u.s. district court eastern district of new york (central...

38
US District Court Civil Docket as of 07/11/2012 Retrieved from the court on July 27, 2012 U.S. District Court Eastern District of New York (Central Islip) CIVIL DOCKET FOR CASE #: 2:08-cv-03178-LDW-ARL Date Filed: 08/05/2008 Date Terminated: 01/03/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Massachusetts Bricklayers and Masons Trust Fund v. Duetsche Alt-A Securities, Inc. et al Assigned to: Judge Leonard D. Wexler Referred to: Magistrate Judge Arlene R. Lindsay Demand: $5,000,000 Case in other court: Supreme Court of the State of New York, Nassau Co, 08-011904 Cause: 28:1441 Notice of Removal Mediator Layn R. Phillips represented by Layn R. Phillips Irell & Manella LLP 840 Newport Center Drive Suite 400 Newport Beach, CA 92660 949-760-0991 Fax: 949-760-5200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant Pipefitters Retirement Fund Local 597 represented by Arthur C. Leahy Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE David A. Rosenfeld Robbins Geller Rudman & Dowd, LLP 58 South Service Road Suite 200 Melville, NY 11747

Upload: others

Post on 18-Sep-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

US District Court Civil Docket as of 07/11/2012 Retrieved from the court on July 27, 2012

U.S. District Court Eastern District of New York (Central Islip)

CIVIL DOCKET FOR CASE #: 2:08-cv-03178-LDW-ARL

Date Filed: 08/05/2008 Date Terminated: 01/03/2012 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Massachusetts Bricklayers and Masons Trust Fund v. Duetsche Alt-A Securities, Inc. et al Assigned to: Judge Leonard D. Wexler Referred to: Magistrate Judge Arlene R. Lindsay Demand: $5,000,000 Case in other court: Supreme Court of the State of New York,

Nassau Co, 08-011904 Cause: 28:1441 Notice of Removal

Mediator

Layn R. Phillips represented by Layn R. Phillips Irell & Manella LLP 840 Newport Center Drive Suite 400 Newport Beach, CA 92660 949-760-0991 Fax: 949-760-5200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Pipefitters Retirement Fund Local 597 represented by Arthur C. Leahy Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

David A. Rosenfeld Robbins Geller Rudman & Dowd, LLP 58 South Service Road Suite 200 Melville, NY 11747

Page 2: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

631-367-7100 Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Jonah H Goldstein Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 (619)231-1058 Fax: (619)231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Nathan R Lindell Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

Page 3: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

ATTORNEY TO BE NOTICED

Ryan A. Llorens Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY

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

Susan G. Taylor Robbins Geller Rudman & Dowd LLP 655 W Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY PRO HAC VICE

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

Jonathan Gardner Labaton Sucharow & Rudoff LLP 100 Park Avenue

Page 4: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

12th Flr. New York, NY 10017 212-907-0839 Fax: 212-818-0477 Email: [email protected] ATTORNEY TO BE NOTICED

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

Matthew I. Alpert Robbins Geller Rudman & Dowd LLP 655 W Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 03/08/2011 ATTORNEY TO BE NOTICED

Movant

First Security Bank - Sleepy Eye represented by Arthur C. Leahy (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Massachusetts Bricklayers and Masons represented by Arthur C. Leahy Trust Funds

(See above for address) Individually and On Behalf of All Others

LEAD ATTORNEY

Similarly Situated

PRO HAC VICE ATTORNEY TO BE NOTICED

Ivy T. Ngo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonah H Goldstein (See above for address)

Page 5: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

L. Dana Martindale (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nathan R Lindell (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Nicholas Roth Hector Labator Saucharow LLP 140 Broadway 34th Fl. New York, NY 10005 212-907-0700 Fax: 212-818-0477 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul Scarlato Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0700 Fax: 212-818-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ryan A. Llorens (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel H. Rudman Robbins Geller Rudman & Dowd, LLP 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100

Page 6: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott H Saham (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Susan G. Taylor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas E. Egler (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David A. Rosenfeld (See above for address) ATTORNEY TO BE NOTICED

Keith Park (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew I. Alpert (See above for address) TERMINATED: 03/08/2011 ATTORNEY TO BE NOTICED

V.

Defendant

Duetsche Alt-A Securities, Inc. represented by Jamie Wine Latham & Watkins LLP 885 Third Avenue New York, NY 10022 212-906-1200 Fax: 212-751-4864 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Jason Craig Hegt Lathan & Watkins LLP 885 Third Avenue Suite 1000 New York, NY 10022 212-906-1200 Fax: 212-751-4864 Email: [email protected] ATTORNEY TO BE NOTICED

John Michael Falzone , III Latham & Watkins LLP One Newark Center 16th Floor Newark, NJ 07101 (973)639-7099 Fax: (973)639-7298 Email: [email protected] TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama Latham & Watkins LLP 885 Third Avenue New York, NY 10022 212-906-1229 Fax: 212-751-4864 Email: [email protected] TERMINATED: 05/07/2010

Marianne Margaret Recher Latham & Watkins LLP 885 Third Avenue New York, NY 10022 212-906-4517 Fax: 212-751-4864 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Duetsche Bank Securities represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Owens Latham & Watkins, LLP 53rd at Third

Page 8: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

885 Third Avenue New York, NY 10022-4834 212-906-1396 Fax: 212-751-4864 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama (See above for address) TERMINATED: 05/07/2010

Marianne Margaret Recher (See above for address) ATTORNEY TO BE NOTICED

Robert Knuts Park & Jensen LLP 630 Third Avenue New York, NY 10017 646-200-6330 Fax: 646-200-6331 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2006-Ar2 TERMINATED: 06/18/2009

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2006-Ar3 TERMINATED: 06/18/2010

Defendant

Page 9: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Duetsche Alt-A Securities Mortgage Loan Trust Series 2006-Ar4 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2006-Ar5

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2006-Ar6 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2006-OA1 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2007-Ar2 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2007-Ar3 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-A Securities Mortgage Loan Trust Series 2007-OA2 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-A Securities Mortgage

Page 10: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Loan Trust Series 2007-Ramp1 TERMINATED: 06/18/2009

Defendant

Duetsche Alt-B Securities Mortgage Loan Trust Series 2006-AB2 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-B Securities Mortgage Loan Trust Series 2006-AB3 TERMINATED: 06/18/2010

Defendant

Duetsche Alt-B Securities Mortgage Loan Trust Series 2006-AB4

Defendant

Duetsche Alt-B Securities Mortgage Loan Trust Series 2007-AB1 TERMINATED: 06/18/2010

Defendant

Anilesh Ahuja represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama (See above for address) TERMINATED: 05/07/2010

Page 11: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Marianne Margaret Recher (See above for address) ATTORNEY TO BE NOTICED

Defendant

Jeffrey Lehocky represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama (See above for address) TERMINATED: 05/07/2010

Marianne Margaret Recher (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard W. Ferguson represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama (See above for address) TERMINATED: 05/07/2010

Marianne Margaret Recher

Page 12: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

(See above for address) ATTORNEY TO BE NOTICED

Defendant

Joseph J. Rice represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama (See above for address)

Marianne Margaret Recher (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard d'Albert represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Joseph M. Salama (See above for address)

Marianne Margaret Recher (See above for address) ATTORNEY TO BE NOTICED

Page 13: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Defendant

Kevin P. Burns

Defendant

Does 1-20 inclusive

Defendant

DB Structured Products, Inc. represented by Jamie Wine (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Craig Hegt (See above for address) ATTORNEY TO BE NOTICED

John Michael Falzone , III (See above for address) TERMINATED: 03/29/2012 ATTORNEY TO BE NOTICED

Marianne Margaret Recher (See above for address) ATTORNEY TO BE NOTICED

Interested Party

OneWest Bank, FSB Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles, CA 90017 (213) 243-4000

Interested Party

FDIC

Date Filed # Docket Text

08/05/2008 1 NOTICE OF REMOVAL by Duetsche Bank Securities from State Supreme Court of New York, case number 08-011904. ( Filing fee $ 350 Receipt #355989) (Attachments: # 4 (Civil Cover Sheet) # 5 Main Document) (Maris, Gus). (Entered: 08/08/2008)

08/08/2008 2 AFFIDAVIT of Service for Notice of Removal, filed by Duetsche Bank Securities.

Page 14: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

(Salama, Joseph) (Entered: 08/08/2008)

08/11/2008 Case Ineligible for Arbitration (Bollbach, Jean) (Entered: 08/11/2008)

08/14/2008 3 NOTICE by Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar3), Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Mortgage Loan Trust(Series 2006-OA1), Duetsche Alt-A Mortgage Loan Trust(Series 2007-Ar2), Duetsche Alt-A Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Mortgage Loan Trust(Series 2007-OA2), Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006- AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB4), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Anilesh Ahuja, Jeffrey Lehocky, Richard W. Ferguson, Joseph J. Rice, Richard d'Albert, Duetsche Bank Securities, Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar2) -- AMENDED NOTICE OF REMOVAL, with Certificate of Service (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Salama, Joseph) (Entered: 08/14/2008)

08/15/2008 4 NOTICE of Appearance by Jonathan Gardner on behalf of Massachusetts Bricklayers and Masons Trust Funds (aty to be noticed) (Attachments: # 1 Certificate of Service) (Gardner, Jonathan) (Entered: 08/15/2008)

08/15/2008 5 Letter MOTION for Extension of Time to File Answer with accompanying stipulation by Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar3), Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Mortgage Loan Trust(Series 2006-OA1), Duetsche Alt-A Mortgage Loan Trust(Series 2007- Ar2), Duetsche Alt-A Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Mortgage Loan Trust(Series 2007-OA2), Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006- AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB4), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Anilesh Ahuja, Jeffrey Lehocky, Richard W. Ferguson, Joseph J. Rice, Richard d'Albert, Duetsche Bank Securities, Duetsche Alt-A Mortgage Loan Trust(Series 2006-Ar2). (Attachments: # 1 Stipulation) (Salama, Joseph) (Entered: 08/15/2008)

09/04/2008 6 NOTICE of Appearance by David A. Rosenfeld on behalf of Massachusetts Bricklayers and Masons Trust Funds (aty to be noticed) (Rosenfeld, David) (Entered: 09/04/2008)

09/09/2008 Pursuant to the directions of Magistrate-Judge Michael L. Orenstein chambers, the case has been randomly reassigned to another Magistrate Judge - Magistrate Orenstein does not accept Securities cases. Magistrate Judge Arlene R. Lindsay added. Magistrate Judge Michael L. Orenstein no longer assigned to case. Motions referred to Arlene R. Lindsay. (McMahon, Carol) (Entered: 09/09/2008)

09/09/2008 ORDER re 5 : A telephone conference has been scheduled in the above-captioned matter for September 12, 2008 at 11:00 a.m. The court will address the stipulation extending the defendants' time to respond to the plaintiff's complaint. Counsel for the

I defendants, Latham & Watkins, is directed to initiate the call to (631) 712-5730.

Page 15: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

09/12/2008

Ordered by Magistrate Judge Arlene R. Lindsay on September 9, 2008. c/ecf (Miller, Dina) (Entered: 09/09/2008)

7 ORDER granting 5 Motion for Extension of Time to Answer. Plaintiff shall file its fully briefed motion to remand on or before 10/2/2008. Within 45 days of receipt of the motion to remand, the plaintiff shall amend the complaint as of right. The defendants shall respond to the amended complaint within 45 days from the filing of the amended complaint. Ordered by Magistrate Judge Arlene R. Lindsay on 9/12/2008. (c/ecf) (Horbey, Eric) (Entered: 09/19/2008)

09/12/2008 Minute Entry for proceedings held before Magistrate Judge Arlene R. Lindsay:Status Conference held by telephone on 9/12/2008 discussing Defendants' Motion for an extension of time to file Answers. For calendar sheet please refer to Order granting said Motion. (c/ecf) (Horbey, Eric) (Entered: 09/19/2008)

10/02/2008 8 MOTION to Remand to State Court by Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Proposed Order) (Rosenfeld, David) (Entered: 10/02/2008)

10/02/2008 9 MEMORANDUM in Support of Motion for Remand to State Court filed by Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Rosenfeld, David) (Entered: 10/02/2008)

10/02/2008

10/02/2008

10 MEMORANDUM in Opposition to Plaintiff's Motion for Remand to State Court filed by Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006- OA1), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-OA2), Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006- AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB4), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Anilesh Ahuja, Jeffrey Lehocky, Richard W. Ferguson, Joseph J. Rice, Richard d'Albert, Does 1-20, Duetsche Bank Securities, Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar2). (Rosenfeld, David) (Entered: 10/02/2008)

11 AFFIDAVIT/DECLARATION in Opposition re 8 MOTION to Remand to State Court filed by Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006- OA1), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-OA2), Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006- AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB4), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Anilesh Ahuja, Jeffrey Lehocky, Richard W. Ferguson, Joseph J. Rice, Richard d'Albert, Does 1-20, Duetsche Bank Securities, Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar2).

Page 16: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

10/02/2008 12

10/02/2008 13

(Attachments: # 1 Exhibit A, # 2 Exhibit B) (Rosenfeld, David) (Entered: 10/02/2008)

REPLY in Support of Plaintiff's Motion for Remand filed by Massachusetts Bricklayers and Masons Trust Funds. (Rosenfeld, David) (Entered: 10/02/2008)

CERTIFICATE OF SERVICE by Massachusetts Bricklayers and Masons Trust Funds regarding fully briefed Motion for Remand (Rosenfeld, David) (Entered: 10/02/2008)

10/16/2008

11/12/2008

11/13/2008

01/08/2009

02/20/2009

14 Letter to the Honorable Leonard D. Wexler, by Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-OA1), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007- OA2), Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB4), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Anilesh Ahuja, Jeffrey Lehocky, Richard W. Ferguson, Joseph J. Rice, Richard d'Albert, Duetsche Bank Securities, Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar2) (Attachments: # 1 Exhibit A) (Salama, Joseph) (Entered: 10/16/2008)

15 Letter re typographical error in this Court's 9/12/08 Order by Massachusetts Bricklayers and Masons Trust Funds (Rosenfeld, David) (Entered: 11/12/2008)

ORDER re 15 : The parties' proposed correction to the Order dated September 12, 2008 is adopted by the court. Ordered by Magistrate Judge Arlene R. Lindsay on November 13, 2008. c/ecf (Miller, Dina) (Entered: 11/13/2008)

16 MEMORANDUM and ORDER denying 8 Motion to Remand to State Court. Ordered by Senior Judge Leonard D. Wexler on 1/8/2009. cm (Mierzejewski, Elizabeth) (Entered: 01/15/2009)

17 MOTION for Extension of Time to Amend the Corrected Scheduling Order by Massachusetts Bricklayers and Masons Trust Funds. (Rosenfeld, David) (Entered: 02/20/2009)

02/23/2009 ORDER granting 17 : On consent, and in light of the pending appointment of lead plaintiff pursuant to the PSLRA, the application is granted. Upon the court's naming of a lead plaintiff, the parties shall submit a joint letter within one week proposing deadlines for plaintiffs to amend the complaint as of right and for defendants to respond. Ordered by Magistrate Judge Arlene R. Lindsay on 2/23/2009. (c/ecf) (Warshaw, Aaron) (Entered: 02/23/2009)

05/05/2009 18 MOTION to Appoint Counsel and MOTION for Appointment as Lead Plaintiff by Pipefitters Retirement Fund Local 597, Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Memorandum in Support, # 2 Affidavit in Support, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Proposed Order) (Rosenfeld, David) (Entered: 05/05/2009)

05/07/2009 ORDER re 18 MOTION to Appoint Counsel and MOTION for Appointment as Lead

Page 17: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

05/26/2009

05/27/2009

Plaintiff filed by Pipefitters Retirement Fund Local 597, Massachusetts Bricklayers and Masons Trust Funds. This motion is hereby referred to Magistrate Judge Lindsay. So Ordered by Senior Judge Leonard D. Wexler on 5/7/2009. (Shields, Anne) (Entered: 05/07/2009)

19 ORDER granting 18 : See attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 5/18/2009. c/ecf (Miller, Dina) (Entered: 05/18/2009)

20 Letter pursuant to the Court's February 23, 2009 Order by Massachusetts Bricklayers and Masons Trust Funds (Rosenfeld, David) (Entered: 05/26/2009)

ORDER re 20 : The parties' proposed schedule regarding the filing of the amended complaint is adopted by the court. Ordered by Magistrate Judge Arlene R. Lindsay on 5/27/2009. c/ecf (Miller, Dina) (Entered: 05/27/2009)

05/18/2009

06/15/2009 21 MOTION for Leave to Appear Pro Hac Vice of Nathan R. Lindell Filing fee $ 25, I receipt number 02070000000003579267. by Pipefitters Retirement Fund Local 597,

Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order) (Lindell, Nathan) (Entered: 06/15/2009)

06/16/2009 ORDER granting 21 : The motion of Nathan R. Lindell for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 6/16/2009. c/ecf (Miller, Dina) (Entered: 06/16/2009)

06/18/2009 22 AMENDED COMPLAINT against all defendants, filed by all plaintiffs. (Rosenfeld, David) (Entered: 06/18/2009)

08/13/2009 23 Letter to Judge Leonard D. Wexler by Anilesh Ahuja, Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006- OA1), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006- Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-OA2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB2), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006- AB4), Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Salama, Joseph) (Entered: 08/13/2009)

08/14/2009 ORDER re 23 Letter filed by Joseph J. Rice, Duetsche Alt-B Securities Mortgage Loan Trust, Duetsche Bank Securities, Duetsche Alt-A Securities Mortgage Loan Trust, Richard d'Albert, Duetsche Alt-A Securities Mortgage Loan Trust, Richard W. Ferguson, Jeffrey Lehocky, Anilesh Ahuja, Duetsche Alt-A Securities, Inc. The request to file briefs in excess of this court's page limit is hereby granted. So Ordered by Senior Judge Leonard D. Wexler on 8/14/2009. (Shields, Anne) (Entered: 08/14/2009)

10/07/2009 24 MOTION for Leave to Appear Pro Hac Vice of Arthur C. Leahy Filing fee $ 25, receipt number 0207-3772598. by Massachusetts Bricklayers and Masons Trust

Page 18: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of Arthur C. Leahy in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Certificate of Good Standing, # 3 Admission of Arthur C. Leahy to Practice Pro Hac Vice) (Leahy, Arthur) (Entered: 10/07/2009)

10/07/2009 25 MOTION for Leave to Appear Pro Hac Vice for Susan G. Taylor Filing fee $ 25, receipt number 0207-3772621. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of Susan G. Taylor in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Certificate of Good Standing, # 3 Admission of Susan G. Taylor to Practice Pro Hac Vice) (Taylor, Susan) (Entered: 10/07/2009)

10/08/2009 ORDER granting 24 25 : The motions of Arthur Leahy and Susan Taylor for leave to appear pro hac vice are granted. Ordered by Magistrate Judge Arlene R. Lindsay on 10/8/2009. c/ecf (Miller, Dina) (Entered: 10/08/2009)

10/08/2009

10/08/2009

10/08/2009

26 MOTION for Leave to Appear Pro Hac Vice for Scott H. Saham Filing fee $ 25, receipt number 0207-3774551. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of Scott H. Saham in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Certificates of Good Standing, # 3 Admission of Scott H. Saham to Practice Pro Hac Vice) (Saham, Scott) (Entered: 10/08/2009)

27 MOTION for Leave to Appear Pro Hac Vice for Thomas E. Egler Filing fee $ 25, receipt number 0207-3774585. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of Thomas E. Egler in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Certificates of Good Standing, # 3 Admission of Thomas E. Egler to Practice Pro Hac Vice) (Egler, Thomas) (Entered: 10/08/2009)

Email Notification Test - DO NOT REPLY (Brienza, Lauren) (Entered: 10/08/2009)

10/09/2009 ORDER granting 26 27 : The motions of Scott H. Saham and Thomas E. Egler for leave to appear pro hac vice are granted. Ordered by Magistrate Judge Arlene R. Lindsay on 10/9/2009. c/ecf (Miller, Dina) (Entered: 10/09/2009)

11/06/2009 28 MOTION to Dismiss the Amended Complaint by Anilesh Ahuja, Duetsche Alt-A I Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky,

Joseph J. Rice, Richard d'Albert. (Salama, Joseph) (Entered: 11/06/2009)

11/06/2009 29 MEMORANDUM in Support re 28 MOTION to Dismiss the Amended Complaint filed by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Salama, Joseph) (Entered: 11/06/2009)

11/06/2009 30 AFFIDAVIT/DECLARATION in Support re 28 MOTION to Dismiss the Amended Complaint -- Declaration of Joseph M. Salama in Support of Defendants' Motion to Dismiss the Amended Complaint filed by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (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, #

Page 19: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75, # 76 Exhibit 76, # 77 Exhibit 77, # 78 Exhibit 78, # 79 Exhibit 79, # 80 Exhibit 80, # 81 Exhibit 81, # 82 Exhibit 82, # 83 Exhibit 83, # 84 Exhibit 84, # 85 Exhibit 85, # 86 Exhibit 86, # 87 Exhibit 87, # 88 Exhibit 88, # 89 Exhibit 89, # 90 Exhibit 90, # 91 Exhibit 91) (Salama, Joseph) (Entered: 11/06/2009)

11/06/2009 31 CERTIFICATE OF SERVICE by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Salama, Joseph) (Entered: 11/06/2009)

11/06/2009 32 RESPONSE in Opposition re 28 MOTION to Dismiss the Amended Complaint filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Taylor, Susan) (Entered: 11/06/2009)

11/06/2009 33 AFFIDAVIT/DECLARATION in Opposition re 28 MOTION to Dismiss the Amended Complaint , Declaration of Susan G. Taylor in Support of Opposition to Defendants' Motion to Dismiss the Amended Complaint filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Taylor, Susan) (Entered: 11/06/2009)

11/06/2009 34 REPLY in Support re 28 MOTION to Dismiss the Amended Complaint -- Reply Memorandum of Law in Further Support ofDefendants' Motion to Dismiss the Amended Complaint filed by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Salama, Joseph) (Entered: 11/06/2009)

11/06/2009 35 AFFIDAVIT/DECLARATION in Support re 28 MOTION to Dismiss the Amended Complaint -- Declaration of Joseph M. Salama in Further Support of Defendants' Motion to Dismiss the Amended Complaint filed by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Salama, Joseph) (Entered: 11/06/2009)

11/06/2009 36 CERTIFICATE OF SERVICE by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Salama, Joseph) (Entered: 11/06/2009)

01/22/2010 37 NOTICE by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters I Retirement Fund Local 597 re 32 Response in Opposition to Motion Lead Plaintiffs'

Notice of Supplemental Authority (Attachments: # 1 Exhibit A- In re Dynex Capital, Inc.) (Taylor, Susan) (Entered: 01/22/2010)

01/25/2010 38 Letter Regarding Supplemental Authority by Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky,

Page 20: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Joseph J. Rice, Richard d'Albert (Attachments: # 1 Decision: Lone Star Fund V (US), et al. v. Barclays Bank PLC, et al., Case No. 08-11038 (5th Cir. Jan. 11, 2010)) (Salama, Joseph) (Entered: 01/25/2010)

02/03/2010

39 Letter dated February 3, 2010 in response to defendants' January 14, 2010 letter (Dkt. No. 38) by Massachusetts Bricklayers and Masons Trust Funds (Taylor, Susan) (Entered: 02/03/2010)

03/05/2010 40 NOTICE by Massachusetts Bricklayers and Masons Trust Funds re 32 Response in Opposition to Motion Notice of Recent Authority (Attachments: # 1 Exhibit A-In re Lehman Bros. Sec.) (Egler, Thomas) (Entered: 03/05/2010)

03/15/2010 41 NOTICE by Massachusetts Bricklayers and Masons Trust Funds re 32 Response in Opposition to Motion Notice of Recent Authority (Attachments: # 1 Exhibit A-Tsereteli v. Residential Asset Securitization Trust) (Egler, Thomas) (Entered: 03/15/2010)

03/26/2010 42 NOTICE of Change of Firm Name by David A. Rosenfeld (Rosenfeld, David) (Entered: 03/26/2010)

04/06/2010 43 MEMORANDUM AND ORDER granting in part and denying in part 28 Motion to Dismiss. For the reasons set forth herein, the motion to dismiss is granted in part and denied in part. Plaintiffs are given leave to re-plead as set forth herein. So Ordered by Senior Judge Leonard D. Wexler on 4/6/2010. (Valle, Christine) (Entered: 04/06/2010)

04/15/2010 44 STIPULATION [Proposed] Stipulated Scheduling Order by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597 (Lindell, Nathan) (Entered: 04/15/2010)

04/21/2010 STIPULATION AND ORDER re 44 Stipulation filed by Pipefitters Retirement Fund Local 597, Massachusetts Bricklayers and Masons Trust Funds. The parties' proposed schedule is so ordered. Ordered by Magistrate Judge Arlene R. Lindsay on 4/21/2010. (Horbey, Eric) (Entered: 04/21/2010)

05/06/2010 45 Letter MOTION to Withdraw as Attorney respectfully submitted by Joseph Salama -- by Anilesh Ahuja, Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Salama, Joseph) (Entered: 05/06/2010)

05/07/2010 ORDER granting 45 > The motion of Joseph Salama to withdraw is granted. Attorney Joseph M. Salama terminated. Ordered by Magistrate Judge Arlene R. Lindsay on 5/7/2010. c/ecf (Miller, Dina) (Entered: 05/07/2010)

05/24/2010 46 NOTICE of Appearance by John Michael Falzone, III on behalf of Anilesh Ahuja, Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert, DB Structured Products, Inc. (aty to be noticed) (Falzone, John) (Entered: 05/24/2010)

05/24/2010 47 NOTICE of Appearance by Marianne Margaret Recher on behalf of Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (aty to be noticed) (Recher, Marianne) (Entered: 05/24/2010)

05/24/2010 48 AMENDED COMPLAINT Second Amended Complaint for Violation of Sections 11,

Page 21: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

12(A)(2) and 15 of the Securities Act of 1933 against Anilesh Ahuja, Kevin P. Burns, DB Structured Products, Inc., Does 1-20, Duetsche Alt-A Securities Mortgage Loan Trust, Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-OA1), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar5), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006- Ar2), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar3), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar4), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2006-Ar6), Duetsche Alt-A Securities Mortgage Loan Trust(Series 2007-OA2), Duetsche Alt-A Securities, Inc., Duetsche Alt-B Securities Mortgage Loan Trust(Series 2007-AB1), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB3), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006- AB2), Duetsche Alt-B Securities Mortgage Loan Trust(Series 2006-AB4), Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert, filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Saham, Scott) (Entered: 05/24/2010)

05/25/2010 49 NOTICE of Appearance by Jamie Wine on behalf of Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (aty to be noticed) (Wine, Jamie) (Entered: 05/25/2010)

09/14/2010 50 MOTION to Dismiss the Second Amended Complaint by Anilesh Ahuja, DB I Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities,

Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 09/14/2010)

09/14/2010 51 MEMORANDUM in Support re 50 MOTION to Dismiss the Second Amended Complaint filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 09/14/2010)

09/14/2010 52 AFFIDAVIT/DECLARATION in Support re 50 MOTION to Dismiss the Second Amended Complaint -- Declaration of John M. Falzone in Support of Defendants' Motion to Dismiss the Second Amended Complaint filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E (part 1), # 6 Exhibit E (part 2), # 7 Exhibit E (part 3), # 8 Exhibit F (part 1), # 9 Exhibit F (part 2), # 10 Exhibit F (part 3), # 11 Exhibit G, # 12 Exhibit H, # 13 Exhibit I, # 14 Exhibit J, # 15 Exhibit K, # 16 Exhibit L, # 17 Exhibit M, # 18 Exhibit N, # 19 Exhibit O, # 20 Exhibit P, # 21 Exhibit Q) (Falzone, John) (Entered: 09/14/2010)

09/14/2010 53 RESPONSE in Opposition re 50 MOTION to Dismiss the Second Amended Complaint filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit A) (Saham, Scott) (Entered: 09/14/2010)

09/14/2010 54 REPLY in Support re 50 MOTION to Dismiss the Second Amended Complaint filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 09/14/2010)

Page 22: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

10/06/2010 55 MOTION for Leave to Appear Pro Hac Vice of Matthew I. Alpert Filing fee $ 25, receipt number 0207-4398060. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of Matthew I. Alpert in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Certificate of Good Standing, # 3 Admission of Matthew I. Alpert to Practice Pro Hac Vice) (Alpert, Matthew) (Entered: 10/06/2010)

10/07/2010 ORDER denying 55 : The motion of Matthew I. Alpert for leave to appear pro hac vice is denied. Mr. Alpert has not attached a certificate of good standing from the bar of the California state court. Ordered by Magistrate Judge Arlene R. Lindsay on 10/7/2010. c/ecf (Miller, Dina) (Entered: 10/07/2010)

10/07/2010 56 NOTICE by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters I Retirement Fund Local 597 re 53 Response in Opposition to Motion Lead Plaintiffs'

Notice of Recent Authority (Attachments: # 1 Exhibit A-NECA-IBEW Health & Welfare Fund v. Goldman Sachs hearing transcript, # 2 Exhibit B- New York Times article, # 3 Exhibit C- Trending Report) (Leahy, Arthur) (Entered: 10/07/2010)

10/12/2010 57 MOTION for Leave to Appear Pro Hac Vice pro hac vice as to attorney Matthew I. I

Alpert (filing fee of $25.00 paid when doc. # 55 was filed - receipt # 0207-4398060) by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of Matthew I. Alpert in support, # 2 Certificate of Good Standing - State Bar of California, # 3 Proposed Order) (Mahon, Cinthia) (Entered: 10/12/2010)

10/13/2010 ORDER granting 57 : The motion of Matthew I. Alpert to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 10/13/2010. c/ecf (Miller, Dina) (Entered: 10/13/2010)

10/19/2010 58 MOTION for Refund of Fees Paid Electronically , Stephanie A. Tremblay paid the $25.00 filing fee for Matthew I. Alpert to appear Pro Hac Vice twice, by Pipefitters Retirement Fund Local 597. (Glueckert, Lisa) Modified on 10/28/2010 (Glueckert, Lisa). (Entered: 10/25/2010)

10/19/2010 You are required to file all original documents electronically. In the future, please ensure that all original documents in this action are filed electronically. (No. 58 Motion was not filed electronically by counsel). When considering submission of a hard copy to the assigned judge as a courtesy, please consult the judge's individual practice rules first, as some judges do not want or permit courtesy copies in some circumstances. Any permitted courtesy copy should be provided directly to the judge's chambers and not to the Clerk's office. (Mahon, Cinthia) (Entered: 11/02/2010)

10/26/2010 ORDER re 58 MOTION for Refund of Fees Paid Electronically, Stephanie A. Tremblay paid the $25.00 filing fee for Matthew I. Alpert to appear Pro Hac Vice twice,filed by Pipefitters Retirement Fund Local 597. The Clerk of the Court is directed to reimburse the $25.00 pro hac vice filing fee paid in error. So Ordered by Senior Judge Leonard D. Wexler on 10/26/2010. (Shields, Anne) (Entered: 10/26/2010)

10/29/2010 59 MOTION for Leave to Appear Pro Hac Vice Pro Hac Vice of Ryan A. Llorens Filing fee $ 25, receipt number 0207-4438076. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit of

Page 23: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Ryan A. Llorens in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Certificate of Good Standing-State Bar of California, # 3 Admission of Ryan A. Llorens to Practice Pro Hac Vice) (Llorens, Ryan) (Entered: 10/29/2010)

11/01/2010

11/03/2010

ORDER granting 59 : The motion of Ryan Anthony Llorens for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 11/1/2010. c/ecf (Miller, Dina) (Entered: 11/01/2010)

60 NOTICE by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert re 56 Notice(Other), Notice(Other) -- Deutsche Bank Defendants' Response to Lead Plaintiffs' Notice of Supplemental Authority and Evidence and Cross-Notice of Recent Authority (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Falzone, John) (Entered: 11/03/2010)

11/04/2010

11/19/2010 61

Email Notification Test - DO NOT REPLY (Mahon, Cinthia) (Entered: 11/04/2010)

NOTICE by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597 re 60 Notice(Other), Notice(Other) Lead Plaintiffs' Response to Defendants' November 3, 2010 Cross-Notice of Recent Authority (Leahy, Arthur) (Entered: 11/19/2010)

12/23/2010 62 MEMORANDUM & ORDER denying 50 Motion to Dismiss the Second Amended I Complaint. Ordered by Senior Judge Leonard D. Wexler on 12/23/2010. (Glueckert,

Lisa) (Entered: 12/29/2010)

01/03/2011 63 Letter MOTION for Extension of Time to File Answer re 48 Amended Complaint,,,,, with accompanying stipulation by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 01/03/2011)

01/04/2011 ORDER granting 63 : The Deutsche Bank defendants' time to respond to the second amended complaint is extended to February 2, 2011. Ordered by Magistrate Judge Arlene R. Lindsay on 1/4/2011. c/ecf (Miller, Dina) (Entered: 01/04/2011)

01/21/2011 64 Letter to Judge Leonard D. Wexler by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 01/21/2011)

01/24/2011 ORDER re 64 Letter filed by Joseph J. Rice, Duetsche Bank Securities, Richard d'Albert, Richard W. Ferguson, Jeffrey Lehocky, Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc. Counsels' proposed briefing schedule is hereby So Ordered by Senior Judge Leonard D. Wexler on 1/24/2011. (Shields, Anne) (Entered: 01/24/2011)

02/02/2011 65 ANSWER to 48 Amended Complaint,,,,, -- Answer to the Second Amended Complaint for Violation of Sections 11, 12(A)(2) and 15 of the Securities Act of 1933 by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 02/02/2011)

1 02/03/2011 1 66 MOTION for Leave to Appear Pro Hac Vice of Ivy T. Ngo Filing fee $ 25, receipt

Page 24: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

number 0207-4602083. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Admission of Ivy T. Ngo to Practice Pro Hac Vice) (Ngo, Ivy) (Entered: 02/03/2011)

02/04/2011 ORDER granting 66 : The motion of Ivy T. Ngo to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 2/4/2011. c/ecf (Miller, Dina) (Entered: 02/04/2011)

02/04/2011 67 MOTION for Leave to Appear Pro Hac Vice to Admit Counsel Pro Hac Vice Filing fee $ 25, receipt number 0207-4605882. by Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order) (Scarlato, Paul) (Entered: 02/04/2011)

02/07/2011 ORDER granting 67 : The motion of Paul J. Scarlato for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 2/7/2011. c/ecf (Miller, Dina) (Entered: 02/07/2011)

02/09/2011

68 MOTION to Intervene by First Security Bank - Sleepy Eye. (Attachments: # 1 Proposed Order) (Leahy, Arthur) (Entered: 02/09/2011)

02/09/2011

69 MEMORANDUM in Support re 68 MOTION to Intervene filed by First Security Bank - Sleepy Eye. (Leahy, Arthur) (Entered: 02/09/2011)

02/09/2011 70 DECLARATION re 68 MOTION to Intervene of Arthur C. Leahy by First Security Bank - Sleepy Eye (Attachments: # 1 Exhibit A) (Leahy, Arthur) (Entered: 02/09/2011)

02/09/2011 71 MEMORANDUM in Opposition re 68 MOTION to Intervene filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 02/09/2011)

02/09/2011 72 AFFIDAVIT/DECLARATION in Opposition re 68 MOTION to Intervene filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S) (Falzone, John) (Entered: 02/09/2011)

02/09/2011 73 CERTIFICATE OF SERVICE by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 02/09/2011)

02/09/2011 74 REPLY in Support re 68 MOTION to Intervene filed by First Security Bank - Sleepy Eye. (Leahy, Arthur) (Entered: 02/09/2011)

02/15/2011 75 MOTION to Stay Discovery or in the Alternative for Certification Pursuant to 28 U.S.C. 1292(b) by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 02/15/2011)

Page 25: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

02/15/2011 76 MEMORANDUM in Support re 75 MOTION to Stay Discovery or in the Alternative for Certification Pursuant to 28 U.S.C. 1292(b) MOTION to Stay Discovery or in the Alternative for Certification Pursuant to 28 U.S.C. 1292(b) filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 02/15/2011)

02/15/2011 77 CERTIFICATE OF SERVICE by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 02/15/2011)

02/15/2011 78 RESPONSE in Opposition re 75 MOTION to Stay Discovery or in the Alternative for I Certification Pursuant to 28 U.S.C. 1292(b) MOTION to Stay Discovery or in the

Alternative for Certification Pursuant to 28 U.S.C. 1292(b) filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Saham, Scott) (Entered: 02/15/2011)

02/15/2011 79 REPLY in Support re 75 MOTION to Stay Discovery or in the Alternative for I Certification Pursuant to 28 U.S.C. 1292(b) MOTION to Stay Discovery or in the

Alternative for Certification Pursuant to 28 U.S.C. 1292(b) filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert.

I (Falzone, John) (Entered: 02/15/2011)

80 REPORT of Rule 26(f) Planning Meeting (Saham, Scott) (Entered: 02/16/2011)

81 MEMORANDUM & ORDER denying 68 Motion to Intervene. SO ORDERED that the motion to intervene is denied. Ordered by Senior Judge Leonard D. Wexler on 2/22/2011. (Glueckert, Lisa) (Entered: 02/28/2011)

82 MEMORANDUM & ORDER denying 75 Motion to Stay. SO ORDERED that the motions for a stay of discovery and/or an order pursuant to 28 U.S.C. §1292(b) are denied. Discovery is ordered to proceed. Ordered by Senior Judge Leonard D. Wexler on 2/24/2011. (Glueckert, Lisa) (Entered: 02/28/2011)

83 Letter MOTION for Discovery allowing discovery without sequencing by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund

02/16/2011

02/22/2011

02/24/2011

02/28/2011

Local 597. (Saham, Scott) (Entered: 02/28/2011)

02/28/2011 84 Letter to the Honorable Leonard D. Wexler by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 02/28/2011)

03/02/2011

03/08/2011

03/08/2011

85 Letter MOTION to Withdraw as Attorney Matthew I. Alpert by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Alpert, Matthew) (Entered: 03/02/2011)

86 ORDER re 83 : See attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 3/8/2011. c/ecf (Miller, Dina) (Entered: 03/08/2011)

ORDER granting 85 Motion to Withdraw as Attorney. Attorney Matthew I. Alpert terminated. So Ordered by Senior Judge Leonard D. Wexler on 3/8/2011. (Shields,

Page 26: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Anne) (Entered: 03/08/2011)

03/10/2011 87 NOTICE of Appearance by Nicholas Roth Hector on behalf of Massachusetts Bricklayers and Masons Trust Funds (aty to be noticed) (Hector, Nicholas) (Entered: 03/10/2011)

03/16/2011 88 MOTION for Leave to Appear Pro Hac Vice of Jonah H. Goldstein Filing fee $ 25, receipt number 0207-4683192. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Admission of Jonah H. Goldstein to Practice Pro Hac Vice) ( Goldstein, Jonah) (Entered: 03/16/2011)

03/17/2011 ORDER granting 88 : The motion of Jonah H. Goldstein for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 3/17/2011. c/ecf (Miller, Dina) (Entered: 03/17/2011)

03/31/2011 89 STIPULATION [Proposed] Confidentiality Protective Order by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597 (Llorens, Ryan) (Entered: 03/31/2011)

04/01/2011 ORDER re 89 : The proposed Confidentiality Protective Order is so ordered. Ordered by Magistrate Judge Arlene R. Lindsay on 4/1/2011. c/ecf (Miller, Dina) (Entered: 04/01/2011)

04/06/2011 90 Letter MOTION for Extension of Time to Complete Discovery -- Joint Letter Respectfully Requesting 20-day Extension of Class Discovery Deadline by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 04/06/2011)

04/08/2011 ORDER granting 90 : The deadline for completion of class discovery is extended to June 3, 2011. Ordered by Magistrate Judge Arlene R. Lindsay on 4/8/2011. c/ecf (Miller, Dina) (Entered: 04/08/2011)

04/12/2011 91 NOTICE of Appearance by Jason Craig Hegt on behalf of Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (aty to be noticed) (Hegt, Jason) (Entered: 04/12/2011)

05/20/2011 92 NOTICE of Appearance by Robert Knuts on behalf of Duetsche Bank Securities (aty to be noticed) (Knuts, Robert) (Entered: 05/20/2011)

05/31/2011 93 MOTION for Leave to Appear Pro Hac Vice Pro Hac Vice of L. Dana Martindale Filing fee $ 25, receipt number 0207-4824092. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Admission of L. Dana Martindale to Practice Pro Hac Vice) (Martindale, L. Dana) (Entered: 05/31/2011)

06/01/2011 ORDER granting 93 : The motion of L. Dana Martindale for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 6/1/2011. c/ecf (Johnston, Linda) (Entered: 06/01/2011)

06/06/2011 94 Letter MOTION for Protective Order Letter Motion for Entry of Two Supplemental Protective Orders by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters

Page 27: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Retirement Fund Local 597. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Ngo, Ivy) (Entered: 06/06/2011)

06/09/2011 95 Letter Opposition to the Motion for Protective Order filed by Plaintiffs 94 by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 06/09/2011)

06/09/2011 96 Letter MOTION for Leave to File Reply in Support of Motion for Entry of Supplemental Protective Orders by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Ngo, Ivy) (Entered: 06/09/2011)

06/10/2011 ORDER denying 96 : The plaintiffs' request to file a reply to the letter application is denied. The court will advise the parties if supplemental filings are necessary. Ordered by Magistrate Judge Arlene R. Lindsay on 6/10/2011. c/ecf (Miller, Dina) (Entered: 06/10/2011)

06/15/2011 97 Letter enclosing scheduling stipulation re: class certification briefing by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 06/15/2011)

06/15/2011 98 Letter to Judge Arlene R. Lindsay requesting a case management conference by I Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc.,

Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 06/15/2011)

06/16/2011 ORDER re 97 : The Proposed Stipulated Scheduling Order is so ordered. Ordered by Magistrate Judge Arlene R. Lindsay on 6/16/2011. c/ecf (Johnston, Linda) (Entered: 06/16/2011)

06/17/2011 99 Letter to the Honorable Arlene R. Lindsay by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 06/17/2011)

06/21/2011 100 ORDER granting in part and denying in part 94 : See attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 6/21/2011. c/ecf (Miller, Dina) (Entered: 06/21/2011)

06/28/2011 101 Letter to the Honorable Arlene R. Lindsay submitting supplemental protective orders pursuant to the Court's June 21, 2011 Order by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597 (Attachments: # 1 Order for Production and Exchange of Confidential Information, # 2 Order for Production and Exchange of Potentially Privileged Information) (Ngo, Ivy) (Entered: 06/28/2011)

07/11/2011 ORDER re 101 : The proposed orders for production and exchange of confidential information and for production and exchange of potentially privileged information are so ordered by the court. Ordered by Magistrate Judge Arlene R. Lindsay on 7/11/2011. c/ecf (Miller, Dina) Modified on 7/11/2011 (Imrie, Robert). (Entered: 07/11/2011)

07/25/2011 102 Letter MOTION for Extension of Time to Complete Discovery by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. ( Goldstein, Jonah) (Entered: 07/25/2011)

Page 28: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

07/27/2011 103 Letter to the Honorable Arlene R. Lindsay by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 07/27/2011)

08/02/2011 ORDER granting 102 : The plaintiff's request for a status conference to discuss a proposed four-month extension of the discovery deadline is denied as unnecessary. The defendants do not oppose the request. Accordingly, the November 1, 2011 deadline for the completion of all discovery is extended to March 1, 2012. Any party planning on making a dispositive motion must take the first step in the motion process by March 26, 2012. The final conference scheduled for December 9, 2011 is adjourned to April 9, 2012 at 11:00 a.m. The undersigned had been advised by Judge Wexler's chambers that Judge Wexler expects this case to be trial ready shortly after the final conference. As such, no further adjournments will be granted absent a showing of manifest injustice. Ordered by Magistrate Judge Arlene R. Lindsay on 8/2/2011. c/ecf (Miller, Dina) (Entered: 08/02/2011)

08/26/2011 104 Letter MOTION for Leave to File Excess Pages by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Attachments: # 1 Proposed Order) (Falzone, John) Modified original letter entry into a motion on 8/30/2011 (Glueckert, Lisa). (Entered: 08/26/2011)

08/30/2011 ORDER granting 104 Motion for Leave to File Excess Pages. So Ordered by Senior Judge Leonard D. Wexler on 8/30/2011. (Shields, Anne) (Entered: 08/30/2011)

09/23/2011 105 Letter MOTION to Compel Production of Documents by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Llorens, Ryan) (Entered: 09/23/2011)

09/28/2011 106 RESPONSE in Opposition re 105 Letter MOTION to Compel Production of Documents filed by OneWest Bank, FSB. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Heartney, Matthew) (Entered: 09/28/2011)

09/28/2011 107 Letter MOTION to Compel the Production of Documents by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) ( Goldstein, Jonah) (Entered: 09/28/2011)

09/28/2011 108 Letter Responding to Plaintiffs' Motion to Compel by FDIC (Christensen, Scott) (Entered: 09/28/2011)

09/29/2011 109 Reply to Docket entries 106 and 108 by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit A) (Llorens, Ryan) Modified docket text on 10/3/2011 (Glueckert, Lisa). (Entered: 09/29/2011)

10/03/2011 Motions terminated, docketed incorrectly: 109 Letter MOTION for Leave to File Reply to Docket Nos. 106 and 108 filed by Pipefitters Retirement Fund Local 597, Massachusetts Bricklayers and Masons Trust Funds. The document is a reply to the 106 and 108 letter and has a proposed order as an attachment. (Glueckert, Lisa) (Entered: 10/03/2011)

Page 29: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

10/03/2011 110 Letter MOTION to Compel by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Attachments: # 1 Letter Motion to Compel, to be filed under seal) (Wine, Jamie) (Entered: 10/03/2011)

10/03/2011 111 RESPONSE to Motion re 107 Letter MOTION to Compel the Production of I Documents filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A

Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Wine, Jamie) (Entered: 10/03/2011)

10/06/2011 112 RESPONSE in Opposition re 110 Letter MOTION to Compel filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Response to Letter Motion to Compel to be filed Under Seal) (Goldstein, Jonah) (Entered: 10/06/2011) -

10/07/2011 113 ORDER re 105 and 107 : See attached motion for details. Ordered by Magistrate Judge Arlene R. Lindsay on 10/7/2011. c/ecf (Miller, Dina) (Entered: 10/07/2011)

10/10/2011 114

MOTION to Certify Class by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Letter dated October 10, 2011 to the Hon. Leonard D. Wexler, # 2 Proposed Order Granting Lead Plaintiffs' Motion for Class Certification) (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 115 AFFIDAVIT/DECLARATION in Support re 114 MOTION to Certify Class of Arthur C. Leahy filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit A, # 2 Exhibits B-H (E-filed Under Seal), # 3 Exhibit I, # 4 Exhibit J) (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 116 AFFIDAVIT/DECLARATION in Support re 114 MOTION to Certify Class of Peter A. Driscoll filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 117 AFFIDAVIT/DECLARATION in Support re 114 MOTION to Certify Class of Gregory Sarno filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 118 MEMORANDUM in Support re 114 MOTION to Certify Class (Under Seal) filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibit B-Under Seal, # 2 Exhibit C-Under Seal, # 3 Exhibit D-Under Seal, # 4 Exhibit E-Under Seal, # 5 Exhibit F-Under Seal, # 6 Exhibit G-Under Seal, # 7 Exhibit H-Under Seal) (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 119 MEMORANDUM in Opposition re 114 MOTION to Certify Class -- Deutsche Bank Defendants' Memorandum of Law in Opposition to Lead Plaintiffs' Motion for Class Certification (to be filed under seal) filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Attachments: # 1 Memorandum in Opposition Deutsche Bank Defendants' Memorandum of Law in Opposition to Lead Plaintiffs' Motion for Class Certification (to be filed under seal)) (Wine, Jamie) (Entered: 10/10/2011)

10/10/2011 120 AFFIDAVIT/DECLARATION in Opposition re 114 MOTION to Certify Class -- Declaration of John M. Falzone in Support of Deutsche Bank Defendants'

Page 30: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

Memorandum of Law in Opposition to Lead Plaintiffs' Motion for Class Certification (to be filed under seal) filed by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Attachments: # 1 Declaration Declaration of John M. Falzone, # 2 Exhibit 1-6, # 3 Exhibit 7-23, # 4 Exhibit 24-26, # 5 Exhibit 27-28 (part 1), # 6 Exhibit 28 (part 2)-31, # 7 Exhibit 32-43, # 8 Exhibit 44-75, # 9 Exhibit 76-90, # 10 Exhibit 91-115, # 11 Exhibit 116-125) (Wine, Jamie) (Entered: 10/10/2011)

10/10/2011 121 CERTIFICATE OF SERVICE by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert re 120 Sealed, Affidavit in Opposition to Motion,,,,,, 119 Sealed, Memorandum in Opposition,,,, (Wine, Jamie) (Entered: 10/10/2011)

10/10/2011 122 Letter MOTION to Stay by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Wine, Jamie) (Entered: 10/10/2011)

10/10/2011 123 REPLY in Support re 114 MOTION to Certify Class (Under Seal) filed by I Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund

Local 597. (Attachments: # 1 Exhibit A-Under Seal, # 2 Exhibit C-Under Seal, # 3 Exhibit D-Under Seal, # 4 Exhibit E-Under Seal, # 5 Exhibit F-Under Seal, # 6 Exhibit G-Under Seal, # 7 Exhibit H-Under Seal, # 8 Exhibit I-Under Seal) (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 124 AFFIDAVIT/DECLARATION in Support re 114 MOTION to Certify Class of I Nathan R. Lindell filed by Massachusetts Bricklayers and Masons Trust Funds,

Pipefitters Retirement Fund Local 597. (Attachments: # 1 Exhibits A, C-I (E-filed Under Seal), # 2 Exhibit B, # 3 Exhibit J) (Leahy, Arthur) (Entered: 10/10/2011)

10/10/2011 125 AFFIDAVIT/DECLARATION in Support re 114 MOTION to Certify Class of Bruce A. Green (Under Seal) filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Leahy, Arthur) (Entered: 10/10/2011)

10/12/2011 126 ORDER REFERRING CASE to Mediation. See Order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 10/12/2011. c/ecf (Imrie, Robert) (Entered: 10/14/2011)

10/12/2011 127 ORDER Re 122 : See Order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 10/12/2011. c/ecf (Imrie, Robert) (Entered: 10/14/2011)

10/12/2011 128 ORDER Re 110 ; 112 : See document for details. Ordered by Magistrate Judge Arlene R. Lindsay on 10/12/2011. c/ecf (Imrie, Robert) (Entered: 10/17/2011)

10/14/2011 MEDIATION INSTRUCTIONS sent to Counsel. Letter of Instruction is found on Court's ADR website at www.nyed.uscourts.gov/adr . By 10/28/2011, Counsel are to select a Mediator, schedule the first mediation session, and electronically file (ECF) and confirm in writing to the ADR Administrator, Gerald P. Lepp, the name of the mediator, and the date, time, and place of the first mediation session. For a list of the EDNY Mediators and their qualifications, see the Court's website at www.nyed.uscourts.gov/adr . EDNY Mediators are compensated in accordance with EDNY local Rule 83.11(f)(1). The Confidentiality Stipulation which is a separate entry on the Court's ADR website is to be signed at the mediation session by all

Page 31: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

participants, including the mediator, and sent by FAX (718) 613-2368 to the ADR Administrator. In accordance with Administrative Order 2004-08 (as of August 2, 2004) electronic filing became mandatory in the Eastern District of New York for all cases,(pro se cases are excluded). (Lepp, Gerald) (Entered: 10/14/2011)

10/20/2011 129 Letter MOTION to Compel Production of Documents -- public version of letter I motion and exhibits previously filed under seal [Docket Entry #110] by Anilesh

Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Wine, Jamie) (Entered: 10/20/2011)

10/20/2011

10/21/2011

130 RESPONSE in Opposition re 129 Letter MOTION to Compel Production of Documents -- public version of letter motion and exhibits previously filed under seal [Docket Entry #110] Public Version of Letter Opposition to Motion Pursuant to Judge Lindsay's 10/12/2011 Order filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Goldstein, Jonah) (Entered: 10/20/2011)

Motions terminated Re 129 : See document 128 for details. (Imrie, Robert) (Entered: 10/21/2011)

10/24/2011 131 Letter to ADR Director Gerald Lepp regarding selection of mediator by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 10/24/2011)

10/26/2011

10/31/2011

SELECTION OF MEDIATOR Hon. Layn R. Phillips selected as Mediator. The first mediation session will take place on 11/18/2011, 9:00AM, at the offices of Irell & Manella LLP, 840 Newport Center Drive, Suite 400, Newport Beach, CA 92660. On or before 11/11/2011, Counsel shall file with the Mediator their client's mediation statement summarizing the facts,legal issues, particulars of any prior settlement discussions, and the name and title of the client or client representative with full settlement authority who will attend the mediation in person. Attendance in person is required of the trial attorney, insurance adjuster, and client or client representative with full settlement authority. Report of Mediation due by 11/30/2012. (Lepp, Gerald) (Entered: 10/26/2011)

132 ORDER re 110 : See attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 10/31/2011. c/ecf (Miller, Dina) (Entered: 10/31/2011)

11/01/2011 ORDER denying 114 Motion to Certify Class. In light of reference of this matter to mediation and the Magistrate Judge's order noting withdrawal of the class certification motion at this time, the court denies the motion to certify the class, without prejudice to renewal if this matter is not concluded at the mediation. So Ordered by Senior Judge Leonard D. Wexler on 11/1/2011. (Shields, Anne) (Entered: 11/01/2011)

12/15/2011 133 MOTION for Leave to Appear Pro Hac Vice of Keith F. Park Filing fee $ 25, receipt number 0207-5198283. by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Admission of Keith F. Park to Practice Pro Hac Vice) (Park, Keith) (Entered: 12/15/2011)

12/16/2011 134 ORDER granting 133 : The motion of Kevin F. Park for leave to appear pro hac vice is

Page 32: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

granted. Ordered by Magistrate Judge Arlene R. Lindsay on December 16, 2011. c/ecf (Miller, Dina) (Entered: 12/16/2011)

12/19/2011 135 Letter to the Honorable Arlene R. Lindsay by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert (Falzone, John) (Entered: 12/19/2011)

12/20/2011

01/03/2012

01/10/2012

ORDER re 135 : The parties have advised the court that the action has been preliminarily settled. The parties are reminded that the motion for approval of the settlement must be submitted to the District Judge. Ordered by Magistrate Judge Arlene R. Lindsay on 12/20/2011. c/ecf (Imrie, Robert) (Entered: 12/20/2011)

ORDER re 135 Letter. In light of the settlement of this matter, the Clerk of the Court is directed to close this case, without prejudice to re-opening for the purpose of concluding class action settlement procedures. So Ordered by Senior Judge Leonard D. Wexler on 1/3/2012. (Shields, Anne) (Entered: 01/03/2012)

REPORT of Mediation SETTLED A mediation session was held on 11/18/2011. See document 135 and following. (Lepp, Gerald) (Entered: 01/10/2012)

03/20/2012 136 Letter concerning motion for preliminary approval of proposed class action settlement by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597 (Gardner, Jonathan) (Entered: 03/20/2012)

03/22/2012 ORDER re 136 Letter filed by Pipefitters Retirement Fund Local 597, Massachusetts Bricklayers and Masons Trust Funds. The request to file the unopposed motion with respect to the final settlement of this action is hereby granted. So Ordered by Senior Judge Leonard D. Wexler on 3/22/2012. (Shields, Anne) (Entered: 03/22/2012)

03/26/2012 137 MOTION for Settlement /Lead Plaintiffs' Unopposed Motion for 1) Preliminary Approval of Settlement, II) Certification of the class for Purposes of Settlement, III) Approval of Notice to the Class and IV) Scheduling of a Final Approval Hearing by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Jonathan Gardner, # 3 Proposed Order, # 4 Certificate of Service) (Gardner, Jonathan) (Entered: 03/26/2012)

03/26/2012 138 Letter MOTION to Withdraw as Attorney respectfully submitted by John Falzone by Anilesh Ahuja, DB Structured Products, Inc., Duetsche Alt-A Securities, Inc., Duetsche Bank Securities, Richard W. Ferguson, Jeffrey Lehocky, Joseph J. Rice, Richard d'Albert. (Falzone, John) (Entered: 03/26/2012)

03/29/2012 139 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE; granting 137 Motion for Settlement; That the Court does hereby preliminarily approve the Stipulation and the Settlement set forth therein, subject to further consideration at the Final Approval Hearing described herein; that a hearing (the "Final Approval Hearing") shall be held before this Court on July 11, 2012, at 11:00 a.m., at the Long Island Federal Courthouse, 944 Federal Plaza, Central Islip, New York 11722, to determine whether the proposed Settlement of the Litigation on the terms and conditions provided for in the Stipulation is fair, reasonable and adequate to the Settlement Class and should be approved by the Court; and as further set forth herein. Movant's counsel is directed to serve a copy of this Order on all

Page 33: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

parties upon receipt. ( Ordered by Senior Judge Leonard D. Wexler on 3/29/2012.) (Fagan, Linda) (Entered: 04/05/2012)

03/29/2012 140 ORDER granting 138 Motion to Withdraw as Attorney. Requested Granted. So Ordered. ( Ordered by Senior Judge Leonard D. Wexler on 3/29/2012.) (Fagan, Linda) (Main Document 140 replaced on 4/5/2012) (Fagan, Linda). (Entered: 04/05/2012)

06/01/2012 141 Notice of MOTION for Settlement Motion for Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds by Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Memorandum in Support) (Gardner, Jonathan) (Entered: 06/01/2012)

06/01/2012 142 MOTION for Attorney Fees and Expenses and Lead Plaintiffs' Expenses by Massachusetts Bricklayers and Masons Trust Funds. (Attachments: # 1 Memorandum in Support) (Gardner, Jonathan) (Entered: 06/01/2012)

06/01/2012 143 DECLARATION re 141 Notice of MOTION for Settlement Motion for Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds , 142 MOTION for Attorney Fees and Expenses and Lead Plaintiffs' Expenses Joint Declaration of Arthur Leahy and Jonathan Gardner in Support of (1) Motion for Final Approval of Class Action Settlement and Plan of Allocation and (2) Motion for an Award of Attorneys' Fees and Expenses by Massachusetts Bricklayers and Masons Trust Funds (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7) (Gardner, Jonathan) (Entered: 06/01/2012)

06/01/2012 144 CERTIFICATE OF SERVICE by Massachusetts Bricklayers and Masons Trust Funds re 143 Declaration,, 141 Notice of MOTION for Settlement Motion for Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds , 142 MOTION for Attorney Fees and Expenses and Lead Plaintiffs' Expenses (Gardner, Jonathan) (Entered: 06/01/2012)

07/03/2012 145 REPLY in Support re 141 Notice of MOTION for Settlement Motion for Final Approval of Class Action Settlement and Plan of Allocation of Settlement Proceeds , 142 MOTION for Attorney Fees and Expenses and Lead Plaintiffs' Expenses filed by Massachusetts Bricklayers and Masons Trust Funds, Pipefitters Retirement Fund Local 597. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Proposed Order, # 4 Proposed Order, # 5 Certificate of Service) (Gardner, Jonathan) (Entered: 07/03/2012)

07/11/2012 146 ORDER APPROVING PLAN OF ALLOCATION OF SETTLEMENT PROCEEDS granting 141 Motion for Settlement; That pursuant to and in compliance with Rule 23 of the Federal Rules of Civil Procedure, the Court hereby finds and concludes that due and adequate notice was directed to persons and entities who are Settlement Class Members advising them of the Plan of Allocation and of their right to object thereto, and a full and fair opportunity was accorded to persons and entities who are Settlement Class Members to be heard with respect to the Plan of Allocation; that the Court hereby finds and concludes that the Plan of Allocation for the calculation of the claims of Authorized Claimants that is set forth in the Notice of Pendency of Class Action and Proposed Settlement and Motion for Attorneys' Fees and Expenses (the "Notice") disseminated to Settlement Class Members provides a fair and reasonable basis upon which to allocate the Net Settlement Fund among Settlement Class Members; and that the Court hereby finds and concludes that the Plan of Allocation set forth in the Notice

Page 34: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

is, in all respects, fair and reasonable and the Court hereby approves the Plan of Allocation.( Ordered by Judge Leonard D. Wexler on 7/11/2012.) (Fagan, Linda) (Entered: 07/12/2012) (Fagan, Linda) (Entered: 07/12/2012)

07/11/2012 147 ORDER AWARDING LEAD COUNSEL ATTORNEYS' FEES AND LITIGATION EXPENSES granting 142 Motion for Attorney Fees; That the Court has jurisdiction over the subject matter of this Litigation and over all parties to the Litigation, including all Settlement Class Members and the Claims Administrator; that all capitalized terms used herein have the meanings as set forth and defined in theStipulation and Agreement of Settlement (the "Stipulation"), dated as of March 15, 2012; that notice of Lead Counsel's motion for attorneys' fees and payment of litigation expenses was given to all Settlement Class Members who could be identified with reasonable effort; that the form and method of notifying the Settlement Class of the motion for attorneys' fees and expenses met the requirements of Rules 23 and 54 of the Federal Rules of Civil Procedure,Section 27 of the Securities Act of 1933, 15 U.S.C. §77z-l (a)(3)(B), as amended by the Private Securities Litigation Reform Act of 1995 (the "PSLRA"), due process, and any other applicable law, constituted the best notice practicable under the circumstances, and constituted due and sufficient notice to all persons and entities entitled thereto; that lead Counsel is hereby awarded attorneys' fees in the amount of $8,612,500, plus interest at the same rate earned by the Gross Settlement Fund (or 26.5% of the Gross SettlementFund, which includes interest earned thereon) and payment of litigation expenses in the amount of $789,204.87, plus interest at the same rate earned by the Gross Settlement Fund, which sums the Court finds to be fair and reasonable.; that in accordance with I 5 U.S.C. §77z-l (a)( 4), for their representation of the Settlement Class, Massachusetts Bricklayers and Masons Trust Funds is hereby awarded $9,770 and Pipefitters' Local 597 Retirement Fund is hereby awarded $23,387.58; that the award of attorneys' fees and litigation expenses may be paid to Lead Counsel from the Gross Settlement Fund immediately upon entry of this Order, subject to the terms, conditions, and obligations of the Stipulation, which terms, conditions, and obligations are incorporated herein; that in making this award of attorneys' fees and litigation expenses to be paid from the Gross Settlement Fund, the Court has considered and found that:(a) The Settlement has created a fund of $32.5 million in cash and thatnumerous Settlement Class Members who submit acceptable Proofs of Claim will benefit from the Settlement created by the efforts of Lead Counsel; (b) The requested attorneys' fees and payment of litigation expenses havebeen reviewed and approved as fair and reasonable by Lead Plaintiffs, institutional investors that were directly involved in the prosecution and resolution of the Litigation and who have a substantial interest in insuring that any fees paid to Lead Counsel are duly earned and not excessive;(c) Notice was disseminated to putative Settlement Class Members statingthat Lead Counsel was moving for attorneys' fees in an amount not to exceed 29% of the Settlement Amount, plus interest, and payment of expenses incurred in connection with the prosecution of this Litigation in an amount not to exceed $950,000, plus interest, and no Settlement Class Member has filed an objection to the fees and expenses requested by Lead Counsel; (d) Lead Counsel conducted the Litigation and achieved the Settlement with skillful and diligent advocacy;(e) The Litigation involves complex factual and legal issues and, in theabsence of settlement, would involve lengthy proceedings whose resolution would be uncertain; (f) Lead Counsel has devoted more than 21,000 hours, with a lodestar value of $8,765,088.75 to achieve the Settlement; and (g) The amount of attorneys' fees awarded and litigation expenses paid from the Gross Settlement Fund are fair and

Page 35: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

reasonable and consistent with awards in similar cases; that any appeal or any challenge affecting this Court's approval regarding any attorneys' fee and expense application shall in no way disturb or affect the finality of the Judgment entered with respect to the Settlement; that exclusive jurisdiction is hereby retained over the subject matter of this Litigation and over all parties to the Litigation, including the administration and distribution of the Net Settlement Fund to Settlement Class Members; that in the event that the Settlement is terminated or does not become Final or theEffective Date does not occur in accordance with the terms of the Stipulation. this order shall be rendered null and void to the extent provided by the Stipulation and shall be vacated in accordance with the Stipulation. ( Ordered by Judge Leonard D. Wexler on 7/11/2012.) (Fagan, Linda) (Entered: 07/12/2012)

07/11/2012 148 FINAL ORDER AND JUDGMENT; This Judgment incorporates by reference the definitions in the Stipulation, and all used herein shall have the same meanings set forth in the Stipulation; that this Court has jurisdiction over the subject matter of the Litigation and over all parties to the Litigation, including all Members of the Settlement Class; that pursuant to Rule 23 of the Federal Rules of Civil Procedure, the Court hereby certifies, for purposes of effectuating this Settlement, a Settlement Class of all Persons who purchased or otherwise acquired Deutsche Alt-B Securities Mortgage Loan Trust 2006-AB4Mortgage Pass-Through Certificates and/or Deutsche Alt-A Securities Mortgage Loan Trust 2006-ARS Mortgage Pass-Through Certificates during the period between May I, 2006 through May 30, 2007, inclusive (the "Relevant Time Period") and who were damaged thereby; that excluded from the Settlement Class are: the Defendants, IndyMac Bank, F.S.B., GreenPoint Mortgage Funding, Inc., American Home Mortgage Corp., Dexia SA/NV, Dexia Holdings, Inc., FSA Asset Management LLC, Dexia Credit Local SA, Massachusetts Mutual Life InsuranceCompany, Federal Home Loan Bank of Boston, and Teachers Insurance and AnnuityAssociation of America; that the officers, directors, successors and assigns of Deutsche Alt-A Securities, Inc., Deutsche Bank Securities, Inc., Deutsche Bank Structured Products, Inc., Dexia SA/NV, Dexia Holdings, Inc., FSA Asset Management LLC, Dexia Credit Local SA, Massachusetts Mutual Life Insurance Company, Federal Home Loan Bank of Boston, and Teachers Insurance and Annuity Association of America; members of the immediate families, the legal representatives, heirs, successors or assigns of the Individual Defendants; and any entity in which any excluded Person has or had a controlling interest. Notice to the Settlement Class was provided as described in paragraph 10 of this Final Order and Judgment and there have been no requests for exclusion from the Settlement Class; that with respect to the Settlement Class, this Court finds, for the purposes of effectuating this Settlement only, that the prerequisites for a class action under Rules 23(a) and (b)(3) of the Federal Rules of Civil Procedure have been satisfied in that: (i) the Members of theSettlement Class are so numerous that joinder of all Settlement Class Members in the Litigation is impracticable; (ii) there are questions of law and fact common to the Settlement Class which predominate over any individual questions; (iii) the claims of the Lead Plaintiffs are typical of the claims of the Settlement Class; (iv) the Lead Plaintiffs and Lead Counsel will fairly andadequately represent and protect the interests of all of the Settlement Class Members; and (v) a class action is superior to other available methods for the fair and efficient adjudication of the controversy; that the Litigation and all claims contained therein, including all of the Released Claims, are dismissed with prejudice as to the Lead Plaintiffs and the other Settlement ClassMembers, and as against each and all of the Released Parties. The parties are to

Page 36: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

bear their own costs, except as otherwise provided in the Stipulation; Pursuant to Rule 23 of the Federal Rules of Civil Procedure. this Court hereby approves the Settlement set forth in the Stipulation and finds that said Settlement is, in all respects, fair, reasonable and adequate to. and is in the best interests of, Lead Plaintiffs and each of the Settlement Class Members; that this Court further finds the Settlement set forth in the Stipulation is the result of arm's-length negotiations between experienced counsel representingthe interests of the Lead Plaintiffs, Settlement Class Members and Defendants; that accordingly, the Settlement embodied in the Stipulation is hereby approved in all respects and shall be consummated in accordance with its terms and provisions. The Settling Parties are hereby directed to perform the terms of the Stipulation; that upon the Effective Date, Lead Plaintiffs and each of the Settlement Class Members shall be deemed to have, and by operation of this Judgment shall have, fully, finally and forever released, relinquished and discharged all Released Claims against the Released Parties, whether or not such Settlement Class Member executes and delivers a Proof of Claimand Release form. The Settling Parties acknowledge and the Settlement Class Members shall be deemed by operation of law to acknowledge, that the waiver of Unknown Claims, and of the provisions, rights and benefits of Section 1542 of the California Civil Code, was bargained for and is a key element of the Settlement of which the release in this paragraph is a part; Upon the Effective Date, the Lead Plaintiffs and all Settlement Class Members and anyone claiming through or on behalf of any of them, are forever barred and enjoined fromcommencing, instituting, or continuing to prosecute any action or proceeding in any court of law or equity, arbitration tribunal, administrative forum or other forum of any kind, asserting against any of the Released Parties, and each of them, any of the Released Claims; that Upon the Effective Date, each of the Released Parties shall be deemed to have, and by operation of this Judgment shall have, fully, finally and forever released, relinquished and discharged the Lead Plaintiffs, Settlement Class Members, and their counsel, employees,successors and assigns, from all claims (including, without limitation, Unknown Claims) arising out of, relating to, or in connection with the institution, prosecution, assertion, settlement or resolution of the Litigation or the Released Claims; that Beginning on April 12, 2012, the Notice of Pendency and Proposed Settlement of Class Action and Motion for Attorneys' Fees and Expenses ("Notice") was distributed and on April 24, 2012 the Summary Notice was published, as provided for in the Order Preliminary Approving Settlement and Providing for Notice; that the distribution of the Notice and thepublication of the Summary Notice as provided for in the Order Preliminarily Approving Settlement and Providing for Notice constituted the best notice practicable under the circumstances, including individual notice to Settlement Class Members who could be identified through reasonable effort. Said notice provided the best notice practicable under the circumstances of those proceedings and of the matters set forth therein, including the proposedSettlement set forth in the Stipulation, to all Persons entitled to such notice, and said notice fully satisfied the requirements of Federal Rule of Civil Procedure 23, the requirements of due process; that Beginning on April 12, 2012, the Notice of Pendency and Proposed Settlement of Class Action and Motion for Attorneys' Fees and Expenses ("Notice") was distributed and onApril 24, 2012 the Summary Notice was published, as provided for in the Order Preliminary Approving Settlement and Providing for Notice; that the distribution of the Notice and the publication of the Summary Notice as provided for in the Order Preliminarily Approving Settlement and Providing for Notice constituted the best notice practicable under the circumstances, including individual notice to Settlement Class Members who could be

Page 37: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

identifiedthrough reasonable effort. Said notice provided the best notice practicable under the circumstances of those proceedings and of the matters set forth therein, including the proposed Settlement set forth in the Stipulation, to all Persons entitled to such notice, and said notice fully satisfied the requirements of Federal Rule of Civil Procedure 23, the requirements of dueprocess, and any other applicable law, including the Private Securities Litigation Reform Act of 1995; Any Plan of Allocation submitted by Lead Counsel or any Fee and Expense Award shall in no way disturb or affect this Judgment and shall be considered separate from this Judgment; Neither the Stipulation nor the Settlement contained therein, nor any act performed or document executed pursuant to or in furtherance of the Stipulation or the Settlement: (i) is or may be deemed to be or may be used as an admission of, or evidence of, the validity of any Released Claim, or of any wrongdoing or liability of the Defendants; or (ii) is or may be deemed to be or may be used as an admission ot: or evidence of, any fault or omission of any Defendant in any civil, criminal or administrative proceeding in any court, administrativeagency or other tribunal. Defendants and their Related Parties may file the Stipulation and/or this Judgment in any other action that may be brought against them in order to support a defense or counterclaim based on principles of res judicata, collateral estoppel, release, good faith settlement, judgment bar or reduction, or any other theory of claim preclusion or issue preclusionor similar defense or counterclaim; that without affecting the finality of this Judgment in any way, this Court hereby retains continuing jurisdiction over: (a) implementation of this Settlement and any award or distribution of the Gross Settlement Fund, including interest earned thereon; (b) disposition ofthe Gross Settlement Fund; (c) hearing and determining applications for attorneys' fees and expenses in the Litigation; and (d) all Settling Parties for the purpose of construing, enforcing and administering the Stipulation; that the Court finds that during the course of the Litigation, the Settling Parties and their respective counsel at all times complied with the requirements of Federal Rule of Civil Procedure 11; that in the event that the Settlement does not become effective in accordance with the terms of the Stipulation or the Effective Date does not occur, or in the event that the Gross Settlement Fund, or any portion thereof, is returned to the Defendants, then this Judgment shall be rendered null and void to the extent provided by and in accordance with the Stipulation and shall be vacated and, in such event, all orders entered and releases delivered in connection herewith shall be null and void to the extent provided by and in accordance with the Stipulation.( Ordered by Judge Leonard D. Wexler on 7/12/2012.) (Fagan, Linda) (Entered: 07/12/2012)

07/11/2012 149 Minute Entry for proceedings held on July 11, 2012 before Judge Leonard D. Wexler; For Civil Cause for Fairness Hearing; Title: Mass Bricklayers v. Deutsche; Appearances: For Pltff.: Arthur Leahy, Esq., Jonathan Gardner, Esq., Nicole Zeiss, Esq.; For Deft.; Jason Hegt, Esq., Marianne Recher, Esq.; Court Reporter: Owen Wicker. Case called. Counsel present. Fairness hearing conference held. No objection to the Settlement as indicated on the record. Judgment signed. Proceeding concluded. (Fagan, Linda) (Entered: 07/18/2012)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the

Page 38: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/.../2012711_r01k_08CV03178.pdf · Arnold & Porter LLP 777 S. Figueroa Street, 44th Floor Los Angeles,

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