Vous êtes sur la page 1sur 76

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Brad Greenspan, Pro Se 264 South La Cienega Suite 1016 Beverly Hills, CA 90211 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

JIM BROWN, Individually and on Behalf ) CASE NO: 2:06-cv-03731-GHK-SH of All Others Similarly Situated, Plaintiff ) ) CLASS ACTION ) Plaintiff, ) MEMORANDUM OF POINTS AND v. ) AUTHORITIES IN SUPPORT OF ) MOTION FOR 60(a) BRETT C. BREWER, ) et. al., Defendants ) ) Defendants ) )) DATE: TBD TIME: TBD COURTROOM: Honorable George H. King ROOM: 650

1
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 TABLE OF CONTENTS IIIIIIIVINTRODUCTION FACTUAL BACKGROUND LEGAL STANDARDS AND ARGUMENTS RELIEF pg pg. pg. pg. 4 4 5 7

2
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

CASE LAW CITED Mich.Court Rules Ann. (Searl, 1933) Rule 48, 3; 2 Wash.Rev.Stat.Ann. (Remington, 1932) 464(3); Wyo.Rev.Stat.Ann. (Courtright, 1931) 892301(3)

pg. 5

3
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

MEMORANDUM IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a) I 1. INTRODUCTION Petitioner Brad Greenspan seeks relief under Rule 60(a) from the Courts November 29,

2011 order Denying petitioners November 16, 2011 motion to vacate the October 2010 motion to ban petitioner. Rule 60(a) permits a court to correct a clerical mistake or a mistake arising from oversight or omission whenever one is found in a judgment, order or other part of the record. II FACTUAL BACKGROUND

1. On 10/25/2011 Petitioner filed several pleadings including a MEMORANDUM of Points and Authorities in support of motion for relief from judgment under FRCP 60(b)3. 2. On 11/7/2011, Defendants filed a Joint-Motion titled, NOTICE OF MOTION AND Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3 3. In such 11/7/2011 motion, defendants noticed several deficiencies with the 10/25/2011 Pleadings filed by Petitioner. 4. Its uncontested that the defendants did not file any other motions after the 11/7/2011 motion to strike and before the Courts 11/29/2011 ruling granting Joint Motion. 5. The 11/7/2011 motion asked the Court to strike the 60b3 motion which on page 12 of Its memorandum it cited was, (73 pgs total; memo of points &authorities 57 pgs) 6. One of specific deficiencies noted by defendants in their 11/7/2011 Joint Motion was such Memorandum for the 60b that Petitioner filed on 10/25/2011 was too many pages. 7. Petitioner replied to the 11/7/2011 Joint Motion thru the filing of the 11/15/2011 Notice of Errata which inputted into the Court Corrected and revised pleadings including a Motion for Fraud Upon the Court. 8. The Court on 11/16/2011 made the following ruling:
Mr. Greenspan's "Motion for Summary Judgement or Adjudication," "Memorandum of Points and Authorities in Support of Motion to Intervene," "Memorandum of Points

4
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

and Authorities in Support of Motion for Relief From Judgment Under FRCP 60(b)," and "Notice of Errata," which have been received by the Court, but not filed, are hereby deemed filed as of the date they were received IT IS SO ORDERED by Judge George H. King

9. The Petitioners Memorandum of Points and Authorities in Support of Motion for Relief From Judgement Under FRCP 60(b) that the Court accepted and deemed filed on 11/16/2011 Is a different document then the similar titled Memorandum defendants cite in their Joint Motion on 11/7/2011. 10. For instance, the Errata included memorandum he Court cites on 11/16/2011 and accepts conforms to the 25 page rule which defendants complaint and cite is the deficiency of the 10/25/2011 Memorandum 11. In addition, the 11/16/2011 Errata included memorandum also fixes a deficiency which had omitted certain sections including sections and citings that specify and request relief under 60(b)(4). 12. The deficient 10/25/2011 memorandum of Petitioner has no reference and is missing the citations of 60(b)(4). 13. As evidence of this, Petitioner submits that in the 11/16/2011 Court accepted and final Version of the Memorandum for relief, the final section of the document reads, VRELIEF Substantial Justice Will Be Served by Granting this Motion under 60b, 60b1, 60b2, 60b3, 60b4, or 60b6, Whereas, a fact finder can review the 10/25/2011 memorandum which is the only memorandum the Defendants 11/7/2011 Joint Motion responds to, reads, VI- RELIEF Substantial Justice Will Be Served by Granting this Motion of 60b6, 60b3, 60b: 14. Therefore, defendants Joint Motion filed on 11/7/2011 has failed to address or opposed the Petitioners Relief requested under his motion for 60(b)(4) made and accepted by the Court on 11/16/2011. III LEGAL STANDARDS AND ARGUMENTS:

5
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

1.

Rule 60(a) permits a court to correct a clerical mistake or a mistake arising from

oversight or omission whenever one is found in a judgment, order or other part of the record. See Mich.Court Rules Ann. (Searl, 1933) Rule 48, 3; 2 Wash.Rev.Stat.Ann. (Remington, 1932) 464(3); Wyo.Rev.Stat.Ann. (Courtright, 1931) 892301(3). 2. The Court should correct its 11/29/2011 ruling after review of the facts cited And discussed herein and that are part of the historical record. The 11/29/2011 ruling should Grant Petitioners motion for relief under 60(b)(4) and vacate the October 19, 2010 motion to ban. Petitioners motion for relief under 60(b)(4) was unopposed by Defendants in their 11/7/2011 Motion to strike. Defendants also had ample opportunity to file a supplement or reply of its Motion to Strike after the Court ruled on 11/16/2011 it was accepting the Errata pleadings. 3. The Court should as a further reason to correct its 11/29/2011 ruling note that its 11/16/2011 ruling put no burden or demand on Petitioner to make a 2nd Reply in addition to the Errata reply made and accepted on 11/16/2011. This is because the Court in its 11/16/2011 ruling specifically cited the instructions, The Greenspan Motions and the Joint Motion are hereby TAKEN OFF CALENDAR and
will be taken UNDER SUBMISSION without oral argument on December 5, 2011. Fed. R. Civ. P. 78; Local Rule 7-15. It is logical that we consider the Joint Motion before we consider the Greenspan Motions, and thus we will not issue any orders on the Greenspan Motions pending our decision on the Joint Motion. No appearance by counsel shall be necessary. The hearing dates are VACATED. Further briefing, if any, shall be filed in accordance with the Local Rules as if the noticed hearing dates had not been vacated.

Such Ruling on 11/16/2011 (see above) included the key directions Further briefing, if any, shall be filed. Therefore, Petitioner took the wording in the ruling if any to be a clear ruling by the Court that any future briefing Petitioner determined to make would be solely at the option of the Petitioner or Defendants and not required for the Court to make a ruling based on the merits of the pleadings accepted thru the date of 11/16/2011. This understanding of the Courts ruling on its face coupled with the fact Petitioner had: i) just replied to the defendants motion to strike thru filing pleadings to correct the very deficiencies the defendants cited in their 11/7/2011 Joint Motion motion to strike. And ii) The defendants in their Joint Motion had not opposed the Petitioners Motion for relief under 60(b)(4), is why the Petitioner did not file an additional Reply after the 11/16/2011 Ruling by the Court after the Petitioners reply and filing on 11/15/2011. 6
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 IV-

4.

Petitioner also asks Court to correct its 12/21/2011 Order in which the Court

Ruled, Rule 701 Declaration submitted by Plaintiff Brad Greenspan received on 12/6/11 is not to be filed but instead rejected. In fact, the Court had accidentally combined a copy of the Rule 701 Declaration that was Part of a Motion for Judicial Notice. This Copy of the Rule 701 Declaration was being used as an exhibit to the Motion for Judicial Notice. An error on the filing process has effectively put the
December copy of the Rule 701 Declaration on top of the Motion for Judicial Notice which was signed By Petitioner. In fact, the original Rule 701 Declaration was filed on 10/25/2011 with all its exhibits included and received by the Court and Defendants. In fact, the Defendants acknowledge receipt of this 10/25/2011 version of the Rule 701 Declaration and did not dispute a deficiency such as the document not being signed. Defendants cite the 289 page document as having been received on page 14 of their Motion To Strike filed 11/17/2011 (Document #368). Defendants neither take issue with the Rule 701 Declaration as being deficient from not being signed nor do Defendants seek to strike the Declaration in their Order or motion. Defendants simply note its existence. Therefore, the Court should note the confusion caused by a second unsigned version of the Rule 701 Declaration that did not contain the exhibits being used by Petitioner in a December Motion of Judicial notice. The Court should therefore vacate its 12/21/2011 Ruling on the second 701 Declaration because the original Rule 701 Declaration that was 289 pages including exhibits was already accepted by both the Court and Defendants when it was received on 10/25/2011. Defendants had their chance to cite it in their motion to strike as being deficient and they both do not seek to strike the Rule 701 Declaration nor do they cite as a deficiency that such 10/25/2011 Rule 701 Declaration is unsigned.

RELIEF

Substantial Justice Will Be Served by Granting the Relief requested by Petitioner under Rule 60(a) to correct its Rulings and Orders made on 11/29/2011 and 12/21/2011. First, The 11/29/2011 ruling should be corrected to grant Petitioners unopposed motion for Fraud upon the 7
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Court and other requests including to vacate the October 19, 2010 motion to ban Petitioner under 60(b)(4), because defendants Joint Motion does not oppose the 60(b)(4). If the Court determines Defendants are able to strike motions to vacate they have not responded to which would be Surely inequitable then Petitioner has provided a further reason to grant relief to Petitioner, the Court should acknowledge that Petitioner had replied to the Joint Motion and that the Courts ruling on 11/16/2011 acknowledged this fact and instructed Petitoner that further briefing was solely at Petitoners option via the if any wording of the order. Certainly the Court was not meaning to trick or fool the Petitioner in its Ruling to be the victim of what the Court cites on 11/29/2011 as a requirement to reply of Petitioner and Courts conclusion Petitioner failed to reply to the Joint Motion, and such failure of Petitioner as the core reason to dismiss the Petitoners 11/16/2011 filed and accepted pleadings.

DATED:

January 18, 2012 respectfully submitted, Brad Greenspan, in Pro Per And on behalf and for benefit of Class and unincorporated association of the MySpace2006 Association which is a group of individual common stock holders that email and update each other periodically since 2005.

8
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

9
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

CERTIFICATE OF SERVICE A copy of the foregoing Motion to Intervene was this day placed in the United States mail, postage prepaid and addressed to:
HOGAN LOVELLS US LLP Richard L. Stone, Bar No. 110022 Richard.stone@hoganlovells.com Julie Ann Shepard, Bar No. 175538 Julie.shepard@hoganlovells.com 1999 Avenue of the Stars, Suite 1400 Los Angeles, California 90067 Telephone: (310) 785-4600 Facsimile: (310) 785-4601 ROBBINS GELLER RUDMAN & DOWD LLP Randall J. Baron, SBN 150796 Email: RandyB@csgrr.com David T. Wissbroecker, SBN 243867 Email: dwissbroecker@csgrr.com 655 West Broadway, Suite #1900 San Diego, CA 92101 Telephone: (619) 231-1058 Facsimile: (619) 231-7423 Attorneys for Plaintiff Jim Brown ORRICK, HERRINGTON & SUTCLIFFE, LLP Michael D. Torpey, SBN 79424 Email: mtorpey@orrick.com James N. Kramer, SBN 154709 Email: jkramer@orrick.com James Thompson, SBN __________ Email: jthompson@orrick.com The Orrick Building 405 Howard Street San Francisco, CA 94105-2669 Telephone: (415) 773-5700 Facsimile: (415) 773-5759

Browne George Ross LLP Michael A. Bowse (State Bar No. 189659) mbowse@bgrfirm.com 2121 Avenue of the Stars, Suite 2400 Los Angeles, California 90067 Tel 310-274-7100, Fax 310-275-5697

This, the

day of January 2012,

10
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

11
MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF UNDER 60(a)

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

2:06-cv-03731-GHK-SH Jim Brown v. Brett C Brewer et al


George H. King, presiding Stephen J. Hillman, referral Date filed: 06/14/2006 Date of last filing: 01/30/2012

History
Doc. Dates Description No. 405 Filed: 01/30/2012 Motion to Intervene Entered: 01/31/2012 Docket Text: NOTICE OF MOTION AND MOTION to Intervene filed by movant James A Nelson. Motion set for hearing on 2/27/2012 at 09:30 AM before Judge George H. King. Lodged proposed order. (bm) 406 Filed: 01/30/2012 Declaration (Motion related) Entered: 01/31/2012 Docket Text: DECLARATION of James A. Nelson in support of MOTION to Intervene [405] filed by Movant James A Nelson. (bm) 407 Filed: 01/30/2012 Memorandum in Support of Motion Entered: 01/31/2012 Docket Text: MEMORANDUM in Support of MOTION to Intervene [405] filed by Movant James A Nelson. (bm) 403 Filed & Order 01/19/2012 Entered: Docket Text: ORDER PROVIDING FOR SUPPLEMENTAL NOTICE by Judge George H. King,...IT IS HEREBY ORDERED: 1. Plaintiffs Lead Counsel is authorized to act on behalf of the Class with I respect to all acts required by, or which may be undertaken pursuant to, the Amended Stipulation of Settlement ("Stipulation") or such other acts that are reasonably necessary to consummate the proposed settlement set forth in the Stipulation. 2. The Court approves, as to form and content, the Revised Notice annexed as Exhibit A hereto and the Claim Form annexed as Exhibit B hereto and finds that the mailing and distribution of the Revised Notice and Claim Form substantially in the manner and form set forth in 3 of this Order meet the requirements of Federal Rule of Civil Procedure 23 and due process, and is the best notice practicable under the circumstances and shall constitute due and sufficient notice to all Persons entitled thereto. 3. Gilardi & Co. LLC ("Claims Administrator") shall supervise and administer the notice procedure as well as the processing of claims as more fully set forth below:(a) The Claims Administrator shall, not later than January 27, 2012 (the "Notice Date"), cause a copy of the Revised Notice and the Claim Form substantially in the forms annexed as Exhibits A and B hereto to be mailed by First- Class Mail to all Class Members who can be identified with reasonable effort;(b) Not later than January 27, 2012, the Claims Administrator shall cause the Revised Notice and Claim Form to be posted on their website at www.gilardi.com......7. A hearing (the "Settlement Hearing") shall be held before the Court on March 19, 2012, at 9:30 a.m., at the United States District Court, Central
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 1 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

District of California, 255 East Temple Street, Room 650, Los Angeles, California 90012, to determine whether the proposed settlement of the Action on the terms and conditions provided for in the Stipulation is fair, reasonable, and adequate to the Class and should be approved by the Court; whether a Judgment as provided in 1.16 of the Stipulationbeapproved by the Court; to determine the amount of attorneys fees and expenses that should be awarded to Plaintiffs Lead Counsel; and whether the expenses to Lead Plaintiff should be reimbursed. The Court may adjourn the Settlement Hearing without further notice to members of the Class.(PLEASE REVIEW DOCUMENT FOR FULL AND COMPLETE DETAILS) (lw) 400 Filed & Entered: 01/18/2012 Notice of Lodging

Docket Text: NOTICE OF LODGING filed re Notice (Other), Notice (Other), Notice (Other)[398] (Attachments: # (1) Proposed Order Providing for Supplemental Notice)(Gusikoff Stewart, Ellen) 401 Filed & Notice of Lodging 01/18/2012 Entered: Docket Text: NOTICE OF LODGING filed CORRECTED Notice of Lodging re Notice (Other), Notice (Other), Notice (Other)[398] (Attachments: # (1) Proposed Order Providing for Supplemental Notice)(Gusikoff Stewart, Ellen) 402 Filed: 01/18/2012 Minutes of In Chambers Order/Directive - no proceeding held Entered: 01/19/2012 Docket Text: MINUTE IN CHAMBERS Order re: (1) Plaintiff's Revised Plan of Allocation; (2) Trafelet & Company's Proposal Re Plan of Allocation; (3) Plaintiff's Motion to Strike Trafelet and Company's Proposal Re Plan of Allocation or, in the Alternative, Response Thereto by Judge George H. King: Plaintiff's Revised Plan is REJECTED because it allows Purchased Shares and In-and-Out Shares to participate in the portion of the net settlement fund allocated to the fiduciary duty claim. Trafelet's first and third objections are moot in light of this ruling. Insofar as Trafelet's second and fourth objection would pertain to any plan of allocation proposed in the future, they are OVERRULED. (jp) 399 Filed & Notice of Lodging 01/13/2012 Entered: Docket Text: NOTICE OF LODGING filed re Notice (Other), Notice (Other), Notice (Other)[398] (Attachments: # (1) Proposed Order Providing for Supplemental Notice)(Gusikoff Stewart, Ellen) 404 Filed: 01/12/2012 Order on Motion to Strike Entered: 01/27/2012 Docket Text: MINUTES: REVISED PLAN OF ALLOCATION; AND PLAINTIFF'S MOTION TO STRIKE TRAFELET & COMPANY'S PROPOSAL RE: PLAN OF ALLOCATION [367] [372]: Matter called. Parties present. Court hears oral argument of counsel. Having heard from counsel the court denies motion to strike. Court rejects plan of allocation. Counsel shall submit revised notice and order as directed by the Court on the recordIT IS SO ORDERED Judge George H. King Court Reporter: Leandra Amber. (ir) 398 Filed & Notice (Other) 01/10/2012 Entered: Docket Text: NOTICE filed by Plaintiff Jim Brown. Notice of Submission of Revised Proposed Orders, Revised Notice and Revised Proof of Claim and Release (Attachments: # (1) Proposed Order Providing for Supplemental Notice (without additional objection deadline), # (2) Proposed Order Providing for
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 2 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Supplemental Notice (with additional objection deadline), # (3) Proposed Order Judgment and Order of Dismissal with Prejudice, Order Approving Revised Plan of Allocation and Order Awarding Attorneys' Fees and Expenses)(Gusikoff Stewart, Ellen) 397 Filed & Entered: 12/21/2011 Notice of Document Discrepancies and Order - Rejecting

Docket Text: NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Defendant Rule 701 Declaration submitted by Plaintiff Brad Greenspan received on 12/6/11 is not to be filed but instead rejected. Denial based on: FRCP Rule 5(d) No proof of service attached to documents; Defendant did not sign pleading. Case dismissed against Plaintiff. (ir) 395 Filed & Entered: 12/20/2011 Notice of Change of Attorney Information (G-06)

Docket Text: NOTICE of Change of Attorney Information for attorney Richard Lee Stone counsel for Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. Changing firm name and address to Jenner & Block LLP, 633 W. 5th Street, Suite 3600, Los Angeles, CA 90071. Changing e-mail and fax number to rstone@jenner.com; 213-239-5180. Filed by Defendants Brett Brewer (Stone, Richard) 396 Filed & Notice of Change of Attorney Information (G-06) 12/20/2011 Entered: Docket Text: NOTICE of Change of Attorney Information for attorney Julie A Shepard counsel for Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. Changing firm name and address to Jenner & Block LLP, 633 W. 5th Street, Suite 3600, Los Angeles, CA 90071. Changing e-mail and fax number to jshepard@jenner.com; 213-2395180. Filed by Defendant Brett Brewer (Shepard, Julie) 393 Filed: 12/19/2011 Order on Motion for Reconsideration Entered: 12/20/2011 Docket Text: MINUTES: (In Chambers) Order re: Brad Greenspans Motion for Reconsideration [392]: To the extent Mr. Greenspans Motion for Reconsideration purports to be an untimely opposition to the Joint Motion, we have considered it and it is hereby DENIED. We note that in his Motion for Reconsideration, Mr. Greenspan states that this Court has yet to rule on his Rule 701 Declaration of Lay Witness and Damages Valuation (Dkt. No. 387). However, a declaration is not a motion and does not require a ruling. Our November 29, 2011 Order STANDS IT IS SO ORDERED by Judge George H. King. (ir) 394 Filed: 12/19/2011 Minutes of In Chambers Order/Directive - no proceeding held Entered: 12/20/2011 Docket Text: MINUTE: (In Chambers) Order re: (1) Plaintiff's Revised Plan of Allocation; (2) Trafelet & Company's Proposal Re Plan of Allocation; (3) Plaintiff's Motion to Strike Trafelet & Company's Proposal Re Plan of Allocation or, in the Alternative, Response Thereto: On the Court's own motion, Plaintiff Jim Brown's ("Plaintiff") Revised Plan of Allocation, Trafelet & Company's Proposal Re Plan of Allocation, and Plaintiff's Motion to Strike Trafelet & Company's Proposal Re Plan of Allocation or, in the Alternative, Response Thereto [367] [372] are placed on calendar for oral argument on January 12, 2012, at 9:30 a.m. The Parties, including Defendants, SHALL be present to discuss the issues raised by these filings. Additionally, the Parties should be prepared to discuss whether further notice to the class would be required or otherwise desirable if thisCourt were to approve any revised plan of allocation. Thereafter, we will issue such orders as may be appropriate IT IS SO ORDERED by Judge
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 3 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

George H. King. (ir) 392 Filed: 12/06/2011 Motion for Reconsideration Entered: 12/08/2011 Terminated: 12/19/2011 Docket Text: MOTION for Reconsideration filed by Brad Greenspan. (ir) 391 Filed: 11/29/2011 Minutes of In Chambers Order/Directive - no proceeding held Entered: 11/30/2011 Docket Text: MINUTE: (In Chambers) Order re: Plaintiff and Defendants' "Joint Motion to Strike NonParty Brad Greenspan's 'Motions' (1) To Set Aside October 19, 2010 Order Dismissing Mr. Greenspan, (2) To Intervene, and (3) For Summary Judgment or Summary Adjudication" [368]: As such, there is a sufficient basis to strike the "Motion for Fraud Upon the Court 60B3" as untimely. In the alternative, Greenspan's "Motion for Fraud Upon the Court 60B3" is DENIED as untimely.Plaintiff and Defendants also argue that the remaining Greenspan Motions the "Motion to Intervene" and the "Motion for Summary Judgement or Adjudication" should be stricken because Greenspan is no longer a party to this action and thus lacks standing to file these Motions. We agree. As such, the Joint Motion is GRANTED and the pending Greenspan Motions are STRICKEN IT IS SO ORDERED by Judge George H. King. (ir) 390 Filed & Reply (Motion related) 11/28/2011 Entered: Docket Text: REPLY in Support of MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367] MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367][372] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 377 Filed & Objection/Opposition (Motion related) 11/21/2011 Entered: Docket Text: OPPOSITION TO PLAINTIFF'S MOTION TO STRIKE TRAFELET'S PROPOSAL RE PLAN OF ALLOCATION OPPOSITION re: MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367] MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367][372] filed by Objector Trafelet & Company, LLC. (Attachments: # (1) Declaration of Michael A. Bowse, # (2) Exhibit A and POS)(Bowse, Michael) 376 Filed & Order on Motion to Intervene 11/16/2011 Entered: Docket Text: MINUTES: (In Chambers) Order re: (I) Proposed-Intervenor Brad Greenspan"s "Motion to Intervene"; "Motion for Fraud Upon the Court 60B3" [360]; "Motion for Summary Judgement or Adjudication" (II) Plaintiff and Defendants' "Joint Motion to Strike Non-Party Brad Greenspan's 'Motions' (1) To Set Aside October 19, 2010 Order Dismissing Mr. Greenspan, (2) To Intervene, and (3) For Summary Judgement or Adjudication" [368]: The Greenspan Motions and the Joint Motion are hereby TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on December 5, 2011. Fed. R. Civ. P. 78; Local Rule 7-15. It islogical that we consider the Joint Motion before we consider the Greenspan Motions, and thus we will not issue any orders on the Greenspan Motions pending our decision on the Joint Motion. No appearance by counsel shall be necessary. The hearing dates are VACATED. Further briefing, if any, shall be filed in accordance with the Local Rules as if the noticed hearing dates had not been vacated. In light of this Order, Plaintiff and Defendants Joint Request to Shorten Time on Hearing the Parties' Joint Motion to Strike Non-Party Brad Greenspans "Motions" (1) To Set Aside October 19, 2010 Order Dismissing Greenspan, (2) To
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 4 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Intervene, and (3) For Summary Judgement or Summary Adjudication [369] is DENIED. Mr. Greenspan's "Motion for Summary Judgement or Adjudication," "Memorandum of Points and Authorities in Support of Motion to Intervene," "Memorandum of Points and Authorities in Support of Motion for Relief From Judgment Under FRCP 60(b)," and "Notice of Errata," which havebeen received by the Court, but not filed, are hereby deemed filed as of the date they were received IT IS SO ORDERED by Judge George H. King. (ir) 383 Filed: 11/15/2011 Errata Entered: 11/21/2011 Docket Text: NOTICE OF ERRATA filed by Movant Brad Greenspan. correcting Memorandum in Support of Motion[380], Memorandum in Support of Motion[361], Memorandum in Support of Motion[363], Memorandum in Support of Motion[379] (ir) 375 Filed & Entered: 11/14/2011 Order on Motion to Strike

Docket Text: MINUTES: (In Chambers) Order re: Motion to Strike Trafelet & Companys Proposal re Plan of Allocation or, in the Alternative, Response Thereto [372]: On the Courts own motion, Plaintiff Jim Browns (Plaintiff) Motion to Strike Trafelet & Companys Proposal re Plan of Allocation or, in the Alternative, Response Thereto (Motion), noticed for hearing on December 12, 2011, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on December 12, 2011. Fed. R. Civ. P. 78; Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is VACATED. Further briefing, if any, shall be filed in accordance with the Local Rules as if the noticed hearing date had not been vacated. In light of this Order, Plaintiffs Request to Shorten Time on Hearing Plaintiffs Motion to Strike Trafelet & Companys Proposal re Plan of Allocation or, in the Alternative, Response Thereto [374] is DENIED IT IS SO ORDERED by Judge George H. King. (ir) 368 Filed & Motion to Strike 11/07/2011 Entered: Terminated: 11/29/2011 Docket Text: NOTICE OF MOTION AND Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363] filed by Defendants Brett C Brewer, Jim Brown, David S Carlick, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, Andrew Sheehan, William Woodward. Motion set for hearing on 12/5/2011 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order [PROPOSED] ORDER STRIKING NON-PARTY BRAD GREENSPANS MOTIONS (1) TO SET ASIDE OCTOBER 19, 2010 ORDER DISMISSING MR. GREENSPAN, (2) TO INTERVENE, AND (3) FOR SUMMARY JUDGMENT OR SUMMARY ADJUDICATION)(Shepard, Julie) 369 Filed & Request for Order 11/07/2011 Entered: Terminated: 11/16/2011 Docket Text: Joint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary Adjudication filed by Defendants Brett C Brewer, Jim Brown, David S Carlick, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, Andrew Sheehan, William Woodward. Request set for hearing on 11/28/2011 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order [PROPOSED] ORDER SHORTENING TIME ON THE
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 5 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

HEARING ON JOINT MOTION TO STRIKE NON-PARTY BRAD GREENSPANS MOTIONS (1) TO SET ASIDE OCTOBER 19, 2010 ORDER DISMISSING MR. GREENSPAN, (2) TO INTERVENE, AND (3) FOR SUMMARY JUDGMENT OR SUMMARY ADJUDICATION)(Shepard, Julie) 370 Filed & Proof of Service (subsequent documents) 11/07/2011 Entered: Docket Text: Proof OF SERVICE filed by Defendants Brett C Brewer, Jim Brown, David S Carlick, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, Andrew Sheehan, William Woodward, re Joint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary Adjudication[369], Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363]Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363]Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363][368] served on 11-7-11. (Shepard, Julie) 371 Filed & Proof of Service (subsequent documents) 11/07/2011 Entered: Docket Text: Proof OF SERVICE filed by Defendants Brett C Brewer, Jim Brown, David S Carlick, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, Andrew Sheehan, William Woodward, re Joint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment or Summary Adjudication[369], Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363]Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363]Joint MOTION to Strike MOTION for Order for Fraud Upon The Court 60B3[362], Memorandum in Support of Motion[361], MOTION to Intervene[360], Memorandum in Support of Motion[363][368] served on 11-7-11. (Shepard, Julie) 372 Filed & Motion to Strike 11/07/2011
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 6 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Entered: Terminated:

11/07/2011 01/12/2012

Docket Text: NOTICE OF MOTION AND MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367] filed by Plaintiff Jim Brown. Motion set for hearing on 12/12/2011 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order)(Baron, Randall) 373 Filed & Memorandum in Support of Motion 11/07/2011 Entered: Docket Text: MEMORANDUM in Support of MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367] MOTION to Strike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)[367][372] filed by Plaintiff Jim Brown. (Baron, Randall) 374 Filed & Entered: Terminated: 11/07/2011 11/14/2011 Request for Order

Docket Text: REQUEST for Order for Shorten Time on Hearing Plaintiff's Motion to Strike Trafelet & Company's Proposal re Plan of Allocation or, in the Alternative, Response Thereto filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Baron, Randall) 367 Filed & Response (non-motion) 10/31/2011 Entered: Docket Text: RESPONSE filed by Objector Trafelet & Company, LLCto Minutes of In Chambers Order/Directive - no proceeding held,,, [357] TRAFELET & COMPANY'S PROPOSAL RE PLAN OF ALLOCATION in response to 9.29.11 Minute Order (Bowse, Michael) 358 Filed & Memorandum of Points and Authorities in Support (non-motion) 10/28/2011 Entered: Docket Text: MEMORANDUM of Points and Authorities in Support filed by Plaintiff Jim Brown. Memorandum of Law in Support of Plaintiff's Revised Plan of Allocation (Baron, Randall) 359 Filed & Declaration (non-motion) 10/28/2011 Entered: Docket Text: DECLARATION re Memorandum of Points and Authorities in Support (nonmotion)[358] Declaration of Randall J. Baron in Support of Plaintiff's Revised Plan of Allocation filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P)(Baron, Randall) 360 Filed: 10/25/2011 Motion to Intervene Entered: 10/28/2011 Terminated: 11/29/2011 Docket Text: NOTICE OF MOTION AND MOTION to Intervene filed by movant Brad Greenspan. Motion set for hearing on 11/28/2011 at 09:30 AM before Judge George H. King. Lodged proposed order and 2 boxes of docs. (bm) 361 Filed: 10/25/2011 Memorandum in Support of Motion Entered: 10/28/2011
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 7 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

362

363

364

365

Docket Text: MEMORANDUM OF POINTS AND AUTHORITIES In Support Of Motion To Intervene [360] filed by Movant Brad Greenspan. (bm) Filed: 10/25/2011 Motion for Order Entered: 10/28/2011 Terminated: 11/29/2011 Docket Text: NOTICE OF MOTION For Fraud Upon The Court 60B3 filed by movant Brad Greenspan. Motion set for hearing on 11/28/2011 at 09:30 AM before Judge George H. King. Lodged proposed order. (bm) Filed: 10/25/2011 Memorandum in Support of Motion Entered: 10/28/2011 Docket Text: MEMORANDUM OF POINTS AND AUTHORITES In Support Of Motion For Relief From Judgment Under FRCP 60(b) filed by Movant Brad Greenspan. (Attachments: # (1) Part 2)(bm) Filed: 10/25/2011 Proof of Service (subsequent documents) Entered: 10/28/2011 Docket Text: PROOF OF PERSONAL SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm) Filed: 10/25/2011 Proof of Service (subsequent documents) Entered: 10/28/2011

Docket Text: PROOF OF SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm) 366 Filed: 10/25/2011 Proof of Service (subsequent documents) Entered: 10/28/2011 Docket Text: PROOF OF SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm) 378 Filed: Entered: Terminated: 10/25/2011 Motion for Summary Judgment 11/21/2011 11/29/2011

Docket Text: MOTION for Summary Judgment or Adjudication filed by Movant Brad Greenspan. (ir) 379 Filed: 10/25/2011 Memorandum in Support of Motion Entered: 11/21/2011 Docket Text: MEMORANDUM of Points and Authorities in Support of Motion for Summary Judgment or Adjudication [378] filed by Movant Brad Greenspan. (ir) 380 Filed: 10/25/2011 Memorandum in Support of Motion Entered: 11/21/2011 Docket Text: MEMORANDUM of Points and Authorities in Support of Motion for Summary Judgment or Adjudication [378] filed by Movant Brad Greenspan. (ir) 381 Filed: 10/25/2011 Statement (Motion related) Entered: 11/21/2011 Docket Text: STATEMENT of Uncontroverted Facts [378] filed by Movant Brad Greenspan. (ir) 382 Filed: 10/25/2011 Declaration (non-motion) Entered: 11/21/2011 Docket Text: DECLARATION of lay opinion testimony damages due class under Rule 701 by Brad D
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 8 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Greenspan, CEO, Director, Founder paid search division, Head of M&A thru 10/30/03 and only executive to have a completed a Google vs. Yahoo search auction. (ir) 384 Filed: 10/25/2011 Memorandum in Support of Motion Entered: 11/21/2011 Docket Text: MEMORANDUM of Points and Authories in support of motion for relief from judgment under FRCP 60(b)[378] filed by Movant Brad Greenspan. (ir) 385 Filed: 10/25/2011 Memorandum in Support of Motion Entered: 11/21/2011 Docket Text: MEMORANDUM of Points and Authorities in Support of Motion to Intervene [360] filed by Movant Brad Greenspan. (ir) 386 Filed: 10/25/2011 Declaration (non-motion) Entered: 11/22/2011 Docket Text: DECLARATION of Brad Greenspan filed by Movant Brad Greenspan. (Attachments: # (1) Part 2, # (2) Part 3)(ir) 387 Filed: 10/25/2011 Declaration (non-motion) Entered: 11/22/2011 Docket Text: RULE 701 DECLARATION of Lay Witness and Damages Valuation filed by Movant Brad Greenspan. (ir) 388 Filed: 10/25/2011 Declaration (non-motion) Entered: 11/22/2011 Docket Text: DECLARATION of Brad Greenspan (Exhibits Numbers 1-6) filed by Movant Brad Greenspan. (ir) 389 Filed: 10/25/2011 Declaration (non-motion) Entered: 11/22/2011 Docket Text: DECLARATION of Brad Greenspan (Exhibits Numbers 7-13) filed by Movant Brad Greenspan. (ir) 356 Filed & Response By Court to Notice of Deficiencies (G-112B) 09/29/2011 Entered: Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is accepted as filed RE: Request for Status Conference [353]. (ir) 357 Filed & Minutes of In Chambers Order/Directive - no proceeding held 09/29/2011 Entered: Docket Text: MINUTE: (In Chambers) Order re: Joint Brief Regarding Trafelets Oral Objection to the Proposed Settlement [348]: Therefore, we REJECT the settlement insofar as the Plan of Allocation is not fair, adequate, and reasonable as presently constituted because it does not allow the Selling Members to share in the proceeds, but the Settlement Agreement requires them to release their claims.The Parties SHALL propose a new Plan of Allocation within thirty (30) days hereof, and we will consider it at that time. Even though we conclude that it cannot be said that the Selling Members have no viable claim, we do not purport to suggest the realistic value of any claim they might have in light of any potential difficulties of proof of liability and/or damages. After reviewing the new plan, we will issue such other orders as may be appropriate IT IS SO ORDERED by Judge George H. King. (ir)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 9 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

355 Filed & Entered:

09/22/2011

Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request for Status Conference [353]. The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Requests-Order. Other error(s) with document(s): Proposed order was not submitted as a separate, additional attachment to the Request. 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. (bm) 353 Filed & Miscellaneous Document 09/21/2011 Entered: Docket Text: Joint Request for Status Conference filed by Plaintiff Jim Brown (Gusikoff Stewart, Ellen) 354 Filed & Declaration (non-motion) 09/21/2011 Entered: Docket Text: DECLARATION re Miscellaneous Document[353] Declaration of Lara McDermott Regarding Claims Processing filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) Filed & Notice of Change of Attorney Information (G-06) 09/16/2011 Entered: Docket Text: NOTICE of Change of Attorney Information for attorney Michael A Bowse counsel for Objector Trafelet & Company, LLC. Changing firm name to BROWNE GEORGE ROSS LLP. Changing email to mbowse@bgrfirm.com. Filed by Objector Trafelet & Company, LLC (Bowse, Michael) Filed & Notice of Filing Transcript (G-46) 09/06/2011 Entered: Docket Text: NOTICE OF FILING TRANSCRIPT filed for proceedings May 16, 2011; 9:41 a.m. (Rickey, Mary R.) Filed & Transcript (CV) 08/03/2011 Entered: Docket Text: TRANSCRIPT for proceedings held on May 16, 2011; 9:41 a.m. Court Reporter: Mary R. Rickey, mary.usdc@yahoo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter 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 8/24/2011. Redacted Transcript Deadline set for 9/3/2011. Release of Transcript Restriction set for 11/1/2011. (Rickey, Mary R.) Filed & Brief (non-motion non-appeal) 06/10/2011 Entered: Docket Text: BRIEF filed by Plaintiff Jim Brown. Joint Brief Regarding Trafelet's Oral Objection to the Proposed Settlement (Attachments: # (1) Exhibit A)(Baron, Randall) Filed & Declaration (non-motion) 06/10/2011 Entered: Docket Text: DECLARATION re Brief (non-motion non-appeal)[348] Declaration of Michael Joaquin re the 2009 and 2011 Notice Mailings filed by Plaintiff Jim Brown. (Baron, Randall)
Page 10 of 65

352

351

350

348

349

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

347 Filed: 06/09/2011 Declaration (non-motion) Entered: 06/10/2011 Docket Text: DECLARATION of Jeff Faber in Support of Trafelet & Co., LLC's Arguments on Joint Brief filed by Objector Trafelet & Company, LLC. (bm) 346 Filed: 06/07/2011 Order Entered: 06/08/2011 Docket Text: ORDER ON STIPULATION TO EXTEND Time For Filing Joint Brief From June 7, 2011 To June 10, 2011 by Judge George H. King, re Stipulation, [345]: Upon consideration of the Stipulation To Extend Time For Filing Joint Brief From June 7, 2011 To June 10, 2011 ("Joint Brief") filed by Plaintiff Jim Brown, Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, William Woodward, Andrew Sheehan and David Carlick, and Objector Trafelet & Company LLC, IT IS HEREBY ORDERED that the deadline for filing the Joint Brief shall be extended three day from June 7, 2011 to June 10, 2011. (bm) 345 Filed & Stipulation for Extension of Time to File 06/06/2011 Entered: Docket Text: Second STIPULATION for Extension of Time to File Joint Brief from June 7, 2011 to June 10, 2011 filed by Defendant Brett C Brewer. (Attachments: # (1) [Proposed] Order on Stipulation to Extend Time For Filing Joint Brief from June 7, 2011 to June 10, 2011)(Shepard, Julie) 344 Filed & Order 05/27/2011 Entered: Docket Text: ORDER ON STIPULATION TO EXTEND Time For Filing Joint Brief by Judge George H. King, re Stipulation [343]: Upon consideration of the Stipulation To Extend Time For Filing Joint Brief ("Joint Brief") filed by Plaintiff Jim Brown, Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, William Woodward, Andrew Sheehan and David Carlick, and Objector Trafelet & Company LLC, IT IS HEREBY ORDERED that the deadline for filing the Joint Brief shall be extended one week from May 31, 2011 to June 7, 2011. (bm) 343 Filed & Stipulation for Extension of Time to File 05/25/2011 Entered: Docket Text: Joint STIPULATION for Extension of Time to File Joint Brief filed by Defendants Brett C Brewer. (Attachments: # (1) Proposed Order to Extend Time for Filing Joint Brief)(Shepard, Julie) 341 Filed: 05/17/2011 Notice of Document Discrepancies and Order - Rejecting Entered: 05/19/2011 Docket Text: NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Reply Memorandum in support of Objector and Motion to Intervene to add new matters and claims for benefit of class submitted by Plaintiff Brad Greenspan received on 5/13/11 is not to be filed but instead rejected. Denial based on: Local Rule 6.1 Written notice of motion lacking or timeliness of notice incorrect; FRCP 5(d) No Proof of service attached to documents; Party is terminated, No Proposed Order. (ir) 342 Filed: 05/17/2011 Notice of Document Discrepancies and Order - Rejecting Entered: 05/19/2011 Docket Text: NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King: The Declaration of Jeff Faber in support of Application for leave to file motion to Intervene received on 5/16/11 is NOT to be filed, but instead REJECTED and is ORDERED TO BE returned to counsel. Denial based on:
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 11 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

340

338

339

329

330

331

332

Local Rule 7.1-1 No Certification of Interested Parties and/or no copies; Local Rule 6.1 Written notice of motion lacking or timeliness of notice incorrect; Lacking Application, Order, Motion. (ir) Filed: 05/16/2011 Order on Motion for Settlement Entered: 05/18/2011 Docket Text: MINUTES: MOTION BY PLAINTIFF FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT AND PLAN OF ALLOCATION OF SETTLEMENT PROCEEDS; AND AWARD OF ATTORNEYS FEESAND EXPENSES [329]: Matter called. Counsel for the parties are present. Also present are counsel for objectors Trafelte Co., and David Wollin. The court hears from all counsel, and directs further briefing. Counsel shall meet and confer in person, and file a joint brief on the issues in the manner as directed by the Court on the record by no later than May 31, 2011. The matter will be taken under submission. The Court will issue such orders as deemed appropriate IT IS SO ORDERED by Judge George H. King Court Reporter: Mary Riordan Rickey. (ir) Filed & Response in Support of Motion 05/02/2011 Entered: Docket Text: RESPONSE IN SUPPORT of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order Judgment, # (2) Proposed Order Approving Plan of Allocation of Settlement Proceeds, # (3) Proposed Order Awarding Plaintiff's Lead Counsel's Attorneys' Fees and Expenses)(Gusikoff Stewart, Ellen) Filed & Declaration (Motion related) 05/02/2011 Entered: Docket Text: DECLARATION of Michael Joaquin in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] Supplemental Declaration of Michael Joaquin Regarding Mailing the Notice of Settlement of Class Action and the Proof of Claim and Release Form filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) Filed & Motion for Settlement 03/21/2011 Entered: Docket Text: NOTICE OF MOTION AND MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds, MOTION for Attorney Fees and Expenses filed by Plaintiff Jim Brown. Motion set for hearing on 5/16/2011 at 09:30 AM before Judge George H. King. (Gusikoff Stewart, Ellen) Filed & Memorandum in Support of Motion 03/21/2011 Entered: Docket Text: MEMORANDUM in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] [SETTLEMENT BRIEF] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) Filed & Memorandum in Support of Motion 03/21/2011 Entered: Docket Text: MEMORANDUM in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] [FEE BRIEF] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) Filed & Supplement(Motion related) 03/21/2011
Page 12 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

03/21/2011 Entered: Docket Text: SUPPLEMENT to MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] [Compendium of Unreported Authorities] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 333 Filed & Declaration (Motion related) 03/21/2011 Entered: Docket Text: DECLARATION of Randall J. Baron in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 334 Filed & Entered: 03/21/2011 Declaration (Motion related)

Docket Text: DECLARATION of Michael Joaquin, on Behalf of Gilardi & Co. LLC in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 335 Filed & Entered: 03/21/2011 Declaration (Motion related)

Docket Text: DECLARATION of Ellen Gusikoff Stewart, on Behalf of Robbins Geller Rudman & Dowd LLP in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit A, Part 1 of 2, # (2) Exhibit A, Part 2 of 2)(Gusikoff Stewart, Ellen) 336 Filed & Declaration (Motion related) 03/21/2011 Entered: Docket Text: DECLARATION of George A. Shohet, on Behalf of Law Offices of George A. Shohet, a Professional Corporation in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 337 Filed & Declaration (Motion related) 03/21/2011 Entered: Docket Text: DECLARATION of Christy Goodman, on Behalf of Law Offices of Christy Goodman in Support of MOTION for Settlement Approval of Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses[329] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 327 Filed & Minutes of In Chambers Order/Directive - no proceeding held 02/17/2011 Entered: Docket Text: MINUTE: (In Chambers) Order re: Preliminary Approval of Class Settlement: The Court has reviewed the Parties filings and approve them subject to two minor changes. First, in 1.7 of the Amended Stipulation of Settlement, the sentence on lines 12-14 should end with the words requested exclusion. The Parties shall delete the last part of the sentence, on lines 13-14, whichreads or timely and validly request exclusion in accordance with the requirements set forth in the Notice. Second, in the Notice in 19 on line 22, there is a missing close parenthesis after September 30, 2005 and before and
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 13 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

briefs. The Parties are directed to correct these errors prior to giving the Notice we approved. The Court made two edits to the Parties [Proposed] Order. First, in 9, the Court deleted ninety (90) days from the Notice Date and inserted June 22, 2011. Second, in 16, the Court edited 2.6 and 2.7 of the Stipulation to read 3.6 and 3.7 of the Stipulation. IT IS SO ORDERED by Judge George H. King. (ir) 328 Filed & Order 02/17/2011 Entered: Docket Text: ORDER PRELIMINARY APPROVING SETTLEMENT [326] by Judge George H. King: Plaintiff's Lead Counsel is authorized to act on behalf of the Class with respect to all act required by, or which may be undertaken. The Court does hereby preliminary approve the Stipulation and the settlement set forth therein, subject to further consideration at the Settlement Hearing. A Hearing (Settlement hearing) shall be held before this Court on 5/16/11 at 9:30 am. (See document for further specific details). (ir) 325 Filed & Entered: 02/07/2011 Notice of Lodging

Docket Text: NOTICE OF LODGING filed re MOTION for Settlement Approval of Preliminary Approval of Settlement[318] (Attachments: # (1) Letter to Judge King, # (2) Proposed Order Preliminarily Approving Settlement)(Gusikoff Stewart, Ellen) 326 Filed & Stipulation for Settlement 02/07/2011 Entered: Docket Text: Amended STIPULATION for Settlement filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit B)(Gusikoff Stewart, Ellen) 323 Filed & Minutes of In Chambers Order/Directive - no proceeding held 02/02/2011 Entered: Docket Text: MINUTE: (In Chambers) Order re: In Camera Filing and Schedule: The Court has reviewed the in camera filing. We accept the Parties justification for maintaining the confidentiality of this Supplemental Agreement. The Parties are ORDERED to file edited versions of their filings by February 10, 2011. They shall also file a list advising the Court of all edits. As mentioned at the hearing, in the new version provided to the Court, the Parties shall delete mention of the Supplemental Agreement in 11.1 of the Stipulation IT IS SO ORDERED by Judge George H. King. (ir) 322 Filed & Entered: 01/31/2011 Notice of Manual Filing (G-92)

Docket Text: NOTICE of Manual Filing filed by Defendant Brett C Brewer of Confidential Supplemental Agreement. (Shepard, Julie) 324 Filed: 01/31/2011 Order on Motion for Settlement Entered: 02/03/2011 Docket Text: MINUTES OF Motion by Plaintiff for Preliminary Approval of Settlement; [318] held before Judge George H. King: Matter called. Parties are present. The Court and counsel confer regarding the "Notice" and sets date for counsel. Counsel shall lodge in camera with the court the supplemental agreement within seven (7) days. The Court having heard from counsel, takes the above motion under submission. Court Reporter: Mary Rickey. (lw) 321 Filed & Entered: 12/29/2010 Response By Court to Notice of Deficiencies (G-112B)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 14 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS: ORDER by Clerk of Court by Beatrice Herrera, Clerk to Judge King: The document is accepted as filed. RE: Stipulation of Settlement[317] (lw) 320 Filed & Notice of Deficiency in Electronically Filed Documents (G-112) 12/28/2010 Entered: Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation of Settlement [317]. The following error(s) was found: Incorrect event selected. The correct event is: Stipulations-Settlement. 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. (bm) 318 Filed & Entered: 12/27/2010 Motion for Settlement

Docket Text: NOTICE OF MOTION AND MOTION for Settlement Approval of Preliminary Approval of Settlement filed by Plaintiff Jim Brown. Motion set for hearing on 1/31/2011 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order)(Gusikoff Stewart, Ellen) 319 Filed & Memorandum in Support of Motion 12/27/2010 Entered: Docket Text: MEMORANDUM in Support of MOTION for Settlement Approval of Preliminary Approval of Settlement[318] filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) 317 Filed & Settlement Agreement 12/23/2010 Entered: Docket Text: SETTLEMENT AGREEMENT Stipulation of Settlement filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit B)(Gusikoff Stewart, Ellen) 316 Filed & Report 10/27/2010 Entered: Docket Text: JOINT REPORT of REGARDING SETTLEMENT filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. (Moriarty, Elizabeth) 315 Filed & Entered: 10/19/2010 Minutes of In Chambers Order/Directive - no proceeding held

Docket Text: MINUTE: (In Chambers) Order re: Defendants Motion to Dismiss Brad Greenspan [300] [302] is hereby GRANTED, and Plaintiff Greenspan is DISMISSED from this action IT IS SO ORDERED by Judge George H. King. (ir) 314 Filed: Entered: 10/12/2010 Response By Court to Notice of Deficiencies (G-112B) 10/13/2010

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Courtroom Deputy Clerk of George H. King: In accordance with the Notice to Filer Of Deficiencies In Electronically Filed Documents REGARDING: Non-Opposition to Motion [312]. The document is accepted as filed. (jp) 313 Filed & 10/05/2010 Notice of Deficiency in Electronically Filed Documents (G-112)
Page 15 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Entered:

10/05/2010

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NonOpposition to Motion [312]. The following error(s) was found: Incorrect event selected. The correct event is: Responses/Replies/Other Motion Related Documents-Non-Opposition to Motion. 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. (bm) 312 Filed & Notice (Other) 10/04/2010 Entered: Docket Text: NOTICE of Greenspan's Non-Opposition to Motion to Dismiss Greenspan and Request for Ruling filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. (Moriarty, Elizabeth) 311 Filed & Entered: 09/24/2010 Response By Court to Notice of Deficiencies (G-112B)

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is accepted as filed RE: Notice of Change of Attorney Information (G06)[308]. The docket shall reflect the title of the document in the text. (ir) 310 Filed & Entered: 09/21/2010 Order on Request to Continue

Docket Text: MINUTES: (In Chambers) Order re: Request for Continuance: Greenspans request [306] [307] is hereby DENIED as moot, as Greenspan already has more than the time requested to file his Opposition. Finally, we note that in our September 8, 2010 Order, we ordered The Rosen Law Firm, P.A. to file proof of service of the Order within seven days and likewise file the last known address andtelephone number for Greenspan to enable opposing counsel and the Court to communicate with Greenspan while he is proceeding pro se. As of yet, no proof of service has been filed. Although the aforementioned requests from Greenspan do indicate that Greenspan is aware of the withdrawal, The Rosen Law Firm, P.A. is nonetheless ORDERED to comply with the Courts September 8, 2010 Orderand to file a proof of service. Failure to do so will result in appropriate sanctions IT IS SO ORDERED by Judge George H. King. (ir) 308 Filed & Entered: 09/20/2010 Notice of Change of Attorney Information (G-06)

Docket Text: NOTICE OF CHANGE OF ATTORNEY INFORMATION: Adding Amy A Laughlin of Orrick, Herrington & Sutcliffe LLP added.(Laughlin, Amy) Modified on 9/24/2010 (ir). 309 Filed: 09/20/2010 Notice of Deficiency in Electronically Filed Documents (G-112) Entered: 09/21/2010 Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Attorney Information (G-06)[308]. The following error(s) was found: Other error(s) with document(s) are specified below. 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. (ak) 307 Filed: Entered: 09/16/2010 Request to Continue 09/20/2010
Page 16 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Terminated:

09/21/2010

Docket Text: REQUEST FOR CONTINUANCE filed by plaintiff Brad Greenspan. (bm) 305 Filed: 09/10/2010 Notice of Appearance Entered: 09/14/2010 Docket Text: NOTICE of Appearance filed by plaintiff Brad Greenspan. (bm) 306 Filed: Entered: Terminated: 09/10/2010 Request to Continue 09/14/2010 09/21/2010

Docket Text: REQUEST FOR CONTINUANCE filed by plaintiff Brad Greenspan. (bm) 304 Filed & Order on Motion to Withdraw as Attorney 09/09/2010 Entered: Docket Text: MINUTES: (In Chambers) Order re: Motion to Withdraw as Counsel of Record [296]: The Motion to Withdraw is hereby GRANTED. The Rosen Law Firm, P.A. is allowed to withdraw as counsel for Greenspan contingent upon serving this Order upon Greenspan. Upon service of this Order, Greenspan SHALL be considered in pro se status unless and until, upon proper motions, the Court authorizes theappearance of counsel on his behalf. Greenspan SHALL comply will all orders and rules of this Court. Rosen SHALL file proof of service of this Order on Greenspan within seven (7) days hereof, and SHALL at that time file with the Court the last known address and telephone number for Greenspan to enable opposing counsel and the Court to communicate with Greenspan while he is proceeding pro se. Additionally, Rosen SHALL serve Greenspan with copies of Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, and William Woodwards Motion to Dismiss Greenspans Breach of Fiduciary Duty, 14(a), 20(a) claims, filed August 10, 2010 [300], and Joinder to that Motion filed by Defendants David Carlick and Andrew Sheehan, also filed August 10, 2010 [302]. Rosen SHALL file with this Court within seven (7) days hereof proof of serving this Motion and Joinder upon Greenspan. To give Greenspan an opportunity to file his Opposition to the Motion, the hearing set for this matter on October 4, 2010 is hereby TAKEN OFF CALENDAR and the hearing date is VACATED. Greenspan SHALL file any Opposition no laterthan September 27, 2010. Defendants SHALL file their Reply no later than October 4, 2010. This matter will then be taken under submission without oral argument IT IS SO ORDERED by Judge George H. King. (ir) 303 Filed & Order on Motion to Withdraw as Attorney 09/03/2010 Entered: Docket Text: MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking under submission [296] Motion to Withdraw as Attorney: On the court's own motion, Motion for leave to withdraw as counsel for Brad Greenspan [296], noticed for hearing on September 13, 2010, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (bm) 300 Filed & Motion to Dismiss Party 08/10/2010 Entered: Terminated: 02/16/2011 Docket Text: NOTICE OF MOTION AND MOTION to Dismiss Putative Plaintiff Brad Greenspan
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 17 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. Motion set for hearing on 10/4/2010 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order Granting Defendants' Motion to Dismiss Breach of Fiduciary Duty, Section 14(A) and Section 20(A) Claims Under FRCP 12(B)(6) as to Brad Greenspan)(Javidzad, Bety) 301 Filed & Entered: 08/10/2010 Request for Judicial Notice

Docket Text: REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Putative Plaintiff Brad Greenspan[300] filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Javidzad, Bety) 302 Filed & Entered: Terminated: 08/10/2010 02/16/2011 Motion for Joinder

Docket Text: NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss Putative Plaintiff Brad Greenspan[300] JOINDER IN INDIVIDUAL INTERMIX DEFENDANTS' MOTION TO DISMISS THE BREACH OF FIDUCIARY DUTY, SECTIONS 14(a) AND 20(a) CLAIMS UNDER FRCP 12 (b)(6) AS TO BRAD GREENSPAN filed by Defendants David S Carlick, Andrew Sheehan. Motion set for hearing on 10/4/2010 at 09:30 AM before Judge George H. King. (Knaster, Stephen) 299 Filed & Response By Court to Notice of Deficiencies (G-112B) 08/06/2010 Entered: Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS [297] by Clerk of Court that document is accepted as filed. Other: The Record shall reflect that the docket text shall indicate the propoer document. RE: Joint Report Regarding Briefing Schedule [295]. (bm) 297 Filed & Notice of Deficiency in Electronically Filed Documents (G-112) 08/04/2010 Entered: Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Report Regarding Briefing Schedule [295]. The following error(s) was found: Incorrect document is attached to the docket entry. Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Report. Other error(s) with document(s): Docket entry text does not match caption of attached document. 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. (bm) 298 Filed & Order 08/04/2010 Entered: Docket Text: ORDER ON JOINT REPORT REGARDING BRIEFING SCHEDULE by Judge George H. King: Upon consideration of the Parties' Joint Report Regarding Briefing Schedule, IT IS HEREBY ORDERED that: 1) Defendants shall file their opening motion on Tuesday, August 10, 2010; 2) Mr. Greenspan shall file any opposition on Tuesday, September 7, 2010; and 3) Defendants shall file any reply on Friday, September 17, 2010. (bm)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 18 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

295 Filed & Stipulation for Hearing 08/02/2010 Entered: Docket Text: Joint Report Regarding Briefing Schedule filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. (Attachments: # (1) Proposed Order On Joint Report Regarding Briefing Schedule)(Javidzad, Bety) Modified on 8/6/2010 (bm). 296 Filed & Motion to Withdraw as Attorney 08/02/2010 Entered: Terminated: 02/16/2011 Docket Text: NOTICE OF MOTION AND MOTION of Laurence Rosen, Rosen Law Firm, P.A. to Withdraw as Attorney filed by class member Brad Greenspan. Motion set for hearing on 9/13/2010 at 09:30 AM before Judge George H. King. (Attachments: # (1) Declaration Declaration of L. Rosen, # (2) Proposed Order Proposed Order Granting Motion to Withdraw)(Rosen, Laurence) 294 Filed & Minutes of In Chambers Order/Directive - no proceeding held 07/21/2010 Entered: Docket Text: MINUTES OF IN CHAMBERS ORDER re: Joint Status Report Regarding Further Mediation held before Judge George H. King: Accordingly, counsel for Plaintiff, Defendants, and Greenspan SHALL meet and confer pursuant to Local Rule 7-3 regarding the substance of any motion to exclude Greenspan from the class, and SHALL file a joint stipulation regarding the agreed-upon briefing schedule within ten (10) days hereof. (see document for further details) (bm) 292 Filed & Entered: 07/16/2010 Status Report

Docket Text: STATUS REPORT (Joint) Regarding Further Mediation filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. (Javidzad, Bety) 293 Filed & Order 07/16/2010 Entered: Docket Text: ORDER by Judge George H. King, re Stipulation allowing Late filing of Notice of Appearance of Brad Greenspan [285]. Brad Greenspan shall be allowed to file a notice of appearance and to appear in the instant action after the deadline previously set by the Court. (ir) 288 Filed & Errata 07/08/2010 Entered: Docket Text: NOTICE OF ERRATA filed by Plaintiff Brad Greenspan. correcting Stipulation to Waive[285] (Rosen, Laurence) 289 Filed & Entered: 07/08/2010 Notice of Lodging

Docket Text: NOTICE OF LODGING filed Proposed Order re Stipulation to Waive[285] (Attachments: # (1) Corrected [Proposed] Order)(Rosen, Laurence) 290 Filed & Proof of Service (subsequent documents) 07/08/2010 Entered: Docket Text: CERTIFICATE OF SERVICE filed by plaintiff Brad Greenspan, re Errata[288], Stipulation to Waive[285], Notice of Lodging[289] served on 07/06/10 and 07/08/10. (Rosen, Laurence)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 19 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

291 Filed & Entered:

07/08/2010

Response By Court to Notice of Deficiencies (G-112B)

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS [287] by Clerk of Court that the document is stricken. Counsel has since filed a corrected document. RE: Certificate of Service [286]. (bm) 287 Filed & Entered: 07/07/2010 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Service [286]. 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. (bm) 285 Filed & Stipulation to Waive 07/06/2010 Entered: Docket Text: Joint STIPULATION to Waive Late Appearance Notice of Appearance[280] filed by Plaintiff-Class Member Brad Greenspan. (Attachments: # (1) Proposed Order Granting stipulation re: late appearance)(Rosen, Laurence) 286 Filed & Entered: 07/06/2010 Proof of Service (subsequent documents)

Docket Text: CERTIFICATE OF SERVICE filed by plaintiff Brad Greenspan, re Stipulation to Waive[285] served on 07/06/10. (Rosen, Laurence) ***DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 7/8/10, DOCUMENT [291].*** Modified on 7/8/2010 (bm). 284 Filed & Entered: 06/23/2010 Response By Court to Notice of Deficiencies (G-112B)

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS - ORDER by Clerk of Court: The document is accepted as filed. RE: Notice of Change of Firm Affiliation [279] (lw) 283 Filed: 06/22/2010 Response By Court to Notice of Deficiencies (G-112B) Entered: 06/23/2010 Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed document: The document is accepted as filed RE: Notice to Change of Firm [279] (ir) 280 Filed & Notice of Appearance 06/18/2010 Entered: Docket Text: Third Party NOTICE of Appearance filed by attorney Laurence M Rosen on behalf of Plaintiff Jim Brown (Rosen, Laurence) 281 Filed & Entered: 06/18/2010 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Firm [279]. The following error(s) was found: Incorrect event selected. The correct event is: Notices-Change of Attorney Information (G-06). 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
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 20 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

court directs you to do so. (bm) 282 Filed & Notice of Deficiency in Electronically Filed Documents (G-112) 06/18/2010 Entered: Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other)[279]. The following error(s) was found: Account information (new firm name and address) was not updated in the ECF system. Your account information must be updated immediately by going to Utilities - Maintain Your Address or Maintain Your E-mail Address. 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. (vh) 278 Filed & Entered: 06/17/2010 Order on Motion to Strike

Docket Text: MINUTES: (In Chambers) Order re Cross-Motions for Summary Judgment [213] [218] [244] [251] [261]: Plaintiffs Motion for Summary Judgment is DENIED. Defendants Motion for Summary Judgment is hereby GRANTED in part and DENIED in part as set forth in this Order. Within thirty (30) days hereof, counsel SHALL file a joint status report setting forth their views regarding further mediation in light of these rulings IT IS SO ORDERED by Judge George H. King. (ir) 279 Filed & Entered: 06/17/2010 Notice (Other)

Docket Text: NOTICE Notice of Change of Firm Affiliation and Withdrawal of Attorney filed by Plaintiff Jim Brown. (Goodman, Christy) 277 Filed & Notice of Document Discrepancies and Order - Rejecting 06/14/2010 Entered: Docket Text: NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King: Rejecting Notice of Appearance filed by proposed plaintiff Brad Greenspan. (bm) 274 Filed & Notice of Change of Attorney Information (G-06) 05/04/2010 Entered: Docket Text: NOTICE of Change of Attorney Information for attorney Julie A Shepard counsel for Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. Changing Firm Name and Email addresses to Hogan Lovells US LLP. Changing Email to julie.shepard@hoganlovells.com. Filed by Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, and William Woodward (Shepard, Julie) 275 Filed & Notice of Change of Attorney Information (G-06) 05/04/2010 Entered: Docket Text: NOTICE of Change of Attorney Information for attorney Elizabeth A Moriarty counsel for Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. Filed by defendant Elizabeth A. Moriarty (Moriarty, Elizabeth) 276 Filed & Notice of Change of Attorney Information (G-06) 05/04/2010 Entered: Docket Text: NOTICE of Change of Attorney Information for attorney Richard Lee Stone counsel for Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. Changing firm name to Hogan Lovells US LLP. Changing e-mail to
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 21 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

richard.stone@hoganlovells.com. Filed by defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, William Woodward (Stone, Richard) 273 Filed & Notice (Other) 03/25/2010 Entered: Docket Text: NOTICE of Firm Name Change filed by Plaintiff Jim Brown. (Baron, Randall) 272 Filed & Entered: 02/18/2010 Order on Motion to Strike

Docket Text: MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking under submission [261] Motion to Strike: On the court's own motion, Plaintiff's Motion to Strike Defendant's Motion for Summary Judgment [261], noticed for hearing on February 22, 2010, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 715 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (bm) 271 Filed & Response (non-motion) 02/11/2010 Entered: Docket Text: RESPONSE filed by Plaintiff Jim Brown Plaintiff's Response to Defendants' Notice of Recent Authority (Baron, Randall) 270 Filed & Entered: 02/08/2010 Reply (Motion related)

Docket Text: REPLY in support MOTION to Strike Defendants' Summary Judgment Motion MOTION for Summary Judgment[213] MOTION to Strike Defendants' Summary Judgment Motion MOTION for Summary Judgment[213][261] filed by Plaintiff Jim Brown. (Baron, Randall) 268 Filed & Entered: 02/03/2010 Errata

Docket Text: NOTICE OF ERRATA filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. correcting Reply (Motion related), Reply (Motion related)[262] (Javidzad, Bety) 269 Filed & Response in Support of Motion 02/03/2010 Entered: Docket Text: RESPONSE IN SUPPORT of MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] Corrected Reply Brief filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Javidzad, Bety) 266 Filed & Objection/Opposition (Motion related) 02/01/2010 Entered: Docket Text: Defendants' Opposition to Plaintiff's Motion to Strike Defendants' Summary Judgment Motion; Memorandum of Points and Authorities in Support Thereof Opposition to re: MOTION to Strike Defendants' Summary Judgment Motion MOTION for Summary Judgment[213] MOTION to Strike Defendants' Summary Judgment Motion MOTION for Summary Judgment[213][261] filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Declaration of Elizabeth A. Moriarty in Support of Defendants'
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 22 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Opposition to Plaintiff's Motion to Strike Defendants' Summary Judgment Motion)(Javidzad, Bety) 267 Filed & Notice (Other) 02/01/2010 Entered: Docket Text: NOTICE OF RECENT AUTHORITY filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit 1)(Javidzad, Bety) 265 Filed & Entered: 01/20/2010 Order on Motion for Order

Docket Text: MINUTES (IN CHAMBERS): ORDER; On the court's own motion, Defendants Motion to Exclude the Opinions and Testimony of G. Williams Kennedy [244], and Plaintiffs Motion to Strike Defendants Motion to Exclude [251], noticed for hearing on January 25, 2010, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated IT IS SO ORDERED by Judge George H. King. (ir) 262 Filed & Reply (Motion related) 01/15/2010 Entered: Docket Text: REPLY Support MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) 263 Filed & Declaration (Motion related) 01/15/2010 Entered: Docket Text: DECLARATION of Elizabeth A. Moriarty in support of MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] (Supplemental) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit 1-7)(Moriarty, Elizabeth) 264 Filed & Motion Related Document 01/15/2010 Entered: Docket Text: DEFENDANTS' SUPPLEMENTAL REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION TO EXCLUDE THE OPINIONS AND TESTIMONY OF G. WILLIAM KENNEDY re MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) 260 Filed & Entered: 01/11/2010 Reply (Motion related)

Docket Text: REPLY support of motion MOTION to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[251] filed by Plaintiff Jim Brown. (Attachments: # (1) Declaration of Randall J. Baron, # (2) Baron Decl., Ex. A, # (3) Baron Decl., Ex. B, # (4) Baron Decl., Ex. C, # (5) Baron Decl., Ex. D, # (6) Baron Decl., Ex. E, # (7) Baron Decl., Ex. F)(Baron, Randall) 261 Filed & Entered: Terminated: 01/11/2010 06/17/2010
Page 23 of 65

Motion to Strike

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: NOTICE OF MOTION AND MOTION to Strike Defendants' Summary Judgment Motion MOTION for Summary Judgment[213] filed by Plaintiff Jim Brown. Motion set for hearing on 2/22/2010 at 09:30 AM before Judge George H. King. (Attachments: # (1) Memorandum, # (2) Proposed Order)(Baron, Randall) 256 Filed & Entered: 01/04/2010 Response in Opposition to Motion

Docket Text: OPPOSITION to MOTION to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[251] filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Declaration of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff's Motion to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy, # (2) Exhibit 1-7, # (3) Declaration of Bradford Cornell in Support of Defendants' Opposition to Plaintiff's Motion to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy)(Moriarty, Elizabeth) 257 Filed & Entered: 01/04/2010 Errata

Docket Text: NOTICE OF ERRATA filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. correcting Response in Opposition to Motion,, [256] (Moriarty, Elizabeth) 258 Filed & Response in Opposition to Motion 01/04/2010 Entered: Docket Text: OPPOSITION to MOTION to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[251] (Corrected) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) 259 Filed: 01/04/2010 Notice of Appearance Entered: 01/06/2010 Docket Text: NOTICE of Appearance filed by attorney George A Shohet on behalf of Movants John Friedmann, Patty Pierce (mg) 255 Filed & Response By Court to Notice of Deficiencies (G-112B) 12/28/2009 Entered: Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is stricken. Counsel has since filed a corrected document (doc. # 254) RE: MEMORANDUM in Opposition to Motion [250] (ir) 253 Filed & Entered: 12/23/2009 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: violation of Local Rule 11-8 Menmorandum/brief exceeding 10 pages shall contain table of contents RE: MEMORANDUM in Opposition to Motion,, [250]. 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. (vh) 254 Filed & MEMORANDUM in Opposition to Motion 12/23/2009 Entered:
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 24 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: MEMORANDUM in Opposition to MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] Plaintiff's Corrected Opposition to Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy filed by Plaintiff Jim Brown. (Attachments: # (1) Declaration of Dr. G. William Kennedy, # (2) Declaration of Randall J. Baron, # (3) Baron Decl. Ex. 1, # (4) Baron Decl. Ex. 2, # (5) Baron Decl. Ex. 3, # (6) Baron Decl. Ex. 4, # (7) Baron Decl. Ex. 5, # (8) Baron Decl. Ex. 6, # (9) Baron Decl. Ex. 7, # (10) Baron Decl. Ex. 8)(Baron, Randall) 250 Filed & Entered: 12/22/2009 MEMORANDUM in Opposition to Motion

Docket Text: MEMORANDUM in Opposition to MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] filed by Plaintiff Jim Brown. (Attachments: # (1) Declaration Declaration of G. William Kennedy, # (2) Declaration Declaration of Randall J. Baron, # (3) Baron Decl., Ex. 1, # (4) Baron Decl., Ex. 2, # (5) Baron Decl., Ex. 3, # (6) Baron Decl., Ex. 4, # (7) Baron Decl., Ex. 5, # (8) Baron Decl., Ex. 6, # (9) Baron Decl., Ex. 7, # (10) Baron Decl., Ex. 8)(Baron, Randall) *STRICKEN PURSUANT TO RESPONSE BY COURT FILED 12/28/09** Modified on 12/28/2009 (ir). 251 Filed & Entered: Terminated: 12/22/2009 06/17/2010 Motion to Strike

Docket Text: NOTICE OF MOTION AND MOTION to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy filed by Plaintiff Jim Brown. Motion set for hearing on 1/25/2010 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order, # (2) Declaration of Randall J. Baron, # (3) Baron Decl., Ex. 1, # (4) Baron Decl., Ex. 2, # (5) Baron Decl., Ex. 3, # (6) Baron Decl., Ex. 4, # (7) Baron Decl., Ex. 5)(Baron, Randall) 252 Filed & Memorandum in Support of Motion 12/22/2009 Entered: Docket Text: MEMORANDUM in Support of MOTION to Strike Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[251] filed by Plaintiff Jim Brown. (Baron, Randall) 249 Filed & Entered: 12/14/2009 Order

Docket Text: ORDER ON STIPULATION RE CONTINUATION OF HEARING DATE AND BRIEFING SCHEDULE ON MOTION TO EXCLUDE THE OPINIONS AND TESTIMONY OF G. WILLIAM KENNEDY FILED BY DEFENDANTS by Judge George H. King: IT IS HEREBY ORDERED that: 1) Plaintiff Jim Brown ("Plaintiff") may depose Bradford Cornell on the narrow topic of his declaration submitted in support of the Motion to Exclude, on December 15, 2009; 2) Defendants may depose G. William Kennedy on the narrow topic of any declaration he submits in Opposition to the Motion to Exclude, on January 8, 2010; 3) The hearing on the Motion to Exclude shall be continued from December 21, 2009 to January 25, 2010, or as soon thereafter as the Court is available; 4) Plaintiff will file and serve his Opposition to the Motion to Exclude and all supporting papers on December 22, 2009; and 5) Defendants will file and serve their Reply papers on January 15, 2010. (bm) 248 Filed & Entered: 12/09/2009 Stipulation to Continue

Docket Text: STIPULATION to Continue Motion to Exclude Hearing Date from December 21, 2009 to January 25, 2010 Re: MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 25 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Testimony of G. William Kennedy[244] filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Proposed Order Continuing Hearing Date And Briefing Schedule On Motion To Exclude The Opinions And Testimony of G. William Kennedy)(Javidzad, Bety) 244 Filed & Entered: Terminated: 11/30/2009 06/17/2010 Motion for Order

Docket Text: NOTICE OF MOTION AND MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Motion set for hearing on 12/21/2009 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order Granting Defendants' Motion to Exclude, # (2) Declaration Declaration of Elizabeth A. Moriarty in Support of Motion to Exclude, # (3) Exhibit 1-9 of Moriarty Declaration, # (4) Declaration of Bradford Cornell in Support of Motion to Exclude, # (5) Exhibit 1-8 of Cornell Declaration)(Javidzad, Bety) 245 Filed & Request for Judicial Notice 11/30/2009 Entered: Docket Text: REQUEST FOR JUDICIAL NOTICE re MOTION for Order for Granting Defendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy[244] filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit A, # (2) Exhibit B-G)(Javidzad, Bety) 236 Filed: 11/17/2009 Order Entered: 11/20/2009 Docket Text: ORDER ON STIPULATION TO WITHDRAW APPLICATION TO FILE UNDER SEAL AND REQUESTING PERMISSION TO REPLACE ONE EXHIBIT WITHIN EVIDENTIARY APPENDIX by Judge George H. King: NOTE CHANGES MADE BY THE COURT. Upon consideration of the Stipulation to Withdraw Application to File Under Seal and Requesting Permission to Replace One Exhibit Within Evidentiary Appendix ("Stipulation"), IT IS HEREBY ORDERED that (1) the Application to File Under Seal is withdrawn; and (2) Volume 9 of the Evidentiary Appendix is replaced with the Revised Volume 9 of the Evidentiary Appendix, attached as "Exhibit A" to the Stipulation which shall be publicly filed. (3) Vol 108 shall be filed in the public record. 4) The crossmotion for summary judgment and the joint statement of uncontroverted facts will also be filed in the public record. (bm) 237 Filed: Entered: 11/17/2009 Appendix 11/23/2009

Docket Text: SEALED DOCUMENT- Joint Evidentiary Appendix Volume 9 of 9. (Attachments: Part 2, Part 3, Part 4, Part 5)(mat) 238 Filed: 11/17/2009 Brief (non-motion non-appeal) Entered: 11/23/2009 Docket Text: JOINT BRIEF RE PARTIES' CROSS MOTIONS FOR SUMMARY JUDGMENT (Attachments: # (1) Joint Brief Part 2, # (2) Joint Brief Part 3)(bm) 239 Filed: Entered: 11/17/2009 Statement 11/23/2009
Page 26 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: STATEMENT OF UNCONTROVERTED FACTS filed by Defendants David S Carlick, Andrew Sheehan, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Plaintiff Jim Brown (Attachments: # (1) Statement Part 2, # (2) Statement Part 3, # (3) Statement Part 4, # (4) Statement Part 5)(bm) 240 Filed: Entered: 11/17/2009 Appendix 11/24/2009

Docket Text: JOINT EVIDENTIARY APPENDIX VOLUME 2 OF 9 (Pages 252-548) filed by Defendants David S Carlick, Andrew Sheehan, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Plaintiff Jim Brown. (Attachments: # (1) Vol. 2, Part 2, # (2) Vol. 2, Part 3, # (3) Volume 2, Part 4, # (4) Vol. 2, Part 5, # (5) Vol. 2, Part 6, # (6) Vol. 2, Part 7) (bm) 241 Filed: Entered: 11/17/2009 Appendix 11/25/2009

Docket Text: JOINT EVIDENTIARY APPENDIX VOLUME 3 OF 9 (Pages 549-839) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Volume 3 Part 2, # (2) Volume 3 Part 3, # (3) Volume 3 Part 4, # (4) Volume 3 Part 5, # (5) Volume 3 Part 6, # (6) Volume 3 Part 7)(bm) 242 Filed: Entered: 11/17/2009 Appendix 11/25/2009

Docket Text: JOINT EVIDENTIARY APPENDIX VOLUME 5 OF 9 (Pages 1136-1436) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Volume 5 Part 2, # (2) Volume 5 Part 3, # (3) Volume 5 Part 4, # (4) Volume 5 Part 5, # (5) Volume 5 Part 6, # (6) Volume 5 Part 7) (bm) 243 Filed: Entered: 11/17/2009 Appendix 11/25/2009

Docket Text: JOINT EVIDENTIARY APPENDIX VOLUME 6 OF 8 (Pages 1427-1711) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Volume 6 Part 2, # (2) Volume 6 Part 3, # (3) Volume 6 Part 4, # (4) Volume 6 Part 5, # (5) Volume 6 Part 6, # (6) Volume 6 Part 7) (bm) 246 Filed: Entered: 11/17/2009 Appendix 12/03/2009

Docket Text: JOINT EVIDENTIARY APPENDIX VOLUME 7 OF 9 (Pages 1712 - 1961) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: (Attachments: # (1) Volume 7 Part 2, # (2) Volume 7 Part 3, # (3) Volume 7 Part 4, # (4) Volume 7 Part 5, # (5) Volume 7 Part 6, # (6) Volume 7 Part 7)(bm) 247 Filed: Entered: 11/17/2009 Appendix 12/03/2009

Docket Text: JOINT EVIDENTIARY APPENDIX VOLUME 8 OF 9 (Pages 1962 - 2205) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Volume 8 Part 2, # (2) Volume 8 Part 3, # (3) Volume 8 Part 4, # (4) Volume 8 Part 5, # (5) Volume 8 Part 6)(bm) 234 Filed & Entered: 11/13/2009 Stipulation to Withdraw Motion/Application/Request/Ex Parte Application

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 27 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: STIPULATION to Withdraw Motion /Application to File Under Seal and Requesting Permission to Replace One Exhibit within Evidentiary Appendix filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit A Part 1, # (2) Exhibit A Part 2, # (3) Exhibit A Part 3, # (4) Exhibit A Part 4, # (5) Proposed Order On Stipulation)(Javidzad, Bety) 235 Filed: 11/13/2009 Order on Motion for Order Entered: 11/16/2009 Docket Text: ORDER by Judge George H. King granting [231] Joint Motion to Approve the Form and Manner of Class Notice: Upon consideration of the foregoing Motion, the papers submitted in support, and good cause appearing, IT IS HEREBY ORDERED that: The Motion is Granted. Plaintiff is to provide notice to the Class in substantially the form as submitted as Exhibit A to the Joint Motion and consistent with the Notice Plan submitted as Exhibit B to the Joint Motion. (bm) 233 Filed & Response By Court to Notice of Deficiencies (G-112B) 11/12/2009 Entered: Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF Deficiencies in Electronically filed documents: The document is accepted as filed RE: Joint MOTION for Order for Approve the Form and Manner of Class Notice [231] (ir) 232 Filed & Notice of Deficiency in Electronically Filed Documents (G-112) 11/09/2009 Entered: Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Hearing information is missing. RE: Joint MOTION for Order for Approval of the Form and Manner of Class Notice[231]. 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. (mg) 231 Filed & Entered: Terminated: 11/06/2009 11/13/2009 Motion for Order

Docket Text: NOTICE OF MOTION AND Joint MOTION for Order for Approve the Form and Manner of Class Notice filed by plaintiff Jim Brown. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Wissbroecker, David) 230 Filed & Minutes of In Chambers Order/Directive - no proceeding held 10/30/2009 Entered: Docket Text: MINUTES OF IN CHAMBERS ORDER re: Joint Application to File Under Seal held before Judge George H. King: The Parties are hereby ORDERED to file within fourteen (14) days hereof a joint brief specifically identifying their compelling reasons for seeking to file under seal each redaction in the Cross-Motions for Summary Judgment, the Joint Statement of Uncontroverted Facts, and Volumes 2-3 and 5-9 of the Evidentiary Appendix. For each such redaction, the Parties must make a specific factual showing as to their claimed compelling reason for seeking to seal that portion of the record, including discussion of all relevant factors. If the Parties fail to timely file this joint submission, we will file the unredacted versions of the Cross-Motions for Summary Judgment, the Joint Statement of Uncontroverted Facts, and Volumes 2-3 and 5-9 of the Evidentiary Appendix on the open record. The underlying Cross-Motions for Summary Judgment will not be deemed submitted until we have ruled on the sealing Application. (see document for further details) (bm)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 28 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

229 Filed: Entered:

10/28/2009 Response By Court to Notice of Deficiencies (G-112B) 10/29/2009

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES in Electronically filed documents: The document is accepted as filed RE: MOTION for Summary Judgment[213], Memorandum in Support of Motion [214] MOTION for Summary Adjudication [218] (ir) 228 Filed & Entered: 10/20/2009 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Motions, Joint Brief [213], [214], [218]. Motions are not noticed before the court for hearing [213], [218]. Docket entry text does not indicate that attached document is a Joint Brief [214]. 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. (bm) 211 Filed & Entered: 10/19/2009 Notice of Manual Filing (G-92)

Docket Text: NOTICE of Manual Filing filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of Joint Evidentiary Appendix, Volumes 2, 3, 5, 6, 7, 8 and 9; Statement of Uncontroverted Facts; Joint Brief Re Parties' Cross Motions for Summary Judgment;. (Shepard, Julie) 212 Filed & Entered: 10/19/2009 Notice of Lodging

Docket Text: NOTICE OF LODGING filed of Deposition Transcripts in support of Joint Brief Re Parties' Cross Motions for Summary Judgment and Statement of Uncontroverted Facts pursuant re Order[123] (Shepard, Julie) 213 Filed & Entered: Terminated: 10/19/2009 06/17/2010 Motion for Summary Judgment

Docket Text: NOTICE OF MOTION AND MOTION for Summary Judgment filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Proposed Order)(Shepard, Julie) 214 Filed & Entered: 10/19/2009 Memorandum in Support of Motion

Docket Text: MEMORANDUM in Support of MOTION for Summary Judgment[213] (JOINT) (PUBLIC REDACTED VERSION) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Shepard, Julie) 215 Filed & Entered: 10/19/2009 Statement (Motion related)

Docket Text: JOINT STATEMENT of Uncontroverted Facts Regarding MOTION for Summary Judgment[213] (PUBLIC REDACTED VERSION) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Statement of Uncontroverted Facts, Part 2 of 3, # (2) Statement of Uncontroverted Facts, Part 3 of 3)(Shepard, Julie)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 29 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

216 Filed & Entered:

10/19/2009

Notice of Manual Filing (G-92)

Docket Text: NOTICE of Manual Filing filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of Joint Evidentiary Appendix, Vol. 2, 3, 5, 6, 7, 8 and 9; Statement of Uncontroverted Facts; Joint Brief Re Parties' Cross Motions for Summary Judgment; Joint Application to File Under Seal, and [Proposed] Order. (Shepard, Julie) 217 Filed & Notice of Manual Filing (G-92) 10/19/2009 Entered: Docket Text: NOTICE of Manual Filing filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of Notice of Lodging Deposition Transcripts; and Deposition Transcripts.. (Shepard, Julie) 218 Filed & Motion for Summary Adjudication 10/19/2009 Entered: Terminated: 06/17/2010 Docket Text: NOTICE OF MOTION AND MOTION for Summary Adjudication filed by plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Baron, Randall) 219 Filed & Entered: 10/19/2009 Appendix

Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) (Attachments: # (1) Declaration of Rosenblatt, Brewer, Carlick and Moreau, # (2) Declaration of Mosher, Quandt, Sheehan, and Woodward, # (3) Exhibit 1 to 2, # (4) Exhibit 3)(Shepard, Julie) 220 Filed & Entered: 10/19/2009 Appendix

Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 2 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 4, Part 1, # (2) Exhibit 4, Part 2, # (3) Exhibit 4, Part 3, # (4) Exhibit 5 to 19, # (5) Exhibit 20 to 24, # (6) Declaration of Tamny, Cornell, and Moriarty, # (7) Exhibit 25 to 26, # (8) Exhibit 27 to 29)(Shepard, Julie) 221 Filed & Appendix 10/19/2009 Entered: Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 3 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 30 to 32, # (2) Declaration of Stephen Knaster, # (3) Exhibit 33 to 38, # (4) Request for Judicial Notice, # (5) Exhibit 39, # (6) Exhibit 40, # (7) Exhibit 41 to 42)(Shepard, Julie) 222 Filed & Appendix 10/19/2009 Entered: Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 4 (Attachments: # (1) Exhibit 43, # (2) Exhibit 44, Part 1, # (3) Exhibit 44, Part 2, # (4) Exhibit 45 to 46, # (5) Exhibit 47, # (6) Exhibit 48 to 51)(Shepard, Julie)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 30 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

223 Filed & Appendix 10/19/2009 Entered: Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 5 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 52 to 53, # (2) Declaration of Brundage and Coffee, # (3) Declaration of Davidoff, Kennedy and Kennedy Supplemental, # (4) Exhibit 54 to 64)(Shepard, Julie) 224 Filed & Entered: 10/19/2009 Appendix

Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 6 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 65 to 94, # (2) Exhibit 95, # (3) Exhibit 96 to 103, # (4) Exhibit 104 to 111, # (5) Exhibit 112, # (6) Exhibit 113 to 120)(Shepard, Julie) 225 Filed & Entered: 10/19/2009 Appendix

Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 7 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 121 to 125, # (2) Exhibit 126, # (3) Exhibit 127 to 149, # (4) Exhibit 150 to 170)(Shepard, Julie) 226 Filed & Entered: 10/19/2009 Appendix

Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 8 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 171 to 185, # (2) Exhibit 186 to 203, # (3) Exhibit 204 to 211)(Shepard, Julie) 227 Filed & Entered: 10/19/2009 Appendix

Docket Text: APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandum in Support of Motion[214] (JOINT) VOLUME 9 (PUBLIC REDACTED VERSION) (Attachments: # (1) Exhibit 212, # (2) Exhibit 213 to 233, # (3) Exhibit 234 to 246, # (4) Declaration of Baron, # (5) Exhibit 247 to 249)(Shepard, Julie) 210 Filed: Entered: 09/04/2009 Order 09/08/2009

Docket Text: ORDER ON JOINT STIPULATION RE (1) PAGE LIMITS FOR JOINT BRIEF ON CROSS MOTIONS FOR SUMMARY JUDGMENT AND/OR SUMMARY ADJUDICATION; AND (2) CONTINUANCE OF THE SUMMARY JUDGMENT CUT OFF BY SIX DAYS TO OCTOBER 19, 2009 by Judge George H. King, re Stipulation [206]: Upon consideration of the Joint Stipulation Re (1) Page Limits for Joint Brief on Cross Motions for Summary Judgment and/or Summary Adjudication; and (2) Continuance of the Summary Judgment Cut Off by Six Days to October 19, 2009, IT IS HEREBY ORDERED that (1) Collectively, the Hogan & Hartson L.L.P. Defendants' and the Orrick, Herrington & Sutcliffe LLP Defendants' motions for summary judgment and opposition to
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 31 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Plaintiff's motion for summary adjudication will not exceed 50 pages, exclusive of tables of contents and authorities, as provided in paragraph 6 of the Order Re: Summary Judgment Motions; (2) Plaintiff's portion of the joint brief, including his motion for summary adjudication and opposition to the defendants summary judgment motions, will not exceed 50-pages in length, exclusive of tables of contents and authorities; (3) The dispositive motion deadline will be extended six (6) days from October 13, 2009 to October 19, 2009. (bm) 207 Filed & Entered: 09/03/2009 Miscellaneous Document

Docket Text: Proof of Service filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau re: Stipulation to Exceed Page Limitation, Stipulation to Continue,,,, [206] (Dean, Asheley) 208 Filed & Entered: 09/03/2009 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Proof of Service [207]. Incorrect event selected. Correct event is Service of Subsequent Document Filings-Proof of Service (subsequent document). 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. (bm) 209 Filed: Entered: 09/03/2009 Response By Court to Notice of Deficiencies (G-112B) 09/04/2009

Docket Text: RESPONSE BY THE COURT TO NOTICE to Filer of Deficiencies in Electronically filed documents: The document is accepted as filed RE: Miscellaneous Document[207] (ir) 206 Filed & Entered: 09/02/2009 Stipulation to Exceed Page Limitation

Docket Text: Joint STIPULATION to Exceed Page Limitation as to Cross Motions for Summary Judgment and/or Summary Adjudication, Joint STIPULATION to Continue Summary Judgment Cut Off by Six Days from October 13, 2009 to October 19, 2009 filed by defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Proposed Order on Joint Stipulation re (1) Page Limits for Joint Brief on Cross Motions for Summary Judgment and/or Summary Adjudication; and (2) Continuance of the Summary Judgment Cut Off by Six Days to October 19, 2009)(Dean, Asheley) 205 Filed & Order 08/28/2009 Entered: Docket Text: ORDER DISMISSING DEFENDANT CHRISTOPHER LIPP by Judge George H. King, re Stipulation [204]: Upon consideration of the Joint Stipulation for Dismissal of Defendant Christopher Lipp, IT IS HEREBY ORDERED that Defendant Christopher Lipp is DISMISSED from this action without prejudice, and without costs to either party. (bm) 204 Filed & Stipulation to Dismiss Party 08/25/2009 Entered: Docket Text: Joint STIPULATION to Dismiss Defendant Christopher S Lipp filed by Defendant Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Proposed Order Dismissing Defendant Christopher Lipp)(Shepard, Julie)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 32 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

203 Filed & Entered:

08/05/2009

Order

Docket Text: ORDER RE: TAKING OF PAUL A. GOMPERS DEPOSITION AFTER THE EXPERT DISCOVERY CUT-OFF by Judge George H. King, re Stipulation [202]: Upon consideration of the Joint Stipulation Re: Taking of Paul A. Gompers Deposition After the Expert Discovery Cut-Off filed with the Court on August 3, 2009, by plaintiff Jim Brown and defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Christopher Lipp, Richard Rosenblatt, James Quandt, William Woodward, David Carlick and Andrew Sheehan, the Court orders as follows: Plaintiff may take the expert deposition of Paul A. Gompers on August 13, 2009, after the August 4, 2009 expert discovery cut-off. (bm) 202 Filed & Entered: 08/03/2009 Stipulation for Order

Docket Text: Joint STIPULATION for Order Taking of Paul A Gompers Deposition After the Expert Discovery Cut-Off filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Wissbroecker, David) 201 Filed: Entered: 07/28/2009 Status Conference 07/29/2009

Docket Text: MINUTES OF (IN CHAMBERS) TELEPHONE STATUS CONFERENCE held before Judge George H. King: Court and counsel confer regarding expert witness Bradford Cornell. Court made disclosures to counsel as set forth on the record. Counsel are given an opportunity to consult with their respective clients, and if they so desire shall file an appropriate motion for recusal within 10 days hereof failing, which it shall be deemed that partys/parties' waiver of any such motion. Court Reporter: Mary Riordan Rickey. (bm) 200 Filed & Entered: 07/20/2009 Notice of Reassignment of Case Due to Unavailability of Judicial Officer (G-74) (MJ)

Docket Text: NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned Magistrate Judge is no longer available. Pursuant to directive of the Chief Magistrate 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 Magistrate Judge Stephen J. Hillman for any discovery and/or post-judgment matters that may be referred. Case number will now read CV06-03731 GHK (SHx). (at) 199 Filed: 07/16/2009 Order Entered: 07/17/2009 Docket Text: ORDER by Judge George H. King upon consideration of the Joint Stipulation for Discovery [198]. Plaintiff may take the expert deposition of Bradford Cornell on August 12, 2009, after the August 4, 2009 expert discovery cut-off. (ir) 198 Filed & Stipulation for Discovery 07/15/2009 Entered: Docket Text: STIPULATION for Discovery as to Deposition of Bradford Cornell After the Expert Discovery Cut-Off filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Proposed Order Taking of Bradford Cornell Deposition After the Expert Discovery Cut-off)(Javidzad, Bety) 197 Filed & Minutes of In Chambers Order/Directive - no proceeding held 06/22/2009 Entered:
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 33 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: MINUTES OF IN CHAMBERS Order re: Plaintiff's Motion For Class Certification [130] held before Judge George H. King: In our May 29, 2009 Order re: Plaintiff's Motion for Class Certification, we required briefing from Plaintiff as to two issues regarding the precise definition of the Plaintiff class. We have now considered such briefing and rule as follows: The class SHALL be defined as: All holders of Intermix Media, Inc. ("Intermix" or the "Company") common stock, from July 18, 2005 through the consummation of the sale of Intermix to News Corporation ("News Corp") at the price of $12.00 per share on September 30, 2005 (the "Acquisition"), who were harmed by defendants' improper conduct at issue in the litigation. Excluded from the Class are defendants and any person, firm, trust, corporation or other entity related to or affiliated with any defendant. Plaintiff Jim Brown is appointed as Class representative. Although we certify the preceding class as so defined, we recognize that there will be allocation issues if Plaintiff and the class prevail on their claims and there will only be one recovery per share. Moreover, although Defendants are rightly concerned as to preclusion issues relating to the plaintiffs in the related state court action, we believe it is inappropriate to rule on any preclusion issues relating to state court plaintiffs at this time. We believe it appropriate to notify any state court plaintiff as to the preclusion issues in the notice of class certification. We will then address whether the state court plaintiffs should properly be excluded, having given the state court plaintiffs notice of any such motion to exclude, and an opportunity to respond. (bm) 195 Filed: Entered: 06/11/2009 Order 06/12/2009

Docket Text: ORDER by Judge George H. King, GRANTING Stipulation to Extend Discovery Cut-Off Date [191]. Expert discovery completion date shall be extended to 8/4/09; Private mediation completion date shall be extended to 8/28/09; Dispositive motion completion shall be extended to 10/13/09. (ir) 192 Filed & Entered: 06/10/2009 Transcript (CV)

Docket Text: TRANSCRIPT for proceedings held on 5/19/2009 11:23 a.m.. Court Reporter/Electronic Court Recorder: Huntington Court Reporters & Transcription Inc., phone number (626) 792-7250. 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 7/1/2009. Redacted Transcript Deadline set for 7/11/2009. Release of Transcript Restriction set for 9/8/2009. (mo) 193 Filed & Notice of Filing Transcript (G-46) 06/10/2009 Entered: Docket Text: NOTICE OF FILING TRANSCRIPT filed for proceedings 5/19/2009 11:23 a.m. (mo) 194 Filed: Entered: 06/10/2009 Order 06/11/2009

Docket Text: ORDER by Judge George H. King upon consideration of the Joint Stipulation [190], IT IS HEREBY ORDERED that Defendants VantagePoint Venture Partners, VP Alpha Holdings IV L.L.C., VantagePoint Venture Partners IV (Q) L.P.,VantagePoint Venture Partners IV L.P. and VantagePoint Venture Partners IVPrincipals Fund L.P. are DISMISSED from this action without prejudice, andwithout costs to either party. (ir) 189 Filed & Entered: 06/08/2009 Response (non-motion)

Docket Text: RESPONSE filed by Plaintiff Jim Brown Plaintiff's Response to the Court's Order re:
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 34 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Plaintiff's Motion for Class Certification (Attachments: # (1) Exhibit A)(Wissbroecker, David) 190 Filed & Stipulation to Dismiss Party 06/08/2009 Entered: Docket Text: Joint STIPULATION to Dismiss DEFENDANTS Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, VantagePoint Venture filed by DEFENDANTS David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, VantagePoint Venture. (Attachments: # (1) Proposed Order Exhibit A)(Kramer, James) 191 Filed & Entered: 06/08/2009 Stipulation to Extend Discovery Cut-Off Date

Docket Text: Joint STIPULATION to Extend Discovery Cut-Off Date to August 4, 2009 for Expert Discovery Completion; August 28, 2009 for Private Mediation Completion; and October 13,2009 for Dispositive Motion Completion filed by DEFENDANTS David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, VantagePoint Venture. (Attachments: # (1) Proposed Order)(Knaster, Stephen) 188 Filed & Order on Motion to Certify Class Action 05/29/2009 Entered: Docket Text: MINUTES (IN CHAMBERS) Order re: Plaintiff's Motion for Class Certification by Judge George H. King granting [130] Motion to Certify Class Action: Defendants request two re-definitions to the current proposed class definition. First, Defendants request that we modify the current class definition so that it reads: "All holders of Intermix Media, Inc.... who held Intermix common stock continuously from July 18, 2005 through the consummation of the sale of Intermix to News Corporation... on September 30, 2005." (italics for proposed modifications). Plaintiff, in his Reply, did not address this requested modification. Plaintiff SHALL respond specifically to this requested redefinition within TEN (10) DAYS hereof in 3 pages or less. Second, Defendants argue that the named plaintiffs in the state court action should be carved out of the class definition. Now that the state court action is final, Plaintiff SHALL address specifically why these state court plaintiffs should not be carved out as part of any class definition. Plaintiff SHALL do so in 3 pages or less within TEN (10) DAYS hereof. Although we tentatively GRANT Plaintiff's Motion for Class Certification, we do not certify a class at this time pending consideration of the required further responses from Plaintiff. (bm) 186 Filed & Entered: 05/19/2009 Order

Docket Text: ORDER RE: TAKING OF DEWOLFE DEPOSITION AFTER THE DISCOVERY CUTOFF IFNECESSARY by Magistrate Judge Jennifer T. Lum: Upon consideration of the Joint Stipulation Re: Taking of DeWolfe Deposition After the Discovery Cut-off if Necessary, is hereby ORDERED that in the event DeWolfe cannot be made available for his deposition prior to the discovery cut-off on May 20, 2009, Plaintiff will be permitted to take and Defendants will provide a date for DeWolfes deposition as soon as practicable after that date. (ca) 187 Filed: 05/19/2009 Order on Motion to Compel Entered: 05/22/2009 Docket Text: ORDER: COURT'S RULING RE: (1) PLAINTIFF'S MOTION TO COMPEL RESPONSES TO DEPOSITION QUESTIONS AND PRODUCTION OF NON-PRIVILEGED
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 35 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

DOCUMENTS AND (2) DEFENDANTS' MOTION TO COMPEL INTERROGATORY RESPONSES by Magistrate Judge Jennifer T. Lum: granting [169] ; denying [178]. The hearing on this matter occurred this date. Counsel made their appearances and the Court, having issued a tentative ruling, heard argument from counsel. Having reviewed and considered counsels arguments, the pleadings, declarations, and exhibits filed in support of and in opposition to the discovery motions. [See Order for details.] (san) 184 Filed & Notice (Other) 05/18/2009 Entered: Docket Text: NOTICE OF JOINDER AND JOINDER IN DEFENDANT VANTAGEPOINT'S MOTION TO COMPEL INTERROGATORY RESPONSES filed by Intermix Defendants Christopher S Lipp, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) 185 Filed & Declaration (non-motion) 05/18/2009 Entered: Docket Text: DECLARATION of ELIZABETH A. MORIARTY re Notice (Other), Notice (Other)[184] Of Joinder And Joinder in Defendant Vantagepoint's Motion To Compel Interrogatory Responses filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) 182 Filed & Order 05/11/2009 Entered: Docket Text: ORDER RE: JOINT STIPULATION FOR WITHDRAWAL OF DEPOSITION SUBPOENA OF BRAD GREENSPAN AND AGREEMENT NOT TO USE BRAD GREENSPAN AS A WITNESS AT TRIAL OR HIS TESTIMONY IN ANY FORM IN CONNECTION WITH ANY PARTYS SUMMARY JUDGMENT MOTION OR OPPOSITION THERTO by Judge George H. King, re Stipulation [174]: Pursuant to the Joint Stipulation filed with the Court on May 5, 2009 by Plaintiff Jim Brown ("Plaintiff") and Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Christopher Lipp, Richard Rosenblatt, James Quandt, and William Woodward (collectively, "Defendants"), the Court orders as follows: 1) Defendants' subpoena for the deposition of and production of documents by Brad Greenspan ("Greenspan") is withdrawn; and 2) Plaintiff shall not use Greenspan as a witness at trial or his testimony in any form in connection with any party's summary judgment motion or any opposition thereto. (bm) 183 Filed & Entered: 05/11/2009 Order

Docket Text: ORDER REGARDING PARTIES MOTIONS TO COMPEL by Magistrate Judge Jennifer T. Lum, re Stipulation for Order [173]. ORDERED: 1. Any supplements to the VantagePoint Defendants Motion shall be filed no later than May 6, 2009;2. Defendants shall serve their portion of the Joint Stipulation on Plaintiffs Motion on May 7, 2009, and cooperate with plaintiff to file Plaintiffs Motion on May 8, 2009; 3. Any supplements to Plaintiffs Motion shall be filed no later than May 11, 2009, or at such a time as the Court directs; and 4. Both Plaintiffs Motion and the VantagePoint Defendants Motion shall be heard on May 19, 2009 at 11:00 a.m. (ca) 177 Filed & Stipulation for Order 05/08/2009 Entered: Docket Text: Joint STIPULATION for Order Taking of DeWolfe Deposition After the Discovery CutOff if Necessary filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Wissbroecker,
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 36 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

David) 178 Filed & Entered: Terminated: 05/08/2009 05/19/2009 Motion to Compel

Docket Text: NOTICE OF MOTION AND MOTION to Compel (1) Responses to Deposition Questions; and (2) Production of Non-Privileged Documents filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Wissbroecker, David) 179 Filed & Entered: 05/08/2009 Joint Stipulation re Discovery Motion

Docket Text: JOINT STIPULATION to MOTION to Compel (1) Responses to Deposition Questions; and (2) Production of Non-Privileged Documents[178] filed by Plaintiff Jim Brown. (Wissbroecker, David) 180 Filed & Entered: 05/08/2009 Declaration (Motion related)

Docket Text: DECLARATION of David T. Wissbroecker in Support of MOTION to Compel (1) Responses to Deposition Questions; and (2) Production of Non-Privileged Documents[178] filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7 - Part 1, # (8) Exhibit 7 - Part 2, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11)(Wissbroecker, David) 181 Filed & Entered: 05/08/2009 Declaration (Motion related)

Docket Text: DECLARATION of Elizabeth A. Moriarty In Opposition To MOTION to Compel (1) Responses to Deposition Questions; and (2) Production of Non-Privileged Documents[178] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit A through C)(Moriarty, Elizabeth) 175 Filed & Supplement (non-motion) 05/06/2009 Entered: Docket Text: SUPPLEMENT to Stipulation to Compel, [170] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, ThirdParty Defendant VantagePoint Venture. (Knaster, Stephen) 176 Filed & Declaration (non-motion) 05/06/2009 Entered: Docket Text: DECLARATION of STEPHEN M. KNASTER re Supplement (non-motion), Supplement (non-motion)[175] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, ThirdParty Defendant VantagePoint Venture. (Attachments: # (1) Exhibit A)(Knaster, Stephen) 174 Filed & Stipulation to Withdraw Motion/Application/Request/Ex Parte Application 05/05/2009 Entered: Docket Text: Joint STIPULATION to Withdraw Motion re: Withdrawal of Deposition Subpoena of
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 37 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Brad Greenspan and Agreement Not to Use Brad Greenspan as a Witness at Trial or His Testimony in Any Form in Connection With Any Party's Summary Judgment Motion or Opposition Thereto filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Proposed Order)(Javidzad, Bety) 173 Filed & Entered: 05/04/2009 Stipulation for Order

Docket Text: STIPULATION for Order Regarding Parties' Motions to Compel filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Wissbroecker, David) 169 Filed & Motion to Compel 05/01/2009 Entered: Terminated: 05/19/2009 Docket Text: NOTICE OF MOTION AND MOTION to Compel INTERROGATORY RESPONSES filed by Defendants VantagePoint Venture, David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Attachments: # (1) Proposed Order)(Knaster, Stephen) 170 Filed & Stipulation to Compel 05/01/2009 Entered: Docket Text: Joint STIPULATION to Compel INTERROGATORY RESPONSES filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, VantagePoint Venture. (Attachments: # (1) Proposed Order)(Knaster, Stephen) 171 Filed & Declaration (Motion related) 05/01/2009 Entered: Docket Text: DECLARATION of CHRISTIN HILL IN SUPPORT MOTION to Compel INTERROGATORY RESPONSES[169] AND JOINT STIPULATION filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, ThirdParty Defendant VantagePoint Venture. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O)(Hill, Christin) 172 Filed & Declaration (non-motion) 05/01/2009 Entered: Docket Text: DECLARATION of David T. Wissbroecker re Stipulation to Compel, [170] filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wissbroecker, David) 168 Filed: Entered: 04/27/2009 Order 04/28/2009

Docket Text: ORDER REGARDING PERMISSIBLE NUMBER OF DEPOSITIONS by Magistrate Judge Jennifer T. Lum, GRANTING Stipulation [167]. Upon consideration of the parties Stipulation Regarding Permissible Number of Depositions (the Stipulation), the following is hereby ORDERED: 1. Plaintiff may take up to 20 depositions; and 2. Defendants will consider in good faith any request by Plaintiff for two additional depositions, in the event Plaintiff determines such depositions are necessary.
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 38 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

The foregoing stipulation is approved by the Court and shall be binding on the parties hereto. (ca) 167 Filed & Stipulation for Discovery 04/21/2009 Entered: Docket Text: STIPULATION for Discovery as to Permissible Number of Depositions filed by plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Wissbroecker, David) 166 Filed: Entered: 04/07/2009 Order on Ex Parte Application to Extend Discovery Cut-Off Date 04/08/2009

Docket Text: ORDER by Judge George H. King granting [151] Plaintiff's Ex Parte Application for an Extension of Discovery Deadlines. NOTE CHANGES MADE BY THE COURT. Having considered Plaintiff Jim Brown's Ex Parte Application for an Extension of Discovery Deadlines (the "Application" and Defendants' Opposition), good cause appearing therefore, the Court ORDERS as follows: 1. The Application is GRANTED; 2. The discovery deadlines are to be changed as follows: (i) the fact discovery completion dates and expert witness designation deadline is May 20, 2009; (ii) the rebuttal witness deadline is June 19, 2009; and (iii) the expert discovery completion date is July 20, 2009. We do not decide whether plaintiff is permitted to take depositions in excess of the number permitted by the Rules and the parties' stipulation. Plaintiff shall present this to Judge Lum matter for her decision. (bm) 165 Filed: Entered: 04/06/2009 Order 04/07/2009

Docket Text: ORDER RE: JOINT STIPULATION FOR WITHDRAWAL OF DEPOSITION SUBPOENA OF KREINDLER & KREINDLER, LLP AND AGREEMENT NOT TO CALL KREINDLER WITNESSES AT TRIAL by Judge George H. King, re Stipulation [160]: Pursuant to the Joint Stipulation filed with the Court on April 1, 2009, the Court orders as follows: 1) The deposition subpoena served by defendants on the person most knowledgeable at the law firm of Kreindler & Kreindler, LLP ("Kreindler") pursuant to FRCP 30(b)(6) is withdrawn; and 2) Plaintiff shall not call any Kreindler Witness to testify as a witness at trial in this action. (bm) 164 Filed: Entered: 04/03/2009 Response By Court to Notice of Deficiencies (G-112B) 04/06/2009

Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS [162] by Clerk of Court the document is accepted as filed. Other: COUNSEL HAS FILE A NOTICE OF LODGING PROPOSED ORDER. RE: JOINT STIPULATION [160]. (bm) 162 Filed & Entered: 04/02/2009 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Joint Stipulation [160] was not submitted with a proposed order as a separate attachment to the Joint Stipulation. 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. (bm) 163 Filed & Entered: 04/02/2009 Notice of Lodging

Docket Text: NOTICE OF LODGING filed of Proposed Order re Stipulation to Withdraw Motion/Application/Request/Ex Parte Application, [160] (Attachments: # (1) Proposed Order)(Shepard, Julie)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 39 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

159 Filed & Entered:

04/01/2009

Notice of Manual Filing (G-92)

Docket Text: NOTICE of Manual Filing filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of Defendant's Response To Plaintiff's Submission Of Additional Information In Connection With Ex Parte Application For An Extension Of Discovery Deadlines. (Moriarty, Elizabeth) 160 Filed & Entered: 04/01/2009 Stipulation to Withdraw Motion/Application/Request/Ex Parte Application

Docket Text: Joint STIPULATION to Withdraw Motion Re: Withdrawal Of Deposition Subpoena Of Kreindler & Kreindler, LLP And Agreement Not To Call Kreindler Witnesses At Trial filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Shepard, Julie) 161 Filed & Entered: 04/01/2009 Response in Opposition to Motion

Docket Text: OPPOSITION Response To Plaintiff's Submission Of Additional Information In Connection With Ex Parte Application For An Extension Of Discovery Deadlines filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) 157 Filed & Entered: 03/31/2009 Notice of Manual Filing (G-92)

Docket Text: NOTICE of Manual Filing filed by Plaintiff Jim Brown of Submission of Additional Information in Connection with Ex Parte Application for Extension of Discovery Deadlines. (Wissbroecker, David) 158 Filed & Statement 03/31/2009 Entered: Docket Text: STATEMENT Plaintiff's Submission of Additional Information in Connection with Ex Parte Application for Extension of Discovery Deadlines filed by Plaintiff Jim Brown (Wissbroecker, David) 156 Filed & Stipulation for Discovery 03/25/2009 Entered: Docket Text: STIPULATION for Discovery as to Expert filed by Plaintiff Jim Brown. (Attachments: # (1) Proposed Order)(Wissbroecker, David) 149 Filed & Entered: 03/24/2009 Notice of Manual Filing (G-92)

Docket Text: NOTICE of Manual Filing filed by Defendant Brett C Brewer of (1) Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines; (2) Decl. of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines (Vol. I: Exhs. A-JJ); (3) Decl. of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines (Vol. II Exhs. KK-DDD) (Exhs. only); and (4) VantagePoint Defendants' Notice of Joinder and Joinder in Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines. (Shepard, Julie)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 40 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

150 Filed & Entered:

03/24/2009

Proof of Service (subsequent documents)

Docket Text: PROOF OF SERVICE filed by defendants Brett C Brewer, re Notice of Manual Filing (G92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92)[149] (1) Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines; (2) Decl. of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff's Ex Parte Application for an Extension of Discovery Deadlines (Vol. I: Exhs. A-JJ); (3) Decl. of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines (Vol. II: Exhs. KKDDD) (Exhs. only); and (4) VantagePoint Defendants' Notice of Joinder and Joinder in Defendants' Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines served on March 24, 2009. (Shepard, Julie) 151 Filed: Entered: Terminated: 03/24/2009 Ex Parte Application to Extend Discovery Cut-Off Date 03/25/2009 04/07/2009

Docket Text: EX PARTE APPLICATION to Extend Discovery Cut-Off Date filed by plaintiff Jim Brown. (bm) 152 Filed: 03/24/2009 Declaration (Motion related) Entered: 03/25/2009 Docket Text: DECLARATION of David T. Wissbroecker in support of EX PARTE APPLICATION FOR AN EXTENSION OF DISCOVERY DEADLINES [151] filed by Plaintiff Jim Brown. (bm) 153 Filed: Entered: 03/24/2009 MEMORANDUM in Opposition to Motion 03/25/2009

Docket Text: DEFENDANTS' OPPOSITION TO PLAINTIFF'S EX PARTE APPLICATION FOR EXTENSION OF DISCOVERY DEADLINES [151] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (bm) 154 Filed: Entered: 03/24/2009 Declaration (non-motion) 03/25/2009

Docket Text: DECLARATION OF ELIZABETH A. MORIARTY IN SUPPORT OF DEFENDANTS' OPPOSITION TO PLAINTIFF'S EX PARTE APPLICATION FOR AN EXTENSION OF DISCOVERY DEADLINES [153] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Volume II: Exhibits KK-DDD (Exhibits Only) (bm) 155 Filed: 03/24/2009 Joinder (non-motion) Entered: 03/25/2009 Docket Text: VANTAGEPOINT DEFENDANTS' NOTICE OF JOINDER AND JOINDER IN DEFENDANTS' OPPOSITION TO PLAITNIFF'S EX PARTE APPLICATION FOR EXTENSION OF DISCOVERY DEADLINES filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP joining in MEMORANDUM in Opposition to Motion, [153]. (bm) 148 Filed & Entered: 03/23/2009 Notice of Manual Filing (G-92)

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 41 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: NOTICE of Manual Filing filed by Plaintiff Jim Brown of Ex Parte Application for an Extension of Discovery Deadlines. (Wissbroecker, David) 146 Filed & Notice (Other) 02/24/2009 Entered: Docket Text: NOTICE OF RECENT AUTHORITY filed by Defendant David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Attachments: # (1) Exhibit A)(Knaster, Stephen) 144 Filed & Reply (Motion related) 02/13/2009 Entered: Docket Text: REPLY in Support of MOTION to Certify Class[130] filed by Plaintiff Jim Brown. (Wissbroecker, David) 145 Filed & Entered: 02/13/2009 Declaration (non-motion)

Docket Text: DECLARATION of David T. Wissbroecker in Further Support of Plaintiff's Motion for Class Certification filed by Plaintiff Jim Brown. (Attachments: # (1) Exhibit A)(Wissbroecker, David) 142 Filed & Stipulation for Protective Order 02/06/2009 Entered: Docket Text: Joint STIPULATION for Protective Order filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit A, # (2) Proposed Order)(Moriarty, Elizabeth) 143 Filed: 02/06/2009 Order Entered: 02/11/2009 Docket Text: PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION by Magistrate Judge Jennifer T. Lum, GRANTING Stipulation for Protective Order, [142]. (ca) 139 Filed & Entered: 01/14/2009 MEMORANDUM in Opposition to Motion

Docket Text: MEMORANDUM in Opposition to MOTION to Certify Class[130] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Knaster, Stephen) 140 Filed & Entered: 01/14/2009 Declaration (Motion related)

Docket Text: DECLARATION of STEPHEN M. KNASTER IN SUPPORT OF OPPOSITION TO MOTION to Certify Class[130] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Knaster, Stephen) 141 Filed & Request for Judicial Notice 01/14/2009 Entered: Docket Text: REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF OPPOSITION TO CLASS
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 42 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

CERTIFICATION filed by Defendant David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Knaster, Stephen) 138 Filed: 12/30/2008 Order Entered: 12/31/2008 Docket Text: MEMORANDUM AND ORDER by Magistrate Judge Paul L. Abrams for Magistrate Jennifer T. Lum re Parties' Stipulation and Proposed Protective Order[135]. The Court has received and considered the parties' Stipulation and Proposed Protective Order. The Court is unable to adopt the Protective Order as stipulated to by the parties for the following reasons: [See Order for details.] (ch) 136 Filed & Transcript (CV) 12/19/2008 Entered: Docket Text: TRANSCRIPT for proceedings held on 10/20/08 1:37 p.m.. Court Reporter/Electronic Court Recorder: Mary R. Rickey, phone number 213-620-0488. 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 1/9/2009. Redacted Transcript Deadline set for 1/19/2009. Release of Transcript Restriction set for 3/19/2009. (Rickey, Mary) 137 Filed & Entered: 12/19/2008 Notice of Filing Transcript (G-46)

Docket Text: NOTICE OF FILING TRANSCRIPT filed for proceedings 10/20/08 1:37 pm (Rickey, Mary) 135 Filed & Stipulation for Protective Order 12/18/2008 Entered: Docket Text: STIPULATION for Protective Order filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit A, # (2) Proposed Order)(Moriarty, Elizabeth) 130 Filed & Motion to Certify Class Action 11/14/2008 Entered: Terminated: 05/29/2009 Docket Text: NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiff Jim Brown. (Attachments: # (1) [Proposed] Order Granting Plaintiff's Motion for Class Certification)(Wissbroecker, David) 131 Filed & Memorandum in Support of Motion 11/14/2008 Entered: Docket Text: MEMORANDUM in Support of MOTION to Certify Class[130] filed by Plaintiff Jim Brown. (Wissbroecker, David) 128 Filed & Entered: 11/12/2008 Notice of Deficiency in Electronically Filed Documents (G-112)

Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: REQUEST for Partial Summary Judgment as to REQUEST FOR CLARIFICATION REGARDING BRIEFING ON DEFENDANTS' MOTION FOR PARTIAL
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 43 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

SUMMARY JUDGMENT [127] has incorrect document attached to the docket entry. Document attached is not a Motion for Summary Judgment, it is a Request for Clarification. Correct event is Motions and Related Filings-Requests-Order. Proposed order was not submitted as an attachment to the Request for Clarification 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. (bm) 126 Filed & Entered: 11/10/2008 Minutes of In Chambers Order/Directive - no proceeding held

Docket Text: MINUTES OF IN CHAMBERS ORDER held before Judge George H. King re Defendants' Motion for Partial Summary Judgment [115]: This matter is before the Court on Defendants' Motion for Partial Summary Judgment (the "Motion"). We have considered the papers filed in support of and in opposition to these Motions, and deem this matter appropriate for resolution without oral argument. Local Rule 7-15. As the parties are familiar with the facts, we will not restate them except as necessary. Accordingly, we rule as follows. To the extent the Motion seeks summary judgment on the basis of questions of law, we conclude that this is a reargument of issues decided in our Order of July 14, 2008. As there has been no material change in the facts previously presented, nor change in the law, this Motion is improper under Local Rule 7-18. To the extent the Motion seeks summary judgment on the factual basis that damages cannot be proven, we conclude that the Motion is premature as the factual record is not yet developed. See Fed. R. Civ. P. 56(f). Thus, Defendants' Motion is DENIED without prejudice. (bm) 127 Filed & Request for Partial Summary Judgment 11/10/2008 Entered: Docket Text: REQUEST for Partial Summary Judgment as to REQUEST FOR CLARIFICATION REGARDING BRIEFING ON DEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT filed by Defendants Brett C Brewer. Request set for hearing on 11/10/2008 at 09:30 AM before Judge George H. King. (Shepard, Julie) 125 Filed & Minutes of In Chambers Order/Directive - no proceeding held 11/07/2008 Entered: Docket Text: MINUTES OF (IN CHAMBERS) ORDER by Judge George H. King: re: MOTION for for Partial Summary Judgment[115] MOTION for Joinder in MOTION for Partial Summary Judgment[119]. On the court's own motion, Defendants Motion for Partial Summary Judgment, noticed for hearing on November 10, 2008, is hereby taken off calendar and will be taken under submission without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated.IT IS SO ORDERED. (bh) 123 Filed & Order 10/30/2008 Entered: Docket Text: ORDER REGARDING SUMMARY JUDGMENT MOTIONS (See document for further details) by Judge George H. King. (ir) 121 Filed & Entered: 10/27/2008 MEMORANDUM in Opposition to Motion

Docket Text: MEMORANDUM in Opposition to MOTION for Joinder in MOTION for Partial Summary Judgment[115] MOTION for Joinder in MOTION for Partial Summary Judgment[115][119],
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 44 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

MOTION for Partial Summary Judgment[115] PLAINTIFF'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO DEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, PLAINTIFF'S APPLICATION FOR DENIAL OR CONTINUANCE PURSUANT TO RULE 56(f) filed by Plaintiff Jim Brown. (Attachments: # (1) Affidavit Affidavit of David T. Wissbroecker, # (2) Plaintiff's Statement of Genuine Issues of Material Fact)(Wissbroecker, David) 122 Filed: Entered: 10/20/2008 Scheduling Conference 10/28/2008

Docket Text: MINUTES OF Scheduling Conference Order held before Judge George H. King: Matter called. Parties present. The Court conducts scheduling conference with counsel. The court sets the following scheduling order: 1. Motion for Class Certification shall be filed by no later than November 14, 2008. Opposition shall be filed by no later than January 14, 2009. Reply shall be filed by no later than February 13, 2009. Motion will be taken under submission unless otherwise ordered by the Court. 2. All fact discovery shall be COMPLETED by no later than April 20, 2009. Completion means that any request for discovery that is not received in hand by the requesting party by the completion date shall be denied. Any discovery motion shall be filed sufficiently in advance of the completion date so as to permit compliance with any order before the completion date. 3. The parties shall designate their expert witnesses, and make the required disclosures, by no later than April 20, 2009, and do likewise for any rebuttal expert witnesses by no later than May 18, 2009. 4. Expert discovery shall be COMPLETED by no later than June 19, 2009. 5. The parties shall comply with Local Rule 16-15 by no later than August 3, 2009. The parties elect to go for private mediation. The court approves this election. 6. Any motion for summary judgment shall be filed in compliance with the Local Rules, as well as our Order Re: Summary Judgment Motions issued concurrently herewith, by no later than September 28, 2009 and noticed for hearing thereafter regularly under the Local Rules. Any untimely or non-conforming motion shall be denied. The court will set pre-trial conference and trial dates, if necessary, after resolution of any dispositive motion. Counsel are cautioned that these dates will not be extended absent a specific showing of good cause including a recitation of the specific actions taken by counsel and specific reasons why compliance with these dates cannot be accomplished despite reasonable diligence. Court Reporter: Mary Riordan Rickey. (bm) 120 Filed & Entered: 10/07/2008 Errata

Docket Text: NOTICE OF ERRATA filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. correcting MOTION for Partial Summary Judgment[115] Correcting Appendix Of Secondary Authority (Attachments: # (1) Exhibit B)(Stone, Richard) 114 Filed & Entered: 115 Filed & Entered: Terminated: 10/06/2008 Report

Docket Text: REPORT of Parties' Planning Meeting filed by Plaintiff Jim Brown. (Oddo, Stephen) 10/06/2008 11/10/2008 Motion for Partial Summary Judgment

Docket Text: NOTICE OF MOTION AND MOTION for Partial Summary Judgment filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Motion set for hearing on 11/10/2008 at 09:30 AM before
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 45 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Judge George H. King. (Attachments: # (1) Appendix Of Secondary Authority, # (2) Exhibit A to Appendix Of Second Authority, # (3) Exhibit B to Appendix Of Secondary Authority, # (4) Proposed Order Granting Defendants' Motion For Partial Summary Judgment)(Stone, Richard) 116 Filed & Entered: 10/06/2008 Declaration (Motion related)

Docket Text: DECLARATION of Richard Rosenblatt In Support Of MOTION for Partial Summary Judgment[115] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C [Part 1], # (4) Exhibit C [Part 2], # (5) Exhibit C [Part 3], # (6) Exhibit D)(Stone, Richard) 117 Filed & Request for Judicial Notice 10/06/2008 Entered: Docket Text: REQUEST FOR JUDICIAL NOTICE re MOTION for Partial Summary Judgment[115] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Stone, Richard) 118 Filed & Statement (Motion related) 10/06/2008 Entered: Docket Text: STATEMENT of Uncontroverted Facts And Conclusions Of Law In Support Of MOTION for Partial Summary Judgment[115] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Stone, Richard) 119 Filed & Motion for Joinder 10/06/2008 Entered: Terminated: 11/10/2008 Docket Text: NOTICE OF MOTION AND MOTION for Joinder in MOTION for Partial Summary Judgment[115] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. Motion set for hearing on 11/10/2008 at 09:30 AM before Judge George H. King. (Knaster, Stephen) 113 Filed: Entered: 08/12/2008 Order 08/13/2008

Docket Text: ORDER SETTING SCHEDULING CONFERENCE (REVISED AS OF JUNE 2007) by Judge George H. King: READ IMMEDIATELY: This matter is set for Scheduling Conference on 10/20/2008 at 1:30 PM. Parties planning meeting pursuant to Rule 26(f) shall be file no later than 9/19/2008. Joint Report of Parties planning meeting shall file no later than 10/6/2008. Counsel and an unrepresented party are warned that failure to comply fully and strictly with this Order may lead to the imposition of all appropriate sanctions. (jp) 111 Filed & Entered: 08/04/2008 Answer to Complaint

Docket Text: ANSWER to Consolidated Complaint[89] JURY DEMAND. CLASS ACTION Defendants' Answer to Plaintiff's Consolidated Second Amended Complaint filed by Defendants Brett C Brewer.(Shepard, Julie)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 46 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

112 Filed & Entered:

08/04/2008

Answer to Complaint

Docket Text: ANSWER to Consolidated Complaint[89] VantagePoint Defendants' Answer to Plaintiff's Consolidated Second Amended Complaint filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP.(Manolova, Teodora) 110 Filed: Entered: 07/14/2008 Minutes of In Chambers Order/Directive - no proceeding held 07/15/2008

Docket Text: MINUTES: (In Chambers) Order regarding Defendants' Motion to dismiss [90][91], [94]; The Motions are GRANTED in part, and DENIED in part. As we have afforded Plaintiff sufficient opportunities to amend, and as we find and conclude that Count One is barred by the statute of limitations, Count One of the CSAC is DISMISSED, with prejudice. With respect to Defendants Edell and Ward, as Count Three of the CSAC rests on the dismissed allegations of Count One, Count Three is DISMISSED, with prejudice, as to Edell and Ward. With respect to the Investment Banks, Count Two of the CSAC is also DISMISSED, with prejudice. Count Six of the CSAC is inadequate on its face, and thus is also DISMISSED, with prejudice. Defendants Motions are DENIED in all other respects. Theremaining Defendants shall answer the remaining counts of the CSAC WITHIN TWENTY (20) DAYS HEREOF IT IS SO ORDERED by Judge George H. King (ir) 109 Filed & Entered: 06/27/2008 Notice of Change of Address

Docket Text: NOTICE of Change of Address by Rebecca M Couto attorney for Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, changing Address to 355 South Grand Avenue, Los Angeles, California 90071-1560. Filed by Defendants Richard Rosenblatt, Brett Brewer, Lawrence Moreau, James Quandt, and William Woodward (Couto, Rebecca) 107 Filed & Minutes of In Chambers Order/Directive - no proceeding held 04/30/2008 Entered: Docket Text: MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : re: MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint[91], MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90] MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[94]. On the court's own motion, Defendants Motion to Dismiss Count II, and Motion by Defendant Vantage Point to Dismiss Counts I & VI of the Consolidated Amended Complaint, noticed for hearing on May 5, 2008, is taken off calendar and will be taken under submission without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated.IT IS SO ORDERED. (bh) 108 Filed: Entered: 04/30/2008 Minutes of In Chambers Order/Directive - no proceeding held 05/01/2008

Docket Text: MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : On the court's own motion, Defendants Motion to Dismiss Count II, and Motion by Defendant VantagePoint to Dismiss Counts I & VI of the Consolidated Amended Complaint, noticed for hearing on May 5, 2008, is taken off calendar and will be taken under submission without oral argument on that date. F.R.Civ.P.
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 47 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. IT IS SO ORDERED (es) 105 Filed & Reply (Motion related) 04/18/2008 Entered: Docket Text: REPLY In Support Of MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (Moriarty, Elizabeth) 106 Filed & Reply (Motion related) 04/18/2008 Entered: Docket Text: REPLY IN SUPPORT OF MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint[91] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Knaster, Stephen) 102 Filed & Entered: 03/28/2008 MEMORANDUM in Opposition to Motion

Docket Text: MEMORANDUM in Opposition to MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint[91], MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90] MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90][94], MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90] filed by Plaintiff Jim Brown. (Wissbroecker, David) 101 Filed & Proof of Service (subsequent documents) 03/25/2008 Entered: Docket Text: NOTICE OF SERVICE filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward, re Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06)[100] served on 03/20/2005. (Couto, Rebecca) 100 Filed & Notice of Change of Attorney Information (G-06) 03/18/2008 Entered: Docket Text: NOTICE of Change of Attorney Information for attorney Rebecca Bree Torres counsel for Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward. Changing e-mail to rebecca.couto@lw.com. Filed by Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt, and William Woodward (Torres, Rebecca) 99 Filed & Entered: 03/07/2008 Order

Docket Text: ORDER by Judge George H. King: pursuant to stipulation the following briefing schedule
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 48 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

on defendants' motion to dismiss and joinders thereto no later than 3/28/0/; Plaintiffs may file a single consolidated oppositioin not to exceed 45 pages; Defendants shal file and serve their replies to plaintiffs opposition no later than 4/18/0/; Hearing on defendants motions and joinders [91], [90],[94] will be held on 5/5/2008 at 09:30 AM. (ir) 96 Filed & Entered: 03/05/2008 Stipulation for Extension of Time to File Response/Reply

Docket Text: First STIPULATION for Extension of Time to File OPPOSITION AND REPLY filed by DEFENDANTS Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward. (Attachments: # (1) Proposed Order REGARDING BRIEFING ON DEFENDANTS' MOTION TO DISMISS CONSOLIDATED SECOND AMENDED COMPLAINT)(Torres, Rebecca) 97 Filed & Entered: 03/05/2008 Proof of Service (subsequent documents)

Docket Text: PROOF OF SERVICE filed by DEFENDANTS Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward, re Stipulation for Extension of Time to File Response/Reply, [96] (STIPULATION) served on MARCH 5, 2008. (Torres, Rebecca) 98 Filed & Proof of Service (subsequent documents) 03/05/2008 Entered: Docket Text: PROOF OF SERVICE filed by DEFENDANTS Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward, re Stipulation for Extension of Time to File Response/Reply, [96] ([PROPOSED] ORDER) served on March 5, 2008. (Torres, Rebecca) 95 Filed & Proof of Service (subsequent documents) 02/29/2008 Entered: Docket Text: PROOF OF SERVICE filed by Defendants David S Carlick, Richard Rosenblatt, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, re MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint[91], Memorandum in Support of Motion, [92], MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90] MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90][94], Request for Judicial Notice,, Request for Relief, [93] served on 2/29/08. (Manolova, Teodora) 90 Filed & Entered: Terminated: 02/28/2008 07/14/2008 Motion to Dismiss (cause or other)

Docket Text: NOTICE OF MOTION AND MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I filed by defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward.Motion set for hearing on 3/24/2008 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order GRANTING DEFENDANTS' MOTION TO DISMISS COUNT II OF PLAINTIFF'S CONSOLIDATED SECOND AMENDED COMPLAINT)(Moriarty, Elizabeth)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 49 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

91 Filed & Entered: Terminated:

02/28/2008 07/14/2008

Motion to Dismiss (cause or other)

Docket Text: NOTICE OF MOTION AND MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP.Motion set for hearing on 3/24/2008 at 09:30 AM before Judge George H. King. (Attachments: # (1) Proposed Order)(Knaster, Stephen) 92 Filed & Memorandum in Support of Motion 02/28/2008 Entered: Docket Text: MEMORANDUM in Support of MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint[91] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Knaster, Stephen) 93 Filed & Request for Judicial Notice 02/28/2008 Entered: Docket Text: REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated Second Amended Complaint[91] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Attachments: # (1) Exhibits A E)(Knaster, Stephen) 94 Filed & Motion for Joinder 02/28/2008 Entered: Terminated: 07/14/2008 Docket Text: NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNT I[90] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP.Motion set for hearing on 3/24/2008 at 09:30 AM before Judge George H. King. (Knaster, Stephen) 89 Filed: Entered: 02/08/2008 Consolidated Complaint 02/13/2008

Docket Text: CONSOLIDATED SECOND AMENDED COMPLAINT related to: Consolidated Complaint[70],filed by plaintiff Jim Brown (es) 88 Filed: 01/17/2008 Minutes of In Chambers Order/Directive - no proceeding held Entered: 01/23/2008 Docket Text: MINUTES IN CHAMBERS ORDER Re: Defendants Motion to Dismiss held before Judge George H. King : This matter is before the Court on Defendants Motion to Dismiss (Motion) Plaintiffs Consolidated First Amended Complaint (CFAC). Plaintiff Jim Brown is the purported representative of a class of common stockholders of Intermix Media, Inc., formerly known as eUniverse, Inc. (Intermix),1 and acquired by News Corporation (News Corp.) in 2005. Defendants are directors, officers, banks and institutional investors of and in Intermix from periods prior to its acquisition by News Corp. We have considered the joint briefing and other papers filed in connection with this Motion, and deem this matter appropriate for resolution without oral argument. L.R. 7-15. As
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 50 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

the parties are familiar with the facts, we will not restate them except as necessary. The motion is GRANTED in part, with leave to amend.2. Counts I, II, and VI of the CFAC are DISMISSED, with leave to amend. Plaintiff shall file, and serve on all Defendants, a Consolidated Second Amended Complaint (CSAC) by no later than February 8, 2008. Defendants shall respond to the CSAC within 20 days of service. If Plaintiff fails to timely file and serve a SCAC, we will dismiss this matter for lack of prosecution. (SEE DOCUMENT FOR FURTHER DETAILS) (es) 87 Filed: 12/17/2007 Statement Entered: 12/26/2007 Docket Text: STATEMENT of Recent Decisions filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau (vh) 83 Filed: 12/11/2007 Notice of Document Discrepancies and Order - Rejecting Entered: 12/17/2007 Docket Text: NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Notice of Change of Attorney Information submitted by Plaintiff Jim Brown received on 12/10/07 is not to be filed but instead rejected. Denial based on: Lackint name, address, phone and facsimile numbers; no copy provided for judge. (es) 85 Filed: 12/10/2007 Mail Returned Entered: 12/26/2007 Docket Text: MAIL RETURNED addressed to Moly Roff-Sheridan at Goodman Sheridan and Roff re Stipulation and Order [79] (ir) 82 Filed: 12/05/2007 Notice (Other) Entered: 12/13/2007 Docket Text: NOTICE OF TAKING Defendants' Motion to Dismiss Plaintiff's Consolidated First Amended Complaint off Calendar filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (vh) 81 Filed & Entered: 12/04/2007 Minutes of In Chambers Order/Directive - no proceeding held

Docket Text: MINUTES (IN CHAMBERS) ORDER by Judge George H. King : On the court's own motion, Defendants Motion to Dismiss Plaintiffs Consolidated First Amended Complaint[72], filed October 11, 2007, noticed for hearing on December 10, 2007, is taken off calendar and will be taken under submission without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. IT IS SO ORDERED. (bh) 86 Filed: 11/27/2007 Mail Returned Entered: 12/26/2007 Docket Text: MAIL RETURNED addressed to Molly Roff-Sheridan at Goodman Sheridan & Roff re Minutes [81] (ir) 84 Filed: 11/13/2007 Mail Returned Entered: 12/26/2007

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 51 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: MAIL RETURNED addressed to Molly Roff-Sheridan of Goodman Sheridan and Roff re Stipulation and Order [79] (ir) 80 Filed: 11/01/2007 Notice (Other) Entered: 11/02/2007 Docket Text: NOTICE of Entry of Order filed by defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) 79 Filed: 10/30/2007 Stipulation and Order Entered: 11/01/2007 Docket Text: STIPULATION AND ORDER by Judge George H. King: Defendants Motion to dismiss Plaintiffs Motion to dismiss the Plaintiffs Consolidated First Amended Complaint [78] hearing date is continued to 12/10/2007 at 09:30 AM (ir) Modified on 11/1/2007 (ir, ). 78 Filed: 10/15/2007 Motion to Dismiss (cause or other) Entered: 10/19/2007 Terminated: 01/17/2008 Docket Text: AMENDED NOTICE OF MOTION to Dismiss Plaintifffs Consolidated First Amended Complaint filed by Defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward.Motion set for hearing on 11/5/2007 at 09:30 AM before Judge George H. King. (ir) 74 Filed & Request for Judicial Notice 10/13/2007 Entered: Docket Text: REQUEST FOR JUDICIAL in Support of Joint Brief Regarding Defendants' Motion to Dismiss the consolidated First Amended Complaint [72] Volume 1 of 4, Exhibits 1 to 8 filed by defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) 72 Filed: 10/11/2007 Motion to Dismiss (cause or other) Entered: 10/13/2007 Terminated: 07/14/2008 Docket Text: Defendant's Notice of Motion to Dismiss First Amended Complaint filed by defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward.Motion set for hearing on 11/5/2007 at 9:30 AM before Judge George H. King. (es) 73 Filed: 10/11/2007 Brief (non-motion non-appeal) Entered: 10/13/2007 Docket Text: JOINT BRIEF Regarding Defendants Motion to Dismiss[72]. (es) 75 Filed: 10/11/2007 Request for Judicial Notice
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 52 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Entered: 10/13/2007 Docket Text: REQUEST FOR JUDICIAL NOTICE in Support of Joint Brief Regarding Defendants's Motion to Dismiss the Consolidated First Amended Complaint [72] Volume 2 of 4, Exhibits 9-23 filed by defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) 76 Filed: Entered: 10/11/2007 Request for Judicial Notice 10/13/2007

Docket Text: REQUEST FOR JUDICIAL NOTICE in Support of Joint Brief Regarding Defendants's Motion to Dismiss the Consolidated First Amended Complaint [72] Volume 3 of 4, Exhibits 24-35 [72] filed by defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) 77 Filed: 10/11/2007 Request for Judicial Notice Entered: 10/13/2007 Docket Text: REQUEST FOR JUDICIAL NOTICE in Support of Joint Brief Regarding Defendants's Motion to Dismiss the Consolidated First Amended Complaint [72] Volume 4 of 4, Exhibits 36-47 [72] filed by defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) 71 Filed: 09/20/2007 Notice of Document Discrepancies and Order - Rejecting Entered: 09/24/2007 Docket Text: NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Plaintiffs Notice of Firm Name Change submitted by Plaintiff Jim Brown received on 9/13/07 is not to be filed but instead rejected. Denial based on: Local Rule 11-4.1; No copy to conform was submitted.(bho) 70 Filed: 07/11/2007 Consolidated Complaint Entered: 07/16/2007 Docket Text: CONSOLIDATED FIRST AMENDED COMPLAINT related to: Second Amended Complaint [25] filed by Plaintiff Jim Brown. (gk) 69 Filed: 06/25/2007 Proof of Service (subsequent documents) Entered: 06/26/2007 Docket Text: PROOF OF SERVICE filed by not specified re Stipulation and Order,,, [68], Stipulation and Order,, Set Motion and R&R Deadlines, [47] served on Amended Proof of Service. (ear) 68 Filed & Entered: 06/20/2007 Stipulation and Order

Docket Text: STIPULATION AND ORDER RE BRIEFING SCHEDULE ON MOTIONS TO DISMISS CONSOLIDATED FIRST AMENDED COMPLAINT by Judge George H. King: Court orders that: (1) On 8/15/2007, the parties will meet and confer; (2) On 8/23/2007, the parties will exchange initial drafts of their motions to dismiss and opposition to those motions; (3) On 9/21/2007,
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 53 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

the parties will make a second exchange of their motions ot dismiss and oppositions; (4) On 10/5/2007, the parties will conduct a final exchange of their motions to dismiss and oppositions to those motions; (5) On 10/9/2007, counsel for Defendants will circulate a final version of the merged document to all parties for review for typographical corrections only; (6) On 10/11/2007, Defendants will serve and file the Joint Brief with the Court. (gk) 67 Filed: Entered: 06/11/2007 Status Conference 06/12/2007

Docket Text: MINUTES OF Status Conference held before Judge George H. King: The Court orders CV 03-05603 GHK (JTLx) and CV 06-03731 GHK (JTLx) consolidated under case number CV 0603731 GHK (JTLx). Case number CV 03-05603 GHK (JTLx) is hereby dismissed without prejudice. Plaintiffs Karl LeBoyer and Jim Brown are ordered to file a consolidated First Amended Complaint in Case Number CV 06-03731 GHK (JTLx) within 30 days hereof. Accordingly, the pending motions to dismiss in this case [30], [31], [34] are denied without prejudice. The parties shall, within five days hereof, file a stipulation and proposed ordered regarding the timing of any motion to dismiss the consolidated First Amended Complaint. Such motion to dismiss shall be filed in a fully-integrated joint briefing format, as discussed on the record, and shall comply with Local Rule 7-3 and all other Local and Federal Rules. The parties shall not brief the issue of staying any claim as a result of the case before Judge Kuhl. After resolution of the motion to dismiss, Defendants may, if approprite, bring a motion to stay. Court Reporter: John Turman. (gk) 66 Filed: 05/22/2007 In Chambers Order/Directive - no proceeding held Entered: 05/23/2007 Docket Text: MINUTES (IN CHAMBERS) by Judge George H. King: Order re: Leboyer Defendants' [Case No. CV 03-5603 GHK (JTLx)] Motion to Dismiss that Claims Three and Eight, brought derivatively, should be, and hereby are, dismissed. The LeBoyer parties are hereby ordered to file a Joint Status Report, within 12 days hereof, informing us of the current status of the Judge Kuhl action, including the status of any appeal of Judge Kuhl's decision. The parties in both cases are hereby ordered to appear, Set Hearings: Status Conference set for 6/11/2007 09:30 AM before Judge George H. King. The parties shall come prepared to discuss: (1) the remaining issues raised in the LeBoyer Motion to Dismiss, namely the effect of Judge Kuhl's decision on the remaining two claims; (2) Possible consolidation of the two cases; (3) Regardless of whether the cases are consolidated, the relationship between the Brown claims and the LeBoyer claims (both currently pending and dismissed); and (4) The most efficient way of advancing both cases. We do not intend to discuss the merits of the three pending Brown motions until further orders are issued after the status conference. Court Reporter: None. (gk, ) Filed: 02/20/2007 Terminate Deadlines and Hearings Entered: 02/21/2007 Docket Text: ***Terminated/taken off calendar 2/26/2007 hearing dates re [30], [31], [34]. (gk, ) 65 Filed: 02/20/2007 In Chambers Order/Directive - no proceeding held Entered: 02/21/2007 Docket Text: MINUTES (IN CHAMBERS) ORDER by Judge George H. King: Parties are hereby notified that the case has been reassigned to the calendar of the Honorable George H. King, U.S. District Judge, for all further proceedings. The case number will read CV 06-03731 GHK (JTLx). Pending motions noticed for hearing on 2/26/2007 will be taken off calendar, however the briefing schedule shall remain as if the motion had not been taken off calendar: Motion to Dismiss Plaintiff's Second Amended Complaint filed by Defendants Montgomery & Co., LLC, Thomas Weisel Partners,
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 54 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

LLC and Thomas Weisel Partners Group, Inc. [30]; Motion to Dismiss Plaintiff's Second Amended Complaint filed by Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and William Woodward [31]; Motion to Dismiss Plaintiff's Second Amended Class Action Complaint filed by VantagePoint Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. [34]. Court Reporter: Not Reported. (gk, ) Filed & Create Case Association 02/13/2007 Entered: Docket Text: Cases associated with Lead Case CV 03-5603 GHK (JTLx) (rn, ) 64 Filed & Transferring Case purs GO 08-05 (Related Case (CV 34) 02/13/2007 Entered: Docket Text: ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 224 -Related Case- filed. Related Case No: CV 03-5603 GHK (JTLx). Case transfered from Judge Stephen J. Hillman and John F. Walter to Judge George H. King and Jennifer T. Lum for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 03-5603 GHK (JTLx).Signed by Judge George H. King (rn, ) Filed & Entered: 02/08/2007 Remark - prepared Order re GO 08-05 (related case) transfer

Docket Text: PREPARED ORDER RE TRANSFER Pursuant to General Order 224 (Related Case) by Clerk; related to CV 03-5603 GHK (JTLx). (rn, ) 63 Filed: 02/05/2007 In Chambers Order/Directive - no proceeding held Entered: 02/06/2007 Docket Text: MINUTES (IN CHAMBERS) by Judge John F. Walter: The Court, on its own motion, Resetting Hearing as to Vantagepoint Defendants' Motion to Dismiss Plaintiff's Second Amended Class Action Complaint [34], Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and William Woodward's Motion to Dismiss Second Amended Complaint [31], and Defendants Montgomery & Co., LLC, Thomas Weisel Partners, LLC and Thomas Weisel Partners Group, Inc. Motion to Dismiss Plaintiff's Second Amended Complaint [30]; Motion hearings continued to 2/26/2007 at 01:30 PM before Judge John F. Walter. Court Reporter: None Present. (gk, ) 62 Filed: 01/22/2007 Declaration (non-motion) Entered: 01/30/2007 Docket Text: DECLARATION of Julie A. Shepard in response re Telephone Conference,,,, Resetting Motion and R&R Deadlines,,, [58] filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Bradley G Ward. (bp, ) 60 Filed: 01/19/2007 Declaration (non-motion) Entered: 01/29/2007 Docket Text: DECLARATION of James Kramer in Response to the court's Order of January 16, 2007, [58] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners. (shb, ) 61 Filed: Entered: 01/19/2007 Declaration (non-motion) 01/29/2007
Page 55 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: DECLARATION of James Kramerin Response to the Court's Order of Janiary 16, 2007, [58] filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners. (shb, ) 59 Filed: 01/18/2007 Declaration (non-motion) Entered: 01/29/2007 Docket Text: DECLARATION of Randall J Baron pursuant to 1/16/07 Court Order [58] filed by Plaintiff Jim Brown. (jj, ) 58 Filed: 01/16/2007 Telephone Conference Entered: 01/17/2007 Docket Text: MINUTES OF Telephonic Status Conference held before Judge John F. Walter: The Court continues the following motions set for hearing on 1/22/2007, Resetting hearing as to VantagePoint Defendants' Motion to Dismiss Plaintiff's Second Amended Class Action Complaint [34]; Defendant Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt and William Woodward's Motion to Dismiss Plaintiff's Second Amended Complaint, Joinder in Motions to Dismiss [31]; and Defendant Montgomery Co., LLC, Thomas Weisel Partners, LLC, and Thomas Weisel Partners Group, LLC's Motion to Dismiss Plaintiff's Second Amended Complaint and Joinder in Intermix Defendants' Motion to Dismiss [30], Motion hearings continued to 2/12/2007 at 01:30 PM before Judge John F. Walter. Counsel shall file their declarations, as directed by the Court, on or before 1/22/2007. Court Reporter: Victoria Valine. (gk, ) 57 Filed & Set/Reset Hearings 01/12/2007 Entered: Docket Text: Set Hearings: IN CHAMBERS ORDER by Judge John F. Walter: ORDER SETTING TELEPHONIC SCHEDULING CONFERENCE. COUNSEL ARE HEREBY NOTIFIED that the above matter is set on the Court's calendar for a telephonic status conference on January 16, 2007, at 10:00 a.m. Counsel responsible for the conduct and trial of the above case shall appear via telephone. Plaintiff is directed to initiate the conference call by making sure all parties are on the line prior to contacting chambers at: (213) 894-0112. Court Reporter: None. (sr, ) 52 Filed: 12/13/2006 Stipulation and Order Entered: 12/14/2006 Docket Text: STIPULATION AND ORDER by Judge John F. Walter Resetting Hearing as to Defendants' Motions to Dismiss the Second Amended Complaint [30], [31], [34]; Motion hearings continued to 1/22/2007 at 01:30 PM before Judge John F. Walter.(gk, ) 56 Filed: 12/07/2006 Proof of Service (subsequent documents) Entered: 12/19/2006 Docket Text: AMENDED PROOF OF SERVICE filed by Defendants Thomas Weisel Partners, LLC, Thomas Weisel Group, Inc. and Montgomery & Co., LLC of Defendants' Joint Reply to Plaintiff's Opposition to Motion to dismiss Count 2 (2005 Proxy) [55], Joint Reply Brief in Support of Defendants' Motion to Dismiss Count 1 and 3 [54] and Reply in Support of Motion to Dismiss [53], served on 12/6/2006. (gk, ) 53 Filed: 12/06/2006 Reply (Motion related) Entered: 12/18/2006 Docket Text: REPLY in Support of Motion to Dismiss [30] filed by Defendants Thomas Weisel Partners, LLC, Thomas Weisel Group, Inc. and Montgomery & Co., LLC. (gk, ) 54 Filed: 12/06/2006 Reply (Motion related)
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 56 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Entered: 12/18/2006 Docket Text: JOINT REPLY BRIEF in Support of Defendants' Motion to Dismiss Count 1 and 3 [30], [31], [34] filed by Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), VantagePoint Venture Partners IV, L.P., VantagePoint Venture Partners IV Principals Fund, L.P., Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt, William Woodward, Thomas Weisel Partners, LLC, Thomas Weisel Group, Inc. and Montgomery & Co., LLC. (gk, ) 55 Filed: Entered: 12/06/2006 Reply (Motion related) 12/18/2006

Docket Text: JOINT REPLY to Plaintiff's Opposition to Motion to Dismiss Count 2 (2005 Proxy) [30], [31], [34] filed by Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), VantagePoint Venture Partners IV, L.P., VantagePoint Venture Partners IV Principals Fund, L.P., Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt, William Woodward, Thomas Weisel Partners, LLC, Thomas Weisel Group, Inc. and Montgomery & Co., LLC. (gk, ) 49 Filed: 11/20/2006 Response in Opposition to Motion Entered: 12/07/2006 Docket Text: OPPOSITION to VantagePoint Defendants' Motion to Dismiss the Second Amended Class Action Complaint [34] filed by Plaintiff Jim Brown (Brief 1 of 3). (gk, ) 50 Filed: 11/20/2006 Response in Opposition to Motion Entered: 12/07/2006 Docket Text: OPPOSITION to Intermix Defendants' Motion to Dismiss the Second Amended Complaint [31] filed by Plaintiff Jim Brown (Brief 2 of 3). (gk, ) 51 Filed: 11/20/2006 Response in Opposition to Motion Entered: 12/07/2006 Docket Text: OPPOSITION to Defendants Montgomery Co., LLC, Thomas Weisel Partners, LLC, and Thomas Weisel Partners Group, LLC's Motion to Dismiss the Second Amended Complaint [30] filed by Plaintiff Jim Brown (Brief 3 of 3). (gk, ) Filed: 11/14/2006 Terminate Deadlines and Hearings Entered: 11/15/2006 Docket Text: ***Terminated OSC deadlines re [38]. (gk, ) 45 Filed: Entered: 11/14/2006 In Chambers Order/Directive - no proceeding held 11/15/2006

Docket Text: MINUTES (IN CHAMBERS) DISCHARGE OF ORDER TO SHOW CAUSE RE SANCTIONS by Judge John F. Walter: The Court deems that Plaintiff's Response to the Order to Show Cause re Sanctions filed 10/27/2006 is satisfactory, and orders the Order to Show Cause [38] discharged. Court Reporter: None Present. (gk, ) 48 Filed: Entered: 11/14/2006 Declaration (Motion related) 12/05/2006

Docket Text: DECLARATION of DAVID T. WISSBROECKER in support of Joint Stipulation and


https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 57 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Proposed order regarding briefing schedule on defendants MOTIONS to Dismiss [30] [30] [31], [34] filed by plaintiff Jim Brown. (jp) 46 Filed: 11/06/2006 Response (non-motion) Entered: 11/20/2006 Docket Text: DEFENDANTS' JOINT RESPONSE to Declaration of Davit T. Wissbroecker Submitted in Response to the Court's Order Issued 10/23/2006 [39] filed by Defendants Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt, William Woodward, Thomas Weisel Partners, LLC, Thomas Weisel Partners Group, Inc., Montgomery & Co, LLC, David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. (gk, ) 44 Filed: 10/30/2006 Response (non-motion) Entered: 11/10/2006 Docket Text: DECLARATION of David T. Wissbroecker Submitted in Response filed by Plaintiff Jim Brown to the Court's Order Issued 10/23/2006 [39]. (gk, ) 43 Filed: Entered: 10/27/2006 Response (non-motion) 11/08/2006

Docket Text: DECLARATION of James N. Kramer in Response filed by Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. to Order to Show Cause [38]. (gk, ) 38 Filed: Entered: 10/23/2006 In Chambers Order/Directive - no proceeding held 10/24/2006

Docket Text: MINUTES (IN CHAMBERS) ORDER TO SHOW CAUSE RE: SANCTIONS FOR FAILURE TO APPEAR AT SCHEDULING CONFERENCE by Judge John F. Walter: Mr. James N. Kramer is ordered to show cause, in writing, why sanctions should not be imposed against him for failure to appear at the Scheduling Conference on 10/23/2006, Set Deadlines: Response to Order to Show Cause due by 10/31/2006. No oral argument will be heard unless otherwise ordered by the Court. The Order will stand submitted upon the filing of the response to the Order to Show Cause. Court Reporter: None Present. (gk, ) 39 Filed: 10/23/2006 Scheduling Conference Entered: 10/24/2006 Docket Text: MINUTES OF Scheduling Conference held before Judge John F. Walter: ADR-12 is signed and filed. Court ordered the dates as indicated on Scheduling and Case Management Order filed today. Counsel served with Scheduling and Case Management Order on this date. Plaintiff shall file a declaration by 10/30/2006 in accordance with the Court's comments as stated on the record. Defense counsel shall file any response by 11/6/2006. Court Reporter: Victoria Valine. (gk, ) 40 Filed: 10/23/2006 Order/Referral to ADR (No 3) (Private Mediator) (ADR-12) Entered: 10/25/2006 Docket Text: ORDER/REFERRAL TO ADR PILOT PROGRAM by Judge John F. Walter, case ordered to a private mediator to be completed no later than 7/5/2007.(gk, ) 41 Filed: 10/23/2006 Scheduling Order Entered: 10/25/2006
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 58 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter: Set Deadlines/Hearings: Jury Trial (estimated 7 days) set for 10/30/2007 08:30 AM before Judge John F. Walter. Hearing on Motions in Limine; Hearing on Disputed Jury Instructions 10/19/2007. Final Pretrial Conference set for 10/12/2007 10:00 AM before Judge John F. Walter. File Proposed Voir Dire Questions and Agreed-to Statement of Case 10/12/2007. Proposed Pretrial Order due by 9/28/2007. Motions in Limine to be filed by 9/28/2007. Memo of Contentions of Fact and Law; Pre-Trial Exhibit Stipulation; summary of Witness Testimony and Time Estimates; File Agreed Upon Set of Jury Instructions and Verdict Forms; File Joint Statement re Disputed Instructions, Verdicts, etc. 9/28/2007. Status Report re Settlement due by 9/28/2007. Last day for hearing motions 9/10/2007 at 1:30 PM. Discovery cut-off 9/3/2007. Last date to conduct settlement conference is 7/5/2007. Last day to file Joint Report re results of Settlement Conference 7/12/2007.(gk, ) 30 Filed: 10/19/2006 Motion to Dismiss (cause or other) Entered: 10/20/2006 Terminated: 06/11/2007 Docket Text: NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Complaint; Notice of Joinder and Joinder in Intermix Defendants' Motion to Dismiss filed by Defendants Montgomery & Co., LLC, Thomas Weisel Partners, LLC and Thomas Weisel Partners Group, Inc.; memorandum of points and authorities. Motion set for hearing on 12/18/2006 at 01:30 PM before Judge John F. Walter. Lodged Proposed Order. (gk, ) 31 Filed: Entered: Terminated: 10/19/2006 Motion to Dismiss (cause or other) 10/20/2006 06/11/2007

Docket Text: NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Complaint; Notice of Joinder and Joinder in Motions to Dismiss of Investment Banks Defendants [30] and VantagePoint Defendants filed by Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and William Woodward; memorandum of points and authorities in support of motion to dismiss. Motion set for hearing on 12/18/2006 at 01:30 PM before Judge John F. Walter. Lodged Proposed Order. (gk, ) 32 Filed: 10/19/2006 Request for Judicial Notice Entered: 10/20/2006 Docket Text: REQUEST FOR JUDICIAL NOTICE REQUEST FOR JUDICIAL NOTICE in Support of Motions to Dismiss the Second Amended Complaint [31], [30] filed by The Intermix Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and William Woodward and Investment Bank Defendants Montgomery & Co, LLC, Thomas Weisel Partners, LLC, Thomas Weisel Partners Group, Inc. [Volume 1 of 2] (gk, ) 33 Filed: 10/19/2006 Motion Related Document Entered: 10/20/2006 Docket Text: REQUEST FOR JUDICIAL NOTICE REQUEST FOR JUDICIAL NOTICE in Support of Motions to Dismiss the Second Amended Complaint [31], [30] filed by The Intermix Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and William Woodward and Investment Bank Defendants Montgomery & Co, LLC, Thomas Weisel Partners, LLC, Thomas Weisel Partners Group, Inc. [Volume 2 of 2] (gk, ) 34 Filed: Entered: 10/19/2006 Motion to Dismiss (cause or other) 10/20/2006
Page 59 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Terminated:

06/11/2007

Docket Text: NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Class Action Complaint filed by VantagePoint Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. Motion set for hearing on 12/18/2006 at 01:30 PM before Judge John F. Walter. Lodged Proposed Order. (gk, ) 35 Filed: 10/19/2006 Memorandum in Support of Motion Entered: 10/20/2006 Docket Text: MEMORANDUM of Points and Authorities in Support of Motion to Dismiss Plaintiff's Second Amended Class Action Complaint [34] filed by VantagePoint Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. (gk, ) 36 Filed: 10/19/2006 Request for Judicial Notice Entered: 10/20/2006 Docket Text: REQUEST FOR JUDICIAL NOTICE in Support of Motion to Dismiss Plaintiff's Second Amended Class Action Complaint [34] filed by VantagePoint Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. Volume 1 of 2, Exhibits A-Z. (gk, ) 37 Filed: Entered: 10/19/2006 Motion Related Document 10/20/2006

Docket Text: REQUEST FOR JUDICIAL NOTICE in Support of Motion to Dismiss Plaintiff's Second Amended Class Action Complaint [34] filed by VantagePoint Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. Volume 2 of 2, Exhibits AA-FFF. (gk, ) 42 Filed: 10/19/2006 Proof of Service (subsequent documents) Entered: 11/02/2006 Docket Text: PROOF OF SERVICE filed by Defendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. of Notice of Motion and Motion to Dismiss Plaintiff's Second Amended Class Action Complaint [34], Memorandum of Points and Authorities in Support of Motion [35], Request for Judicial Notice (Set 1 of 2) [36], Request for Judicial Notice (Set 2 of 2) [37], and Proposed Order, served on 10/19/2006. (gk, ) 27 Filed: 10/13/2006 Certificate/Notice of Interested Parties Entered: 10/17/2006 Docket Text: CRETIFICATION AND NOTICE of Interested Parties filed by Defendant Montgomery & Co., LLC. (gk, ) 28 Filed: 10/13/2006 Certificate/Notice of Interested Parties Entered: 10/17/2006
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 60 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Thomas Weisel Partners Group Inc. and Thomas Weisel Partners LLC. (gk, ) 29 Filed: Entered: 10/13/2006 Joint Report Rule 26(f) Discovery Plan 10/20/2006

Docket Text: JOINT SCHEDULING CONFERENCE REPORT Pursuant to Federal Rule of Civil Procedure 26(f) filed; no estimated length of trial. (gk, ) 26 Filed: 10/04/2006 In Chambers Order/Directive - no proceeding held Entered: 10/05/2006 Docket Text: MINUTES (IN CHAMBERS) by Judge John F. Walter: On 9/19/2006, the Court appointed Jim and Carrie Brown as lead plaintiffs and approved their selection of lead counsel. On 9/27/2006, Jim Brown filed a Second Amended Complaint. Although Carrie Brown as appointed as lead plaintiff along with Jim Brown, Carrie Brown was not named as a Plaintiff in the Second Amended Complaint. Accordingly, the Court vacates the 9/19/2006 Order [20] appointing Carrie Brown as lead plaintiff. Court Reporter: None Present. (gk, ) 25 Filed: Entered: 09/27/2006 Amended Complaint 10/05/2006

Docket Text: SECOND AMENDED COMPLAINT against Defendants Brett C. Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, David S. Carlick, Andrew Sheehan, Christopher S. Lipp, Richard Rosenblatt, James Quandt, William Woodward, Thomas Weisel Partners Group, Inc., Thomas Weisel Partners LLC, Montgomery & Co., LLC and Vantagepoint Venture Partners; amending Amended Complaint [13]; filed by Plaintiff Jim Brown. (gk, ) 24 Filed: 09/22/2006 Proof of Service (subsequent documents) Entered: 09/27/2006 Docket Text: AMENDED PROOF OF SERVICE filed by Defendants Brett C. Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, Christopher S. Lipp, Richard Rosenblatt, James Quandt and William Woodward re Notice of Entry of Order Regarding Plaintiff's Request for Leave to File Second Amended Complaint, and Defendant's Time to Respond [23], was served on 9/22/2006. (gk, ) 23 Filed: 09/20/2006 Notice (Other) Entered: 09/26/2006 Docket Text: NOTICE of Entry of Order Regarding Plaintiff's Request for Leave to File Second Amended Complaint, and Defendant's Time to Respond filed by Defendants Brett C. Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, Christopher S. Lipp, Richard Rosenblatt, James Quandt and William Woodward. (gk, ) 19 Filed: 09/19/2006 In Chambers Order/Directive - no proceeding held Entered: 09/20/2006 Docket Text: MINUTES (IN CHAMBERS) by Judge John F. Walter: Plaintiffs Jim and Carrie Brown's Motion for Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel [14] is granted. Plaintiffs' Proposed Order Appointing Jim and Carrie Brown as Lead Plaintiff and Approving Selection of Lead Counsel is signed by the Court. Court Reporter: None Present. (gk, ) 20 Filed: 09/19/2006 Order Entered: 09/20/2006

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 61 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Docket Text: ORDER by Judge John F. Walter that Jim and Carrie Brown's Motion for Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel [14] is granted. The Court hereby determines that Jim and Carrie Brown are the "most adequate plaintiff" and are appointed Lead Plaintiff. Lead Plaintiff's selection of lead counsel is approved. Lerach Coughlin Stoia Geller Rudman & Robbins LLP is approved as Lead Counsel for the class. (gk, ) 21 Filed: 09/18/2006 Notice (Other) Entered: 09/25/2006 Docket Text: NOTICE OF ENTRY of Order filed by plaintiff Jim Brown. (jp) 22 Filed: Entered: 09/18/2006 Notice of Motion 09/25/2006

Docket Text: NOTICE OF UNOPPOSED MOTION for Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel [14] filed by plaintiff Jim Brown. (jp) 17 Filed: 09/15/2006 Stipulation and Order Entered: 09/18/2006 Docket Text: JOINT STIPULATION AND ORDER by Judge John F. Walter that Plaintiffs are granted leave to and shall file and serve a Second Amended Complaint no later than one (1) week after the appointment of lead plaintiffs and lead plaintiffs counsel, or by October 16, 2006, whichever is sooner; Defendants shall have fifteen (15) Court days from service of the Second Amended Complaint to answer, move or otherwise respond to its. Should any defendant move to dismiss or make any other motion in response to the Second Amended Complaint, plaintiff shall have eighteen (18) Court days after the service of that motion to file an opposition. Defendants shall have ten (10) Court days after the service of that opposition to file a reply. The parties shall meet and confer on a hearing date that shall be scheduled on a date and time convenient for the Court and at least ten (10) Court days after service of defendants replies; and No defendant need answer, move otherwise respond to the Amended Complaint, and all due dates for said responses are hereby vacated. (jp) Filed: Entered: 09/14/2006 Fax Number 09/19/2006

Docket Text: FAX number for Attorney Richard L Stone is 310-785-4601. (gk, ) 18 Filed: 09/14/2006 Stipulation and Order Entered: 09/19/2006 Docket Text: STIPULATION AND ORDER by Judge John F. Walter Extending Time to Respond to First Amended Complaint [13]; Defendants Thomas Weisel Partners Group Inc. answer or response due 10/13/2006; Thomas Weisel Partners LLC answer or response due 10/13/2006. (gk, ) 14 Filed: 08/28/2006 Motion for Order Entered: 09/06/2006 Terminated: 09/19/2006 Docket Text: NOTICE OF MOTION AND MOTION for Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel filed by Plaintiffs Jim and Carrie Brown. Motion set for hearing on 9/25/2006 at 01:30 PM before Judge John F. Walter. (gk, ) 15 Filed: 08/28/2006 Memorandum in Support of Motion Entered: 09/06/2006 Docket Text: MEMORANDUM of Points and Authorities in Support of Motion for Appointment as
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 62 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel [14] filed by Plaintiffs Jim and Carrie Brown. (gk, ) 16 Filed: Entered: 08/28/2006 Declaration (Motion related) 09/07/2006

Docket Text: DECLARATION of RAMZI ABADOU in support of Jim and Carrie Brown MOTION for Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel [14] filed by plaintiff Jim Brown. (jp) Filed: 08/24/2006 Summons Issued Entered: 08/29/2006 Docket Text: Issued 20-Day Summons re Amended Class Action Complaint [13]. (gk, ) 13 Filed: 08/24/2006 Amended Complaint Entered: 08/29/2006 Docket Text: AMENDED CLASS ACTION COMPLAINT against Defendants Brett C. Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, David S. Carlick, Andrew Sheehan, Christopher S. Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Thomas Weisel Partners Group, Inc., Thomas Weisel Partners LLC and Montgomery & Co., LLC; amending Complaint [1];,filed by Plaintiff Jim Brown. (gk, ) 11 Filed: 08/18/2006 In Chambers Order/Directive - no proceeding held Entered: 08/21/2006 Docket Text: MINUTES (IN CHAMBERS) COURT ORDER by Judge John F. Walter: Set Deadlines/Hearings: Scheduling Conference set for 10/23/2006 08:30 AM before Judge John F. Walter. Joint Rule 26(f) Report and ADR Pilot Program Questionnaire due by 10/13/2006. Plaintiff's counsel is directed to give notice of the scheduling conference to all parties that have appeared in this action, and is directed to give notice of the scheduling conference immediately to each party that makes an initial appearance in the action after this date. Court Reporter: None Present. (gk, ) 12 Filed: 08/16/2006 Stipulation Extending Time to Answer (30 days or less) Entered: 08/23/2006 Docket Text: FIRST STIPULATION Extending Time to Answer the complaint. David S Carlick answer due 9/18/2006; Andrew Sheehan answer due 9/18/2006; Vantagepoint Venture Partners answer due 9/18/2006. filed by plaintiff Jim Brown. (yc, ) 10 Filed: 08/07/2006 Order Entered: 08/09/2006 Docket Text: DENIED BY ORDER of Judge John F. Walter Amended Stipulation Regarding Defendants' Time to Respond to Complaint. DENIED - no showing of good cause.(gk, ) 9 Filed: 08/04/2006 Certificate/Notice of Interested Parties Entered: 08/07/2006 Docket Text: CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Brett C. Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, Christopher S. Lipp, Richard Rosenblatt, James Quandt and William Woodward, indicating that Intermix Media, Inc. and News Corporation have agreed to defend and indemnify above named defendants in this litigation. Intermix Media, Inc., is a wholly owned subsidiary of Fox Interactive Media, Inc., which is a wholly owned subsidiary of News Corporation. (gk, )
https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1 Page 63 of 65

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Filed: 07/25/2006 Order Entered: 07/27/2006 Docket Text: ORDER DENYING STIPULATION AND ORDER REGARDING DEFENDANT'S Time to Respond by Judge John F. Walter,(yl, ) Filed: 07/20/2006 Certificate/Notice of Interested Parties Entered: 07/21/2006 Docket Text: CERTIFICATION of Interested Parties filed by Defendants David S. Carlick, Andrew Sheehan and Vantagepoint Venture Partners. (gk, )

Filed & Order 07/03/2006 Entered: Docket Text: STANDING ORDER: READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN RESPECT FROM THE LOCAL RULES. Both the Court and counsel bear responsibility for the progress of litigation in Federal Court. To secure the just, speed, and inexpensive determination of every action, all counsel are ordered to familiarize themselves with the Federal Rules of Civil Procedures and the Local Rules of the Central District of California. (See document for further details) by Judge John F. Walter. (ir, ) Filed & 224 Transfer Pursuant to GO 08-05 DECLINED- (related case)(CV 34) 06/27/2006 Entered: Docket Text: ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 224 (Related Case) filed. Transfer of case declined by Judge George H. King, for the reasons set forth on this order. Related Case No. CV 03-3272 GHK (JTLx)(rn, ) Filed & Entered: 06/23/2006 Remark - prepared Order re GO 08-05 (related case) transfer

Docket Text: PREPARED ORDER RE TRANSFER Pursuant to General Order 224 (Related Case) by Clerk; related to CV 03-3272 GHK (JTLx). (rn, ) Filed: 06/14/2006 Summons Issued Entered: 06/21/2006 Docket Text: 20 Day Summons Issued re Complaint - (Discovery)[1] as to David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward. (rrey, ) Filed: 06/14/2006 Fax Number Entered: 06/21/2006 Docket Text: FAX number for Attorney Christy W Goodman, Molly Roff-Sheridan is 619-236-9240. (rrey, ) Filed: 06/14/2006 Complaint - (Discovery) Entered: 06/21/2006 Docket Text: COMPLAINT against defendants David S Carlick, Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward.(Filing fee $ 350) Jury Demanded. , filed by plaintiff Jim Brown.(rrey, ) Filed: 06/14/2006 Certificate/Notice of Interested Parties
Page 64 of 65

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

CM/ECF - California Central District-History/Documents Query

2/1/12 9:36 PM

Entered: 3

06/21/2006

Docket Text: CERTIFICATION AS TO Interested Parties filed by Plaintiff Jim Brown. (rrey, ) Filed: 06/14/2006 Notice to Parties of Court-Directed ADR Program (ADR-8) Entered: 06/21/2006 Docket Text: NOTICE TO PARTIES OF ADR PILOT PROGRAM filed.(rrey, ) Filed: Entered: 06/14/2006 Notice of Related Case(s) 06/23/2006

Docket Text: NOTICE of Related Case(s) filed by Plaintiff Jim Brown. Related Case(s): CV 03-5603 GHK (JTLx) (rn, )

PACER Service Center


Transaction Receipt
02/01/2012 21:35:34 PACER Login: Description: Billable Pages: so2854 History/Documents 30 Client Code: Search Criteria: Cost: 2:06-cv-03731GHK-SH 2.40

https://ecf.cacd.uscourts.gov/cgi-bin/HistDocQry.pl?617469405359247-L_576_0-1

Page 65 of 65

Vous aimerez peut-être aussi