You are on page 1of 128

Contact: Jim Anderson, pr1media@fastmail.

fm

MySpace Founder Confirms Ongoing Investigation in Wake of Resignation by The New York Times CEO That A Complaint Has Been Made To Both Board & SEC Regarding Potential Violations of Sarbanes Ox

MySpace Founder Confirms in Wake of Resignation by The New York Times CEO That A Complaint Has Been Made To Both Board & SEC Regarding Potential Violations of Sarbanes Oxley Statue 802 and Federal Racketeering Violations including Obstruction of Justice
NEW YORK, Dec. 19, 2011 MySpace Founder Brad Greenspan confirmed today in the wake of the resignation by The New York Times Company (NYSE: NYT) CEO Janet L. Robinson, 61, president and chief executive officer since 2004, announced Friday December 16, 2011, that a formal complaint and request for a full investigation was made in November to the Board of Directors and that the Securities & Exchange Commission (SEC) has confirmed to the MySpace Founder the agency has received specific evidence and begun an investigation into potential violations by the NYT CEO or other executives of Sarbanes Oxley Statue 802 and/or Federal Racketeering Violations including Obstruction of Justice. Mr. Greenspan is also the largest shareholder in Brown v. Brewer a current 6 year Class Action Federal Securities Fraud and Antitrust case against News Corp and Intermix related to the 2005 Acquisition of Myspace.com. The Class Action case 2:06-cv-03731 is ongoing in Federal Central District before the Honorable Judge George King. Most recently, Mr. Greenspan has filed for 25+ summary judgement counts on behalf of the Class of over 5000 public shareholders after winning an initial Summary Judgement ruling in June 2010. The MySpace Founder has also filed a Rule 701 Damage Valuation that establishes damages of over $32 billion dollars for Security Fraud and over $96 billion with antitrust claims including both a Clayton Act Section Eight Violation for Interlocking Directors and 2 Sherman Act Violation claims. Its incredibly important to have publicly traded media companies follow Federal

laws including Sarbanes-Oxley statues, said the MySpace Founder Equally important is an unfettered and uncorrupted free press in America that does not collude against Whistleblowers. I am hopeful and fully expect the Directors of the New York Times to work with the SEC to bring to light any corruption or improper arrangements with other media companies which may have existed under the former CEO Janet Robinson. The MySpace Founder initiated contact with both The New York Times Company Directors and SEC providing significant evidence of an unusual suppression of certain story topics including cutting off coverage of the Brown v. Brewer Federal Class Action case after the New York Times Newspaper reported out on the case in July 2010 after an article was written by Gretchen Morgenson titled Bidder Beware. The New York Times also refused to contact The MySpace Founder after being supplied evidence that Mr. Greenspan was a victim of Computer Hacking/Intrusion by News Corporation. The latest Brown v. Brewer Court docket can be seen here: http://www.scribd.com/doc/75578171/News-Corp-AntiTrustSecurities-FraudDocket-RPT-12-8-11-California-Central-District The Motion of Summary Judgement, Motion for 60(b) Fraud upon the Court, & Motion for Intervention can be viewed at below link: http://www.scribd.com/doc/74858285/December-5-2011-Motion-Approval-96Billion-Damage-Report-Consideration-on-60b4-Motion-Void The Rule 701 Damage Valuation Report can be viewed at below link: http://www.scribd.com/doc/74858285/December-5-2011-Motion-Approval-96Billion-Damage-Report-Consideration-on-60b4-Motion-Void About The New York Times Company The New York Times Company (NYSE: NYT), a leading media company with 2010 revenues of $2.4 billion, includes The New York Times, the International Herald Tribune, The Boston Globe, 15 other daily newspapers and more than 50 Web sites, including NYTimes.com, BostonGlobe.com, Boston.com and About.com. About Brad Greenspan
Withover15yearsofrelatedexperience,BradGreenspanisasuccessfulInternet entrepreneurandinvestor.HeistheFounderofMySpaceandheisregardedasone ofthepioneersofthesocialnetworkingsector.Bradsportfolioofstartupandearly stagecompanieshascoveredabroadrangeofsectorsincluding:BigFishGames

(gaming),BorbaCorporation(neutracuticals),FluidMusic(music),Draths(clean technology),BroadwebAsia,(Asianfocusedonlineentertainment),andLiveUniverse (onlineentertainment).

Case 2:06-cv-03731-GHK -SH Document 394 Filed 12/19/11 Page 1 of 1 Page ID #:13222 E-Filed UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA
CIVIL MINUTES - GENERAL Case No. Title CV 06-3731-GHK (SHx) Jim Brown v. Brett C. Brewer, et al. Date December 19, 2011

Presiding: The Honorable Beatrice Herrera Deputy Clerk Attorneys Present for Plaintiffs: None

GEORGE H. KING, U. S. DISTRICT JUDGE N/A Court Reporter / Recorder N/A Tape No.

Attorneys Present for Defendants: None

Proceedings:

(In Chambers) Order re: (1) Plaintiffs Revised Plan of Allocation; (2) Trafelet & Companys Proposal Re Plan of Allocation; (3) Plaintiffs Motion to Strike Trafelet & Companys Proposal Re Plan of Allocation or, in the Alternative, Response Thereto

On the Courts own motion, Plaintiff Jim Browns (Plaintiff) Revised Plan of Allocation, Trafelet & Companys Proposal Re Plan of Allocation, and Plaintiffs Motion to Strike Trafelet & Companys Proposal Re Plan of Allocation or, in the Alternative, Response Thereto 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 this Court were to approve any revised plan of allocation. Thereafter, we will issue such orders as may be appropriate. IT IS SO ORDERED.

-Initials of Deputy Clerk Bea

--

CV-90 (06/04)

CIVIL MINUTES - GENERAL

Page 1 of 1

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 1 of 77 Page ID #:13227

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 2 of 77 Page ID #:13228

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 3 of 77 Page ID #:13229

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 4 of 77 Page ID #:13230

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 5 of 77 Page ID #:13231

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 6 of 77 Page ID #:13232

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 7 of 77 Page ID #:13233

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 8 of 77 Page ID #:13234

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 9 of 77 Page ID #:13235

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 10 of 77 Page ID #:13236

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 11 of 77 Page ID #:13237

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 12 of 77 Page ID #:13238

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 13 of 77 Page ID #:13239

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 14 of 77 Page ID #:13240

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 15 of 77 Page ID #:13241

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 16 of 77 Page ID #:13242

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 17 of 77 Page ID #:13243

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 18 of 77 Page ID #:13244

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 19 of 77 Page ID #:13245

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 20 of 77 Page ID #:13246

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 21 of 77 Page ID #:13247

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 22 of 77 Page ID #:13248

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 23 of 77 Page ID #:13249

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 24 of 77 Page ID #:13250

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 25 of 77 Page ID #:13251

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 26 of 77 Page ID #:13252

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 27 of 77 Page ID #:13253

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 28 of 77 Page ID #:13254

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 29 of 77 Page ID #:13255

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 30 of 77 Page ID #:13256

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 31 of 77 Page ID #:13257

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 32 of 77 Page ID #:13258

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 33 of 77 Page ID #:13259

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 34 of 77 Page ID #:13260

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 35 of 77 Page ID #:13261

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 36 of 77 Page ID #:13262

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 37 of 77 Page ID #:13263

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 38 of 77 Page ID #:13264

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 39 of 77 Page ID #:13265

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 40 of 77 Page ID #:13266

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 41 of 77 Page ID #:13267

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 42 of 77 Page ID #:13268

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 43 of 77 Page ID #:13269

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 44 of 77 Page ID #:13270

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 45 of 77 Page ID #:13271

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 46 of 77 Page ID #:13272

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 47 of 77 Page ID #:13273

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 48 of 77 Page ID #:13274

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 49 of 77 Page ID #:13275

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 50 of 77 Page ID #:13276

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 51 of 77 Page ID #:13277

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 52 of 77 Page ID #:13278

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 53 of 77 Page ID #:13279

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 54 of 77 Page ID #:13280

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 55 of 77 Page ID #:13281

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 56 of 77 Page ID #:13282

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 57 of 77 Page ID #:13283

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 58 of 77 Page ID #:13284

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 59 of 77 Page ID #:13285

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 60 of 77 Page ID #:13286

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 61 of 77 Page ID #:13287

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 62 of 77 Page ID #:13288

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 63 of 77 Page ID #:13289

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 64 of 77 Page ID #:13290

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 65 of 77 Page ID #:13291

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 66 of 77 Page ID #:13292

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 67 of 77 Page ID #:13293

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 68 of 77 Page ID #:13294

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 69 of 77 Page ID #:13295

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 70 of 77 Page ID #:13296

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 71 of 77 Page ID #:13297

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 72 of 77 Page ID #:13298

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 73 of 77 Page ID #:13299

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 74 of 77 Page ID #:13300

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 75 of 77 Page ID #:13301

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 76 of 77 Page ID #:13302

Case 2:06-cv-03731-GHK -SH Document 397 Filed 12/21/11 Page 77 of 77 Page ID #:13303

CM/ECF - California Central District

12/22/11 4:18 AM

(SHx), DISCOVERY, LEADTR, MANADR, RELATED-G

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:06-cv-03731-GHK -SH
Jim Brown v. Brett C Brewer et al Assigned to: Judge George H. King Referred to: Magistrate Judge Stephen J. Hillman Lead case: 2:03-cv-05603-GHK-JTL Member case: (View Member Case) Cause: 28:1331 Fed. Question: Securities Violation Plaintiff Jim Brown individually and on behalf of all others similarly situated represented by Christy W Goodman Law Offices of Christy Goodman 3327 Dumas Street San Diego, CA 92106 619-793-8259 Fax: 619-758-0635 Email: c.w.goodman@sbcglobal.net LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J Robbins Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: e_file_sd@rgrdlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED David T Wissbroecker Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: dwissbroecker@rgrdlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Date Filed: 06/14/2006 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

Page 1 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Molly Roff-Sheridan Los Angeles City Attorney's Office General Counsel Div 200 N Main St, 1800 City Hall E Los Angeles, CA 90012-4110 213-485-6370 TERMINATED: 06/18/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ramzi Abadou Kessler Topaz Meltzer & Check LLP 580 California Street, Suite 1750 San Francisco, CA 94104 415-400-3000 Fax: 415-400-3001 Email: rabadou@ktmc.com LEAD ATTORNEY Randall J Baron Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: randyb@rgrdlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen J Oddo Robbins Umeda LLP 600 B Street Suite 1900 San Diego, CA 92101 619-525-3990 Fax: 615-525-3991 Email: soddo@robbinsumeda.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Ellen Anne Gusikoff Stewart Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Email: elleng@rgrdlaw.com ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 2 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Laurence M Rosen Rosen Law Firm PA 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: lrosen@rosenlegal.com Michael D Torpey Orrick Herrington and Sutcliffe The Orrick Building 405 Howard Street San Francisco, CA 94105-2669 415-773-5700 Fax: 415-773-5759 Email: mtorpey@orrick.com TERMINATED: 08/04/2008 ATTORNEY TO BE NOTICED Plaintiff Brad Greenspan TERMINATED: 10/19/2010 represented by Brad Greenspan 264 South La Cienega Suite 1216 Beverly Hills, CA 90211 310-345-1983 PRO SE Laurence M Rosen (See above for address) V. Movant Brad Greenspan represented by Brad Greenspan (See above for address) PRO SE

V. Movant John Friedmann represented by George A Shohet George A Shohet Law Offices 245 Main Street Suite 310` Venice, CA 90291-5216 310-452-3176
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 3 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Fax: 310-452-2270 Email: georgeshohet@gmail.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Patty Pierce represented by George A Shohet (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V. Defendant Brett C Brewer represented by Bety Javidzad Hogan Lovells US LLP 1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-785-4600 Fax: 310-785-4601 Email: bety.javidzad@hoganlovells.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty Hogan Lovells US LLP 1999 Avenue of the Stars Ste 1400 Los Angeles, CA 90067 310-785-4600 Email: elizabeth.moriarty@hoganlovells.com LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer Orrick Herrington and Sutcliffe Orrick Building 405 Howard Street San Francisco, CA 94105-2669 415-773-5700 Fax: 415-773-5759 Email: jkramer@orrick.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 4 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Jenner & Block LLP 633 W. 5th Street, Suite 3600 Los Angeles, CA 90071 213-239-5100 Fax: 213-239-5180 Email: jshepard@jenner.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer Latham & Watkins LLP 650 Town Center Drive 20th Floor Costa Mesa, CA 92626-1925 714-540-1235 Fax: 714-755-8290 Email: pamela.palmer@lw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto MALDEF 110 Broadway Street Suite 300 San Antonio, TX 78205 210-224-5476 Email: rebeccamcouto@gmail.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone Jenner & Block LLP 633 W. 5th Street, Suite 3600 Los Angeles, CA 90071 213-239-5100 Fax: 213-239-5180 Email: rstone@jenner.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster Orrick Herrington and Sutcliffe Orrick Building 405 Howard Street San Francisco, CA 94105 415-773-5700 Email: sknaster@orrick.com LEAD ATTORNEY ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 5 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Asheley G Dean Hogan Lovells US LLP 1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-785-4600 Fax: 310-785-4601 Email: asheley.dean@hoganlovells.com ATTORNEY TO BE NOTICED Defendant Daniel L Mosher represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 6 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED Defendant Lawrence Moreau represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 7 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

ATTORNEY TO BE NOTICED Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED Defendant Jeffrey Scott Edell represented by Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Bradley G Ward represented by Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
Page 8 of 47

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant David S Carlick represented by Erin Bansal Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105 415-773-5937 LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address)
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 9 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Teodora Manolova Orrick Herrington & Sutcliffe LLP 777 South Figueroa Street Suite 3200 Los Angeles, CA 94105 213-612-2020 Fax: 213-612-2499 Email: tmanolova@orrick.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Amy A Laughlin Orrick Herrington & Sutcliffe LLP 405 Howard Street San Francisco, CA 94105 415-773-5700 Fax: 415-773-5759 Email: alaughlin@orrick.com ATTORNEY TO BE NOTICED Defendant Andrew Sheehan represented by Erin Bansal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
Page 10 of 47

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Teodora Manolova (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amy A Laughlin (See above for address) ATTORNEY TO BE NOTICED Defendant Christopher S Lipp TERMINATED: 08/28/2009 represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 11 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Richard Rosenblatt represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address)
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 12 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED Defendant James Quandt represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 13 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED Defendant William Woodward represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 14 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED Defendant Vantagepoint Venture Partners TERMINATED: 06/10/2009 represented by Erin Bansal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 15 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Teodora Manolova (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Montgomery & Co LLC represented by Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 16 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Thomas Weisel Partners Group Inc represented by Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Thomas Weisel Partners LLC represented by Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 17 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED V. Consol Defendant VP Alpha Holdings IV LLC, TERMINATED: 06/10/2009 represented by James N Kramer Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105-2669 415-773-5700 Fax: 415-773-5759 Email: jkramer@orrick.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105 415-773-5700 Email: sknaster@orrick.com LEAD ATTORNEY ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 18 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Teodora Manolova (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Consol Defendant VP Alpha Holdings IV LLC, TERMINATED: 06/10/2009 represented by James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Teodora Manolova (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Consol Defendant Vantagepoint Venture Partners IV LP TERMINATED: 06/10/2009 represented by James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Teodora Manolova (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1 Page 19 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Consol Defendant Vantagepoint Venture Partners IV Principals Fund LP TERMINATED: 06/10/2009 represented by James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Teodora Manolova (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Objector Trafelet & Company, LLC represented by Eric M George Browne George Ross LLP 2121 Avenue of the Stars 24th Floor Los Angeles, CA 90067 310-274-7100 Fax: 310-275-5697 Email: egeorge@bgrfirm.com ATTORNEY TO BE NOTICED Michael A Bowse Browne George Ross LLP 2121 Avenue of the Stars Suite 2400 Los Angeles, CA 90067 310-274-7100 Fax: 310-275-5697 Email: mbowse@bgrfirm.com ATTORNEY TO BE NOTICED ThirdParty Defendant VantagePoint Venture represented by James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

Page 20 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Date Filed 12/21/2011 # Docket Text

397 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) (Entered: 12/21/2011) 396 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 email and fax number to jshepard@jenner.com; 213-239-5180. Filed by Defendant Brett Brewer (Shepard, Julie) (Entered: 12/20/2011) 395 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 email and fax number to rstone@jenner.com; 213-239-5180. Filed by Defendants Brett Brewer (Stone, Richard) (Entered: 12/20/2011) 394 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 George H. King. (ir) (Entered: 12/20/2011) 393 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
Page 21 of 47

12/20/2011

12/20/2011

12/19/2011

12/19/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

Judge George H. King. (ir) (Entered: 12/20/2011) 12/06/2011 11/29/2011 392 MOTION for Reconsideration filed by Brad Greenspan. (ir) (Entered: 12/08/2011) 391 MINUTE: (In Chambers) Order re: 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 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) (Entered: 11/30/2011) 390 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) (Entered: 11/28/2011) 377 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) (Entered: 11/21/2011) 376 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 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
Page 22 of 47

11/28/2011

11/21/2011

11/16/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 11/16/2011) 11/15/2011 383 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) (Entered: 11/21/2011) 375 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) (Entered: 11/14/2011) 374 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) (Entered: 11/07/2011) 373 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) (Entered: 11/07/2011) 372 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) (Entered: 11/07/2011) 371 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
Page 23 of 47

11/14/2011

11/07/2011

11/07/2011

11/07/2011

11/07/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 11/07/2011) 11/07/2011 370 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) (Entered: 11/07/2011) 369 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 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
Page 24 of 47

11/07/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

SUMMARY JUDGMENT OR SUMMARY ADJUDICATION)(Shepard, Julie) (Entered: 11/07/2011) 11/07/2011 368 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) (Entered: 11/07/2011) 367 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) (Entered: 10/31/2011) 359 DECLARATION re Memorandum of Points and Authorities in Support (non-motion) 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) (Entered: 10/28/2011) 358 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) (Entered: 10/28/2011) 389 DECLARATION of Brad Greenspan (Exhibits Numbers 7-13) filed by Movant Brad Greenspan. (ir) (Entered: 11/22/2011) 388 DECLARATION of Brad Greenspan (Exhibits Numbers 1-6) filed by Movant Brad Greenspan. (ir) (Entered: 11/22/2011) 387 RULE 701 DECLARATION of Lay Witness and Damages Valuation filed by Movant Brad Greenspan. (ir) (Entered: 11/22/2011) 386 DECLARATION of Brad Greenspan filed by Movant Brad Greenspan. (Attachments: # 1 Part 2, # 2 Part 3)(ir) (Entered: 11/22/2011) 385 MEMORANDUM of Points and Authorities in Support of Motion to Intervene 360 filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011) 384 MEMORANDUM of Points and Authories in support of motion for relief from judgment under FRCP 60(b) 378 filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011) 382 DECLARATION of lay opinion testimony damages due class under Rule 701 by
Page 25 of 47

10/31/2011

10/28/2011

10/28/2011

10/25/2011 10/25/2011 10/25/2011 10/25/2011 10/25/2011 10/25/2011

10/25/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

Brad D 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) (Entered: 11/21/2011) 10/25/2011 10/25/2011 381 STATEMENT of Uncontroverted Facts 378 filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011) 380 MEMORANDUM of Points and Authorities in Support of Motion for Summary Judgment or Adjudication 378 filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011) 379 MEMORANDUM of Points and Authorities in Support of Motion for Summary Judgment or Adjudication 378 filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011) 378 MOTION for Summary Judgment or Adjudication filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011) 366 PROOF OF SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm) (Entered: 10/28/2011) 365 PROOF OF SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm) (Entered: 10/28/2011) 364 PROOF OF PERSONAL SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm) (Entered: 10/28/2011) 363 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) (Entered: 10/28/2011) 362 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) (Entered: 10/28/2011) 361 MEMORANDUM OF POINTS AND AUTHORITIES In Support Of Motion To Intervene 360 filed by Movant Brad Greenspan. (bm) (Entered: 10/28/2011) 360 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) (Entered: 10/28/2011) 357 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
Page 26 of 47

10/25/2011

10/25/2011 10/25/2011 10/25/2011 10/25/2011 10/25/2011

10/25/2011

10/25/2011 10/25/2011

09/29/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

be appropriate IT IS SO ORDERED by Judge George H. King. (ir) (Entered: 09/29/2011) 09/29/2011 356 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) (Entered: 09/29/2011) 355 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) (Entered: 09/22/2011) 354 DECLARATION re Miscellaneous Document 353 Declaration of Lara McDermott Regarding Claims Processing filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) (Entered: 09/21/2011) 353 Joint Request for Status Conference filed by Plaintiff Jim Brown (Gusikoff Stewart, Ellen) (Entered: 09/21/2011) 352 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) (Entered: 09/16/2011) 351 NOTICE OF FILING TRANSCRIPT filed for proceedings May 16, 2011; 9:41 a.m. (Rickey, Mary R.) (Entered: 09/06/2011) 350 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.) (Entered: 08/03/2011) 349 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) (Entered: 06/10/2011) 348 BRIEF filed by Plaintiff Jim Brown. Joint Brief Regarding Trafelet's Oral Objection to the Proposed Settlement (Attachments: # 1 Exhibit A)(Baron, Randall) (Entered: 06/10/2011) 347 DECLARATION of Jeff Faber in Support of Trafelet & Co., LLC's Arguments on Joint Brief filed by Objector Trafelet & Company, LLC. (bm) (Entered: 06/10/2011)

09/22/2011

09/21/2011

09/21/2011 09/16/2011

09/06/2011 08/03/2011

06/10/2011

06/10/2011

06/09/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

Page 27 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

06/07/2011

346 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) (Entered: 06/08/2011) 345 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) (Entered: 06/06/2011) 344 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) (Entered: 05/27/2011) 343 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) (Entered: 05/25/2011) 342 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: 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) (Entered: 05/19/2011) 341 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) (Entered: 05/19/2011) 340 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
Page 28 of 47

06/06/2011

05/27/2011

05/25/2011

05/17/2011

05/17/2011

05/16/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 05/18/2011) 05/02/2011 339 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) (Entered: 05/02/2011) 338 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) (Entered: 05/02/2011) 337 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) (Entered: 03/21/2011) 336 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) (Entered: 03/21/2011) 335 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) (Entered: 03/21/2011) 334 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) (Entered: 03/21/2011) 333 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) (Entered: 03/21/2011) 332 SUPPLEMENT to MOTION for Settlement Approval of Final Approval of Class
Page 29 of 47

05/02/2011

03/21/2011

03/21/2011

03/21/2011

03/21/2011

03/21/2011

03/21/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 03/21/2011) 03/21/2011 331 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) (Entered: 03/21/2011) 330 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) (Entered: 03/21/2011) 329 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) (Entered: 03/21/2011) 328 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) (Entered: 02/17/2011) 327 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 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) (Entered: 02/17/2011) 326 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) (Entered: 02/07/2011) 325 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) (Entered: 02/07/2011)
Page 30 of 47

03/21/2011

03/21/2011

02/17/2011

02/17/2011

02/07/2011

02/07/2011

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

02/02/2011

323 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) (Entered: 02/02/2011) 324 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) (Entered: 02/03/2011) 322 NOTICE of Manual Filing filed by Defendant Brett C Brewer of Confidential Supplemental Agreement. (Shepard, Julie) (Entered: 01/31/2011) 321 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) (Entered: 12/29/2010) 320 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) (Entered: 12/28/2010) 319 MEMORANDUM in Support of MOTION for Settlement Approval of Preliminary Approval of Settlement 318 filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) (Entered: 12/27/2010) 318 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) (Entered: 12/27/2010) 317 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) (Entered: 12/23/2010) 316 JOINT REPORT of REGARDING SETTLEMENT filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William Woodward. (Moriarty, Elizabeth) (Entered: 10/27/2010) 315 MINUTE: (In Chambers) Order re: Defendants Motion to Dismiss Brad Greenspan
Page 31 of 47

01/31/2011

01/31/2011 12/29/2010

12/28/2010

12/27/2010

12/27/2010

12/23/2010

10/27/2010

10/19/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

300 302 is hereby GRANTED, and Plaintiff Greenspan is DISMISSED from this action IT IS SO ORDERED by Judge George H. King. (ir) (Entered: 10/19/2010) 10/12/2010 314 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) (Entered: 10/13/2010) 313 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Non-Opposition to Motion 312 . The following error(s) was found: Incorrect event selected. The correct event is: Responses/Replies/Other Motion Related DocumentsNon-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) (Entered: 10/05/2010) 312 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) (Entered: 10/04/2010) 311 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 (G-06) 308 . The docket shall reflect the title of the document in the text. (ir) (Entered: 09/24/2010) 310 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) (Entered: 09/21/2010) 309 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) (Entered: 09/21/2010) 308 NOTICE OF CHANGE OF ATTORNEY INFORMATION: Adding Amy A Laughlin of Orrick, Herrington & Sutcliffe LLP added.(Laughlin, Amy) Modified on
Page 32 of 47

10/05/2010

10/04/2010

09/24/2010

09/21/2010

09/20/2010

09/20/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

9/24/2010 (ir). (Entered: 09/20/2010) 09/16/2010 09/10/2010 09/10/2010 09/09/2010 307 REQUEST FOR CONTINUANCE filed by plaintiff Brad Greenspan. (bm) (Entered: 09/20/2010) 306 REQUEST FOR CONTINUANCE filed by plaintiff Brad Greenspan. (bm) (Entered: 09/14/2010) 305 NOTICE of Appearance filed by plaintiff Brad Greenspan. (bm) (Entered: 09/14/2010) 304 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) (Entered: 09/09/2010) 303 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) (Entered: 09/03/2010) 302 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
Page 33 of 47

09/03/2010

08/10/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

hearing on 10/4/2010 at 09:30 AM before Judge George H. King. (Knaster, Stephen) (Entered: 08/10/2010) 08/10/2010 301 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) (Entered: 08/10/2010) 300 NOTICE OF MOTION AND MOTION to Dismiss Putative Plaintiff Brad Greenspan 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) (Entered: 08/10/2010) 299 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) (Entered: 08/06/2010) 298 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) (Entered: 08/04/2010) 297 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) (Entered: 08/04/2010) 296 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) (Entered: 08/02/2010) 295 Joint Report Regarding Briefing Schedule filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, William
Page 34 of 47

08/10/2010

08/06/2010

08/04/2010

08/04/2010

08/02/2010

08/02/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

Woodward. (Attachments: # 1 Proposed Order On Joint Report Regarding Briefing Schedule)(Javidzad, Bety) Modified on 8/6/2010 (bm). (Entered: 08/02/2010) 07/21/2010 294 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) (Entered: 07/21/2010) 293 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) (Entered: 07/16/2010) 292 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) (Entered: 07/16/2010) 291 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) (Entered: 07/08/2010) 290 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) (Entered: 07/08/2010) 289 NOTICE OF LODGING filed Proposed Order re Stipulation to Waive 285 (Attachments: # 1 Corrected [Proposed] Order)(Rosen, Laurence) (Entered: 07/08/2010) 288 NOTICE OF ERRATA filed by Plaintiff Brad Greenspan. correcting Stipulation to Waive 285 (Rosen, Laurence) (Entered: 07/08/2010) 287 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) (Entered: 07/07/2010) 286 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). (Entered: 07/06/2010) 285 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) (Entered: 07/06/2010)

07/16/2010

07/16/2010

07/08/2010

07/08/2010

07/08/2010

07/08/2010 07/07/2010

07/06/2010

07/06/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

Page 35 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

06/23/2010

284 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) (Entered: 06/23/2010) 283 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) (Entered: 06/23/2010) 282 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) (Entered: 06/18/2010) 281 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 court directs you to do so. (bm) (Entered: 06/18/2010) 280 Third Party NOTICE of Appearance filed by attorney Laurence M Rosen on behalf of Plaintiff Jim Brown (Rosen, Laurence) (Entered: 06/18/2010) 279 NOTICE Notice of Change of Firm Affiliation and Withdrawal of Attorney filed by Plaintiff Jim Brown. (Goodman, Christy) (Entered: 06/17/2010) 278 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) (Entered: 06/17/2010) 277 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King: Rejecting Notice of Appearance filed by proposed plaintiff Brad Greenspan. (bm) (Entered: 06/14/2010) 276 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 richard.stone@hoganlovells.com. Filed by defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, William Woodward (Stone, Richard) (Entered: 05/04/2010)
Page 36 of 47

06/22/2010

06/18/2010

06/18/2010

06/18/2010 06/17/2010 06/17/2010

06/14/2010

05/04/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

05/04/2010

275 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) (Entered: 05/04/2010) 274 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) (Entered: 05/04/2010) 273 NOTICE of Firm Name Change filed by Plaintiff Jim Brown. (Baron, Randall) (Entered: 03/25/2010) 272 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 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) (Entered: 02/18/2010) 271 RESPONSE filed by Plaintiff Jim Brown Plaintiff's Response to Defendants' Notice of Recent Authority (Baron, Randall) (Entered: 02/11/2010) 270 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) (Entered: 02/08/2010) 269 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) (Entered: 02/03/2010) 268 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) (Entered: 02/03/2010) 267 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) (Entered: 02/01/2010) 266 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
Page 37 of 47

05/04/2010

03/25/2010 02/18/2010

02/11/2010 02/08/2010

02/03/2010

02/03/2010

02/01/2010

02/01/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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' Opposition to Plaintiff's Motion to Strike Defendants' Summary Judgment Motion)(Javidzad, Bety) (Entered: 02/01/2010) 01/20/2010 265 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) (Entered: 01/20/2010) 264 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) (Entered: 01/15/2010) 263 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) (Entered: 01/15/2010) 262 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) (Entered: 01/15/2010) 261 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) (Entered: 01/11/2010) 260 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) (Entered: 01/11/2010) 259 NOTICE of Appearance filed by attorney George A Shohet on behalf of Movants John Friedmann, Patty Pierce (mg) (Entered: 01/06/2010)

01/15/2010

01/15/2010

01/15/2010

01/11/2010

01/11/2010

01/04/2010

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

Page 38 of 47

CM/ECF - California Central District

12/22/11 4:18 AM

01/04/2010

258 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) (Entered: 01/04/2010) 257 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) (Entered: 01/04/2010) 256 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) (Entered: 01/04/2010) 255 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) (Entered: 12/28/2009) 254 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) (Entered: 12/23/2009) 253 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) (Entered: 12/23/2009) 252 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) (Entered: 12/22/2009) 251 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) (Entered: 12/22/2009)
Page 39 of 47

01/04/2010

01/04/2010

12/28/2009

12/23/2009

12/23/2009

12/22/2009

12/22/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

12/22/2009

250 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). (Entered: 12/22/2009) 249 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) (Entered: 12/14/2009) 248 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 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) (Entered: 12/09/2009) 245 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) (Entered: 11/30/2009) 244 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) (Entered: 11/30/2009) 247 JOINT EVIDENTIARY APPENDIX VOLUME 8 OF 9 (Pages 1962 - 2205) filed by Defendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,
Page 40 of 47

12/14/2009

12/09/2009

11/30/2009

11/30/2009

11/17/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 12/03/2009) 11/17/2009 246 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) (Entered: 12/03/2009) 243 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) (Entered: 11/25/2009) 242 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) (Entered: 11/25/2009) 241 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) (Entered: 11/25/2009) 240 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) (Entered: 11/24/2009) 239 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) (Entered: 11/23/2009) 238 JOINT BRIEF RE PARTIES' CROSS MOTIONS FOR SUMMARY JUDGMENT (Attachments: # 1 Joint Brief Part 2, # 2 Joint Brief Part 3)(bm) (Entered: 11/23/2009) 237 SEALED DOCUMENT- Joint Evidentiary Appendix Volume 9 of 9. (Attachments: Part 2, Part 3, Part 4, Part 5)(mat) (Entered: 11/23/2009) 236 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
Page 41 of 47

11/17/2009

11/17/2009

11/17/2009

11/17/2009

11/17/2009

11/17/2009

11/17/2009 11/17/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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 cross-motion for summary judgment and the joint statement of uncontroverted facts will also be filed in the public record. (bm) (Entered: 11/20/2009) 11/13/2009 235 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) (Entered: 11/16/2009) 234 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) (Entered: 11/13/2009) 233 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) (Entered: 11/12/2009) 232 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) (Entered: 11/09/2009) 231 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) (Entered: 11/06/2009) 230 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,
Page 42 of 47

11/13/2009

11/12/2009

11/09/2009

11/06/2009

10/30/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 10/30/2009) 10/28/2009 229 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) (Entered: 10/29/2009) 228 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) (Entered: 10/20/2009) 227 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) (Entered: 10/19/2009) 226 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) (Entered: 10/19/2009) 225 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) (Entered: 10/19/2009) 224 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) (Entered: 10/19/2009) 223 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) (Entered: 10/19/2009) 222 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William
Page 43 of 47

10/20/2009

10/19/2009

10/19/2009

10/19/2009

10/19/2009

10/19/2009

10/19/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

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) (Entered: 10/19/2009) 10/19/2009 221 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) (Entered: 10/19/2009) 220 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) (Entered: 10/19/2009) 219 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) (Entered: 10/19/2009) 218 NOTICE OF MOTION AND MOTION for Summary Adjudication filed by plaintiff Jim Brown. (Attachments: # 1 Proposed Order)(Baron, Randall) (Entered: 10/19/2009) 217 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) (Entered: 10/19/2009) 216 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) (Entered: 10/19/2009) 215 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) (Entered: 10/19/2009) 214 MEMORANDUM in Support of MOTION for Summary Judgment 213 (JOINT) (PUBLIC REDACTED VERSION) filed by Defendants Richard Rosenblatt, James
Page 44 of 47

10/19/2009

10/19/2009

10/19/2009

10/19/2009

10/19/2009

10/19/2009

10/19/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Shepard, Julie) (Entered: 10/19/2009) 10/19/2009 213 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) (Entered: 10/19/2009) 212 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) (Entered: 10/19/2009) 211 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) (Entered: 10/19/2009) 210 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 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) (Entered: 09/08/2009) 209 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) (Entered: 09/04/2009) 208 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) (Entered: 09/03/2009) 207 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) (Entered:
Page 45 of 47

10/19/2009

10/19/2009

09/04/2009

09/03/2009

09/03/2009

09/03/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

09/03/2009) 09/02/2009 206 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) (Entered: 09/02/2009) 205 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) (Entered: 08/28/2009) 204 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) (Entered: 08/25/2009) 203 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) (Entered: 08/05/2009) 202 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) (Entered: 08/03/2009) 201 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) (Entered: 07/29/2009) 200 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 postPage 46 of 47

08/28/2009

08/25/2009

08/05/2009

08/03/2009

07/28/2009

07/20/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

CM/ECF - California Central District

12/22/11 4:18 AM

judgment matters that may be referred. Case number will now read CV06-03731 GHK (SHx). (at) (Entered: 07/20/2009) 07/16/2009 199 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) (Entered: 07/17/2009) 198 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) (Entered: 07/15/2009)

07/15/2009

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?419139520913017-L_452_0-1

Page 47 of 47

You might also like