U.S. District Court District of New Mexico - Version 4.2...

70
US District Court Civil Docket as of March 2, 2012 Retrieved from the court on March 5, 2012 U.S. District Court District of New Mexico - Version 4.2 (Albuquerque) CIVIL DOCKET FOR CASE #: 1:07-cv-00815-JB-WDS Slater v. Thornburg et al Assigned to: District Judge James O. Browning Referred to: Magistrate Judge W. Daniel Schneider Member case: (View Member Case) Case in other court: US Court of Appeals, 11-02170 Cause: 28:1441 - Petition for Removal: SEC Act Date Filed: 08/21/2007 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Kenneth Z Slater as Manager of KT Investments LLC, on behalf of himself and all others similary situated represented by Patrick H. Moran Wolf Haldenstein Adler Freeman & Herz, LLP 750 B Street Suite 2770 San Diego, CA 92101 (619) 239-4599 Fax: (619) 234-4599 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A Sandoval The Law Office of Richard A. Sandoval 1121 4th Street NW Third Floor, Suite 2 Albuquerque, NM 87102 505-224-9300 Fax: 505-224-9315 Email: [email protected] TERMINATED: 12/09/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch Branch Law Firm 2025 Rio Grande Blvd, NW Albuquerque, NM 87104 (505) 243-3500 Fax: 243-8319

Transcript of U.S. District Court District of New Mexico - Version 4.2...

Page 1: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

US District Court Civil Docket as of March 2, 2012 Retrieved from the court on March 5, 2012

U.S. District Court District of New Mexico - Version 4.2 (Albuquerque)

CIVIL DOCKET FOR CASE #: 1:07-cv-00815-JB-WDS

Slater v. Thornburg et al Assigned to: District Judge James O. Browning Referred to: Magistrate Judge W. Daniel Schneider Member case: (View Member Case) Case in other court: US Court of Appeals, 11-02170Cause: 28:1441 - Petition for Removal: SEC Act

Date Filed: 08/21/2007 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Kenneth Z Slater as Manager of KT Investments LLC, on behalf of himself and all others similary situated

represented by Patrick H. Moran Wolf Haldenstein Adler Freeman & Herz, LLP 750 B Street Suite 2770 San Diego, CA 92101 (619) 239-4599 Fax: (619) 234-4599 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A Sandoval The Law Office of Richard A. Sandoval 1121 4th Street NW Third Floor, Suite 2 Albuquerque, NM 87102 505-224-9300 Fax: 505-224-9315 Email: [email protected] TERMINATED: 12/09/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch Branch Law Firm 2025 Rio Grande Blvd, NW Albuquerque, NM 87104 (505) 243-3500 Fax: 243-8319

Page 2: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

W. Allen Gage individually and on behalf of J. David Wrather, Harry Rhodes, FFF Investments, LLC, Robert Ippolito, individually and as Trustee for the Family Limited Partnership Trust

represented by Andrew L. Zivitz Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Benjamin J. Sweet Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis M Gregorek Wolf, Haldenstein, Adler, Freeman & Herz, LLP 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michelle M Newcomer Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-70556 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address)

Page 3: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rachele R Rickert Wolf, Haldenstein, Adler, Freeman & Herz LLP 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Russo Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M Handler Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7056 Fax: 610-667-7706 Email: [email protected] LEAD ATTORNEY Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L Berman Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7056 Fax: 610-667-7706 Email: [email protected]

Page 4: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Sandoval (See above for address) TERMINATED: 12/09/2008 ATTORNEY TO BE NOTICED

Plaintiff

Nicholas F Aldrich, Sr individually and on behalf of the Aldrich Family

represented by Betsy C Manifold Wolf, Haldenstein, Adler, Freeman & Herz 750 B Street Suite 2770 San Diego, CA 92101 (619) 239-4599 Fax: (619) 234-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis M Gregorek (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Fred Taylor Isquith Wolf, Haldenstein, Adler, Freeman & Herz 270 Madison Avenue New York, NY 10016 (212) 545-4600 Fax: (212) 545-4653 LEAD ATTORNEY ATTORNEY TO BE NOTICED Gregory M Nespole Wolf, Haldenstein, Adler, Freeman & Herz 270 Madison Avenue New York, NY 10016 (212) 545-4600 Fax: (212) 545-4653 LEAD ATTORNEY

Page 5: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED Martin E Restituyo Wolf, Haldenstein, Adler, Freeman & Herz 270 Madison Avenue New York, NY 10016 (212) 545-4600 Fax: (212) 545-4653 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rachel S Poplock Wolf, Haldenstein, Adler, Freeman & Herz 270 Madison Avenue New York, NY 10016 (212) 545-4600 Fax: (212) 545-4653 LEAD ATTORNEY ATTORNEY TO BE NOTICED Rachele R Rickert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Sandoval (See above for address) TERMINATED: 12/09/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Donald Smith on behalf of plaintiff and all others similarly situated

represented by Arthur Shingler , III Scott & Scott, LLP 600 B Street Suite 1500

Page 6: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

San Diego, CA 92101 (619) 233-4565 Fax: (619) 233-0508 LEAD ATTORNEY ATTORNEY TO BE NOTICED David R Scott Scott & Scott, LLC 108 Norwich Ave Colchester, CT 06415 (860) 537-3818 Fax: (860) 537-4432 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Elaine Snydman represented by Aviah Cohen Pierson Kaplan Fox & Kilsheimer LLP 850 Third Avenue 14th Floor New York, NY 10022 (212) 687-1980 Fax: (212) 687-7714 Email: [email protected] LEAD ATTORNEY PRO HAC VICE Charlotte Itoh Kelley Law Offices 315 Fifth St., NW Albuquerque, NM 87102-2105 505-796-8920 Fax: 505-843-9125 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cody Kelley

Page 7: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Kelley Law Offices 315 5th Street N.W. Albuquerque, NM 87102-2105 (505) 796-8920 Fax: (505) 843-9125 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederic S. Fox Kaplan, Kilsheimer & Fox 850 Third Avenue 14th Floor New York, NY 10022 (212) 687-1980 Fax: 214-687-7714 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Karen H Riebel Lockridge Grindal Nauen PLLP 100 Washington Avenue South Suite 2200 Minneapolis, MN 55401 (612) 339-6900 Fax: (612) 339-0981 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nathan D Prosser Lockridge Grindal Nauen PLLP 100 Washington Avenue South Minneapolis, MN 55401 LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A. Lockridge Lockridge Grindal Nauen & Holstein 100 Washington Avenue South Washington Square Bldg, #2200 Minneapolis, MN 55401 (612) 339-6900

Page 8: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Fax: (612) 339-0981 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Denis Roy Gonsalves represented by Curtis Victor Trinko Law Offices of Curtis V. Trinko, LLP 16 West 46th Street Seventh Floor New York, NY 10036 (212) 490-9550 Fax: (212) 986-0158 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy Kaboolian Abbey Spanier Rodd Abrams & Paradis, LLP 212 East 39th Street New York, NY 10016 (212) 889-3700 Fax: (212) 684-5191 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

David Sedlmyer represented by D Seamus Kaskela Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087

Page 9: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

610-667-7056 LEAD ATTORNEY ATTORNEY TO BE NOTICED Evan J. Smith Brodsky & Smith, L.L.C. 240 Mineola Boulevard Mineola, NY 11501 (516) 741-4977 Fax: (516) 741-0626 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Richard A. Maniskas Schiffrin Barroway Topaz & Kessler LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 TERMINATED: 03/17/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Betty L. Manning represented by Andrew L. Zivitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Benjamin J. Sweet (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis M Gregorek (See above for address) LEAD ATTORNEY

Page 10: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED Michelle M Newcomer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rachele R Rickert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Russo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Sandoval (See above for address) TERMINATED: 12/09/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

John Learch represented by Andrew L. Zivitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Benjamin J. Sweet (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis M Gregorek (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 11: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Michelle M Newcomer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick H. Moran (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rachele R Rickert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Russo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Sandoval (See above for address) TERMINATED: 12/09/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Turner W. Branch (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant

Garrett Thornburg TERMINATED: 01/27/2010

represented by Amy L. Neuhardt Boies, Schiller & Flexner, LLP 5301 Wisconsin Avenue, N.W. Washington, DC 20015 202-237-2727 Fax: 202-237-6131 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner Boies, Schiller & Flexner, LLP 575 Lexington Ave., 7th Flr.

Page 12: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

New York, NY 10022 212-446-2384 Fax: 212-446-2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman Rubin Katz Law Firm, P.C. 123 E. Marcy St., Suite 200 Santa Fe, NM 87501 (505)982-3610 Fax: (505)988-1286 Email: [email protected] TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond Heller Ehrman LLP 333 South Hope Street 39th Floor Los Angeles, CA 90071-3043 (213)689-0200 Fax: (213)614-1868 Email: [email protected] TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust Heller Ehrman LLP 333 South Hope Street 39th Floor Los Angeles, CA 90071-3043 (213)689-0200 Fax: (213)614-1868 Email: [email protected] TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos Boies, Schiller & Flexner, LLP 575 Lexington Ave., 7th Flr. New York, NY 10022 212-446-2384 Fax: 212-446-2350 Email: [email protected] LEAD ATTORNEY

Page 13: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED Robert Badal Wilmer Cutler Pickering Hale and Dorr LLP 350 South Grand Avenue Suite 2100 Los Angeles, CA 90071 (213)443-5300 Fax: (213)443-5400 Email: [email protected] TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell Heller Ehrman LLP 333 South Hope Street 39th Floor Los Angeles, CA 90071-3043 (213)689-0200 Fax: (213)614-1868 Email: [email protected] TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman Overland Borenstein Scheper & Kim LLP One Bunker Hill 601 West Fifth Street, 12th Floor Los Angeles, CA 90071 (213) 613-4655 Fax: (213) 613-4656 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham Thompson, Hickey, Cunningham, Clow, April & Dolan, P.A. 460 St. Michael's Drive Suite 1000 Santa Fe, NM 87505 505-988-2900 Fax: 505-988-2901 Email: [email protected] ATTORNEY TO BE NOTICED

Page 14: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Defendant

Larry A Goldstone represented by Clinton W. Marrs Tax, Estate & Business Law, N.A., LLC 4811-A Hardware Drive NE, Suite 4 Albuquerque, NM 87109 505-830-2200 Fax: 505-830-4400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 02/28/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED

Page 15: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Elizabeth H Skey Wilmer Cutler Pickering Hale and Dorr LLP 950 Page Mill Road Palo Alto, CA 94304 (650) 858-6000 Fax: (650) 858-6100 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan A. Shapiro Wilmer Cutler Pickering Hale and Dorr LLP 950 Page Mill Road Palo Alto, CA 94304 (650) 858-6000 Fax: (650) 858-6100 Email: [email protected] ATTORNEY TO BE NOTICED P Patty Li Wilmer Cutler Pickering Hale and Dorr LLP 350 S. Grand Avenue Suite 2100 Los Angeles, CA 90071 (213) 443-5300 Fax: (213) 443-5400 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Clarence G Simmons represented by Clinton W. Marrs (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008

Page 16: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 02/28/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED Elizabeth H Skey (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan A. Shapiro (See above for address) ATTORNEY TO BE NOTICED P Patty Li (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Ann-Drue M Anderson TERMINATED: 05/27/2008

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY

Page 17: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address)

Page 18: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED

Defendant

David A Ater TERMINATED: 05/27/2008

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman

Page 19: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED

Defendant

Joseph H Badal TERMINATED: 01/27/2010

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Freedman Freedman Boyd Hollander Goldberg Ives & Duncan P.A. 20 First Plaza, Suite 700 Albuquerque, NM 87102 505-842-9960 Fax: 505-842-0761 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David H Urias Freedman Boyd Hollander Goldberg Ives & Duncan PA 20 First Plaza, NW Suite 700 Albuquerque, NM 87108 505-842-9960 Fax: 505- 842-0761 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) TERMINATED: 01/26/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 20: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Goldberg Freedman Boyd Hollander Goldberg Ives & Duncan, P.A. 20 First Plaza Suite 700 Albuquerque, NM 87102 505-842-9960 Fax: 505-842-0761 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) TERMINATED: 01/26/2010

Page 21: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED

Defendant

Eliot R Cutler TERMINATED: 05/27/2008

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman

Page 22: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED

Defendant

Michael B Jeffers TERMINATED: 05/27/2008

represented by David A. Freedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David H Urias (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell

Page 23: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman Wilmer Cutler Pickering Hale and Dorr LLP 350 South Grand Avenue Suite 2100 Los Angeles, CA 90071 (213) 443-5300 Fax: (213) 443-5400 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) TERMINATED: 01/26/2010 ATTORNEY TO BE NOTICED

Defendant

Ike Kalangis TERMINATED: 05/27/2008

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008

Page 24: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED

Defendant

Owen M Lopez TERMINATED: 05/27/2008

represented by David A. Freedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David H Urias (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address)

Page 25: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) TERMINATED: 01/26/2010 ATTORNEY TO BE NOTICED

Defendant

Francis I Mullin, III TERMINATED: 05/27/2008

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman

Page 26: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED

Defendant

Stuart C Sherman TERMINATED: 05/27/2008

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 27: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

David A. Freedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David H Urias (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner (See above for address) TERMINATED: 01/26/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) TERMINATED: 11/24/2009 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 28: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) TERMINATED: 01/26/2010 ATTORNEY TO BE NOTICED

Defendant

Thornburg Mortgage, Inc. TERMINATED: 03/02/2012

represented by Frank T. Herdman (See above for address) TERMINATED: 03/25/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Richmond (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joel Sher Shapiro Sher Guinot & Sandler 36 South Charles Street 20th Floor Baltimore, MD 21201 410-385-4277 Fax: 410-539-7611 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary R Jenke WALSH ANDERSON BROWN GALLEGOS & GREEN, P.C. 500 Marquette NW Suite 1360 Albuquerque, NM 87102 505-243-6864

Page 29: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Fax: 505-843-9318 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul B Foust (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Badal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert Hubbell (See above for address) TERMINATED: 10/08/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED William H. Forman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David F. Cunningham (See above for address) ATTORNEY TO BE NOTICED

Defendant

Paul G Decoff TERMINATED: 06/28/2011

represented by Amy L. Neuhardt (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David A. Freedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David H Urias (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald L. Flexner

Page 30: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(See above for address) TERMINATED: 01/26/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Philip C. Korologos (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

AG Edwards & Sons, Inc. TERMINATED: 01/27/2010

represented by Clifford K. Atkinson Atkinson, Thal & Baker, PC 201 Third St. NW, Suite 1850 Albuquerque, NM 87102 (505) 764-8111 Fax: (505) 764-8374 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J. Kitchens Gibson, Dunn & Crutcher LLP 333 Grand Avenue 51st Floor Los Angeles, CA 90071 (213) 229-7416 Fax: (213) 229-6416 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal Atkinson , Thal & Baker, P.C. 201 Third Street, NW #1850 Albuquerque, NM 87102 (505) 764-8111 Fax: (505) 764-8374 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 31: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Jonathan C. Dickey Gibson, Dunn & Crutcher LLP 200 Park Avenue 49th Floor New York, NY 10166 (212) 351-2399 Fax: (212) 351-6399 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lindsay R. Pennington Gibson, Dunn & Crutcher LLP 333 Grand Avenue 51st Floor Los Angeles, CA 90071 (213) 229-7416 Fax: (213) 229-6416 Email: [email protected] LEAD ATTORNEY PRO HAC VICE Joo Eun Kim Gibson, Dunn & Crutcher LLP TERMINATED: 04/22/2011 ATTORNEY TO BE NOTICED

Defendant

BB&T Capital Markets TERMINATED: 01/27/2010

represented by Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J. Kitchens (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan C. Dickey (See above for address) LEAD ATTORNEY PRO HAC VICE

Page 32: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

ATTORNEY TO BE NOTICED Lindsay R. Pennington (See above for address) LEAD ATTORNEY PRO HAC VICE Joo Eun Kim (See above for address) TERMINATED: 04/22/2011 ATTORNEY TO BE NOTICED

Defendant

UBS Securities LLC TERMINATED: 01/27/2010

represented by Christopher J. Stetler Katten Muchin Rosenman LLP 525 W. Monroe St. Suite 1900 Chicago, IL 60661 (312) 902-5399 Fax: (312) 577-4712 Email: [email protected] TERMINATED: 10/06/2009 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David C. Bohan Katten Muchin Rosenman LLP 525 W. Monroe St. Suite 1900 Chicago, IL 60661 (312) 902-5399 Fax: (312) 577-4712 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David J. Stagman Katten Muchin Rosenman LLP 525 W. Monroe St. Suite 1900 Chicago, IL 60661 (312) 902-5399

Page 33: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Fax: (312) 577-4712 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Citigroup Global Markets Inc. TERMINATED: 01/27/2010

represented by Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J. Kitchens (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan C. Dickey (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lindsay R. Pennington (See above for address) LEAD ATTORNEY PRO HAC VICE Joo Eun Kim (See above for address) TERMINATED: 04/22/2011 ATTORNEY TO BE NOTICED

Defendant

Friedman, Billings, Ramsey & Co., Inc. represented by Andrew G. Schultz RODEY, DICKASON, SLOAN, AKIN & ROBB, P. A.

Page 34: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

201 3rd Street NW, Suite 2200 Albuquerque, NM 87102 (505) 768-7205 Email: [email protected] TERMINATED: 10/20/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Howard Gutman Williams & Connolly LLP 725 Twelfth Street, Northwest Washington, DC 20005 (202) 434-5586 Fax: (202) 434-5029 Email: [email protected] TERMINATED: 08/17/2009 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven M. Farina Williams & Connolly LLP 725 Twelfth Street, Northwest Washington, DC 20005 (202) 434-5000 Fax: (202) 434-5029 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William Arland , III P.O. Box 1089 Santa Fe, NM 87504 505-955-0770 Fax: 505-955-0769 Email: [email protected] TERMINATED: 10/20/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 35: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

William Pittard Williams & Connolly LLP 725 Twelfth Street, Northwest Washington, DC 20005 (202) 434-5000 Fax: (202) 434-5029 Email: [email protected] TERMINATED: 02/04/2011 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Oppenheimer & Company, Inc. TERMINATED: 01/27/2010

represented by Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J. Kitchens (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan C. Dickey (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lindsay R. Pennington (See above for address) LEAD ATTORNEY PRO HAC VICE Joo Eun Kim (See above for address) TERMINATED: 04/22/2011 ATTORNEY TO BE NOTICED

Defendant

RBC Dain Rauscher Corp. represented by Clifford K. Atkinson

Page 36: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

TERMINATED: 01/27/2010 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J. Kitchens (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan C. Dickey (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lindsay R. Pennington (See above for address) LEAD ATTORNEY PRO HAC VICE Joo Eun Kim (See above for address) TERMINATED: 04/22/2011 ATTORNEY TO BE NOTICED

Defendant

Stifel, Nicolaus & Company, Inc. TERMINATED: 01/27/2010

represented by Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Dean J. Kitchens (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan C. Dickey

Page 37: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lindsay R. Pennington (See above for address) LEAD ATTORNEY PRO HAC VICE Joo Eun Kim (See above for address) TERMINATED: 04/22/2011 ATTORNEY TO BE NOTICED

Defendant

Bear, Stearns & Co., Inc. TERMINATED: 01/27/2010

represented by Christopher J. Stetler (See above for address) TERMINATED: 10/06/2009 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Clifford K. Atkinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David C. Bohan (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED David J. Stagman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John S. Thal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

08/21/2007 1 COMPLAINT against all defendants (Filing fee $ 350.), filed by Kenneth Z Slater.

Page 38: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(Attachments: # 1 Plaintiff's Certification)(Sandoval, Richard) (Entered: 08/21/2007)

08/21/2007 Judge Bruce D. Black and W. Daniel Schneider assigned. (cl) (Entered: 08/22/2007)

08/22/2007 Summons Issued as to Michael B Jeffers, Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (cl) (Entered: 08/22/2007)

08/22/2007 2 Filing fee: $ 350.00, receipt number 879 (cl) (Entered: 08/23/2007)

09/04/2007 3 MINUTE ORDER: Judge William P. Johnson added. Judge Bruce D. Black no longer assigned to case. (dmw) (Entered: 09/04/2007)

09/10/2007 4 SUMMONS Returned Executed by Kenneth Z Slater. Clarence G Simmons served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 5 SUMMONS Returned Executed by Kenneth Z Slater. David A Ater served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 6 SUMMONS Returned Executed by Kenneth Z Slater. Ike Kalangis served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 7 SUMMONS Returned Executed by Kenneth Z Slater. Joseph H Badal served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 8 SUMMONS Returned Executed by Kenneth Z Slater. Larry A Goldstone served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 9 SUMMONS Returned Executed by Kenneth Z Slater. Owen M Lopez served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 10 SUMMONS Returned Executed by Kenneth Z Slater. Thornburg Mortgage, Inc. served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/10/2007 11 SUMMONS Returned Executed by Kenneth Z Slater. Garrett Thornburg served on 9/7/2007, answer due 9/27/2007. (Sandoval, Richard) (Entered: 09/10/2007)

09/11/2007 12 MINUTE ORDER REASSIGNING CASE. Case reassigned to Judge James O. Browning for all further proceedings. Judge William P. Johnson no longer assigned to case by Clerk of the Court (vv) (Entered: 09/11/2007)

09/27/2007 13 NOTICE of Appearance by David F Cunningham on behalf of all defendants (Cunningham, David) (Entered: 09/27/2007)

09/27/2007 14 MOTION for Extension of Time to File Answer by Michael B Jeffers, Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Attachments: # 1 Exhibit proposed Stipulated Order Extending Time)(Cunningham, David) (Entered: 09/27/2007)

09/28/2007 15 NOTICE OF DEFICIENCY to David Cunningham re 14 MOTION for Extension of Time to File Answer (dmw) (Entered: 09/28/2007)

10/04/2007 16 ORDER by Judge James O. Browning granting 14 Motion for Extension of Time to Answer complaint until 45 days after the later of (i) the assignment of lead plaintiffs' counsel, or (ii) the filing of a consolidated class action complaint (dmw) (Entered: 10/04/2007)

Page 39: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

10/22/2007 17 NOTICE of Appearance by Gregg Vance Fallick on behalf of Necati Alkas, Ronald Johnston, Raoul Turcot (Fallick, Gregg) (Entered: 10/22/2007)

10/22/2007 18 NOTICE by Necati Alkas, Ronald Johnston, Raoul Turcot Entry of Appearance by Aaron L. Brody (Fallick, Gregg) (Entered: 10/22/2007)

10/22/2007 19 MOTION to Consolidate Cases and for Appointment and Approval of Lead Counsel by Necati Alkas, Ronald Johnston, Raoul Turcot. (Fallick, Gregg) (Entered: 10/22/2007)

10/22/2007 20 MEMORANDUM in Support of Motion for Consolidation and Lead Counsel 19 filed by Necati Alkas, Ronald Johnston, Raoul Turcot. (Fallick, Gregg) Modified linkage on 10/25/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 21 DECLARATION in Support of Motion for Consolidation and Lead Counsel 19 by Necati Alkas, Ronald Johnston, Raoul Turcot (Fallick, Gregg) Modified linkage on 10/25/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 22 NOTICE by Kenneth Z Slater Notice of Motion (Sandoval, Richard) (Entered: 10/22/2007)

10/22/2007 23 DECLARATION Of Gregory M. Nespole, Esq. in Support of the Aldrich Family's Notice of Motion for Consolidation, Appointment as Lead Plaintiff and for Approval of Lead Plaintiff's Selection of Co-Lead Counsel 22 by Kenneth Z Slater (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Sandoval, Richard) Modified linkage on 10/25/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 24 EXHIBITS to 23 Declaration of Gregory M. Nespole, Esq. in Support of the Aldrich Family's Notice of Motion for Consolidation, Appointment as Lead Plaintiff and for Approval of Lead Plaintiff's Selection of Co-Lead Counsel 22 by Kenneth Z Slater (Attachments: # 1 Exhibit D# 2 Exhibit F)(Sandoval, Richard) Modified linkage/docket text on 10/26/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 25 MEMORANDUM in Support of the Aldrich Family's Notice of Motion for Consolidation, Appointment as Lead Plaintiff and for Approval of Lead Plaintiff's Selection of Co-Lead Counsel 22 filed by Kenneth Z Slater. (Sandoval, Richard) Modified linkage/docket text on 10/26/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 26 EXHIBIT re 24 Declaration, of Gregory M. Nespole, Esq. In Support of the Aldrich Family's Notice of Motion for Consolidation, Appointment as Lead Plaintiff and for Approval of Lead Plaintiff's Selection of Co-Lead Counsel 22 by Kenneth Z Slater (Attachments: # 1 Exhibit E part 1)(Sandoval, Richard) Modified linkage/docket text on 10/26/2007 (dmw). (Entered: 10/22/2007)

10/22/2007 27 EXHIBIT re 23 Declaration, of Gregory M. Nespole, Esq. In Support of the Aldrich Family's Notice of Motion for Consolidation, Appointment as Lead Plaintiff and For Approval of Lead Plaintiff's Selection of Co-Lead Counsel 22 by Kenneth Z Slater (Attachments: # 1 Exhibit E part 2)(Sandoval, Richard) Modified on linkage/docket text 10/26/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 28 CERTIFICATE OF SERVICE of notice/motion for consolidation by Kenneth Z Slater (Sandoval, Richard) Modified docket text on 10/26/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 29 MOTION to Consolidate Cases and Appointment of Lead Counsel by Linda Rozenfeld. (Riedel, Dana) Modified on 11/2/2007 to term pursuant to notice 42 (dmw) (Entered: 10/22/2007)

Page 40: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

10/22/2007 30 MOTION to Consolidate Cases Memorandum of Law in Support of Motion to Consolidate and Approval of Lead Counsel by Linda Rozenfeld. (Riedel, Dana) Modified to term on 10/26/2007 [document not motion] (dmw) (Entered: 10/22/2007)

10/22/2007 31 Proposed Pretrial Order by Linda Rozenfeld (Riedel, Dana) (Entered: 10/22/2007)

10/22/2007 32 DECLARATION re 29 MOTION to Consolidate Cases and Appointment of Lead Counsel, 29 MOTION to Consolidate Cases and Memorandum of Law in Support of Motion to Consolidate and Approval of Lead Counsel by Linda Rozenfeld (Attachments: # 1 Exhibit News Release# 2 Exhibit Certification# 3 Exhibit Damages# 4 Exhibit SSLL Firm Bio# 5 Exhibit Jay Goodman & Assoc. Bio)(Riedel, Dana) Modified linkage/docket text on 10/26/2007 (dmw) (Entered: 10/22/2007)

10/22/2007 33 CERTIFICATE OF SERVICE by Linda Rozenfeld re Notice of Motion to Consolidate and Appointment of Lead Counsel; Memorandum in Support Thereof; Declaration of Jay P. Saltzman; Proposed Pre-Trial Order No. 1 (Riedel, Dana) (Entered: 10/22/2007)

10/22/2007 34 NOTICE of Appearance by Shane C Youtz on behalf of W. Allen Gage, J. David Wrather, Harry Rhodes, FFF Investments, LLC, Robert Ippolito, Family Limited Partnership Trus (Youtz, Shane) (Entered: 10/22/2007)

10/22/2007 35 MOTION to Consolidate Cases by W. Allen Gage. (Youtz, Shane) (Entered: 10/22/2007)

10/22/2007 36 MEMORANDUM in Support re 35 MOTION to Consolidate Cases filed by W. Allen Gage. (Youtz, Shane) (Entered: 10/22/2007)

10/22/2007 37 DECLARATION re 35 MOTION to Consolidate Cases by W. Allen Gage (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit B# 4 Exhibit C, part 1# 5 Exhibit c, part 2# 6 Errata D# 7 Errata E)(Youtz, Shane) (Entered: 10/22/2007)

10/23/2007 38 First Amended Notice of Motion for Consolidation, Appointment of Lead Plaintiff and Approval of Lead Counsel by Linda Rozenfeld. (Riedel, Dana) Modified to term motion on 10/26/2007 (dmw) (Entered: 10/23/2007)

10/23/2007 39 NOTICE of Appearance by Dana Scott Riedel on behalf of Linda Rozenfeld (Riedel, Dana) (Entered: 10/23/2007)

10/23/2007 40 CERTIFICATE OF SERVICE by Linda Rozenfeld re The Rozenfelds' First Amended Notice of Motion for Consolidation, etc. and Entry of Appearance by D. Scott Riedel (Riedel, Dana) (Entered: 10/23/2007)

10/26/2007 41 NOTICE OF DEFICIENCY to Dana Riedel re 31 Proposed Pretrial Order, 30 MOTION to Consolidate Cases Memorandum of Law in Support of Motion to Consolidate and Approval of Lead Counsel (dmw) (Entered: 10/26/2007)

11/01/2007 42 NOTICE by Linda Rozenfeld, Stephen Rozenfeld of Withdrawal of motion for consolidation, appointment of lead plaintiff and approval of lead counsel 29 (Riedel, Dana) Modified docket text on 11/2/2007 (dmw) (Entered: 11/01/2007)

11/01/2007 43 CERTIFICATE OF SERVICE by Linda Rozenfeld, Stephen Rozenfeld re 42 Notice (Other) (Riedel, Dana) (Entered: 11/01/2007)

11/05/2007 44 Defendants' RESPONSE and Statement Regarding Lead Plaintiff and Consolidation re 22 Notice (Other), 29 MOTION to Consolidate Cases and Appointment of Lead Counsel, 19 MOTION to Consolidate Cases and for Appointment and Approval of Lead Counsel,

Page 41: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

30 MOTION to Consolidate Cases Memorandum of Law in Support of Motion to Consolidate and Approval of Lead Counsel, 35 MOTION to Consolidate Cases filed by Michael B Jeffers, Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, Joseph H Badal, Eliot R Cutler. (Cunningham, David) (Entered: 11/05/2007)

11/07/2007 45 NOTICE OF WITHDRAWAL OF DOCUMENT as to document 19 Motion to Consolidate Cases by Necati Alkas, Ronald Johnston, Raoul Turcot (Fallick, Gregg) (Entered: 11/07/2007)

11/07/2007 46 CERTIFICATE OF SERVICE by Necati Alkas, Ronald Johnston, Raoul Turcot re 45 Notice of Withdrawal of Document Motion for Consolidation (Fallick, Gregg) (Entered: 11/07/2007)

11/08/2007 47 STIPULATION To Consolidate Related Actions, to Appoint Lead Plaintiff, and To Approve Lead Plaintiff's Selection of Lead Counsel and Liaison Counsel by the Gage Group and by Nicholas F Aldrich, Sr, Mary Aldrich, Nicholas F Aldrich, Jr, Jeanne Aldrich (Attachments: # 1 Proposed Order to Consolidate)(Sandoval, Richard) Modified typo on 11/9/2007 (dmw) (Entered: 11/08/2007)

02/01/2008 48 Letter to counsel from Judge Browning re Judicial Code of Conduct (dmw) (Entered: 02/07/2008)

02/08/2008 49 ORDER by Judge James O. Browning granting 35 Motion to Consolidate Case with member cases 07cv1025; 07cv1069 and 07cv1115 (dmw) (Entered: 02/08/2008)

03/07/2008 50 MOTION to Withdraw as Counsel for Plaintiffs Linda Rozenfeld and Stephen Rozenfeld by Linda Rozenfeld. (Riedel, Dana) (Entered: 03/07/2008)

03/07/2008 51 CERTIFICATE OF SERVICE by Linda Rozenfeld re 50 MOTION to Withdraw as Counsel for Plaintiffs Linda Rozenfeld and Stephen Rozenfeld (Riedel, Dana) (Entered: 03/07/2008)

03/13/2008 52 MOTION for Pro Hac Vice Michelle M. Newcomer by W. Allen Gage. (Attachments: # 1 Affidavit Michelle M. Newcomer)(Sandoval, Richard) (Entered: 03/13/2008)

03/13/2008 53 MOTION for Pro Hac Vice Benjamin J. Sweet by W. Allen Gage. (Attachments: # 1 Affidavit Benjamin J. Sweet)(Sandoval, Richard) (Entered: 03/13/2008)

03/13/2008 54 MOTION for Pro Hac Vice Andrew L. Zivitz by W. Allen Gage. (Attachments: # 1 Affidavit Andrew L. Zivitz)(Sandoval, Richard) (Entered: 03/13/2008)

03/13/2008 55 STIPULATION & ORDER setting schedule for filing of pleadings by Judge James O. Browning (dmw) (Entered: 03/13/2008)

03/14/2008 56 MOTION for Pro Hac Vice Richard A. Russo, Jr. by W. Allen Gage. (Attachments: # 1)(Sandoval, Richard) (Entered: 03/14/2008)

03/18/2008 57 MOTION for Pro Hac Vice Rachele R. Rickert by W. Allen Gage. (Attachments: # 1 Affidavit Rachele R. Rickert)(Sandoval, Richard) (Entered: 03/18/2008)

03/18/2008 58 MOTION for Pro Hac Vice Francis M. Gregorek by W. Allen Gage. (Attachments: # 1 Affidavit Francis M. Gregorek)(Sandoval, Richard) (Entered: 03/18/2008)

03/20/2008 59 ORDER by District Judge James O. Browning granting 50 Motion to Withdraw as Counsel D. Scott Riedel for Linda and Stephen Rozenfeld (dmw) (Entered: 03/20/2008)

Page 42: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

03/27/2008 67 Letter to District Judge James O. Browning from Lynn H. Slade dated 2/22/2008 (dmw) (Entered: 04/14/2008)

04/04/2008 60 NOTICE of Appearance by Frank T. Herdman on behalf of all defendants (Herdman, Frank) (Entered: 04/04/2008)

04/08/2008 61 ORDER by District Judge James O. Browning granting 58 Motion for Attorney Francis M. Gregorek to Appear Pro Hac Vice for W. Allen Gage. (dmw) (Entered: 04/08/2008)

04/08/2008 62 ORDER by District Judge James O. Browning granting 52 Motion for Attorney Michelle M. Newcomer to Appear Pro Hac Vice for W. Allen Gage. (dmw) (Entered: 04/08/2008)

04/08/2008 63 ORDER by District Judge James O. Browning granting 57 Motion for Attorney Rachele R. Rickert to Appear Pro Hac Vice for W. Allen Gage. (dmw) (Entered: 04/08/2008)

04/08/2008 64 ORDER by District Judge James O. Browning granting 56 Motion for Attorney Richard A. Russo to Appear Pro Hac Vice for W. Allen Gage. (dmw) (Entered: 04/08/2008)

04/08/2008 65 ORDER by District Judge James O. Browning granting 53 Motion for Attorney Benjamin J. Sweet to Appear Pro Hac Vice for W. Allen Gage. (dmw) (Entered: 04/08/2008)

04/08/2008 66 ORDER by District Judge James O. Browning granting 54 Motion for Attorney Andrew L. Zivitz to Appear Pro Hac Vice for W. Allen Gage. (dmw) (Entered: 04/08/2008)

05/27/2008 68 AMENDED COMPLAINT Consolidated Class Action Complaint against all defendants., filed by W. Allen Gage. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Sandoval, Richard) (Entered: 05/27/2008)

06/05/2008 Summons Issued as to AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., and Bear, Stearns & Co., Inc.. (eh) (Entered: 06/10/2008)

06/16/2008 69 WAIVER OF SERVICE Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. Paul G Decoff waiver sent on 6/10/2008, answer due 8/11/2008. (Rickert, Rachele) (Entered: 06/16/2008)

06/24/2008 70 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. Bear, Stearns & Co., Inc. served on 6/12/2008, answer due 7/2/2008. (Rickert, Rachele) (Entered: 06/24/2008)

06/24/2008 71 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. Citigroup Global Markets Inc. served on 6/12/2008, answer due 7/2/2008. (Rickert, Rachele) (Entered: 06/24/2008)

06/24/2008 72 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. Friedman, Billings, Ramsey & Co., Inc. served on 6/12/2008, answer due 7/2/2008. (Rickert, Rachele) (Entered: 06/24/2008)

06/24/2008 73 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. Oppenheimer & Company, Inc. served on 6/12/2008, answer due 7/2/2008. (Rickert, Rachele) (Entered: 06/24/2008)

06/24/2008 74 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. RBC Dain Rauscher Corp. served on 6/12/2008, answer due 7/2/2008. (Rickert, Rachele) (Entered: 06/24/2008)

Page 43: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

06/24/2008 75 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. Stifel, Nicolaus & Company, Inc. served on 6/12/2008, answer due 7/2/2008. (Rickert, Rachele) (Entered: 06/24/2008)

06/30/2008 76 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. AG Edwards & Sons, Inc. served on 6/24/2008, answer due 7/14/2008. (Rickert, Rachele) (Entered: 06/30/2008)

07/02/2008 77 Joint MOTION to Amend/Correct Schedule for Filing of Pleadings by Thornburg Mortgage, Inc.. (Herdman, Frank) (Entered: 07/02/2008)

07/08/2008 78 ORDER by District Judge James O. Browning granting 77 Motion to Amend schedule for filing of pleadings (dmw) (Entered: 07/08/2008)

07/09/2008 79 NOTICE of Appearance by Turner W. Branch on behalf of W. Allen Gage (Branch, Turner) (Entered: 07/09/2008)

07/10/2008 80 SUMMONS Returned Executed by W. Allen Gage, Nicholas F Aldrich, Sr, Betty L. Manning, John Learch. BB&T Capital Markets served on 6/20/2008, answer due 7/10/2008. (Rickert, Rachele) (Entered: 07/10/2008)

08/27/2008 81 NOTICE of Appearance by Andrew G. Schultz on behalf of Friedman, Billings, Ramsey & Co., Inc. (Schultz, Andrew) (Entered: 08/27/2008)

08/27/2008 82 MOTION for Status Conference Prior to Filing Any Answer or Rule 12 Motion by Friedman, Billings, Ramsey & Co., Inc.. (Schultz, Andrew) (Entered: 08/27/2008)

08/27/2008 83 MOTION to Expedite Briefing on Motion for Status Conference by Friedman, Billings, Ramsey & Co., Inc.. (Schultz, Andrew) (Entered: 08/27/2008)

08/28/2008 84 Corporate Disclosure Statement by Friedman, Billings, Ramsey & Co., Inc. (Schultz, Andrew) (Entered: 08/28/2008)

08/28/2008 85 MEMORANDUM in Opposition Opposition to Defendant Friedman, Billings, Ramsey & Co., Inc's 83 +Motion to Expedite Briefing on Motion for Status Conference filed by W. Allen Gage, Nicholas F Aldrich, Sr, Kenneth Z Slater, Donald Smith, Elaine Snydman, Denis Roy Gonsalves, David Sedlmyer, Betty L. Manning, John Learch. (Rickert, Rachele) Modified linkage on 9/2/2008 (dmw) (Entered: 08/28/2008)

09/05/2008 86 REPLY to Response to Motion re 83 MOTION to Expedite Briefing on Motion for Status Conference filed by Friedman, Billings, Ramsey & Co., Inc.. (Arland, William) (Entered: 09/05/2008)

09/09/2008 87 NOTICE of motion hearing regarding Defendant Friedman, Billings, Ramsey & Co., Inc.'s Motion to Expedite Briefing on Motion for Status Conference scheduled on 9/15/2008 at 10:00 AM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (ks) (Entered: 09/09/2008)

09/10/2008 88 RESPONSE in Support and joinder in 82 MOTION for Status Conference Prior to Filing Any Answer or Rule 12 Motion filed by Thornburg Mortgage, Inc. (Herdman, Frank) Modified text on 9/11/2008 (dmw). (Entered: 09/10/2008)

09/10/2008 89 DECLARATION re 88 Response in Support of 82 Motion for Status Conference by Thornburg Mortgage, Inc. (Attachments: # 1 Exhibit A to Richmond Declaration, # 2 Exhibit B to Richmond Declaration, # 3 Exhibit C to Richmond Declaration, # 4 Exhibit

Page 44: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

D to Richmond Declaration)(Herdman, Frank) Modified linkage/text on 9/11/2008 (dmw) (Entered: 09/10/2008)

09/10/2008 90 RESPONSE in Opposition re 82 MOTION for Status Conference Prior to Filing Any Answer or Rule 12 Motion filed by W. Allen Gage, Nicholas F Aldrich, Sr, Kenneth Z Slater, Donald Smith, Elaine Snydman, Denis Roy Gonsalves, David Sedlmyer, Betty L. Manning, John Learch. (Rickert, Rachele) Modified text on 9/11/2008 (dmw). (Entered: 09/10/2008)

09/11/2008 91 NOTICE of Appearance by John S. Thal on behalf of Friedman, Billings, Ramsey & Co., Inc. (Thal, John) (Entered: 09/11/2008)

09/11/2008 92 NOTICE of Appearance by Clifford K. Atkinson on behalf of Friedman, Billings, Ramsey & Co., Inc. (Atkinson, Clifford) (Entered: 09/11/2008)

09/11/2008 93 MOTION for Pro Hac Vice Admittance of Howard Gutman by Friedman, Billings, Ramsey & Co., Inc.. (Thal, John) (Entered: 09/11/2008)

09/11/2008 94 MOTION for Pro Hac Vice on behalf of all Plaintiffs by Kenneth Z Slater. (Attachments: # 1 Affidavit in Support of Motion for Leave to Appear Pro Hac Vice)(Branch, Turner) (Entered: 09/11/2008)

09/12/2008 95 NOTICE of Appearance by John S. Thal on behalf of UBS Securities LLC (Thal, John) (Entered: 09/12/2008)

09/12/2008 96 NOTICE of Appearance by John S. Thal on behalf of Bear, Stearns & Co., Inc. (Thal, John) (Entered: 09/12/2008)

09/12/2008 97 NOTICE of Appearance by Clifford K. Atkinson on behalf of Bear, Stearns & Co., Inc. (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 98 NOTICE of Appearance by Clifford K. Atkinson on behalf of UBS Securities LLC (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 99 MOTION for Pro Hac Vice Admittance by Bear, Stearns & Co., Inc.. (Attachments: # 1 Affidavit David C. Bohan, # 2 Affidavit David J. Stagman, # 3 Affidavit Christopher J. Stetler)(Thal, John) (Entered: 09/12/2008)

09/12/2008 100 MOTION for Pro Hac Vice Admittance by UBS Securities LLC. (Attachments: # 1 Affidavit David C. Bohan, # 2 Affidavit David J. Stagman, # 3 Affidavit Christopher J. Stetler)(Thal, John) (Entered: 09/12/2008)

09/12/2008 101 NOTICE of Appearance by John S. Thal on behalf of AG Edwards & Sons, Inc. (Thal, John) (Entered: 09/12/2008)

09/12/2008 102 NOTICE of Appearance by John S. Thal on behalf of BB&T Capital Markets (Thal, John) (Entered: 09/12/2008)

09/12/2008 103 NOTICE of Appearance by John S. Thal on behalf of Citigroup Global Markets Inc. (Thal, John) (Entered: 09/12/2008)

09/12/2008 104 NOTICE of Appearance by John S. Thal on behalf of Oppenheimer & Company, Inc. (Thal, John) (Entered: 09/12/2008)

09/12/2008 105 NOTICE of Appearance by John S. Thal on behalf of RBC Dain Rauscher Corp. (Thal, John) (Entered: 09/12/2008)

09/12/2008 106 NOTICE of Appearance by John S. Thal on behalf of Stifel, Nicolaus & Company, Inc.

Page 45: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(Thal, John) Modified text on 9/15/2008 (dmw). (Entered: 09/12/2008)

09/12/2008 107 NOTICE of Appearance by Clifford K. Atkinson on behalf of AG Edwards & Sons, Inc. (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 108 NOTICE of Appearance by Clifford K. Atkinson on behalf of Stifel, Nicolaus & Company, Inc. (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 109 NOTICE of Appearance by Clifford K. Atkinson on behalf of BB&T Capital Markets (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 110 NOTICE of Appearance by Clifford K. Atkinson on behalf of Citigroup Global Markets Inc. (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 111 NOTICE of Appearance by Clifford K. Atkinson on behalf of Oppenheimer & Company, Inc. (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 112 NOTICE of Appearance by Clifford K. Atkinson on behalf of RBC Dain Rauscher Corp. (Atkinson, Clifford) (Entered: 09/12/2008)

09/12/2008 113 [FILED IN ERROR] MOTION for Pro Hac Vice Admittance by AG Edwards & Sons, Inc. (Attachments: # 1 Affidavit Jonathan C. Dickey)(Thal, John) Modified on 9/17/2008 (dmw). (Entered: 09/12/2008)

09/12/2008 114 [FILED IN ERROR] MOTION for Pro Hac Vice Admittance by BB&T Capital Markets. (Attachments: # 1 Affidavit Jonathan C. Dickey)(Thal, John) Modified on 9/17/2008 (dmw). (Entered: 09/12/2008)

09/12/2008 115 [FILED IN ERROR} MOTION for Pro Hac Vice Admittance by RBC Dain Rauscher Corp. (Attachments: # 1 Affidavit Jonathan C. Dickey)(Thal, John) Modified on 9/17/2008 (dmw). (Entered: 09/12/2008)

09/12/2008 116 [FILED IN ERROR] MOTION for Pro Hac Vice Admittance by Citigroup Global Markets Inc. (Attachments: # 1 Affidavit Jonathan C. Dickey)(Thal, John) Modified on 9/17/2008 (dmw). (Entered: 09/12/2008)

09/12/2008 117 [FILED IN ERROR] MOTION for Pro Hac Vice Admittance by Stifel, Nicolaus & Company, Inc.. (Attachments: # 1 Affidavit Jonathan C. Dickey)(Thal, John) Modified on 9/17/2008 (dmw). (Entered: 09/12/2008)

09/12/2008 118 [FILED IN ERROR] MOTION for Pro Hac Vice Admittance by Oppenheimer & Company, Inc. (Attachments: # 1 Affidavit Jonathan C. Dickey)(Thal, John) Modified on 9/17/2008 (dmw). (Entered: 09/12/2008)

09/15/2008 119 ORDER by District Judge James O. Browning denying as moot Defendant Friedman, Billings, Ramsey & Co., Incs Motion to Expedite Briefing on Motion for Status Conference 83 . (jhp) (Entered: 09/15/2008)

09/15/2008 137 Clerk's Minutes for proceedings held before District Judge James O. Browning: Motion Hearing held on 9/15/2008 re 83 MOTION to Expedite Briefing on Motion for Status Conference and 82 MOTION for Status Conference Prior to Filing Any Answer or Rule 12 Motion filed by Friedman, Billings, Ramsey & Co., Inc. (Court Reporter Danna Everett) (dmw) (Entered: 10/10/2008)

09/17/2008 120 MOTION for Pro Hac Vice Admittance of Jonathan C. Dickey by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Attachments: # 1

Page 46: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Affidavit of Jonathan C. Dickey)(Thal, John) (Entered: 09/17/2008)

09/17/2008 121 TRANSCRIPT of Proceedings held on September 15, 2008, before Judge James O. Browning. Court Reporter/Transcriber Danna Schutte Everett, Telephone number (505)348-2283.

PLEASE TAKE NOTICE that each party now has seven (7) calendar days to file a Notice of Intent to Request Redaction of any personal identifiers from this transcript. If no notice is filed during this seven-day period, the court will assume that redaction of personal data is not necessary and will make the transcript electronically available, as is, to the public after 90 days. For additional guidance, PLEASE REVIEW the complete policy, located in the CM/ECF Administrative Procedures Manual at www.nmcourt.fed.us. Transcripts may be purchased from the court reporter and/or viewed (but not copied) at the Clerk's Office public terminal within the 90-day period.

(dse) (Entered: 09/17/2008)

09/17/2008 122 Unopposed MOTION to Withdraw as Attorney and Substitution of Counsel (and proposed form of Order) by Friedman, Billings, Ramsey & Co., Inc.. (Arland, William) (Entered: 09/17/2008)

09/19/2008 123 MOTION for Pro Hac Vice Admittance of Lindsay R. Pennington by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Attachments: # 1 Affidavit of Lindsay R. Pennington)(Thal, John) (Entered: 09/19/2008)

09/19/2008 124 MOTION for Pro Hac Vice Admittance of Dean J. Kitchens by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Attachments: # 1 Affidavit of Dean J. Kitchens)(Thal, John) (Entered: 09/19/2008)

09/19/2008 125 Unopposed MOTION to Extend (other) Page Limits for Motion to Dismiss by Michael B Jeffers, Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Friedman, Billings, Ramsey & Co., Inc., Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Atkinson, Clifford) (Entered: 09/19/2008)

09/22/2008 126 MOTION to Dismiss Consolidated Amended Complaint by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Herdman, Frank) (Entered: 09/22/2008)

09/22/2008 127 BRIEF re 126 MOTION to Dismiss Consolidated Amended Complaint Memorandum in Support of Motion to Dismiss Consolidated Amended Complaint by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler (Herdman, Frank) (Entered: 09/22/2008)

09/22/2008 128 Opposed MOTION to Dismiss Consolidated Class Action Complaint; Memorandum of Points and Authorities in Support Thereof by AG Edwards & Sons, Inc., BB&T Capital

Page 47: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Atkinson, Clifford) (Entered: 09/22/2008)

09/22/2008 129 JOINDER in 132 Motion to Dismiss by Stifel, Nicolaus & Company, Inc. (Atkinson, Clifford) Modified linkage/text on 9/23/2008 (dmw) (Entered: 09/22/2008)

09/22/2008 130 Opposed MOTION to Dismiss by UBS Securities LLC, Bear, Stearns & Co., Inc.. (Atkinson, Clifford) (Entered: 09/22/2008)

09/22/2008 131 [FILED IN ERROR] Joint MOTION Judicial Notice re 127 Brief, 126 MOTION to Dismiss Consolidated Amended Complaint by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc., Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit, # 36 Exhibit, # 37 Exhibit, # 38 Exhibit, # 39 Exhibit, # 40 Exhibit)(Herdman, Frank) Modified on 9/24/2008 (dmw). (Entered: 09/22/2008)

09/22/2008 132 MOTION to Dismiss and Memorandum in Support by Friedman, Billings, Ramsey & Co., Inc.. (Atkinson, Clifford) (Entered: 09/22/2008)

09/23/2008 133 CERTIFICATE OF SERVICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc. re 128 Opposed MOTION to Dismiss Consolidated Class Action Complaint; Memorandum of Points and Authorities in Support Thereof, 129 MOTION for Joinder in Motion to Dismiss (Atkinson, Clifford) (Entered: 09/23/2008)

09/23/2008 134 NOTICE by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc., Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler re 127 Brief, 126 MOTION to Dismiss Consolidated Amended Complaint of Defendants' Joint Request for Judicial Notice in Support of Defendants' Motion to Dismiss (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, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Errata EE, # 32 Exhibit FF, # 33 Exhibit GG, # 34 Exhibit HH, # 35 Exhibit II, # 36 Exhibit JJ, # 37 Exhibit KK, # 38 Exhibit LL, # 39 Exhibit MM, # 40 Exhibit NN)(Herdman, Frank) (Entered: 09/23/2008)

Page 48: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

09/26/2008 135 ORDER by District Judge James O. Browning granting 125 MOTION for extension of page limit for motion to dismiss (dmw) (Entered: 09/26/2008)

10/08/2008 136 NOTICE by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler of Change of Address [of Robert G. Badal, Esq.] and Withdrawal of Individual Attorney Appearances [of Robert B. Hubbell, Esq., Jeffrey A. Richmond, Esq. and Paul B. Foust, Esq.] (Herdman, Frank) (Entered: 10/08/2008)

10/20/2008 138 ORDER by District Judge James O. Browning granting 120 Motion for Pro Hac Vice; Attorney Jonathan C. Dickey for AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp. and Stifel, Nicolaus & Company, Inc. added. (dmw) (Entered: 10/20/2008)

10/20/2008 139 ORDER by District Judge James O. Browning granting 122 Motion to Withdraw as Attorney. William J. Arland, III and Andrew G. Schultz terminated for Friedman, Billings, Ramsey & Co., Inc. (dmw) (Entered: 10/20/2008)

11/12/2008 140 ORDER by District Judge James O. Browning granting [93 Motion for Howard Gutman to Appear Pro Hac Vice for Friedman, Billings, Ramsey & Co., Inc. (dmw) (Entered: 11/12/2008)

11/12/2008 141 ORDER by District Judge James O. Browning granting 99 Motion for Attorneys David C. Bohan David J. Stagman and Christopher J. Stetler to Appear Pro Hac Vice for UBS Securities LLC and Bear, Stearns & Co., Inc. (dmw) (Entered: 11/12/2008)

11/12/2008 142 ORDER by District Judge James O. Browning granting 123 Motion for Attorney Lindsay R. Pennington to Appear Pro Hoc Vice for AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp. and Stifel, Nicolaus & Company, Inc. (dmw) (Entered: 11/12/2008)

11/12/2008 143 ORDER by District Judge James O. Browning granting 124 Motion for Attorney Dean J. Kitchens to Appear Pro Hoc Vice for AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp. and Stifel, Nicolaus & Company, Inc. (dmw) (Entered: 11/12/2008)

12/03/2008 144 Unopposed MOTION to Extend (other) Unopposed Motion to File Two Opposition Briefs to Extend Page Limits and to Extend Time for Filing by W. Allen Gage. (Branch, Turner) (Entered: 12/03/2008)

12/05/2008 145 NOTICE by W. Allen Gage Notice of Firm Name Change (Branch, Turner) (Entered: 12/05/2008)

12/08/2008 146 ORDER by District Judge James O. Browning granting 94 Motion for Attorney Patrick H. Moran to appear pro hoc vice for plaintiffs (dmw) (Entered: 12/08/2008)

12/08/2008 147 ORDER by District Judge James O. Browning granting 144 Motion to File Two Opposition Briefs, to Extend Page Limits and for Extension of Time (dmw) (Entered: 12/08/2008)

12/19/2008 148 First MOTION to Substitute Attorney Turner Branch (Branch Law Firm) for Richard A. Sandoval by W. Allen Gage, Nicholas F Aldrich, Sr, Mary Aldrich, Jean Long, Konjit Robinson, Maegan Stout, Nicholas F Aldrich, Jr, Katherine Josee, Sanjay Josee, Jeanne

Page 49: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Aldrich, Nancy Garvey, Lucretia Fleury, Kenneth Z Slater, Betty L. Manning, John Learch. (Sandoval, Richard) (Entered: 12/19/2008)

12/19/2008 149 CERTIFICATE OF SERVICE by Nicholas F Aldrich, Sr, Mary Aldrich, Jean Long, Konjit Robinson, Maegan Stout, Nicholas F Aldrich, Jr, Katherine Josee, Sanjay Josee, Jeanne Aldrich, Nancy Garvey, Kenneth Z Slater, Betty L. Manning, John Learch, Ronald Johnston re 148 First MOTION to Substitute Attorney Turner Branch (Branch Law Firm) for Richard A. SandovalFirst MOTION to Substitute Attorney Turner Branch (Branch Law Firm) for Richard A. Sandoval (Sandoval, Richard) (Entered: 12/19/2008)

12/22/2008 150 MOTION to Strike 127 Brief, 126 MOTION to Dismiss Consolidated Amended Complaint Plaintiffs' Motion to Strike, Disregard and Refuse Defendants' Request for Judicial Notice of Exhibits Submitted in Support of Defendants' Motions to Dismiss by W. Allen Gage. (Branch, Turner) (Entered: 12/22/2008)

12/22/2008 151 [FILED IN ERROR] BRIEF Plaintiffs' Opposition to the Motions to Dismiss Plaintiffs' Securities Act Claims Submitted by: 1) Thornburg Mortgage, Inc., Garrett Thornburg, Larry a. Goldstone, Joseph A. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman; 2) The May/June 2007 Underwriter Defendants; 3) Friedman, Billings, Ramsey & Co., Inc.; 4) UBS Securities LLC and Bear Stearns & Co., Inc.; and 5) Stifel, Nicolaus & Company, Incorporated by W. Allen Gage (Branch, Turner) Modified on 12/23/2008 (dmw). (Entered: 12/22/2008)

12/22/2008 152 RESPONSE in Opposition (PART 1) to 128 130 132 Motions to Dismiss Plaintiffs' Securities Act Claims Submitted by: 1) Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal,Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman; 2) The May/June 2007 Underwriter Defendants; 3) Friedman, Billings, Ramsey & Co., Inc.; 4) UBS Securities LLC and Bear Stearns & Co., Inc.; and 5) Stifel, Nicolaus & Company, Incorporated by W. Allen Gage (Branch, Turner) Modified linkage/text on 12/30/2008 (dmw). (Entered: 12/22/2008)

12/22/2008 153 RESPONSE in Opposition (PART 2) 152 to 128 130 132 Motions to Dismiss Plaintiffs' Securities Act Claims Submitted by: 1) Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph hH. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot r. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman; 2) The May/June 2007 Underwriter Defendants; 3) Friedman, Billings, Ramsey & Co., Inc.; 4) UBS Securities LLC and Bear Stears & Co., Inc.; and 5) Stifel, Nicolaus & Company, Incorporated by W. Allen Gage (Attachments: # 1 Appendix, # 2 Appendix 1-1, # 3 Appendix 1-2, # 4 Appendix 2-1, # 5 Appendix 2-2, # 6 Appendix 3-1, # 7 Appendix 3-2, # 8 Appendix 3-3, # 9 Appendix 3-4, # 10 Appendix 3-5, # 11 Appendix 4, # 12 Appendix 5-1, # 13 Appendix 5-2, # 14 Appendix 5-3, # 15 Appendix 6-1, # 16 Appendix 6-2, # 17 Appendix 6-3, # 18 Appendix 7-1, # 19 Appendix 7-2, # 20 Appendix 7-3, # 21 Appendix 7-4, # 22 Appendix 8-1, # 23 Appendix 8-2, # 24 Appendix 9-1, # 25 Appendix 9-2, # 26 Appendix 10-1, # 27 Appendix 10-2, # 28 Appendix 11-1, # 29 Appendix 11-2, # 30 Appendix 12-1, # 31 Appendix 12-2)(Branch, Turner) Modified linkage/text on 12/30/2008 (dmw) (Entered: 12/22/2008)

12/22/2008 154 RESPONSE in Opposition (PART 1) to 126 Motion to Dismiss Consolidated Amended Complaint Filed By Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David

Page 50: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman (Part 1) by W. Allen Gage (Branch, Turner) Modified linkage/text on 12/30/2008 (dmw) (Entered: 12/22/2008)

12/22/2008 155 RESPONSE in Opposition (PART 2) 154 to 126 Motion to Dismiss Consolidated Amended Complaint Filed by Thornburg Mortgage, Inc., Garrett Thornburg, Larry a. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman (Part 2) by W. Allen Gage (Branch, Turner) Modified linkage/text on 12/30/2008 (dmw) (Entered: 12/22/2008)

12/22/2008 156 RESPONSE in Opposition (PART 3) 154 to 126 Motion to Dismiss Consolidated Amended Complaint Filed by Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal,Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman by W. Allen Gage (Branch, Turner) Modified linkage/text on 12/30/2008 (dmw) (Entered: 12/22/2008)

12/22/2008 157 RESPONSE in Opposition (PART 4) 154 to 126 Motion to Dismiss Consolidated Amended Complaint Filed by Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman by W. Allen Gage (Attachments: # 1 Appendix, # 2 Appendix 1, # 3 Appendix 2, # 4 Appendix 3, # 5 Appendix 4, # 6 Appendix 5, # 7 Appendix 6)(Branch, Turner) Modified linkage/text on 12/30/2008 (dmw) (Entered: 12/22/2008)

12/23/2008 158 APPENDIX/SUPPLEMENT re 157 Brief,, 154 Brief, 155 Brief, 156 Brief, Supplemental Appendix of Unreported Authority in Support of Plaintiffs' Opposition to Defendants' Motion to Dismiss Consolidated Amended Complaint Filed by Thornburg Mortgage, Inc., Garrett Thornburg, Larry a. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin Jr., and Stuart C. Sherman by W. Allen Gage (Attachments: # 1 Supplement Appendix Attachment 1, # 2 Supplement Appendix Attachment 2, # 3 Supplement Attachment 3, # 4 Supplement Attachment 4, # 5 Supplement Appendix Attachment 5, # 6 Supplement Appendix Attachment 6, # 7 Supplement Appendix Attachment 7, # 8 Supplement Appendix Attachment 8, # 9 Supplement Appendix Attachment 9, # 10 Supplement Appendix Attachment 10, # 11 Supplement Appendix Attachment 11, # 12 Supplement Appendix Attachment 12, # 13 Supplement Appendix Attachment 13, # 14 Supplement Appendix Attachment 14, # 15 Supplement Appendix Attachment 15)(Branch, Turner) (Entered: 12/23/2008)

01/27/2009 159 DECLARATION in Support of 160 Opposed MOTION for Leave to File Amended Consolidated Class Action Complaint to Add Additional Representative Plaintiff by W. Allen Gage. (Attachments: # 1 Exhibit 1-Part 2, # 2 Exhibit 1-Part 3, # 3 Exhibit 1-Part 4, # 4 Exhibit 1-Part 5, # 5 Exhibit 1-Part 6, # 6 Exhibit 1-Part 7, # 7 Exhibit 1-Part 8, # 8 Exhibit 1-Part 1, # 9 Exhibit 2)(Branch, Turner) Modified linkage/text on 1/27/2009 (dmw) (Entered: 01/27/2009)

01/27/2009 160 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff by W. Allen Gage. (Branch, Turner) (Entered: 01/27/2009)

Page 51: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

01/27/2009 161 APPENDIX/SUPPLEMENT re 160 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff, 159 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff Additional Parts to Exhibit 1 Attached to Declaration Document No. 159 in Support of Motion to Amend Complaint Document No. 160 by W. Allen Gage (Attachments: # 1 Exhibit 1 - Part 9, # 2 Exhibit 1 - Part 10, # 3 Exhibit 1 - Part 11)(Branch, Turner) (Entered: 01/27/2009)

01/28/2009 162 CERTIFICATE OF SERVICE by W. Allen Gage re 160 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff, 161 Appendix/Supplement,, 159 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff (Branch, Turner) (Entered: 01/28/2009)

02/03/2009 163 Unopposed MOTION to Extend (other) Page Limit for Reply Briefs in Response to Plaintiffs' Oppositions to Defendants' Motions to Dismiss by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Herdman, Frank) (Entered: 02/03/2009)

02/05/2009 164 ORDER by District Judge James O. Browning granting 163 Motion for extension of page limit for reply briefs in responsse to plaintiffs' oppositions to motions to dismiss (dmw) (Entered: 02/05/2009)

02/05/2009 165 REPLY to Response to Motion re 128 Opposed MOTION to Dismiss Consolidated Class Action Complaint; Memorandum of Points and Authorities in Support Thereof filed by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Atkinson, Clifford) (Entered: 02/05/2009)

02/05/2009 166 REPLY to Response to Motion re 128 Opposed MOTION to Dismiss Consolidated Class Action Complaint; Memorandum of Points and Authorities in Support Thereof (Joinder) filed by Stifel, Nicolaus & Company, Inc.. (Atkinson, Clifford) (Entered: 02/05/2009)

02/05/2009 167 REPLY to Response to Motion re 130 Opposed MOTION to Dismiss (and Joinder) filed by UBS Securities LLC, Bear, Stearns & Co., Inc.. (Thal, John) (Entered: 02/05/2009)

02/05/2009 168 REPLY to Response to Motion re 126 MOTION to Dismiss Consolidated Amended Complaint filed by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Herdman, Frank) (Entered: 02/05/2009)

02/05/2009 169 RESPONSE in Opposition re 150 MOTION to Strike 127 Brief, 126 MOTION to Dismiss Consolidated Amended Complaint-Plaintiffs' Motion to Strike, Disregard and Refuse Defendants' Request for Judicial Notice of Exhibits Submitted in Support of Motions to Dismiss filed by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, AG Edwards &

Page 52: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Herdman, Frank) Modified text on 2/6/2009 (dmw). (Entered: 02/05/2009)

02/05/2009 170 REPLY to Response to Motion re 132 MOTION to Dismiss and Memorandum in Support filed by Friedman, Billings, Ramsey & Co., Inc.. (Atkinson, Clifford) (Entered: 02/05/2009)

02/11/2009 171 NOTICE of motion hearing regarding 1) the Motion to Dismiss Consolidated Amended Complaint by Defendants Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Anne-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Frances I. Mullin, Jr., and Stuart C. Sherman 126 ; 2) the Opposed Motion by May/June 2007 Underwriter Defendants to Dismiss Consolidated Class Action Complaint 128 ; 3) the Opposed Motion to Dismiss of Underwriter Defendants UBS Securities LLC and Bear Stearns & Co., Inc. 130 ; 4) the Motion of Friedman, Billings, Ramsey & Co., Inc. to Dismiss 132 ; 5) the Plaintiffs' Motion to Strike, Disregard and Refuse Defendants' Request for Judicial Notice of Exhibits Submitted in Support of Defendants' Motions to Dismiss 150 ; and 6) the Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff 160 scheduled on 3/3/2009 at 09:00 AM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.(kw) (Entered: 02/11/2009)

02/13/2009 172 RESPONSE in Opposition re 160 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff filed by Friedman, Billings, Ramsey & Co., Inc.. (Attachments: # 1 Exhibit A)(Atkinson, Clifford) (Entered: 02/13/2009)

02/13/2009 173 NOTICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc. re 172 Response in Opposition to Motion, as Joinder of May/June Under Writer Defendants (Atkinson, Clifford) (Entered: 02/13/2009)

02/13/2009 174 RESPONSE in Opposition re 160 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff Joinder in FBR's Opposition 172 filed by Thornburg Mortgage, Inc., Garrett Thornburg. (Herdman, Frank) Modified linkage on 2/17/2009 (dmw) (Entered: 02/13/2009)

02/17/2009 175 NOTICE by UBS Securities LLC, Bear, Stearns & Co., Inc. re 172 Response in Opposition to Motion, as Joinder in Opposition to Lead Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff (Thal, John) (Entered: 02/17/2009)

02/18/2009 176 MOTION for Order Re-Scheduling Motions Hearing Set for March 3, 2009 by AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc.. (Thal, John) (Entered: 02/18/2009)

02/19/2009 177 ORDER by District Judge James O. Browning granting 176 Motion to Reschedule

Page 53: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

motion hearing set for 3/3/2009 (dmw) (Entered: 02/19/2009)

02/19/2009 Reset Hearing as to 126 128 130 132 150 160 : Motion Hearing set for 4/3/2009 at 01:30 PM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. (dmw) (Entered: 02/19/2009)

02/20/2009 178 REPLY to 169 Response in Opposition to 150 MOTION to Strike, Disregard and Refuse Defendants' Request for Judicial Notice re 127 Brief, 126 MOTION to Dismiss Consolidated Amended Complaint filed by W. Allen Gage. (Branch, Turner) Modified text on 2/24/2009 (dmw). (Entered: 02/20/2009)

03/02/2009 179 REPLY to Response to Motion re 160 Opposed MOTION for Leave to File Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff filed by W. Allen Gage. (Branch, Turner) (Entered: 03/02/2009)

03/11/2009 180 Letter to counsel from District Judge James O. Browning (dmw) (Entered: 03/13/2009)

03/17/2009 181 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting in part and denying in part Defendant Friedman, Billings, Ramsey & Co., Inc's Motion for a Status Conference Prior to Filing Any Answer or Rule 12 Motion 82 . (jhp) (Entered: 03/17/2009)

03/17/2009 182 NOTICE by W. Allen Gage Notice of Withdrawal of Counsel (Branch, Turner) (Entered: 03/17/2009)

03/20/2009 183 MOTION for Pro Hac Vice of WIlliam H. Forman by Thornburg Mortgage, Inc.. (Attachments: # 1 Affidavit In Support of Motion for Leave to Appear Pro Hac Vice, # 2 Order)(Cunningham, David) (Entered: 03/20/2009)

03/24/2009 184 Amended MOTION for Pro Hac Vice of William H. Forman by Thornburg Mortgage, Inc.. (Attachments: # 1 Affidavit, # 2 Order)(Cunningham, David) (Entered: 03/24/2009)

03/25/2009 185 ORDER by District Judge James O. Browning granting 183 184 Amended Motion for Attorney William H. Forman to Appear Pro Hac Vice for Michael B Jeffers, Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal and Eliot R Cutler (dmw) (Entered: 03/25/2009)

03/26/2009 186 Unopposed MOTION to Continue Hearing Set for April 3, 2009 by Thornburg Mortgage, Inc.. (Attachments: # 1 Exhibit)(Cunningham, David) (Entered: 03/26/2009)

04/02/2009 187 ORDER by District Judge James O. Browning granting 186 Motion to Continue hearing set on 4/3/2009 (dmw) (Entered: 04/02/2009)

04/02/2009 Reset Hearing as to 126 128 130 150 160 : Motion Hearing set for 4/22/2009 at 09:00 AM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. (dmw) (Entered: 04/02/2009)

04/17/2009 188 MOTION for Pro Hac Vice on behalf of William Pittard by Friedman, Billings, Ramsey & Co., Inc.. (Attachments: # 1 Affidavit of William Pittard)(Thal, John) (Entered: 04/17/2009)

04/17/2009 189 NOTICE by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, Larry A Goldstone,

Page 54: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler of Change of Address of Attorney of Record [William Forman] (Herdman, Frank) (Entered: 04/17/2009)

04/22/2009 191 Clerk's Minutes for proceedings held before District Judge James O. Browning: Motion Hearing held on 4/22/2009 re 126 128 130 132 150 160 (Court Reporter Danna Everett) (dmw) (Entered: 05/01/2009)

04/28/2009 190 ORDER by District Judge James O. Browning granting 188 Motion for Attorney William Pittard to Appear Pro Hac Vice for Friedman, Billings, Ramsey & Co., Inc. (dmw) (Entered: 04/28/2009)

05/04/2009 192 NOTICE by Thornburg Mortgage, Inc. of Suggestion of Bankruptcy of Thornburg Mortgage Home Loans, Inc. (Attachments: # 1 Exhibit A - Voluntary Petition)(Herdman, Frank) (Entered: 05/04/2009)

05/05/2009 193 SUGGESTION OF BANKRUPTCY Upon the Record as to Thornburg Mortgage, Inc. by Thornburg Mortgage, Inc. (Attachments: # 1 Exhibit A - Voluntary Petition)(Herdman, Frank) (Entered: 05/05/2009)

06/01/2009 194 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, given the Suggestion of Bankruptcy filed by Thornburg Mortgage (Docs. 192 & 193), the Court requests that the parties address the following questions: How does this Suggestion of Filing Bankruptcy effect the posture of this case? Specifically, does this Suggestion of Bankruptcy stay the entire case? Should the Court proceed to decide the motions the Court heard on April 22, 2009? The parties are requested to send the Court a letter or to file a short pleading to respond to this inquiry. If the parties agree on what the Court should do, they may submit a joint letter or brief. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 06/01/2009)

06/09/2009 195 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing held on April 22, 2009, before Judge James O. Browning. Court Reporter/Transcriber Danna Schutte Everett, Telephone number (505)348-2283.

PLEASE TAKE NOTICE that each party now has seven (7) calendar days to file a Notice of Intent to Request Redaction of any personal identifiers from this transcript. If no notice is filed during this seven-day period, the court will assume that redaction of personal data is not necessary and will make the transcript electronically available, as is, to the public after 90 days. For additional guidance, PLEASE REVIEW the complete policy, located in the CM/ECF Administrative Procedures Manual at www.nmcourt.fed.us. Transcripts may be purchased from the court reporter and/or viewed (but not copied) at the Clerk's Office public terminal within the 90-day period.

(dse) (Entered: 06/09/2009)

06/19/2009 196 RESPONSE (letter) re 194 Minute Order,, filed by Nicholas F Aldrich, Sr. (Branch, Turner) (Entered: 06/19/2009)

06/19/2009 197 Underwriter Defendants' Letter RESPONSE re 194 Minute Order, filed by UBS Securities LLC. (Davis, Ben) Modified linkage on 6/22/2009 (dmw). (Entered: 06/19/2009)

06/19/2009 198 (Letter) RESPONSE re 194 Minute Order,, filed by Thornburg Mortgage, Inc..

Page 55: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(Cunningham, David) (Entered: 06/19/2009)

06/22/2009 199 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, requesting a status report regarding Thornburg's pending bankruptcy 30 days from the date of this order. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 06/22/2009)

07/21/2009 200 STATUS REPORT re TMA Bankruptcy per 6/22/09 Minute Order by Ike Kalangis, Owen M Lopez, Francis I Mullin, III, Stuart C Sherman, Thornburg Mortgage, Inc., Garrett Thornburg, Paul G Decoff, Larry A Goldstone, Clarence G Simmons, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler (Cunningham, David) (Entered: 07/21/2009)

07/22/2009 201 REPORT by AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc. (Thal, John) (Entered: 07/22/2009)

07/22/2009 202 REPORT by W. Allen Gage (Branch, Turner) (Entered: 07/22/2009)

07/29/2009 203 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, requesting a status report regarding Thornburg's pending bankruptcy on 10/1/2009. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 07/29/2009)

08/17/2009 204 NOTICE by Friedman, Billings, Ramsey & Co., Inc. of Withdrawal of Howard W. Gutman as Counsel (Thal, John) (Entered: 08/17/2009)

09/30/2009 205 STATUS REPORT to Judge Browning Per 7/29/09 Minute Order by Thornburg Mortgage, Inc. (Attachments: # 1 Exhibit Stipulation & Consent Order Permitting Insurer to Advance Defense Costs, # 2 Exhibit Complaint of Debtors for Limited Extension of Automatic Stay, # 3 Exhibit Answer to Complaint of Debtors for Limited Extension of Automatic Stay)(Cunningham, David) (Entered: 09/30/2009)

10/01/2009 206 STATUS REPORT of Lead Plaintiff re Bankruptcy Proceedings by W. Allen Gage (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Branch, Turner) (Entered: 10/01/2009)

10/01/2009 208 Letter to District Judge James O. Browning from John S. Thal re the underwriter defendants' unopposition to the officer and director defendants' requests that the proceedings in this litigation be held in abeyance. (dmw) Modified to add text on 10/15/2009 (tdp). (Entered: 10/14/2009)

10/06/2009 207 NOTICE by UBS Securities LLC of counsel Christopher Stetler Withdrawal (Thal, John) (Entered: 10/06/2009)

10/20/2009 209 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, requesting a status report regarding Thornburg's pending bankruptcy and the prospect of having a Chapter 11 plan submitted to The Honorable Judge Keir this Fall. Please respond by the later of October 29, 2009, or 10 days after Judge Keir rules on the U.S. Trustee's Motion for Appointment of Chapter 11 Trustee or Examiner. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 10/20/2009)

10/30/2009 210 STATUS REPORT In Response to Court's 10-20-09 Minute Order re Bankruptcy

Page 56: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Proceeding by Thornburg Mortgage, Inc. (Attachments: # 1 Exhibit Order, # 2 Exhibit Order)(Cunningham, David) (Entered: 10/30/2009)

11/02/2009 211 STATUS REPORT by AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc. (Thal, John) (Entered: 11/02/2009)

11/03/2009 212 STATUS REPORT by W. Allen Gage (Branch, Turner) (Entered: 11/03/2009)

11/04/2009 213 STATUS REPORT Response to Plaintiff's 11-3-09 Letter by Thornburg Mortgage, Inc. (Cunningham, David) (Entered: 11/04/2009)

11/09/2009 214 MOTION for Pro Hac Vice by D. Flexner on behalf Certain Officer & Director Defendants by Thornburg Mortgage, Inc.. (Attachments: # 1 Affidavit, # 2 Supplement)(Cunningham, David) (Entered: 11/09/2009)

11/09/2009 215 MOTION for Pro Hac Vice by P. Korologos on Behalf of Certain Officer and Director Defendants by Thornburg Mortgage, Inc.. (Attachments: # 1 Affidavit, # 2 Supplement)(Cunningham, David) (Entered: 11/09/2009)

11/09/2009 216 MOTION for Pro Hac Vice A. Neuhardt on Behalf of Certain Officer & Director Defendants by Thornburg Mortgage, Inc.. (Attachments: # 1 Affidavit, # 2 Supplement)(Cunningham, David) (Entered: 11/09/2009)

11/10/2009 217 STATUS REPORT from Trustee Sher in Response to Branch Ltr. of 10-28-09 by Thornburg Mortgage, Inc. (Attachments: # 1 Exhibit USBC Maryland Transcript re Appointment of Trustee, # 2 Exhibit Bankruptcy Court Order Requiring Trustee, # 3 Exhibit Order Approving J. Sher as Trustee)(Cunningham, David) (Entered: 11/10/2009)

11/10/2009 218 MEMORANDUM IN SUPPORT of 222 Motion for a Partial Lifting of the PSLRA Stay of Discovery by W. Allen Gage. (Attachments: # 1 Memorandum of Law in Support of Motion, # 2 Affidavit Richard A. Russo, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4-1, # 7 Exhibit 4-2, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7)(Branch, Turner) Modified on 11/12/2009 (dmw) (Entered: 11/10/2009)

11/10/2009 219 CERTIFICATE OF SERVICE by W. Allen Gage re 218 MOTION for Order for a Partial Lifting of the PSLRA Stay of Discovery (Branch, Turner) (Entered: 11/10/2009)

11/10/2009 220 **FILED IN ERROR** ERRATA re 218 MOTION for Order for a Partial Lifting of the PSLRA Stay of Discovery by W. Allen Gage (Branch, Turner) Modified on 11/12/2009 (dmw). (Entered: 11/10/2009)

11/11/2009 221 MOTION to Withdraw and Substitute Counsel by Thornburg Mortgage, Inc.. (Cunningham, David) (Entered: 11/11/2009)

11/12/2009 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery by W. Allen Gage. (Branch, Turner) (Entered: 11/12/2009)

11/12/2009 223 REPORT by Thornburg Mortgage, Inc. (Cunningham, David) (Entered: 11/12/2009)

11/16/2009 224 MINUTE ORDER pursuant to the direction of District Judge James O. Browning. The Court concludes that it would be prudent for the Court to resume work on the pending motions. Please advise if there are developments in the bankruptcy proceedings that the parties think might have impact on the Court's work. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 11/16/2009)

Page 57: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

11/20/2009 225 NOTICE of Appearance by Mary R Jenke on behalf of Thornburg Mortgage, Inc. (Jenke, Mary) (Entered: 11/20/2009)

11/20/2009 226 MOTION for Pro Hac Vice by Thornburg Mortgage, Inc.. (Jenke, Mary) (Entered: 11/20/2009)

11/20/2009 227 MOTION to Withdraw as Attorney and Substitute Counsel for Thornburg Mortgage, Inc. by Larry A Goldstone. (Badal, Robert) (Entered: 11/20/2009)

11/20/2009 228 CERTIFICATE OF SERVICE by Thornburg Mortgage, Inc. re 227 MOTION to Withdraw as Attorney and Substitute Counsel for Thornburg Mortgage, Inc. (Badal, Robert) (Entered: 11/20/2009)

11/23/2009 229 RESPONSE in Opposition re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery filed by Thornburg Mortgage, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Jenke, Mary) (Entered: 11/23/2009)

11/24/2009 230 ORDER by District Judge James O. Browning granting 221 Motion to Withdraw and Substitute Counsel (dmw) (Entered: 11/24/2009)

11/24/2009 231 RESPONSE to Motion re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery by Certain D&O Defendants filed by Ike Kalangis, Francis I Mullin, III, Stuart C Sherman, Garrett Thornburg, Paul G Decoff, Ann-Drue M Anderson, David A Ater, Joseph H Badal, Eliot R Cutler. (Attachments: # 1 Exhibit Trustee's Complaint, # 2 Exhibit Affidavit of Anne-Drue Anderson, # 3 Exhibit Motion of Creditors)(Cunningham, David) (Entered: 11/24/2009)

11/24/2009 232 Lead Plaintiffs RESPONSE to David Cunningham's November 12, 2009 Letter to the Court re 223 Report filed by W. Allen Gage. (Branch, Turner) (Entered: 11/24/2009)

11/24/2009 233 ORDER by District Judge James O. Browning granting 216 Motion for Leave to Appear Pro Hac Vice by Amy L. Neuhardt (dmw) (Entered: 11/25/2009)

11/24/2009 234 ORDER by District Judge James O. Browning granting 215 Motion for Leave to Appear Pro Hac Vice by Philip C. Korologos (dmw) (Entered: 11/25/2009)

11/24/2009 235 ORDER by District Judge James O. Browning granting 214 Motion for Leave to Appear Pro Hac Vice by Donald L. Flexner (dmw) (Entered: 11/25/2009)

11/30/2009 236 NOTICE of Appearance by Clinton W. Marrs on behalf of Larry A Goldstone, Clarence G Simmons (Marrs, Clinton) (Entered: 11/30/2009)

11/30/2009 237 Ltr to Judge Requesting Extension to Respond to RESPONSE re 232 Response, 212 Status Report filed by Larry A Goldstone, Clarence G Simmons. (Marrs, Clinton) (Entered: 11/30/2009)

12/01/2009 238 STIPULATION to Amend Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Discovery Stay by AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc. (Thal, John) (Entered: 12/01/2009)

12/04/2009 239 RESPONSE in Opposition re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery filed by Larry A Goldstone, Clarence G Simmons. (Attachments: # 1 Affidavit of Mark Salzberg, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Marrs, Clinton) Modified linkage on 12/7/2009 (dmw). (Entered: 12/04/2009)

Page 58: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

12/07/2009 240 STIPULATION Joint Stipulation & [Proposed] Order Setting Schedule and Page Limits for Filing Omnibus Reply in Support of Lead Plaintiffs' Motion for Partial Lifting of the PSLRA Discovery Stay by W. Allen Gage (Branch, Turner) (Entered: 12/07/2009)

12/15/2009 241 ORDER by District Judge James O. Browning granting 226 Motion for Attorney Joel Sher to Appear Pro Hac Vice for Thornburg Mortgage, Inc. (dmw) (Entered: 12/15/2009)

12/15/2009 242 NOTICE by UBS Securities LLC, Bear, Stearns & Co., Inc. re 130 Opposed MOTION to Dismiss Regarding Recent Authority (Attachments: # 1 Exhibit 1)(Thal, John) (Entered: 12/15/2009)

12/18/2009 243 REPLY to Response to Motion re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery Omnibus Reply in Support of Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Discovery Stay filed by W. Allen Gage. (Branch, Turner) (Entered: 12/18/2009)

12/18/2009 244 DECLARATION re 243 Reply to Response to Motion, Supplemental Declaration of Richard A. Russo, Jr. in Further Support of Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Stay of Discovery by W. Allen Gage (Branch, Turner) (Entered: 12/18/2009)

12/18/2009 245 CERTIFICATE OF SERVICE by W. Allen Gage re: Supplemental Declaration of Richard A. Russo in Further Support of Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Stay of Discovery (Branch, Turner) (Entered: 12/18/2009)

12/21/2009 246 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting in part and denying in part Plaintiffs' Motion to Strike, Disregard and Refuse Defendants' Request for Judicial Notice of Exhibits Submitted in Support of Defendants' Motion to Dismiss 150 . (jf) (Entered: 12/21/2009)

01/21/2010 247 Unopposed MOTION to Withdraw as Attorney and Substitution of Counsel by Michael B Jeffers, Owen M Lopez, Stuart C Sherman, Paul G Decoff, Joseph H Badal. (Goldberg, Joseph) (Entered: 01/21/2010)

01/26/2010 248 ORDER by District Judge James O. Browning granting 247 Motion to Withdraw and for Substitution of Counsel (dmw) (Entered: 01/26/2010)

01/27/2010 249 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting in part, denying in part, and reserving ruling in part the Motion to Dismiss Consolidated Amended Complaint by Defendants Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Ann-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman 126 . (jf) (Entered: 01/27/2010)

01/27/2010 250 NOTICE of Appearance by Joseph Goldberg on behalf of Michael B Jeffers, Owen M Lopez, Stuart C Sherman, Paul G Decoff, Joseph H Badal (Goldberg, Joseph) (Entered: 01/27/2010)

01/27/2010 251 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting the Opposed Motion by May/June 2007 Underwriter Defendants to Dismiss Consolidated Class Action Complaint; Memorandum of Points and Authorities in Support Thereof 128 ; the Opposed Motion to Dismiss of Underwriter Defendants UBS Securities LLC and Bear Stearns & Co., Inc. 130 ; and the Motion of Friedman, Billings, Ramsey & Co, Inc. to Dismiss and Memorandum of Points and Authorities in Support

Page 59: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Thereof 132 . (jf) (Entered: 01/27/2010)

01/27/2010 252 AMENDED MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting in part, denying in part, and reserving ruling in part the Motion to Dismiss Consolidated Amended Complaint by Defendants Thornburg Mortgage, Inc., Garrett Thornburg, Larry A. Goldstone, Joseph H. Badal, Paul G. Decoff, Clarence D. Simmons, Ann-Drue M. Anderson, David A. Ater, Eliot R. Cutler, Ike Kalangis, Owen M. Lopez, Francis I. Mullin, Jr., and Stuart C. Sherman 126 . (jf) (Entered: 01/27/2010)

02/01/2010 253 INITIAL SCHEDULING ORDER by District Judge James O. Browning scheduling the Initial Scheduling Conference set on 3/3/2010 at 02:00 PM in Albuquerque - 460 Vermejo Courtroom; JSR/PDP due 3/1/2010. (kw) (Entered: 02/01/2010)

02/05/2010 254 MOTION to Clarify Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint by W. Allen Gage. (Branch, Turner) (Entered: 02/05/2010)

02/08/2010 255 MOTION for Entry of Judgment under Rule 54(b) by AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc.. (Thal, John) (Entered: 02/08/2010)

02/11/2010 256 Letter to counsel from District Judge James O. Browning re Judicial Code of Conduct (dmw) (Entered: 02/11/2010)

02/18/2010 257 RESPONSE in Opposition re 254 MOTION to Clarify Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint filed by Ike Kalangis, Francis I Mullin, III, Garrett Thornburg, Ann-Drue M Anderson, David A Ater, Eliot R Cutler. (Cunningham, David) (Entered: 02/18/2010)

02/18/2010 258 RESPONSE in Opposition re 254 MOTION to Clarify Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint filed by AG Edwards & Sons, Inc., BB&T Capital Markets, UBS Securities LLC, Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., Bear, Stearns & Co., Inc.. (Thal, John) (Entered: 02/18/2010)

02/18/2010 259 JOINDER by Joseph H. Badal, Paul G Decoff, Michael Jeffers, Owen Lopez and Stuart Sherman re 257 Response in Opposition to Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders (Freedman, David) Modified text on 2/18/2010 (dmw). (Entered: 02/18/2010)

02/19/2010 260 RESPONSE in Opposition re 255 MOTION for Entry of Judgment under Rule 54(b) MOTION for Entry of Judgment under Rule 54(b) Plaintiffs' Opposition to Underwriter Defendants' Motion for Entry of Judgment Under FRCP 54(b) filed by W. Allen Gage. (Branch, Turner) (Entered: 02/19/2010)

02/22/2010 261 RESPONSE in Support and Joinder re 257 Response in Opposition to Motion, filed by Larry A Goldstone, Clarence G Simmons. (Badal, Robert) (Entered: 02/22/2010)

Page 60: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

02/22/2010 262 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 261 Response in Support and Joinder re 257 Response in Opposition to Motion (Badal, Robert) (Entered: 02/22/2010)

02/24/2010 263 Letter to counsel from District Judge James O. Browning re Judicial Code of Conduct (dmw) (Entered: 02/24/2010)

02/26/2010 264 MOTION for Pro Hac Vice by Larry A Goldstone, Clarence G Simmons. (Marrs, Clinton) (Entered: 02/26/2010)

02/26/2010 265 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 264 MOTION for Pro Hac Vice (Marrs, Clinton) (Entered: 02/26/2010)

02/27/2010 266 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting the Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff 160 . (jf) (Entered: 02/27/2010)

03/01/2010 267 MOTION for Pro Hac Vice Appearance by Friedman, Billings, Ramsey & Co., Inc.. (Attachments: # 1 Affidavit Steven Farina)(Thal, John) (Entered: 03/01/2010)

03/01/2010 268 Joint Status Report and Provisional Discovery Plan by W. Allen Gage (Branch, Turner) (Entered: 03/01/2010)

03/02/2010 269 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, requesting that the parties notify the Court whether they believe it is an appropriate time to conduct the Initial Scheduling Conference, given the Court's decision issued on February 27, 2010 as to the Plaintiffs' Opposed Motion for Leave to Amend Consolidated Class Action Complaint to Add Additional Representative Plaintiff, and, the presently not fully briefed Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Stay of Discovery, Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinion and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint, and Motion of Underwriter Defendants For Judgment Under Fed. R. Civ. P. 54(b). The Court requests that the parties discuss the timing of the ISC in this matter, and one law firm for the Plaintiffs and one for the Defendants contact Mrs. Wild, the Court's Courtroom Deputy at (505) 348-2289, and inform her whether the parties would prefer to have the Initial Scheduling Conference vacated. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (Entered: 03/02/2010)

03/02/2010 270 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, vacating the Initial Scheduling Conference scheduled on 3/3/2010 as a result of being notified by Patrick Moran, on behalf of Plaintiffs, and Robert Badal, on behalf of Defendants, that the ISC should be conducted at a later date. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 03/02/2010)

03/04/2010 271 REPLY Memorandum of Law in Further Support of 254 Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint and in Response to the Underwriter Defendants' Opposition Thereto re 258 Response in Opposition to Motion, filed by W. Allen Gage. (Branch, Turner) Modified linkage/text on 3/5/2010 (dmw). (Entered: 03/04/2010)

03/04/2010 272 REPLY Memorandum of Law in Further Support of 254 Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint

Page 61: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

and in Response to Certain D&O Defendants' Opposition Thereto re 261 Response, 259 Notice, Notice, 257 Response in Opposition to Motion, filed by W. Allen Gage. (Branch, Turner) Modified linkage/text on 3/5/2010 (dmw). (Entered: 03/04/2010)

03/09/2010 273 NOTICE of Briefing Complete by Underwriter Defendants re 255 MOTION for Entry of Judgment under Rule 54(b) filed by Bear, Stearns & Co., Inc., Friedman, Billings, Ramsey & Co., Inc., Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., AG Edwards & Sons, Inc., UBS Securities LLC, BB&T Capital Markets (Thal, John) Modified text on 3/9/2010 (dmw). (Entered: 03/09/2010)

03/10/2010 274 NOTICE of Briefing Complete by W. Allen Gage re 254 MOTION to Clarify Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint filed by W. Allen Gage (Branch, Turner) (Entered: 03/10/2010)

03/11/2010 275 ORDER by District Judge James O. Browning granting 267 Motion for Attorney Steven M. Farina to Appear Pro Hac Vice for Friedman, Billings, Ramsey & Co., Inc. (dmw) (Entered: 03/11/2010)

03/11/2010 276 STIPULATION by District Judge James O. Browning to postpone the date for exchange of initial discovery in conformance with the Court's March 2, 2010 Order vacating the initial scheduling conference (dmw) (Entered: 03/11/2010)

03/12/2010 277 **FILED IN ERROR** STIPULATION TO POSTPONE THE ANSWER DATE FOR DEFENDANTS SIMMONS AND GOLDSTONE by Larry A Goldstone, Clarence G Simmons (Badal, Robert) Modified to add error text on 3/16/2010 (dmw). (Entered: 03/12/2010)

03/12/2010 278 CERTIFICATE OF SERVICE of stipulation of postpone answer date by Larry A Goldstone, Clarence G Simmons (Badal, Robert) Added text on 3/15/2010 (dmw). (Entered: 03/12/2010)

03/17/2010 279 STIPULATION by District Judge James O. Browning to postpone the answer date for defendants Simmons and Goldstone (dmw) (Entered: 03/17/2010)

03/25/2010 280 NOTICE by Thornburg Mortgage, Inc., Larry A Goldstone, Clarence G Simmons of Withdrawal of Counsel (Herdman, Frank) (Entered: 03/25/2010)

04/08/2010 281 NOTICE of motion hearing regarding the Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Stay of Discovery 222 , the Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinion and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint 254 , and the Motion of Underwriter Defendants for Judgment Under FRCP 54(b) 255 scheduled on 4/29/2010 at 01:30 PM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.(kw) (Entered: 04/08/2010)

04/13/2010 282 ORDER by District Judge James O. Browning granting 264 Motion for Attorney Jonathan A. Shapiro to Appear Pro Hac Vice for Larry A Goldstone and Clarence G Simmons. (dmw) (Entered: 04/13/2010)

04/19/2010 283 Unopposed MOTION to Continue Unopposed Motion to Reschedule Hearing Set for April 29, 2010 by W. Allen Gage. (Branch, Turner) (Entered: 04/19/2010)

Page 62: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

04/22/2010 284 ORDER by District Judge James O. Browning granting 283 Motion to Continue hearing set on 4/29/2010 (dmw) (Entered: 04/22/2010)

04/22/2010 Motion Hearing reset for 6/9/2010 at 01:30 PM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. (dmw) (Entered: 04/22/2010)

06/15/2010 285 NOTICE by Larry A Goldstone, Clarence G Simmons Submission Regarding Document Production In Response To SEC Subpoenas (Badal, Robert) (Entered: 06/15/2010)

06/15/2010 286 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 285 Notice (Other) Submission Regarding Document Production In Response To SEC Subpoenas (Badal, Robert) (Entered: 06/15/2010)

06/15/2010 287 NOTICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., UBS Securities LLC re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery Letter to The Hon. James O. Browning dated 6/15/10 (Atkinson, Clifford) (Entered: 06/15/2010)

06/15/2010 288 CERTIFICATE OF SERVICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., UBS Securities LLC Underwriter Defendants' Letter to The Hon. James O. Browning 06/15/10 (Atkinson, Clifford) (Entered: 06/15/2010)

06/17/2010 289 NOTICE by W. Allen Gage re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery Letter to Hon. James O. Browning dated 6/17/10 (Attachments: # 1 Exhibit Notice of Abandonment)(Branch, Turner) (Entered: 06/17/2010)

06/17/2010 292 Letter to District Judge James O. Browning from Turner W. Branch (dmw) (Entered: 06/18/2010)

06/18/2010 290 NOTICE by Thornburg Mortgage, Inc. re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery Chapter 11 Trustee's Letter to The Hon. James O. Browning 06/18/10 (Jenke, Mary) (Entered: 06/18/2010)

06/18/2010 291 CERTIFICATE OF SERVICE by Thornburg Mortgage, Inc. Chapter 11 Trustee's Letter to The Hon. James O. Browning dated 06/18/10 (Jenke, Mary) (Entered: 06/18/2010)

06/20/2010 293 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motions Hearing held on June 9, 2010, before Judge James O. Browning. Court Reporter: Danna Schutte Everett, Telephone number (505)348-2283. PLEASE TAKE NOTICE that each party now has seven (7) calendar days to file a Notice of Intent to Request Redaction of any personal identifiers from this transcript. If no notice is filed during this seven-day period, the court will assume that redaction of personal data is not necessary and will make the transcript electronically available, as is, to the public after 90 days. For additional guidance, PLEASE REVIEW the complete policy, located in the CM/ECF Administrative Procedures Manual at www.nmcourt.fed.us. Transcripts may be purchased from the court reporter and/or viewed (but not copied) at the Clerk's Office public terminal within the 90-day period. Notice of Intent to Request Redaction set for 7/1/2010. Redaction Request due 7/12/2010. Redacted Transcript Deadline set for 7/21/2010. Release of Transcript Restriction set for 9/20/2010.(dse) (Entered: 06/20/2010)

Page 63: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

06/22/2010 294 NOTICE by W. Allen Gage re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery Letter to Hon. James O. Browning of 06/22/10 (Branch, Turner) (Entered: 06/22/2010)

06/24/2010 295 ORDER by District Judge James O. Browning denying without prejudice the Motion of Underwriter Defendants for Judgment Under Fed. R. Civ. P. 54(b) 255 . (jf) (Entered: 06/24/2010)

06/28/2010 296 NOTICE by Thornburg Mortgage, Inc. re 222 MOTION for Order for a Partial Lifting of a PSLRA Stay of Discovery Chapter 11 Trustee's Letter to the Hon. James O. Browning dated 06/28/10 (Attachments: # 1 Exhibit A)(Jenke, Mary) (Entered: 06/28/2010)

06/28/2010 297 CERTIFICATE OF SERVICE by Thornburg Mortgage, Inc. Chapter 11 Trustee's Letter to The Hon. James O. Browning dated 06/28/10 (Jenke, Mary) (Entered: 06/28/2010)

06/30/2010 298 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motions Hearing held on June 9, 2010, before Judge James O. Browning. Court Reporter: Danna Schutte Everett, Telephone number (505)348-2283. PLEASE TAKE NOTICE that each party now has seven (7) calendar days to file a Notice of Intent to Request Redaction of any personal identifiers from this transcript. If no notice is filed during this seven-day period, the court will assume that redaction of personal data is not necessary and will make the transcript electronically available, as is, to the public after 90 days. For additional guidance, PLEASE REVIEW the complete policy, located in the CM/ECF Administrative Procedures Manual at www.nmcourt.fed.us. Transcripts may be purchased from the court reporter and/or viewed (but not copied) at the Clerk's Office public terminal within the 90-day period. Notice of Intent to Request Redaction set for 7/12/2010. Redaction Request due 7/21/2010. Redacted Transcript Deadline set for 8/2/2010. Release of Transcript Restriction set for 9/28/2010.(dse) (Entered: 06/30/2010)

07/01/2010 299 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning denying the Lead Plaintiffs' Motion for a Partial Lifting of the PSLRA Stay of Discovery 222 . (jf) (Entered: 07/01/2010)

07/05/2010 300 MEMORANDUM OPINION AND ORDER by District Judge James O. Browning granting the Plaintiffs' Motion for Clarification of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint 254 . (jf) (Entered: 07/05/2010)

07/06/2010 301 NOTICE by Thornburg Mortgage, Inc. re 289 Notice (Other) Chapter 11 Trustee's Letter to The Hon. James O. Browning dated 07/06/10 (Jenke, Mary) (Entered: 07/06/2010)

07/06/2010 302 CERTIFICATE OF SERVICE by Thornburg Mortgage, Inc. Chapter 11 Trustee's Letter to The Hon. James O. Browning dated 07/06/10 (Jenke, Mary) (Entered: 07/06/2010)

07/07/2010 303 Unopposed MOTION for Pro Hac Vice Admittance of Joo Eun Kim by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Attachments: # 1 Affidavit)(Thal, John) (Entered: 07/07/2010)

07/07/2010 304 CERTIFICATE OF SERVICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher

Page 64: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Corp., Stifel, Nicolaus & Company, Inc. Motion for Pro Hac Vice Admittance Joo Eun Kim (Thal, John) (Entered: 07/07/2010)

07/07/2010 305 Unopposed MOTION to Extend (other) Motion for Extension of Page Limit for Plaintiffs' Omnibus Motion For: (1) Leave to Amend Consolidated Class Action Complaint, and (2) For Reconsideration of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint by W. Allen Gage. (Branch, Turner) (Entered: 07/07/2010)

07/09/2010 306 STATUS REPORT Lead Plaintiffs' Status Report on Document Preservation Order as Directed by the Court at the June 9, 2010 Hearing by W. Allen Gage (Branch, Turner) (Entered: 07/09/2010)

07/09/2010 307 ORDER by District Judge James O. Browning granting 303 Motion for Attorney Joo Eun Kim to Appear Pro Hac Vice (dmw) (Entered: 07/09/2010)

07/09/2010 308 MOTION for Leave to File Amended Complaint, MOTION for Reconsideration by W. Allen Gage. (Sweet, Benjamin) (Entered: 07/09/2010)

07/09/2010 309 MEMORANDUM in Support re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by W. Allen Gage. (Attachments: # 1 Exhibit Proposed Second Amended Complaint, # 2 Exhibit Redline Comparison)(Sweet, Benjamin) (Entered: 07/09/2010)

07/09/2010 310 CERTIFICATE OF SERVICE by W. Allen Gage Re: Lead Plaintiffs' Status Report on Document Preservation Order as Directed by the Court at the June 9, 2010 Hearing (Branch, Turner) (Entered: 07/09/2010)

07/13/2010 311 ORDER by District Judge James O. Browning granting 305 Motion to Extend Page Limits (dmw) (Entered: 07/13/2010)

07/13/2010 312 STIPULATION AND ORDER TO PRESERVE EVIDENCE by District Judge James O. Browning (dmw) (Entered: 07/13/2010)

07/29/2010 313 STIPULATION and [Proposed] Order Providing for Preservation of Documents by W. Allen Gage (Attachments: # 1 Exhibit Bankruptcy Court Order)(Branch, Turner) (Entered: 07/29/2010)

07/30/2010 314 Unopposed MOTION for Extension of Time to File Response/Reply as to 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration by AG Edwards & Sons, Inc., Jeanne Aldrich, Mary Aldrich, Nicholas F Aldrich, Jr, Nicholas F Aldrich, Sr, Necati Alkas, Ann-Drue M Anderson, David A Ater, BB&T Capital Markets, Joseph H Badal, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Eliot R Cutler, Paul G Decoff, FFF Investments, LLC, Family Limited Partnership Trus, Lucretia Fleury, Friedman, Billings, Ramsey & Co., Inc., W. Allen Gage, Nancy Garvey, Larry A Goldstone, Denis Roy Gonsalves, Robert Ippolito, Michael B Jeffers, Ronald Johnston, Katherine Josee, Sanjay Josee, Ike Kalangis, John Learch, Jean Long, Owen M Lopez, Betty L. Manning, Francis I Mullin, III, Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Harry Rhodes, Konjit Robinson, Linda Rozenfeld, Stephen Rozenfeld, David Sedlmyer, Stuart C Sherman, Clarence G Simmons, Kenneth Z Slater, Donald Smith, Elaine Snydman, Stifel, Nicolaus & Company, Inc., Maegan Stout, Garrett Thornburg, Thornburg Mortgage, Inc., Raoul Turcot, UBS Securities LLC, J. David Wrather. (Cunningham, David) (Entered: 07/30/2010)

Page 65: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

08/05/2010 315 ORDER by District Judge James O. Browning granting 314 Motion for Extension of Time to File Response re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration. Responses due by 8/23/2010; Replies due by 9/23/2010. (dmw) (Entered: 08/05/2010)

08/05/2010 316 STIPULATION AND ORDER by District Judge James O. Browning providing for preservation of documents (dmw) (Entered: 08/05/2010)

08/06/2010 317 EXHIBIT A to 316 Stipulation and Order Providing for Preservation of Documents (dmw) (Entered: 08/06/2010)

08/23/2010 318 Unopposed MOTION for Leave to File Excess Pages for Opposition of Defendants Goldstone and Simmons and the May/June 2007 Underwriter Defendants to Plaintiffs' Motion for Leave to Amend and for Reconsideration by Larry A Goldstone, Clarence G Simmons. (Attachments: # 1 Proposed Order)(Badal, Robert) (Entered: 08/23/2010)

08/23/2010 319 RESPONSE in Opposition re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by Larry A Goldstone, Clarence G Simmons. (Badal, Robert) (Entered: 08/23/2010)

08/23/2010 320 RESPONSE in Opposition re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by Joseph H Badal, Paul G Decoff, Owen M Lopez, Stuart C Sherman. (Freedman, David) (Entered: 08/23/2010)

08/23/2010 321 RESPONSE in Opposition re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc.. (Attachments: # 1 Appendix Declaration, # 2 Exhibit A-M, # 3 Exhibit N-V)(Thal, John) (Entered: 08/23/2010)

08/23/2010 322 NOTICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc. re 321 Response in Opposition to Motion, Regarding Request for Judicial Notice in Opposition to Plaintiffs' Motion for Leave to Amend and for Reconsideration (Thal, John) (Entered: 08/23/2010)

08/23/2010 323 CERTIFICATE OF SERVICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc. re 321 Response in Opposition to Motion, (Thal, John) (Entered: 08/23/2010)

08/23/2010 324 Unopposed MOTION to Extend (other) Page Limit by Ann-Drue M Anderson, David A Ater, Eliot R Cutler, Ike Kalangis, Francis I Mullin, III, Garrett Thornburg. (Cunningham, David) (Entered: 08/23/2010)

08/23/2010 325 RESPONSE in Opposition re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by Bear, Stearns & Co., Inc., UBS Securities LLC. (Thal, John) (Entered: 08/23/2010)

08/23/2010 326 CERTIFICATE OF SERVICE by Bear, Stearns & Co., Inc., UBS Securities LLC re 325 Response in Opposition to Motion (Thal, John) (Entered: 08/23/2010)

08/23/2010 327 RESPONSE in Opposition re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by Ann-Drue M Anderson, David A Ater, Eliot R Cutler, Ike Kalangis, Francis I Mullin, III, Garrett Thornburg. (Attachments: # 1

Page 66: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Affidavit Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F)(Cunningham, David) (Entered: 08/23/2010)

08/23/2010 328 RESPONSE in Opposition re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration filed by Friedman, Billings, Ramsey & Co., Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Thal, John) (Entered: 08/23/2010)

08/30/2010 329 ORDER by District Judge James O. Browning granting 318 Motion for Leave to File Excess Pages (dmw) (Entered: 08/30/2010)

09/07/2010 331 ORDER by District Judge James O. Browning granting 324 Motion to Extend Page Limits (dmw) (Entered: 09/09/2010)

09/08/2010 330 Unopposed MOTION to Extend (other) Plaintiffs Unopposed Motion to File Two Omnibus Reply Briefs, For Adjustment of Page Limits, and for Extension of Time for Filing by W. Allen Gage. (Branch, Turner) (Entered: 09/08/2010)

09/13/2010 332 NOTICE of motion hearing regarding the Plaintiffs' Omnibus Motion for (i) Leave to Amend the Consolidated Class Action Complaint and (ii) for Reconsideration of the Court's January 27, 2010 Memorandum Opnions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint 308 scheduled on 11/3/2010 at 09:00 AM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw) (Entered: 09/13/2010)

09/16/2010 333 ORDER by District Judge James O. Browning granting 330 Motion to File Two Omnibus Reply Briefs, for Adjustment of Page Limits, and for Extension of Time for Filing (dmw) (Entered: 09/16/2010)

10/15/2010 334 MOTION for Leave to Appear Pro Hac Vice by Larry A Goldstone, Clarence G Simmons. (Attachments: # 1 Affidavit of Elizabeth H. Skey)(Marrs, Clinton) (Entered: 10/15/2010)

10/15/2010 335 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 334 MOTION for Leave to Appear Pro Hac Vice (Marrs, Clinton) (Entered: 10/15/2010)

10/15/2010 336 MOTION for Leave to Appear Pro Hac Vice by Larry A Goldstone, Clarence G Simmons. (Attachments: # 1 Affidavit of Patty Li)(Marrs, Clinton) (Entered: 10/15/2010)

10/15/2010 337 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 336 MOTION for Leave to Appear Pro Hac Vice (Marrs, Clinton) (Entered: 10/15/2010)

10/18/2010 338 AFFIDAVIT re 334 MOTION for Leave to Appear Pro Hac Vice of Elizabeth H. Skey by Larry A Goldstone, Clarence G Simmons (Marrs, Clinton) (Entered: 10/18/2010)

10/21/2010 339 ORDER by District Judge James O. Browning granting 336 Motion for Leave to Appear Pro Hac Vice by P. Patty Li (dmw) (Entered: 10/21/2010)

10/21/2010 340 ORDER by District Judge James O. Browning granting 334 Motion for Leave to Appear Pro Hac Vice by Elizabeth H. Skey (dmw) (Entered: 10/21/2010)

10/22/2010 341 REPLY to Response to Motion re 308 MOTION for Leave to File Amended Complaint MOTION for Reconsideration Omnibus Reply in Further Support of Plaintiffs' Omnibus Motion for: (i) Leave to Amend the Consolidated Class Action Complaint, and (ii) for

Page 67: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Reconsideration of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendants' Motions to Dismiss the Consolidated Amended Complaint filed by W. Allen Gage. (Attachments: # 1 pages 29 to 58)(Branch, Turner) (Entered: 10/22/2010)

11/11/2010 342 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motions Hearing held on November 3, 2010, before Judge James O. Browning. Court Reporter: Danna Schutte Everett, Telephone number (505)348-2283. PLEASE TAKE NOTICE that each party now has seven (7) calendar days to file a Notice of Intent to Request Redaction of any personal identifiers from this transcript. If no notice is filed during this seven-day period, the court will assume that redaction of personal data is not necessary and will make the transcript electronically available, as is, to the public after 90 days. For additional guidance, PLEASE REVIEW the complete policy, located in the CM/ECF Administrative Procedures Manual at www.nmcourt.fed.us. Transcripts may be purchased from the court reporter and/or viewed (but not copied) at the Clerk's Office public terminal within the 90-day period. Notice of Intent to Request Redaction set for 11/22/2010. Redaction Request due 12/2/2010. Redacted Transcript Deadline set for 12/13/2010. Release of Transcript Restriction set for 2/9/2011.(dse) (Entered: 11/11/2010)

01/03/2011 343 NOTICE by W. Allen Gage Notice of Supplemental Authority (Branch, Turner) (Entered: 01/03/2011)

01/07/2011 344 OBJECTIONS re 343 Notice (Other) Objection to Notice of Supplemental Authority by Larry A Goldstone, Clarence G Simmons (Badal, Robert) (Entered: 01/07/2011)

01/07/2011 345 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 344 Objections to Notice of Supplemental Authority (Badal, Robert) (Entered: 01/07/2011)

01/07/2011 346 OBJECTIONS re 343 Notice (Other) of Supplemental Authority by AG Edwards & Sons, Inc., BB&T Capital Markets, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., UBS Securities LLC (Thal, John) (Entered: 01/07/2011)

01/11/2011 347 NOTICE by Joseph H Badal re 343 Notice (Other) Objection of Defendants Badal, Decoff, Lopez, & Sherman to Plaintiff's Notice of Supplemental Authority (Goldberg, Joseph) (Entered: 01/11/2011)

01/13/2011 348 OBJECTIONS re 343 Notice (Other) Objection to Plaintiff's Notice of Supplemental Briefing by Ann-Drue M Anderson, David A Ater, Eliot R Cutler, Ike Kalangis, Francis I Mullin, III, Garrett Thornburg (Cunningham, David) (Entered: 01/13/2011)

01/24/2011 349 Letter by District Judge James O. Browning re: Judicial Code of Conduct (bap) (Entered: 01/24/2011)

01/25/2011 350 NOTICE by Ann-Drue M Anderson, David A Ater, Eliot R Cutler, Ike Kalangis, Francis I Mullin, III, Garrett Thornburg re 349 Letter in Response to Judge Browning (Cunningham, David) (Entered: 01/25/2011)

01/25/2011 351 NOTICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., UBS Securities LLC re 349 Letter to Judge Browning (Thal, John)

Page 68: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

(Entered: 01/25/2011)

02/04/2011 352 NOTICE by Friedman, Billings, Ramsey & Co., Inc. of Withdrawal of William Pittard As Counsel (Thal, John) (Entered: 02/04/2011)

02/23/2011 353 NOTICE by W. Allen Gage Notice of Supplemental Authority (Attachments: # 1 Exhibit A - Litwin Decision)(Branch, Turner) (Entered: 02/23/2011)

03/03/2011 354 RESPONSE to Plaintiffs' Notice of Supplemental Authority re 353 Notice (Other) filed by AG Edwards & Sons, Inc., BB&T Capital Markets, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., UBS Securities LLC. (Thal, John) (Entered: 03/03/2011)

03/03/2011 355 RESPONSE of Defendants Goldstone and Simmons to Plaintiffs' Notice of Supplemental Authority re 353 Notice (Other) filed by Larry A Goldstone, Clarence G Simmons. (Badal, Robert) (Entered: 03/03/2011)

03/03/2011 356 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons re 355 Response of Defendants Goldstone and Simmons to Plaintiffs' Notice of Supplemental Authority (Badal, Robert) (Entered: 03/03/2011)

03/31/2011 357 ORDER by District Judge James O. Browning granting in part and denying in part the Plaintiffs' Omnibus Motion for (i) Leave to Amend the Consolidated Class Action Complaint and (ii) for Reconsideration of the Court's January 27, 2010 Memorandum Opinions and Orders Granting in Part and Denying in Part Defendant's Motions to Dismiss the Consolidated Amended Complaint 308 . (kw) (Entered: 04/01/2011)

04/22/2011 358 NOTICE by AG Edwards & Sons, Inc., BB&T Capital Markets, Citigroup Global Markets Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc. of Withdrawal of Joo Eun Kim as Counsel (Thal, John) (Entered: 04/22/2011)

05/23/2011 359 NOTICE by W. Allen Gage of Firm Name Change (Branch, Turner) (Entered: 05/23/2011)

06/02/2011 360 MEMORANDUM OPINION by District Judge James O. Browning granting in part and denying in part the Plaintiff's Omnibus Motion of (i) Leave to Amend the Consolidated Class Action Complaint and (ii) For Reconsideration of the Court's January 27, 2010 Memorandum Opinion and Orders Granting in Part and Denying in Part Defendant's Motions to Dismiss the Consolidated Amended Complaint 309 . (pj) (Entered: 06/02/2011)

06/14/2011 361 AMENDED COMPLAINT CONSOLIDATED AMENDED CLASS ACTION COMPLAINT against All Defendants., filed by W. Allen Gage.(Branch, Turner) (Entered: 06/14/2011)

06/14/2011 362 CERTIFICATE OF SERVICE by W. Allen Gage RE: CONSOLIDATED AMENDED CLASS ACTION COMPLAINT (Branch, Turner) (Entered: 06/14/2011)

06/23/2011 363 Second MOTION for Entry of Judgment under Rule 54(b) by AG Edwards & Sons, Inc., BB&T Capital Markets, Bear, Stearns & Co., Inc., Citigroup Global Markets Inc., Friedman, Billings, Ramsey & Co., Inc., Oppenheimer & Company, Inc., RBC Dain Rauscher Corp., Stifel, Nicolaus & Company, Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A)(Atkinson, Clifford) (Entered: 06/23/2011)

Page 69: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

06/24/2011 364 Joint MOTION to Stay JOINT MOTION TO PARTIALLY STAY PROCEEDINGS by W. Allen Gage, Larry A Goldstone, Clarence G Simmons, Garrett Thornburg. (Branch, Turner) (Entered: 06/24/2011)

06/24/2011 365 STIPULATION TO POSTPONE THE DATE TO ANSWER OR RESPOND TO THE AMENDED COMPLAINT FOR CERTAIN DEFENDANTS by Larry A Goldstone, Clarence G Simmons (Badal, Robert) (Entered: 06/24/2011)

06/24/2011 366 CERTIFICATE OF SERVICE by Larry A Goldstone, Clarence G Simmons Stipulation to Postpone Answer Date (Badal, Robert) (Entered: 06/24/2011)

06/24/2011 367 NOTICE by Joseph H Badal, Paul G Decoff re 364 Joint MOTION to Stay JOINT MOTION TO PARTIALLY STAY PROCEEDINGS of Non-Consent (Goldberg, Joseph) (Entered: 06/24/2011)

06/27/2011 368 PLAINTIFFS' RESPONSE TO DEFENDANTS BADAL AND DECOFF'S NOTICE OF NON-CONSENT TO JOINT MOTION TO PARTIALLY STAY PROCEEDINGS re 367 Notice (Other) filed by W. Allen Gage. (Branch, Turner) (Entered: 06/27/2011)

06/28/2011 369 STIPULATION THAT CERTAIN DEFENDANTS ARE DISMISSED AND NEED NOT ANSWER OR RESPOND TO THE SECOND AMENDED COMPLAINT by W. Allen Gage (Branch, Turner) (Entered: 06/28/2011)

06/28/2011 370 NOTICE OF WITHDRAWAL OF NON-CONSENT as to document 364 Motion to Stay by Joseph H Badal, Paul G Decoff (Freedman, David) Modified text on 6/29/2011 (dmw). (Entered: 06/28/2011)

07/12/2011 371 ORDER by District Judge James O. Browning granting 364 Motion to Partially Stay Proceedings (dmw) (Entered: 07/12/2011)

07/25/2011 372 FINAL ORDER by District Judge James O. Browning granting 363 Motion for Entry of Judgment under Rule 54(b) (dmw) (Entered: 07/25/2011)

08/24/2011 373 NOTICE OF APPEAL as to 372 Order on Motion for Entry of Judgment under Rule 54(b) by W. Allen Gage. ( Filing Fee - Online Payment) (Branch, Turner) (Entered: 08/24/2011)

08/24/2011 Filing Fee Received: $ 455 receipt number 1084-2169896 re 373 Notice of Appeal filed by W. Allen Gage (Payment made via Pay.gov)(Branch, Turner) (Entered: 08/24/2011)

08/24/2011 374 Transmitted Preliminary Record to US Court of Appeals for 373 Notice of Appeal (pg) Modified on 9/7/2011 (pg). (Entered: 08/24/2011)

08/26/2011 375 USCA Case Number 11-2170 for 373 Notice of Appeal filed by W. Allen Gage. (pg) (Entered: 08/26/2011)

09/07/2011 376 TRANSCRIPT ORDER FORM by W. Allen Gage re 374 Appeal Record Sent to USCA, 373 Notice of Appeal, 375 USCA Case Number Transcript due by 9/7/2011. (Russo, Richard) (Entered: 09/07/2011)

09/14/2011 377 LETTER to USCA re briefing schedule for 373 Notice of Appeal. (pg) (Entered: 09/14/2011)

10/14/2011 378 Joint MOTION to Stay Joint Motion to Partially Stay Proceedings by Larry A Goldstone, Clarence G Simmons. (Badal, Robert) (Entered: 10/14/2011)

10/18/2011 379 ORDER by District Judge James O. Browning granting 378 Motion to Partially Stay

Page 70: U.S. District Court District of New Mexico - Version 4.2 ...securities.stanford.edu/.../201232_r01k_07CV00815.pdf · Shane C Youtz 900 Gold Ave. SW Albuquerque, NM 87102 5052441200

Proceedings (dmw) (Entered: 11/09/2011)

12/14/2011 380 Joint MOTION to Stay Proceedings by Thornburg Mortgage, Inc.. (Cunningham, David) (Entered: 12/14/2011)

12/19/2011 381 ORDER by District Judge James O. Browning granting 380 Motion to Partially Stay Proceedings (dmw) (Entered: 12/19/2011)

02/15/2012 382 NOTICE by W. Allen Gage Letter to Hon. James O. Browning (Branch, Turner) (Entered: 02/15/2012)

02/28/2012 383 NOTICE by Larry A Goldstone, Clarence G Simmons Notice of Withdrawal of Counsel (Attachments: # 1 Certificate of Service)(Badal, Robert) (Entered: 02/28/2012)

03/02/2012 384 NOTICE of Voluntary Dismissal as to Thornburg Mortgage, Inc. by W. Allen Gage (Branch, Turner) (Entered: 03/02/2012)

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