u.s. district court u.s. district of minnesota (dmn) civil docket...

37
US District Court Civil Docket as of December 4, 2018 Retrieved from the court on December 4, 2018 U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET FOR CASE #: 0:17-md-02795-MJD-KMM In Re: CenturyLink Sales Practices and Securities Litigation Assigned to: Judge Michael J. Davis Referred to: Magistrate Judge Katherine M. Menendez Cause: 28:1332 Diversity-Fraud Date Filed: 10/10/2017 Jury Demand: Plaintiff Nature of Suit: 370 Fraud Jurisdiction: Diversity Plaintiff Plaintiffs' Interim Co-Lead Counsel represented by Benjamin Jared Meiselas GERAGOS & GERAGOS HISTORIC ENGINE CO NO 28 644 SOUTH FIGUEROA STREET LOS ANGELES, CA 90017 213-625-3900 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian C Gudmundson Zimmerman Reed, PLLP 1100 IDS Center 80 South Eighth Street Minneapolis, MN 55402 612-341-0400 Fax: 612-341-0844 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Carolyn G Anderson Zimmerman Reed, PLLP 80 South Eighth Street 1100 IDS Center Minneapolis, MN 55402 (612) 341-0400 Fax: (612) 341-0844 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Upload: others

Post on 16-Aug-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

US District Court Civil Docket as of December 4, 2018 Retrieved from the court on December 4, 2018

U.S. District Court U.S. District of Minnesota (DMN)

CIVIL DOCKET FOR CASE #: 0:17-md-02795-MJD-KMM

In Re: CenturyLink Sales Practices and Securities Litigation Assigned to: Judge Michael J. Davis Referred to: Magistrate Judge Katherine M. Menendez Cause: 28:1332 Diversity-Fraud

Date Filed: 10/10/2017 Jury Demand: Plaintiff Nature of Suit: 370 Fraud Jurisdiction: Diversity

Plaintiff Plaintiffs' Interim Co-Lead Counsel represented by Benjamin Jared Meiselas

GERAGOS & GERAGOS HISTORIC ENGINE CO NO 28 644 SOUTH FIGUEROA STREET LOS ANGELES, CA 90017 213-625-3900 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian C Gudmundson Zimmerman Reed, PLLP 1100 IDS Center 80 South Eighth Street Minneapolis, MN 55402 612-341-0400 Fax: 612-341-0844 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Carolyn G Anderson Zimmerman Reed, PLLP 80 South Eighth Street 1100 IDS Center Minneapolis, MN 55402 (612) 341-0400 Fax: (612) 341-0844 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 2: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Charles J. Hodge 229 Magnolia Street Spartanburg, SC 29306 864-585-3873 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel C Hedlund Gustafson Gluek PLLC 120 South 6th Street Suite 2600 Mpls, MN 55402 612-333-8844 Fax: 612-339-6622 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francois Michel Blaudeau , MD Southern Institute for Medical &Legal Affairs LLC 2224 1st Ave N Birmingham, AL 35203 205-547-5525 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Hart L Robinovitch Zimmerman Reed, PLLP 14646 N. Kierland Blvd Suite 145 Scottsdale, AZ 85254 480-348-6400 Fax: 1-480-348-6415 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James McDonough , III Heninger Garrison Davis, LLC 3621 Vinings Slope, Suite 4320 Atlanta, GA 30339 (404)996-0869 Fax: (205) 326-3332 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 3: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Lori G. Feldman Geragos & Geragos 644 Figueroa St Los Angeles, CA 90017 212-363-7500 Fax: 212-363-7500 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark J Geragos GERAGOS & GERAGOS HISTORIC ENGINE CO NO 28 644 SOUTH FIGUEROA STREET LOS ANGELES, CA 90017 213-625-3900 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Mark M O'Mara O'Mara Law Group 221 NE Ivanhoe Blvd Suite 200 Orlando, FL 32804 407-898-5151 Fax: 407-898-2468 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michelle J Looby Gustafson Gluek PLLC 120 South 6th Street, Suite 2600 Mpls, MN 55402 612-333-8844 Fax: 612-339-6622 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard M. Hagstrom Hellmuth & Johnson 8050 West 78th Street Edina, MN 55439 952-746-2169 Email: [email protected] LEAD ATTORNEY

Page 4: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

ATTORNEY TO BE NOTICED Roxanne Barton Conlin Roxanne Conlin & Associates, P.C. Roxanne Conlin & Associates, P.C. 3721 SW 61st Street Suite C Des Moines, IA 50321 515-283-1111 Fax: 515-282-0477 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy R. Langley Hodge & Langley Law Firm, PC 229 Magnolia Street Spartanburg, SC 29306 864-585-3873 Fax: 864-585-6485 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Defendant Defendant's Primary Outside Counsel represented by David M Aafedt

Winthrop & Weinstine, PA 225 S 6th St Ste 3500 Mpls, MN 55402-4629 612-604-6400 Fax: 612-604-6800 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David A Vogel Cooley LLP 11951 Freedom Drive, Ste. 1500 Reston, VA 20190-5656 703-456-8576 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Douglas P Lobel Cooley LLP 11951 Freedom Dr, Ste. 1500

Page 5: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Reston, VA 20190-5656 703-456-8019 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jeffrey M. Gutkin Cooley LLP - Library 101 California Street Ste 5th Floor San Francisco, CA 94111-5800 415-693-2000 Fax: 415-693-2222 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph M Windler Winthrop & Weinstine, PA 225 S 6th St Ste 3500 Mpls, MN 55402-4629 612-604-6646 Fax: 612-604-6846 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED William A McNab Winthrop & Weinstine, PA 225 S 6th St Ste 3500 Mpls, MN 55402-4629 612-604-6400 Fax: 612-604-6800 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

10/10/2017 1 TRANSFER ORDER from the Judicial Panel on Multidistrict Litigation that the actions listed on Schedule A and pending outside the Distict of Minnesota are transferred to the District of Minnesota, creating MDL 2795. MDL 2795 assigned to Judge Michael J. Davis and referred to Magistrate Judge Katherine M. Menendez. (kt) (Entered: 10/10/2017)

10/11/2017 2 STIPULATION by Parties to Suspend All Deadlines Pending Entry of Omnibus Scheduling Order by CenturyLink Communications, LLC, CenturyLink Public Communications, Inc., CenturyLink Sales Solutions, Inc., CenturyLink, Inc.. (Lobel, Douglas) (Entered: 10/11/2017)

Page 6: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

10/11/2017 3 PROPOSED ORDER TO JUDGE re 2 Stipulation. (Lobel, Douglas) (Entered: 10/11/2017)

10/11/2017 4 CERTIFICATE OF SERVICE by CenturyLink Communications, LLC, CenturyLink Public Communications, Inc., CenturyLink Sales Solutions, Inc., CenturyLink, Inc. re 2 Stipulation, 3 Proposed Order to Judge (Lobel, Douglas) (Entered: 10/11/2017)

10/16/2017 5 STANDING ORDER SUSPENDING ALL DEADLINES PENDING ENTRY OF OMNIBUS SCHEDULING ORDER. Signed by Judge Michael J. Davis on 10/16/17. (KMW) (Entered: 10/16/2017)

10/31/2017 6 CONDITIONAL TRANSFER ORDER (CTO-1) (kt) (Entered: 10/31/2017)

11/06/2017 7 PRETRIAL ORDER 1, The Court will hold an initial status conference in this matter on November 30, 2017, at 10:30 a.m. in Courtroom 13E of the United States Courthouse, 300 South Fourth Street, Minneapolis, Minnesota. Signed by Judge Michael J. Davis on 11/6/17. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) cc: Panel. (kt) (Entered: 11/06/2017)

11/07/2017 8 CONDITIONAL TRANSFER ORDER (CTO-2) (kt) (Entered: 11/07/2017)

11/10/2017 9 TEXT ONLY ENTRY: NOTICE to Attorneys: The Status Conference scheduled for 11/30/17 has been rescheduled for 12/14/17 at 1:30 p.m. in Courtroom 13E of the Minneapolis Federal Courthouse. A conference bridge will be made available for parties to call into the status conference. Details will on the conference call information shall be made available in the near future. (KMW) cc: Christopher Boyce Hood. Modified on 11/13/2017 (lmb). (Entered: 11/10/2017)

11/20/2017 10 NOTICE to Attorneys. The Court is providing a conference call bridge for the status conference scheduled for 12/14/17 at 1:30 p.m. (Central Time). The Court would like to know ahead of time who will be joining the phone call and who will be coming to the hearing in person. Please e-mail the chambers emailbox at [email protected] if you plan to attend via phone conference or in person. We want to know the names of all participants so please list them in the e-mail if you are sending the confirmation for multiple attorneys. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) cc: Christopher Boyce Hood. Modified on 11/20/2017 (lmb). (Entered: 11/20/2017)

11/21/2017 11 NOTICE by Anthony Kramer Plaintiff's List of Affiliated Companies and Associated Counsel (Hedlund, Daniel) (Entered: 11/21/2017)

11/21/2017 12 NOTICE by CenturyLink, Inc. of Affiliated Companies and Counsel for Defendants (Attachments: # 1 Exhibit(s) A)(Lobel, Douglas) (Entered: 11/21/2017)

11/21/2017 13 NOTICE by Luke Roger Allison, Spencer Berggren, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, James T. Fowler, David H. Garten, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Jubilee Lawhead, Richard Lucero, Steven L. McCauley, Craig McLeod, Susan Miller, Pamela Romero, Victor Romero, Anna M. Williams, Peter J. Denniston, Jon Lodestein OF PLAINTIFFS' LIST OF AFFILIATED COMPANIES AND ASSOCIATED COUNSEL (Anderson, Carolyn) Modified filers on 11/22/2017 (kt). (Entered: 11/21/2017)

Page 7: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

12/01/2017 14 NOTICE to Attorneys. The Status Conference Scheduled for 12/14/17 at 1:30 p.m. shall take place in Courtroom 15E (Chief Judge Tunheim's Courtroom) of the Minneapolis Federal Courthouse. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) Signed by Judge Michael J. Davis on 12/1/17. (Entered: 12/01/2017)

12/06/2017 15 NOTICE of Appearance by William A McNab on behalf of All Defendants. (McNab, William) (Entered: 12/06/2017)

12/07/2017 16 BRIEF Plaintiffs' Scheduling and Discovery Plan Brief filed by In Re: CenturyLink Residential Customer Billing Disputes Litigation. (Attachments: # 1 Exhibit(s) A - Plaintiffs' Proposed Initial Case Management Order)(Gudmundson, Brian) (Entered: 12/07/2017)

12/07/2017 17 BRIEF re 7 Order, - Defendants' Brief Pursuant to Pretrial Order No. 1. (Lobel, Douglas) (Entered: 12/07/2017)

12/07/2017 18 BRIEF re 7 Order, - Defendants' [Proposed Draft] Initial Case Management Order Pursuant to Pretrial Order No. 1. (Lobel, Douglas) (Entered: 12/07/2017)

12/14/2017 19 Minute Entry for proceedings held before Judge Michael J. Davis: Status Conference held on 12/14/2017. (Court Reporter Staci Heichert) (KMW) (Entered: 12/14/2017)

12/18/2017 20 DOCUMENT FILED IN ERROR. TRANSCRIPT REQUEST by In Re: CenturyLink Residential Customer Billing Disputes Litigation for an Expedited 7-Day Transcript of 19 Status Conference to Court Reporter Staci Heichert. (Gudmundson, Brian) Modified text on 2/5/2018 (LEG). (Entered: 12/18/2017)

12/19/2017 21 TRANSCRIPT REQUEST by CenturyLink Communications, LLC for a COPY OF TRANSCRIPT 19 Status Conference to Court Reporter Kristine Mousseau. (McNab, William) (Entered: 12/19/2017)

12/27/2017 22 TRANSCRIPT REQUEST by In Re: CenturyLink Residential Customer Billing Disputes Litigation for an Expedited Hourly Transcript (within 2 hours) of 19 Status Conference to Court Reporter Kristine Mousseau. (Gudmundson, Brian) (Entered: 12/27/2017)

01/02/2018 23 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (KM) cc: Christopher Boyce Hood. Modified on 1/2/2018 (lmb). (Entered: 01/02/2018)

01/02/2018 24 TRANSCRIPT of Status Conference held on 12/14/2017 before Judge Michael J. Davis. (39 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 1/23/2018. Redacted Transcript Deadline set for 2/2/2018. Release of Transcript Restriction set for 4/2/2018. (KM) (Entered: 01/02/2018)

01/04/2018 25 PRETRIAL ORDER NO. 2. Signed by Judge Michael J. Davis on 1/4/18. Associated Cases: 0:17-md-02795-MJD-KMM et al.(GRR) (Entered: 01/04/2018)

02/01/2018 26 TRANSFER ORDER. (kt) (Entered: 02/01/2018)

Page 8: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

02/06/2018 27 NOTICE of Appearance by Stuart W Emmons on behalf of Inter-Marketing Group USA, Inc.. (Emmons, Stuart) (Entered: 02/06/2018)

02/06/2018 28 NOTICE of Appearance by Amanda Brooke Murphy on behalf of Inter-Marketing Group USA, Inc.. (Murphy, Amanda) (Entered: 02/06/2018)

02/06/2018 29 NOTICE of Appearance by Carin L Marcussen on behalf of Inter-Marketing Group USA, Inc.. (Marcussen, Carin) (Entered: 02/06/2018)

02/06/2018 30 NOTICE of Appearance by Patrick E Gibbs on behalf of CenturyLink, Inc., David D. Cole, R. Stewart Ewing, Jr, Glen F. Post, III. (Gibbs, Patrick) (Entered: 02/06/2018)

02/08/2018 31 ORDER TO FILE UPDATED BRIEFS IN 18-CV-299. Updated briefs in support of the Motion to Intervene 27 , Motion for Consolidation of Related Action 33 , and Motion for Appointment as Lead Plaintiff and Approval of Lead Counsel 36 shall be filed by February 27, 2018. Updated opposition briefs shall be filed by March 13, 2018. Updated reply briefs shall be filed by March 20, 2018. The parties shall meet and confer regarding dates for oral argument and shall jointly propose several possible hearing dates to the Court.. Signed by Judge Michael J. Davis on 2/8/18. (KMW) (Entered: 02/08/2018)

02/08/2018 32 ORDER TO FILE UPDATED BRIEFS IN CASE 18-CV-296. Updated briefs in support of the Appeal of the Magistrate Judge Order 87 and Motion for Consolidation of Related Action 95 shall be filed by February 27, 2018. Updated opposition briefs shall be filed by March 13, 2018. Updated reply briefs shall be filed by March 20, 2018. The parties shall meet and confer regarding dates for oral argument and shall jointly propose several possible hearing dates to the Court. Signed by Judge Michael J. Davis on 2/8/18. (KMW) (Entered: 02/08/2018)

02/08/2018 33 NOTICE of Appearance by Gregg S. Levin on behalf of KBC Asset Management NV. (Levin, Gregg) (Entered: 02/08/2018)

02/08/2018 34 NOTICE of Appearance by William Henry Narwold on behalf of KBC Asset Management NV. (Narwold, William) (Entered: 02/08/2018)

02/08/2018 35 NOTICE of Appearance by Keith Scott Dubanevich, Timothy S. DeJong, Keil M. Mueller on behalf of State of Oregon. (Dubanevich, Keith) Modified text on 2/9/2018 (lmb). (Entered: 02/08/2018)

02/12/2018 36 NOTICE of Appearance by John Christopher Browne on behalf of State of Oregon. (Browne, John) (Entered: 02/12/2018)

02/15/2018 37 NOTICE of Appearance by Andrew P Arnold on behalf of KBC Asset Management NV. (Arnold, Andrew) (Entered: 02/15/2018)

02/15/2018 38 CONSOLIDATED CLASS ACTION COMPLAINT filed by Bunnie Clayton, David H. Garten, Pamela Romero, Anthony Chavez, Luke Roger Allison, Jon Lodestein, Jubilee Lawhead, Peter J. Denniston, Richard Lucero, Bob Glodowski, Katherine Parkes, Jason Malueg, Hollie Richman, Tajuana Dahib, Rebeca Rocha, Rebecca Lavelle-Register, Elizabeth Faulkner, Laurie A. Raymond, Attorney at Law, Andrea Bornholdt, Michael Anderson, Maria Ochoa, Ben Jeske, Ed Weigt, Rod Stucker, Susan Remmele, Robert Marchese, Donald Fournier, Christina Scott, Deanne Tyler, Kathryn O'Donnell, Ralph Aragon, Sara Young-Buck, Jeff Landahl, 528 Sushi and

Page 9: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Asian Cuisine LLC, Deen Dodge, Bonnie Marino, Sue Ann Fitch, Michael Maguire. No summons requested. (Anderson, Carolyn) Modified text on 2/16/2018 (kt). (Entered: 02/15/2018)

02/20/2018 39 NOTICE by State of Oregon re 7 Order, OREGON'S LIST OF AFFILIATED COMPANIES AND ASSOCIATED COUNSEL (Blatchley, Michael) (Entered: 02/20/2018)

02/21/2018 40 NOTICE OF HEARING ON MOTIONS. Motions Hearing is scheduled for 4/17/2018 at 11:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (KMW) (Entered: 02/21/2018)

02/21/2018 41 NOTICE by KBC Asset Management NV KBC's List of Affiliated Companies and Associated Counsel (Cambronne, Karl) (Entered: 02/21/2018)

02/22/2018 42 STIPULATION for Protective Order by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink, Inc.. (Gudmundson, Brian) (Entered: 02/22/2018)

02/22/2018 43 PROPOSED ORDER TO JUDGE re 42 Stipulation. (Gudmundson, Brian) (Entered: 02/22/2018)

02/27/2018 44 NOTICE of Appearance by William B Federman on behalf of Inter-Marketing Group USA, Inc.. (Federman, William) (Entered: 02/27/2018)

02/27/2018 45 MEMORANDUM of Law in Further Support of KBC Asset Management NV's Appeal of the Magistrate Judge's October 20, 2017 Order filed by KBC Asset Management NV. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate, EXHIBITS ATTACHED IN ERROR. TO BE REFILED//# 2 Exhibit(s) A, # 3 Exhibit(s) B, # 4 Exhibit(s) C, # 5 Exhibit(s) D, # 6 Exhibit(s) E, # 7 Exhibit(s) F)(Cambronne, Karl) Modified text on 3/1/2018 (ACH). (Entered: 02/27/2018)

02/27/2018 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc.. (Federman, William) (Entered: 02/27/2018)

02/27/2018 47 MEMORANDUM in Support re 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc..(Federman, William) Modified text on 2/28/2018 (kt). (Entered: 02/27/2018)

02/27/2018 48 AFFIDAVIT of William B. Federman in SUPPORT OF 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc.. (Attachments: # 1 Exhibit(s) A - Press Release, # 2 Exhibit(s) B - Certificate of Investment, # 3 Exhibit(s) C - Loss Analysis, # 4 Exhibit(s) D - Firm Resume, # 5 Exhibit(s) E - Firm Resume)(Federman, William) (Entered: 02/27/2018)

02/27/2018 49 PROPOSED ORDER TO JUDGE re 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc..(Federman, William) (Entered: 02/27/2018)

02/27/2018 50 MEMORANDUM of Law In Support of the Motion of Lead Plaintiff Oregon for Consolidation of Related Action filed by State of Oregon. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate, ATTACHMENT/PROPOSED

Page 10: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

ORDER FILED IN ERROR-WILL REFILE SEPARATELY # 2 Proposed Order). (Blatchley, Michael) Modified text on 3/2/2018 (lmb). (Entered: 02/27/2018)

03/01/2018 51 EXHIBIT List re 45 Memorandum, filed by KBC Asset Management NV. (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B, # 3 Exhibit(s) C, # 4 Exhibit(s) D, # 5 Exhibit(s) E, # 6 Exhibit(s) F)(Cambronne, Karl) Modified text on 3/2/2018 (lmb). (Entered: 03/01/2018)

03/02/2018 52 Proposed Order to Judge re 50 Memorandum, filed by State of Oregon. (Blatchley, Michael) Modified text on 3/2/2018 (ACH). (Entered: 03/02/2018)

03/05/2018 53 MOTION to Consolidate Cases filed by State of Oregon. (Blatchley, Michael) (Entered: 03/05/2018)

03/05/2018 54 MEMORANDUM in Support re 53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) (Entered: 03/05/2018)

03/05/2018 55 AFFIDAVIT of Michael D. Blatchley in SUPPORT OF 53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: # 1 Exhibit(s) A - IMG Notice)(Blatchley, Michael) Modified on 3/6/2018 (AKL). (Entered: 03/05/2018)

03/05/2018 56 PROPOSED ORDER TO JUDGE re 53 MOTION to Consolidate Cases filed by State of Oregon.(Blatchley, Michael) (Entered: 03/05/2018)

03/06/2018 57 PROTECTIVE ORDER based upon the stipulation of the parties [Doc. #42 in 17-md-2795]. Signed by Judge Michael J. Davis on 3/6/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) cc: Christopher Boyce Hood. Modified on 3/7/2018 (lmb). (Entered: 03/06/2018)

03/07/2018 58 AMENDED PRETRIAL ORDER No. 2. Signed by Judge Michael J. Davis on 3/7/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) cc: Christopher Boyce Hood. Modified on 3/7/2018 (lmb). (Entered: 03/07/2018)

03/12/2018 59 NOTICE of Appearance by Sarah M. Lightdale on behalf of CenturyLink, Inc., David D. Cole, R. Stewart Ewing, Jr, Glen F. Post, III. (Lightdale, Sarah) (Entered: 03/12/2018)

03/13/2018 60 MEMORANDUM in Opposition re 53 MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Federman, William) (Entered: 03/13/2018)

03/13/2018 61 AFFIDAVIT of William B. Federman in OPPOSITION TO 53 MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc.. (Attachments: # 1 Exhibit(s) 1 - Press Release, # 2 Exhibit(s) 2 - Press Release, # 3 Exhibit(s) 3 - Press Release, # 4 Exhibit(s) 4 - OR Loss Analysis, # 5 Exhibit(s) 5 - Press Release)(Federman, William) (Entered: 03/13/2018)

03/13/2018 62 MEMORANDUM in Opposition re 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by KBC Asset Management NV. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Cambronne, Karl) (Entered: 03/13/2018)

Page 11: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

03/13/2018 63 RESPONSE re 45 Memorandum, Oregon's Memorandum Of Law In Response To KBC Asset Management NV's Appeal filed by State of Oregon. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) (Entered: 03/13/2018)

03/13/2018 64 AFFIDAVIT in Support re 63 Response. (Attachments: # 1 Exhibit(s) A - Pio v. General Motors, ECF No. 20)(Blatchley, Michael) Modified text on 3/14/2018 (lmb). (Entered: 03/13/2018)

03/13/2018 65 MEMORANDUM in Opposition re 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel Oregon's Memorandum Of Law In Opposition To IMG's Motion For Appointment As Lead Plaintiff filed by State of Oregon. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) (Entered: 03/13/2018)

03/20/2018 66 REPLY re 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate, # 2 Certificate of Service)(Federman, William) (Entered: 03/20/2018)

03/20/2018 67 REPLY re 53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate, # 2 Certificate of Service)(Blatchley, Michael) (Entered: 03/20/2018)

03/20/2018 68 AFFIDAVIT of Michael D. Blatchley in SUPPORT OF 53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: # 1 Exhibit(s) A - Teamsters Local 445 Freight Division Pension Fund ECF No. 30, # 2 Exhibit(s) B - In re Select Comfort Corp. Securities Litigation ECF No. 16)(Blatchley, Michael) (Entered: 03/20/2018)

03/20/2018 69 DOCUMENT FILED IN ERROR, WILL BE REFILED - REPLY re 45 Memorandum, Reply Memorandum of Law in Further Support of KBC Asset Management NV's Appeal of the Magistrate Judge's October 20, 2017 Order filed by KBC Asset Management NV. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Cambronne, Karl) Modified on 3/21/2018 (KNK). (Entered: 03/20/2018)

03/20/2018 70 DECLARATION of Karl L. Cambronne re 69 Reply, by KBC Asset Management NV . (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B)(Cambronne, Karl) (Entered: 03/20/2018)

03/21/2018 71 REPLY in Further Support of KBC Asset Management NV's Appeal of the Magistrate Judge's October 20, 2017 Order re 45 Memorandum, filed by KBC Asset Management NV. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Cambronne, Karl) Modified text on 3/21/2018 (lmb). (Entered: 03/21/2018)

03/23/2018 72 NOTICE to Attorneys. The Court is providing a conference call bridge for the status conference scheduled for 4/5/18 at 10:30 a.m. (Central Time). The Court would like to know ahead of time who will be joining the phone call and who will be coming to the hearing in person. Please e-mail the chambers emailbox at [email protected] if you plan to attend via phone conference or in person. We want to know the names of all participants so please list them in the e-

Page 12: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

mail if you are sending the confirmation for multiple attorneys. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) (Entered: 03/23/2018)

03/23/2018 73 NOTICE of Appearance by Martin Schenker on behalf of CenturyLink, Inc.. (Schenker, Martin) (Entered: 03/23/2018)

03/27/2018 74 MOTION for Leave to File Reply/Surreplyin Response to KBC Asset Management NV's Appeal Reply filed by State of Oregon. (Blatchley, Michael) (Entered: 03/27/2018)

03/27/2018 75 MEMORANDUM in Support re 74 MOTION for Leave to File Reply/Surreplyin Response to KBC Asset Management NV's Appeal Reply filed by State of Oregon. EXHIBIT DOCUMENTS FILED IN ERROR // (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate, # 2 Proposed Sur-Reply, # 3 Proposed Affidavit of Michael D. Blatchley, # 4 Exhibit(s) A - KBC's General Motors Brief, # 5 Exhibit(s) B - Maricopa County Docket Report, # 6 Exhibit(s) C - CTL Stock Price Chart, # 7 Exhibit(s) D - S.A.C. Capital LP Order)(Blatchley, Michael) Modified text on 3/28/2018 (LPH). (Entered: 03/27/2018)

03/28/2018 76 EXHIBIT List re 75 Memorandum in Support of Motion,, filed by State of Oregon. (Attachments: # 1 Exhibit(s) Proposed Sur-Reply, # 2 Exhibit(s) Proposed Affidavit of Michael D. Blatchley, # 3 Exhibit(s) A - KBC's General Motors Brief, # 4 Exhibit(s) B - Maricopa County Docket Report, # 5 Exhibit(s) C - CTL Stock Price Chart, # 6 Exhibit(s) D - S.A.C. Capital LP Order)(Blatchley, Michael) (Entered: 03/28/2018)

03/29/2018 77 (Text-only) NOTICE to Attorneys: Rule 26 Meeting Report shall be due by 3/30/2018 (parties may have an extra day to complete). (KMW) (Entered: 03/29/2018)

03/30/2018 78 REPORT of Rule 26(f) Planning Meeting. Filed by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink, Inc..(Gudmundson, Brian) (Entered: 03/30/2018)

04/02/2018 79 NOTICE of Appearance by Douglas P Lobel on behalf of Qwest Corporation, Embarq Florida, Inc., Embarq Missouri, Inc., Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., CenturyTel Broadband Services, LLC, Qwest Broadband Services, Inc. (Lobel, Douglas) Modified text on 4/3/2018 (lmb). (Entered: 04/02/2018)

04/02/2018 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 81 NOTICE OF HEARING ON MOTION 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery : at date and time to be determined. (Lobel, Douglas) (Entered: 04/02/2018)

Page 13: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

04/02/2018 82 MEMORANDUM in Support re 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 83 Declaration of Kiran Seshagiri in Support of 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1)(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 84 Declaration of Douglas P. Lobel in Support of 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4)(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 85 MEET and CONFER STATEMENT re 80 Motion to Intervene,, filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 86 PROPOSED ORDER TO JUDGE re 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc.. (Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 88 NOTICE OF HEARING ON MOTION 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers : at date and time to be determined. (Lobel, Douglas) (Entered: 04/02/2018)

Page 14: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

04/02/2018 89 MEMORANDUM in Support re 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 90 Declaration of Travis Beard in Support of 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc.. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Exhibit(s) 6, # 7 Exhibit(s) 7, # 8 Exhibit(s) 8, # 9 Exhibit(s) 9)(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 91 Declaration of Douglas P. Lobel in Support of 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc..(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 92 MEET and CONFER STATEMENT re 87 Motion to Stay filed by CenturyLink, Inc..(Lobel, Douglas) (Entered: 04/02/2018)

04/02/2018 93 PROPOSED ORDER TO JUDGE re 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc..(Lobel, Douglas) (Entered: 04/02/2018)

04/03/2018 94 NOTICE of Appearance by William A McNab on behalf of Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (McNab, William) (Entered: 04/03/2018)

04/03/2018 95 ORDER granting 74 Motion for Leave to File Reply/Surreply. Signed by Judge Michael J. Davis on 4/3/2018. (KMW) (Entered: 04/03/2018)

04/04/2018 96 AMENDED NOTICE of Hearing on Motion: 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery : Motion Hearing set for 6/7/2018 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) (Entered: 04/04/2018)

04/04/2018 97 AMENDED NOTICE of Hearing on Motion: 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 6/7/2018 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) (Entered: 04/04/2018)

04/05/2018 98 ORDER. IT IS HEREBY ORDERED: 1. The opposition to Defendant's Affiliates' Motion to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery 80 shall be filed on or before April 16, 2018. 2. The opposition to Defendant's Motion to Temporarily Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers 87 shall be filed on or before April 16, 2018. 3. Oral argument on both motions shall be heard on May 2, 2018, at 10:30 a.m., in Courtroom 13E of the United States Courthouse, 300 South Fourth Street, Minneapolis, Minnesota. Signed

Page 15: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

by Judge Michael J. Davis on 4/5/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(GRR) (Entered: 04/05/2018)

04/05/2018 99 Minute Entry for proceedings held before Judge Michael J. Davis: Status Conference held on 4/5/2018. (Court Reporter Staci Heichert) (KMW) (Entered: 04/05/2018)

04/06/2018 100 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of 99 Status Conference to Court Reporter Staci Heichert. (McNab, William) (Entered: 04/06/2018)

04/10/2018 101 TRANSCRIPT REQUEST by Plaintiffs' Interim Co-Lead Counsel for an Expedited 3-Day Transcript of 99 Status Conference to Court Reporter Staci Heichert. (Gudmundson, Brian) (Entered: 04/10/2018)

04/10/2018 102 TRANSCRIPT REQUEST by State of Oregon for an Expedited 3-Day Transcript of 99 Status Conference to Court Reporter Staci Heichert. (Blatchley, Michael) (Entered: 04/10/2018)

04/10/2018 103 NOTICE by KBC Asset Management NV Notice of Withdrawal of KBC Asset Management NV's Lead Plaintiff Motion and its Appeal of the Magistrate Judge's October 20, 2017 Order (Cambronne, Karl) (Entered: 04/10/2018)

04/11/2018 104 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (SAH) (Entered: 04/11/2018)

04/11/2018 105 DOCUMENT FILED IN ERROR-WILL REFILE. TRANSCRIPT of Status Conference held on 4/5/2018 before Judge Michael J. Davis. (64 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 5/2/2018. Redacted Transcript Deadline set for 5/14/2018. Release of Transcript Restriction set for 7/10/2018. (SAH) Modified text on 4/19/2018 (lmb). (Entered: 04/11/2018)

04/16/2018 106 NOTICE to Attorneys: For parties not planning to argue the pending motions before the Court on 4/17/18, you may dial into the conference bridge to listen to the hearing tomorrow at 11:00 a.m. Please find the attached instructions. (KMW) (Entered: 04/16/2018)

04/17/2018 107 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 4/17/2018 re 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc., 53 MOTION to Consolidate Cases filed by State of Oregon. Motions were moved, argued and preliminary ruling was made. Order to follow. (Court Reporter Staci Heichert) (KMW) (Entered: 04/17/2018)

04/17/2018 108 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of 107 Motion Hearing, to Court Reporter Staci Heichert. (McNab, William) (Entered: 04/17/2018)

Page 16: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

04/17/2018 109 TRANSCRIPT REQUEST by State of Oregon for an Expedited 3-Day Transcript of 107 Motion Hearing, to Court Reporter Staci Heichert. (Blatchley, Michael) (Entered: 04/17/2018)

04/19/2018 110 TRANSCRIPT REQUEST by KBC Asset Management NV for a COPY OF TRANSCRIPT 107 Motion Hearing, to Court Reporter Staci Heichert. (Levin, Gregg) (Entered: 04/19/2018)

04/19/2018 111 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (SAH) (Entered: 04/19/2018)

04/19/2018 112 DOCUMENT FILED IN ERROR-INCORRECT DOCUMENT ATTACHED-WILL REFILE. TRANSCRIPT of Motions Hearing held on 4/17/2018 before Judge Michael J. Davis. (26 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 5/10/2018. Redacted Transcript Deadline set for 5/21/2018. Release of Transcript Restriction set for 7/18/2018. (SAH) Modified text on 4/19/2018 (lmb). (Entered: 04/19/2018)

04/20/2018 113 TRANSCRIPT of Status Conference held on 4/5/2018 before Judge Michael J. Davis. (64 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 5/11/2018. Redacted Transcript Deadline set for 5/21/2018. Release of Transcript Restriction set for 7/19/2018. (SAH) (Entered: 04/20/2018)

04/20/2018 114 TRANSCRIPT of Motions Hearing held on 4/17/2018 before Judge Michael J. Davis. (26 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 5/11/2018. Redacted Transcript Deadline set for 5/21/2018. Release of Transcript Restriction set for 7/19/2018. (SAH) (Entered: 04/20/2018)

04/20/2018 115 MEMORANDUM OF LAW & ORDER. IT IS HEREBY ORDERED: 1. Motion of Lead Plaintiff Oregon for Consolidation of Related Action (MDL 53 ) is GRANTED. 2. Motion of Inter-Marketing Group USA, Inc. for Appointment as Lead Plaintiff and Approval of Lead Counsel (MDL 46 ) is DENIED. 3. Within three weeks of the date of this Order, Lead Plaintiff shall meet and confer with Defendant and shall submit a joint draft case management order, which shall include a proposed deadline for filing a consolidated complaint, for the parties' Rule 26(f) conference, and any other pertinent deadlines. The Court also directs Lead Plaintiff and Defendants to meet and confer with the leadership counsel for Plaintiffs and Defendant in the CenturyLink sales cases to propose a date for the next joint status conference. (Written Opinion) Signed by Judge Michael J. Davis on 4/20/2018. Associated Cases: 0:17-md-02795-MJD-KMM, 0:18-cv-00296-MJD-KMM, 0:18-cv-00297-MJD-KMM, 0:18-cv-00298-MJD-KMM, 0:18-cv-00299-MJD-KMM(GRR) (Entered: 04/20/2018)

Page 17: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

04/20/2018 116 STIPULATION and Proposed Order Regarding Effect of Consolidated Class Action Complaint and Underlying Actions by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink Inc.. (Gudmundson, Brian) (Entered: 04/20/2018)

04/20/2018 117 PROPOSED ORDER TO JUDGE re 116 Stipulation. (Gudmundson, Brian) (Entered: 04/20/2018)

04/23/2018 118 PROPOSED ORDER TO JUDGE re Scheduling. (Gudmundson, Brian) (Entered: 04/23/2018)

04/23/2018 119 MEMORANDUM in Opposition re 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) (Entered: 04/23/2018)

04/23/2018 120 DECLARATION of Brian C. Gudmundson in Opposition to 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 Exhibit(s) A)(Gudmundson, Brian) (Entered: 04/23/2018)

04/24/2018 121 NOTICE to Attorneys: Attached are the dial in instructions if you would like to listen to the Motion to Stay hearing on 5/2/18 at 10:30 a.m. (KMW) (Entered: 04/24/2018)

04/28/2018 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 123 NOTICE OF HEARING ON MOTION 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : at date and time to be determined. (Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 124 MEMORANDUM in Support re 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 125 Declaration of Travis Beard in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1-4, # 2 Exhibit(s) 5-6, # 3 Exhibit(s) 7-8, # 4 Exhibit(s) 9-11, # 5 Exhibit(s) 12-15, # 6 Exhibit(s) 16-48, # 7 Exhibit(s) 49-72, # 8 Exhibit(s) 73-85)(Lobel, Douglas) Modified text on 4/30/2018 (lmb). (Entered: 04/28/2018)

Page 18: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

04/28/2018 126 Declaration of Dyani Galligan in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1-9)(Lobel, Douglas) Modified text on 4/30/2018 (lmb). (Entered: 04/28/2018)

04/28/2018 127 Declaration of Kiran Seshagiri in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1)(Lobel, Douglas) Modified on 4/30/2018 (lmb). (Entered: 04/28/2018)

04/28/2018 128 Declaration of Kimberly Irenze in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 129 Declaration of Douglas Lobel in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 130 MEET and CONFER STATEMENT re 122 Motion to Compel, filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 131 PROPOSED ORDER TO JUDGE re 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Lobel, Douglas) (Entered: 04/28/2018)

Page 19: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

04/28/2018 133 NOTICE OF HEARING ON MOTION 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) : at date and time to be determined. (Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 134 MEMORANDUM in Support re 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 135 Declaration of Kiran Seshagiri in Support of 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Attachments: # 1 Exhibit(s) 1)(Lobel, Douglas) Modified on 4/30/2018 (lmb). (Entered: 04/28/2018)

04/28/2018 136 MEET and CONFER STATEMENT re 132 Motion to Dismiss/General filed by CenturyLink, Inc..(Lobel, Douglas) (Entered: 04/28/2018)

04/28/2018 137 PROPOSED ORDER TO JUDGE re 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc..(Lobel, Douglas) (Entered: 04/28/2018)

05/01/2018 138 DOCUMENT FILED IN ERROR-CASE MANAGEMENT ORDER NO. 3: STIPULATION AND PROPOSED ORDER REGARDING EFFECT OF CONSOLIDATED CLASS ACTION COMPLAINT AND UNDERLYING ACTIONS. Signed by Judge Michael J. Davis on 5/1/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(GRR) Modified on 5/2/2018 (AKL). (Entered: 05/01/2018)

05/02/2018 139 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 5/2/2018 re 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc., 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, Qwest Corporation, CenturyTel Broadband Services, LLC, Embarq Missouri, Inc., Qwest Broadband Services, Inc., CenturyTel of Idaho, Inc., CenturyTel of Washington, Inc., Embarq Florida, Inc., CenturyTel of Larsen-Readfield, LLC. Motion was moved, argued and taken under advisement. Order to follow. (Court Reporter Staci Heichert) (KMW) (Entered: 05/02/2018)

05/02/2018 NOTICE OF DOCKETING CORRECTION for 138 Order: This document was filed in error. (ACH) (Entered: 05/02/2018)

05/02/2018 140 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of 139 Motion Hearing,,, to Court Reporter Staci Heichert. (McNab, William) (Entered: 05/02/2018)

05/02/2018 141 AMENDED CASE MANAGEMENT ORDER NO. 3: STIPULATION AND PROPOSED ORDER REGARDING EFFECT OF CONSOLIDATED CLASS ACTION COMPLAINT AND UNDERLYING ACTIONS. Signed by Judge Michael J. Davis on 5/1/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(GRR) (Entered: 05/02/2018)

Page 20: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

05/04/2018 142 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (SAH) (Entered: 05/04/2018)

05/04/2018 143 TRANSCRIPT of Motions Hearing held on 5/2/2018 before Judge Michael J. Davis. (51 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 5/25/2018. Redacted Transcript Deadline set for 6/4/2018. Release of Transcript Restriction set for 8/2/2018. (SAH) (Entered: 05/04/2018)

05/08/2018 144 TRANSCRIPT REQUEST by State of Oregon for a COPY OF 143 Transcript(s) to Court Reporter Staci Heichert. (Blatchley, Michael) (Entered: 05/08/2018)

05/08/2018 145 MEMORANDUM OF LAW & ORDER. IT IS HEREBY ORDERED: 1. Defendant's Motion to Temporarily Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers (MDL 87 ) is GRANTED. 2. Plaintiffs may conduct reasonable discovery specifically directed to their assertion that their claims are not subject to mandatory arbitration and class-action waivers. Additionally, Plaintiffs may conduct reasonable discovery related to CenturyLink's Alternative Motion to Dismiss under Rules 12(b)(2) and 12(b)(6), and, as the Court has previously ordered, Plaintiffs may conduct reasonable discovery specifically directed to the Motion to Intervene. All motions regarding discovery disputes related to this paragraph, Paragraph 2, shall be submitted to Magistrate Judge Kate M. Menendez. 3. In all other respects, discovery in this case is stayed until the Court rules on CenturyLinks Motion to Compel Arbitration. (Written Opinion) Signed by Judge Michael J. Davis on 5/8/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(GRR) (Entered: 05/08/2018)

05/08/2018 146 TRANSCRIPT REQUEST for a COPY OF 143 Transcript(s) to Court Reporter Staci Heichert. (JGK) (Entered: 05/08/2018)

05/09/2018 147 NOTICE of Appearance by Alyssa Joy Flood on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Flood, Alyssa) (Entered: 05/09/2018)

05/09/2018 148 NOTICE of Appearance by Channa Lloyd on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch,

Page 21: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Lloyd, Channa) (Entered: 05/09/2018)

05/09/2018 149 NOTICE of Appearance by Caitlin Hillary Reese on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Reese, Caitlin) (Entered: 05/09/2018)

05/10/2018 150 PROPOSED ORDER TO JUDGE re Scheduling. (Gudmundson, Brian) (Entered: 05/10/2018)

05/11/2018 151 PROPOSED ORDER TO JUDGE re Joint Case Management Order For the Consolidated Securities Action 115 Order on Motion to Consolidate Cases, Order on Motion for Miscellaneous Relief. (Blatchley, Michael) (Entered: 05/11/2018)

05/15/2018 152 NOTICE of Appearance by William A McNab on behalf of Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (McNab, William) (Entered: 05/15/2018)

05/15/2018 153 ORDER to Consolidate. Signed by Judge Michael J. Davis on 5/15/2018. Associated Cases: 0:17-md-02795-MJD-KMM, 0:18-cv-00296-MJD-KMM, 0:18-cv-00297-MJD-KMM, 0:18-cv-00298-MJD-KMM, 0:18-cv-00299-MJD-KMM(KMW) (Entered: 05/15/2018)

05/15/2018 154 NOTICE of Appearance by Timothy R. Langley on behalf of All Plaintiffs. (Langley, Timothy) (Entered: 05/15/2018)

05/15/2018 155 PRETRIAL ORDER NO. 4: SCHEDULING ORDER. Signed by Judge Michael J. Davis on 5/15/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) (Entered: 05/16/2018)

05/16/2018 156 NOTICE of Appearance by Roxanne Barton Conlin on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea

Page 22: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Conlin, Roxanne) (Entered: 05/16/2018)

05/22/2018 157 NOTICE of Appearance by Bryce Daniel Riddle on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Michael Anderson, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Anthony Kramer, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Riddle, Bryce) (Entered: 05/22/2018)

05/23/2018 158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Gudmundson, Brian) (Entered: 05/23/2018)

05/23/2018 159 NOTICE OF HEARING ON MOTION 158 MOTION to Compel Production of Documents : Motion Hearing set for 6/4/2018 at 04:00 PM in Courtroom 8E (MPLS) before Magistrate Judge Katherine M. Menendez. (Gudmundson, Brian) (Entered: 05/23/2018)

05/23/2018 160 MEMORANDUM in Support re 158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) (Entered: 05/23/2018)

05/23/2018 161 Declaration of Brian C. Gudmundson in Support of 158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B, # 3 Exhibit(s) C, # 4 Exhibit(s) D, # 5 Exhibit(s) E, # 6 Exhibit(s) F, # 7 Exhibit(s) G, # 8 Exhibit(s) H, # 9 Exhibit(s) I)(Gudmundson, Brian) (Entered: 05/23/2018)

05/23/2018 162 MEET and CONFER STATEMENT re 158 Motion to Compel filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 05/23/2018)

05/23/2018 163 PROPOSED ORDER TO JUDGE re 158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 05/23/2018)

Page 23: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

05/25/2018 164 NOTICE OF HEARING ON MOTION 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery, 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6), 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 11/14/2018 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (KMW) (Entered: 05/25/2018)

05/30/2018 165 MEMORANDUM in Opposition re 158 MOTION to Compel Production of Documents filed by CenturyLink, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 05/30/2018)

05/30/2018 166 DECLARATION of Steven J. Olson in Opposition to 158 MOTION to Compel Production of Documents filed by CenturyLink, Inc..(Lobel, Douglas) (Entered: 05/30/2018)

05/30/2018 167 DECLARATION of Douglas P. Lobel in Opposition to 158 MOTION to Compel Production of Documents filed by CenturyLink, Inc.. (Attachments: # 1 Exhibit(s) 1-4)(Lobel, Douglas) (Entered: 05/30/2018)

05/30/2018 168 MEMORANDUM in Opposition re 158 MOTION to Compel Production of Documents filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 05/30/2018)

05/30/2018 169 DECLARATION of Douglas P. Lobel in Opposition to 158 MOTION to Compel Production of Documents filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1)(Lobel, Douglas) (Entered: 05/30/2018)

05/31/2018 170 NOTICE of Appearance by Michael Paul Srodoski on behalf of Peter J. Denniston. (Srodoski, Michael) (Entered: 05/31/2018)

06/04/2018 171 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Motion Hearing held on 6/4/2018 re 158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Court Reporter Renee Rogge) (BJP) Modified hearing date on 6/6/2018 (lmb). Modified filed date on 9/6/2018 (LEG). (Entered: 06/05/2018)

06/05/2018 172 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of 171 Motion Hearing, to Court Reporter Renee Rogge. (McNab, William) (Entered: 06/05/2018)

06/05/2018 173 CONDITIONAL TRANSFER ORDER (CTO-4) (kt) (Entered: 06/05/2018)

Page 24: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

06/07/2018 174 TRANSCRIPT REQUEST by State of Oregon for a COPY OF TRANSCRIPT 171 Motion Hearing, to Court Reporter Renee Rogge. (Blatchley, Michael) (Entered: 06/07/2018)

06/07/2018 175 ORDER granting in part and denying in part 158 Motion to Compel(Written Opinion) Signed by Magistrate Judge Katherine M. Menendez on 6/7/2018. (BJP) (Entered: 06/07/2018)

06/08/2018 176 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (RAR) cc: Charles J. Hodge. Modified on 6/11/2018 (lmb). (Entered: 06/08/2018)

06/08/2018 177 TRANSCRIPT of Motions Hearing held on 6-4-2018 before Magistrate Judge Katherine M. Menendez. (89 pages). Court Reporter: Renee Rogge. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 6/29/2018. Redacted Transcript Deadline set for 7/9/2018. Release of Transcript Restriction set for 9/6/2018. (RAR) cc: NEF to Charles J. Hodge. Modified on 6/11/2018 (lmb). (Entered: 06/08/2018)

06/13/2018 178 JOINT CASE MANAGEMENT ORDER FOR THE CONSOLIDATED SECURITIES ACTION. Signed by Judge Michael J. Davis on 6/13/2018. Associated Cases: 0:17-md-02795-MJD-KMM, 0:18-cv-00296-MJD-KMM, 0:18-cv-00297-MJD-KMM, 0:18-cv-00298-MJD-KMM, 0:18-cv-00299-MJD-KMM(KMW) (Entered: 06/13/2018)

06/20/2018 179 ORDER FOR VOLUNTARY DISMISSAL WITHOUT PREJUDICE CIVIL CASE: Kramer v. CenturyLink Inc. (17-5001) Signed by Judge Michael J. Davis on 6/20/2018. (KMW) (Entered: 06/20/2018)

06/25/2018 180 AMENDED COMPLAINT (Consolidated Complaint) against CenturyLink, Inc., David D. Cole, R. Stewart Ewing, Jr, Glen F. Post, III, G. Clay Bailey, Karen Puckett, Dean J. Douglas. filed by State of Oregon, Fernando Alberto Vildosola. Filer requests summons issued. (Blatchley, Michael) (Entered: 06/25/2018)

06/26/2018 181 ENTRY FILED IN ERROR-WILL REFILE. Summons Issued as to G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (lmb) Modified text on 6/26/2018 (lmb). (Entered: 06/26/2018)

06/26/2018 182 Summons Issued as to G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (lmb) (Entered: 06/26/2018)

06/29/2018 183 (Text-Only) ORDER/NOTICE of Setting: Telephone Discovery Dispute Conference set for 7/6/2018 at 09:00 AM before Magistrate Judge Katherine M. Menendez. Plaintiffs shall file letter brief no later than 6/29/18 and Defendant shall file letter brief no later than 7/2/18. Call-in instructions have been emailed to counsel. Ordered by Magistrate Judge Katherine M. Menendez on 6/29/2018. (KAT) (Entered: 06/29/2018)

Page 25: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

06/29/2018 184 LETTER TO MAGISTRATE JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Attachments: # 1 Exhibit(s) - A)(Gudmundson, Brian) (Entered: 06/29/2018)

07/02/2018 185 LETTER TO MAGISTRATE JUDGE by CenturyLink, Inc. . (Lobel, Douglas) (Entered: 07/02/2018)

07/06/2018 186 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephonic Discovery Dispute Conference held on 7/6/2018. Order to be issued. (KAT) (Entered: 07/06/2018)

07/09/2018 187 ORDER in Response to 184 Letter to Magistrate Judge, 185 Letter to Magistrate Judge regarding discovery dispute. See Order for details. Signed by Magistrate Judge Katherine M. Menendez on 7/9/2018. (BJP) (Entered: 07/09/2018)

07/11/2018 188 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephone Conference held on 7/11/2018. (KAT) (Entered: 07/12/2018)

07/20/2018 189 (Text-Only) ORDER/NOTICE of Setting: Telephonic Discovery Dispute Conference set for 7/23/2018 at 02:30 PM before Magistrate Judge Katherine M. Menendez. Call-in instructions have been emailed to counsel. Ordered by Magistrate Judge Katherine M. Menendez on 7/20/2018. (KAT) cc: Charles J. Hodge. Modified text on 7/24/2018 (MMG). (Entered: 07/20/2018)

07/20/2018 190 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (Blatchley, Michael) (Entered: 07/20/2018)

07/23/2018 191 LETTER TO MAGISTRATE JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Gudmundson, Brian) (Entered: 07/23/2018)

07/23/2018 194 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephone Conference held on 7/23/2018. Order to be issued. (KAT) (Entered: 07/24/2018)

07/24/2018 193 ORDER re 191 Letter to Magistrate Judge. See Order for details. Signed by Magistrate Judge Katherine M. Menendez on 7/24/2018. (BJP) Modified text on 7/26/2018 (ACH). cc: Charles Hodge (Entered: 07/24/2018)

07/24/2018 195 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (McNab, William) (Entered: 07/24/2018)

07/24/2018 196 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (Blatchley, Michael) (Entered: 07/24/2018)

07/24/2018 197 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (McNab, William) (Entered: 07/24/2018)

07/25/2018 200 STIPULATION of Lead Counsel regarding MDL Transcripts Intended to be Placed on Court's External Website by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink, Inc.. (Gudmundson, Brian) (Entered: 07/25/2018)

07/25/2018 201 NOTICE of Appearance for Charles Hodge on behalf of All Plaintiffs. (Langley, Timothy) Modified textg on 7/27/2018 (lmb). (Entered: 07/25/2018)

08/06/2018 202 NOTICE of Filing of Official Transcript. This filing has 3 transcript(s) associated with it. (MVW) (Entered: 08/06/2018)

Page 26: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

08/06/2018 203 TRANSCRIPT of Telephone Conference held on 07/06/18 before Magistrate Judge Katherine M. Menendez. (44 pages). Transcriber: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 8/27/2018. Redacted Transcript Deadline set for 9/6/2018. Release of Transcript Restriction set for 11/5/2018. (MVW) (Entered: 08/06/2018)

08/06/2018 204 TRANSCRIPT of Telephone Conference held on 071118 before Magistrate Judge Katherine M. Menendez. (28 pages). Transcriber: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 8/27/2018. Redacted Transcript Deadline set for 9/6/2018. Release of Transcript Restriction set for 11/5/2018. (MVW) (Entered: 08/06/2018)

08/06/2018 205 TRANSCRIPT of Telephone Conference held on 07/23/18 before Magistrate Judge Katherine M. Menendez. (28 pages). Transcriber: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 8/27/2018. Redacted Transcript Deadline set for 9/6/2018. Release of Transcript Restriction set for 11/5/2018. (MVW) (Entered: 08/06/2018)

08/06/2018 206 TRANSCRIPT REQUEST by State of Oregon for an Expedited 3-Day Transcript of 186 Telephone Conference to Court Reporter Maria Weinbeck. (Blatchley, Michael) (Entered: 08/06/2018)

08/16/2018 207 NOTICE of Withdrawal as Attorney - George Edward Anhang and Lyle Roberts (Gibbs, Patrick) (Entered: 08/16/2018)

08/17/2018 208 LETTER to Request Permission to Exceed Word/Line Limits . (Gudmundson, Brian) (Entered: 08/17/2018)

08/17/2018 209 PROPOSED ORDER TO JUDGE re 208 Letter to Request Permission to Exceed Word/Line Limits. (Gudmundson, Brian) (Entered: 08/17/2018)

08/20/2018 210 ORDER in Response to Letter to Request Permission to Exceed Word/Line Limits 208 (in 0:17-md-02795-MJD-KMM). It is so Ordered: 1. That the word limits be enlarged to 18,000 words per side for Plaintiffs' Memorandum of Law in Opposition to Defendant and Proposed Intervenors' Motion to Compel Arbitration [Dkt. 122], and for Defendant and the Proposed Intervenor' combined opening and reply memoranda in support thereof; 2.That the word limits be enlarged to 15,000 words per side for Plaintiffs Memorandum in Opposition to Defendants Motion to Dismiss 132 , and for Defendant's combined opening and reply memoranda in support thereof; and 3. That the Proposed Intervenors be permitted to file a reply memorandum in support of their Motion to Intervene [Dkt. 80]. Signed by Judge Michael J. Davis on 8/20/2018. Associated Cases: 17-md-02795-MJD-KMM et al.(KMW) (Entered: 08/20/2018)

Page 27: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

08/20/2018 214 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephonic Discovery Dispute Conference held on 8/20/2018. (KAT) (Entered: 08/22/2018)

08/22/2018 211 LETTER TO DISTRICT JUDGE by CenturyLink, Inc. for One-Month Extension of Time to File Reply Briefs in Support of Pending Motions. (Lobel, Douglas) (Entered: 08/22/2018)

08/22/2018 212 PROPOSED ORDER TO JUDGE re 211 Letter to District Judge. (Lobel, Douglas) (Entered: 08/22/2018)

08/22/2018 213 ORDER in response to informal discovery dispute concerning Plaintiffs' responses to requests for admissions. See Order for details. (Written Opinion). Signed by Magistrate Judge Katherine M. Menendez on 8/22/2018. (BJP) (Entered: 08/22/2018)

08/23/2018 215 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (McNab, William) (Entered: 08/23/2018)

08/23/2018 216 SEALED MEMORANDUM in Opposition re 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Plaintiffs. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 217 Redacted Document for 216 Memorandum of Law In Opposition to Motion to Intervene filed by Plaintiffs' Interim Lead Counsel.(Regan, Anne) Modified text on 8/24/2018 (MMP). (Entered: 08/23/2018)

08/23/2018 218 DECLARATION of Anne T. Regan in Opposition to 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Plaintiffs' Interim Lead Counsel. (Attachments: # 1 Exhibit(s) PL-MTI-A, # 2 Exhibit(s) PL-MTI-B, # 3 Exhibit(s) PL-MTI-E, # 4 Exhibit(s) PL-MTI-L, # 5 Exhibit(s) PL-MTI-M, # 6 Exhibit(s) PL-MTI-N, # 7 Exhibit(s) PL-MTI-O, # 8 Exhibit(s) PL-MTI-Q, # 9 Exhibit(s) PL-MTI-R, # 10 Exhibit(s) PL-MTI-S, # 11 Exhibit(s) PL-MTI-T, # 12 Exhibit(s) PL-MTI-U, # 13 Exhibit(s) PL-MTI-V)(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 219 SEALED EXHIBIT Exhibit PL-MTI-C re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 220 SEALED EXHIBIT PL-MTI-F re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 221 SEALED EXHIBIT PL-MTI-G re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 222 SEALED EXHIBIT PL-MTI-H re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 223 SEALED EXHIBIT PL-MTI-I re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

Page 28: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

08/23/2018 224 SEALED EXHIBIT PL-MTI-J re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 225 SEALED EXHIBIT PL-MTI-K re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 226 SEALED EXHIBIT PL-MTI-P re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 227 SEALED EXHIBIT PL-MTI-D re 218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 228 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for 224 , 222 , 221 , 223 , 227 , 220 , 226 , 219 , 225 Sealed Exs. PL-MTI-C, PL-MTI-D, PL-MTI-F, PL-MTI-G, PL-MTI-H, PL-MTI-I, PL-MTI-J, PL-MTI-K filed by Plaintiffs' Interim Lead Counsel.(Regan, Anne) (Entered: 08/23/2018)

08/23/2018 229 SEALED MEMORANDUM in Opposition re 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 230 MEMORANDUM in Opposition re 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by Plaintiffs' Interim Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 231 DECLARATION of Brian C. Gudmundson in Opposition to 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 Exhibit(s) PL-MTD-A, # 2 Exhibit(s) PL-MTD-B, # 3 Exhibit(s) PL-MTD-C, # 4 Exhibit(s) PL-MTD-D, # 5 Exhibit(s) PL-MTD-E, # 6 Exhibit(s) PL-MTD-G, # 7 Exhibit(s) PL-MTD-H, # 8 Exhibit(s) PL-MTD-I, # 9 Exhibit(s) PL-MTD-N, # 10 Exhibit(s) PL-MTD-O, # 11 Exhibit(s) PL-MTD-S, # 12 Exhibit(s) PL-MTD-EE, # 13 Exhibit(s) PL-MTD-FF, # 14 Exhibit(s) PL-MTD-GG, # 15 Exhibit(s) PL-MTD-HH)(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 232 SEALED EXHIBIT PL-MTD-F re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 233 SEALED EXHIBIT PL-MTD-K re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 234 SEALED EXHIBIT PL-MTD-L re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 235 SEALED EXHIBIT PL-MTD-M re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 236 SEALED EXHIBIT PL-MTD-P re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 237 SEALED EXHIBIT PL-MTD-Q re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

Page 29: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

08/23/2018 238 SEALED EXHIBIT PL-MTD-R re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 239 SEALED EXHIBIT PL-MTD-T re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 240 SEALED EXHIBIT PL-MTD-U re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 241 SEALED EXHIBIT PL-MTD-V re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 242 SEALED EXHIBIT PL-MTD-W re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 243 SEALED EXHIBIT PL-MTD-X re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 244 SEALED EXHIBIT PL-MTD-Y re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 245 SEALED EXHIBIT PL-MTD-Z re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 246 SEALED EXHIBIT PL-MTD-AA re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 247 SEALED EXHIBIT PL-MTD-BB re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 248 SEALED EXHIBIT PL-MTD-CC re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 249 SEALED EXHIBIT PL-MTD-DD re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 250 SEALED EXHIBIT PL-MTD-II re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 251 SEALED EXHIBIT PL-MTD-J re 231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 252 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for 232 , 243 , 251 , 233 , 237 , 236 , 235 , 242 , 248 , 250 , 239 , 238 , 244 , 234 , 240 , 241 , 245 , 249 , 246 , 247 Statement of Confidentiality filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 253 SEALED MEMORANDUM in Opposition re 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) (Entered: 08/23/2018)

08/23/2018 254 Redacted Document for 253 Plaintiffs Memorandum In Opposition To Defendant And Proposed Intervenors Motion To Compel Arbitration And Enforce Class-Action

Page 30: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Waivers filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/23/2018)

08/24/2018 255 DECLARATION of James F. McDonough in Opposition to 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 256 EXHIBIT PL-ARB-A to PL-ARB-J, PL-ARB-L re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 257 EXHIBIT PL-ARB-M to PL-ARB-Z re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 258 EXHIBIT PL-ARB-AA to PL-ARB-GG re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 259 EXHIBIT PL-ARB-HH to PL-ARB-LL re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 260 EXHIBIT PL-ARB-MM to PL-ARB-PP, PL-ARB-UU re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 261 SEALED EXHIBIT PL-ARB-K re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 262 Redacted Document for 261 Redacted PL-ARB-K filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 263 SEALED EXHIBIT PL-ARB-QQ re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 264 SEALED EXHIBIT PL-ARB-RR re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 265 SEALED EXHIBIT PL-ARB-SS re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 266 SEALED EXHIBIT PL-ARB-TT re 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 267 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for 264 , 266 , 263 , 265 Statement of Confidentiality filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 08/24/2018)

08/24/2018 268 ORDER in Response to (211 in 0:17-md-02795-MJD-KMM) Letter to District Judge.Defendants and Proposed Intervenors' Motion is GRANTED and the deadline forDefendant and Proposed Intervenors to file their Reply briefs on the Motion to Intervene, the Motion to Compel Arbitration and Enforce Class-Action Waivers, and the Alternative Motion to Dismiss is extended from October 23, 2018, to November 21, 2018. Signed by Judge Michael J. Davis on 8/23/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) (Entered: 08/24/2018)

Page 31: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

08/24/2018 269 ORDER GRANTING CONSENT OTION FOR EXTENSION OF THE BRIEFING SCHEDULE AND EXPANSTION OF WORD COUNT LIMIT on (147 in 0:18-cv-00296-MJD-KMM). Signed by Judge Michael J. Davis on 8/23/2018. Associated Cases: 0:17-md-02795-MJD-KMM, 0:18-cv-00296-MJD-KMM(KMW) (Entered: 08/24/2018)

08/24/2018 270 (Text-only) AMENDED NOTICE of Hearing on Motion. The Motion Hearing scheduled for November 14, 2018 on the Motion to Compel Arbitration, Motion to Dismiss and Motion to Intervene has been stricken from the Court Calendar. A new date shall be rescheduled in the future. (KMW) (Entered: 08/24/2018)

08/28/2018 271 NOTICE of Appearance by Sarah M. Lightdale on behalf of G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Lightdale, Sarah) (Entered: 08/28/2018)

08/28/2018 272 NOTICE of Appearance by Patrick E Gibbs on behalf of G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Gibbs, Patrick) (Entered: 08/28/2018)

08/29/2018 273 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (CRB) (Entered: 08/29/2018)

08/29/2018 274 TRANSCRIPT of Telephone Conference held on August 20, 2018 before Magistrate Judge Katherine M. Menendez. (42 pages). Transcriber: Carla Bebault. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

For information on redaction procedures, please review Local Rule 5.5. Redaction Request due 9/19/2018. Redacted Transcript Deadline set for 10/1/2018. Release of Transcript Restriction set for 11/27/2018. (CRB) (Entered: 08/29/2018)

08/30/2018 275 DOCUMENT FILED IN ERROR-REFILED INTO INDIVIDUAL CASE. NOTICE of Appearance by Lauren G Lee on behalf of G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Lee, Lauren) Modified text on 9/10/2018 (lmb). (Entered: 08/30/2018)

08/31/2018 276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Gibbs, Patrick) (Entered: 08/31/2018)

08/31/2018 277 NOTICE OF HEARING ON MOTION 276 MOTION to Dismiss/General : Date and time to be determined. (Gibbs, Patrick) (Entered: 08/31/2018)

09/01/2018 278 MEMORANDUM in Support re 276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gibbs, Patrick) (Entered: 09/01/2018)

09/01/2018 279 Declaration of Patrick Gibbs in Support of 276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: # 1 Exhibit(s) 1 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2013, filed on February 27, 2014 with the Securities Exchange Commission (SEC),

Page 32: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

# 2 Exhibit(s) 2 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2014, filed on February 24, 2015 with the SEC, # 3 Exhibit(s) 3 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2015, filed on February 25, 2016 with the SEC, # 4 Exhibit(s) 4 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2016 filed on February 23, 2017 with the SEC, # 5 Exhibit(s) 5 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2017, filed on March 1, 2018 with the SEC, # 6 Exhibit(s) 6 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2013, filed on May 10, 2013 with the SEC, # 7 Exhibit(s) 7 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2013, filed on August 8, 2013 with the SEC, # 8 Exhibit(s) 8 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2013, filed on November 8, 2013 with the SEC, # 9 Exhibit(s) 9 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2014, filed on May 9, 2014 with the SEC, # 10 Exhibit(s) 10 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2014, filed on August 7, 2014 with the SEC, # 11 Exhibit(s) 11 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2014, filed on November 6, 2014 with the SEC, # 12 Exhibit(s) 12 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2015, filed on May 6, 2015 with the SEC, # 13 Exhibit(s) 13 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2015, filed on August 6, 2015 with the SEC, # 14 Exhibit(s) 14 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2015, filed on November 5, 2015 with the SEC, # 15 Exhibit(s) 15 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2016, filed on May 5, 2016 with the SEC, # 16 Exhibit(s) 16 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2016, filed on August 4, 2016 with the SEC, # 17 Exhibit(s) 17 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2016, filed on November 4, 2016 with the SEC, # 18 Exhibit(s) 18 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2017, filed on May 5, 2017 with the SEC, # 19 Exhibit(s) 19 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2017, filed on August 7, 2017 with the SEC, # 20 Exhibit(s) 20 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2017, filed on November 9, 2017 with the SEC, # 21 Exhibit(s) 21 - CenturyLinks Code of Conduct,, # 22 Exhibit(s) 22 - Heidi Heiser Complaint filed in Heiser v. CenturyLink, Inc., No. CV2017-008928 (Maricopa Cty. Super. Ct.), # 23 Exhibit(s) 23 - Bloomberg publication by Mosendz and Moritz titled CenturyLink Is Accused of Running a Wells Fargo-Like Scheme, dated June 16, 2017, # 24 Exhibit(s) 24 - Assurance of Discontinuance and Approval for In the Matter of Qwest Corporation, d/b/a/ CenturyLink QC, No. CV2016-002842 (Maricopa Cty. Super. Ct. Apr. 4, 2016), # 25 Exhibit(s) 25 - Public Utilities Commission of the State of California Revised General Order 168 titled Market Rules to Empower Telecommunications Consumers and to Prevent Fraud (Decision 06-03-013 in Rulemaking 00-02-004), # 26 Exhibit(s) 27 - Summary Exhibit identifying all challenged statements in Plaintiffs Consolidated Securities Action Complaint, filed on June 26, 2018 (Docket No. 143))(Gibbs, Patrick) (Entered: 09/01/2018)

Page 33: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

09/01/2018 280 SEALED EXHIBIT 26 re 279 Declaration in Support, filed by CenturyLink, Inc., Glen F. Post, III, R. Stewart Ewing, Jr., David D. Cole, Karen Puckett, Dean J. Douglas, and G. Clay Bailey.(Gibbs, Patrick) (Entered: 09/01/2018)

09/01/2018 281 Redacted Document for 280 Sealed Exhibit 26 filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett.(Gibbs, Patrick) (Entered: 09/01/2018)

09/01/2018 282 MEET and CONFER STATEMENT re 276 Motion to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett.(Lee, Lauren) (Entered: 09/01/2018)

09/01/2018 283 PROPOSED ORDER TO JUDGE re 276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: # 1 Certificate of Service)(Lee, Lauren) (Entered: 09/01/2018)

09/05/2018 284 EXHIBIT PL-ARB-O (Declaration of Ben Jeske - Executed) re 257 Exhibit, 255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) (Entered: 09/05/2018)

10/03/2018 285 JPML TRANSFER ORDER (kt) (Entered: 10/03/2018)

10/12/2018 286 MEMORANDUM in Opposition re 276 MOTION to Dismiss/General filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) (Entered: 10/12/2018)

10/12/2018 287 DECLARATION of Michael D. Blatchley in Opposition to 276 MOTION to Dismiss/General filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B, # 3 Exhibit(s) C, # 4 Exhibit(s) D, # 5 Exhibit(s) E)(Blatchley, Michael) (Entered: 10/12/2018)

10/15/2018 288 MOTION to Withdraw as Attorney filed by Inter-Marketing Group USA, Inc.. (Marcussen, Carin) (Entered: 10/15/2018)

10/31/2018 289 AMENDED NOTICE of Hearing on Motion: 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery, 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6), 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 3/6/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) (Entered: 10/31/2018)

11/09/2018 290 MEMORANDUM in Support re 276 MOTION to Dismiss/General Reply Memorandum in Support of Defendants' Motion to Dismiss Plaintiffs' Consolidated Securities Class Action Complaint filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gibbs, Patrick) (Entered: 11/09/2018)

11/09/2018 291 Declaration of Patrick Gibbs in Support of 276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: # 1 Exhibit(s) 28 - 2016

Page 34: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

1Q, # 2 Exhibit(s) 29 - 4Q13 Earnings Presentation, # 3 Exhibit(s) 30 - 4Q15 Earnings Presentation, # 4 Exhibit(s) 31 - 4Q17 Earnings Presentation, # 5 Exhibit(s) 32 - Prospectus 425 re Douglas, # 6 Exhibit(s) 33 - Analyst.Investor Day June 24, 2015 Call Presentation, # 7 Exhibit(s) 34 - Graph Comparison)(Gibbs, Patrick) (Entered: 11/09/2018)

11/15/2018 292 STIPULATION of Dismissal without Prejudice of Plaintiffs 528 Sushi and Asian Cuisine LLC, Bunnie Clayton, Peter J. Denniston, Michael Maguire, and Susan Remmele by 528 Sushi and Asian Cuisine LLC, Bunnie Clayton, Peter J. Denniston, Michael Maguire, Susan Remmele. Jointly Signed by CenturyLink, Inc.. (Gudmundson, Brian) (Entered: 11/15/2018)

11/15/2018 293 PROPOSED ORDER TO JUDGE re 292 Stipulation of Dismissal,. (Gudmundson, Brian) (Entered: 11/15/2018)

11/20/2018 294 ORDER REGARDING JOINT STIPULATION FOR DISMISSAL WITHOUT PREJUDICE 292 OF PLAINTIFFS 528 SUSHI AND ASIAN CUISINE, BUNNIE CLAYTON, PETER DENNISTON, MICHAEL MAGUIRE AND SUSAN REMMELE. NOW THEREFORE, in light of the foregoing, IT IS HEREBY ORDERED that this request is GRANTED. The Court hereby orders: 1. Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii), the Withdrawing Plaintiffs' claims against Defendant shall be dismissed without prejudice; 2. As the Court has not yet certified a class in this matter, the notice and approval requirements of Fed. R. Civ. P. 23(e) do not apply; and 3. The Parties shall each bear their own costs and attorneys' fees incurred directly with respect to the Withdrawing Plaintiffs' claims. IT IS SO ORDERED. Signed by Judge Michael J. Davis on 11/20/2018. Associated Cases: 0:17-md-02795-MJD-KMM et al.(GRR) (Entered: 11/20/2018)

11/21/2018 295 REPLY re 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 296 Second Declaration of Douglas P. Lobel in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit Index, # 2 Exhibit(s) 1-25, # 3 Exhibit(s) 26-54)(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 297 Second Declaration of Travis Beard in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1-2)(Lobel, Douglas) (Entered: 11/21/2018)

Page 35: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

11/21/2018 298 Second Declaration of Dyani Galligan in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1-2)(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 299 Declaration of Kenneth Vicknair Jr. in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1-10)(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 300 Declaration of Richard Symbal in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 301 Declaration of Charles Dawson in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1-7)(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 302 Declaration of Stacey Bales in Support of 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 Exhibit(s) 1)(Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 303 PROPOSED ORDER TO JUDGE re Motion to Compel Arbitration and Enforce Class-Action Waivers 131 Proposed Order to Judge,. (Lobel, Douglas) (Entered: 11/21/2018)

11/21/2018 304 DECLARATION of Carolyn J. Fairless re 134 Memorandum in Support of Motion, 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery by CenturyLink, Inc. . (Attachments: # 1 Exhibit(s) A - Declaration of Kiran Seshagiri with exhibits, # 2 Exhibit(s) B - Responses to Written Questions, # 3 Exhibit(s) C - Declaration of Brittany Myers, # 4 Exhibit(s) D - Decl. of McKenzie, # 5 Exhibit(s) E - Oregon PUC Report, # 6 Exhibit(s) F - Felz Tr., # 7 Exhibit(s) G - CTL Interogatory Responses, # 8

Page 36: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

Exhibit(s) H - Follow-up Responses to Written Questions, # 9 Exhibit(s) I - Decl. of Dyani Galligan, # 10 Exhibit(s) J - Anderson Tr., # 11 Exhibit(s) K - Bornholdt Tr._Redacted, # 12 Exhibit(s) L - Chavez Tr., # 13 Exhibit(s) M - Dahib Tr., # 14 Exhibit(s) N - Dodge Tr., # 15 Exhibit(s) O - Faulkner Tr., # 16 Exhibit(s) P - Fournier Tr., # 17 Exhibit(s) Q - Garten Tr., # 18 Exhibit(s) R - Glodowski Tr._Redacted, # 19 Exhibit(s) S - Jeske Tr., # 20 Exhibit(s) T - Landahl Tr., # 21 Exhibit(s) U - Lavelle-Register Tr., # 22 Exhibit(s) V - Lawhead Tr., # 23 Exhibit(s) W - Lodestein Tr._Redacted, # 24 Exhibit(s) X - Lucero Tr., # 25 Exhibit(s) Y - Marchese Tr., # 26 Exhibit(s) Z -Marino Tr., # 27 Exhibit(s) AA - Ochoa Tr., # 28 Exhibit(s) BB - Raymond Tr., # 29 Exhibit(s) CC - Richman Tr., # 30 Exhibit(s) DD - Rocha Tr., # 31 Exhibit(s) EE - Scott-Decker Tr., # 32 Exhibit(s) FF - Tyler Tr., # 33 Exhibit(s) GG - Young-Buck Tr., # 34 Exhibit(s) HH - Customer Bills, # 35 Exhibit(s) II - Discovery Letter)(Fairless, Carolyn) (Entered: 11/21/2018)

11/21/2018 305 Reply to Response to Motion re 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) Reply Memorandum In Support Of Its Alternative Motion To Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Fairless, Carolyn) (Entered: 11/21/2018)

11/21/2018 306 Reply to Response to Motion re 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery Reply Memorandum Of Law In Support Of Defendants Affiliates Motion To Intervene For The Limited Purposes Of Moving To Compel Arbitration And Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Fairless, Carolyn) (Entered: 11/21/2018)

11/27/2018 307 STIPULATION to Consolidate Federal Derivative Actions by Neil T S Flanders. Jointly Signed by Tim Ault, Michael Barbree, Glen Walker, Sona Andresian, Edward Tansey, CenturyLink, Inc., Sunit S. Patel, David D. Cole, R. Stewart Ewing, Jr., Jeffrey K. Storey, Laurie A. Siegel, Glen F. Post III, Harvey P. Perry, Mary L. Landrieu, W. Bruce Hanks, Michael Glenn, Steven T. Clontz, Peter C. Brown, Virginia Boulet, Martha H. Bejar, Michael J. Roberts, and Kevin P. Chilton. (Fistel, Michael) (Entered: 11/27/2018)

11/27/2018 308 PROPOSED ORDER TO JUDGE re 307 Stipulation,. (Fistel, Michael) (Entered: 11/27/2018)

12/03/2018 309 NOTICE of Withdrawal as Attorney of Lindsey C. Herzik (Aguilar, George) (Entered: 12/03/2018)

12/04/2018 310 ORDER GRANTING CONSOLIDATION OF FEDERAL DERIVATIVE ACTIONS 307 . The Court ORDERS as follows: 1. The Federal Derivative Actions (Civil File Nos. 18-2460, 18-2833, 18-2834, and 18-2835) are hereby consolidated for all purposes in the above-captioned MDL, including pretrial proceedings, trial, and appeal, and are referred to herein as the "Consolidated Action." 2. Within thirty (30) days of the date of entry of this Order, any plaintiff in the Consolidated Action

Page 37: U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET …securities.stanford.edu/.../2018620_o01k_17CV02795.pdf · 2018. 12. 5. · Timothy R. Langley Hodge & Langley

moving for lead counsel appointment shall file an application for lead counsel with appropriate support in the form and substance as required by the Court's rules. 3. Within fifteen (15) days of the date by which any plaintiff in the Consolidated Action files an application for appointment as lead counsel, the parties in the Consolidated Action shall file reply brief(s) if desired in the form and substance as required by the Court's rules. 4. This Order consolidating the Federal Derivative Actions shall apply to each action arising out of the same transactions and occurrences and asserting derivative claims filed in this Court or transferred here. Unless otherwise ordered, the terms of all orders, rulings, and decisions in the Consolidated Action shall apply to all later shareholder derivative actions instituted herein. 5. No Defendant shall have any obligation to respond to any of the complaints in the Federal Derivative Actions until such time as the parties agree and/or the Court orders. Signed by Judge Michael J. Davis on 12/4/2018. Associated Cases: 0:17-md-02795-MJD-KMM, 0:18-cv-02460-MJD-KMM, 0:18-cv-02833-MJD-KMM, 0:18-cv-02834-MJD-KMM, 0:18-cv-02835-MJD-KMM(GRR) (Entered: 12/04/2018)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html