Top Banner
12/13/11 8:18 AM CM/ECF - California Central District Page 1 of 73 https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1 (SHx), DISCOVERY, LEADTR, MANADR, RELATED-G UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:06-cv-03731-GHK -SH Jim Brown v. Brett C Brewer et al Assigned to: Judge George H. King Referred to: Magistrate Judge Stephen J. Hillman Lead case: 2:03-cv-05603-GHK-JTL Member case: (View Member Case) Cause: 28:1331 Fed. Question: Securities Violation Date Filed: 06/14/2006 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Jim Brown individually and on behalf of all others similarly situated represented by Christy W Goodman Law Offices of Christy Goodman 3327 Dumas Street San Diego, CA 92106 619-793-8259 Fax: 619-758-0635 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J Robbins Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David T Wissbroecker Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED
73

News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

Nov 28, 2014

Download

Documents

len_starn

brownvbrewer,newscorp,nws,securities, fraud, antitrust
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 1 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

(SHx), DISCOVERY, LEADTR, MANADR, RELATED-G

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA(Western Division - Los Angeles)

CIVIL DOCKET FOR CASE #: 2:06-cv-03731-GHK -SH

Jim Brown v. Brett C Brewer et al Assigned to: Judge George H. KingReferred to: Magistrate Judge Stephen J. HillmanLead case: 2:03-cv-05603-GHK-JTL Member case: (View Member Case)Cause: 28:1331 Fed. Question: Securities Violation

Date Filed: 06/14/2006Jury Demand: BothNature of Suit: 850Securities/CommoditiesJurisdiction: Federal Question

PlaintiffJim Brown individually and on behalf of all otherssimilarly situated

represented by Christy W Goodman Law Offices of Christy Goodman 3327 Dumas Street San Diego, CA 92106 619-793-8259 Fax: 619-758-0635 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

David T Wissbroecker Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 2: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 2 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Molly Roff-Sheridan Goodman Sheridan and Roff 3327 Dumas Street San Diego, CA 92106 TERMINATED: 06/18/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ramzi Abadou Kessler Topaz Meltzer & Check LLP 580 California Street, Suite 1750 San Francisco, CA 94104 415-400-3000 Fax: 415-400-3001 Email: [email protected] LEAD ATTORNEY

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

Stephen J Oddo Robbins Umeda LLP 600 B Street Suite 1900 San Diego, CA 92101 619-525-3990 Fax: 615-525-3991 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Laurence M Rosen

Page 3: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 3 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Rosen Law Firm PA 355 South Grand Avenue Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: [email protected]

Michael D Torpey Orrick Herrington and Sutcliffe The Orrick Building 405 Howard Street San Francisco, CA 94105-2669 415-773-5700 Fax: 415-773-5759 Email: [email protected] TERMINATED: 08/04/2008 ATTORNEY TO BE NOTICED

PlaintiffBrad Greenspan TERMINATED: 10/19/2010

represented by Brad Greenspan 264 South La Cienega Suite 1216 Beverly Hills, CA 90211 310-345-1983 PRO SE

Laurence M Rosen (See above for address)

V.MovantBrad Greenspan represented by Brad Greenspan

(See above for address) PRO SE

V.MovantJohn Friedmann represented by George A Shohet

George A Shohet Law Offices 245 Main Street Suite 310`

Venice, CA 90291-5216 310-452-3176 Fax: 310-452-2270 Email: [email protected]

Page 4: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 4 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

MovantPatty Pierce represented by George A Shohet

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

V.DefendantBrett C Brewer represented by Bety Javidzad

Hogan Lovells US LLP 1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-785-4600 Fax: 310-785-4601 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth A Moriarty Hogan Lovells US LLP 1999 Avenue of the Stars Ste 1400 Los Angeles, CA 90067 310-785-4600 Email:[email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer Orrick Herrington and Sutcliffe Orrick Building 405 Howard Street San Francisco, CA 94105-2669 415-773-5700 Fax: 415-773-5759 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard Hogan Lovells LLP 1999 Avenue of the Stars Suite 1400

Page 5: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 5 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Los Angeles, CA 90067 310-785-4600 Fax: 310-785-4601 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer Latham & Watkins LLP 650 Town Center Drive 20th Floor Costa Mesa, CA 92626-1925 714-540-1235 Fax: 714-755-8290 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto MALDEF 110 Broadway Street Suite 300 San Antonio, TX 78205 210-224-5476 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone Hogan Lovells US LLP 1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-785-4600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster Orrick Herrington and Sutcliffe Orrick Building 405 Howard Street San Francisco, CA 94105 415-773-5700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Asheley G Dean Hogan Lovells US LLP

Page 6: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 6 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 310-785-4600 Fax: 310-785-4601 Email: [email protected] ATTORNEY TO BE NOTICED

DefendantDaniel L Mosher represented by Bety Javidzad

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

Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 7 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED

DefendantLawrence Moreau represented by Bety Javidzad

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

Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Asheley G Dean

Page 8: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 8 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

(See above for address) ATTORNEY TO BE NOTICED

DefendantJeffrey Scott Edell represented by Elizabeth A Moriarty

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

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

DefendantBradley G Ward represented by Elizabeth A Moriarty

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

James N Kramer (See above for address)

Page 9: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 9 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

DefendantDavid S Carlick represented by Erin Bansal

Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105 415-773-5937 LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 10: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 10 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Teodora Manolova Orrick Herrington & Sutcliffe LLP 777 South Figueroa Street Suite 3200 Los Angeles, CA 94105 213-612-2020 Fax: 213-612-2499 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amy A Laughlin Orrick Herrington & Sutcliffe LLP 405 Howard Street San Francisco, CA 94105 415-773-5700 Fax: 415-773-5759 Email: [email protected] ATTORNEY TO BE NOTICED

DefendantAndrew Sheehan represented by Erin Bansal

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

James N Kramer (See above for address)

Page 11: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 11 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Amy A Laughlin (See above for address) ATTORNEY TO BE NOTICED

DefendantChristopher S Lipp TERMINATED: 08/28/2009

represented by Bety Javidzad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 12: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 12 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

DefendantRichard Rosenblatt represented by Bety Javidzad

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

Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 13: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 13 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED

DefendantJames Quandt represented by Bety Javidzad

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

Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address)

Page 14: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 14 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED

DefendantWilliam Woodward represented by Bety Javidzad

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

Elizabeth A Moriarty (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 15 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca M Couto (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Asheley G Dean (See above for address) ATTORNEY TO BE NOTICED

DefendantVantagepoint Venture Partners TERMINATED: 06/10/2009

represented by Erin Bansal (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer

Page 16: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 16 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

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

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

DefendantMontgomery & Co LLC represented by Elizabeth A Moriarty

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

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address)

Page 17: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 17 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

DefendantThomas Weisel Partners Group Inc represented by Elizabeth A Moriarty

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

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

DefendantThomas Weisel Partners LLC represented by Elizabeth A Moriarty

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

James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julie A Shepard (See above for address)

Page 18: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 18 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pamela S Palmer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Lee Stone (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.Consol DefendantVP Alpha Holdings IV LLC, TERMINATED: 06/10/2009

represented by James N Kramer Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105-2669 415-773-5700 Fax: 415-773-5759 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster Orrick Herrington and Sutcliffe 405 Howard Street San Francisco, CA 94105 415-773-5700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Teodora Manolova (See above for address)

Page 19: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 19 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol DefendantVP Alpha Holdings IV LLC, TERMINATED: 06/10/2009

represented by James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Consol DefendantVantagepoint Venture Partners IV LP TERMINATED: 06/10/2009

represented by James N Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Consol DefendantVantagepoint Venture Partners IV represented by James N Kramer

Page 20: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 20 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Principals Fund LP TERMINATED: 06/10/2009

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

Michael D Torpey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen M Knaster (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

ObjectorTrafelet & Company, LLC represented by Eric M George

Browne George Ross LLP 2121 Avenue of the Stars 24th Floor Los Angeles, CA 90067 310-274-7100 Fax: 310-275-5697 Email: [email protected] ATTORNEY TO BE NOTICED

Michael A Bowse Browne George Ross LLP 2121 Avenue of the Stars Suite 2400 Los Angeles, CA 90067 310-274-7100 Fax: 310-275-5697 Email: [email protected] ATTORNEY TO BE NOTICED

ThirdParty DefendantVantagePoint Venture represented by James N Kramer

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

Stephen M Knaster (See above for address) LEAD ATTORNEY

Page 21: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 21 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

ATTORNEY TO BE NOTICED

Date Filed # Docket Text

12/06/2011 392 MOTION for Reconsideration filed by Brad Greenspan. (ir) (Entered: 12/08/2011)

11/29/2011 391 MINUTE: (In Chambers) Order re: Plaintiff and Defendants' "Joint Motion to StrikeNon-Party Brad Greenspan's 'Motions' (1) To Set Aside October 19, 2010 OrderDismissing Mr. Greenspan, (2) To Intervene, and (3) For Summary Judgment orSummary Adjudication" 368 : As such, there is a sufficient basis to strike the"Motion for Fraud Upon the Court 60B3" as untimely. In the alternative, Greenspan's"Motion for Fraud Upon the Court 60B3" is DENIED as untimely.Plaintiff andDefendants also argue that the remaining Greenspan Motions the "Motion toIntervene" and the "Motion for Summary Judgement or Adjudication" should bestricken because Greenspan is no longer a party to this action and thus lacks standingto file these Motions. We agree. As such, the Joint Motion is GRANTED and thepending Greenspan Motions are STRICKEN IT IS SO ORDERED by Judge GeorgeH. King. (ir) (Entered: 11/30/2011)

11/28/2011 390 REPLY in Support of MOTION to Strike Trafelet & Company's Proposal re Plan ofAllocation Response (non-motion) 367 MOTION to Strike Trafelet & Company'sProposal re Plan of Allocation Response (non-motion) 367 372 filed by Plaintiff JimBrown. (Gusikoff Stewart, Ellen) (Entered: 11/28/2011)

11/21/2011 377 OPPOSITION TO PLAINTIFF'S MOTION TO STRIKE TRAFELET'S PROPOSALRE PLAN OF ALLOCATION OPPOSITION re: MOTION to Strike Trafelet &Company's Proposal re Plan of Allocation Response (non-motion) 367 MOTION toStrike Trafelet & Company's Proposal re Plan of Allocation Response (non-motion)367 372 filed by Objector Trafelet & Company, LLC. (Attachments: # 1 Declarationof Michael A. Bowse, # 2 Exhibit A and POS)(Bowse, Michael) (Entered:11/21/2011)

11/16/2011 376 MINUTES: (In Chambers) Order re: (I) Proposed-Intervenor Brad Greenspan"s"Motion to Intervene"; "Motion for Fraud Upon the Court 60B3" 360 ; "Motion forSummary Judgement or Adjudication" (II) Plaintiff and Defendants' "Joint Motion toStrike Non-Party Brad Greenspan's 'Motions' (1) To Set Aside October 19, 2010Order Dismissing Mr. Greenspan, (2) To Intervene, and (3) For Summary Judgementor Adjudication" 368 : The Greenspan Motions and the Joint Motion are herebyTAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oralargument on December 5, 2011. Fed. R. Civ. P. 78; Local Rule 7-15. It islogical thatwe consider the Joint Motion before we consider the Greenspan Motions, and thuswe will not issue any orders on the Greenspan Motions pending our decision on theJoint Motion. No appearance by counsel shall be necessary. The hearing dates areVACATED. Further briefing, if any, shall be filed in accordance with the LocalRules as if the noticed hearing dates had not been vacated. In light of this Order,Plaintiff and Defendants Joint Request to Shorten Time on Hearing the Parties' JointMotion to Strike Non-Party Brad Greenspans "Motions" (1) To Set Aside October19, 2010 Order Dismissing Greenspan, (2) To Intervene, and (3) For Summary

Page 22: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 22 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Judgement or Summary Adjudication 369 is DENIED. Mr. Greenspan's "Motion forSummary Judgement or Adjudication," "Memorandum of Points and Authorities inSupport of Motion to Intervene," "Memorandum of Points and Authorities in Supportof Motion for Relief From Judgment Under FRCP 60(b)," and "Notice of Errata,"which havebeen received by the Court, but not filed, are hereby deemed filed as ofthe date they were received IT IS SO ORDERED by Judge George H. King. (ir)(Entered: 11/16/2011)

11/15/2011 383 NOTICE OF ERRATA filed by Movant Brad Greenspan. correcting Memorandum inSupport of Motion 380 , Memorandum in Support of Motion 361 , Memorandum inSupport of Motion 363 , Memorandum in Support of Motion 379 (ir) (Entered:11/21/2011)

11/14/2011 375 MINUTES: (In Chambers) Order re: Motion to Strike Trafelet & Companys Proposalre Plan of Allocation or, in the Alternative, Response Thereto 372 : On the Courtsown motion, Plaintiff Jim Browns (Plaintiff) Motion to Strike Trafelet & CompanysProposal re Plan of Allocation or, in the Alternative, Response Thereto (Motion),noticed for hearing on December 12, 2011, is TAKEN OFF CALENDAR and will betaken UNDER SUBMISSION without oral argument on December 12, 2011. Fed. R.Civ. P. 78; Local Rule 7-15. No appearance by counsel shall be necessary. Thehearing date is VACATED. Further briefing, if any, shall be filed in accordance withthe Local Rules as if the noticed hearing date had not been vacated. In light of thisOrder, Plaintiffs Request to Shorten Time on Hearing Plaintiffs Motion to StrikeTrafelet & Companys Proposal re Plan of Allocation or, in the Alternative, ResponseThereto 374 is DENIED IT IS SO ORDERED by Judge George H. King. (ir)(Entered: 11/14/2011)

11/07/2011 374 REQUEST for Order for Shorten Time on Hearing Plaintiff's Motion to StrikeTrafelet & Company's Proposal re Plan of Allocation or, in the Alternative, ResponseThereto filed by Plaintiff Jim Brown. (Attachments: # 1 Proposed Order)(Baron,Randall) (Entered: 11/07/2011)

11/07/2011 373 MEMORANDUM in Support of MOTION to Strike Trafelet & Company's Proposalre Plan of Allocation Response (non-motion) 367 MOTION to Strike Trafelet &Company's Proposal re Plan of Allocation Response (non-motion) 367 372 filed byPlaintiff Jim Brown. (Baron, Randall) (Entered: 11/07/2011)

11/07/2011 372 NOTICE OF MOTION AND MOTION to Strike Trafelet & Company's Proposal rePlan of Allocation Response (non-motion) 367 filed by Plaintiff Jim Brown. Motionset for hearing on 12/12/2011 at 09:30 AM before Judge George H. King.(Attachments: # 1 Proposed Order)(Baron, Randall) (Entered: 11/07/2011)

11/07/2011 371 Proof OF SERVICE filed by Defendants Brett C Brewer, Jim Brown, David SCarlick, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt,Andrew Sheehan, William Woodward, re Joint REQUEST for Order for ShorteningTime on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1)To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment orSummary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties'Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside the

Page 23: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 23 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Judgment, (2) To Intervene, and (3) For Summary Judgment or SummaryAdjudicationJoint REQUEST for Order for Shortening Time on the Parties' JointMotion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside theJudgment, (2) To Intervene, and (3) For Summary Judgment or SummaryAdjudicationJoint REQUEST for Order for Shortening Time on the Parties' JointMotion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside theJudgment, (2) To Intervene, and (3) For Summary Judgment or SummaryAdjudication 369 , Joint MOTION to Strike MOTION for Order for Fraud Upon TheCourt 60B3 362 , Memorandum in Support of Motion 361 , MOTION to Intervene360 , Memorandum in Support of Motion 363 Joint MOTION to Strike MOTION forOrder for Fraud Upon The Court 60B3 362 , Memorandum in Support of Motion 361, MOTION to Intervene 360 , Memorandum in Support of Motion 363 JointMOTION to Strike MOTION for Order for Fraud Upon The Court 60B3 362 ,Memorandum in Support of Motion 361 , MOTION to Intervene 360 , Memorandumin Support of Motion 363 368 served on 11-7-11. (Shepard, Julie) (Entered:11/07/2011)

11/07/2011 370 Proof OF SERVICE filed by Defendants Brett C Brewer, Jim Brown, David SCarlick, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt,Andrew Sheehan, William Woodward, re Joint REQUEST for Order for ShorteningTime on the Parties' Joint Motion to Strike Non-Party Brad Greenspan's Motions (1)To Set Aside the Judgment, (2) To Intervene, and (3) For Summary Judgment orSummary AdjudicationJoint REQUEST for Order for Shortening Time on the Parties'Joint Motion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside theJudgment, (2) To Intervene, and (3) For Summary Judgment or SummaryAdjudicationJoint REQUEST for Order for Shortening Time on the Parties' JointMotion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside theJudgment, (2) To Intervene, and (3) For Summary Judgment or SummaryAdjudicationJoint REQUEST for Order for Shortening Time on the Parties' JointMotion to Strike Non-Party Brad Greenspan's Motions (1) To Set Aside theJudgment, (2) To Intervene, and (3) For Summary Judgment or SummaryAdjudication 369 , Joint MOTION to Strike MOTION for Order for Fraud Upon TheCourt 60B3 362 , Memorandum in Support of Motion 361 , MOTION to Intervene360 , Memorandum in Support of Motion 363 Joint MOTION to Strike MOTION forOrder for Fraud Upon The Court 60B3 362 , Memorandum in Support of Motion 361, MOTION to Intervene 360 , Memorandum in Support of Motion 363 JointMOTION to Strike MOTION for Order for Fraud Upon The Court 60B3 362 ,Memorandum in Support of Motion 361 , MOTION to Intervene 360 , Memorandumin Support of Motion 363 368 served on 11-7-11. (Shepard, Julie) (Entered:11/07/2011)

11/07/2011 369 Joint REQUEST for Order for Shortening Time on the Parties' Joint Motion to StrikeNon-Party Brad Greenspan's Motions (1) To Set Aside the Judgment, (2) ToIntervene, and (3) For Summary Judgment or Summary Adjudication filed byDefendants Brett C Brewer, Jim Brown, David S Carlick, Lawrence Moreau, DanielL Mosher, James Quandt, Richard Rosenblatt, Andrew Sheehan, William Woodward.Request set for hearing on 11/28/2011 at 09:30 AM before Judge George H. King.(Attachments: # 1 Proposed Order [PROPOSED] ORDER SHORTENING TIME ON

Page 24: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 24 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

THE HEARING ON JOINT MOTION TO STRIKE NON-PARTY BRADGREENSPANS MOTIONS (1) TO SET ASIDE OCTOBER 19, 2010 ORDERDISMISSING MR. GREENSPAN, (2) TO INTERVENE, AND (3) FORSUMMARY JUDGMENT OR SUMMARY ADJUDICATION)(Shepard, Julie)(Entered: 11/07/2011)

11/07/2011 368 NOTICE OF MOTION AND Joint MOTION to Strike MOTION for Order for FraudUpon The Court 60B3 362 , Memorandum in Support of Motion 361 , MOTION toIntervene 360 , Memorandum in Support of Motion 363 filed by Defendants Brett CBrewer, Jim Brown, David S Carlick, Lawrence Moreau, Daniel L Mosher, JamesQuandt, Richard Rosenblatt, Andrew Sheehan, William Woodward. Motion set forhearing on 12/5/2011 at 09:30 AM before Judge George H. King. (Attachments: # 1Proposed Order [PROPOSED] ORDER STRIKING NON-PARTY BRADGREENSPANS MOTIONS (1) TO SET ASIDE OCTOBER 19, 2010 ORDERDISMISSING MR. GREENSPAN, (2) TO INTERVENE, AND (3) FORSUMMARY JUDGMENT OR SUMMARY ADJUDICATION)(Shepard, Julie)(Entered: 11/07/2011)

10/31/2011 367 RESPONSE filed by Objector Trafelet & Company, LLCto Minutes of In ChambersOrder/Directive - no proceeding held,,, 357 TRAFELET & COMPANY'S PROPOSALRE PLAN OF ALLOCATION in response to 9.29.11 Minute Order (Bowse, Michael)(Entered: 10/31/2011)

10/28/2011 359 DECLARATION re Memorandum of Points and Authorities in Support (non-motion)358 Declaration of Randall J. Baron in Support of Plaintiff's Revised Plan ofAllocation filed by Plaintiff Jim Brown. (Attachments: # 1 Exhibit A, # 2 Exhibit B, #3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H,# 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14Exhibit N, # 15 Exhibit O, # 16 Exhibit P)(Baron, Randall) (Entered: 10/28/2011)

10/28/2011 358 MEMORANDUM of Points and Authorities in Support filed by Plaintiff Jim Brown.Memorandum of Law in Support of Plaintiff's Revised Plan of Allocation (Baron,Randall) (Entered: 10/28/2011)

10/25/2011 389 DECLARATION of Brad Greenspan (Exhibits Numbers 7-13) filed by Movant BradGreenspan. (ir) (Entered: 11/22/2011)

10/25/2011 388 DECLARATION of Brad Greenspan (Exhibits Numbers 1-6) filed by Movant BradGreenspan. (ir) (Entered: 11/22/2011)

10/25/2011 387 RULE 701 DECLARATION of Lay Witness and Damages Valuation filed byMovant Brad Greenspan. (ir) (Entered: 11/22/2011)

10/25/2011 386 DECLARATION of Brad Greenspan filed by Movant Brad Greenspan.(Attachments: # 1 Part 2, # 2 Part 3)(ir) (Entered: 11/22/2011)

10/25/2011 385 MEMORANDUM of Points and Authorities in Support of Motion to Intervene 360filed by Movant Brad Greenspan. (ir) (Entered: 11/21/2011)

10/25/2011 384 MEMORANDUM of Points and Authories in support of motion for relief fromjudgment under FRCP 60(b) 378 filed by Movant Brad Greenspan. (ir) (Entered:

Page 25: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 25 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

11/21/2011)

10/25/2011 382 DECLARATION of lay opinion testimony damages due class under Rule 701 byBrad D Greenspan, CEO, Director, Founder paid search division, Head of M&A thru10/30/03 and only executive to have a completed a Google vs. Yahoo search auction.(ir) (Entered: 11/21/2011)

10/25/2011 381 STATEMENT of Uncontroverted Facts 378 filed by Movant Brad Greenspan. (ir)(Entered: 11/21/2011)

10/25/2011 380 MEMORANDUM of Points and Authorities in Support of Motion for SummaryJudgment or Adjudication 378 filed by Movant Brad Greenspan. (ir) (Entered:11/21/2011)

10/25/2011 379 MEMORANDUM of Points and Authorities in Support of Motion for SummaryJudgment or Adjudication 378 filed by Movant Brad Greenspan. (ir) (Entered:11/21/2011)

10/25/2011 378 MOTION for Summary Judgment or Adjudication filed by Movant Brad Greenspan.(ir) (Entered: 11/21/2011)

10/25/2011 366 PROOF OF SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm)(Entered: 10/28/2011)

10/25/2011 365 PROOF OF SERVICE filed by movant Brad Greenspan, served on 10/25/11. (bm)(Entered: 10/28/2011)

10/25/2011 364 PROOF OF PERSONAL SERVICE filed by movant Brad Greenspan, served on10/25/11. (bm) (Entered: 10/28/2011)

10/25/2011 363 MEMORANDUM OF POINTS AND AUTHORITES In Support Of Motion ForRelief From Judgment Under FRCP 60(b) filed by Movant Brad Greenspan.(Attachments: # 1 Part 2)(bm) (Entered: 10/28/2011)

10/25/2011 362 NOTICE OF MOTION For Fraud Upon The Court 60B3 filed by movant BradGreenspan. Motion set for hearing on 11/28/2011 at 09:30 AM before Judge GeorgeH. King. Lodged proposed order. (bm) (Entered: 10/28/2011)

10/25/2011 361 MEMORANDUM OF POINTS AND AUTHORITIES In Support Of Motion ToIntervene 360 filed by Movant Brad Greenspan. (bm) (Entered: 10/28/2011)

10/25/2011 360 NOTICE OF MOTION AND MOTION to Intervene filed by movant BradGreenspan. Motion set for hearing on 11/28/2011 at 09:30 AM before Judge GeorgeH. King. Lodged proposed order and 2 boxes of docs. (bm) (Entered: 10/28/2011)

09/29/2011 357 MINUTE: (In Chambers) Order re: Joint Brief Regarding Trafelets Oral Objection tothe Proposed Settlement 348 : Therefore, we REJECT the settlement insofar as thePlan of Allocation is not fair, adequate, and reasonable as presently constitutedbecause it does not allow the Selling Members to share in the proceeds, but theSettlement Agreement requires them to release their claims.The Parties SHALLpropose a new Plan of Allocation within thirty (30) days hereof, and we will considerit at that time. Even though we conclude that it cannot be said that the Selling

Page 26: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 26 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Members have no viable claim, we do not purport to suggest the realistic value ofany claim they might have in light of any potential difficulties of proof of liabilityand/or damages. After reviewing the new plan, we will issue such other orders as maybe appropriate IT IS SO ORDERED by Judge George H. King. (ir) (Entered:09/29/2011)

09/29/2011 356 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies inElectronically filed documents: The document is accepted as filed RE: Request forStatus Conference 353 . (ir) (Entered: 09/29/2011)

09/22/2011 355 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Request for Status Conference 353 . The following error(s) was found: Incorrectevent selected. Other error(s) with document(s) are specified below. The correct eventis: Requests-Order. Other error(s) with document(s): Proposed order was notsubmitted as a separate, additional attachment to the Request. In response to thisnotice the court may order (1) an amended or correct document to be filed (2) thedocument stricken or (3) take other action as the court deems appropriate. You neednot take any action in response to this notice unless and until the court directs you todo so. (bm) (Entered: 09/22/2011)

09/21/2011 354 DECLARATION re Miscellaneous Document 353 Declaration of Lara McDermottRegarding Claims Processing filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen)(Entered: 09/21/2011)

09/21/2011 353 Joint Request for Status Conference filed by Plaintiff Jim Brown (Gusikoff Stewart,Ellen) (Entered: 09/21/2011)

09/16/2011 352 NOTICE of Change of Attorney Information for attorney Michael A Bowse counselfor Objector Trafelet & Company, LLC. Changing firm name to BROWNEGEORGE ROSS LLP. Changing email to [email protected]. Filed by ObjectorTrafelet & Company, LLC (Bowse, Michael) (Entered: 09/16/2011)

09/06/2011 351 NOTICE OF FILING TRANSCRIPT filed for proceedings May 16, 2011; 9:41 a.m.(Rickey, Mary R.) (Entered: 09/06/2011)

08/03/2011 350 TRANSCRIPT for proceedings held on May 16, 2011; 9:41 a.m. Court Reporter:Mary R. Rickey, [email protected]. Transcript may be viewed at the courtpublic terminal or purchased through the Court Reporter before the deadline forRelease of Transcript Restriction. After that date it may be obtained through PACER.Notice of Intent to Redact due within 7 days of this date. Redaction Request due8/24/2011. Redacted Transcript Deadline set for 9/3/2011. Release of TranscriptRestriction set for 11/1/2011. (Rickey, Mary R.) (Entered: 08/03/2011)

06/10/2011 349 DECLARATION re Brief (non-motion non-appeal) 348 Declaration of MichaelJoaquin re the 2009 and 2011 Notice Mailings filed by Plaintiff Jim Brown. (Baron,Randall) (Entered: 06/10/2011)

06/10/2011 348 BRIEF filed by Plaintiff Jim Brown. Joint Brief Regarding Trafelet's Oral Objectionto the Proposed Settlement (Attachments: # 1 Exhibit A)(Baron, Randall) (Entered:06/10/2011)

Page 27: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 27 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

06/09/2011 347 DECLARATION of Jeff Faber in Support of Trafelet & Co., LLC's Arguments onJoint Brief filed by Objector Trafelet & Company, LLC. (bm) (Entered: 06/10/2011)

06/07/2011 346 ORDER ON STIPULATION TO EXTEND Time For Filing Joint Brief From June 7,2011 To June 10, 2011 by Judge George H. King, re Stipulation, 345 : Uponconsideration of the Stipulation To Extend Time For Filing Joint Brief From June 7,2011 To June 10, 2011 ("Joint Brief") filed by Plaintiff Jim Brown, Defendants BrettBrewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt,William Woodward, Andrew Sheehan and David Carlick, and Objector Trafelet &Company LLC, IT IS HEREBY ORDERED that the deadline for filing the JointBrief shall be extended three day from June 7, 2011 to June 10, 2011. (bm) (Entered:06/08/2011)

06/06/2011 345 Second STIPULATION for Extension of Time to File Joint Brief from June 7, 2011to June 10, 2011 filed by Defendant Brett C Brewer. (Attachments: # 1 [Proposed]Order on Stipulation to Extend Time For Filing Joint Brief from June 7, 2011 to June10, 2011)(Shepard, Julie) (Entered: 06/06/2011)

05/27/2011 344 ORDER ON STIPULATION TO EXTEND Time For Filing Joint Brief by JudgeGeorge H. King, re Stipulation 343 : Upon consideration of the Stipulation ToExtend Time For Filing Joint Brief ("Joint Brief") filed by Plaintiff Jim Brown,Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt,James Quandt, William Woodward, Andrew Sheehan and David Carlick, andObjector Trafelet & Company LLC, IT IS HEREBY ORDERED that the deadline forfiling the Joint Brief shall be extended one week from May 31, 2011 to June 7, 2011.(bm) (Entered: 05/27/2011)

05/25/2011 343 Joint STIPULATION for Extension of Time to File Joint Brief filed by DefendantsBrett C Brewer. (Attachments: # 1 Proposed Order to Extend Time for Filing JointBrief)(Shepard, Julie) (Entered: 05/25/2011)

05/17/2011 342 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King: TheDeclaration of Jeff Faber in support of Application for leave to file motion toIntervene received on 5/16/11 is NOT to be filed, but instead REJECTED and isORDERED TO BE returned to counsel. Denial based on: Local Rule 7.1-1 NoCertification of Interested Parties and/or no copies; Local Rule 6.1 Written notice ofmotion lacking or timeliness of notice incorrect; Lacking Application, Order, Motion.(ir) (Entered: 05/19/2011)

05/17/2011 341 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King,ORDERING Reply Memorandum in support of Objector and Motion to Intervene toadd new matters and claims for benefit of class submitted by Plaintiff BradGreenspan received on 5/13/11 is not to be filed but instead rejected. Denial basedon: Local Rule 6.1 Written notice of motion lacking or timeliness of notice incorrect;FRCP 5(d) No Proof of service attached to documents; Party is terminated, NoProposed Order. (ir) (Entered: 05/19/2011)

05/16/2011 340 MINUTES: MOTION BY PLAINTIFF FOR FINAL APPROVAL OF CLASSACTION SETTLEMENT AND PLAN OF ALLOCATION OF SETTLEMENTPROCEEDS; AND AWARD OF ATTORNEYS FEESAND EXPENSES 329 :

Page 28: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 28 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Matter called. Counsel for the parties are present. Also present are counsel forobjectors Trafelte Co., and David Wollin. The court hears from all counsel, anddirects further briefing. Counsel shall meet and confer in person, and file a joint briefon the issues in the manner as directed by the Court on the record by no later thanMay 31, 2011. The matter will be taken under submission. The Court will issue suchorders as deemed appropriate IT IS SO ORDERED by Judge George H. King CourtReporter: Mary Riordan Rickey. (ir) (Entered: 05/18/2011)

05/02/2011 339 DECLARATION of Michael Joaquin in Support of MOTION for SettlementApproval of Final Approval of Class Action Settlement and Plan of Allocation ofSettlement Proceeds MOTION for Attorney Fees and Expenses 329 SupplementalDeclaration of Michael Joaquin Regarding Mailing the Notice of Settlement of ClassAction and the Proof of Claim and Release Form filed by Plaintiff Jim Brown.(Gusikoff Stewart, Ellen) (Entered: 05/02/2011)

05/02/2011 338 RESPONSE IN SUPPORT of MOTION for Settlement Approval of Final Approvalof Class Action Settlement and Plan of Allocation of Settlement Proceeds MOTIONfor Attorney Fees and Expenses 329 filed by Plaintiff Jim Brown. (Attachments: # 1Proposed Order Judgment, # 2 Proposed Order Approving Plan of Allocation ofSettlement Proceeds, # 3 Proposed Order Awarding Plaintiff's Lead Counsel'sAttorneys' Fees and Expenses)(Gusikoff Stewart, Ellen) (Entered: 05/02/2011)

03/21/2011 337 DECLARATION of Christy Goodman, on Behalf of Law Offices of ChristyGoodman in Support of MOTION for Settlement Approval of Final Approval ofClass Action Settlement and Plan of Allocation of Settlement Proceeds MOTION forAttorney Fees and Expenses 329 filed by Plaintiff Jim Brown. (Gusikoff Stewart,Ellen) (Entered: 03/21/2011)

03/21/2011 336 DECLARATION of George A. Shohet, on Behalf of Law Offices of George A.Shohet, a Professional Corporation in Support of MOTION for Settlement Approvalof Final Approval of Class Action Settlement and Plan of Allocation of SettlementProceeds MOTION for Attorney Fees and Expenses 329 filed by Plaintiff Jim Brown.(Gusikoff Stewart, Ellen) (Entered: 03/21/2011)

03/21/2011 335 DECLARATION of Ellen Gusikoff Stewart, on Behalf of Robbins Geller Rudman &Dowd LLP in Support of MOTION for Settlement Approval of Final Approval ofClass Action Settlement and Plan of Allocation of Settlement Proceeds MOTION forAttorney Fees and Expenses 329 filed by Plaintiff Jim Brown. (Attachments: # 1Exhibit A, Part 1 of 2, # 2 Exhibit A, Part 2 of 2)(Gusikoff Stewart, Ellen) (Entered:03/21/2011)

03/21/2011 334 DECLARATION of Michael Joaquin, on Behalf of Gilardi & Co. LLC in Support ofMOTION for Settlement Approval of Final Approval of Class Action Settlement andPlan of Allocation of Settlement Proceeds MOTION for Attorney Fees and Expenses329 filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen) (Entered: 03/21/2011)

03/21/2011 333 DECLARATION of Randall J. Baron in Support of MOTION for SettlementApproval of Final Approval of Class Action Settlement and Plan of Allocation ofSettlement Proceeds MOTION for Attorney Fees and Expenses 329 filed by PlaintiffJim Brown. (Gusikoff Stewart, Ellen) (Entered: 03/21/2011)

Page 29: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 29 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

03/21/2011 332 SUPPLEMENT to MOTION for Settlement Approval of Final Approval of ClassAction Settlement and Plan of Allocation of Settlement Proceeds MOTION forAttorney Fees and Expenses 329 [Compendium of Unreported Authorities] filed byPlaintiff Jim Brown. (Gusikoff Stewart, Ellen) (Entered: 03/21/2011)

03/21/2011 331 MEMORANDUM in Support of MOTION for Settlement Approval of FinalApproval of Class Action Settlement and Plan of Allocation of Settlement ProceedsMOTION for Attorney Fees and Expenses 329 [FEE BRIEF] filed by Plaintiff JimBrown. (Gusikoff Stewart, Ellen) (Entered: 03/21/2011)

03/21/2011 330 MEMORANDUM in Support of MOTION for Settlement Approval of FinalApproval of Class Action Settlement and Plan of Allocation of Settlement ProceedsMOTION for Attorney Fees and Expenses 329 [SETTLEMENT BRIEF] filed byPlaintiff Jim Brown. (Gusikoff Stewart, Ellen) (Entered: 03/21/2011)

03/21/2011 329 NOTICE OF MOTION AND MOTION for Settlement Approval of Final Approvalof Class Action Settlement and Plan of Allocation of Settlement Proceeds, MOTIONfor Attorney Fees and Expenses filed by Plaintiff Jim Brown. Motion set for hearingon 5/16/2011 at 09:30 AM before Judge George H. King. (Gusikoff Stewart, Ellen)(Entered: 03/21/2011)

02/17/2011 328 ORDER PRELIMINARY APPROVING SETTLEMENT 326 by Judge George H.King: Plaintiff's Lead Counsel is authorized to act on behalf of the Class with respectto all act required by, or which may be undertaken. The Court does herebypreliminary approve the Stipulation and the settlement set forth therein, subject tofurther consideration at the Settlement Hearing. A Hearing (Settlement hearing) shallbe held before this Court on 5/16/11 at 9:30 am. (See document for further specificdetails). (ir) (Entered: 02/17/2011)

02/17/2011 327 MINUTE: (In Chambers) Order re: Preliminary Approval of Class Settlement: TheCourt has reviewed the Parties filings and approve them subject to two minorchanges. First, in 1.7 of the Amended Stipulation of Settlement, the sentence on lines12-14 should end with the words requested exclusion. The Parties shall delete the lastpart of the sentence, on lines 13-14, whichreads or timely and validly requestexclusion in accordance with the requirements set forth in the Notice. Second, in theNotice in 19 on line 22, there is a missing close parenthesis after September 30, 2005and before and briefs. The Parties are directed to correct these errors prior to givingthe Notice we approved. The Court made two edits to the Parties [Proposed] Order.First, in 9, the Court deleted ninety (90) days from the Notice Date and inserted June22, 2011. Second, in 16, the Court edited 2.6 and 2.7 of the Stipulation to read 3.6and 3.7 of the Stipulation. IT IS SO ORDERED by Judge George H. King. (ir)(Entered: 02/17/2011)

02/07/2011 326 Amended STIPULATION for Settlement filed by Plaintiff Jim Brown. (Attachments:# 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 Exhibit A-3, # 5 ExhibitB)(Gusikoff Stewart, Ellen) (Entered: 02/07/2011)

02/07/2011 325 NOTICE OF LODGING filed re MOTION for Settlement Approval of PreliminaryApproval of Settlement 318 (Attachments: # 1 Letter to Judge King, # 2 ProposedOrder Preliminarily Approving Settlement)(Gusikoff Stewart, Ellen) (Entered:

Page 30: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 30 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

02/07/2011)

02/02/2011 323 MINUTE: (In Chambers) Order re: In Camera Filing and Schedule: The Court hasreviewed the in camera filing. We accept the Parties justification for maintaining theconfidentiality of this Supplemental Agreement. The Parties are ORDERED to fileedited versions of their filings by February 10, 2011. They shall also file a listadvising the Court of all edits. As mentioned at the hearing, in the new versionprovided to the Court, the Parties shall delete mention of the SupplementalAgreement in 11.1 of the Stipulation IT IS SO ORDERED by Judge George H. King.(ir) (Entered: 02/02/2011)

01/31/2011 324 MINUTES OF Motion by Plaintiff for Preliminary Approval of Settlement; 318 heldbefore Judge George H. King: Matter called. Parties are present. The Court andcounsel confer regarding the "Notice" and sets date for counsel. Counsel shall lodgein camera with the court the supplemental agreement within seven (7) days. TheCourt having heard from counsel, takes the above motion under submission. CourtReporter: Mary Rickey. (lw) (Entered: 02/03/2011)

01/31/2011 322 NOTICE of Manual Filing filed by Defendant Brett C Brewer of ConfidentialSupplemental Agreement. (Shepard, Julie) (Entered: 01/31/2011)

12/29/2010 321 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS: ORDER by Clerk of Court byBeatrice Herrera, Clerk to Judge King: The document is accepted as filed. RE:Stipulation of Settlement 317 (lw) (Entered: 12/29/2010)

12/28/2010 320 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Stipulation of Settlement 317 . The following error(s) was found: Incorrect eventselected. The correct event is: Stipulations-Settlement. In response to this notice thecourt may order (1) an amended or correct document to be filed (2) the documentstricken or (3) take other action as the court deems appropriate. You need not takeany action in response to this notice unless and until the court directs you to do so.(bm) (Entered: 12/28/2010)

12/27/2010 319 MEMORANDUM in Support of MOTION for Settlement Approval of PreliminaryApproval of Settlement 318 filed by Plaintiff Jim Brown. (Gusikoff Stewart, Ellen)(Entered: 12/27/2010)

12/27/2010 318 NOTICE OF MOTION AND MOTION for Settlement Approval of PreliminaryApproval of Settlement filed by Plaintiff Jim Brown. Motion set for hearing on1/31/2011 at 09:30 AM before Judge George H. King. (Attachments: # 1 ProposedOrder)(Gusikoff Stewart, Ellen) (Entered: 12/27/2010)

12/23/2010 317 SETTLEMENT AGREEMENT Stipulation of Settlement filed by Plaintiff JimBrown. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit A-2, # 4 ExhibitA-3, # 5 Exhibit B)(Gusikoff Stewart, Ellen) (Entered: 12/23/2010)

10/27/2010 316 JOINT REPORT of REGARDING SETTLEMENT filed by Defendants Brett CBrewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt,William Woodward. (Moriarty, Elizabeth) (Entered: 10/27/2010)

Page 31: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 31 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

10/19/2010 315 MINUTE: (In Chambers) Order re: Defendants Motion to Dismiss Brad Greenspan300 302 is hereby GRANTED, and Plaintiff Greenspan is DISMISSED from thisaction IT IS SO ORDERED by Judge George H. King. (ir) (Entered: 10/19/2010)

10/12/2010 314 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS by Courtroom Deputy Clerk of GeorgeH. King: In accordance with the Notice to Filer Of Deficiencies In ElectronicallyFiled Documents REGARDING: Non-Opposition to Motion 312 . The document isaccepted as filed. (jp) (Entered: 10/13/2010)

10/05/2010 313 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Non-Opposition to Motion 312 . The following error(s) was found: Incorrect eventselected. The correct event is: Responses/Replies/Other Motion Related Documents-Non-Opposition to Motion. In response to this notice the court may order (1) anamended or correct document to be filed (2) the document stricken or (3) take otheraction as the court deems appropriate. You need not take any action in response tothis notice unless and until the court directs you to do so. (bm) (Entered: 10/05/2010)

10/04/2010 312 NOTICE of Greenspan's Non-Opposition to Motion to Dismiss Greenspan andRequest for Ruling filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel LMosher, James Quandt, Richard Rosenblatt, William Woodward. (Moriarty,Elizabeth) (Entered: 10/04/2010)

09/24/2010 311 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies inElectronically filed documents: The document is accepted as filed RE: Notice ofChange of Attorney Information (G-06) 308 . The docket shall reflect the title of thedocument in the text. (ir) (Entered: 09/24/2010)

09/21/2010 310 MINUTES: (In Chambers) Order re: Request for Continuance: Greenspans request306 307 is hereby DENIED as moot, as Greenspan already has more than the timerequested to file his Opposition. Finally, we note that in our September 8, 2010Order, we ordered The Rosen Law Firm, P.A. to file proof of service of the Orderwithin seven days and likewise file the last known address andtelephone number forGreenspan to enable opposing counsel and the Court to communicate with Greenspanwhile he is proceeding pro se. As of yet, no proof of service has been filed. Althoughthe aforementioned requests from Greenspan do indicate that Greenspan is aware ofthe withdrawal, The Rosen Law Firm, P.A. is nonetheless ORDERED to comply withthe Courts September 8, 2010 Orderand to file a proof of service. Failure to do sowill result in appropriate sanctions IT IS SO ORDERED by Judge George H. King.(ir) (Entered: 09/21/2010)

09/20/2010 309 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Notice of Change of Attorney Information (G-06) 308 . The following error(s) wasfound: Other error(s) with document(s) are specified below. In response to this noticethe court may order (1) an amended or correct document to be filed (2) the documentstricken or (3) take other action as the court deems appropriate. You need not takeany action in response to this notice unless and until the court directs you to do so.(ak) (Entered: 09/21/2010)

09/20/2010 308 NOTICE OF CHANGE OF ATTORNEY INFORMATION: Adding Amy A

Page 32: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 32 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Laughlin of Orrick, Herrington & Sutcliffe LLP added.(Laughlin, Amy) Modified on9/24/2010 (ir). (Entered: 09/20/2010)

09/16/2010 307 REQUEST FOR CONTINUANCE filed by plaintiff Brad Greenspan. (bm) (Entered:09/20/2010)

09/10/2010 306 REQUEST FOR CONTINUANCE filed by plaintiff Brad Greenspan. (bm) (Entered:09/14/2010)

09/10/2010 305 NOTICE of Appearance filed by plaintiff Brad Greenspan. (bm) (Entered:09/14/2010)

09/09/2010 304 MINUTES: (In Chambers) Order re: Motion to Withdraw as Counsel of Record 296 :The Motion to Withdraw is hereby GRANTED. The Rosen Law Firm, P.A. isallowed to withdraw as counsel for Greenspan contingent upon serving this Orderupon Greenspan. Upon service of this Order, Greenspan SHALL be considered inpro se status unless and until, upon proper motions, the Court authorizestheappearance of counsel on his behalf. Greenspan SHALL comply will all orders andrules of this Court. Rosen SHALL file proof of service of this Order on Greenspanwithin seven (7) days hereof, and SHALL at that time file with the Court the lastknown address and telephone number for Greenspan to enable opposing counsel andthe Court to communicate with Greenspan while he is proceeding pro se.Additionally, Rosen SHALL serve Greenspan with copies of Defendants BrettBrewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt, andWilliam Woodwards Motion to Dismiss Greenspans Breach of Fiduciary Duty, §14(a), § 20(a) claims, filed August 10, 2010 300 , and Joinder to that Motion filed byDefendants David Carlick and Andrew Sheehan, also filed August 10, 2010 302 .Rosen SHALL file with this Court within seven (7) days hereof proof of serving thisMotion and Joinder upon Greenspan. To give Greenspan an opportunity to file hisOpposition to the Motion, the hearing set for this matter on October 4, 2010 is herebyTAKEN OFF CALENDAR and the hearing date is VACATED. Greenspan SHALLfile any Opposition no laterthan September 27, 2010. Defendants SHALL file theirReply no later than October 4, 2010. This matter will then be taken under submissionwithout oral argument IT IS SO ORDERED by Judge George H. King. (ir) (Entered:09/09/2010)

09/03/2010 303 MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking undersubmission 296 Motion to Withdraw as Attorney: On the court's own motion, Motionfor leave to withdraw as counsel for Brad Greenspan 296 , noticed for hearing onSeptember 13, 2010, is TAKEN OFF CALENDAR and will be taken UNDERSUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15(formerly 7.11). No appearance by counsel shall be necessary. The hearing date isvacated. Further briefing, if any, shall be filed in accordance with Local Rules as ifthe noticed hearing date had not been vacated. (bm) (Entered: 09/03/2010)

08/10/2010 302 NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss PutativePlaintiff Brad Greenspan 300 JOINDER IN INDIVIDUAL INTERMIXDEFENDANTS' MOTION TO DISMISS THE BREACH OF FIDUCIARY DUTY,SECTIONS 14(a) AND 20(a) CLAIMS UNDER FRCP 12 (b)(6) AS TO BRAD

Page 33: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 33 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

GREENSPAN filed by Defendants David S Carlick, Andrew Sheehan. Motion set forhearing on 10/4/2010 at 09:30 AM before Judge George H. King. (Knaster, Stephen)(Entered: 08/10/2010)

08/10/2010 301 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Putative Plaintiff BradGreenspan 300 filed by Defendants Brett C Brewer, Lawrence Moreau, Daniel LMosher, James Quandt, Richard Rosenblatt, William Woodward. (Attachments: # 1Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, #7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Javidzad, Bety) (Entered:08/10/2010)

08/10/2010 300 NOTICE OF MOTION AND MOTION to Dismiss Putative Plaintiff Brad Greenspanfiled by Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, JamesQuandt, Richard Rosenblatt, William Woodward. Motion set for hearing on10/4/2010 at 09:30 AM before Judge George H. King. (Attachments: # 1 ProposedOrder Granting Defendants' Motion to Dismiss Breach of Fiduciary Duty, Section14(A) and Section 20(A) Claims Under FRCP 12(B)(6) as to BradGreenspan)(Javidzad, Bety) (Entered: 08/10/2010)

08/06/2010 299 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS 297 by Clerk of Court that document isaccepted as filed. Other: The Record shall reflect that the docket text shall indicatethe propoer document. RE: Joint Report Regarding Briefing Schedule 295 . (bm)(Entered: 08/06/2010)

08/04/2010 298 ORDER ON JOINT REPORT REGARDING BRIEFING SCHEDULE by JudgeGeorge H. King: Upon consideration of the Parties' Joint Report Regarding BriefingSchedule, IT IS HEREBY ORDERED that: 1) Defendants shall file their openingmotion on Tuesday, August 10, 2010; 2) Mr. Greenspan shall file any opposition onTuesday, September 7, 2010; and 3) Defendants shall file any reply on Friday,September 17, 2010. (bm) (Entered: 08/04/2010)

08/04/2010 297 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Joint Report Regarding Briefing Schedule 295 . The following error(s) was found:Incorrect document is attached to the docket entry. Incorrect event selected. Othererror(s) with document(s) are specified below. The correct event is: MiscellaneousFilings (Non-Motion)-Report. Other error(s) with document(s): Docket entry textdoes not match caption of attached document. In response to this notice the courtmay order (1) an amended or correct document to be filed (2) the document strickenor (3) take other action as the court deems appropriate. You need not take any actionin response to this notice unless and until the court directs you to do so. (bm)(Entered: 08/04/2010)

08/02/2010 296 NOTICE OF MOTION AND MOTION of Laurence Rosen, Rosen Law Firm, P.A. toWithdraw as Attorney filed by class member Brad Greenspan. Motion set for hearingon 9/13/2010 at 09:30 AM before Judge George H. King. (Attachments: # 1Declaration Declaration of L. Rosen, # 2 Proposed Order Proposed Order GrantingMotion to Withdraw)(Rosen, Laurence) (Entered: 08/02/2010)

08/02/2010 295 Joint Report Regarding Briefing Schedule filed by Defendants Brett C Brewer,

Page 34: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 34 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt, WilliamWoodward. (Attachments: # 1 Proposed Order On Joint Report Regarding BriefingSchedule)(Javidzad, Bety) Modified on 8/6/2010 (bm). (Entered: 08/02/2010)

07/21/2010 294 MINUTES OF IN CHAMBERS ORDER re: Joint Status Report Regarding FurtherMediation held before Judge George H. King: Accordingly, counsel for Plaintiff,Defendants, and Greenspan SHALL meet and confer pursuant to Local Rule 7-3regarding the substance of any motion to exclude Greenspan from the class, andSHALL file a joint stipulation regarding the agreed-upon briefing schedule within ten(10) days hereof. (see document for further details) (bm) (Entered: 07/21/2010)

07/16/2010 293 ORDER by Judge George H. King, re Stipulation allowing Late filing of Notice ofAppearance of Brad Greenspan 285 . Brad Greenspan shall be allowed to file anotice of appearance and to appear in the instant action after the deadline previouslyset by the Court. (ir) (Entered: 07/16/2010)

07/16/2010 292 STATUS REPORT (Joint) Regarding Further Mediation filed by Defendants Brett CBrewer, Lawrence Moreau, Daniel L Mosher, James Quandt, Richard Rosenblatt,William Woodward. (Javidzad, Bety) (Entered: 07/16/2010)

07/08/2010 291 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS 287 by Clerk of Court that thedocument is stricken. Counsel has since filed a corrected document. RE: Certificateof Service 286 . (bm) (Entered: 07/08/2010)

07/08/2010 290 CERTIFICATE OF SERVICE filed by plaintiff Brad Greenspan, re Errata 288 ,Stipulation to Waive 285 , Notice of Lodging 289 served on 07/06/10 and 07/08/10.(Rosen, Laurence) (Entered: 07/08/2010)

07/08/2010 289 NOTICE OF LODGING filed Proposed Order re Stipulation to Waive 285(Attachments: # 1 Corrected [Proposed] Order)(Rosen, Laurence) (Entered:07/08/2010)

07/08/2010 288 NOTICE OF ERRATA filed by Plaintiff Brad Greenspan. correcting Stipulation toWaive 285 (Rosen, Laurence) (Entered: 07/08/2010)

07/07/2010 287 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Certificate of Service 286 . The following error(s) was found: Title page is missing.In response to this notice the court may order (1) an amended or correct document tobe filed (2) the document stricken or (3) take other action as the court deemsappropriate. You need not take any action in response to this notice unless and untilthe court directs you to do so. (bm) (Entered: 07/07/2010)

07/06/2010 286 CERTIFICATE OF SERVICE filed by plaintiff Brad Greenspan, re Stipulation toWaive 285 served on 07/06/10. (Rosen, Laurence) ***DOCUMENT IS STRICKENPURSUANT TO COURT ORDER DATED 7/8/10, DOCUMENT 291 .*** Modifiedon 7/8/2010 (bm). (Entered: 07/06/2010)

07/06/2010 285 Joint STIPULATION to Waive Late Appearance Notice of Appearance 280 filed byPlaintiff-Class Member Brad Greenspan. (Attachments: # 1 Proposed Order Grantingstipulation re: late appearance)(Rosen, Laurence) (Entered: 07/06/2010)

Page 35: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 35 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

06/23/2010 284 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS - ORDER by Clerk of Court: Thedocument is accepted as filed. RE: Notice of Change of Firm Affiliation 279 (lw)(Entered: 06/23/2010)

06/22/2010 283 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies inElectronically filed document: The document is accepted as filed RE: Notice toChange of Firm 279 (ir) (Entered: 06/23/2010)

06/18/2010 282 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Notice (Other) 279 . The following error(s) was found: Account information (newfirm name and address) was not updated in the ECF system. Your accountinformation must be updated immediately by going to Utilities - Maintain YourAddress or Maintain Your E-mail Address. In response to this notice the court mayorder (1) an amended or correct document to be filed (2) the document stricken or (3)take other action as the court deems appropriate. You need not take any action inresponse to this notice unless and until the court directs you to do so. (vh) (Entered:06/18/2010)

06/18/2010 281 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Notice of Change of Firm 279 . The following error(s) was found: Incorrect eventselected. The correct event is: Notices-Change of Attorney Information (G-06). Inresponse to this notice the court may order (1) an amended or correct document to befiled (2) the document stricken or (3) take other action as the court deemsappropriate. You need not take any action in response to this notice unless and untilthe court directs you to do so. (bm) (Entered: 06/18/2010)

06/18/2010 280 Third Party NOTICE of Appearance filed by attorney Laurence M Rosen on behalf ofPlaintiff Jim Brown (Rosen, Laurence) (Entered: 06/18/2010)

06/17/2010 279 NOTICE Notice of Change of Firm Affiliation and Withdrawal of Attorney filed byPlaintiff Jim Brown. (Goodman, Christy) (Entered: 06/17/2010)

06/17/2010 278 MINUTES: (In Chambers) Order re Cross-Motions for Summary Judgment 213 218244 251 261 : Plaintiffs Motion for Summary Judgment is DENIED. DefendantsMotion for Summary Judgment is hereby GRANTED in part and DENIED in part asset forth in this Order. Within thirty (30) days hereof, counsel SHALL file a jointstatus report setting forth their views regarding further mediation in light of theserulings IT IS SO ORDERED by Judge George H. King. (ir) (Entered: 06/17/2010)

06/14/2010 277 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King: RejectingNotice of Appearance filed by proposed plaintiff Brad Greenspan. (bm) (Entered:06/14/2010)

05/04/2010 276 NOTICE of Change of Attorney Information for attorney Richard Lee Stone counselfor Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt,Richard Rosenblatt, William Woodward. Changing firm name to Hogan Lovells USLLP. Changing e-mail to [email protected]. Filed by defendants BrettBrewer, Daniel Mosher, Lawrence Moreau, Richard Rosenblatt, James Quandt,William Woodward (Stone, Richard) (Entered: 05/04/2010)

Page 36: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 36 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

05/04/2010 275 NOTICE of Change of Attorney Information for attorney Elizabeth A Moriartycounsel for Defendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, JamesQuandt, Richard Rosenblatt, William Woodward. Filed by defendant Elizabeth A.Moriarty (Moriarty, Elizabeth) (Entered: 05/04/2010)

05/04/2010 274 NOTICE of Change of Attorney Information for attorney Julie A Shepard counsel forDefendants Brett C Brewer, Lawrence Moreau, Daniel L Mosher, James Quandt,Richard Rosenblatt, William Woodward. Changing Firm Name and Email addressesto Hogan Lovells US LLP. Changing Email to [email protected] by Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, RichardRosenblatt, James Quandt, and William Woodward (Shepard, Julie) (Entered:05/04/2010)

03/25/2010 273 NOTICE of Firm Name Change filed by Plaintiff Jim Brown. (Baron, Randall)(Entered: 03/25/2010)

02/18/2010 272 MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking undersubmission 261 Motion to Strike: On the court's own motion, Plaintiff's Motion toStrike Defendant's Motion for Summary Judgment 261 , noticed for hearing onFebruary 22, 2010, is TAKEN OFF CALENDAR and will be taken UNDERSUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15(formerly 7.11). No appearance by counsel shall be necessary. The hearing date isvacated. Further briefing, if any, shall be filed in accordance with Local Rules as ifthe noticed hearing date had not been vacated. (bm) (Entered: 02/18/2010)

02/11/2010 271 RESPONSE filed by Plaintiff Jim Brown Plaintiff's Response to Defendants' Noticeof Recent Authority (Baron, Randall) (Entered: 02/11/2010)

02/08/2010 270 REPLY in support MOTION to Strike Defendants' Summary Judgment MotionMOTION for Summary Judgment 213 MOTION to Strike Defendants' SummaryJudgment Motion MOTION for Summary Judgment 213 261 filed by Plaintiff JimBrown. (Baron, Randall) (Entered: 02/08/2010)

02/03/2010 269 RESPONSE IN SUPPORT of MOTION for Order for Granting Defendants' Motionto Exclude the Opinions and Testimony of G. William Kennedy 244 Corrected ReplyBrief filed by Defendants Richard Rosenblatt, James Quandt, William Woodward,Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Javidzad, Bety) (Entered:02/03/2010)

02/03/2010 268 NOTICE OF ERRATA filed by Defendants Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. correctingReply (Motion related), Reply (Motion related) 262 (Javidzad, Bety) (Entered:02/03/2010)

02/01/2010 267 NOTICE OF RECENT AUTHORITY filed by Defendants Richard Rosenblatt, JamesQuandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Attachments: # 1 Exhibit 1)(Javidzad, Bety) (Entered: 02/01/2010)

02/01/2010 266 Defendants' Opposition to Plaintiff's Motion to Strike Defendants' SummaryJudgment Motion; Memorandum of Points and Authorities in Support ThereofOpposition to re: MOTION to Strike Defendants' Summary Judgment Motion

Page 37: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 37 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

MOTION for Summary Judgment 213 MOTION to Strike Defendants' SummaryJudgment Motion MOTION for Summary Judgment 213 261 filed by DefendantsRichard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau. (Attachments: # 1 Declaration of Elizabeth A. Moriartyin Support of Defendants' Opposition to Plaintiff's Motion to Strike Defendants'Summary Judgment Motion)(Javidzad, Bety) (Entered: 02/01/2010)

01/20/2010 265 MINUTES (IN CHAMBERS): ORDER; On the court's own motion, DefendantsMotion to Exclude the Opinions and Testimony of G. Williams Kennedy 244 , andPlaintiffs Motion to Strike Defendants Motion to Exclude 251 , noticed for hearingon January 25, 2010, is TAKEN OFF CALENDAR and will be taken UNDERSUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15(formerly 7.11). No appearance by counsel shall be necessary. The hearing date isvacated. Further briefing, if any, shall be filed in accordance with Local Rules as ifthe noticed hearing date had not been vacated IT IS SO ORDERED by Judge GeorgeH. King. (ir) (Entered: 01/20/2010)

01/15/2010 264 DEFENDANTS' SUPPLEMENTAL REQUEST FOR JUDICIAL NOTICE INSUPPORT OF MOTION TO EXCLUDE THE OPINIONS AND TESTIMONY OFG. WILLIAM KENNEDY re MOTION for Order for Granting Defendants' Motionto Exclude the Opinions and Testimony of G. William Kennedy 244 filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) (Entered: 01/15/2010)

01/15/2010 263 DECLARATION of Elizabeth A. Moriarty in support of MOTION for Order forGranting Defendants' Motion to Exclude the Opinions and Testimony of G. WilliamKennedy 244 (Supplemental) filed by Defendants Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Attachments: # 1 Exhibit 1-7)(Moriarty, Elizabeth) (Entered: 01/15/2010)

01/15/2010 262 REPLY Support MOTION for Order for Granting Defendants' Motion to Exclude theOpinions and Testimony of G. William Kennedy 244 filed by Defendants RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau. (Moriarty, Elizabeth) (Entered: 01/15/2010)

01/11/2010 261 NOTICE OF MOTION AND MOTION to Strike Defendants' Summary JudgmentMotion MOTION for Summary Judgment 213 filed by Plaintiff Jim Brown. Motionset for hearing on 2/22/2010 at 09:30 AM before Judge George H. King.(Attachments: # 1 Memorandum, # 2 Proposed Order)(Baron, Randall) (Entered:01/11/2010)

01/11/2010 260 REPLY support of motion MOTION to Strike Defendants' Motion to Exclude theOpinions and Testimony of G. William Kennedy 251 filed by Plaintiff Jim Brown.(Attachments: # 1 Declaration of Randall J. Baron, # 2 Baron Decl., Ex. A, # 3 BaronDecl., Ex. B, # 4 Baron Decl., Ex. C, # 5 Baron Decl., Ex. D, # 6 Baron Decl., Ex. E,# 7 Baron Decl., Ex. F)(Baron, Randall) (Entered: 01/11/2010)

01/04/2010 259 NOTICE of Appearance filed by attorney George A Shohet on behalf of MovantsJohn Friedmann, Patty Pierce (mg) (Entered: 01/06/2010)

Page 38: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 38 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

01/04/2010 258 OPPOSITION to MOTION to Strike Defendants' Motion to Exclude the Opinionsand Testimony of G. William Kennedy 251 (Corrected) filed by Defendants RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau. (Moriarty, Elizabeth) (Entered: 01/04/2010)

01/04/2010 257 NOTICE OF ERRATA filed by Defendants Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. correctingResponse in Opposition to Motion,, 256 (Moriarty, Elizabeth) (Entered: 01/04/2010)

01/04/2010 256 OPPOSITION to MOTION to Strike Defendants' Motion to Exclude the Opinionsand Testimony of G. William Kennedy 251 filed by Defendants Richard Rosenblatt,James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, LawrenceMoreau. (Attachments: # 1 Declaration of Elizabeth A. Moriarty in Support ofDefendants' Opposition to Plaintiff's Motion to Strike Defendants' Motion to Excludethe Opinions and Testimony of G. William Kennedy, # 2 Exhibit 1-7, # 3 Declarationof Bradford Cornell in Support of Defendants' Opposition to Plaintiff's Motion toStrike Defendants' Motion to Exclude the Opinions and Testimony of G. WilliamKennedy)(Moriarty, Elizabeth) (Entered: 01/04/2010)

12/28/2009 255 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies inElectronically filed documents: The document is stricken. Counsel has since filed acorrected document (doc. # 254) RE: MEMORANDUM in Opposition to Motion 250(ir) (Entered: 12/28/2009)

12/23/2009 254 MEMORANDUM in Opposition to MOTION for Order for Granting Defendants'Motion to Exclude the Opinions and Testimony of G. William Kennedy 244Plaintiff's Corrected Opposition to Defendants' Motion to Exclude the Opinions andTestimony of G. William Kennedy filed by Plaintiff Jim Brown. (Attachments: # 1Declaration of Dr. G. William Kennedy, # 2 Declaration of Randall J. Baron, # 3Baron Decl. Ex. 1, # 4 Baron Decl. Ex. 2, # 5 Baron Decl. Ex. 3, # 6 Baron Decl. Ex.4, # 7 Baron Decl. Ex. 5, # 8 Baron Decl. Ex. 6, # 9 Baron Decl. Ex. 7, # 10 BaronDecl. Ex. 8)(Baron, Randall) (Entered: 12/23/2009)

12/23/2009 253 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Thefollowing error(s) was found: violation of Local Rule 11-8 Menmorandum/briefexceeding 10 pages shall contain table of contents RE: MEMORANDUM inOpposition to Motion,, 250 . In response to this notice the court may order (1) anamended or correct document to be filed (2) the document stricken or (3) take otheraction as the court deems appropriate. (vh) (Entered: 12/23/2009)

12/22/2009 252 MEMORANDUM in Support of MOTION to Strike Defendants' Motion to Excludethe Opinions and Testimony of G. William Kennedy 251 filed by Plaintiff JimBrown. (Baron, Randall) (Entered: 12/22/2009)

12/22/2009 251 NOTICE OF MOTION AND MOTION to Strike Defendants' Motion to Exclude theOpinions and Testimony of G. William Kennedy filed by Plaintiff Jim Brown.Motion set for hearing on 1/25/2010 at 09:30 AM before Judge George H. King.(Attachments: # 1 Proposed Order, # 2 Declaration of Randall J. Baron, # 3 BaronDecl., Ex. 1, # 4 Baron Decl., Ex. 2, # 5 Baron Decl., Ex. 3, # 6 Baron Decl., Ex. 4, #7 Baron Decl., Ex. 5)(Baron, Randall) (Entered: 12/22/2009)

Page 39: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 39 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

12/22/2009 250 MEMORANDUM in Opposition to MOTION for Order for Granting Defendants'Motion to Exclude the Opinions and Testimony of G. William Kennedy 244 filed byPlaintiff Jim Brown. (Attachments: # 1 Declaration Declaration of G. WilliamKennedy, # 2 Declaration Declaration of Randall J. Baron, # 3 Baron Decl., Ex. 1, # 4Baron Decl., Ex. 2, # 5 Baron Decl., Ex. 3, # 6 Baron Decl., Ex. 4, # 7 Baron Decl.,Ex. 5, # 8 Baron Decl., Ex. 6, # 9 Baron Decl., Ex. 7, # 10 Baron Decl., Ex. 8)(Baron,Randall) *STRICKEN PURSUANT TO RESPONSE BY COURT FILED12/28/09** Modified on 12/28/2009 (ir). (Entered: 12/22/2009)

12/14/2009 249 ORDER ON STIPULATION RE CONTINUATION OF HEARING DATE ANDBRIEFING SCHEDULE ON MOTION TO EXCLUDE THE OPINIONS ANDTESTIMONY OF G. WILLIAM KENNEDY FILED BY DEFENDANTS by JudgeGeorge H. King: IT IS HEREBY ORDERED that: 1) Plaintiff Jim Brown("Plaintiff") may depose Bradford Cornell on the narrow topic of his declarationsubmitted in support of the Motion to Exclude, on December 15, 2009; 2) Defendantsmay depose G. William Kennedy on the narrow topic of any declaration he submitsin Opposition to the Motion to Exclude, on January 8, 2010; 3) The hearing on theMotion to Exclude shall be continued from December 21, 2009 to January 25, 2010,or as soon thereafter as the Court is available; 4) Plaintiff will file and serve hisOpposition to the Motion to Exclude and all supporting papers on December 22,2009; and 5) Defendants will file and serve their Reply papers on January 15, 2010.(bm) (Entered: 12/14/2009)

12/09/2009 248 STIPULATION to Continue Motion to Exclude Hearing Date from December 21,2009 to January 25, 2010 Re: MOTION for Order for Granting Defendants' Motion toExclude the Opinions and Testimony of G. William Kennedy 244 filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Proposed Order ContinuingHearing Date And Briefing Schedule On Motion To Exclude The Opinions AndTestimony of G. William Kennedy)(Javidzad, Bety) (Entered: 12/09/2009)

11/30/2009 245 REQUEST FOR JUDICIAL NOTICE re MOTION for Order for GrantingDefendants' Motion to Exclude the Opinions and Testimony of G. William Kennedy244 filed by Defendants Richard Rosenblatt, James Quandt, William Woodward,Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Exhibit A, #2 Exhibit B-G)(Javidzad, Bety) (Entered: 11/30/2009)

11/30/2009 244 NOTICE OF MOTION AND MOTION for Order for Granting Defendants' Motionto Exclude the Opinions and Testimony of G. William Kennedy filed by DefendantsRichard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau. Motion set for hearing on 12/21/2009 at 09:30 AMbefore Judge George H. King. (Attachments: # 1 Proposed Order GrantingDefendants' Motion to Exclude, # 2 Declaration Declaration of Elizabeth A. Moriartyin Support of Motion to Exclude, # 3 Exhibit 1-9 of Moriarty Declaration, # 4Declaration of Bradford Cornell in Support of Motion to Exclude, # 5 Exhibit 1-8 ofCornell Declaration)(Javidzad, Bety) (Entered: 11/30/2009)

11/17/2009 247 JOINT EVIDENTIARY APPENDIX VOLUME 8 OF 9 (Pages 1962 - 2205) filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,

Page 40: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 40 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Volume 8 Part 2, # 2 Volume8 Part 3, # 3 Volume 8 Part 4, # 4 Volume 8 Part 5, # 5 Volume 8 Part 6)(bm)(Entered: 12/03/2009)

11/17/2009 246 JOINT EVIDENTIARY APPENDIX VOLUME 7 OF 9 (Pages 1712 - 1961) filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. Re: (Attachments: # 1 Volume 7 Part 2, # 2Volume 7 Part 3, # 3 Volume 7 Part 4, # 4 Volume 7 Part 5, # 5 Volume 7 Part 6, # 6Volume 7 Part 7)(bm) (Entered: 12/03/2009)

11/17/2009 243 JOINT EVIDENTIARY APPENDIX VOLUME 6 OF 8 (Pages 1427-1711) filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Volume 6 Part 2, # 2 Volume6 Part 3, # 3 Volume 6 Part 4, # 4 Volume 6 Part 5, # 5 Volume 6 Part 6, # 6 Volume6 Part 7) (bm) (Entered: 11/25/2009)

11/17/2009 242 JOINT EVIDENTIARY APPENDIX VOLUME 5 OF 9 (Pages 1136-1436) filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Volume 5 Part 2, # 2 Volume5 Part 3, # 3 Volume 5 Part 4, # 4 Volume 5 Part 5, # 5 Volume 5 Part 6, # 6 Volume5 Part 7) (bm) (Entered: 11/25/2009)

11/17/2009 241 JOINT EVIDENTIARY APPENDIX VOLUME 3 OF 9 (Pages 549-839) filed byDefendants Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Volume 3 Part 2, # 2 Volume3 Part 3, # 3 Volume 3 Part 4, # 4 Volume 3 Part 5, # 5 Volume 3 Part 6, # 6 Volume3 Part 7)(bm) (Entered: 11/25/2009)

11/17/2009 240 JOINT EVIDENTIARY APPENDIX VOLUME 2 OF 9 (Pages 252-548) filed byDefendants David S Carlick, Andrew Sheehan, Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, PlaintiffJim Brown. (Attachments: # 1 Vol. 2, Part 2, # 2 Vol. 2, Part 3, # 3 Volume 2, Part 4,# 4 Vol. 2, Part 5, # 5 Vol. 2, Part 6, # 6 Vol. 2, Part 7) (bm) (Entered: 11/24/2009)

11/17/2009 239 STATEMENT OF UNCONTROVERTED FACTS filed by Defendants David SCarlick, Andrew Sheehan, Richard Rosenblatt, James Quandt, William Woodward,Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Plaintiff Jim Brown(Attachments: # 1 Statement Part 2, # 2 Statement Part 3, # 3 Statement Part 4, # 4Statement Part 5)(bm) (Entered: 11/23/2009)

11/17/2009 238 JOINT BRIEF RE PARTIES' CROSS MOTIONS FOR SUMMARY JUDGMENT(Attachments: # 1 Joint Brief Part 2, # 2 Joint Brief Part 3)(bm) (Entered:11/23/2009)

11/17/2009 237 SEALED DOCUMENT- Joint Evidentiary Appendix Volume 9 of 9. (Attachments:Part 2, Part 3, Part 4, Part 5)(mat) (Entered: 11/23/2009)

11/17/2009 236 ORDER ON STIPULATION TO WITHDRAW APPLICATION TO FILE UNDERSEAL AND REQUESTING PERMISSION TO REPLACE ONE EXHIBIT WITHINEVIDENTIARY APPENDIX by Judge George H. King: NOTE CHANGES MADEBY THE COURT. Upon consideration of the Stipulation to Withdraw Application to

Page 41: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 41 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

File Under Seal and Requesting Permission to Replace One Exhibit WithinEvidentiary Appendix ("Stipulation"), IT IS HEREBY ORDERED that (1) theApplication to File Under Seal is withdrawn; and (2) Volume 9 of the EvidentiaryAppendix is replaced with the Revised Volume 9 of the Evidentiary Appendix,attached as "Exhibit A" to the Stipulation which shall be publicly filed. (3) Vol 108shall be filed in the public record. 4) The cross-motion for summary judgment andthe joint statement of uncontroverted facts will also be filed in the public record.(bm) (Entered: 11/20/2009)

11/13/2009 235 ORDER by Judge George H. King granting 231 Joint Motion to Approve the Formand Manner of Class Notice: Upon consideration of the foregoing Motion, the paperssubmitted in support, and good cause appearing, IT IS HEREBY ORDERED that:The Motion is Granted. Plaintiff is to provide notice to the Class in substantially theform as submitted as Exhibit A to the Joint Motion and consistent with the NoticePlan submitted as Exhibit B to the Joint Motion. (bm) (Entered: 11/16/2009)

11/13/2009 234 STIPULATION to Withdraw Motion /Application to File Under Seal and RequestingPermission to Replace One Exhibit within Evidentiary Appendix filed by DefendantsRichard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau. (Attachments: # 1 Exhibit A Part 1, # 2 Exhibit A Part 2,# 3 Exhibit A Part 3, # 4 Exhibit A Part 4, # 5 Proposed Order OnStipulation)(Javidzad, Bety) (Entered: 11/13/2009)

11/12/2009 233 RESPONSE BY THE COURT TO NOTICE TO FILER OF Deficiencies inElectronically filed documents: The document is accepted as filed RE: JointMOTION for Order for Approve the Form and Manner of Class Notice 231 (ir)(Entered: 11/12/2009)

11/09/2009 232 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Thefollowing error(s) was found: Hearing information is missing. RE: Joint MOTION forOrder for Approval of the Form and Manner of Class Notice 231 . In response to thisnotice the court may order (1) an amended or correct document to be filed (2) thedocument stricken or (3) take other action as the court deems appropriate. (mg)(Entered: 11/09/2009)

11/06/2009 231 NOTICE OF MOTION AND Joint MOTION for Order for Approve the Form andManner of Class Notice filed by plaintiff Jim Brown. (Attachments: # 1 Exhibit A, #2 Exhibit B, # 3 Proposed Order)(Wissbroecker, David) (Entered: 11/06/2009)

10/30/2009 230 MINUTES OF IN CHAMBERS ORDER re: Joint Application to File Under Sealheld before Judge George H. King: The Parties are hereby ORDERED to file withinfourteen (14) days hereof a joint brief specifically identifying their compellingreasons for seeking to file under seal each redaction in the Cross-Motions forSummary Judgment, the Joint Statement of Uncontroverted Facts, and Volumes 2-3and 5-9 of the Evidentiary Appendix. For each such redaction, the Parties must makea specific factual showing as to their claimed compelling reason for seeking to sealthat portion of the record, including discussion of all relevant factors. If the Partiesfail to timely file this joint submission, we will file the unredacted versions of theCross-Motions for Summary Judgment, the Joint Statement of Uncontroverted Facts,

Page 42: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 42 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

and Volumes 2-3 and 5-9 of the Evidentiary Appendix on the open record. Theunderlying Cross-Motions for Summary Judgment will not be deemed submitteduntil we have ruled on the sealing Application. (see document for further details)(bm) (Entered: 10/30/2009)

10/28/2009 229 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES inElectronically filed documents: The document is accepted as filed RE: MOTION forSummary Judgment 213 , Memorandum in Support of Motion 214 MOTION forSummary Adjudication 218 (ir) (Entered: 10/29/2009)

10/20/2009 228 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Thefollowing error(s) was found: Motions, Joint Brief 213 , 214 , 218 . Motions are notnoticed before the court for hearing 213 , 218 . Docket entry text does not indicatethat attached document is a Joint Brief 214 . In response to this notice the court mayorder (1) an amended or correct document to be filed (2) the document stricken or (3)take other action as the court deems appropriate. (bm) (Entered: 10/20/2009)

10/19/2009 227 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 9 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 212, # 2 Exhibit 213 to 233, # 3 Exhibit 234 to 246, # 4Declaration of Baron, # 5 Exhibit 247 to 249)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 226 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 8 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 171 to 185, # 2 Exhibit 186 to 203, # 3 Exhibit 204 to211)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 225 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 7 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 121 to 125, # 2 Exhibit 126, # 3 Exhibit 127 to 149, # 4Exhibit 150 to 170)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 224 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 6 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 65 to 94, # 2 Exhibit 95, # 3 Exhibit 96 to 103, # 4 Exhibit104 to 111, # 5 Exhibit 112, # 6 Exhibit 113 to 120)(Shepard, Julie) (Entered:10/19/2009)

10/19/2009 223 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 5 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 52 to 53, # 2 Declaration of Brundage and Coffee, # 3Declaration of Davidoff, Kennedy and Kennedy Supplemental, # 4 Exhibit 54 to64)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 222 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, William

Page 43: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 43 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 4 (Attachments: # 1 Exhibit 43, # 2Exhibit 44, Part 1, # 3 Exhibit 44, Part 2, # 4 Exhibit 45 to 46, # 5 Exhibit 47, # 6Exhibit 48 to 51)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 221 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 3 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 30 to 32, # 2 Declaration of Stephen Knaster, # 3 Exhibit33 to 38, # 4 Request for Judicial Notice, # 5 Exhibit 39, # 6 Exhibit 40, # 7 Exhibit41 to 42)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 220 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) VOLUME 2 (PUBLIC REDACTED VERSION)(Attachments: # 1 Exhibit 4, Part 1, # 2 Exhibit 4, Part 2, # 3 Exhibit 4, Part 3, # 4Exhibit 5 to 19, # 5 Exhibit 20 to 24, # 6 Declaration of Tamny, Cornell, andMoriarty, # 7 Exhibit 25 to 26, # 8 Exhibit 27 to 29)(Shepard, Julie) (Entered:10/19/2009)

10/19/2009 219 APPENDIX filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Re: Memorandumin Support of Motion 214 (JOINT) (Attachments: # 1 Declaration of Rosenblatt,Brewer, Carlick and Moreau, # 2 Declaration of Mosher, Quandt, Sheehan, andWoodward, # 3 Exhibit 1 to 2, # 4 Exhibit 3)(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 218 NOTICE OF MOTION AND MOTION for Summary Adjudication filed by plaintiffJim Brown. (Attachments: # 1 Proposed Order)(Baron, Randall) (Entered:10/19/2009)

10/19/2009 217 NOTICE of Manual Filing filed by Defendants Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of Noticeof Lodging Deposition Transcripts; and Deposition Transcripts.. (Shepard, Julie)(Entered: 10/19/2009)

10/19/2009 216 NOTICE of Manual Filing filed by Defendants Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of JointEvidentiary Appendix, Vol. 2, 3, 5, 6, 7, 8 and 9; Statement of Uncontroverted Facts;Joint Brief Re Parties' Cross Motions for Summary Judgment; Joint Application toFile Under Seal, and [Proposed] Order. (Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 215 JOINT STATEMENT of Uncontroverted Facts Regarding MOTION for SummaryJudgment 213 (PUBLIC REDACTED VERSION) filed by Defendants RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau. (Attachments: # 1 Statement of Uncontroverted Facts, Part 2 of 3,# 2 Statement of Uncontroverted Facts, Part 3 of 3)(Shepard, Julie) (Entered:10/19/2009)

10/19/2009 214 MEMORANDUM in Support of MOTION for Summary Judgment 213 (JOINT)(PUBLIC REDACTED VERSION) filed by Defendants Richard Rosenblatt, James

Page 44: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 44 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 213 NOTICE OF MOTION AND MOTION for Summary Judgment filed by DefendantsRichard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau. (Attachments: # 1 Proposed Order)(Shepard, Julie)(Entered: 10/19/2009)

10/19/2009 212 NOTICE OF LODGING filed of Deposition Transcripts in support of Joint Brief ReParties' Cross Motions for Summary Judgment and Statement of UncontrovertedFacts pursuant re Order 123 (Shepard, Julie) (Entered: 10/19/2009)

10/19/2009 211 NOTICE of Manual Filing filed by Defendants Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau of JointEvidentiary Appendix, Volumes 2, 3, 5, 6, 7, 8 and 9; Statement of UncontrovertedFacts; Joint Brief Re Parties' Cross Motions for Summary Judgment;. (Shepard, Julie)(Entered: 10/19/2009)

09/04/2009 210 ORDER ON JOINT STIPULATION RE (1) PAGE LIMITS FOR JOINT BRIEF ONCROSS MOTIONS FOR SUMMARY JUDGMENT AND/OR SUMMARYADJUDICATION; AND (2) CONTINUANCE OF THE SUMMARY JUDGMENTCUT OFF BY SIX DAYS TO OCTOBER 19, 2009 by Judge George H. King, reStipulation 206 : Upon consideration of the Joint Stipulation Re (1) Page Limits forJoint Brief on Cross Motions for Summary Judgment and/or Summary Adjudication;and (2) Continuance of the Summary Judgment Cut Off by Six Days to October 19,2009, IT IS HEREBY ORDERED that (1) Collectively, the Hogan & Hartson L.L.P.Defendants' and the Orrick, Herrington & Sutcliffe LLP Defendants' motions forsummary judgment and opposition to Plaintiff's motion for summary adjudicationwill not exceed 50 pages, exclusive of tables of contents and authorities, as providedin paragraph 6 of the Order Re: Summary Judgment Motions; (2) Plaintiff's portionof the joint brief, including his motion for summary adjudication and opposition tothe defendants summary judgment motions, will not exceed 50-pages in length,exclusive of tables of contents and authorities; (3) The dispositive motion deadlinewill be extended six (6) days from October 13, 2009 to October 19, 2009. (bm)(Entered: 09/08/2009)

09/03/2009 209 RESPONSE BY THE COURT TO NOTICE to Filer of Deficiencies inElectronically filed documents: The document is accepted as filed RE: MiscellaneousDocument 207 (ir) (Entered: 09/04/2009)

09/03/2009 208 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Thefollowing error(s) was found: Proof of Service 207 . Incorrect event selected. Correctevent is Service of Subsequent Document Filings-Proof of Service (subsequentdocument). In response to this notice the court may order (1) an amended or correctdocument to be filed (2) the document stricken or (3) take other action as the courtdeems appropriate. (bm) (Entered: 09/03/2009)

09/03/2009 207 Proof of Service filed by Defendants Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau re: Stipulation toExceed Page Limitation, Stipulation to Continue,,,, 206 (Dean, Asheley) (Entered:

Page 45: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 45 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

09/03/2009)

09/02/2009 206 Joint STIPULATION to Exceed Page Limitation as to Cross Motions for SummaryJudgment and/or Summary Adjudication, Joint STIPULATION to ContinueSummary Judgment Cut Off by Six Days from October 13, 2009 to October 19, 2009filed by defendants Richard Rosenblatt, James Quandt, William Woodward, Brett CBrewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Proposed Order onJoint Stipulation re (1) Page Limits for Joint Brief on Cross Motions for SummaryJudgment and/or Summary Adjudication; and (2) Continuance of the SummaryJudgment Cut Off by Six Days to October 19, 2009)(Dean, Asheley) (Entered:09/02/2009)

08/28/2009 205 ORDER DISMISSING DEFENDANT CHRISTOPHER LIPP by Judge George H.King, re Stipulation 204 : Upon consideration of the Joint Stipulation for Dismissalof Defendant Christopher Lipp, IT IS HEREBY ORDERED that DefendantChristopher Lipp is DISMISSED from this action without prejudice, and withoutcosts to either party. (bm) (Entered: 08/28/2009)

08/25/2009 204 Joint STIPULATION to Dismiss Defendant Christopher S Lipp filed by DefendantChristopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett CBrewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Proposed OrderDismissing Defendant Christopher Lipp)(Shepard, Julie) (Entered: 08/25/2009)

08/05/2009 203 ORDER RE: TAKING OF PAUL A. GOMPERS DEPOSITION AFTER THEEXPERT DISCOVERY CUT-OFF by Judge George H. King, re Stipulation 202 :Upon consideration of the Joint Stipulation Re: Taking of Paul A. GompersDeposition After the Expert Discovery Cut-Off filed with the Court on August 3,2009, by plaintiff Jim Brown and defendants Brett Brewer, Daniel Mosher, LawrenceMoreau, Christopher Lipp, Richard Rosenblatt, James Quandt, William Woodward,David Carlick and Andrew Sheehan, the Court orders as follows: Plaintiff may takethe expert deposition of Paul A. Gompers on August 13, 2009, after the August 4,2009 expert discovery cut-off. (bm) (Entered: 08/05/2009)

08/03/2009 202 Joint STIPULATION for Order Taking of Paul A Gompers Deposition After theExpert Discovery Cut-Off filed by Plaintiff Jim Brown. (Attachments: # 1 ProposedOrder)(Wissbroecker, David) (Entered: 08/03/2009)

07/28/2009 201 MINUTES OF (IN CHAMBERS) TELEPHONE STATUS CONFERENCE heldbefore Judge George H. King: Court and counsel confer regarding expert witnessBradford Cornell. Court made disclosures to counsel as set forth on the record.Counsel are given an opportunity to consult with their respective clients, and if theyso desire shall file an appropriate motion for recusal within 10 days hereof failing,which it shall be deemed that partys/parties' waiver of any such motion. CourtReporter: Mary Riordan Rickey. (bm) (Entered: 07/29/2009)

07/20/2009 200 NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officerfiled. The previously assigned Magistrate Judge is no longer available. Pursuant todirective of the Chief Magistrate Judge and in accordance with the rules of thisCourt, the case has been returned to the Clerk for reassignment. This case has beenreassigned to Magistrate Judge Stephen J. Hillman for any discovery and/or post-

Page 46: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 46 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

judgment matters that may be referred. Case number will now read CV06-03731GHK (SHx). (at) (Entered: 07/20/2009)

07/16/2009 199 ORDER by Judge George H. King upon consideration of the Joint Stipulation forDiscovery 198 . Plaintiff may take the expert deposition of Bradford Cornell onAugust 12, 2009, after the August 4, 2009 expert discovery cut-off. (ir) (Entered:07/17/2009)

07/15/2009 198 STIPULATION for Discovery as to Deposition of Bradford Cornell After the ExpertDiscovery Cut-Off filed by Defendants Christopher S Lipp, Richard Rosenblatt,James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, LawrenceMoreau. (Attachments: # 1 Proposed Order Taking of Bradford Cornell DepositionAfter the Expert Discovery Cut-off)(Javidzad, Bety) (Entered: 07/15/2009)

06/22/2009 197 MINUTES OF IN CHAMBERS Order re: Plaintiff's Motion For Class Certification130 held before Judge George H. King: In our May 29, 2009 Order re: Plaintiff'sMotion for Class Certification, we required briefing from Plaintiff as to two issuesregarding the precise definition of the Plaintiff class. We have now considered suchbriefing and rule as follows: The class SHALL be defined as: All holders of IntermixMedia, Inc. ("Intermix" or the "Company") common stock, from July 18, 2005through the consummation of the sale of Intermix to News Corporation ("NewsCorp") at the price of $12.00 per share on September 30, 2005 (the "Acquisition"),who were harmed by defendants' improper conduct at issue in the litigation. Excludedfrom the Class are defendants and any person, firm, trust, corporation or other entityrelated to or affiliated with any defendant. Plaintiff Jim Brown is appointed as Classrepresentative. Although we certify the preceding class as so defined, we recognizethat there will be allocation issues if Plaintiff and the class prevail on their claims andthere will only be one recovery per share. Moreover, although Defendants are rightlyconcerned as to preclusion issues relating to the plaintiffs in the related state courtaction, we believe it is inappropriate to rule on any preclusion issues relating to statecourt plaintiffs at this time. We believe it appropriate to notify any state courtplaintiff as to the preclusion issues in the notice of class certification. We will thenaddress whether the state court plaintiffs should properly be excluded, having giventhe state court plaintiffs notice of any such motion to exclude, and an opportunity torespond. (bm) (Entered: 06/22/2009)

06/11/2009 195 ORDER by Judge George H. King, GRANTING Stipulation to Extend DiscoveryCut-Off Date 191 . Expert discovery completion date shall be extended to 8/4/09;Private mediation completion date shall be extended to 8/28/09; Dispositive motioncompletion shall be extended to 10/13/09. (ir) (Entered: 06/12/2009)

06/10/2009 194 ORDER by Judge George H. King upon consideration of the Joint Stipulation 190 ,IT IS HEREBY ORDERED that Defendants VantagePoint Venture Partners, VPAlpha Holdings IV L.L.C., VantagePoint Venture Partners IV (Q) L.P.,VantagePointVenture Partners IV L.P. and VantagePoint Venture Partners IVPrincipals Fund L.P.are DISMISSED from this action without prejudice, andwithout costs to either party.(ir) (Entered: 06/11/2009)

06/10/2009 193 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/19/2009 11:23 a.m.

Page 47: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 47 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

(mo) (Entered: 06/10/2009)

06/10/2009 192 TRANSCRIPT for proceedings held on 5/19/2009 11:23 a.m.. CourtReporter/Electronic Court Recorder: Huntington Court Reporters & TranscriptionInc., phone number (626) 792-7250. Transcript may be viewed at the court publicterminal or purchased through the Court Reporter/Electronic Court Recorder beforethe deadline for Release of Transcript Restriction. After that date it may be obtainedthrough PACER. Notice of Intent to Redact due within 7 days of this date. RedactionRequest due 7/1/2009. Redacted Transcript Deadline set for 7/11/2009. Release ofTranscript Restriction set for 9/8/2009. (mo) (Entered: 06/10/2009)

06/08/2009 191 Joint STIPULATION to Extend Discovery Cut-Off Date to August 4, 2009 forExpert Discovery Completion; August 28, 2009 for Private Mediation Completion;and October 13,2009 for Dispositive Motion Completion filed by DEFENDANTSDavid S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP AlphaHoldings IV LLC,, Vantagepoint Venture Partners IV LP, Vantagepoint VenturePartners IV Principals Fund LP, VantagePoint Venture. (Attachments: # 1 ProposedOrder)(Knaster, Stephen) (Entered: 06/08/2009)

06/08/2009 190 Joint STIPULATION to Dismiss DEFENDANTS Vantagepoint Venture Partners, VPAlpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, VantagepointVenture Partners IV Principals Fund LP, VantagePoint Venture filed byDEFENDANTS David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners,VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, VantagepointVenture Partners IV Principals Fund LP, VantagePoint Venture. (Attachments: # 1Proposed Order Exhibit A)(Kramer, James) (Entered: 06/08/2009)

06/08/2009 189 RESPONSE filed by Plaintiff Jim Brown Plaintiff's Response to the Court's Orderre: Plaintiff's Motion for Class Certification (Attachments: # 1 ExhibitA)(Wissbroecker, David) (Entered: 06/08/2009)

05/29/2009 188 MINUTES (IN CHAMBERS) Order re: Plaintiff's Motion for Class Certification byJudge George H. King granting 130 Motion to Certify Class Action: Defendantsrequest two re-definitions to the current proposed class definition. First, Defendantsrequest that we modify the current class definition so that it reads: "All holders ofIntermix Media, Inc.... who held Intermix common stock continuously from July 18,2005 through the consummation of the sale of Intermix to News Corporation... onSeptember 30, 2005." (italics for proposed modifications). Plaintiff, in his Reply, didnot address this requested modification. Plaintiff SHALL respond specifically to thisrequested re-definition within TEN (10) DAYS hereof in 3 pages or less. Second,Defendants argue that the named plaintiffs in the state court action should be carvedout of the class definition. Now that the state court action is final, Plaintiff SHALLaddress specifically why these state court plaintiffs should not be carved out as partof any class definition. Plaintiff SHALL do so in 3 pages or less within TEN (10)DAYS hereof. Although we tentatively GRANT Plaintiff's Motion for ClassCertification, we do not certify a class at this time pending consideration of therequired further responses from Plaintiff. (bm) (Entered: 05/29/2009)

05/19/2009 187 ORDER: COURT'S RULING RE: (1) PLAINTIFF'S MOTION TO COMPEL

Page 48: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 48 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

RESPONSES TO DEPOSITION QUESTIONS AND PRODUCTION OF NON-PRIVILEGED DOCUMENTS AND (2) DEFENDANTS' MOTION TO COMPELINTERROGATORY RESPONSES by Magistrate Judge Jennifer T. Lum: granting169 ; denying 178 . The hearing on this matter occurred this date. Counsel made theirappearances and the Court, having issued a tentative ruling, heard argument fromcounsel. Having reviewed and considered counsels arguments, the pleadings,declarations, and exhibits filed in support of and in opposition to the discoverymotions. [See Order for details.] (san) (Entered: 05/22/2009)

05/19/2009 186 ORDER RE: TAKING OF DEWOLFE DEPOSITION AFTER THE DISCOVERYCUT-OFF IFNECESSARY by Magistrate Judge Jennifer T. Lum: Uponconsideration of the Joint Stipulation Re: Taking of DeWolfe Deposition After theDiscovery Cut-off if Necessary, is hereby ORDERED that in the event DeWolfecannot be made available for his deposition prior to the discovery cut-off on May 20,2009, Plaintiff will be permitted to take and Defendants will provide a date forDeWolfes deposition as soon as practicable after that date. (ca) (Entered: 05/19/2009)

05/18/2009 185 DECLARATION of ELIZABETH A. MORIARTY re Notice (Other), Notice (Other)184 Of Joinder And Joinder in Defendant Vantagepoint's Motion To CompelInterrogatory Responses filed by Defendants Christopher S Lipp, Richard Rosenblatt,James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, LawrenceMoreau. (Moriarty, Elizabeth) (Entered: 05/18/2009)

05/18/2009 184 NOTICE OF JOINDER AND JOINDER IN DEFENDANT VANTAGEPOINT'SMOTION TO COMPEL INTERROGATORY RESPONSES filed by IntermixDefendants Christopher S Lipp, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Moriarty, Elizabeth) (Entered: 05/18/2009)

05/11/2009 183 ORDER REGARDING PARTIES MOTIONS TO COMPEL by Magistrate JudgeJennifer T. Lum, re Stipulation for Order 173 . ORDERED: 1. Any supplements tothe VantagePoint Defendants Motion shall be filed no later than May 6, 2009;2.Defendants shall serve their portion of the Joint Stipulation on Plaintiffs Motion onMay 7, 2009, and cooperate with plaintiff to file Plaintiffs Motion on May 8, 2009; 3.Any supplements to Plaintiffs Motion shall be filed no later than May 11, 2009, or atsuch a time as the Court directs; and 4. Both Plaintiffs Motion and the VantagePointDefendants Motion shall be heard on May 19, 2009 at 11:00 a.m. (ca) (Entered:05/11/2009)

05/11/2009 182 ORDER RE: JOINT STIPULATION FOR WITHDRAWAL OF DEPOSITIONSUBPOENA OF BRAD GREENSPAN AND AGREEMENT NOT TO USE BRADGREENSPAN AS A WITNESS AT TRIAL OR HIS TESTIMONY IN ANY FORMIN CONNECTION WITH ANY PARTYS SUMMARY JUDGMENT MOTION OROPPOSITION THERTO by Judge George H. King, re Stipulation 174 : Pursuant tothe Joint Stipulation filed with the Court on May 5, 2009 by Plaintiff Jim Brown("Plaintiff") and Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau,Christopher Lipp, Richard Rosenblatt, James Quandt, and William Woodward(collectively, "Defendants"), the Court orders as follows: 1) Defendants' subpoena forthe deposition of and production of documents by Brad Greenspan ("Greenspan") iswithdrawn; and 2) Plaintiff shall not use Greenspan as a witness at trial or his

Page 49: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 49 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

testimony in any form in connection with any party's summary judgment motion orany opposition thereto. (bm) (Entered: 05/11/2009)

05/08/2009 181 DECLARATION of Elizabeth A. Moriarty In Opposition To MOTION to Compel(1) Responses to Deposition Questions; and (2) Production of Non-PrivilegedDocuments 178 filed by Defendants Christopher S Lipp, Richard Rosenblatt, JamesQuandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Attachments: # 1 Exhibit A through C)(Moriarty, Elizabeth) (Entered: 05/08/2009)

05/08/2009 180 DECLARATION of David T. Wissbroecker in Support of MOTION to Compel (1)Responses to Deposition Questions; and (2) Production of Non-PrivilegedDocuments 178 filed by Plaintiff Jim Brown. (Attachments: # 1 Exhibit 1, # 2 Exhibit2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7 - Part 1, # 8Exhibit 7 - Part 2, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit11)(Wissbroecker, David) (Entered: 05/08/2009)

05/08/2009 179 JOINT STIPULATION to MOTION to Compel (1) Responses to DepositionQuestions; and (2) Production of Non-Privileged Documents 178 filed by PlaintiffJim Brown. (Wissbroecker, David) (Entered: 05/08/2009)

05/08/2009 178 NOTICE OF MOTION AND MOTION to Compel (1) Responses to DepositionQuestions; and (2) Production of Non-Privileged Documents filed by Plaintiff JimBrown. (Attachments: # 1 Proposed Order)(Wissbroecker, David) (Entered:05/08/2009)

05/08/2009 177 Joint STIPULATION for Order Taking of DeWolfe Deposition After the DiscoveryCut-Off if Necessary filed by Plaintiff Jim Brown. (Attachments: # 1 ProposedOrder)(Wissbroecker, David) (Entered: 05/08/2009)

05/06/2009 176 DECLARATION of STEPHEN M. KNASTER re Supplement (non-motion),Supplement (non-motion) 175 filed by Defendants David S Carlick, AndrewSheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IVLLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP,Vantagepoint Venture Partners IV Principals Fund LP, ThirdParty DefendantVantagePoint Venture. (Attachments: # 1 Exhibit A)(Knaster, Stephen) (Entered:05/06/2009)

05/06/2009 175 SUPPLEMENT to Stipulation to Compel, 170 filed by Defendants David S Carlick,Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP AlphaHoldings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IVLP, Vantagepoint Venture Partners IV Principals Fund LP, ThirdParty DefendantVantagePoint Venture. (Knaster, Stephen) (Entered: 05/06/2009)

05/05/2009 174 Joint STIPULATION to Withdraw Motion re: Withdrawal of Deposition Subpoenaof Brad Greenspan and Agreement Not to Use Brad Greenspan as a Witness at Trialor His Testimony in Any Form in Connection With Any Party's Summary JudgmentMotion or Opposition Thereto filed by Defendants Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau. (Attachments: # 1 Proposed Order)(Javidzad, Bety) (Entered:05/05/2009)

Page 50: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 50 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

05/04/2009 173 STIPULATION for Order Regarding Parties' Motions to Compel filed by PlaintiffJim Brown. (Attachments: # 1 Proposed Order)(Wissbroecker, David) (Entered:05/04/2009)

05/01/2009 172 DECLARATION of David T. Wissbroecker re Stipulation to Compel, 170 filed byPlaintiff Jim Brown. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4Exhibit D)(Wissbroecker, David) (Entered: 05/01/2009)

05/01/2009 171 DECLARATION of CHRISTIN HILL IN SUPPORT MOTION to CompelINTERROGATORY RESPONSES 169 AND JOINT STIPULATION filed byDefendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners,Consol Defendants VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IVLP, Vantagepoint Venture Partners IV Principals Fund LP, ThirdParty DefendantVantagePoint Venture. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, #10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15Exhibit O)(Hill, Christin) (Entered: 05/01/2009)

05/01/2009 170 Joint STIPULATION to Compel INTERROGATORY RESPONSES filed byDefendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VPAlpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, VantagepointVenture Partners IV Principals Fund LP, VantagePoint Venture. (Attachments: # 1Proposed Order)(Knaster, Stephen) (Entered: 05/01/2009)

05/01/2009 169 NOTICE OF MOTION AND MOTION to Compel INTERROGATORYRESPONSES filed by Defendants VantagePoint Venture, David S Carlick, AndrewSheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, VantagepointVenture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP.(Attachments: # 1 Proposed Order)(Knaster, Stephen) (Entered: 05/01/2009)

04/27/2009 168 ORDER REGARDING PERMISSIBLE NUMBER OF DEPOSITIONS byMagistrate Judge Jennifer T. Lum, GRANTING Stipulation 167 . Upon considerationof the parties Stipulation Regarding Permissible Number of Depositions (theStipulation), the following is hereby ORDERED: 1. Plaintiff may take up to 20depositions; and 2. Defendants will consider in good faith any request by Plaintiff fortwo additional depositions, in the event Plaintiff determines such depositions arenecessary. The foregoing stipulation is approved by the Court and shall be binding onthe parties hereto. (ca) (Entered: 04/28/2009)

04/21/2009 167 STIPULATION for Discovery as to Permissible Number of Depositions filed byplaintiff Jim Brown. (Attachments: # 1 Proposed Order)(Wissbroecker, David)(Entered: 04/21/2009)

04/07/2009 166 ORDER by Judge George H. King granting 151 Plaintiff's Ex Parte Application foran Extension of Discovery Deadlines. NOTE CHANGES MADE BY THE COURT.Having considered Plaintiff Jim Brown's Ex Parte Application for an Extension ofDiscovery Deadlines (the "Application" and Defendants' Opposition), good causeappearing therefore, the Court ORDERS as follows: 1. The Application isGRANTED; 2. The discovery deadlines are to be changed as follows: (i) the factdiscovery completion dates and expert witness designation deadline is May 20, 2009;

Page 51: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 51 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

(ii) the rebuttal witness deadline is June 19, 2009; and (iii) the expert discoverycompletion date is July 20, 2009. We do not decide whether plaintiff is permitted totake depositions in excess of the number permitted by the Rules and the parties'stipulation. Plaintiff shall present this to Judge Lum matter for her decision. (bm)(Entered: 04/08/2009)

04/06/2009 165 ORDER RE: JOINT STIPULATION FOR WITHDRAWAL OF DEPOSITIONSUBPOENA OF KREINDLER & KREINDLER, LLP AND AGREEMENT NOTTO CALL KREINDLER WITNESSES AT TRIAL by Judge George H. King, reStipulation 160 : Pursuant to the Joint Stipulation filed with the Court on April 1,2009, the Court orders as follows: 1) The deposition subpoena served by defendantson the person most knowledgeable at the law firm of Kreindler & Kreindler, LLP("Kreindler") pursuant to FRCP 30(b)(6) is withdrawn; and 2) Plaintiff shall not callany Kreindler Witness to testify as a witness at trial in this action. (bm) (Entered:04/07/2009)

04/03/2009 164 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS 162 by Clerk of Court the document isaccepted as filed. Other: COUNSEL HAS FILE A NOTICE OF LODGINGPROPOSED ORDER. RE: JOINT STIPULATION 160 . (bm) (Entered: 04/06/2009)

04/02/2009 163 NOTICE OF LODGING filed of Proposed Order re Stipulation to WithdrawMotion/Application/Request/Ex Parte Application, 160 (Attachments: # 1 ProposedOrder)(Shepard, Julie) (Entered: 04/02/2009)

04/02/2009 162 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Thefollowing error(s) was found: Joint Stipulation 160 was not submitted with aproposed order as a separate attachment to the Joint Stipulation. In response to thisnotice the court may order (1) an amended or correct document to be filed (2) thedocument stricken or (3) take other action as the court deems appropriate. (bm)(Entered: 04/02/2009)

04/01/2009 161 OPPOSITION Response To Plaintiff's Submission Of Additional Information InConnection With Ex Parte Application For An Extension Of Discovery Deadlinesfiled by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. (Moriarty,Elizabeth) (Entered: 04/01/2009)

04/01/2009 160 Joint STIPULATION to Withdraw Motion Re: Withdrawal Of Deposition SubpoenaOf Kreindler & Kreindler, LLP And Agreement Not To Call Kreindler Witnesses AtTrial filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Shepard,Julie) (Entered: 04/01/2009)

04/01/2009 159 NOTICE of Manual Filing filed by Defendants Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau of Defendant's Response To Plaintiff's Submission Of AdditionalInformation In Connection With Ex Parte Application For An Extension OfDiscovery Deadlines. (Moriarty, Elizabeth) (Entered: 04/01/2009)

Page 52: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 52 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

03/31/2009 158 STATEMENT Plaintiff's Submission of Additional Information in Connection withEx Parte Application for Extension of Discovery Deadlines filed by Plaintiff JimBrown (Wissbroecker, David) (Entered: 03/31/2009)

03/31/2009 157 NOTICE of Manual Filing filed by Plaintiff Jim Brown of Submission of AdditionalInformation in Connection with Ex Parte Application for Extension of DiscoveryDeadlines. (Wissbroecker, David) (Entered: 03/31/2009)

03/25/2009 156 STIPULATION for Discovery as to Expert filed by Plaintiff Jim Brown.(Attachments: # 1 Proposed Order)(Wissbroecker, David) (Entered: 03/25/2009)

03/24/2009 155 VANTAGEPOINT DEFENDANTS' NOTICE OF JOINDER AND JOINDER INDEFENDANTS' OPPOSITION TO PLAITNIFF'S EX PARTE APPLICATION FOREXTENSION OF DISCOVERY DEADLINES filed by Defendants David S Carlick,Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV PrincipalsFund LP joining in MEMORANDUM in Opposition to Motion, 153 . (bm) (Entered:03/25/2009)

03/24/2009 154 DECLARATION OF ELIZABETH A. MORIARTY IN SUPPORT OFDEFENDANTS' OPPOSITION TO PLAINTIFF'S EX PARTE APPLICATION FORAN EXTENSION OF DISCOVERY DEADLINES 153 filed by DefendantsChristopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett CBrewer, Daniel L Mosher, Lawrence Moreau. (Attachments: # 1 Volume II: ExhibitsKK-DDD (Exhibits Only) (bm) (Entered: 03/25/2009)

03/24/2009 153 DEFENDANTS' OPPOSITION TO PLAINTIFF'S EX PARTE APPLICATION FOREXTENSION OF DISCOVERY DEADLINES 151 filed by Defendants ChristopherS Lipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (bm) (Entered: 03/25/2009)

03/24/2009 152 DECLARATION of David T. Wissbroecker in support of EX PARTEAPPLICATION FOR AN EXTENSION OF DISCOVERY DEADLINES 151 filedby Plaintiff Jim Brown. (bm) (Entered: 03/25/2009)

03/24/2009 151 EX PARTE APPLICATION to Extend Discovery Cut-Off Date filed by plaintiff JimBrown. (bm) (Entered: 03/25/2009)

03/24/2009 150 PROOF OF SERVICE filed by defendants Brett C Brewer, re Notice of ManualFiling (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 149(1) Defendants' Opposition to Plaintiff's Ex Parte Application for Extension ofDiscovery Deadlines; (2) Decl. of Elizabeth A. Moriarty in Support of Defendants'Opposition to Plaintiff's Ex Parte Application for an Extension of DiscoveryDeadlines (Vol. I: Exhs. A-JJ); (3) Decl. of Elizabeth A. Moriarty in Support ofDefendants' Opposition to Plaintiff's Ex Parte Application for Extension of DiscoveryDeadlines (Vol. II: Exhs. KK-DDD) (Exhs. only); and (4) VantagePoint Defendants'Notice of Joinder and Joinder in Defendants' Opposition to Plaintiff's Ex ParteApplication for Extension of Discovery Deadlines served on March 24, 2009.(Shepard, Julie) (Entered: 03/24/2009)

03/24/2009 149 NOTICE of Manual Filing filed by Defendant Brett C Brewer of (1) Defendants'

Page 53: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 53 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Opposition to Plaintiff's Ex Parte Application for Extension of Discovery Deadlines;(2) Decl. of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff'sEx Parte Application for Extension of Discovery Deadlines (Vol. I: Exhs. A-JJ); (3)Decl. of Elizabeth A. Moriarty in Support of Defendants' Opposition to Plaintiff's ExParte Application for Extension of Discovery Deadlines (Vol. II Exhs. KK-DDD)(Exhs. only); and (4) VantagePoint Defendants' Notice of Joinder and Joinder inDefendants' Opposition to Plaintiff's Ex Parte Application for Extension of DiscoveryDeadlines. (Shepard, Julie) (Entered: 03/24/2009)

03/23/2009 148 NOTICE of Manual Filing filed by Plaintiff Jim Brown of Ex Parte Application foran Extension of Discovery Deadlines. (Wissbroecker, David) (Entered: 03/23/2009)

02/24/2009 146 NOTICE OF RECENT AUTHORITY filed by Defendant David S Carlick, AndrewSheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, VantagepointVenture Partners IV LP, Vantagepoint Venture Partners IV Principals Fund LP.(Attachments: # 1 Exhibit A)(Knaster, Stephen) (Entered: 02/24/2009)

02/13/2009 145 DECLARATION of David T. Wissbroecker in Further Support of Plaintiff's Motionfor Class Certification filed by Plaintiff Jim Brown. (Attachments: # 1 ExhibitA)(Wissbroecker, David) (Entered: 02/13/2009)

02/13/2009 144 REPLY in Support of MOTION to Certify Class 130 filed by Plaintiff Jim Brown.(Wissbroecker, David) (Entered: 02/13/2009)

02/06/2009 143 PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION byMagistrate Judge Jennifer T. Lum, GRANTING Stipulation for Protective Order, 142. (ca) (Entered: 02/11/2009)

02/06/2009 142 Joint STIPULATION for Protective Order filed by Defendants Christopher S Lipp,Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau. (Attachments: # 1 Exhibit A, # 2 ProposedOrder)(Moriarty, Elizabeth) (Entered: 02/06/2009)

01/14/2009 141 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF OPPOSITION TO CLASSCERTIFICATION filed by Defendant David S Carlick, Andrew Sheehan,Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint VenturePartners IV LP, Vantagepoint Venture Partners IV Principals Fund LP. (Attachments:# 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Knaster, Stephen) (Entered:01/14/2009)

01/14/2009 140 DECLARATION of STEPHEN M. KNASTER IN SUPPORT OF OPPOSITION TOMOTION to Certify Class 130 filed by Defendants David S Carlick, AndrewSheehan, Vantagepoint Venture Partners, Consol Defendants VP Alpha Holdings IVLLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP,Vantagepoint Venture Partners IV Principals Fund LP. (Attachments: # 1 Exhibit A, #2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Knaster,Stephen) (Entered: 01/14/2009)

01/14/2009 139 MEMORANDUM in Opposition to MOTION to Certify Class 130 filed byDefendants David S Carlick, Andrew Sheehan, Vantagepoint Venture Partners,Consol Defendants VP Alpha Holdings IV LLC,, VP Alpha Holdings IV LLC,,

Page 54: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 54 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV PrincipalsFund LP. (Knaster, Stephen) (Entered: 01/14/2009)

12/30/2008 138 MEMORANDUM AND ORDER by Magistrate Judge Paul L. Abrams for MagistrateJennifer T. Lum re Parties' Stipulation and Proposed Protective Order 135 . TheCourt has received and considered the parties' Stipulation and Proposed ProtectiveOrder. The Court is unable to adopt the Protective Order as stipulated to by theparties for the following reasons: [See Order for details.] (ch) (Entered: 12/31/2008)

12/19/2008 137 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/20/08 1:37 pm(Rickey, Mary) (Entered: 12/19/2008)

12/19/2008 136 TRANSCRIPT for proceedings held on 10/20/08 1:37 p.m.. CourtReporter/Electronic Court Recorder: Mary R. Rickey, phone number 213-620-0488.Transcript may be viewed at the court public terminal or purchased through the CourtReporter/Electronic Court Recorder before the deadline for Release of TranscriptRestriction. After that date it may be obtained through PACER. Notice of Intent toRedact due within 7 days of this date. Redaction Request due 1/9/2009. RedactedTranscript Deadline set for 1/19/2009. Release of Transcript Restriction set for3/19/2009. (Rickey, Mary) (Entered: 12/19/2008)

12/18/2008 135 STIPULATION for Protective Order filed by Defendants Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Moriarty,Elizabeth) (Entered: 12/18/2008)

11/14/2008 131 MEMORANDUM in Support of MOTION to Certify Class 130 filed by Plaintiff JimBrown. (Wissbroecker, David) (Entered: 11/14/2008)

11/14/2008 130 NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiff Jim Brown.(Attachments: # 1 [Proposed] Order Granting Plaintiff's Motion for ClassCertification)(Wissbroecker, David) (Entered: 11/14/2008)

11/12/2008 128 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Thefollowing error(s) was found: REQUEST for Partial Summary Judgment as toREQUEST FOR CLARIFICATION REGARDING BRIEFING ON DEFENDANTS'MOTION FOR PARTIAL SUMMARY JUDGMENT 127 has incorrect documentattached to the docket entry. Document attached is not a Motion for SummaryJudgment, it is a Request for Clarification. Correct event is Motions and RelatedFilings-Requests-Order. Proposed order was not submitted as an attachment to theRequest for Clarification In response to this notice the court may order (1) anamended or correct document to be filed (2) the document stricken or (3) take otheraction as the court deems appropriate. (bm) (Entered: 11/12/2008)

11/10/2008 127 REQUEST for Partial Summary Judgment as to REQUEST FOR CLARIFICATIONREGARDING BRIEFING ON DEFENDANTS' MOTION FOR PARTIALSUMMARY JUDGMENT filed by Defendants Brett C Brewer. Request set forhearing on 11/10/2008 at 09:30 AM before Judge George H. King. (Shepard, Julie)(Entered: 11/10/2008)

11/10/2008 126 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King re

Page 55: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 55 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Defendants' Motion for Partial Summary Judgment 115 : This matter is before theCourt on Defendants' Motion for Partial Summary Judgment (the "Motion"). Wehave considered the papers filed in support of and in opposition to these Motions,and deem this matter appropriate for resolution without oral argument. Local Rule 7-15. As the parties are familiar with the facts, we will not restate them except asnecessary. Accordingly, we rule as follows. To the extent the Motion seeks summaryjudgment on the basis of questions of law, we conclude that this is a reargument ofissues decided in our Order of July 14, 2008. As there has been no material change inthe facts previously presented, nor change in the law, this Motion is improper underLocal Rule 7-18. To the extent the Motion seeks summary judgment on the factualbasis that damages cannot be proven, we conclude that the Motion is premature as thefactual record is not yet developed. See Fed. R. Civ. P. 56(f). Thus, Defendants'Motion is DENIED without prejudice. (bm) (Entered: 11/10/2008)

11/07/2008 125 MINUTES OF (IN CHAMBERS) ORDER by Judge George H. King: re: MOTIONfor for Partial Summary Judgment 115 MOTION for Joinder in MOTION for PartialSummary Judgment 119 . On the court's own motion, Defendants Motion for PartialSummary Judgment, noticed for hearing on November 10, 2008, is hereby taken offcalendar and will be taken under submission without oral argument on that date.F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall benecessary. The hearing date is vacated. Further briefing, if any, shall be filed inaccordance with Local Rules as if the noticed hearing date had not been vacated.ITIS SO ORDERED. (bh) (Entered: 11/07/2008)

10/30/2008 123 ORDER REGARDING SUMMARY JUDGMENT MOTIONS (See document forfurther details) by Judge George H. King. (ir) (Entered: 10/30/2008)

10/27/2008 121 MEMORANDUM in Opposition to MOTION for Joinder in MOTION for PartialSummary Judgment 115 MOTION for Joinder in MOTION for Partial SummaryJudgment 115 119 , MOTION for Partial Summary Judgment 115 PLAINTIFF'SMEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TODEFENDANTS' MOTION FOR PARTIAL SUMMARY JUDGMENT, OR IN THEALTERNATIVE, PLAINTIFF'S APPLICATION FOR DENIAL OR CONTINUANCEPURSUANT TO RULE 56(f) filed by Plaintiff Jim Brown. (Attachments: # 1Affidavit Affidavit of David T. Wissbroecker, # 2 Plaintiff's Statement of GenuineIssues of Material Fact)(Wissbroecker, David) (Entered: 10/27/2008)

10/20/2008 122 MINUTES OF Scheduling Conference Order held before Judge George H. King:Matter called. Parties present. The Court conducts scheduling conference withcounsel. The court sets the following scheduling order: 1. Motion for ClassCertification shall be filed by no later than November 14, 2008. Opposition shall befiled by no later than January 14, 2009. Reply shall be filed by no later than February13, 2009. Motion will be taken under submission unless otherwise ordered by theCourt. 2. All fact discovery shall be COMPLETED by no later than April 20, 2009.Completion means that any request for discovery that is not received in hand by therequesting party by the completion date shall be denied. Any discovery motion shallbe filed sufficiently in advance of the completion date so as to permit compliancewith any order before the completion date. 3. The parties shall designate their expertwitnesses, and make the required disclosures, by no later than April 20, 2009, and do

Page 56: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 56 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

likewise for any rebuttal expert witnesses by no later than May 18, 2009. 4. Expertdiscovery shall be COMPLETED by no later than June 19, 2009. 5. The parties shallcomply with Local Rule 16-15 by no later than August 3, 2009. The parties elect togo for private mediation. The court approves this election. 6. Any motion forsummary judgment shall be filed in compliance with the Local Rules, as well as ourOrder Re: Summary Judgment Motions issued concurrently herewith, by no later thanSeptember 28, 2009 and noticed for hearing thereafter regularly under the LocalRules. Any untimely or non-conforming motion shall be denied. The court will setpre-trial conference and trial dates, if necessary, after resolution of any dispositivemotion. Counsel are cautioned that these dates will not be extended absent a specificshowing of good cause including a recitation of the specific actions taken by counseland specific reasons why compliance with these dates cannot be accomplished despitereasonable diligence. Court Reporter: Mary Riordan Rickey. (bm) (Entered:10/28/2008)

10/07/2008 120 NOTICE OF ERRATA filed by Defendants Christopher S Lipp, Richard Rosenblatt,James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, LawrenceMoreau. correcting MOTION for Partial Summary Judgment 115 CorrectingAppendix Of Secondary Authority (Attachments: # 1 Exhibit B)(Stone, Richard)(Entered: 10/07/2008)

10/06/2008 119 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Partial SummaryJudgment 115 filed by Defendants David S Carlick, Andrew Sheehan, VantagepointVenture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IVLP, Vantagepoint Venture Partners IV Principals Fund LP. Motion set for hearing on11/10/2008 at 09:30 AM before Judge George H. King. (Knaster, Stephen) (Entered:10/06/2008)

10/06/2008 118 STATEMENT of Uncontroverted Facts And Conclusions Of Law In Support OfMOTION for Partial Summary Judgment 115 filed by Defendants Christopher SLipp, Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer,Daniel L Mosher, Lawrence Moreau. (Stone, Richard) (Entered: 10/06/2008)

10/06/2008 117 REQUEST FOR JUDICIAL NOTICE re MOTION for Partial Summary Judgment115 filed by Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau.(Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5,# 6 Exhibit 6, # 7 Exhibit 7)(Stone, Richard) (Entered: 10/06/2008)

10/06/2008 116 DECLARATION of Richard Rosenblatt In Support Of MOTION for PartialSummary Judgment 115 filed by Defendants Christopher S Lipp, Richard Rosenblatt,James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, LawrenceMoreau. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C [Part 1], # 4Exhibit C [Part 2], # 5 Exhibit C [Part 3], # 6 Exhibit D)(Stone, Richard) (Entered:10/06/2008)

10/06/2008 115 NOTICE OF MOTION AND MOTION for Partial Summary Judgment filed byDefendants Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau. Motion set for

Page 57: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 57 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

hearing on 11/10/2008 at 09:30 AM before Judge George H. King. (Attachments: # 1Appendix Of Secondary Authority, # 2 Exhibit A to Appendix Of Second Authority,# 3 Exhibit B to Appendix Of Secondary Authority, # 4 Proposed Order GrantingDefendants' Motion For Partial Summary Judgment)(Stone, Richard) (Entered:10/06/2008)

10/06/2008 114 REPORT of Parties' Planning Meeting filed by Plaintiff Jim Brown. (Oddo, Stephen)(Entered: 10/06/2008)

08/12/2008 113 ORDER SETTING SCHEDULING CONFERENCE (REVISED AS OF JUNE 2007)by Judge George H. King: READ IMMEDIATELY: This matter is set for SchedulingConference on 10/20/2008 at 1:30 PM. Parties planning meeting pursuant to Rule26(f) shall be file no later than 9/19/2008. Joint Report of Parties planning meetingshall file no later than 10/6/2008. Counsel and an unrepresented party are warned thatfailure to comply fully and strictly with this Order may lead to the imposition of allappropriate sanctions. (jp) (Entered: 08/13/2008)

08/04/2008 112 ANSWER to Consolidated Complaint 89 VantagePoint Defendants' Answer toPlaintiff's Consolidated Second Amended Complaint filed by Defendants David SCarlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IVLLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IVPrincipals Fund LP.(Manolova, Teodora) (Entered: 08/04/2008)

08/04/2008 111 ANSWER to Consolidated Complaint 89 JURY DEMAND. CLASS ACTION -Defendants' Answer to Plaintiff's Consolidated Second Amended Complaint filed byDefendants Brett C Brewer.(Shepard, Julie) (Entered: 08/04/2008)

07/14/2008 110 MINUTES: (In Chambers) Order regarding Defendants' Motion to dismiss 90 91 , 94; The Motions are GRANTED in part, and DENIED in part. As we have affordedPlaintiff sufficient opportunities to amend, and as we find and conclude that CountOne is barred by the statute of limitations, Count One of the CSAC is DISMISSED,with prejudice. With respect to Defendants Edell and Ward, as Count Three of theCSAC rests on the dismissed allegations of Count One, Count Three is DISMISSED,with prejudice, as to Edell and Ward. With respect to the Investment Banks, CountTwo of the CSAC is also DISMISSED, with prejudice. Count Six of the CSAC isinadequate on its face, and thus is also DISMISSED, with prejudice. DefendantsMotions are DENIED in all other respects. Theremaining Defendants shall answer theremaining counts of the CSAC WITHIN TWENTY (20) DAYS HEREOF IT IS SOORDERED by Judge George H. King (ir) (Entered: 07/15/2008)

06/27/2008 109 NOTICE of Change of Address by Rebecca M Couto attorney for DefendantsRichard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau, changing Address to 355 South Grand Avenue, LosAngeles, California 90071-1560. Filed by Defendants Richard Rosenblatt, BrettBrewer, Lawrence Moreau, James Quandt, and William Woodward (Couto, Rebecca)(Entered: 06/27/2008)

04/30/2008 108 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : On thecourt's own motion, Defendants Motion to Dismiss Count II, and Motion byDefendant VantagePoint to Dismiss Counts I & VI of the Consolidated Amended

Page 58: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 58 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Complaint, noticed for hearing on May 5, 2008, is taken off calendar and will betaken under submission without oral argument on that date. F.R.Civ.P. 78; Local Rule7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing dateis vacated. Further briefing, if any, shall be filed in accordance with Local Rules as ifthe noticed hearing date had not been vacated. IT IS SO ORDERED (es) (Entered:05/01/2008)

04/30/2008 107 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : re:MOTION to Dismiss Counts One And Six of Plaintiff's Consolidated SecondAmended Complaint 91 , MOTION for Joinder in MOTION to Dismiss COUNT II,AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISS COUNTI 90 MOTION for Joinder in MOTION to Dismiss COUNT II, AND NOTICE OFJOINDER AND JOINDER IN MOTION TO DISMISS COUNT I 94 . On the court'sown motion, Defendants Motion to Dismiss Count II, and Motion by DefendantVantage Point to Dismiss Counts I & VI of the Consolidated Amended Complaint,noticed for hearing on May 5, 2008, is taken off calendar and will be taken undersubmission without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15(formerly 7.11). No appearance by counsel shall be necessary. The hearing date isvacated. Further briefing, if any, shall be filed in accordance with Local Rules as ifthe noticed hearing date had not been vacated.IT IS SO ORDERED. (bh) (Entered:04/30/2008)

04/18/2008 106 REPLY IN SUPPORT OF MOTION to Dismiss Counts One And Six of Plaintiff'sConsolidated Second Amended Complaint 91 filed by Defendants David S Carlick,Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VP AlphaHoldings IV LLC,, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IVLP, Vantagepoint Venture Partners IV Principals Fund LP. (Knaster, Stephen)(Entered: 04/18/2008)

04/18/2008 105 REPLY In Support Of MOTION to Dismiss COUNT II, AND NOTICE OFJOINDER AND JOINDER IN MOTION TO DISMISS COUNT I 90 filed byDefendants Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell,Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas WeiselPartners LLC, Bradley G Ward. (Moriarty, Elizabeth) (Entered: 04/18/2008)

03/28/2008 102 MEMORANDUM in Opposition to MOTION to Dismiss Counts One And Six ofPlaintiff's Consolidated Second Amended Complaint 91 , MOTION for Joinder inMOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER INMOTION TO DISMISS COUNT I 90 MOTION for Joinder in MOTION to DismissCOUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TODISMISS COUNT I 90 94 , MOTION to Dismiss COUNT II, AND NOTICE OFJOINDER AND JOINDER IN MOTION TO DISMISS COUNT I 90 filed byPlaintiff Jim Brown. (Wissbroecker, David) (Entered: 03/28/2008)

03/25/2008 101 NOTICE OF SERVICE filed by Defendants Christopher S Lipp, Richard Rosenblatt,James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher, LawrenceMoreau, Jeffrey Scott Edell, Bradley G Ward, re Notice of Change of AttorneyInformation (G-06), Notice of Change of Attorney Information (G-06) 100 served on

Page 59: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 59 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

03/20/2005. (Couto, Rebecca) (Entered: 03/25/2008)

03/18/2008 100 NOTICE of Change of Attorney Information for attorney Rebecca Bree Torrescounsel for Defendants Christopher S Lipp, Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, JeffreyScott Edell, Bradley G Ward. Changing e-mail to [email protected]. Filed byDefendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, BradleyWard, Christopher Lipp, Richard Rosenblatt, James Quandt, and William Woodward(Torres, Rebecca) (Entered: 03/18/2008)

03/07/2008 99 ORDER by Judge George H. King: pursuant to stipulation the following briefingschedule on defendants' motion to dismiss and joinders thereto no later than 3/28/0/;Plaintiffs may file a single consolidated oppositioin not to exceed 45 pages;Defendants shal file and serve their replies to plaintiffs opposition no later than4/18/0/; Hearing on defendants motions and joinders 91 , 90 , 94 will be held on5/5/2008 at 09:30 AM. (ir) (Entered: 03/07/2008)

03/05/2008 98 PROOF OF SERVICE filed by DEFENDANTS Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward, re Stipulation for Extensionof Time to File Response/Reply, 96 ([PROPOSED] ORDER) served on March 5,2008. (Torres, Rebecca) (Entered: 03/05/2008)

03/05/2008 97 PROOF OF SERVICE filed by DEFENDANTS Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward, re Stipulation for Extensionof Time to File Response/Reply, 96 (STIPULATION) served on MARCH 5, 2008.(Torres, Rebecca) (Entered: 03/05/2008)

03/05/2008 96 First STIPULATION for Extension of Time to File OPPOSITION AND REPLYfiled by DEFENDANTS Christopher S Lipp, Richard Rosenblatt, James Quandt,William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, JeffreyScott Edell, Bradley G Ward. (Attachments: # 1 Proposed Order REGARDINGBRIEFING ON DEFENDANTS' MOTION TO DISMISS CONSOLIDATEDSECOND AMENDED COMPLAINT)(Torres, Rebecca) (Entered: 03/05/2008)

02/29/2008 95 PROOF OF SERVICE filed by Defendants David S Carlick, Richard Rosenblatt,Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint VenturePartners IV LP, Vantagepoint Venture Partners IV Principals Fund LP, re MOTIONto Dismiss Counts One And Six of Plaintiff's Consolidated Second AmendedComplaint 91 , Memorandum in Support of Motion, 92 , MOTION for Joinder inMOTION to Dismiss COUNT II, AND NOTICE OF JOINDER AND JOINDER INMOTION TO DISMISS COUNT I 90 MOTION for Joinder in MOTION to DismissCOUNT II, AND NOTICE OF JOINDER AND JOINDER IN MOTION TODISMISS COUNT I 90 94 , Request for Judicial Notice,, Request for Relief, 93served on 2/29/08. (Manolova, Teodora) (Entered: 02/29/2008)

02/28/2008 94 NOTICE OF MOTION AND MOTION for Joinder in MOTION to Dismiss COUNTII, AND NOTICE OF JOINDER AND JOINDER IN MOTION TO DISMISSCOUNT I 90 filed by Defendants David S Carlick, Andrew Sheehan, Vantagepoint

Page 60: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 60 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Venture Partners, VP Alpha Holdings IV LLC,, Vantagepoint Venture Partners IVLP, Vantagepoint Venture Partners IV Principals Fund LP.Motion set for hearing on3/24/2008 at 09:30 AM before Judge George H. King. (Knaster, Stephen) (Entered:02/28/2008)

02/28/2008 93 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Counts One And Sixof Plaintiff's Consolidated Second Amended Complaint 91 filed by Defendants DavidS Carlick, Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IVLLC,, Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IVPrincipals Fund LP. (Attachments: # 1 Exhibits A - E)(Knaster, Stephen) (Entered:02/28/2008)

02/28/2008 92 MEMORANDUM in Support of MOTION to Dismiss Counts One And Six ofPlaintiff's Consolidated Second Amended Complaint 91 filed by Defendants David SCarlick, Andrew Sheehan, Vantagepoint Venture Partners, Consol Defendants VPAlpha Holdings IV LLC,, Vantagepoint Venture Partners IV LP, VantagepointVenture Partners IV Principals Fund LP. (Knaster, Stephen) (Entered: 02/28/2008)

02/28/2008 91 NOTICE OF MOTION AND MOTION to Dismiss Counts One And Six of Plaintiff'sConsolidated Second Amended Complaint filed by Defendants David S Carlick,Andrew Sheehan, Vantagepoint Venture Partners, VP Alpha Holdings IV LLC,,Vantagepoint Venture Partners IV LP, Vantagepoint Venture Partners IV PrincipalsFund LP.Motion set for hearing on 3/24/2008 at 09:30 AM before Judge George H.King. (Attachments: # 1 Proposed Order)(Knaster, Stephen) (Entered: 02/28/2008)

02/28/2008 90 NOTICE OF MOTION AND MOTION to Dismiss COUNT II, AND NOTICE OFJOINDER AND JOINDER IN MOTION TO DISMISS COUNT I filed bydefendants Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery &Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, BradleyG Ward.Motion set for hearing on 3/24/2008 at 09:30 AM before Judge George H.King. (Attachments: # 1 Proposed Order GRANTING DEFENDANTS' MOTION TODISMISS COUNT II OF PLAINTIFF'S CONSOLIDATED SECOND AMENDEDCOMPLAINT)(Moriarty, Elizabeth) (Entered: 02/28/2008)

02/08/2008 89 CONSOLIDATED SECOND AMENDED COMPLAINT related to: ConsolidatedComplaint 70 ,filed by plaintiff Jim Brown (es) (Entered: 02/13/2008)

01/17/2008 88 MINUTES IN CHAMBERS ORDER Re: Defendants Motion to Dismiss held beforeJudge George H. King : This matter is before the Court on Defendants Motion toDismiss (Motion) Plaintiffs Consolidated First Amended Complaint (CFAC).Plaintiff Jim Brown is the purported representative of a class of commonstockholders of Intermix Media, Inc., formerly known as eUniverse, Inc. (Intermix),1and acquired by News Corporation (News Corp.) in 2005. Defendants are directors,officers, banks and institutional investors of and in Intermix from periods prior to itsacquisition by News Corp. We have considered the joint briefing and other papersfiled in connection with this Motion, and deem this matter appropriate for resolutionwithout oral argument. L.R. 7-15. As the parties are familiar with the facts, we willnot restate them except as necessary. The motion is GRANTED in part, with leave to

Page 61: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 61 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

amend.2. Counts I, II, and VI of the CFAC are DISMISSED, with leave to amend.Plaintiff shall file, and serve on all Defendants, a Consolidated Second AmendedComplaint (CSAC) by no later than February 8, 2008. Defendants shall respond to theCSAC within 20 days of service. If Plaintiff fails to timely file and serve a SCAC, wewill dismiss this matter for lack of prosecution. (SEE DOCUMENT FOR FURTHERDETAILS) (es) (Entered: 01/23/2008)

12/17/2007 87 STATEMENT of Recent Decisions filed by Defendants Richard Rosenblatt, JamesQuandt, William Woodward, Brett C Brewer, Daniel L Mosher, Lawrence Moreau(vh) (Entered: 12/26/2007)

12/11/2007 83 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King,ORDERING Notice of Change of Attorney Information submitted by Plaintiff JimBrown received on 12/10/07 is not to be filed but instead rejected. Denial based on:Lackint name, address, phone and facsimile numbers; no copy provided for judge.(es) (Entered: 12/17/2007)

12/10/2007 85 MAIL RETURNED addressed to Moly Roff-Sheridan at Goodman Sheridan andRoff re Stipulation and Order 79 (ir) (Entered: 12/26/2007)

12/05/2007 82 NOTICE OF TAKING Defendants' Motion to Dismiss Plaintiff's Consolidated FirstAmended Complaint off Calendar filed by Defendants Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas WeiselPartners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (vh) (Entered:12/13/2007)

12/04/2007 81 MINUTES (IN CHAMBERS) ORDER by Judge George H. King : On the court'sown motion, Defendants Motion to Dismiss Plaintiffs Consolidated First AmendedComplaint 72 , filed October 11, 2007, noticed for hearing on December 10, 2007, istaken off calendar and will be taken under submission without oral argument on thatdate. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shallbe necessary. The hearing date is vacated. Further briefing, if any, shall be filed inaccordance with Local Rules as if the noticed hearing date had not been vacated. ITIS SO ORDERED. (bh) (Entered: 12/04/2007)

11/27/2007 86 MAIL RETURNED addressed to Molly Roff-Sheridan at Goodman Sheridan & Roffre Minutes 81 (ir) (Entered: 12/26/2007)

11/13/2007 84 MAIL RETURNED addressed to Molly Roff-Sheridan of Goodman Sheridan andRoff re Stipulation and Order 79 (ir) (Entered: 12/26/2007)

11/01/2007 80 NOTICE of Entry of Order filed by defendants Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas WeiselPartners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) (Entered:11/02/2007)

10/30/2007 79 STIPULATION AND ORDER by Judge George H. King: Defendants Motion todismiss Plaintiffs Motion to dismiss the Plaintiffs Consolidated First AmendedComplaint 78 hearing date is continued to 12/10/2007 at 09:30 AM (ir) Modified on

Page 62: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 62 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

11/1/2007 (ir, ). (Entered: 11/01/2007)

10/15/2007 78 AMENDED NOTICE OF MOTION to Dismiss Plaintifffs Consolidated FirstAmended Complaint filed by Defendants David S Carlick, Andrew Sheehan,Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward,Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau,Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc,Thomas Weisel Partners LLC, Bradley G Ward.Motion set for hearing on 11/5/2007at 09:30 AM before Judge George H. King. (ir) (Entered: 10/19/2007)

10/13/2007 74 REQUEST FOR JUDICIAL in Support of Joint Brief Regarding Defendants' Motionto Dismiss the consolidated First Amended Complaint 72 Volume 1 of 4, Exhibits 1to 8 filed by defendants David S Carlick, Andrew Sheehan, Christopher S Lipp,Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint VenturePartners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell,Montgomery & Co LLC, Thomas Weisel Partners Group Inc, Thomas WeiselPartners LLC, Bradley G Ward. (es) (Entered: 10/13/2007)

10/11/2007 77 REQUEST FOR JUDICIAL NOTICE in Support of Joint Brief RegardingDefendants's Motion to Dismiss the Consolidated First Amended Complaint 72Volume 4 of 4, Exhibits 36-47 72 filed by defendants David S Carlick, AndrewSheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas WeiselPartners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) (Entered:10/13/2007)

10/11/2007 76 REQUEST FOR JUDICIAL NOTICE in Support of Joint Brief RegardingDefendants's Motion to Dismiss the Consolidated First Amended Complaint 72Volume 3 of 4, Exhibits 24-35 72 filed by defendants David S Carlick, AndrewSheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Montgomery & Co LLC, Thomas WeiselPartners Group Inc, Thomas Weisel Partners LLC, Bradley G Ward. (es) (Entered:10/13/2007)

10/11/2007 75 REQUEST FOR JUDICIAL NOTICE in Support of Joint Brief RegardingDefendants's Motion to Dismiss the Consolidated First Amended Complaint 72Volume 2 of 4, Exhibits 9-23 filed by defendants David S Carlick, Andrew Sheehan,Christopher S Lipp, Richard Rosenblatt, James Quandt, William Woodward,Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau,Jeffrey Scott Edell, Montgomery & Co LLC, Thomas Weisel Partners Group Inc,Thomas Weisel Partners LLC, Bradley G Ward. (es) (Entered: 10/13/2007)

10/11/2007 73 JOINT BRIEF Regarding Defendants Motion to Dismiss 72 . (es) (Entered:10/13/2007)

10/11/2007 72 Defendant's Notice of Motion to Dismiss First Amended Complaint filed bydefendants David S Carlick, Andrew Sheehan, Christopher S Lipp, RichardRosenblatt, James Quandt, William Woodward, Vantagepoint Venture Partners, Brett

Page 63: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 63 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell, Montgomery &Co LLC, Thomas Weisel Partners Group Inc, Thomas Weisel Partners LLC, BradleyG Ward.Motion set for hearing on 11/5/2007 at 9:30 AM before Judge George H.King. (es) (Entered: 10/13/2007)

09/20/2007 71 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King,ORDERING Plaintiffs Notice of Firm Name Change submitted by Plaintiff JimBrown received on 9/13/07 is not to be filed but instead rejected. Denial based on:Local Rule 11-4.1; No copy to conform was submitted.(bho) (Entered: 09/24/2007)

07/11/2007 70 CONSOLIDATED FIRST AMENDED COMPLAINT related to: Second AmendedComplaint 25 filed by Plaintiff Jim Brown. (gk) (Entered: 07/16/2007)

06/25/2007 69 PROOF OF SERVICE filed by not specified re Stipulation and Order,,, 68 ,Stipulation and Order,, Set Motion and R&R Deadlines, 47 served on AmendedProof of Service. (ear) (Entered: 06/26/2007)

06/20/2007 68 STIPULATION AND ORDER RE BRIEFING SCHEDULE ON MOTIONS TODISMISS CONSOLIDATED FIRST AMENDED COMPLAINT by Judge George H.King: Court orders that: (1) On 8/15/2007, the parties will meet and confer; (2) On8/23/2007, the parties will exchange initial drafts of their motions to dismiss andopposition to those motions; (3) On 9/21/2007, the parties will make a secondexchange of their motions ot dismiss and oppositions; (4) On 10/5/2007, the partieswill conduct a final exchange of their motions to dismiss and oppositions to thosemotions; (5) On 10/9/2007, counsel for Defendants will circulate a final version ofthe merged document to all parties for review for typographical corrections only; (6)On 10/11/2007, Defendants will serve and file the Joint Brief with the Court. (gk)(Entered: 06/20/2007)

06/11/2007 67 MINUTES OF Status Conference held before Judge George H. King: The Courtorders CV 03-05603 GHK (JTLx) and CV 06-03731 GHK (JTLx) consolidated undercase number CV 06-03731 GHK (JTLx). Case number CV 03-05603 GHK (JTLx) ishereby dismissed without prejudice. Plaintiffs Karl LeBoyer and Jim Brown areordered to file a consolidated First Amended Complaint in Case Number CV 06-03731 GHK (JTLx) within 30 days hereof. Accordingly, the pending motions todismiss in this case 30 , 31 , 34 are denied without prejudice. The parties shall, withinfive days hereof, file a stipulation and proposed ordered regarding the timing of anymotion to dismiss the consolidated First Amended Complaint. Such motion todismiss shall be filed in a fully-integrated joint briefing format, as discussed on therecord, and shall comply with Local Rule 7-3 and all other Local and Federal Rules.The parties shall not brief the issue of staying any claim as a result of the case beforeJudge Kuhl. After resolution of the motion to dismiss, Defendants may, if approprite,bring a motion to stay. Court Reporter: John Turman. (gk) (Entered: 06/12/2007)

05/22/2007 66 MINUTES (IN CHAMBERS) by Judge George H. King: Order re: LeboyerDefendants' [Case No. CV 03-5603 GHK (JTLx)] Motion to Dismiss that ClaimsThree and Eight, brought derivatively, should be, and hereby are, dismissed. TheLeBoyer parties are hereby ordered to file a Joint Status Report, within 12 dayshereof, informing us of the current status of the Judge Kuhl action, including the

Page 64: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 64 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

status of any appeal of Judge Kuhl's decision. The parties in both cases are herebyordered to appear, Set Hearings: Status Conference set for 6/11/2007 09:30 AMbefore Judge George H. King. The parties shall come prepared to discuss: (1) theremaining issues raised in the LeBoyer Motion to Dismiss, namely the effect ofJudge Kuhl's decision on the remaining two claims; (2) Possible consolidation of thetwo cases; (3) Regardless of whether the cases are consolidated, the relationshipbetween the Brown claims and the LeBoyer claims (both currently pending anddismissed); and (4) The most efficient way of advancing both cases. We do notintend to discuss the merits of the three pending Brown motions until further ordersare issued after the status conference. Court Reporter: None. (gk, ) (Entered:05/23/2007)

02/20/2007 ***Terminated/taken off calendar 2/26/2007 hearing dates re 30 , 31 , 34 . (gk, )(Entered: 02/21/2007)

02/20/2007 65 MINUTES (IN CHAMBERS) ORDER by Judge George H. King: Parties are herebynotified that the case has been reassigned to the calendar of the Honorable George H.King, U.S. District Judge, for all further proceedings. The case number will read CV06-03731 GHK (JTLx). Pending motions noticed for hearing on 2/26/2007 will betaken off calendar, however the briefing schedule shall remain as if the motion hadnot been taken off calendar: Motion to Dismiss Plaintiff's Second AmendedComplaint filed by Defendants Montgomery & Co., LLC, Thomas Weisel Partners,LLC and Thomas Weisel Partners Group, Inc. 30 ; Motion to Dismiss Plaintiff'sSecond Amended Complaint filed by Defendants Brett Brewer, Daniel Mosher,Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp, RichardRosenblatt, James Quandt and William Woodward 31 ; Motion to Dismiss Plaintiff'sSecond Amended Class Action Complaint filed by VantagePoint Defendants DavidCarlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV,LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture PartnersIV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. 34 . CourtReporter: Not Reported. (gk, ) (Entered: 02/21/2007)

02/13/2007 Cases associated with Lead Case CV 03-5603 GHK (JTLx) (rn, ) (Entered:02/13/2007)

02/13/2007 64 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 224 -Related Case-filed. Related Case No: CV 03-5603 GHK (JTLx). Case transfered from JudgeStephen J. Hillman and John F. Walter to Judge George H. King and Jennifer T. Lumfor all further proceedings. The case number will now reflect the initials of thetransferee Judge CV 03-5603 GHK (JTLx).Signed by Judge George H. King (rn, )(Entered: 02/13/2007)

02/08/2007 PREPARED ORDER RE TRANSFER Pursuant to General Order 224 (Related Case)by Clerk; related to CV 03-5603 GHK (JTLx). (rn, ) (Entered: 02/08/2007)

02/05/2007 63 MINUTES (IN CHAMBERS) by Judge John F. Walter: The Court, on its ownmotion, Resetting Hearing as to Vantagepoint Defendants' Motion to DismissPlaintiff's Second Amended Class Action Complaint 34 , Defendants Brett Brewer,Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp,

Page 65: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 65 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Richard Rosenblatt, James Quandt and William Woodward's Motion to DismissSecond Amended Complaint 31 , and Defendants Montgomery & Co., LLC, ThomasWeisel Partners, LLC and Thomas Weisel Partners Group, Inc. Motion to DismissPlaintiff's Second Amended Complaint 30 ; Motion hearings continued to 2/26/2007at 01:30 PM before Judge John F. Walter. Court Reporter: None Present. (gk, )(Entered: 02/06/2007)

01/22/2007 62 DECLARATION of Julie A. Shepard in response re Telephone Conference,,,,Resetting Motion and R&R Deadlines,,, 58 filed by Defendants Christopher S Lipp,Richard Rosenblatt, James Quandt, William Woodward, Brett C Brewer, Daniel LMosher, Lawrence Moreau, Bradley G Ward. (bp, ) (Entered: 01/30/2007)

01/19/2007 61 DECLARATION of James Kramerin Response to the Court's Order of Janiary 16,2007, 58 filed by Defendants David S Carlick, Andrew Sheehan, VantagepointVenture Partners. (shb, ) (Entered: 01/29/2007)

01/19/2007 60 DECLARATION of James Kramer in Response to the court's Order of January 16,2007, 58 filed by Defendants David S Carlick, Andrew Sheehan, VantagepointVenture Partners. (shb, ) (Entered: 01/29/2007)

01/18/2007 59 DECLARATION of Randall J Baron pursuant to 1/16/07 Court Order 58 filed byPlaintiff Jim Brown. (jj, ) (Entered: 01/29/2007)

01/16/2007 58 MINUTES OF Telephonic Status Conference held before Judge John F. Walter: TheCourt continues the following motions set for hearing on 1/22/2007, Resettinghearing as to VantagePoint Defendants' Motion to Dismiss Plaintiff's SecondAmended Class Action Complaint 34 ; Defendant Brett Brewer, Daniel Mosher,Lawrence Moreau, Jeffrey Edell, Bradley Ward, Christopher Lipp, RichardRosenblatt, James Quandt and William Woodward's Motion to Dismiss Plaintiff'sSecond Amended Complaint, Joinder in Motions to Dismiss 31 ; and DefendantMontgomery Co., LLC, Thomas Weisel Partners, LLC, and Thomas Weisel PartnersGroup, LLC's Motion to Dismiss Plaintiff's Second Amended Complaint and Joinderin Intermix Defendants' Motion to Dismiss 30 , Motion hearings continued to2/12/2007 at 01:30 PM before Judge John F. Walter. Counsel shall file theirdeclarations, as directed by the Court, on or before 1/22/2007. Court Reporter:Victoria Valine. (gk, ) (Entered: 01/17/2007)

01/12/2007 57 Set Hearings: IN CHAMBERS ORDER by Judge John F. Walter: ORDERSETTING TELEPHONIC SCHEDULING CONFERENCE. COUNSEL AREHEREBY NOTIFIED that the above matter is set on the Court's calendar for atelephonic status conference on January 16, 2007, at 10:00 a.m. Counsel responsiblefor the conduct and trial of the above case shall appear via telephone. Plaintiff isdirected to initiate the conference call by making sure all parties are on the line priorto contacting chambers at: (213) 894-0112. Court Reporter: None. (sr, ) (Entered:01/12/2007)

12/13/2006 52 STIPULATION AND ORDER by Judge John F. Walter Resetting Hearing as toDefendants' Motions to Dismiss the Second Amended Complaint 30 , 31 , 34 ;Motion hearings continued to 1/22/2007 at 01:30 PM before Judge John F.Walter.(gk, ) (Entered: 12/14/2006)

Page 66: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 66 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

12/07/2006 56 AMENDED PROOF OF SERVICE filed by Defendants Thomas Weisel Partners,LLC, Thomas Weisel Group, Inc. and Montgomery & Co., LLC of Defendants' JointReply to Plaintiff's Opposition to Motion to dismiss Count 2 (2005 Proxy) 55 , JointReply Brief in Support of Defendants' Motion to Dismiss Count 1 and 3 54 andReply in Support of Motion to Dismiss 53 , served on 12/6/2006. (gk, ) (Entered:12/19/2006)

12/06/2006 55 JOINT REPLY to Plaintiff's Opposition to Motion to Dismiss Count 2 (2005 Proxy)30 , 31 , 34 filed by Defendants David Carlick, Andrew Sheehan, VantagePointVenture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV(Q), VantagePoint Venture Partners IV, L.P., VantagePoint Venture Partners IVPrincipals Fund, L.P., Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell,Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Thomas Weisel Partners, LLC, Thomas Weisel Group, Inc. andMontgomery & Co., LLC. (gk, ) (Entered: 12/18/2006)

12/06/2006 54 JOINT REPLY BRIEF in Support of Defendants' Motion to Dismiss Count 1 and 330 , 31 , 34 filed by Defendants David Carlick, Andrew Sheehan, VantagePointVenture Partners, VP Alpha Holdings IV, LLC, VantagePoint Venture Partners IV(Q), VantagePoint Venture Partners IV, L.P., VantagePoint Venture Partners IVPrincipals Fund, L.P., Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell,Bradley Ward, Christopher Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Thomas Weisel Partners, LLC, Thomas Weisel Group, Inc. andMontgomery & Co., LLC. (gk, ) (Entered: 12/18/2006)

12/06/2006 53 REPLY in Support of Motion to Dismiss 30 filed by Defendants Thomas WeiselPartners, LLC, Thomas Weisel Group, Inc. and Montgomery & Co., LLC. (gk, )(Entered: 12/18/2006)

11/20/2006 51 OPPOSITION to Defendants Montgomery Co., LLC, Thomas Weisel Partners, LLC,and Thomas Weisel Partners Group, LLC's Motion to Dismiss the Second AmendedComplaint 30 filed by Plaintiff Jim Brown (Brief 3 of 3). (gk, ) (Entered:12/07/2006)

11/20/2006 50 OPPOSITION to Intermix Defendants' Motion to Dismiss the Second AmendedComplaint 31 filed by Plaintiff Jim Brown (Brief 2 of 3). (gk, ) (Entered:12/07/2006)

11/20/2006 49 OPPOSITION to VantagePoint Defendants' Motion to Dismiss the Second AmendedClass Action Complaint 34 filed by Plaintiff Jim Brown (Brief 1 of 3). (gk, )(Entered: 12/07/2006)

11/14/2006 48 DECLARATION of DAVID T. WISSBROECKER in support of Joint Stipulationand Proposed order regarding briefing schedule on defendants MOTIONS to Dismiss30 30 31 , 34 filed by plaintiff Jim Brown. (jp) (Entered: 12/05/2006)

11/14/2006 ***Terminated OSC deadlines re 38 . (gk, ) (Entered: 11/15/2006)

11/14/2006 45 MINUTES (IN CHAMBERS) DISCHARGE OF ORDER TO SHOW CAUSE RESANCTIONS by Judge John F. Walter: The Court deems that Plaintiff's Response to

Page 67: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 67 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

the Order to Show Cause re Sanctions filed 10/27/2006 is satisfactory, and orders theOrder to Show Cause 38 discharged. Court Reporter: None Present. (gk, ) (Entered:11/15/2006)

11/06/2006 46 DEFENDANTS' JOINT RESPONSE to Declaration of Davit T. WissbroeckerSubmitted in Response to the Court's Order Issued 10/23/2006 39 filed by DefendantsDefendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell, BradleyWard, Christopher Lipp, Richard Rosenblatt, James Quandt, William Woodward,Thomas Weisel Partners, LLC, Thomas Weisel Partners Group, Inc., Montgomery &Co, LLC, David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VPAlpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePointVenture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund,L.P. (gk, ) (Entered: 11/20/2006)

10/30/2006 44 DECLARATION of David T. Wissbroecker Submitted in Response filed by PlaintiffJim Brown to the Court's Order Issued 10/23/2006 39 . (gk, ) (Entered: 11/10/2006)

10/27/2006 43 DECLARATION of James N. Kramer in Response filed by Defendants DavidCarlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha Holdings IV,LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint Venture PartnersIV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P. to Order toShow Cause 38 . (gk, ) (Entered: 11/08/2006)

10/23/2006 41 SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter:Set Deadlines/Hearings: Jury Trial (estimated 7 days) set for 10/30/2007 08:30 AMbefore Judge John F. Walter. Hearing on Motions in Limine; Hearing on DisputedJury Instructions 10/19/2007. Final Pretrial Conference set for 10/12/2007 10:00 AMbefore Judge John F. Walter. File Proposed Voir Dire Questions and Agreed-toStatement of Case 10/12/2007. Proposed Pretrial Order due by 9/28/2007. Motions inLimine to be filed by 9/28/2007. Memo of Contentions of Fact and Law; Pre-TrialExhibit Stipulation; summary of Witness Testimony and Time Estimates; File AgreedUpon Set of Jury Instructions and Verdict Forms; File Joint Statement re DisputedInstructions, Verdicts, etc. 9/28/2007. Status Report re Settlement due by 9/28/2007.Last day for hearing motions 9/10/2007 at 1:30 PM. Discovery cut-off 9/3/2007. Lastdate to conduct settlement conference is 7/5/2007. Last day to file Joint Report reresults of Settlement Conference 7/12/2007.(gk, ) (Entered: 10/25/2006)

10/23/2006 40 ORDER/REFERRAL TO ADR PILOT PROGRAM by Judge John F. Walter, caseordered to a private mediator to be completed no later than 7/5/2007.(gk, ) (Entered:10/25/2006)

10/23/2006 39 MINUTES OF Scheduling Conference held before Judge John F. Walter: ADR-12 issigned and filed. Court ordered the dates as indicated on Scheduling and CaseManagement Order filed today. Counsel served with Scheduling and CaseManagement Order on this date. Plaintiff shall file a declaration by 10/30/2006 inaccordance with the Court's comments as stated on the record. Defense counsel shallfile any response by 11/6/2006. Court Reporter: Victoria Valine. (gk, ) (Entered:10/24/2006)

10/23/2006 38 MINUTES (IN CHAMBERS) ORDER TO SHOW CAUSE RE: SANCTIONS FOR

Page 68: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 68 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

FAILURE TO APPEAR AT SCHEDULING CONFERENCE by Judge John F.Walter: Mr. James N. Kramer is ordered to show cause, in writing, why sanctionsshould not be imposed against him for failure to appear at the Scheduling Conferenceon 10/23/2006, Set Deadlines: Response to Order to Show Cause due by 10/31/2006.No oral argument will be heard unless otherwise ordered by the Court. The Order willstand submitted upon the filing of the response to the Order to Show Cause. CourtReporter: None Present. (gk, ) (Entered: 10/24/2006)

10/19/2006 42 PROOF OF SERVICE filed by Defendants David Carlick, Andrew Sheehan,VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePoint VenturePartners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., and VantagePointVenture Partners IV Principals Fund, L.P. of Notice of Motion and Motion toDismiss Plaintiff's Second Amended Class Action Complaint 34 , Memorandum ofPoints and Authorities in Support of Motion 35 , Request for Judicial Notice (Set 1 of2) 36 , Request for Judicial Notice (Set 2 of 2) 37 , and Proposed Order, served on10/19/2006. (gk, ) (Entered: 11/02/2006)

10/19/2006 37 REQUEST FOR JUDICIAL NOTICE in Support of Motion to Dismiss Plaintiff'sSecond Amended Class Action Complaint 34 filed by VantagePoint DefendantsDavid Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha HoldingsIV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint VenturePartners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P.Volume 2 of 2, Exhibits AA-FFF. (gk, ) (Entered: 10/20/2006)

10/19/2006 36 REQUEST FOR JUDICIAL NOTICE in Support of Motion to Dismiss Plaintiff'sSecond Amended Class Action Complaint 34 filed by VantagePoint DefendantsDavid Carlick, Andrew Sheehan, VantagePoint Venture Partners, VP Alpha HoldingsIV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePoint VenturePartners IV, L.P., and VantagePoint Venture Partners IV Principals Fund, L.P.Volume 1 of 2, Exhibits A-Z. (gk, ) (Entered: 10/20/2006)

10/19/2006 35 MEMORANDUM of Points and Authorities in Support of Motion to DismissPlaintiff's Second Amended Class Action Complaint 34 filed by VantagePointDefendants David Carlick, Andrew Sheehan, VantagePoint Venture Partners, VPAlpha Holdings IV, LLC, VantagePoint Venture Partners IV (Q), L.P., VantagePointVenture Partners IV, L.P., and VantagePoint Venture Partners IV Principals Fund,L.P. (gk, ) (Entered: 10/20/2006)

10/19/2006 34 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended ClassAction Complaint filed by VantagePoint Defendants David Carlick, AndrewSheehan, VantagePoint Venture Partners, VP Alpha Holdings IV, LLC, VantagePointVenture Partners IV (Q), L.P., VantagePoint Venture Partners IV, L.P., andVantagePoint Venture Partners IV Principals Fund, L.P. Motion set for hearing on12/18/2006 at 01:30 PM before Judge John F. Walter. Lodged Proposed Order. (gk, )(Entered: 10/20/2006)

10/19/2006 33 REQUEST FOR JUDICIAL NOTICE REQUEST FOR JUDICIAL NOTICE inSupport of Motions to Dismiss the Second Amended Complaint 31 , 30 filed by TheIntermix Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell,

Page 69: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 69 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and WilliamWoodward and Investment Bank Defendants Montgomery & Co, LLC, ThomasWeisel Partners, LLC, Thomas Weisel Partners Group, Inc. [Volume 2 of 2] (gk, )(Entered: 10/20/2006)

10/19/2006 32 REQUEST FOR JUDICIAL NOTICE REQUEST FOR JUDICIAL NOTICE inSupport of Motions to Dismiss the Second Amended Complaint 31 , 30 filed by TheIntermix Defendants Brett Brewer, Daniel Mosher, Lawrence Moreau, Jeffrey Edell,Bradley Ward Christopher Lipp, Richard Rosenblatt, James Quandt and WilliamWoodward and Investment Bank Defendants Montgomery & Co, LLC, ThomasWeisel Partners, LLC, Thomas Weisel Partners Group, Inc. [Volume 1 of 2] (gk, )(Entered: 10/20/2006)

10/19/2006 31 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second AmendedComplaint; Notice of Joinder and Joinder in Motions to Dismiss of Investment BanksDefendants 30 and VantagePoint Defendants filed by Defendants Brett Brewer,Daniel Mosher, Lawrence Moreau, Jeffrey Edell, Bradley Ward Christopher Lipp,Richard Rosenblatt, James Quandt and William Woodward; memorandum of pointsand authorities in support of motion to dismiss. Motion set for hearing on 12/18/2006at 01:30 PM before Judge John F. Walter. Lodged Proposed Order. (gk, ) (Entered:10/20/2006)

10/19/2006 30 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second AmendedComplaint; Notice of Joinder and Joinder in Intermix Defendants' Motion to Dismissfiled by Defendants Montgomery & Co., LLC, Thomas Weisel Partners, LLC andThomas Weisel Partners Group, Inc.; memorandum of points and authorities. Motionset for hearing on 12/18/2006 at 01:30 PM before Judge John F. Walter. LodgedProposed Order. (gk, ) (Entered: 10/20/2006)

10/13/2006 29 JOINT SCHEDULING CONFERENCE REPORT Pursuant to Federal Rule of CivilProcedure 26(f) filed; no estimated length of trial. (gk, ) (Entered: 10/20/2006)

10/13/2006 28 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants ThomasWeisel Partners Group Inc. and Thomas Weisel Partners LLC. (gk, ) (Entered:10/17/2006)

10/13/2006 27 CRETIFICATION AND NOTICE of Interested Parties filed by DefendantMontgomery & Co., LLC. (gk, ) (Entered: 10/17/2006)

10/04/2006 26 MINUTES (IN CHAMBERS) by Judge John F. Walter: On 9/19/2006, the Courtappointed Jim and Carrie Brown as lead plaintiffs and approved their selection oflead counsel. On 9/27/2006, Jim Brown filed a Second Amended Complaint.Although Carrie Brown as appointed as lead plaintiff along with Jim Brown, CarrieBrown was not named as a Plaintiff in the Second Amended Complaint. Accordingly,the Court vacates the 9/19/2006 Order 20 appointing Carrie Brown as lead plaintiff.Court Reporter: None Present. (gk, ) (Entered: 10/05/2006)

09/27/2006 25 SECOND AMENDED COMPLAINT against Defendants Brett C. Brewer, Daniel L.Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, David S. Carlick,Andrew Sheehan, Christopher S. Lipp, Richard Rosenblatt, James Quandt, William

Page 70: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 70 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Woodward, Thomas Weisel Partners Group, Inc., Thomas Weisel Partners LLC,Montgomery & Co., LLC and Vantagepoint Venture Partners; amending AmendedComplaint 13 ; filed by Plaintiff Jim Brown. (gk, ) (Entered: 10/05/2006)

09/22/2006 24 AMENDED PROOF OF SERVICE filed by Defendants Brett C. Brewer, Daniel L.Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, Christopher S.Lipp, Richard Rosenblatt, James Quandt and William Woodward re Notice of Entryof Order Regarding Plaintiff's Request for Leave to File Second AmendedComplaint, and Defendant's Time to Respond 23 , was served on 9/22/2006. (gk, )(Entered: 09/27/2006)

09/20/2006 23 NOTICE of Entry of Order Regarding Plaintiff's Request for Leave to File SecondAmended Complaint, and Defendant's Time to Respond filed by Defendants Brett C.Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward,Christopher S. Lipp, Richard Rosenblatt, James Quandt and William Woodward. (gk,) (Entered: 09/26/2006)

09/19/2006 20 ORDER by Judge John F. Walter that Jim and Carrie Brown's Motion forAppointment as Lead Plaintiff and Approval of Lead Plaintiff's Selection of LeadCounsel 14 is granted. The Court hereby determines that Jim and Carrie Brown arethe "most adequate plaintiff" and are appointed Lead Plaintiff. Lead Plaintiff'sselection of lead counsel is approved. Lerach Coughlin Stoia Geller Rudman &Robbins LLP is approved as Lead Counsel for the class. (gk, ) (Entered: 09/20/2006)

09/19/2006 19 MINUTES (IN CHAMBERS) by Judge John F. Walter: Plaintiffs Jim and CarrieBrown's Motion for Appointment as Lead Plaintiff and Approval of Lead Plaintiff'sSelection of Lead Counsel 14 is granted. Plaintiffs' Proposed Order Appointing Jimand Carrie Brown as Lead Plaintiff and Approving Selection of Lead Counsel issigned by the Court. Court Reporter: None Present. (gk, ) (Entered: 09/20/2006)

09/18/2006 22 NOTICE OF UNOPPOSED MOTION for Appointment as Lead Plaintiff andApproval of Lead Plaintiff's Selection of Lead Counsel 14 filed by plaintiff JimBrown. (jp) (Entered: 09/25/2006)

09/18/2006 21 NOTICE OF ENTRY of Order filed by plaintiff Jim Brown. (jp) (Entered:09/25/2006)

09/15/2006 17 JOINT STIPULATION AND ORDER by Judge John F. Walter that Plaintiffs aregranted leave to and shall file and serve a Second Amended Complaint no later thanone (1) week after the appointment of lead plaintiffs and lead plaintiffs counsel, or byOctober 16, 2006, whichever is sooner; Defendants shall have fifteen (15) Court daysfrom service of the Second Amended Complaint to answer, move or otherwiserespond to its. Should any defendant move to dismiss or make any other motion inresponse to the Second Amended Complaint, plaintiff shall have eighteen (18) Courtdays after the service of that motion to file an opposition. Defendants shall have ten(10) Court days after the service of that opposition to file a reply. The parties shallmeet and confer on a hearing date that shall be scheduled on a date and timeconvenient for the Court and at least ten (10) Court days after service of defendantsreplies; and No defendant need answer, move otherwise respond to the AmendedComplaint, and all due dates for said responses are hereby vacated. (jp) (Entered:

Page 71: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 71 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

09/18/2006)

09/14/2006 18 STIPULATION AND ORDER by Judge John F. Walter Extending Time to Respondto First Amended Complaint 13 ; Defendants Thomas Weisel Partners Group Inc.answer or response due 10/13/2006; Thomas Weisel Partners LLC answer orresponse due 10/13/2006. (gk, ) (Entered: 09/19/2006)

09/14/2006 FAX number for Attorney Richard L Stone is 310-785-4601. (gk, ) (Entered:09/19/2006)

08/28/2006 16 DECLARATION of RAMZI ABADOU in support of Jim and Carrie BrownMOTION for Appointment as Lead Plaintiff and Approval of Lead Plaintiff'sSelection of Lead Counsel 14 filed by plaintiff Jim Brown. (jp) (Entered: 09/07/2006)

08/28/2006 15 MEMORANDUM of Points and Authorities in Support of Motion for Appointmentas Lead Plaintiff and Approval of Lead Plaintiff's Selection of Lead Counsel 14 filedby Plaintiffs Jim and Carrie Brown. (gk, ) (Entered: 09/06/2006)

08/28/2006 14 NOTICE OF MOTION AND MOTION for Appointment as Lead Plaintiff andApproval of Lead Plaintiff's Selection of Lead Counsel filed by Plaintiffs Jim andCarrie Brown. Motion set for hearing on 9/25/2006 at 01:30 PM before Judge John F.Walter. (gk, ) (Entered: 09/06/2006)

08/24/2006 Issued 20-Day Summons re Amended Class Action Complaint 13 . (gk, ) (Entered:08/29/2006)

08/24/2006 13 AMENDED CLASS ACTION COMPLAINT against Defendants Brett C. Brewer,Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward, David S.Carlick, Andrew Sheehan, Christopher S. Lipp, Richard Rosenblatt, James Quandt,William Woodward, Vantagepoint Venture Partners, Thomas Weisel Partners Group,Inc., Thomas Weisel Partners LLC and Montgomery & Co., LLC; amendingComplaint 1 ;,filed by Plaintiff Jim Brown. (gk, ) (Entered: 08/29/2006)

08/18/2006 11 MINUTES (IN CHAMBERS) COURT ORDER by Judge John F. Walter: SetDeadlines/Hearings: Scheduling Conference set for 10/23/2006 08:30 AM beforeJudge John F. Walter. Joint Rule 26(f) Report and ADR Pilot Program Questionnairedue by 10/13/2006. Plaintiff's counsel is directed to give notice of the schedulingconference to all parties that have appeared in this action, and is directed to givenotice of the scheduling conference immediately to each party that makes an initialappearance in the action after this date. Court Reporter: None Present. (gk, )(Entered: 08/21/2006)

08/16/2006 12 FIRST STIPULATION Extending Time to Answer the complaint. David S Carlickanswer due 9/18/2006; Andrew Sheehan answer due 9/18/2006; VantagepointVenture Partners answer due 9/18/2006. filed by plaintiff Jim Brown. (yc, ) (Entered:08/23/2006)

08/07/2006 10 DENIED BY ORDER of Judge John F. Walter Amended Stipulation RegardingDefendants' Time to Respond to Complaint. DENIED - no showing of goodcause.(gk, ) (Entered: 08/09/2006)

Page 72: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 72 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

08/04/2006 9 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Brett C.Brewer, Daniel L. Mosher, Lawrence Moreau, Jeffrey Scott Edell, Bradley G. Ward,Christopher S. Lipp, Richard Rosenblatt, James Quandt and William Woodward,indicating that Intermix Media, Inc. and News Corporation have agreed to defend andindemnify above named defendants in this litigation. Intermix Media, Inc., is awholly owned subsidiary of Fox Interactive Media, Inc., which is a wholly ownedsubsidiary of News Corporation. (gk, ) (Entered: 08/07/2006)

07/25/2006 8 ORDER DENYING STIPULATION AND ORDER REGARDING DEFENDANT'STime to Respond by Judge John F. Walter,(yl, ) (Entered: 07/27/2006)

07/20/2006 7 CERTIFICATION of Interested Parties filed by Defendants David S. Carlick,Andrew Sheehan and Vantagepoint Venture Partners. (gk, ) (Entered: 07/21/2006)

07/03/2006 6 STANDING ORDER: READ THIS ORDER CAREFULLY. IT CONTROLS THECASE AND DIFFERS IN RESPECT FROM THE LOCAL RULES. Both the Courtand counsel bear responsibility for the progress of litigation in Federal Court. Tosecure the just, speed, and inexpensive determination of every action, all counsel areordered to familiarize themselves with the Federal Rules of Civil Procedures and theLocal Rules of the Central District of California. (See document for further details)by Judge John F. Walter. (ir, ) (Entered: 07/03/2006)

06/27/2006 5 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 224 (Related Case)filed. Transfer of case declined by Judge George H. King, for the reasons set forth onthis order. Related Case No. CV 03-3272 GHK (JTLx)(rn, ) (Entered: 06/27/2006)

06/23/2006 PREPARED ORDER RE TRANSFER Pursuant to General Order 224 (Related Case)by Clerk; related to CV 03-3272 GHK (JTLx). (rn, ) (Entered: 06/23/2006)

06/14/2006 4 NOTICE of Related Case(s) filed by Plaintiff Jim Brown. Related Case(s): CV 03-5603 GHK (JTLx) (rn, ) (Entered: 06/23/2006)

06/14/2006 FAX number for Attorney Christy W Goodman, Molly Roff-Sheridan is 619-236-9240. (rrey, ) (Entered: 06/21/2006)

06/14/2006 3 NOTICE TO PARTIES OF ADR PILOT PROGRAM filed.(rrey, ) (Entered:06/21/2006)

06/14/2006 2 CERTIFICATION AS TO Interested Parties filed by Plaintiff Jim Brown. (rrey, )(Entered: 06/21/2006)

06/14/2006 20 Day Summons Issued re Complaint - (Discovery) 1 as to David S Carlick,Andrew Sheehan, Christopher S Lipp, Richard Rosenblatt, James Quandt, WilliamWoodward, Vantagepoint Venture Partners, Brett C Brewer, Daniel L Mosher,Lawrence Moreau, Jeffrey Scott Edell, Bradley G Ward. (rrey, ) (Entered:06/21/2006)

06/14/2006 1 COMPLAINT against defendants David S Carlick, Andrew Sheehan, Christopher SLipp, Richard Rosenblatt, James Quandt, William Woodward, Vantagepoint VenturePartners, Brett C Brewer, Daniel L Mosher, Lawrence Moreau, Jeffrey Scott Edell,Bradley G Ward.(Filing fee $ 350) Jury Demanded. , filed by plaintiff Jim

Page 73: News Corp AntiTrustSecurities Fraud Docket RPT 12.8.11. California Central District

12/13/11 8:18 AMCM/ECF - California Central District

Page 73 of 73https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?988870883680399-L_452_0-1

Brown.(rrey, ) (Entered: 06/21/2006)

PACER Service CenterTransaction Receipt

12/13/2011 08:18:03PACERLogin: so2854 Client

Code:

Description: DocketReport

SearchCriteria:

2:06-cv-03731-GHK -SH Enddate: 12/13/2011

BillablePages: 30 Cost: 2.40