united states district court for the central...

29
US District Court Civil Docket as of July 19, 2012 Retrieved from the court on December 13, 2012 UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:11-cv-00348-JAK-PJW Michael A. Goldstein Individually and on Behalf of All Others Similarly Situated Date Filed: 01/12/2011 Date Terminated: 07/11/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence M Rosen Rosen Law Firm 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine J Kowalewski Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 06/27/2011 Danielle S Myers Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 Michael A. Goldstein v. Tongxin International Ltd. et al Assigned to: Judge John A Kronstadt Referred to: Magistrate Judge Patrick J. Walsh Member case: (View Member Case) Related Case: 2:10-cv-09542-VBF-PJW Cause: 15:78m(a) Securities Exchange Act Plaintiff represented by Arthur C Leahy Robbins Geller Rudman & Dowd LLP

Upload: dinhduong

Post on 17-May-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

US District Court Civil Docket as of July 19, 2012 Retrieved from the court on December 13, 2012

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles)

CIVIL DOCKET FOR CASE #: 2:11-cv-00348-JAK-PJW

Michael A. Goldstein Individually and on Behalf of All Others Similarly Situated

Date Filed: 01/12/2011 Date Terminated: 07/11/2012 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Laurence M Rosen Rosen Law Firm 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine J Kowalewski Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 06/27/2011

Danielle S Myers Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900

Michael A. Goldstein v. Tongxin International Ltd. et al Assigned to: Judge John A Kronstadt Referred to: Magistrate Judge Patrick J. Walsh Member case: (View Member Case) Related Case: 2:10-cv-09542-VBF-PJW Cause: 15:78m(a) Securities Exchange Act

Plaintiff

represented by Arthur C Leahy Robbins Geller Rudman & Dowd LLP

San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Darren J Robbins Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 06/27/2011

David C Walton Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 06/27/2011

David T Wissbroecker Robbins Geller Rudman and Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 06/27/2011

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

Plaintiff

Kivun Mutual Funds represented by Jeremy A Lieberman Pomerantz Haudek Grossman and Gross LLP 100 Park Avenue 26th Floor New York, NY 10017 212-661-1100

Fax: 212-661-8665 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph E White , III Saxena White PA 2424 North Federal Highway Suite 257 Boca Raton, FL 33431 561-394-3399 Fax: 561-394-3382 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Lionel Zevi Glancy Glancy Binkow and Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Marc I Gross Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue 26th Floor New York, NY 10017-5516 212-661-1100 Fax: 212-661-8665 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Michael M Goldberg Glancy Binkow and Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Guy Castleberry represented by Joseph E White , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Lester R Hooker Saxena White PA 2424 North Federal Highway Suite 257 Boca Raton, FL 33431 561-394-3399 Fax: 561-394-3382 Email: [email protected] ATTORNEY TO BE NOTICED

Lionel Zevi Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Stuart Jones represented by Joseph E White , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Lester R Hooker (See above for address) ATTORNEY TO BE NOTICED

Lionel Zevi Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Hoai Jones represented by Joseph E White , III

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

Lester R Hooker (See above for address) ATTORNEY TO BE NOTICED

Lionel Zevi Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Michael E Puhl represented by Joseph E White , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Lester R Hooker (See above for address) ATTORNEY TO BE NOTICED

Lionel Zevi Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

V.

Consol Plaintiff

Eric W Goldstein represented by Arthur C Leahy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Laurence M Rosen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Danielle S Myers (See above for address) ATTORNEY TO BE NOTICED

Joy Ann Bull (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff

Daniel J Rock

represented by Arthur C Leahy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Laurence M Rosen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Danielle S Myers (See above for address) ATTORNEY TO BE NOTICED

Joy Ann Bull (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff

Kathleen A Rock

represented by Arthur C Leahy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Laurence M Rosen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Danielle S Myers (See above for address) ATTORNEY TO BE NOTICED

Joy Ann Bull (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff

Richard A Potrykus represented by Lester R Hooker (See above for address) ATTORNEY TO BE NOTICED

Lionel Zevi Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

Consol Plaintiff

Todd Augenbaum

Consol Plaintiff

Hong Liu

V.

Movant

Mark Grusich Consolidated Movant

Movant

Tongxin Shareholder Group

represented by Jeffrey Simon Abraham Abraham Fruchter & Twersky LLP One Penn Plaza Suite 2805 New York, NY 10119 212-279-5050 Fax: 212-279-3655 PRO HAC VICE ATTORNEY TO BE NOTICED

represented by Laurence M Rosen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Phillip Kim The Rosen Law Firm PA 275 Madison Avenue 34th Floor New York, NY 10016 212-686-1060 Fax: 212-202-3827 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Consolidated Movant

V.

Defendant

Tongxin International Ltd. represented by Mark C Dosker Squire Sanders LLP 275 Battery Street Suite 2600 San Francisco, CA 94111 415-954-0200 Fax: 415-393-9887 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher J Petersen Squire Sanders LLP 275 Battery Street Suite 2600 San Francisco, CA 94111 213-624-2500 Fax: 213-623-4581 Email: [email protected] ATTORNEY TO BE NOTICED

Victor Genecin Squire Sanders LLP 30 Rockefeller Plaza 23rd Floor New York, NY 10112 212-872-9889 Fax: 212-872-9815 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Rudy Wilson represented by Alan E Popkin Husch Blackwell LLP 190 Carondelet Plaza Suite 600 St Louis, MO 63105-3441 314-480-1500 Fax: 314-480-1505 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Bryan Martin McGarry Dorsey & Whitney LLP 600 Anton Boulevard Suite 2000 Costa Mesa, CA 92626

714-800-1400 Fax: 714-800-1499 Email: [email protected] ATTORNEY TO BE NOTICED

David W Sobelman HuschBlackwell LLP 190 Carondelet Plaza Suite 600 St Louis, MO 63105-3441 314-480-1500 Fax: 314-480-1505 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Giuseppe S Giardina Husch Blackwell LLP 190 Carondelet Plaza Suite 600 St Louis, MO 63105 314-480-1500 Fax: 314-480-1505 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Joel B Samson Husch Blackwell LLP 190 Carondelet Plaza Suite 600 Saint Louis, MO 63105 314-480-1500 Fax: 314-480-1505 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

John S Baker Dorsey & Whitney LLP 600 Anton Boulevard Suite 2000 Costa Mesa, CA 92626 714-800-1400 Fax: 714-800-1499 Email: [email protected] ATTORNEY TO BE NOTICED

Michael H Wetmore Husch Blackwell LLP 190 Carondelet Plaza Suite 600 St Louis, MO 63105-3441

314-480-1500 Fax: 314-480-1505 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Jackie Chang represented by Curtis Allan Graham Freeman Freeman and Smiley LLP 1888 Century Park East Suite 1900 Los Angeles, CA 90067 310-255-6100 Fax: 310-255-6200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dawn B Eyerly Freeman Freeman & Smiley LLP 1888 Century Park East Suite 1900 Los Angeles, CA 90067 310-255-6100 Fax: 310-255-6200 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

William E. Zielke represented by Mark C Dosker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher J Petersen (See above for address) ATTORNEY TO BE NOTICED

Victor Genecin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Zhang Duanxiang represented by Christopher J Petersen (See above for address) ATTORNEY TO BE NOTICED

Emily L Wallerstein Squire Sanders LLP

275 Battery Street Suite 2600 San Francisco, CA 94111 415-954-0200 Fax: 415-393-9887 Email: [email protected] ATTORNEY TO BE NOTICED

Joseph A Meckes Squire Sanders LLP 275 Battery Street Suite 2600 San Francisco, CA 94111-3492 415-954-0200 Fax: 415-393-9887 Email: [email protected] ATTORNEY TO BE NOTICED

Mark C Dosker (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

01/12/2011 1 CLASS ACTION COMPLAINT against Defendants Jackie Chang, Zhang Duanxiang, Tongxin International Ltd., Rudy Wilson, William E. Zielke. Case assigned to Judge Ronald S.W. Lew for all further proceedings. Discovery referred to Magistrate Judge Jay C. Gandhi.(Filing fee $ 350 PAID.) Jury Demanded., filed by Plaintiff Michael A. Goldstein. (et) (ds). (Entered: 01/13/2011)

01/12/2011 21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants Jackie Chang, Zhang Duanxiang, Tongxin International Ltd., Rudy Wilson, William E. Zielke. (et) (Entered: 01/13/2011)

01/12/2011 2 CERTIFICATE AS TO Interested Parties filed by Plaintiff Michael A. Goldstein. (et) (ds). (Entered: 01/13/2011)

01/12/2011 3 NOTICE of Related Case(s) filed by Plaintiff Michael A. Goldstein. Related Case(s): CV 10-09542 VBF (PJWx). (et) (ds). (Entered: 01/13/2011)

01/12/2011 4 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to Curtis V. Trinko for Plaintiff Michael A. Goldstein. Your Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $275.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application; no filing fee is required. (et) (Entered: 01/13/2011)

02/04/2011 5 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: CV 10-09542 VBF(PJWx). Case transferred from Magistrate Judge Jay C. Gandhi and Judge Ronald S.W. Lew to Judge Valerie Baker Fairbank

and Magistrate Judge Patrick J. Walsh for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 11-00348 VBF(PJWx).Signed by Judge Valerie Baker Fairbank (rn) (Entered: 02/04/2011)

02/07/2011 6 STIPULATION for Extension of Time to File Answer re Complaint - (Discovery), Complaint - (Discovery) 1 filed by plaintiff Michael A. Goldstein. (Attachments: # 1 Proposed Order)(Kowalewski, Catherine) (Entered: 02/07/2011)

02/07/2011 7 STANDING ORDER by Judge Valerie Baker Fairbank (se) (Entered: 02/08/2011)

02/11/2011 8 ORDER by Judge Valerie Baker Fairbank GRANTING Stipulation to Extension of Time to Respond to Complaint 6 . Defendant Tongxin International Ltd shall not be required to, and shall not waive any rights, arguments or defenses by waiting to, answer, move, or otherwise respond to the Goldstein Complaint in this action until after a lead plaintiff is appointed and such plaintiff has filed a consolidated complaint. The time for lead plaintiff to file a consolidated complaint shall be 60 days after entry of an order appointing lead plaintiff pursuant to 21D(a)(3)(B), 15 U.S.C. 78u-4 of the Securities Exchange Act of 1934. The time for Defendant Tongxin to answer, move or otherwise respond to the consolidated complaint shall be 60 days from filing thereof. In the event Defendant Tongxin files a motion to dismiss the consolidated complaint, lead plaintiff shall have 60 days from filing of such motion in which to file papers in opposition to the motion. Defendant Tongxin shall have 30 days from the filing of lead plaintiff opposition papers in which to file reply papers. (jp) (Entered: 02/15/2011)

02/28/2011 9 STIPULATION for Extension of Time to File Answer re Complaint - (Discovery), Complaint - (Discovery) 1 filed by plaintiff Michael A. Goldstein. (Attachments: # 1 Proposed Order)(Kowalewski, Catherine) (Entered: 02/28/2011)

03/02/2011 10 ORDER GRANTING EXTENSION OF TIME FOR DEFENDANTWILLIAM E. ZIELKE. TO RESPONDTO COMPLAINT by Judge Valerie Baker Fairbank. Pursuant to the parties Stipulation 9 , the Court hereby ORDERS as follows: Defendant William E. Zielke shall not be required to, and shall not waive any rights, arguments or defenses by waiting to, answer, move, or otherwise respond to the Goldstein Complaint in this action until after a lead plaintiff is appointed and such plaintiff has filed a consolidated complaint. The time for lead plaintiff to file a consolidated complaint shall be 60 days after entry of an order appointing lead plaintiff. The time for Defendant Zielke to answer, move or otherwise respond to the consolidated complaint shall be 60 days from filing thereof. In the event Defendant Zielke files a motion to dismiss the consolidated complaint, lead plaintiff shall have 60 days from filing of such motion in which to file papers in opposition to the motion. Defendant Zielke shall have 30 days from the filing of lead plaintiff opposition papers in which to file reply papers. (jp) (Entered: 03/03/2011)

03/03/2011 11 STIPULATION for Extension of Time to File Answer re Complaint - (Discovery), Complaint - (Discovery) 1 filed by plaintiff Michael A. Goldstein. (Attachments: # 1 Proposed Order)(Kowalewski, Catherine) (Entered: 03/03/2011)

03/03/2011 12 ORDER by Judge Valerie Baker Fairbank. Pursuant to the parties Stipulation 11 , the Court hereby ORDERS as follows. Defendant Rudy Wilson shall not be required to, and shall not waive any rights, arguments or defenses by waiting to, answer, move, or otherwise respond to the Goldstein Complaint in this action until after a lead plaintiff

is appointed and such plaintiff has filed a consolidated complaint. The time for lead plaintiff to file a consolidated complaint shall be 60 days after entry of an order appointing lead plaintiff. The time for Defendant Wilson to answer, move or otherwise respond to the consolidated complaint shall be 60 days from filing thereof. In the event Defendant Wilson files a motion to dismiss the consolidated complaint, lead plaintiff shall have 60 days from filing of such motion in which to file papers in opposition to the motion. Defendant Wilson shall have 30 days from the filing of lead plaintiff opposition papers in which to file reply papers. (jp) (Entered: 03/04/2011)

03/04/2011 13 NOTICE OF MOTION AND MOTION for Appointment of Counsel and Appointment of Lead Plaintiff by Mark Grusich ( Motion set for hearing on 4/4/2011 at 01:30 PM before Judge Valerie Baker Fairbank.), MOTION to Consolidate Cases filed by Movant Michael A. Goldstein. (Attachments: # 1 Proposed Order)(Rosen, Laurence) (Entered: 03/04/2011)

03/04/2011 14 MEMORANDUM in Support of MOTION for Appointment of Counsel and Appointment of Lead Plaintiff by Mark Grusich MOTION to Consolidate Cases 13 filed by Plaintiff Michael A. Goldstein. (Rosen, Laurence) (Entered: 03/04/2011)

03/04/2011 15 DECLARATION of Laurence Rosen In Support MOTION for Appointment of Counsel and Appointment of Lead Plaintiff by Mark Grusich MOTION to Consolidate Cases 13 filed by Plaintiff Michael A. Goldstein. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Rosen, Laurence) (Entered: 03/04/2011)

03/04/2011 16 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 11-cv-00671; 11- cv-00803,, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff filed by proposed lead plaintiff Goldsteins and Rocks Michael A. Goldstein. Motion set for hearing on 4/4/2011 at 01:30 PM before Judge Valerie Baker Fairbank. (Attachments: # 1 Proposed Order)(Myers, Danielle) (Entered: 03/04/2011)

03/04/2011 17 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 11-cv-00671; 11-cv-00803, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 16 filed by Plaintiff Michael A. Goldstein. (Myers, Danielle) (Entered: 03/04/2011)

03/04/2011 18 DECLARATION of Danielle S. Myers in Support of MOTION to Consolidate Cases, as to 11-cv-00671; 11-cv-00803, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 16 filed by Plaintiff Michael A. Goldstein. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Myers, Danielle) (Entered: 03/04/2011)

03/04/2011 19 NOTICE OF MOTION AND MOTION for: (1) Consolidation, (2) Appointment of The Tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel. Motion set for hearing on 4/4/2011 at 01:30 PM before Judge Valerie Baker Fairbank filed by plaintiff Michael A. Goldstein. Lodged Proposed Order. (jp) (Entered: 03/10/2011)

03/04/2011 32 MEMORANDUM OF POINTS AND AUTHORITIES in Support of MOTION for: (1) Consolidation, (2) Appointment of The Tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel 19 filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (jp) (Entered: 03/23/2011)

03/04/2011 33 DECLARATION of MICHAEL GOLDBERG in support MOTION for: (1) Consolidation, (2) Appointment of The Tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel 19 filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (jp) (Entered: 03/23/2011)

03/14/2011 20 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to Joseph E. White III for Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Michael E Puhl. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (jp) (Entered: 03/14/2011)

03/14/2011 21 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to Attorneys Fei-Lu Qian, Jeremy A. Lieberman and Liliana Vega for Plaintiff Kivun Mutual Funds. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (jp) (Entered: 03/14/2011)

03/14/2011 22 MEMORANDUM in Opposition to MOTION to Consolidate Cases, as to 11-cv- 00671; 11-cv-00803, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 16 , MOTION for Appointment of Counsel and Appointment of Lead Plaintiff by Mark Grusich MOTION to Consolidate Cases 13 filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (Goldberg, Michael) (Entered: 03/14/2011)

03/14/2011 23 DECLARATION of MICHAEL GOLDBERG IN OPPOSITION TO MOTION to Consolidate Cases, as to 11-cv-00671; 11-cv-00803, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 16 , MOTION for Appointment of Counsel and Appointment of Lead Plaintiff by Mark Grusich MOTION to Consolidate Cases 13 filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (Goldberg, Michael) (Entered: 03/14/2011)

03/14/2011 24 MEMORANDUM in Opposition to MOTION to Consolidate Cases MOTION for Order for (2) Appointment of The tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel MOTION for Order for (2) Appointment of The tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel 19 , MOTION for Appointment of Counsel and Appointment ofLead Plaintiff by Mark Grusich MOTION to Consolidate Cases 13 filed by Plaintiff Michael A. Goldstein. (Myers, Danielle) (Entered: 03/14/2011)

03/14/2011 25 Notice of Withdrawal of Motion for Appointment of Counsel, Motion to Consolidate Cases,, 13 filed by Movant Grusich Michael A. Goldstein. (Rosen, Laurence) (Entered: 03/14/2011)

03/21/2011 26 APPLICATION for attorney JOSEPH E. WHITE, III to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8380644 paid.) filed by PLAINTIFFS Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (Attachments: # 1 Exhibit CERTIFICATE OF GOOD STANDING, # 2 Proposed Order PROPOSED ORDER)(Goldberg, Michael) (Entered: 03/21/2011)

03/21/2011 27 APPLICATION for attorney Jeremy A. Lieberman to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8383853 paid.) filed by Plaintiff Kivun Mutual Funds. (Attachments: # 1 Proposed Order on Application of Non-Resident Attorney to Appear in a Specific Case, # 2 Exhibit Certificate of Good Standing)(Glancy, Lionel) (Entered: 03/21/2011)

03/21/2011

28

APPLICATION for attorney Marc I. Gross to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8383878 paid.) filed by Plaintiff Kivun Mutual Funds. (Attachments: # 1 Proposed Order on Application of Non-Resident Attorney to Appear in a Specific Case, # 2 Exhibit Certificate of Good Standing)(Glancy, Lionel) (Entered: 03/21/2011)

03/21/2011 29 REPLY in Further Support of MOTION to Consolidate Cases, as to 11-cv-00671; 11- cv-00803, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 16 filed by Plaintiff Michael A. Goldstein. (Myers, Danielle) (Entered: 03/21/2011)

03/21/2011 30 REPLY IN SUPPORT OF MOTION to Consolidate Cases MOTION for Order for (2) Appointment of The tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel MOTION for Order for (2) Appointment of The tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel 19 filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (Goldberg, Michael) (Entered: 03/21/2011)

03/21/2011 31 DECLARATION of MICHAEL GOLDBERG IN SUPPORT OF MOTION to Consolidate Cases MOTION for Order for (2) Appointment of The tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel MOTION for Order for (2) Appointment of The tongxin Shareholder Group as Lead Plaintiff, and (3) Approval of Selection of Counsel 19 filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (Attachments: # 1 Exhibit A: 21ST CENTURY DOCKET, # 2 Exhibit B: 21ST CENTURY MOTION, # 3 Exhibit C: 21ST CENTURY REPLY, # 4 Exhibit D: 21ST CENTURY ORDER, # 5 Exhibit E: 21ST CENTURY JUDGMENT, # 6 Exhibit F: 21ST CENTURY OPPOSITION)(Goldberg, Michael) (Entered: 03/21/2011)

03/24/2011 34 ORDER by Judge Valerie Baker Fairbank: granting 26 Application to Appear Pro Hac Vice by Attorney Joseph E. White, III on behalf of Plaintiffs Stuart and Hoai Jones, Michael Puhl, Guy Castleberry and Kivun Mutual Funds, designating Michael Goldberg as local counsel. (vh) (Entered: 03/25/2011)

03/24/2011 35 ORDER by Judge Valerie Baker Fairbank: granting 28 Application to Appear Pro Hac Vice by Attorney Marc I. Gross on behalf of Plaintiff Kivun Mutual Funds, Ltd., designating Lionel Z. Glancy as local counsel. (lt) (Entered: 03/29/2011)

03/24/2011 36 ORDER by Judge Valerie Baker Fairbank: granting 27 Application to Appear Pro Hac Vice by Attorney Jeremy A. Lieberman on behalf of Plaintiff Kivun Mutual Funds, Ltd., designating Lionel Z. Glancy as local counsel. (lt) (Entered: 03/29/2011)

04/04/2011 37 MINUTES OF Motion Hearing held before Judge Valerie Baker Fairbank re: MOTIONS TO CONSOLIDATE RELATED ACTIONS; FOR APPOINTMENT AS LEAD PLAINTIFF; AND APPROVAL OF CHOICE OF COUNSEL 13 , 16 , 19 . Court hears oral argument. The Court will issue its ruling within one week.Court Reporter: Rosalyn Adams. (kbr) (Entered: 04/05/2011)

04/14/2011 38 NOTICE of Recent Decision filed by Plaintiff Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl. (Attachments: # 1 Exhibit A - Decision in Augenbaum v. Tongxin International, et al. - Eastern Dist. NY)(Glancy, Lionel) (Entered: 04/14/2011)

04/14/2011 39 RESPONSE filed by Plaintiff Michael A. Goldstein Response to Notice of Recent Decision (Attachments: # 1 Exhibit 1)(Myers, Danielle) (Entered: 04/14/2011)

04/15/2011 40 REPLY filed by Plaintiffs Guy Castleberry, Hoai Jones, Stuart Jones, Kivun Mutual Funds, Michael E Puhl to Response (non-motion) 39 [Reply to Response to Notice of Recent Decision] (Glancy, Lionel) (Entered: 04/15/2011)

04/21/2011 41

MINUTES (IN CHAMBERS): ORDER by Judge Valerie Baker Fairbank. the Court GRANTS the Goldsteins and Rocks' Motion 16 , with respect to the request to be appointed lead plaintiff and to approve Robbins Geller Rudman & Dowd LLP as lead counsel. The Court DENIES TSG's Motion 19 , with respect to the request to be appointed lead plaintiff and to approve Saxena White, P.A. as lead counsel. (kbr) (Entered: 04/21/2011)

04/25/2011 42 NOTICE of Change of Attorney Information for attorney Arthur C Leahy counsel for Plaintiff Michael A. Goldstein. Adding Arthur C. Leahy as attorney as counsel of record for Michael A. Goldstein for the reason indicated in the G-06 Notice. Filed by plaintiff Michael A. Goldstein (Leahy, Arthur) (Entered: 04/25/2011)

04/25/2011 43 NOTICE OF FILING OF MOTIONS IN RELATED ACTION PENDING IN E.D.N.Y. filed by Lead Plaintiff Michael A. Goldstein. (Attachments: # 1 Exhibit A)(Myers, Danielle) (Entered: 04/25/2011)

05/02/2011

05/02/2011

44 TRANSCRIPT for proceedings held on 040411, 1:30 PM. Court Reporter/Electronic Court Recorder: ROSALYN ADAMS, phone number 213-894-2665. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/23/2011. Redacted Transcript Deadline set for 6/2/2011. Release of Transcript Restriction set for 7/31/2011. (Adams, Rosalyn) (Entered: 05/02/2011)

45 NOTICE OF FILING TRANSCRIPT filed for proceedings 04/04/11, 1:30 PM (Adams, Rosalyn) (Entered: 05/02/2011)

06/13/2011 46 NOTICE of Related Case(s) filed by lead plaintiff Goldsteins and Rocks Michael A. Goldstein. and Unopposed Motion to Consolidate Related Case(s): 11-cv-4815 (Attachments: # 1 Proposed Order)(Myers, Danielle) (Entered: 06/13/2011)

06/20/2011 47 CONSOLIDATED COMPLAINT 1 ; Demand for Jury Trial filed by Consolidated Plaintiffs Daniel J Rock, Kathleen A Rock, Eric W Goldstein, Michael A. Goldstein. (lom) (jp). (Additional attachment(s) added on 6/23/2011: # 1 Summons Issued) (lom). (Entered: 06/22/2011)

06/20/2011 48 MINUTES (IN CHAMBERS) by Judge Valerie Baker Fairbank: Having considered the Notice of Related Case and Unopposed Motion to Consolidate Cases 46 , and good cause appearing, the Court ORDERS as follows: the Motion is GRANTED; and Pursuant to Rule 42(a) of the FRCP, CV 11-4815 is hereby consolidated with CV 11- 00348 VBF (PJWx). CV 11-cv-348-VBF (PFWx) is designated the lead case. (mg) (Entered: 06/22/2011)

06/22/2011 21 DAY Summons Issued re Consolidated Complaint 47 as to Defendants Jackie Chang, Zhang Duanxiang, Tongxin International Ltd., Rudy Wilson, William E.

FT Zielke. (lom) (Entered: 06/23/2011)

06/27/2011 49 NOTICE of Change of Attorney Information for attorney Darren J Robbins counsel for Plaintiff Michael A. Goldstein. Darren J. Robbins will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice. Filed by plaintiff Michael A. Goldstein (Robbins, Darren) (Entered: 06/27/2011)

06/27/2011 50 NOTICE of Change of Attorney Information for attorney David C Walton counsel for Plaintiff Michael A. Goldstein. David C. Walton will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice. Filed by plaintiff Michael A. Goldstein (Walton, David) (Entered: 06/27/2011)

06/27/2011 51 NOTICE of Change of Attorney Information for attorney Catherine J Kowalewski counsel for Plaintiff Michael A. Goldstein. Catherine J. Kowalewski will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice. Filed by plaintiff Michael A. Goldstein (Kowalewski, Catherine) (Entered: 06/27/2011)

06/27/2011 52 NOTICE of Change of Attorney Information for attorney David T Wissbroecker counsel for Plaintiff Michael A. Goldstein. David T. Wissbroecker will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice. Filed by plaintiff Michael A. Goldstein (Wissbroecker, David) (Entered: 06/27/2011)

07/21/2011 53 WAIVER OF SERVICE Returned Executed filed by Lead Plaintiffs Daniel J Rock, Kathleen A Rock, Eric W Goldstein, Michael A. Goldstein. upon Jackie Chang waiver sent by Plaintiff on 6/21/2011, answer due 8/20/2011. Waiver of Service signed by Curtis A. Graham. (Leahy, Arthur) (Entered: 07/21/2011)

07/22/2011 54 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Waiver of Service Executed, 53 . The following error(s) was found: Title page is missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (kbr) (Entered: 07/22/2011)

08/01/2011 55 STIPULATION for Extension of Time to File Answer re Consolidated Complaint 47 filed by Lead Plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. (Attachments: # 1 Proposed Order)(Leahy, Arthur) (Entered: 08/01/2011)

08/03/2011 56 ORDER by Judge Valerie Baker Fairbank GRANTING Extension of Time to Respond to Consolidated Complaint 55 , the Court hereby ORDERS as follows: Defendant Jackie Chang shall answer, move or otherwise respond to the Consolidated Complaint 47 within 75 days from the filing thereof. In the event defendant Chang files a motion to dismiss the Consolidated Complaint, lead plaintiffs shall have 60 days from filing of such motion in which to file papers in opposition to the motion. Defendant Chang shall have 30 days from the filing of lead plaintiffs' opposition papers in which to file reply papers. (jp) (Entered: 08/04/2011)

08/09/2011 57 APPLICATION for attorney David W. Sobelman to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Defendant Rudy Wilson. Lodged proposed order. (kbr) (Entered: 08/09/2011)

08/09/2011 58 APPLICATION OF NON-RESIDENT Attorney Giuseppe S Giardina to Appear Pro Hac Vice. (PHV FEE PAID), filed by defendant Rudy Wilson. Lodged Order. (jp) (Entered: 08/09/2011)

08/09/2011 59 APPLICATION OF NON-RESIDNET Attorney Michael H Wetmore to Appear Pro Hac Vice. (PHV FEE PAID), filed by defendant Rudy Wilson. Lodged Order. (jp) (Entered: 08/09/2011)

08/09/2011 60 APPLICATION OF NON-RESIDENT Attorney Alan E Popkin to Appear Pro Hac Vice. (PHV FEE PAID), filed by defendant Rudy Wilson. Lodged Order. (jp) (Entered: 08/09/2011)

08/09/2011 61 APPLICATION for attorney Joel B. Samson to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Defendant Rudy Wilson. Lodged proposed order. (kbr) (Entered: 08/09/2011)

08/10/2011 62 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Alan E Popkin to Appear Pro Hac Vice. (PHV FEE PAID.) 60 , APPLICATION for attorney David W. Sobelman to Appear Pro Hac Vice. (PHV FEE PAID.) 57 , APPLICATION for attorney Giuseppe S Giardina to Appear Pro Hac Vice. (PHV FEE PAID.) 58 . The following error(s) was found: Good standing certificates from Missouri were issued on 6/29/11. Certificates are over 40 days old. Local Rule 83-2.3.1 requires that certificates be issued within 30 days prior to the filing of the application. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) (Entered: 08/10/2011)

08/10/2011 63 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Michael H Wetmore to Appear Pro Hac Vice. (PHV FEE PAID.) 59 , APPLICATION for attorney Joel B. Samson to Appear Pro Hac Vice. (PHV FEE PAID.) 61 . The following error(s) was found: Good standing certificates from Missouri were issued on 6/29/11 and certificates from Illinois were issued on 7/6/11. Both certificates are over 30 days old. Local Rule 83-2.3.1 requires that certificates be issued within 30 days prior to the filing of the application. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) (Entered: 08/10/2011)

08/10/2011 64 NOTICE of Change of address by Bryan Martin McGarry attorney for Defendant Rudy Wilson. Changing attorneys address to Dorsey & Whitney LLP, 600 Anton Blvd., Suite 2000, Costa Mesa, CA 92626. Filed by Defendant Rudy Wilson. (McGarry, Bryan) (Entered: 08/10/2011)

08/11/2011 65 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Courtroom Deputy Clerk of Judge Valerie Baker Fairbank Applications to Appear Pro Hac Vice 57 , 58 , 59 , 60 , 61 . Counsel shall electronically lodge, no later that 8/26/2011 updated Certificates of Good Standing in compliance with LR 83-2.3.1. (jp) (Entered: 08/12/2011)

08/12/2011 66 STIPULATION for Extension of Time to File Answer to 75 Days From Filing of Consolidated Complaint for Defendants Tongxin, Wilson and Zielke; and 90 Days

From Filing of Consolidated Complaint for Defendant Chang filed by defendants Jackie Chang, Tongxin International Ltd., Rudy Wilson, William E. Zielke. (Attachments: # 1 Proposed Order)(Dosker, Mark) (Entered: 08/12/2011)

08/18/2011 67 ORDER by Judge Valerie Baker Fairbank GRANTING Extension of Time of Defendants to Respond to Consolidated Complaint 66 as follows: (1) Defendant Tongxin International Ltd, Rudy Wilson, and William E. Zielke shall answer, move, or otherwise respond to the Consolidated Complaint within 75 days from the filing thereof, and defendant Jackie Chang shall answer, move, or otherwise respond to the Consolidated Complaint within 90 days from the filing thereof. (2) In the event defendants Tongxin, Chang, Wilson and/or Zielke files a motion to dismiss the Consolidated Complaint, lead plaintiff will have 60 days from filing of such motion in which to file papers in opposition to the motion. (3) Defendants Tongxin, Chang, Wilson, and Zielke shall have 30 days from the filing of lead plaintiff's opposition papers in which to file reply papers. (4) Any motions to dismiss the Consolidated Complaint shall be set for hearing at a single date and time. (jp) (Entered: 08/19/2011)

08/19/2011 68 NOTICE OF LODGING filed Updated Certificates of Good Standing re APPLICATION for attorney Michael H Wetmore to Appear Pro Hac Vice. (PHV FEE PAID.) 59 , APPLICATION for attorney David W. Sobelman to Appear Pro Hac Vice. (PHV FEE PAID.) 57 , APPLICATION for attorney Giuseppe S Giardina to Appear Pro Hac Vice. (PHV FEE PAID.) 58 , APPLICATION for attorney Alan E Popkin to Appear Pro Hac Vice. (PHV FEE PAID.) 60 , APPLICATION for attorney Joel B. Samson to Appear Pro Hac Vice. (PHV FEE PAID.) 61 (McGarry, Bryan) (Entered: 08/19/2011)

08/22/2011 69 ORDER by Judge Valerie Baker Fairbank: granting 58 Application to Appear Pro Hac Vice by Attorney Giseppe S. Giardina on behalf of Defendant Rudy Wilson, designating John Baker as local counsel. (lt) (Entered: 08/23/2011)

08/22/2011 70 ORDER by Judge Valerie Baker Fairbank: granting 57 Application to Appear Pro Hac Vice by Attorney David W. Sobelman on behalf of Defendant Rudy Wilson, designating John Baker as local counsel. (lt) (Entered: 08/23/2011)

08/22/2011 71 ORDER by Judge Valerie Baker Fairbank: granting 61 Application to Appear Pro Hac Vice by Attorney Joel B. Samson on behalf of Defendant Rudy Wilson, designating John Baker as local counsel. (lt) (Entered: 08/23/2011)

08/22/2011 72 ORDER by Judge Valerie Baker Fairbank: granting 60 Application to Appear Pro Hac Vice by Attorney Alan E. Popkin on behalf of Defendant Rudy Wilson, designating John Baker as local counsel. (lt) (Entered: 08/23/2011)

08/22/2011 73 ORDER by Judge Valerie Baker Fairbank: granting 59 Application to Appear Pro Hac Vice by Attorney Michael H. Wetmore on behalf of Defendant Rudy Wilson, designating John Baker as local counsel. (lt) (Entered: 08/24/2011)

09/06/2011 74 NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Consolidated Complaint for Violations of Federal Securities Laws filed by Defendant Wilson Rudy Wilson. Motion set for hearing on 1/30/2012 at 01:30 PM before Judge Valerie Baker Fairbank. (Attachments: # 1 Memorandum in Support of Wilson's Motion to Dismiss, # 2 Declaration of Michael H. Wetmore, # 3 Proposed Order Proposed Order)(Wetmore, Michael) (Entered: 09/06/2011)

09/06/2011 75 Certificate of Interested Parties filed by Defendant Rudy Wilson Rudy Wilson, identifying XL Specialty Insurance Company; Federal Insurance Company. (Wetmore, Michael) (Entered: 09/06/2011)

09/06/2011 76 NOTICE OF MOTION AND MOTION to Dismiss Case, MOTION to Strike Immaterial, Impertinent and Scandalous Matter filed by Defendant Tongxin International Ltd.. Motion set for hearing on 1/30/2012 at 01:30 PM before Judge Valerie Baker Fairbank. (Attachments: # 1 Memorandum in Support of Motion by Defendant Tongxin International, Ltd. Under Rules 9(b)and 12(b)(6) of the Federal Rules of Civil Procedure to Dismiss Consolidated Complaint and Under Rule 12(f) to Strike Immaterial, Impertinent and Scandolous Matter, # 2 Proposed Order)(Petersen, Christopher) (Entered: 09/06/2011)

09/06/2011 77 NOTICE OF MOTION AND MOTION to Dismiss Case, MOTION to Strike filed by Defendant William E. Zielke. Motion set for hearing on 1/30/2012 at 01:30 PM before Judge Valerie Baker Fairbank. (Attachments: # 1 Memorandum in Support of Motion to Dismiss Consolidated Complaint and to Strike Immaterial, Impertinent and Scandalous Matter, # 2 Proposed Order)(Petersen, Christopher) (Entered: 09/06/2011)

09/06/2011 78 DECLARATION of Victor Genecin in support of MOTION to Dismiss Case MOTION to Strike Immaterial, Impertinent and Scandalous Matter 76 filed by Defendant Tongxin International Ltd.. (Petersen, Christopher) (Entered: 09/06/2011)

09/06/2011 79 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case MOTION to Strike Immaterial, Impertinent and Scandalous Matter 76 filed by Defendant Tongxin International Ltd.. (Petersen, Christopher) (Entered: 09/06/2011)

09/06/2011 80 Certificate of Interested Parties filed by Defendant Tongxin International Ltd., identifying Michael A. Goldstein, Eric W. Goldstein, Daniel J. Rock, Kathleen A. Rock, Tongxin International Ltd., Rudy Wilson, Jackie Chang, William E. Zielke, Zhang Duanxiang, XL Speciality Insurance Company, Federal Insurance Company. (Petersen, Christopher) (Entered: 09/06/2011)

09/06/2011 81 Proof OF SERVICE filed by Defendants Tongxin International Ltd., William E. Zielke, re Certificate/Notice of Interested Parties, 80 , Declaration (Motion related) 78 , Certificate/Notice of Interested Parties 75 , MOTION to Dismiss Case MOTION to Strike Immaterial, Impertinent and Scandalous Matter 76 , MOTION to Dismiss Plaintiffs' Consolidated Complaint for Violations of Federal Securities Laws 74 , MOTION to Dismiss Case MOTION to Strike 77 , Request for Judicial Notice, Request for Relief, 79 served on September 6, 2011. (Petersen, Christopher) (Entered: 09/06/2011)

09/12/2011 82 NOTICE of Change of Attorney Information for attorney Curtis Allan Graham counsel for Defendant Jackie Chang. Filed by Defendant JACKIE CIIANG (Graham, Curtis) (Entered: 09/12/2011)

09/19/2011 83 STIPULATION for Extension of Time to File Answer to 11/14/2011 re Consolidated Complaint 47 filed by Defendant Zhang Duanxiang. (Attachments: # 1 Proposed Order)(Dosker, Mark) (Entered: 09/19/2011)

09/19/2011 84 NOTICE OF MOTION AND MOTION to Dismiss Case (and Notice of Joinder) filed by Defendant Jackie Chang. Motion set for hearing on 1/30/2012 at 01:30 PM before Judge Valerie Baker Fairbank. (Attachments: # 1 Memorandum Defendant Jackie

Chang's (1) Notice of Joinder and Joinder to Defendants Rudy Wilson, William E. Zielke and Tongxin International Ltd.'s Notice of Motion and Motion to Dismiss Consolidated Complaint and to Strike Immaterial, Impertinent and Scandalous Matter; and (2) Notice of Motion and Motion to Dismiss, # 2 Declaration Declaration of Curtis A. Graham in Support of Defendant Jackie Chang's Motion to Dismiss, # 3 Proposed Order Proposed Order Granting Motion to Dismiss)(Eyerly, Dawn) (Entered: 09/19/2011)

09/19/2011 85 Certificate of Interested Parties by Defendant Jackie Chang of Interested Parties filed by Defendant Jackie Chang, identifying XL Speciality Insurance Company; Federal Insurance Company. (Eyerly, Dawn) (Entered: 09/19/2011)

10/26/2011 86 NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned District Judge is no longer available. Pursuant to directive of the Chief District Judge and in accordance with the rules of this Court, the case has been returned to the Clerk for reassignment. This case has been reassigned to Judge John A Kronstadt for all further proceedings. Case number will now read CV 11-00348 JAK(PJWx). (rn) (Entered: 10/26/2011)

10/31/2011 87 MINUTE ORDER IN CHAMBERS by Judge John A Kronstadt. This action has been reassigned to the Honorable John A. Kronstadt, United States District Judge. TheMagistrate Judge previously assigned to this matter will continue. The Scheduling Conference and Motions to Dismiss 84 , 77 , 76 and 74 are set for hearing on 1/30/2012 at 8:30 AM. (vdr) (Entered: 10/31/2011)

10/31/2011

88 INITIAL STANDING ORDER FOR CASES ASSIGNED TO JUDGE JOHN A. KRONSTADT by Judge John A Kronstadt. (vdr) (Entered: 10/31/2011)

10/31/2011

89 ORDER SETTING RULE 16(b) SCHEDULING CONFERENCE on 1/30/2012 at 8:30 AM by Judge John A Kronstadt. Joint Report Due 1/20/2012. (vdr) (Entered: 10/31/2011)

11/07/2011 90

MEMORANDUM in Opposition to MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) 84 , MOTION to Dismiss Case MOTION to Strike Immaterial, Impertinent and Scandalous Matter 76 , MOTION to Dismiss Plaintiffs' Consolidated Complaint for Violations of Federal Securities Laws 74 , MOTION to Dismiss Case MOTION to Strike 77 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Attachments: # 1 Part II of Plaintiffs' Opposition Memorandum, # 2 Declaration, # 3 Exhibit A (June 30 12b-25), # 4 Exhibit B (Aug 09 6k), # 5 Exhibit C (Aug 09 conf call), # 6 Exhibit D (Nov 09 6k), # 7 Exhibit E (Nov 09 conf call), # 8 Exhibit F (Feb 10 6k), # 9 Exhibit G (NASDAQ listing letter), # 10 Exhibit H (ABA Article), # 11 Exhibit I (Crimincal Actions Against Chinese Cos), # 12 Exhibit J (Audit Cmte Charter), # 13 Exhibit K (historical prices), # 14 Proposed Order)(Leahy, Arthur) ***PROPOSED ORDER, ATTACHMENT #14 IS WITHDRAWN, PURSUANT TO REQUEST DATED 11/10/11, DOCUMENT 93 .*** Modified on 11/29/2011 (bm). (Entered: 11/07/2011)

11/08/2011 91 NOTICE OF ERRATA filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. correcting MEMORANDUM in Opposition to Motion,,,, 90 (Leahy, Arthur) (Entered: 11/08/2011)

11/10/2011 92 REQUEST to Exceed Page Limitation Omnibus Memorandum of Points and

Authorities in Opposition to Defendants' Motions to Dimiss filed by plaintiff Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. (Attachments: # 1 Proposed Order)(Myers, Danielle) (Entered: 11/10/2011)

11/10/2011 93 Request to Withdraw Docket No. 90-14 (Attachments: # 1 Proposed Order)(Myers, Danielle) (Entered: 11/10/2011)

11/14/2011 94 NOTICE OF MOTION AND MOTION to Dismiss Consolidated Complaint Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter filed by Defendant Zhang Duanxiang. Motion set for hearing on 1/30/2012 at 08:30 AM before Judge John A Kronstadt. (Attachments: # 1 Memorandum in Support of Motion by Defendant Zhang Duanxiang Under Rule 12(b)(2) to Dismiss for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) to Dismiss Consolidated Complaint and Under Rule 12(f) to Strike Immaterial, Impertinent and Scandalous Matter, # 2 Declaration of Zhang Duanxiang in Support of Motion to Dismiss, # 3 Proposed Order)(Dosker, Mark) (Entered: 11/14/2011)

11/14/2011 95 MASTER PROOF OF SERVICE filed by Defendant Zhang Duanxiang, re MOTION to Dismiss Consolidated Complaint Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter94 served on 11/14/2011. (Dosker, Mark) (Entered: 11/14/2011)

12/01/2011 96 ORDER by Judge John A Kronstadt, re Lead plaintiffs request 93 Docket No. 90-14 is hereby withdrawn from the Courts docket. (lc) (Entered: 12/02/2011)

12/01/2011 97 ORDER Lead Plaintiffs request to file a two-part Omnibus Memorandum ofPoints and Authorities in Opposition to Defendants Motions to Dismiss, each part of which is 25-pages, is granted [92} by Judge John A Kronstadt (lc) (Entered: 12/02/2011)

12/07/2011 98 REPLY in Support of MOTION to Dismiss Case MOTION to Strike Immaterial, Impertinent and Scandalous Matter 76 filed by Defendant Tongxin International Ltd.. (Dosker, Mark) (Entered: 12/07/2011)

12/07/2011 99 REPLY in Support of MOTION to Dismiss Case MOTION to Strike 77 filed by Defendant William E. Zielke. (Dosker, Mark) (Entered: 12/07/2011)

12/07/2011 100 REPLY in support of MOTION to Dismiss Plaintiffs' Consolidated Complaint for Violations of Federal Securities Laws 74 filed by Defendant Rudy Wilson. (Wetmore, Michael) (Entered: 12/07/2011)

12/19/2011 101 First STIPULATION for Extension of Time to File Reply as to MEMORANDUM in Opposition to Motion,,,, 90 , MOTION to Dismiss Case (and Notice of Joinder)

MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) 84 filed by Defendant Jackie Chang.(Graham, Curtis) (Entered: 12/19/2011)

12/19/2011 102 First STIPULATION for Extension of Time to File Reply as to MEMORANDUM in Opposition to Motion,,,, 90 , MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) 84 filed by Defendant Jackie Chang. (Attachments: # 1 Proposed Order Granting Extension of Time for Jackie Chang to File Reply Brief in Support of Motion to Dismiss)(Graham, Curtis) (Entered: 12/19/2011)

12/20/2011 103 ORDER GRANTING Extension of Time for Defendant Jackie Chang to File Reply Brief in support of Motion to Dismiss 102 by Judge John A Kronstadt as follows: Defendant Jackie Chang shall have until 12/22/2011 in which to file her Reply Brief in support of her Motion to Dismiss. (jp) (Entered: 12/21/2011)

12/21/2011 104 Second STIPULATION for Extension of Time to File Reply as to Order, 103 , MEMORANDUM in Opposition to Motion,,,, 90 , Stipulation for Extension of Time to File Response/Reply, 102 , MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) 84 filed by Defendant Jackie Chang. (Attachments: # 1 Proposed Order [Proposed] Order Granting Extension of Time for Defendant Jackie Chang to File Reply Brief in Support of Motion to Dismiss)(Graham, Curtis) (Entered: 12/21/2011)

12/22/2011 105 ORDER by Judge John A Kronstadt, granting Stipulation 104 . Defendant Jackie Chang (Chang) shall have until 1/3/2012 in which to file her Reply Brief in support of her Motion to Dismiss. (vdr) (Entered: 12/22/2011)

12/23/2011 106 MEMORANDUM in Opposition to MOTION to Dismiss Consolidated Complaint Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter Under Rule 12(b)(2) for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) of the Federal Rules of Civil Procedure and Under Rule 12(f) to Strike Immaterial, Impertinent and Sandalous Matter94 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Attachments: # 1 Declaration of Danielle S. Myers in Support of Lead Plaintiffs' Memorandum of Law in Opposition to Defendant Zhang Duanxiang's Motion to Dismiss, # 2 Exhibit A - pp. 5 to 8, # 3 Exhibit B - pp 9 to 12)(Myers, Danielle) (Entered: 12/23/2011)

12/29/2011 109 APPLICATION for attorney Victor Genecin to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Defendants Tongxin International Ltd., William E. Zielke. Lodged Proposed Order. (kbr) (Entered: 01/05/2012)

01/03/2012 107 ORDER by Judge John A Kronstadt, re Stipulation for Extension of Time to File Response/Reply to Motion 104 1. Defendant Jackie Chang (Chang) shall have until

January 3, 2012 in which to file her Reply Brief in support of her Motion to Dismiss. (shb) (Entered: 01/03/2012)

01/03/2012 108 REPLY In Support of Motion MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) MOTION to Dismiss Case (and Notice of Joinder) 84 filed by Defendant Jackie Chang. (Eyerly, Dawn) (Entered: 01/03/2012)

01/06/2012 110 STIPULATION to Continue Rule 16 Conference from January 30, 2012 to after the Court rules on defendants' pending motions to dismiss filed by lead plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. (Attachments: # 1 Proposed Order)(Leahy, Arthur) (Entered: 01/06/2012)

01/06/2012 111 ORDER by Judge John A Kronstadt: denying 109 Application to Appear Pro Hac Vice. Terming Attorney Victor Genecin. (lt) (Entered: 01/09/2012)

01/09/2012 112 NOTICE of Change in Firm Name and E-mail Addresses filed by defendants Zhang Duanxiang, Tongxin International Ltd., William E. Zielke. (Petersen, Christopher) (Entered: 01/09/2012)

01/10/2012 113 ORDER by Judge John A Kronstadt, re Stipulation to Continue Scheduling Conference, 110 . The Rule 16/26(f) Scheduling Conference set for January 30, 2012 at 8:30 a.m., and the Joint Rule 16(b) Report due on January 23, 2012, are continued to March 5, 2012 at 1:30 p.m. with the Joint Report to be filed no later than February 24, 2012. (shb) (Entered: 01/10/2012)

01/10/2012 114 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 112 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Notice of Change of Attorney Info. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 01/10/2012)

01/10/2012 116 APPLICATION for attorney Victor Genecin to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Defendant Tongxin International Ltd. and William E. Zielke Tongxin International Ltd., William E. Zielke. Lodged Application of Non Resident Attorney to Appear in a Specific Case. (lt) (Entered: 01/12/2012)

01/11/2012 115 ORDER by Clerk of Court: The document is accepted as filed. Counsel shall take notice of the CM/ECF procedures. Any future document will be stricken for failure to follow the procedures. RE: Notice (Other) 112 (shb) (Entered: 01/11/2012)

01/12/2012 117 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Victor Genecin to Appear Pro Hac Vice. (PHV FEE PAID.)APPLICATION for attorney Victor Genecin to Appear Pro Hac Vice. (PHV FEE PAID.) 116 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Submitted Good Standing Certificates that are over 30 days old. Certificate from New York was issued on 11/30/11 and certificate from Massachusetts was issued on 12/1/11. Application was filed on 1/10/12. See Local Rule 83-2.3.1. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in

response to this notice unless and until the court directs you to do so. (lt) (Entered: 01/12/2012)

01/12/2012 118 ORDER by Judge John A Kronstadt: granting 116 Application to Appear Pro Hac Vice by Attorney Victor Genecin on behalf of Defendants ongxin International Ltd., and William E. Zielke, designating Christopher J. Petersen as local counsel. (lt) (Entered: 01/12/2012)

01/13/2012 119 REPLY in Support of Motion by Defendant Zhang Duanxiang Under Rule 12(b)(2) to Dismiss for Lack of Personal Jurisdiction, and Under Rules 9(b) and 12(b)(6) to Dismiss Consoluted Complaint and Under Rule 12(f) to Strike Immaterial, Impertinent and Scandalous Matter filed by Defendant Zhang Duanxiang. (Dosker, Mark) (Entered: 01/13/2012)

01/13/2012 120 PROOF OF SERVICE filed by Defendant Zhang Duanxiang, re Reply (Motion related), Reply (Motion related) 119 served on 01/13/2012. (Dosker, Mark) (Entered: 01/13/2012)

01/30/2012 121 MINUTES OF MOTION HEARINGS: finding as moot 74 Motion to Dismiss ; finding as moot 76 Motion to Dismiss Case ; finding as moot 76 Motion to Strike ; finding as moot 77 Motion to Dismiss Case ; finding as moot 77 Motion to Strike ; finding as moot 84 Motion to Dismiss Case ; finding as moot 94 Motion to Dismiss ; Motion Hearing held before Judge John A Kronstadt: Counsel for the parties address the Court and represent that the parties have agreed to settle. Therefore, the motions on calendar are moot. The Court confers with counsel and schedules a hearing on the motion for preliminary approval of classsettlement on April 16, 2012 at 8:30 am. The motion shall be filed on or before March 15, 2012. Motion set for hearing on 4/16/2012 at 08:30 AM before Judge John A Kronstadt. Court Reporter: Alex Joko. (shb) (Entered: 02/03/2012)

03/02/2012 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER TAKING MARCH 5, 2012 SCHEDULING CONFERENCE OFF CALENDAR by Judge John A Kronstadt: Pursuant to the parties' reaching a settlement and the Court setting the April 16, 2012 hearing on the motion for preliminary approval of class settlement, the March 5, 2012 scheduling conference is taken off calendar. 113 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ake) TEXT ONLY ENTRY (Entered: 03/02/2012)

03/15/2012 122 NOTICE OF MOTION AND MOTION for Settlement Approval of Preliminary Approval of Settlement filed by Plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. Motion set for hearing on 4/16/2012 at 08:30 AM before Judge John A Kronstadt. (Attachments: # 1 Proposed Order Preliminarily Approving Settlement and Providing for Notice)(Bull, Joy) (Entered: 03/15/2012)

03/15/2012 123 MEMORANDUM in Support of MOTION for Settlement Approval of Preliminary Approval of Settlement 122 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 03/15/2012)

03/15/2012 124 STIPULATION for Settlement filed by Plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock.(Bull, Joy) (Entered: 03/15/2012)

04/16/2012 125 MINUTES OF LEAD PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL

OF SETTLEMENT (Dkt. 122): Motion Hearing held before Judge John A Kronstadt: The Court adheres to its tentative view and GRANTS the motion subject to the parties submitting aproposed order reflecting: (i) a change in the recipient of any unclaimed balance of settlement funds, (ii) detailing Plaintiffs counsels hours worked and hourly rate as well as Mr. Goldsteins hours worked and effective hourly rate were he to receive a $6000 payment, along with any other information pertinent to the determination of reasonableness as to the proposed $6000 payment; and (iv) detailing the range of class members potential recovery. The Court sets a hearing on the Motion for Final Approval for July 9, 2012 at 8:30 a.m. Counsel for Plaintiffs shall submit a proposed order. Court Reporter: Alex Joko. (shb) (Entered: 04/19/2012)

04/23/2012 126 SUPPLEMENT to Stipulation for Settlement 124 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 04/23/2012)

05/01/2012 127 NOTICE OF LODGING filed re Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 (Attachments: # 1 Revised [Proposed] Order Preliminarily Approving Settlement and Providing for Notice)(Bull, Joy) (Entered: 05/01/2012)

05/01/2012 128 MEMORANDUM of Points and Authorities in Support filed by Plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. Lead Counsel's Supplemental Memorandum of Points and Authorities in Support of an Award of Attorneys' Fees and Expenses Re: Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 (Bull, Joy) (Entered: 05/01/2012)

05/01/2012 129 DECLARATION of Joy Ann Bull re Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 05/01/2012)

05/01/2012 130 DECLARATION of Arthur C. Leahy re Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 05/01/2012)

05/01/2012 131 DECLARATION of Michael Goldstein re Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 05/01/2012)

05/01/2012 132 DECLARATION of Arthur C. Leahy Filed on Behalf of Robbins Geller Rudman & Dowd LLP re Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 05/01/2012)

05/01/2012 133 DECLARATION of Curtis V. Trinko Filed on Behalf of Law Offices of Curtis V. Trinko, LLP re Motion Hearing, Set/Reset Motion Hearing and R&R Deadlines,,,,,, 125 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Bull, Joy) (Entered: 05/01/2012)

05/03/2012 134 ORDER by Judge John A Kronstadt: granting 122 Motion for Preliminary Approval of Settlement. (rne) (Entered: 05/04/2012)

06/11/2012 135 NOTICE OF MOTION AND MOTION for Attorney Fees and Expenses and Lead

Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) ( Motion set for hearing on 7/9/2012 at 08:30 AM before Judge John A Kronstadt.), MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds filed by Plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. (Leahy, Arthur) (Entered: 06/11/2012)

06/11/2012 136 MEMORANDUM in Support of MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 Memorandum of Points and Authorities in Support of Lead Plaintiffs' Motion for Final Approval of Class Action Settlement and the Plan of Allocation of Settlement Proceeds filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Leahy, Arthur) (Entered: 06/11/2012)

06/11/2012 137

MEMORANDUM in Support of MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 Lead Counsel's Memorandum of Points and Authorities in Support of Award of Attorneys' Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Leahy, Arthur) (Entered: 06/11/2012)

06/11/2012

06/11/2012

138 DECLARATION of Arthur C. Leahy in Support of MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 Supplemental Declaration of Arthur C. Leahy filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Attachments: # 1 Exhibit 1-13)(Leahy, Arthur) (Entered: 06/11/2012)

139 DECLARATION of Carole K. Sylvester re A) Mailing of the Notice of Pendency and Proposed Settlement of Class Action and the Proof of Claim and Release Form, B) Publication of the Summary Notice, and C) Internet Posting in Support of MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Attachments: # 1 Exhibit A-D)(Leahy, Arthur) (Entered: 06/11/2012)

07/02/2012

140 RESPONSE IN SUPPORT of MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 Reply Memorandum of Points and Authorities filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A

Rock, Plaintiff Michael A. Goldstein. (Attachments: # 1 Proposed Final Judgment and Order of Dismissal with Prejudice, # 2 Proposed Order Approving Plan of Allocation of Settlement Proceeds, # 3 Proposed Order Awarding Lead Counsel's Attorneys' Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4))(Leahy, Arthur) (Entered: 07/02/2012)

07/02/2012 141 DECLARATION of Carole K. Sylvester in Support of MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 Supplemental Declaration of Carole K. Sylvester Re Mailing of the Notice of Pendency and Proposed Settlement of Class Action and the Proof of Claim and Release Form filed by Consol Plaintiffs Eric W Goldstein, Daniel J Rock, Kathleen A Rock, Plaintiff Michael A. Goldstein. (Leahy, Arthur) (Entered: 07/02/2012)

07/09/2012 142 NOTICE OF LODGING filed re MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) MOTION for Settlement Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4) 135 (Attachments: # 1 Proposed Order Final Judgment and Order of Dismissal with Prejudice, # 2 Proposed Order Approving Plan of Allocation of Settlement Proceeds, # 3 Proposed Order Awarding Lead Counsel's Attorneys' Fees and Expenses and Lead Plaintiff's Expenses Pursuant to 15 U.S.C. Section 78u-4(a)(4))(Leahy, Arthur) (Entered: 07/09/2012)

07/09/2012 144 [DOCUMENT STRICKEN PURSUANT TO NOTICE OF CLERICAL ERROR FILED ON 7/19/2012] - ORDER AWARDING ATTORNEYS FEES by Judge John A Kronstadt in the amount of $5,775.00. (shb) Modified on 7/20/2012 (shb). (Entered: 07/12/2012)

07/09/2012 145 [DOCUMENT STRICKEN PURSUANT TO G-11 CLERICAL ERROR FILED 7/19/2012 ON] - ORDER by Judge John A Kronstadt: IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that:1. For purposes of this Order, the terms used herein shall have the samemeanings as set forth in the Stipulation of Settlement, dated as of March 15, 2012 (the Stipulation) (Dkt. No. 124). 2. Pursuant to and in full compliance with Rule 23 of the Federal Rules of Civil Procedure, this Court hereby finds and concludes that due and adequate notice was directed to Persons who are Settlement Class Members advising them of the Plan of Allocation and of their right to object thereto, and a full and fair opportunity was accorded to such Persons and entities who are Settlement Class Members to be heard with respect to the Plan of Allocation. No Person objected to the Plan of Allocation. 3. The Court hereby finds and concludes that the formula for the calculation of the claims of Authorized Claimants, which is set forth in the Notice of Pendencyand Proposed Settlement of Class Action sent to Settlement Class Members, provides a fair and reasonable basis upon which to allocate the proceeds of the Net Settlement Fund established by the Stipulation among eligible Settlement Class Members, with due consideration having been given to administrative convenience and necessity. The Court hereby finds and concludes that the Plan of Allocation is in all respects fair and reasonable and the Court hereby approves the Plan of Allocation. (shb) Modified on 7/20/2012 (shb). Modified on 7/20/2012 (shb). (Entered: 07/12/2012)

07/09/2012

148

ORDER AWARDING LEAD COUNSEL'S ATTORNEYS' FEES AND EXPENSES AND LEAD PLAINTIFF'S EXPENSES 142 by Judge John A Kronstadt. The Court hereby awards Lead Counsel attorneys' fees of $715,000.00, plus expenses in the amount of $51,166.36 together with the interest earned thereon for the same time period and at the same rate as that earned on the Settlement Fund until paid. the Court awards Lead Plaintiff Michael A. Goldstein $5,000.00 for his time and expenses in representing the Settlement Class. (shb) (Entered: 07/20/2012)

07/09/2012 149 ORDER APPROVING PLAN OF ALLOCATION OF SETTLEMENT PROCESS by Judge John A Kronstadt, (shb) (Entered: 07/20/2012)

07/09/2012 150 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE by Judge John A Kronstadt: (shb) (Entered: 07/20/2012)

07/11/2012 143 MINUTES OF Motion Hearing held before Judge John A Kronstadt: granting 135 Motion for Attorney Fees; granting 135 Motion for Settlement; (Made JS-6. Case Terminated.)Court Reporter: Alex Joko. (rne) (Entered: 07/11/2012)

07/12/2012

07/19/2012

146 NOTICE of Entry of Incorrect Order filed by Plaintiffs Eric W Goldstein, Michael A. Goldstein, Daniel J Rock, Kathleen A Rock. (Leahy, Arthur) (Entered: 07/12/2012)

147 NOTICE OF CLERICAL ERROR: Due to clerical error: The Court inadvertently entered the incorrect orders. Accordingly, both orders - Dkt. 144 and 145 - are stricken. The correct orders will be issued. Re: Order, 145 , Order Awarding Attorney Fees 144 . (shb) (Entered: 07/20/2012)

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