united states district court district of massachusetts...

36
US Court Civil Docket as of 01/24/2008 Retrieved from the court on Monday, January 28, 2008 United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:04-cv-10708-RCL In Re Vaso Active Pharmaceuticals Securities Litigation Date Filed: Apr. 08, 2004 Status: Closed Nature of suit: 160 Stockholders Suits Assigned to: Judge Reginald C. Lindsay Cause: 15:77 Securities Fraud Date terminated: Dec. 21, 2005 Jurisdiction: Federal Question Jury demand: Plaintiff Parties and Attorneys Consolidated Plaintiff Dean Dummer Attorneys and Firms Bruce G. Murphy Law Offices of Bruce G. Murphy 265 Llwyds Lane Vero Beach, FL 32963 (561) 231-4202 LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner

Upload: others

Post on 02-Aug-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

US Court Civil Docket as of 01/24/2008 Retrieved from the court on Monday, January 28, 2008

United States District Court

District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:04-cv-10708-RCL

In Re Vaso Active Pharmaceuticals Securities Litigation

Date Filed: Apr. 08, 2004 Status: Closed Nature of suit: 160 Stockholders Suits Assigned to: Judge Reginald C. Lindsay Cause: 15:77 Securities Fraud Date terminated: Dec. 21, 2005 Jurisdiction: Federal Question Jury demand: Plaintiff

Parties and Attorneys Consolidated Plaintiff Dean Dummer

Attorneys and Firms Bruce G. Murphy Law Offices of Bruce G. Murphy 265 Llwyds Lane Vero Beach, FL 32963 (561) 231-4202 LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner

Page 2: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Schiffrin & Barroway, LLP Three Bala Plaza East, Suite 400 Bala Cynwyd, PA 19004 (610) 667-7706 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler Schiffrin Barroway Topaz & Kessler, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman Schiffrin Barroway Topaz & Kessler LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan Hutchings, Barsamian, Cross and Mandelcorn, LLP 110 Cedar St. Wellesley Hills, MA 02481 (781) 431-2231 Fax: (781) 431-8726 [email protected] ATTORNEY TO BE NOTICED

Plaintiff Dennis E Smith

Attorneys and Firms Azra Z Medhi Lerach Coughlin Stoia & Robbins LLP 100 Pine Street, Suite 2600 San Francisco, CA 94111 (415) 288-4545 Fax: (415) 288-4534 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check

Page 3: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J. Robbins Lerach Coughlin Stoia & Robbins LLP 401 B Street Suite 1700 San Diego, CA 92101 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy F. Gans Moulton & Gans, P.C. 55 Cleveland Road Wellesley, MA 02481 (781) 235-2246 Fax: (781) 239-0353 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Ramzi Abadou Lerach Coughlin Stoia & Robbins LLP 401 B Street, Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach Lerach Coughlin Stoia & Robbins LLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423

Page 4: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Modhi Gude

Attorneys and Firms Cori Sweat Lerach Coughlin Stoia & Robbins LLP 401 B Street, Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J. Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David R. Scott Scott & Scott LLC 108 Norwich Avenue P.O. Box 192 Colchester, CT 06415 (860) 537-5537 Fax: (860) 537-4432 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy F. Gans (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach Lerach Coughlin Stoia & Robbins

Page 5: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

LLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 LEAD ATTORNEY ATTORNEY TO BE NOTICED David Pastor Gilman and Pastor, LLP 225 Franklin Street 16th Floor Boston, MA 02110 (617) 742-9700 Fax: (617) 742-9701 [email protected] ATTORNEY TO BE NOTICED

Plaintiff Arji Gauthami

Attorneys and Firms Cori Sweat (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren J. Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David R. Scott (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy F. Gans (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address)

Page 6: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Christopher Pepin

Attorneys and Firms Andrei V. Rado Milberg, Weiss, Bershad & Schulman One Pennsylvania Plaza New York, NY 10119 (212) 594-5300 LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles J. Piven Law Offices of Charles J. Piven, P.AThe World Trade Center-Baltimore Suite 2525 401 East Pratt Street Baltimore, MD 21202 (410) 332-0030 LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy F. Gans (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter E. Seidman Milberg Weiss Bershad & SchulmanOne Pennsylvania Plaza 49th Floor New York, NY 10119-0165 (212) 594-5300 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Sharon M. Lee Milberg, Weill, Bershad & Schulman LLP One Pennsylvania Plaza New York, NY 10119-0165 (212) 594-5300 LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven G. Schulman Milberg Weiss LLP One Pennsylvania Plaza 49th Floor New York, NY 10119-0165 (212) 594-5300 LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Kourosh Alipor

Attorneys and Firms Alan L. Kovacs Law Office of Alan L. Kovacs 2001 Beacon Street Suite 106 Boston, MA 02135 (617) 964-1177 Fax: (617) 332-1223 [email protected] TERMINATED: 10/28/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 8: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Plaintiff IRA A. TURRET SEP-IRA DATED 01/24/02

Attorneys and Firms Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffery C. Zwerling Zwerling, Schachter & Zwerling LLP845 Third Avenue New York, NY 10022 (212) 233-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey C Block Berman DeValerio Pease Tabacco Burt & Pucillo One Liberty Square 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael T. Matraia Law Office of Michael T. Matraia P.C. 120 Front Street Suite 340 Worcester, MA 01608 (508) 797-9777 Fax: (508) 519-0310 [email protected] TERMINATED: 01/14/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED N. Nancy Ghabai Berman DeValerio Pease Tabacco Burt & Pucillo One Liberty Square 8th Floor Boston, MA 02109 (617) 542-8300 Fax: (617) 542-1194 TERMINATED: 02/28/2005

Page 9: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A. Speirs Zwerling, Schachter & Zwerling LLP845 Third Avenue New York, NY 10022 (212) 223-3900 Fax: (212) 371-5969 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A Spiers Zwerling, Schachter & Zwerling, LLC 41 Madison Avenue New York, NY 10010 (212) 223-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaye J. Fuchs Zwerling, Schachter &Zwerling, LLP41 Madison Avenue New York, NY 10010 (212) 223-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Stephen L Brodsky Zwerling, Schachter & Zwerling, LLC 41 Madison Avenue New York, NY 10010 (212) 233-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Paul Bostrom

Attorneys and Firms Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck

Page 10: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lauren Antonino Chitwood & Harley 2900 Promenade II 1230 Peachtree Suite NE Atlanta, GA 30309 (404) 873-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark C. Gardy Abbey & Ellis 212 East 39th Street New York, NY 10016 (212) 889-3700 LEAD ATTORNEY ATTORNEY TO BE NOTICED Martin D. Chitwood Chitwood & Harley 2900 Promenade II 1230 Peachtree Suite NE Atlanta, GA 30309 (404) 873-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Tuccillo Shapiro Haber & Urmy LLP 53 State Street Boston, MA 02108 (617) 439-3939 Fax: (617) 439-0134 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy Kaboolian Abbey Gardy & Squitieri 212 East 39th Street New York, NY 10016 (212) 889-3700 LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 11: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas G. Shapiro Shapiro Haber & Urmy LLP 53 State Street Boston, MA 02108 (617) 439-3939 Fax: (617) 439-0134 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Eduard Slinin

Attorneys and Firms Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Michael Berteletti

Attorneys and Firms Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 12: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Choi Group

Attorneys and Firms Darren Check (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kay E Sickles Schiffrin & Barroway, LLP 280 King of Prussia Road Radnor, PA 19087 (610) 667-7706 Fax: (610) 667-7056 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sean M. Handler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart L. Berman (See above for address) LEAD ATTORNEY

Page 13: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) ATTORNEY TO BE NOTICED Thomas G. Shapiro (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Richard Pagona

Attorneys and Firms Evan J. Smith Brodsky & Smith LLC Two Bala Plaza Bala Cynwyd,, PA 19004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nancy F. Gans (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Richard Shapiro Individually and on Behalf of Himself and All Others Similarly Situated

Attorneys and Firms Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas G. Shapiro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Kim Benedetto Individually and On Behalf of All Others Similiarly Situated

Attorneys and Firms Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 14: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Tuccillo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas G. Shapiro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Joseph Benedetto Individually and On Behalf of All Others Similarly Situated

Attorneys and Firms Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc I. Willner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew L. Tuccillo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore M. Hess-Mahan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas G. Shapiro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Charles Robinson Individually and On Behalf of All Others Similarly Situated

Attorneys and Firms Jeffery C. Zwerling (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey C Block (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Jennifer Enck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Karen Hanson Riebel Lockridge Grindal Nauen P.L.L.P 100 Washington Avenue, South Suite 2200 MInneapolis, MN 55401 (612) 339-6900 Fax: (612) 339-0981 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael T. Matraia (See above for address) TERMINATED: 01/14/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED N. Nancy Ghabai (See above for address) TERMINATED: 02/28/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A. Lockridge Lockridge, Grindal, Nauen & Holstein 100 Washington Avenue South Suite 2200 Minneapolis, MN 55401 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard A. Speirs (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Shaye J. Fuchs Zwerling, Schachter &Zwerling, LLP845 Third Avenue New York, NY 10022 (212) 223-3900 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff William Pomeroy Derivatively on Behalf of Vaso Active Pharmaceuticals, Inc. TERMINATED: 11/19/2004

Attorneys and Firms Douglas S. Johnston, Jr. Barrett, Johnston & Parsley 217 Second Avenue, North Nashville, TN 37201

Page 16: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

(615) 244-2202 Fax: (615) 252-3798 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy L. Miles Barrett, Johnston & Parsley 217 Second Avenue, North Nashville, TN 37201 (615) 244-2202 Fax: (615) 252-3798 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Joseph Rosenkrantz TERMINATED: 11/19/2004

Attorneys and Firms Mary T. Sullivan Segal Roitman LLP 111 Devonshire Street 5th Floor Boston, MA 02109 (617) 742-0208 Fax: (617) 742-2187 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Vaso Active Pharmaceuticals, Inc.

Attorneys and Firms Jay Holtmeier Wilmer Cutler Pickering Hale and Dorr, LLP. 399 Park Avenue New York, NY 10022 LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard S. Kraut Dilworth Paxson LLP 1818 N. Street NW, Suite 400 Washington, DC 20036 (202) 466-9152 LEAD ATTORNEY ATTORNEY TO BE NOTICED Colleen Dunham Henschke WilmerHale LLP 60 State Street Boston, MA 02109 (508) 390-5176 Fax: (508) 390-5022 ATTORNEY TO BE NOTICED

Page 17: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Maura T. Healey Office of the Attorney General One Ashburton Place Boston, MA 02108-1598 (617) 727-2200 ext. 2068 Fax: (617) 727-5762 [email protected] TERMINATED: 11/22/2004 ATTORNEY TO BE NOTICED Michael G. Bongiorno WilmerHale LLP 60 State Street Boston, MA 02109 (617) 526-6145 Fax: (617) 526-5000 [email protected] TO BE NOTICED

Defendant Stephen G. Carter

Attorneys and Firms Kay B. Lee Test, Hurwitz, & Thibeault, LLP 125 High Street Boston, MA 02110 (617) 310-8435 Fax: (617) 790-0325 ATTORNEY TO BE NOTICED

Defendant John J. Masiz

Attorneys and Firms Jay Holtmeier (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey B. Rudman WilmerHale LLP 60 State Street Boston, MA 02109 (617) 526-6912 Fax: (617) 526-5000 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard S. Kraut (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 18: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Colleen Dunham Henschke (See above for address) ATTORNEY TO BE NOTICED Maura T. Healey (See above for address) TERMINATED: 11/22/2004 ATTORNEY TO BE NOTICED

Defendant Joseph Frattaroli

Attorneys and Firms Jay Holtmeier (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey B. Rudman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard S. Kraut (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Colleen Dunham Henschke (See above for address) ATTORNEY TO BE NOTICED Maura T. Healey (See above for address) TERMINATED: 11/22/2004 ATTORNEY TO BE NOTICED

Defendant Biochemics, Inc.

Attorneys and Firms Maura T. Healey (See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) LEAD ATTORNEY

Defendant William P. Adams

Attorneys and Firms Maura T. Healey (See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY

Page 19: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Robert E. Anderson

Attorneys and Firms Maura T. Healey (See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Gary Fromm

Attorneys and Firms Maura T. Healey (See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Kevin J. Seifert

Attorneys and Firms Maura T. Healey (See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) LEAD ATTORNEY

Defendant Bruce A. Shear

Attorneys and Firms Maura T. Healey (See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Brian Strasnick

Attorneys and Firms Maura T. Healey

Page 20: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

(See above for address) TERMINATED: 11/22/2004 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael G. Bongiorno (See above for address) ATTORNEY TO BE NOTICED

Defendant Kashner Davidson Securities Corporation

Attorneys and Firms Howard M. Smith Newman & Smith One Gateway Center Suite 350 Newton, MA 02458 (617) 965-9900 Fax: (617) 965-9697 [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc J. Ross Sichenzia Ross Friedman Ference LLP, 1065 Avenue of the Americas, 21 floor New York, NY LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard J. Babnick, Jr. Sichenzia Ross Friedman Ference LLP, 1065 Avenue of the Americas, 21 Floor New York, NY LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant the Chea Group

Attorneys and Firms John E. DeWick Todd & Weld LLP 28 State Street Boston, MA 02109 (617) 720-2626 Fax: (617) 227-5777 [email protected] ATTORNEY TO BE NOTICED

Movant Merturi Group

Attorneys and Firms Nancy F. Gans

Page 21: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

(See above for address) ATTORNEY TO BE NOTICED

Movant David B. Brody

Attorneys and Firms N. Nancy Ghabai (See above for address) TERMINATED: 02/28/2005 ATTORNEY TO BE NOTICED

Movant Bruce A Yungman

Attorneys and Firms Bruce G. Murphy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher S. Hinton Wolf, Haldentein, Adler, Freeman & Herz LLP 270 Madison Avenue New York, NY 10016 (212) 545-4600 LEAD ATTORNEY ATTORNEY TO BE NOTICED Fred Taylor Isquith Wolf, Haldenstein, Adler, Freeman & Herz 270 Madison Avenue New York, NY 10016 (212) 545-4600 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Ronnie Young

Attorneys and Firms Bruce G. Murphy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher S. Hinton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Fred Taylor Isquith (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant Charles Robinson

Attorneys and Firms Karen Hanson Riebel

Page 22: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

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

Notice Milberg Weiss Bershad & Schulman LLP

Docket ProceedingsReverse Proceedings Req # Filed # Docket Text 1 Apr. 08, 2004 1 COMPLAINT Filing fee: $ 150, receipt number 55093, filed by Dennis

E Smith.(Stanhope, Don) (Entered: 04/13/2004) 2 Apr. 08, 2004 If the trial Judge issues an Order of Reference of any matter in this case

to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Collings. (Stanhope, Don) (Entered: 04/13/2004)

3 Apr. 08, 2004 Summons Issued as to Stephen G. Carter, John J. Masiz, Vaso Active Pharmaceuticals, Inc.. (Stanhope, Don) (Entered: 04/13/2004)

4 Apr. 20, 2004 2 SUMMONS Returned Executed John J. Masiz served on 4/13/2004, answer due 5/3/2004. (Stanhope, Don) (Entered: 04/23/2004)

5 Apr. 20, 2004 3 SUMMONS Returned Executed Stephen G. Carter served on 4/13/2004, answer due 5/3/2004. (Stanhope, Don) (Entered: 04/23/2004)

6 Apr. 20, 2004 4 SUMMONS Returned Executed Vaso Active Pharmaceuticals, Inc. served on 4/13/2004, answer due 5/3/2004. (Stanhope, Don) (Entered: 04/23/2004)

7 May 06, 2004 5 STIPULATION and Proposed Order Extending Time To Respond To Complaint And Accepting Service by Stephen G. Carter, John J. Masiz, Dennis E Smith, Vaso Active Pharmaceuticals, Inc.. (Henschke, Colleen) (Entered: 05/06/2004)

8 May 10, 2004 6 NOTICE OF CHANGE OF FIRM AFFILIATION by Dennis E Smith (Stanhope, Don) (Entered: 05/10/2004)

9 May 11, 2004 7 Judge Reginald C. Lindsay : ORDER for Consolidation entered (Losco, Marie) (Entered: 05/11/2004)

10 May 14, 2004 8 MOTION for Leave to Appear Pro Hac Vice by Bruce G. Murphy by Dean Dummer. (Attachments: # 1 Certification of Good Standing)(Hess-Mahan, Theodore) (Entered: 05/14/2004)

11 May 14, 2004 10 Judge Reginald C. Lindsay : Electronic ORDER entered granting 8 Motion for Leave to Appear Pro Hac Vice Added Bruce G. Murphy for Dean Dummer (Stanhope, Don) (Entered: 05/20/2004)

12 May 19, 2004 9 NOTICE by Milberg Weiss Bershad & Schulman LLP of Change of Firm Name (Gans, Nancy) (Entered: 05/19/2004)

13 May 21, 2004 Judge Reginald C. Lindsay : ORDER entered re 5 Stipulation filed by Vaso Active Pharmaceuticals, Inc., John J. Masiz, Dennis E Smith, Stephen G. Carter. The stipulation of the parties is accepted and made an order of the court, with the following changes: the defendants shall have 35 days from the filing of the consolidated, amended complaint to answer, move or otherwise respond to the complaint. If the defendants move to dismiss the consolidated, amended complaint, the plaintiffs shall have 35 days from the receipt of the defendants' motion to file their oppositions to the motion. Following the receipt of the plaintiffs'

Page 23: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text opposition, the defendants shall have 20 days within which to seek leave to file a reply brief. (Lindsay, Reginald) (Entered: 05/21/2004)

14 Jun. 07, 2004 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel by Eduard Slinin.(Hess-Mahan, Theodore) (Entered: 06/07/2004)

15 Jun. 07, 2004 12 MEMORANDUM in Support re 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel filed by Eduard Slinin. (Hess-Mahan, Theodore) (Entered: 06/07/2004)

16 Jun. 07, 2004 13 AFFIDAVIT of Theodore M. Hess-Mahan in Support re 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel filed by Eduard Slinin. (Attachments: # 1 # 2 # 3 # 4)(Hess-Mahan, Theodore) (Entered: 06/07/2004)

17 Jun. 07, 2004 14 MOTION for Order to Appoint Lead Plaintiff and Approve Lead Counsel by Michael Berteletti.(Hess-Mahan, Theodore) (Entered: 06/07/2004)

18 Jun. 07, 2004 15 MEMORANDUM in Support re 14 MOTION for Order to Appoint Lead Plaintiff and Approve Lead Counsel filed by Michael Berteletti. (Hess-Mahan, Theodore) (Entered: 06/07/2004)

19 Jun. 07, 2004 16 MOTION to Appoint Counsel and Lead Plaintiff by the Chea Group.(DeWick, John) Additional attachment(s) added on 6/10/2004 (Stanhope, Don). (Entered: 06/07/2004)

20 Jun. 07, 2004 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel by Modhi Gude.(Pastor, David) (Entered: 06/07/2004)

21 Jun. 07, 2004 18 MEMORANDUM in Support re 16 MOTION to Appoint Counsel and Lead Plaintiff filed by the Chea Group. (Attachments: # 1 Affidavit # Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit)(DeWick, John) Additional attachment(s) added on 6/10/2004 (Stanhope, Don). (Entered: 06/07/2004)

22 Jun. 07, 2004 19 MEMORANDUM in Support re 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel filed by Modhi Gude. (Pastor, David) (Entered: 06/07/2004)

23 Jun. 07, 2004 20 DECLARATION re 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel by Modhi Gude. (Attachments: # 1 Exhibit Exh A Declaration of David Pastor# 2 Exhibit Exh B Declaration of David Pastor# 3 Exhibit Exh C Declaration of David Pastor# 4 Exhibit Exh D Declaration of David Pastor)(Pastor, David) (Entered: 06/07/2004)

24 Jun. 07, 2004 21 EXHIBIT re 16 MOTION to Appoint Counsel and Lead Plaintiff Proposed Order Appointing the Chea Group as Lead Plaintiff and Approving Lead Plaintiff's Selection of Counsel by the Chea Group. (DeWick, John) (Entered: 06/07/2004)

25 Jun. 07, 2004 22 MOTION for Order to [Proposed] Appoint Counsel of Vaso Active Plaintiff Group as Lead Plaintiffs and Approval of Selection of Lead Counsel by Modhi Gude.(Pastor, David) (Entered: 06/07/2004)

26 Jun. 07, 2004 23 MOTION to Consolidate Cases , for Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison

Page 24: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text Counsel by Merturi Group.(Gans, Nancy) (Entered: 06/07/2004)

27 Jun. 07, 2004 24 MEMORANDUM in Support re 23 MOTION to Consolidate Cases , for Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison Counsel filed by Merturi Group. (Gans, Nancy) (Entered: 06/07/2004)

28 Jun. 07, 2004 25 DECLARATION of Nancy Freeman Gans in Support of the Motion for Consolidation, Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison Counsel by Merturi Group. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Gans, Nancy) (Entered: 06/07/2004)

29 Jun. 07, 2004 26 Proposed Document(s) submitted by Merturi Group received for filing. Document received: [Proposed] Order Consolidating the Actions, Appointing Lead Plaintiff, and Approving Selection of Lead Counsel and Liaison Counsel. (Gans, Nancy) (Entered: 06/07/2004)

30 Jun. 07, 2004 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel by Choi Group.(Hess-Mahan, Theodore) (Entered: 06/07/2004)

31 Jun. 07, 2004 28 MEMORANDUM in Support re 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel filed by Choi Group. (Hess-Mahan, Theodore) (Entered: 06/07/2004)

32 Jun. 07, 2004 29 AFFIDAVIT of Darren Check in Support re 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel filed by Choi Group. (Attachments: # 1)(Hess-Mahan, Theodore) Additional attachment(s) added on 6/8/2004 (Stanhope, Don). (Entered: 06/07/2004)

33 Jun. 07, 2004 30 AFFIDAVIT of Christopher Keller in Support re 14 MOTION for Order to Appoint Lead Plaintiff and Approve Lead Counsel filed by Michael Berteletti. (Attachments: # 1 # 2 # 3)(Hess-Mahan, Theodore) (Entered: 06/07/2004)

34 Jun. 07, 2004 36 MOTION of Plaintiff David B. Brody, as Co-Trustee of the Brody Family Revocable Trust, For Appointment of Lead Plaintiff, Lead Counsel and Liaison Counsel by David B. Brody. (Attachments: # 1 Exhibit)(Stanhope, Don) (Entered: 06/10/2004)

35 Jun. 07, 2004 37 MEMORANDUM in Support of 36 MOTION of Plaintiff David B. Brody, as Co-Trustee of the Brody Family Revocable Trust, for Appointment of Lead Plaintiff, Lead Counsel and Liaison Counsel filed by David B. Brody. (Attachments: # 1 Exhibit A NOT SCANNED)(Stanhope, Don) (Entered: 06/10/2004)

36 Jun. 07, 2004 38 AFFIDAVIT of Richard A. Speirs in Support of 36 MOTION of Plaintiff David B. Brody, as Co-Trustee of the Brody Family Revocable Trust, For Appointment of Lead Plaintiff, Lead Counsel and Liaison Counsel filed by David B. Brody. (Attachments: # 1 Exhibit A-E NOT SCANNED)(Stanhope, Don) (Entered: 06/10/2004)

37 Jun. 08, 2004 31 Proposed Document(s) submitted by Michael Berteletti received for filing. Document received: [Proposed] Order Appointing Lead Plaintiff and Approving His Selection of Lead Counsel. (Hess-Mahan, Theodore) (Entered: 06/08/2004)

38 Jun. 08, 2004 32 MOTION for Leave to Appear Pro Hac Vice by Stephen L. Brodsky Filing fee $ 50.00. by David B. Brody, IRA A. TURRET SEP-IRA DATED 01/24/02.(Ghabai, N.) (Entered: 06/08/2004)

Page 25: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text 39 Jun. 08, 2004 33 MOTION for Leave to Appear Pro Hac Vice by Shaye J. Fuchs Filing

fee $ 50.00. by David B. Brody, IRA A. TURRET SEP-IRA DATED 01/24/02.(Ghabai, N.) (Entered: 06/08/2004)

40 Jun. 08, 2004 34 MOTION for Leave to Appear Pro Hac Vice by Richard A. Speirs Filing fee $ 50.00. by David B. Brody, IRA A. TURRET SEP-IRA DATED 01/24/02.(Ghabai, N.) (Entered: 06/08/2004)

41 Jun. 08, 2004 40 MOTION of Bruce A. Yungman and Ronnie Young to be Appointed Lead Plaintiff, and for Approval of Lead Plaintiff's Selection of Lead Counsel by Ronnie Young, Bruce A Yungman.(Stanhope, Don) (Entered: 06/17/2004)

42 Jun. 08, 2004 41 MEMORANDUM in Support of 40 MOTION of Bruce A. Yungman and Ronnie Young for Consolidation, Appointment as Lead Plaintiff's and Approval of Selection of Lead Counsel filed by Ronnie Young, Bruce A Yungman. (Stanhope, Don) (Entered: 06/17/2004)

43 Jun. 08, 2004 42 DECLARATION of Fred T. Isquith in Support of Motion of Bruce A. Yungman and Ronnie Young for Consolidation, Appointment as Lead Plaintiff's and Approval of Lead Counsel. by Ronnie Young, Bruce A Yungman. (Attachments: # 1 Exhibit A-D NOT SCANNED)(Stanhope, Don) (Entered: 06/17/2004)

44 Jun. 08, 2004 43 DECLARATION of Service by Ronnie Young, Bruce A Yungman. (Stanhope, Don) (Entered: 06/17/2004)

45 Jun. 09, 2004 35 CERTIFICATE OF CONSULTATION re 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel pursuant to Local Rule 7.1(A)(2) by David Pastor on behalf of Modhi Gude. (Pastor, David) (Entered: 06/09/2004)

46 Jun. 10, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 32 Motion for Leave to Appear Pro Hac Vice Added Stephen L Brodsky for IRA A. TURRET SEP-IRA DATED 01/24/02, Shaye J. Fuchs for IRA A. TURRET SEP-IRA DATED 01/24/02, Richard A Spiers for IRA A. TURRET SEP-IRA DATED 01/24/02, granting 33 Motion for Leave to Appear Pro Hac Vice Added Stephen L Brodsky for IRA A. TURRET SEP-IRA DATED 01/24/02, Shaye J. Fuchs for IRA A. TURRET SEP-IRA DATED 01/24/02, Richard A Spiers for IRA A. TURRET SEP-IRA DATED 01/24/02, granting 34 Motion for Leave to Appear Pro Hac Vice Added Stephen L Brodsky for IRA A. TURRET SEP-IRA DATED 01/24/02, Shaye J. Fuchs for IRA A. TURRET SEP-IRA DATED 01/24/02, Richard A Spiers for IRA A. TURRET SEP-IRA DATED 01/24/02 (Stanhope, Don) (Entered: 06/14/2004)

47 Jun. 10, 2004 Filing fee: $ 150.00, receipt number 56453 regarding Motions 32,33,34 (Stanhope, Don) (Entered: 06/14/2004)

48 Jun. 11, 2004 39 CERTIFICATE OF CONSULTATION Re The Alipor's Group Motion for Consolidation, etc. by Alan L. Kovacs on behalf of Kourosh Alipor. (Kovacs, Alan) (Entered: 06/11/2004)

49 Jun. 14, 2004 44 MOTION for Leave to Appear Pro Hac Vice by Darren J. Check, Sean M. Handler and Stuart L. Berman Filing fee $ 150.00, receipt number 56550. by Kourosh Alipor, Michael Berteletti, Paul Bostrom, Choi Group, Dean Dummer, Arji Gauthami, Modhi Gude, IRA A. TURRET SEP-IRA DATED 01/24/02, Christopher Pepin, Eduard Slinin, Dennis E

Page 26: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text Smith.(Stanhope, Don) (Entered: 06/17/2004)

50 Jun. 14, 2004 45 Certificate of Good Standing re 44 MOTION for Leave to Appear Pro Hac Vice by Darren J. Check Filing fee $ 150.00, receipt number 56550. by Kourosh Alipor, Michael Berteletti, Paul Bostrom, Choi Group, Dean Dummer, Arji Gauthami, Modhi Gude, IRA A. TURRET SEP-IRA DATED 01/24/02, Christopher Pepin, Eduard Slinin, Dennis E Smith. (Stanhope, Don) (Entered: 06/17/2004)

51 Jun. 14, 2004 46 Certificate of Good Standing re 44 MOTION for Leave to Appear Pro Hac Vice by Sean M. Handler Filing fee $ 150.00, receipt number 56550. by Kourosh Alipor, Michael Berteletti, Paul Bostrom, Choi Group, Dean Dummer, Arji Gauthami, Modhi Gude, IRA A. TURRET SEP-IRA DATED 01/24/02, Christopher Pepin, Eduard Slinin, Dennis E Smith. (Stanhope, Don) (Entered: 06/17/2004)

52 Jun. 14, 2004 47 Certificate of Good Standing re 44 MOTION for Leave to Appear Pro Hac Vice by Stuart L. Berman Filing fee $ 150.00, receipt number 56550. by Kourosh Alipor, Michael Berteletti, Paul Bostrom, Choi Group, Dean Dummer, Arji Gauthami, Modhi Gude, IRA A. TURRET SEP-IRA DATED 01/24/02, Christopher Pepin, Eduard Slinin, Dennis E Smith. (Stanhope, Don) (Entered: 06/17/2004)

53 Jun. 15, 2004 49 Notice of Motion and MOTION for Leave to Appear Pro Hac Vice by Ramzi Abadou Filing fee $ 50.00, receipt number 56569. representing Dennis E Smith.(Stanhope, Don) (Entered: 06/17/2004)

54 Jun. 15, 2004 50 AFFIDAVIT of Ramzi Abadou in Support re 49 MOTION for Leave to Appear Pro Hac Vice by Ramzi Abadou Filing fee $ 50.00, receipt number 56569.. (Stanhope, Don) (Entered: 06/17/2004)

55 Jun. 15, 2004 51 Notice of Motion and MOTION for Leave to Appear Pro Hac Vice by Azra Z. Mehdi Filing fee $ 50.00, receipt number 56570. representing Dennis E Smith.(Stanhope, Don) (Entered: 06/17/2004)

56 Jun. 15, 2004 52 AFFIDAVIT in Support of 51 MOTION for Leave to Appear Pro Hac Vice by Azra Z. Mehdi Filing fee $ 50.00, receipt number 56570.. (Stanhope, Don) (Entered: 06/17/2004)

57 Jun. 17, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 44 Motion for Leave to Appear Pro Hac Vice Added Darren Check for Paul Bostrom; Choi Group; Dean Dummer; Arji Gauthami; Modhi Gude; IRA A. TURRET SEP-IRA DATED 01/24/02; Christopher Pepin; Eduard Slinin; Dennis E Smith; Kourosh Alipor and Michael Berteletti, Sean M. Handler for Paul Bostrom; Choi Group; Dean Dummer; Arji Gauthami; Modhi Gude; IRA A. TURRET SEP-IRA DATED 01/24/02; Christopher Pepin; Eduard Slinin; Dennis E Smith; Kourosh Alipor and Michael Berteletti, Stuart L. Berman for Paul Bostrom; Choi Group; Dean Dummer; Arji Gauthami; Modhi Gude; IRA A. TURRET SEP-IRA DATED 01/24/02; Christopher Pepin; Eduard Slinin; Dennis E Smith; Kourosh Alipor and Michael Berteletti (Stanhope, Don) (Entered: 06/17/2004)

58 Jun. 17, 2004 48 MOTION for Leave to Appear Pro Hac Vice by Karen Hanson Riebel Filing fee $ 50.00. by Charles Robinson. (Attachments: # 1)(Ghabai, N.) (Entered: 06/17/2004)

59 Jun. 17, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 49 Motion for Leave to Appear Pro Hac Vice Added Azra Z Medhi for

Page 27: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text Dennis E Smith, Ramzi Abadou for Dennis E Smith, granting 51 Motion for Leave to Appear Pro Hac Vice Added Azra Z Medhi for Dennis E Smith, Ramzi Abadou for Dennis E Smith (Stanhope, Don) (Entered: 06/17/2004)

60 Jun. 18, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 48 Motion for Leave to Appear Pro Hac Vice Added Karen Hanson Riebel for Charles Robinson (Stanhope, Don) (Entered: 06/18/2004)

61 Jun. 21, 2004 53 MEMORANDUM in Opposition re 16 MOTION to Appoint Counsel and Lead Plaintiff, 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel, 23 MOTION to Consolidate Cases , for Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison Counsel, 40 MOTION, 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel And if Further Support of the Motion of David B. Brody, As Co-Trustee of the Brody Family Revocable Trust, to Appoint Lead Plaintiff, Lead Counsel and Liaison Counsel filed by David B. Brody. (Attachments: # 1 Exhibit A)(Ghabai, N.) Additional attachment(s) added on 6/25/2004 (Stanhope, Don). (Entered: 06/21/2004)

62 Jun. 21, 2004 54 Opposition re 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel, 40 MOTION, 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel, 22 MOTION for Order to [Proposed] Appoint Counsel of Vaso Active Plaintiff Group as Lead Plaintiffs and Approval of Selection of Lead Counsel, 36 MOTION, 14 MOTION for Order to Appoint Lead Plaintiff and Approve Lead Counsel, 16 MOTION to Appoint Counsel and Lead Plaintiff, 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel and Memorandum in Further Support of Its Motion for Consolidation, Appointment as Co-Lead Plaintiff, and Approval of Its Selection of Co-Lead Counsel and Liaison Counsel filed by Merturi Group. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Gans, Nancy) (Entered: 06/21/2004)

63 Jun. 21, 2004 55 RESPONSE to Motion re 17 MOTION to Appoint Counsel of Vaso Active Plaintiff Group for Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel, 40 MOTION, 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel, 22 MOTION for Order to [Proposed] Appoint Counsel of Vaso Active Plaintiff Group as Lead Plaintiffs and Approval of Selection of Lead Counsel, 36 MOTION, 14 MOTION for Order to Appoint Lead Plaintiff and Approve Lead Counsel, 16 MOTION to Appoint Counsel and Lead Plaintiff, 23 MOTION to Consolidate Cases , for Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison Counsel, 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel IN FURTHER SUPPORT OF THE MOTION OF THE CHOI GROUP TO BE APPOINTED LEAD PLAINTIFFS AND APPROVE THEIR SELECTION OF LEAD COUNSEL filed by Choi Group. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit

Page 28: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text G)(Hess-Mahan, Theodore) (Entered: 06/21/2004)

64 Jun. 21, 2004 57 MEMORANDUM of Law in Further Support of 16 MOTION of the Chae Group to be Appointed Lead Plaintiff and for Approval of Lead Plaintiff's Selection of Lead and Liaison Counsel filed by the Chea Group. (Stanhope, Don) (Entered: 06/23/2004)

65 Jun. 22, 2004 56 NOTICE by Eduard Slinin re 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel NOTICE OF WITHDRAWAL OF MOTION (Hess-Mahan, Theodore) (Entered: 06/22/2004)

66 Jun. 23, 2004 Withdrawal of motion: 11 MOTION for Order to Appoint Lead Plaintiff and Approve Selection of Lead Counsel filed by Eduard Slinin, 12 Memorandum in Support of Motion filed by Eduard Slinin, 13 Affidavit in Support of Motion filed by Eduard Slinin. (Stanhope, Don) (Entered: 06/23/2004)

67 Jun. 25, 2004 Notice of correction to docket made by Court staff. Correction: Document #53 corrected because: the original E-filing was missing half the page on all 14 pages, Document # 53 has now been corrected. (Stanhope, Don) (Entered: 06/25/2004)

68 Jun. 30, 2004 58 Joint MOTION for Extension of Time to 35 days after filing Consolidated Amended Complaint to Answer Amended Complaint by Kourosh Alipor, Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc..(Henschke, Colleen) (Entered: 06/30/2004)

69 Jun. 30, 2004 59 Joint MOTION for Extension of Time to Dates Stated In May 21, 2004 Order to Answer by Joseph Frattaroli, IRA A. TURRET SEP-IRA DATED 01/24/02, John J. Masiz.(Henschke, Colleen) (Entered: 06/30/2004)

70 Jul. 01, 2004 60 Joint MOTION for Extension of Time to Dates Stated In May 21, 2004 Order to Answer or Otherwise Respond to Complaint by Paul Bostrom, Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc..(Henschke, Colleen) (Entered: 07/01/2004)

71 Jul. 01, 2004 61 Joint MOTION for Extension of Time to Dates Stated In May 21, 2004 Order to Answer or Otherwise Respond to Complaint by Stephen G. Carter, John J. Masiz, Richard Pagona, Vaso Active Pharmaceuticals, Inc..(Henschke, Colleen) (Entered: 07/01/2004)

72 Jul. 02, 2004 62 MOTION for Leave to Appear Pro Hac Vice by William B. Federman, Esq. by Kourosh Alipor. (Attachments: # 1 Affidavit Of William B. Federman, Esq.# 2 Text of Proposed Order)(Kovacs, Alan) (Entered: 07/02/2004)

73 Jul. 06, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 62 Motion for Leave to Appear Pro Hac Vice Added William B. Federman for Kourosh Alipor (Stanhope, Don) (Entered: 07/08/2004)

74 Jul. 09, 2004 63 MOTION for Leave to File Reply Memorandum of Law in Further Support of Its Motion for Appointment as Co-Lead Plaintiff, and Approval of Its Selection of Co-Lead Counsel and Liaison Counsel by Merturi Group.(Gans, Nancy) (Entered: 07/09/2004)

75 Jul. 09, 2004 64 MEMORANDUM in Support re 23 MOTION to Consolidate Cases , for Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison Counsel (Reply Memorandum) filed by Merturi Group. (Attachments: # 1 Exhibit)(Gans, Nancy)

Page 29: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text (Entered: 07/09/2004)

76 Jul. 09, 2004 65 MOTION for Leave to File Reply Memorandum by Choi Group. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit# 4 Exhibit Exhibit D# 5 Exhibit Exhibit E# 6 Exhibit Exhibit F# 7 Text of Proposed Order Proposed Reply Memorandum)(Shapiro, Thomas) (Entered: 07/09/2004)

77 Jul. 12, 2004 66 NOTICE by Choi Group of Filing of Corrected Certification of Named Plaintiff Joe H. Huback Pursuant to Federal Securities Laws (Attachments: # 1 Corrected Certification of Named Plaintiff Pursuant to Federal Securities Laws)(Hess-Mahan, Theodore) (Entered: 07/12/2004)

78 Jul. 22, 2004 67 NOTICE of Appearance by Maura T. Healey on behalf of Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc. (Healey, Maura) (Entered: 07/22/2004)

79 Aug. 11, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 63 Motion for Leave to File Reply Memorandum of Law in Support of its Motion for Appointment as Co-Lead PLaintiff, and Approval of its Selection of Co-Lead Counsel and Liaison Counsel. (Stanhope, Don) (Entered: 08/11/2004)

80 Aug. 11, 2004 68 NOTICE by Merturi Group of Withdrawal of Motion for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel and Liaison Counsel (Gans, Nancy) (Entered: 08/11/2004)

81 Aug. 16, 2004 69 NOTICE by Kourosh Alipor of Withdrawal of Federman & Sherwood and William B. Federman as Counsel of Record and Withdrawal of Motion of the Alipour Group for Consolidation, Appointment as Lead Plaintiff and for Approval of Selection of Lead Counsel (Federman, William) (Entered: 08/16/2004)

82 Aug. 19, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered withdrawing 23 Motion to Consolidate Cases for Appointment of Lead Plaintiff, and Approval of the Merturi Group's Selection of Lead Counsel and Liaison Counsel by Merturi Group (Hourihan, Lisa) (Entered: 08/19/2004)

83 Aug. 19, 2004 ***Attorney Michael G. Bongiorno for Joseph Frattaroli and John J. Masiz, Jeffrey B. Rudman for Joseph Frattaroli and John J. Masiz added. (Hourihan, Lisa) (Entered: 08/19/2004)

84 Sep. 06, 2004 70 MOTION for Leave to Appear Pro Hac Vice by Richard S. Kraut by Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc..(Healey, Maura) (Entered: 09/06/2004)

85 Sep. 06, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 59 , 60 , and 61 respectively, Joint MOTION for Extension of Time to Dates Stated In May 21, 2004 Order to Answer by Joseph Frattaroli, IRA A. TURRET SEP-IRA; Joint MOTION for Extension of Time to Dates Stated In May 21, 2004 Order to Answer or Otherwise Respond to Complaint by Paul Bostrom, Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc.; and Joint MOTION for Extension of Time to Dates Stated In May 21, 2004 Order to Answer or Otherwise Respond to Complaint by Stephen G. Carter, John J. Masiz, Richard Pagona, Vaso Active Pharmaceuticals, (Lindsay, Reginald) (Entered: 09/06/2004)

86 Sep. 17, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 70 Motion for Leave to Appear Pro Hac Vice Added Richard S. Kraut for Vaso Active Pharmaceuticals, Inc.; Joseph Frattaroli and John J. Masiz

Page 30: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text (Stanhope, Don) (Entered: 09/17/2004)

87 Sep. 23, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 65 Motion for Leave to File a Reply Memorandum in Further Support of Motion of Choi Group to be Appointed Lead Plaintiff. Reply Brief is not to exceed 6 double-spaced pages with customary margins. (Hourihan, Lisa) (Entered: 09/23/2004)

88 Oct. 28, 2004 71 NOTICE of Withdrawal of Appearance Attorney Alan L. Kovacs terminated. (Kovacs, Alan) (Entered: 10/28/2004)

89 Nov. 04, 2004 72 Judge Reginald C. Lindsay : ORDER entered granting 27 MOTION for Order to Appoint Lead Plaintiffs and Approve Selection of Lead Counsel by Choi Group. See order accompanying this ruling. (Lindsay, Reginald) (Entered: 11/04/2004)

90 Nov. 04, 2004 Judge Reginald C. Lindsay : electronic ORDER entered denying 17 , 22 , 36 , 40 , 14 , and 16 , Motions of various plaintiffs for appointment of themselves as lead plaintiffs and related relief. See order docketed as item 72. (Lindsay, Reginald) (Entered: 11/04/2004)

91 Nov. 04, 2004 Judge Reginald C. Lindsay : electronic ORDER entered finding as moot 58 Joint MOTION for Extension of Time to 35 days after filing Consolidated Amended Complaint to Answer Amended Complaint by Kourosh Alipor, Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc., in light of order entered in this case as docket item 72. (Lindsay, Reginald) (Entered: 11/04/2004)

92 Nov. 10, 2004 73 MOTION for Leave to Appear Pro Hac Vice by Marc I. Willner by Dean Dummer. (Attachments: # 1 Certification of Good Standing)(Hess-Mahan, Theodore) (Entered: 11/10/2004)

93 Nov. 10, 2004 74 NOTICE of Hearing: Status Conference set for 11/17/2004 10:00 AM in Courtroom 11 before Judge Reginald C. Lindsay. (Hourihan, Lisa) (Entered: 11/10/2004)

94 Nov. 12, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 73 Motion for Leave to Appear Pro Hac Vice Added Marc I. Willner for Michael Berteletti; Paul Bostrom; Choi Group; Dean Dummer; Richard Shapiro; Eduard Slinin; Joseph Benedetto and Kim Benedetto (Stanhope, Don) (Entered: 11/12/2004)

95 Nov. 15, 2004 75 Assented to MOTION for Leave to Appear Pro Hac Vice by Timothy L. Miles by Joseph Rosenkrantz.(Sullivan, Mary) (Entered: 11/15/2004)

96 Nov. 15, 2004 76 Certificate of Good Standing re 75 Assented to MOTION for Leave to Appear Pro Hac Vice by Timothy L. Miles by Joseph Rosenkrantz. (Sullivan, Mary) (Entered: 11/15/2004)

97 Nov. 17, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 75 Motion for Leave to Appear Pro Hac Vice Added Timothy L. Miles for William Pomeroy (Stanhope, Don) (Entered: 11/17/2004)

98 Nov. 17, 2004 Electronic Clerk's Notes for proceedings held before Judge Reginald C. Lindsay : Status Conference held on 11/17/2004. Court inquires as to the status of Maura Healey remaining in the case. Ms. Healey informs the Court that she will withdraw from the case by 11/24/04. If no withdrawal filed, Court to enter an Order of Recusal. Court inquires of counsel as to whether the derivative actions were properly consolidated with the Securities cases. Counsel request that the Order of consolidation dated 10/29/04 be vacated. Court to reopen the two cases, CA 04-11399 and

Page 31: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text 04-10792. Both those cases to be consolidated and the Court to enter the Order, entered on the docket as #3, in CA 04-10792. Oral motion to admit Mr. Miles pro hac vice allowed. Order to issue. (Court Reporter D. Joyce.) (Hourihan, Lisa) (Entered: 11/18/2004)

99 Nov. 18, 2004 77 NOTICE of Change of Address by N. Nancy Ghabai (Ghabai, N.) (Entered: 11/18/2004)

100 Nov. 19, 2004 80 SUMMONS Returned Executed Vaso Active Pharmaceuticals, Inc. served on 4/27/2004, answer due 5/17/2004. (Stanhope, Don) (Entered: 11/22/2004)

101 Nov. 19, 2004 81 SUMMONS Returned Executed Stephen G. Carter served on 4/29/2004, answer due 5/19/2004. (Stanhope, Don) (Entered: 11/22/2004)

102 Nov. 19, 2004 82 SUMMONS Returned Executed John J. Masiz served on 4/27/2004, answer due 5/17/2004. (Stanhope, Don) (Entered: 11/22/2004)

103 Nov. 22, 2004 78 NOTICE of Withdrawal of Appearance Attorney Maura T. Healey terminated. (Healey, Maura) (Entered: 11/22/2004)

104 Nov. 22, 2004 79 NOTICE by William Pomeroy of Withdrawal of Motion to Appear Pro Hac Vice (Sullivan, Mary) (Entered: 11/22/2004)

105 Dec. 03, 2004 83 MOTION for Leave to Appear Pro Hac Vice by Jay Holtmeier by Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc..(Bongiorno, Michael) Additional attachment(s) added on 12/9/2004 (Stanhope, Don). (Entered: 12/03/2004)

106 Dec. 03, 2004 84 Certificate of Good Standing of Jay Holtmeier in Support of Motion to Admit Counsel Pro Hac Vice by Joseph Frattaroli, John J. Masiz, Vaso Active Pharmaceuticals, Inc.. (Bongiorno, Michael) (Entered: 12/03/2004)

107 Dec. 03, 2004 85 Consolidated AMENDED Class Action COMPLAINT against William P. Adams, Robert E. Anderson, Biochemics, Inc., Stephen G. Carter, Joseph Frattaroli, Gary Fromm, John J. Masiz, Kevin J. Seifert, Bruce A. Shear, Brian Strasnick, Vaso Active Pharmaceuticals, Inc. , filed by Kourosh Alipor, Joseph Benedetto, Kim Benedetto, Michael Berteletti, Paul Bostrom, Choi Group, Dean Dummer, Arji Gauthami, Modhi Gude, IRA A. TURRET SEP-IRA DATED 01/24/02, Richard Pagona, Christopher Pepin, Charles Robinson, Richard Shapiro, Eduard Slinin, Dennis E Smith. (Attachments: # 1)(Stanhope, Don) (Entered: 12/06/2004)

108 Dec. 03, 2004 Notice of correction to docket made by Court staff. Correction: Document #83 corrected because: signature page needed correct party signature. (Stanhope, Don) (Entered: 12/09/2004)

109 Dec. 06, 2004 86 NOTICE of Appearance by Kay B. Lee on behalf of Stephen G. Carter (Lee, Kay) (Entered: 12/06/2004)

110 Dec. 06, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 83 Motion for Leave to Appear Pro Hac Vice Added Jay Holtmeier for Vaso Active Pharmaceuticals, Inc.; Joseph Frattaroli and John J. Masiz (Stanhope, Don) (Entered: 12/07/2004)

111 Dec. 22, 2004 87 Assented to MOTION for Extension of Time to February 2, 2005 to Respond To The Complaint by William P. Adams, Robert E. Anderson, Stephen G. Carter, Joseph Frattaroli, Gary Fromm, John J. Masiz, Bruce A. Shear, Brian Strasnick, Vaso Active Pharmaceuticals, Inc..(Bongiorno, Michael) (Entered: 12/22/2004)

Page 32: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text 112 Dec. 22, 2004 88 STIPULATION AND ORDER EXTENDING KASHNER DAVIDSON

SECURITIES CORP.'S TIME TO RESPOND TO THE COMPLAINT by Kashner Davidson Securities Corporation, Choi Group. (Hess-Mahan, Theodore) (Entered: 12/22/2004)

113 Dec. 28, 2004 Judge Reginald C. Lindsay : Electronic ORDER entered granting 87 Motion for Extension of Time to Respond to the Complaint to JANUARY 20, 2005. (Hourihan, Lisa) (Entered: 12/28/2004)

114 Dec. 28, 2004 89 Judge Reginald C. Lindsay : ORDER entered ELECTRONIC ENDORSEMENT re 88 Stipulation filed by Kashner Davidson Securities Corporation, Choi Group. Time to Answer extended to JANUARY 20, 2005(Hourihan, Lisa) (Entered: 12/28/2004)

115 Jan. 14, 2005 90 NOTICE of Withdrawal of Appearance Attorney Michael T. Matraia terminated. (Matraia, Michael) (Entered: 01/14/2005)

116 Jan. 20, 2005 91 ANSWER to Amended Complaint by Stephen G. Carter.(Lee, Kay) (Entered: 01/20/2005)

117 Jan. 20, 2005 92 ANSWER to Amended Complaint by William P. Adams, Robert E. Anderson, Gary Fromm, Bruce A. Shear, Brian Strasnick, Joseph Frattaroli, Vaso Active Pharmaceuticals, Inc., John J. Masiz.(Bongiorno, Michael) Additional attachment(s) added on 2/10/2005 (Stanhope, Don). (Entered: 01/20/2005)

118 Jan. 20, 2005 93 ANSWER to Amended Complaint by Kashner Davidson Securities Corporation.(Stanhope, Don) (Entered: 01/21/2005)

119 Jan. 27, 2005 94 Assented to MOTION for Leave to Appear Pro Hac Vice by Marc J. Ross and Richard J. Babnick Jr. by Kashner Davidson Securities Corporation. (Attachments: # 1 Exhibit License to Practice)(Stanhope, Don) (Entered: 01/31/2005)

120 Feb. 01, 2005 95 NOTICE of Change of Address by Marc I. Willner (Stanhope, Don) (Entered: 02/07/2005)

121 Feb. 09, 2005 Judge Reginald C. Lindsay : Electronic ORDER entered granting 94 Motion for Leave to Appear Pro Hac Vice Added Marc J. Ross for Kashner Davidson Securities Corporation, Richard J. Babnick, Jr for Kashner Davidson Securities Corporation (Stanhope, Don) (Entered: 02/09/2005)

122 Feb. 28, 2005 96 NOTICE of Withdrawal of Appearance Attorney N. Nancy Ghabai terminated. (Ghabai, N.) (Entered: 02/28/2005)

123 Jun. 01, 2005 97 NOTICE of Change of Address by David Pastor (Pastor, David) (Entered: 06/01/2005)

124 Jun. 08, 2005 98 Informative Letter/request (non-motion) from Thomas G. Shapiro. (Shapiro, Thomas) (Entered: 06/08/2005)

125 Aug. 25, 2005 99 MOTION for Leave to Appear Pro Hac Vice by Kay E. Sickles by Choi Group. (Attachments: # Certificate of Good Standing)(Hess-Mahan, Theodore) Additional attachment(s) added on 8/26/2005 (York, Steve). Additional attachment(s) added on 8/26/2005 (York, Steve). Additional attachment(s) added on 8/26/2005 (York, Steve). (Entered: 08/25/2005)

126 Aug. 26, 2005 Receipt for Motion to Appear Pro Hac Vice for Kay E. Sickles (York, Steve) (Entered: 08/29/2005)

127 Aug. 29, 2005 Judge Reginald C. Lindsay : Electronic ORDER entered granting 99 Motion for Leave to Appear Pro Hac Vice Added Kay E Sickles for Choi Group, (York, Steve) (Entered: 08/29/2005)

Page 33: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text 128 Sep. 01, 2005 100 Assented to MOTION to Consolidate Cases with [Proposed] Order by

Biochemics, Inc., William P. Adams, Robert E. Anderson, Gary Fromm, Kevin J. Seifert, Bruce A. Shear, Brian Strasnick, Joseph Frattaroli, Vaso Active Pharmaceuticals, Inc., John J. Masiz.(Bongiorno, Michael) (Entered: 09/01/2005)

129 Sep. 08, 2005 Judge Reginald C. Lindsay : Electronic ORDER entered granting 100 Motion to Consolidate Cases (York, Steve) (Entered: 09/08/2005)

130 Sep. 22, 2005 101 Letter/request (non-motion) from Theodore M. Hess-Mahan. (Hess-Mahan, Theodore) (Entered: 09/22/2005)

131 Sep. 22, 2005 102 SETTLEMENT AGREEMENT by Choi Group, Biochemics, Inc., William P. Adams, Robert E. Anderson, Gary Fromm, Kevin J. Seifert, Bruce A. Shear, Brian Strasnick, Kashner Davidson Securities Corporation, Joseph Frattaroli, Vaso Active Pharmaceuticals, Inc., Stephen G. Carter, John J. Masiz. (Attachments: # 1 Exhibit A# 2 Exhibit A-1# 3 Exhibit A-2# 4 Exhibit A-3# 5 Exhibit B)(Hess-Mahan, Theodore) (Entered: 09/22/2005)

132 Sep. 22, 2005 103 Proposed Document(s) submitted by Choi Group. Document received: [Proposed] Order Granting Preliminary Approval to Class Settlement. (Hess-Mahan, Theodore) (Entered: 09/22/2005)

133 Sep. 23, 2005 E-Mail Notice re documents 101-103 returned as undeliverable. Name of Addressee: Karen Riebel. Attorney contacted, e-mail address updated and e-mails resent this date. (Hurley, Virginia) (Entered: 09/23/2005)

134 Oct. 04, 2005 104 Judge Reginald C. Lindsay : Electronic ORDER entered pursuant to 102 the parties' settlement agreement, granting preliminary approval to class settlement. The clerk shall set a hearing for the court's consideration of a final order of settlement, if possible, during the week of December 12, 2005.(Lindsay, Reginald) Additional attachment(s) added on 10/5/2005 (York, Steve). (Entered: 10/04/2005)

135 Oct. 04, 2005 Notice of correction to docket made by court staff. Correction to document 104 to eliminate the word "proposed" from the caption of the order. (Lindsay, Reginald) (Entered: 10/04/2005)

136 Oct. 05, 2005 Set/Reset Hearings: Approval of Settlement Conference set for 12/14/2005 03:00 PM in Courtroom 11 before Judge Reginald C. Lindsay. (York, Steve) (Entered: 10/05/2005)

137 Dec. 07, 2005 105 MOTION for Settlement Final Approval of Settlement and for Entry of Final Judgment and Order of Dismissal by Choi Group.(Hess-Mahan, Theodore) (Entered: 12/07/2005)

138 Dec. 07, 2005 106 MEMORANDUM in Support re 105 MOTION for Settlement Final Approval of Settlement and for Entry of Final Judgment and Order of Dismissal filed by Choi Group. (Hess-Mahan, Theodore) (Entered: 12/07/2005)

139 Dec. 07, 2005 107 MOTION for Attorney Fees and Reimbursement of Expenses by Choi Group.(Hess-Mahan, Theodore) (Entered: 12/07/2005)

140 Dec. 07, 2005 108 AFFIDAVIT of David Kessler in Support re 105 MOTION for Settlement Final Approval of Settlement and for Entry of Final Judgment and Order of Dismissal, 107 MOTION for Attorney Fees and Reimbursement of Expenses filed by Choi Group. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6)(Hess-Mahan, Theodore) (Entered: 12/07/2005)

Page 34: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text 141 Dec. 07, 2005 109 Proposed Document(s) submitted by Choi Group. Document received:

[Proposed] Final Judgment and Order of Dismissal. (Hess-Mahan, Theodore) (Entered: 12/07/2005)

142 Dec. 14, 2005 ElectronicClerk's Notes for proceedings held before Judge Reginald C. Lindsay : Motion Hearing held on 12/14/2005 re 105 MOTION for Settlement Final Approval of Settlement and for Entry of Final Judgment and Order of Dismissal filed by Choi Group,, 107 MOTION for Attorney Fees and Reimbursement of Expenses filed by Choi Group,. Counsel informs the Court on the various aspects of the settlement. No one appears to object to the settlement. Court approves the settlement. (Court Reporter C. Scott.) (Hourihan, Lisa) (Entered: 12/15/2005)

143 Dec. 14, 2005 Judge Reginald C. Lindsay : Electronic ORDER entered granting 105 Motion for Settlement, granting 107 Motion for Attorney Fees (Hourihan, Lisa) (Entered: 12/15/2005)

144 Dec. 21, 2005 110 Judge Reginald C. Lindsay : ORDER entered. Finial Judgment and Order of Dismissal(York, Steve) (Entered: 12/21/2005)

145 Dec. 21, 2005 Civil Case Terminated. (York, Steve) (Entered: 12/21/2005) 146 Jul. 28, 2006 111 NOTICE of Change of Address by David Pastor (Pastor, David)

(Entered: 07/28/2006) 147 Jul. 31, 2006 E-Mail Notice returned as undeliverable. Name of Addressee: Kay B

Lee. The ECF Help Desk has called the telephone number on file, which is out of service. The attorney's email address has been removed from the database to prevent the return of additional undeliverable email notices (Hurley, Virginia) (Entered: 07/31/2006)

148 Mar. 22, 2007 112 MOTION for Disbursement of Funds for Distribution of Class Settlement Fund by Choi Group, Richard Pagona, Richard Shapiro, Modhi Gude, Dennis E Smith, Kim Benedetto, Joseph Benedetto, Charles Robinson, Arji Gauthami, Christopher Pepin, Kourosh Alipor, Dean Dummer, IRA A. TURRET SEP-IRA DATED 01/24/02, Paul Bostrom, Eduard Slinin, Michael Berteletti. (Attachments: # 1 Exhibit A)(Shapiro, Thomas) (Entered: 03/22/2007)

149 Mar. 22, 2007 113 DECLARATION re 112 MOTION for Disbursement of Funds for Distribution of Class Settlement Fund of Kay E. Sickles in Support of the Motion for Distribution of Class Settlement Fund by Choi Group, Richard Pagona, Richard Shapiro, Modhi Gude, Dennis E Smith, Kim Benedetto, Joseph Benedetto, Arji Gauthami, Christopher Pepin, Kourosh Alipor, Dean Dummer, IRA A. TURRET SEP-IRA DATED 01/24/02, Paul Bostrom, Eduard Slinin, Michael Berteletti. (Shapiro, Thomas) (Entered: 03/22/2007)

150 Mar. 22, 2007 114 AFFIDAVIT of Anya Verkhovskaya by Choi Group, Richard Pagona, Richard Shapiro, Modhi Gude, Dennis E Smith, Kim Benedetto, Joseph Benedetto, Charles Robinson, Arji Gauthami, Christopher Pepin, Kourosh Alipor, Dean Dummer, IRA A. TURRET SEP-IRA DATED 01/24/02, Paul Bostrom, Eduard Slinin, Michael Berteletti. (Shapiro, Thomas) (Entered: 03/22/2007)

151 May 01, 2007 ELECTRONIC NOTICE of Hearing on Motion 112 MOTION for Disbursement of Funds for Distribution of Class Settlement Fund: Motion Hearing set for 6/6/2007 03:00 PM in Courtroom 11 before Judge Reginald C. Lindsay. (Hourihan, Lisa) (Entered: 05/01/2007)

Page 35: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text 152 May 07, 2007 115 MOTION for Leave to Appear Pro Hac Vice for admission of Jennifer

Enck by Choi Group, Richard Pagona, Richard Shapiro, Modhi Gude, Dennis E Smith, Kim Benedetto, Joseph Benedetto, Charles Robinson, Arji Gauthami, Christopher Pepin, Kourosh Alipor, Dean Dummer, IRA A. TURRET SEP-IRA DATED 01/24/02, Paul Bostrom, Eduard Slinin, Michael Berteletti. (Attachments: # 1 Affidavit of Jennifer Enck in Support of Motion to Admit Counsel Pro Hac Vice# 2 [Proposed] Order Granting Motion to Admit Jennifer Enck Pro Hac Vice)(Shapiro, Thomas) (Entered: 05/07/2007)

153 May 07, 2007 116 CERTIFICATE OF SERVICE by Choi Group, Richard Pagona, Richard Shapiro, Modhi Gude, Dennis E Smith, Kim Benedetto, Joseph Benedetto, Charles Robinson, Arji Gauthami, Christopher Pepin, Kourosh Alipor, Dean Dummer, IRA A. TURRET SEP-IRA DATED 01/24/02, Paul Bostrom, Eduard Slinin, Michael Berteletti re 115 MOTION for Leave to Appear Pro Hac Vice for admission of Jennifer Enck. (Shapiro, Thomas) (Entered: 05/07/2007)

154 May 09, 2007 Filing fee: $ 50, receipt number 79960 for 115 MOTION for Leave to Appear Pro Hac Vice for admission of Jennifer Enck (York, Steve) (Entered: 05/09/2007)

155 May 09, 2007 Judge Reginald C. Lindsay : Electronic ORDER entered granting 115 Motion for Leave to Appear Pro Hac Vice Added Jennifer Enck for Choi Group and Richard Pagona (York, Steve) (Entered: 05/09/2007)

156 Jun. 06, 2007 Electronic Clerk's Notes for proceedings held before Judge Reginald C. Lindsay : Motion Hearing held on 6/6/2007 re 112 MOTION for Disbursement of Funds for Distribution of Class Settlement Fund filed by Kourosh Alipor, Arji Gauthami, Eduard Slinin, Richard Pagona, Paul Bostrom, Richard Shapiro, Choi Group, Dean Dummer, Modhi Gude, Dennis E Smith, IRA A. TURRET SEP-IRA DATED 01/24/02, Kim Benedetto, Christopher Pepin, Joseph Benedetto, Charles Robinson, Michael Berteletti. Attorneys Stewart, Enk and Riser present. Counsel set forth the terms of the agreement. Court approves Settlement. Order to issue. (Court Reporter C. Scott.) (Hourihan, Lisa) (Entered: 06/07/2007)

157 Jun. 06, 2007 Judge Reginald C. Lindsay : Electronic ORDER entered granting 112 Motion for Disbursement of Funds (Hourihan, Lisa) (Entered: 06/07/2007)

158 Jun. 06, 2007 117 Judge Reginald C. Lindsay : ORDER entered. ORDER OF DISTRIBUTION of Class Settlement(Hourihan, Lisa) (Entered: 06/07/2007)

159 Dec. 18, 2007 119 Assented to MOTION to Amend 117 Order of Distribution of Funds Authorizing Distribution of Class Settlement Fund by Choi Group.(Shapiro, Thomas) (Entered: 12/18/2007)

160 Dec. 18, 2007 120 AFFIDAVIT in Support re 119 Assented to MOTION to Amend 117 Order of Distribution of Funds Authorizing Distribution of Class Settlement Fund of Kay E. Sickles. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Shapiro, Thomas) (Entered: 12/18/2007)

161 Jan. 24, 2008 Judge Reginald C. Lindsay: Electronic ORDER entered granting 119 Motion to Amend (York, Steve) (Entered: 01/24/2008)

162 Jan. 24, 2008 121 Judge Reginald C. Lindsay: ORDER entered. Amended Order re

Page 36: United States District Court District of Massachusetts ...securities.stanford.edu/.../VAPH04-01/...0410708.pdfLLP 401 B Street Suite 1700 San Diego, CA 92101 (619) 231-1058 Fax: (619)

Req # Filed # Docket Text Distribution of Net Settlement Notes(York, Steve) (Entered: 01/24/2008)