u.s. district court district of connecticut (new haven...

22
US District Court Civil Docket as of 12/1/2008 Retrieved from the court on Monday, December 8, 2008 U.S. District Court District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:03-cv-01293-EBB In Re Crompton Corp Securities Litigation Date Filed: Jul. 28, 2003 Nature of suit: 850 Securities/Commodities Demand: $0 Assigned to: Judge Ellen Bree Burns Case in other court: member case, 3:03-cv-01429 member case, 3:03-cv-01561 Cause: No cause code entered Jurisdiction: Federal Question Jury demand: Plaintiff Parties and Attorneys Plaintiff Thomas M. Murdock, III Ind & o/b/o all others similarly situated Attorneys and Firms Thomas M. Murdock, III PRO SE Patrick A. Klingman Shepard, Finkelman, Miller & Shah, LLP 65 Main Street Chester, CT 06412 (860) 526-1100 Fax: (860) 526-1120 [email protected] TERMINATED: 06/29/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff Pierre Brull Attorneys and Firms Andrew M. Schatz Izard Nobel PC-Htfd One Corporate Center 20 Church St., Suite 1700 Hartford, CT 06103 (860) 493-6292

Upload: others

Post on 07-Jun-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

US District Court Civil Docket as of 12/1/2008 Retrieved from the court on Monday, December 8, 2008

U.S. District Court

District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:03-cv-01293-EBB

In Re Crompton Corp Securities Litigation

Date Filed: Jul. 28, 2003 Nature of suit: 850 Securities/Commodities Demand: $0 Assigned to: Judge Ellen Bree Burns Case in other court: member case, 3:03-cv-01429

member case, 3:03-cv-01561 Cause: No cause code entered Jurisdiction: Federal Question Jury demand: Plaintiff

Parties and Attorneys Plaintiff Thomas M. Murdock, III Ind & o/b/o all others similarly situated

Attorneys and Firms Thomas M. Murdock, III PRO SE Patrick A. Klingman Shepard, Finkelman, Miller & Shah, LLP 65 Main Street Chester, CT 06412 (860) 526-1100 Fax: (860) 526-1120 [email protected] TERMINATED: 06/29/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Pierre Brull

Attorneys and Firms Andrew M. Schatz Izard Nobel PC-Htfd One Corporate Center 20 Church St., Suite 1700 Hartford, CT 06103 (860) 493-6292

Page 2: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Fax: (860) 493-6290 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED TERMINATED: 05/08/2008 Jeffrey S. Nobel Izard Nobel PC-Htfd One Corporate Center 20 Church St., Suite 1700 Hartford, CT 06103 (860) 493-6292 Fax: (860) 493-6290 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler Izard Nobel PC-Htfd One Corporate Center 20 Church St., Suite 1700 Hartford, CT 06103 (860) 493-6292 Fax: (860) 493-6290 [email protected] TERMINATED: 03/28/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy A. Kulesa Izard Nobel, LLP-CT 20 Church Street Suite 1700 Hartford, CT 06103 (860) 493-6292 Fax: (860) 493-6290 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff William Ashe

Attorneys and Firms Andrew M. Schatz (See above for address) TERMINATED: 05/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey S. Nobel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin Scott Kudler (See above for address)

Page 3: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

TERMINATED: 03/28/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy A. Kulesa (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff Richard Marcoux TERMINATED: 12/04/2003

Attorneys and Firms Erin Green Comite Scott & Scott 108 Norwich Ave., PO Box 192 Colchester, CT 06415 (860) 537-5537 Fax: (869) 537-4432 [email protected] TERMINATED: 12/04/2003 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Crompton Corp

Attorneys and Firms Andrew J. Frackman O'Melveny & Myers LLP 7 Times Square New York, NY 10033 (212) 326-2000 Fax: (212) 326-2061 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Bradford S. Babbitt Robinson & Cole 280 Trumbull St. Hartford, CT 06103-3597 (860) 275-8209 Fax: (860) 275-8299 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth T. Arana Brown Rudnick Berlack Israels - Htfd Hartford, CT 06103-3402 (860) 509-6500 Fax: (860) 509-6501 [email protected] CityPlace I, 185 Asylum St. TERMINATED: 09/02/2005

Page 4: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong Robinson & Cole 280 Trumbull St. Hartford, CT 06103-3597 (860) 275-8245 Fax: (860) 275-8299 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White Robinson & Cole-Htfd 280 Trumbull St. Hartford, CT 06103-3597 (860) 275-8252 Fax: (860) 275-8299 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Vincent A. Calarco

Attorneys and Firms Andrew J. Frackman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth T. Arana (See above for address) TERMINATED: 09/02/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bradford S. Babbitt (See above for address) ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) ATTORNEY TO BE NOTICED

Defendant Peter Barna

Attorneys and Firms Andrew J. Frackman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Bradford S. Babbitt

Page 5: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth T. Arana (See above for address) TERMINATED: 09/02/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Don Blankenship

Defendant Simeon Brinberg

Attorneys and Firms Terence J. Gallagher, III. Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7300 Fax: (203) 977-7301 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cecily K. Ziegler Connecticut Legal Services, Inc.-Stamford 20 Summer St. Stamford, CT 06901-2304 (203) 348-9216 x102 Fax: (203) 348-2589 [email protected] TERMINATED: 08/18/2005 Thomas D. Goldberg Day Pitney LLP-Stmfd-CT One Canterbury Green Stamford, CT 06901-2047 (203) 977-7383 Fax: (203) 977-7301 [email protected]

Defendant

Page 6: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Richard Hayden

Defendant Harry G. Hohn

Attorneys and Firms Cecily K. Ziegler (See above for address) TERMINATED: 08/18/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED Terence J. Gallagher, III. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address)

Defendant Nicholas Pappas

Attorneys and Firms Terence J. Gallagher, III. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cecily K. Ziegler (See above for address) TERMINATED: 08/18/2005 Thomas D. Goldberg (See above for address)

Defendant Bruce F. Wesson

Attorneys and Firms Cecily K. Ziegler (See above for address) TERMINATED: 08/18/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED Terence J. Gallagher, III. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address)

Consol Defendant James A. Bitoni

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY

Page 7: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Vincent A. Calraco

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Robert A. Fox

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Roger L. Headrick

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Leo I Higdon, Jr.

Attorneys and Firms Bradford S. Babbitt (See above for address)

Page 8: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant C. A. Piccolo

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant Patricia A. Woolf

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Defendant E. Gary Cook

Attorneys and Firms Bradford S. Babbitt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cecily K. Ziegler (See above for address) TERMINATED: 08/18/2005 LEAD ATTORNEY

Page 9: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

ATTORNEY TO BE NOTICED Elizabeth R. Leong (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey J. White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Terence J. Gallagher, III. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas D. Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant City of City of Sarasota Firefighters' Pension Fund

Attorneys and Firms James E. Miller Shepard, Finkelman, Miller & Shah, LLP 65 Main Street Chester, CT 06412 (860) 526-1100 Fax: (860) 526-1120 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Fred Leeds

Attorneys and Firms Elias A. Alexiades PO Box 3859 Amity Station New Haven, CT 06525 (203) 777-4720 Fax: (203) 777-4722 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Janet Fina

Attorneys and Firms Edith M. Kallas Whatley Drake & Kallas-NY 1540 Broadway, 37th Floor New York, NY 10036 (212) 447-7070 Fax: (212) 447-7077 [email protected]

Page 10: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James E. Hartley, Jr. Drubner & Hartley-CT 500 Chase Parkway Waterbury, CT 06708 (203) 753-9291 Fax: (203) 753-6373 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Scott E. Poynter Emerson Poynter LLP - AR The Museum Center 500 President Clinton Avenue, Suite 305 Little Rock, AR 72201 (501) 907-2555 Fax: (501) 907-2556 [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Docket ProceedingsReverse Proceedings

Req # Filed # Docket Text 1 Jul. 28, 2003 1 COMPLAINT Filing Fee $ 150.00 Receipt # H10026 (D'Onofrio, B.)

(Entered: 07/28/2003) 2 Jul. 28, 2003 SUMMONS(ES) issued for Crompton Corp, Vincent A. Calarco, Peter

Barna (D'Onofrio, B.) (Entered: 07/28/2003) 3 Jul. 28, 2003 2 ORDER on Pretrial Deadlines handed to counsel Discovery cutoff

1/27/04 ; Dispositive Motions due 2/26/04 Amended Pleadings due 9/28/03 Motions to Dismiss due 10/28/03 (D'Onofrio, B.) (Entered: 07/28/2003)

4 Sep. 16, 2003 3 MOTION by Pierre Brull, William Ashe to Consolidate Case with docket number(s) 3:03cv1429 JBA , To Be appointed Lead Plaintiffs , For Approval of Selection of Lead and Liaison Counsel (Brief Due 10/7/03 ) (Brown, S.) Modified on 09/16/2003 (Entered: 09/16/2003)

5 Sep. 16, 2003 4 AFFIDAVIT of Patrick Klingman by Pierre Brull, William Ashe Re [3-1] motion to Consolidate Case with docket number(s) 3:03cv1429 JBA, [3-2] motion To Be appointed Lead Plaintiffs , [3-3] motion For Approval of Selection of Lead and Liaison Counsel by William Ashe, Pierre Brull (Brown, S.) (Entered: 09/16/2003)

6 Sep. 16, 2003 5 MEMORANDUM by Pierre Brull, William Ashe in support of [3-1] motion to Consolidate Case with docket number(s) 3:03cv1429 JBA, [3-2] motion To Be appointed Lead Plaintiffs, [3-3] motion For Approval of Selection of Lead and Liaison Counsel (Brown, S.) (Entered: 09/16/2003)

7 Sep. 16, 2003 6 APPEARANCE of Attorney for City of Sarasota -- James E. Miller

Page 11: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text (Warner, R.) (Entered: 09/17/2003)

8 Sep. 16, 2003 7 MOTION by City of Sarasota to Consolidate Case with docket number(s): 3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection of counsel, preservation of documents and relief from order on pretrial deadlines (Brief Due 10/7/03 ) (Warner, R.) (Entered: 09/17/2003)

9 Sep. 16, 2003 8 MEMORANDUM by City of Sarasota in support of [7-1] motion to Consolidate Case with docket number(s): 3:03 cv 1429 (JBA), [6-1] appear/appearance (Warner, R.) (Entered: 09/17/2003)

10 Sep. 16, 2003 9 AFFIDAVIT of Lesley E. Weaver by City of Sarasota Re [7-1] motion to Consolidate Case with docket number(s): 3:03 cv 1429 (JBA) by City of Sarasota, [7-2] motion appointment as lead plaintiff, approval of selection of counsel, preservation of documents and relief from order on pretrial deadlines by City of Sarasota (Warner, R.) (Entered: 09/17/2003)

11 Sep. 16, 2003 11 MOTION by Fred Leeds to Consolidate Case with docket number(s): 3:03 cv 1429 , appointment as lead plaintiff and approval of selection of lead counsel (Brief Due 10/7/03 ) (Warner, R.) (Entered: 09/18/2003)

12 Sep. 16, 2003 12 MEMORANDUM by Fred Leeds in support of [11-1] motion to Consolidate Case with docket number(s): 3:03 cv 1429, [11-2] motion appointment as lead plaintiff and approval of selection of lead counsel (Warner, R.) (Entered: 09/18/2003)

13 Sep. 16, 2003 13 AFFIDAVIT of Jonathan Plasse by Fred Leeds Re [11-1] motion to Consolidate Case with docket number(s): 3:03 cv 1429 by Fred Leeds, [11-2] motion appointment as lead plaintiff and approval of selection of lead counsel by Fred Leeds (Warner, R.) (Entered: 09/18/2003)

14 Sep. 17, 2003 10 APPEARANCE of Attorney for Fred Leeds -- Elias A. Alexiades (Warner, R.) (Entered: 09/18/2003)

15 Oct. 02, 2003 14 MOTION by City of Sarasota to Withdraw [7-1] motion to Consolidate Case with docket number(s): 3:03 cv 1429 (JBA) by City of Sarasota, [7-2] motion appointment as lead plaintiff, approval of selection of counsel, preservation of documents and relief from order on pretrial deadlines by City of Sarasota (Brief Due 10/23/03 ) (Rodko, R.) (Entered: 10/03/2003)

16 Oct. 03, 2003 15 Order of Consolidation granting [3-1] motion to Consolidate Case with docket number(s) 3:03cv1429 JBA Consolidated with 3:03cv1429 & 3:03cv1561 ( signed by Senior Judge Ellen Bree Burns ) Notice to counsel re: consolidation mailed (Depino, F.) (Entered: 10/03/2003)

17 Oct. 07, 2003 16 MEMORANDUM by Pierre Brull, William Ashe in support of [3-3] motion For Approval of Selection of Lead and Liaison Counsel, [3-2] motion To Be appointed Lead Plaintiffs, OBJECTION to [7-2] motion appointment as lead plaintiff, approval of selection of counsel, preservation of documents and relief from order on pretrial deadlines (Warner, R.) (Entered: 10/08/2003)

18 Oct. 07, 2003 17 AFFIDAVIT of Wayne T. Boulton by Pierre Brull, William Ashe Re [3-2] motion To Be appointed Lead Plaintiffs by William Ashe, Pierre Brull, [3-3] motion For Approval of Selection of Lead and Liaison Counsel by William Ashe, Pierre Brull, [7-2] motion appointment as lead plaintiff, approval of selection of counsel, preservation of documents and relief from order on pretrial deadlines by City of Sarasota (Warner, R.) (Entered: 10/08/2003)

19 Oct. 14, 2003 18 NOTICE of Appearance by Erin Green Comite on behalf of Richard

Page 12: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text Marcoux (Torday, B.) (Entered: 10/23/2003)

20 Oct. 14, 2003 19 MOTION to Remand to Connecticut Suprior Court at Waterbury by Richard Marcoux.Responses due by 11/4/2003 (Torday, B.) (Entered: 10/23/2003)

21 Oct. 14, 2003 20 Memorandum in Support re 19 MOTION to Remand filed by Richard Marcoux. (Torday, B.) (Entered: 10/23/2003)

22 Oct. 14, 2003 21 MOTION for Extension of Time to conduct parties' 26f planning meeting until 30 days after ruling on motion to remand [#19] by Richard Marcoux. (Torday, B.) (Entered: 10/23/2003)

23 Oct. 16, 2003 22 NOTICE of withdrawal by Fred Leeds re 11 Motion to Consolidate Cases and Motion for Miscellaneous Relief (Torday, B.) (Entered: 10/23/2003)

24 Oct. 22, 2003 23 Memorandum in further Support re 3 Motion to Consolidate Cases, to be appointed lead Plaintiffs, for approval of lead Plaintiffs' selection of lead counsel and liaison counsel filed by William Ashe, Pierre Brull. (Rodko, B.) (Entered: 10/23/2003)

25 Oct. 27, 2003 24 Endorsement ORDER granting 21 Motion for Extension of Time for parties to convene parties' planning conference until 30 days after Court rules on motion to remand . Signed by Judge Ellen Bree Burns on 10/27/03. (Warner, R.) (Entered: 10/28/2003)

26 Nov. 03, 2003 25 NOTICE of Appearance by Elizabeth R. Leong on behalf of Peter Barna, Vincent A. Calarco, Crompton Corp (Warner, R.) (Entered: 11/04/2003)

27 Nov. 03, 2003 26 NOTICE of Appearance by Bradford S. Babbitt on behalf of Peter Barna, Vincent A. Calarco, Crompton Corp (Warner, R.) (Entered: 11/04/2003)

28 Nov. 03, 2003 27 Rule 7.1 corporate disclosure statement by Crompton Corp (Warner, R.) (Entered: 11/04/2003)

29 Nov. 03, 2003 28 Joint MOTION for Extension of Time of deadlines regarding briefing schedule of consolidated class action complaint and responses by Peter Barna, James A. Bitoni, Vincent A. Calarco, Vincent A. Calraco, E. Gary Cook, Crompton Corp, Robert A. Fox, Roger L. Headrick, Leo I Higdon Jr., Thomas M. Murdock III, C. A. Piccolo, Patricia A. Woolf. (Warner, R.) (Entered: 11/04/2003)

30 Nov. 05, 2003 29 Endorsement ORDER granting 28 Motion for Extension of Time by 60 days after order to file consolidated class action complaint and response. Answer due 60 days there after. Signed by Judge Joan G. Margolis on 11/6/03. (Warner, R.) Modified on 11/13/2003 (Warner, R.). (Entered: 11/06/2003)

31 Nov. 07, 2003 30 AFFIDAVIT re 19 MOTION to Remand Signed By Bradford S. Babbitt filed by Peter Barna, James A. Bitoni, Vincent A. Calarco, Vincent A. Calraco, E. Gary Cook, Crompton Corp, Robert A. Fox, Roger L. Headrick, Leo I Higdon Jr., C. A. Piccolo, Patricia A. Woolf. (Attachments: # 1 affidavit exhibit 1# 2 affidavit exhibit 1 continued# 3 affidavit exhibit 2# 4 affidavit exhibit 2 continued)(Warner, R.) (Entered: 11/10/2003)

32 Nov. 07, 2003 31 Opposition to 19 MOTION to Remand filed by Peter Barna, James A. Bitoni, Vincent A. Calarco, Vincent A. Calraco, E. Gary Cook, Crompton Corp, Robert A. Fox, Roger L. Headrick, Leo I Higdon Jr., C. A. Piccolo, Patricia A. Woolf. (Warner, R.) (Entered: 11/10/2003)

33 Nov. 07, 2003 32 Memorandum in Opposition re 19 MOTION to Remand filed by William Ashe, Pierre Brull. (Warner, R.) (Entered: 11/12/2003)

Page 13: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text 34 Nov. 21, 2003 33 MOTION to Withdraw 19 MOTION to Remand by Richard Marcoux.

(Villano, P.) (Entered: 12/03/2003) 35 Nov. 21, 2003 34 NOTICE of Voluntary Dismissal & Proposed Order by Richard Marcoux

(Villano, P.) (Entered: 12/03/2003) 36 Nov. 21, 2003 35 MOTION to Withdraw 19 MOTION to Remand by Richard Marcoux.

(Warner, R.) (Entered: 12/04/2003) 37 Nov. 21, 2003 36 NOTICE of Voluntary Dismissal by Richard Marcoux (Warner, R.)

(Entered: 12/04/2003) 38 Nov. 21, 2003 Documents #35 and 36 are docketed in error. They are duplicates of

documents #33 and #34 (Warner, R.) (Entered: 12/04/2003) 39 Dec. 04, 2003 37 Endorsement ORDER withdrawn (per document #22) re 11 Motion to

Consolidate Cases Motion for Miscellaneous Relief filed by Fred Leeds. Signed by Judge Ellen Bree Burns on 12/4/03. (Warner, R.) (Entered: 12/05/2003)

40 Dec. 04, 2003 38 Endorsement ORDER withdrawing (document 33) 19 Motion to Remand. . Signed by Judge Ellen Bree Burns on 12/4/04. (Warner, R.) (Entered: 12/05/2003)

41 Dec. 04, 2003 39 Endorsement ORDER approving re 22 Notice of withdrawal of motion for consolidation, appointment as lead plaintiff and approval of selection of lead counsel filed by Fred Leeds. Signed by Judge Ellen Bree Burns on 12/4/03. (Warner, R.) (Entered: 12/05/2003)

42 Dec. 04, 2003 40 Endorsement ORDER Approving re 34 Notice of Voluntary Dismissal filed by Richard Marcoux. Signed by Judge Ellen Bree Burns on 12/4/02. (Warner, R.) (Entered: 12/05/2003)

43 Mar. 18, 2004 41 ORDER granting 3 Motion to be appointed lead plaintiffsfor approval of lead plaintiffs' selection of lead counsel and liason counsel, . Signed by Judge Ellen Bree Burns on 3/18/04. (Depino, F.) (Entered: 03/19/2004)

44 May 17, 2004 42 MOTION for Extension of Time until 6/21/04 to file amended complaint by William Ashe, Pierre Brull. (Warner, R.) (Entered: 05/18/2004)

45 May 21, 2004 43 Endorsement ORDER granting 42 Motion for Extension of Time until 6/21/04 to respond to complaint . Signed by Judge Ellen Bree Burns on 5/20/04. (Warner, R.) (Entered: 05/24/2004)

46 May 21, 2004 Answer updated for William Ashe to 6/21/2004; Pierre Brull to 6/21/2004. (Warner, R.) (Entered: 05/24/2004)

47 Jun. 24, 2004 44 NOTICE of Appearance by Justin Scott Kudler on behalf of Pierre Brull and William Ashe (Inferrera, L.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 06/25/2004)

48 Jun. 24, 2004 45 MOTION for Patricia Klingman to Withdraw as Attorney by Thomas M. Murdock III. (Inferrera, L.) (Entered: 06/25/2004)

49 Jun. 29, 2004 46 ORDER granting 45 Motion to Withdraw as Attorney. Attorney Patrick A. Klingman terminated . Signed by Judge Ellen Bree Burns on 6/29/04. (Warner, R.) (Entered: 06/29/2004)

50 Jul. 19, 2004 47 ORDER re: Amended Complaint. It is ordered that the caption shall be changed to in re: Cropton Corp. Securities Litigation.. Signed by Judge Ellen Bree Burns on 7/16/04. (Warner, R.) (Entered: 07/19/2004)

51 Jul. 20, 2004 48 CONSOLIDATED AMENDED CLASS COMPLAINT against Peter Barna, James A. Bitoni, Vincent A. Calarco, Vincent A. Calraco, E. Gary Cook, Crompton Corp, Robert A. Fox, Roger L. Headrick, Leo I Higdon Jr., C. A. Piccolo, Patricia A. Woolf , filed by William Ashe, Pierre

Page 14: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text Brull.(Warner, R.) (Entered: 07/20/2004)

52 Aug. 13, 2004 49 MOTION for Extension of Time until until 9/17/04 to respond to complaint by Peter Barna, Vincent A. Calarco, Crompton Corp. (Warner, R.) (Entered: 08/13/2004)

53 Aug. 13, 2004 50 NOTICE OF ELECTRONIC ORDER granting 49 Unopposed Motion of Defendants Crompton Corporation, Vincent Calarco and Peter Barna for an Extension of Time to and including September 17, 2004 to move, answer or otherwise respond to the Consolidated Amended Class Action Complaint. Signed by Judge Ellen Bree Burns on 8/13/04. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE (Corbett, P.) (Entered: 08/13/2004)

54 Aug. 13, 2004 Answer updated for Peter Barna to 9/17/2004; Vincent A. Calarco to 9/17/2004; Crompton Corp to 9/17/2004. (Warner, R.) (Entered: 08/16/2004)

55 Aug. 24, 2004 51 MOTION to lift stay of discovery by lead plaintiffs. Responses due by 9/14/2004 (Warner, R.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 08/24/2004)

56 Aug. 24, 2004 52 Memorandum in Support re 51 MOTION to lift stay of discovery filed by lead plaintiffs. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 exhibit E)(Warner, R.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 08/24/2004)

57 Sep. 16, 2004 53 Opposition re 51 MOTION to lift stay of discovery filed by Peter Barna, Vincent A. Calarco. (Attachments: # 1 continuation)(Warner, R.) (Entered: 09/20/2004)

58 Sep. 17, 2004 54 MOTION to Dismiss consolidated amended class action complaint pursuant to Federal Rules of Civil Procedure 9(B) and 12(B)(6) and PSLRA Section 21D by Peter Barna, Vincent A. Calarco, Crompton Corp.Responses due by 10/8/2004 (Warner, R.) (Entered: 09/21/2004)

59 Sep. 17, 2004 55 Memorandum in Support re 54 MOTION to Dismiss filed by Peter Barna, Vincent A. Calarco, Crompton Corp. (Warner, R.) (Entered: 09/21/2004)

60 Sep. 17, 2004 56 Affirmation re 54 MOTION to Dismiss Signed By Bradford S. Babbitt filed by Peter Barna, Vincent A. Calarco, Crompton Corp. (Attachments: # 1 exhibit A# 2 exhibit B)(Warner, R.) (Entered: 09/21/2004)

61 Sep. 17, 2004 57 Compendium of unpublished cases citied in memorandum of law in support re 54 MOTION to Dismiss filed by Peter Barna, Vincent A. Calarco, Crompton Corp. Exhibits A thru O filed in paper format (Warner, R.) (Entered: 09/21/2004)

62 Sep. 29, 2004 58 ORDER withdrawing 7 Motion to Consolidate Cases, withdrawing 7 Motion for appointment as lead plaintiff, approval of selection of counsel, preservation of documents and relief from order on pretrail deadlines. Signed by Judge Ellen Bree Burns on 9/29/04. (Warner, R.) (Entered: 09/29/2004)

63 Sep. 30, 2004 59 Endorsement ORDER Approving and so ordered 14 Motion to Withdraw . Signed by Judge Ellen Bree Burns on 9/30/04. (Warner, R.) (Entered: 09/30/2004)

64 Sep. 30, 2004 60 Reply Memorandum in Support re 51 MOTION to lift stay of discovery filed by William Ashe, Pierre Brull. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)(Falcone, K.) (Entered: 10/01/2004)

65 Oct. 27, 2004 61 MOTION for Extension of Time to File opposition as to 54 MOTION to

Page 15: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text Dismiss until 11/19/04 by lead plaintiffs. (Warner, R.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 10/27/2004)

66 Oct. 27, 2004 62 NOTICE OF ELECTRONIC ORDER granting 61 Unopposed Motion for Extension of Time to File Response/Reply re 54 MOTION to Dismiss Responses due by 11/19/2004. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. Signed by Judge Ellen Bree Burns on 10/27/04. (Corbett, P.) (Entered: 10/27/2004)

67 Nov. 12, 2004 Summons Issued as to Don Blankenship. (Warner, R.) (Entered: 11/23/2004)

68 Nov. 12, 2004 Summons Issued as to Simeon Brinberg. (Warner, R.) (Entered: 11/23/2004)

69 Nov. 12, 2004 Summons Issued as to Richard Hayden. (Warner, R.) (Entered: 11/23/2004)

70 Nov. 12, 2004 Summons Issued as to Harry G. Hohn. (Warner, R.) (Entered: 11/23/2004)

71 Nov. 12, 2004 Summons Issued as to Nicholas Pappas. (Warner, R.) (Entered: 11/23/2004)

72 Nov. 12, 2004 Summons Issued as to Bruce F. Wesson. (Warner, R.) (Entered: 11/23/2004)

73 Nov. 12, 2004 Summons Issued as to E. Gary Cook. (Warner, R.) (Entered: 11/23/2004) 74 Nov. 19, 2004 63 Memorandum in Opposition re 54 MOTION to Dismiss filed by lead

plaintiffs. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Inferrera, L.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 11/22/2004)

75 Nov. 19, 2004 64 CONTINUED EXHIBITS by lead plaintiffs. Related document: 54 MOTION to Dismiss filed by Crompton Corp, Vincent A. Calarco, Peter Barna, 63 Memorandum in Opposition to Motion, filed by Thomas M. Murdock, Richard Marcoux. (Attachments: # 1 Exhibit 12# 2 Exhibit 13# 3 Exhibit 14# 4 Exhibit 15# 5 Exhibit 16# 6 Exhibit 17# 7 Exhibit 18# 8 Exhibit 19# 9 Exhibit 20)(Inferrera, L.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 11/22/2004)

76 Dec. 06, 2004 67 NOTICE of Appearance by Thomas D. Goldberg on behalf of E. Gary Cook, Harry G. Hohn and Bruce F.Wesson (Depino, F.) Modified on 12/13/2004 (Depino, F.). (Entered: 12/08/2004)

77 Dec. 06, 2004 68 NOTICE of Appearance by Cecily K. Ziegler on behalf of E. Gary Cook,Harry G. Hohn and Bruce F.Wesson (Depino, F.) Modified on 12/13/2004 (Depino, F.). (Entered: 12/08/2004)

78 Dec. 06, 2004 69 MOTION for Extension of Time until 1/5/05 to respond to complaint by E. Gary Cook, Harry G. Hohn, Bruce F. Wesson. (Depino, F.) (Entered: 12/08/2004)

79 Dec. 07, 2004 65 MOTION for Extension of Time to File reply by 6 days as to 54 MOTION to Dismiss by Peter Barna, Vincent A. Calarco, Crompton Corp. (Warner, R.) (Entered: 12/07/2004)

80 Dec. 08, 2004 66 NOTICE OF ELECTRONIC ORDER granting, absent objection, 65 Motion for Extension of Time to File Response/Reply to Lead Plaitiffs' Opposition to Defendants Crompton, Calarco and Barna's Motion to Dismiss the Consolidated Amended Class Action Complaint. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. Signed by Judge

Page 16: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text Ellen Bree Burns on 12\8\04. (Corbett, P.) (Entered: 12/08/2004)

81 Dec. 08, 2004 70 NOTICE OF ELECTRONIC ORDER granting 69 MOTION for Extension of Time until 1/5/05 to respond to complaint THIS IS THE ONLY NOTICE THAT THE COURT SHALL ISSUE. Signed by Clerk on 12/8/04. (Depino, F.) (Entered: 12/08/2004)

82 Dec. 08, 2004 Reset Deadlines as to 54 MOTION to Dismiss. Responses due by 12/22/2004 (Ruocco, M.) (Entered: 12/09/2004)

83 Dec. 10, 2004 71 NOTICE of Appearance by Terence J. Gallagher III. on behalf of Simeon Brinberg, E. Gary Cook, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson (Falcone, K.) (Entered: 12/10/2004)

84 Dec. 10, 2004 72 NOTICE of Appearance by Cecily K. Ziegler on behalf of Simeon Brinberg, Nicholas Pappas (Falcone, K.) (Entered: 12/10/2004)

85 Dec. 10, 2004 73 NOTICE of Appearance by Thomas D. Goldberg on behalf of Simeon Brinberg, Nicholas Pappas (Falcone, K.) (Entered: 12/10/2004)

86 Dec. 10, 2004 74 MOTION for Extension of Time until 1/5/2005 to respond to complaint by Simeon Brinberg and Nicholas Pappas (Falcone, K.) Modified on 1/5/2005 (Falcone, K.). (Entered: 12/10/2004)

87 Dec. 13, 2004 Docket Entry Correction re 67 Notice of Appearance Added new attorneys and filers and altered text to reflect such (Depino, F.) (Entered: 12/13/2004)

88 Dec. 13, 2004 Docket Entry Correction re 68 Notice of Appearance Added new attorneys and filers and altered text to reflect such (Depino, F.) (Entered: 12/13/2004)

89 Dec. 23, 2004 76 SUMMONS Returned Executed by lead plaintiffs. Simeon Brinberg served on 11/16/2004, answer due 12/6/2004; E. Gary Cook served on 11/16/2004, answer due 12/6/2004; Harry G. Hohn served on 11/16/2004, answer due 12/6/2004; Nicholas Pappas served on 11/16/2004, answer due 12/6/2004; Bruce F. Wesson served on 11/16/2004, answer due 12/6/2004. (Attachments: # 1 Brinberg# 2 Cook# 3 Hohn 1# 4 Hohn 2# 5 Wesson 1# 6 Wesson 2)(Pesta, J.) Modified on 4/15/2005 (Inferrera, L.). (Entered: 12/28/2004)

90 Dec. 23, 2004 77 MOTION for Leave to File Reply Brief with Excess Pages by Peter Barna, Vincent A. Calarco, Crompton Corp. (Falcone, K.) (Entered: 12/30/2004)

91 Dec. 23, 2004 82 COMPENDIUM OF UNPUBLISHED CASES (with exhibits A & B in paper form only) by Peter Barna, Vincent A. Calarco, Crompton Corp. Related document: 79 Reply to Response to Motion filed by Crompton Corp, Vincent A. Calarco, Peter Barna.(Ruocco, M.) (Entered: 01/06/2005)

92 Dec. 27, 2004 75 Proposed STIPULATED SCHEDULING ORDER by Simeon Brinberg, E. Gary Cook, Harry G. Hohn, Richard Marcoux, Thomas M. Murdock III, Nicholas Pappas, Bruce F. Wesson. (Inferrera, L.) (Entered: 12/27/2004)

93 Jan. 04, 2005 78 NOTICE OF ELECTRONIC ORDER granting 74 Motion for Extension of Time until January 5, 2005 to answer or otherwise respond to Plaintiffs' Complaint ; granting 77 Motion for Leave to File Excess Pages. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE . Signed by Judge Ellen Bree Burns on 1/04/05. (Corbett, P.) (Entered: 01/04/2005)

94 Jan. 04, 2005 79 REPLY to Response to 54 MOTION to Dismiss filed by Peter Barna,

Page 17: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text Vincent A. Calarco, Crompton Corp. (Inferrera, L.) (Entered: 01/05/2005)

95 Jan. 04, 2005 80 AFFIRMATION in Further Support of 54 MOTION to Dismiss Signed By Bradford S. Babbitt filed by Peter Barna, Vincent A. Calarco, Crompton Corp.Exhibits in manual format. (Inferrera, L.) (Entered: 01/05/2005)

96 Jan. 04, 2005 Answer deadline updated for Simeon Brinberg to 1/5/2005; Nicholas Pappas to 1/5/2005. (Ruocco, M.) (Entered: 01/05/2005)

97 Jan. 05, 2005 Docket Entry Correction: Correct filers of motion were added re 74 MOTION for Extension of Time until 1/5/2005 to respond to complaint (Falcone, K.) (Entered: 01/05/2005)

98 Jan. 05, 2005 81 ORDER granting 75 Proposed STIPULATED SCHEDULING ORDER filed by Thomas M. Murdock, Richard Marcoux, E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson Dispositive Motions due by 4/11/2005.. Signed by Judge Ellen Bree Burns on 1/5/05. (Rodko, B.) (Entered: 01/06/2005)

99 Feb. 14, 2005 83 MOTION to Dismiss Consolidated Amended Class Action Complaint by E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson.Responses due by 3/7/2005 (Inferrera, L.) (Entered: 02/15/2005)

100 Feb. 14, 2005 84 Memorandum in Support re 83 MOTION to Dismiss filed by E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson. (Inferrera, L.) (Entered: 02/15/2005)

101 Feb. 14, 2005 85 Notice of Manual Filing of DECLARATION re 83 MOTION to Dismiss Signed By Terrence J. Gallagher filed by E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson. (Inferrera, L.) (Entered: 02/15/2005)

102 Feb. 14, 2005 86 COMPENDIUM OF UNREPORTED AUTHORITY by E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson. Related document: 83 MOTION to Dismiss filed by E. Gary Cook,, Simeon Brinberg,, Harry G. Hohn,, Nicholas Pappas,, Bruce F. Wesson,. (Attachments: # 1 Tab 1# 2 Tab 2# 3 Tab 3# 4 Tab 4# 5 Tab 5# 6 Tab 6# 7 Tab 7# 8 Tab 8)(Inferrera, L.) (Entered: 02/15/2005)

103 Mar. 24, 2005 87 MOTION for Protective Order to Stay Discovery by Crompton Corp, Vincent A. Calarco.Responses due by 4/14/2005 (Depino, F.) (Entered: 03/28/2005)

104 Mar. 24, 2005 88 Memorandum in Support re 87 MOTION for Protective Order filed by Crompton Corp, Vincent A. Calarco, Peter Barna. (Depino, F.) (Entered: 03/28/2005)

105 Mar. 24, 2005 89 NOTICE of Appearance by Elizabeth A. Fowler on behalf of Crompton Corp, Vincent A. Calarco, Peter Barna (Depino, F.) (Entered: 03/28/2005)

106 Mar. 24, 2005 90 AFFIDAVIT re 87 MOTION for Protective Order Signed By Elizabeth Fowler filed by Crompton Corp, Vincent A. Calarco, Peter Barna. (Depino, F.) (Entered: 04/04/2005)

107 Mar. 24, 2005 91 COMPENDIUM OF UNPUBLISHED CASES by Crompton Corp, Vincent A. Calarco, Peter Barna re 88 Memorandum in Support of Motion for Protective Order (Depino, F.) (Entered: 04/04/2005)

108 Apr. 04, 2005 Summons Reissued as to Simeon Brinberg, Harry G. Hohn. (Gothers, M.) (Entered: 04/05/2005)

109 Apr. 08, 2005 94 RESPONSE to 87 MOTION for Protective Order filed by Pierre Brull,

Page 18: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text William Ashe. (Pesta, J.) (Entered: 04/15/2005)

110 Apr. 11, 2005 92 Opposition to 83 MOTION to Dismiss filed by lead plaintiffs. (Attachments: # 1 Part 2 of Opposition)(Rodko, B.) Modified on 4/15/2005 (Inferrera, L.). Modified on 12/14/2005 (Ruocco, M.). (Entered: 04/14/2005)

111 Apr. 14, 2005 93 MOTION to Intervene by Janet Fina.Responses due by 5/5/2005 (Pesta, J.) Modified on 4/15/2005 (Pesta, J.)- Exhibits in paper format only. (Entered: 04/15/2005)

112 Apr. 14, 2005 103 NOTICE of Appearance by Brian C. Clifford on behalf of Janet Fina (Ruocco, M.) (Entered: 07/25/2005)

113 Apr. 15, 2005 Docket Entry Correction- Modified text to indicate exhibits to 93 MOTION to Intervene in paper format only. (Pesta, J.) (Entered: 04/15/2005)

114 Apr. 15, 2005 Docket Entry Correction re 44 Notice of Appearance ; corrected filers (Inferrera, L.) (Entered: 04/15/2005)

115 Apr. 15, 2005 Docket Entry Correction re 92 Memorandum in Opposition to Motion, 76 Summons Returned Executed,, 64 Exhibit,, 61 MOTION for Extension of Time to File Response/Reply as to 54 MOTION to Dismiss until 11/19/04, 63 Memorandum in Opposition to Motion,, 51 MOTION to lift stay of discovery, 52 Memorandum in Support of Motion ; corrected filers (Inferrera, L.) (Entered: 04/15/2005)

116 May 05, 2005 95 REPLY to Response to 87 MOTION for Protective Order filed by Crompton Corp, Vincent A. Calarco, Peter Barna. (Attachments: # 1 Exhibit # 2 Exhibit)(Rodko, B.) (Entered: 05/09/2005)

117 May 11, 2005 96 REPLY to Response to 83 MOTION to Dismiss Consolidated Amended Class Action Complaint filed by E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Rodko, B.) (Entered: 05/12/2005)

118 May 13, 2005 97 MOTION for Leave for Attorney Andrew J. Frackman to Appear Pro Hac Vice. Filing Fee $25.00. Receipt Number N015460. by Crompton Corp, Vincent A. Calarco, Peter Barna. (Rodko, B.) (Entered: 05/17/2005)

119 May 17, 2005 98 ELECTRONIC ORDER granting 97 MOTION for Leave for Attorney Andrew J. Frackman to Appear Pro Hac Vice. . Signed by Clerk on 5/17/05. (Rodko, B.) (Entered: 05/17/2005)

120 May 24, 2005 99 NOTICE of Appearance by Andrew J. Frackman on behalf of Crompton Corp, Vincent A. Calarco, Peter Barna (Pesta, J.) (Entered: 05/24/2005)

121 May 25, 2005 100 SUMMONS Returned Executed by Thomas M. Murdock, III, Pierre Brull, William Ashe. Harry G. Hohn served on 4/18/2005, answer due 5/8/2005. (Pesta, J.) (Entered: 05/25/2005)

122 Jul. 15, 2005 101 SUMMONS Returned Executed by Thomas M. Murdock, III, Pierre Brull, William Ashe. Simeon Brinberg served on 4/14/2005, answer due 5/4/2005. (Rodko, B.) (Entered: 07/15/2005)

123 Jul. 22, 2005 102 ORDER granting 93 Intervenor's Motion for the Limited Purpose of Objecting to Defendants' Emergency Motion for a Protective Order to Stay Discovery in Fina v. Calarco, et. al. The Clerk's office shall file the attached Objection. Signed by Judge Ellen Bree Burns on 7/22/2005. (Conneely, E.) (Entered: 07/22/2005)

124 Jul. 22, 2005 104 Ruling granting 87 Motion for Protective Order to Stay Discovery. Signed by Judge Ellen Bree Burns on 7/22/05. (Brown, S.) Modified on

Page 19: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text 7/25/2005 to flag as an opinion (Brown, S.). Additional attachment(s) added on 7/25/2005 (Ruocco, M.). (Entered: 07/25/2005)

125 Jul. 22, 2005 105 OBJECTION re 87 MOTION for Protective Order to Stay Discovery filed by Janet Fina. (Attachments: #(1) Exhibit A #(2) Exhibits B-D #(3) Exhibit E #(4) Exhibits F-G)(Ruocco, M.) (Entered: 07/25/2005)

126 Jul. 25, 2005 106 Docket Entry Correction re 104 Ruling on Motion for Protective Order - electronic document replaced to correct spelling error on last page of ruling. (Ruocco, M.) (Entered: 07/25/2005)

127 Aug. 04, 2005 107 MOTION for Return of Discovery Materials by Crompton Corp.Responses due by 8/25/2005 (Rodko, B.) (Entered: 08/05/2005)

128 Aug. 10, 2005 108 Memorandum in Opposition re 107 MOTION for return of discovery materials filed by Janet Fina. (Attachments: # 1 Exhibit)(Falcone, K.) (Entered: 08/11/2005)

129 Aug. 16, 2005 109 RULING: granting 107 MOTION for Return of Discovery Materials . Signed by Judge Ellen Bree Burns on 8/16/05. (Rodko, B.) (Entered: 08/16/2005)

130 Aug. 17, 2005 110 MOTION for Cecily Kerr Ziegler to Withdraw as Attorney by E. Gary Cook, Simeon Brinberg, Harry G. Hohn, Nicholas Pappas, Bruce F. Wesson. (Inferrera, L.) (Entered: 08/18/2005)

131 Aug. 18, 2005 111 NOTICE OF ELECTRONIC ORDER granting 110 Motion to Withdraw as Attorney. Attorney Cecily K. Ziegler terminated. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE . Signed by Judge Ellen Bree Burns on 8/18/05. (Corbett, P.) (Entered: 08/18/2005)

132 Aug. 30, 2005 112 Certification of Compliance with Court's Order by Janet Fina (Rodko, B.) (Entered: 08/31/2005)

133 Aug. 31, 2005 113 MOTION to Withdraw Appearance of Elizabeth A. Fowler by Crompton Corp, Vincent A. Calarco, Peter Barna. (Ghilardi, K.) Additional attachment(s) added on 9/6/2005 (Ghilardi, K.). (Entered: 09/01/2005)

134 Sep. 01, 2005 114 AFFIDAVIT certifying return or destruction of all documents produced by plaintiff Janet Fina. Signed By Bradford S. Babbitt filed by Crompton Corp. (Rodko, B.) (Entered: 09/02/2005)

135 Sep. 01, 2005 116 AFFIDAVIT Certifiying the Return or Destruction of all Documents Produced by Plaintiff Janet Fina Signed By Andrew J. Frackman. (Rodko, B.) (Entered: 09/07/2005)

136 Sep. 02, 2005 115 NOTICE OF ELECTRONIC ORDER granting 113 Motion to Withdraw by Elizabeth A. Fowler for defendants Crompton Corporation, Vincent A. Calarco and Peter N. Barna. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. Signed by Judge Ellen Bree Burns on 9/2/05. (Corbett, P.) (Entered: 09/02/2005)

137 Sep. 07, 2005 117 NOTICE of Appearance by Jeffrey J. White on behalf of Robert A. Fox, Roger L. Headrick, Leo I Higdon, Jr, C. A. Piccolo, Patricia A. Woolf, E. Gary Cook, Crompton Corp, Vincent A. Calarco, Peter Barna, James A. Bitoni (Rodko, B.) (Entered: 09/09/2005)

138 Sep. 07, 2005 118 MOTION to Substitute Affidavit of Andrew J. Frackman by Robert A. Fox, Roger L. Headrick, Leo I Higdon, Jr, C. A. Piccolo, Patricia A. Woolf, E. Gary Cook, Crompton Corp, Vincent A. Calarco, Peter Barna, James A. Bitoni.Responses due by 9/28/2005 (Rodko, B.) (Entered: 09/09/2005)

139 Dec. 13, 2005 119 ORDER granting nunc pro tunc 118 Motion to Substitute Affidavit of

Page 20: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text Andrew J. Frackman . Signed by Judge Ellen Bree Burns on 12/13/05. (Corbett, P.) (Entered: 12/13/2005)

140 Dec. 14, 2005 Docket Entry Correction re 92 Memorandum in Opposition to Motion - added link to document #83, removed link to document #54 (Ruocco, M.) (Entered: 12/14/2005)

141 Mar. 24, 2006 120 MOTION for Justin Kudler to Withdraw as Attorney by Pierre Brull, William Ashe. (Rodko, B.) (Entered: 03/24/2006)

142 Mar. 28, 2006 121 ORDER granting 120 Motion to Withdraw as Attorney. Attorney Justin Scott Kudler terminated as counsel for Pierre Brull and William Ashe. Other counsel from Schatz & Nobel will continue to serve as liaison counsel for the Lead Plaintiffs. Signed by Judge Ellen Bree Burns on 3/28/06. (Corbett, P.) (Entered: 03/28/2006)

143 Apr. 18, 2006 122 NOTICE of Appearance by Nancy A. Kulesa on behalf of Pierre Brull, William Ashe (Rodko, B.) (Entered: 04/18/2006)

144 Jun. 01, 2006 123 MOTION for Permission to Submit Supplemental Authority in Support of their Opposition re: 83 Motion to Dismiss by Pierre Brull, William Ashe. (Attachments: # 1 Exhibit A)(Rodko, B.) (Entered: 06/02/2006)

145 Jun. 06, 2006 124 ORDER granting 123 Plaintiffs' Motion for Leave to File Supplemental Authority in Support of Their Opposition to Defendnts' Motions to Dismiss. Signed by Judge Ellen Bree Burns on 6/6/06. (Corbett, P.) (Entered: 06/06/2006)

146 Jun. 16, 2006 125 REPLY to Response to 83 MOTION to Dismiss filed by Crompton Corp. (Ghilardi, K.) (Entered: 06/20/2006)

147 May 02, 2008 126 MOTION for Andrew M. Schatz to Withdraw as Attorney by Pierre Brull, William Ashe. (Schatz, Andrew) (Entered: 05/02/2008)

148 May 08, 2008 127 ORDER granting 126 Motion to Withdraw as Attorney. Attorney Andrew M. Schatz terminated. Signed by Judge Ellen Bree Burns on 5/8/08. (Corbett, P.) (Entered: 05/08/2008)

149 Jun. 25, 2008 128 NOTICE of Appearance by James E. Hartley, Jr on behalf of Janet Fina (Hartley, James) (Entered: 06/25/2008)

150 Jun. 26, 2008 129 MOTION for Leave to Appear Pro Hac Vice: Attorney John G. Emerson by Janet Fina. Filing Fee $25.00. Receipt Number H025873. (Kelsey, N.) (Entered: 06/30/2008)

151 Jun. 30, 2008 130 ORDER granting 129 Motion to Appear Pro Hac Vice Attorney John G. Emerson, Signed by Clerk on 6/30/2008. (Kelsey, N.) (Entered: 06/30/2008)

152 Jul. 02, 2008 132 MOTION for Attorney Scott E. Poynter to Appear Pro Hac Vice. Filing Fee $25.00. Receipt Number H025925. by Janet Fina. (Montgomery, A.) (Entered: 07/11/2008)

153 Jul. 09, 2008 131 NOTICE of Appearance by John G. Emerson on behalf of Janet Fina (Garguilo, Breigh) (Entered: 07/09/2008)

154 Jul. 15, 2008 133 ORDER granting 132 Motion to Appear Pro Hac Vice: Attorney Scott E. Poynter. Signed by Clerk on 7/15/2008. (Kelsey, N.) (Entered: 07/15/2008)

155 Jul. 25, 2008 134 NOTICE of Appearance by Scott E. Poynter on behalf of Janet Fina (Garguilo, B) (Entered: 07/25/2008)

156 Jul. 25, 2008 135 MOTION To Lift Stay Of Discovery In State Court Derivative Action by Janet Fina.Responses due by 8/15/2008 (Attachments: # 1 Memorandum in Support)(Garguilo, B) (Entered: 07/25/2008)

Page 21: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

Req # Filed # Docket Text 157 Aug. 15, 2008 136 OBJECTION re 135 MOTION To Lift Stay filed by Crompton Corp,

Vincent A. Calarco, Peter Barna. (Babbitt, Bradford) (Entered: 08/15/2008)

158 Aug. 15, 2008 137 AFFIDAVIT re 136 Objection to Intervenor's Motion to Lift Stay of Discovery in State Court Derivative Action Signed By Bradford Babbitt filed by Crompton Corp, Vincent A. Calarco, Peter Barna. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C-D)(Babbitt, Bradford) (Additional attachment(s) added on 8/19/2008: # 1 Exhibit A to Affirmation, # 2 Exhibit B to Affirmation, # 3 Exhibit C to Affirmation, # 4 Exhibit D to Affirmation) (Kelsey, N.). (Entered: 08/15/2008)

159 Aug. 19, 2008 138 Docket Entry Correction re 137 Affidavit: corrected pdfs. (Attachments: # 1 Exhibit A to Affirmation, # 2 Exhibit B to Affirmation, # 3 Exhibit C to Affirmation, # 4 Exhibit D to Affirmation) (Kelsey, N.) (Entered: 08/19/2008)

160 Aug. 27, 2008 139 REPLY to Response to 135 MOTION To Lift Stay of discovery in the State Court Derivative Action filed by Janet Fina. (Attachments: # 1 Exhibit A) (Kelsey, N.) (Entered: 08/28/2008)

161 Sep. 12, 2008 140 MOTION to Strike or in the Alternative for leave to file a Sur-Reply re: 139 Reply to Response to Motion, 135 MOTION To Lift Stay by Crompton Corp, Vincent A. Calarco, Peter Barna.Responses due by 10/3/2008 (Attachments: # 1 Affidavit, # 2 Memorandum in Support, # 3 attachment)(Falcone, K.) (Entered: 09/17/2008)

162 Sep. 18, 2008 141 MOTION for Attorney Joe R. Whatley Jr. to Appear Pro Hac Vice by Janet Fina. Filing Fee $25.00. Receipt Number H026477. (Garguilo, B) (Entered: 09/26/2008)

163 Sep. 18, 2008 142 MOTION Attorney Edith M. Kallas to Appear Pro Hac Vice by Janet Fina. Filing Fee $25.00. Receipt Number H026478. (Garguilo, B) (Entered: 09/26/2008)

164 Sep. 26, 2008 143 ORDER granting 141 Motion for Joe R. Whatley, Jr. to Appear Pro Hac Vice. Signed by Clerk on 9/26/08. (Garguilo, B) (Entered: 09/26/2008)

165 Sep. 26, 2008 144 ORDER granting 142 Motion for Attorney Edith M. Kallas to Appear Pro Hac Vice. Signed by Clerk on 9/26/08. (Garguilo, B) (Entered: 09/26/2008)

166 Oct. 02, 2008 145 RESPONSE re 140 MOTION to Strike 139 Reply to Response to Motion, 135 MOTION To Lift Stay filed by Janet Fina. (Attachments: # 1 part two of response)(Falcone, K.) (Entered: 10/03/2008)

167 Oct. 10, 2008 146 Defendant's REPLY re 145 Response to 140 MOTION to Strike, or, in the alternative, for leave to file sur-reply filed by Crompton Corp, Vincent A. Calarco, Peter Barna. (Garguilo, B) (Entered: 10/14/2008)

168 Nov. 13, 2008 147 ORDER for the defendants to indicate to the court and to the intervenor whether preliminary approval papers for the proposed settlement have been filed and what, if any, further conditions for settlement have been met. Signed by Judge Ellen Bree Burns on 11/13/08. (Garguilo, B) (Entered: 11/17/2008)

169 Dec. 01, 2008 148 MOTION Preliminary Approval of Settlement & Notice Plan, MOTION to Certify Class, MOTION to set Settlement Fairness Hearing by Pierre Brull, William Ashe. (Responses due by 12/22/2008) (Attachments: # 1 Stipulation, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5)(Pesta, J.) (Entered: 12/02/2008)

Page 22: U.S. District Court District of Connecticut (New Haven ...securities.stanford.edu/filings-documents/1028/CK...3:03 cv 1429 (JBA) , appointment as lead plaintiff, approval of selection

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