u.s. district court california northern district (san francisco)...

12
US District Court Civil Docket as of April 24, 2013 Retrieved from the court on April 25, 2013 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:12-cv-05265-RS In re OCZ Technology Group, Inc. Securities Litigation Date Filed: 10/11/2012 Assigned to: Hon. Richard Seeborg Jury Demand: Plaintiff Relate Case Cases: 3:12-cv-05684-RS Nature of Suit: 850 3:12-cv-05381-RS Securities/Commodities Cause: 15:78m(a) Securities Exchange Act Jurisdiction: Federal Question Plaintiff Shane Johnson represented by Casey Edwards Sadler Individually and on Behalf of All Others Glancy Binkow & Goldberg LLP Similary Situated 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067-2722 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael M. Goldberg Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Upload: others

Post on 03-Jul-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

US District Court Civil Docket as of April 24, 2013 Retrieved from the court on April 25, 2013

U.S. District Court California Northern District (San Francisco)

CIVIL DOCKET FOR CASE #: 3:12-cv-05265-RS

In re OCZ Technology Group, Inc. Securities Litigation Date Filed: 10/11/2012 Assigned to: Hon. Richard Seeborg Jury Demand: Plaintiff Relate Case Cases: 3:12-cv-05684-RS Nature of Suit: 850

3:12-cv-05381-RS Securities/Commodities

Cause: 15:78m(a) Securities Exchange Act Jurisdiction: Federal Question

Plaintiff

Shane Johnson represented by Casey Edwards Sadler Individually and on Behalf of All Others

Glancy Binkow & Goldberg LLP

Similary Situated

1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lionel Z. Glancy Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067-2722 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Page 2: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

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] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Howard G. Smith Law Offices of Howard G. Smith 3070 Bristol Pike, Suite 112 Bensalem, PA 19020 215 638-4847 Fax: 215 638-4867 ATTORNEY TO BE NOTICED

Plaintiff

Dale Li represented by Casey Edwards Sadler Individually and on Behalf of All Others

(See above for address)

Similary Situated

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

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

Howard G. Smith (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

OCZ Technology Group Lead Plaintiff

represented by Nicholas Ian Porritt Levi and Korsinsky 1101 30th Street NW, Suite 115 Washington, DC 20007

Page 3: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

202-524-4290 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas M Gottschlich Levi and Korsinsky 1101 30th Street NW, Suite 115 Washington, DC 20007 202-524-4294 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Diane Marie Walters Wilson Sonsini Goodrich & Rosati A Professional Corporation 650 Page Mill Road Palo Alto, CA 94304 (650) 493-9300 Fax: (650) 493-6811 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

OCZ Technology Group, Inc. represented by Boris Feldman Wilson Sonsini Goodrich & Rosati A Professional Corporation 650 Page Mill Road Palo Alto, CA 94304-1050 650-493-9300 Fax: 650-565-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Caz Hashemi Wilson Sonsini Goodrich & Rosati 650 Page Mill Road Palo Alto, CA 94304-1050 650-493-9300 Fax: 650-565-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Diane Marie Walters (See above for address)

Page 4: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Naira Arax Der Kiureghian Wilson Sonsini Goodrich and Rosati 650 Page Mill Road Palo Alto, CA 94304-1050 650-493-9300 Fax: 650-565-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Ryan M. Peterson

Defendant

Arthur F. Knapp, Jr. represented by Boris Feldman (See above for address) TERMINATED: 03/06/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Caz Hashemi (See above for address) TERMINATED: 03/06/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Diane Marie Walters (See above for address) TERMINATED: 03/06/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Maren Jessica Clouse Hogan Lovells LLP 525 University Avenue 4th Floor Palo Alto, CA 94301 650-463-4000 Fax: 650-463-4199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Naira Arax Der Kiureghian (See above for address) TERMINATED: 03/06/2013 LEAD ATTORNEY

Page 5: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

ATTORNEY TO BE NOTICED

Norman J. Blears Hogan Lovells US LLP 525 University Avenue 4th Floor Palo Alto, CA 94301 650-463-4000 Fax: 650-463-4199 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Shawn A. Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Shawn A. Williams (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by George Carlos Aguilar Robbins Arroyo LLP 600 B Street Suite 1900 San Diego, CA 92101 619-525-3990 Fax: 619-525-3991 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Willow E. Radcliffe Robbins Geller Rudman & Dowd LLP Post-Montgomery Center One Montgomery Street, Suite 1800

V.

Movant

First Derivative Traders LP

Movant

Robert Walpole

Movant

Ian Cassiman

Movant

Christopher Pinto

Page 6: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

San Francisco, CA 94104 415/288-4545 Fax: 415-288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

James Newlon

Movant

Robert Williamson

Movant

Robert Ciraulo

Movant

Curt Horning

Movant

The OCZ Investor Group

represented by George Carlos Aguilar (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Matthew Kendall Edling Cotchett, Pitre & McCarthy LLP 840 Malcolm Road Suite 200 Burlingame, CA 94010 650-697-6000 Fax: 650-697-6340 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Matthew Kendall Edling (See above for address) ATTORNEY TO BE NOTICED

represented by Matthew Kendall Edling (See above for address) ATTORNEY TO BE NOTICED

represented by Matthew Kendall Edling (See above for address) ATTORNEY TO BE NOTICED

represented by Mark Punzalan Punzalan Law, P.C. 600 Allerton St., Suite 201 Redwood City, CA 94063 650-362-4150 Fax: 650-362-4151 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Clair Vanderschaaf

Movant

Page 7: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

OCZ Investor Grp. represented by Laurence M. Rosen The Rosen Law Firm, P.A. 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

Mark Punzalan (See above for address) ATTORNEY TO BE NOTICED

Movant

Orville White

Movant

represented by Jennifer Sarnelli Gardy & Notis, LLP 560 Sylvan Ave Englewood Cliffs, NJ 07632 201-567-7377 Fax: 201-567-7337 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Raymond Pirrello

Movant

Kenton Keller

Movant

Todd Dunbar

Alan Antokal represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 8: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Jennifer Sarnelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Donald Hinkle

Movant

Donald Richards

Movant

Mark Abrams

Movant

Stephen Shaer

Movant

James Gegg

Movant

Scott J Jecmen

Movant

Adam R Uttley

Date Filed #

10/11/2012 1

Docket Text

CLASS ACTION COMPLAINT for Violations of The Federal Securities Laws; Jury Trial Demanded against Arthur F. Knapp, Jr, OCZ Technology Group, Inc., Ryan M. Peterson (Filing fee $ 350.00, receipt number 34611079562). Filed by Dale Li, Shane Johnson. (Attachments: # 1 Civil Cover Sheet) (gba, COURT STAFF) (Filed on

Page 9: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

10/11/2012) (Entered: 10/12/2012)

10/11/2012 2 Certificate of Interested Entities by Shane Johnson, Dale Li (gba, COURT STAFF) I (Filed on 10/11/2012) (Entered: 10/12/2012)

10/11/2012 3 CERTIFICATE of Robert V. Prongay Pursuant to Northern District Civil Local Rule 3- 7(d) by Shane Johnson, Dale Li (gba, COURT STAFF) (Filed on 10/11/2012) (Entered: 10/12/2012)

10/11/2012 4 Summons Issued as to Arthur F. Knapp, Jr, OCZ Technology Group, Inc., Ryan M. Peterson. (gba, COURT STAFF) (Filed on 10/11/2012) (Entered: 10/12/2012)

10/11/2012 5 ADR SCHEDULING ORDER: Case Management Statement due by 1/10/2013. Case Management Conference set for 1/17/2013 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (gba, COURT STAFF) (Filed on 10/11/2012) (gba, COURT STAFF). (Entered: 10/12/2012)

10/23/2012 6 MOTION to Relate Case filed by First Derivative Traders LP, Robert Walpole. (Attachments: # 1 Proposed Order)(Williams, Shawn) (Filed on 10/23/2012) (Entered: 10/23/2012)

10/29/2012 7 I Amended MOTION to Relate Case filed by First Derivative Traders LP, Robert Walpole. (Attachments: # 1 Proposed Order)(Williams, Shawn) (Filed on 10/29/2012) (Entered: 10/29/2012)

11/05/2012 8 ORDER RELATING CASES C 12-5265 RS, C 12-05288 EJD, C 12-05296 EMC, C I I 12-05329 PJH, C 12-05345 EMC, C 12-05381 EMC, C 12-05423 RS, C 12-05476 JCS.

Signed by Judge Richard Seeborg on 11/5/12. (cl, COURT STAFF) (Filed on 11/5/2012) (Entered: 11/05/2012)

11/05/2012 9 CLERKS NOTICE RESCHEDULING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 1/31/2013. Case Management Conference set for 2/7/2013 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (cl, COURT STAFF) (Filed on 11/5/2012) (Entered: 11/05/2012)

11/05/2012 10 MOTION to Relate Case filed by Ian Cassiman. (Attachments: # 1 Proposed Order)(Aguilar, George) (Filed on 11/5/2012) (Entered: 11/05/2012)

11/09/2012 11 ORDER RELATING CASES C 12-05265 RS AND C 12-05556 LB. Signed by Judge I Richard Seeborg on 11/8/12. (cl, COURT STAFF) (Filed on 11/9/2012) (Entered: 11/09/2012)

11/19/2012

11/19/2012

12 NOTICE of Appearance Arthur F. Knapp, Jr, OCZ Technology Group, Inc. NOTICE OF APPEARANCE (Walters, Diane) (Filed on 11/19/2012) (Entered: 11/19/2012)

13 Certificate of Interested Entities by Arthur F. Knapp, Jr, OCZ Technology Group, Inc. CORPORATE DISCLOSURE STATEMENT PURSUANT TO FED. R. CIV. P. 7.1 OF DEFENDANT OCZ TECHNOLOGY GROUP, INC. AND CERTIFICATION OF INTERESTED ENTITIES OR PERSONS PURSUANT TO CIV L. R. 3-16 (Walters, Diane) (Filed on 11/19/2012) (Entered: 11/19/2012)

11/30/2012 14 MOTION to Relate Case filed by Christopher Pinto. (Attachments: # 1 Proposed Order)(Radcliffe, Willow) (Filed on 11/30/2012) (Entered: 11/30/2012)

12/03/2012 15 ORDER RELATING CASES C 12-05265 RS AND C 12-05684 EJD. by Judge

Page 10: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

Richard Seeborg (cl, COURT STAFF) (Filed on 12/3/2012) (Entered: 12/03/2012)

12/10/2012 16 MOTION to Relate Case Pursuant to L.R. 3-12 filed by Clair Vanderschaaf. (Attachments: # 1 Proposed Order)(Aguilar, George) (Filed on 12/10/2012) (Entered: 12/10/2012)

12/10/2012

12/10/2012

12/10/2012

12/10/2012

17 MOTION to Consolidate Cases and, MOTION to Appoint Lead Plaintiff and Lead Counsel filed by James Newlon, Robert Williamson, Robert Ciraulo, Curt Horning. Motion Hearing set for 1/17/2013 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 12/24/2012. Replies due by 12/31/2012. (Attachments: # 1 Declaration of Matthew K. Edling, # 2 Exhibit A-K of Edling Declaration, # 3 Proposed Order)(Edling, Matthew) (Filed on 12/10/2012) (Entered: 12/10/2012)

I 18 MOTION to Consolidate Cases , Appointment of Lead Plaintiff, and Approval of Lead

Counsel filed by The OCZ Investor Group. Motion Hearing set for 1/17/2013 01:30 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 12/24/2012. Replies due by 12/31/2012. (Attachments: # 1 Proposed Order, # 2 Declaration, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 3-7 Cert - Gottschlich, # 9 3-7 Cert - Piven, # 10 3-7 Cert - Porritt, # 11 3-7 Cert - Punzalan)(Punzalan, Mark) (Filed on 12/10/2012) (Entered: 12/10/2012)

I 19 MOTION to Consolidate Cases , MOTION to Appoint Lead Plaintiff and Lead Counsel

filed by OCZ Investor Grp.. Motion Hearing set for 1/17/2013 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 12/24/2012. Replies due by 12/31/2012. (Attachments: # 1 Proposed Order, # 2 Declaration, # 3 Exhibit A, to Declaration, # 4 Exhibit B to Declaration, # 5 Exhibit C to Declaration, # 6 Exhibit D to Declaration, # 7 Exhibit E to Declaration, # 8 Exhibit F to Declaration)(Rosen, Laurence) (Filed on 12/10/2012) (Entered: 12/10/2012)

20 CERTIFICATE of Counsel Laurence Rosen LR 3-7(d) by OCZ Investor Grp. (Rosen, Laurence) (Filed on 12/10/2012) (Entered: 12/10/2012)

12/10/2012 21 CERTIFICATE of Counsel Jeremy Lieberman LR 3-7(d) by OCZ Investor Grp. (Rosen, Laurence) (Filed on 12/10/2012) (Entered: 12/10/2012)

12/10/2012

12/11/2012

12/13/2012

22 CERTIFICATE of Counsel LR 3-16 by OCZ Investor Grp. (Rosen, Laurence) (Filed on 12/10/2012) (Entered: 12/10/2012)

23 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Raymond Pirrello, Kenton Keller, Orville White, Todd Dunbar, Alan Antokal, Donald Hinkle, Donald Richards, Mark Abrams, Stephen Shaer, James Gegg, Scott J Jecmen, Adam R Uttley, Stephanie Washburn. Motion Hearing set for 1/17/2013 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 12/26/2012. Replies due by 1/2/2013. (Attachments: # 1 Declaration of Jennifer Sarnelli, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Proposed Order)(Sarnelli, Jennifer) (Filed on 12/11/2012) (Entered: 12/11/2012)

24 ORDER RELATING CASES C 12-05265 RS and C 12-06058 JCS. (cl, COURT STAFF) (Filed on 12/13/2012) (Entered: 12/13/2012)

Page 11: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

12/18/2012 25 Notice of Withdrawal of Motion (Sarnelli, Jennifer) (Filed on 12/18/2012) (Entered: 12/18/2012)

12/20/2012 26 Statement of Non-Opposition filed byRobert Ciraulo, Curt Horning, James Newlon, Robert Williamson. (Edling, Matthew) (Filed on 12/20/2012) (Entered: 12/20/2012)

12/21/2012 27 Notice of Withdrawal of Motion (Rosen, Laurence) (Filed on 12/21/2012) (Entered: 12/21/2012)

12/24/2012 28 RESPONSE (re 18 MOTION to Consolidate Cases , Appointment of Lead Plaintiff, and I Approval of Lead Counsel ) filed byThe OCZ Investor Group. (Punzalan, Mark) (Filed on 12/24/2012) (Entered: 12/24/2012)

01/03/2013 29 ORDER CONSOLIDATING CASES AND APPOINTING OCZ TECHNOLOGOY GROUP AS LEAD PLAINTIFF. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 1/3/2013) (Entered: 01/03/2013)

01/04/2013 30

01/17/2013 31

AMENDED ORDER CONSOLIDATING CASES AND APPOINTING OCZ TECHNOLOGY GROUP AS LEAD PLAINTIFF. Signed by Judge Richard Seeborg on 1/4/13. (cl, COURT STAFF) (Filed on 1/4/2013) (Entered: 01/04/2013)

I STIPULATION WITH PROPOSED ORDER for Filing Consolidated Amended Complaint and Defendants' Response Thereto and Continuance of Case Management Conference filed by The OCZ Investor Group. (Punzalan, Mark) (Filed on 1/17/2013) (Entered: 01/17/2013)

01/18/2013 32 STIPULATION AND ORDER RE 31 FILING CONSOLIDATED AMENDED COMPLAINT AND DEFENDANTS' RESPONSE THERETO AND CONTINUANCE OF CASE MANAGEMENT CONFERENCE. Case Management Conference set for 10/3/2013 10:00 AM in Courtroom 3, 17th Floor, San Francisco. Signed by Judge Richard Seeborg on 1/18/13. (cl, COURT STAFF) (Filed on 1/18/2013) (Entered: 01/18/2013)

01/24/2013 33 MOTION for leave to appear in Pro Hac Vice for Nicholas Porritt ( Filing fee $ 305, I receipt number 0971-7430970.) filed by The OCZ Investor Group. (Punzalan, Mark) (Filed on 1/24/2013) (Entered: 01/24/2013)

01/24/2013 34 MOTION for leave to appear in Pro Hac Vice for Thomas Gottschlich ( Filing fee $ 305, receipt number 0971-7431008.) filed by The OCZ Investor Group. (Punzalan, Mark) (Filed on 1/24/2013) (Entered: 01/24/2013)

01/24/2013 35 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY NICHOLAS PORRITT PRO HAC VICE. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 1/24/2013) (Entered: 01/24/2013)

01/24/2013

36 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY THOMAS GOTTSCHLICH PRO HAC VICE. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 1/24/2013) (Entered: 01/24/2013)

03/05/2013 37 NOTICE of Substitution of Counsel by Norman J. Blears and Proposed Order (Blears, Norman) (Filed on 3/5/2013) (Entered: 03/05/2013)

03/05/2013 38 CONSOLIDATED AMENDED CLASS ACTION COMPLAINT FOR VIOLATION OF FEDERAL SECURITIES LAWS against All Defendants. Filed by OCZ Investor

Page 12: U.S. District Court California Northern District (San Francisco) …securities.stanford.edu/filings-documents/1049/OCZ00_01/2013425_… · 10/29/2012 7 I Amended MOTION to Relate

Grp.. (Attachments: # 1 Certificate/Proof of Service)(Punzalan, Mark) (Filed on 3/5/2013) Modified on 3/6/2013 (gbaS, COURT STAFF). (Entered: 03/05/2013)

03/18/2013

39 ORDER OF SUBSTITUTION OF COUNSEL. Signed by Judge Richard Seeborg on 3/18/13. (cl, COURT STAFF) (Filed on 3/18/2013) (Entered: 03/18/2013)

04/24/2013 40 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Extension of Time to Respond to Consolidated Amended Class Action Complaint filed by OCZ Technology Group. (Walters, Diane) (Filed on 4/24/2013) (Entered: 04/24/2013)

04/24/2013 41 I STIPULATION AND ORDER RE 40 Regarding Extension of Time to Respond to Consolidated Amended Class Action Complaint. Signed by Judge Richard Seeborg on 4/24/13. (cl, COURT STAFF) (Filed on 4/24/2013) (Entered: 04/24/2013)

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