 08/24/2006) 08/24/2006 773 Joint MOTION to Dismiss Second Consolidated Amended Class Action Complaint by Michael Yellen, Paul Cooper. Responses due by 9/11/2006 (Attachments: # 1)(Barnett, Keith) (Entered: 08/24/2006) 08/24/2006 774 MOTION to Dismiss the Second Consolidated Amended Class Action Complaint by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber. Responses due by 9/11/2006 (Attachments: # 1 Memorandum of Law in Support of UBS and JC Bradford Defendants' Motion to Dismiss the Second Consolidated Amended Class Action Complaint)(Clewell, Paul) (Entered: 08/24/2006) 08/24/2006 775 MOTION to Dismiss by Peconic Capital, LLC, Peconic Offshore Fund Corp.. Responses due by 9/11/2006 (Attachments: # 1 Memorandum in Support of Motion to Dismiss Second Amended Complaint# 2 Exhibit 1# 3 Text of Proposed Order)(Tobin, Daniel) (Entered: 08/24/2006) 08/24/2006 776 NOTICE of Appearance by Neil S Lang on behalf of Michael Yellen, Paul Cooper (Lang, Neil) (Entered: 08/24/2006) 08/24/2006 777 MOTION to Dismiss Second Consolidated Amended Class Action Complaint by A Defendant. Responses due by 9/11/2006 (Attachments: # 1 Memorandum of Law)(Smith, Thomas) (Entered: 08/24/2006) 08/24/2006 778 MOTION to Dismiss Second Consolidated Amended Class Action Complaint by Security Brokerage, Inc., Daniel Calugar. Responses due by 9/11/2006 (Killacky, John) (Entered: 08/24/2006) 08/24/2006 779 Memorandum re 778 MOTION to Dismiss Second Consolidated Amended Class Action Complaint filed by Security Brokerage, Inc., Daniel Calugar. (Killacky, John) (Entered: 08/24/2006) 08/24/2006 780 ANSWER to Amended Complaint by Aurum Capital Management Corporation, Aurum Securities Corporation.(Dioli, Martin) (Entered: 08/24/2006) 08/24/2006 781 MOTION to Dismiss the Second Consolidated Amended Class Action Complaint by Millennium International, Ltd.. Responses due by 9/11/2006 (Attachments: # 1 Memorandum of Law in Support of Defendant Millennium International, Ltd.'s Motion to Dismiss the Second Amended Complaint in the Scudder Sub-Track# 2 Affirmation of Harry S. Davis# 3 Exhibit A to Affirmation of Harry S. Davis# 4 Exhibit B to Affirmation of Harry S. Davis# 5 Exhibit C to Affirmation of Harry S. Davis# 6 Exhibit D to Affirmation of Harry S. Davis# 7 Exhibit E to Affirmation of Harry S. Davis# 8 Exhibit F to Affirmation of Harry S. Davis# 9 Exhibit G to Affirmation of Harry S. Davis# 10 Exhibit H to Affirmation of Harry S. Davis# 11 Exhibit I to Affirmation of Harry S. Davis# 12 Exhibit J to Affirmation of Harry S. Davis# 13 Exhibit K to Affirmation of Harry S. Davis# 14 Exhibit L to Affirmation of Harry S. Davis# 15 Exhibit M to Affirmation of Harry S. Davis# 16 Exhibit N to Affirmation of Harry S. Davis# 17 Certificate of Service)(Davis, Harry) (Entered: 08/24/2006) 08/24/2006 782 MOTION to Dismiss by Trautman Wasserman & Company, Inc.. Responses due by 9/11/2006 (Borstein, Leon) (Entered: 08/24/2006) 08/25/2006 783 PAPERLESS ORDER APPROVING 771 Request for Extension of Time until September 6, 2006 for defendant Maillot Jaune Capital, LLC to respond to the Plaintiffs' Second Consolidated Amended Class Action Complaint. Signed by Judge Catherine C. Blake on August 25, 2006. (Blake, Catherine) (Entered: 08/25/2006) 08/31/2006 784 MOTION to Dismiss Second Consolidated Amended Class Action Complaint by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Responses due by 9/18/2006 (Brody, Todd) (Entered: 08/31/2006) 09/01/2006 785 TRANSCRIPT of Proceedings held before the court on August 23, 2006 before Judges Blake, Davis and Motz Associated Cases: 1:04-md-15861- CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864- JFM(cag, Deputy Clerk) (Entered: 09/01/2006) 09/11/2006 786 NOTICE to Substitute Attorney (Notice Of Withdrawal Of Christopher P. Ende) (Dittmar, James) (Entered: 09/11/2006) 09/13/2006 787 Correspondence re: Cancellation of September 14, 2006, teleconference (Isbister, John) (Entered: 09/13/2006) 09/19/2006 788 Correspondence from the Office of the Secretary of State re: requesting a copy of the Second Consolidated Amended Class Action Complaint. (cag, Deputy Clerk) (Entered: 09/19/2006) 09/19/2006 789 Correspondence from the court re: Copy of the Second Consolidated Class Action Complaint (signed by Judge Catherine C. Blake) (cag, Deputy Clerk) (Entered: 09/19/2006) 09/27/2006 790 REQUEST for Extension of Time to File responses to the motions to dismiss the Second Consolidated Amended Class Action Complaint (Deutsch, Lawrence) (Entered: 09/27/2006) 09/29/2006 791 PAPERLESS ORDER APPROVING 790 Request for Extensions of Time in briefing schedule. Plaintiffs' Class Counsel in the Scudder sub- track is granted time until October 23, 2006 to file responses to the motions to dismiss the Second Consolidated Amended Class Action Complaint; replies shall be due November 13, 2006. Signed by Judge Catherine C. Blake on September 29, 2006. (Blake, Catherine) (Entered: 09/29/2006) 10/11/2006 792 Correspondence re: Cancellation of October 12, 2006, monthly teleconference (Isbister, John) (Entered: 10/11/2006) 10/16/2006 793 NOTICE of Appearance by Nathaniel C Fick on behalf of A Plaintiff Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Fick, Nathaniel) (Entered: 10/16/2006) 10/18/2006 794 REQUEST for Extension of Time to File an answer, motion, or response to the Second Consolidated Amended Class Action Complaint (Dickson, Strider) (Entered: 10/18/2006) 10/18/2006 795 NOTICE of Appearance by Priya Chaudhry on behalf of Christopher David Chung (Chaudhry, Priya) (Entered: 10/18/2006) 10/18/2006 796 NOTICE of Appearance by Priya Chaudhry on behalf of William Brian Savino (Chaudhry, Priya) (Entered: 10/18/2006) 10/20/2006 797 MOTION for Extension of Time to File Answer to Second Amended Complaint by Christopher David Chung. Responses due by 11/6/2006 (Attachments: # 1 Affidavit Affidavit for Request for Leave to File Motion to Dismiss Out of Time# 2 Motion to Dismiss Second Amended Complaint)(Chaudhry, Priya) (Entered: 10/20/2006) 10/20/2006 798 FILED IN ERROR - DUPLICATE OF # 797 MOTION for Extension of Time to File Response/Reply by William Brian Savino.Responses due by 11/6/2006 (Attachments: # 1 Affidavit For Request for Leave to File Motion to Dismiss Out of Time# 2 Motion to Dimiss Second Amended Complaint)(Chaudhry, Priya) Modified on 10/31/2006 (cag, Deputy Clerk). (Entered: 10/20/2006) 10/27/2006 802 Sealed Transcript of Proceedings held before the Court in the Excelsior Subtrack (cag, Deputy Clerk) (Entered: 10/27/2006) 10/27/2006 803 Sealed Transcript of Proceedings held before the Court in the Federated Subtrack (cag, Deputy Clerk) (Entered: 10/27/2006) 10/31/2006 804 Miscellaneous Correspondence in the Excelsior Subtrack confirming future conference calls in this subtrack. (Blake, Catherine) (Entered: 10/31/2006) 10/31/2006 805 Miscellaneous Correspondence in the Federated Subtrack confirming the schedule for future conference calls in this subtrack. (Blake, Catherine) (Entered: 10/31/2006) 10/31/2006 806 (FILED IN WRONG SUBTRACK) Miscellaneous Correspondence in the Strong Subtrack to confirm the schedule for future conference calls in this subtrack. (Blake, Catherine) Modified on 10/31/2006 (cag, Deputy Clerk). (Entered: 10/31/2006) 10/31/2006 807 PAPERLESS ORDER APPROVING 794 Request for Extension of Time until December 18, 2006 for Banc of America Securities LLC to Respond to the Second Consolidated Amended Class Action Complaint, as proposed. Signed by Judge Catherine C. Blake on October 31, 2006. (Blake, Catherine) (Entered: 10/31/2006) 10/31/2006 808 PAPERLESS ORDER Granting 797 Motion of Defendants William Savino and Christopher Chung to File their Motion to Dismiss the Second Consolidated Class Action Complaint Out of Time. Signed by Judge Catherine C. Blake on October 31, 2006. (Blake, Catherine) (Entered: 10/31/2006) 10/31/2006 809 Correspondence re: Plaintiffs' Administrative Chair (Schulman, Alan) (Entered: 10/31/2006) 11/01/2006 810 Correspondence re: Plaintiffs' Administrative Chair Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Motz, J.) (Entered: 11/01/2006) 11/02/2006 811 MOTION to Dismiss Second Amended Class Action Complaint by Christopher David Chung, William Brian Savino. (file date 10/31/06) Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(cags, Deputy Clerk) (Entered: 11/02/2006) 11/06/2006 813 Correspondence re: cancellation of monthly all-track teleconferences (Isbister, John) (Entered: 11/06/2006) 11/09/2006 814 Correspondence re: Proposed Investor Class Order Dismissing Claims Against Independent Directors (Attachments: # 1 Text of Proposed Order)(Smith, Thomas) (Entered: 11/09/2006) 11/10/2006 815 NOTICE of Change of Address by Priya Chaudhry (Chaudhry, Priya) (Entered: 11/10/2006) 11/10/2006 816 STATUS REPORT AND PROPOSED SCHEDULING ORDER by A Plaintiff. (Ottensoser, U) (Entered: 11/10/2006) 11/10/2006 818 Status Report Submitted Joint Status Report by James Hauslein (Backes, Michelle) (Entered: 11/10/2006) 11/13/2006 819 REPLY to Response to Motion re 699 MOTION to Dismiss Second Amended Complaint in Scudder Subtrack (and incorporated memorandum) filed by Pritchard Capital Partners LLC. (Potter, Thomas) (Entered: 11/13/2006) 11/13/2006 820 NOTICE of Appearance by John Patrick Killacky on behalf of Security Brokerage, Inc., Daniel Calugar (Killacky, John) (Entered: 11/13/2006) 11/13/2006 821 REPLY to Response to Motion re (4 in 1:04-cv-01298-JFM) MOTION to Dismiss the Second Consolidated Amended Class Action Complaint, (774 in 1:04-md- 15 861 -CCB) MOTION to Dismiss the Second Consolidated Amended Class Action Complaint filed by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber. Associated Cases: 1:04- md-15861-CCB, 1:04-cv-01298-JFM(Clewell, Paul) (Entered: 11/13/2006) 11/13/2006 822 REPLY to Response to Motion re 781 MOTION to Dismiss the Second Consolidated Amended Class Action Complaint filed by Millennium International, Ltd.. (Davis, Harry) (Entered: 11/13/2006) 11/13/2006 823 REPLY to Response to Motion re (6 in 1:04-cv-01298-JFM) Joint MOTION to Dismiss Second Condolidated Class Action Complaint, (773 in 1:04-md- 15 861 -CCB) Joint MOTION to Dismiss Second Consolidated Amended Class Action Complaint filed by Michael Yellen, Paul Cooper. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Barnett, Keith) (Entered: 11/13/2006) 11/13/2006 824 REPLY to Response to Motion re 778 MOTION to Dismiss Second Consolidated Amended Class Action Complaint filed by Security Brokerage, Inc., Daniel Calugar. (Attachments: # 1 Exhibit A)(Killacky, John) (Entered: 11/13/2006) 11/13/2006 825 RESPONSE in Support re 775 MOTION to Dismiss filed by Peconic Capital, LLC, Peconic Offshore Fund Corp..Replies due by 11/27/2006. (Tobin, Daniel) (Entered: 11/13/2006) 11/13/2006 826 REPLY to Response to Motion re 784 MOTION to Dismiss Second Consolidated Amended Class Action Complaint filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. (Brody, Todd) (Sealed documents rec'd 11/14/06) Modified on 11/15/2006 (jnl, Deputy Clerk). (Entered: 11/13/2006) 11/13/2006 827 REPLY to Response to Motion re (8 in 1:04-cv-01298-JFM) MOTION to Dismiss, (782 in 1:04-md-15861-CCB) MOTION to Dismiss Second Amended Investor Class Complaint filed by Trautman Wasserman & Company, Inc.. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298- JFM(Borstein, Leon) (Entered: 11/13/2006) 11/14/2006 828 SCUDDER INVESTOR CLASS ORDER Signed by Judge Catherine C. 1 Blake on 11/14/06(cag, Deputy Clerk) (Entered: 11/14/2006) 11/14/2006 829 RESPONSE in Support re 811 MOTION to Dismiss filed by Christopher David Chung, William Brian Savino.Replies due by 11/28/2006. (Chaudhry, Priya) (Entered: 11/14/2006) 11/16/2006 830 Miscellaneous Correspondence confirming conference call schedule in the Excelsior Subtrack. (Blake, Catherine) (Entered: 11/16/2006) 11/16/2006 831 Miscellaneous Correspondence confirming conference call schedule in the Federated Subtrack. (Blake, Catherine) (Entered: 11/16/2006) 11/20/2006 832 SEALED TRANSCRIPT in the Federated Subtrack of Proceedings held before the Court on November 15, 2006 before Judge Blake (Court Reporter: Gail Simpkins) (cag, Deputy Clerk) (Entered: 11/20/2006) 11/20/2006 833 SEALED TRANSCRIPT in the Excelsior Subtrack of Proceedings held before the Court on November 15, 2006 before Judge Blake (Court Reporter: Gail Simpkins) (cag, Deputy Clerk) (Entered: 11/20/2006) 12/07/2006 834 Miscellaneous Correspondence in Scudder Sub-track requesting a list of claims remaining open in the second amended consolidated complaint. (Blake, Catherine) (Entered: 12/07/2006) 12/13/2006 835 Substantive legal issues - addressing Associated Cases: 1:04-md-15861- CCB et al.(Deutsch, Lawrence) (Entered: 12/13/2006) 12/18/2006 836 Correspondence re: Concurring with Plaintiffs' Response to Judge Blake's 12-7-06 Letter (Brody, Todd) (Entered: 12/18/2006) 12/19/2006 837 MOTION to Withdraw as Attorney. Responses due by 1/5/2007 (Fick, Nathaniel) (Entered: 12/19/2006) 12/20/2006 838 PAPERLESS ORDER granting (837) Motion to Withdraw as Attorney. Attorney Nathaniel C Fick terminated in case 1:04-md-15861-CCB. Signed by Judge Catherine C. Blake on 12/20/06. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(jnl, Deputy Clerk) (Entered: 12/20/2006) 12/20/2006 839 NOTICE of Change of Address by Thomas Kelly Potter, III Associated Cases: 1:04-md-15861-CCB et al.(Potter, Thomas) (Entered: 12/20/2006) 01/19/2007 840 STATUS REPORT by Colbert Birnet. (MacFall, Timothy) (Entered: 01/19/2007) 01/19/2007 841 Status Report Submitted Excelsior Sub-track by James Hauslein (Backes, Michelle) (Entered: 01/19/2007) 02/09/2007 842 MEMORANDUM in the Scudder Sub-Track Signed by Judge Catherine C. Blake on 2/9/07. Associated Cases: 1:04-md- 15861 -CCB, 1:04-cv- 01298-JFM(cags, Deputy Clerk) (Entered: 02/09/2007) 02/20/2007 843 NOTICE by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber Notice of Change of Firm Affiliation Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Davidow, Charles) (Entered: 02/20/2007) 02/21/2007 844 SEALED TRANSCRIPT of Proceedings held before Judge Blake in the Federated Subtrack on Jan. 24, 2007 CR: Gail Simpkins (cag, Deputy Clerk) (Entered: 02/21/2007) 02/21/2007 845 SEALED TRANSCRIPT of Proceedings held before Judge Blake in the Excelsior Subtrack on Jan. 24, 2007 CR: Gail Simpkins (cag, Deputy Clerk) (Entered: 02/21/2007) 02/21/2007 846 NOTICE of Appearance by Liza Velazquez on behalf of J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber (Velazquez, Liza) (Entered: 02/21/2007) 02/23/2007 847 Correspondence re: UBS Defendants' request for Clarification of the Court's ruling denying the motions to dismiss the Rule 10b-5 claim asserted against individual defendants Paul Cooper, Michael Yellen, Christopher Chung, and William Savino Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01298-JFM(Davidow, Charles) (Entered: 02/23/2007) 02/26/2007 848 Correspondence re: Time to Answer the Complaint (Attachments: # 1 Agreement between parties regarding time to answer the complaint)(Brody, Todd) (Entered: 02/26/2007) 02/26/2007 849 Status Report Submitted by Colbert Birnet L.P. (MacFall, Timothy) (Entered: 02/26/2007) 02/26/2007 850 Correspondence re: Case Management Order Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01298-JFM(Davidow, Charles) (Entered: 02/26/2007) 02/27/2007 851 PAPERLESS ORDER APPROVING 849 Status Report and confirming that the February 28, 2007 conference call in the Federated Subtrack is RESCHEDULED to March 28, 2007 at 5:00 p.m. Signed by Judge Catherine C. Blake on February 27, 2007. (Blake, Catherine) (Entered: 02/27/2007) 02/28/2007 852 NOTICE of Change of Address by Daniel Joseph Tobin (Tobin, Daniel) (Entered: 02/28/2007) 02/28/2007 853 Status Report Submitted Joint Status Report by James Hauslein (Backes, Michelle) (Entered: 02/28/2007) 02/28/2007 854 NOTICE of Appearance by Carrie L Jabinsky on behalf of UBS Wealth Management USA, UBS Painewebber (Jabinsky, Carrie) (Entered: 02/28/2007) 03/02/2007 855 Substantive legal issues - addressing Associated Cases: 1:04-md-15861- CCB et al.(Deutsch, Lawrence) (Entered: 03/02/2007) 03/05/2007 856 Joint MOTION to Stay Actions Against Banc of America Securities LLC in Contemplation of Settlement by Bank of America Securities, LLC. Responses due by 3/22/2007 Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv-00804-JFM, 1:04-cv-00909-JFM, 1:04-cv-00932-JFM, 1:04-cv- 00933-JFM, 1:04-cv-00934-JFM, 1:04-cv-00935-JFM, 1:04-cv-01296- JFM, 1:04-cv-01298-JFM, 1:04-cv-01299-JFM, 1:04-cv-01301-JFM, 1:04-cv-01302-JFM, 1:04-cv-01308-JFM, 1:04-cv-01309-JFM, 1:04-cv- 01312-JFM, 1:04-cv-01313-JFM, 1:04-cv-01314-JFM, 1:04-cv-01455- JFM, 1:04-cv-01623-JFM, 1:04-cv-02283-JFM, 1:04-cv-02285-JFM, 1:04-cv-02286-JFM, 1:04-cv-02287-JFM, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM, 1:05-cv-02875-JFM(Winograd, Michael) (Entered: 03/05/2007) 03/06/2007 857 Correspondence re: Plaintiffs' March 2, 2007 Letter Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Davidow, Charles) (Entered: 03/06/2007) 03/09/2007 858 NOTICE of Change of Address by Adam R. Gonnelli Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Gonnelli, Adam) (Entered: 03/09/2007) 03/09/2007 859 ORDER granting (856) Motion to Stay in case 1:04-md-15861-CCB; granting (979) Motion to Stay; granting (980) Motion to Stay in case 1:04-md-15862-AMD; granting (2335) Motion to Stay; granting (2336) Motion to Stay in case 1:04-md-15863-JFM; granting (817) Motion to Stay; granting (818) Motion to Stay in case 1:04-md-15864-JFM Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM(cag, Deputy Clerk) (Entered: 03/09/2007) 03/12/2007 860 NOTICE of Appearance by Jane B O Brien on behalf of J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber (O Brien, Jane) (Entered: 03/12/2007) 03/12/2007 861 Correspondence re: Scudder Sub-Track Investor Class Proposed Order (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15861-CCB et al.(Deutsch, Lawrence) (Entered: 03/12/2007) 03/16/2007 862 SCUDDER INVESTOR CLASS ORDER. Signed by Judge Catherine C. Blake on 3/16/07 Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv- 01288-JFM(cag, Deputy Clerk) (Entered: 03/16/2007) 03/26/2007 863 STATUS REPORT by Colbart Birnet L.P.. (MacFall, Timothy) (Entered: 03/26/2007) 03/27/2007 864 Status Report Submitted by Post-retirement Health Insurance Plan and

I Trust (Attachments: # 1 Text of Proposed Order Plaintiffs' Scheduling Order# 2 Text of Proposed Order Defendants' Scheduling Order)(Abramson, Glen) (Entered: 03/27/2007) 03/29/2007 865 Correspondence re: Agreement Extending Time to File Answers in the Scudder Sub-Track (Brody, Todd) (Entered: 03/29/2007) 03/30/2007 866 MOTION for Reconsideration re 862 Order by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber. Responses due by 4/16/2007 (Attachments: # 1 Memorandum Of Law in Support of UBS Defendants' Motion For Reconsideration)(Davidow, Charles) (Entered: 03/30/2007) 03/30/2007 867 MOTION for Reconsideration re (862 in 1:04-md-15861-CCB) Order by Michael Yellen, Paul Cooper, Neil S Lang. Responses due by 4/16/2007 (Attachments: # 1)Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01298-JFM(Lang, Neil) (Entered: 03/30/2007) 04/05/2007 868 MOTION for Reconsideration re 842 Memorandum Opinion, 862 Order, 867 MOTION for Reconsideration re (862 in 1:04-md- 15 861 -CCB) Order, 866 MOTION for Reconsideration re 862 Order MOTION for Reconsideration re 862 Order by Christopher David Chung, William Brian Savino. Responses due by 4/23/2007 (Chaudhry, Priya) (Entered: 04/05/2007) 04/06/2007 869 ANSWER to Complaint by Christopher David Chung, William Brian Savino.(Chaudhry, Priya) (Sealed document rec'd 4/9/07)Modified on 4/10/2007 (jnl, Deputy Clerk). (Entered: 04/06/2007) 04/06/2007 870 ANSWER to Complaint by UBS Wealth Management USA, UBS Painewebber.(Velazquez, Liza) (Sealed document rec'd 4/6/07) Modified on 4/10/2007 (jnl, Deputy Clerk). (Entered: 04/06/2007) 04/06/2007 871 ANSWER to Complaint by Michael Yellen, Paul Cooper.Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Barnett, Keith) (Entered: 04/06/2007) 04/06/2007 872 ANSWER to Complaint by Pritchard Capital Partners LLC.(Potter, Thomas) (Sealed document rec'd 4/9/07) Modified on 4/10/2007 (jnl, Deputy Clerk). (Entered: 04/06/2007) 04/06/2007 873 ANSWER to Complaint by Peconic Capital, LLC, Peconic Offshore Fund Corp.. (Tobin, Daniel) (Sealed document rec'd 4/9/07) Modified on 4/10/2007 (jnl, Deputy Clerk). (Entered: 04/06/2007) 04/06/2007 874 ANSWER to Complaint by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG.(Brody, Todd) (Sealed document rec'd 4/9/07) Modified on 4/10/2007 (jnl, Deputy Clerk). (Entered: 04/06/2007) 04/10/2007 875 Correspondence re: proposed order to goven cross-track discovery of Bear Stearns (Attachments: # 1 Text of Proposed Order)(Isbister, John) (Entered: 04/10/2007) 04/10/2007 876 Correspondence re: cross-track discovery (Isbister, John) (Entered: 04/10/2007) 04/11/2007 877 REDACTED SECOND CONSOLIDATED AMENDED CLASS ACTION COMPLAINT (originally filed 1/11/06 document #606 and approved by order dated 4/4/06 document # 686)against Fred B Fenwick, Security Brokerage, Inc., Daniel Calugar, Christopher David Chung, Maillot Jaune Capital, LLC, Peconic Capital, LLC, Peconic Offshore Fund Corp., William Brian Savino, J.C. Bradford & Co., Millennium International, Ltd., Michael Yellen, Paul Cooper, Edward J Stern, Canary Capital Partners Ltd, Canary Capital Partners LLC, Banc of America Securities LLC, Bank of America Corp., Edgar R Fiedler, John G. Weithers, Shirley D. Peterson, Robert B. Hoffman, Paul K. Freeman, James R. Edgar, Donald L. Dunaway, Lewis A. Burnham, John W. Ballantine, Carl W. Vogt, Jean C. Tempel, Jean Gleason Stromberg, Louis E. Levy, Keith R. Fox, Dawn-Marie Driscoll, Henry P. Becton, Jr, Deutsche Investment Management Americas, Inc., Pritchard Capital Partners LLC, Trautman Wasserman & Company, Inc., Aurum Capital Management Corporation, Aurum Securities Corporation, Canary Investment Management LLC, filed by Post-retirement Health Insurance Plan and Trust. (cag, Deputy Clerk) (Entered: 04/11/2007) 04/11/2007 878 ANSWER to Amended Complaint by Trautman Wasserman & Company, Inc..(Borstein, Leon) (paper copy received 4/6/07) Modified on 4/11/2007 (cag, Deputy Clerk). (Entered: 04/11/2007) 04/13/2007 879 ORDER Governing Discovery between Bear Stearns and Plaintiffs. Signed by Judge Catherine C. Blake, Judge Andre M. Davis and Judge J. Frederick Motz on 4/13/07. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(cag, Deputy Clerk) (Entered: 04/13/2007) 04/13/2007 880 NOTICE by A Plaintiff Plaintiffs' First Set of Omnibus Requests for Admission, Interrogatories and Requests for Production of Documents to the Bear Stearns Defendants (Served electronically via CM/ECF in accordance with para. 2 of Order Governing Discovery Between Bear Stearns and Plaintiffs [04-15861 Docket No. 879]) Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Bien Willner, Jerald) (Entered: 04/13/2007) 04/16/2007 881 RESPONSE in Opposition re 867 MOTION for Reconsideration re (862 in 1:04-md- 15 861 -CCB) Order, 866 MOTION for Reconsideration re 862 Order MOTION for Reconsideration re 862 Order, 868 MOTION for Reconsideration re 842 Memorandum Opinion, 862 Order, 867 MOTION for Reconsideration re (862 in 1:04-md- 15 861 -CCB) Order, 866 MOTION for Reconsideration re 862 Order MOTION for Reconsideration re 862 Order MOTION for Reconsideration re 842 Memorandum Opinion, 862 Order, 867 MOTION for Reconsideration re (862 in 1:04-md- 15 861 -CCB) Order, 866 MOTION for Reconsideration re 862 Order MOTION for Reconsideration re 862 Order filed by Post- retirement Health Insurance Plan and Trust.Replies due by 4/30/2007. (Abramson, Glen) (Entered: 04/16/2007) 04/18/2007 882 SEALED TRANSCRIPT of Proceedings held before the court in the Federated Subtrack on March 28, 2007 (CR: Gail Simpkins) (cag, Deputy Clerk) (Entered: 04/18/2007) 04/18/2007 883 SEALED TRANSCRIPT of Proceedings held before the court in the Scudder Subtrack on March 28, 2007 (CR: Gail Simpkins) (cag, Deputy Clerk) (Entered: 04/18/2007) 04/18/2007 884 Correspondence concerning uniform schedules. Signed by Judge Catherine C. Blake, Judge Andre M. Davis and Judge J. Frederick Motz Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM (cag, Deputy Clerk) (Entered: 04/18/2007) 04/23/2007 885 Correspondence re: request to reschedule April 25, 2007 status conference for late May 2007 (MacFall, Timothy) (Entered: 04/23/2007) 04/23/2007 886 Status Report Submitted Joint Status Report by Donald Brown, James Hauslein (Backes, Michelle) (Entered: 04/23/2007) 04/24/2007 887 MEMORANDUM to counsel re: status reports in advance of conference calls. Signed by Judge Catherine C. Blake, Judge Andre M. Davis and Judge J. Frederick Motz on 4/24/07. Associated Cases: 1:04-md-15861- CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864- JFM(jnl, Deputy Clerk) (Entered: 04/24/2007) 04/24/2007 888 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 04/24/2007) 04/25/2007 889 REPLY to Response to Motion re (866 in 1:04-md-15861-CCB) MOTION for Reconsideration re (862) Order MOTION for Reconsideration re (862) Order, (38 in 1:04-cv-01298-JFM) MOTION for Reconsideration re 862 Order in 1:04-md-15861-CCB filed by UBS Wealth Management USA, UBS Painewebber. Associated Cases: 1:04- md-15861-CCB, 1:04-cv-01298-JFM(Davidow, Charles) (Entered: 04/25/2007) 04/25/2007 890 REPLY to Response to Motion re (38 in 1:04-cv-01298-JFM) MOTION for Reconsideration re 862 Order in 1:04-md-15861-CCB filed by Christopher David Chung, William Brian Savino. Associated Cases: 1:04-md-15861-CCB et al.(Chaudhry, Priya) (Entered: 04/25/2007) 04/25/2007 891 RESPONSE in Support re (32 in 1:04-cv-01298-JFM) MOTION for Reconsideration filed by Michael Yellen, Paul Cooper.Replies due by 5/9/2007. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298- JFM(Barnett, Keith) (Entered: 04/25/2007) 05/04/2007 892 SEALED TRANSCRIPT of Proceedings held before the court in the Excelsior Subtrack on April 25, 2007 (CR: Gail Simpkins) (cags, Deputy Clerk) (Entered: 05/04/2007) 05/04/2007 893 SEALED TRANSCRIPT of Proceedings held before the court in the Scudder Subtrack on April 25, 2007 (CR: Gail Simpkins) (cags, Deputy Clerk) (Entered: 05/04/2007) 05/08/2007 894 Correspondence re: Joint Letter Rescheduling May 10 Teleconference (Isbister, John) (Entered: 05/08/2007) 05/21/2007 895 Correspondence re: Uniform Pre-Trial Scheduling and Cross-Track Discovery Procedures in MDL 1586 (Attachments: # 1 Exhibit Plaintiff's Proposed Order# 2 Exhibit Redline Comparison of Competing Proposed Orders)Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Isbister, John) (Entered: 05/21/2007) 05/21/2007 896 Correspondence re: Letter to Court regarding Fund Defendants' Proposed Scheduling Order (Attachments: # 1 Exhibit A: (Proposed) Order Governing Pre-Trial Scheduling and Cross-Track Discovery in MDL 1586# 2 Exhibit B: Blackline against Plaintiffs' (Proposed) Uniform Scheduling Order)Associated Cases: 1:04-md-15861-CCB, 1:04-md- 15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(O Connor, Maeve) (Entered: 05/21/2007) 05/22/2007 897 Status Report Submitted by Class Plaintiffs' counsel, Derivative Plaintiffs' counsel and Defendants' counsel by Colbert Birnet (MacFall, Timothy) (Entered: 05/22/2007) 05/22/2007 898 Status Report Submitted May 22, 2007 by A Plaintiff (Backes, Michelle) (Entered: 05/22/2007) 05/22/2007 899 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 05/22/2007) 05/22/2007 900 Correspondence re: May 23, 2007 Teleconference Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Isbister, John) (Entered: 05/22/2007) 05/25/2007 901 NOTICE by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber Notice of Withdrawal of Individual Attorney For Defendants (Jabinsky, Carrie) (Entered: 05/25/2007) 06/01/2007 902 SEALED TRANSCRIPT of Proceedings held before Judges Blake, Davis and Motz on May 23, 2007 (Cross-Track Conference Call) (CR: M Zajac) Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(cags, Deputy Clerk) (Entered: 06/01/2007) 06/01/2007 903 SEALED TRANSCRIPT of Proceedings held before Judge Blake on May 23, 2007 in the Scudder Subtrack (CR: M Zajac) (cags, Deputy Clerk) (Entered: 06/01/2007) 06/01/2007 904 SEALED TRANSCRIPT of Proceedings held before Judge Blake on May 23, 2007 in the Federated Subtrack (CR: M Zajac) (cag, Deputy Clerk) (Entered: 06/01/2007) 06/01/2007 905 SEALED TRANSCRIPT of Proceedings held before Judge Blake on May 23, 2007 in the Excelsior Subtrack (CR: M Zajac) (cag, Deputy Clerk) (Entered: 06/01/2007) 06/05/2007 906 Correspondence re: Letter to the Court Regarding Scheduling Order (Attachments: # 1 Exhibit A: (Proposed) Order Governing Pre-Trial Scheduling and Cross-Track Discovery in MDL 1586)Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(O Connor, Maeve) (Entered: 06/05/2007) 06/07/2007 907 Correspondence re: Revised Scheduling Order (Attachments: # 1 Exhibit A - (Proposed) Revised Scheduling Order)Associated Cases: 1:04-md- 15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md- 15864-JFM(O Connor, Maeve) (Entered: 06/07/2007) 06/11/2007 908 ORDER Governing Pre-Trial Scheduling and Cross-Track Discovery. Signed by Judge Catherine C. Blake, Judge Andre M. Davis and Judge J. Frederick Motz on 6/11/07Associated Cases: 1:04-md- 15 861 -CCB, 1:04- md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(cag, Deputy Clerk) Modified on 6/11/2007 (cags, Deputy Clerk). (Entered: 06/11/2007) 06/13/2007 909 Correspondence confirming the hearing scheduled for October 5, 2007. (Motz, J.) (Entered: 06/13/2007) 06/15/2007 910 MOTION to Withdraw as Attorney by Security Brokerage, Inc.. Responses due by 7/2/2007 (Killacky, John) (Entered: 06/15/2007) 06/15/2007 911 PAPERLESS ORDER granting 910 Motion to Withdraw as Attorney. Attorney John Patrick Killacky terminated. Signed by Judge Catherine C. Blake on 6/15/07. (jnl, Deputy Clerk) (Entered: 06/15/2007) 06/21/2007 912 STATUS REPORT by Colbert Birnet, IV. (MacFall, Timothy) (Entered: 06/21/2007)

06/22/2007 913 STATUS REPORT to Court dated June 22, 2007 by James Hauslein. (Backes, Michelle) (Entered: 06/22/2007) 06/22/2007 914 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 06/22/2007) 07/02/2007 915 NOTICE by The Bear Stearns Companies, Inc. Responses to Plaintiffs' First Set of Omnibus Requests for Admissions, Interrogatories and Request for Production of Documents (Served electronically in accordance with paragraph 2 of Order governing discovery between Bear Stearns Defendants and Plaintiffs) (Liman, Lewis) (Entered: 07/02/2007) 07/03/2007 916 MOTION for Joinder in Fund Defendants' Motion to Dismiss or, in the Alternative, Declaration on Rule 23 Issues by Veras Investment Partners, LLC, Peconic Capital, LLC, Peconic Offshore Fund Corp.. Responses due by 7/20/2007 (Attachments: # 1 Memorandum of Law in Support of Joinder)(Daniels, David) (Entered: 07/03/2007) 07/03/2007 917 MOTION to Dismiss for Lack of Standing by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber. Responses due by 7/20/2007 (Attachments: # 1 Memorandum of Law In Support of UBS Defendants' Motion to Dismiss for Lack of Standing# 2 Exhibit A)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298- JFM(Davidow, Charles) (Entered: 07/03/2007) 07/03/2007 918 MOTION to Dismiss for Lack of Standing and Incorporated Memorandum by Pritchard Capital Partners LLC. Responses due by 7/20/2007 (Attachments: # 1 Exhibit A - Named Plaintiff Fund Holdings)(Potter, Thomas) (Entered: 07/03/2007) 07/03/2007 919 MOTION to Dismiss For Lack of Standing by Christopher David Chung. Responses due by 7/20/2007 Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv-00804-JFM, 1:04-cv-00909-JFM, 1:04-cv-00932-JFM, 1:04-cv- 00933-JFM, 1:04-cv-00934-JFM, 1:04-cv-00935-JFM, 1:04-cv-01288- JFM, 1:04-cv-01296-JFM, 1:04-cv-01298-JFM, 1:04-cv-01299-JFM, 1:04-cv-01301-JFM, 1:04-cv-01302-JFM, 1:04-cv-01308-JFM, 1:04-cv- 01309-JFM, 1:04-cv-01312-JFM, 1:04-cv-01313-JFM, 1:04-cv-01314- JFM, 1:04-cv-01455-JFM, 1:04-cv-01623-JFM, 1:04-cv-02283-JFM, 1:04-cv-02285-JFM, 1:04-cv-02286-JFM, 1:04-cv-02287-JFM, 1:04-md- 15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM, 1:05-cv- 02875-JFM(Chaudhry, Priya) (Entered: 07/03/2007) 07/03/2007 920 NOTICE by The Bear Stearns Companies, Inc. of Memorandum Joining in Arguments Set Forth in Fund Defendants' Omnibus Motion to Dismiss for Lack of Article III Standing and for Declaration of Applicable Law under F.R. C.P. 23 and Section 36(b) of the 1940 Act. (Liman, Lewis) (Entered: 07/03/2007) 07/03/2007 921 MOTION to Dismiss For Lack of Standing by Michael Yellen, Paul ICooper. Responses due by 7/20/2007 (Attachments: # 1 Memorandum in Support of Motion to Dismiss for Lack of Standing)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Barnett, Keith) (Entered: 07/03/2007) 07/03/2007 922 MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act by Strong Investor Services, Inc., Strong Investments, Inc., Strong Capital Management, Inc., Strong Financial Corporation et al (Fund Defendants). Responses due by 7/20/2007 (Attachments: # 1 1586 Fund Defendants Memorandum of Law in Support of Motion to Dismiss and for Determination of Applicable Law# 2 Declaration of Maeve O'Connor in Support of Fund Defendants Motion to Dismiss and for Determination of Applicable Law# 3 Exhibit A to supporting Declaration of Maeve O'Connor# 4 Exhibit B to supporting Declaration of Maeve O'Connor# 5 Exhibit C to supporting Declaration of Maeve O'Connor# 6 Exhibit D to supporting Declaration of Maeve O'Connor# 7 Exhibit E to supporting Declaration of Maeve O'Connor# 8 Exhibit F to supporting Declaration of Maeve O'Connor# 9 Exhibit G to supporting Declaration of Maeve O'Connor# 10 Exhibit H to supporting Declaration of Maeve O'Connor# 11 Exhibit H-1 to supporting Declaration of Maeve O'Connor# 12 Exhibit H-2 to supporting Declaration of Maeve O'Connor# 13 Exhibit I to supporting Declaration of Maeve O'Connor# 14 Exhibit I-1 to supporting Declaration of Maeve O'Connor# 15 Exhibit I-2 to supporting Declaration of Maeve O'Connor)Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(O Connor, Maeve) Modified on 7/11/2007 (cags, Deputy Clerk). (Entered: 07/03/2007) 07/17/2007 923 Status Report Submitted by Post-retirement Health Insurance Plan and Trust (Deutsch, Lawrence) (Entered: 07/17/2007) 07/17/2007 924 NOTICE of Change of Address by David W T Daniels (Daniels, David) (Entered: 07/17/2007) 07/17/2007 925 Status Report Submitted Letter to Court Advising of Settlement by Donald Brown, James Hauslein (Backes, Michelle) (Entered: 07/17/2007) 07/17/2007 926 MOTION to Stay Joint Motion to Stay Actions Against the Excelsior Settling Defendants in Contemplation of Settlement by Donald Brown, James Hauslein. Responses due by 8/3/2007 (Backes, Michelle) (Entered: 07/17/2007) 07/17/2007 927 MOTION to Stay Proposed Order Staying Actions Against the Excelsior Settling Defendants in Contemplation of Settlement by Donald Brown, James Hauslein. Responses due by 8/3/2007 (Backes, Michelle) (Entered: 07/17/2007) 07/18/2007 928 LETTER to Counsel. Signed by Judge Catherine C. Blake on 7/18/07 Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01455-JFM, 1:04-cv- 03353-JFM(cag, Deputy Clerk) (Entered: 07/18/2007) 07/18/2007 929 ORDER STAYING the Actions against the Excelsior Settling Defendants in contemplation of Settlement. Signed by Judge Catherine C. Blake on 7/18/07 Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv- 01455-JFM, 1:04-cv-03353-JFM(cag, Deputy Clerk) (Entered: 07/18/2007) 07/24/2007 930 Status Report Submitted by Colbart Birnet L.P. (MacFall, Timothy) (Entered: 07/24/2007) 07/27/2007 931 STIPULATION and [Proposed] Order Modifying the Order Governing Pre-Trial Scheduling and Cross-Track Discovery in MDL 1586 by A Plaintiff. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Isbister, John) (Entered: 07/27/2007) 07/30/2007 932 STIPULATION AND ORDER Modifying the Order Governing Pre-Trial Scheduling and Cross-Track Discovery. Signed by Judges Catherine C. Blake, Andre M. Davis and J. Frederick Motz on 7/30/07. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863- JFM, 1:04-md-15864-JFM(cag, Deputy Clerk) (Entered: 07/30/2007) 08/02/2007 933 Correspondence re: Rule 26(a)(1) Disclosures (Liman, Lewis) (Entered: 08/02/2007) 08/07/2007 934 MOTION for Reconsideration re 842 Memorandum Opinion denying Motion to Dismiss Scudder Subtrack SAC by Pritchard Capital Partners LLC. Responses due by 8/24/2007 (Attachments: # 1 Exhibit A - Tellabs Op)(Potter, Thomas) (Entered: 08/07/2007) 08/07/2007 935 NOTICE by The Bear Stearns Companies, Inc. OF DEPOSITION OF JAMES HAUSLIEN PURSUANT TO RULE 30 OF THE FEDERAL RULES OF CIVIL PROCEDURE (Liman, Lewis) (Entered: 08/07/2007) 08/07/2007 936 NOTICE by The Bear Stearns Companies, Inc. Request for Production of Documents from James Hauslein (Liman, Lewis) (Entered: 08/07/2007) 08/09/2007 937 NOTICE of Appearance by Mary Elisabeth Gardner on behalf of Security Brokerage, Inc., Daniel Calugar (Gardner, Mary) (Entered: 08/09/2007) 08/09/2007 938 NOTICE of Appearance by Matthew Francis Madden on behalf of Security Brokerage, Inc., Daniel Calugar (Madden, Matthew) (Entered: 08/09/2007) 08/10/2007 939 RESPONSE to Motion re 918 MOTION to Dismiss for Lack of Standing and Incorporated Memorandum, 916 MOTION for Joinder in Fund Defendants' Motion to Dismiss or, in the Alternative, Declaration on Rule 23 Issues, 921 MOTION to Dismiss For Lack of Standing, 917 MOTION to Dismiss for Lack of Standing, 919 MOTION to Dismiss For Lack of Standing filed by Post-retirement Health Insurance Plan and Trust.Replies due by 8/24/2007. (Abramson, Glen) (Entered: 08/10/2007) 08/10/2007 940 RESPONSE in Opposition re 922 MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act MOTION to Dismiss FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(B) of the 1940 Act FUND DERIVATIVE PLAINTIFFS' MEMORANDUM IN OPPOSITION TO FUND DEFENDANTS' OMNIBUS MOTION TO DISMISS FOR LACK OF ARTICLE III STANDING AND FOR A DETERMINATION OF APPLICABLE LAW UNDER FED. R. CIV. P. 23 AND SECTION 36(b) OF THE 1940 ACT filed by A Plaintiff.Replies due by 8/24/2007. (Attachments: # 1 Exhibit 1)(Rifkin, Mark) (Entered: 08/10/2007) 08/10/2007 941 RESPONSE in Opposition re 916 MOTION for Joinder in Fund Defendants' Motion to Dismiss or, in the Alternative, Declaration on Rule 23 Issues and RESPONSE in Opposition to Memorandum of Bear Stearns Joining Fund Defendants' Omnibus Motion filed by A Plaintiff.Replies due by 8/24/2007. (Bien Willner, Jerald) (Entered: 08/10/2007) 08/10/2007 942 RESPONSE in Opposition re (855 in 1:04-md-15864-JFM, 2412 in 1:04- md-15863-JFM, 922 in 1:04-md-15861-CCB, 1033 in 1:04-md-15862- AMD) MOTION to Dismiss [Lead Investor Class Plaintiffs' Memorandum of Law in Response to Defendants' Motions to Dismiss for Lack of Article III Standing and for a Determination of Applicable Law Under FRCP 23 and Sec. 36(b) of the 1940 Act filed by A Plaintiff.Replies due by 8/24/2007. Associated Cases: 1:04-md-15861- CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864- JFM(Bien Willner, Jerald) (Entered: 08/10/2007) 08/10/2007 943 AFFIDAVIT re (1052 in 1:04-md-15862-AMD, 2451 in 1:04-md-15863- JFM, 868 in 1:04-md-15864-JFM, 942 in 1:04-md-15861-CCB) Response in Opposition to Motion,, [Declaration of Jerald D. Bien- Willner in Support of Lead Investor Class Plaintiffs' Memorandum of Law in Response to Defendants' Motions to Dismiss for Lack of Article III Standing and for a Determination of Applicable Law Under FRCP 23 and Sec. 36(b) of the 1940 Act] by A Plaintiff. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)Associated Cases: 1:04-md- 15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md- 15864-JFM(Bien Willner, Jerald) (Entered: 08/10/2007) 08/13/2007 944 NOTICE of Appearance by Michael Ethan Liftik on behalf of Aurum Capital Management Corporation, Aurum Securities Corporation (Liftik, Michael) (Entered: 08/13/2007) 08/17/2007 945 NOTICE by Scudder Distributors Inc, Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Notice of Withdrawal of Individual Attorney for Scudder/Deutsche Defendants (Brody, Todd) (Entered: 08/17/2007) 08/20/2007 946 MOTION for Voluntary Dismissal of Defendant Grant Seeger Without Prejudice by A Plaintiff. Responses due by 9/6/2007 (Bien Willner, Jerald) (Entered: 08/20/2007) 08/21/2007 947 STATUS REPORT by Colbert Birnet. (MacFall, Timothy) (Entered: 08/21/2007) 08/21/2007 948 Status Report Submitted Joint Status Report to Court by Donald Brown, James Hauslein (Backes, Michelle) (Entered: 08/21/2007) 08/21/2007 949 STATUS REPORT for Scudder Subtrack by Scudder Distributors Inc, Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. (Hall, Christopher) (Entered: 08/21/2007) 08/21/2007 950 PAPERLESS ORDER granting 946 Motion for Voluntary Dismissal of Defendant Grant Seeger Without Prejudice. Signed by Judge J. Frederick Motz on 8/21/07. (jnl, Deputy Clerk) (Entered: 08/21/2007) 08/24/2007 951 NOTICE of Appearance by Sara Beth Brody on behalf of Aurum Capital Management Corporation, Aurum Securities Corporation (Brody, Sara) (Entered: 08/24/2007) 08/30/2007 952 MOTION for Extension of Time to File Response/Reply to Defendant Pritchard Capital's Motion for Reconsideration by Post-retirement Health Insurance Plan and Trust. Responses due by 9/17/2007 (Attachments: # 1 Exhibit Exhibit A -- Plaintiffs' Memorandum of Law in Opposition to Defendant Pritchard Capital's Motion for Reconsideration)(Deutsch, Lawrence) (Entered: 08/30/2007) 08/30/2007 953 REPLY to Response to Motion re 918 MOTION to Dismiss for Lack of Standing and Incorporated Memorandum filed by Pritchard Capital Partners LLC. (Potter, Thomas) (Entered: 08/30/2007) 08/31/2007 954 REPLY to Response to Motion re (44 in 1:04-cv-01298-JFM, 917 in 1:04-md-15861-CCB) MOTION to Dismiss /Reply Memorandum of Law in Further Support of UBS Defendants' Motion to Dismiss For Lack of Standing filed by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber. Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01298-JFM(Davidow, Charles) (Entered: 08/31/2007) 08/31/2007 955 PAPERLESS ORDER granting 952 Motion for Extension of Time to File Response/Reply. Signed by Judge Catherine C. Blake on 8/31/07 (cag, Deputy Clerk) (Entered: 08/31/2007) 08/31/2007 956 RESPONSE in Support re 918 MOTION to Dismiss for Lack of Standing and Incorporated Memorandum, 921 MOTION to Dismiss For Lack of Standing, 917 MOTION to Dismiss for Lack of Standing, 919 MOTION to Dismiss For Lack of Standing filed by Peconic Capital, LLC, Peconic Offshore Fund Corp..Replies due by 9/14/2007. (Tobin, Daniel) (Entered: 08/31/2007) 08/31/2007 957 REPLY to Response to Motion re 916 MOTION for Joinder in Fund Defendants' Motion to Dismiss or, in the Alternative, Declaration on Rule 23 Issues filed by Veras Investment Partners, LLC, Peconic Capital, LLC, Peconic Offshore Fund Corp.. (Daniels, David) (Entered: 08/31/2007) 08/31/2007 958 RESPONSE in Support re (46 in 1:04-cv-01298-JFM) MOTION to Dismiss For Lack Of Standing filed by Michael Yellen, Paul Cooper.Replies due by 9/14/2007. Associated Cases: 1:04-md-15861- CCB, 1:04-cv-01298-JFM(Barnett, Keith) (Entered: 08/31/2007) 08/31/2007 959 RESPONSE in Support re (920 in 1:04-md-15861-CCB) Notice (Other), Notice (Other) of Memorandum Of Defendant Bear Stearns Joining In Arguments Set Forth In Reply Memorandum In Support Of Fund Defendants' Motion To Dismiss For Lack Of Article III Standing And For A Determination Of Applicable Law Under Fed. R. Civ. P. 23 by The Bear Stearns Companies, Inc.. Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv-01455-JFM(Liman, Lewis) (Entered: 08/31/2007) 08/31/2007 960 RESPONSE in Support re (44 in 1:04-cv-01298-JFM, 917 in 1:04-md- 15 861 -CCB) MOTION to Dismiss for Lack Of Standing filed by Christopher David Chung, William Brian Savino.Replies due by 9/14/2007. Associated Cases: 1:04-md-15861-CCB et al.(Chaudhry, Priya) (Entered: 08/31/2007) 08/31/2007 961 NOTICE by A Defendant of Withdrawal of Appearance (Smith, Thomas) (Entered: 08/31/2007) 08/31/2007 962 REPLY to Response to Motion re (855 in 1:04-md-15864-JFM, 2412 in 1:04-md-15863-JFM, 922 in 1:04-md-15861-CCB, 1033 in 1:04-md- 15862-AMD) MOTION to Dismiss re Standing Under Section 36(b) of the Investment Company Act (on behalf of Putnam Investment Management, LLC, Putnam, LLC, Putnam Retail Management Limited Partnership, Putnam Investments Trust, Putnam Investment Management Trust, et al.) filed by Putnam, LLC, Putnam Retail Management Limited Partnership, Putnam Investment Management LLC, Putnam Investments Trust, Putnam Investment Management Trust. Associated Cases: 1:04- md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md- 15864-JFM(Simshauser, Peter) (Entered: 08/31/2007) 08/31/2007 963 REPLY to Response to Motion re (855 in 1:04-md-15864-JFM, 2412 in 1:04-md-15863-JFM, 922 in 1:04-md-15861-CCB, 1033 in 1:04-md- 15862-AMD) MOTION to Dismiss //Omnibus Reply Memorandum of Law in Further Support of Fund Defendants' Motion to Dismiss for Lack of Article III Standing and for a Determination of Applicable Law under Fed.R. Civ.P.23 (on behalf of AMVESCAP PLC, INVESCO Funds Group, Inc., INVESCO Institutional (N.A.), Inc., INVESCO Assets Management Limited, INVESCO Global Assets Management (N.A.), INVESCO Distributors, Inc., AIM Advisors, Inc., AIM Distributors, Inc., et al filed by Invesco Funds Group, Inc., AIM Distributors, Inc, Invesco Institutional (N.A.), Inc, Invesco Distributors, Inc, Amvescap PLC, Invesco Global Assets Management (N.A.), Invesco Assets Management Limited, AIM Advisors, Inc.. Associated Cases: 1:04-md- 15 861 -CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(O Connor, Maeve) (Entered: 08/31/2007) 08/31/2007 964 AFFIDAVIT re (855 in 1:04-md-15864-JFM, 2412 in 1:04-md-15863- JFM, 922 in 1:04-md-15861-CCB, 1033 in 1:04-md-15862-AMD) MOTION to Dismiss //Declaration of Maeve O'Connor of Debevoise & Plimpton in Support of Omnibus Reply Memorandum of Law in Further Support of Fund Defendants' Motion to Dismiss for Lack of Article III Standing and for a Determination of Applicable Law Under Fed.R. Civ.P.23 (on behalf of AMVESCAP PLC, INVESCO Funds Group Inc., INVESCO Institutional (N.A.), Inc., INVESCO Assets Management Limited, INVESCO Global Assets Management (N.A.), INVESCO Distributors, Inc., AIM Advisors, Inc., AIM Distributors Inc., et al) by Invesco Funds Group, Inc., AIM Distributors, Inc, Invesco Institutional (N.A.), Inc, Invesco Distributors, Inc, Amvescap PLC, Invesco Global Assets Management (N.A.), Invesco Assets Management Limited, AIM Advisors, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM(O Connor, Maeve) (Entered: 08/31/2007) 08/31/2007 965 SEALED TRANSCRIPT of Proceedings held before the Court in the Scudder Subtrack on August 22, 2007 (cag, Deputy Clerk) (Entered: 09/04/2007) 08/31/2007 966 SEALED TRANSCRIPT of Proceedings held before the Court in the Federated Subtrack on August 22, 2007 (cag, Deputy Clerk) (Entered: 09/04/2007) 08/31/2007 967 MEMORANDUM in Opposition by Plaintiffs to 934 MOTION for Reconsideration re 842 Memorandum Opinion denying Motion to Dismiss Scudder Subtrack SAC (cag, Deputy Clerk) (Entered: 09/04/2007) 09/17/2007 968 STATUS REPORT by Colbert Birnet. (MacFall, Timothy) (Entered: 09/17/2007) 09/17/2007 969 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/17/2007) 09/24/2007 970 NOTICE of Appearance by Geoffrey H Genth on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Associated Cases: 1:04-md-15861-CCB et al.(Genth, Geoffrey) (Entered: 09/24/2007) 09/25/2007 971 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Scudder/Deutsche Defendants' First Discovery Requests to Lead Investor Plaintiffs (Vassos, John) (Entered: 09/25/2007) 09/26/2007 972 NOTICE of Appearance by Patrick D Conner on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG (Conner, Patrick) (Entered: 09/26/2007) 09/26/2007 973 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Notice of Issuance of Subpoenas for Production of Documents (Attachments: # 1 Ford Motor Company Schedule A# 2 Wexford Clearing Services Corp. Schedule A)(Conner, Patrick) (Entered: 09/26/2007) 09/28/2007 974 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Scudder/Deutsche Defendants' First Discovery Requests to Aurum Securities Corp. and Aurum Capital Management Corp. (Vassos, John) (Entered: 09/28/2007) 09/28/2007 975 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Scudder/Deutsche Defendants' First Discovery Requests to Trautman Wasserman & Company, Inc. (Vassos, John) (Entered: 09/28/2007) 09/28/2007 976 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Scudder/Deutsche Defendants' First Discovery Requests to Pritchard Capital Partners, LLC (Vassos, John) (Entered: 09/28/2007) 10/01/2007 977 NOTICE by A Plaintiff Notice of Attorney Name Change - Michelle M. Newcomer Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862- AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Backes, Michelle) (Entered: 10/01/2007) 10/03/2007 978 Correspondence re: Teleconference Instructions for the October 5, 2007 Hearing Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Isbister, John) (Entered: 10/03/2007) 10/03/2007 979 NOTICE by Excelsior Tax Exempt Funds Inc., Excelsior Funds Trust, Excelsior Funds Inc., Excelsior Funds, Inc., Excelsior Tax-Exempt Funds, Inc. of Attorney Withdrawal (Attachments: # 1 Certificate of Service)(Kittila, Theodore) (Entered: 10/03/2007) 10/04/2007 980 NOTICE by Fund Defendants / Notice of Cross-Track Deposition of Edward Stern Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862- AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(O Connor, Maeve) (Entered: 10/04/2007) 10/04/2007 981 NOTICE by Fund Defendants / Notice of Cross-Track Deposition of Grant Seeger Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862- AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(O Connor, Maeve) (Entered: 10/04/2007) 10/05/2007 982 NOTICE by Pritchard Capital Partners LLC of First Discovery to

I Deutsche Defendants (Potter, Thomas) (Entered: 10/05/2007) 10/05/2007 Motion Hearing held on 10/5/2007 re: Pending Issues held before Judges Catherine C. Blake, Andre M. Davis, and J. Frederick Motz. (Court Reporter: Mary Zajac) (kam, Deputy Clerk) (Entered: 10/10/2007) 10/09/2007 983 Consent MOTION to Dismiss by Peconic Capital, LLC, Peconic Offshore Fund Corp.. Responses due by 10/26/2007 (Attachments: # 1 Text of Proposed Order)(Tobin, Daniel) (Entered: 10/09/2007) 10/10/2007 984 ORDER OF DISMISSAL in the Scudder Funds Sub-Track Granting Motions by the Suject Defendants to Dismiss. Signed by Judge Catherine C. Blake on 10/10/07 (cag, Deputy Clerk) (Entered: 10/10/2007) 10/11/2007 985 Consent MOTION to Dismiss by Veras Investment Partners, LLC. Responses due by 10/29/2007 (Attachments: # 1 Text of Proposed Order)(Daniels, David) (Entered: 10/11/2007) 10/15/2007 986 ORDER granting 985 Consent MOTION (CCB-04-928) to Dismiss by Veras Investment Partners, LLC. Signed by Judge Catherine C. Blake on 10/12/07. (jnl, Deputy Clerk) (Entered: 10/16/2007) 10/17/2007 987 STATUS REPORT by Colbert Birnet. (MacFall, Timothy) (Entered: 10/17/2007) 10/17/2007 988 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 10/17/2007)

10/18/2007 989 NOTICE to Substitute Attorney (SUBSTITUTION OF COUNSEL) (Liftik, Michael) (Entered: 10/18/2007) 10/25/2007 990 (FILED IN ERROR) NOTICE to Take Deposition of Resident Agents for: Citigroup Global Markets, Inc., (USA), Inc., Investec- Ernst & Co., Lehman Brothers, Inc., Merrill Lynch & Co., Inc., The Bear Stearns Companies, Inc., and Wachovia Securities LLC. (Attachments: # 1 Appendix Citigroup Schedule A# 2 Appendix Citigroup Schedule B# 3 Appendix Credit Suisse (USA), Inc. Schedule A# 4 Appendix Credit Suisse (USA), Inc. Schedule B# 5 Appendix Investec-Ernst & Co. Schedule A# 6 Appendix Investec-Ernst & Co. Schedule B# 7 Appendix Lehman Brothers, Inc. Schedule A# 8 Appendix Lehman Brothers, Inc. Schedule B# 9 Appendix Merrill Lynch & Co., Inc. Schedule A# 10 Appendix Merrill Lynch & Co., Inc. Schedule B# 11 Appendix Bear Stearns Schedule A# 12 Appendix The Bear Stearns Companies, Inc. Schedule B# 13 Appendix Wachovia Securities LLC Schedule A# 14 Appendix Wachovia Securities LLC Schedule B)Associated Cases: 1:04- md-15861-CCB et al.(Genth, Geoffrey) Modified on 10/25/2007 (jnl, Deputy Clerk). (Entered: 10/25/2007) 10/25/2007 991 NOTICE to Take Deposition of Resident Agents for: A.G. Edwards, Inc., Bank of America Corporation, Canadian Imperial Holdings Inc., Citigroup Global Markets, Inc., Credit Suisse (USA), Inc., Investec-Ernst & Co., Lehman Brothers, Inc., Merrill Lynch & Co., Inc., The Bear Stearns Companies, Inc.,and Wachovia Securities LLC. (Attachments: # 1 AG Edwards Schedule A# 2 AG Edwards Schedule B# 3 Bank of America Schedule A# 4 Bank of America Schedule B# 5 Canadian Imperial Holdings Schedule A# 6 Canadian Imperial Schedule B# 7 Citigroup Global Markets Schedule A# 8 Citigroup Global Markets Schedule B# 9 Credit Suisse (USA), Inc., Schedule A# 10 Credit Suisse (USA), Inc. Schedule B# 11 Investec-Ernst & Co. Schedule A# 12 Investec-Ernst & Co. Schedule B# 13 Lehman Brothers, Inc. Schedule A# 14 Lehman Brothers, Inc. Schedule B# 15 Merrill Lynch & Co., Inc. Schedule A# 16 Merrill Lynch & Co., Inc. Schedule B# 17 The Bear Stearns Companies, Inc. Schedule A# 18 The Bear Stearns Companies, Inc. Schedule B# 19 Wachovia Securities LLC Schedule A# 20 Wachovia Securities LLC Schedule B)(Genth, Geoffrey) (Entered: 10/25/2007) 10/25/2007 992 Correcting Earlier Submission Associated Cases: 1:04-md-15861-CCB et al.(Genth, Geoffrey) (Entered: 10/25/2007) 10/25/2007 993 NOTICE by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 10/25/2007) 10/29/2007 994 NOTICE of Appearance by Robert A Gaumont on behalf of Banc of America Securities LLC, Bank of America, N.A., Bank of America Corporation, Columbia Management Advisors, LLC, Columbia Management Distributors, Inc., Columbia Management Group, LLC, Bacap Distributors, LLC, Bank of America N.A., Banc of America Capital Management LLC, Banc of America Securities, LLC, Columbia Wanger Asset Management, L.P., Bank of America Securities, LLC, Bank of America, NA Associated Cases: 1:04-md- 15 861 -CCB, 1:04-md- 15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Gaumont, Robert) (Entered: 10/29/2007) 10/29/2007 995 MOTION to Withdraw as Attorney by Banc of America Securities LLC, Bank of America, N.A., Bank of America Corporation, Columbia Management Advisors, LLC, Columbia Management Distributors, Inc., Columbia Management Group, LLC, Bacap Distributors, LLC, Bank of America N.A., Banc of America Capital Management LLC, Banc of America Securities, LLC, Columbia Wanger Asset Management, L.P., Bank of America Securities, LLC, Bank of America Corp., Bank of America, NA. Responses due by 11/15/2007 Associated Cases: 1:04-md- 15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md- 15864-JFM(Dickson, Strider) (Entered: 10/29/2007) 10/29/2007 996 NOTICE by Aurum Capital Management Corporation, Aurum Securities Corporation of Defendants Response to First Set of Interrogatories (Liftik, Michael) (Entered: 10/29/2007) 10/29/2007 997 NOTICE by Aurum Capital Management Corporation, Aurum Securities Corporation of Defendants' Response to Request for Documents (Liftik, Michael) (Entered: 10/29/2007) 10/30/2007 998 SEALED TRANSCRIPT of Proceedings in the Federated Subtrack held before the Court on October 18, 2007 (CR: G Simpkins) (cag, Deputy Clerk) (Entered: 10/30/2007) 10/30/2007 999 NOTICE to Take Deposition of Resident Agents of FMR Corp. d/b/a , TD Ameritrade Holding Corporation, and Charles Schwab & Co., Inc.. (Attachments: # 1 Charles Schwab Schedule A# 2 Charles Schwab Schedule B# 3 Ameritrade Schedule A# 4 Ameritrade Schedule B# 5 FMR Corp. d/b/a Fidelity Investments Sched. A# 6 FMR Corp. d/b/a Fidelity Investments Sched. B)(Genth, Geoffrey) (Entered: 10/30/2007) 10/30/2007 1000 PAPERLESS ORDER granting 995 Motion to Withdraw as Attorney. Attorney Strider Dickson terminated. Signed by Judge Catherine C. Blake on 10/30/07(cag, Deputy Clerk) (Entered: 10/30/2007) 10/31/2007 1001 Substantive legal issues - addressing (Perry, Mark) (Entered: 10/31/2007) 11/01/2007 1002 Correspondence re: substantive legal issues (Isbister, John) (Entered: 11/01/2007) 11/02/2007 1003 NOTICE to Take Deposition of Trautman, Wasserman & Co, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) - Cross Track Deposition. Associated Cases: 1:04-md-15861-CCB et al.(Vassos, John) (Entered: 11/02/2007) 11/02/2007 1004 NOTICE to Take Deposition of Aurum Securities Corp. and Aurum Capital Management Corp. Pursuant to Fed. R. Civ. P. 30(b)(6) - Cross Track Deposition. Associated Cases: 1:04-md- 15861 -CCB, 1:04-md- 15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Vassos, John) (Entered: 11/02/2007) 11/05/2007 1005 NOTICE to Take Deposition of Trautman, Wasserman & Co, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) - Cross Track Deposition (REFILED). Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862- AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Vassos, John) (Entered: 11/05/2007) 11/05/2007 1006 Correspondence re: Request for Certification of Issue for Interlocutory Appeal Pursuant to 28 U.S.C. § 1292(b) (Vassos, John) (Entered: 11/05/2007) 11/05/2007 1007 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Subpoenas for the Production of Documents and for Rule 30(b)(6) Depositions (Attachments: # 1 Schedule A (Veras Investment Partners LLC)# 2 Schedule B (Veras Investment Partners LLC)# 3 Schedule A (Chronos Asset Management, Inc.)# 4 Schedule B (Chronos Asset Management, Inc.)# 5 Schedule A (Global Analytical Capital)# 6 Schedule B (Global Analytical Capital)# 7 Schedule A (Samaritan Asset Management Services, Inc.)# 8 Schedule B (Samaritan Asset Management Services, Inc.)# 9 Schedule A (Ford Motor Company))(Vassos, John) (Entered: 11/05/2007) 11/06/2007 1008 NOTICE by RS Investment Management, Inc. of Fund Defendants' Request for Production of Documents from Canary (Baucus, Zeno) (Entered: 11/06/2007) 11/06/2007 1009 NOTICE by RS Investment Management, Inc. of Fund Defendants' Request for Production of Documents from Security Trust Company (Baucus, Zeno) (Entered: 11/06/2007) 11/09/2007 1010 NOTICE by Aurum Capital Management Corporation, Aurum Securities Corporation OF WITHDRAWAL OF COUNSEL (Liftik, Michael) (Entered: 11/09/2007) 11/09/2007 1011 NOTICE of Appearance by Paulette S Fox on behalf of A Plaintiff (Fox, Paulette) (Entered: 11/09/2007) 11/13/2007 1012 Correspondence re: in Response to ECF #1006 Correspondence re: Request for Certification of Issue for Interlocutory Appeal Pursuant to 28 U.S.C § 1292(b) (Attachments: # 1 Exhibit)(Isbister, John) (Entered: 11/13/2007) 11/13/2007 1013 NOTICE to Take Deposition of Resident Agents for: Sony BMG Music Entertainment, Sony Corporation of America, and Unionbancal Corporation. (Attachments: # 1 Appendix Sony BMG Sched. A# 2 Appendix Sony BMG Sched B# 3 Appendix Sony Corp. Sched A# 4 Appendix Sony Corp. Sched B# 5 Appendix Unionbancal Sched A# 6 Appendix Unionbancal Sched B)(Genth, Geoffrey) (Entered: 11/13/2007) 11/14/2007 1014 Correspondence re: Discovery Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 11/14/2007) 11/15/2007 1015 Correspondence re: Amended Order Staying the Actions against Banc of America Securities LLC in Contemplation of Settlement (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB, 1:04- md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Isbister, John) (Entered: 11/15/2007) 11/16/2007 1016 NOTICE of Appearance by Alexander M R Lyon on behalf of Aurum Capital Management Corporation, Aurum Securities Corporation (Lyon, Alexander) (Entered: 11/16/2007) 11/16/2007 1017 NOTICE by Aurum Capital Management Corporation, Aurum Securities Corporation RE DESIGNEE FOR 30(b)(6) DEPOSITION (Lyon, Alexander) (Entered: 11/16/2007) 11/20/2007 1018 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Postponement of Deposition of Ford Motor Company (Vassos, John) (Entered: 11/20/2007) 11/20/2007 1019 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Issuance of Subpoena to Pritchard Capital Partners, LLC (Attachments: # 1 Schedule A# 2 Schedule B)(Vassos, John) (Entered: 11/20/2007) 11/20/2007 1020 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Failure of Service of Subpoenas on Veras Investment Partners LLC and Global Analytical Capital (Vassos, John) (Entered: 11/20/2007) 11/20/2007 1021 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Rescheduling and Change of Location for Cross-Track Deposition of Aurum Securities Corp. and Aurum Capital Management Corp. Pursuant to Fed. R. Civ. P. 30(b)(6) Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863- JFM, 1:04-md-15864-JFM(Vassos, John) (Entered: 11/20/2007) 11/20/2007 1022 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Rescheduling of Cross-Track Deposition of Trautman, Wasserman & Company, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Vassos, John) (Entered: 11/20/2007) 11/20/2007 1023 NOTICE by Ohio Public Employees Deferred Compensation Plan, City of Chicago Deferred Compensation Plan, City of Chicago Deferred Compensation Plan Notice of Cross-Track Deposition of Edward Stern Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM(Bien Willner, Jerald) (Entered: 11/20/2007) 11/20/2007 1024 NOTICE by Amvescap PLC, Invesco Funds Group, Inc., AIM Distributors, Inc, Invesco Institutional (N.A.), Inc, Invesco Distributors, Inc, Invesco Global Assets Management (N.A.), Invesco Assets Management Limited, AIM Advisors, Inc. re (980 in 1:04-md-15861- CCB) Notice (Other) / Amended Notice of Cross-Track Deposition of Edward Stern, filed on behalf of all Fund Defendants Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(O Connor, Maeve) (Entered: 11/20/2007) 11/26/2007 1025 AMENDED ORDER staying the actions against Banc of America Securities LLC in contemplation of settlement. Signed by Judge Catherine C. Blake, Judge Andre M. Davis and Judge J. Frederick Motz on 11/26/07. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862- AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(jnl, Deputy Clerk) (Entered: 11/26/2007) 11/26/2007 1026 Correspondence re: Discovery Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 11/26/2007) 11/27/2007 1027 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 11/27/2007) 11/28/2007 1028 NOTICE of Appearance by John Augustine Bourgeois on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG (Bourgeois, John) (Entered: 11/28/2007) 11/29/2007 1029 PAPERLESS ORDER APPROVING 1026 APPROVING Correspondence and proposed discovery schedule. Signed by Judge Catherine C. Blake on November 29, 2007. (Blake, Catherine) (Entered: 11/29/2007)

11/29/2007 1030 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Postponement of Cross-Track Deposition of Aurum Securities Corp. and Aurum Capital Management Corp. Pursuant to Fed. R. Civ. P. 30(b)(6) Associated Cases: 1:04-md- 15861 -CCB, 1:04- md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Vassos, John) (Entered: 11/29/2007) 11/30/2007 1031 NOTICE of Appearance by Ezra Gollogly on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG (Gollogly, Ezra) (Entered: 11/30/2007) 11/30/2007 1032 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG re 991 Notice to Take Deposition,,,, Notice of Postponement of Depositions Pursuant to Fed. R. Civ. P. 30(b)(6) (Genth, Geoffrey) (Entered: 11/30/2007) 12/03/2007 1033 NOTICE by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 12/03/2007) 12/05/2007 1034 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Postponement of Deposition of Chronos Asset Management, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM(Vassos, John) (Entered: 12/05/2007) 12/06/2007 1035 RESPONSE re (1095 in 1:04-md-15862-AMD) Notice (Other), (907 in 1:04-md-15864-JFM) Notice (Other), (1008 in 1:04-md-15861-CCB) Notice (Other), (2558 in 1:04-md-15863-JFM) Notice (Other), Notice (Other), Notice (Other) Responses and Objections of Defendants Edward J. Stern, Canary Capital Partners, LLC, Canary Investment Management, LLC, and Canary Capital Partners, LTD. to the Fund Defendants' Request for Production of Documents filed by Edward J Stern, Canary Capital Partners Ltd, Canary Capital Partners LLC, Canary Investment Management LLC, Edward J. Stern, Canary Capital Partners Ltd,. (Attachments: # 1 Certificate of Service)Associated Cases: 1:04- md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md- 15864-JFM(Frankel, David) (Entered: 12/06/2007) 12/10/2007 1036 SEALED TRANSCRIPT of Proceedings in the Scudder Subtrack held before the Court on November 28, 2007 (cag, Deputy Clerk) (Entered: 12/10/2007) 12/10/2007 1037 SEALED TRANSCRIPT of Proceedings in the Federated Subtrack held before the Court on November 28, 2007 (cag, Deputy Clerk) (Entered: 12/10/2007) 12/10/2007 1038 Correspondence regarding completion of cross-track discovery. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM(Motz, J.) (Entered: 12/10/2007) 12/10/2007 1039 MOTION to Seal Third Amended Complaint by Post-retirement Health Insurance Plan and Trust. Responses due by 12/27/2007 (Attachments: # 1 Exhibit Redacted Complaint# 2 Text of Proposed Order)(Abramson, Glen) (Entered: 12/10/2007) 12/10/2007 1040 NOTICE by Post-retirement Health Insurance Plan and Trust re 1039 MOTION to Seal Third Amended Complaint Notice of Filing Under Seal (Abramson, Glen) (Sealed Third Amended Complaint rec'd 12/11/07) Modified on 12/12/2007 (jnl, Deputy Clerk). (Entered: 12/10/2007) 12/10/2007 1041 Correspondence re: Third Amended Complaint (Abramson, Glen) 1 (Entered: 12/10/2007) 12/11/2007 1042 NOTICE by Peconic Capital, LLC, Peconic Offshore Fund Corp. and Pritchard Capital Partners, LLC Regarding Dismissal (Tobin, Daniel) (Entered: 12/11/2007)

12/11/2007 1043 NOTICE to Take Deposition of Sony Corporation of America. (Attachments: # 1 Appendix Schedule A# 2 Appendix Schedule B)(Genth, Geoffrey) (Entered: 12/11/2007) 12/11/2007 1044 NOTICE by City of Chicago Deferred Compensation Plan, City of Chicago Deferred Compensation Plan Amended Notice of Deposition of Cross-Track Defendant Edward Stern Associated Cases: 1:04-md-15861- CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864- JFM(Bien Willner, Jerald) (Entered: 12/11/2007)

12/11/2007 1045 Correspondence re: Extension for Discovery Requests Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM(Vassos, John) (Entered: 12/11/2007) 12/12/2007 1046 PAPERLESS ORDER APPROVING 1042 Notice of Dismissal filed by Peconic Capital, LLC, Peconic Offshore Fund Corp.. Signed by Judge Catherine C. Blake on 12/12/07(cag, Deputy Clerk) (Entered: 12/12/2007) 12/14/2007 1047 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Postponement of Deposition of Samaritan Asset Management Services, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv- 01298-JFM(Vassos, John) (Entered: 12/14/2007) 12/17/2007 1048 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG re 999 Notice to Take Deposition, of Postponement of Depositions Previously Noted (Genth, Geoffrey) (Entered: 12/17/2007) 12/20/2007 1049 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Non-Party Subpoena for Production of Documents and for Rule 30(b)(6) Deposition (Attachments: # 1 Supplement Subpoana to Sony Savings and Investment Plan# 2 Exhibit Schedule A to Subpoena# 3 Exhibit Schedule B to Subpoena)(Genth, Geoffrey) (Entered: 12/20/2007) 12/28/2007 1050 NOTICE by A Plaintiff (Abramson, Glen) (Entered: 12/28/2007) 12/31/2007 1051 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Scudder Institutional Funds, Scudder Advisor Funds, Scudder MG Investments Trust regarding Scudder/Deutsche Defendants' Second Discovery Requests to Lead Investor Plaintiffs (Wilson, Wade) (Entered: 12/31/2007) 01/02/2008 1052 NOTICE to Take Deposition of Jennifer Pyne, William Glavin. (Abramson, Glen) (Entered: 01/02/2008) 01/04/2008 1054 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit Subpoena re: Notice of Deposition and Document Production, # 2 Exhibit Schedule A)(Gollogly, Ezra) (Entered: 01/04/2008) 01/08/2008 1055 NOTICE by Deutsche Bank AG, Deutshe Bank AG Responses and Objections to Lead Investor Class Plaintiffs' First Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/08/2008 1056 NOTICE by Deutsche Asset Management, Inc. Responses and Objections to Lead Investor Class Plaintiffs' First Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/08/2008 1057 NOTICE by Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management Investment Services, Ltd. Responses and Objections to Lead Investor Class Plaintiffs' First Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/08/2008 1058 NOTICE by Deutsche Investment Management Americas, Inc. Responses and Objections to Lead Investor Class Plaintiffs' First Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/08/2008 1059 NOTICE by Investment Company Capital Corp., Investment Company Capital Corporation Responses and Objections to Lead Investor Class Plaintiffs' First Set of Requests for Admission Associated Cases: 1:04- md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/08/2008 1060 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Aurum Capital Management Corporation Of Issuance of Non-Party Subpoenas for Production of Documents and Depositions (Attachments: # 1 Exhibit A: Subpoena and Attached Schedule A - Ajro, # 2 Exhibit B: Subpoena and attached Sch. A - Druffner)(Gollogly, Ezra) (Entered: 01/08/2008) 01/08/2008 1061 NOTICE by Scudder Distributors Inc, Scudder Distributors, Inc. Responses and Objections to Lead Investor Class Plaintiffs' First Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/08/2008 1062 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Scudder/Deutsche Defendants' Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04- cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/08/2008) 01/09/2008 1063 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit A: Subpoena, # 2 Exhibit B: Schedule A)(Gollogly, Ezra) (Entered: 01/09/2008) 01/09/2008 1064 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit A: Subpoena - O'Meally, # 2 Exhibit B: Schedule A - O'Meally)(Gollogly, Ezra) (Entered: 01/09/2008) 01/09/2008 1065 NOTICE of Change of Address by Priya Chaudhry Associated Cases: 1:04-md-15861-CCB et al.(Chaudhry, Priya) (Entered: 01/09/2008) 01/09/2008 1066 NOTICE by Paul Cooper, Michael Yellen of Filing Of Answer to Third Consolidated Amended Class Action Complaint Associated Cases: 1:04- md-15861-CCB, 1:04-cv-01298-JFM(Barnett, Keith) (Sealed document rec'd 1/10/08) Modified on 1/11/2008 (jnl, Deputy Clerk). (Entered: 01/09/2008) 01/09/2008 1067 ANSWER to Complaint [Answer of Defendant UBS Financial Services, INC. in Response to Plaintiffs' Third Consolidated Amended Class Action Complaint] by UBS Wealth Management USA, UBS Painewebber.(Velazquez, Liza) (Sealed document rec'd 1/10/08) Modified on 1/11/2008 (jnl, Deputy Clerk). (Entered: 01/09/2008) 01/09/2008 1068 ANSWER to Complaint by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG.Associated Cases: 1:04- md-15861-CCB, 1:04-cv-01298-JFM(Vassos, John) (Sealed document rec'd 1/10/08) Modified on 1/11/2008 (jnl, Deputy Clerk). (Entered: 01/09/2008) 01/09/2008 1069 ANSWER to Complaint Answer to Plaintiff's Third Consolidated Amended Class Action Complaint by Christopher David Chung, William Brian Savino.Associated Cases: 1:04-md- 15 861 -CCB et al.(Chaudhry, Priya) (Sealed document rec'd 1/11/08) Modified on 1/11/2008 (jnl, Deputy Clerk). (Entered: 01/09/2008) 01/09/2008 1070 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Scudder/Deutsche Defendants' First Discovery Requests to Derivative Plaintiffs Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 01/09/2008) 01/10/2008 1071 ANSWER to Complaint Answer to Third Consolidated Amended Class Action Complaint by Aurum Capital Management Corporation, Aurum Securities Corporation. (Lyon, Alexander) (Entered: 01/10/2008) 01/15/2008 1072 STATUS REPORT by Colbert Birnet. (MacFall, Timothy) (Entered: 01/15/2008) 01/15/2008 1073 STATUS REPORT (JOINT) by Post-retirement Health Insurance Plan and Trust. (Abramson, Glen) (Entered: 01/15/2008) 01/16/2008 1074 ORDER denying anticipatory request of Scudder/Deutsche to certify the question of Article III standing for interlocutory appeal to the Fourth Circuit. Signed by Judge Catherine C. Blake on 1/16/08. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM(jnl, Deputy Clerk) (Entered: 01/16/2008) 01/16/2008 1075 ORDER granting in part and denying in part (922) Omnibus Motion of defendants to Dismiss in case 1:04-md-15861-CCB. Signed by Judge Catherine C. Blake on 1/16/08. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM(jnl, Deputy Clerk) (Entered: 01/16/2008) 01/17/2008 1076 NOTICE by A Plaintiff (Abramson, Glen) (Entered: 01/17/2008) 01/18/2008 1077 NOTICE to Take Deposition of Scott Randall. (Abramson, Glen) (Entered: 01/18/2008) 01/18/2008 1078 NOTICE to Take Deposition of Aurum Securities Corp. and Aurum Capital Management Corp. Pursuant to Fed. R. Civ. P. 30(b)(6). Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM(Vassos, John) (Entered: 01/18/2008) 01/22/2008 1079 MOTION to Quash Subpoena Duces Tecum by Paul A. Flynn Responses due by 2/8/2008 (Getzoff, Steven) (Entered: 01/22/2008) 01/22/2008 1080 Memorandum re 1079 MOTION to Quash Subpoena Duces Tecum filed by Paul A. Flynn. (Getzoff, Steven) (Entered: 01/22/2008) 01/22/2008 1081 RESPONSE in Support re 1079 MOTION to Quash Subpoena Duces Tecum filed by Paul A. Flynn. Replies due by 2/5/2008. (Attachments: # 1 Exhibit A (subpoena), # 2 Exhibit B (complaint), # 3 Exhibit C (correspondence), # 4 Exhibit D, # 5 Exhibit E (order dismissing complaint), # 6 Exhibit F (felony complaint), # 7 Exhibit G (indictment))(Getzoff, Steven) (Entered: 01/22/2008) 01/24/2008 1082 Correspondence re: Discovery of Confidential Witnesses (Vassos, John) (Entered: 01/24/2008) 01/28/2008 1083 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Notice of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Gollogly, Ezra) (Entered: 01/28/2008) 01/29/2008 1084 NOTICE to Take Deposition of Scudder. (Abramson, Glen) (Entered: 01/29/2008) 01/29/2008 1085 SEALED TRANSCRIPT of Proceedings held before the Court in the Scudder Subtrack on 1/16/08 (CR: G. Simpkins) (cag, Deputy Clerk) (Entered: 01/29/2008) 01/30/2008 1086 NOTICE by A Plaintiff Amended Notice of Deposition of Michael Parness of Oppenheimer & Co., Inc. (Paul, Russell) (Entered: 01/30/2008) 01/30/2008 1087 NOTICE by A Plaintiff Second Amended Notice of Deposition of Eric Abatemarco of UBS Financial Services (Paul, Russell) (Entered: 01/30/2008) 01/30/2008 1088 NOTICE by Post-retirement Health Insurance Plan and Trust regarding Lead Investor Plaintiff's Second Set of Requests for Admission and Fourth Set of Requests for Production of Documents to Deutsche Defendants (Abramson, Glen) (Entered: 01/30/2008) 02/01/2008 1089 Correspondence re: confidential witnesses (Abramson, Glen) (Entered: 1 02/01/2008) 02/01/2008 1090 PAPERLESS ORDER APPROVING 1089 Correspondence requesting postponement of February 1, 2008 deadline for filing letter briefs. Signed by Judge Catherine C. Blake on February 1, 2008. (Blake, Catherine) (Entered: 02/01/2008) 02/04/2008 1091 NOTICE to Take Deposition of Michael Parness. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Gollogly, Ezra) (Entered: 02/04/2008) 02/06/2008 1092 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG SCUDDER/DEUTSCHE DEFENDANTS RESPONSES AND OBJECTIONS TO PLAINTIFFS SECOND SET OF INTERROGATORIES AND THIRD REQUEST FOR PRODUCTION OF DOCUMENTS Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288- JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 02/06/2008) 02/07/2008 1093 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG SCUDDER/DEUTSCHE DEFENDANTS RESPONSES AND OBJECTIONS TO PLAINTIFFS SECOND SET OF INTERROGATORIES AND THIRD REQUEST FOR PRODUCTION OF DOCUMENTS TO DEFENDANTS Associated Cases: 1:04-md-15861- CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 02/07/2008) 02/07/2008 1094 NOTICE by A Defendant of Postponement of Deposition of Michael Parness Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Gollogly, Ezra) (Entered: 02/07/2008) 02/07/2008 1095 Consent MOTION for Extension of Time for Briefing in Connection with Motion to Quash Filed by Paul Flynn by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Responses due by 2/25/2008 (Attachments: # 1 Exhibit A: Proposed Order)(Gollogly, Ezra) (Entered: 02/07/2008) 02/08/2008 1096 NOTICE to Take Deposition of Charles Schwab. (Deutsch, Lawrence) (Entered: 02/08/2008) 02/08/2008 1097 PAPERLESS ORDER APPROVING 1095 Consent MOTION for Extension of Time for Briefing in Connection with Motion to Quash Filed by Paul Flynn filed by Deutsche Asset Management, Inc., Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management, Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Signed by Judge Catherine C. Blake on 2/8/08(cag, Deputy Clerk) Modified on 2/8/2008 (cag, Deputy Clerk). (Entered: 02/08/2008) 02/08/2008 1098 NOTICE by A Defendant, Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Charles Schwab & Co., Inc. (Genth, Geoffrey) (Entered: 02/08/2008) 02/08/2008 1099 NOTICE to Take Deposition of Richard Hale. Associated Cases: 1:04- md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 02/08/2008) 02/08/2008 1100 NOTICE to Take Deposition of Barbara Wizer. (Abramson, Glen) (Entered: 02/08/2008) 02/09/2008 1101 NOTICE of Change of Address by Richard D Greenfield (Greenfield, Richard) (Entered: 02/09/2008) 02/11/2008 1102 NOTICE by Post-retirement Health Insurance Plan and Trust Notice of Postponement (Abramson, Glen) (Entered: 02/11/2008) 02/11/2008 1103 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG re 1083 Notice (Other), Notice (Other) Amended Notice of Deposition of Dogan Baruh (Gollogly, Ezra) (Entered: 02/11/2008) 02/12/2008 1104 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit A: Subpoena, # 2 Exhibit B: Schedule A)(Gollogly, Ezra) (Entered: 02/12/2008) 02/12/2008 1105 STATUS REPORT (Joint) by Post-retirement Health Insurance Plan and Trust. (Abramson, Glen) (Entered: 02/12/2008) 02/14/2008 1106 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Postponement of Deposition (Gollogly, Ezra) (Entered: 02/14/2008)

02/15/2008 1107 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Citigroup Global Markets, Inc. Associated Cases: 1:04-md-15861-CCB, 1:04-md- 15862-AMD, 1:04-md-15863-JFM(Genth, Geoffrey) (Entered: 02/15/2008) 02/15/2008 1108 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Skifter Ajro (Gollogly, Ezra) (Entered: 02/15/2008) 02/19/2008 1109 NOTICE to Take Deposition of David Goldman. (Abramson, Glen) (Entered: 02/19/2008) 02/19/2008 1110 RESPONSE in Opposition re 1079 MOTION to Quash Subpoena Duces Tecum of Paul Flynn filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management. Replies due by 3/4/2008. (Attachments: # 1 Text of Proposed Order [Proposed] Order Denying Paul Flynn's Motion to Quash Subpoena, # 2 Exhibit A: Notice of Filing of Lengthy Exhibit, # 3 Exhibit B, # 4 Exhibit C: Notice of Filing iof Exhibit C Under Seal, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G: Notice of Filing of Exhibit G Under Seal)(Gollogly, Ezra) (Exhibit A and Sealed Exhibits C and G rec'd 2/19/08) Modified on 2/20/2008 (jnl, Deputy Clerk). (Entered: 02/19/2008) 02/19/2008 1111 MOTION to Seal Exhibits C and G to Fund Defendants' Opposition to Paul Flynn's Motion to Quash Subpoena by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Responses due by 3/7/2008 (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Motion to File Exhibit C & G Under Seal)(Gollogly, Ezra) (Entered: 02/19/2008) 02/20/2008 1112 REQUEST for Extension of Time to File John Isbister and Mark Perry to Judges regarding request that the June 7, 2007 "Order Governing Pre- Trial Scheduling and Cross-Track Discovery in MDL 1586" be modified (Isbister, John) (Entered: 02/20/2008) 02/21/2008 1113 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition ofA. G. Edwards, Inc. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM(Genth, Geoffrey) (Entered: 02/21/2008) 02/22/2008 1114 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG re 1060 Notice (Other), Notice (Other), 1083 Notice (Other), Notice (Other) Notice of Postponement of Depositions of Robert Okin and Martin J. Druffner (Gollogly, Ezra) (Entered: 02/22/2008) 02/22/2008 1115 NOTICE to Take Deposition of Caroline Pearson. Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 02/22/2008) 02/25/2008 1116 PAPERLESS ORDER APPROVING 1112 Request for Extension of Time. Signed by Judge Catherine C. Blake on February 25, 2008. (Blake, Catherine) (Entered: 02/25/2008) 02/25/2008 1117 NOTICE to Take Deposition of William F. Glavin. Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 02/25/2008) 02/26/2008 1118 Correspondence re: [Proposed] Stipulated Order (Attachments: # 1 Text of Proposed Order Stipulated Order)Associated Cases: 1:04-md-15861- CCB et al.(Abramson, Glen) (Entered: 02/26/2008) 02/27/2008 1119 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Deposition of Mitchell L. Dong (Attachments: # 1 Subpoena)(Vassos, John) (Entered: 02/27/2008) 02/28/2008 1120 PAPERLESS ORDER APPROVING 1118 Stipulated Order Regarding Disclosure of Identities of Plaintiffs' Confidential Witnesses. Signed by Judge Catherine C. Blake on February 28, 2008. (Blake, Catherine) (Entered: 02/28/2008) 02/28/2008 1121 REPLY to Response to Motion re 1079 MOTION to Quash Subpoena Duces Tecum filed by Paul A. Flynn. (Attachments: # 1 Exhibit SEC decision)(Getzoff, Steven) (Entered: 02/28/2008) 02/28/2008 1122 Memorandum re 1079 MOTION to Quash Subpoena Duces Tecum (Reply) filed by Paul A. Flynn. (Getzoff, Steven) (Entered: 02/28/2008) 02/29/2008 1123 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit A: Subpoena - Dornfeld, # 2 Exhibit B: Schedule A - Dornfeld)(Gollogly, Ezra) (Entered: 02/29/2008) 02/29/2008 1124 SEALED TRANSCRIPT of Proceedings in the Scudder Subtrack held before the Court on 2/13/08. (CR: G Simpkins) (cag, Deputy Clerk) (Entered: 02/29/2008) 02/29/2008 1125 NOTICE by Scudder Distributors Inc Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Admission and Fourth Set of Requests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 02/29/2008) 02/29/2008 1126 NOTICE by Investment Company Capital Corp. Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Admission and Fourth Set ofRequests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv- 01298-JFM(Vassos, John) (Entered: 02/29/2008) 02/29/2008 1127 NOTICE by Deutsche Investment Management Americas, Inc. Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Admission and Fourth Set ofRequests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv- 01298-JFM(Vassos, John) (Entered: 02/29/2008) 02/29/2008 1128 NOTICE by Deutsche Asset Management Investment Services Ltd. Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Admission and Fourth Set ofRequests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288- JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 02/29/2008) 02/29/2008 1129 NOTICE by Deutsche Asset Management, Inc. Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Admission and Fourth Set ofRequests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv- 01298-JFM(Vassos, John) (Entered: 02/29/2008) 02/29/2008 1130 NOTICE by Deutsche Bank AG Responses and Objections to Lead Investor Class Plaintiffs' Second Set of Requests for Admission and Fourth Set of Requests for Production of Documents Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Vassos, John) (Entered: 02/29/2008) 03/03/2008 1131 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Exhibit A: Subpoena (Michael Parness), # 2 Exhibit B: Schedule A (Michael Parness))Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01298-JFM, 1:04-cv-01299-JFM(Gollogly, Ezra) (Entered: 03/03/2008) 03/05/2008 1132 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Notice of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Attachments: # 1 Subpoena, # 2 Schedule A, # 3 Schedule B)(Genth, Geoffrey) (Entered: 03/05/2008) 03/06/2008 1133 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition to TD Ameritrade Holding Corporation (Genth, Geoffrey) (Entered: 03/06/2008) 03/07/2008 1134 NOTICE of Appearance by Wade Bennett Wilson on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG (Wilson, Wade) (Entered: 03/07/2008) 03/07/2008 1135 NOTICE to Take Deposition of Richard S. Hoffman. (Vassos, John) (Entered: 03/07/2008) 03/07/2008 1136 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Change of Location of Deposition of Mitchell L. Dong (Vassos, John) (Entered: 03/07/2008) 03/07/2008 1137 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Wachovia Securities, LLC (Gollogly, Ezra) (Entered: 03/07/2008) 03/07/2008 1138 NOTICE to Take Deposition of Richard Hale. (Abramson, Glen) (Entered: 03/07/2008) 03/11/2008 1139 NOTICE to Take Deposition of Linda S. Cape. (Attachments: # 1 Exhibit 2-29-08 Letter)(Vassos, John) (Entered: 03/11/2008) 03/11/2008 1140 NOTICE to Take Deposition of Tony D. David. (Attachments: # 1 Exhibit 2-29-08 Letter)(Vassos, John) (Entered: 03/11/2008) 03/14/2008 1141 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Frederick J. O'Meally (Gollogly, Ezra) (Entered: 03/14/2008) 03/14/2008 1142 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Martin J. Druffner (Gollogly, Ezra) (Entered: 03/14/2008) 03/14/2008 1143 NOTICE to Take Deposition of Linda S. Cape. (Vassos, John) (Entered: 03/14/2008) 03/14/2008 1144 Correspondence re: Documents Filed Under Seal re: upcoming teleconference regarding Motion to Quash Supboena Filed by Paul Flynn (Attachments: # 1 Motion to File Under Seal Exhibits A & B to Letter to this Court Dated March 14, 2008, # 2 Exhibit A: Notice of Filing of Exhibit A to 31408 Letter Under Seal, # 3 Exhibit B: Notice of Filing of Exhibit B to 31408 Letter Under Seal, # 4 Text of Proposed Order Order Granting Motion to File Under Seal Exhibit A & B to 31408 Letter to Court)(Gollogly, Ezra) (Sealed Exhibits rec'd 3/14/08) Modified on 3/17/2008 (jnl, Deputy Clerk). (Entered: 03/14/2008) 03/17/2008 1145 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Issuance of Non-Party Subpoena for Production of Documents and Deposition (Prudential Equity Group, LLC) (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Genth, Geoffrey) (Entered: 03/17/2008) 03/18/2008 1146 STATUS REPORT by Colbert Birnet. (MacFall, Timothy) (Entered: 03/18/2008) 03/18/2008 1147 Status Report Submitted (Joint) by Post-retirement Health Insurance Plan and Trust (Abramson, Glen) (Entered: 03/18/2008) 03/19/2008 1148 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation, Deutsche Investment Management Americas Inc., Scudder Emerging Markets Income Fund of Postponement of Deposition of Michael Parness Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01298-JFM, 1:04-cv-01299-JFM(Gollogly, Ezra) (Entered: 03/19/2008) 03/19/2008 1149 ORDER denying 1079 Motion of Paul Flynn to Quash. Signed by Judge Catherine C. Blake on 3/19/08. (jnl, Deputy Clerk) (Entered: 03/19/2008) 03/20/2008 1150 Substantive legal issues - addressing (Attachments: # 1 Exhibit A, # 2 Exhibit B - Redacted, # 3 Exhibit C - Redacted)Associated Cases: 1:04- md-15861-CCB et al.(Abramson, Glen) (Entered: 03/20/2008) 03/24/2008 1151 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG re 1123 Notice (Other), Notice (Other) Notice of Postponement of Deposition of Marshall Dornfield (Gollogly, Ezra) (Entered: 03/24/2008) 03/24/2008 1152 NOTICE to Take Deposition of Fidelity Investments. (Attachments: # 1 Amended Subpoena, # 2 Amended Schedule A)(Abramson, Glen) (Entered: 03/24/2008) 03/24/2008 1153 SEALED TRANSCRIPT of Proceedings held before the Court on March 19, 2008 CR: G. Simpkins (cag, Deputy Clerk) (Entered: 03/24/2008) 03/25/2008 1154 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Amended Notice of Deposition of Fidelity Investments (Attachments: # 1 Subpoena, # 2 Schedule A)(Genth, Geoffrey) (Entered: 03/25/2008) 03/26/2008 1155 NOTICE to Take Deposition of Tony D. David. (Vassos, John) (Entered: 03/26/2008) 03/26/2008 1156 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Notice Of Postponement of Deposition (Genth, Geoffrey) (Entered: 03/26/2008) 03/27/2008 1157 Joint MOTION to Stay the Action Against UBS Defendants In Contemplation of Settlement by Lead Class Plaintiffs, Christopher David Chung, William Brian Savino, Michael Yellen, Paul Cooper, UBS Wealth Management USA, UBS Painewebber Responses due by 4/14/2008 (Attachments: # 1 Proposed Order)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01298-JFM(Davidow, Charles) (Entered: 03/27/2008) 03/28/2008 1158 Joint MOTION to Stay the Action Against UBS Defendants In Contemplation of Settlement [Corrected] by Lead Class Plaintiffs, Christopher David Chung, William Brian Savino, Michael Yellen, Paul Cooper, UBS Wealth Management USA, UBS Painewebber Responses due by 4/14/2008 (Attachments: # 1 Proposed Order)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Davidow, Charles) (Entered: 03/28/2008) 03/28/2008 1159 NOTICE to Take Deposition of Tony D. David. (Vassos, John) (Entered: 03/28/2008) 03/31/2008 1160 NOTICE to Take Deposition of Todd Little. (Abramson, Glen) (Entered: 03/31/2008) 03/31/2008 1161 NOTICE to Take Deposition of Daniel Hirsch. (Abramson, Glen) (Entered: 03/31/2008) 03/31/2008 1162 NOTICE to Take Deposition of John W. Ballantine. (Basar, Demet) (Entered: 03/31/2008) 03/31/2008 1163 NOTICE by Post-retirement Health Insurance Plan and Trust of Service of Expert Reports (Abramson, Glen) (Entered: 03/31/2008) 03/31/2008 1164 Substantive legal issues - addressing Associated Cases: 1:04-md-15861- CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Conner, Patrick) (Entered: 03/31/2008) 04/01/2008 1165 ORDER staying the actions against UBS defendants in contemplation of settlement. Signed by Judge Catherine C. Blake on 3/31/08. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(jnl, Deputy Clerk) (Entered: 04/01/2008) 04/04/2008 1166 NOTICE by Post-retirement Health Insurance Plan and Trust regarding Investor Plaintiffs' Supplemental Responses and Objections to Scudder/Deutsche Defendants' Second Discovery Requests to Lead Investor Plaintiffs (Abramson, Glen) (Entered: 04/04/2008) 04/07/2008 1167 NOTICE by A Plaintiff of Postponement of Deposition of John W. Ballantine (Basar, Demet) (Entered: 04/07/2008) 04/08/2008 1168 NOTICE by Janus Distributors LLC, Janus Capital Management LLC, Janus Capital Group Inc. of Cross-Track Deposition of Marc Vellrath, Ph.D., CFA Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862- AMD, 1:04-md-15863-JFM, 1:04-md-15864-JFM(Perry, Mark) (Entered: 04/08/2008) 04/09/2008 1169 NOTICE to Take Deposition of Kenneth Murphy. Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 04/09/2008) 04/15/2008 1170 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 04/15/2008) 04/16/2008 1171 NOTICE to Take Deposition of Kenneth Murphy (Revised). Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 04/16/2008) 04/17/2008 1172 NOTICE to Take Deposition of Jean Gleason Stromberg. (Fox, Paulette) (Entered: 04/17/2008) 04/23/2008 1173 NOTICE to Take Deposition of Mark Casady. Associated Cases: 1:04- md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 04/23/2008) 04/23/2008 1174 NOTICE to Take Deposition of Mark Casady (CORRECTED). Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 04/23/2008) 04/23/2008 1175 NOTICE by Deutsche Bank AG NOTICE of Service of Expert Reports (Vassos, John) (Entered: 04/23/2008) 04/23/2008 1176 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc. NOTICE of Service of Expert Reports (Vassos, John) (Entered: 04/23/2008) 04/23/2008 1177 NOTICE by Aurum Capital Management Corporation, Aurum Securities Corporation re Designation of Expert Witnesses (Lyon, Alexander) (Entered: 04/23/2008) 04/28/2008 1178 SEALED TRANSCRIPT of Proceedings held before the Court on April 16, 2008 (CR: G. Simpkins) (cag, Deputy Clerk) Modified on 4/28/2008 (cag, Deputy Clerk). (Entered: 04/28/2008) 04/28/2008 1179 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Ex Parte Submission (Gollogly, Ezra) (Entered: 04/28/2008) 04/29/2008 1180 NOTICE to Take Deposition of John W. Ballantine (Amended). (Fox, Paulette) (Entered: 04/29/2008) 04/30/2008 1181 Correspondence re: Sample Privilege Log (Attachments: # 1 Exhibit)(Conner, Patrick) (Entered: 04/30/2008) 04/30/2008 1182 NOTICE to Take Deposition of Edward S. O'Neal, Ph.D. (Simshauser, Peter) (Entered: 04/30/2008) 05/02/2008 1183 NOTICE by Post-retirement Health Insurance Plan and Trust of Service of Rebuttal Expert Reports Associated Cases: 1:04-md- 15 861 -CCB et al.(Abramson, Glen) (Entered: 05/02/2008) 05/05/2008 1184 NOTICE by Deutsche Bank AG Responses and Objections to Lead Investor Class Plaintiff's Second Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 05/05/2008) 05/05/2008 1185 NOTICE by Deutsche Asset Management, Inc. Responses and Objections to Lead Investor Class Plaintiff's Second Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298- JFM(Wilson, Wade) (Entered: 05/05/2008) 05/05/2008 1186 NOTICE by Deutsche Investment Management Americas, Inc. Responses and Objections to Lead Investor Class Plaintiff's Second Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298- JFM(Wilson, Wade) (Entered: 05/05/2008) 05/05/2008 1187 NOTICE by Investment Company Capital Corp. Responses and Objections to Lead Investor Class Plaintiff's Second Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298- JFM(Wilson, Wade) (Entered: 05/05/2008) 05/05/2008 1188 NOTICE by Scudder Distributors Inc Responses and Objections to Lead Investor Class Plaintiff's Second Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 05/05/2008) 05/05/2008 1189 NOTICE by Deutsche Asset Management Investment Services Ltd. Responses and Objections to Lead Investor Class Plaintiff's Second Set of Requests for Admission Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01298-JFM(Wilson, Wade) (Entered: 05/05/2008) 05/06/2008 1190 NOTICE to Take Deposition of Edward S. O'Neal, Ph.D. (Amended). (Simshauser, Peter) (Entered: 05/06/2008) 05/06/2008 1191 NOTICE to Take Deposition of M. Kathleen Leugers. (Simshauser, Peter) (Entered: 05/06/2008) 05/08/2008 1192 Joint REQUEST for Extension of Time to File Letter to Judges Motz, Davis and Blake confirming extension of time for all summary judgment motions and all class certification motions filed no later than July 2, 2008 (Isbister, John) (Entered: 05/08/2008) 05/08/2008 1193 NOTICE to Take Deposition of Ford Motor Company. Associated Cases: 1:04-md-15861-CCB et al.(Wilson, Wade) (Entered: 05/08/2008) 05/09/2008 1194 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Notice of Deposition of Gary Tizio (Genth, Geoffrey) (Entered: 05/09/2008) 05/12/2008 1195 NOTICE to Take Deposition of Ford Motor Company (Postponement). Associated Cases: 1:04-md-15861-CCB et al.(Wilson, Wade) (Entered: 05/12/2008) 05/14/2008 1196 NOTICE to Take Deposition of Edward S. O'Neal, Ph.D.. Associated Cases: 1:04-md-15861-CCB et al.(Wilson, Wade) (Entered: 05/14/2008) 05/14/2008 1197 NOTICE to Take Deposition of M. Kathleen Leugers. Associated Cases: 1:04-md-15861-CCB et al.(Wilson, Wade) (Entered: 05/14/2008) 05/14/2008 1198 MOTION to Withdraw as Attorney ( Responses due by 6/2/2008) by J.C. Bradford & Co., UBS Wealth Management USA, UBS Painewebber (Clewell, Paul) (Entered: 05/14/2008) 05/14/2008 1199 NOTICE to Take Deposition of M. Kathleen Leugers (Continuance). 1 (Simshauser, Peter) (Entered: 05/14/2008) 05/15/2008 1200 PAPERLESS ORDER granting (1198) Motion to Withdraw as Attorney. Attorney Paul Andrew Clewell terminated in case 1:04-md-15861-CCB; granting (122) Motion to Withdraw as Attorney. Attorney Paul Andrew Clewell terminated in case 1:04-cv-01298-JFM. Signed by Judge Catherine C. Blake on 5/15/08. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(jnl, Deputy Clerk) (Entered: 05/15/2008) 05/16/2008 1201 NOTICE to Take Deposition of Ford Motor Company. Associated Cases: 1:04-md-15861-CCB et al.(Wilson, Wade) (Entered: 05/16/2008) 05/16/2008 1202 NOTICE by Post-retirement Health Insurance Plan and Trust for Rule 30(b)(6) Deposition (Attachments: # 1 Subpeona in a Civil Case)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 05/16/2008)

05/19/2008 1203 Substantive legal issues - addressing Associated Cases: 1:04-md-15861- CCB et al.(Deutsch, Lawrence) (Entered: 05/19/2008) 05/20/2008 1204 Status Report Submitted by Post-retirement Health Insurance Plan and Trust Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 05/20/2008) 05/20/2008 1205 Substantive legal issues - addressing (Attachments: # 1 Exhibit 1 - June 8, 2007 Order, # 2 Exhibit 2 - January 15, 2008 Order, # 3 Exhibit 3 - August 24, 2007 Letter)Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv- 01298-JFM(Conner, Patrick) (Entered: 05/20/2008) 05/22/2008 1206 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Withdrawal of Non-Party Subpoena for Production of Documents and Deposition (Genth, Geoffrey) (Entered: 05/22/2008) 05/29/2008 1207 NOTICE to Substitute Attorney -- Notice Of Withdrawal Of Appearance by Marshall N Perkins -- Associated Cases: 1:04-md- 15861 -CCB et al.(Perkins, Marshall) (Entered: 05/29/2008) 06/05/2008 1208 FILED IN ERROR Supplemental to Christopher James Report. (Vassos, John) Modified on 6/6/2008 (cags, Deputy Clerk). (Entered: 06/05/2008) 06/05/2008 1209 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Error Filing Christopher M. James Supplemental Expert Report (Vassos, John) (Entered: 06/05/2008) 06/05/2008 1210 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG of Service of Supplemental Expert Report (Vassos, John) (Entered: 06/05/2008) 06/06/2008 1211 NOTICE by Post-retirement Health Insurance Plan and Trust of the deposition of Defendants' Expert Dr. John M.R. Chalmers Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 06/06/2008) 06/09/2008 1212 NOTICE to Take Deposition of M. Kathleen Leugers (Amended). (Simshauser, Peter) (Entered: 06/09/2008) 06/11/2008 1213 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG REQUEST PURSUANT TO 26(e)(1) Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01298-JFM(Conner, Patrick) (Entered: 06/11/2008) 06/11/2008 1214 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Kathleen Sullivan D'Eramo REQUEST PURSUANT TO 26(e)(1) Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM(Conner, Patrick) (Entered: 06/11/2008) 07/02/2008 1215 MOTION for Summary Judgment and Judgment on the Pleadings by Aurum Capital Management Corporation, Aurum Securities Corporation Responses due by 7/21/2008 (Lyon, Alexander) (Additional attachment(s) added on 7/3/2008: # 1 Text of Proposed Order) (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1216 Memorandum re 1215 MOTION for Summary Judgment and Judgment on the Pleadings filed by Aurum Capital Management Corporation, Aurum Securities Corporation. (Lyon, Alexander) (Entered: 07/02/2008) 07/02/2008 1217 AFFIDAVIT re 1215 MOTION for Summary Judgment and Judgment on the Pleadings [Declaration of Alexander M.R. Lyon] by Aurum Capital Management Corporation, Aurum Securities Corporation. (Lyon, Alexander) (Entered: 07/02/2008) 07/02/2008 1218 AFFIDAVIT re 1217 Affidavit Exhibit A to the Declaration of Alexander M.R. Lyon by Aurum Capital Management Corporation, Aurum Securities Corporation. (Lyon, Alexander) (Entered: 07/02/2008) 07/02/2008 1219 (FILED IN ERROR) MOTION for Summary Judgment and Judgment on the Pleadings [PROPOSED ORDER] by Aurum Capital Management Corporation, Aurum Securities Corporation Responses due by 7/21/2008 (Lyon, Alexander) Modified on 7/3/2008 (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1220 MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Marc Yellrath by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation Responses due by 7/21/2008 (Attachments: # 1 Memorandum in Support--Filed Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Sealed documents rec'd 7/2/08) Modified on 7/3/2008 (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1221 MOTION to Seal Memorandum and Exhibits for Motion to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Marc Yellrath by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Inc., Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation Responses due by 7/21/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 07/02/2008) 07/02/2008 1222 MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Dr. Edward O'Neal by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Inc., Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation Responses due by 7/21/2008 (Attachments: # 1 Memorandum in Support--Filed Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04- cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Sealed documents rec'd 7/2/08) Modified on 7/3/2008 (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1223 MOTION to Seal Memorandum and Exhibits for Motion to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Dr. Edward O'Neal by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Inc., Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation Responses due by 7/21/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 07/02/2008) 07/02/2008 1224 MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert M. Kathleen Leugers by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Inc., Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation Responses due by 7/21/2008 (Attachments: # 1 Memorandum in Support--Filed Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04- cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Sealed documents rec'd 7/2/08) Modified on 7/3/2008 (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1225 MOTION to Seal Memorandum and Exhibits for Motion to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert M. Kathleen Leugers by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Inc., Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation Responses due by 7/21/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 07/02/2008) 07/02/2008 1226 MOTION to Seal by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 7/21/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Hall, Christopher) (Entered: 07/02/2008) 07/02/2008 1227 MOTION to Certify Class by Post-retirement Health Insurance Plan and Trust Responses due by 7/21/2008 (Attachments: # 1 Exhibit A - List of Damaged Funds)Associated Cases: 1:04-md- 15 861 -CCB et al.(Abramson, Glen) (Entered: 07/02/2008) 07/02/2008 1228 MOTION for Summary Judgment by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Responses due by 7/21/2008 (Attachments: # 1 Notice of Motion, # 2 Request for Hearing, # 3 Text of Proposed Order, # 4 Notice of Filing Document Under Seal)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04- cv-01298-JFM(Hall, Christopher) Modified on 7/8/2008 (jnl, Deputy Clerk). (Additional attachment(s) added on 7/14/2008: # 5 Sealed Declaration, # 6 Sealed Exhibit 1, # 7 Sealed Exhibit 2, # 8 Sealed Exhibit 3, # 9 Sealed Exhibit 4, # 10 Sealed Exhibit 5, # 11 Sealed Exhibit 6, # 12 Sealed Exhibit 7, # 13 Sealed Exhibit 8, # 14 Sealled Exhibit 9, # 15 Sealed Exhibit 10) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/14/2008: # 16 Sealed Exhibit 11, # 17 Sealed Exhibit 12, # 18 Sealed Exhibit 13, # 19 Sealed Exhibit 14, # 20 Sealed Exhibit 15, # 21 Sealed Exhibit 16, # 22 Sealed Exhibit 17, # 23 Sealed Exhibit 18, # 24 Sealed Exhibit 19, # 25 Sealed Exhibit 20) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/14/2008: # 26 Sealed Exhibit 21, # 27 Sealed Exhibit 22, # 28 Sealed Exhibit 23, # 29 Sealed Exhibit 24, # 30 Sealed Exhibit 25, # 31 Sealed Exhibit 26, # 32 Sealed Exhibit 27, # 33 Sealed Exhibit 28, # 34 Sealed Exhibit 29, # 35 Sealed Exhibit 30) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/14/2008: # 36 Sealed Exhibit 31, # 37 Sealed Exhibit 32, # 38 Sealed Exhibit 33, # 39 Sealed Exhibit 34, # 40 Sealed Exhibit 35, # 41 Sealed Exhibit 36, # 42 Sealed Exhibit 37, # 43 Sealed Exhibit 38, # 44 Sealed Exhibit 39, # 45 Sealed Exhibit 40) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/14/2008: # 46 Sealed Exhibit 41, # 47 Sealed Exhibit 42, # 48 Sealed Exhibit 43, # 49 Sealed Exhibit 44) (jnl, Deputy Clerk). Modified on 7/14/2008 (jnl, Deputy Clerk). (Sealed Memorandum filed in paper format) Modified on 11/20/2008 (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1229 NOTICE by Post-retirement Health Insurance Plan and Trust re (50 in 1:04-cv-01313-JFM, 50 in 1:04-cv-01314-JFM, 52 in 1:04-cv-01299- JFM, 50 in 1:04-cv-01302-JFM, 50 in 1:04-cv-01308-JFM, 50 in 1:04- cv-01309-JFM, 20 in 1:04-cv-01301-JFM, 49 in 1:04-cv-01623-JFM, 139 in 1:04-cv-01298-JFM, 1227 in 1:04-md-15861-CCB, 50 in 1:04-cv- 01312-JFM, 77 in 1:04-cv-01288-JFM) MOTION to Certify Class Text of Proposed Order Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 07/02/2008) 07/02/2008 1230 (FILED IN ERROR)NOTICE by Post-retirement Health Insurance Plan and Trust re (50 in 1:04-cv-01313-JFM, 50 in 1:04-cv-01314-JFM, 52 in 1:04-cv-01299-JFM, 50 in 1:04-cv-01302-JFM, 50 in 1:04-cv-01308- JFM, 50 in 1:04-cv-01309-JFM, 20 in 1:04-cv-01301-JFM, 49 in 1:04- cv-01623-JFM, 139 in 1:04-cv-01298-JFM, 1227 in 1:04-md-15861- CCB, 50 in 1:04-cv-01312-JFM, 77 in 1:04-cv-01288-JFM) MOTION to Certify Class Notice of Filing Document Under Seal Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) Modified on 7/7/2008 (jnl, Deputy Clerk). (Entered: 07/02/2008) 07/02/2008 1231 MOTION to Seal Supplemental Memorandum in Support of Motion for Class Certification by Post-retirement Health Insurance Plan and Trust Responses due by 7/21/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 07/02/2008) 07/02/2008 1232 NOTICE by Post-retirement Health Insurance Plan and Trust Filing of Omnibus Memorandum in Support of Class Certification Under Seal (Abramson, Glen) (Entered: 07/02/2008) 07/02/2008 1233 MOTION to Seal Plaintiffs' Omnibus Memorandum of Law in Support of Motion for Class Certification ( Responses due by 7/21/2008) by Post- retirement Health Insurance Plan and Trust (Attachments: # 1 Text of Proposed Order)(Abramson, Glen) (Entered: 07/02/2008) 07/07/2008 1234 Memorandum re (50 in 1:04-cv-01313-JFM, 50 in 1:04-cv-01314-JFM, 52 in 1:04-cv-01299-JFM, 50 in 1:04-cv-01302-JFM, 50 in 1:04-cv- 01308-JFM, 50 in 1:04-cv-01309-JFM, 20 in 1:04-cv-01301-JFM, 49 in 1:04-cv-01623-JFM, 139 in 1:04-cv-01298-JFM, 1227 in 1:04-md- 15861-CCB, 50 in 1:04-cv-01312-JFM, 77 in 1:04-cv-01288-JFM) MOTION to Certify Class filed by Post-retirement Health Insurance Plan and Trust. Associated Cases: 1:04-md-15861-CCB et al.(Luse, Jaime) Modified on 7/18/2008 (jnl, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 1 Sealed Supplemental Memorandum, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 7 Sealed Exhibit 6, # 8 Sealed Exhibit 7, # 9 Sealed Exhibit 8, # 10 Sealed Exhibit 9, # 11 Sealed Exhibit 10, # 12 Sealed Exhibit 11, # 13 Sealed Exhibit 12) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 14 Sealed Exhibit 13, # 15 Sealed Exhibit 14, # 16 Sealed Exhibit 15, # 17 Sealed Exhibit 16, # 18 Sealed Exhibit 17, # 19 Sealed Exhibit 18, # 20 Sealed Exhibit 19, # 21 Sealed Exhibit 20) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 22 Sealed Exhibit 21, # 23 Sealed Exhibit 22, # 24 Sealed Exhibit 23, # 25 Sealed Exhibit 24, # 26 Sealed Exhibit 25, # 27 Sealed Exhibit 26, # 28 Sealed Exhibit 27, # 29 Sealed Exhibit 28, # 30 Sealed Exhibit 29, # 31 Sealed Exhibit 30) (jnl, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 32 Sealed Exhibit 31, # 33 Sealed Exhibit 32, # 34 Sealed Exhibit 33, # 35 Sealed Exhibit 34) (jnl, Deputy Clerk). Modified on 7/18/2008 (jnls, Deputy Clerk). (Entered: 07/07/2008) 07/07/2008 1235 Memorandum re (50 in 1:04-cv-01313-JFM, 50 in 1:04-cv-01314-JFM, 52 in 1:04-cv-01299-JFM, 50 in 1:04-cv-01302-JFM, 50 in 1:04-cv- 01308-JFM, 50 in 1:04-cv-01309-JFM, 20 in 1:04-cv-01301-JFM, 49 in 1:04-cv-01623-JFM, 139 in 1:04-cv-01298-JFM, 1227 in 1:04-md- 15861-CCB, 50 in 1:04-cv-01312-JFM, 77 in 1:04-cv-01288-JFM) MOTION to Certify Class, (2969 in 1:04-md-15863-JFM) MOTION to Certify Class Pursuant to Fed.R.Civ.P. 23, (2973 in 1:04-md-15863- JFM) MOTION to Certify Class re Filing of Omnibus Memorandum in Support of Class Certification Under Seal filed by Post-retirement Health Insurance Plan and Trust. Associated Cases: 1:04-md-15861-CCB et al.(Luse, Jaime) (Additional attachment(s) added on 7/18/2008: # 1 Sealed Memorandum in support, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5) (jnls, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 7 Sealed Exhibit 6, # 8 Sealed Exhibit 7, # 9 Sealed Exhibit 8, # 10 Sealed Exhibit 9, # 11 Sealed Exhibit 10, # 12 Sealed Exhibit 11, # 13 Sealed Exhibit 12, # 14 Sealed Exhibit 13, # 15 Sealed Exhibit 14, # 16 Sealed Exhibit 15) (jnls, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 17 Sealed Exhibit 16, # 18 Sealed Exhibit 17, # 19 Sealed Exhibit 18, # 20 Sealed Exhibit 19, # 21 Sealed Exhibit 20, # 22 Sealed Exhibit 21, # 23 Sealed Exhibit 22, # 24 Sealed Exhibit 23, # 25 Sealed Exhibit 24, # 26 Sealed Exhibit 25, # 27 Sealed Exhibit 26, # 28 Sealed Exhibit 27, # 29 Sealed Exhibit 28, # 30 Sealed Exhibit 29, # 31 Sealed Exhibit 30) (jnls, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 32 Sealed Exhibit 31, # 33 Sealed Exhibit 32, # 34 Sealed Exhibit 33, # 35 Sealed Exhibit 34, # 36 Sealed Exhibit 35, # 37 Sealed Exhibit 36, # 38 Sealed Exhibit 37, # 39 Sealed Exhibit 38, # 40 Sealed Exhibit 39, # 41 Sealed Exhibit 40, # 42 Sealed Exhibit 41, # 43 Sealed Exhibit 42, # 44 Sealed Exhibit 43, # 45 Sealed Exhibit 44, # 46 Sealed Exhibit 45) (jnls, Deputy Clerk). (Additional attachment(s) added on 7/18/2008: # 47 Sealed Exhibit 46, # 48 Sealed Exhibit 47, # 49 Sealed Exhibit 48, # 50 Sealed Exhibit 49, # 51 Sealed Exhibit 50, # 52 Sealed Exhibit 51, # 53 Sealed Exhibit 52, # 54 Sealed Exhibit 53, # 55 Sealed Exhibit 54, # 56 Sealed Exhibit 55, # 57 Sealed Exhibit 56, # 58 Sealed Exhibit 57, # 59 Sealed Exhibit 58, # 60 Sealed Exhibit 59) (jnls, Deputy Clerk). Modified on 7/18/2008 (jnls, Deputy Clerk). (Entered: 07/07/2008) 07/07/2008 1236 MEMORANDUM. Signed by Judge Catherine C. Blake on 7/7/08. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv- 01298-JFM(jnl, Deputy Clerk) (Entered: 07/08/2008)

07/07/2008 1237 ORDER directing attorney-client privilege and work-product protection have been waived as to documents actually disclosed to the SEC or the NYAG with regard to market timing or late trading; and the defendants shall produce the documents to plaintiffs counsel within 10 days from the date of this Order. Signed by Judge Catherine C. Blake on 7/7/08. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv- 01298-JFM(jnl, Deputy Clerk) (Entered: 07/08/2008) 07/11/2008 1238 MOTION for Joinder in Scudder Defendants' Motion to Exclude Expert Marc Vellrath by Aurum Capital Management Corporation, Aurum Securities Corporation Responses due by 7/28/2008 (Lyon, Alexander) (Entered: 07/11/2008) 07/11/2008 1239 MOTION for Joinder in Scudder Defendants' Motion to Exclude Expert Edward O'Neal by Aurum Capital Management Corporation, Aurum Securities Corporation Responses due by 7/28/2008 (Lyon, Alexander) (Entered: 07/11/2008) 07/11/2008 1240 MOTION for Joinder in Scudder Defendants' Motion to Exclude Expert M. Kathleen Leugers by Aurum Capital Management Corporation, Aurum Securities Corporation Responses due by 7/28/2008 (Lyon, Alexander) (Entered: 07/11/2008) 07/16/2008 1241 Correspondence re: Index of Exhibits to Investor Class Plaintiffs' Omnibus Memorandum of Law in Support of Motions for Class Certification Under Fed. R. Civ. P. 23 (Attachments: # 1 Index of Exhibits)(Abramson, Glen) (Entered: 07/16/2008) 07/16/2008 1242 Correspondence re: Index of Exhibits to Supplemental Memorandum of Plainitffs Post-Retirement Health Insurance Plan and Trust, Linda Cape, and Tony David in Support of Class Certification (Attachments: # 1 Index of Exhibits)Associated Cases: 1:04-md- 15 861 -CCB et al.(Abramson, Glen) (Entered: 07/16/2008) 07/18/2008 1243 NOTICE by Post-retirement Health Insurance Plan and Trust REQUEST PURSUANT TO 26(e)(1) Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 07/18/2008) 07/24/2008 1244 Correspondence re: Briefing Schedule (Motz, J.) (Entered: 07/24/2008) 09/12/2008 1245 NOTICE by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Deutsche Asset Management Inc., Deutsche Investment Management Americas Inc., Deutshe Bank AG, Deutsche Investment management, Inc., Deutsche Asset Management Investment Services, Ltd., Scudder Distributors, Inc., Investment Company Capital Corporation, Deutsche Investment Management, Deutsche Asset Management, Deutsche Bank A.G. re (1243 in 1:04-md-15861-CCB) Notice (Other) of Supplementation of Defendants' Initial Disclosures Associated Cases: 1:04-md-15861-CCB et al.(Wilson, Wade) (Entered: 09/12/2008) 09/12/2008 1246 RESPONSE re 1214 Notice (Other), Notice (Other) Response and Objection of Derivative Plaintiffs to Scudder/Deutsche Defendants Rule 26(e)(1) Request filed by A Plaintiff. (Fox, Paulette) (Entered: 09/12/2008) 09/12/2008 1247 NOTICE by Post-retirement Health Insurance Plan and Trust Investor Plaintiffs Updated Responses and Objections to Scudder/Deutsche Defendants First Discovery Requests to Lead Investor Plaintiffs Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 09/12/2008) 09/12/2008 1248 NOTICE by Post-retirement Health Insurance Plan and Trust Investor Plaintiffs Updated Responses and Objections to Scudder/Deutsche Defendants Second Discovery Requests to Lead Investor Plaintiffs Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 09/12/2008) 09/12/2008 1249 NOTICE by Post-retirement Health Insurance Plan and Trust Investor Plaintiffs Updated Supplemental Responses and Objections to Scudder/Deutsche Defendants Second Discovery Requests to Lead Investor Plaintiffs Associated Cases: 1:04-md- 15 861 -CCB et al.(Abramson, Glen) (Entered: 09/12/2008) 09/24/2008 1250 MOTION to Seal Derivative Plaintiffs' Memorandum and Exhibits in Opposition to the Scudder/Deutsche Defendants' Motion for Summary Judgment by A Plaintiff Responses due by 10/14/2008 (Attachments: # 1 Text of Proposed Order)(Fox, Paulette) (Entered: 09/24/2008) 09/24/2008 1251 RESPONSE in Opposition re 1228 MOTION for Summary Judgment Against the Derivative Plaintiffs' Consolidated Amended Fund Derivative Complaint filed by A Plaintiff. Replies due by 10/8/2008. (Fox, Paulette) (Additional attachment(s) added on 9/26/2008: # 1 Sealed Opposition, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 7 Sealed Exhibit 6, # 8 Sealed Exhibit 7, # 9 Sealed Exhibit 8, # 10 Sealed Exhibit 9, # 11 Sealed Exhibit 10, # 12 Sealed Exhibit 11, # 13 Sealed Exhibit 12, # 14 Sealed Exhibit 13, # 15 Sealed Exhibit 14, # 16 Sealed Exhibit 15) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 17 Sealed Exhibit 16, # 18 Sealed Exhibit 17, # 19 Sealed Exhibit 18, # 20 Sealed Exhibit 19, # 21 Sealed Exhibit 20, # 22 Sealed Exhibit 21, # 23 Sealed Exhibit 22, # 24 Sealed Exhibit 23, # 25 Sealed Exhibit 24, # 26 Sealed Exhibit 25) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 27 Sealed Exhibit 26, # 28 Sealed Exhibit 27, # 29 Sealed Exhibit 28, # 30 Sealed Exhibit 29, # 31 Sealed Exhibit 30, # 32 Sealed Exhibit 31, # 33 Sealed Exhibit 32, # 34 Sealed Exhibit 33, # 35 Sealed Exhibit 34, # 36 Sealed Exhibit 35) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 37 Sealed Exhibit 36, # 38 Sealed Exhibit 37, # 39 Sealed Exhibit 38, # 40 Sealed Exhibit 39, # 41 Sealed Exhibit 40, # 42 Sealed Exhibit 41) (jnl, Deputy Clerk). Modified on 9/26/2008 (jnl, Deputy Clerk). (Entered: 09/24/2008) 09/24/2008 1252 MOTION to Seal Investor Class Plaintiffs' Memorandum of Law in Opposition to Scudder/Deutsche Defendants' Motion for Summary Judgment by Post-retirement Health Insurance Plan and Trust Responses due by 10/14/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1253 NOTICE by Post-retirement Health Insurance Plan and Trust of Filing Investor Class Plaintiffs' Memorandum of Law in Opposition to Scudder/Deutsche Defendants' Motion for Summary Judgment Under Seal Associated Cases: 1:04-md- 15861 -CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1254 MOTION to Seal Plaintiffs Supplemental Memorandum in Opposition to the Scudder Defendants Motion to Exclude the Testimony and Reports of Plaintiffs Proffered Expert Dr. Marc Yellrath by Post-retirement Health Insurance Plan and Trust Responses due by 10/14/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1255 NOTICE by Post-retirement Health Insurance Plan and Trust of Filing Plaintiffs Supplemental Memorandum in Opposition to the Scudder Defendants Motion to Exclude the Testimony and Reports of Plaintiffs Proffered Expert Dr. Marc Yellrath Under Seal Associated Cases: 1:04- md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1256 RESPONSE in Opposition re (139 in 1:04-cv-01298-JFM, 1227 in 1:04- md-15861-CCB, 77 in 1:04-cv-01288-JFM) MOTION to Certify Class filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Replies due by 10/8/2008. Associated Cases: 1:04- md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Hall, Christopher) (Additional attachment(s) added on 9/25/2008: # 1 Sealed Opposition, # 2 Sealed Declaration, # 3 Sealed Tab 1, # 4 Sealed Tab 2, # 5 Sealed Tab 3, # 6 Sealed Tab 4) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 7 Sealed Tab 5, # 8 Sealed Tab 6, # 9 Sealed Tab 7) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 10 Sealed Tab A, # 11 Sealed Tab B, # 12 Sealed Tab C, # 13 Sealed Tab D, # 14 Sealed Tab E) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 15 Sealed Tab F, # 16 Sealed Tab G, # 17 Sealed Tab H, # 18 Sealed Tab I, # 19 Sealed Tab J) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 20 Sealed Tab K, # 21 Sealed Tab L, # 22 Sealed Tab M, # 23 Sealed Tab N, # 24 Sealed Tab O) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 25 Sealed Tab P, # 26 Sealed Tab Q, # 27 Sealed Tab R, # 28 Sealed Tab S, # 29 Sealed Tab T, # 30 Sealed Tab U, # 31 Sealed Tab V, # 32 Sealed Tab W, # 33 Sealed Tab X, # 34 Sealed Tab Y, # 35 Sealed Tab Z) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 36 Sealed Tab AA, # 37 Sealed Tab BB, # 38 Sealed Tab CC, # 39 Sealed Tab DD, # 40 Sealed Tab EE, # 41 Sealed Tab FF, # 42 Sealed Tab GG, # 43 Sealed Tab HH) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 44 Sealed Tab II, # 45 Sealed Tab JJ, # 46 Sealed Tab KK, # 47 Sealed Tab LL, # 48 Sealed Tab MM, # 49 Sealed Tab NN, # 50 Sealed Tab OO, # 52 Sealed Tab PP, # 53 Sealed Tab QQ) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 54 Sealed Tab RR, # 55 Sealed Tab SS, # 56 Sealed Tab TT, # 57 Sealed Tab UU, # 58 Sealed Tab VV, # 59 Sealed Tab WW, # 60 Sealed Tab XX, # 61 Sealed Tab YY, # 62 Sealed Tab ZZ) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 63 Sealed Tab AAA, # 64 Sealed Tab BBB, # 65 Sealed Tab CCC, # 66 Sealed Tab DDD, # 67 Sealed Tab EEE, # 68 Sealed Tab FFF, # 69 Sealed Tab GGG, # 70 Sealed Tab HHH) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 71 Sealed Tab III, # 72 Sealed Tab JJJ, # 73 Sealed Tab KKK, # 74 Sealed Tab LLL, # 75 Sealed Tab MMM, # 76 Sealed Tab NNN, # 77 Sealed Tab OOO, # 78 Sealed Tab PPP) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/25/2008: # 79 Sealed Tab QQQ, # 80 Sealed Tab RRR, # 81 Sealed Tab SSS, # 82 Sealed Tab TTT) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 83 Sealed Tab 8, # 84 Sealed Tab 9, # 85 Sealed Tab 10) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 86 Sealed Tab 11, # 87 Sealed Tab 12, # 88 Sealed Tab 13, # 89 Sealed Tab 14, # 90 Sealed Tab 15, # 91 Sealed Tab 16) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 92 Sealed Tab 17, # 93 Sealed Tab 18, # 94 Sealed Tab 19, # 95 Sealed Tab 20, # 96 Sealed Tab 21) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 97 Sealed Tab 22, # 98 Sealed Tab 23, # 99 Sealed Tab 24, # 100 Sealed Tab 25, # 101 Sealed Tab 26, # 102 Sealed Tab 27, # 103 Sealed Tab 28, # 104 Sealed Tab 29, # 105 Sealed Tab 30) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 106 Sealed Tab 31, # 107 Sealed Tab 32, # 108 Sealed Tab 33, # 109 Sealed Tab 34, # 110 Sealed Tab 35, # 111 Sealed Tab 36, # 112 Sealed Tab 37, # 113 Sealed Tab 38) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 114 Sealed Tab 39, # 115 Sealed Tab 40, # 116 Sealed Tab 41, # 117 Sealed Tab 42, # 118 Sealed Tab 43, # 119 Sealed Tab 44, # 120 Sealed Tab 45) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 121 Sealed Tab 46, # 122 Sealed Tab 47, # 123 Sealed Tab 48, # 124 Sealed Tab 49, # 125 Sealed Tab 50, # 126 Sealed Tab 51, # 127 Sealed Tab 52, # 128 Sealed Tab 53) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 129 Sealed Tab 54, # 130 Sealed Tab 55, # 131 Sealed Tab 56, # 132 Sealed Tab 57, # 133 Sealed Tab 58, # 134 Sealed Tab 59, # 135 Sealed Tab 60) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 136 Sealed Tab 61, # 137 Sealed Tab 62, # 138 Sealed Tab 63, # 139 Sealed Tab 64, # 140 Sealed Tab 65, # 141 Sealed Tab 66, # 142 Sealed Tab 67, # 143 Sealed Tab 68) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 144 Sealed Tab 69, # 145 Sealed Tab 70, # 146 Sealed Tab 71, # 147 Sealed Tab 72, # 148 Sealed Tab 73, # 149 Sealed Tab 74, # 150 Sealed Tab 75) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 151 Sealed Tab 76, # 152 Sealed Tab 77, # 153 Sealed Tab 78, # 154 Sealed Tab 79, # 155 Sealed Tab 80, # 156 Sealed Tab 81, # 157 Sealed Tab 82) (jnls, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 158 Sealed Certificate of Service) (jnls, Deputy Clerk). Modified on 9/26/2008 (jnls, Deputy Clerk). (Entered: 09/24/2008) 09/24/2008 1257 MOTION to Seal Investor Class Plaintiffs Memorandum of Law in Opposition to Scudder/Deutsche Defendants Motion to Exclude the Testimony and Reports of Plaintiffs Proffered Expert M. Kathleen Leugers by Post-retirement Health Insurance Plan and Trust Responses due by 10/14/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1258 NOTICE by Post-retirement Health Insurance Plan and Trust of Filing Investor Class Plaintiffs Memorandum of Law in Opposition to Scudder/Deutsche Defendants Motion to Exclude the Testimony and Reports of Plaintiffs Proffered Expert M. Kathleen Leugers Under Seal Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1259 MOTION to Seal Investor Class Plaintiffs Memorandum of Law in Opposition to Scudder/Deutsche Defendants Motion to Exclude the Testimony and Reports of Plaintiffs Proffered Expert Dr. Edward ONeal by Post-retirement Health Insurance Plan and Trust Responses due by 10/14/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/24/2008 1260 NOTICE by Post-retirement Health Insurance Plan and Trust of Filing Investor Class Plaintiffs Memorandum of Law in Opposition to Scudder/Deutsche Defendants Motion to Exclude the Testimony and Reports of Plaintiffs Proffered Expert Dr. Edward ONeal Under Seal Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Entered: 09/24/2008) 09/25/2008 1261 MOTION to Seal Defendants' Opposition to Class Certification by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 10/14/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01288-JFM, 1:04-cv-01298-JFM(Hall, Christopher) (Entered: 09/25/2008) 09/26/2008 1262 RESPONSE in Opposition re (1228 in 1:04-md-15861-CCB, 140 in 1:04- cv-01298-JFM) MOTION for Summary Judgment filed by Post- retirement Health Insurance Plan and Trust. Replies due by 10/10/2008. Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Additional attachment(s) added on 9/26/2008: # 1 Sealed Memorandum in opposition, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5, # 7 Sealed Exhibit 6, # 8 Sealed Exhibit 7, # 9 Sealed Exhibit 8, # 10 Sealed Exhibit 9, # 11 Sealed Exhibit 10, # 12 Sealed Exhibit 11, # 13 Sealed Exhibit 12, # 14 Sealed Exhibit 13, # 15 Sealed Exhibit 14, # 16 Sealed Exhibit 15) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 17 Sealed Exhibit 16, # 18 Sealed Exhibit 17, # 19 Sealed Exhibit 18, # 20 Sealed Exhibit 19, # 21 Sealed Exhibit 20, # 22 Sealed Exhibit 21, # 23 Sealed Exhibit 22, # 24 Sealed Exhibit 23, # 25 Sealed Exhibit 24, # 26 Sealed Exhibit 25, # 27 Sealed Exhibit 26, # 28 Sealed Exhibit 27, # 29 Sealed Exhibit 28, # 30 Sealed Exhibit 29, # 31 Sealed Exhibit 30) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 32 Sealed Exhibit 31, # 33 Sealed Exhibit 32, # 34 Sealed Exhibit 33, # 35 Sealed Exhibit 34, # 36 Sealed Exhibit 35, # 37 Sealed Exhibit 36, # 38 Sealed Exhibit 37, # 39 Sealed Exhibit 38, # 40 Sealed Exhibit 39, # 41 Sealed Exhibit 40, # 42 Sealed Exhibit 41, # 43 Sealed Exhibit 42, # 44 Sealed Exhibit 43, # 45 Sealed Exhibit 44, # 46 Sealed Exhibit 45) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 47 Sealed Exhibit 46, # 48 Sealed Exhibit 47, # 49 Sealed Exhibit 48, # 50 Sealed Exhibit 49, # 51 Sealed Exhibit 50, # 52 Sealed Exhibit 51, # 53 Sealed Exhibit 52, # 54 Sealed Exhibit 53, # 55 Sealed Exhibit 54, # 56 Sealed Exhibit 55, # 57 Sealed Exhibit 56, # 58 Sealed Exhibit 57, # 59 Sealed Exhibit 58, # 60 Sealed Exhibit 59, # 61 Sealed Exhibit 60, # 62 Sealed Exhibit 61, # 63 Sealed Exhibit 62, # 64 Sealed Exhibit 63, # 65 Sealed Exhibit 64, # 66 Sealed Exhibit 65) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 67 Sealed Exhibit 66, # 68 Sealed Exhibit 67, # 69 Sealed Exhibit 68, # 70 Sealed Exhibit 69, # 71 Sealed Exhibit 70, # 72 Sealed Exhibit 71, # 73 Sealed Exhibit 72, # 74 Sealed Exhibit 73, # 75 Sealed Exhibit 74, # 76 Sealed Exhibit 75, # 77 Sealed Exhibit 76, # 78 Sealed Exhibit 77, # 79 Sealed Exhibit 78, # 80 Sealed Exhibit 79, # 81 Sealed Exhibit 80, # 82 Sealed Exhibit 81, # 83 Sealed Exhibit 82, # 84 Sealed Exhibit 83, # 85 Sealed Exhibit 84, # 86 Sealed Exhibit 85) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 87 Sealed Exhibit 86, # 88 Sealed Exhibit 87, # 89 Sealed Exhibit 88, # 90 Sealed Exhibit 89, # 91 Sealed Exhibit 90, # 92 Sealed Exhibit 91, # 93 Sealed Exhibit 92, # 94 Sealed Exhibit 93, # 95 Sealed Exhibit 94, # 96 Sealed Exhibit 95, # 97 Sealed Exhibit 96, # 98 Sealed Exhibit 97, # 99 Sealed Exhibit 98, # 100 Sealed Exhibit 99, # 101 Sealed Exhibit 100) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 102 Sealed Exhibit 101, # 103 Sealed Exhibit 102, # 104 Sealed Exhibit 103, # 105 Sealed Exhibit 104, # 106 Sealed Exhibit 105, # 107 Sealed Exhibit 106, # 108 Sealed Exhibit 107, # 109 Sealed Exhibit 108, # 110 Sealed Exhibit 109, # 111 Sealed Exhibit 110, # 112 Sealed Exhibit 111, # 113 Sealed Exhibit 112, # 114 Sealed Exhibit 113, # 115 Sealed Exhibit 114, # 116 Sealed Exhibit 115, # 117 Sealed Exhibit 116, # 118 Sealed Exhibit 117, # 119 Sealed Exhibit 118, # 120 Sealed Exhibit 119, # 121 Sealed Exhibit 120) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 122 Sealed Exhibit 121, # 123 Sealed Exhibit 122, # 124 Sealed Exhibit 123, # 125 Sealed Exhibit 124, # 126 Sealed Exhibit 125, # 127 Sealed Exhibit 126, # 128 Sealed Exhibit 127, # 129 Sealed Exhibit 128, # 130 Sealed Exhibit 129, # 131 Sealed Exhibit 130, # 132 Sealed Exhibit 131, # 133 Sealed Exhibit 132, # 134 Sealed Exhibit 133, # 135 Sealed Exhibit 134, # 136 Sealed Exhibit 135, # 137 Sealed Exhibit 136, # 138 Sealed Exhibit 137, # 139 Sealed Exhibit 138, # 140 Sealed Exhibit 139, # 141 Sealed Exhibit 140, # 142 Sealed Exhibit 141, # 143 Sealed Exhibit 142, # 144 Sealed Exhibit 143, # 145 Sealed Exhibit 144, # 146 Sealed Exhibit 145, # 147 Sealed Exhibit 146, # 148 Sealed Exhibit 147, # 149 Sealed Exhibit 148, # 150 Sealed Exhibit 149, # 151 Sealed Exhibit 150) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 152 Sealed Exhibit 151, # 153 Sealed Exhibit 152, # 154 Sealed Exhibit 153) (jnl, Deputy Clerk). Modified on 9/26/2008 (jnl, Deputy Clerk). (Entered: 09/26/2008) 09/26/2008 1263 RESPONSE in Opposition re (1220 in 1:04-md-15861-CCB, 132 in 1:04- cv-01298-JFM) MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Marc Vellrath filed by Post- retirement Health Insurance Plan and Trust. Replies due by 10/10/2008. Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Additional attachment(s) added on 9/26/2008: # 1 Sealed Supplemental Memorandum, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5, # 7 Sealed Exhibit 6, # 8 Sealed Exhibit 7, # 9 Sealed Exhibit 8, # 10 Sealed Exhibit 9, # 11 Sealed Exhibit 10) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 12 Sealed Exhibit 11, # 13 Sealed Exhibit 12, # 14 Sealed Exhibit 13, # 15 Sealed Exhibit 14, # 16 Sealed Exhibit 15, # 17 Sealed Exhibit 16, # 18 Sealed Certificate of Service) (jnl, Deputy Clerk). Modified on 9/26/2008 (jnl, Deputy Clerk). (Entered: 09/26/2008) 09/26/2008 1264 RESPONSE in Opposition re (136 in 1:04-cv-01298-JFM, 1224 in 1:04- md-15861-CCB) MOTION in Limine filed by Post-retirement Health Insurance Plan and Trust. Replies due by 10/10/2008. Associated Cases: 1:04-md-15 861-CCB et al. (Deutsch, Lawrence) (Additional attachment(s) added on 9/26/2008: # 1 Sealed Memorandum in opposition, # 2 Sealed Exhibit A, # 3 Sealed Exhibit B, # 4 Sealed Exhibit C, # 5 Sealed Exhibit D, # 6 Sealed Exhibit E, # 7 Sealed Exhibit F, # 8 Sealed Exhibit G) (jnl, Deputy Clerk). (Additional attachment(s) added on 9/26/2008: # 9 Sealed Exhibit H, # 10 Sealed Exhibit I, # 11 Sealed Exhibit J, # 12 Sealed Exhibit K, # 13 Sealed Exhibit L, # 14 Sealed Exhibit M, # 15 Sealed Exhibit N, # 16 Sealed Exhibit O, # 17 Sealed Exhibit P, # 18 Sealed Exhibit Q, # 19 Sealed Exhibit R, # 20 Sealed Exhibit S, # 21 Sealed Exhibit T, # 22 Sealed Exhibit U, # 23 Sealed Exhibit V) (jnl, Deputy Clerk). Modified on 9/26/2008 (jnl, Deputy Clerk). (Entered: 09/26/2008) 09/26/2008 1265 RESPONSE in Opposition re (1222 in 1:04-md-15861-CCB, 134 in 1:04- cv-01298-JFM) MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Dr. Edward O'Neal filed by Post- retirement Health Insurance Plan and Trust. Replies due by 10/10/2008. Associated Cases: 1:04-md-15861-CCB et al.(Deutsch, Lawrence) (Additional attachment(s) added on 9/26/2008: # 1 Sealed Opposition, # 2 Sealed Exhibit A, # 3 Sealed Exhibit B, # 4 Sealed Exhibit C, # 5 Sealed Exhibit D, # 6 Sealed Exhibit E, # 7 Sealed Exhibit F, # 8 Sealed Exhibit G, # 9 Sealed Exhibit H, # 10 Sealed Exhibit I, # 11 Sealed Exhibit J, # 12 Sealed Exhibit K) (jnl, Deputy Clerk). Modified on 9/26/2008 (jnl, Deputy Clerk). (Entered: 09/26/2008) 09/29/2008 1266 MOTION to Seal Omnibus Memorandum of Law in Opposition to Defendants Motions to Exclude the Testimony and Reports of Dr. Marc Yellrath by A Plaintiff Responses due by 10/16/2008 (Attachments: # 1 Text of Proposed Order)(Lahm, James) (Entered: 09/29/2008) 09/29/2008 1267 RESPONSE in Opposition re (1220 in 1:04-md- 15 861 -CCB) MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Marc Yellrath, (2975 in 1:04-md-15863-JFM) MOTION for Other Relief Motion To Exclude Proposed Expert Opinions Of Marc Yellrath, (2955 in 1:04-md-15863-JFM) MOTION Joinder of the Janus Defendants in Motions to Exclude Expert Evidence, (2966 in 1:04-md- 15863-JFM) MOTION Motion to Exclude Testimony of Marc Vellrath ( Replies due by 10/14/2008.) filed by A Plaintiff. (Lahm, James) (Entered: 09/29/2008) 10/13/2008 1268 Joint MOTION to Stay the Action Against Aurum Defendants in Contemplation of Settlement by Aurum Capital Management Corporation, Aurum Securities Corporation, Post-retirement Health Insurance Plan and Trust Responses due by 10/30/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 10/13/2008) 10/15/2008 1269 ORDER STAYING the Action against Aurum Defendants in contemplation of Settlement. Signed by Judge Catherine C. Blake on 10/14/08(cag, Deputy Clerk) (Entered: 10/15/2008) 11/05/2008 1270 RESPONSE in Support re (140 in 1:04-cv-01298-JFM) MOTION for Summary Judgment filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG, Kathleen Sullivan D'Eramo. Replies due by 11/19/2008. Associated Cases: 1:04-md-15861- CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Conner, Patrick) (Additional attachment(s) added on 11/6/2008: # 1 Sealed Reply Memorandum, # 2 Sealed Attachment 1, # 3 Sealed Attachment 2, # 4 Sealed Attachment 3, # 5 Sealed Attachment 4, # 6 Sealed Attachment 5) (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 7 Sealed Attachment 6, # 8 Sealed Attachment 7, # 9 Sealed Attachment 8, # 10 Sealed Attachment 9, # 11 Sealed Attachment 10, # 12 Sealed Attachment 11, # 13 Sealed Attachment 12, # 14 Sealed Attachment 13, # 15 Sealed Attachment 14, # 16 Sealed Attachment 15) (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 17 Sealed Attachment 16, # 18 Sealed Attachment 17, # 19 Sealed Attachment 18, # 20 Sealed Attachment 19, # 21 Sealed Attachment 20, # 22 Sealed Attachment 21, # 23 Sealed Attachment 22, # 24 Sealed Attachment 23, # 25 Sealed Attachment 24, # 26 Sealed Attachment 25) (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 27 Sealed Attachment 26, # 28 Sealed Attachment 27, # 29 Sealed Attachment 28, # 30 Sealed Attachment 29, # 31 Sealed Attachment 30, # 32 Sealed Attachment 31) (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 33 Sealed Certificate of Service) (jnl, Deputy Clerk). Modified on 11/6/2008 (jnl, Deputy Clerk). (Entered: 11/05/2008) 11/05/2008 1271 RESPONSE in Support re (1228 in 1:04-md-15861-CCB, 78 in 1:04-cv- 01288-JFM) MOTION for Summary Judgment filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc.. Replies due by 11/19/2008. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288- JFM(Conner, Patrick) (Additional attachment(s) added on 11/6/2008: # 1 Sealed Reply Memorandum, # 2 Sealed Declaration, # 3 Sealed Fund Derivative Order, # 4 Sealed Fund Derivative order 2, # 5 Sealed Attachment 3, # 6 Sealed Attachment 4, # 7 Sealed Attachment 5, # 8 Sealed Attachment 6, # 9 Sealed Attachment 7, # 10 Sealed Attachment 8) (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 11 Sealed Certificate of Service) (jnl, Deputy Clerk). Modified on 11/6/2008 (jnl, Deputy Clerk). (Entered: 11/05/2008) 11/05/2008 1272 MOTION to Seal Scudder Investor Class Plaintiffs Reply Memorandum of Law in Support of Plaintiffs Motion for Class Certification by Post- retirement Health Insurance Plan and Trust Responses due by 11/24/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15861-CCB et al.(Abramson, Glen) (Entered: 11/05/2008) 11/05/2008 1273 NOTICE by Post-retirement Health Insurance Plan and Trust re (74 in 1:04-cv-01623-JFM) MOTION to Seal Scudder Investor Class Plaintiffs Reply Memorandum of Law in Support of Plaintiffs Motion for Class Certification Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Additional attachment(s) added on 11/10/2008: # 1 Sealed Reply Memorandum, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5, # 7 Sealed Exhibit 6, # 8 Sealed Exhibit 7, # 9 Sealed Exhibit 8, # 10 Sealed Exhibit 9, # 11 Sealed Certificate of Service) (jnl, Deputy Clerk). Modified on 11/10/2008 (jnl, Deputy Clerk). (Entered: 11/05/2008) 11/05/2008 1274 MOTION to Seal Reply Memorandum and Exhibits for Motion for Summary Judgment Against the Class Plaintiff's Third Consolidated Amended Class Action Complaint by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 11/24/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298- JFM(Conner, Patrick) (Entered: 11/05/2008) 11/05/2008 1275 MOTION to Seal Reply Memorandum and Exhibits for Motion for Summary Judgment of the Derivative Plaintiffs' Consolidated Amended Fund Derivative Complaint by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc. Responses due by 11/24/2008 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md- 15 861 -CCB, 1:04-cv-01288-JFM(Conner, Patrick) (Entered: 11/05/2008) 11/05/2008 1276 RESPONSE in Support re (1220 in 1:04-md-15861-CCB, 70 in 1:04-cv- 01288-JFM, 132 in 1:04-cv-01298-JFM) MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Marc Yellrath - -Filed Under Seal-- filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Replies due by 11/19/2008. (Attachments: # 1 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Additional attachment(s) added on 11/6/2008: # 2 Sealed Reply, # 3 Sealed Exhibit A, # 4 Sealed Exhibit B, # 5 Sealed Exhibit C, # 6 Sealed Exhibit E, # 7 Sealed Exhibit G, # 8 Sealed Exhibit H, # 9 Sealed Exhibit I, # 10 Sealed Exhibit J, # 11 Sealed Exhibit K, # 12 Sealed Exhibit L, # 13 Sealed Exhibit M, # 14 Sealed Exhibit N, # 15 Sealed Exhibit O, # 16 Sealed Exhibit P, # 17 Sealed Exhibit Q, # 18 Sealed Exhibit R) (jnl, Deputy Clerk). Modified on 11/6/2008 (jnl, Deputy Clerk). (Entered: 11/05/2008) 11/05/2008 1277 MOTION to Seal Reply in Support of Defendants' Motion to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Marc Yellrath by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 11/24/2008 (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 11/05/2008) 11/05/2008 1278 RESPONSE in Support re (72 in 1:04-cv-01288-JFM, 1222 in 1:04-md- 15861-CCB, 134 in 1:04-cv-01298-JFM) MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Edward O'Neal --Filed Under Seal-- filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Replies due by 11/19/2008. (Attachments: # 1 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) Modified on 11/6/2008 (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 2 Sealed Reply, # 3 Sealed Exhibit D, # 4 Sealed Exhibit F, # 5 Sealed Exhibit G, # 6 Sealed Exhibit H, # 7 Sealed Exhibit I, # 8 Sealed Exhibit J) (jnl, Deputy Clerk). Modified on 11/6/2008 (jnl, Deputy Clerk). (Entered: 11/05/2008) 11/05/2008 1279 MOTION to Seal Reply in Support of Defendants' Motion to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert Dr. Edward O'Neal by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 11/24/2008 (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 11/05/2008)

11/05/2008 1280 RESPONSE in Support re (136 in 1:04-cv-01298-JFM, 1224 in 1:04-md- 15861-CCB, 74 in 1:04-cv-01288-JFM) MOTION in Limine to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert M. Kathleen Leugers --Filed Under Seal-- filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Replies due by 11/19/2008. (Attachments: # 1 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298- JFM(Wilson, Wade) Modified on 11/6/2008 (jnl, Deputy Clerk). (Additional attachment(s) added on 11/6/2008: # 2 Sealed Reply, # 3 Sealed Exhibit A, # 4 Sealed Exhibit B) (jnl, Deputy Clerk). Modified on 11/6/2008 (jnl, Deputy Clerk). (Entered: 11/05/2008) 11/05/2008 1281 MOTION to Seal Reply in Support of Defendants' Motion to Exclude the Testimony and Reports of Plaintiffs' Proffered Expert M. Kathleen Leugers by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 11/24/2008 (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)Associated Cases: 1:04-md- 15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 11/05/2008) 12/02/2008 1282 MOTION to Supplement Plaintiffs Omnibus Memorandum of Law in Opposition to Defendants Motion to Exclude the Testimony and Reports of Marc Vellrath, Ph.D., CFA and exhibits thereto) by Ohio Tuition Trust Authority, Joseph Shanis Responses due by 12/19/2008 Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD(Wayne, Richard) Modified on 12/2/2008 (jnl, Deputy Clerk). (Additional attachment(s) added on 12/2/2008: # 1 Sealed Motion, # 2 Sealed Exhibit 1, # 3 Sealed Exhibit 2, # 4 Sealed Exhibit 3, # 5 Sealed Exhibit 4, # 6 Sealed Exhibit 5, # 7 Sealed Exhibit 6) (jnl, Deputy Clerk). Modified on 12/2/2008 (jnl, Deputy Clerk). (Entered: 12/02/2008) 12/03/2008 1283 MOTION to Seal Corrected Exhibits and Redlined Memoranda Pages ( Responses due by 12/22/2008) by Post-retirement Health Insurance Plan and Trust (Attachments: # 1 Text of Proposed Order)(Abramson, Glen) (Entered: 12/03/2008) 12/03/2008 1284 NOTICE by Post-retirement Health Insurance Plan and Trust to Seal Corrected Exhibits and Redlined Memoranda Pages (Abramson, Glen) (Entered: 12/03/2008) 12/04/2008 1285 NOTICE to Substitute Attorney (Attachments: # 1 Affidavit /Certificate of Service of Julie Sczesnik Dated December 4, 2008)(Koss, Roberta) (Entered: 12/04/2008) 12/04/2008 1286 NOTICE to Substitute Attorney (Greenberg, David) (Entered: 12/04/2008) 12/04/2008 1287 NOTICE to Substitute Attorney (Greenberg, David) (Entered: 12/04/2008) 12/05/2008 1288 NOTICE by Lehman Brothers Inc. Notice of Bankruptcy (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Affidavit /Certificate of Service Dated December 5, 2008)(Koss, Roberta) (Entered: 12/05/2008) 12/08/2008 1289 Correspondence re: Teleconference Instructions for the December 10 and 11 Hearing (Isbister, John) (Entered: 12/08/2008) 12/08/2008 1290 STIPULATION and Order Concerning Confidential Material for the December 10 and 11, 2008 Hearing by A Plaintiff. (Isbister, John) (Entered: 12/08/2008) 12/09/2008 1291 NOTICE of Appearance by Christian J Mixter on behalf of Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04- cv-01298-JFM(Mixter, Christian) (Entered: 12/09/2008) 12/10/2008 1292 PAPERLESS ORDER APPROVING 1290 Stipulation. Signed by Judge Catherine C. Blake on December 10, 2008. (Blake, Catherine) (Entered: 12/10/2008) 12/10/2008 1293 Motion for Summary Judgment Hearing held on 12/10/2008 before Judge J. Frederick Motz and Judge Catherine C. Blake re (2956 in 1:04-md- 15863-JFM) MOTION for Summary Judgment On All Remaining Claims filed by Robert F. Lucey, Putnam Retail Management Limited Partnership, Putnam Investment Management LLC, Stephen M. Oristaglio, Putnam LLC, Irene M. Esteves, Putnam Investments Trust, Putnam Investment Management Trust, (2954 in 1:04-md-15863-JFM) MOTION for Summary Judgment filed by Janus Distributors LLC, Janus Capital Group Inc., Janus Capital Management LLC (Court Reporter C. Asif.) Associated Cases: 1:04-md-15861-CCB, 1:04-md-15863- JFM(ggpb, Deputy Clerk) (Entered: 12/11/2008) 12/19/2008 1294 NOTICE of filing corrected documents under seal (Documents filed 12/4/08) (jnl, Deputy Clerk) (Additional attachment(s) added on 12/19/2008: # 1 Sealed Exhibit 1, # 2 Sealed Exhibit 2, # 3 Sealed Exhibit 3, # 4 Sealed Exhibit 4, # 5 Sealed Exhibit 5, # 6 Sealed Exhibit 6, # 7 Sealed Exhibit 7, # 8 Sealed Exhibit 8, # 9 Sealed Exhibit 9, # 10 Sealed Exhibit 10, # 11 Sealed Exhibit 11, # 12 Sealed Exhibit 12, # 13 Sealed Exhibit 13, # 14 Sealed Exhibit 14, # 15 Sealed Exhibit 15) (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 16 Sealed Exhibit 16, # 17 Sealed Exhibit 17, # 18 Sealed Exhibit 18, # 19 Sealed Exhibit 19, # 20 Sealed Exhibit 20, # 21 Sealed Exhibit 21, # 22 Sealed Exhibit 22, # 23 Sealed Exhibit 23, # 24 Sealed Exhibit 24, # 25 Sealed Exhibit 25, # 26 Sealed Exhibit 26, # 27 Sealed Exhibit 27, # 28 Sealed Exhibit 28, # 29 Sealed Exhibit 29, # 30 Sealed Exhibit 30) (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 31 Sealed Exhibit 31, # 32 Sealed Exhibit 32, # 33 Sealed Exhibit 33, # 34 Sealed Exhibit 34, # 35 Sealed Exhibit 35, # 36 Sealed Exhibit 36, # 38 Sealed Exhibit 37, # 39 Sealed Exhibit 38, # 40 Sealed Exhibit 39, # 41 Sealed Exhibit 40, # 42 Sealed Exhibit 41, # 43 Sealed Exhibit 42, # 44 Sealed Exhibit 43, # 45 Sealed Exhibit 44, # 46 Sealed Exhibit 45) (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 47 Sealed Exhibit 46, # 48 Sealed Exhibit 47, # 49 Sealed Exhibit 48, # 50 Sealed Exhibit 49, # 51 Sealed Exhibit 50, # 52 Sealed Exhibit 51, # 53 Sealed Exhibit 52, # 54 Sealed Exhibit 53, # 55 Sealed Exhibit 54, # 56 Sealed Exhibit 55, # 57 Sealed Exhibit 56, # 58 Sealed Exhibit 57, # 59 Sealed Exhibit 58, # 60 Sealed Exhibit 59, # 61 Sealed Exhibit 60) (jnl, Deputy Clerk). Modified on 12/19/2008 (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 62 Sealed Exhibit 61, # 63 Sealed Exhibit 62, # 64 Sealed Exhibit 63, # 65 Sealed Exhibit 64, # 66 Sealed Exhibit 65, # 67 Sealed Exhibit 66, # 68 Sealed Exhibit 67, # 69 Sealed Exhibit 68, # 70 Sealed Exhibit 69, # 71 Sealed Exhibit 70, # 72 Sealed Exhibit 71, # 73 Sealed Exhibit 72, # 74 Sealed Exhibit 73, # 75 Sealed Exhibit 74, # 76 Sealed Exhibit 75) (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 77 Sealed Exhibit 76, # 78 Sealed Exhibit 77, # 79 Sealed Exhibit 78, # 80 Sealed Exhibit 79, # 81 Sealed Exhibit 80, # 82 Sealed Exhibit 81, # 83 Sealed Exhibit 82, # 84 Sealed Exhibit 83, # 85 Sealed Exhibit 84, # 86 Sealed Exhibit 85, # 87 Sealed Exhibit 86, # 88 Sealed Exhibit 87, # 89 Sealed Exhibit 88, # 90 Sealed Exhibit 89, # 91 Sealed Exhibit 90) (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 92 Sealed Exhibit 91, # 93 Sealed Exhibit 92, # 94 Sealed Exhibit 93, # 95 Sealed Exhibit 94, # 96 Sealed Exhibit 95, # 97 Sealed Exhibit 96, # 98 Sealed Exhibit 97, # 99 Sealed Exhibit 98, # 100 Sealed Exhibit 99, # 101 Sealed Exhibit 100, # 102 Sealed Exhibit 101, # 103 Sealed Exhibit 102, # 104 Sealed Exhibit 103, # 105 Sealed Exhibit 104, # 106 Sealed Exhibit 105, # 107 Sealed Exhibit 106, # 108 Sealed Exhibit 107, # 109 Sealed Exhibit 108, # 110 Sealed Exhibit 109, # 111 Sealed Exhibit 110, # 112 Sealed Exhibit 111, # 113 Sealed Exhibit 112, # 114 Sealed Exhibit 113, # 115 Sealed Exhibit 114, # 116 Sealed Exhibit 115, # 117 Sealed Exhibit 116, # 118 Sealed Exhibit 117, # 119 Sealed Exhibit 118, # 120 Sealed Exhibit 119, # 121 Sealed Exhibit 120) (jnl, Deputy Clerk). (Additional attachment(s) added on 12/19/2008: # 122 Sealed Exhibit 121, # 123 Sealed Exhibit 122, # 124 Sealed Exhibit 123, # 125 Sealed Exhibit 124, # 126 Sealed Exhibit 125, # 127 Sealed Exhibit 126, # 128 Sealed Exhibit 127, # 129 Sealed Exhibit 128, # 130 Sealed Exhibit 129, # 131 Sealed Exhibit 130, # 132 Sealed Exhibit 131, # 133 Sealed Exhibit 132, # 134 Sealed Exhibit 133, # 135 Sealed Exhibit 134, # 136 Sealed Exhibit 135, # 137 Sealed Exhibit 136, # 138 Sealed Exhibit 137, # 139 Sealed Exhibit 138, # 140 Sealed Exhibit 139, # 141 Sealed Exhibit 140, # 142 Sealed Exhibit 141, # 143 Sealed Exhibit 142, # 144 Sealed Exhibit 143, # 145 Sealed Exhibit 144, # 146 Sealed Exhibit 145, # 147 Sealed Exhibit 146, # 148 Sealed Exhibit 147, # 149 Sealed Exhibit 148, # 150 Sealed Exhibit 149, # 151 Sealed Exhibit 150, # 152 Sealed Exhibit 151, # 153 Sealed Exhibit 152, # 154 Sealed Exhibit 153) (jnl, Deputy Clerk). Modified on 12/19/2008 (jnl, Deputy Clerk). (Entered: 12/19/2008) 12/19/2008 1295 Substantive legal issues - addressing (Attachments: # 1 Exhibit Attachment 1, # 2 Exhibit Attachment 2, # 3 Exhibit Attachment 3)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Additional attachment(s) added on 12/23/2008: # 4 Sealed Attachment 3) (jnl, Deputy Clerk). Modified on 12/23/2008 (jnl, Deputy Clerk). (Entered: 12/19/2008) 12/19/2008 1296 MOTION to Seal Attachment 3 to Plaintiffs' December 19, 2008, letter to the Honorable Catherine C. Blake by Post-retirement Health Insurance Plan and Trust Responses due by 1/5/2009 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 12/19/2008) 12/19/2008 1297 NOTICE by Post-retirement Health Insurance Plan and Trust of Filing Under Seal Attachment 3 to Plaintiffs' December 19, 2008, letter to the Honorable Catherine C. Blake Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 12/19/2008) 12/19/2008 1298 RESPONSE in Opposition re 1282 MOTION Filing of Documents Under Seal (Motion to Supplement Plaintiffs Omnibus Memorandum of Law in Opposition to Defendants Motion to Exclude the Testimony and Reports of Marc Yellrath, Ph.D., CFA and exhibits thereto) MOTION Filing of Documents Under Seal (Motion to Supplement Plaintiffs Omnibus Memorandum of Law in Opposition to Defendants Motion to Exclude the Testimony and Reports of Marc Yellrath, Ph.D., CFA and exhibits thereto) MOTION Filing of Documents Under Seal (Motion to Supplement Plaintiffs Omnibus Memorandum of Law in Opposition to Defendants Motion to Exclude the Testimony and Reports of Marc Yellrath, Ph.D., CFA and exhibits thereto) filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. Replies due by 1/5/2009. (Attachments: # 1 Certificate of Service)(Wilson, Wade) (Additional attachment(s) added on 12/22/2008: # 2 Sealed Opposition) (jnl, Deputy Clerk). Modified on 12/22/2008 (jnl, Deputy Clerk). (Entered: 12/19/2008) 12/19/2008 1299 MOTION to Seal Defendants' Opposition to Plaintiffs' Motion to Supplement Plaintiffs' Omnibus Memorandum of Law in Opposition to Defendants' Motion to Exclude the Testimony and Reports of Marc Yellrath by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 1/5/2009 (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Wilson, Wade) (Entered: 12/19/2008) 12/22/2008 1300 NOTICE of Change of Address by U Seth Ottensoser (Attachments: # 1 Certificate of Service)(Ottensoser, U) (Entered: 12/22/2008) 12/24/2008 1301 Substantive legal issues - addressing (Attachments: # 1 Exhibit A)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 12/24/2008) 01/05/2009 1302 Substantive legal issues - addressing (Attachments: # 1 Sealed Exhibit 1, # 2 Sealed Exhibit 2, # 3 Exhibit 3, # 4 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298- JFM(Wilson, Wade) (Additional attachment(s) added on 1/6/2009: # 5 Sealed Exhibit 1, # 6 Sealed Exhibit 2) (jnl, Deputy Clerk). Modified on 1/6/2009 (jnl, Deputy Clerk). (Entered: 01/05/2009) 01/05/2009 1303 MOTION to Seal Exhibits 1 and 2 ofDefendants' January 5, 2009 Letter to The Honorable Catherine C. Blake by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 1/22/2009 (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 01/05/2009) 01/05/2009 1304 (FILED IN ERROR) RESPONSE in Support Notice of Filing of Document Under Seal (Omnibus Reply Memorandum in Support of Motion to Supplement Plaintiffs Omnibus Memorandum of Law in Opposition to Defendants Motion to Exclude the Testimony and Reports of Marc Yellrath, Ph.D., CFA) filed by Ohio Tuition Trust Authority, Joseph Shanis, Joseph Shanis. Replies due by 1/20/2009. Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04-md-15863- JFM, 1:04-md-15864-JFM(Wayne, Richard) Modified on 1/7/2009 (jnl, Deputy Clerk). (Entered: 01/05/2009) 01/07/2009 1305 Substantive legal issues - addressing (Attachments: # 1 Exhibit A - Funds in Which Plaintiff OTTA Invested, # 2 Exhibit B - Funds in Which Plaintiff Joseph Shannis Invested, # 3 Exhibit C - Dilution Damages Using Delta NAV Method by Account Type and Fund (FILED UNDER SEAL), # 4 Exhibit D - Timers Purchases as a Share of Total Purchases by Fund)Associated Cases: 1:04-md-15861-CCB, 1:04-md-15863- JFM(Wayne, Richard) (Additional attachment(s) added on 1/8/2009: # 5 Sealed Exhibit C) (jnl, Deputy Clerk). Modified on 1/8/2009 (jnl, Deputy Clerk). (Entered: 01/07/2009) 01/07/2009 1306 MOTION to Withdraw as Attorney by Trautman Wasserman & Company, Inc. (Attachments: # 1 Text of Proposed Order)(jnl, Deputy Clerk) (Entered: 01/07/2009) 01/07/2009 1307 RESPONSE in Support Notice of Filing of Document Under Seal (Omnibus Reply Memorandum in Support of Motion to Supplement Plaintiffs' Omnibus Memorandum of Law in Opposition to Defendants' Motion to Exclude the Testimony and Reports of Marc Yellrath, Ph.D., CFA) filed by Ohio Tuition Trust Authority, Joseph Shanis, Joseph Shanis. Replies due by 1/21/2009. Associated Cases: 1:04-md-15861- CCB, 1:04-md-15862-AMD, 1:04-md-15863-JFM, 1:04-md-15864- JFM(Wayne, Richard) (Additional attachment(s) added on 1/7/2009: # 1 Sealed Reply Memorandum) (jnls, Deputy Clerk). Modified on 1/7/2009 (jnls, Deputy Clerk). (Entered: 01/07/2009) 01/13/2009 1308 Substantive legal issues - addressing (Attachments: # 1 Exhibit 1 (Filed Under Seal), # 2 Exhibit 2 (Filed Under Seal), # 3 Exhibit 3 (Filed Under Seal), # 4 Exhibit 4 (Filed Under Seal), # 5 Exhibit 5 (Filed Under Seal), # 6 Exhibit 6 (Filed Under Seal), # 7 Exhibit 7 (Filed Under Seal), # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 1 1)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Additional attachment(s) added on 1/15/2009: # 12 Sealed Exhibit 1, # 13 Sealed Exhibit 2, # 14 Sealed Exhibit 3, # 15 Sealed Exhibit 4) (cags, Deputy Clerk). (Additional attachment(s) added on 1/15/2009: # 16 Sealed Exhibit 5, # 17 Sealed Exhibit 6, # 18 Sealed Exhibit 7) (cags, Deputy Clerk). Modified on 1/15/2009 (cags, Deputy Clerk). (Entered: 01/13/2009) 01/13/2009 1309 NOTICE by Post-retirement Health Insurance Plan and Trust of Filing of Document Under Seal Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 01/13/2009) 01/13/2009 1310 MOTION to Seal by Post-retirement Health Insurance Plan and Trust Responses due by 1/30/2009 (Attachments: # 1 Text of Proposed Order)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 01/13/2009) 01/16/2009 1311 Substantive legal issues - addressing Associated Cases: 1:04-md-15861- CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 01/16/2009) 01/21/2009 1312 MOTION to Strike (1308 in 1:04-md-15861-CCB) Substantive legal issues - addressing,,, Declaration of Marc Yellrath (Ex. 11) by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG Responses due by 2/9/2009 (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01288-JFM, 1:04-cv-01298-JFM(Wilson, Wade) (Entered: 01/21/2009) 01/22/2009 1313 Correspondence re: January 27, 2009 hearing in the RS Subtrack (Isbister, John) (Entered: 01/22/2009) 02/09/2009 1314 RESPONSE in Opposition re (190 in 1:04-cv-01298-JFM, 1312 in 1:04- md-15861-CCB, 114 in 1:04-cv-01288-JFM) MOTION to Strike (1308 in 1:04-md-15861-CCB) Substantive legal issues - addressing,,, MOTION to Strike (1308 in 1:04-md-15861-CCB) Substantive legal issues - addressing,,, MOTION to Strike (1308 in 1:04-md-15861-CCB) Substantive legal issues - addressing,,, Declaration of Marc Yellrath (Ex. 11) filed by Post-retirement Health Insurance Plan and Trust. Replies due by 2/23/2009. Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 02/09/2009) 02/23/2009 1315 REPLY to Response to Motion re (190 in 1:04-cv-01298-JFM) MOTION to Strike (1308 in 1:04-md-15861-CCB) Substantive legal issues - addressing,,, MOTION to Strike (1308 in 1:04-md-15861-CCB) Substantive legal issues - addressing,,, MOTION to Strike (1308 in 1:04- md-15861-CCB) Substantive legal issues - addressing,,, Declaration of Marc Vellrath (Ex. 11) filed by Scudder Distributors Inc, Investment Company Capital Corp., Deutsche Asset Management Investment Services Ltd., Deutsche Asset Management, Inc., Deutsche Investment Management Americas, Inc., Deutsche Bank AG. (Attachments: # 1 Certificate of Service)Associated Cases: 1:04-md-15861-CCB, 1:04-cv- 01288-JFM, 1:04-cv-01298-JFM(Conner, Patrick) (Entered: 02/23/2009) 03/11/2009 1316 NOTICE of Appearance by Dennis S Klein on behalf of James W. Giddens, as Trustee for the Liquidation of the Business of Lehman Brothers Inc. (Attachments: # 1 Affidavit Certificate of Service)(Klein, Dennis) (Entered: 03/11/2009) 03/11/2009 1317 MOTION to Withdraw of Roberta Koss by James W. Giddens, as Trustee for the Liquidation of the Business of Lehman Brothers Inc. Responses due by 3/30/2009 (Attachments: # 1 Affidavit /Certificate of Service)(Koss, Roberta) (Entered: 03/11/2009) 03/30/2009 1318 NOTICE to Substitute Attorney for Defendant Theodore C. Sihpol, III (Margolis, Daniel) (Entered: 03/30/2009) 09/22/2009 1319 MOTION to Withdraw as Attorney by Banc of America Securities LLC, Bank of America, N.A., Bank of America Corporation, Columbia Management Advisors, LLC, Columbia Management Distributors, Inc., Columbia Management Group, LLC, Bacap Distributors, LLC, Banc of America Capital Management LLC, Columbia Wanger Asset Management, L.P., Bank of America, NA Responses due by 10/9/2009 Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-AMD, 1:04- md-15863-JFM, 1:04-md-15864-JFM(Gaumont, Robert) (Entered: 09/22/2009) 09/24/2009 1320 PAPERLESS ORDER granting 1319 Motion to Withdraw as Attorney. Attorney Robert A Gaumont terminated. Signed by Judge Catherine C. Blake on 9/24/09. (jnl, Deputy Clerk) (Entered: 09/24/2009) 10/05/2009 1321 NOTICE of Change of Address by Ira Lee Sorkin Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-JFM, 1:04-md-15863-JFM, 1:04- md-15864-JFM(Sorkin, Ira) (Entered: 10/05/2009) 12/14/2009 Settlement Meeting held on 12/14/2009 held before Judges Catherine C. Blake and J. Frederick Motz. (kam, Deputy Clerk) (Entered: 12/16/2009) 01/05/2010 1322 Miscellaneous Correspondence to counsel setting forth schedule set during December 14, 2009 conference. (Blake, Catherine) (Entered: 01/05/2010) 03/30/2010 1323 Miscellaneous Correspondence to counsel regarding scheduling. (Blake, Catherine) (Entered: 03/30/2010) 04/21/2010 1324 NOTICE of Appearance by Jasand Patric Mock on behalf of Banc of IAmerica Securities LLC (Mock, Jasand) (Entered: 04/21/2010) 04/21/2010 1325 MOTION for Settlement Approval in the Scudder Subtrack by Post- retirement Health Insurance Plan and Trust Responses due by 5/10/2010 (Attachments: # 1 Supplemental Memorandum of Law in Support of Plaintiffs' Unopposed Motion for Preliminary Approval of Class Action and Derivative Settlements, # 2 Exhibit Ex. A -- Deutsche-Scudder Fund Family Stipulation, # 3 Exhibit Ex. B -- BAS Master Agreement and Scudder Track BAS Stipulation, # 4 Exhibit Ex. C -- Canary Master Agreement and Scudder Subtrack Canary Stipulation, # 5 Exhibit Ex. D - - Declaration of Dr. Marc Vellrath, # 6 Exhibit Ex. E -- Post Card Notice, # 7 Exhibit Ex. F -- Long Notice, # 8 Exhibit Ex. G -- Schwartz v. GE Capital, # 9 Exhibit Ex. H -- In re Delphi Corp., # 10 Exhibit Ex. I -- Publication Notice, # 11 Exhibit Ex. J -- Proposed Order and Final Judgment, # 12 Text of Proposed Order Proposed Preliminary Approval Order)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 04/21/2010) 04/21/2010 1326 MOTION for Settlement PLAINTIFFS' MOTION FOR PRELMINARY APPROVAL OF SETTLEMENTS IN THE EXCELSIOR SUB-TRACK, APPROVAL OF NOTICE PLAN, AND CERTIFICATION OF CLASS FOR SETTLEMENT PURPOSES by Donald Brown, Richard Elliott, Lou Ann Murphy Responses due by 5/10/2010 (Attachments: # 1 Text of Proposed Order [Proposed] Preliminary Order for Notice and Hearing, # 2 Memorandum of Law, # 3 Appendix, # 4 Exhibit 1 - [Proposed] Prelminary Order for Notice nad Hearing, # 5 Exhibit 1.1 - Notice of Pendency - Short Form, # 6 Exhibit 1.2 - Notice of Pendency - Long Form, # 7 Exhibit 1.3 - Summary Notice, # 8 Exhibit 1.4 - Proof of Claim and Release, # 9 Exhibit 2 - Stipulation of Settlement with Excelsior Settling Entities, # 10 Exhibit 3 - [Proposed] Final Order and Judgment for Excelsior Settling Entities, # 11 Exhibit 4 - Bear Stearns Severed Agreement, # 12 Exhibit 5 - Bear Stearns Master Agreement, # 13 Exhibit 6 - Bear Stearns Proposed Final Order, # 14 Exhibit 7 - Canary Severed Agreement, # 15 Exhibit 8 - Canary Master Agreement, # 16 Exhibit 9 - Canary Proposed Final Order, # 17 Exhibit 10 - BAS Severed Agreement, # 18 Exhibit 11 - BAS Master Agreement, # 19 Exhibit 12 - BAS Proposed Final Order)(Luse, Jaime) (Entered: 04/21/2010) 04/21/2010 1327 MOTION for Settlement PLAINTIFFS' OMNIBUS MEMORANDUM OF LAW IN SUPPORT OF PRELIMINARY APPROVAL OF PROPOSED SETTLEMENTS by Settling Plaintiffs Responses due by 5/10/2010 (Luse, Jaime) (Entered: 04/21/2010) 04/21/2010 1328 MOTION for Settlement Plaintiffs' Motion for Preliminary Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes by Colbart Birnet, LLC Responses due by 5/10/2010 (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)(Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1329 Memorandum re 1328 MOTION for Settlement Plaintiffs' Motion for Preliminary Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes filed by Colbart Birnet, LLC. (Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1330 MOTION for Settlement Declaration of U. Seth Ottensoser in Support of Plaintiffs' Motion for Preliminary Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes by Colbart Birnet, LLC Responses due by 5/10/2010 (Attachments: # 1 Exhibit 1, # 2 Exhibit 1A, # 3 Exhibit 1B (Filed Under Seal), # 4 Exhibit 1 C, # 5 Exhibit 1 D, # 6 Exhibit 1 E, # 7 Exhibit 1 F, # 8 Exhibit 2, # 9 Exhibit 3, # 10 Exhibit 4, # 11 Exhibit 4A, # 12 Exhibit 4B, # 13 Exhibit 4C, # 14 Exhibit 4D, # 15 Exhibit 5, # 16 Exhibit 6, # 17 Exhibit 7, # 18 Exhibit 8, # 19 Exhibit 9, # 20 Exhibit 10, # 21 Exhibit 11, # 22 Exhibit 12, # 23 Exhibit 13, # 24 Exhibit 14)(Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1331 -SEALED - NOTICE of Filing Under Seal Exhibit B to the Federated Stipulation of Settlement by Colbart Birnet, LLC (Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1332 MOTION to Seal by Canary Investment Management, LLC Responses due by 5/10/2010 (Attachments: # 1 Exhibit [Proposed] Order to Seal)(Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1333 Memorandum re 1332 MOTION to Seal Confidential Materials filed by Colbart Birnet, LLC. (Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1334 MOTION to Seal Confidential Materials by Colbart Birnet, LLC Responses due by 5/10/2010 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 (Filed Under Seal))(Ottensoser, U) (Entered: 04/21/2010) 04/21/2010 1335 -SEALED - NOTICE of Filing Under Seal Exhibit 2 - "Exhibit B" to the Federated Stipulation of Settlement by Colbart Birnet, LLC (Ottensoser, U) (Entered: 04/22/2010) 04/22/2010 1336 CERTIFICATE OF SERVICE by Colbart Birnet, LLC for Motion to Seal Confidential Materials (Ottensoser, U) (Entered: 04/22/2010) 04/22/2010 1337 CERTIFICATE OF SERVICE by Colbart Birnet, LLC Plaintiffs' Motion for Preliminary Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes (Ottensoser, U) (Entered: 04/22/2010) 04/22/2010 1338 CERTIFICATE OF SERVICE by Colbart Birnet, LLC re 1334 MOTION to Seal Confidential Materials [Corrected] Certificate of Service to Motion to Seal Confidential Materials (Ottensoser, U) (Entered: 04/22/2010) 05/05/2010 1339 Correspondence re: Friday, May 7, 2010, Hearing Dial-In Information (Isbister, John) (Entered: 05/05/2010) 05/12/2010 1340 NOTICE by Colbart Birnet, LLC re 1330 MOTION for Settlement Declaration of U. Seth Ottensoser in Support of Plaintiffs' Motion for Preliminary Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Notice of Revised Exhibits in Connection with the Federated Settlement (Attachments: # 1 Exhibit Revised 1A - Notice of Class Action Settlement [Federated Settlement], # 2 Exhibit Revised 1 C - Notice of Pendency and Proposed Settlement of Class Action, Proposed Settlement of Derivative Action, Motion for Attorneys' Fees and Expenses, and Settlement Hearing [Federated Settlement], # 3 Exhibit Revised 1D - Proof of Claim, Release, Consent to Dispute Resolution Process and Verification [Federated Settlement], # 4 Exhibit Revised 1 E - [Proposed] Order Conditionally Certifying Class and Subclass for Settlement Purposes, Preliminarily Approving the Class Action Settlement, Directing the Issuance of Notice to the Class and Subclass, and Scheduling a Settlement Hearing [Federated Settlement], # 5 Exhibit Revised 1F - [Proposed] Final Order and Judgment [Federated Settlement])(Ottensoser, U) (Entered: 05/12/2010) 05/12/2010 1341 NOTICE by Colbart Birnet, LLC re 1330 MOTION for Settlement Declaration of U. Seth Ottensoser in Support of Plaintiffs' Motion for Preliminary Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Revised Exhibit 4 [Proposed] Order Conditionally Certifying the Cross-Track Classes for Settlement Purposes, Preliminarily Approving the Cross- Track Settlements, and Directing the Issuance of Notice to the Cross- Track Classes (Attachments: # 1 Exhibit Revised 4A - Publication of Notice of Pendency and Proposed Cross-Track Settlements of Class and Derivative Actions, Motion for Attorneys' Fees and Expenses, and Settlement Hearing, # 2 Exhibit Revised 4B - The Notice of Pendency and Proposed Cross-Track Settlements of Class and Derivative Actions, Motion for Attorneys Fees and Expenses, and Settlement Hearing, # 3 Exhibit Revised 4C - Summary Notice of Proposed Settlements in the In re Mutual Funds Investment Litigation and Settlement Fairness Hearing, # 4 Exhibit Revised 4D - [Proposed] Order and Final Judgment as to the Cross-Track Defendants)(Ottensoser, U) (Entered: 05/12/2010) 05/12/2010 1342 NOTICE by Post-retirement Health Insurance Plan and Trust re (84 in 1:04-cv-01623-JFM) MOTION for Settlement Approval in the Scudder Subtrack (Attachments: # 1 Text of Proposed Order Revised Form of Proposed Preliminary Approval Order, # 2 Exhibit Revised Form of Proposed Long Notice, # 3 Exhibit Revised Form of Proposed Post Card Notice)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 05/12/2010) 05/12/2010 1343 Supplemental to 1326 MOTION for Settlement PLAINTIFFS' MOTION FOR PRELMINAR Y APPROVAL OF SETTLEMENTS IN THE EXCELSIOR SUB-TRACK, APPROVAL OF NOTICE PLAN, AND CERTIFICATION OF CLASS FOR SETTLEMENT PURPOSES filed by A Plaintiff Revised [Proposed] Preliminary Order for Notice and Hearing in Excelsior Sub-Track. (Attachments: # 1 Short Form Notice, # 2 Long Form Notice, # 3 Proof of Claim)(Luse, Jaime) (Entered: 05/12/2010) 05/19/2010 1344 PRELIMINARY APPROVAL ORDER. Signed by Judge Catherine C. Blake on 5/19/10. (jnl, Deputy Clerk) (Entered: 05/20/2010) 05/19/2010 1345 PRELIMINARY ORDER for notice and hearing in connection with settlement proceedings in the Excelsior sub-track. Signed by Judge Catherine C. Blake on 5/19/10. (jnl, Deputy Clerk) (Entered: 05/20/2010) 05/19/2010 1346 ORDER conditionally certifying the cross-track classes for settlement purposes, preliminarily approving the cross-track settlements, and directing the issuance of notice to the cross-track classes. Signed by Judge Catherine C. Blake on 5/19/10. (jnl, Deputy Clerk) (Entered: 05/20/2010) 05/19/2010 1347 ORDER to Seal. Signed by Judge Catherine C. Blake on 5/19/10. (jnl, Deputy Clerk) (Entered: 05/20/2010) 05/26/2010 1348 ORDER Conditionally Certifying a Class and Subclass for Settlement purposes, Preliminarily Approving the Class Action Settlement, Directing the Issuance of Notice to the Class and Subclass and Scheduling a Settlement Hearing. Signed by Judge Catherine C. Blake on 5/26/10 Associated Cases: 1:04-md-15861-CCB, 1:04-cv-00928-JFM, 1:04-cv- 00933-JFM(cags, Deputy Clerk) (Entered: 05/26/2010) 07/16/2010 1349 MOTION to Intervene and to object to settlement proposal by Jonathan Lee Riches, Patrick J. Simpson, Daniel Anthony Weymouth (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 07/26/2010) 08/09/2010 1350 Memorandum re 1349 MOTION to Intervene Plaintiffs' Memorandum in Opposition to the Motion to Intervene and to Object to the Settlement Proposal filed by Colbart Birnet, LLC. (Attachments: # 1 Declaration of U. Seth Ottensoser, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5)(Ottensoser, U) (Entered: 08/09/2010) 08/09/2010 1351 CERTIFICATE OF SERVICE by Colbart Birnet, LLC re 1350 Memorandum, Plaintiffs' Memorandum in Opposition to the Motion to Intervene and to Object to the Settlement Proposal (Ottensoser, U) (Entered: 08/09/2010) 08/12/2010 1352 PAPERLESS ORDER DENYING 1349 Motion to Intervene as Plaintiffs and to Object to Settlement Proposal by Patrick J. Simpson, Jonathan Lee Riches, and Daniel Anthony Weymouth. A copy of this paperless order will be mailed by Chambers to the movants. Signed by Judge Catherine C. Blake on August 12, 2010. (Blake, Catherine) (Entered: 08/12/2010) 08/18/2010 1353 Status Report Submitted Re: Update on Settlement Administration in the Excelsior Subtrack by A Plaintiff (Luse, Jaime) (Entered: 08/18/2010) 08/18/2010 1354 STATUS REPORT by Colbart Birnet, LLC. (Ottensoser, U) (Entered: 08/18/2010) 08/18/2010 1355 STATUS REPORT by Post-retirement Health Insurance Plan and Trust. (Abramson, Glen) (Entered: 08/18/2010) 08/20/2010 1356 NOTICE OF APPEAL as to 1352 Order on Motion to Intervene, by Jonathan Lee Riches, Patrick J. Simpson, Daniel Anthony Weymouth. (no fee recv'd) (nrm, Deputy Clerk) (Entered: 08/24/2010) 08/20/2010 1358 MOTION to Intervene as plaintiffs and MOTION for Recusal of Geoffrey H. Genth by Isong Akpan, Mario Alvarado, George Barbour, Steven Boyd, Billy Driggers, Richard Galietti, Justin Laube, Riches Jonathan Lee, Ali Murray, Oscar Nunez, Jeffrey Pierre, Mingo Reed, Maurice Shelly, Kevin Uribe, Eddie Whitlow (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 08/30/2010) 08/20/2010 1359 MOTION for Recusal of William C. Sammons by Jonathan Lee Riches, Patrick J. Simpson, Daniel Anthony Weymouth (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 08/30/2010) 08/24/2010 1357 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 1356 Notice of Appeal. IMPORTANT NOTICE: To access forms which you are required to file with the United States Court of Appeals for the Fourth Circuit please go to http://www.ca4.uscourts.gov and click on Forms & Notices. (nrm, Deputy Clerk) (Entered: 08/24/2010) 08/27/2010 1360 Correspondence from Shawn R. Terrell re: settlement. (jnl, Deputy Clerk) (Entered: 08/30/2010) 08/30/2010 1361 Correspondence from Patrick James Simpson re: Motion to intervene. (jnl, Deputy Clerk) (Entered: 08/31/2010) 09/07/2010 1362 Correspondence from Shawn Terrell re: settlement. (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 09/09/2010) 09/07/2010 1363 Correspondence from Vincent J. Rinando re: Objection to settlement. (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 09/09/2010) 09/07/2010 1364 MOTION to Enforce Consent Decree and MOTION to Intervene as plaintiffs by Kelly Bensimon, Michael Breeding, Dodi Fayed, William Dathan Holbert, Kathryn Joosten, Tea Leoni, Jake Pavelka, Laura Michelle Reese (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 09/09/2010) 09/10/2010 1365 RESPONSE in Opposition re 1359 MOTION for Recusal of Counsel filed by A Plaintiff. Replies due by 9/27/2010. (Attachments: # 1 Affidavit of William C. Sammons)(Isbister, John) (Entered: 09/10/2010) 09/14/2010 1366 PAPERLESS ORDER Denying 1358 Motion to Intervene; Denying 1358 Motion for Recusal. Signed by Judge Catherine C. Blake on September 14, 2010. (Blake, Catherine) (Entered: 09/14/2010) 09/14/2010 1367 PAPERLESS ORDER Denying 1359 Motion for Recusal. Signed by Judge Catherine C. Blake on September 14, 2010. (Blake, Catherine) (Entered: 09/14/2010) 09/14/2010 1368 PAPERLESS ORDER Denying 1364 Motion to Enforce Judgment; Denying 1364 Motion to Intervene. Signed by Judge Catherine C. Blake on September 14, 2010. (Blake, Catherine) (Entered: 09/14/2010) 09/14/2010 1369 MOTION for Attorney Fees of Tydings & Rosenberg LLP for Attorneys' Fees and Costs Incurred as Plaintiffs' Liaison and Chief Administrative Counsel by A Plaintiff Responses due by 10/1/2010 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A - Affidavit of John B. Isbister (including Affidavit Exhibits 1, 2, 3, # 3 Exhibit B - Summary of Settlements)(Isbister, John) (Entered: 09/14/2010) 09/14/2010 1370 MOTION for Settlement (Plaintiffs' Motion for Final Approval of Proposed Settlements in the Excelsior Sub-track by A Plaintiff Responses due by 10/1/2010 (Attachments: # 1 Memorandum of Law, # 2 Joint Declaration, # 3 Appendix, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9)(Luse, Jaime) (Entered: 09/14/2010) 09/14/2010 1371 MOTION for Attorney Fees (MOTION FOR AN AWARD OF ATTORNEYS' FEES AND EXPENSES TO PLAINTIFFS' COUNSEL IN THE EXCELSIOR SUBTRACK by A Plaintiff Responses due by 10/1/2010 (Attachments: # 1 Memorandum of Law, # 2 Joint Declaration, # 3 Appendix, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9)(Luse, Jaime) (Entered: 09/14/2010) 09/14/2010 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes by Colbart Birnet, LLC Responses due by 10/1/2010 (Ottensoser, U) (Entered: 09/14/2010) 09/14/2010 1373 Memorandum re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Plaintiffs' Memorandum of Law in Support of Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes filed by Colbart Birnet, LLC. (Ottensoser, U) (Entered: 09/14/2010) 09/14/2010 1374 AFFIDAVIT re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Declaration of U. Seth Ottensoser in Support of Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes and Award of Attorneys' Fees and Reimbursement of Expenses by Colbart Birnet, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Ottensoser, U) (Entered: 09/14/2010) 09/14/2010 1375 MOTION for Settlement (PLAINTIFFS OMNIBUS MEMORANDUM OF LAW IN SUPPORT OF FINAL APPROVAL OF THE PROPOSED SETTLEMENTS AND PLANS OF ALLOCATION) by A Plaintiff Responses due by 10/1/2010 (Luse, Jaime) (Entered: 09/14/2010) 09/14/2010 1376 MOTION for Attorney Fees (PLAINTIFFS OMNIBUS MEMORANDUM OF LAW IN SUPPORT OF APPLICATIONS FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES) by A Plaintiff Responses due by 10/1/2010 (Luse, Jaime) (Entered: 09/14/2010) 09/14/2010 1377 AFFIDAVIT re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Declaration of Stephanie M. Beige in Support of Plaintiffs' Memorandum of Law in Support of Final Approval of the Federated, Canary and BAs Settlement Agreements and Class Certification of the Related Classes by Colbart Birnet, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23)(Ottensoser, U) (Entered: 09/14/2010) 09/14/2010 1378 Memorandum re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Plaintiffs' Memorandum of Law in Support of Plaintiffs' Counsel's Application for an Award of Attorneys' Fees and Reimbursement of Expenses filed by Colbart Birnet, LLC. (Ottensoser, U) (Entered: 09/14/2010) 09/14/2010 1379 CERTIFICATE OF SERVICE by Colbart Birnet, LLC re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes (Ottensoser, U) (Entered: 09/14/2010) 09/14/2010 1380 MOTION for Settlement Motion For Final Approval Of Settlements, Approval Of Plan Of Allocation, And Certification Of Settlement Class by Post-retirement Health Insurance Plan and Trust Responses due by 10/1/2010 (Attachments: # 1 Exhibit Memorandum of Law, # 2 Exhibit Declaration of Lawrence Deutsch, # 3 Exhibit Exhibits to Declaration of Lawrence Deutsch -- Part 1, # 4 Exhibit Exhibits to Declaration of Lawrence Deutsch -- Part 2, # 5 Exhibit Exhibits to Declaration of Lawrence Deutsch -- Part 1)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 09/14/2010) 09/14/2010 1381 MOTION for Attorney Fees Plaintiffs' Application For Attorneys' Fees And Reimbursement Of Expenses by Post-retirement Health Insurance Plan and Trust Responses due by 10/1/2010 (Attachments: # 1 Exhibit Memorandum of Law, # 2 Exhibit Declaration of Lawrence Deutsch, # 3 Exhibit Exhibits to Declaration of Lawrence Deutsch -- Part 1, # 4 Exhibit Exhibits to Declaration of Lawrence Deutsch -- Part 2, # 5 Exhibit Exhibits to Declaration of Lawrence Deutsch -- Part 3)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 09/14/2010) 09/15/2010 1382 USCA Case Number 10-2048 for 1356 Notice of Appeal filed by Daniel Anthony Weymouth, Jonathan Lee Riches, Patrick J. Simpson. Case Manager - Michael Radday (nrm, Deputy Clerk) (Entered: 09/16/2010) 09/22/2010 1383 ORDER of USCA: This appeal is docketed as to movants Simpson and Weymouth and enjoined as to movant Riches as to 1356 Notice of Appeal filed by Daniel Anthony Weymouth, Jonathan Lee Riches, Patrick J. Simpson (nrm, Deputy Clerk) (Entered: 09/27/2010) 10/05/2010 1384 Miscellaneous Correspondence responding to claimant re 1360 and 1362 . (Blake, Catherine) (Entered: 10/05/2010) 10/06/2010 1385 Memorandum re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Plaintiffs' Reply Memorandum of Law in Support of Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes filed by Colbart Birnet, LLC. (Ottensoser, U) (Entered: 10/06/2010) 10/06/2010 1386 AFFIDAVIT re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Reply Declaration of Stephanie M. Beige in Support of Plaintiffs' Memorandum of Law in Support of Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes by Colbart Birnet, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Ottensoser, U) (Entered: 10/06/2010) 10/06/2010 1387 AFFIDAVIT re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Amended Declaration of U. Seth Ottensoser in Support of Plaintiffs' Petition for Attorneys' Fees and Reimbursement of Expenses Filed on Behalf of Bernstein Liebhard LLP by Colbart Birnet, LLC. (Attachments: # 1 Exhibit Amended Exhibit B)(Ottensoser, U) (Entered: 10/06/2010) 10/06/2010 1388 Memorandum re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes CORRECTED Plaintiffs' Reply Memorandum of Law in Support of Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes filed by Colbart Birnet, LLC. (Attachments: # 1 Text of Proposed Order [Proposed] Final Order & Judgment in connection with the Federated Settlement, # 2 Text of Proposed Order [Proposed] Order & Final Judgment as to the Cross- Track Settlements, # 3 Exhibit Exhibit A to the [Proposed] Order & Final Judgment as to the Cross-Track Settlements)(Ottensoser, U) (Entered: 10/06/2010) 10/06/2010 1389 CERTIFICATE OF SERVICE by Colbart Birnet, LLC re 1372 MOTION for Settlement Plaintiff's Motion for Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes Plaintiffs' Reply Memorandum, Declarations and Proposed Orders in Support of Final Approval of the Federated, Canary and BAS Settlement Agreements and Class Certification of the Related Classes (Ottensoser, U) (Entered: 10/06/2010) 10/06/2010 1390 REPLY to Response to Motion re (86 in 1:04-cv-01623-JFM) MOTION for Settlement Motion For Final Approval Of Settlements, Approval Of Plan Of Allocation, And Certification Of Settlement Class filed by Post- retirement Health Insurance Plan and Trust. (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex. B, # 3 Exhibit Ex. C, # 4 Text of Proposed Order Proposed Final Order and Judgment, # 5 Text of Proposed Order Proposed Order Approving Plan of Allocation)Associated Cases: 1:04- md-15861-CCB et al.(Abramson, Glen) (Entered: 10/06/2010) 10/06/2010 1391 REPLY to Response to Motion re (87 in 1:04-cv-01623-JFM) MOTION for Attorney Fees Plaintiffs' Application For Attorneys' Fees And Reimbursement Of Expenses filed by Post-retirement Health Insurance Plan and Trust. (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex. B, # 3 Exhibit Ex. C, # 4 Text of Proposed Order Proposed Attorneys' Fee and Expense Order)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 10/06/2010) 10/06/2010 1392 Supplemental to ECF 1370, 1371 - Plaintiffs' Motion for Final Approval of Proposed Settlements in the Excelsior Sub-Track and Motion for an Award of Attorneys' Fees and Expenses to Plaintiffs' Counsel. (Attachments: # 1 Appendix, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10)(Luse, Jaime) (Entered: 10/06/2010) 10/07/2010 1393 NOTICE by Post-retirement Health Insurance Plan and Trust re (88 in 1 1:04-cv-01623-JFM) Reply to Response to Motion,, Corrected Text of Proposed Final Order and Judgment Associated Cases: 1:04-md-15861- CCB et al.(Abramson, Glen) (Entered: 10/07/2010) 10/14/2010 1394 Correspondence from Jean Luze Revaul re: illegal actions. (Attachments: # 1 Envelope)(jnl, Deputy Clerk) (Entered: 10/15/2010) 10/15/2010 1395 Correspondence from Walter and Judy Scott re: settlement. (Attachments: # 1 Envelope)Associated Cases: 1:04-md-15861-CCB, 1:04-md-15862-JFM, 1:04-md-15863-JFM, 1:04-md-15864-JFM(jnl, Deputy Clerk) (Entered: 10/15/2010) 10/19/2010 1396 Correspondence re: Objection to Settlement in Scudder Sub-track by Jean Luze Revaul (Attachments: # 1 Enclosures to Letter from Jean Luze Revaul)Associated Cases: 1:04-md-15861-CCB et al.(Abramson, Glen) (Entered: 10/19/2010) 10/20/2010 1397 Correspondence re: Teleconference Instructions (Isbister, John) (Entered: 10/20/2010) 10/22/2010 1398 NOTICE by Lead Class Plaintiffs Proposed Final Judgment and Order (Attachments: # 1 Text of Proposed Order Order and Final Judgment With Respect to Banc of America Securities LLC, # 2 Text of Proposed Order Order and Final Judgment With Respect to Bear Stearns Defendants, # 3 Text of Proposed Order Order and Final Judgment With Respect to the Canary Defendants, # 4 Text of Proposed Order Order Approving Plan of Allocation of Settlement Proceeds in the Excelsior Sub-Track, # 5 Text of Proposed Order Order Awarding Attorneys' Fees and Expenses in the Excelsior Sub-Track)(Newcomer, Michelle) (Entered: 10/22/2010) 10/22/2010 1399 Supplemental to 1388 Memorandum,, filed by Colbart Birnet, LLC Revised [Proposed] Final Order & Judgment in connection with the Federated Settlement. (Attachments: # 1 Exhibit A to revised [Proposed] Final Order and Judgment in connection with the Federated Settlement, # 2 A revised [Proposed] Order and Final Judgment as to the Cross-Track Settlements, # 3 Certificate of Service)(Ottensoser, U) (Entered: 10/22/2010) 10/22/2010 1400 Correspondence re: Revised Proposed Orders (Attachments: # 1 Text of Proposed Order Final Order and Judgment (Version 1), # 2 Text of Proposed Order Final Order and Judgment (Version 2), # 3 Text of Proposed Order Approving Plan of Allocation, # 4 Text of Proposed Order Attorneys' Fee and Expense Order)Associated Cases: 1:04-md- 15861-CCB et al.(Abramson, Glen) (Entered: 10/22/2010) 10/22/2010 1401 Corrected Correspondence re: Revised Proposed Orders (Attachments: # 1 Text of Proposed Order Order and Judgment (Version 1), # 2 Text of Proposed Order Order and Judgment (Version 2), # 3 Text of Proposed Order Approving Plan of Allocation, # 4 Text of Proposed Order Attorneys' Fee and Expense Order)Associated Cases: 1:04-md-15861- CCB et al.(Abramson, Glen) (Entered: 10/22/2010) 10/25/2010 1402 JUDGMENT APPROVING Settlements and DISMISSING Action against the Deutsche/Scudder Defendants, the UBS Defendants, the Aurum Defendants, the Canary Defendants, and the Bas Defendants. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Additional attachment(s) added on 11/4/2010: # 1 Exhibits) (cag, Deputy Clerk). (Entered: 10/26/2010) 10/25/2010 1404 JUDGMENT on Attorney Fees. Fees awarded to Plaintiffs as therein set forth. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Entered: 10/26/2010) 10/25/2010 1405 FINAL ORDER and JUDGMENT. Signed by Judge Catherine C. Blake on 10/25/10. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-00928- JFM, 1:04-cv-00933-JFM(das, Deputy Clerk) (Entered: 10/26/2010) 10/25/2010 1406 ORDER and FINAL JUDGMENT as to the Cross-Track Defendants. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk)(.22) (Additional attachment(s) added on 11/4/2010: # 1 Exhibits) (cag, Deputy Clerk). (Entered: 10/26/2010) 10/25/2010 1407 FINAL JUDGMENT and ORDER re: 1:04-md-15861-CCB, 1:04-cv- 01455-JFM, 1: 04-cv-03 3 5 3 -JFM. Signed by Judge Catherine C. Blake on 10/25/10. Associated Cases: 1:04-md-15861-CCB, 1:04-cv-01455-JFM, 1:04-cv-03353-JFM(das, Deputy Clerk) (Additional attachment(s) added on 11/4/2010: # 1 Exhibits) (cag, Deputy Clerk). (Entered: 10/27/2010) 10/25/2010 1408 ORDER and FINAL JUDGMENT with repect to Banc of America Securities LLC. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Additional attachment(s) added on 11/4/2010: # 1 Exhibits) (cag, Deputy Clerk). (Entered: 10/27/2010) 10/25/2010 1409 ORDER and FINAL JUDGMENT with respect to the Canary Defendants. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Additional attachment(s) added on 11/4/2010: # 1 Exhibits) (cag, Deputy Clerk). (Entered: 10/27/2010) 10/25/2010 1410 ORDER and FINAL JUDGMENT with respect to Bear Sterns Defendants. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Additional attachment(s) added on 11/4/2010: # 1 Exhibits) (cag, Deputy Clerk). (Entered: 10/27/2010) 10/25/2010 1411 JUDGMENT on Attorney Fees. ORDER AWARDING Attorneys' fees and expenses in the Excelsior Sub-Track. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Entered: 10/27/2010) 10/25/2010 1412 ORDER APPROVING Plan of Allocation of Settlement Proceeds in the Excelsior Sub-Track. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Entered: 10/27/2010) 10/26/2010 1403 ORDER APPROVING Plan of Allocation of Settlement Proceeds in the Scudder Sub-Track. Signed by Judge Catherine C. Blake on 10/25/10. (das, Deputy Clerk) (Entered: 10/26/2010) 11/02/2010 1413 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 10/21/2010, before Judge Judges Blake and Motz. Court Reporter/Transcriber Mary M. Zajac, Telephone number 410-962-4544. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER... Redaction Request due 11/23/2010. Redacted Transcript Deadline set for 12/3/2010. Release of Transcript Restriction set for 1/31/2011. Associated Cases: 1:04-md-15861-CCB et al.(mmz, Court Reporter) (Entered: 11/02/2010) 11/04/2010 1414 ORDER of USCA: The Court dismisses this proceeding for failure toprosecute pursuant to Local Rule 45 as to 1356 Notice of Appeal filed by Daniel Anthony Weymouth, Jonathan Lee Riches, Patrick J. Simpson. (nrm, Deputy Clerk) (Entered: 11/04/2010) 11/04/2010 1415 RULE 45 MANDATE of USCA as to 1356 Notice of Appeal filed by Daniel Anthony Weymouth, Jonathan Lee Riches, Patrick J. Simpson. (nrm, Deputy Clerk) (Entered: 11/04/2010) 03/14/2011 1416 Correspondence from David Gross re: settlement. (Attachments: # 1 Envelope)(jnls, Deputy Clerk) (Entered: 03/14/2011) 03/29/2011 1417 NOTICE by A Plaintiff Notice of Withdrawal of Attorney Denise Davis Schwartzman As Counsel for Plaintiffs (Schwartzman, Denise) (Entered: 03/29/2011) 06/10/2011 1418 NOTICE of Change of Address by Thomas James McKenna (McKenna, I Thomas) (Entered: 06/10/2011)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html