UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF...

55
US District Court Civil Docket as of 8/10/2011 Retrieved from the court on August 12, 2011 UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:10-cv-00922-DSF -AJW IN RE TOYOTA MOTOR CORPORATION SECURITIES LITIGATION Assigned to: Judge Dale S. Fischer Referred to: Magistrate Judge Andrew J. Wistrich Member case: (View Member Case) Related Cases: 2:10-cv-01429-DSF-AJW 2:10-cv-01911-DSF-AJW 2:10-cv-01452-DSF-AJW 2:10-cv-02196-DSF -AJW 2:10-cv-06871-DSF -AJW 2:10-cv-02253-DSF-AJW 2:10-cv-02578-DSF-AJW Cause: 15:78m(a) Securities Exchange Act Date Filed: 02/08/2010 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Harry Stackhouse Individually and on Behalf of All Others Similarly Situated represented by Catherine J Kowalewski Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] 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: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David C Walton Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900

Transcript of UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF...

Page 1: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

US District Court Civil Docket as of 8/10/2011 Retrieved from the court on August 12, 2011

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF

CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:10-cv-00922-DSF -AJW

IN RE TOYOTA MOTOR CORPORATION SECURITIES LITIGATION Assigned to: Judge Dale S. Fischer Referred to: Magistrate Judge Andrew J. Wistrich Member case: (View Member Case) Related Cases: 2:10-cv-01429-DSF-AJW

2:10-cv-01911-DSF-AJW

2:10-cv-01452-DSF-AJW

2:10-cv-02196-DSF -AJW

2:10-cv-06871-DSF -AJW

2:10-cv-02253-DSF-AJW

2:10-cv-02578-DSF-AJW

Cause: 15:78m(a) Securities Exchange Act

Date Filed: 02/08/2010 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Harry Stackhouse Individually and on Behalf of All Others Similarly Situated

represented by Catherine J Kowalewski Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] 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: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David C Walton Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900

Page 2: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Deborah R Gross Bernard M Gross Law Offices Wannamaker Building 100 Penn Square East Suite 450 Philadelphia, PA 19107 215-561-3600 Fax: 215-561-3000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Shawn A Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James M Hughes Motley Rice LLC 28 Bridgeside Boulevard Mount Pleasant, SC 29464 843-216-9000 Fax: 843-216-9440 Email: [email protected] TERMINATED: 08/30/2010 PRO HAC VICE ATTORNEY TO BE NOTICED Michael Marc Goldberg Glancy Binkow & Goldberg LLP 1801 Avenue of the Stars Suite 311 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160

Page 3: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Maryland State Retirement and Pension Systems formerly known as Institutional Investor Group

represented by Benjamin Galdston Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Blair A Nicholas Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David R Kaplan Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David R Stickney Bernstein Litowitz Berger and Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130-3582 858-793-0070 Fax: 858-793-0323 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth P Lin Bernstein Litowitz Berger &

Page 4: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130-3582 858-793-0070 LEAD ATTORNEY ATTORNEY TO BE NOTICED Takeo A Kellar Abraham, Fruchter & Twersky, LLP 12526 High Bluff Drive Suite 300 San Diego, CA 92130 858-792-3448 Fax: 858-792-3449 TERMINATED: 08/08/2011 LEAD ATTORNEY ATTORNEY TO BE NOTICED Dirk L Vincent Fairbank & Vincent 444 South Flower Street Suite 3860 Los Angeles, CA 90071 213-891-9010 Fax: 213-891-9011 Email: [email protected] ATTORNEY TO BE NOTICED Gerald H Silk Bernstein Litowitz Berger & Grossmann 1285 Avenue of the Americas New York, NY 10019 212-554-1400 Fax: 212-554-1444 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jay W Eisenhofer Grant & Eisenhofer PA 485 Lexington Avenue 29th Floor New York, NY 10017 646-722-8515 Fax: 646-722-8501 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Page 5: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

John J Kuchno Maryland Office of Attorney General 200 St Paul Place 20th Floor Baltimore, MD 21202 410-576-6441 Fax: 410-576-6955 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Joseph William Goodman Bernstein Litowitz Berger & Grossmann LLP 12481 High Bluff Drive Suite 300 San Diego, CA 92130 858-793-0070 Fax: 858-793-0323 Email: [email protected] ATTORNEY TO BE NOTICED Megan D McIntyre Grant & Eisenhofer 1201 North Market Street 21st Floor Wilmington, DE 19801 302-622-7020 Fax: 302-622-7100 Email: [email protected] TERMINATED: 02/01/2011 PRO HAC VICE ATTORNEY TO BE NOTICED Michael Benzo Norman Fairbank & Vincent 444 South Flower Street Suite 3860 Los Angeles, CA 90071 213-891-9010 Fax: 213-891-9011 Email: [email protected] ATTORNEY TO BE NOTICED Robert Harold Fairbank Fairbank & Vincent 444 South Flower Street Suite 3860 Los Angeles, CA 90071 213-891-9010

Page 6: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Fax: 310-891-9011 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Robert M. Moss represented by Benjamin Galdston

(See above for address) ATTORNEY TO BE NOTICED Blair A Nicholas (See above for address) ATTORNEY TO BE NOTICED David R Kaplan (See above for address) ATTORNEY TO BE NOTICED David R Stickney (See above for address) ATTORNEY TO BE NOTICED Elizabeth P Lin (See above for address) ATTORNEY TO BE NOTICED Gerald H Silk (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Takeo A Kellar (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Fresno County Employees' Retirement Association

represented by Benjamin Galdston (See above for address) ATTORNEY TO BE NOTICED Blair A Nicholas (See above for address) ATTORNEY TO BE NOTICED David R Kaplan (See above for address) ATTORNEY TO BE NOTICED David R Stickney (See above for address) ATTORNEY TO BE NOTICED

Page 7: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Elizabeth P Lin (See above for address) ATTORNEY TO BE NOTICED Gerald H Silk (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Takeo A Kellar (See above for address) ATTORNEY TO BE NOTICED

V.

Movant William P. Condon Lead Plaintiff Movant

represented by William James Doyle , II Doyle Lowther LLP 1801 Century Park East 24th Floor Los Angeles, CA 90067 213-867-1777 Fax: 619-573-1701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joe Kendall Kendall Law Group LLP 3232 McKinney Avenue Suite 700 Dallas, TX 75204 214-744-3000 Fax: 214-744-3015 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED John A Lowther , IV Doyle Lowther LLP 9466 Black Mountain Road Suite 210 San Diego, CA 92126 619-573-1700 Fax: 619-573-1701 Email: [email protected] ATTORNEY TO BE NOTICED Thomas D Mauriello Mauriello Law Firm APC 1181 Puerta Del Sol Suite 120

Page 8: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

San Clemente, CA 92673 949-542-3555 Fax: 949-606-9690 Email: [email protected] ATTORNEY TO BE NOTICED

Movant Judith W. Weinstein Lead Plaintiff Movant

represented by William James Doyle , II (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Joe Kendall (See above for address) TERMINATED: 05/18/2010 PRO HAC VICE ATTORNEY TO BE NOTICED John A Lowther , IV (See above for address) ATTORNEY TO BE NOTICED Thomas D Mauriello (See above for address) ATTORNEY TO BE NOTICED

Movant Harel Pia Mutual Fund represented by Avi N Wagner

The Wagner Firm 1801 Avenue of the Stars Suite 307 Los Angeles, CA 90067 310-491-7949 Fax: 310-491-7949 Email: [email protected] ATTORNEY TO BE NOTICED Jeremy A Lieberman Pomerantz Haudek Block Grossman & Gross LLP 100 Park Avenue 26th Floor New York, NY 10017 212-661-1100 Fax: 212-661-8665 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant Commonwealth of Massachusetts Pension Reserves

represented by Joseph J Tabacco , Jr Berman DeValerio

Page 9: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Investment Management Board One California Street, Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Glen DeValerio Berman DeValerio One Liberty Square 8th Floor Boston, MA 02109 617-542-8300 Fax: 617-542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey C Block Berman DeValerio Pease Tabacco Burt & Pucillo One Liberty Square 8th Floor Boston, MA 02109 617-542-8300 Fax: 617-542-1194 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Matthew D Pearson Berman DeValerio One California Street, Suite 900 San Franicsco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED Nabil L Abu-Assal Cypress LLP 11111 Santa Monica Boulevard Suite 500 Los Angeles, CA 90025 424-901-0123 Fax: 424-750-5100 Email: [email protected] TERMINATED: 05/12/2011

Page 10: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

ATTORNEY TO BE NOTICED Nicole Lavallee Berman DeValerio One California Street Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED Robert J Muller Cypress LLP 11111 Santa Monica Boulevard Suite 500 Los Angeles, CA 90025 424-901-0123 Fax: 424-750-5100 Email: [email protected] TERMINATED: 05/12/2011 ATTORNEY TO BE NOTICED

Movant Central States, Southeast and Southwest Areas Pension Fund

represented by Brian Oliver O'Mara Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Movant Kathryn A. Squires represented by Charles Michael Plavi , II

Finkelstein & Krinsk LLP 501 West Broadway Suite 1250 San Diego, CA 92101-3593

Page 11: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

626-238-1333 Fax: 619-238-5425 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey R Krinsk Finkelstein & Krinsk LLP 501 West Broadway Suite 1250 San Diego, CA 92101-3593 619-238-1333 Fax: 619-238-5425 Email: [email protected] ATTORNEY TO BE NOTICED Mark L Knutson Finkelstein & Krinsk LLP 501 West Broadway Suite 1250 San Diego, CA 92101-3593 619-238-1333 Fax: 619 238 5425 Email: [email protected] ATTORNEY TO BE NOTICED

Movant Global Institutional Investor Group

represented by Michael Marc Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alan I Ellman Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Blair A Nicholas (See above for address) ATTORNEY TO BE NOTICED Christopher J Keller Labaton Sucharow LLP 140 Broadway Avenue New York, NY 10005 212-907-0853 Fax: 212-818-0477 Email: [email protected]

Page 12: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

PRO HAC VICE ATTORNEY TO BE NOTICED Dirk L Vincent (See above for address) ATTORNEY TO BE NOTICED Gerald H Silk (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED James M Hughes (See above for address) TERMINATED: 08/30/2010 PRO HAC VICE ATTORNEY TO BE NOTICED Martis Ann Alex Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0870 Fax: 212-818-0477 Email: [email protected] ATTORNEY TO BE NOTICED Michael Benzo Norman (See above for address) ATTORNEY TO BE NOTICED Robert Harold Fairbank (See above for address) ATTORNEY TO BE NOTICED Stefanie J Sundel Labaton Sucharow LLP 140 Broadway 34th Floor New York, NY 10005 212-907-0848 Fax: 212-883-7048 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Thomas A Dubbs Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477

Page 13: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System

represented by Brian Oliver O'Mara (See above for address) ATTORNEY TO BE NOTICED Michael J Dowd (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant Toyota Motor Corporation and certain of its officers, directors, and affiliates

represented by Emily V Griffen Shearman & Sterling LLP 4 Embarcadero Center Suite 3800 San Francisco, CA 94111 415-616-1100 Fax: 415-616-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins Shearman & Sterling LLP 4 Embarcadero Center Suite 3800 San Francisco, CA 94111 415-616-1100 Fax: 415-616-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans Gibson Dunn & Crutcher 333 S Grand Ave, 51st Fl Los Angeles, CA 90071-3197 213-229-7734 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey S Facter Shearman & Sterling LLP 4 Embarcadero Center Suite 3800 San Francisco, CA 94111

Page 14: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

415-616-1100 Fax: 415-616-1199 Email: [email protected] ATTORNEY TO BE NOTICED Kay E Kochenderfer Gibson Dunn & Crutcher LLP 333 S Grand Avenue Los Angeles, CA 90071-3197 213-229-7000 Fax: 213-229-7520 Email: [email protected] ATTORNEY TO BE NOTICED Sean T Strauss Shearman & Sterling LLP 525 Market Street Suite 1500 San Francisco, CA 94105 415-616-1207 Fax: 415-616-1307 Email: [email protected] TERMINATED: 04/19/2011 Stuart J Baskin Shearman & Sterling LLP 599 Lexington Avenue New York, NY 10022 212-848-4974 Fax: 646-848-4974 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Toyota Motor Sales USA Inc represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter

Page 15: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

(See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Toyota Motor North America Inc

represented by Emily V Griffen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Akio Toyoda represented by Emily V Griffen

(See above for address)

Page 16: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Fujio Cho represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer

Page 17: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

(See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Robert S Carter represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Irving A Miller represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins

Page 18: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Yoshimi Inaba represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Stuart J Baskin (See above for address) PRO HAC VICE

Page 19: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

ATTORNEY TO BE NOTICED

Defendant James E Lentz, III represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address) ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Robert C Daly represented by Emily V Griffen

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick D Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Gareth Thomas Evans (See above for address) ATTORNEY TO BE NOTICED Jeffrey S Facter (See above for address)

Page 20: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

ATTORNEY TO BE NOTICED Kay E Kochenderfer (See above for address) ATTORNEY TO BE NOTICED Sean T Strauss (See above for address) TERMINATED: 04/19/2011 Stuart J Baskin (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

02/08/2010 1 CLASS ACTION COMPLAINT against defendants Fujio Cho, Robert S Carter, Irving A Miller, Yoshimi Inaba, James E Lentz, III, Robert C Daly, Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda; (Filing fee $ 350 PAID); Jury Demanded; filed by plaintiff Harry Stackhouse.(esa) (ds). (Entered: 02/09/2010)

02/08/2010 21 DAY Summons Issued re Complaint - (Discovery) 1 as to defendants Fujio Cho, Robert S Carter, Irving A Miller, Yoshimi Inaba, James E Lentz, III, Robert C Daly, Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda. (esa) (Entered: 02/09/2010)

02/08/2010 2 CERTIFICATION AS TO INTERESTED PARTIES filed by plaintiff Harry Stackhouse. (esa) (ds). (Entered: 02/09/2010)

02/08/2010 4 STANDING ORDER for Cases Assigned to Judge Dale S Fischer: Read this Order Carefully. It controls this case and differs in some respect from the Local Rules; Counsel for Plaintiff shall immediately serve this Order on all parties, including any new parties to the action; If this case came to the Court by Noticed Removal, Defendant shall serve this Order on all other parties (See document for further details) by Judge Dale S. Fischer (shb) (Entered: 02/09/2010)

02/09/2010 3 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to attorney Deborah R Gross for Plaintiff Harry Stackhouse. Your Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $185.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U. S. Department of Justice are required to file a Pro Hac Vice application; no filing fee is required. (esa) (Entered: 02/09/2010)

Page 21: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

02/23/2010 5 APPLICATION for attorney Deborah R. Gross to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order)(Walton, David) (Entered: 02/23/2010)

02/24/2010 6 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Toyota Motor North America Inc served on 2/10/2010, answer due 3/3/2010. Service of the Summons and Complaint were executed upon Margaret Wilson, Person Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 7 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Toyota Motor Sales USA Inc served on 2/10/2010, answer due 3/3/2010. Service of the Summons and Complaint were executed upon Margaret Wilson, Person Authorized to Accept Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 8 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Robert C Daly served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Emily Daly, Wife/Co-Occupant in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 9 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Irving A Miller served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Irving A. Miller in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 10 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Robert S Carter served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Karolina Malindez, Co-Occupant in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/24/2010 11 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant James E Lentz, III served on 2/11/2010, answer due 3/4/2010. Service of the Summons and Complaint were executed upon Barbara Lentz, Wife/Co-Occupant in compliance with Federal Rules of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

Page 22: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

02/24/2010 12 PROOF OF SERVICE Executed by Plaintiff Harry Stackhouse, upon Defendant Yoshimi Inaba served on 2/16/2010, answer due 3/9/2010. Service of the Summons and Complaint were executed upon Tawny McDonald, Co-Worker in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Walton, David) (Entered: 02/24/2010)

02/25/2010 13 ORDER by Judge Dale S. Fischer: granting 5 Application to Appear Pro Hac Vice by Attorney Deborah R. Gross on behalf of Plaintiff, Harry Stackhouse, designating David C. Walton as local counsel. (shb) (Entered: 02/26/2010)

03/02/2010 14 WAIVER OF SERVICE Returned Executed filed by Plaintiff Harry Stackhouse. upon Toyota Motor Corporation waiver sent by Plaintiff on 2/22/2010, answer due 5/23/2010. Waiver of Service signed by Emily V. Griffen. (Kowalewski, Catherine) (Entered: 03/02/2010)

03/02/2010 15 WAIVER OF SERVICE Returned Executed filed by Plaintiff Harry Stackhouse. upon Akio Toyoda waiver sent by Plaintiff on 2/22/2010, answer due 5/23/2010. Waiver of Service signed by Emily V. Griffen. (Kowalewski, Catherine) (Entered: 03/02/2010)

03/02/2010 16 STIPULATION for Extension of Time to File Response filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order)(Kowalewski, Catherine) (Entered: 03/02/2010)

03/04/2010 17 ORDER by Judge Dale S. Fischer,GRANTING Stipulation for Extension of Time to File Response to Complaint 16 (shb) (Entered: 03/04/2010)

03/19/2010 18 WAIVER OF SERVICE Returned Executed filed by Plaintiff Harry Stackhouse. upon Fujio Cho waiver sent by Plaintiff on 3/12/2010, answer due 6/10/2010. Waiver of Service signed by Emily V. Griffen. (Kowalewski, Catherine) (Entered: 03/19/2010)

03/23/2010 19 NOTICE of Firm Name Change filed by Plaintiff Harry Stackhouse. (O'Mara, Brian) (Entered: 03/23/2010)

03/23/2010 20 NOTICE OF MOTION AND MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER filed by Plaintiff Harry Stackhouse. Motion set for hearing on 4/26/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Williams, Shawn) (Entered: 03/23/2010)

03/23/2010 21 MEMORANDUM in Support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Plaintiff Harry Stackhouse. (Williams, Shawn) (Entered: 03/23/2010)

Page 23: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

03/23/2010 22 DECLARATION of Christopher M. Wood in support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R-1, # 20 Exhibit R-2, # 21 Exhibit S, # 22 Exhibit T, # 23 Exhibit U, # 24 Exhibit V, # 25 Exhibit W)(Wood, Christopher) (Entered: 03/23/2010)

03/23/2010 24 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 19 . 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: 03/25/2010)

03/24/2010 23 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 19 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Change of Attorney Information. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 03/25/2010)

03/26/2010 25 PROOF OF SERVICE filed by Plaintiff Harry Stackhouse, re Memorandum in Support of Motion, 21 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 22 , MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 served on 03/24/2010. (Wood, Christopher) (Entered: 03/26/2010)

04/05/2010 26 DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER re: MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 27 DEFENDANTS' OBJECTIONS TO EVIDENCE SUBMITTED

Page 24: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

BY PLAINTIFF IN SUPPORT OF PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER re: MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 28 DECLARATION of DAVID L. SCHRADER IN OPPOSITION TO MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 29 DECLARATION of WEBSTER BURNS IN OPPOSITION TO MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 30 DEFENDANTS' NOTICE of Interested Parties filed by DEFENDANTS Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 31 REQUEST for Order for DENYING PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER filed by DEFENDANTS Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Request set for hearing on 4/26/2010 at 01:30 PM before Judge Dale S. Fischer. (Facter, Jeffrey) (Entered: 04/05/2010)

04/05/2010 32 DECLARATION of EMILY V. GRIFFEN IN OPPOSITION TO MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3

Page 25: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Griffen, Emily) (Entered: 04/05/2010)

04/06/2010 33 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) 26 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Notice of Lodging & attach order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 04/07/2010)

04/09/2010 34 NOTICE OF MOTION AND First MOTION to Consolidate Cases, as to 10-cv-1452, filed by Proposed Lead Plaintiff Kathryn A. Squires. (Attachments: # 1 Memorandum in support of motion of Kathryn Squires for consolidation of actions, appointment of lead plaintiff and lead counsel, # 2 Declaration in support of motion of Kathryn Squires for consolidation of actions, appointment of lead plaintiff and lead counsel, # 3 Proposed Order in support of motion of Kathryn Squires for consolidation of actions, appointment of lead plaintiff and lead counsel)(Krinsk, Jeffrey) (Entered: 04/09/2010)

04/09/2010 35 NOTICE OF MOTION AND First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, filed by Lead Plaintiff Movants William P. Condon, Judith W. Weinstein. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Memorandum in Support of Lead Plaintiff Movants Condon's and Weinstein's Motion For Appointment as Lead Plaintiffs and Approval of Their Selection of Counsel, # 2 Declaration in Support of Lead Plaintiff Movants Condon's and Weinstein's Motion for Appointment As Lead Plaintiffs And Approval of Their Selection of Counsel, # 3 Proposed Order Granting Lead Plaintiff Movants Condon's and Weinstein's Motion for Appointment as Lead Plaintiffs and Approving Their Selection of Counsel)(Lowther, John) (Entered: 04/09/2010)

04/09/2010 36 [DOCUMENT WITHDRAWN] - NOTICE OF MOTION AND MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF filed by MOVANT Harel Pia Mutual Fund. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order PROPOSED ORDER)(Wagner, Avi) Modified on 7/21/2010 (shb). (Entered: 04/09/2010)

04/09/2010 37 MEMORANDUM in Support of MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 filed by Movant

Page 26: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Harel Pia Mutual Fund. (Wagner, Avi) (Entered: 04/09/2010)

04/09/2010 38 DECLARATION of PATRICK V. DAHLSTROM IN SUPPORT OF MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 filed by Movant Harel Pia Mutual Fund. (Attachments: # 1 Exhibit A-E: PRESS RELEASE; CERTIFICATION; LOSS CHART; FIRM RESUMES)(Wagner, Avi) (Entered: 04/09/2010)

04/09/2010 39 NOTICE OF MOTION AND MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 40 MEMORANDUM in Support of MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 41 NOTICE OF MOTION AND MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions filed by Movant Institutional Investor Group. Motion set for hearing on 5/10/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 04/09/2010)

04/09/2010 42 DECLARATION of NICOLE LAVALLEE IN SUPPORT OF MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 43 NOTICE of Interested Parties filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, (Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 44 PROOF OF SERVICE filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, re MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , Certificate/Notice of Interested Parties 43 , Declaration (Motion related), Declaration (Motion related) 42 , Memorandum in Support of Motion, 40 served on 4/9/2010. (Lavallee, Nicole) (Entered: 04/09/2010)

04/09/2010 45 DECLARATION of Blair A. Nicholas In Support Of MOTION for

Page 27: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Institutional Investor Group. (Attachments: # 1 Ex. A:Notice dated 2/8/10, # 2 Ex. B: Certifications, # 3 Ex. C: Loss Charts, # 4 Ex. D: Joint Declaration, # 5 Ex. E: BLBG Biography, # 6 Ex. F: G&E Biography, # 7 Declaration of Service)(Nicholas, Blair) (Entered: 04/09/2010)

04/09/2010 46 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253,, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff filed by Movant Global Institutional Investor Group. Motion set for hearing on 5/3/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 47 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 filed by Movant Global Institutional Investor Group. (Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 48 Certificate/Notice of Interested Parties filed by Movant Global Institutional Investor Group, identifying Global Institutional Investor Group. (Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 49 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578,, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff filed by proposed lead plaintiff Central States, Southeast and Southwest Areas Pension Fund, OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. Motion set for hearing on 5/10/2010 at 02:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Dowd, Michael) (Entered: 04/09/2010)

04/09/2010 50 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Dowd, Michael) (Entered: 04/09/2010)

04/09/2010 51 DECLARATION of Stefanie J. Sundel in support of MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 filed by Movant Global Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2

Page 28: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

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)(Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 52 CERTIFICATE OF SERVICE filed by Movant Global Institutional Investor Group, re Certificate/Notice of Interested Parties 48 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , Memorandum in Support of Motion, 47 , Declaration (Motion related), Declaration (Motion related) 51 served on April 9, 2010. (Goldberg, Michael) (Entered: 04/09/2010)

04/09/2010 53 DECLARATION of Michael J. Dowd in support of MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Dowd, Michael) (Entered: 04/09/2010)

04/10/2010 54 Certification and Notice of Interested Parties filed by Movant Institutional Investor Group, (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 04/10/2010)

04/12/2010 55 REPLY filed by Plaintiff Harry Stackhouse to Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) 27 Plaintiff's Response to Defendants' Objections to Evidence Submitted by Plaintiff in Support of Plaintiff's Motion for Partial Lift of the PSLRA Discovery Stay and Entry of Interim Preservation Order (Williams, Shawn) (Entered: 04/12/2010)

04/12/2010 56 REPLY in Support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 filed by Plaintiff Harry Stackhouse. (Williams, Shawn) (Entered: 04/12/2010)

04/12/2010 57 DECLARATION of Christopher M. Wood in Support of MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 Declaration of Christopher M. Wood in Support of Plaintiff's Reply in Support of Motion for Partial Lift of the PSLRA Discovery Stay and Entry of an Interim Preservation Order filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Wood, Christopher) (Entered: 04/12/2010)

Page 29: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

04/12/2010 62 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 04/16/2010)

04/13/2010 58 Certification and Notice of Interested Parties filed by proposed lead plaintiff Central States, Southeast and Southwest Areas Pension Fund, OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System, (O'Mara, Brian) (Entered: 04/13/2010)

04/14/2010 59 APPLICATION for attorney Christopher J. Keller to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6809786 paid.) filed by Movant Global Institutional Investor Group. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Christopher J. Keller)(Goldberg, Michael) (Entered: 04/14/2010)

04/14/2010 60 APPLICATION for attorney Stefanie J. Sundel to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6810118 paid.) filed by Movant Global Institutional Investor Group. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Stefanie J. Sundel)(Goldberg, Michael) (Entered: 04/14/2010)

04/14/2010 61 APPLICATION for attorney Alan I. Ellman to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6810255 paid.) filed by Movant Global Institutional Investor Group. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Alan I. Ellman)(Goldberg, Michael) (Entered: 04/14/2010)

04/19/2010 63 RESPONSE IN SUPPORT of MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 [Response to Opposing Motions for Appointment of Lead Plaintiff] filed by Movant Harel Pia Mutual Fund. (Wagner, Avi) (Entered: 04/19/2010)

04/19/2010 64 MEMORANDUM in Opposition to First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of

Page 30: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Related Actions 41 filed by Movants William P. Condon, Judith W. Weinstein. (Doyle, William) (Entered: 04/19/2010)

04/19/2010 65 OPPOSITION to First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 MEMORANDUM IN FURTHER SUPPORT OF COMMONWEALTH OF MASSACHUSETTS PENSION RESERVES INVESTMENT MANAGEMENT BOARDS MOTION TO CONSOLIDATE RELATED CASES, FOR APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF ITS SELECTION OF LEAD COUNSEL, AND IN OPPOSITION TO COMPETING MOTIONS filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Lavallee, Nicole) (Entered: 04/19/2010)

04/19/2010 66 MEMORANDUM in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Global Institutional Investor Group. (Goldberg, Michael) (Entered: 04/19/2010)

04/19/2010 67 DECLARATION of NICOLE LAVALLEE IN OPPOSITION TO First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION

Page 31: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 DECLARATION OF NICOLE LAVALLEE IN FURTHER SUPPORT OF COMMONWEALTH OF MASSACHUSETTS PENSION RESERVES INVESTMENT MANAGEMENT BOARDS MOTION TO CONSOLIDATE RELATED CASES, FOR APPOINTMENT AS LEAD PLAINTIFF, AND FOR APPROVAL OF ITS SELECTION OF LEAD COUNSEL, AND IN OPPOSITION TO COMPETING MOTIONS filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (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)(Lavallee, Nicole) (Entered: 04/19/2010)

04/19/2010 68 MEMORANDUM in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Robbins, Darren) (Entered: 04/19/2010)

04/19/2010 69 MEMORANDUM in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 filed by Movant Institutional Investor Group. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 04/19/2010)

04/19/2010 70 DECLARATION of Alan I. Ellman in Further Support of the Motion of the GIIG and in Opposition to the Competing Motions MOTION for Appointment of Counsel , for Appointment as Lead

Page 32: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Global Institutional Investor Group. (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)(Goldberg, Michael) (Entered: 04/19/2010)

04/19/2010 71 PROOF OF SERVICE filed by Movant and Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, re Response in Opposition to Motion,,,, 65 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 67 served on 4/19/2010. (Lavallee, Nicole) (Entered: 04/19/2010)

04/19/2010 72 DECLARATION of Darren J. Robbins in Opposition to MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 , First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 , First MOTION to Consolidate Cases, as to 10-cv-1452, 34 , MOTION for Appointment of Counsel AND CONSOLIDATION OF ALL RELATED CASES AND APPOINTMENT OF LEAD PLAINTIFF 36 , MOTION to Consolidate Cases, as to 10-cv-1429, 10-cv-1452, 10-cv-1911, 10-cv-2196, 10-cv-2253, MOTION for Appointment of Counsel and Appointment as Lead Plaintiff 46 , MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Robbins, Darren) (Entered: 04/19/2010)

04/20/2010 73 ORDER by Judge Dale S. Fischer: granting 59 Application to Appear Pro Hac Vice by Attorney Christopher J Keller on behalf of Plaintiff, the Global Institutional Investor Group, designating Michael M Goldberg as local counsel. (shb) (Entered: 04/20/2010)

04/20/2010 74 ORDER by Judge Dale S. Fischer: granting 60 Application to Appear Pro Hac Vice by Attorney Stefanie J. Sundel on behalf of Plaintiff the Global Institutional Investor Group, designating

Page 33: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Michael M. Goldberg as local counsel. (shb) (Entered: 04/20/2010)

04/20/2010 75 ORDER by Judge Dale S. Fischer: granting 61 Application to Appear Pro Hac Vice by Attorney Alan I. Ellman on behalf of Plaintiff, the Global Institutional Investor Group, designating Michael M. Goldberg as local counsel. (shb) (Entered: 04/20/2010)

04/20/2010 76 APPLICATION for attorney James M. Hughes to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6837343 paid.) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Entered: 04/20/2010)

04/21/2010 77 ORDER by Judge Dale S. Fischer: granting 76 Application to Appear Pro Hac Vice by Attorney James M Hughes on behalf of Plaintiff, The Global Institutional Investor Group, designating Michael M Goldberg as local counsel. (shb) (Entered: 04/22/2010)

04/23/2010 78 MINUTES OF IN CHAMBERS Order re Supplemental Joint Stipulation re Motionsfor Appointment of Lead Plaintiff by Judge Dale S. Fischer: The Court orders the various proposed lead counsel to meet and confer to draft a joint stipulation. The joint stipulation must be filed by May 24, 2010. The hearing on all motions to be named lead plaintiff is continued to June 7, 2010 at 1:30 p.m. (shb) (Entered: 04/26/2010)

04/24/2010 79 MINUTES OF IN CHAMBERS Order Rescheduling Motion for Partial Lift of PSLRA Discovery Stay and Entry of Interim Preservation Order 20 , 31 by Judge Dale S. Fischer: On the Courts own motion, the hearing on the above reference motions is rescheduled from April 26, 2010 at 1:30 p.m. to May 3, 2010, at 1:30 p.m. (shb) (Entered: 04/26/2010)

04/26/2010 80 NOTICE of Change of Attorney Information for attorney Emily V Griffen counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Adding Emily V. Griffen as attorney as counsel of record for Toyota Motor Corporation, Toyota Motor Sales, USA, Toyota North America, Inc., Robert S. Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz, Robert Daly, Fujio Cho, Akio Toyoda for the reason indicated in the G-06 Notice. Filed by attorney Emily V. Griffen (Griffen, Emily) (Entered: 04/26/2010)

04/30/2010 81 APPLICATION for attorney Gerald H. Silk to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6890077 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Nicholas, Blair) (Entered: 04/30/2010)

04/30/2010 82 APPLICATION for attorney Jeffrey C. Block to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6891984 paid.) filed by Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 04/30/2010)

Page 34: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

05/03/2010 87 ORDER by Judge Dale S. Fischer, re MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 , REQUEST for Order for DENYING PLAINTIFF'S MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 31 . The matter is called and counsel state their appearances. The Court hears oral argument from counsel as set forth on the record. The parties are ordered to meet and confer and file an agreement within ten days. If they cannot come to an agreement, the Court will issue an order. (shb) (Entered: 05/10/2010)

05/03/2010 88 MINUTES OF Motion for Partial Lift of PSLRA Discovery Stay and Entry ofInterim Preservation Order, 20 , 31 . Motion Hearing held before Judge Dale S. Fischer: The matter is called and counsel state their appearances. The Court hears oral argument from counsel as set forth on the record. The parties are ordered to meet and confer and file an agreement within ten days. If they cannot come to an agreement, the Court will issue an order.Court Reporter: Pamela Batalo. (shb) (Entered: 05/13/2010)

05/05/2010 83 (IN CHAMBERS) ORDER by Judge Dale S. Fischer: granting 82 Application to Appear Pro Hac Vice by Attorney Jeffrey C Block on behalf of Movant, Commonwealth of Massachusetts Pension Reserves Investment Management Board, designating Nicole Lavallee as local counsel. (shb) (Entered: 05/05/2010)

05/05/2010 84 TRANSCRIPT for proceedings held on 05/03/2010;1:35 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/26/2010. Redacted Transcript Deadline set for 6/5/2010. Release of Transcript Restriction set for 8/3/2010. (Seijas, Pamela) (Entered: 05/05/2010)

05/05/2010 85 NOTICE OF FILING TRANSCRIPT filed for proceedings 05/03/10; 1:35 p.m. (Seijas, Pamela) (Entered: 05/05/2010)

05/06/2010 86 APPLICATION for attorney Joe Kendall to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Movants William P. Condon, Judith W. Weinstein. Lodged Proposed Order. (shb) (Entered: 05/06/2010)

05/11/2010 89 APPLICATION for attorney Megan D McIntyre to Appear Pro Hac Vice. (PHV FEE PAID.) filed by movant Institutional Investor Group. Lodged Proposed Order. (shb) (Entered: 05/13/2010)

05/11/2010 90 APPLICATION for attorney Jay W Eisenhofer to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Movant Institutional Investor

Page 35: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Group. Lodged Proposed Order. (shb) (Entered: 05/13/2010)

05/13/2010 91 JOINT STIPULATION to MOTION for Order for Interim Preservation Order NOTICE OF MOTION AND MOTION FOR PARTIAL LIFT OF THE PSLRA DISCOVERY STAY AND ENTRY OF INTERIM PRESERVATION ORDER 20 Joint Report Pursuant to the Court's Order of May 3, 2010 filed by Defendants Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Facter, Jeffrey) (Entered: 05/13/2010)

05/18/2010 92 ORDER by Judge Dale S. Fischer: denying 86 Application to Appear Pro Hac Vice. Terming Attorney Joe Kendall. (shb) (Entered: 05/19/2010)

05/18/2010 93 ORDER by Judge Dale S. Fischer: denying 89 Application to Appear Pro Hac Vice. Terming Attorney Megan D McIntyre. (shb) (Entered: 05/19/2010)

05/18/2010 94 ORDER by Judge Dale S. Fischer: denying 90 Application to Appear Pro Hac Vice. Terming Attorney Jay W Eisenhofer. (shb) (Entered: 05/19/2010)

05/18/2010 95 ORDER by Judge Dale S. Fischer: denying 81 Application to Appear Pro Hac Vice. Terming Attorney Gerald H Silk. (shb) (Entered: 05/19/2010)

05/18/2010 96 ORDER by Judge Dale S. Fischer: 20 , 31 , Order Deeming Moot Motion for Partial Lift of PSLRA Discovery Stay and Entry of Interim Preservation Order. Order Deeming Moot Motion for Partial Lift of PSLRA Discovery Stay and Entry of Interim Preservation Order (shb) (Entered: 05/19/2010)

05/24/2010 97 APPLICATION for attorney Thomas A. Dubbs to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-6998221 paid.) filed by Plaintiff Global Institutional Investor Group. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Entered: 05/24/2010)

05/24/2010 98 Joint STIPULATION for Order Re: Appointment of Lead Plaintiff filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (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, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W)(Lavallee, Nicole) (Entered: 05/24/2010)

05/26/2010 99 ORDER by Judge Dale S. Fischer: granting 97 Application to Appear Pro Hac Vice by Attorney Thomas A. Dubbs on behalf of Plaintiff, the Global Institutional Investor Group, designating Michael M. Goldberg as local counsel. (shb) (Entered: 05/26/2010)

05/26/2010 100 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed

Page 36: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Documents RE: Stipulation for Order, 98 . The following error(s) was found: Proposed (Order) Document was not submitted as a separate attachment. Other error(s) with document(s): Attorney Jeremy Lieberman filed Stipulation as Counsel for Harel Pia Mutual Fund. Attorney Lieberman has not filed an Application and Order to Appear Pro Hac Vice in this case and does not appear on case docket. 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: 05/26/2010)

05/27/2010 101 APPLICATION for attorney Glen DeValerio to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7015940 paid.) filed by Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Entered: 05/27/2010)

05/27/2010 102 NOTICE of Appearance filed by attorney Robert Harold Fairbank on behalf of Movant Institutional Investor Group (Fairbank, Robert) (Entered: 05/27/2010)

05/27/2010 103 APPLICATION for attorney Jay W. Eisenhofer to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7019016 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/27/2010)

05/27/2010 104 APPLICATION for attorney Megan D. McIntyre to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7019279 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/27/2010)

05/27/2010 105 APPLICATION for attorney Gerald H. Silk to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7019322 paid.) filed by Movant Institutional Investor Group. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/27/2010)

05/28/2010 106 NOTICE OF CLERICAL ERROR: Deficiency should not have been issued in docket entry 98. Per instructions from Judge Fischer's CRD, document is okay as filed Re: Notice of Deficiency in Electronically Filed Documents (G-112) 100 , Stipulation for Order, 98 . (vh) (Entered: 05/28/2010)

05/28/2010 114 ORDER by Judge Dale S. Fischer: denying 101 Application for Glen DeValerio to Appear Pro Hac Vice (shb) (Entered: 06/03/2010)

06/01/2010 107 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 102 . The following error(s) was found: Account information (for Dirk L. Vincent) 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)

Page 37: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

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: 06/01/2010)

06/01/2010 108 ORDER by Judge Dale S. Fischer: granting 105 Application to Appear Pro Hac Vice by Attorney Gerald H. Silk on behalf of Movant Institutional Investor Group, designating Robert H. Fairbank, as local counsel. (shb) (Entered: 06/01/2010)

06/01/2010 109 ORDER by Judge Dale S. Fischer: granting 104 Application to Appear Pro Hac Vice by Attorney Megan D. McIntyre on behalf of Movant Institutional Investor Group, designating Robert H. Fairbank, as local counsel. (shb) (Entered: 06/01/2010)

06/01/2010 110 ORDER by Judge Dale S. Fischer: granting 103 Application to Appear Pro Hac Vice by Attorney Jay W. Eisenhofer on behalf of Movant Institutional Investor Group, designating Robert H. Fairbank, as local counsel. (shb) (Entered: 06/01/2010)

06/01/2010 111 NOTICE of Association of Counsel associating attorney Thomas D. Mauriello, Esq. on behalf of Movants William P. Condon, Judith W. Weinstein. Filed by Movants William P. Condon, Judith W. Weinstein (Mauriello, Thomas) (Entered: 06/01/2010)

06/01/2010 112 Second APPLICATION for attorney Joe Kendall, Esq. to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiffs William P. Condon, Judith W. Weinstein. (Attachments: # 1 Proposed Order)(Mauriello, Thomas) (Entered: 06/01/2010)

06/01/2010 113 NOTICE of Change of Attorney Information for attorney Dirk L Vincent counsel for Movant Institutional Investor Group. Changing Address to 444 South Flower Street, Suite 3860, Los Angeles, CA 90071. Changing phone number and fax number to (213) 891-9010 (phone); (213) 891-9011 (fax). Filed by Attorney Dirk L. Vincent (Vincent, Dirk) (Entered: 06/01/2010)

06/03/2010 115 NOTICE of Appearance filed by attorney Nicole Lavallee on behalf of Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board (Lavallee, Nicole) (Entered: 06/03/2010)

06/04/2010 116 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 115 . The following error(s) was found: Account information 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: 06/04/2010)

06/04/2010 117 APPLICATION for attorney Martis Alex to Appear Pro Hac Vice

Page 38: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

(PHV Fee of $185 receipt number 0973-7047135 paid.) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission of Martis Alex)(Goldberg, Michael) (Entered: 06/04/2010)

06/04/2010 118 APPLICATION for attorney Glen De Valerio to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7048208 paid.) filed by plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Proposed Order)(Muller, Robert) (Entered: 06/04/2010)

06/04/2010 119 NOTICE Designation and Appearance of Local Counsel filed by plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board. Nabil Abu-Assal (Muller, Robert) (Entered: 06/04/2010)

06/04/2010 120 NOTICE of Appearance filed by attorney Jeremy A Lieberman on behalf of Movant Harel Pia Mutual Fund (Lieberman, Jeremy) (Entered: 06/04/2010)

06/04/2010 121 NOTICE of Change of Attorney Information for attorney Matthew D Pearson counsel for Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. Changing address and firm name to Berman DeValerio, One California Street, Suite 900, San Francisco, CA 94111. Changing email and fax number to [email protected], (415) 433-6382. Filed by movant Commonwealth of Massachusetts Pension Reserves Investment Management Board (Pearson, Matthew) (Entered: 06/04/2010)

06/07/2010 122 NOTICE OF LODGING filed re MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 (Attachments: # 1 Proposed Order Amended [Proposed] Order Consolidating Related Cases, Appointing Lead Plaintiff, and Appointing Lead Plaintiffs Selection of Lead Counsel)(Lavallee, Nicole) (Entered: 06/07/2010)

06/07/2010 123 OF SERVICE filed by Proposed Lead Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Management Board, re Notice of Lodging, 122 served on 06/07/2010. (Lavallee, Nicole) (Entered: 06/07/2010)

06/07/2010 124 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 119 . The following error(s) was found: Incorrect event selected. The correct event is: Notice - Notice of Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 06/07/2010)

06/07/2010 125 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 120 . The following error(s)

Page 39: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

was found: No Pro Hac Vice Application on file. All non-resident attorneys are required to file a form G-64 (Pro Hac Vice Application). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (vh) (Entered: 06/07/2010)

06/07/2010 126 ORDER by Judge Dale S. Fischer GRANTING Application to Appear Pro Hac Vice by Attorney Glen De Valerio on behalf of Plaintiff Commonwealth of Massachusetts Pension Reserves Investment Managemetn Board, designating Nabil Abu-Assal as local counsel 118 . (jp) (Entered: 06/09/2010)

06/07/2010 127 MINUTES OF MOTION TO CONSOLIDATE; MOTION FOR APPOINTMENT OF LEAD COUNSEL BY MOVANTS: granting 34 Motion to Consolidate Cases; taking under advisement 35 Motion for Appointment of Counsel ; taking under advisement 36 Motion for Appointment of Counsel ; taking under advisement 39 Motion for Appointment of Counsel ; taking under advisement 41 Motion for Appointment of Counsel ; granting 46 Motion to Consolidate Cases; taking under advisement 46 Motion for Appointment of Counsel ; granting 49 Motion to Consolidate Cases; taking under advisement 49 Motion for Appointment of Counsel ; Motion Hearing held before Judge Dale S. Fischer: The matter is called and counsel state their appearances. The Motion to Consolidate is granted. All future filings shall be in CV 10-922 DSF (AJWx) and the remaining cases are administratively closed. The Court hears oral argument on the Motion for Lead Counsel and Lead Plaintiff. The matter is under submission. Counsel may file further briefing of no more than five pages within ten days after the Supreme Court decision as set forth on the record.Court Reporter: Pamela Batalo. (shb) (Entered: 06/09/2010)

06/07/2010 128 AMENDED MINUTES held before Judge Dale S. Fischer re: Order on Motion to Consolidate Cases, Order on Motion for Appointment of Counsel, 127 . The matter is called and counsel state their appearances. The Motion to Consolidate is granted. All future filings shall be in CV 10-922 DSF (AJWx) and theremaining cases are administratively closed. The Court hears oral argument on the Motion for Lead Counsel and Lead Plaintiff. The matter is under submission. Counsel may file further briefing of no more than five pages within ten days after the Supreme Court decision as set forth on the record. (shb) (Entered: 06/09/2010)

06/11/2010 129 TRANSCRIPT for proceedings held on 06/07/10; 1:30 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7

Page 40: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

days of this date. Redaction Request due 7/2/2010. Redacted Transcript Deadline set for 7/12/2010. Release of Transcript Restriction set for 9/9/2010. (Seijas, Pamela) (Entered: 06/11/2010)

06/11/2010 130 NOTICE OF FILING TRANSCRIPT filed for proceedings 06/07/10; 1:30 p.m. (Seijas, Pamela) (Entered: 06/11/2010)

06/23/2010 131 First NOTICE of Appearance filed by attorney Gareth Thomas Evans on behalf of Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc (Evans, Gareth) (Entered: 06/23/2010)

06/23/2010 132 PROOF OF SERVICE filed by Defendant Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Notice of Appearance, 131 C Michael Plavi served on June 23, 2010. (Evans, Gareth) (Entered: 06/23/2010)

07/02/2010 133 Notice of Withdrawal of Motion to Consolidate Cases, Motion for Appointment of Counsel,, 46 filed by MOVANT Global Institutional Investor Group. (Goldberg, Michael) (Entered: 07/02/2010)

07/06/2010 134 MEMORANDUM in Support of First MOTION for Appointment of Counsel and for Appointment of Lead Plaintiff, 35 filed by Movants William P. Condon, Judith W. Weinstein. (Doyle, William) (Entered: 07/06/2010)

07/06/2010 135 MEMORANDUM in Support of MOTION to Consolidate Cases, as to 2010-cv-01429; 2010-cv-01452; 2010-cv-01911; 2010-cv-02196; 2010-cv-02253; 02010-cv-02578, MOTION for Appointment of Counsel and for Appointment as Lead Plaintiff 49 SUPPLEMENTAL filed by Movant Central States, Southeast and Southwest Areas Pension Fund, Movant OMERS Administration Corporation, the administrator of the pension plans of the Ontario Municipal Employees Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Robbins, Darren) (Entered: 07/06/2010)

07/06/2010 136 MEMORANDUM in Support of MOTION for Appointment of Counsel , for Appointment as Lead Plaintiff, and for Consolidation of Related Cases 39 Supplemental Memorandum Addressing Morrison v. National Australian Bank and in Further Support of Motion for Appointment as Lead Plaintiff and Selection of Lead Counsel filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Pearson, Matthew) (Entered: 07/06/2010)

07/06/2010 137 DECLARATION of Matthew D. Pearson re Memorandum in Support of Motion, 136 Declaration of Matthew D. Pearson in Support of Supplemental Memorandum Addressing Morrison v.

Page 41: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

National Australian Bank and in Further Support of Motion for Appointment as Lead Plaintiff and Selection of Lead Counsel filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Pearson, Matthew) (Entered: 07/06/2010)

07/06/2010 138 PROOF OF SERVICE filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board, re Declaration (non-motion), Declaration (non-motion) 137 , Memorandum in Support of Motion, 136 served on July 6, 2010. (Pearson, Matthew) (Entered: 07/06/2010)

07/06/2010 139 MEMORANDUM in Support of MOTION for Appointment of Counsel , Appointment of Lead Plaintiff and Consolidation of Related Actions 41 Supplemental Memorandum of Law Addressing Morrison v. National Australia Bank Ltd. and in Further Support of the Motion of the U.S. Members of the Institutional Investor Group for Appointment as Lead Plaintiff filed by Movant Institutional Investor Group. (Nicholas, Blair) (Entered: 07/06/2010)

07/06/2010 140 CERTIFICATE OF SERVICE filed by Plaintiff Institutional Investor Group, re Memorandum in Support of Motion, 139 served on 7/6/10. (Nicholas, Blair) (Entered: 07/06/2010)

07/14/2010 141 REPLY Defendants' Response to Plaintiffs' Supplemental Memoranda Regarding Motions for Appointment of Lead Plaintiff and Selection of Lead Counsel filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Evans, Gareth) (Entered: 07/14/2010)

07/15/2010 142 PROOF OF SERVICE filed by DEFENDANT Robert S Carter, Fujio Cho, Robert C Daly, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Reply (Motion related), Reply (Motion related) 141 C Michael Plavi served on 07/15/2010. (Evans, Gareth) (Entered: 07/15/2010)

07/15/2010 143 APPLICATION for attorney Stuart J. Baskin to Appear Pro Hac Vice (PHV Fee of $185 receipt number 0973-7238687 paid.) filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Order on Application of Non-Resident Attorney to Appear in a Specific Case)(Kochenderfer, Kay) (Entered: 07/15/2010)

07/16/2010 144 MINUTES (IN CHAMBERS) ORDER re Appointment of Lead Plaintiff by Judge Dale S. Fischer: The Court has reviewed the Supreme Courts decision in Morrison v. National Australia Bank

Page 42: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Ltd.,__ S.Ct. __, 2010 WL 2518523 (June 24, 2010), as well as the supplemental papers submitted by the proposed lead plaintiffs. (See minute order for further details) A hearing on appointment of lead counsel is set for July 26, 2010 at 1:30 p.m. Proposed lead counsel should be prepared to discuss their ability to prosecute the case effectively and the arrangements between the two firms and between the firms and Maryland SRPS regarding allocation of responsibilities and fees. A representative from Maryland SRPS should also attend the hearing and be able to answer any questions the Court may pose. After the Court has preliminarily approved lead counsel, it will have counsel prepare a formal proposed order consolidating the related cases, appointing Maryland SRPS as lead plaintiff, and appointing approved counsel as lead counsel. IT IS SO ORDERED. (yl) (Entered: 07/16/2010)

07/19/2010 145 ORDER by Judge Dale S. Fischer: granting 143 Application to Appear Pro Hac Vice by Attorney Stuart J Baskin on behalf of Defendants, Toyota Motor Corp., Toyota Motor Sales, U.S.A., Inc., Toyota Motor North America, Inc., Akio Toyoda, Fujio Cho, Robert S. Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz, III and Robert C. Daly, designating Kay Kochenderfer as local counsel. (shb) (Entered: 07/19/2010)

07/20/2010 146 Notice of Withdrawal of Declaration (Motion related), Declaration (Motion related) 38 , Motion for Appointment of Counsel, 36 , Memorandum in Support of Motion 37 , Response in Support of Motion, 63 filed by Movant Harel Pia Mutual Fund. (Lieberman, Jeremy) (Entered: 07/20/2010)

07/20/2010 147 PROOF OF SERVICE filed by Movant Harel Pia Mutual Fund, re Notice of Withdrawal, 146 served on 07/20/2010. (Lieberman, Jeremy) (Entered: 07/20/2010)

07/21/2010 148 NOTICE Submission in Response to the Court's July 16, 2010 Order Concerning the Appointment of Lead Counsel and Scheduling of Status Conference filed by Lead Plaintiff Maryland State Retirement and Pension System - Institutional Investor Group. (Attachments: # 1 Exhibit A: Letter, # 2 Declaration of Service)(Nicholas, Blair) (Entered: 07/21/2010)

07/22/2010 149 ORDER by Judge Dale S. Fischer: granting 112 Application to Appear Pro Hac Vice by Attorney Joe Kendall on behalf of Plaintiff, William Condon and Judith Weinstein, designating Thomas Mauriello as local counsel. (shb) (Entered: 07/22/2010)

07/22/2010 151 MINUTES OF IN CHAMBERS ORDER by Judge Dale S. Fischer: At the request of Maryland SRPS, the above-referenced motion is continued to August 2, 2010 at 1:30 p.m. (shb) (Entered: 07/23/2010)

07/23/2010 150 NOTICE OF NON-OPPOSITION Notice (Other), Notice (Other) 148 filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board. Response to Submission

Page 43: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Dated July 21, 2010 (Pearson, Matthew) (Entered: 07/23/2010)

08/02/2010 152 ORDER APPOINTING LEAD PLAINTIFF, APPROVING LEAD AND LIAISON COUNSEL, ANDESTABLISHING OTHER REQUIREMENTS FOR THE PROSECUTION OF THIS ACTION by Judge Dale S. Fischer: denying 35 Motion for Appointment of Counsel ; denying 39 Motion for Appointment of Counsel ; granting 41 Motion for Appointment of Counsel ; denying 46 Motion for Appointment of Counsel ; denying 49 Motion for Appointment of Counsel. The Court, having previously consolidated numerous related actions under the case name Harry Stackhouse v. Toyota Motor Corp., et al., CV 10-922 DSF (AJWx) and having indicated its intention to appoint Maryland State Retirement and Pension System (Maryland SRPS) as Lead Plaintiff, makes the following orders: 1. Maryland SRPS is appointed Lead Plaintiff. Lead Plaintiff shall designate at least one representative to direct and oversee Lead Plaintiffs Counsel and to be meaningfully involved at each and every stage of the proceedings. 2. Bernstein Litowitz Berger & Grossman LLP is appointed Lead Plaintiffs Counsel for the putative Class. Fairbank & Vincent is appointed Liaison Counsel. Lead Plaintiffs Counsel shall have authority to speak for and enter into agreements on behalf of plaintiffs and the putative Class in all matters, and shall manage the prosecution of this litigation to avoid duplicative or unproductive activities. (See order for further details). (shb) (Entered: 08/03/2010)

08/02/2010 155 ORDER re Hearing on Appointment of Lead Counsel by Judge Dale S. Fischer: The case is called and counsel state their appearances. The Court appoints Maryland State Retirement and Pension System (Maryland SRPS) as Lead Plaintiff and Bernstein Litowitz Berger & Grossman LLP is appointed Lead Plaintiffs Counsel. Fairbank & Vincent is appointed Liaison Counsel. The Court and counsel discuss other matters as set forth on the record. The parties propose to file an amended consolidated complaint 60 days from the date of entering the order appointing lead plaintiff. The Court and counsel also discuss the time frames for Rule 12(b) motions as well as the orders established by Judge Selna in the MDL action. Counsel are ordered to meet and confer regarding all motions to be filed. The Court will issue a formal order appointing the lead plaintiff and addressing other issues. Court Reporter: Pamela Batalo (shb) Modified on 8/9/2010 (shb). (Entered: 08/04/2010)

08/04/2010 153 TRANSCRIPT for proceedings held on 08/02/10; 2:03 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/25/2010. Redacted

Page 44: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Transcript Deadline set for 9/4/2010. Release of Transcript Restriction set for 11/2/2010. (Seijas, Pamela) (Entered: 08/04/2010)

08/04/2010 154 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/2/10; 2:03 p.m. (Seijas, Pamela) (Entered: 08/04/2010)

08/06/2010 156 ORDER RE FORMAT OF TIME AND EXPENSE RECORDS by Judge Dale S. Fischer (shb) (Entered: 08/06/2010)

08/18/2010 157 NOTICE OF MOTION AND MOTION to Withdraw Counsel of Record Motley Rice LLC (Hearing Date Not Set) filed by Plaintiff Harry Stackhouse. (Attachments: # 1 Proposed Order Affecting Withdrawal of Counsel)(Goldberg, Michael) (Entered: 08/18/2010)

08/19/2010 158 NOTICE OF MOTION AND Amended MOTION to Withdraw Counsel of Record Motley Rice LLC filed by Plaintiff Harry Stackhouse. Motion set for hearing on 9/13/2010 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order Affecting Withdrawal of Counsel)(Goldberg, Michael) (Entered: 08/19/2010)

08/20/2010 159 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Withdraw Counsel of Record Motley Rice LLC (Hearing Date Not Set) 157 , Amended MOTION to Withdraw Counsel of Record Motley Rice LLC 158 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Document #157 is missing the hearing information. Counsel filed an amended motion - document #158 - however, the hearing date is not timely. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) (Entered: 08/20/2010)

08/20/2010 160 ORDER by Clerk of Court Both documents are stricken. Counsel is ordered to re-file the motion in accordance with L.R. 6-1. RE: MOTION to Withdraw Counsel of Record Motley Rice LLC (Hearing Date Not Set) 157 , Amended MOTION to Withdraw Counsel of Record Motley Rice LLC 158 (shb) (Entered: 08/20/2010)

08/20/2010 161 NOTICE OF MOTION AND MOTION for Discovery regarding Modifying the PSLRA Discovery Stay filed by Lead Plaintiff Institutional Investor Group. (Attachments: # 1 Proposed Order)(Nicholas, Blair) (Entered: 08/20/2010)

08/20/2010 162 DECLARATION of Blair A. Nicholas in support of MOTION for Discovery regarding Modifying the PSLRA Discovery Stay 161 filed by Movant Institutional Investor Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Nicholas, Blair) (Entered: 08/20/2010)

Page 45: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

08/20/2010 163 CERTIFICATE OF SERVICE filed by Lead Plaintiff Institutional Investor Group, re Declaration (Motion related), Declaration (Motion related) 162 , MOTION for Discovery regarding Modifying the PSLRA Discovery Stay 161 served on 8/20/2010. (Nicholas, Blair) (Entered: 08/20/2010)

08/23/2010 164 RESPONSE filed by Movant Institutional Investor Group Lead Plaintiff's Response Regarding Adoption of Certain Discovery Orders and Procedures [Pursuant to August 2, 2010 Order] (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 08/23/2010)

08/23/2010 165 RESPONSE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc Statement in Response to Court's August 2, 2010 Order (Attachments: # 1 Exhibit A)(Robbins, Patrick) (Entered: 08/23/2010)

08/23/2010 166 ORDER by Judge Dale S. Fischer: granting 117 Application to Appear Pro Hac Vice by Attorney Martis Alex on behalf of Plaintiff, The Global Institutional Investor Group, designating Michael M Goldberg as local counsel. (shb) (Entered: 08/24/2010)

08/30/2010 167 MINUTES (In Chambers) Order DENYING Without Prejudice Motion for an Order Modifying the PSLRA Discovery Stay 161 by Judge Dale S. Fischer. The parties each cite a number of district court cases in support of their respective positions. The Court need look no further than the PSLRA itself to conclude that Lead Plaintiff's present showing is insufficient. If circumstances change significantly before the motion to dismiss is heard, Lead Plaintiff may again seek modification. (lom) (Entered: 08/31/2010)

08/30/2010 168 ORDER AFFECTING WITHDRAWAL OF COUNSEL: by Judge Dale S. Fischer: granting 157 Motion to Withdraw as counsel ; granting 158 Motion to Withdraw as counsel. The Court has reviewed the motion of Motley Rice LLC, counsel for former lead plaintiff movants Universal-Investment-Gesellschaft mbH (Universal), Union Asset Management Holding AG (Union), Skandia Life Insurance Company Ltd. (Skandia), State-Boston Retirement System (Boston), and Local 810 Affiliated Pension Plan/United Wire Metal & Machine Pension Fund (Local 810/United Wire)(collectively before the Court as the Global Institutional Investor Group), for an Order granting their withdrawal from the above-captioned case. Given that the Court has denied movants motion to be appointed lead plaintiff, and that the class will continue to be represented by Court-appointed Lead Counsel Bernstein Litowitz Berger & Grossmann LLP and Fairbank & Vincent Liaison Counsel, the Court hereby Grants the motion. (shb) (Entered: 09/01/2010)

09/20/2010 169 NOTICE of Appearance filed by attorney David R Stickney on behalf of Plaintiff Maryland State Retirement and Pension Systems

Page 46: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

(Attachments: # 1 Declaration of Service)(Stickney, David) (Entered: 09/20/2010)

09/20/2010 170 NOTICE of Appearance filed by attorney Elizabeth P Lin on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Lin, Elizabeth) (Entered: 09/20/2010)

09/20/2010 171 NOTICE of Appearance filed by attorney Benjamin Galdston on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Galdston, Benjamin) (Entered: 09/20/2010)

09/20/2010 172 NOTICE of Appearance filed by attorney Takeo A Kellar on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Kellar, Takeo) (Entered: 09/20/2010)

09/20/2010 173 NOTICE of Appearance filed by attorney David R Kaplan on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Kaplan, David) (Entered: 09/20/2010)

10/04/2010 174 CONSOLIDATED CLASS ACTION COMPLAINT related to: Class Action Complaint - (Discovery) 1 against Toyota Motor Corporation and certain of its officers, directors and affiliates,filed by Lead Plaintiffs Maryland State Retirement and Pension Systems, Robert M. Moss, Fresno County Employees' Retirement Association (shb) (Additional attachment(s) added on 10/5/2010: # 1 appendix to consolidated complaint) (shb). (Entered: 10/05/2010)

10/04/2010 175 PROOF OF SERVICE filed by Lead Plaintiffs Fresno County Employees' Retirement Association, Maryland State Retirement and Pension Systems, Robert M. Moss, re Consolidated Class Action Complaint, 174 served on 10/4/2010. (shb) (Entered: 10/06/2010)

11/04/2010 176 NOTICE of In Camera Submission Pursuant to the Court's August 6, 2010 Order Re Format of Time and Expense Records filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 11/04/2010)

11/18/2010 177 Joint STIPULATION for Extension of Time to File Briefing on Motions to Dismiss Consolidated Class Action Complaint filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Emily V. Griffen in Support of Joint Stipulation Regarding Briefing on Motions to Dismiss Consolidated Class Action Complaint, # 2 Proposed Order Regarding Briefing on Motions to Dismiss Consolidated Class Action Complaint)(Kochenderfer, Kay) (Entered: 11/18/2010)

Page 47: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

11/18/2010 178 PROOF OF SERVICE filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Stipulation for Extension of Time to File,, 177 served on November 18, 2010. (Kochenderfer, Kay) (Entered: 11/18/2010)

11/19/2010 179 ORDER by Judge Dale S. Fischer, GRANTING Stipulation for Extension of Time to File Motion to Dismiss 177 . IT IS ORDERED: 1. Defendants (other than the Japanese Individual Defendants) shall, by January 20, 2011, file a single omnibus motion to dismiss not to exceed 40 pages. Lead Plaintiff shall file a single Opposition to such motion to dismiss within 60 days from the filing of the motion, and such Opposition papers shall not exceed 40 pages. Defendants shall file any reply brief within 30 days of the filing of the Opposition,which shall not exceed 25 pages. The parties shall not file any supplemental briefs without leave of Court. 2. The Japanese Individual Defendants shall not be required to, and shall not waive any rights, arguments or defenses by failing to, answer, move, or otherwise respond to the Complaint until 60 days after the Court issues an order denying, at least in part, Defendants motion to dismiss. 3. Nothing in this Stipulation shall be construed as a waiver of any of Defendants or Plaintiffs rights or positions in law or in equity, or as a waiver of any defenses or arguments that Defendants or Plaintiffs would otherwise have, including, without limitation, jurisdictional defenses or arguments. (shb) (Entered: 11/19/2010)

01/20/2011 180 NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Motion set for hearing on 5/23/2011 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order)(Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 181 DECLARATION of Emily V. Griffen In Support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (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)(Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 182 DECLARATION of Kunio Namekata In Support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4

Page 48: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 183 DECLARATION of Yusuke Nishimoto In Support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 184 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 and Exhibits A through H to Declaration of Emily V. Griffen In Support Thereof filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 01/20/2011)

01/20/2011 185 PROOF OF SERVICE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Declaration (Motion related), Declaration (Motion related) 182 , MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 , Request for Judicial Notice, Request for Relief,, 184 , Declaration (Motion related), Declaration (Motion related) 181 , Declaration (Motion related), Declaration (Motion related) 183 served on January 20, 2011. (Mircheff, Alexander) (Entered: 01/20/2011)

01/28/2011 186 Joint STIPULATION for Hearing re Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Blair A. Nicholas, # 2 Proposed Order, # 3 Declaration of Service)(Nicholas, Blair) (Entered: 01/28/2011)

01/31/2011 188 ORDER by Judge Dale S. Fischer, re Stipulation for Hearing re Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint, 186 . The hearing on Defendants Motion To Dismiss Plaintiffs Consolidated Class Action Complaint is continued to June 6, 2011, at 1:30 p.m. (shb) (Entered: 02/01/2011)

02/01/2011 187 NOTICE of Change of Attorney Information for attorney Megan D McIntyre counsel for Plaintiff Maryland State Retirement and Pension Systems.Megan D. McIntyre is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Institutional Investor Group (McIntyre, Megan) (Entered: 02/01/2011)

03/21/2011 189 MEMORANDUM in Opposition to MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Professor Minoru Tokumoto and Eiji Masuda LL.M., in Support, # 2 Declaration of Professor

Page 49: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Matthew J. Wilson in Support, # 3 Declaration of Service)(Stickney, David) (Entered: 03/21/2011)

03/25/2011 190 NOTICE of Recent Authority in Opposition to Defendants' Motion to Dismiss the Consolidated Class Action Complaint filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Matrixx Initiatives, Inc. v. Siracusano, # 2 Declaration of Service)(Stickney, David) (Entered: 03/25/2011)

04/19/2011 191 NOTICE of Change of Attorney Information for attorney Emily V Griffen counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Sean T. Strauss will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Sean T. Strauss is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Attorney Emily V. Griffen (Griffen, Emily) (Entered: 04/19/2011)

04/20/2011 192 REPLY in support of MOTION to Dismiss Plaintiffs' Consolidated Class Action Complaint 180 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Declaration of Kunio Namekata In Support of Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint)(Kochenderfer, Kay) (Entered: 04/20/2011)

04/20/2011 193 NOTICE OF MOTION AND MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Motion set for hearing on 6/6/2011 at 01:30 PM before Judge Dale S. Fischer. (Kochenderfer, Kay) (Entered: 04/20/2011)

04/20/2011 194 OBJECTIONS to MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MINORU TOKUMOTO AND EIJI MASUDA, filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Kochenderfer, Kay) (Entered: 04/20/2011)

04/20/2011 195 PROOF OF SERVICE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc, re Reply (Motion related), Reply (Motion related) 192 , MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR

Page 50: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

MATTHEW J. WILSON, 193 , Objections - non-motion, 194 DEFENDANTS' EVIDENTIARY OBJECTIONS TO THE DECLARATION OF PROFESSOR MINORU TOKUMOTO AND EIJI MASUDA, served on April 20, 2011. (Kochenderfer, Kay) (Entered: 04/20/2011)

05/10/2011 196 APPLICATION for attorney John J. Kuchno to Appear Pro Hac Vice(PHV Fee of $275 receipt number 0973-8630729 paid.) filed by plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Proposed Order)(Fairbank, Robert) (Entered: 05/10/2011)

05/12/2011 197 NOTICE of Change of Attorney Information for attorney Robert J Muller counsel for Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board.Robert J. Muller is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Commonwealth of Massachusets Pension Reserves Investment Management Board (Muller, Robert) (Entered: 05/12/2011)

05/12/2011 198 NOTICE of Change of Attorney Information for attorney Robert J Muller counsel for Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board.Nabil L. Abu-Assal is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Movant Commonwealth of Massachusetts Pension Reserves Investment Management Board (Muller, Robert) (Entered: 05/12/2011)

05/12/2011 199 ORDER by Judge Dale S. Fischer: granting 196 Application to Appear Pro Hac Vice by Attorney John J. Kuchno on behalf of Plaintiff Maryland State Retirement and Pension System, designating Robert H. Fairbank as local counsel. (vh) (Entered: 05/12/2011)

05/16/2011 200 OPPOSITION to MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, 193 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Stickney, David) (Entered: 05/16/2011)

05/16/2011 201 REQUEST for Leave to to File Sur-Reply (in Opposition to Defendants' Reply Memorandum, ECF No. 192) filed by Lead Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Plaintiffs' Sur-Reply in Further Opposition to Defendants' Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint, # 2 Proposed Order, # 3 Declaration of Service)(Stickney, David) (Entered: 05/16/2011)

05/23/2011 202 REPLY IN SUPPORT OF MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR

Page 51: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

MATTHEW J. WILSON, MOTION to Strike MEMORANDUM in Opposition to Motion, 189 DECLARATION OF PROFESSOR MATTHEW J. WILSON, 193 filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proof of Service)(Kochenderfer, Kay) (Entered: 05/23/2011)

06/01/2011 203 RESPONSE filed by Plaintiff Maryland State Retirement and Pension Systemsto Objections - non-motion, 194 -- Plaintiffs' Responses to Defendants' Evidentiary Objections to the Declaration of Professor Minoru Tokumoto and Eiji Masuda (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 06/01/2011)

06/02/2011 204 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Response 203 . The following error(s) was found: Local Rule 11-8 Memorandum brief exceeding 10 pages shall contain table of contents. 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. (vdr) (Entered: 06/02/2011)

06/06/2011 205 MINUTES OF Motion Hearing held before Judge Dale S. Fischer Re: Motion 180 to Dismiss Plaintiff's Consolidated Class Action Complaint and Motion 193 to Strike Declaration. The case is called and counsel state their appearances. The Court and counsel discuss the jurisdictional issues associated with the Japanese law claim, core operations inference, and scienter. The Court orders plaintiffs to prepare a chart as described on the record.Court Reporter: Pamela Batalo. (vdr) (Entered: 06/07/2011)

06/09/2011 206 TRANSCRIPT for proceedings held on 06/06/11; 1:45 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/30/2011. Redacted Transcript Deadline set for 7/10/2011. Release of Transcript Restriction set for 9/7/2011. (Seijas, Pamela) (Entered: 06/09/2011)

06/09/2011 207 NOTICE OF FILING TRANSCRIPT filed for proceedings 06/06/11; 1:45 p.m. (Seijas, Pamela) (Entered: 06/09/2011)

06/20/2011 208 APPENDIX filed by Plaintiff Maryland State Retirement and Pension Systems. Re: MEMORANDUM in Opposition to Motion, 189 Notice of Submission in Further Support of Plaintiffs' Opposition to Motion to Dismiss and Pursuant to Court

Page 52: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Instructions at June 6, 2011 Hearing (Attachments: # 1 Declaration of Service)(Stickney, David) (Entered: 06/20/2011)

07/07/2011 210 NOTICE of Change of Attorney Information for attorney Emily V Griffen counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Filed by defendants Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda, Fujio Cho, Robert Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz III, Robert C. Daly (Griffen, Emily) (Entered: 07/07/2011)

07/07/2011 211 NOTICE of Change of Attorney Information for attorney Patrick D Robbins counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Changing address to 4 Embarcadero Center, Suite 3800, San Francisco, CA 94111. Filed by Defendants Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda, Fujio Cho, Robert Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz III, Robert C. Daly (Robbins, Patrick) (Entered: 07/07/2011)

07/07/2011 212 NOTICE of Change of Attorney Information for attorney Jeffrey S Facter counsel for Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Akio Toyoda, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. Changing address to 4 Embarcadero Center, Suite 3800, San Francisco, CA 94111. Filed by defendants Toyota Motor Corporation, Toyota Motor Sales USA Inc, Toyota Motor North America Inc, Akio Toyoda, Fujio Cho, Robert Carter, Irving A. Miller, Yoshimi Inaba, James E. Lentz III, Robert C. Daly (Facter, Jeffrey) (Entered: 07/07/2011)

07/07/2011 213 MEMORANDUM (IN CHAMBERS) ORDER Granting in Part and Denying in Part Motion to Dismiss Docket Nos. 180 , 193 and 201 by Judge Dale S. Fischer. The motion is GRANTED IN PART and DENIED IN PART consistent with this order. Plaintiffs are granted leave to amend their complaint as to the non-Japanese law claims by 7/28/2011. If Plaintiffs fail to amend by that date, Defendants answer will be due on 8/19/2011. *See order for findings and analysis.* (vdr) (Entered: 07/07/2011)

07/20/2011 214 STATUS REPORT and Request for Scheduling Conference Pursuant to Fed. R. Civ. P. 16 filed by Plaintiff Maryland State Retirement and Pension Systems. (Attachments: # 1 Declaration of Service)(Nicholas, Blair) (Entered: 07/20/2011)

07/20/2011 215 RESPONSE filed by Defendants Robert S Carter, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Incto Status Report 214 and Request for Scheduling

Page 53: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Conference (Evans, Gareth) (Entered: 07/20/2011)

07/29/2011 216 STIPULATION to Reschedule DEADLINE FOR DEFENDANTS TO ANSWER COMPLAINT, AND REGARDING SCHEDULING RULE 26(f) CONFERENCE, RULE 16(b) SCHEDULING CONFERENCE, AND CERTAIN WRITTEN DISCOVERY filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proposed Order, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 07/29/2011)

08/01/2011 217 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer: READ THIS ORDER CAREFULLY. IT DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This case has been assigned to Judge Dale S. Fischer. This matter is set for a scheduling conference on 10/3/11 AT 11:00 a.m. (See document for further details). (ir) (Entered: 08/01/2011)

08/03/2011 218 DECLARATION of Alexander K. Mircheff re Stipulation to Reschedule, 216 DEADLINE FOR DEFENDANTS TO ANSWER COMPLAINT, AND REGARDING SCHEDULING RULE 26(f) CONFERENCE, RULE 16(b) SCHEDULING CONFERENCE, AND CERTAIN WRITTEN DISCOVERY filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Exhibit 1, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 08/03/2011)

08/05/2011 219 ORDER ON STIPULATION 216 by Judge Dale S. Fischer. The Rule 26(f) meeting of counsel shall take place on 9/14/2011, via telephone conference call. Lead Plaintiff may serve Requests for Production of Documents to Toyota Motor Sales, U.S.A., Inc., Toyota Motor North America, Inc., and Toyota Motor Corporation, as well as third party subpoenas, before the Rule 26(f) conference, but no earlier than 8/8/2011. TMS and TMA shall have 45 days to serve written responses to the RFPs, and TMC shall have 60 days to serve their written responses to the RFPs. Nothing in this Order shall be construed as a waiver of any of the Parties rights or objections with respect to these RFPs or any other discovery or matters. Defendants shall provide Lead Plaintiff with a draft Protective Order early in the week of 8/1/2011. Defendants shall file and serve their Answer to the Consolidated Class Action Complaint on or before 9/9/2011. The Rule 16(b) Scheduling Conference will take place before the Court on 10/17/2011, at 11:00 am. In light of this order, the following filings made by the parties on 7/20/2011 are moot: (1) Lead Plaintiffs Status Report and Request for Scheduling Conference Pursuant to Fed. R. Civ. P. 16 and (2) Defendants Response to Lead Plaintiffs Status Report and Request for Scheduling Conference Pursuant to Fed.R.Civ.P. 16. (vdr) (Entered: 08/05/2011)

Page 54: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

08/08/2011 220 NOTICE of Appearance filed by attorney Joseph William Goodman on behalf of Plaintiff Maryland State Retirement and Pension Systems (Attachments: # 1 Declaration of Service)(Goodman, Joseph) (Entered: 08/08/2011)

08/08/2011 221 NOTICE of Change of Attorney Information for attorney Takeo A Kellar counsel for Plaintiff Maryland State Retirement and Pension Systems. Takeo A. Kellar will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Takeo A. Kellar is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Lead Plaintiff Maryland State Retirement and Pension System (Attachments: # 1 Declaration of Service)(Kellar, Takeo) (Entered: 08/08/2011)

08/09/2011 222 (STRICKEN) Joint REQUEST for Protective Order for Confidential and Highly Confidential Information filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proposed Order Re Stipulated Protective Order Re Confidential and Highly Confidential Information, # 2 Proof of Service)(Kochenderfer, Kay) Modified on 8/10/2011 (mz). (Entered: 08/09/2011)

08/10/2011 223 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint REQUEST for Protective Order for Confidential and Highly Confidential Information 222 . The following error(s) was found: Case number is incorrect or missing.Other error(s) with document(s) are specified below. The correct event is: Stipulations/Protective Order. Other error(s) with document(s): Description of docket entry does not match the title of the document; and Judge's signature line should not be on the Stipulation it should be only on the Proposed Order.. 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. (mz) (Entered: 08/10/2011)

08/10/2011 224 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS. The document is stricken and counsel is ordered to file an amended or corrected document by as soon as possible, RE: Joint REQUEST for Protective Order for Confidential and Highly Confidential Information, 222 . (mz) (Entered: 08/10/2011)

08/10/2011 225 Joint STIPULATION for Protective Order filed by Defendants Robert S Carter, Fujio Cho, Robert C Daly, Yoshimi Inaba, James E Lentz, III, Irving A Miller, Toyota Motor Corporation, Toyota Motor North America Inc, Toyota Motor Sales USA Inc. (Attachments: # 1 Proposed Order Re Joint Stipulation For Protective Order Re Confidential and Highly Confidential

Page 55: UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF ...securities.stanford.edu/filings-documents/1044/TM00_01/2011810_r… · Michael J Dowd Robbins Geller Rudman & Dowd LLP 655 West

Information, # 2 Proof of Service)(Kochenderfer, Kay) (Entered: 08/10/2011)

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