u.s. district court california northern district (oakland...

49
US District Court Civil Docket as of May 13, 2020 Retrieved from the court on May 13, 2020 U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:16-cv-05479-JST Hefler et al v. Wells Fargo & Company et al Assigned to: Judge Jon S. Tigar Demand: $9,999,000 Relate Case Cases: 4:16-cv-05513-JST 4:16-cv-05541-JST 4:16-cv-05592-JST 4:16-cv-05745-JST 4:16-cv-05817-JST 4:16-cv-05915-JST 4:16-cv-06262-JST 4:16-cv-06624-JST 4:16-cv-06631-JST 4:16-cv-07089-JST 4:18-cv-02866-JST 4:18-cv-02922-JST Case in other court: USCA#:19-15140 Cause: 15:78m(a) Securities Exchange Act Date Filed: 09/26/2016 Date Terminated: 03/11/2019 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Gary Hefler Individually and on Behalf of All Others Similarly Situated represented by Shawn A. Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Aelish Marie Baig Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Upload: others

Post on 13-Jun-2020

7 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

US District Court Civil Docket as of May 13, 2020 Retrieved from the court on May 13, 2020

U.S. District Court California Northern District (Oakland)

CIVIL DOCKET FOR CASE #: 4:16-cv-05479-JST

Hefler et al v. Wells Fargo & Company et al Assigned to: Judge Jon S. Tigar Demand: $9,999,000 Relate Case Cases: 4:16-cv-05513-JST

4:16-cv-05541-JST

4:16-cv-05592-JST

4:16-cv-05745-JST

4:16-cv-05817-JST

4:16-cv-05915-JST

4:16-cv-06262-JST

4:16-cv-06624-JST

4:16-cv-06631-JST

4:16-cv-07089-JST

4:18-cv-02866-JST

4:18-cv-02922-JST

Case in other court: USCA#:19-15140 Cause: 15:78m(a) Securities Exchange Act

Date Filed: 09/26/2016 Date Terminated: 03/11/2019 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Gary Hefler Individually and on Behalf of All Others Similarly Situated

represented by Shawn A. Williams Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Aelish Marie Baig Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Page 2: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Jason C Davis Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Union Asset Management Holding AG "Lead Plaintiff" Individually and on Behalf of All Others Similarly Situated

represented by Shawn A. Williams (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam H Wierzbowski Bernstein Litowitz Berger Grossmann LLP 1251 Avenue of the Americas 44th Floor New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Aelish Marie Baig (See above for address) ATTORNEY TO BE NOTICED Angus Fei Ni AFN Law PLLC 506 2nd Avenue Suite 1400 Seattle, WA 98104 773 543 3223 Email: [email protected] ATTORNEY TO BE NOTICED Blair Allen Nicholas Bernstein Litowitz Berger & Grossmann 12481 High Bluff Drive, Suite 300 San Diego, CA 92130 858/793-0070 Email: [email protected] TERMINATED: 03/15/2018 Danielle Suzanne Myers Robbins Geller Rudman & Dowd LLP

Page 3: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

655 West Broadway, Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Gregg S. Levin Motley Rice LLC 28 Bridgeside Boulevard Mount Pleasant, SC 29464 843-216-9000 Fax: 843-216-9450 Email: [email protected] TERMINATED: 05/17/2017 PRO HAC VICE James Michael Hughes Motley Rice LLC 28 Bridgeside Blvd. Mt. Pleasant, SC 29464 843-216-9133 Fax: 843-216-9440 Email: [email protected] TERMINATED: 05/17/2017 PRO HAC VICE Jason C Davis (See above for address) ATTORNEY TO BE NOTICED Jeroen Van Kwawegen Bernstein Litowitz Berger Grossmann LLP 1251 Avenue of the Americas 44th Floor New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Joshua C Littlejohn Motley Rice LLC 28 Bridgeside Blvd. Mt. Pleasant, SC 29464 843-216-9000 Fax: 843-216-9450 Email: [email protected] TERMINATED: 05/17/2017

Page 4: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

PRO HAC VICE Rebecca E Boon Bernstein Litowitz Berger Grossmann LLP 1251 Avenue of the Americas 44th Floor New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Salvatore J Graziano Bernstein Litowitz Berger Grossmann LLP 1251 Avenue of the Americas 44th Floor New York, NY 10020 212-554-1400 Fax: 212-554-1444 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William H. Narwold Motley Rice LLC One Corporate Center 10 Church Street, 17th Floor Hartford, CT 06103 (860) 882-1676 Fax: (860) 882-1682 Email: [email protected] TERMINATED: 05/17/2017 PRO HAC VICE William P. Tinkler Motley Rice LLC 28 Bridgeside Blvd. Mt. Pleasant, SC 29464 843-216-9000 Fax: 843-216-9450 Email: [email protected] TERMINATED: 05/17/2017 PRO HAC VICE

Plaintiff

Public School Teachers' Pension and Retirement Fund of Chicago

represented by Blair Allen Nicholas (See above for address) TERMINATED: 03/15/2018

Plaintiff

Page 5: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Marcelo Mizuki represented by Shawn A. Williams (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Guy Solomonov represented by Shawn A. Williams (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

City of Hialeah Employees' Retirement System

represented by Salvatore J Graziano (See above for address) ATTORNEY TO BE NOTICED

V.

Consol Plaintiff

Steve Klein Individually and on Behalf of All Others Similarly Situated

represented by Jennifer Pafiti Pomerantz LLP 1100 Glendon Avenue, 15th Floor Los Angeles, CA 90024 (310) 405-7190 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED J Alexander Hood , II Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED Jeremy A. Lieberman Pomerantz LLP 600 Third Avenue, 20th Floor New York, NY 10016 (212) 661-1100 Fax: (212) 661-8665 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

Wells Fargo & Company represented by Brendan P. Cullen Sullivan & Cromwell LLP 1870 Embarcadero Road

Page 6: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Palo Alto, CA 94303 650-461-5600 Fax: 650-461-5700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher M Viapiano Sullivan & Cromwell LLP 1700 New York Avenue, N.W., Suite 700 Washington, DC 20006 202-956-6985 Fax: 202-956-7056 PRO HAC VICE ATTORNEY TO BE NOTICED Christopher Michael Viapiano Sullivan and Cromwell LLP 1700 New York Avenue, NW. Suite 700 Washington, DC 20006 202-956-7500 Email: [email protected] ATTORNEY TO BE NOTICED Nicolas Bourtin Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004 212-558-3920 Fax: 212-558-3588 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Richard H. Klapper Sullivan and Cromwell LLP 125 Broad Street New York, NY 10004-2498 212-558-4000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Sverker Kristoffer Hogberg Sullivan & Cromwell LLP 1870 Embarcadero Road Palo Alto, CA 94303 650-461-5600 Fax: 650-461-5700

Page 7: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

John G. Stumpf represented by Daniel P. Roeser Goodwin Procter LLP 620 Eighth Avenue New York, NY 10018-1405 (212) 813-8800 Fax: (212) 355-3333 Email: [email protected] ATTORNEY TO BE NOTICED Grant P. Fondo Goodwin Procter LLP 601 Marshall Street Redwood City, CA 94063 (650) 752-3100 Fax: (650) 853-1038 Email: [email protected] ATTORNEY TO BE NOTICED Lloyd Winawer Goodwin Procter LLP 135 Commonwealth Drive Menlo Park, CA 94025-1105 650-752-3100 Fax: 650-853-1038 Email: [email protected] ATTORNEY TO BE NOTICED Nicholas A. Reider Goodwin Procter LLP Three Embarcadero Center San Francisco, CA 94111 (415) 733-6000 Fax: (415) 677-9041 Email: [email protected] ATTORNEY TO BE NOTICED Richard M Strassberg Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018-1405 212-813-8800 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Page 8: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

John R. Shrewsberry represented by Ismail Jomo Ramsey Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 510-548-3600 Fax: 510-291-3060 Email: [email protected] ATTORNEY TO BE NOTICED Katharine Ann Kates Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 (510) 548-3600 Fax: (510) 291-3060 Email: [email protected] ATTORNEY TO BE NOTICED Miles F. Ehrlich Ramsey & Ehrlich LLP 803 Hearst Avenue Berkeley, CA 94710 510-548-3600 Fax: 510-291-3060 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Carrie L. Tolstedt represented by Brian Patrick Hagerty Williams & Connolly LLP 725 Twelfth Street, N.W. Washington, DC 20005 202-434-5168 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Enu A Mainigi Williams & Connolly LLP 725 Twelfth Street, N.W. Washington, DC 20005 202-434-5420 Fax: 202-434-5029 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey E. Faucette Skaggs Faucette LLP One Embarcadero Center, Suite 500

Page 9: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

San Francisco, CA 94111 415-315-1669 Fax: 415-433-5994 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer G. Wicht Williams & Connolly LLP 725 Twelfth Street, NW Washington, DC 20005 202-434-5000 Fax: 202-434-5029 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Leslie Cooper Vigen Williams & Connolly LLP 725 Twelfth Street, N.W. Washington, DC 20005 202-434-5938 Fax: 202-434-5029 Email: [email protected] TERMINATED: 10/04/2018 PRO HAC VICE

Defendant

Oregon Public Employees Retirement System

represented by Cadio R. Zirpoli Saveri & Saveri, Inc. 706 Sansome Street San Francisco, CA 94111 415-217-6810 Fax: 415-217-6813 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Timothy J. Sloan represented by Josh Alan Cohen Clarence Dyer & Cohen LLP 899 Ellis Street San Francisco, CA 94109 415-749-1800 Fax: 415-749-1694 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam F. Shearer Clarence Dyer & Cohen LLP 899 Ellis Street

Page 10: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

San Francisco, CA 94109 415-749-1800 Fax: 415-749-1694 Email: [email protected] ATTORNEY TO BE NOTICED Nanci L. Clarence Clarence Dyer & Cohen LLP 899 Ellis Street San Francisco, CA 94109 415-749-1800 Fax: 415-749-1694 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

David M. Carroll represented by James Neil Kramer Orrick, Herrington & Sutcliffe LLP The Orrick Building 405 Howard Street San Francisco, CA 94105-2669 (415) 773-5700 Fax: (415) 773-5759 Email: [email protected] ATTORNEY TO BE NOTICED Jasmine M. Owens Orrick, Herrington & Sutcliffe LLP 405 Howard Street San Francisco, CA 94105 415-773-4111 Fax: 415-773-5759 Email: [email protected] TERMINATED: 07/26/2017 Lily Irene Becker Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105 415-773-4216 Fax: 415-773-5759 Email: [email protected] ATTORNEY TO BE NOTICED Walter F. Brown Orrick Herrington & Suutcliffe LLP 405 Howard Street San Francisco, CA 94105-2680 415-773-5995 Fax: 415-773-5759

Page 11: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

David Julian represented by Timothy Paul Crudo Coblentz Patch Duffy & Bass LLP One Montgomery Street, Suite 3000 San Francisco, CA 94104-5500 415-391-4800 Fax: 415-989-1663 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Rees Ferriter Morgan Coblentz Patch Duffy & Bass LLP One Montgomery Street, Suite 3000 San Francisco, CA 94104-5500 415-391-4800 Fax: 415-989-1663 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Hope A. Hardison represented by Edward W. Swanson Swanson & McNamara LLP 300 Montgomery Street, Suite 1100 San Francisco, CA 94104 (415) 477-3800 Fax: (415) 477-9010 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mary Geraldine McNamara Swanson & McNamara LLP 300 Montgomery Street, Suite 1100 San Francisco, CA 94104 415-477-3800 Fax: 415-477-9010 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Michael J. Loughlin represented by Ted W. Cassman Arguedas Cassman & Headley, LLP 803 Hearst Avenue Berkeley, CA 94710 510-845-3000 Fax: 510-845-3003

Page 12: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurel L. Headley Arguedas Cassman & Headley, LLP 803 Hearst Avenue Berkeley, CA 94710 (510) 845-3000 Fax: (510) 845-3003 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Avid Modjtabai represented by Douglas Rea Young Farella, Braun & Martel 235 Montgomery Street San Francisco, CA 94104 415-954-4400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Carl Brandon Wisoff Farella Braun & Martel LLP 235 Montgomery Street, 17th Floor San Francisco, CA 94104 (415) 954-4400 Fax: (415) 954-4480 Email: [email protected] ATTORNEY TO BE NOTICED Claire Moore Johnson Farella Braun Martel 235 Montgomery Street 17th Floor San Francisco, CA 94104 415-954-4400 Fax: 415-954-4480 Email: [email protected] ATTORNEY TO BE NOTICED Janice W. Reicher Farella Braun and Martel LLP 235 Montgomery Street, 17th Floor San Francisco, CA 94104 (415) 954-4400 Fax: (415) 954-4480 Email: [email protected] ATTORNEY TO BE NOTICED

Page 13: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Rees Ferriter Morgan (See above for address) TERMINATED: 10/10/2017 Timothy Paul Crudo (See above for address) TERMINATED: 10/10/2017

Defendant

John D. Baker III represented by Anna Erickson White Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 (415) 268-7000 Fax: (415) 268-7522 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven Morrison Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415-268-7000 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED Jordan Eth Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415-268-7000 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

John S. Chen represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Page 14: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Defendant

Lloyd H. Dean represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Elizabeth A. Duke represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Susan E. Engel represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Enrique Hernandez, Jr. represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address)

Page 15: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Donald M. James represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Cynthia H. Milligan represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Federico F. Pena represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

James H. Quigley represented by Anna Erickson White (See above for address)

Page 16: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Judith M. Runstad represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Stephen W. Sanger represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

James M. Strother represented by James Neil Kramer (See above for address) ATTORNEY TO BE NOTICED Jasmine M. Owens (See above for address) TERMINATED: 07/26/2017 Lily Irene Becker (See above for address) ATTORNEY TO BE NOTICED

Page 17: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Walter F. Brown (See above for address) ATTORNEY TO BE NOTICED

Defendant

Susan G. Swenson represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

Defendant

Suzanne M. Vautrinot represented by Anna Erickson White (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda Treleaven (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED

V.

Movant

Amy Cook represented by Francis A. Bottini , Jr. Bottini & Bottini, Inc. 7817 Ivanhoe Avenue, Suite 102 La Jolla, CA 92037 858-914-2001 Fax: 858-914-2002 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Victoria Shaev represented by Betsy Carol Manifold Wolf Haldenstein Adler Freeman & Herz, LLP Symphony Towers

Page 18: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

750 B Street, Suite 1820 San Diego, CA 92101 619-239-4599 Fax: 619-234-4599 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Cathy LeBendig represented by Barry R. Himmelstein HIMMELSTEIN LAW NETWORK 2000 Powell Street, Suite 1605 Emeryville, CA 94608-1861 (510) 450-0782 Fax: (510) 924-0403 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Fire & Police Pension Association of Colorado

represented by Joy Ann Kruse Lieff Cabraser Heimann & Bernstein, LLP 275 Battery Street, 30th Floor San Francisco, CA 94111 415-956-1000 Email: [email protected] TERMINATED: 12/27/2017

Movant

Floyd Madison represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen The Rosen Law Firm, P.A. 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected] ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom Pomerantz LLP 10 South LaSalle Street, Suite 3505 Chicago, IL 60603

Page 19: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

(312) 377-1181 Fax: (312) 377-1184 Email: [email protected] ATTORNEY TO BE NOTICED Peretz Bronstein Bronstein Gewirtz & Grossman, LLC 60 East 42nd Street, Suite 4600 New York, NY 10165 (212) 697-6484 Fax: (212) 697-7296 Email: [email protected] ATTORNEY TO BE NOTICED Phillip C Kim The Rosen Law Firm, P.A. 275 Madison Avenue, 40th Floor New York, NY 10116 212-686-1060 Fax: 212-202-3827 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

William L Pate, Jr. represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED Peretz Bronstein (See above for address) ATTORNEY TO BE NOTICED Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Page 20: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Carlos Antonio Llantada Estrada represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED Peretz Bronstein (See above for address) ATTORNEY TO BE NOTICED Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Lee Van Epps represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED Peretz Bronstein (See above for address) ATTORNEY TO BE NOTICED Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 21: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Movant

Donald Van Epps represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED Peretz Bronstein (See above for address) ATTORNEY TO BE NOTICED Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Nicole Conoley represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED Peretz Bronstein (See above for address) ATTORNEY TO BE NOTICED Phillip C Kim (See above for address)

Page 22: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Rhett Conoley represented by Jennifer Pafiti (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Lieberman (See above for address) ATTORNEY TO BE NOTICED Laurence Matthew Rosen (See above for address) ATTORNEY TO BE NOTICED Patrick Vincent Dahlstrom (See above for address) ATTORNEY TO BE NOTICED Peretz Bronstein (See above for address) ATTORNEY TO BE NOTICED Phillip C Kim (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Sjunde AP-Fonden represented by Eli Greenstein Meltzer & Check, LLP One Sansome Street, Suite 1850 San Francisco, CA 94104 (415) 400-3000 Fax: (415) 400-3001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J. Check Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] ATTORNEY TO BE NOTICED Naumon A Amjed Kessler Topaz Meltzer Check, LLP

Page 23: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] ATTORNEY TO BE NOTICED Ryan Thomas Degnan Kessler Topaz Meltzer & Check, LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

George Hannon represented by Francis A. Bottini , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

R.A. Feuer represented by Ilene Freier Brookler Greenfield & Goodman LLC 250 Hudson Street 8th Floor New York, NY 10013 917-495-4446 Email: [email protected] ATTORNEY TO BE NOTICED

Objector

Thomas Pekoc Steve A. Miller, P.C. 1625 Larimer St. Ste. 2906 Denver, CO 80202 303.892.9933

represented by Steve A Miller Steve A. Miller, P.C. 1625 Larimer St. Suite 2905 Denver, CO 80013 303-892-9933 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Objector

Joseph Gray represented by Jan Leigh Westfall Law Offices of Jan L. Westfall 29896 Blue Water Way Menifee, CA 92584 619-940-2880 Email: [email protected]

Page 24: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

09/26/2016 1 CLASS ACTION COMPLAINT for Violations of the Federal Securities Laws; Demand for Jury Trial against John R. Shrewsberry, John G. Stumpf, Carrie L. Tolstedt & Wells Fargo & Company, (Filing Fee: $400.00, receipt number 0971-10800480). Filed by Gary Hefler. (Attachments: #(1) Civil Cover Sheet)(Williams, Shawn) (Filed on 9/26/2016) (Entered: 09/26/2016)

09/26/2016 2 Proposed Summons. (Williams, Shawn) (Filed on 9/26/2016) (Entered: 09/26/2016)

09/26/2016 3 Certification of Interested Entities or Persons filed by Gary Hefler (Williams, Shawn) (Filed on 9/26/2016) (Entered: 09/26/2016)

09/27/2016 4 Case assigned to Hon. Jon S. Tigar.

Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.

Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (haS, COURT STAFF) (Filed on 9/27/2016) (Entered: 09/27/2016)

09/27/2016 5 Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Joint Case Management Statement due by 12/21/2016. Initial Case Management Conference set for 12/28/2016 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. (Attachments: #(1) Notice of Eligibility for Video Recording) (tnS) (Filed on 9/27/2016) (Entered: 09/27/2016)

09/27/2016 6 Summons Issued as to Defendants John R. Shrewsberry, John G. Stumpf, Carrie L. Tolstedt & Wells Fargo & Company. (tnS) (Filed on 9/27/2016) (Entered: 09/27/2016)

10/13/2016 7 Administrative Motion to Consider Whether Cases Should Be Related filed by Amy Cook. (Attachments: # 1 Declaration of Francis A. Bottini, Jr., # 2 Proposed Order, # 3 Certificate/Proof of Service)(Bottini, Francis) (Filed on 10/13/2016) (Entered: 10/13/2016)

10/19/2016 8 RELATED CASE ORDER by Judge Jon S. Tigar granting (7) Motion to Relate Case in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 10/19/2016) (Entered: 10/19/2016)

10/21/2016 9 SUMMONS Returned Executed by Gary Hefler. Wells Fargo & Company served on 10/4/2016, answer due 10/25/2016. (Williams, Shawn) (Filed on 10/21/2016) (Entered: 10/21/2016)

Page 25: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

10/21/2016 10 SUMMONS Returned Executed by Gary Hefler. John R. Shrewsberry served on 10/5/2016, answer due 10/26/2016. (Williams, Shawn) (Filed on 10/21/2016) (Entered: 10/21/2016)

10/21/2016 11 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The Initial Case Management Conference previously set for 12/28/2016 is continued to 1/25/2017 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. The Joint Case Management Statement is due by 1/13/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 10/21/2016) (Entered: 10/21/2016)

10/21/2016 12 RELATED CASE ORDER. Signed by Judge Jon S. Tigar on October 21, 2016. (wsn, COURT STAFF) (Filed on 10/21/2016) (Entered: 10/21/2016)

10/24/2016 13 Joint ADMINISTRATIVE MOTION to Consider Whether Cases Should Be Related Pursuant to L.R. 3-12 and 7-11 filed by Victoria Shaev. Responses due by 10/28/2016. (Attachments: # 1 Declaration of Betsy C. Manifold, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Proposed Order, # 10 Certificate/Proof of Service)(Manifold, Betsy) (Filed on 10/24/2016) (Entered: 10/24/2016)

11/01/2016 14 RELATED CASE ORDER by Judge Jon S. Tigar granting (13) Administrative Motion to Consider Whether Cases Should Be Related in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 11/1/2016) (Entered: 11/01/2016)

11/05/2016 15 Administrative Motion to Consider Whether Cases Should Be Related Pursuant to Civil L.R. 3-12 filed by Cathy LeBendig. (Attachments: # 1 Declaration of Barry Himmelstein, # 2 Proposed Order, # 3 Certificate/Proof of Service)(Himmelstein, Barry) (Filed on 11/5/2016) (Entered: 11/05/2016)

11/08/2016 16 WAIVER OF SERVICE Returned Executed filed by Gary Hefler. Service waived by John G. Stumpf waiver sent on 10/12/2016, answer due 12/12/2016. (Williams, Shawn) (Filed on 11/8/2016) (Entered: 11/08/2016)

11/08/2016 17 WAIVER OF SERVICE Returned Executed filed by Gary Hefler. Service waived by Carrie L. Tolstedt waiver sent on 10/12/2016, answer due 12/12/2016. (Williams, Shawn) (Filed on 11/8/2016) (Entered: 11/08/2016)

11/15/2016 18 RELATED CASE ORDER by Judge Jon S. Tigar granting (15) Motion to Relate Case in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 11/15/2016) (Entered: 11/15/2016)

11/16/2016 19 ADMINISTRATIVE MOTION To Consider Whether Cases Should Be Related filed by Fire & Police Pension Association of Colorado. Responses due by 11/21/2016. (Attachments: # 1 Declaration of Joy A. Kruse, # 2 Exhibit A, # 3 Proposed Order, # 4 Certificate/Proof of Service)(Kruse, Joy) (Filed on 11/16/2016) (Entered: 11/16/2016)

11/18/2016 20 NOTICE of Appearance by Brendan P. Cullen and Sverker K. Hogberg (Cullen, Brendan) (Filed on 11/18/2016) (Entered: 11/18/2016)

11/18/2016 21 JOINT STIPULATION WITH [PROPOSED] ORDER TO ENLARGE TIME TO RESPOND TO COMPLAINT filed by Wells Fargo & Company. (Cullen, Brendan) (Filed on 11/18/2016) (Entered: 11/18/2016)

Page 26: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

11/21/2016 22 ORDER by Judge Jon S. Tigar granting (19) Administrative Motion To Consider Whether Cases Should Be Related in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 11/21/2016) (Entered: 11/21/2016)

11/21/2016 23 STIPULATION AND ORDER re 21 STIPULATION WITH [PROPOSED] ORDER TO ENLARGE TIME TO RESPOND TO COMPLAINT filed by Wells Fargo & Company. Signed by Judge Jon S. Tigar on November 21, 2016. (wsn, COURT STAFF) (Filed on 11/21/2016) (Entered: 11/21/2016)

11/21/2016 24 ORDER CONSOLIDATING HEARINGS ON MOTIONS TO CONSOLIDATE AND COMPETING MOTIONS TO APPOINT LEAD PLAINTIFF AND LEAD COUNSEL. Signed by Judge Jon S. Tigar on November 21, 2016. (wsn, COURT STAFF) (Filed on 11/21/2016) (Entered: 11/21/2016)

11/25/2016 25 NOTICE OF MOTION & MOTION for Consolidation, Appointment as Lead Plaintiff and Approval of Counsel; Memorandum of Points & Authorities in Support of Motion filed by Floyd Madison, William L Pate, Jr., Carlos Antonio Llantada Estrada, Lee Van Epps, Donald Van Epps, Nicole Conoley, Rhett Conoley. Motion Hearing set for 1/5/2017 02:00 PM in Courtroom 1, 17th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 12/9/2016. Replies due by 12/16/2016. (Attachments: # 1 Proposed Order, # 2 Declaration, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D)(Lieberman, Jeremy) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 26 NOTICE OF MOTION & MOTION for Consolidation of Related Actions, Appointment as Lead Plaintiff, and Approval of Its Selection of Counsel; Memorandum of Points & Authorities in Support Thereof filed by Oregon Public Employees Retirement System. (Attachments: # 1 Declaration of Cadio Zirpoli In Support Of Motion, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Declaration Of Dodemaide, # 8 Declaration Of Mirarchi, # 9 Declaration Of Roseman, # 10 Declaration Of Willis, # 11 Declaration Of Zirpoli, # 12 Proposed Order)(Zirpoli, Cadio) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 27 NOTICE of Appearance by Danielle Suzanne Myers of Shawn A. Williams and Danielle S. Myers (Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 28 NOTICE OF MOTION & MOTION for Consolidation of Related Actions, Appointment as Lead Plaintiff, and Approval of Selection of Counsel; Memorandum of Points & Authorities in Support Thereof filed by Sjunde AP-Fonden. Motion Hearing set for 1/5/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 12/9/2016. Replies due by 12/16/2016. (Attachments: # 1 Proposed Order Proposed Order, # 2 Declaration Declaration of Eli Greenstein, # 3 Exhibit Exhibit A to Greenstein Declaration, # 4 Exhibit Exhibit B to Greenstein Declaration, # 5 Exhibit Exhibit C to Greenstein Declaration, # 6 Exhibit Exhibit D to Greenstein Declaration)(Greenstein, Eli) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 29 NOTICE OF MOTION & MOTION for Consolidation, Appointment as Lead Plaintiff and Approval of Its Selection of Counsel; Memorandum of Points & Authorities in Support Thereof filed by Union Asset Management Holding AG. Motion Hearing set for 1/5/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 12/9/2016. Replies due by 12/16/2016. (Attachments: #(1) Proposed Order)(Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

Page 27: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

11/25/2016 30 CERTIFICATION of Counsel Naumon A. Amjed Pursuant to Civil L.R. 3-7(d) filed by Eli Greenstein on behalf of Sjunde AP-Fonden (Greenstein, Eli) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 31 Declaration of Danielle S. Myers in Support of 29 MOTION for Consolidation, Appointment as Lead Plaintiff and for Approval of Its Selection of Lead Counsel filed by Union Asset Management Holding AG. (Attachments: # 1 Exhibit A (Certification), # 2 Exhibit B (Notice), # 3 Exhibit C (Loss chart), # 4 Exhibit D (Assignments), # 5 Exhibit E (Motley Rice resume), # 6 Exhibit F (RGRD resume), # 7 Exhibit G (Chemed opinion))(Related document(s) 29 ) (Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 32 CERTIFICATION of Counsel Darren J. Check Pursuant to Civil L.R. 3-7(d) filed by Eli Greenstein on behalf of Sjunde AP-Fonden (Greenstein, Eli) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 33 CERTIFICATION of Counsel Ryan T. Degnan Pursuant to Civil L.R. 3-7(d) filed by Eli Greenstein on behalf of Sjunde AP-Fonden (Greenstein, Eli) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 34 CERTIFICATEION of Counsel Eli R. Greenstein Pursuant to Civil L.R. 3-7(d) filed by Eli Greenstein on behalf of Sjunde AP-Fonden (Greenstein, Eli) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 35 Certificate of Interested Entities by Union Asset Management Holding AG identifying Corporate Parent DZ BANK AG, Corporate Parent WGZ BANK AG, Corporate Parent R+V Holding AG for. -Union Asset Management Holding AG's Rule 7.1 Disclosure Statement (Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 36 CERTIFICATE of Counsel Danielle S. Myers Pursuant to Local Rule 3-7(d) filed by Danielle Suzanne Myers on behalf of Union Asset Management Holding AG (Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 37 CERTIFICATE of Counsel James M. Hughes Pursuant to Local Rule 3-7(D) filed by Danielle Suzanne Myers on behalf of Union Asset Management Holding AG (Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 38 CERTIFICATE of Counsel Gregg S. Levin Pursuant to Local Rule 3-7(D) filed by Danielle Suzanne Myers on behalf of Union Asset Management Holding AG (Myers, Danielle) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 39 Certification of Interested Entities or Persons filed by Sjunde AP-Fonden (Greenstein, Eli) (Filed on 11/25/2016) (Entered: 11/25/2016)

11/25/2016 40 CERTIFICATE of Counsel Shawn A. Williams Pursuant to Local Rule 3-7(D) filed by Shawn A. Williams on behalf of Union Asset Management Holding AG (Williams, Shawn) (Filed on 11/25/2016) (Entered: 11/25/2016)

12/05/2016 41 Administrative Motion to Consider Whether Cases Should Be Related filed by George Hannon. (Attachments: #(1) Declaration of Francis A. Bottini, Jr., #(2) Proposed Order, #(3) Certificate/Proof of Service)(Bottini, Francis) (Filed on 12/5/2016) (Entered: 12/05/2016)

Page 28: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

12/07/2016 42 NOTICE of Non-Opposition filed by Union Asset Management Holding AG to re 41 Administrative Motion to Consider Whether Cases Should Be Related (Myers, Danielle) (Filed on 12/7/2016) (Entered: 12/07/2016)

12/08/2016 43 Notice of Withdrawal of re 26 MOTION OF THE OREGON PUBLIC EMPLOYEES RETIREMENT SYSTEM FOR CONSOLIDATION OF RELATED ACTIONS, APPOINTMENT AS LEAD PLAINTIFF, AND APPROVAL OF ITS SELECTION OF COUNSEL (Zirpoli, Cadio) (Filed on 12/8/2016) (Entered: 12/08/2016)

12/09/2016 44 Notice of Withdrawal of re 28 Sjunde AP-Fonden Motion for Appointment as Lead Plaintiff and Approval of Selection of Counsel (Greenstein, Eli) (Filed on 12/9/2016) (Entered: 12/09/2016)

12/09/2016 45 NOTICE OF WITHDRAWAL OF LEAD PLAINTIFF MOTION OF WELLS FARGO INVESTOR GROUP, DKT. #25 (Lieberman, Jeremy) (Filed on 12/9/2016) (Entered: 12/09/2016)

12/09/2016 46 Memorandum of Points and Authorities in Further Support of (re 29 MOTION for Consolidation, Appointment as Lead Plaintiff and Approval of its Selection of Lead Counsel) filed by Union Asset Management Holding AG. (Myers, Danielle) (Filed on 12/9/2016) (Entered: 12/09/2016)

12/12/2016 47 RELATED CASE ORDER by Judge Jon S. Tigar granting (41) Motion to Relate Case in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 12/12/2016) (Entered: 12/12/2016)

12/12/2016 48 ADMINISTRATIVE MOTION to Consider Whether Cases Should Be Related filed by Public School Teachers' Pension and Retirement Fund of Chicago. (Attachments: #(1) Declaration of Blair A. Nicholas, #(2) Exhibit A, #(3) [Proposed] Order) (Nicholas, Blair) (Filed on 12/12/2016) (Entered: 12/12/2016)

12/13/2016 49 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11002204) filed by Union Asset Management Holding AG. (Attachments: #(1) Certificate of Good Standing)(Levin, Gregg) (Filed on 12/13/2016) (Entered: 12/13/2016)

12/13/2016 50 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11002262) filed by Union Asset Management Holding AG. (Attachments: #(1) Certificate of Good Standing)(Narwold, William) (Filed on 12/13/2016) (Entered: 12/13/2016)

12/13/2016 51 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY GREGG S. LEVIN PRO HAC VICE by Judge Jon S. Tigar; granting 49 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 12/13/2016) (Entered: 12/13/2016)

12/13/2016 52 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY WILLIAM H. NARWOLD PRO HAC VICE by Judge Jon S. Tigar; granting 50 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 12/13/2016) (Entered: 12/13/2016)

12/14/2016 53 NOTICE of Appearance by Katharine Ann Kates, Ismail Ramsey, and Miles Ehrlich for John R. Shrewsberry (Kates, Katharine) (Filed on 12/14/2016) (Entered: 12/14/2016)

Page 29: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

12/16/2016 54 NOTICE of Unopposed Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Counsel by Union Asset Management Holding AG re 29 MOTION to Consolidate Cases MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Union Asset Management Holding AG. (Myers, Danielle) (Filed on 12/16/2016) (Entered: 12/16/2016)

12/20/2016 55 RELATED CASE ORDER by Judge Jon S. Tigar granting (48) Motion to Relate Case in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 12/20/2016) (Entered: 12/20/2016)

01/04/2017 56 CERTIFICATE of Counsel William H. Narwold Pursuant to Civil L.R. 3-7(d) by Gregg S. Levin on behalf of Union Asset Management Holding AG (Levin, Gregg) (Filed on 1/4/2017) (Entered: 01/04/2017)

01/05/2017 57 Minute Entry for proceedings held before Hon. Jon S. Tigar: Motion Hearing held on 1/5/2017 re 29 MOTION to Consolidate Cases, MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Union Asset Management Holding AG. Total Time in Court: 4 minutes. Court Reporter: Jo Ann Bryce. (wsn, COURT STAFF) (Date Filed: 1/5/2017) (Entered: 01/05/2017)

01/05/2017 58 ORDER CONSOLIDATING CASES AND APPOINTING LEAD PLAINTIFF AND LEAD COUNSEL by Judge Jon S. Tigar granting 29 Motion to Consolidate Cases; granting 29 Motion to Appoint Lead Plaintiff and Lead Counsel. (wsn, COURT STAFF) (Filed on 1/5/2017) (Entered: 01/05/2017)

01/06/2017 59 TRANSCRIPT ORDER for proceedings held on 01/05/2017 before Hon. Jon S. Tigar by Union Asset Management Holding AG, for Court Reporter Jo Ann Bryce. (Myers, Danielle) (Filed on 1/6/2017) (Entered: 01/06/2017)

01/06/2017 60 TRANSCRIPT ORDER for proceedings held on 01/05/2017 before Hon. Jon S. Tigar by Wells Fargo & Company, for Court Reporter Jo Ann Bryce. (Cullen, Brendan) (Filed on 1/6/2017) (Entered: 01/06/2017)

01/06/2017 61 Transcript of Proceedings held on 1/5/17, before Judge Jon S. Tigar. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 60 Transcript Order ) Release of Transcript Restriction set for 4/6/2017. (Related documents(s) 60 ) (Bryce, Joann) (Filed on 1/6/2017) (Entered: 01/06/2017)

01/09/2017 62 ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 1/9/2017) (Entered: 01/09/2017)

01/11/2017 63 STIPULATION WITH [PROPOSED] ORDER to Continue Case Management Conference and Set Briefing Schedule filed by Wells Fargo & Company. (Cullen, Brendan) (Filed on 1/11/2017) (Entered: 01/11/2017)

01/11/2017 64 STIPULATION AND ORDER re 63 STIPULATION WITH PROPOSED ORDER to Continue Case Management Conference and Set Briefing Schedule filed by Wells Fargo & Company. Signed by Judge Jon S. Tigar on January 11, 2017. (wsn, COURT STAFF) (Filed on 1/11/2017) (Entered: 01/12/2017)

Page 30: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

01/12/2017 65 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The Initial Case Management Conference previously set for 1/25/2017 is continued to 9/27/2017 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. A Joint Case Management Statement is due by 9/18/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 1/12/2017) (Entered: 01/12/2017)

01/12/2017 66 MOTION for Leave to Appear in Pro Hac Vice by Richard H. Klapper, (Filing Fee: $310.00, receipt number 0971-11069762.) filed by Wells Fargo & Company. (Hogberg, Sverker) (Filed on 1/12/2017) (Entered: 01/12/2017)

01/12/2017 67 MOTION for Leave to Appear in Pro Hac Vice by Christopher M. Viapiano, (Filing Fee: $310.00, receipt number 0971-11070148.) filed by Wells Fargo & Company. (Hogberg, Sverker) (Filed on 1/12/2017) (Entered: 01/12/2017)

01/12/2017 68 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY RICHARD H. KLAPPER PRO HAC VICE by Judge Jon S. Tigar; granting 66 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 1/12/2017) (Entered: 01/12/2017)

01/12/2017 69 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY CHRISTOPHER M. VIAPIANO PRO HAC VICE by Judge Jon S. Tigar; granting 67 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 1/12/2017) (Entered: 01/12/2017)

01/19/2017 70 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11085914) filed by Union Asset Management Holding AG. (Attachments: #(1) Exhibit Certificate of Good Standing)(Littlejohn, Joshua) (Filed on 1/19/2017) (Entered: 01/19/2017)

01/24/2017 71 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY JOSHUA LITTLEJOHN PRO HAC VICE by Judge Jon S. Tigar; granting 70 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 1/24/2017) (Entered: 01/24/2017)

03/06/2017 72 Consolidated Class Action Complaint for Violations of the Federal Securities Laws; Demand for Jury Trial against John R. Shrewsberry, John G. Stumpf, Carrie L. Tolstedt, Wells Fargo & Company, Timoty J. Sloan, David M. Carroll, David Julian, Hope A. Hardison, Michael J. Loughlin, Avid Modjtabai, John D. Baker III, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Enrique Hernandez, Jr., Donald M. James, Cynthia H. Milligan, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, James M. Strother, Susan G. Swenson, Suzanne M. Vautrinot. Filed byGary Hefler, Union Asset Management Holding AG, Marcelo Mizuki, Guy Solomonov. (Attachments: # 1 Exhibit A - Senate Hearing, # 2 Exhibit B - House Hearing, # 3 Exhibit C- Background Paper)(Williams, Shawn) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/06/2017 73 Proposed Summons. (Williams, Shawn) (Filed on 3/6/2017) (Entered: 03/06/2017)

03/07/2017 74 Summons Issued as to Defendants John D. Baker III, David M. Carroll, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Hope A. Hardison, Enrique Hernandez, Jr., Donald M. James, David Julian, Michael J. Loughlin, Cynthia H. Milligan, Avid Modjtabai, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, Timoty J. Sloan, James M. Strother, Susan G. Swenson & Suzanne M. Vautrinot. (tnS) (Filed on 3/7/2017) (Entered: 03/07/2017)

Page 31: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

03/10/2017 75 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11222911) filed by Union Asset Management Holding AG. (Attachments: #(1) Certificate of Good Standing)(Tinkler, William) (Filed on 3/10/2017) (Entered: 03/10/2017)

03/13/2017 76 NOTICE of Appearance by Jeffrey E. Faucette for Defendant Carrie Tolstedt (Faucette, Jeffrey) (Filed on 3/13/2017) (Entered: 03/13/2017)

03/13/2017 77 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY WILLIAM P. TINKLER PRO HAC VICE by Judge Jon S. Tigar; granting 75 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 3/13/2017) (Entered: 03/13/2017)

03/14/2017 78 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11231098) filed by Carrie L. Tolstedt. (Vigen, Leslie) (Filed on 3/14/2017) (Entered: 03/14/2017)

03/14/2017 79 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11231176) filed by Carrie L. Tolstedt. (Mainigi, Enu) (Filed on 3/14/2017) (Entered: 03/14/2017)

03/15/2017 80 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY LESLIE C. VIGEN PRO HAC VICE by Judge Jon S. Tigar; granting 78 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 3/15/2017) (Entered: 03/15/2017)

03/15/2017 81 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY ENU MAINIGI PRO HAC VICE by Judge Jon S. Tigar; granting 79 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 3/15/2017) (Entered: 03/15/2017)

04/06/2017 82 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by David M. Carroll waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

04/06/2017 83 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Hope A. Hardison waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

04/06/2017 84 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by David Julian waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

04/06/2017 85 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Michael J. Loughlin waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

04/06/2017 86 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Avid Modjtabai waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

Page 32: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

04/06/2017 87 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Timoty J. Sloan waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

04/06/2017 88 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by James M. Strother waiver sent on 3/22/2017, answer due 5/22/2017. (Williams, Shawn) (Filed on 4/6/2017) (Entered: 04/06/2017)

05/03/2017 89 JOINT STIPULATION WITH [PROPOSED] ORDER TO SET BRIEFING SCHEDULE filed by Wells Fargo & Company. (Cullen, Brendan) (Filed on 5/3/2017) (Entered: 05/03/2017)

05/03/2017 90 STIPULATION AND ORDER re 89 STIPULATION WITH [PROPOSED] ORDER TO SET BRIEFING SCHEDULE filed by Wells Fargo & Company. Signed by Judge Jon S. Tigar on May 3, 2017. (wsn, COURT STAFF) (Filed on 5/3/2017) (Entered: 05/03/2017)

05/04/2017 91 NOTICE of Appearance by Timothy Paul Crudo (Crudo, Timothy) (Filed on 5/4/2017) (Entered: 05/04/2017)

05/04/2017 92 NOTICE of Appearance by Rees Ferriter Morgan (Morgan, Rees) (Filed on 5/4/2017) (Entered: 05/04/2017)

05/16/2017 93 STIPULATION WITH [PROPOSED] ORDER Substituting Lead Counsel filed by Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG. (Williams, Shawn) (Filed on 5/16/2017) (Entered: 05/16/2017)

05/16/2017 94 Declaration of Blair A. Nicholas in Support of 93 STIPULATION WITH [PROPOSED] ORDER Substituting Lead Counsel filed by Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG. (Attachments: #(1) Exhibit A - Firm Resume) (Related document(s) 93 ) (Williams, Shawn) (Filed on 5/16/2017) (Entered: 05/16/2017)

05/17/2017 95 STIPULATION AND ORDER re 93 STIPULATION WITH PROPOSED ORDER Substituting Lead Counsel filed by Guy Solomonov, Marcelo Mizuki, Union Asset Management Holding AG, Gary Hefler. Signed by Judge Jon S. Tigar on May 17, 2017. (wsn, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 96 MOTION for Leave to Appear in Pro Hac Vice Salvatore J. Graziano, (Filing Fee: $310.00, receipt number 0971-11402137) filed by Union Asset Management Holding AG. (Graziano, Salvatore) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 97 MOTION for Leave to Appear in Pro Hac Vice Jeroen Van Kwawegen, (Filing Fee: $310.00, receipt number 0971-11402174) filed by Union Asset Management Holding AG. (Van Kwawegen, Jeroen) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 98 MOTION for Leave to Appear in Pro Hac Vice Adam H. Wierzbowski, (Filing Fee: $310.00, receipt number 0971-11402230) filed by Union Asset Management Holding AG. (Wierzbowski, Adam) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 99 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY JEROEN VAN KWAWEGEN PRO HAC VICE by Judge Jon S. Tigar; granting

Page 33: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

97 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 100 MOTION for Leave to Appear in Pro Hac Vice Rebecca E. Boon, (Filing Fee: $310.00, receipt number 0971-11402274) filed by Union Asset Management Holding AG. (Boon, Rebecca) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 101 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY SALVATORE J. GRAZIANO PRO HAC VICE by Judge Jon S. Tigar; granting 96 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 102 MOTION for Leave to Appear in Pro Hac Vice Angus Ni, (Filing Fee: $310.00, receipt number 0971-11402340) filed by Union Asset Management Holding AG. (Ni, Angus) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 103 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY ADAM H. WIERZBOWSKI PRO HAC VICE by Judge Jon S. Tigar; granting 98 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 104 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY REBECCA E. BOON PRO HAC VICE by Judge Jon S. Tigar; granting 100 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/17/2017 105 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY ANGUS NI PRO HAC VICE by Judge Jon S. Tigar; granting 102 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/17/2017) (Entered: 05/17/2017)

05/19/2017 106 CERTIFICATE of Counsel Rebecca Boon by Shawn A. Williams on behalf of Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG (Williams, Shawn) (Filed on 5/19/2017) (Entered: 05/19/2017)

05/19/2017 107 CERTIFICATE of Counsel Angus Fei Ni by Shawn A. Williams on behalf of Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG (Williams, Shawn) (Filed on 5/19/2017) (Entered: 05/19/2017)

05/19/2017 108 CERTIFICATE of Counsel Salvatore J. Graziano by Shawn A. Williams on behalf of Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG (Williams, Shawn) (Filed on 5/19/2017) (Entered: 05/19/2017)

05/19/2017 109 CERTIFICATE of Counsel Blair A. Nicholas by Shawn A. Williams on behalf of Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG (Williams, Shawn) (Filed on 5/19/2017) (Entered: 05/19/2017)

05/19/2017 110 CERTIFICATE of Counsel Jeroen Van Kwawegen by Shawn A. Williams on behalf of Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG (Williams, Shawn) (Filed on 5/19/2017) (Entered: 05/19/2017)

05/19/2017 111 CERTIFICATE of Counsel Adam Wierzbowski by Shawn A. Williams on behalf of Gary Hefler, Marcelo Mizuki, Guy Solomonov, Union Asset Management Holding AG (Williams, Shawn) (Filed on 5/19/2017) (Entered: 05/19/2017)

06/02/2017 112 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by John D.

Page 34: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Baker III waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 113 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by John S. Chen waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 114 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Lloyd H. Dean waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 115 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Elizabeth A. Duke waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 116 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Susan E. Engel waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 117 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Enrique Hernandez, Jr. waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 118 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Donald M. James waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 119 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Cynthia H. Milligan waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 120 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Federico F. Pena waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 121 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by James H. Quigley waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 122 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Judith M. Runstad waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 123 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Stephen

Page 35: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

W. Sanger waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 124 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Susan G. Swenson waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/02/2017 125 WAIVER OF SERVICE Returned Executed filed by Marcelo Mizuki, Gary Hefler, Union Asset Management Holding AG, Guy Solomonov. Service waived by Suzanne M. Vautrinot waiver sent on 5/4/2017, answer due 7/3/2017. (Williams, Shawn) (Filed on 6/2/2017) (Entered: 06/02/2017)

06/09/2017 126 MOTION for Leave to Appear in Pro Hac Vice by Nicolas Bourtin, (Filing Fee: $310.00, receipt number 0971-11459706) filed by Wells Fargo & Company. (Hogberg, Sverker) (Filed on 6/9/2017) (Entered: 06/09/2017)

06/09/2017 127 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY NICOLAS BOURTIN PRO HAC VICE by Judge Jon S. Tigar; granting 126 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 6/9/2017) (Entered: 06/09/2017)

06/15/2017 128 NOTICE of Appearance by Walter F. Brown for Defendants James M. Strother and David M. Carroll (Brown, Walter) (Filed on 6/15/2017) (Entered: 06/15/2017)

06/15/2017 129 NOTICE of Appearance by James Neil Kramer for Defendants James M. Strother and David M. Carroll (Kramer, James) (Filed on 6/15/2017) (Entered: 06/15/2017)

06/15/2017 130 NOTICE of Appearance by Lily Irene Becker for Defendants James M. Strother and David M. Carroll (Becker, Lily) (Filed on 6/15/2017) (Entered: 06/15/2017)

06/15/2017 131 NOTICE of Appearance by Jasmine M. Owens for Defendants James M. Strother and David M. Carroll (Owens, Jasmine) (Filed on 6/15/2017) (Entered: 06/15/2017)

06/17/2017 132 NOTICE of Appearance by Ted W. Cassman and Laurel Headley (Cassman, Ted) (Filed on 6/17/2017) (Entered: 06/17/2017)

06/19/2017 133 NOTICE of Appearance by Mary Geraldine McNamara for Hope A. Hardison (McNamara, Mary) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 134 NOTICE of Appearance by Edward W. Swanson for Hope A. Hardison (Swanson, Edward) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 135 NOTICE OF MOTION & MOTION to Dismiss the Consolidated Class Action Complaint for Violations of the Federal Securities Laws; Memorandum of Law in Support Thereof filed by Wells Fargo & Company. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 9/25/2017. (Attachments: # 1 Declaration of Brendan P. Cullen ISO Motion to Dismiss Consolidated Class Action Complaint, # 2 Exhibit A to Cullen Declaration, # 3 Exhibit B to Cullen Declaration, # 4 Request for Judicial Notice ISO Motion to Dismiss Consolidated Class Action Complaint, # 5 Proposed Order Granting Motion to Dismiss Consolidated Class Action Complaint)(Cullen, Brendan) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 136 NOTICE of Appearance by Anna Erickson White Jordan Eth and Amanda Treleaven (White, Anna) (Filed on 6/19/2017) (Entered: 06/19/2017)

Page 36: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

06/19/2017 137 Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-15 filed by John D. Baker III, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Enrique Hernandez, Jr., Donald M. James, Cynthia H. Milligan, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, Susan G. Swenson, Suzanne M. Vautrinot (White, Anna) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 138 NOTICE OF MOTION & MOTION to Dismiss Consolidated Class Action Complaint filed by Carrie L. Tolstedt. Motion Hearing set for 10/26/2017 02:00 PM before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 9/25/2017. (Attachments: #(1) [Proposed] Order) (Faucette, Jeffrey) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 139 MOTION to Dismiss the Consolidated Class Action Complaint [Rule 12(b)(6), Fed.Rules Civ. Pro.] filed by Michael J. Loughlin. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 8/25/2017. (Cassman, Ted) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 140 [Proposed] Order Granting re 139 Motion To Dismiss the Consolidated Class Action Complaint as to Defendant Michael Loughlin filed by Michael J. Loughlin. (Cassman, Ted) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 141 Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-15 filed by Michael J. Loughlin (Cassman, Ted) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 142 NOTICE OF MOTION & MOTION to Dismiss Consolidated Class Action Complaint filed by David M. Carroll. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 9/25/2017. (Attachments: # 1 Exhibit 1: [Proposed] Order)(Kramer, James) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 143 NOTICE OF MOTION & MOTION to Dismiss Consolidated Class Action Complaint filed by James M. Strother. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 9/25/2017. (Attachments: #(1) Exhibit 1: [Proposed] Order)(Kramer, James) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 144 Request for Judicial Notice in Support of re 142 MOTION to Dismiss Consolidated Class Action Complaint, re 143 MOTION to Dismiss Consolidated Class Action Complaint filed by David M. Carroll, James M. Strother. (Attachments: # 1 Declaration of Lily I. Becker, # 2 Exhibit 1 to Becker Declaration, # 3 Exhibit 2 to Becker Declaration, # 4 Exhibit 3 to Becker Declaration, # 5 Exhibit 4 to Becker Declaration, # 6 Exhibit 5 to Becker Declaration, # 7 Exhibit 6 to Becker Declaration, # 8 Exhibit 7 to Becker Declaration, # 9 Exhibit 8 to Becker Declaration, # 10 Exhibit 9 to Becker Declaration)(Related document(s) 142 , 143 ) (Kramer, James) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 145 NOTICE OF MOTION & MOTION to Dismiss Consolidated Class Action Complaint for Violation of the Federal Securities Laws filed by David Julian, Avid Modjtabai. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 9/25/2017. (Attachments: #(1) [Proposed] Order)(Crudo, Timothy) (Filed on 6/19/2017) (Entered: 06/19/2017)

Page 37: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

06/19/2017 146 Civil Local Rule 3-15 Certificate of Interested Parties filed by David Julian, Avid Modjtabai (Crudo, Timothy) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 147 Independent Directors' Notice of Moton and Motion to Dismiss Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof filed by John D. Baker III, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Enrique Hernandez, Jr., Donald M. James, Cynthia H. Milligan, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, Susan G. Swenson, Suzanne M. Vautrinot. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 7/3/2017. Replies due by 7/10/2017. (White, Anna) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 148 [Proposed] Order Granting re 147 Independent Directors' Notice of Moton and Motion to Dismiss Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof filed by John D. Baker III, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Enrique Hernandez, Jr., Donald M. James, Cynthia H. Milligan, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, Susan G. Swenson, Suzanne M. Vautrinot. (White, Anna) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 149 NOTICE of Appearance by Grant P. Fondo (Fondo, Grant) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 150 NOTICE of Appearance by Lloyd Winawer (Winawer, Lloyd) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 151 NOTICE of Appearance by Nicholas A Reider (Reider, Nicholas) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 152 Local Civil Rule 3-15 Certification of Interested Entities or Persons filed by John G. Stumpf (Fondo, Grant) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 153 NOTICE OF MOTION & MOTION to Dismiss the Consolidated Class Action Complaint for Violations of the Federal Securities Laws pursuant to Federal Rule of Civil Procedure 12(b)(6) filed by John G. Stumpf. Motion Hearing set for 10/26/2017 02:00 PM in Courtroom 9, 19th Floor, San Francisco before Hon. Jon S. Tigar. Responses due by 8/21/2017. Replies due by 9/25/2017. (Attachments: #(1) Declaration of Nicholas A. Reider, #(2) Proposed Order)(Fondo, Grant) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 154 Request for Judicial Notice in Support of re 153 MOTION to Dismiss the Consolidated Class Action Complaint for Violations of the Federal Securities Laws pursuant to Federal Rule of Civil Procedure 12(b)(6) filed by John G. Stumpf. (Related document(s) 153 ) (Fondo, Grant) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 155 Notice of Joinder in re 135 MOTION to Dismiss Consolidated Class Action Complaint for Violation of the Federal Securities Laws filed by John G. Stumpf. (Fondo, Grant) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 156 Notice of Joinder and Memorandum in Support of Joinder in re 143 MOTION to Dismiss Consolidated Class Action Complaint, re 135 MOTION to Dismiss Consolidated Class Action Complaint, re 142 MOTION to Dismiss Consolidated Class Action Complaint filed by John R. Shrewsberry. (Ramsey, Ismail) (Filed on 6/19/2017) (Entered: 06/19/2017)

Page 38: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

06/19/2017 157 Certificate of Interested Entities or Persons filed by Hope A. Hardison (McNamara, Mary) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/19/2017 158 Joinder in re 143 MOTION to Dismiss Consolidated Class Action Complaint, re 135 MOTION to Dismiss Consolidated Class Action Complaint filed by Hope A. Hardison. (McNamara, Mary) (Filed on 6/19/2017) (Entered: 06/19/2017)

06/20/2017 159 Joinder in re 139 First MOTION to Dismiss Complaint, re 143 MOTION to Dismiss Consolidated Class Action Complaint, re 145 MOTION to Dismiss Consolidated Class Action Complaint for Violation of the Federal Securities Laws, re 135 MOTION to Dismiss Consolidated Class Action Complaint, re 142 MOTION to Dismiss Consolidated Class Action Complaint, re 153 MOTION to Dismiss the Consolidated Class Action Complaint for Violations of the Federal Securities Laws pursuant to Federal Rule of Civil Procedure 12(b)(6), re 158 Joinder filed by Timoty J. Sloan. (Cohen, Josh) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 160 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-11484787) filed by John G. Stumpf. (Strassberg, Richard) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 161 NOTICE of Appearance by Nanci L. Clarence , Josh Cohen and Adam Shearer (Clarence, Nanci) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 162 Certificate of Interested Entities or Persons filed by Timoty J. Sloan (Clarence, Nanci) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 163 Certificate of Interested Parties filed by Carrie L. Tolstedt (Faucette, Jeffrey) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 164 Certification of Interested Entities or Persons Pursuant to Civil Local Rule 3-15 filed by Wells Fargo & Company (Cullen, Brendan) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 165 Independent Directors' Joinder in Support of Motion to Dismiss, Docket Entry #135 filed by John D. Baker III, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Enrique Hernandez, Jr., Donald M. James, Cynthia H. Milligan, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, Susan G. Swenson, Suzanne M. Vautrinot. (White, Anna) (Filed on 6/20/2017) Modified on 6/20/2017 (wsn, COURT STAFF). (Entered: 06/20/2017)

06/20/2017 166 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY RICHARD M. STRASSBERG PRO HAC VICE by Judge Jon S. Tigar; granting 160 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/20/2017 167 Certificate of Interested Parties filed by David M. Carroll, James M. Strother - (Civil Local Rule 3-15) (Kramer, James) (Filed on 6/20/2017) (Entered: 06/20/2017)

06/21/2017 168 Letter from Salvatore J. Graziano Re: substantive overlaps with Wells Fargo Derivative Litigation 16-cv-05541. (Graziano, Salvatore) (Filed on 6/21/2017) (Entered: 06/21/2017)

06/21/2017 169 CORRECTED Letter from Salvatore J. Graziano Re: Substantive Overlaps with Wells Fargo Derivative Litigation 16-cv-05541 . (Graziano, Salvatore) (Filed on 6/21/2017) (Entered: 06/21/2017)

Page 39: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

07/11/2017 170 STIPULATION WITH [PROPOSED] ORDER Regarding Plaintiffs' Response to Defendants' Motions to Dismiss filed by Wells Fargo & Company. (Cullen, Brendan) (Filed on 7/11/2017) (Entered: 07/11/2017)

07/12/2017 171 ORDER SETTING TELEPHONIC CONFERENCE. Telephonic Status Conference set for 7/14/2017 at 9:00 AM. Signed by Judge Jon S. Tigar on July 12, 2017. (wsn, COURT STAFF) (Filed on 7/12/2017) (Entered: 07/12/2017)

07/14/2017 172 Minute Entry for proceedings held before Hon. Jon S. Tigar: Further Case Management Conference held on 7/14/2017. Total Time in Court: 6 minutes. Court Reporter: Not reported. (wsn, COURT STAFF) (Date Filed: 7/14/2017) (Entered: 07/14/2017)

07/14/2017 173 STIPULATION AND ORDER re 170 STIPULATION WITH PROPOSED ORDER Regarding Plaintiffs' Response to Defendants' Motions to Dismiss filed by Wells Fargo & Company. Signed by Judge Jon S. Tigar on July 14, 2017. (wsn, COURT STAFF) (Filed on 7/14/2017) (Entered: 07/14/2017)

07/25/2017 174 NOTICE of Change In Counsel filed by Jasmine M. Owens; -Notice of Withdrawal of Counsel (Owens, Jasmine) (Filed on 7/25/2017) (Entered: 07/25/2017)

08/21/2017 175 OPPOSITION/RESPONSE to (re 147 Independent Directors' Notice of Moton and Motion to Dismiss Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof, re 139 First MOTION to Dismiss Complaint, re 143 MOTION to Dismiss Consolidated Class Action Complaint, re 145 MOTION to Dismiss Consolidated Class Action Complaint for Violation of the Federal Securities Laws, re 135 MOTION to Dismiss Consolidated Class Action Complaint, re 142 MOTION to Dismiss Consolidated Class Action Complaint, re 153 MOTION to Dismiss the Consolidated Class Action Complaint for Violations of the Federal Securities Laws pursuant to Federal Rule of Civil Procedure 12(b)(6), re 138 MOTION to Dismiss Consolidated Class Action Complaint) filed by Union Asset Management Holding AG. (Attachments: #(1) Appendix A)(Graziano, Salvatore) (Filed on 8/21/2017) (Entered: 08/21/2017)

08/21/2017 176 Declaration of Salvatore Graziano in Support of 175 Opposition/Response to Motion to Dismiss the Consolidated Class Action Complaint filed by Union Asset Management Holding AG. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75, # 76 Exhibit 76, # 77 Exhibit 77, # 78 Exhibit 78, # 79 Exhibit 79, # 80 Exhibit 80, # 81 Exhibit 81, # 82 Exhibit 82, # 83 Exhibit 83, # 84 Exhibit 84, #

Page 40: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

85 Exhibit 85, # 86 Exhibit 86, # 87 Exhibit 87)(Related document(s) 175 ) (Graziano, Salvatore) (Filed on 8/21/2017) (Entered: 08/21/2017)

08/21/2017 177 Request for Judicial Notice in Support of re 175 Opposition/Response to Motion to Dismiss the Consolidated Class Action Complaint, re 176 Declaration in Support filed by Union Asset Management Holding AG. (Related document(s) 175 , 176 ) (Graziano, Salvatore) (Filed on 8/21/2017) (Entered: 08/21/2017)

09/06/2017 178 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options As to Michael Loughlin (Cassman, Ted) (Filed on 9/6/2017) (Entered: 09/06/2017)

09/20/2017 179 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The Initial Case Management Conference previously set for 9/27/2017 is continued to 11/15/2017 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. A Joint Case Management Statement is due by 11/6/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 9/20/2017) (Entered: 09/20/2017)

09/25/2017 180 REPLY (re 138 MOTION to Dismiss Consolidated Class Action Complaint ) filed byCarrie L. Tolstedt. (Faucette, Jeffrey) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 181 REPLY (re 135 MOTION to Dismiss Consolidated Class Action Complaint ) filed byWells Fargo & Company. (Cullen, Brendan) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 182 REPLY (re 139 First MOTION to Dismiss Complaint ) filed byMichael J. Loughlin. (Cassman, Ted) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 183 REPLY (re 143 MOTION to Dismiss Consolidated Class Action Complaint ) filed byJames M. Strother. (Brown, Walter) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 184 REPLY (re 142 MOTION to Dismiss Consolidated Class Action Complaint ) filed byDavid M. Carroll. (Brown, Walter) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 185 REPLY (re 143 MOTION to Dismiss Consolidated Class Action Complaint ) filed byHope A. Hardison. (Swanson, Edward) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 186 REPLY (re 135 MOTION to Dismiss Consolidated Class Action Complaint ) Joinder in Wells Fargo's Reply in Support of its Motion to Dismiss filed byJohn R. Shrewsberry. (Kates, Katharine) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 187 REPLY (re 145 MOTION to Dismiss Consolidated Class Action Complaint for Violation of the Federal Securities Laws ) Reply Brief Of Defendants David Julian And Avid Modjtabai In Support Of Motion To Dismiss Consolidated Class Action Complaint For Violation S Of The Federal Securities Laws filed byDavid Julian, Avid Modjtabai. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P)(Crudo, Timothy) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 188 Request for Judicial Notice re 187 Reply to Opposition/Response,, Request For Judicial Notice In Support Of Reply Brief Of Defendants David Julian And Avid Modjtabai In Support Of Motion To Dismiss Consolidated Class Action Complaint For Violations Of The Federal Securities Laws filed byDavid Julian, Avid Modjtabai.

Page 41: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

(Related document(s) 187 ) (Crudo, Timothy) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 189 REPLY (re 147 MOTION to Dismiss Independent Directors' Notice of Moton and Motion to Dismiss Consolidated Complaint; Memorandum of Points and Authorities in Support Thereof ) Independent Directors' Reply Memorandum in Support of Motion to Dismiss Consolidated Complaint filed byJohn D. Baker III, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Enrique Hernandez, Jr., Donald M. James, Cynthia H. Milligan, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, Susan G. Swenson, Suzanne M. Vautrinot. (White, Anna) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 190 Declaration of Timothy Crudo in Support of 187 Reply to Opposition/Response,, Declaration Of Timothy P. Crudo In Support Of Reply Brief Of Defendants David Julian And Avid Modjtabai In Support Of Motion To Dismiss Consolidated Class Action Complaint For Violations Of The Federal Securities Laws filed byDavid Julian, Avid Modjtabai. (Related document(s) 187 ) (Crudo, Timothy) (Filed on 9/25/2017) (Entered: 09/25/2017)

09/25/2017 191 REPLY (re 153 MOTION to Dismiss the Consolidated Class Action Complaint for Violations of the Federal Securities Laws pursuant to Federal Rule of Civil Procedure 12(b)(6) ) filed byJohn G. Stumpf. (Fondo, Grant) (Filed on 9/25/2017) (Entered: 09/25/2017)

10/06/2017 192 Letter from Salvatore J. Graziano Re: overlapping issues decided by the court's order in the related derivative action. (Graziano, Salvatore) (Filed on 10/6/2017) (Entered: 10/06/2017)

10/09/2017 193 NOTICE of Substitution of Counsel by Timothy Paul Crudo Consent Order Granting Substitution of Attorney for Defendant Avid Modjtabai (Crudo, Timothy) (Filed on 10/9/2017) (Entered: 10/09/2017)

10/09/2017 194 RESPONSE to re 192 Letter from Salvatore J. Graziano by Wells Fargo & Company. (Cullen, Brendan) (Filed on 10/9/2017) (Entered: 10/09/2017)

10/10/2017 195 CLERK'S NOTICE Continuing Motion Hearings as to 135 MOTION to Dismiss, 138 MOTION to Dismiss, 139 First MOTION to Dismiss, 142 MOTION to Dismiss,, 143 MOTION to Dismiss, 145 MOTION to Dismiss, 147 MOTION to Dismiss, 153 MOTION to Dismiss. Due to a change in the Court's availability, the Motion Hearings previously set for 10/26/2017 are continued to 11/7/2017 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco before Judge Jon S. Tigar. The Briefing deadlines are unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 10/10/2017) (Entered: 10/10/2017)

10/10/2017 196 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY FOR DEFENDANT AVID MODJTABAI re 193 Notice of Substitution of Counsel filed by David Julian. Signed by Judge Jon S. Tigar on October 10, 2017. (wsn, COURT STAFF) (Filed on 10/10/2017) (Entered: 10/10/2017)

10/11/2017 197 ORDER REGARDING PLAINTIFFS' LETTER BRIEF re 192 Letter Letter from Salvatore J. Graziano filed by Union Asset Management Holding AG. Signed by Judge Jon S. Tigar on October 11, 2017. (wsn, COURT STAFF) (Filed on 10/11/2017) (Entered: 10/11/2017)

Page 42: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

10/18/2017 198 Letter from Brendan P. Cullen re 192 Letter from Salvatore J. Graziano Re: overlapping issues decided by the court's order in the related derivative action. (Cullen, Brendan) (Filed on 10/18/2017) Modified on 10/19/2017 (wsn, COURT STAFF). (Entered: 10/18/2017)

10/25/2017 199 STIPULATION WITH [PROPOSED] ORDER Regarding Initial Case Management Conference filed by Wells Fargo & Company. (Cullen, Brendan) (Filed on 10/25/2017) (Entered: 10/25/2017)

10/25/2017 200 STIPULATION AND ORDER re 199 STIPULATION WITH [PROPOSED] ORDER Regarding Initial Case Management Conference filed by Wells Fargo & Company. Signed by Judge Jon S. Tigar on October 25, 2017. (wsn, COURT STAFF) (Filed on 10/25/2017) (Entered: 10/26/2017)

10/30/2017 201 ORDER VACATING HEARING re 147 MOTION to Dismiss, 139 First MOTION to Dismiss, 143 MOTION to Dismiss, 145 MOTION to Dismiss, 135 MOTION to Dismiss, 142 MOTION to Dismiss, 153 MOTION to Dismiss, 138 MOTION to Dismiss. Signed by Judge Jon S. Tigar on October 30, 2017. (wsn, COURT STAFF) (Filed on 10/30/2017) (Entered: 10/30/2017)

12/27/2017 202 NOTICE of Change In Counsel by Joy Ann Kruse (Kruse, Joy) (Filed on 12/27/2017) (Entered: 12/27/2017)

01/04/2018 203 ORDER DIRECTING THE FILING OF A MOTION TO RELATE CASES by Judge Jon S. Tigar. (Entered by Judge Jon S. Tigar) (Filed on 1/4/2018) (Entered: 01/04/2018)

02/01/2018 204 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byUnion Asset Management Holding AG. (Attachments: # 1 Exhibit)(Graziano, Salvatore) (Filed on 2/1/2018) (Entered: 02/01/2018)

02/27/2018 205 ORDER GRANTING IN PART AND DENYING IN PART MOTIONS TO DISMISS by Judge Jon S. Tigar granting in part and denying in part 135 Motion to Dismiss; granting in part and denying in part 138 Motion to Dismiss; granting in part and denying in part 139 Motion to Dismiss; granting in part and denying in part 142 Motion to Dismiss; granting in part and denying in part 143 Motion to Dismiss; granting in part and denying in part 145 Motion to Dismiss; granting in part and denying in part 147 Motion to Dismiss; granting in part and denying in part 153 Motion to Dismiss. Amended Pleadings due by 3/21/2018. (wsn, COURT STAFF) (Filed on 2/27/2018) (Entered: 02/27/2018)

03/15/2018 206 NOTICE filed by Union Asset Management Holding AG of Notice of Withdrawal of Counsel Blair A. Nicholas (Graziano, Salvatore) (Filed on 3/15/2018) (Entered: 03/15/2018)

03/15/2018 207 SECOND AMENDED CLASS ACTION COMPLAINT for Violations of the Federal Securities Laws; Demand for Jury Trial against John D. Baker III, David M. Carroll, John S. Chen, Lloyd H. Dean, Elizabeth A. Duke, Susan E. Engel, Hope A. Hardison, Enrique Hernandez, Jr., Donald M. James, David Julian, Michael J. Loughlin, Cynthia H. Milligan, Avid Modjtabai, Federico F. Pena, James H. Quigley, Judith M. Runstad, Stephen W. Sanger, John R. Shrewsberry, Timothy J. Sloan, James M. Strother, John G. Stumpf, Susan G. Swenson, Carrie L. Tolstedt, Suzanne M. Vautrinot, Wells Fargo & Company. Filed byUnion Asset Management Holding AG, City of Hialeah Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2

Page 43: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Exhibit B, # 3 Exhibit C)(Graziano, Salvatore) (Filed on 3/15/2018) (Entered: 03/15/2018)

03/15/2018 208 Letter from Salvatore J. Graziano re: Amended Complaint. (Attachments: # 1 Exhibit A - Redline of Complaint)(Graziano, Salvatore) (Filed on 3/15/2018) (Entered: 03/15/2018)

04/02/2018 209 STIPULATION WITH [PROPOSED] ORDER re Stipulated Protective Order filed by Union Asset Management Holding AG. (Attachments: #(1) Declaration of Salvatore J. Graziano Regarding Protective Order, #(2) Exhibit 1)(Graziano, Salvatore) (Filed on 4/2/2018) (Entered: 04/02/2018)

04/04/2018 210 STIPULATION AND ORDER re 209 STIPULATION WITH [PROPOSED] ORDER re Stipulated Protective Order filed by Union Asset Management Holding AG. Signed by Judge Jon S. Tigar on April 4, 2018. (wsn, COURT STAFF) (Filed on 4/4/2018) (Entered: 04/04/2018)

04/20/2018 211 SCHEDULING ORDER. Case Management Statement due by 5/14/2018. Further Case Management Conference set for 5/23/2018 at 2:00 PM in San Francisco, Courtroom 9, 19th Floor. Signed by Judge Jon S. Tigar on April 20, 2018. (wsn, COURT STAFF) (Filed on 4/20/2018) (Entered: 04/20/2018)

05/04/2018 212 STIPULATION WITH [PROPOSED] ORDER REGARDING CASE MANAGEMENT CONFERENCE AND CASE MANAGEMENT STATEMENT filed by Wells Fargo & Company. (Cullen, Brendan) (Filed on 5/4/2018) (Entered: 05/04/2018)

05/08/2018 213 STIPULATION AND ORDER re 212 STIPULATION WITH [PROPOSED] ORDER REGARDING CASE MANAGEMENT CONFERENCE AND CASE MANAGEMENT STATEMENT filed by Wells Fargo & Company. Signed by Judge Jon S. Tigar on May 8, 2018. (wsn, COURT STAFF) (Filed on 5/8/2018) (Entered: 05/08/2018)

05/08/2018 214 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. The Court will conduct a Further Case Management Conference on 8/29/2018 at 2:00 PM in San Francisco, Courtroom 9, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 5/8/2018) (Entered: 05/08/2018)

05/17/2018 215 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-12362555) filed by Carrie L. Tolstedt. (Attachments: #(1) Exhibit Cert. Good Standing)(Wicht, Jennifer) (Filed on 5/17/2018) (Entered: 05/17/2018)

05/17/2018 216 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-12362859) filed by Carrie L. Tolstedt. (Attachments: #(1) Certificate of Good Standing)(Hagerty, Brian) (Filed on 5/17/2018) (Entered: 05/17/2018)

05/18/2018 217 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY JENNIFER G. WICHT PRO HAC VICE by Judge Jon S. Tigar; granting 215 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/18/2018) (Entered: 05/18/2018)

05/18/2018 218 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY BRIAN P. HAGERTY PRO HAC VICE by Judge Jon S. Tigar; granting 216 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 5/18/2018) (Entered: 05/18/2018)

Page 44: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

05/30/2018 219 MOTION to Relate Case filed by R.A. Feuer. (Attachments: # 1 Declaration, # 2 Proposed Order)(Brookler, Ilene) (Filed on 5/30/2018) (Entered: 05/30/2018)

06/11/2018 220 CERTIFICATE OF SERVICE by R.A. Feuer re 219 MOTION to Relate Case (Brookler, Ilene) (Filed on 6/11/2018) (Entered: 06/11/2018)

06/11/2018 221 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-12426984) filed by John G. Stumpf. (Roeser, Daniel) (Filed on 6/11/2018) (Entered: 06/11/2018)

06/12/2018 222 RELATED CASE ORDER by Judge Jon S. Tigar granting (219) Motion to Relate Case in case 3:16-cv-05479-JST. (wsn, COURT STAFF) (Filed on 6/12/2018) (Entered: 06/12/2018)

06/13/2018 223 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY DANIEL P. ROESER PRO HAC VICE by Judge Jon S. Tigar; granting 221 Motion for Pro Hac Vice. (wsn, COURT STAFF) (Filed on 6/13/2018) (Entered: 06/13/2018)

07/30/2018 224 RESPONSE to Referral for Purpose of Determining Potential Relationship & Statement Concerning Pending Stipulation and Proposed Order of Voluntary Dismissal without Prejudice by Wells Fargo & Company. (Attachments: # 1 Declaration of Brendan P. Cullen in Support of Defendants' Response & Statement)(Cullen, Brendan) (Filed on 7/30/2018) (Entered: 07/30/2018)

07/31/2018 225 Lead Plaintiff's Notice of Unopposed Motion for Preliminary Approval of Settlement, and Memorandum of Points and Authorities in Support Thereof filed by Union Asset Management Holding AG. Motion Hearing set for 9/6/2018 02:00 PM in San Francisco, Courtroom 09, 19th Floor before Judge Jon S. Tigar. Responses due by 8/14/2018. Replies due by 8/21/2018. (Attachments: # 1 Exhibit 1 - Stipulation and Agreement of Settlement, # 2 Exhibit 2 - Declaration of Chad W. Coffman, CFA, # 3 Exhibit 3 - [Proposed] Preliminary Approval Order)(Graziano, Salvatore) (Filed on 7/31/2018) (Entered: 07/31/2018)

07/31/2018 226 Joint Administrative Motion to File Supplemental Agreement Under Seal filed by Union Asset Management Holding AG. (Attachments: #(1) Declaration of Salvatore Graziano, #(2) [Proposed] Order, #(3) Supplemental Agreement)(Graziano, Salvatore) (Filed on 7/31/2018) (Entered: 07/31/2018)

07/31/2018 227 Letter from Salvatore J. Graziano re Preliminary Approval Motion. (Graziano, Salvatore) (Filed on 7/31/2018) (Entered: 07/31/2018)

08/02/2018 228 ORDER RELATING CASE. Signed by Judge Jon S. Tigar on August 2, 2018. (wsn, COURT STAFF) (Filed on 8/2/2018) (Entered: 08/02/2018)

08/03/2018 229 CLERK'S NOTICE ADVANCING TIME OF CASE MANAGEMENT CONFERENCE. The Further Case Management Conference set for 8/29/2018 will be held at 9:30 AM in San Francisco, Courtroom 9, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 8/3/2018) (Entered: 08/03/2018)

08/21/2018 230 CLERK'S NOTICE VACATING CASE MANAGEMENT CONFERENCE. The Case Management Conference set for 8/29/2018 is vacated. (This is a text-only entry generated by the court. There is no document associated with this entry.) (wsn, COURT STAFF) (Filed on 8/21/2018) (Entered: 08/21/2018)

Page 45: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

08/21/2018 231 REPLY (re 225 Lead Plaintiff's Notice of Unopposed Motion for Preliminary Approval of Settlement, and Memorandum of Points and Authorities in Support Thereof) - Lead Plaintiff's Notice of Non-Opposition and Reply in Further Support of Unopposed Motion for Preliminary Approval of Settlement filed by Union Asset Management Holding AG. (Graziano, Salvatore) (Filed on 8/21/2018) (Entered: 08/21/2018)

08/28/2018 232 ORDER VACATING HEARING re 225 Lead Plaintiff's Notice of Unopposed Motion for Preliminary Approval of Settlement filed by Union Asset Management Holding AG. Signed by Judge Jon S. Tigar on August 28, 2018. (wsn, COURT STAFF) (Filed on 8/28/2018) (Entered: 08/28/2018)

09/04/2018 233 FILED IN ERROR. SEE DKT. NO. 234 . ORDER GRANTING PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT AND GRANTING MOTION TO SEAL by Judge Jon S. Tigar granting 225 Motion for Settlement; granting 226 Administrative Motion to File Under Seal. Fairness Hearing set for 12/18/2018 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. (wsn, COURT STAFF) (Filed on 9/4/2018) Modified on 9/4/2018 (wsn, COURT STAFF). (Entered: 09/04/2018)

09/04/2018 234 ORDER GRANTING PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT AND GRANTING MOTION TO SEAL by Judge Jon S. Tigar; granting 225 Motion for Settlement; granting 226 Administrative Motion to File Under Seal. Fairness Hearing set for 12/18/2018 at 2:00 PM in Courtroom 9, 19th Floor, San Francisco. Correction of docket no. 233. (wsn, COURT STAFF) (Filed on 9/4/2018) (Entered: 09/04/2018)

09/13/2018 235 Declaration of Christopher M. Viapiano Regarding Notice Under the Class Action Fairness Act, 28 U.S.C. 1715 filed byWells Fargo & Company. (Viapiano, Christopher) (Filed on 9/13/2018) (Entered: 09/13/2018)

10/04/2018 236 NOTICE by Carrie L. Tolstedt of Withdrawal of Attorney (Faucette, Jeffrey) (Filed on 10/4/2018) (Entered: 10/04/2018)

11/05/2018 237 Letter from Alphonse I. Johnson, dated 10/10/2018 Regarding Objection to the Class Action Settlement. (Attachments: #(1) Envelope) (tnS, COURT STAFF) (Filed on 11/5/2018) (Entered: 11/06/2018)

11/13/2018 238 Lead Plaintiff's Motion for Final Approval of Settlement and Plan of Allocation filed by Union Asset Management Holding AG. Motion Hearing set for 12/18/2018 02:00 PM in San Francisco, Courtroom 09, 19th Floor before Judge Jon S. Tigar. Responses due by 11/27/2018. Replies due by 12/11/2018. (Graziano, Salvatore) (Filed on 11/13/2018) (Entered: 11/13/2018)

11/13/2018 239 Lead Counsel's Motion for an Award of Attorneys' Fees and Litigation Expenses filed by Union Asset Management Holding AG. Motion Hearing set for 12/18/2018 02:00 PM in San Francisco, Courtroom 09, 19th Floor before Judge Jon S. Tigar. Responses due by 11/27/2018. Replies due by 12/11/2018. (Graziano, Salvatore) (Filed on 11/13/2018) (Entered: 11/13/2018)

11/13/2018 240 Declaration of Salvatore J. Graziano in Support of 238 Lead Plaintiff's Motion for Final Approval of Settlement and Plan of Allocation, re 239 Lead Counsel's Motion for an Award of Attorneys' Fees and Litigation Expenses filed by Union Asset Management Holding AG. (Attachments: # 1 Exhibit 1 - Declaration of Layn R.

Page 46: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Phillips, # 2 Exhibit 2 - Declaration of Andreas Zubrod, # 3 Exhibit 3 - Declaration of Alexander Villanova, # 4 Exhibit 4 - Summary of Plaintiffs' Counsel's Lodestar and Expenses, # 5 Exhibit 4A - Declaration of Salvatore Graziano, # 6 Exhibit 4B - Declaration of Gregg Levin, # 7 Exhibit 4C - Declaration of Shawn Williams, # 8 Exhibit 4D - Declaration of Robert Klausner, # 9 Exhibit 5 - Summary of Expenses by Category, # 10 Exhibit 6 - Cornerstone Research - Class Action Filings, # 11 Exhibit 7 - NERA, # 12 Exhibit 8 - Cornerstone Research - Class Action Settlements, # 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)(Related document(s) 238 , 239 ) (Graziano, Salvatore) (Filed on 11/13/2018) (Entered: 11/13/2018)

11/19/2018 241 Letter from Jonathan R. Elwood, dated 11/9/2018 re Objection to the Class Action Settlement. (Attachments: #(1) Envelope) (tnS, COURT STAFF) (Filed on 11/19/2018) (Entered: 11/26/2018)

11/20/2018 242 Letter from Angela M. Elwood, dated 11/9/2018 re Objection to the Class Action Settlement. (Attachments: #(1) Envelope) (tnS, COURT STAFF) (Filed on 11/20/2018) (Entered: 11/26/2018)

11/26/2018 244 Letter from Thomas L. Casey, dated 11/22/2018 re Objection to the Class Action Settlement. (tnS, COURT STAFF) (Filed on 11/26/2018) (Entered: 11/27/2018)

11/27/2018 243 OBJECTIONS to Attorney's Fees by Thomas Pekoc. (Attachments: # 1 Exhibit Exhibit A)(Miller, Steve) (Filed on 11/27/2018) (Entered: 11/27/2018)

11/29/2018 245 Letter from Brian Erne, dated 11/27/2018 re Objection to the Class Action Settlement. (tnS, COURT STAFF) (Filed on 11/29/2018) (Entered: 11/30/2018)

11/30/2018 246 Letter from Susan Guzzi, dated 11/23/2018 re Objection to the Class Action Settlement. (tnS, COURT STAFF) (Filed on 11/30/2018) (Entered: 12/03/2018)

11/30/2018 247 Letter from David G. Duggan, dated 11/26/2018 re Objection to the Class Action Settlement and Payment of Attorneys' Fees. (tnS, COURT STAFF) (Filed on 11/30/2018) (Entered: 12/03/2018)

12/03/2018 248 OBJECTION to Proposed Class Action Settlement and Award of Attorneys' Fees filed by Joseph Gray. (Attachments: #(1) Envelope) (tnS, COURT STAFF) (Filed on 12/3/2018) (Entered: 12/05/2018)

12/10/2018 249 REPLY (re 238 Lead Plaintiff's Motion for Final Approval of Settlement and Plan of Allocation, re 239 Lead Counsel's Motion for an Award of Attorneys' Fees and Litigation Expenses ) filed by Union Asset Management Holding AG. (Attachments: # 1 Exhibit 1 - [Proposed] Judgment Approving Class Action Settlement, # 2 Exhibit 2 - [Proposed] Order Approving Plan of Allocation of Net Settlement Fund, # 3 Exhibit 3 - [Proposed] Order Awarding Attorneys' Fees and Litigation Expenses)(Graziano, Salvatore) (Filed on 12/10/2018) (Entered: 12/10/2018)

12/10/2018 250 Declaration of Salvatore J. Graziano in Support of 249 Reply to Opposition/Response filed by Union Asset Management Holding AG. (Attachments: # 1 Exhibit 1 - McCormick Objection, # 2 Exhibit 2 - Johnson Objection, # 3 Exhibit 3 - Elwood Objection, # 4 Exhibit 4 - Pekoc Objection, # 5 Exhibit 5 - Casey Objection, # 6 Exhibit 6 - Erne Objection, # 7 Exhibit 7 - Guzzi Objection, # 8 Exhibit 8 - Duggan Objection, # 9 Exhibit 9 - Gray Objection, # 10 Exhibit 10 - Supplemental Declaration of Alexander Villanova, # 11 Exhibit 11 - Declaration of David L.

Page 47: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

Duncan)(Related document(s) 249 ) (Graziano, Salvatore) (Filed on 12/10/2018) (Entered: 12/10/2018)

12/18/2018 251 Minute Entry for proceedings held before Judge Jon S. Tigar: Fairness Hearing held on 12/18/2018, Motion Hearing held on 12/18/2018 re 238 MOTION for Settlement Lead Plaintiff's Motion for Final Approval of Settlement and Plan of Allocation filed by Union Asset Management Holding AG, 239 MOTION for Attorney Fees Lead Counsel's Motion for an Award of Attorneys' Fees and Litigation Expenses filed by Union Asset Management Holding AG. Total Time in Court: 2 minutes. Court Reporter: Belle Ball. (wsn, COURT STAFF) (Date Filed: 12/18/2018) (Entered: 12/18/2018)

12/18/2018 252 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT AND MOTION FOR ATTORNEYS' FEES AND EXPENSES by Judge Jon S. Tigar; granting 238 Motion for Settlement; granting 239 Motion for Attorney Fees. (wsn, COURT STAFF) (Filed on 12/18/2018) (Entered: 12/18/2018)

12/20/2018 253 ORDER APPROVING PLAN OF ALLOCATION OF NET SETTLEMENT FUND. Signed by Judge Jon S. Tigar on December 20, 2018. (wsn, COURT STAFF) (Filed on 12/20/2018) (Entered: 12/20/2018)

12/20/2018 254 ORDER AWARDING ATTORNEYS' FEES AND LITIGATION EXPENSES. Signed by Judge Jon S. Tigar on December 20, 2018. (wsn, COURT STAFF) (Filed on 12/20/2018) (Entered: 12/20/2018)

12/20/2018 255 JUDGMENT. Signed by Judge Jon S. Tigar on December 20, 2018. (wsn, COURT STAFF) (Filed on 12/20/2018) (Entered: 12/20/2018)

12/27/2018 256 REPLY Memorandum Against Class Action Settlement and Payment of Attorneys' Fees filed by David G. Duggan. (Attachments: #(1) Envelope) (tnS, COURT STAFF) (Filed on 12/27/2018) (Entered: 12/28/2018)

01/02/2019 257 NOTICE of Appearance by Jan Leigh Westfall (Westfall, Jan) (Filed on 1/2/2019) (Entered: 01/02/2019)

01/10/2019 258 Letter received via email from Alphonse I. Johnson dated 12/13/2018 objecting to settlement. (wsn, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019)

01/10/2019 259 Letter received via email from Michael T. Kirby and Deborah K. Kirby regarding settlement. (wsn, COURT STAFF) (Filed on 1/10/2019) (Entered: 01/10/2019)

01/16/2019 260 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Thomas Pekoc. Appeal of Order on Motion for Settlement, Order on Motion for Attorney Fees 252 - (Appeal Fee of $505.00, receipt number 0971-13007641 paid). (Miller, Steve) (Filed on 1/16/2019) (Entered: 01/16/2019)

01/21/2019 261 ORDER RE NOTICE OF SETTLEMENT AND SCHEDULING ORDER Pursuant to the notice of settlement filed January 16, 2019 in Case No. 16-cv-5541, ECF No. 266, the case management conference scheduled for January 23, 2019 is hereby VACATED. At the parties' request, the Court now SETS the following deadlines: Motion for preliminary approval of settlement agreement due February 14, 2019; opposition to preliminary approval due February 28, 2019; reply in support of preliminary approval due March 7, 2019; preliminary approval hearing March 21, 2019 at 2:00 p.m. All other case deadlines are hereby VACATED.

Page 48: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

(This is a text-only entry generated by the court. There is no document associated with this entry.)(Tigar, Jon) (Filed on 1/21/2019) (Entered: 01/21/2019)

01/22/2019 262 Letter from Randy Cargill dated January 15, 2019 re settlement. (wsn, COURT STAFF) (Filed on 1/22/2019) (Entered: 01/22/2019)

01/30/2019 263 USCA Case Number 19-15140 for 260 Notice of Appeal filed by Thomas Pekoc. (tnS, COURT STAFF) (Filed on 1/30/2019) (Entered: 01/30/2019)

03/14/2019 264 Letter from Kyle Mills re settlement. (wsn, COURT STAFF) (Filed on 3/14/2019). (Entered: 03/14/2019)

04/02/2019 265 Letter from Stephane Hudon, MBA, Lawyer, dated 3/22/2019 re Notice of Deficient Proof of Claim Submission re Olivette Chabot, Claim Number 53181 re Class Action Settlement. (tnS, COURT STAFF) (Filed on 4/2/2019) (Entered: 04/04/2019)

08/21/2019 266 CLERKS NOTICE REGARDING LOCATION CHANGE FOR JUDGE JON S. TIGAR

Effective August 26, 2019:

Judge Jon S. Tigar's courtroom and chambers will be located at the Ronald V. Dellums Federal Building and United States Courthouse, Courtroom 6, 2nd Floor, 1301 Clay Street, Oakland, CA 94612.

On or after the effective date, all court appearances, filings, and deliveries of chambers copies must be made at the Oakland Courthouse (https://cand.uscourts.gov/locations). For updated scheduling information, please visit https://cand.uscourts.gov/jst.

Judge Tigar's case assignments will be updated to reflect the correct office assignment (for example: 3:19-cv-00123-JST will now be 4:19-cv-00123-JST). (This is a text-only entry generated by the court. There is no document associated with this entry.) (ecgS-adi, COURT STAFF) (Filed on 8/21/2019) (Entered: 08/21/2019)

04/03/2020 267 ORDER of USCA as to 260 Notice of Appeal, filed by Thomas Pekoc. (jmlS, COURT STAFF) (Filed on 4/3/2020) (Entered: 04/06/2020)

04/20/2020 268 USCA Memorandum as to 260 Notice of Appeal, filed by Thomas Pekoc (jmlS, COURT STAFF) (Filed on 4/20/2020) (Entered: 04/20/2020)

04/22/2020 269 MOTION for Disbursement of Funds filed by Union Asset Management Holding AG. Motion Hearing set for 6/3/2020 02:00 PM in Oakland, Courtroom 6, 2nd Floor before Judge Jon S. Tigar. Responses due by 5/6/2020. Replies due by 5/13/2020. (Attachments: # 1 Proposed Order, # 2 Declaration of Alexander Villanova in Support of Plaintiffs' Motion for Approval of Distribution Plan, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit D-1, # 8 Exhibit D-2, # 9 Exhibit D-3, # 10 Exhibit D-4, # 11 Exhibit D-5, # 12 Exhibit D-6, # 13 Exhibit D-7, # 14 Exhibit D-8, # 15 Exhibit D-9, # 16 Exhibit D-10, # 17 Exhibit D-11, # 18 Exhibit D-12, # 19 Exhibit D-13, # 20 Exhibit D-14, # 21 Exhibit E, # 22 Exhibit F, # 23 Exhibit G, # 24 Exhibit H)(Graziano, Salvatore) (Filed on 4/22/2020) (Entered: 04/22/2020)

04/22/2020 270 Letter from Savatore J. Graziano re: Motion for Disbursement of Funds. (Graziano, Salvatore) (Filed on 4/22/2020) (Entered: 04/22/2020)

Page 49: U.S. District Court California Northern District (Oakland ...securities.stanford.edu/.../1059/WFC00_02/20171030_r01k_16CV054… · California Northern District (Oakland) CIVIL DOCKET

04/22/2020 Electronic filing error. Case division and case location information are incorrect. The correct information, per the ECF notification sent August 21, 2019, is Oakland Division and the case number should be 4:16-cv-5479 JST. Counsel need not re-file the document, but should reference the correct case information on future filings. Re: 269 MOTION for Disbursement of Funds filed by Union Asset Management Holding AG, 270 Letter filed by Union Asset Management Holding AG (jmlS, COURT STAFF) (Filed on 4/22/2020) (Entered: 04/23/2020)

05/04/2020 271 Letter from Geraldine F. Whittington. (jmlS, COURT STAFF) (Filed on 5/4/2020) (Entered: 05/07/2020)

05/12/2020 272 MANDATE of USCA as to 260 Notice of Appeal, filed by Thomas Pekoc (jmlS, COURT STAFF) (Filed on 5/12/2020) (Entered: 05/12/2020)

05/13/2020 273 REPLY Memorandum in Further Support of Lead Plaintiff's Motion for Approval of Distribution Plan (re 269 MOTION for Disbursement of Funds ) filed by Union Asset Management Holding AG. (Graziano, Salvatore) (Filed on 5/13/2020) Modified on 5/14/2020 (jmlS, COURT STAFF). (Entered: 05/13/2020)

05/13/2020 274 Declaration of Alexander Villanova in Support of 269 MOTION for Disbursement of Funds , 273 Reply to Opposition/Response, [Supplemental Declaration of Alexander Villanova in Support of Lead Plaintiff's Motion for Approval of Distribution Plan] filed byUnion Asset Management Holding AG. (Related document(s) 269 , 273 ) (Graziano, Salvatore) (Filed on 5/13/2020) (Entered: 05/13/2020)

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