U.S. District Court [LIVE] Western District of Texas...

37
US District Court Civil Docket as of October 17, 2017 Retrieved from the court on October 17, 2017 U.S. District Court [LIVE] Western District of Texas (Austin) CIVIL DOCKET FOR CASE #: 1:11-cv-01034-SS KB Partners I, LP et al v. Barbier et al Assigned to: Judge Sam Sparks Related Case: 1:11-cv-01102-SS Case in other court: USCA Fifth Circuit, 12-50082 Cause: 28:1331 Fed. Question: Securities Violation Date Filed: 12/02/2011 Date Terminated: 12/16/2016 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Charles Southey Individually and On Behalf of All Others Similarly Situated TERMINATED: 06/08/2012 represented by Jason S. Cowart Zuckerman Spaeder LLP 399 Park Avenue 14th Floor New York, NY 10022 (212) 704-9600 Fax: (212) 704-4256 Email: [email protected] TERMINATED: 06/08/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randall O. Sorrels Abraham, Watkins, Nichols, et al. 800 Commerce St. Houston, TX 77002 (713) 222-7211 Fax: 713/225-0827 Email: [email protected] TERMINATED: 06/08/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Tamar A. Weinrib Pomerantz LLP 600 Third Avenue 20th Floor New York, NY 10016 212.661.1100 Fax: 212.661.8665 Email: [email protected] TERMINATED: 06/08/2012

Transcript of U.S. District Court [LIVE] Western District of Texas...

Page 1: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

US District Court Civil Docket as of October 17, 2017 Retrieved from the court on October 17, 2017

U.S. District Court [LIVE] Western District of Texas (Austin)

CIVIL DOCKET FOR CASE #: 1:11-cv-01034-SS

KB Partners I, LP et al v. Barbier et al Assigned to: Judge Sam Sparks Related Case: 1:11-cv-01102-SS

Case in other court: USCA Fifth Circuit, 12-50082Cause: 28:1331 Fed. Question: Securities Violation

Date Filed: 12/02/2011 Date Terminated: 12/16/2016 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Charles Southey Individually and On Behalf of All Others Similarly Situated TERMINATED: 06/08/2012

represented by Jason S. Cowart Zuckerman Spaeder LLP 399 Park Avenue 14th Floor New York, NY 10022 (212) 704-9600 Fax: (212) 704-4256 Email: [email protected] TERMINATED: 06/08/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randall O. Sorrels Abraham, Watkins, Nichols, et al. 800 Commerce St. Houston, TX 77002 (713) 222-7211 Fax: 713/225-0827 Email: [email protected] TERMINATED: 06/08/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Tamar A. Weinrib Pomerantz LLP 600 Third Avenue 20th Floor New York, NY 10016 212.661.1100 Fax: 212.661.8665 Email: [email protected] TERMINATED: 06/08/2012

Page 2: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy A. Lieberman Pomerantz LLP 600 Third Avenue 20th Floor New York, NY 10016 212-661-1100 Email: [email protected] TERMINATED: 06/08/2012 ATTORNEY TO BE NOTICED Marc I. Gross Pomerantz Haudek Block Grossman & Gross LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] TERMINATED: 12/27/2011 ATTORNEY TO BE NOTICED Patrick V. Dahlstrom Pomerantz Haudek Grossman & Gross LLP 10 South LaSalle, Suite 3505 Chicago, IL 60603 (312) 377-1181 Fax: (312) 377-1184 Email: [email protected] TERMINATED: 06/08/2012 ATTORNEY TO BE NOTICED Peretz Bronstein Bronstein Gerwitz & Grossman 60 East 42nd Street, Suite 4600 New York, NY 10165 212-697-6484 Fax: 212-697-7296 Email: [email protected] TERMINATED: 12/27/2011 ATTORNEY TO BE NOTICED Sammy Ford , IV Ahmad Zavitsanos Anaipakos Alavi & Mensing PC 1221 McKinney Street Ste. 2500 Houston, TX 77010

Page 3: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

713-655-1101 Fax: 713-655-0062 Email: [email protected] TERMINATED: 06/08/2012 ATTORNEY TO BE NOTICED

Plaintiff KB Partners I, LP represented by Christian J. Ward

Yetter Coleman LLP 909 Fannin Street Suite 3600 Houston, TX 77010 (713) 632-8000 Fax: (713) 632-8002 Email: [email protected] TERMINATED: 10/14/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED James E. Zucker Yetter Coleman LLP 909 Fannin, Suite 3600 Houston, Tx 77010 (713) 632-8000 Fax: (713) 632-8002 Email: [email protected] TERMINATED: 10/14/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jason S. Cowart (See above for address) TERMINATED: 01/28/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Gross (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick V. Dahlstrom (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 4: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Reagan William Simpson Yetter Coleman, LLP 221 W. Sixth St. - Ste 750 Austin, TX 78701 (512) 533-0123 Email: [email protected] TERMINATED: 10/15/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sammy Ford , IV (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Tamar A. Weinrib (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant Remi Barbier represented by Andrew Villacastin

Boies, Schiller & Flexner, LLP 575 Lexington Avenue New York, NY 10022 212.303.3533 Fax: 212.303.2350 Email: [email protected] TERMINATED: 09/01/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Benjamin Margulis Boies, Schiller & Flexner, LLP 575 Lexington Avenue New York, NY 10022 212.446.2300 Fax: 212.446.2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederick J. Lee Boies, Schiller & Flexner, LLP 575 Lexington Avenue New York, NY 10022 212.446.2300

Page 5: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Fax: 212.446.2350 Email: [email protected] TERMINATED: 04/02/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joshua I. Schiller Boies, Schiller & Flexner, LLP 575 Lexington Avenue 7th Floor New York, NY 10022 212.446.2300 Fax: 212.446.2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary Schaerdel Dietz Dykema Cox Smith 111 Congress, Suite 1800 Austin, TX 78701 (512) 703-6322 Fax: (512) 703-6399 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Schwartz Boies, Schiller & Flexner, LLP 575 Lexington Avenue 7th Floor New York, NY 10022 212.303.3646 Fax: 212.446.2350 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William S. Ohlemeyer Boies, Schiller & Flexner, LLP 575 Lexington Avenue 7th Floor New York, NY 10022 212.446.2300 Fax: 212.446.2350 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 6: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Nathan A. Holcomb Boies, Schiller & Flexner, LLP 333 Main Street Amonk, NY 10504 914.749.8200 Fax: 914.749.8300 Email: [email protected] TERMINATED: 11/05/2014 ATTORNEY TO BE NOTICED

Defendant Pain Therapeutics, Inc. represented by Andrew Villacastin

(See above for address) TERMINATED: 09/01/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Benjamin Margulis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederick J. Lee (See above for address) TERMINATED: 04/02/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joshua I. Schiller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary Schaerdel Dietz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William S. Ohlemeyer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Nathan A. Holcomb (See above for address) TERMINATED: 11/05/2014 ATTORNEY TO BE NOTICED

Defendant Nadav Friedmann represented by Andrew Villacastin

(See above for address) TERMINATED: 09/01/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Benjamin Margulis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederick J. Lee (See above for address) TERMINATED: 04/02/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joshua I. Schiller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary Schaerdel Dietz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Schwartz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William S. Ohlemeyer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nathan A. Holcomb (See above for address) TERMINATED: 11/05/2014 ATTORNEY TO BE NOTICED

Page 8: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Defendant Grant L. Schoenhard TERMINATED: 10/15/2012

represented by Joshua I. Schiller (See above for address) TERMINATED: 10/15/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary Schaerdel Dietz (See above for address) TERMINATED: 10/15/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Ohlemeyer (See above for address) TERMINATED: 10/15/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nathan A. Holcomb (See above for address) TERMINATED: 10/15/2012 ATTORNEY TO BE NOTICED

Defendant Peter Roddy TERMINATED: 07/27/2015

represented by Andrew Villacastin (See above for address) TERMINATED: 07/27/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Benjamin Margulis (See above for address) TERMINATED: 07/27/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederick J. Lee (See above for address) TERMINATED: 04/02/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joshua I. Schiller (See above for address) TERMINATED: 07/27/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 9: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Mary Schaerdel Dietz (See above for address) TERMINATED: 07/27/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Schwartz (See above for address) TERMINATED: 07/27/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William S. Ohlemeyer (See above for address) TERMINATED: 07/27/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nathan A. Holcomb (See above for address) TERMINATED: 11/05/2014 ATTORNEY TO BE NOTICED

Defendant Peter S. Roddy represented by Andrew Villacastin

(See above for address) TERMINATED: 09/01/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Benjamin Margulis (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Joshua I. Schiller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary Schaerdel Dietz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Schwartz (See above for address) LEAD ATTORNEY

Page 10: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

PRO HAC VICE ATTORNEY TO BE NOTICED William S. Ohlemeyer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

12/02/2011 1 COMPLAINT 1-11-CV-01034 ( Filing fee $ 350 receipt number 0542-4147458), filed by Charles Southey. (Attachments: # 1 Exhibit Certification of Plaintiff, # 2 Civil Cover Sheet Civil Cover Sheet)(Ford, Sammy) (Entered: 12/02/2011)

12/02/2011 2 REQUEST FOR ISSUANCE OF SUMMONS by Charles Southey. (Ford, Sammy) (Entered: 12/02/2011)

12/02/2011 Case Assigned to Judge Sam Sparks. CM WILL NOW REFLECT THE JUDGE INITIALS AS PART OF THE CASE NUMBER. PLEASE APPEND THESE JUDGE INITIALS TO THE CASE NUMBER ON EACH DOCUMENT THAT YOU FILE IN THIS CASE. (os, ) (Entered: 12/05/2011)

12/02/2011 DEMAND for Trial by Jury by Charles Southey, contained in the complaint. (os, ) (Entered: 12/05/2011)

12/05/2011 3 Summons Issued as to Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, and Grant L. Schoenhard. (os, ) (Entered: 12/05/2011)

12/05/2011 4 Letters to Marc Gross, Jeremy Lieberman, Patrick Dahlstrom & Peretz Bronstein re: non-admitted status. (os, ) (Entered: 12/05/2011)

12/13/2011 5 MOTION to Appear Pro Hac Vice by Sammy Ford, IV ( Filing fee $ 25 receipt number 0542-4173307) by on behalf of Jeremy A. Leiberman. (Attachments: # 1 Proposed Order Proposed Order)(Ford, Sammy) Modified on 12/13/2011 to correct person motion is made on behalf of (klw, ). (Entered: 12/13/2011)

12/14/2011 6 ORDER GRANTING 5 Motion for Jeremy A. Lieberman to Appear Pro Hac Vice on behalf of Plaintiffs. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 12/14/2011)

12/16/2011 7 MOTION to Withdraw as Attorney by Charles Southey. (Attachments: # 1 Proposed Order Order Withdrawing Attorneys)(Ford, Sammy) (Entered: 12/16/2011)

12/22/2011 8 MOTION to Appear Pro Hac Vice by Sammy Ford, IV for attorney Patrick V. Dahlstrom. ( Filing fee $ 25 receipt number 0542-4196083) by on behalf of Charles Southey. (Attachments: # 1 Proposed Order Order Granting Admission Pro Hac Vice)(Ford, Sammy) Modified on 12/22/2011 to add name of applicant attorney. (jk, ). (Entered: 12/22/2011)

12/22/2011 9 Agreed MOTION to Withdraw as Attorney by Charles Southey. (Attachments: # 1 Proposed Order Ordr to Remove Attorneys)(Ford, Sammy) (Entered: 12/22/2011)

Page 11: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

12/22/2011 10 ORDER GRANTING 8 Motion to Appear Pro Hac Vice for attorney Patrick V. Dahlstrom. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (jk, ) (Entered: 12/22/2011)

12/27/2011 11 ORDER GRANTING 9 Motion to Withdraw as Attorney as to Mark I. Gross and Peretz Bronstein. Signed by Judge Sam Sparks. (klw, ) (Entered: 12/27/2011)

01/06/2012 12 Agreed MOTION for Extension of Time to File Answer by Charles Southey. (Attachments: # 1 Proposed Order Proposed Order granting Extension)(Ford, Sammy) (Entered: 01/06/2012)

01/11/2012 13 ORDER GRANTING 12 Motion for Extension of Time to Answer re 1 Complaint ; Remi Barbier answer due 2/3/2012; Nadav Friedmann answer due 2/3/2012; Pain Therapeutics, Inc. answer due 2/3/2012; Peter Roddy answer due 2/3/2012; Grant L. Schoenhard answer due 2/3/2012. Signed by Judge Sam Sparks. (klw, ) (Entered: 01/11/2012)

01/20/2012 14 MOTION to Appear Pro Hac Vice by Mary Schaerdel Dietz William S. Ohlemeyer ( Filing fee $ 25 receipt number 0542-4260658) by on behalf of Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Attachments: # 1 Proposed Order)(Dietz, Mary) (Entered: 01/20/2012)

01/20/2012 15 MOTION to Appear Pro Hac Vice by Mary Schaerdel Dietz Joshua I. Schiller ( Filing fee $ 25 receipt number 0542-4260704) by on behalf of Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Attachments: # 1 Proposed Order)(Dietz, Mary) (Entered: 01/20/2012)

01/23/2012 16 ORDER GRANTING 15 Motion for Joshua I. Schiller to Appear Pro Hac Vice for Defendants. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 01/23/2012)

01/23/2012 17 ORDER GRANTING 14 Motion for William S. Ohlemeyer to Appear Pro Hac Vice for Defendants. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 01/23/2012)

01/27/2012 18 MOTION to Appear Pro Hac Vice by Mary Schaerdel Dietz Nathan A. Holcomb ( Filing fee $ 25 receipt number 0542-4279736) by on behalf of Pain Therapeutics, Inc.. (Attachments: # 1 Proposed Order)(Dietz, Mary) (Entered: 01/27/2012)

01/30/2012 19 SUMMONS Returned Executed by Charles Southey. Peter Roddy served on 12/19/2011, answer due 1/9/2012. (klw, ) (Entered: 01/30/2012)

01/30/2012 20 SUMMONS Returned Executed by Charles Southey. Nadav Friedmann served on 12/20/2011, answer due 1/10/2012. (klw, ) (Entered: 01/30/2012)

01/30/2012 21 SUMMONS Returned Executed by Charles Southey. Grant L. Schoenhard served on 12/19/2011, answer due 1/9/2012. (klw, ) (Entered: 01/30/2012)

Page 12: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

01/30/2012 22 SUMMONS Returned Executed by Charles Southey. Pain Therapeutics, Inc. served on 12/19/2011, answer due 1/9/2012. (klw, ) (Entered: 01/30/2012)

01/30/2012 23 ORDER GRANTING 18 Motion for Nathan Holcomb to Appear Pro Hac Vice on behalf of the Defendants. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 01/30/2012)

01/31/2012 24 MOTION to Appoint Counsel and Lead Plaintiff by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Lieberman, Jeremy) (Entered: 01/31/2012)

01/31/2012 25 Memorandum in Support, filed by KB Partners I, LP, re 24 MOTION to Appoint Counsel and Lead Plaintiff filed by Movant KB Partners I, LP (Lieberman, Jeremy) (Entered: 01/31/2012)

01/31/2012 26 AFFIDAVIT in Support of Appointment of Lead Plaintiff, and Appointment of Lead and Liaison Counsel by KB Partners I, LP. (Attachments: # 1 Exhibit A, Press Release, # 2 Exhibit B, Certification, # 3 Exhibit C, Losses, # 4 Exhibit D - Pomerantz Firm Resume, # 5 Exhibit E - Abraham Watkins Firm Resume)(Lieberman, Jeremy) (Entered: 01/31/2012)

02/01/2012 27 DEFICIENCY NOTICE Jeremy A. Lieberman: re 24 MOTION to Appoint Counsel and Lead Plaintiff. Document is deficient due to a lack of a Certificate of Service. File an Amended Certificate of Service as a Separate Pleading in FULL Pleading Form, using the "Certificate of Service" Event located under the "Service of Process" menu, and link the Amended Certificate of Service to the Original Pleading. DO NOT re-file your original pleading. Please note that Nathan Holcomb does not receive ECF noticing and requires traditional noticing. (klw, ) (Entered: 02/01/2012)

02/01/2012 28 DEFICIENCY NOTICE to Jeremy A. Lieberman: re 25 Memorandum in Support of 24 Motion to Appoint Counsel and Lead Plaintiff. Document is deficient due to a lack of a Certificate of Service. File an Amended Certificate of Service as a Separate Pleading in FULL Pleading Form, using the "Certificate of Service" Event located under the "Service of Process" menu, and link the Amended Certificate of Service to the Original Pleading. DO NOT re-file your original pleading. Please note that Nathan Holcomb does not receive ECF noticing and requires traditional noticing. (klw, ) (Entered: 02/01/2012)

02/01/2012 29 DEFICIENCY NOTICE to Jeremy A. Lieberman: re 26 Affidavit in Support of 24 Motion to Appoint Counsel and Lead Plaintiff. Document is deficient due to the lack of a Certificate of Service AND a proper signature block. Please REFILE your pleading with a proper signature block and a complete Certificate of Service. Note that Nathan Holcomb does not receive pleadings via ECF and requires traditional noticing. (klw, ) (Entered: 02/01/2012)

02/01/2012 30 CERTIFICATE OF SERVICE by KB Partners I, LP 24 MOTION to Appoint Counsel and Lead Plaintiff (Lieberman, Jeremy) (Entered: 02/01/2012)

02/01/2012 31 CERTIFICATE OF SERVICE by KB Partners I, LP 25 Memorandum in Support of Motion (Lieberman, Jeremy) (Entered: 02/01/2012)

Page 13: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

02/01/2012 32 AFFIDAVIT in Support of 24 MOTION to Appoint Counsel and Lead Plaintiff by KB Partners I, LP. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Certificate of Service)(Lieberman, Jeremy) (Entered: 02/01/2012)

02/03/2012 33 Agreed MOTION to Extend Scheduling Order Deadlines by Charles Southey. (Attachments: # 1 Proposed Order Proposed Order Regarding Scheduling Order)(Ford, Sammy) (Entered: 02/03/2012)

02/13/2012 34 RESPONSE in Support, filed by KB Partners I, LP, re 24 MOTION to Appoint Counsel and Lead Plaintiff filed by Movant KB Partners I, LP (Attachments: # 1 Certificate of Service)(Lieberman, Jeremy) (Entered: 02/13/2012)

04/09/2012 35 Agreed Order Regarding Scheduling Order. Signed by Judge Sam Sparks. (td) (Entered: 04/09/2012)

04/09/2012 36 ORDER GRANTING 24 Motion for Appointment as Lead Plaintiff and Approval of Lead and Liaison Counsel. Signed by Judge Sam Sparks. (td) (Entered: 04/09/2012)

04/18/2012 37 MOTION for Jason S. Cowart to Appear Pro Hac Vice by Sammy Ford, IV ( Filing fee $ 25 receipt number 0542-4502546) by on behalf of Charles Southey. (Attachments: # 1 Proposed Order Proposed Order)(Ford, Sammy) Modified on 4/19/2012 to add atty name (klw, ). (Entered: 04/18/2012)

04/18/2012 38 MOTION for Tamar A. Weinrib to Appear Pro Hac Vice for Charles Southey by Sammy Ford, IV ( Filing fee $ 25 receipt number 0542-4502617) by on behalf of Charles Southey. (Attachments: # 1 Proposed Order Proposed Order)(Ford, Sammy) Modified on 4/19/2012 (klw, ). (Entered: 04/18/2012)

04/19/2012 39 MOTION to Dismiss the Complaint by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Ohlemeyer, William) (Entered: 04/19/2012)

04/19/2012 40 Memorandum in Support, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard, re 39 MOTION to Dismiss the Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Ohlemeyer, William) (Entered: 04/19/2012)

04/19/2012 41 DECLARATION of Joshua I. Schiller in Support, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard, re 39 MOTION to Dismiss the Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann Declaration of Joshua I. Schiller (Attachments: # 1 Exhibit 1 - 6, # 2 Exhibit 7 - 13, # 3 Exhibit 14 - 19)(Ohlemeyer, William) Modified on 4/19/2012 to correct text (klw, ). (Entered: 04/19/2012)

04/19/2012 42 PROPOSED ORDER, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard, re 39 MOTION to Dismiss the Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Ohlemeyer, William) Modified on 4/19/2012 to correct text (klw, ). (Entered: 04/19/2012)

Page 14: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

04/23/2012 43 ORDER GRANTING 37 Motion for Jason S. Cowart to Appear Pro Hac Vice on behalf of Charles Southey. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 04/23/2012)

04/23/2012 44 ORDER GRANTING 38 Motion for Tamar A. Weinrib to Appear Pro Hac Vice Charles Southey. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 04/23/2012)

04/24/2012 45 MOTION for Randall O. Sorrels to Appear Pro Hac Vice by Sammy Ford, IV ( Filing fee $ 25 receipt number 0542-4518170) by on behalf of Charles Southey. (Attachments: # 1 Proposed Order Order Granting Motion to Appear Pro Hac Vice)(Ford, Sammy) Modified on 4/24/2012 to add new atty name (klw, ). (Entered: 04/24/2012)

04/24/2012 46 ORDER GRANTING 45 Motion for Randall O. Sorrels to Appear Pro Hac Vice on behalf of Southey. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw, ) (Entered: 04/24/2012)

04/26/2012 47 NOTICE of Change of Address by Mary Schaerdel Dietz (Dietz, Mary) (Entered: 04/26/2012)

06/08/2012 48 AMENDED COMPLAINT FOR VIOLATIONS OF FEDERAL SECURITIES LAW against All Defendants amending, filed by KB Partners I, LP.(Weinrib, Tamar) (Entered: 06/08/2012)

06/12/2012 49 ORDER setting Hearing on All Pending Matters for 6/25/2012 09:30 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw, ) (Entered: 06/12/2012)

06/20/2012 50 ORDER DISMISSING as MOOT 39 Defendants' Motion to Dismiss. Signed by Judge Sam Sparks. (klw, ) (Entered: 06/21/2012)

07/05/2012 51 MOTION to Dismiss the Amended Class Action Complaint by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Attachments: # 1 Memo in Support, # 2 Proposed Order, # 3 Cert)(Ohlemeyer, William) (Entered: 07/05/2012)

07/05/2012 52 AFFIDAVIT in Support of 51 MOTION to Dismiss the Amended Class Action Complaint Declaration of Joshua I. Schiller by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Attachments: # 1 Exhibit 1 - 6, # 2 Exhibit 7 - 13, # 3 Exhibit 14 - 19, # 4 Exhibit 20)(Ohlemeyer, William) (Entered: 07/05/2012)

07/05/2012 53 DEFICIENCY NOTICE to William S. Ohlemeyer: re 52 Affidavit in Support. Pleading is deficient because it lacks a certificate of service. Please DO NOT re-file the entire pleading but submit ONLY a CORRECTED or AMENDED document in full in proper pleading form. Additionally, because this document

Page 15: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

is over 200 pages, the court requires that a courtesy copy be provided to the court. (klw, ) (Entered: 07/05/2012)

07/06/2012 54 CORRECTED MOTION to Amend/Correct 53 Deficiency Notice, Attaching Certificate of Service by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Ohlemeyer, William) (Entered: 07/06/2012)

07/06/2012 55 CERTIFICATE OF SERVICE by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard 52 Affidavit in Support, (Ohlemeyer, William) (Entered: 07/06/2012)

09/04/2012 56 *** STRIKEN by 62 Order of the Court *** Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 51 MOTION to Dismiss the Amended Class Action Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Cowart, Jason) Modified on 9/19/2012 (klw, ). (Entered: 09/04/2012)

09/04/2012 57 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 51 MOTION to Dismiss the Amended Class Action Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Weinrib, Tamar) (Entered: 09/04/2012)

09/05/2012 58 DEFICIENCY NOTICE: re 56 Memorandum in Opposition to Motion. Pursuant to the Administrative Policies and Procedures, Proposed Orders are Required when a Response to a Motion (even when styled as a Memorandum) is filed. DO NOT RE-FILE the entire document. Please, file ONLY the Proposed Order. Use the "ATTACHMENT" event from the menu and LINK the Proposed Order to your Response. In the Docket Text, type "(Proposed Order)". (klw, ) (Entered: 09/05/2012)

09/05/2012 59 DEFICIENCY NOTICE: re 57 Memorandum in Opposition to Motion. Pursuant to the Administrative Policies and Procedures, Proposed Orders are Required when a Response to a Motion (even when styled as a Memorandum) is filed. DO NOT RE-FILE the entire document. Please, file ONLY the Proposed Order. Use the "ATTACHMENT" event from the menu and LINK the Proposed Order to your Response. In the Docket Text, type "(Proposed Order)". (klw, ) (Entered: 09/05/2012)

09/05/2012 60 ATTACHMENT Proposed Order to 57 Memorandum in Opposition to Motion, by KB Partners I, LP. (Cowart, Jason) (Entered: 09/05/2012)

09/05/2012 61 MOTION to Strike 56 Memorandum in Opposition to Motion, by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Cowart, Jason) (Entered: 09/05/2012)

09/18/2012 62 ORDER GRANTING Plaintiff's 61 Motion to Strike 56 Memorandum in Opposition to Motion. Signed by Judge Sam Sparks. (klw, ) (Entered: 09/19/2012)

09/24/2012 63 *** Document stricken pursuant to 69 Order ***Memorandum in Support, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard, re 51 MOTION to Dismiss the Amended Class Action Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann

Page 16: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

(Attachments: # 1 Proposed Order, # 2 certificate of service)(Schiller, Joshua) Modified on 9/27/2012 (kkc). (Entered: 09/24/2012)

09/24/2012 64 Memorandum in Support, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard, re 51 MOTION to Dismiss the Amended Class Action Complaint filed by Defendant Grant L. Schoenhard, Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Proposed Order, # 2 certificate of service)(Schiller, Joshua) (Entered: 09/24/2012)

09/24/2012 65 MOTION to Strike by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Schiller, Joshua) (Entered: 09/24/2012)

09/24/2012 66 DEFICIENCY NOTICE to Joshua I. Schiller: re 65 MOTION to Strike. Proposed Orders are Required when a Motion (or Amended Motion) is filed. DO NOT RE-FILE the entire document. Please, file ONLY the Proposed Order. Use the "ATTACHMENT" event from the menu and LINK the Proposed Order to your Motion. In the Docket Text, type "(Proposed Order)". (klw, ) (Entered: 09/24/2012)

09/25/2012 67 ATTACHMENT Proposed Order to 65 MOTION to Strike, 66 Deficiency Notice, by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Schiller, Joshua) (Entered: 09/25/2012)

09/26/2012 68 ORDER Granting Defendants' 51 MOTION to Dismiss the Amended Class Action Complaint; ORDER Dismissing without Prejudice Plaintiff's 48 Amended Complaint. IT IS FINALLY ORDERED that Plaintiffs shall have TWENTY (20) DAYS from entry of this order to file an amended complaint, or this case will be closed. In the event a third motion to dismiss is granted, the case shall be dismissed with prejudice. Signed by Judge Sam Sparks. (klw) (Entered: 09/26/2012)

09/27/2012 69 ORDER GRANTING 65 Motion to Strike Document # 63. Signed by Judge Sam Sparks. (kkc) (Entered: 09/27/2012)

10/15/2012 70 AMENDED COMPLAINT (SECOND) against Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy amending, filed by KB Partners I, LP. (Attachments: # 1 Affidavit Certificate of Service)(Weinrib, Tamar) (Entered: 10/15/2012)

10/29/2012 71 Motion to Dismiss for Failure to State a Claim, MOTION to Dismiss by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Memorandum of Law, # 2 Proposed Order, # 3 Certificate of Service)(Schiller, Joshua) (Entered: 10/29/2012)

11/12/2012 72 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 71 Motion to Dismiss for Failure to State a Claim MOTION to Dismiss filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Proposed Order)(Cowart, Jason) (Entered: 11/12/2012)

11/19/2012 73 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 71 Motion to Dismiss for Failure to State a Claim MOTION to Dismiss filed by Defendant Remi Barbier, Defendant Peter

Page 17: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Certificate of Service)(Schiller, Joshua) (Entered: 11/19/2012)

11/19/2012 74 RESPONSE in Support, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 71 Motion to Dismiss for Failure to State a Claim MOTION to Dismiss filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann Declaration of Joshua I. Schiller in Support of Defendants' Motion to Dismiss the Second Amended Complaint (Attachments: # 1 Exhibit Exhibit A, # 2 Certificate of Service)(Schiller, Joshua) (Entered: 11/19/2012)

11/20/2012 75 ORDER DENYING Defendants' 71 Motion to Dismiss. Signed by Judge Sam Sparks. (klw) (Entered: 11/20/2012)

11/20/2012 76 SCHEDULING ORDER: ADR Report Deadline due by 1/21/2013, Amended Pleadings due by 3/21/2013, Discovery due by 12/27/2013, Joinder of Parties due by 3/21/2013, Dispositive Motions due by 1/28/2014. Docket Call set for 3/28/2014 11:00 AM before Judge Sam Sparks followed by trial in April, 2014. Signed by Judge Sam Sparks. (klw) (Entered: 11/20/2012)

12/04/2012 77 ANSWER to 70 Amended Complaint with Jury Demand by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Certificate of Service)(Schiller, Joshua) (Entered: 12/04/2012)

01/15/2013 78 Joint MOTION for Protective Order by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, KB Partners I, LP, Charles Southey. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Schiller, Joshua) Modified on 1/15/2013 to add filers (klw). (Entered: 01/15/2013)

01/16/2013 79 PROTECTIVE ORDER. Signed by Judge Sam Sparks. (klw) (Entered: 01/16/2013)

01/16/2013 80 Joint MOTION for Extension of Time to File Class Cert Briefing and to Extend Page Limits by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, KB Partners I, LP, Charles Southey. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Schiller, Joshua) Modified on 1/17/2013 to add filers (klw). (Entered: 01/16/2013)

01/18/2013 81 ADR Report Filed - Joint by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, KB Partners I, LP, Charles Southey (Attachments: # 1 Certificate of Service)(Schiller, Joshua) Modified on 1/18/2013 to add filers (klw). (Entered: 01/18/2013)

01/22/2013 82 SCHEDULING ORDER re: Class Certification. Signed by Judge Sam Sparks. (klw) (Entered: 01/22/2013)

01/22/2013 83 MOTION to Certify Class by KB Partners I, LP. (Weinrib, Tamar) (Entered: 01/22/2013)

01/22/2013 84 Memorandum in Support, filed by KB Partners I, LP, re 83 MOTION to Certify Class filed by Plaintiff KB Partners I, LP (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Weinrib, Tamar) (Entered: 01/22/2013)

03/04/2013 85 Joint MOTION to Extend Scheduling Order Deadlines by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, KB Partners I, LP, Charles

Page 18: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Southey. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Schiller, Joshua) Modified on 3/4/2013 to add filers (klw). (Entered: 03/04/2013)

03/08/2013 86 SCHEDULING ORDER. Signed by Judge Sam Sparks. (klw) (Entered: 03/08/2013)

03/21/2013 87 Unopposed MOTION to Amend/Correct 84 Memorandum in Support of Motion for Class Certification by KB Partners I, LP. (Attachments: # 1 Brief Clean (Exhibit A), # 2 Brief Redlined (Exhibit B), # 3 Proposed Order, # 4 Certificate of Service)(Weinrib, Tamar) (Entered: 03/21/2013)

03/21/2013 88 Response in Opposition to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 87 Unopposed MOTION to Amend/Correct 84 Memorandum in Support of Motion for Class Certification filed by Plaintiff KB Partners I, LP (Schiller, Joshua) (Entered: 03/21/2013)

03/21/2013 89 MOTION to Exclude Declaration of Frank C. Torchio by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Memo in Support, # 2 Proposed Order, # 3 Certificate of Service)(Schiller, Joshua) (Entered: 03/21/2013)

03/21/2013 90 MOTION to Appear Pro Hac Vice by Mary Schaerdel Dietz ( Filing fee $ 25 receipt number 0542-5367694) by on behalf of Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Order)(Dietz, Mary) (Entered: 03/21/2013)

03/21/2013 91 Declaration of David I. Tabak in Support of 89 MOTION to Exclude filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann DECLARATION of David I. Tabak, Ph.D. (Attachments: # 1 Certificate of Service)(Schiller, Joshua) Modified on 3/21/2013 to modify text (klw). (Entered: 03/21/2013)

03/21/2013 92 Declaration of Joshua I. Schiller in Support of 89 MOTION to Exclude filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann DECLARATION of Joshua I. Schiller (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Schiller, Joshua) Modified on 3/21/2013 to modify text (klw). (Entered: 03/21/2013)

03/21/2013 93 DEFICIENCY NOTICE to Joshua I. Schiller: re 88 Response in Opposition to Motion. Pursuant to the Administrative Policies and Procedures, Proposed Orders are Required when a Response to a Motion is filed. DO NOT RE-FILE the entire document. Please, file ONLY the Proposed Order. Use the "ATTACHMENT" event from the menu and LINK the Proposed Order to your Response. In the Docket Text, type "(Proposed Order)". (klw) (Entered: 03/21/2013)

03/21/2013 94 ATTACHMENT Proposed Order to 88 Response in Opposition to Motion, by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Schiller, Joshua) (Entered: 03/21/2013)

03/22/2013 95 ORDER GRANTING 90 Motion for Frederick J. Lee to Appear Pro Hac Vice. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for

Page 19: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (kkc) (Entered: 03/22/2013)

03/22/2013 96 MOTION for Extension of Time to File Response/Reply as to 89 MOTION to Exclude Declaration of Frank C. Torchio by KB Partners I, LP. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Weinrib, Tamar) (Entered: 03/22/2013)

03/22/2013 97 Response in Opposition to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 96 MOTION for Extension of Time to File Response/Reply as to 89 MOTION to Exclude Declaration of Frank C. Torchio filed by Plaintiff KB Partners I, LP (Attachments: # 1 Exhibit A, # 2 Proposed Order, # 3 Certificate of Service)(Schiller, Joshua) (Entered: 03/22/2013)

03/25/2013 98 REPLY to RESPONSE in Support, filed by KB Partners I, LP, re 96 MOTION for Extension of Time to File Response/Reply as to 89 MOTION to Exclude Declaration of Frank C. Torchio filed by Plaintiff KB Partners I, LP (Attachments: # 1 Exhibit A, Email, # 2 Affidavit Certificate of Service)(Weinrib, Tamar) Modified on 3/25/2013 to modify text (klw). (Entered: 03/25/2013)

03/28/2013 99 ORDER GRANTING 96 Motion for Extension of Time to File Response to 89 Motion to Exclude until 04/22/13. Signed by Judge Sam Sparks. (klw) (Entered: 03/28/2013)

03/28/2013 100 Memorandum in Opposition to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 87 Unopposed MOTION to Amend/Correct 84 Memorandum in Support of Motion for Class Certification filed by Plaintiff KB Partners I, LP (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Schiller, Joshua) (Entered: 03/28/2013)

04/04/2013 101 RESPONSE in Support, filed by KB Partners I, LP, re 87 Unopposed MOTION to Amend/Correct 84 Memorandum in Support of Motion for Class Certification filed by Plaintiff KB Partners I, LP (Ford, Sammy) (Entered: 04/04/2013)

04/10/2013 102 Motion for leave to File Sealed Document (Attachments: # 1 Exhibit Defs. Mem. of Law in Opp'n to Pl.'s Mot. for Class Certification, # 2 Exhibit Schiller Decl. Ex. 1, # 3 Exhibit Schiller Decl. Ex. 5, # 4 Exhibit Schiller Decl. Ex. 6, # 5 Exhibit Schiller Decl. Ex. 7, # 6 Exhibit Schiller Decl. Ex. 8, # 7 Exhibit Schiller Decl. Ex. 10, # 8 Proposed Order, # 9 Certificate of Service) (Lee, Frederick) (Entered: 04/10/2013)

04/10/2013 103 Response in Opposition to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 83 MOTION to Certify Class filed by Plaintiff KB Partners I, LP Declaration of Joshua I. Schiller (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 11, # 12 Proposed Order, # 13 Certificate of Service)(Lee, Frederick) (Additional attachment(s) added on 4/12/2013: # 14 Memorandum of Law in Opposition) (kkc). (Attachment 1, 5, 6, 7, 8, 10 replaced on 4/12/2013) (kkc). (Entered: 04/10/2013)

04/12/2013 104 ORDER GRANTING 102 Motion for Leave to File Sealed Documents. Signed by Judge Sam Sparks. (kkc) (Entered: 04/12/2013)

Page 20: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

04/22/2013 105 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 89 MOTION to Exclude Declaration of Frank C. Torchio filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Weinrib, Tamar) (Entered: 04/22/2013)

04/22/2013 106 Response in Opposition to Motion, filed by KB Partners I, LP, re 89 MOTION to Exclude Declaration of Frank C. Torchio filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann Rebuttal Declaration of Frank C. Torchio (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Weinrib, Tamar) (Entered: 04/22/2013)

04/22/2013 107 AMENDED Response in Opposition to Motion, filed by KB Partners I, LP, re 89 MOTION to Exclude Declaration of Frank C. Torchio filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann / Rebuttal Declaration of Frank C. Torchio (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Weinrib, Tamar) Modified on 4/23/2013 (klw). Clerk notes this document is an AMENDED version of 106 , adding exhibit 3. (Entered: 04/22/2013)

04/29/2013 108 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 89 MOTION to Exclude Declaration of Frank C. Torchio filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Certificate of Service)(Lee, Frederick) (Entered: 04/29/2013)

05/17/2013 109 ORDER RESETTING Docket Call for 3/21/2014 11:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 05/17/2013)

05/21/2013 110 Motion for leave to File Sealed Document (Attachments: # 1 Sealed Document Exhibit Ld Pltf's Reply Mem. of Law in Further Supt of Its Mot. for Class Cert., # 2 Sealed Document Exhibit Weinrib Decl. Ex. A, # 3 Sealed Document Proposed Order, # 4 Certificate of Service) (Weinrib, Tamar) (Entered: 05/21/2013)

05/21/2013 111 RESPONSE in Support, filed by KB Partners I, LP, re 83 MOTION to Certify Class filed by Plaintiff KB Partners I, LP / Declaration of Tamar A. Weinrib (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Weinrib, Tamar) (Entered: 05/21/2013)

06/04/2013 112 ORDER GRANTING Joint 80 Motion for Extension of Time; GRANTING 83 Motion to Certify Class; GRANTING Joint 85 Motion to Extend Scheduling Order Deadlines; GRANTING Plaintiff KB Partners I, L.P.'s 87 Motion to Correct Memorandum of Law in Support; DENYING Defendant Pain Therapeutic Inc.'s 89 Motion to exclude Declaration of Frank C. Torchoio; GRANTING Plaintiff KB Partners I, L.P.'s 110 Motion for Leave to File Sealed Document. IT IS FINALLY ORDERED that Pomerantz Grossman Hufford Dahistrom & Gross, LLP is appointed as class counsel. Signed by Judge Sam Sparks. (klw) (Entered: 06/04/2013)

06/04/2013 113 Sealed Document filed. (klw) (Entered: 06/04/2013)

06/04/2013 114 CORRECTED Memorandum in Support of 83 MOTION to Certify Class by KB Partners I, LP. (klw) (Entered: 06/04/2013)

Page 21: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

07/30/2013 115 MOTION to Extend Scheduling Order Deadlines by KB Partners I, LP, Pain Therapeutics, Inc., Remi Barbier, Ndav Friedmann, Peter Roddy. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) Modified on 7/31/2013 to add filers (klw). (Entered: 07/30/2013)

08/13/2013 116 Joint MOTION to Extend Scheduling Order Deadlines amended by KB Partners I, LP. (Attachments: # 1 Proposed Order re Amended Joint Motion to Extend Deadlines)(Weinrib, Tamar) (Entered: 08/13/2013)

09/03/2013 117 ORDER setting Pending Matters Hearing for 9/18/2013 09:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 09/03/2013)

09/18/2013 118 Minute Entryfor proceedings held before Judge Sam Sparks: Pending Matters Hearing held on 9/18/2013. Motions regarding settings and deadlines addressed. Order to follow. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 09/18/2013)

09/20/2013 119 ORDER GRANTING 116 Motion to Extend Scheduling Order Deadlines. Order to be entered. Signed by Judge Sam Sparks. (klw) (Entered: 09/20/2013)

09/20/2013 120 SCHEDULING ORDER: ADR Report Deadline due by 11/19/2013, Amended Pleadings due by 3/12/2014, Discovery due by 1/26/2015, Joinder of Parties due by 3/12/2014, Dispositive Motions due by 3/26/2015. Docket Call set for 6/26/2015 11:00 AM before Judge Sam Sparks, followed by trial in July, 2015. Signed by Judge Sam Sparks. (klw) (Entered: 09/20/2013)

11/19/2013 121 ADR Report Filed - Joint by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy (Attachments: # 1 Certificate of Service)(Schiller, Joshua) (Entered: 11/19/2013)

12/31/2013 122 NOTICE of Attorney Withdrawal and Order by KB Partners I, LP (Cowart, Jason) (Entered: 12/31/2013)

01/06/2014 123 ORDER DISMISSING 122 Notice of Attorney Withdrawl and Order filed by KB Partners I, LP. Signed by Judge Sam Sparks. (klw) (Entered: 01/07/2014)

01/23/2014 124 MOTION to Withdraw as Attorney by Jason S. Cowart by KB Partners I, LP, Charles Southey. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Cowart, Jason) (Entered: 01/23/2014)

01/28/2014 125 ORDER GRANTING 124 Motion for Jason S. Cowart to Withdraw as Attorney. Signed by Judge Sam Sparks. (kkc) (Entered: 01/29/2014)

03/31/2014 126 MOTION to Withdraw as Attorney by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Lee, Frederick) (Entered: 03/31/2014)

04/02/2014 127 ORDER GRANTING 126 Motion for Frederick J. Lee to Withdraw as Attorney for Defendants. Signed by Judge Sam Sparks. (klw) (Entered: 04/02/2014)

10/28/2014 128 Unopposed MOTION for an order establishing a program and schedule for notice to the class of pending class action by KB Partners I, LP. (Attachments: # 1 Proposed Order, # 2 Exhibit A Notice of Pendency, # 3 Exhibit B Summary Notice)(Weinrib, Tamar) (Entered: 10/28/2014)

Page 22: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

10/31/2014 129 ORDER (Status/Scheduling Conference set for 11/5/2014 at 9:00 AM Central Standard Time before Judge Sam Sparks). Signed by Judge Sam Sparks. (kkc) (Entered: 10/31/2014)

11/03/2014 130 MOTION to Appear Pro Hac Vice by Mary Schaerdel Dietz for Benjamin Margulis ( Filing fee $ 100 receipt number 0542-6954818) by on behalf of Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Order)(Dietz, Mary) (Entered: 11/03/2014)

11/03/2014 131 MOTION to Appear Pro Hac Vice by Mary Schaerdel Dietz Andrew Villacastin ( Filing fee $ 100 receipt number 0542-6954855) by on behalf of Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Order)(Dietz, Mary) (Entered: 11/03/2014)

11/03/2014 132 MOTION to Withdraw as Attorney by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Holcomb, Nathan) (Entered: 11/03/2014)

11/04/2014 133 ORDER GRANTING 131 Motion for Andrew Villacastin to Appear Pro Hac Vice on behalf of Defendants. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw) (Entered: 11/04/2014)

11/04/2014 134 ORDER GRANTING 130 Motion for Benjamin Margulis to Appear Pro Hac Vice on behalf of Defendants. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw) (Entered: 11/04/2014)

11/04/2014 135 MOTION for Reconsideration by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Memo in Support, # 2 Exhibit, # 3 Proposed Order, # 4 Proposed Order)(Dietz, Mary) (Entered: 11/04/2014)

11/05/2014 136 ORDER GRANTING Nathan A. Holcomb's 132 Motion to Withdraw as Attorney for Defendants. Signed by Judge Sam Sparks. (klw) (Entered: 11/05/2014)

11/05/2014 137 Minute Entry for proceedings held before Judge Sam Sparks: Status Conference held on 11/5/2014. Motions ruled on. Case remains set for trial in July, 2015. Written Order to follow. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 11/05/2014)

11/06/2014 138 ORDER DENYING Plaintiff's Unopposed 128 Motion for an Order Establishing aProgram and Schedule for Notice to the Class of Pending Class Action. Signed by Judge Sam Sparks. (klw) (Entered: 11/06/2014)

11/12/2014 139 MOTION for Expenses and Costs Incurred and for Protective Order against Future Noticews of Depositions by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Memo in Support Memo of Law, # 2 Exhibit Exhibit, # 3 Proposed Order Order, # 4 Proposed Order Order)(Dietz, Mary) Modified on 11/12/2014 (klw). Added MOTION for Protective Order on 11/12/2014 (klw). (Entered: 11/12/2014)

Page 23: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

11/18/2014 140 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 135 MOTION for Reconsideration filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Weinrib, Tamar) (Entered: 11/18/2014)

11/18/2014 141 Declaration of Tamar A. Weinrib in Support of 140 Memorandum in Opposition to Motion, to motion for reconsideration by KB Partners I, LP. (Attachments: # 1 Exhibit 1)(Weinrib, Tamar) Modified on 11/18/2014 to modify text (klw). (Entered: 11/18/2014)

11/19/2014 142 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 139 MOTION MOTION for Protective Order filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Supplement Tamar Weinrib Declaration)(Weinrib, Tamar) (Entered: 11/19/2014)

11/20/2014 143 ORDER DENYING Defendants' 135 Motion for Reconsideration re 75 Order Denying Motion to Dismiss. Signed by Judge Sam Sparks. (klw) (Entered: 11/20/2014)

11/21/2014 144 REPLY to RESPONSE to 139 MOTION for Protective Order filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Dietz, Mary) Modified on 11/21/2014 to modify text and create link (klw). (Entered: 11/21/2014)

12/03/2014 145 ORDER DENYING Defendants' Opposed 139 Motions for Expenses and Costs and for Protective Order Against Future Notices of Depositions. Signed by Judge Sam Sparks. (klw) (Entered: 12/03/2014)

12/03/2014 146 AMENDED ORDER re 143 Order DENYING 135 MOTION for Reconsideration. Signed by Judge Sam Sparks. (klw) (Entered: 12/03/2014)

01/12/2015 147 ORDER setting Status Conference for 1/22/2015 11:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 01/12/2015)

01/22/2015 148 Minute Entry for proceedings held before Judge Sam Sparks: Status Conference held on 1/22/2015. Supplemental documents due from all counsel one week from today. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 01/22/2015)

01/22/2015 149 ORDER regarding trial setting. Signed by Judge Sam Sparks. (klw) (Entered: 01/22/2015)

01/26/2015 150 NOTICE Concerning Reference to United States Magistrate Judge by KB Partners I, LP (Weinrib, Tamar) (Entered: 01/26/2015)

01/26/2015 151 NON-CONSENT to Trial by US Magistrate Judge by Remi Barbier, Pain Therapeutics, Inc.. (Dietz, Mary) (Entered: 01/26/2015)

01/29/2015 152 Memorandum in Support by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Schiller, Joshua) (Entered: 01/29/2015)

Page 24: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

01/29/2015 153 NOTICE of Filing Letter Response to Court's January 22, 2015 Order (Document 149) by KB Partners I, LP (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Weinrib, Tamar) (Entered: 01/29/2015)

01/30/2015 154 Memorandum in Support by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, Grant L. Schoenhard. (Attachments: # 1 Certificate of Service)(Schiller, Joshua) (Entered: 01/30/2015)

02/03/2015 155 ORDER that Plaintiffs will not be permitted to introduce testimony from Dr.Steven Feinstein or from Dale Koble at trial; and IT IS FINALLY ORDERED that this case REMAINS SET for docket call on 06/26/15 at 11:00a.m., and trial in the month of July, 2015. Signed by Judge Sam Sparks. (klw) (Entered: 02/03/2015)

02/18/2015 156 Transcript filed of Proceedings held on January 22, 2015, Proceedings Transcribed: Status Conference. Court Reporter/Transcriber: Lily I. Reznik, Telephone number: 512-391-8792. Parties are notified of their duty to review the transcript to ensure compliance with the FRCP 5.2(a)/FRCrP 49.1(a). A copy may be purchased from the court reporter or viewed at the clerk's office public terminal. If redaction is necessary, a Notice of Redaction Request must be filed within 21 days. If no such Notice is filed, the transcript will be made available via PACER without redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not electronically noticed Redaction Request due 3/11/2015, Redacted Transcript Deadline set for 3/23/2015, Release of Transcript Restriction set for 5/19/2015, (Reznik, Lily) (Entered: 02/18/2015)

03/26/2015 157 Motion for leave to File Sealed Document (Attachments: # 1 Sealed Document Proposed Order, # 2 Sealed Document Notice of MSJ, # 3 Sealed Document Proposed Order, # 4 Sealed Document Memo in Support, # 5 Sealed Document Appendix, # 6 Sealed Document Exhibit 1, # 7 Sealed Document Exhibit 2, # 8 Sealed Document Exhibit 3, # 9 Sealed Document Exhibit 4, # 10 Sealed Document Exhibit 5, # 11 Sealed Document Exhibit 6, # 12 Sealed Document Exhibit 7, # 13 Sealed Document Exhibit 8, # 14 Sealed Document Exhibit 9, # 15 Sealed Document Exhibit 10, # 16 Sealed Document Exhibit 11, # 17 Sealed Document Exhibit 12, # 18 Sealed Document Exhibit 13, # 19 Sealed Document Exhibit 14, # 20 Sealed Document Exhibit 15, # 21 Sealed Document Exhibit 16, # 22 Sealed Document Exhibit 17, # 23 Sealed Document Exhibit 18, # 24 Sealed Document Exhibit 19A, # 25 Sealed Document Exhibit 19B, # 26 Sealed Document Exhibit 20, # 27 Sealed Document Exhibit 21A, # 28 Sealed Document Exhibit 21B, # 29 Sealed Document Exhibit 22A, # 30 Sealed Document Exhibit 22B, # 31 Sealed Document Exhibit 23A, # 32 Sealed Document Exhibit 23B, # 33 Sealed Document Exhibit 24, # 34 Sealed Document Exhibit 25, # 35 Sealed Document Exhibit 26A, # 36 Sealed Document Exhibit 26B, # 37 Sealed Document Exhibit 27, # 38 Sealed Document Exhibit 28) (Dietz, Mary) (Entered: 03/26/2015)

03/26/2015 158 MOTION for Summary Judgment by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Proposed Order, # 2 Memo in Support Memo in Support, # 3 Appendix Appendix, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19A, # 23 Exhibit 19B, # 24 Exhibit 20A, # 25 Exhibit 20B, # 26 Exhibit 21A, # 27 Exhibit 21B, # 28 Exhibit 22A, # 29 Exhibit 22B, # 30

Page 25: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Exhibit 23A, # 31 Exhibit 23B, # 32 Exhibit 24, # 33 Exhibit 25, # 34 Exhibit 26A, # 35 Exhibit 26B, # 36 Exhibit 27, # 37 Exhibit 28)(Dietz, Mary) (Entered: 03/26/2015)

03/31/2015 159 ORDER DENYING Defendants' 157 Motion for Leave to File Exhibits to Defendants' 158 Motion for Summary Judgment under SEAL without prejudice to refiling in compliance with Rule 7(i) of the Local Rules of the United StatesDistrict Court for the Western District of Texas. Signed by Judge Sam Sparks. (klw) (Entered: 03/31/2015)

04/07/2015 160 Motion for leave to File Sealed Document (Attachments: # 1 Sealed Document Proposed Order, # 2 Sealed Document Notice of MSJ, # 3 Sealed Document Proposed Order, # 4 Sealed Document Memo in Support, # 5 Sealed Document Appendix, # 6 Sealed Document Exhibit 1, # 7 Sealed Document Exhibit 2, # 8 Sealed Document Exhibit 3, # 9 Sealed Document Exhibit 4, # 10 Sealed Document Exhibit 5, # 11 Sealed Document Exhibit 6, # 12 Sealed Document Exhibit 7, # 13 Sealed Document Exhibit 8, # 14 Sealed Document Exhibit 9, # 15 Sealed Document Exhibit 10, # 16 Sealed Document Exhibit 11, # 17 Sealed Document Exhibit 12, # 18 Sealed Document Exhibit 13, # 19 Sealed Document Exhibit 14, # 20 Sealed Document Exhibit 15, # 21 Sealed Document Exhibit 16, # 22 Sealed Document Exhibit 17, # 23 Sealed Document Exhibit 18, # 24 Sealed Document Exhibit 19A, # 25 Sealed Document Exhibit 19B, # 26 Sealed Document Exhibit 20, # 27 Sealed Document Exhibit 21A, # 28 Sealed Document Exhibit 21B, # 29 Sealed Document Exhibit 22A, # 30 Sealed Document Exhibit 22B, # 31 Sealed Document Exhibit 23A, # 32 Sealed Document Exhibit 23B, # 33 Sealed Document Exhibit 24, # 34 Sealed Document Exhibit 25, # 35 Sealed Document Exhibit 26A, # 36 Sealed Document Exhibit 26B, # 37 Sealed Document Exhibit 27, # 38 Sealed Document Exhibit 28) (Dietz, Mary) (Entered: 04/07/2015)

04/09/2015 161 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 160 Motion for leave to File Sealed Document filed by Defendant Remi Barbier, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Proposed Order)(Ford, Sammy) (Entered: 04/09/2015)

04/09/2015 162 MOTION for Leave to File Plaintiffs Memorandum of Law in Opposition to Defendants Motion For Summary Judgment and the Appendix in Support of Plaintiffs Opposition to Defendants Motion for Summary Judgment with attached exhibits Under Seal by Charles Southey. (Attachments: # 1 Proposed Order Proposed Order)(Weinrib, Tamar) (Entered: 04/09/2015)

04/09/2015 163 Motion for leave to File Sealed Document (Attachments: # 1 Proposed Order, # 2 Brief in Opposition to Summary Judgment Motion, # 3 Appendix to Memorandum in Opposition, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26, # 30 Exhibit 27, # 31 Exhibit 28, # 32 Exhibit 29, # 33 Exhibit 30, # 34 Exhibit 31, # 35 Exhibit 32, # 36 Exhibit 33, # 37 Exhibit 34, # 38 Exhibit 35, # 39 Exhibit 36, # 40 Exhibit 37, # 41 Exhibit 38, # 42 Exhibit 39, # 43 Exhibit 40, # 44 Exhibit 41, # 45 Exhibit 42, # 46 Exhibit 43, # 47 Exhibit 44, # 48 Exhibit 45, # 49 Exhibit 46, # 50 Exhibit 47, # 51 Exhibit 48, # 52 Exhibit 49, # 53 Exhibit 50, # 54

Page 26: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Exhibit 51, # 55 Exhibit 52, # 56 Exhibit 53, # 57 Exhibit 54, # 58 Exhibit 55, # 59 Exhibit 56, # 60 Exhibit 57, # 61 Exhibit 58, # 62 Exhibit 59, # 63 Exhibit 60, # 64 Exhibit 61, # 65 Exhibit 62, # 66 Exhibit 63, # 67 Exhibit 64, # 68 Exhibit 65, # 69 Exhibit 66, # 70 Exhibit 67, # 71 Exhibit 68, # 72 Exhibit 69, # 73 Exhibit 70, # 74 Exhibit 71, # 75 Exhibit 72, # 76 Exhibit 73, # 77 Exhibit 74, # 78 Exhibit 75, # 79 Exhibit 76, # 80 Exhibit 77, # 81 Exhibit 78, # 82 Exhibit 79, # 83 Exhibit 80, # 84 Exhibit 81, # 85 Exhibit 82, # 86 Exhibit 83, # 87 Exhibit 84, # 88 Exhibit 85, # 89 Exhibit 86, # 90 Exhibit 87, # 91 Exhibit 88, # 92 Exhibit 89, # 93 Exhibit 90, # 94 Exhibit 91, # 95 Exhibit 92, # 96 Exhibit 93, # 97 Exhibit 94, # 98 Exhibit 95, # 99 Exhibit 96, # 100 Exhibit 97, # 101 Exhibit 98, # 102 Exhibit 99, # 103 Exhibit 100, # 104 Exhibit 101, # 105 Exhibit 102, # 106 Exhibit 103) (Weinrib, Tamar) (Entered: 04/09/2015)

04/10/2015 164 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 160 Motion for leave to File Sealed Document filed by Defendant Remi Barbier, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Exhibit Declaration of J. Schiller)(Dietz, Mary) (Entered: 04/10/2015)

04/13/2015 165 Motion for leave to File Sealed Document (Attachments: # 1 Sealed Document Proposed Order, # 2 Sealed Document Reply Memo, # 3 Sealed Document Appendix, # 4 Sealed Document Ex 1, # 5 Sealed Document Ex 2, # 6 Sealed Document Ex 3, # 7 Sealed Document Ex 4, # 8 Sealed Document Ex 5, # 9 Sealed Document Ex 6, # 10 Sealed Document Ex 7) (Dietz, Mary) (Entered: 04/13/2015)

04/13/2015 166 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 158 MOTION for Summary Judgment filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Appendix, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Dietz, Mary) (Entered: 04/13/2015)

04/24/2015 167 CERTIFICATE OF SERVICE by KB Partners I, LP Corrected 163 Motion for leave to File Sealed Document (Weinrib, Tamar) (Entered: 04/24/2015)

05/26/2015 168 STATUS REPORT and Request for Status Conference by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Certificate of Service)(Schiller, Joshua) (Entered: 05/26/2015)

05/26/2015 169 NOTICE of Letter Response to Defendants' Status Report and Request for Status Conference by KB Partners I, LP (Weinrib, Tamar) (Entered: 05/26/2015)

05/27/2015 170 DEFICIENCY NOTICE to Joshua Schiller: re 168 Status Report. 1) Doc lacks of a Certificate of Service. 2) Pursuant to the Admin Policies & Procedures Sec 3g "...eachfiling must consist of only one pleading. Multiple pleadings...must be filed as separate documents." This contains a status update and motion. 3) Requests to the court shall be made in the form of a Motion in full pleading format witha proposed order. Re-file your Motion & Order properly. (klw) (Entered: 05/27/2015)

05/27/2015 171 DEFICIENCY NOTICE to Tamar Weinrib: re 169 Notice (Other). Pursuant to the Admin Policies & Procedures Sec 3g...each filing must consist of only one pleading. Multiple pleadings...must be filed as separate documents. This

Page 27: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

contains a status Response and a Motion. The Response requires a Proposed Order. Also, requests to the court shall be made in the form of a Motion in full pleading format with a proposed order. Re-file your Motion & Order properly.(klw) (Entered: 05/27/2015)

05/29/2015 172 NOTICE of Change of Firm Name by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy (Dietz, Mary) (Entered: 05/29/2015)

06/03/2015 173 MOTION for Matthew L. Schwartz to Appear Pro Hac Vice on behalf of Defendants by Mary Schaerdel Dietz ( Filing fee $ 100 receipt number 0542-7499891) by on behalf of Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Order)(Dietz, Mary) Modified on 6/3/2015 to add atty name (klw). (Entered: 06/03/2015)

06/04/2015 174 ORDER GRANTING 173 Motion for Matthew L. Schwartz to Appear Pro Hac Vice on behalf of Defendant. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Sam Sparks. (klw) (Entered: 06/04/2015)

06/16/2015 175 ORDER setting Pretrial Conference for 6/22/2015 02:00 PM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 06/16/2015)

06/16/2015 176 ORDER DENYING Defendants Pain Therapeutics, Inc., Remi Barbier, Nadav Friedmann, and Peter Roddy's 158 and Motion for Summary Judgment and 160 Motion for Summary Judgment; ORDER DISMISSING Defendants' 160 and 165 Opposed Motions to File Pleadings' ORDER DISMISSING Plaintiff's 163 Motion to File Pleadings Under Seal; ORDER that the parties meet and confer and submit, within ten (10) days from date of entry of this order, an agreed order disposing of their sealing and confidentiality dispute in whatever manner they see fit; and IT IS FINALLY ORDERED that the parties' summary judgment briefing and exhibits presently filed under seal remain under seal pending submission of the parties' agreed order. Signed by Judge Sam Sparks. (klw) (Entered: 06/17/2015)

06/22/2015 177 Minute Entry for proceedings held before Judge Sam Sparks: Initial Pretrial Conference held on 6/22/2015. Jury details discussed. Supplemental docs deadline set. Written Order to follow. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 06/22/2015)

06/23/2015 178 ORDER setting Jury Trial for 7/7/2015-7/9/2015 and resuming 7/13/2015-7/14/2015 beginning at 8:30 AM before Judge Sam Sparks. Date and time for Jury selection to be determined. Signed by Judge Sam Sparks. (klw) (Entered: 06/23/2015)

06/26/2015 179 Proposed Jury Instructions by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 180 Supplemental to Proposed Jury Instructions by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) Modified on 6/26/2015 (klw). (Entered: 06/26/2015)

06/26/2015 181 Proposed Jury Instructions by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) (Entered: 06/26/2015)

Page 28: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

06/26/2015 182 Proposed Jury Instructions by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 183 Exhibit List and Witness List by KB Partners I, LP.. (Ford, Sammy) (Entered: 06/26/2015)

06/26/2015 184 STATEMENT OF ISSUES Statement of Defendants' Contentions per Court Order by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 185 EXHIBIT LIST by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) Modified on 6/26/2015 (klw). (Entered: 06/26/2015)

06/26/2015 186 Proposed Voir Dire by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 187 Witness List by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 188 Proposed Voir Dire by KB Partners I, LP. (Ford, Sammy) (Entered: 06/26/2015)

06/26/2015 189 MOTION in Limine by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Order)(Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 190 MOTION in Limine No 1 by KB Partners I, LP. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 191 MOTION in Limine No 2 by KB Partners I, LP. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 192 MOTION in Limine No 3 by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 193 MOTION in Limine No 4 by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 194 MOTION in Limine No 5 by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 195 MOTION in Limine No 6 by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 196 MOTION in Limine No 7 by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 197 MOTION in Limine No 8 by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 198 STATEMENT OF ISSUES Statement of Plaintiff's Contentions per Court Order by KB Partners I, LP. (Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 199 Proposed Jury Instructions by KB Partners I, LP. (Weinrib, Tamar) (Entered: 06/26/2015)

Page 29: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

06/26/2015 200 AGREEMENT FOR VERDICT by Jury of Less than Six Members by KB Partners I, LP.. (Attachments: # 1 Supplement Damages Verdict Form)(Weinrib, Tamar) (Entered: 06/26/2015)

06/26/2015 201 Corrected Proposed Jury Instructions by KB Partners I, LP. (Weinrib, Tamar) Modified on 6/26/2015 (klw). (Entered: 06/26/2015)

06/26/2015 202 NOTICE of Resubmission by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy (Attachments: # 1 Exhibit Notice of MSJ, # 2 Exhibit Proposed Order, # 3 Exhibit Memo in Support, # 4 Exhibit Appendix, # 5 Exhibit 1, # 6 Exhibit 2, # 7 Exhibit 3, # 8 Exhibit 4, # 9 Exhibit 5, # 10 Exhibit 6, # 11 Exhibit 7, # 12 Exhibit 8, # 13 Exhibit 9, # 14 Exhibit 10, # 15 Exhibit 11, # 16 Exhibit 12, # 17 Exhibit 13, # 18 Exhibit 14, # 19 Exhibit 15, # 20 Exhibit 16, # 21 Exhibit 17, # 22 Exhibit 18, # 23 Exhibit 19A, # 24 Exhibit 19B, # 25 Exhibit 20A, # 26 Exhibit 20B, # 27 Exhibit 21A, # 28 Exhibit 21B, # 29 Exhibit 22A, # 30 Exhibit 22B, # 31 Exhibit 23A, # 32 Exhibit 23B, # 33 Exhibit 24, # 34 Exhibit 25, # 35 Exhibit 26A, # 36 Exhibit 26B, # 37 Exhibit 27, # 38 Exhibit 28, # 39 Exhibit Plaintiff's Response, # 40 Exhibit Appendix, # 41 Exhibit 1, # 42 Exhibit 2, # 43 Exhibit 3, # 44 Exhibit 4, # 45 Exhibit 5, # 46 Exhibit 6, # 47 Exhibit 7, # 48 Exhibit 8, # 49 Exhibit 9, # 50 Exhibit 10, # 51 Exhibit 11, # 52 Exhibit 12, # 53 Exhibit 13, # 54 Exhibit 14, # 55 Exhibit 15, # 56 Exhibit 16, # 57 Exhibit 17, # 58 Exhibit 18, # 59 Exhibit 19, # 60 Exhibit 20, # 61 Exhibit 21, # 62 Exhibit 22, # 63 Exhibit 23, # 64 Exhibit 24, # 65 Exhibit 25, # 66 Exhibit 26, # 67 Exhibit 27, # 68 Exhibit 28, # 69 Exhibit 29, # 70 Exhibit 30, # 71 Exhibit 31, # 72 Exhibit 32, # 73 Exhibit 33, # 74 Exhibit 34, # 75 Exhibit 35, # 76 Exhibit 36, # 77 Exhibit 37, # 78 Exhibit 38, # 79 Exhibit 39, # 80 Exhibit 40, # 81 Exhibit 41, # 82 Exhibit 42, # 83 Exhibit 43, # 84 Exhibit 44, # 85 Exhibit 45, # 86 Exhibit 46, # 87 Exhibit 47, # 88 Exhibit 48, # 89 Exhibit 49, # 90 Exhibit 50, # 91 Exhibit 51, # 92 Exhibit 52, # 93 Exhibit 53, # 94 Exhibit 54, # 95 Exhibit 55, # 96 Exhibit 56, # 97 Exhibit 57, # 98 Exhibit 58, # 99 Exhibit 59, # 100 Exhibit 60, # 101 Exhibit 61, # 102 Exhibit 62, # 103 Exhibit 63, # 104 Exhibit 64, # 105 Exhibit 65, # 106 Exhibit 66, # 107 Exhibit 67, # 108 Exhibit 68, # 109 Exhibit 69, # 110 Exhibit 70, # 111 Exhibit 71, # 112 Exhibit 72, # 113 Exhibit 73, # 114 Exhibit 74, # 115 Exhibit 75, # 116 Exhibit 76, # 117 Exhibit 77, # 118 Exhibit 78, # 119 Exhibit 79, # 120 Exhibit 80, # 121 Exhibit 81, # 122 Exhibit 82, # 123 Exhibit 83, # 124 Exhibit 84, # 125 Exhibit 85, # 126 Exhibit 86, # 127 Exhibit 87, # 128 Exhibit 88, # 129 Exhibit 89, # 130 Exhibit 90, # 131 Exhibit 91, # 132 Exhibit 92, # 133 Exhibit 93, # 134 Exhibit 94, # 135 Exhibit 95, # 136 Exhibit 96, # 137 Exhibit 97, # 138 Exhibit 98, # 139 Exhibit 99, # 140 Exhibit 100, # 141 Exhibit 101, # 142 Exhibit 102, # 143 Exhibit 103, # 144 Exhibit Defendants' Reply, # 145 Exhibit 1, # 146 Exhibit 2, # 147 Exhibit 3, # 148 Exhibit 4, # 149 Exhibit 5, # 150 Exhibit 6, # 151 Exhibit 7, # 152 Exhibit 8)(Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 203 Joint Motion for leave to File Sealed Document (Attachments: # 1 Proposed Order Order, # 2 Sealed Document Notice of MSJ, # 3 Sealed Document Order, # 4 Sealed Document Memo in Support, # 5 Sealed Document Appendix, # 6 Sealed Document Exhibit 1, # 7 Sealed Document Exhibit 2, # 8 Sealed Document Exhibit 3, # 9 Sealed Document Exhibit 4, # 10 Sealed Document Exhibit 5, # 11 Sealed Document Exhibit 6, # 12 Sealed Document Exhibit 7, # 13 Sealed Document Exhibit 8, # 14 Sealed Document Exhibit 9, # 15 Sealed Document Exhibit 10, # 16 Sealed Document Exhibit 11, # 17 Sealed Document Exhibit 12, # 18 Sealed Document Exhibit 13, # 19 Sealed Document Exhibit 14, # 20 Sealed Document

Page 30: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Exhibit 15, # 21 Sealed Document Exhibit 16, # 22 Sealed Document Exhibit 17, # 23 Sealed Document Exhibit 18, # 24 Sealed Document Exhibit 19A, # 25 Sealed Document Exhibit 19B, # 26 Sealed Document Exhibit 20A, # 27 Sealed Document Exhibit 20B, # 28 Sealed Document Exhibit 21A, # 29 Sealed Document Exhibit 21B, # 30 Sealed Document Exhibit 22A, # 31 Sealed Document Exhibit 22B, # 32 Sealed Document Exhibit 23A, # 33 Sealed Document Exhibit 23B, # 34 Sealed Document Exhibit 24, # 35 Sealed Document Exhibit 25, # 36 Sealed Document Exhibit 26A, # 37 Sealed Document Exhibit 26B, # 38 Sealed Document Exhibit 27, # 39 Sealed Document Exhibit 28, # 40 Sealed Document Plaintiff's Response, # 41 Sealed Document Appendix, # 42 Sealed Document Ex 1, # 43 Sealed Document Ex 2, # 44 Sealed Document Ex 3, # 45 Sealed Document Ex 4, # 46 Sealed Document Ex 5, # 47 Sealed Document Ex 6, # 48 Sealed Document Ex 7, # 49 Sealed Document Ex 8, # 50 Sealed Document Ex 9, # 51 Sealed Document Ex 10, # 52 Sealed Document Ex 11, # 53 Sealed Document Ex 12, # 54 Sealed Document Ex 13, # 55 Sealed Document EX 14, # 56 Sealed Document Ex 15, # 57 Sealed Document EX 16, # 58 Sealed Document EX 17, # 59 Sealed Document EX 18, # 60 Sealed Document EX 19, # 61 Sealed Document EX 20, # 62 Sealed Document EX 21, # 63 Sealed Document EX 22, # 64 Sealed Document EX 23, # 65 Sealed Document EX 24, # 66 Sealed Document EX 25, # 67 Sealed Document EX 26, # 68 Sealed Document EX 27, # 69 Sealed Document EX 28, # 70 Sealed Document EX 29, # 71 Sealed Document EX 30, # 72 Sealed Document EX 31, # 73 Sealed Document EX 32, # 74 Sealed Document EX 33, # 75 Sealed Document EX 34, # 76 Sealed Document EX 35, # 77 Sealed Document EX 36, # 78 Sealed Document EX 37, # 79 Sealed Document EX 38, # 80 Sealed Document EX 39, # 81 Sealed Document EX 40, # 82 Sealed Document EX 41, # 83 Sealed Document EX 42, # 84 Sealed Document EX 43, # 85 Sealed Document EX 44, # 86 Sealed Document EX 45, # 87 Sealed Document EX 46, # 88 Sealed Document EX 47, # 89 Sealed Document EX 48, # 90 Sealed Document EX 49, # 91 Sealed Document EX 50, # 92 Sealed Document EX 51, # 93 Sealed Document EX 52, # 94 Sealed Document EX 53, # 95 Sealed Document EX 54, # 96 Sealed Document EX 55, # 97 Sealed Document EX 56, # 98 Sealed Document EX 57, # 99 Sealed Document EX 58, # 100 Sealed Document EX 59, # 101 Sealed Document EX 60, # 102 Sealed Document EX 61, # 103 Sealed Document EX 62, # 104 Sealed Document EX 63, # 105 Sealed Document EX 64, # 106 Sealed Document EX 65, # 107 Sealed Document EX 66, # 108 Sealed Document EX 67, # 109 Sealed Document EX 68, # 110 Sealed Document EX 69, # 111 Sealed Document EX 70, # 112 Sealed Document EX 71, # 113 Sealed Document EX 72, # 114 Sealed Document EX 73, # 115 Sealed Document EX 74, # 116 Sealed Document EX 75, # 117 Sealed Document EX 76, # 118 Sealed Document EX 77, # 119 Sealed Document EX 78, # 120 Sealed Document EX 79, # 121 Sealed Document EX 80, # 122 Sealed Document EX 81, # 123 Sealed Document EX 82, # 124 Sealed Document EX 83, # 125 Sealed Document EX 84, # 126 Sealed Document EX 85, # 127 Sealed Document EX 86, # 128 Sealed Document EX 87, # 129 Sealed Document EX 88, # 130 Sealed Document EX 89, # 131 Sealed Document EX 90, # 132 Sealed Document EX 91, # 133 Sealed Document EX 92, # 134 Sealed Document EX 93, # 135 Sealed Document EX 94, # 136 Sealed Document EX 95, # 137 Sealed Document EX 96, # 138 Sealed Document EX 97, # 139 Sealed Document EX 98, # 140 Sealed Document EX 99, # 141 Sealed Document EX 100, # 142 Sealed Document EX 101, # 143 Sealed Document EX 102, # 144 Sealed Document EX 103, # 145 Sealed Document Defendants' Memo, # 146 Sealed Document Appendix,

Page 31: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

# 147 Sealed Document ex 1, # 148 Sealed Document ex 2, # 149 Sealed Document ex 3, # 150 Sealed Document ex 4, # 151 Sealed Document ex 5, # 152 Sealed Document ex 6, # 153 Sealed Document ex 7) (Dietz, Mary) (Entered: 06/26/2015)

06/26/2015 204 ORDER setting Jury Selection for 7/7/2015 08:30AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 06/26/2015)

07/01/2015 205 Supplemental MOTION in Limine by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Exhibit A)(Dietz, Mary) (Entered: 07/01/2015)

07/02/2015 206 Response in Opposition to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 190 MOTION in Limine No 1 filed by Plaintiff KB Partners I, LP Defendants' Opp to Plaintiff's Motions in Limine (Dietz, Mary) (Entered: 07/02/2015)

07/02/2015 207 Response in Opposition to Motion, filed by KB Partners I, LP, re 205 Supplemental MOTION in Limine filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann, 189 MOTION in Limine filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 07/02/2015)

07/02/2015 208 Response in Opposition to Motion, filed by KB Partners I, LP, re 205 Supplemental MOTION in Limine filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann, 189 MOTION in Limine filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Proposed Order)(Ford, Sammy) (Entered: 07/02/2015)

07/03/2015 209 Opposed MOTION to Continue by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order Order Granting Class Notice)(Dietz, Mary) (Entered: 07/03/2015)

07/03/2015 210 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 205 Supplemental MOTION in Limine filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann, 189 MOTION in Limine filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Dietz, Mary) (Entered: 07/03/2015)

07/03/2015 211 REPLY to Response to Motion, filed by KB Partners I, LP, re 191 MOTION in Limine No 2 filed by Plaintiff KB Partners I, LP, 195 MOTION in Limine No 6 filed by Plaintiff KB Partners I, LP, 190 MOTION in Limine No 1 filed by Plaintiff KB Partners I, LP (Ford, Sammy) (Entered: 07/03/2015)

07/04/2015 212 Joint MOTION in Limine for an Order regarding Parties' motions in limine by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy. (Attachments: # 1 Proposed Order)(Dietz, Mary) (Entered: 07/04/2015)

07/06/2015 213 MOTION to Appear Pro Hac Vice by Sammy Ford, IV Marc I. Gross ( Filing fee $ 100 receipt number 0542-7586570) by on behalf of KB Partners I, LP. (Ford, Sammy) (Entered: 07/06/2015)

Page 32: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

07/06/2015 214 NOTICE of Appearance of Reagan W. Simpson by KB Partners I, LP (Ford, Sammy) (Entered: 07/06/2015)

07/06/2015 215 NOTICE of Appearance of Christian J. Ward by KB Partners I, LP (Ford, Sammy) (Entered: 07/06/2015)

07/06/2015 216 NOTICE of Appearance of James E. Zucker by KB Partners I, LP (Ford, Sammy) (Entered: 07/06/2015)

07/06/2015 217 ORDER Setting Hearing on 209 Motion for a Schedule for Notice to Class: Motion Hearing set for 7/7/2015 10:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 07/06/2015)

07/06/2015 218 NOTICE of Appearance of Marc I. Gross by KB Partners I, LP (Ford, Sammy) (Entered: 07/06/2015)

07/06/2015 219 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 209 Opposed MOTION to Continue filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Weinrib, Tamar) (Entered: 07/06/2015)

07/07/2015 220 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy, re 209 Opposed MOTION to Continue filed by Defendant Remi Barbier, Defendant Peter Roddy, Defendant Pain Therapeutics, Inc., Defendant Nadav Friedmann (Attachments: # 1 Exhibit)(Dietz, Mary) (Entered: 07/07/2015)

07/07/2015 221 Minute Entry for proceedings held before Judge Sam Sparks: Motion Hearing held on 7/7/2015 re 209 Opposed MOTION to Continue. Supplemental documents due within 10 days. Written Order to follow. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 07/07/2015)

07/07/2015 222 ORDER GRANTING Defendants' Opposed 209 Motion for an Order Establishing a Program and Schedule for Notice to the Class and for Continuance of Trial Pending Class Notice or, in the Alternative, for Class Decertification; ORDER that the Plaintiff file an updated proposed Notice to the Class and exhibits within ten (10) days; IT IS FURTHER ORDERED that all previous interlocutory orders of the Court in this matter are VACATED save 112 Order to the extent it GRANTS Plaintiff's MOTION for Class Certification and ALL Orders granting Motions to Appear Pro Hac. IT IS FURTHER ORDERED that all discovery previously conducted in this matter shall remain effective, with the caveat that the parties may supplement their previously conducted discovery when applicable and may engage in new discovery as necessary; IT IS FURTHER ORDERED that the Plaintiff file a THIRD AMENDED COMPLAINT within twenty (20) days; IT IS FINALLY ORDERED that all remaining motions are DISMISSED WITHOUT PREJUDICE save Marc Gross' 213 Motion to Appear Pro Hac Vice which is GRANTED. Signed by Judge Sam Sparks. (klw) Modified on 7/7/2015 to clarify text (klw). (Entered: 07/07/2015)

07/07/2015 223 SCHEDULING ORDER: ADR Report Deadline due by 9/11/2015, Amended Pleadings due by 11/11/2015, Discovery due by 10/5/2016, Joinder of Parties due by 11/11/2015, Dispositive Motions due by 12/5/2016. Docket Call set for 2/24/2017

Page 33: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

11:00 AM before Judge Sam Sparks, followed by trial in March, 2017. Signed by Judge Sam Sparks. (klw) (Entered: 07/07/2015)

07/09/2015 224 Unopposed MOTION For an Order Establishing a Program and Schedule for Notice to the Class of Pending Class Action by KB Partners I, LP. (Attachments: # 1 Proposed Order, # 2 Exhibit A Notice, # 3 Exhibit B Summary Notice, # 4 Exhibit C)(Weinrib, Tamar) (Entered: 07/09/2015)

07/13/2015 225 ORDER GRANTING 224 Motion to Establish Program and Schedule for Class Notice. Signed by Judge Sam Sparks. (klw) (Entered: 07/13/2015)

07/27/2015 226 Transcript filed of Proceedings held on July 7, 2015, Proceedings Transcribed: Motion Hearing. Court Reporter/Transcriber: Lily I. Reznik, Telephone number: 512-391-8792. Parties are notified of their duty to review the transcript to ensure compliance with the FRCP 5.2(a)/FRCrP 49.1(a). A copy may be purchased from the court reporter or viewed at the clerk's office public terminal. If redaction is necessary, a Notice of Redaction Request must be filed within 21 days. If no such Notice is filed, the transcript will be made available via PACER without redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not electronically noticed Redaction Request due 8/17/2015, Redacted Transcript Deadline set for 8/27/2015, Release of Transcript Restriction set for 10/26/2015, (Reznik, Lily) (Entered: 07/27/2015)

07/27/2015 227 Transcript filed of Proceedings held on November 5, 2014, Proceedings Transcribed: Status Conference. Court Reporter/Transcriber: Lily I. Reznik, Telephone number: 512-391-8792. Parties are notified of their duty to review the transcript to ensure compliance with the FRCP 5.2(a)/FRCrP 49.1(a). A copy may be purchased from the court reporter or viewed at the clerk's office public terminal. If redaction is necessary, a Notice of Redaction Request must be filed within 21 days. If no such Notice is filed, the transcript will be made available via PACER without redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not electronically noticed Redaction Request due 8/17/2015, Redacted Transcript Deadline set for 8/27/2015, Release of Transcript Restriction set for 10/26/2015, (Reznik, Lily) (Entered: 07/27/2015)

07/27/2015 228 Transcript filed of Proceedings held on June 22, 2015, Proceedings Transcribed: Pretrial Conference. Court Reporter/Transcriber: Lily I. Reznik, Telephone number: 512-391-8792. Parties are notified of their duty to review the transcript to ensure compliance with the FRCP 5.2(a)/FRCrP 49.1(a). A copy may be purchased from the court reporter or viewed at the clerk's office public terminal. If redaction is necessary, a Notice of Redaction Request must be filed within 21 days. If no such Notice is filed, the transcript will be made available via PACER without redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not electronically noticed Redaction Request due 8/17/2015, Redacted Transcript Deadline set for 8/27/2015, Release of Transcript Restriction set for 10/26/2015, (Reznik, Lily) (Entered: 07/27/2015)

07/27/2015 229 AMENDED COMPLAINT (THIRD) against Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter Roddy amending 70 Amended Complaint., filed by KB Partners I, LP.(Weinrib, Tamar) (Entered: 07/27/2015)

Page 34: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

08/10/2015 230 Unopposed MOTION for Leave to Exceed Page Limitation in Motion to Dismiss the Third Amended Complaint by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy. (Attachments: # 1 Proposed Order)(Dietz, Mary) (Entered: 08/10/2015)

08/10/2015 231 Motion to Dismiss for Failure to State a Claim by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy. (Attachments: # 1 Memo in Support, # 2 Declaration of Joshua I. Schiller, # 3 Proposed Order, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, # 15 Exhibit L, # 16 Exhibit M, # 17 Exhibit N)(Dietz, Mary) (Entered: 08/10/2015)

08/12/2015 232 ORDER GRANTING Defendant's 230 Motion for Leave to File Excess Pages in filing of their 231 Motion to Dismiss the Third Amended Complaint. Signed by Judge Sam Sparks. (klw) (Entered: 08/12/2015)

08/24/2015 233 MOTION for Leave to Exceed Page Limitation by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Ford, Sammy) (Entered: 08/24/2015)

08/24/2015 234 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 231 Motion to Dismiss for Failure to State a Claim filed by Defendant Remi Barbier, Defendant Pain Therapeutics, Inc., Defendant Peter S. Roddy, Defendant Nadav Friedmann (Attachments: # 1 Proposed Order)(Ford, Sammy) (Entered: 08/24/2015)

08/26/2015 235 ORDER GRANTING Plaintiffs' 233 Motion for Leave to File Excess Pages in their 231 Response to Defendants' Motion to Dismiss. Signed by Judge Sam Sparks. (klw) (Entered: 08/26/2015)

08/27/2015 236 REPLY to Response to Motion, filed by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy, re 231 Motion to Dismiss for Failure to State a Claim filed by Defendant Remi Barbier, Defendant Pain Therapeutics, Inc., Defendant Peter S. Roddy, Defendant Nadav Friedmann (Dietz, Mary) (Entered: 08/27/2015)

08/28/2015 237 MOTION to Withdraw as Attorney by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy. (Attachments: # 1 Proposed Order, # 2 Certificate of Service)(Villacastin, Andrew) (Entered: 08/28/2015)

09/01/2015 238 ORDER GRANTING 237 Motion for Andrew Villacastin to Withdraw as Attorney for Defendants. Signed by Judge Sam Sparks. (klw) (Entered: 09/02/2015)

09/11/2015 239 ADR Report Filed - Joint by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy (Attachments: # 1 Certificate of Service)(Schiller, Joshua) (Entered: 09/11/2015)

10/05/2015 240 MOTION to Withdraw as Attorney Reagan W. Simpson by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Zucker, James) (Entered: 10/05/2015)

10/05/2015 241 MOTION to Withdraw as Attorney James E. Zucker by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Zucker, James) (Entered: 10/05/2015)

10/05/2015 242 MOTION to Withdraw as Attorney Christian J. Ward by KB Partners I, LP. (Attachments: # 1 Proposed Order)(Zucker, James) (Entered: 10/05/2015)

Page 35: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

10/14/2015 243 ORDER GRANTING 241 Motion for James E. Zucker to Withdraw as Attorney. Signed by Judge Sam Sparks. (klw) (Entered: 10/14/2015)

10/14/2015 244 ORDER GRANTING 242 Motion for Christian J. Ward to Withdraw as Attorney. Signed by Judge Sam Sparks. (klw) (Entered: 10/14/2015)

10/15/2015 245 ORDER GRANTING Plaintiff and Class Representative KB Partners I, L.P.'s 240 Motion for Reagan W. Simpson to Withdraw as Attorney. Signed by Judge Sam Sparks. (klw) (Entered: 10/15/2015)

11/05/2015 246 MOTION to Extend Scheduling Order Deadlines by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order Order)(Dietz, Mary) (Entered: 11/05/2015)

11/11/2015 247 NOTICE of Class Counsel's Report to the Court Regarding Dissemination of Notice of Class Action by KB Partners I, LP (Attachments: # 1 Exhibit 1)(Weinrib, Tamar) (Entered: 11/11/2015)

11/12/2015 248 Memorandum in Opposition to Motion, filed by KB Partners I, LP, re 246 MOTION to Extend Scheduling Order Deadlines filed by Defendant Remi Barbier, Defendant Pain Therapeutics, Inc., Defendant Peter S. Roddy, Defendant Nadav Friedmann (Attachments: # 1 Proposed Order)(Weinrib, Tamar) (Entered: 11/12/2015)

11/13/2015 249 ORDER GRANTING Defendants' 246 Motion to Clarify and Extend the Scheduling Order. Signed by Judge Sam Sparks. (klw) (Entered: 11/13/2015)

12/01/2015 250 ORDER DENYING 231 Motion to Dismiss for Failure to State a Claim. Signed by Judge Sam Sparks. (os) (Entered: 12/01/2015)

12/15/2015 251 ANSWER to 229 Amended Complaint with Jury Demand by Remi Barbier, Nadav Friedmann, Pain Therapeutics, Inc., Peter S. Roddy.(Dietz, Mary) (Entered: 12/15/2015)

07/01/2016 252 ORDER setting Telephone Status Conference for 7/5/2016 09:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 07/01/2016)

07/05/2016 253 Minute Entry for proceedings held before Judge Sam Sparks: Status Conference held on 7/5/2016. Settlement announced. Parties to file a written Notice of Settlement and request for Settlement Hearing. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 07/05/2016)

07/05/2016 254 ORDER setting Preliminary Settlement Conference for 8/26/2016 02:00 PM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 07/06/2016)

08/22/2016 255 Joint MOTION to Continue Preliminary Settlement Conference by Pain Therapeutics, Inc.. (Attachments: # 1 Proposed Order)(Dietz, Mary) (Entered: 08/22/2016)

08/23/2016 256 ORDER GRANTING 255 Motion to Continue Settlement Conference. Reset for 9/1/2016 02:00 PM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 08/23/2016)

08/31/2016 257 NOTICE of Settlement STIPULATED SETTLEMENT AGREEMENT by KB Partners I, LP (Attachments: # 1 Exhibit 1 - Notice, # 2 Exhibit 2 - Summary of

Page 36: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

Class Notice, # 3 Exhibit 3 - Proof of Claim)(Weinrib, Tamar) (Entered: 08/31/2016)

08/31/2016 258 CERTIFICATE OF SERVICE by KB Partners I, LP 257 Notice of Settlement (Weinrib, Tamar) (Entered: 08/31/2016)

08/31/2016 259 MOTION for Settlement CLASS PLAINTIFFS UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT by KB Partners I, LP. (Attachments: # 1 Memo in Support, # 2 Proposed Order)(Weinrib, Tamar) (Entered: 08/31/2016)

08/31/2016 260 CERTIFICATE OF SERVICE by KB Partners I, LP 259 MOTION for Settlement CLASS PLAINTIFFS UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT (Weinrib, Tamar) (Entered: 08/31/2016)

09/01/2016 261 Proposed Pretrial Order (corrected) [Proposed] Order Preliminarily Approving Settlement and Providing for Notice by KB Partners I, LP. (Weinrib, Tamar) (Entered: 09/01/2016)

09/01/2016 262 Minute Entry for proceedings held before Judge Sam Sparks: Motion Hearing held on 9/1/2016 re 259 MOTION for Settlement. (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 09/01/2016)

09/01/2016 263 ORDER GRANTING 259 Motion for Preliminary Settlement and Providing Notice. Signed by Judge Sam Sparks. (klw) (Entered: 09/01/2016)

10/26/2016 264 ORDER RESETTING Docket Call for 2/17/2017 11:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 10/26/2016)

11/11/2016 265 Unopposed MOTION for Settlement Final Approval of Class Action Settlement and FInal Approval of Plan of Allocation of Settlement Proceeds by KB Partners I, LP. (Attachments: # 1 Proposed Order, # 2 Memo in Support)(Weinrib, Tamar) (Entered: 11/11/2016)

11/11/2016 266 MOTION for Attorney Fees , Reimbursement of Expenses and Compensatory Award to Class Representative by KB Partners I, LP. (Attachments: # 1 Proposed Order, # 2 Memo in Support)(Weinrib, Tamar) (Entered: 11/11/2016)

11/11/2016 267 AFFIDAVIT in Support of 266 MOTION for Attorney Fees , Reimbursement of Expenses and Compensatory Award to Class Representative, 265 Unopposed MOTION for Settlement Final Approval of Class Action Settlement and FInal Approval of Plan of Allocation of Settlement Proceeds by KB Partners I, LP. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Weinrib, Tamar) (Entered: 11/11/2016)

11/18/2016 268 Memorandum in Support, filed by KB Partners I, LP, re 266 MOTION for Attorney Fees , Reimbursement of Expenses and Compensatory Award to Class Representative filed by Plaintiff KB Partners I, LP, 265 Unopposed MOTION for Settlement Final Approval of Class Action Settlement and FInal Approval of Plan of Allocation of Settlement Proceeds filed by Plaintiff KB Partners I, LP Reply Memorandum in Further Support of Unopposed Motion for Final Approval of Class Action Settlement and Award of Attorneys' Fees, Reimbursement of Expenses and Compensatory Award (Attachments: # 1 Affidavit Supplemental Declaration)(Weinrib, Tamar) (Entered: 11/18/2016)

Page 37: U.S. District Court [LIVE] Western District of Texas ...securities.stanford.edu/.../2011125_f02k_1101034.pdf · KB Partners I, LP represented by Christian J. Ward Yetter Coleman LLP

11/28/2016 269 AFFIDAVIT in Support of 266 MOTION for Attorney Fees , Reimbursement of Expenses and Compensatory Award to Class Representative, 265 Unopposed MOTION for Settlement Final Approval of Class Action Settlement and FInal Approval of Plan of Allocation of Settlement Proceeds by KB Partners I, LP. (Attachments: # 1 Exhibit A)(Weinrib, Tamar) (Entered: 11/28/2016)

12/12/2016 270 ORDER setting Final Approval Settlement Conference for 12/16/2016 11:00 AM before Judge Sam Sparks. Signed by Judge Sam Sparks. (klw) (Entered: 12/12/2016)

12/16/2016 271 Minute Entry for proceedings held before Judge Sam Sparks: Motion Hearing held on 12/16/2016 re 266 MOTION for Attorney Fees , Reimbursement of Expenses and Compensatory Award to Class Representative filed by KB Partners I, LP, 265 Unopposed MOTION for Settlement Final Approval of Class Action Settlement and FInal Approval of Plan of Allocation of Settlement Proceeds filed by KB Partners I, LP (Minute entry documents are not available electronically.). (Court Reporter Lily Reznik.)(klw) (Entered: 12/16/2016)

12/16/2016 272 ORDER GRANTING 265 Final Approval of the class action Settlement and Plan of Allocation. Signed by Judge Sam Sparks. (klw) (Entered: 12/16/2016)

12/16/2016 273 ORDER GRANTING 266 Class Plaintiff's Motion for 1) Award of Attorney's Fees, 2) Reimbursement of Expenses, 3) Compensatory Award to Class Representative. Signed by Judge Sam Sparks. (klw) (Entered: 12/16/2016)

09/08/2017 274 Unopposed MOTION for Final Distribution of the Net Settlement Fund by KB Partners I, LP. (Attachments: # 1 Proposed Order, # 2 Supplement Declaration of Justin R. Hughes)(Lieberman, Jeremy) (Entered: 09/08/2017)

10/17/2017 275 ORDER GRANTING "Class Plaintiffs'" Unopposed 274 Motion for Final Distribution of Net Settlement Funds. Signed by Judge Sam Sparks. (klw) (Entered: 10/17/2017)

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