u.s. district court california northern district (san francisco...

39
US District Court Civil Docket as of July 19, 2018 Retrieved from the court on July 19, 2018 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:12-cv-04007-JSC In Re Zynga Inc. Securities Litigation Assigned to: Magistrate Judge Jacqueline Scott Corley Relate Case Cases: 3:12-cv-04017-JSC 3:12-cv-04330-JSC 3:12-cv-04327-JSC 3:12-cv-04360-JSC 3:12-cv-04547-JSC 3:12-cv-04629-JSC 3:12-cv-04684-JSC 3:12-cv-04833-JSC 3:12-cv-05065-JSC Cause: 15:77 Securities Fraud Date Filed: 07/30/2012 Date Terminated: 02/11/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Mark H. Destefano individually and on behalf of all others similarly situated represented by Nicole Catherine Lavallee Berman Tabacco 44 Montgomery Street Suite 650 San Francisco, CA 94104 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Roy Shimon , Newman Ferrara LLP 1250 Broadway, 27th Floor New York, NY 10001 212-619-5400 Fax: Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey M. Norton Newman Ferrara LLP 1250 Broadway

Upload: others

Post on 10-Aug-2020

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

US District Court Civil Docket as of July 19, 2018 Retrieved from the court on July 19, 2018

U.S. District Court California Northern District (San Francisco)

CIVIL DOCKET FOR CASE #: 3:12-cv-04007-JSC

In Re Zynga Inc. Securities Litigation Assigned to: Magistrate Judge Jacqueline Scott Corley Relate Case Cases: 3:12-cv-04017-JSC

3:12-cv-04330-JSC

3:12-cv-04327-JSC

3:12-cv-04360-JSC

3:12-cv-04547-JSC

3:12-cv-04629-JSC

3:12-cv-04684-JSC

3:12-cv-04833-JSC

3:12-cv-05065-JSC

Cause: 15:77 Securities Fraud

Date Filed: 07/30/2012 Date Terminated: 02/11/2016 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Mark H. Destefano individually and on behalf of all others similarly situated

represented by Nicole Catherine Lavallee Berman Tabacco 44 Montgomery Street Suite 650 San Francisco, CA 94104 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Roy Shimon , Newman Ferrara LLP 1250 Broadway, 27th Floor New York, NY 10001 212-619-5400 Fax: Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey M. Norton Newman Ferrara LLP 1250 Broadway

Page 2: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

27th Floor New York, NY 10001 212-619-5400 Fax: 212-619-3090 Email: [email protected] ATTORNEY TO BE NOTICED Ramzi Abadou Kahn Swick Foti LLP 912 Cole Street # 251 San Francisco, CA 94117 4152314313 Fax: 5044551498 Email: [email protected] TERMINATED: 08/06/2012

Plaintiff David Fee represented by Joseph J. Tabacco , Jr.

Berman Tabacco 44 Montgomery Street, Suite 650 San Francisco, CA 94104 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kristin J. Moody Berman Tabacco 44 Montgomery Street Suite 650 San Francisco, CA 94104 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicole Catherine Lavallee (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Aidan Chowning Poppler Berman Tabacco 44 Montgomery Street Suite 650 San Francisco, CA 94104 415-433-3200

Page 3: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED Jeffrey M. Norton (See above for address) ATTORNEY TO BE NOTICED Victor Santiago Elias Berman Tabacco 44 Montgomery Street Suite 650 San Francisco, CA 94104 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Joy Arjoon-Singh represented by Victor Santiago Elias

(See above for address) ATTORNEY TO BE NOTICED Nicole Catherine Lavallee (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant Zynga, Inc. 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] 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 Kevin A. Calia Department of Justice

Page 4: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Office of the Attorney General Civil Division Government Law Section 1300 I Street Sacramento, CA 95614 916-210-6047 Fax: 916-324-8835 Email: [email protected] TERMINATED: 08/17/2015 Mark R.S. Foster Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105 415-268-6335 Fax: 415-268-7349 Email: [email protected] ATTORNEY TO BE NOTICED Robert Henderson O'Leary 425 Market St 32nd Floor San Francisco, ca 94105 415-268-6842 Email: [email protected] ATTORNEY TO BE NOTICED Samuel S. Song Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Mark Pincus represented by Anna Erickson White

(See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED Kevin A. Calia (See above for address) TERMINATED: 08/17/2015 Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Robert Henderson O'Leary (See above for address)

Page 5: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant David M. Wehner represented by Anna Erickson White

(See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED Kevin A. Calia (See above for address) TERMINATED: 08/17/2015 Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Robert Henderson O'Leary (See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant John Schappert represented by Anna Erickson White

(See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED Kevin A. Calia (See above for address) TERMINATED: 08/17/2015 Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Robert Henderson O'Leary (See above for address)

Page 6: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Mark Vranesh represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Reginald D. Davis represented by Mark R.S. Foster

(See above for address) ATTORNEY TO BE NOTICED

Defendant Cadir B. Lee represented by Mark R.S. Foster

(See above for address) ATTORNEY TO BE NOTICED

Defendant William Gordon represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Reid Hoffman represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED

Page 7: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Jeffrey Katzenberg represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Stanley J. Meresman represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Sunil Paul represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster (See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Owen Van Natta represented by Jordan Eth

(See above for address) ATTORNEY TO BE NOTICED Mark R.S. Foster

Page 8: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

(See above for address) ATTORNEY TO BE NOTICED Samuel S. Song (See above for address) ATTORNEY TO BE NOTICED

Defendant Morgan Stanley & Co. LLC represented by Bruce D. Angiolillo

Simpson Thacher and Bartlett 425 Lexington Ave New York, NY 10017-3909 212-455-3735 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan K. Youngwood Simpson Thacher & Bartlett LLP 425 Lexington Ave New York, NY 10017-3954 212-455-3539 Fax: 212-455-2502 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Simona Gurevich Strauss Simpson Thacher & Bartlett LLP 2475 Hanover Street Palo Alto, CA 94304 650-251-5000 Fax: 650-251-5002 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey L Roether Simpson Thacher and Bartlett LLP 425 Lexington Avenue New York, NY 10017-3954 212-455-3415 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Goldman, Sachs & Co., represented by Bruce D. Angiolillo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 9: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Jonathan K. Youngwood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Simona Gurevich Strauss (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey L Roether (See above for address) ATTORNEY TO BE NOTICED

Defendant J.P. Morgan Securities LLC represented by Bruce D. Angiolillo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan K. Youngwood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Simona Gurevich Strauss (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey L Roether (See above for address) ATTORNEY TO BE NOTICED

Defendant Merrill Lynch represented by Bruce D. Angiolillo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan K. Youngwood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Simona Gurevich Strauss (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 10: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Jeffrey L Roether (See above for address) ATTORNEY TO BE NOTICED

Defendant Pierce, Fenner & Smith Incorporated

Defendant Barclays Capital Inc. represented by Bruce D. Angiolillo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan K. Youngwood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Simona Gurevich Strauss (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey L Roether (See above for address) ATTORNEY TO BE NOTICED

Defendant Allen & Company LLC represented by Bruce D. Angiolillo

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan K. Youngwood (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Simona Gurevich Strauss (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey L Roether (See above for address) ATTORNEY TO BE NOTICED

V.

Page 11: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Movant Zynga Investor Group represented by Azra Z. Mehdi

The Mehdi Firm PC One Market, Spear Tower Suite 3600 San Francisco, CA 94105 (415) 293-8039 Fax: (415) 293-8001 Email: [email protected] ATTORNEY TO BE NOTICED

Movant Black Creek Drilling Inc represented by David Eldridge Bower

Monteverde & Associates PC 600 Corporate Pointe, Suite 1170 Culver City, CA 90230 (213) 446-6652 Fax: (212) 202-7880 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P McConville Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0650 Fax: (212) 883-7550 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard W. Gonnello Faruqi & Faruqi, LLP 685 Third Avenue 26th Floor New York, NY 10017 212-983-9330 Fax: 212-983-9331 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis P McConville (See above for address) ATTORNEY TO BE NOTICED

Movant John Shiffer represented by Michael M. Goldberg

Goldberg Law PC

Page 12: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

3700 The Strand Manhattan Beach, CA 90266 800-977-7401 Fax: 800-536-0065 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Judith Rutherford represented by Michael M. Goldberg

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Michael Chan represented by Michael M. Goldberg

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Luigi Guida represented by Michael M. Goldberg

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Izik Aliya represented by Michael M. Goldberg

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Mark A. Hense represented by Ramzi Abadou

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Tri Minh Luu represented by Brian Edward Cochran

Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Danielle Suzanne Myers

Page 13: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED 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] ATTORNEY TO BE NOTICED

Movant Gulamali Malam represented by Brian Joseph Barry

Law Offices of Brian Barry 1925 Century Park East Suite 2100 Los Angeles, CA 90067 323-522-5584 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Farida Malam represented by Brian Joseph Barry

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Objector Isaacson-Weaver Family Trust represented by Charles Benjamin Nutley

Kendrick and Nutley 1055 E. Colorado Blvd. 5th Floor Pasadena, CA 91106 626-204-4060 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John William Davis Law Office of John W. Davis 3030 N. Rocky Point Drive W.

Page 14: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Suite 150 Tampa, FL 33607 813-533-1972 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

07/30/2012 1 COMPLAINT against Allen & Company LLC, Barclays Capital Inc., Reginald D. Davis, Goldman, Sachs & Co.,, William Gordon, Reid Hoffman, J.P. Morgan Securities LLC, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Merrill Lynch, Morgan Stanley & Co. LLC, Sunil Paul, Pierce, Fenner & Smith Incorporated, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc. ( Filing fee $ 350, receipt number 34611076976.). Filed byMark H. Destefano. (hdj, COURT STAFF) (Filed on 7/30/2012) (hdj, COURT STAFF). (Additional attachment(s) added on 8/1/2012: # 1 Civil Cover Sheet) (hdj, COURT STAFF). (Entered: 08/01/2012)

07/30/2012 2 ADR SCHEDULING ORDER: Case Management Statement due by 10/26/2012. Case Management Conference set for 11/2/2012 01:30 PM. (Attachments: # 1 Standing Order, # 2 Standing Order)(hdj, COURT STAFF) (Filed on 7/30/2012) (Entered: 08/01/2012)

07/30/2012 3 Summons Issued as to Allen & Company LLC, Barclays Capital Inc., Reginald D. Davis, Goldman, Sachs & Co.,, William Gordon, Reid Hoffman, J.P. Morgan Securities LLC, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Merrill Lynch, Morgan Stanley & Co. LLC, Sunil Paul, Pierce, Fenner & Smith Incorporated, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc., U.S. Attorney and U.S. Attorney General (hdj, COURT STAFF) (Filed on 7/30/2012) (Entered: 08/01/2012)

08/02/2012 4 ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge Jeffrey S. White on 8/2/12. (jjoS, COURT STAFF) (Filed on 8/2/2012) (Entered: 08/02/2012)

08/06/2012 5 MOTION to Substitute Attorney NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL FOR PLAINTIFF MARK H. DESTEFANO; [PROPOSED] ORDER filed by Mark H. Destefano. (Lavallee, Nicole) (Filed on 8/6/2012) (Entered: 08/06/2012)

08/06/2012 6 ORDER GRANTING 5 WITHDRAWAL OF COUNSEL AND SUBSTITUTION OF COUNSEL FOR PLAINTIFF MARK H. DESTEFANO. Signed by Judge JEFFREY S. WHITE on 8/6/12. (jjoS, COURT STAFF) (Filed on 8/6/2012) (Entered: 08/06/2012)

08/07/2012 7 MOTION for leave to appear in Pro Hac Vice (Application of Jeffrey M. Norton) ( Filing fee $ 305, receipt number 0971-7028151.) filed by Mark H. Destefano. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Filed on 8/7/2012) (Entered: 08/07/2012)

Page 15: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

08/07/2012 8 MOTION for leave to appear in Pro Hac Vice (Application of Roy Shimon) ( Filing fee $ 305, receipt number 0971-7028187.) filed by Mark H. Destefano. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Filed on 8/7/2012) (Entered: 08/07/2012)

08/07/2012 9 ORDER by Judge JEFFREY S. WHITE granting 8 Motion for Pro Hac Vice for Roy Shimon (jjoS, COURT STAFF) (Filed on 8/7/2012) (Entered: 08/07/2012)

08/08/2012 10 ORDER by Judge Jeffrey S. White granting 7 Motion for Pro Hac Vice for Jeffrey M. Norton (jjoS, COURT STAFF) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 11 SUMMONS Returned Executed by Mark H. Destefano. Zynga, Inc. served on 8/2/2012, answer due 8/23/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 12 SUMMONS Returned Executed by Mark H. Destefano. Owen Van Natta served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 13 SUMMONS Returned Executed by Mark H. Destefano. Sunil Paul served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 14 SUMMONS Returned Executed by Mark H. Destefano. Stanley J. Meresman served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 15 SUMMONS Returned Executed by Mark H. Destefano. Jeffrey Katzenberg served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 16 SUMMONS Returned Executed by Mark H. Destefano. Reid Hoffman served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 17 SUMMONS Returned Executed by Mark H. Destefano. William Gordon served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 18 SUMMONS Returned Executed by Mark H. Destefano. Cadir B. Lee served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 19 SUMMONS Returned Executed by Mark H. Destefano. Reginald D. Davis served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 20 SUMMONS Returned Executed by Mark H. Destefano. Mark Vranesh served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 21 SUMMONS Returned Executed by Mark H. Destefano. John Schappert served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

Page 16: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

08/08/2012 22 SUMMONS Returned Executed by Mark H. Destefano. David M. Wehner served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/08/2012 23 SUMMONS Returned Executed by Mark H. Destefano. Mark Pincus served on 8/6/2012, answer due 8/27/2012. (Lavallee, Nicole) (Filed on 8/8/2012) (Entered: 08/08/2012)

08/30/2012 24 Joint MOTION to Relate Case filed by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Foster, Mark) (Filed on 8/30/2012) (Entered: 08/30/2012)

08/30/2012 25 Certificate of Interested Entities by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc. (Foster, Mark) (Filed on 8/30/2012) (Entered: 08/30/2012)

08/30/2012 26 CERTIFICATE OF SERVICE by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc. re 25 Certificate of Interested Entities, 24 Joint MOTION to Relate Case (Foster, Mark) (Filed on 8/30/2012) (Entered: 08/30/2012)

09/17/2012 27 ORDER by Judge Jeffrey S. White granting 24 Motion to Relate Case. (jjoS, COURT STAFF) (Filed on 9/17/2012) (Entered: 09/17/2012)

09/18/2012 28 CLERKS NOTICE CONTINUING INITIAL CASE MANAGEMENT CONFERENCE: Case Management Statement due by 1/4/2013. Initial Case Management Conference set for 1/11/2013 01:30 PM in Courtroom 11, 19th Floor, San Francisco. (jjoS, COURT STAFF) (Filed on 9/18/2012) (Entered: 09/18/2012)

09/25/2012 29 STIPULATION WITH PROPOSED ORDER Consolidating Related Actions and Deferring Defendants' Deadlines to Respond filed by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Foster, Mark) (Filed on 9/25/2012) (Entered: 09/25/2012)

09/26/2012 30 ORDER GRANTING MOTION TO CONSOLIDATE 3:12-CV-4007 JSW, 3:12-cv-04133-JSW, 3:12-cv-04064-JSW, 3:12-cv-04048-JSW, 3:12-cv-04059-JSW, 3:12-cv-04066-JSW and 3:12-cv-04250-JSW AND DEFERRING DEFENDANTS' DEADLINES TO RESPOND. Signed by Judge Jeffrey S. White on 9/26/12. (jjoS, COURT STAFF) (Filed on 9/26/2012) (Entered: 09/26/2012)

10/01/2012 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof filed by David Fee. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

Page 17: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

10/01/2012 32 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points and Authorities in Support Thereof filed by Zynga Investor Group. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 33 Declaration of Azra Z. Mehdi in Support of 32 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points and Authorities in Support Thereof filed byZynga Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Related document(s) 32 ) (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 34 Proposed Order re 32 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points and Authorities in Support Thereof by Zynga Investor Group. (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP filed by Black Creek Drilling Inc. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Bower, David) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 36 CERTIFICATE of Counsel of Azra Z. Mehdi Pursuant to Local Rule 3-7(d) by Azra Z. Mehdi on behalf of Zynga Investor Group (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 37 CERTIFICATE of Counsel of Peter Safirstein Pursuant to Local Rule 3-7(d) by Azra Z. Mehdi on behalf of Zynga Investor Group (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 38 CERTIFICATE of Counsel of Domenico Minerva Pursuant to Local Rule 3-7(d) by Azra Z. Mehdi on behalf of Zynga Investor Group (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 39 Declaration of David E Bower in Support of 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP as lead counsel filed byBlack Creek Drilling Inc. (Attachments: # 1 Exhibit A PSRLA Notice, # 2 Exhibit B PSRLA Certification, # 3 Exhibit C Black Creek LIFO loss, # 4 Exhibit D Black Creek FIFO loss, # 5 Exhibit E F&F Firm Resume, # 6 Exhibit F WBENC Certification)(Related document(s) 35 ) (Bower, David) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 40 CERTIFICATE of Counsel of Elizabeth Metcalf Pursuant to Local Rule 3-7(d) by Azra Z. Mehdi on behalf of Zynga Investor Group (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 41 MOTION to Appoint Lead Plaintiff and Lead Counsel , MOTION to Consolidate Cases ; Memorandum of Points and Authorities in Support Thereof filed by John Shiffer, Judith Rutherford, Michael Chan, Luigi Guida, Izik Aliya. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Filed on 10/1/2012) (Entered: 10/01/2012)

Page 18: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

10/01/2012 42 CERTIFICATE of Counsel of Christopher S. Polaszek Pursuant to Local Rule 3-7(d) by Azra Z. Mehdi on behalf of Zynga Investor Group (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 43 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Mark A. Hense. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Attachments: # 1 Proposed Order)(Abadou, Ramzi) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 44 Declaration of Jeffrey M. Norton in Support of 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof filed byDavid Fee. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Related document(s) 31 ) (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed by Tri Minh Luu. Motion Hearing set for 1/11/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Attachments: # 1 Proposed Order)(Myers, Danielle) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 46 Declaration of Michael Goldberg in Support of 41 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Consolidate Cases ; Memorandum of Points and Authorities in Support Thereof filed byIzik Aliya, Michael Chan, Luigi Guida, Judith Rutherford, John Shiffer. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Client Certifications, # 3 Exhibit C - Joint Declaration, # 4 Exhibit D - Loss Chart, # 5 Exhibit E - Pomerantz Firm Resume, # 6 Exhibit F - Glancy Binkow & Goldberg Firm Resume)(Related document(s) 41 ) (Goldberg, Michael) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 47 CERTIFICATE OF SERVICE by Zynga Investor Group re 42 Certificate of Counsel, 37 Certificate of Counsel, 40 Certificate of Counsel, 32 MOTION to Appoint Lead Plaintiff and Lead Counsel and Memorandum of Points and Authorities in Support Thereof, 34 Proposed Order, 38 Certificate of Counsel, 33 Declaration in Support, 36 Certificate of Counsel (Mehdi, Azra) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 48 Declaration of Ramzi Abadou in Support of 43 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byMark A. Hense. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 43 ) (Abadou, Ramzi) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 49 Proposed Order re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof by David Fee. (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 50 Declaration of Danielle S. Myers in Support of 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof filed byTri

Page 19: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Minh Luu. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 45 ) (Myers, Danielle) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 51 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Danielle Suzanne Myers on behalf of Tri Minh Luu (Myers, Danielle) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 52 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Shawn A. Williams on behalf of Tri Minh Luu (Williams, Shawn) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 53 Certificate of Interested Entities by David Fee identifying Other Affiliate David Fee for David Fee. re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 54 CERTIFICATE of Counsel re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof by Joseph J. Tabacco, Jr on behalf of David Fee (Tabacco, Joseph) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 55 CERTIFICATE of Counsel by David Eldridge Bower on behalf of Black Creek Drilling Inc (Bower, David) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 56 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Gulamali Malam, Farida Malam. Motion Hearing set for 1/11/2013 09:00 AM before Hon. Jeffrey S. White. Responses due by 10/15/2012. Replies due by 10/22/2012. (Attachments: # 1 Proposed Order)(Barry, Brian) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 57 Brief re 56 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byFarida Malam, Gulamali Malam. (Related document(s) 56 ) (Barry, Brian) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 58 CERTIFICATE of Counsel re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof Certification of Counsel Nicole Lavallee Pursuant to Civil Local Rule 3-7(d) by Nicole Catherine Lavallee on behalf of David Fee (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 59 Certificate of Interested Entities by Black Creek Drilling Inc (Bower, David) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 60 CERTIFICATE of Counsel re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof Certification of Counsel Victor S. Elias Pursuant to Civil Local Rule 3-7(d) by Nicole Catherine Lavallee on behalf of David Fee (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 61 Declaration of Brian Barry in Support of 56 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byFarida Malam, Gulamali Malam. (Attachments: # 1 Exhibit

Page 20: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Press Release, # 2 Exhibit Certs, # 3 Exhibit Loss Chart, # 4 Exhibit Firm Resume)(Related document(s) 56 ) (Barry, Brian) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 62 CERTIFICATE of Counsel by Brian Joseph Barry, Esq on behalf of Farida Malam, Gulamali Malam (Barry, Brian) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 63 CERTIFICATE of Counsel re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof Certification of Counsel Jeffrey M. Norton Pursuant to Civil Local Rule 3-7(d) by Nicole Catherine Lavallee on behalf of David Fee (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 64 Proposed Order re 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP by Black Creek Drilling Inc. (Bower, David) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 65 CERTIFICATE of Counsel re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ertification of Counsel Roy Shimon Pursuant to Civil Local Rule 3-7(d) by Nicole Catherine Lavallee on behalf of David Fee (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/01/2012 66 CERTIFICATE OF SERVICE by David Fee re 63 Certificate of Counsel, 65 Certificate of Counsel, 44 Declaration in Support, 53 Certificate of Interested Entities, 58 Certificate of Counsel, 54 Certificate of Counsel, 60 Certificate of Counsel, 49 Proposed Order, 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof (Lavallee, Nicole) (Filed on 10/1/2012) (Entered: 10/01/2012)

10/02/2012 67 CERTIFICATE of Counsel of David Eldridge Bower Pursuant to Loacl Rule 3-7(d) by David Eldridge Bower on behalf of Black Creek Drilling Inc (Bower, David) (Filed on 10/2/2012) (Entered: 10/02/2012)

10/09/2012 68 MOTION for leave to appear in Pro Hac Vice by Richard W. Gonnello ( Filing fee $ 305, receipt number 0971-7183993.) filed by Black Creek Drilling Inc. (Gonnello, Richard) (Filed on 10/9/2012) (Entered: 10/09/2012)

10/09/2012 69 MOTION for leave to appear in Pro Hac Vice by Francis P. McConville ( Filing fee $ 305, receipt number 0971-7184296.) filed by Black Creek Drilling Inc. (McConville, Francis) (Filed on 10/9/2012) (Entered: 10/09/2012)

10/09/2012 70 ORDER by Judge Jeffrey S. White granting 68 Motion for Pro Hac Vice for Richard W. Gonnello (jjoS, COURT STAFF) (Filed on 10/9/2012) (Entered: 10/09/2012)

10/09/2012 71 ORDER by Judge Jeffrey S. White granting 69 Motion for Pro Hac Vice for Francis P. McConville (jjoS, COURT STAFF) (Filed on 10/9/2012) (Entered: 10/09/2012)

Page 21: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

10/10/2012 72 CERTIFICATE of Counsel Richard W. Gonnello by Francis P McConville on behalf of Black Creek Drilling Inc (McConville, Francis) (Filed on 10/10/2012) (Entered: 10/10/2012)

10/10/2012 73 CERTIFICATE of Counsel Francis P. McConville by Francis P McConville on behalf of Black Creek Drilling Inc (McConville, Francis) (Filed on 10/10/2012) (Entered: 10/10/2012)

10/12/2012 74 Notice of Withdrawal of Motion [Withdrawing Motion for Lead Plaintiff and Consolidation at Docket No. 41] (Goldberg, Michael) (Filed on 10/12/2012) (Entered: 10/12/2012)

10/15/2012 75 Notice of Withdrawal of Motion to Appoint Lead Plaintiff and Approve Selection of Lead Counsel by the Zynga Investor Group (Mehdi, Azra) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 76 Joint MOTION to Relate Case (Second) filed by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Attachments: # 1 Proposed Order)(Foster, Mark) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 77 RESPONSE (re 56 MOTION to Appoint Lead Plaintiff and Lead Counsel , 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP, 43 MOTION to Appoint Lead Plaintiff and Lead Counsel , 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ) filed byTri Minh Luu. (Attachments: # 1 Declaration of Danielle S. Myers in Support, # 2 Exhibit 1, # 3 Exhibit 2)(Myers, Danielle) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 78 RESPONSE (re 56 MOTION to Appoint Lead Plaintiff and Lead Counsel , 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP, 43 MOTION to Appoint Lead Plaintiff and Lead Counsel , 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ) CORRECTED filed byTri Minh Luu. (Attachments: # 1 Declaration of Danielle S. Myers in Support [Corrected], # 2 Exhibit 1, # 3 Exhibit 2)(Myers, Danielle) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 79 RESPONSE (re 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof, 56 MOTION to Appoint Lead Plaintiff and Lead Counsel , 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP, 43 MOTION to Appoint Lead Plaintiff and Lead Counsel ) David Fees Memorandum of Points and Authorities in Opposition to the Competing Lead Plaintiff Motions filed byDavid Fee. (Lavallee, Nicole) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 80 RESPONSE (re 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof, 56 MOTION to Appoint Lead Plaintiff and Lead Counsel , 43 MOTION to Appoint Lead Plaintiff and Lead Counsel , 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion

Page 22: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ) filed byBlack Creek Drilling Inc. (Gonnello, Richard) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 81 DECLARATION of RICHARD W. GONNELLO in Opposition to 80 Opposition/Response to Motion,, filed byBlack Creek Drilling Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 80 ) (Gonnello, Richard) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/15/2012 82 RESPONSE (re 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof, 56 MOTION to Appoint Lead Plaintiff and Lead Counsel , 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP, 43 MOTION to Appoint Lead Plaintiff and Lead Counsel , 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ) DEFENDANTS' RESPONSE TO MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFF AND LEAD COUNSEL filed byReginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Foster, Mark) (Filed on 10/15/2012) (Entered: 10/15/2012)

10/16/2012 83 CERTIFICATE OF SERVICE by David Fee re 79 Opposition/Response to Motion,, (Lavallee, Nicole) (Filed on 10/16/2012) (Entered: 10/16/2012)

10/17/2012 84 CERTIFICATE OF SERVICE by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc. re 76 Joint MOTION to Relate Case (Second), 82 Opposition/Response to Motion,,, (Foster, Mark) (Filed on 10/17/2012) (Entered: 10/17/2012)

10/22/2012 85 Notice of Withdrawal of Motion for Appointment of Lead Plaintiff and Approval of Selection of Lead Counsel (Abadou, Ramzi) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/22/2012 86 REPLY (re 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof ) filed byTri Minh Luu. (Myers, Danielle) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/22/2012 87 REPLY (re 45 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Law in Support Thereof, 56 MOTION to Appoint Lead Plaintiff and Lead Counsel , 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel Faruqi & Faruqi LLP, 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ) filed byBlack Creek Drilling Inc. (Gonnello, Richard) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/22/2012 88 Brief re 75 Notice of Withdrawal of Motion, 78 Opposition/Response to Motion,, filed byZynga Investor Group. (Related document(s) 75 , 78 ) (Mehdi, Azra) (Filed on 10/22/2012) (Entered: 10/22/2012)

Page 23: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

10/22/2012 89 REPLY (re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel Notice of Motion and Motion of David Fee for Appointment as Lead Plaintiff and Approval of His Selection of Co-lead Counsel; Memorandum of Points and Authorities in Support Thereof ) filed byDavid Fee. (Lavallee, Nicole) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/22/2012 90 Declaration of Nicole Lavallee in Support of 89 Reply to Opposition/Response, filed byDavid Fee. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 89 ) (Lavallee, Nicole) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/22/2012 91 Request for Judicial Notice re 89 Reply to Opposition/Response, filed byDavid Fee. (Related document(s) 89 ) (Lavallee, Nicole) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/23/2012 92 ORDER by Judge Jeffrey S. White granting 76 Motion to Relate Case. Counsel are instructed that all future filings in any reassigned case are to bear the initials of the newly assigned judge (JSW) immediately after the case number. Any case management conference in any reassigned case will be rescheduled by the Court. The parties shall adjust the dates for the conference, disclosures and report required by FRCivP 16 and 26 accordingly. Unless otherwise ordered, any dates for hearing noticed motions are vacated and must be re-noticed by the moving party before the newly assigned judge. (jjoS, COURT STAFF) (Filed on 10/23/2012) (Entered: 10/23/2012)

10/30/2012 93 NOTICE of Appearance by Simona Gurevich Strauss Notice of Appearance (Reyes Action) (Strauss, Simona) (Filed on 10/30/2012) (Entered: 10/30/2012)

11/05/2012 94 Joint MOTION to Relate Case JOINT ADMINISTRATIVE MOTION TO RELATE SHAREHOLDER DERIVATIVE ACTIONS TO CLASS ACTIONS filed by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Attachments: # 1 Proposed Order Ex. A [Proposed] Order)(Foster, Mark) (Filed on 11/5/2012) (Entered: 11/05/2012)

11/08/2012 95 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7263185.) filed by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. (Angiolillo, Bruce) (Filed on 11/8/2012) (Entered: 11/08/2012)

11/08/2012 96 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7263189.) filed by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. (Youngwood, Jonathan) (Filed on 11/8/2012) (Entered: 11/08/2012)

11/08/2012 97 Certificate of Interested Entities by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC identifying Corporate Parent The Goldman Sachs Group, Inc for Goldman, Sachs & Co.,; Corporate Parent Barclays PLC, Corporate Parent Barclays Group US Inc, Corporate Parent Barclays Bank PLC for Barclays Capital Inc.; Corporate Parent Morgan Stanley for Morgan Stanley & Co. LLC; Corporate Parent Merrill Lynch & Co., Inc., Corporate Parent Bank of America Corporation for Merrill Lynch; Corporate Parent JPMorgan Chase & Co. for J.P. Morgan Securities LLC; Corporate Parent Allen Operations LLC, Corporate Parent Allen Holding Inc.

Page 24: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

for Allen & Company LLC. (Strauss, Simona) (Filed on 11/8/2012) (Entered: 11/08/2012)

11/08/2012 98 NOTICE by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC FRCP 7.1 CORPORATE DISCLOSURE STATEMENT (Strauss, Simona) (Filed on 11/8/2012) (Entered: 11/08/2012)

11/09/2012 99 ORDER by Judge Jeffrey S. White granting 94 Motion to Relate Case. Counsel are instructed that all future filings in any reassigned case are to bear the initials of the newly assigned judge (JSW) immediately after the case number. Any case management conference in any reassigned case will be rescheduled by the Court. The parties shall adjust the dates for the conference, disclosures and report required by FRCivP 16 and 26 accordingly. Unless otherwise ordered, any dates for hearing noticed motions are vacated and must be re-noticed by the moving party before the newly assigned judge. (jjoS, COURT STAFF) (Filed on 11/9/2012) (Entered: 11/09/2012)

11/09/2012 100 ORDER by Judge Jeffrey S. White granting 96 Motion for Pro Hac Vice for Jonathan K. Youngwood (jjoS, COURT STAFF) (Filed on 11/9/2012) (Entered: 11/09/2012)

11/09/2012 101 ORDER by Judge Jeffrey S. White granting 95 Motion for Pro Hac Vice for Bruce Angiolillo (jjoS, COURT STAFF) (Filed on 11/9/2012) (Entered: 11/09/2012)

11/13/2012 102 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7268612.) filed by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. (Roether, Jeffrey) (Filed on 11/13/2012) (Entered: 11/13/2012)

11/13/2012 103 ORDER by Judge JEFFREY S. WHITE granting 102 Motion for Pro Hac Vice for Jeffrey Roether (jjoS, COURT STAFF) (Filed on 11/13/2012) (Entered: 11/13/2012)

12/20/2012 104 CLERKS NOTICE CONTINUING HEARING as to 35 Third Party MOTION to Appoint Lead Plaintiff and Lead Counsel; 31 MOTION to Appoint Lead Plaintiff and Lead Counsel ; 45 MOTION to Appoint Lead Plaintiff and Lead Counsel; 56 MOTION to Appoint Lead Plaintiff and Lead Counsel. Motion Hearing set for 2/15/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. (jjoS, COURT STAFF) (Filed on 12/20/2012) (Entered: 12/20/2012)

12/21/2012 105 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Foster, Mark) (Filed on 12/21/2012) Modified on 12/26/2012 (fff, COURT STAFF). (Entered: 12/21/2012)

12/21/2012 106 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Foster, Mark) (Filed on 12/21/2012) (Entered: 12/21/2012)

12/28/2012 107 STIPULATION WITH PROPOSED ORDER CONTINUING CASE MANAGEMENT CONFERENCE filed by Reginald D. Davis, William Gordon, Reid Hoffman, Jeffrey Katzenberg, Cadir B. Lee, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, David M. Wehner, Zynga, Inc.. (Foster, Mark) (Filed on 12/28/2012) (Entered: 12/28/2012)

Page 25: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

01/02/2013 108 ORDER GRANTING 107 STIPULATION CONTINUING CASE MANAGEMENT CONFERENCE. Signed by Judge Jeffrey S. White on 1/2/13. (jjoS, COURT STAFF) (Filed on 1/2/2013) (Entered: 01/02/2013)

01/17/2013 109 NOTICE of Appearance by Brian Edward Cochran (Cochran, Brian) (Filed on 1/17/2013) (Entered: 01/17/2013)

01/23/2013 110 ORDER APPOINTING DAVID FEE AS LEAD PLAINTIFF AND APPROVING SELECTION OF LEAD COUNSEL. Signed by Judge JEFFREY S. WHITE on 1/23/13. (jjoS, COURT STAFF) (Filed on 1/23/2013) (Entered: 01/23/2013)

02/07/2013 111 STIPULATION WITH PROPOSED ORDER REGARDING CASE MANAGEMENT CONFERENCE AND CORRESPONDING DATES filed by David Fee. (Lavallee, Nicole) (Filed on 2/7/2013) (Entered: 02/07/2013)

02/08/2013 112 ORDER GRANTING 111 STIPULATION REGARDING CASE MANAGEMENT CONFERENCE AND CORRESPONDING DATES. Motions due by 5/17/2013. Replies due by 7/26/2013. Responses due by 6/28/2013. Motion Hearing set for 8/9/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White.. Signed by Judge Jeffrey S. White on 2/8/13. (jjoS, COURT STAFF) (Filed on 2/8/2013) (Entered: 02/08/2013)

02/14/2013 113 NOTICE of Appearance by Victor Santiago Elias (Elias, Victor) (Filed on 2/14/2013) (Entered: 02/14/2013)

02/25/2013 114 WAIVER OF SERVICE Returned Executed filed by David Fee. Service waived by Allen & Company LLC waiver sent on 2/15/2013, answer due 4/16/2013. (Lavallee, Nicole) (Filed on 2/25/2013) (Entered: 02/25/2013)

02/25/2013 115 WAIVER OF SERVICE Returned Executed filed by David Fee. Service waived by Barclays Capital Inc. waiver sent on 2/15/2013, answer due 4/16/2013. (Lavallee, Nicole) (Filed on 2/25/2013) (Entered: 02/25/2013)

02/25/2013 116 WAIVER OF SERVICE Returned Executed filed by David Fee. Service waived by Goldman, Sachs & Co., waiver sent on 2/15/2013, answer due 4/16/2013. (Lavallee, Nicole) (Filed on 2/25/2013) (Entered: 02/25/2013)

02/25/2013 117 WAIVER OF SERVICE Returned Executed filed by David Fee. Service waived by J.P. Morgan Securities LLC waiver sent on 2/15/2013, answer due 4/16/2013. (Lavallee, Nicole) (Filed on 2/25/2013) (Entered: 02/25/2013)

02/25/2013 118 WAIVER OF SERVICE Returned Executed filed by David Fee. Service waived by Merrill Lynch waiver sent on 2/15/2013, answer due 4/16/2013. (Lavallee, Nicole) (Filed on 2/25/2013) (Entered: 02/25/2013)

02/25/2013 119 WAIVER OF SERVICE Returned Executed filed by David Fee. Service waived by Morgan Stanley & Co. LLC waiver sent on 2/15/2013, answer due 4/16/2013. (Lavallee, Nicole) (Filed on 2/25/2013) (Entered: 02/25/2013)

03/11/2013 120 ORDER GRANTING (46 in 3:12-cv-04327-JSW) STIPULATION Staying Action. Signed by Judge Jeffrey S. White on 3/11/13. (jjoS, COURT STAFF) (Filed on 3/11/2013) (Entered: 03/11/2013)

Page 26: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

03/18/2013 121 STIPULATION WITH PROPOSED ORDER Regarding Case Management Conference and Corresponding Dates filed by David Fee. (Lavallee, Nicole) (Filed on 3/18/2013) (Entered: 03/18/2013)

03/19/2013 122 ORDER re 121 STIPULATION WITH PROPOSED ORDER Regarding Case Management Conference and Corresponding Dates filed by David Fee Motions due by 5/31/2013. Responses due by 7/12/2013. Replies due by 8/9/2013. Motion Hearing set for 8/30/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White.. Signed by Judge Jeffrey S. White on 3/19/13. (jjoS, COURT STAFF) (Filed on 3/19/2013) (Entered: 03/19/2013)

03/19/2013 123 Certificate of Interested Entities by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC identifying Corporate Parent The Goldman Sachs Group, Inc for Goldman, Sachs & Co.,; Corporate Parent Barclays PLC, Corporate Parent Barclays Group US Inc, Corporate Parent Barclays Bank PLC for Barclays Capital Inc.; Corporate Parent Morgan Stanley for Morgan Stanley & Co. LLC; Corporate Parent Merrill Lynch & Co, Inc., Corporate Parent Bank of America Corporation for Merrill Lynch; Corporate Parent JPMorgan Chase & Co. for J.P. Morgan Securities LLC; Corporate Parent Allen Operations LLC, Corporate Parent Allen Holding Inc. for Allen & Company LLC. (Strauss, Simona) (Filed on 3/19/2013) (Entered: 03/19/2013)

03/19/2013 124 NOTICE by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC CORPORATE DISCLOSURE STATEMENT OF MORGAN STANLEY & CO. LLC, J.P. MORGAN SECURITIES LLC, GOLDMAN, SACHS & CO., MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED, BARCLAYS CAPITAL INC., AND ALLEN & COMPANY LLC (Strauss, Simona) (Filed on 3/19/2013) (Entered: 03/19/2013)

04/03/2013 125 AMENDED COMPLAINT - Consolidated Complaint against All Defendants. Filed byDavid Fee, Joy Arjoon-Singh. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Lavallee, Nicole) (Filed on 4/3/2013) (Entered: 04/03/2013)

05/22/2013 126 STIPULATION WITH PROPOSED ORDER STIPULATION AND [PROPOSED] ORDER TO FILE BRIEFS RE MOTION TO DISMISS IN EXCESS OF 15 PAGES filed by William Gordon, Reid Hoffman, Jeffrey Katzenberg, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Song, Samuel) (Filed on 5/22/2013) (Entered: 05/22/2013)

05/23/2013 127 ORDER GRANTING 126 STIPULATION TO FILE BRIEFS RE MOTION TO DISMISS IN EXCESS OF 15 PAGES. Signed by Judge Jeffrey S. White on 5/23/13. (jjoS, COURT STAFF) (Filed on 5/23/2013) (Entered: 05/23/2013)

05/31/2013 128 NOTICE of Appearance by Samuel S. Song NOTICE OF APPEARANCE BY SAMUEL SONG (Song, Samuel) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 129 NOTICE of Appearance by Samuel S. Song NOTICE OF APPEARANCE BY KEVIN A. CALIA (Song, Samuel) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT;

Page 27: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed by Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. Motion Hearing set for 8/30/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 7/12/2013. Replies due by 8/9/2013. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Proposed Order)(Song, Samuel) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 131 Request for Judicial Notice re 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES ZYNGA DEFENDANTS REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT filed byWilliam Gordon, Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Related document(s) 130 ) (Song, Samuel) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 132 MOTION to Dismiss UNDERWRITER DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. Motion Hearing set for 8/30/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. Responses due by 7/12/2013. Replies due by 8/9/2013. (Attachments: # 1 Proposed Order)(Strauss, Simona) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 133 Joinder re 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. (Strauss, Simona) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 134 Declaration of Samuel Song in Support of 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES Declaration Of Samuel Song In Support Of Zynga Defendants Motion To Dismiss Plaintiffs Consolidated Complaint filed byWilliam Gordon, Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (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)(Related document(s) 130 ) (Song, Samuel) (Filed on 5/31/2013) (Entered: 05/31/2013)

05/31/2013 135 Joinder re 132 MOTION to Dismiss UNDERWRITER DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED COMPLAINT;

Page 28: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

MEMORANDUM OF POINTS AND AUTHORITIES Zynga Defendants Joinder In Underwriter Defendants Motion To Dismiss Consolidated Complaint by William Gordon, Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Song, Samuel) (Filed on 5/31/2013) (Entered: 05/31/2013)

07/02/2013 136 MOTION FOR ADMINISTRATIVE RELIEF TO FILE ONE OMNIBUS MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTIONS TO DISMISS filed by Joy Arjoon-Singh, David Fee. Responses due by 7/16/2013. Replies due by 7/23/2013. (Attachments: # 1 Proposed Order)(Elias, Victor) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/02/2013 137 Declaration of Victor S. Elias in Support of 136 MOTION FOR ADMINISTRATIVE RELIEF TO FILE ONE OMNIBUS MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTIONS TO DISMISS filed byJoy Arjoon-Singh, David Fee. (Related document(s) 136 ) (Elias, Victor) (Filed on 7/2/2013) (Entered: 07/02/2013)

07/03/2013 138 RESPONSE (re 136 MOTION FOR ADMINISTRATIVE RELIEF TO FILE ONE OMNIBUS MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTIONS TO DISMISS ) filed byWilliam Gordon, Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Eth, Jordan) (Filed on 7/3/2013) (Entered: 07/03/2013)

07/08/2013 139 ORDER by Judge Jeffrey S. White in case 3:12-cv-04017-JSW; GRANTING AS MODIFIED (136) Motion to File One Omnibus Opposition in case 3:12-cv-04007-JSW (jswlc2, COURT STAFF) (Filed on 7/8/2013) (Entered: 07/08/2013)

07/09/2013 140 CORRECTED ORDER GRANTING (136 in 3:12-cv-04007-JSW) MOTION FOR ADMINISTRATIVE RELIEF TO FILE ONE OMNIBUS MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTIONS TO DISMISS. Signed by Judge Jeffrey S. White on 7/9/13. (jjoS, COURT STAFF) (Filed on 7/9/2013) (Entered: 07/09/2013)

07/12/2013 141 RESPONSE (re 132 MOTION to Dismiss UNDERWRITER DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES, 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES ) filed byJoy Arjoon-Singh, David Fee. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Filed on 7/12/2013) (Entered: 07/12/2013)

07/12/2013 142 Request for Judicial Notice re 141 Opposition/Response to Motion, filed byJoy Arjoon-Singh, David Fee. (Related document(s) 141 ) (Lavallee, Nicole) (Filed on 7/12/2013) (Entered: 07/12/2013)

07/12/2013 143 Declaration of Nicole Lavallee in Support of 141 Opposition/Response to Motion, filed byJoy Arjoon-Singh, David Fee. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Related document(s) 141 ) (Lavallee, Nicole) (Filed on 7/12/2013) (Entered: 07/12/2013)

Page 29: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

07/12/2013 144 RESPONSE to re 131 Request for Judicial Notice,, by Joy Arjoon-Singh, David Fee. (Lavallee, Nicole) (Filed on 7/12/2013) (Entered: 07/12/2013)

08/09/2013 145 REPLY (re 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES ) ZYNGA DEFENDANTS' REPLY IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS' CONSOLIDATED COMPLAINT filed byWilliam Gordon, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Song, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)

08/09/2013 146 REPLY (re 132 MOTION to Dismiss UNDERWRITER DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES ) filed byAllen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. (Strauss, Simona) (Filed on 8/9/2013) (Entered: 08/09/2013)

08/09/2013 147 Joinder re 145 Reply to Opposition/Response,, UNDERWRITER DEFENDANTS' JOINDER IN ZYNGA DEFENDANTS REPLY IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT by Allen & Company LLC, Barclays Capital Inc., Goldman, Sachs & Co.,, J.P. Morgan Securities LLC, Merrill Lynch, Morgan Stanley & Co. LLC. (Strauss, Simona) (Filed on 8/9/2013) (Entered: 08/09/2013)

08/09/2013 148 Request for Judicial Notice re 131 Request for Judicial Notice,, ZYNGA DEFENDANTS' REPLY IN SUPPORT OF THEIR REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF THEIR MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT filed byWilliam Gordon, Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Related document(s) 131 ) (Song, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)

08/09/2013 149 Joinder re 146 Reply to Opposition/Response, ZYNGA DEFENDANTS JOINDER IN REPLY BRIEF IN FURTHER SUPPORT OF UNDERWRITER DEFENDANTS MOTION TO DISMISS CONSOLIDATED COMPLAINT by William Gordon, Reid Hoffman, Jeffrey Katzenberg, Stanley J. Meresman, Sunil Paul, Mark Pincus, John Schappert, Owen Van Natta, Mark Vranesh, David M. Wehner, Zynga, Inc.. (Song, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)

08/23/2013 150 CLERKS NOTICE Continuing Motion Hearing as to 132 MOTION to Dismiss UNDERWRITER DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS CONSOLIDATED COMPLAINT; and 130 MOTION to Dismiss ZYNGA DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS CONSOLIDATED COMPLAINT. Motion Hearing set for 9/27/2013 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. Jeffrey S. White. (jjoS, COURT STAFF) (Filed on 8/23/2013) (Entered: 08/23/2013)

09/23/2013 151 ORDER VACATING HEARING ON MOTIONS TO DISMISS. Signed by Judge Jeffrey S. White on 9/23/13. (jjoS, COURT STAFF) (Filed on 9/23/2013) (Entered: 09/23/2013)

Page 30: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

02/25/2014 152 ORDER GRANTING MOTIONS TO DISMISS WITH LEAVE TO AMEND. Signed by Judge JEFFREY S. WHITE on 2/25/14. (jjoS, COURT STAFF) (Filed on 2/25/2014) (Entered: 02/25/2014)

03/07/2014 153 STIPULATION WITH PROPOSED ORDER REGARDING SCHEDULE FOR AMENDED COMPLAINT AND MOTIONS TO DISMISS filed by Joy Arjoon-Singh, David Fee. (Lavallee, Nicole) (Filed on 3/7/2014) (Entered: 03/07/2014)

03/10/2014 154 ORDER GRANTING 153 STIPULATION REGARDING SCHEDULE FOR AMENDED COMPLAINT AND MOTIONS TO DISMISS. Amended Pleadings due by 3/31/2014. Motions due by 5/2/2014. Responses due by 6/4/2014. Replies due by 6/26/2014.. Signed by Judge Jeffrey S. White on 3/10/14. (jjoS, COURT STAFF) (Filed on 3/10/2014) (Entered: 03/10/2014)

03/31/2014 155 AMENDED COMPLAINT against Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. Filed byDavid Fee. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Lavallee, Nicole) (Filed on 3/31/2014) (Entered: 03/31/2014)

04/24/2014 156 STIPULATION WITH PROPOSED ORDER to File Brief re Motion to Dismiss in Excess of 15 Pages filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc., David Fee. (Calia, Kevin) (Filed on 4/24/2014) Modified on 4/25/2014 (jlmS, COURT STAFF). (Entered: 04/24/2014)

04/25/2014 157 ORDER by Judge JEFFREY S. WHITE granting 156 Stipulation to File Brief re Motion to Dismiss in Excess of 15 Pages (jjoS, COURT STAFF) (Filed on 4/25/2014) (Entered: 04/25/2014)

05/02/2014 158 MOTION to Dismiss Plaintiff's First Amended Complaint; Supporting Memorandum of Points and Authorities filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. Motion Hearing set for 7/25/2014 09:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Jeffrey S. White. Responses due by 6/4/2014. Replies due by 6/26/2014. (Attachments: # 1 Appendix, # 2 Proposed Order)(Calia, Kevin) (Filed on 5/2/2014) Modified on 6/27/2014 (cpS, COURT STAFF). (Entered: 05/02/2014)

05/02/2014 159 Request for Judicial Notice re 158 Motion to Dismiss, filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Related document(s) 158 ) (Calia, Kevin) (Filed on 5/2/2014) Modified on 5/5/2014 (jlmS, COURT STAFF). (Entered: 05/02/2014)

05/02/2014 160 Declaration of Kevin A. Calia in Support of 158 Motion to Dismiss Plaintiff's First Amended Complaint, filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (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)(Related document(s) 158 ) (Calia, Kevin) (Filed on 5/2/2014) Modified on 5/5/2014 (jlmS, COURT STAFF). (Entered: 05/02/2014)

06/04/2014 161 Memorandum in Opposition re 158 Motion to Dismiss Amended Complaint, filed by David Fee. (Lavallee, Nicole) (Filed on 6/4/2014) Modified on 6/5/2014 (jlmS, COURT STAFF). (Entered: 06/04/2014)

Page 31: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

06/04/2014 162 Declaration of Nicole Lavallee in Support of 161 Memorandum in Opposition to Motion, filed by David Fee. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Related document(s) 161 ) (Lavallee, Nicole) (Filed on 6/4/2014) Modified on 6/5/2014 (jlmS, COURT STAFF). (Entered: 06/04/2014)

06/04/2014 163 Request for Judicial Notice re 161 Memorandum in Opposition, filed by David Fee. (Related document(s) 161 ) (Lavallee, Nicole) (Filed on 6/4/2014) Modified on 6/5/2014 (jlmS, COURT STAFF). (Entered: 06/04/2014)

06/04/2014 164 Memorandum in Opposition to 159 Request for Judicial Notice, filed by David Fee. (Lavallee, Nicole) (Filed on 6/4/2014) Modified on 6/5/2014 (jlmS, COURT STAFF). (Entered: 06/04/2014)

06/04/2014 165 Proposed Order re 158 Motion to Dismiss, by David Fee. (Lavallee, Nicole) (Filed on 6/4/2014) Modified on 6/5/2014 (jlmS, COURT STAFF). (Entered: 06/04/2014)

06/26/2014 166 REPLY (re 158 MOTION to Dismiss Plaintiff's First Amended Complaint ) filed byMark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Calia, Kevin) (Filed on 6/26/2014) Modified on 6/27/2014 (cpS, COURT STAFF). (Entered: 06/26/2014)

06/26/2014 167 Reply in Support re 159 Request for Judicial Notice filed byMark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Related document(s) 159 ) (Calia, Kevin) (Filed on 6/26/2014) Modified on 6/27/2014 (cpS, COURT STAFF). (Entered: 06/26/2014)

06/26/2014 168 RESPONSE to re 163 Request for Judicial Notice filed byMark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Related document(s) 163 ) (Calia, Kevin) (Filed on 6/26/2014) Modified on 6/27/2014 (cpS, COURT STAFF). (Entered: 06/26/2014)

06/26/2014 169 Supplemental Declaration of Kevin A. Calia in Support of 158 MOTION to Dismiss Plaintiff's First Amended Complaint filed byMark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Attachments: # 1 Exhibit 19)(Related document(s) 158 ) (Calia, Kevin) (Filed on 6/26/2014) Modified on 6/27/2014 (cpS, COURT STAFF). (Entered: 06/26/2014)

07/17/2014 170 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byMark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Attachments: # 1 Exhibit A)(Related document(s) 158 ) (Calia, Kevin) (Filed on 7/17/2014) (Entered: 07/17/2014)

07/22/2014 171 CLERKS NOTICE Continuing Motion Hearing as to 158 MOTION to Dismiss Plaintiff's First Amended Complaint. Motion Hearing set for 9/19/2014 09:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Jeffrey S. White. (jjoS, COURT STAFF) (Filed on 7/22/2014) (Entered: 07/22/2014)

09/15/2014 172 ORDER VACATING HEARING ON MOTION TO DISMISS. Signed by Judge JEFFREY S. WHITE on 9/15/14. (jjoS, COURT STAFF) (Filed on 9/15/2014) (Entered: 09/15/2014)

10/03/2014 173 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byMark Pincus, John Schappert, Zynga, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Calia, Kevin) (Filed on 10/3/2014) (Entered: 10/03/2014)

Page 32: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

12/02/2014 174 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byDavid Fee. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 161 ) (Lavallee, Nicole) (Filed on 12/2/2014) (Entered: 12/02/2014)

12/18/2014 175 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byMark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Attachments: # 1 Exhibit A)(Related document(s) 166 ) (Calia, Kevin) (Filed on 12/18/2014) (Entered: 12/18/2014)

03/25/2015 176 ORDER by Judge JEFFREY S. WHITE denying 158 Motion to Dismiss (jjoS, COURT STAFF) (Filed on 3/25/2015) (Entered: 03/25/2015)

03/27/2015 177 NOTICE of Appearance of Kristin J. Moody, filed by David Fee (Moody, Kristin) (Filed on 3/27/2015) Modified on 3/30/2015 (jlm, COURT STAFF). (Entered: 03/27/2015)

04/07/2015 178 CLERK'S NOTICE SCHEDULING CASE MANAGEMENT CONFERENCE: Joint Case Management Statement due by 5/29/2015. Case Management Conference set for 6/5/2015 11:00 AM in Courtroom 5, 2nd Floor, Oakland. (jjoS, COURT STAFF) (Filed on 4/7/2015) (Entered: 04/07/2015)

04/09/2015 179 STIPULATION WITH PROPOSED ORDER Regarding Answer to the First Amended Complaint and Initial Case Management Conference, filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc., David Fee. (White, Anna) (Filed on 4/9/2015) Modified on 4/10/2015 (jlm, COURT STAFF). (Entered: 04/09/2015)

04/13/2015 180 ORDER by Judge JEFFREY S. WHITE granting 179 Stipulation Regarding Answer to the First Amended Complaint and Initial Case Management Conference (jjoS, COURT STAFF) (Filed on 4/13/2015) (Entered: 04/13/2015)

04/13/2015 Set Deadlines/Hearings: Amended Pleadings due by 5/8/2015. Case Management Statement due by 6/5/2015. Case Management Conference set for 6/12/2015 11:00 AM in Courtroom 5, 2nd Floor, Oakland. (jjoS, COURT STAFF) (Filed on 4/13/2015) (Entered: 04/13/2015)

04/21/2015 181 MOTION for Reconsideration of March 25, 2015 Order Denying Defendants' Motion to Dismiss, filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Attachments: # 1 Proposed Order)(Calia, Kevin) (Filed on 4/21/2015) Modified on 4/22/2015 (jlmS, COURT STAFF). (Entered: 04/21/2015)

04/24/2015 182 Memorandum in Opposition re 181 Motion for Reconsideration of March 25, 2015 Order Denying Defendants' Motion to Dismiss, filed by David Fee. (Lavallee, Nicole) (Filed on 4/24/2015) Modified on 4/27/2015 (jlmS, COURT STAFF). (Entered: 04/24/2015)

04/28/2015 183 ORDER by Judge JEFFREY S. WHITE denying 181 Motion for Leave to File Motion for Reconsideration (jjoS, COURT STAFF) (Filed on 4/28/2015) (Entered: 04/28/2015)

05/08/2015 184 ANSWER to Amended Complaint for Violation of Federal Securities Law, filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (White, Anna) (Filed on 5/8/2015) Modified on 5/12/2015 (jlmS, COURT STAFF). (Entered: 05/08/2015)

Page 33: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

05/14/2015 185 NOTICE of Appearance of Aidan Chowning Poppler as Counsel, filed by David Fee (Poppler, Aidan) (Filed on 5/14/2015) Modified on 5/15/2015 (jlmS, COURT STAFF). (Entered: 05/14/2015)

06/05/2015 186 JOINT CASE MANAGEMENT STATEMENT, filed by David Fee, Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc.. (Poppler, Aidan) (Filed on 6/5/2015) Modified on 6/8/2015 (jlmS, COURT STAFF). (Entered: 06/05/2015)

06/12/2015 187 Minute Entry for proceedings held before Hon. Jeffrey S. White: Further Case Management Conference held on 6/12/2015. Joint Case Management Statement due by 5/5/2017. Discovery due by 8/19/2016. Expert Witness List due by 11/17/2016. Further Case Management Conference set for 5/12/2017 09:00 AM in Courtroom 5, 2nd Floor, Oakland. Class Certification Motion Hearing set for 4/15/2016 09:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Jeffrey S. White. Dispositive Motion Hearing set for 5/12/2017 09:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Jeffrey S. White.Court Reporter Name Raynee Mercado. (jjoS, COURT STAFF) (Date Filed: 6/12/2015) Modified on 6/15/2015 (jlmS, COURT STAFF). (Entered: 06/12/2015)

06/12/2015 188 TRANSCRIPT ORDER for Case Management Conference Held on 06/12/15, before Judge Jeffrey S. White, filed by David Fee for Court Reporter: Raynee Mercado. (Poppler, Aidan) (Filed on 6/12/2015) Modified on 6/15/2015 (jlmS, COURT STAFF). (Entered: 06/12/2015)

06/15/2015 189 TRANSCRIPT ORDER for Case Management Conference Held on 06/12/15, before Judge Jeffrey S. White, filed by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc. for Court Reporter Raynee Mercado. (O'Leary, Robert) (Filed on 6/15/2015) Modified on 6/16/2015 (jlmS, COURT STAFF). (Entered: 06/15/2015)

06/19/2015 190 STIPULATION WITH PROPOSED ORDER Regarding Reassignment to a Magistrate Judge for All Purposes, filed by David Fee, Mark Pincus, John Schappert, David M. Wehner, Zynga,Inc., . (Tabacco, Joseph) (Filed on 6/19/2015) Modified on 6/22/2015 (jlm, COURT STAFF). (Entered: 06/19/2015)

06/22/2015 191 ORDER by Judge JEFFREY S. WHITE granting 190 Stipulation Regarding Reassignment to Magistrate Judge for All Purposes. (mklS, COURT STAFF) (Filed on 6/22/2015) (Entered: 06/22/2015)

06/22/2015 192 ORDER REFERRING RELATED CASES. Signed by Judge JEFFREY S. WHITE on 6/22/2015. (mklS, COURT STAFF) (Filed on 6/22/2015) (Entered: 06/22/2015)

06/24/2015 193 ORDER REASSIGNING CASE. Case reassigned to Magistrate Judge Jacqueline Scott Corley for all further proceedings. Judge Hon. Jeffrey S. White no longer assigned to the case. Signed by The Executive Committee, on 06/24/15. (jlmS, COURT STAFF) (Filed on 6/24/2015) (Entered: 06/24/2015)

06/24/2015 194 SECOND ORDER REFERRING RELATED CASES. Signed by Judge JEFFREY S. WHITE on 6/24/2015. (mklS, COURT STAFF) (Filed on 6/24/2015) (Entered: 06/24/2015)

06/25/2015 195 ORDER REASSIGNING CASES: 12-CV-4330-JSW;12-CV-4327-JSW; 12-CV-4547-JSW; 12-CV-4684-JSW. Case reassigned to Magistrate Judge Jacqueline

Page 34: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Scott Corley for all further proceedings. Hon. Jeffrey S. White no longer assigned to the case. Signed by he Executive Committee, on 06/25/15. (jlmS, COURT STAFF) (Filed on 6/25/2015) (Entered: 06/25/2015)

06/26/2015 196 ORDER SETTING CASE MANAGEMENT CONFERENCE. Joint Case Management Statement due by 8/13/2015. Case Management Conference set for 8/20/2015 01:30 PM in Courtroom F, 15th Floor, San Francisco. Signed by Magistrate Judge Jacqueline Scott Corley on 6/26/2015. (ahm, COURT STAFF) (Filed on 6/26/2015) (Entered: 06/26/2015)

06/26/2015 Set Deadlines/Hearings: Case Management Statement due by 8/13/2015. Case Management Conference set for 8/20/2015 01:30 PM in Courtroom F, 15th Floor, San Francisco. (ahm, COURT STAFF) (Filed on 6/26/2015) (Entered: 06/26/2015)

07/09/2015 197 Transcript of Proceedings held on June 12, 2015, before Judge Jeffrey S. White. Court Reporter Raynee H. Mercado, CSR, Telephone number 510-502-6175, [email protected], [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.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 189 Transcript Order, 188 Transcript Order ) Release of Transcript Restriction set for 10/7/2015. (Related document(s) 189 , 188 ) (rhm) (Filed on 7/9/2015) (Entered: 07/09/2015)

08/17/2015 198 NOTICE by Mark Pincus, John Schappert, David M. Wehner, Zynga, Inc. of Attorney Withdrawal - Kevin A. Calia (White, Anna) (Filed on 8/17/2015) (Entered: 08/17/2015)

08/19/2015 199 STIPULATION WITH PROPOSED ORDER Re Scheduling and Shortening Hearing Schedule on Plaintiffs Motion For Preliminary Approval of Settlement filed by David Fee. (Lavallee, Nicole) (Filed on 8/19/2015) (Entered: 08/19/2015)

08/20/2015 200 ORDER by Magistrate Judge Jacqueline Scott Corley granting (199) Stipulation (in case 3:12-cv-04007-JSC) Re Scheduling and Shortening Hearing Schedule on Plaintiffs Motion For Preliminary Approval of Settlement (ahm, COURT STAFF) (Filed on 8/20/2015) (Entered: 08/20/2015)

09/10/2015 201 STIPULATION WITH PROPOSED ORDER Modifying the Schedule Concerning Preliminary and Final Approval of Settlement filed by David Fee. (Lavallee, Nicole) (Filed on 9/10/2015) (Entered: 09/10/2015)

09/11/2015 202 ORDER by Magistrate Judge Jacqueline Scott Corley granting (201) Stipulation Modifying the Schedule Concerning Preliminary and Final Approval of Settlement in case 3:12-cv-04007-JSC (ahm, COURT STAFF) (Filed on 9/11/2015) (Entered: 09/11/2015)

09/24/2015 203 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Modifying the Schedule Concerning Preliminary and Final Approval of Settlement filed by David Fee. (Lavallee, Nicole) (Filed on 9/24/2015) (Entered: 09/24/2015)

Page 35: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

09/25/2015 204 ORDER by Magistrate Judge Jacqueline Scott Corley granting 203 Stipulation Modifying the Schedule Concerning Preliminary and Final Approval of Settlement (ahm, COURT STAFF) (Filed on 9/25/2015) (Entered: 09/25/2015)

10/02/2015 205 MOTION for Settlement Lead Plaintiff's Notice of Motion and Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities in Support Thereof filed by David Fee. Motion Hearing set for 10/8/2015 09:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. Responses due by 10/16/2015. Replies due by 10/23/2015. (Lavallee, Nicole) (Filed on 10/2/2015) (Entered: 10/02/2015)

10/02/2015 206 Declaration of Nicole Lavallee in Support of 205 MOTION for Settlement Lead Plaintiff's Notice of Motion and Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities in Support Thereof filed byDavid Fee. (Attachments: # 1 Exhibit 1)(Related document(s) 205 ) (Lavallee, Nicole) (Filed on 10/2/2015) (Entered: 10/02/2015)

10/08/2015 207 Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Motion Hearing held on 10/8/2015 re 205 MOTION for Settlement Lead Plaintiff's Notice of Motion and Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities in Support Thereof filed by David Fee. Counsel to submit further briefing by October 15, 2015. The Court will then take the matter under submission. (Court Reporter: Rhonda Aquilina)

Plaintiff Attorneys: Nicole Lavallee; Kristin Moody; Jeffrey Norton. Defendant Attorneys: Robert May; Anna White.

This is a text only Minute Entry (ahm, COURT STAFF) (Date Filed: 10/8/2015) (Entered: 10/08/2015)

10/09/2015 208 ORDER FOR SUPPLEMENTAL BRIEFING ON MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT. Signed by Magistrate Judge Jacqueline Scott Corley on 10/9/2015. (ahm, COURT STAFF) (Filed on 10/9/2015) (Entered: 10/09/2015)

10/09/2015 209 ORDER Granting Motion to File Under Seal - per hearing on 10/8/15. (This is a text only docket entry, there is no document associated with this notice.) Signed by Magistrate Judge Jacqueline Scott Corley on 10/8/2015. (ahm, COURT STAFF) (Filed on 10/9/2015) (Entered: 10/09/2015)

10/15/2015 210 Supplemental Brief re 205 MOTION for Settlement Lead Plaintiff's Notice of Motion and Unopposed Motion for Preliminary Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities in Support Thereof filed byDavid Fee. (Related document(s) 205 ) (Lavallee, Nicole) (Filed on 10/15/2015) (Entered: 10/15/2015)

10/15/2015 211 Declaration of Nicole Lavallee in Support of 210 Supplemental Brief, filed byDavid Fee. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5

Page 36: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Exhibit E)(Related document(s) 210 ) (Lavallee, Nicole) (Filed on 10/15/2015) (Entered: 10/15/2015)

10/15/2015 212 Declaration of Kristin Moody in Support of 210 Supplemental Brief, filed byDavid Fee. (Attachments: # 1 Exhibit 1)(Related document(s) 210 ) (Lavallee, Nicole) (Filed on 10/15/2015) (Entered: 10/15/2015)

10/15/2015 213 DOCUMENT E-FILED UNDER SEAL re 209 Order Granting Motion to File Under Seal, by David Fee. (Lavallee, Nicole) (Filed on 10/15/2015) (Entered: 10/15/2015)

10/27/2015 214 ORDER by Magistrate Judge Jacqueline Scott Corley granting 205 Motion for PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT (ahm, COURT STAFF) (Filed on 10/27/2015) (Entered: 10/27/2015)

10/27/2015 Set/Reset Hearing: Fairness Hearing set for 1/28/2016 09:00 AM, Courtroom F, 15th Fl, 450 Golden Avenue in San Francisco. (ahm, COURT STAFF) (Filed on 10/27/2015) (Entered: 10/27/2015)

12/11/2015 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof filed by David Fee. Motion Hearing set for 1/28/2015 09:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. Responses due by 12/28/2015. Replies due by 1/4/2016. (Lavallee, Nicole) (Filed on 12/11/2015) (Entered: 12/11/2015)

12/11/2015 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof filed by David Fee. Motion Hearing set for 1/28/2016 09:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. Responses due by 12/28/2015. Replies due by 1/4/2016. (Lavallee, Nicole) (Filed on 12/11/2015) (Entered: 12/11/2015)

12/11/2015 217 Declaration of Nicole Lavallee and Jeffrey M. Norton in Support of 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof, 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof filed byDavid Fee. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) 215 , 216 ) (Lavallee, Nicole) (Filed on 12/11/2015) (Entered: 12/11/2015)

12/11/2015 218 Proposed Order re 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof - [Proposed] Final Judgment and Order of Dismissal With Prejudice by David Fee. (Lavallee, Nicole) (Filed on 12/11/2015) (Entered: 12/11/2015)

12/11/2015 219 Proposed Order re 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof - [Proposed] Order Awarding Attorneys Fees and Reimbursement of Litigation Expenses by David Fee. (Lavallee, Nicole) (Filed on 12/11/2015) (Entered: 12/11/2015)

Page 37: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

01/12/2016 220 OBJECTIONS to re 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof, 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof by Isaacson-Weaver Family Trust. (Nutley, Charles) (Filed on 1/12/2016) (Entered: 01/12/2016)

01/12/2016 221 Declaration of C. Benjamin Nutley in Support of 220 Objection, filed byIsaacson-Weaver Family Trust. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 220 ) (Nutley, Charles) (Filed on 1/12/2016) (Entered: 01/12/2016)

01/13/2016 222 NOTICE of Appearance by John William Davis (Davis, John) (Filed on 1/13/2016) (Entered: 01/13/2016)

01/14/2016 223 STIPULATION WITH PROPOSED ORDER Modifying the Schedule Concerning Settlement filed by David Fee. (Lavallee, Nicole) (Filed on 1/14/2016) (Entered: 01/14/2016)

01/14/2016 224 STIPULATION AND ORDER MODIFYING THE SCHEDULE CONCERNING SETTLEMENT. The following deadlines are hereby GRANTED: Deadline to submit request for exclusion or objection for Settlement Class Members impacted by delay due 1/29/2016; Lead Plaintiffs' reply brief in support of final approval and response to any objections and proof of notice compliance due 2/8/2016; Final Approval Hearing set for 2/11/2016 at 9:00 a.m.; Deadline to submit Proof of Claim for Settlement Class Members impacted by delay due 3/11/2016; Update to settlement website to reflect revised deadlines and Final Approval Hearing date due upon Order of the Court. Fairness Hearing reset for 2/11/2016 09:00 AM. Signed by Judge Jacqueline S. Corley on 1/14/2016. (afmS, COURT STAFF) (Filed on 1/14/2016) (Entered: 01/14/2016)

01/20/2016 Set/Reset Deadlines as to 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof, 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof. Motion Hearing reset for 2/11/2016 at 09:00 AM in Courtroom F, 15th Floor, San Francisco before Magistrate Judge Jacqueline Scott Corley. (ahm, COURT STAFF) (Filed on 1/20/2016) (Entered: 01/20/2016)

02/02/2016 225 NOTICE by Isaacson-Weaver Family Trust of Exclusion from Class/Settlement (Nutley, Charles) (Filed on 2/2/2016) (Entered: 02/02/2016)

02/08/2016 226 REPLY (re 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof, 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof ) filed byDavid Fee. (Lavallee, Nicole) (Filed on 2/8/2016) (Entered: 02/08/2016)

02/08/2016 227 Declaration of Nicole Lavallee in Support of 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of

Page 38: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Litigation Expenses; Memorandum of Points and Authorities In Support Thereof (Supplemental Declaration of Nicole Lavallee) filed byDavid Fee. (Related document(s) 216 ) (Lavallee, Nicole) (Filed on 2/8/2016) (Entered: 02/08/2016)

02/08/2016 228 Declaration of Stephanie A. Thurin in Support of 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof (Supplemental Declaration of Stephanie A. Thurin) filed byDavid Fee. (Related document(s) 215 ) (Lavallee, Nicole) (Filed on 2/8/2016) (Entered: 02/08/2016)

02/08/2016 229 Proposed Order re 215 MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof - [Proposed] Final Judgment and Order of Dismissal with Prejudice by David Fee. (Lavallee, Nicole) (Filed on 2/8/2016) (Entered: 02/08/2016)

02/08/2016 230 Proposed Order re 216 MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof - [Proposed] Order Awarding Attorneys' Fees and Reimbursement of Litigation Expenses by David Fee. (Lavallee, Nicole) (Filed on 2/8/2016) (Entered: 02/08/2016)

02/11/2016 231 Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Motion Hearing held on 2/11/2016 re (215 in 3:12-cv-04007-JSC) MOTION for Settlement Lead Plaintiffs Notice of Motion and Motion For Final Approval of Proposed Class Action Settlement; Memorandum of Points and Authorities In Support Thereof filed by David Fee, (216 in 3:12-cv-04007-JSC) and MOTION for Attorney Fees Lead Counsels Notice of Motion and Motion For Attorneys Fees and Reimbursement of Litigation Expenses; Memorandum of Points and Authorities In Support Thereof filed by David Fee. The motions are granted and the Court will issue written order. (FTR Time 9:02-9:04)

Plaintiff Attorneys: Nicole Lavalee; Jeffrey Norton; Kristin Moody. Defendant Attorneys: Anna Erickson White; Robert May.

This is a text only Minute Entry (ahm, COURT STAFF) (Date Filed: 2/11/2016) (Entered: 02/11/2016)

02/11/2016 232 ORDER by Magistrate Judge Jacqueline Scott Corley granting (215) Motion for Settlement; and granting (216) Motion for Attorney Fees in case 3:12-cv-04007-JSC (ahm, COURT STAFF) (Filed on 2/11/2016) (Entered: 02/11/2016)

03/18/2016 233 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE. Signed by Magistrate Judge Jacqueline Scott Corley on 3/18/2016. (ahm, COURT STAFF) (Filed on 3/18/2016) (Entered: 03/18/2016)

03/18/2016 234 ORDER AWARDING ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES. Signed by Magistrate Judge Jacqueline Scott Corley on 3/18/2016. (ahm, COURT STAFF) (Filed on 3/18/2016) (Entered: 03/18/2016)

10/04/2016 235 MOTION for Order Approving Distribution of Net Settlement Fund filed by David Fee. Motion Hearing set for 11/17/2016 09:00 AM in Courtroom F, 15th Floor, San

Page 39: U.S. District Court California Northern District (San Francisco ...securities.stanford.edu/.../201282_f01k_12CV04007.pdfUS District Court Civil Docket as of July 19, 2018 Retrieved

Francisco before Magistrate Judge Jacqueline Scott Corley. Responses due by 10/18/2016. Replies due by 10/25/2016. (Attachments: # 1 Proposed Order)(Lavallee, Nicole) (Filed on 10/4/2016) Modified on 10/5/2016 (slhS, COURT STAFF). (Entered: 10/04/2016)

10/04/2016 236 Declaration of Kristin Moody in Support of 235 MOTION for Order Approving Distribution of Net Settlement Fund filed by David Fee. (Related document(s) 235 ) (Lavallee, Nicole) (Filed on 10/4/2016) Modified on 10/5/2016 (slhS, COURT STAFF). (Entered: 10/04/2016)

10/04/2016 237 Declaration of Ryan Kao in Support of 235 MOTION for Order Approving Distribution of Net Settlement Fund filed by David Fee. (Related document(s) 235 ) (Lavallee, Nicole) (Filed on 10/4/2016) Modified on 10/5/2016 (slhS, COURT STAFF). (Entered: 10/04/2016)

10/25/2016 238 NOTICE by David Fee re 235 MOTION for Order Approving Distribution of Net Settlement Fund (Lavallee, Nicole) (Filed on 10/25/2016) (Entered: 10/25/2016)

11/09/2016 239 ORDER by Magistrate Judge Jacqueline Scott Corley granting (235) Motion for Disbursement of Funds in case 3:12-cv-04007-JSC. (ahm, COURT STAFF) (Filed on 11/9/2016) (Entered: 11/09/2016)

12/12/2016 240 Letter from Kwok Ching Choi re objection to denial of claim. (slhS, COURT STAFF) (Filed on 12/12/2016) (Entered: 12/13/2016)

12/15/2016 241 RESPONSE to re 240 Letter by David Fee. (Lavallee, Nicole) (Filed on 12/15/2016) (Entered: 12/15/2016)

02/15/2017 242 NOTICE of Change of Address by Kristin J. Moody (Moody, Kristin) (Filed on 2/15/2017) (Entered: 02/15/2017)

08/15/2017 243 NOTICE by David Fee of Change of Firm Name (Moody, Kristin) (Filed on 8/15/2017) (Entered: 08/15/2017)

07/16/2018 244 MOTION for Disbursement of Funds Motion for Distribution of Remaining Class Settlement Funds and Memorandum in Support of Lead Plaintiff's Motion for Distribution of Remaining Class Settlement Funds filed by David Fee. Motion Hearing set for 8/23/2018 09:00 AM in San Francisco, Courtroom F, 15th Floor before Magistrate Judge Jacqueline Scott Corley. Responses due by 7/30/2018. Replies due by 8/6/2018. (Attachments: # 1 Proposed Order, # 2 Declaration)(Moody, Kristin) (Filed on 7/16/2018) (Entered: 07/16/2018)

07/19/2018 245 ORDER by Magistrate Judge Jacqueline Scott Corley granting (244) Motion for Disbursement of Funds in case 3:12-cv-04007-JSC. (ahm, COURT STAFF) (Filed on 7/19/2018) (Entered: 07/19/2018)

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