US District Court Civil Docket as of July 29, 2015 Retrieved from the court on July 29, 2015

U.S. District Court Western District of [LIVE] () CIVIL DOCKET FOR CASE #: 5:14-cv-01252-D

Surbaugh v. Sandridge Energy Inc et al Date Filed: 11/10/2014 Assigned to: Honorable Timothy D. DeGiusti Date Terminated: 07/29/2015 Cause: 15:78m(a) Securities Exchange Act Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Steve Surbaugh represented by Michael A Rubenstein individually and on behalf of all others Rubenstein & Pitts PLLC similarly situated 1503 E 19th St Edmond, OK 73013 405-340-1900 Fax: 405-340-1001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff Steven T Dakil represented by Francis P McConville Pomerantz LLP 600 Third Ave 20th Fl New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeremy A Lieberman Pomerantz Grossman Hufford Dahlstrom & Gross LLP 600 Third Ave 20th Fl New York, NY 10016 212-661-1100 Fax: 212-661-8665 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael A Rubenstein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V. Defendant Sandridge Energy Inc represented by C Williams Phillips Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1081 Fax: 646-441-9081 Email: [email protected] ATTORNEY TO BE NOTICED

Joanne Sum-Ping Covington & Burling LLP - SAN FRANCISCO One Front St 3th Fl San Franciso, CA 94111 415-591-7046 Fax: 415-955-6546 Email: [email protected] ATTORNEY TO BE NOTICED

Mark P Gimbel Covington & Burling-NEW YORK 620 Eighth Avenue The New York Times Building New York, NY 10018 212-841-1161 Fax: 646-441-9161 Email: [email protected] ATTORNEY TO BE NOTICED

Thomas B Snyder Crowe & Dunlevy-OKC Braniff Building 324 N Robinson Ave Suite 100 Oklahoma City, OK 73102 405-235-7700 Fax: 405-239-6651 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Tom L Ward represented by Christopher J Fawal Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2143 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED

George S Corbyn , Jr Corbyn Hampton PLLC 211 N Robinson Ave Suite 1910 Oklahoma City, OK 73102 405-239-7055 Fax: 405-702-4348 Email: [email protected] ATTORNEY TO BE NOTICED

James C Word Latham & Watkins-WASHINGTON 555 11th St NW Suite 1000 Washington, DC 20004-1304 202-637-2200 Fax: 202-637-2201 Email: [email protected] ATTORNEY TO BE NOTICED

Joe M Hampton Corbyn Hampton PLLC 211 N Robinson Ave Suite 1910 Oklahoma City, OK 73102 405-239-7055 Fax: 405-702-4348 Email: [email protected] ATTORNEY TO BE NOTICED

Margaret A Tough Latham & Watkins - SAN FRANCISCO 505 Montgomery St Suite 2000 San Francisco, CA 94111 415-391-0600 Fax: 415-395-8095 Email: [email protected] ATTORNEY TO BE NOTICED

Steven M Bauer Latham & Watkins - SAN FRANCISCO 505 Montgomery St Suite 2000 San Francisco, CA 94111 415-391-0600 Fax: 415-395-8095 Email: [email protected] ATTORNEY TO BE NOTICED Defendant James D Bennett represented by C Williams Phillips (See above for address) ATTORNEY TO BE NOTICED

Joanne Sum-Ping (See above for address) ATTORNEY TO BE NOTICED

Mark P Gimbel (See above for address) ATTORNEY TO BE NOTICED

Thomas B Snyder (See above for address) ATTORNEY TO BE NOTICED Defendant Eddie M LeBlanc represented by C Williams Phillips (See above for address) ATTORNEY TO BE NOTICED

Joanne Sum-Ping (See above for address) ATTORNEY TO BE NOTICED

Mark P Gimbel (See above for address) ATTORNEY TO BE NOTICED

Thomas B Snyder (See above for address) ATTORNEY TO BE NOTICED Defendant Randall D Cooley represented by C Williams Phillips (See above for address) ATTORNEY TO BE NOTICED

Joanne Sum-Ping (See above for address) ATTORNEY TO BE NOTICED

Mark P Gimbel (See above for address) ATTORNEY TO BE NOTICED

Thomas B Snyder (See above for address) ATTORNEY TO BE NOTICED

V. Interested Party Ralph Rindler represented by Matthew A Stacy TERMINATED: 05/13/2015 Stacy Legal Group LLP 9905 S Pennsylvania Ave Oklahoma City, OK 73159 405-735-3800 Fax: 855-659-5780 Email: [email protected] TERMINATED: 05/13/2015 ATTORNEY TO BE NOTICED

William M Lewis Lee & Associates 1300 E 9th St Suite 1 Edmond, OK 73034 405-330-0118 Fax: 405-330-0767 Email: [email protected] TERMINATED: 05/13/2015 ATTORNEY TO BE NOTICED

Yelena Trepetin Brower Piven A Professional Corporation 1925 Old Valley Road Stevenson, MD 21153 410-332-0030 Fax: 410-685-1300 Email: [email protected] TERMINATED: 05/13/2015 ATTORNEY TO BE NOTICED Movant Michael M Reddick represented by Derrick L Morton TERMINATED: 04/03/2015 Nelson Terry Morton DeWitt Paruolo & Wood PO Box 138800 Oklahoma City, OK 73113 405-705-3600 Fax: 405-705-2573 Email: [email protected] ATTORNEY TO BE NOTICED

Douglas A Terry Nelson Terry Morton DeWitt Paruolo & Wood PO Box 138800 Oklahoma City, OK 73113 405-705-3600 Fax: 405-705-2573 Email: [email protected] ATTORNEY TO BE NOTICED Movant Olen Wingard represented by John E Barbush TERMINATED: 04/03/2015 John E Barbush PC 400 N Walker Suite 130 Oklahoma City, OK 73102 405-212-4011 Fax: 405-367-0904 Email: [email protected] ATTORNEY TO BE NOTICED Movant Russell S Peterman represented by Don S Strong TERMINATED: 04/03/2015 Strong Martin & Associates 3500 S Blvd Building C Suite 38 Edmond, OK 73013 405-285-8622 Fax: 405-285-8882 Email: [email protected] ATTORNEY TO BE NOTICED

Gary Stephen Martin Martin Law Group PC 400 N Walker Suite 130 Oklahoma City, OK 73102 405-208-8238 Fax: 405-285-8882 Email: [email protected] ATTORNEY TO BE NOTICED Movant Karen K Potts represented by Don S Strong TERMINATED: 04/03/2015 (See above for address) ATTORNEY TO BE NOTICED

Gary Stephen Martin (See above for address) ATTORNEY TO BE NOTICED Movant Tom C Dryden represented by Don S Strong TERMINATED: 04/03/2015 (See above for address) ATTORNEY TO BE NOTICED

Gary Stephen Martin (See above for address) ATTORNEY TO BE NOTICED Movant Jack D Stone represented by Matthew A Stacy TERMINATED: 04/03/2015 (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text 11/10/2014 1 COMPLAINT against James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc, Tom L Ward filed by Steve Surbaugh. (Attachments: # 1 Attachment Certification and Authorization of Named Plaintiff Pursuant to Federal Securities Laws, # 2 Civil Cover Sheet)(jb) (Entered: 11/12/2014) 11/12/2014 2 Summons Issued Electronically as to James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc, Tom L Ward. (jb) (Entered: 11/12/2014) 11/12/2014 PAYMENT FOR A CIVIL CASE Filing fee $ 400, receipt number 1087-1961527. (Rubenstein, Michael) (Entered: 11/12/2014) 11/12/2014 3 ORDER OF RECUSAL. Signed by Honorable Tim Leonard on 11/12/14. (jy) (Entered: 11/12/2014) 11/12/2014 4 ORDER REASSIGNING CASE. Case reassigned to Honorable Lee R. West for all further proceedings. Honorable Tim Leonard no longer assigned to case. Signed by Honorable Tim Leonard on 11/12/14. (jy) (Entered: 11/12/2014) 11/13/2014 5 ORDER OF RECUSAL. Signed by Honorable Lee R. West on 11/13/14. (jy) (Entered: 11/13/2014) 11/13/2014 6 ORDER REASSIGNING CASE. Case reassigned to Honorable Robin J. Cauthron for all further proceedings. Honorable Lee R. West no longer assigned to case. Signed by Honorable Lee R. West on 11/13/14. (jy) (Entered: 11/13/2014) 11/13/2014 7 ENTRY of Appearance by Michael A Rubenstein on behalf of Steve Surbaugh (Rubenstein, Michael) (Entered: 11/13/2014) 11/14/2014 8 ORDER of Recusal. Signed by Honorable Robin J. Cauthron on 11/14/14. (lg) (Entered: 11/14/2014) 11/14/2014 9 ORDER REASSIGNING CASE. Case reassigned to Honorable Timothy D. DeGiusti for all further proceedings. Honorable Robin J. Cauthron no longer assigned to case. Signed by deputy clerk on 11/14/14. (lg) (Entered: 11/14/2014) 12/11/2014 10 ENTRY of Appearance by George S Corbyn, Jr on behalf of Tom L Ward (Corbyn, George) (Entered: 12/11/2014) 12/11/2014 11 ENTRY of Appearance by Joe M Hampton on behalf of Tom L Ward (Hampton, Joe) (Entered: 12/11/2014) 12/19/2014 12 ENTRY of Appearance by Thomas B Snyder on behalf of James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc (Snyder, Thomas) (Entered: 12/19/2014) 12/19/2014 13 JOINT MOTION for Extension of Time Joint Motion to Stay Defendants' Response to Plaintiff's Complaint Pending Appointment of Lead Plaintiff, Counsel, and the Filing of a Consolidated Amended Complaint by James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc, Tom L Ward. (Snyder, Thomas) (Entered: 12/19/2014) 12/23/2014 14 ORDER granting 13 Motion for Extension of Time to Respond to Plaintiff's complaint Pending Appointment of Lead Counsel and Filing of Consolidated Amended Complaint. Signed by Honorable Timothy D. DeGiusti on 12/23/2014. (mb) Modified on 1/12/2015 (mb). (Entered: 12/23/2014) 01/12/2015 15 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of His Selection of Lead Counsel and Memorandum in Support by Michael M. Reddick. (Morton, Derrick) (Entered: 01/12/2015) 01/12/2015 16 DECLARATION by Michael M. Reddick re 15 MOTION to Consolidate Cases Appointment as Lead Plaintiff and Approval of His Selection of Lead Counsel and Memorandum in Support . (Attachments: # 1 Exhibit A - Notice of Pendency, # 2 Exhibit B - Sworn certification of Michael Reddick, # 3 Exhibit C - Chart of Michael M. Reddick's transactions, # 4 Exhibit D - Firm profile - Kessler Topaz, # 5 Exhibit E - Firm profile - Nelson Terr Morton)(Morton, Derrick) (Entered: 01/12/2015) 01/12/2015 17 ENTRY of Appearance by G Stephen Martin on behalf of Russel S. Peterman, Karen K. Potts and Tom C. Dryden (Martin, G) Modified on 1/13/2015 to correct filer (cla). (Entered: 01/12/2015) 01/12/2015 18 ENTRY of Appearance by Don S Strong on behalf of Russell S. Peterman, Karen K. Potts and Tom C. Dryden (Strong, Don) Modified on 1/13/2015 to correct filer (cla). (Entered: 01/12/2015) 01/12/2015 19 MOTION to Consolidate Cases by Russell S. Peterman, Karen K. Potts and Tom C. Dryden. (Martin, G) Modified on 1/13/2015 to correct filer (cla). (Entered: 01/12/2015) 01/12/2015 20 ENTRY of Appearance by John E Barbush on behalf of Olen Windgard (Barbush, John) (Entered: 01/12/2015) 01/12/2015 21 MOTION to Consolidate Cases by Olen Windgard. (Barbush, John) (Entered: 01/12/2015) 01/12/2015 22 DECLARATION by Olen Windgard re 21 MOTION to Consolidate Cases . (Attachments: # 1 Exhibit Certification of Wingard, # 2 Exhibit Loss Calculation, # 3 Exhibit Press Release, # 4 Exhibit Levi & Korsinsky Firm Resume, # 5 Exhibit Barbush Firm Resume)(Barbush, John) (Entered: 01/12/2015) 01/12/2015 23 MEMORANDUM in Support re 22 Declaration, 21 MOTION to Consolidate Cases filed by Olen Windgard. (Barbush, John) (Entered: 01/12/2015) 01/12/2015 24 MOTION to Consolidate Cases , to be Appointed Lead Plaintiff and, MOTION to Appoint Counsel for Lead Plaintiff by Ralph Rindler. (Lewis, William) (Entered: 01/12/2015) 01/12/2015 25 MEMORANDUM in Support re 19 MOTION to Consolidate Cases Appoint Lead Plaintiff and Approval of Lead Plaintiff's Selection of Counsel filed by Russell S. Peterman, Karen K. Potts, Tom C. Dryden. (Martin, G) (Entered: 01/12/2015) 01/12/2015 26 DECLARATION by Tom C. Dryden, Russell S. Peterman, Karen K. Potts re 25 Memorandum in Support, 19 MOTION to Consolidate Cases . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Martin, G) (Entered: 01/12/2015) 01/12/2015 27 BRIEF IN SUPPORT re 24 MOTION to Consolidate Cases , to be Appointed Lead Plaintiff and MOTION to Appoint Counsel for Lead Plaintiff and Memorandum of Law by Ralph Rindler. (Attachments: # 1 Attachment Proposed Order, # 2 Attachment Declaration of William M. Lewis, # 3 Exhibit A - Certification of Ralph Rindler, # 4 Exhibit B - Loss Chart, # 5 Exhibit C - Notice/Press Release, # 6 Exhibit D - Brower Piven Resume, # 7 Exhibit E - LGL Resume)(Lewis, William) (Entered: 01/12/2015) 01/12/2015 28 ENTRY of Appearance by Matthew A Stacy on behalf of Jack D Stone (Stacy, Matthew) (Entered: 01/12/2015) 01/12/2015 29 MOTION to Appoint Counsel and Lead Plaintiff by Jack D Stone. (Stacy, Matthew) (Entered: 01/12/2015) 01/12/2015 30 MEMORANDUM in Support re 29 MOTION to Appoint Counsel and Lead Plaintiff filed by Jack D Stone. (Stacy, Matthew) (Entered: 01/12/2015) 01/12/2015 31 AFFIDAVIT in Support re 29 MOTION to Appoint Counsel and Lead Plaintiff filed by Jack D Stone. (Attachments: # 1 Exhibit Press release dated November 11 2014, # 2 Exhibit Certifications of Class Members, # 3 Exhibit Chart of Financial Losses, # 4 Exhibit Resume of Gainey McKenna Egleston-Liasion Counsel, # 5 Exhibit Resume of Stacy Legal Group)(Stacy, Matthew) (Entered: 01/12/2015) 01/13/2015 32 ENTRY of Appearance by Derrick L Morton on behalf of Michael M. Reddick (Morton, Derrick) (Entered: 01/13/2015) 01/13/2015 33 ENTRY of Appearance by Douglas A Terry on behalf of Michael M. Reddick (Terry, Douglas) (Entered: 01/13/2015) 01/13/2015 34 MOTION for Leave to Appear Pro Hac Vice of Steven M. Bauer Filing fee $ 50, receipt number 1087-1997492 by Tom L Ward. (Attachments: # 1 Exhibit (1) Request for Admission Pro Hac Vice)(Corbyn, George) (Entered: 01/13/2015) 01/13/2015 35 MOTION for Leave to Appear Pro Hac Vice of Christopher J. Fawal Filing fee $ 50, receipt number 1087-1997515 by Tom L Ward. (Attachments: # 1 Exhibit (1) Request for Admission Pro Hac Vice)(Corbyn, George) (Entered: 01/13/2015) 01/13/2015 36 MOTION for Leave to Appear Pro Hac Vice of Margaret A. Tough Filing fee $ 50, receipt number 1087-1997532 by Tom L Ward. (Attachments: # 1 Exhibit (1) Request for Admission Pro Hac Vice)(Corbyn, George) (Entered: 01/13/2015) 01/13/2015 37 MOTION for Leave to Appear Pro Hac Vice of J. Christian Word Filing fee $ 50, receipt number 1087-1997536 by Tom L Ward. (Attachments: # 1 Exhibit (1) Request for Admission Pro Hac Vice)(Corbyn, George) (Entered: 01/13/2015) 01/15/2015 38 ORDER granting 34 Motion to Appear Pro Hac Vice of Steven M. Bauer. Signed by Honorable Timothy D. DeGiusti on 1/15/2015. (mb) (Entered: 01/15/2015) 01/15/2015 39 ORDER granting 35 Motion to Appear Pro Hac Vice of Christopher J. Fawal. Signed by Honorable Timothy D. DeGiusti on 1/15/2015. (mb) (Entered: 01/15/2015) 01/15/2015 40 ORDER granting 36 Motion to Appear Pro Hac Vice of Margaret A. Tough. Signed by Honorable Timothy D. DeGiusti on 1/15/2015. (mb) (Entered: 01/15/2015) 01/15/2015 41 ORDER granting 37 Motion to Appear Pro Hac Vice of J. Christian Word. Signed by Honorable Timothy D. DeGiusti on 1/15/2015. (mb) (Entered: 01/15/2015) 01/16/2015 42 ENTRY of Appearance by James C Word on behalf of Tom L Ward (Word, James) (Entered: 01/16/2015) 01/16/2015 43 ENTRY of Appearance by Steven M Bauer on behalf of Tom L Ward (Bauer, Steven) (Entered: 01/16/2015) 01/16/2015 44 ENTRY of Appearance by Margaret A Tough on behalf of Tom L Ward (Tough, Margaret) (Entered: 01/16/2015) 01/16/2015 45 ENTRY of Appearance by Christopher J Fawal on behalf of Tom L Ward (Fawal, Christopher) (Entered: 01/16/2015) 01/29/2015 46 MOTION for Leave to Appear Pro Hac Vice for C. William Phillips Filing fee $ 50, receipt number 1087-2007688 by James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc. (Attachments: # 1 Exhibit 1. Request for Admission)(Snyder, Thomas) (Entered: 01/29/2015) 01/29/2015 47 MOTION for Leave to Appear Pro Hac Vice for Mark P. Gimbel Filing fee $ 50, receipt number 1087-2007722 by James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc. (Attachments: # 1 Exhibit Request for Admission)(Snyder, Thomas) (Entered: 01/29/2015) 01/29/2015 48 MOTION for Leave to Appear Pro Hac Vice for Joanne Sum-Ping Filing fee $ 50, receipt number 1087-2007735 by James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc. (Attachments: # 1 Exhibit 1. Request for Admission)(Snyder, Thomas) (Entered: 01/29/2015) 01/30/2015 49 NOTICE (other) by Tom C Dryden, Russell S Peterman, Karen K Potts re 19 MOTION to Consolidate Cases Notice of Withdrawal of Motion (Martin, G) (Entered: 01/30/2015) 02/02/2015 50 ORDER granting 46 Motion to Appear Pro Hac Vice of C. Williams Phillips. Signed by Honorable Timothy D. DeGiusti on 2/2/2015. (mb) (Entered: 02/02/2015) 02/02/2015 51 ORDER granting 47 Motion to Appear Pro Hac Vice of Mark P. Gimbel. Signed by Honorable Timothy D. DeGiusti on 2/2/2015. (mb) (Entered: 02/02/2015) 02/02/2015 52 ORDER granting 48 Motion to Appear Pro Hac Vice of Joanne Sum-Ping. Signed by Honorable Timothy D. DeGiusti on 2/2/2015. (mb) (Entered: 02/02/2015) 02/02/2015 53 MEMORANDUM in Opposition re 27 Brief,, filed by Olen Wingard. (Barbush, John) (Entered: 02/02/2015) 02/02/2015 54 DECLARATION by Olen Wingard re 53 Memorandum in Opposition . (Attachments: # 1 Exhibit Rindler Purchases Chart, # 2 Exhibit Sandridge Historical Stock Prices, # 3 Exhibit iBio v. Pena Decision)(Barbush, John) (Entered: 02/02/2015) 02/02/2015 55 MEMORANDUM in Support re 24 MOTION to Consolidate Cases , to be Appointed Lead Plaintiff and MOTION to Appoint Counsel for Lead Plaintiff and Opposition to Competing Motions filed by Ralph Rindler. (Lewis, William) (Entered: 02/02/2015) 02/06/2015 56 ORDER withdrawing 19 Motion to Consolidate Cases. Signed by Honorable Timothy D. DeGiusti on 2/6/15. (cla) (Entered: 02/06/2015) 02/09/2015 57 REPLY to Response to Motion re 24 MOTION to Consolidate Cases , to be Appointed Lead Plaintiff and MOTION to Appoint Counsel for Lead Plaintiff filed by Ralph Rindler. (Lewis, William) (Entered: 02/09/2015) 02/11/2015 58 ENTRY of Appearance by Joanne Sum-Ping on behalf of James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc (Sum-Ping, Joanne) (Entered: 02/11/2015) 02/17/2015 59 ORDER granting 15 Motion to Consolidate Cases; granting 21 Motion to Consolidate Cases; granting 24 Motion to Consolidate Cases; reserving ruling on 24 Motion to Appoint Counsel. Signed by Honorable Timothy D. DeGiusti on 2/17/2015. (mb) (Entered: 02/17/2015) 02/27/2015 60 NOTICE of Hearing on Motion 29 MOTION to Appoint Counsel and Lead Plaintiff, 24 MOTION to Consolidate Cases , to be Appointed Lead Plaintiff and MOTION to Appoint Counsel for Lead Plaintiff : Motion Hearing set for 3/31/2015 02:00 PM in Courtroom 503 before Honorable Timothy D. DeGiusti. (mb) (Entered: 02/27/2015) 03/12/2015 61 ENTRY of Appearance by C Williams Phillips on behalf of James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc (Phillips, C) (Entered: 03/12/2015) 03/12/2015 62 ENTRY of Appearance by Mark P Gimbel on behalf of James D Bennett, Randall D Cooley, Eddie M LeBlanc, Sandridge Energy Inc (Gimbel, Mark) (Entered: 03/12/2015) 03/16/2015 63 NOTICE (other) by Michael M Reddick re 16 Declaration, Withdrawal of the Motion of Michael M. Reddick for Appointment as Lead Plaintiff and Approval of His Selection of Counsel (Morton, Derrick) (Entered: 03/16/2015) 03/18/2015 64 ORDER re Withdrawal 63 . Signed by Honorable Timothy D. DeGiusti on 03/17/2015. (wh) (Entered: 03/18/2015) 03/23/2015 65 NOTICE (other) by Olen Wingard (Barbush, John) (Entered: 03/23/2015) 03/25/2015 66 ORDER withdrawing re 21 MOTION to Consolidate Cases and Appointment as Lead Plaintiff and Approval of Selection of Counsel filed by Olen Wingard, 65 Notice (other) filed by Olen Wingard. Signed by Honorable Timothy D. DeGiusti on 3/25/2015. (mb) (Entered: 03/25/2015) 03/26/2015 67 NOTICE (other) by Jack D Stone Declaration, Withdrawal of the Motion of Sandridge Investor Group for Appointment of Lead Plaintiff and Approval of Selection of Counsel (Stacy, Matthew) (Entered: 03/26/2015) 03/26/2015 68 MOTION for Leave to Appear Pro Hac Vice of Yelena Trepetin Filing fee $ 50, receipt number 1087-2041935 by Ralph Rindler. (Attachments: # 1 Exhibit A - Request for Admission Pro Hac Vice)(Lewis, William) (Entered: 03/26/2015) 03/26/2015 69 UNOPPOSED MOTION to Vacate 60 Notice of Hearing on Motion, to Appoint Lead Plaintiff and Approve Counsel by Ralph Rindler. (Lewis, William) (Entered: 03/26/2015) 03/26/2015 70 ORDER withdrawing 29 Motion to Appoint Counsel. Signed by Honorable Timothy D. DeGiusti on 3/26/2015. (mb) (Entered: 03/26/2015) 03/30/2015 71 ORDER granting 69 Motion to Vacate. Signed by Honorable Timothy D. DeGiusti on 03/30/2015. (wh) (Entered: 03/30/2015) 03/31/2015 72 ORDER granting 68 Motion to Appear Pro Hac Vice of Yelena Trepetin. Signed by Honorable Timothy D. DeGiusti on 3/31/2015. (mb) (Entered: 03/31/2015) 04/03/2015 73 ORDER APPOINTING LEAD PLAINTIFF AND APPROVING SELECTION OF COUNSEL. Signed by Honorable Timothy D. DeGiusti on 04/03/2015. (wh) (Entered: 04/03/2015) 04/21/2015 74 ENTRY of Appearance by Yelena Trepetin on behalf of Ralph Rindler (Trepetin, Yelena) (Entered: 04/21/2015) 04/24/2015 75 STIPULATION Regarding Schedule for filing of Consolidated Complaint and Briefing on Response to Consolidated Complaint by Ralph Rindler. (Trepetin, Yelena) STRICKEN on 4/29/2015 see 76 Order (cla). (Entered: 04/24/2015) 04/29/2015 76 ORDER Striking re 75 Stipulation Regarding Schedule for Filing of Consolidated Complaint and Briefing on Response to Consolidated Complaint filed by Ralph Rindler. Signed by Honorable Timothy D. DeGiusti on 4/29/2015. (mb) (Entered: 04/29/2015) 04/30/2015 77 ENTRY of Appearance by Matthew A Stacy on behalf of Ralph Rindler (Stacy, Matthew) (Entered: 04/30/2015) 04/30/2015 78 JOINT MOTION for Extension of Time to File Consolidated Complaint and Brief in Response to Consolidated Complaint by Ralph Rindler. (Stacy, Matthew) (Entered: 04/30/2015) 04/30/2015 79 MOTION for Leave to Appear Pro Hac Vice of Charles J. Piven Filing fee $ 50, receipt number 1087-2064253 by Ralph Rindler. (Attachments: # 1 Exhibit Application for Pro Hac Vice Admission for Charles J. Pivens)(Stacy, Matthew) (Entered: 04/30/2015) 05/07/2015 80 MOTION to Withdraw as Lead Plaintiff and Lead Counsel by Ralph Rindler. (Stacy, Matthew) (Entered: 05/07/2015) 05/07/2015 81 ORDER granting 78 Motion for Extension of Time to File Consolidate Complaint and Briefing Response. Lead plaintiff shall file Consolidated Complaint no later than 7/8/2015; Defendant shall answer or respond no later than 9/24/2015; Plaintiff shall respond to any motion no later than 11/24/2015; Replies due no later than 1/9/16. Signed by Honorable Timothy D. DeGiusti on 5/7/2015. (mb) (Entered: 05/07/2015) 05/07/2015 82 ORDER granting 79 Motion to Appear Pro Hac Vice of Charles J. Pivens. Signed by Honorable Timothy D. DeGiusti on 5/7/2015. (mb) (Entered: 05/07/2015) 05/08/2015 83 JOINT MOTION to Amend/Correct Briefing Schedule in Response to Consolidated Complaint by Ralph Rindler. (Stacy, Matthew) (Entered: 05/08/2015) 05/11/2015 84 ORDER granting 83 Joint Motion to Modify Briefing Schedule in Response to Consolidated Complaint. Lead Plaintiff to file and serve consolidated complaint no later than 7/8/2015; Defendants to answer or respond to the consolidated complaint no later than 9/24/2015; Response to Motion(s) to Dismiss due 11/24/2015; Reply briefs due 1/15/2016. Signed by Honorable Timothy D. DeGiusti on 5/11/2015. (mb) (Entered: 05/11/2015) 05/13/2015 85 ORDER granting 80 Motion to Withdraw of Lead Plaintiff and Counsel. Ralph Rindler is withdrawn and terminated as lead plaintiff; the Firm of Brower Piven is withdrawn as lead counsel and terminated; the Firm of Lee Goodwin Lee Lewis & Dobson is withdrawn and terminated; Matthew Stacy is withdrawn as counsel for Ralph Rindler. Any prior movant for appointment of lead plaintiff may file a new motion within 30 days. Signed by Honorable Timothy D. DeGiusti on 5/13/2015. (mb) (Entered: 05/13/2015) 06/19/2015 86 ORDER directing named plaintiffs to file written notice within 14 days. Signed by Honorable Timothy D. DeGiusti on 06/19/15. (wh) (Entered: 06/19/2015) 07/13/2015 87 ORDER TO SHOW CAUSE Show Cause Response due within 14 days.. Signed by Honorable Timothy D. DeGiusti on 7/13/2015. (mb) (Entered: 07/13/2015) 07/27/2015 88 RESPONSE TO ORDER TO SHOW CAUSE filed by Steven T Dakil. (Lieberman, Jeremy) (Entered: 07/27/2015) 07/29/2015 89 ORDER DISMISSING CASE. Signed by Honorable Timothy D. DeGiusti on 7/29/2015. (mb) (Entered: 07/29/2015)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of 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