u.s. district court district of arizona (phoenix...

39
US District Court Civil Docket as of 12/21/2006 Retrieved from the court on Friday, March 16, 2007 U.S. District Court District Of Arizona (Phoenix Division) CIVIL DOCKET FOR CASE #: 2:04-cv-02182-RJB Article Four Trust, et al v. Amerco, et al Assigned to: Judge Robert J Bryan Demand: $0 Cause: 15:78m(a) Securities Exchange Act Date Filed: 10/14/2004 Date Terminated: 11/03/2006 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Article Four Trust represented by Andrew S Friedman Bonnett Fairbourn Friedman & Balint PC 2901 N Central Ave Ste 1000 Phoenix, AZ 85012-3311 602-776-5903 Fax: 602-274-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christine Marie Fox Kaplan Fox & Kilsheimer LLP 805 3rd Ave 22nd Floor New York, NY 10022 212-687-1980 Fax: 212-687-7714 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Ellen Gusikoff Stewart Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 W Broadway Ste 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Upload: others

Post on 25-Aug-2020

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

US District Court Civil Docket as of 12/21/2006 Retrieved from the court on Friday, March 16, 2007

U.S. District Court District Of Arizona (Phoenix Division)

CIVIL DOCKET FOR CASE #: 2:04-cv-02182-RJB

Article Four Trust, et al v. Amerco, et al Assigned to: Judge Robert J Bryan Demand: $0 Cause: 15:78m(a) Securities Exchange Act

Date Filed: 10/14/2004 Date Terminated: 11/03/2006 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Article Four Trust represented by Andrew S Friedman

Bonnett Fairbourn Friedman & Balint PC 2901 N Central Ave Ste 1000 Phoenix, AZ 85012-3311 602-776-5903 Fax: 602-274-1199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Christine Marie Fox Kaplan Fox & Kilsheimer LLP 805 3rd Ave 22nd Floor New York, NY 10022 212-687-1980 Fax: 212-687-7714 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Ellen Gusikoff Stewart Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 W Broadway Ste 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 2: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Frederic S Fox Kaplan Fox & Kilsheimer LLP 805 3rd Ave 22nd Floor New York, NY 10022 212-687-1980 Fax: 212-687-7714 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Philip Campisi Kaplan Fox & Kilsheimer LLP 805 Third Ave 22nd Floor New York, NY 10022 212-687-9180 Fax: 212-687-7714 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence D King Kaplan Fox & Kilsheimer LLP 555 Montgomery St Ste 1501 San Francisco, CA 94111 415-772-4700 Fax: 415-772-4707 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Robert Speckert Lead Plaintiff

represented by Ellen Gusikoff Stewart (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew S Friedman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

IG Holdings Inc represented by Andrew S Friedman (See above for address) LEAD ATTORNEY

Page 3: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

ATTORNEY TO BE NOTICED Christine Marie Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ellen Gusikoff Stewart (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Philip Campisi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence D King (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Edward A Klug represented by Andrew S Friedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christine Marie Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ellen Gusikoff Stewart (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Philip Campisi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence D King (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 4: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Plaintiff

Maxine B Mates represented by Andrew S Friedman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christine Marie Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ellen Gusikoff Stewart (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Philip Campisi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence D King (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Sayers Group represented by Christine Marie Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Frederic S Fox (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey Philip Campisi (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Joel B Strauss Kaplan Fox & Kilsheimer LLP 805 Third Ave New York, NY 10022 212-687-1980 Fax: 212-687-7714 Email: [email protected]

Page 5: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence D King (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lori S Brody Kaplan Fox & Kilsheimer LLP 11601 Wilshire Blvd Ste 300 Los Angeles, CA 90025 310-439-6006 Fax: 310-439-6004 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Amerco represented by Laurence Joseph De Respino U-Haul International Inc 2721 N Central Ave Ste 1100 Phoenix, AZ 85012 602-263-6977 Fax: 602-271-7717 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Lawrence R Katzin Morrison & Foerster LLP 425 Market St San Francisco, CA 94105-2482 415-268-6992 Fax: 415-268-7522 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvin R Goldman Morrison & Foerster LLP 425 Market St San Francisco, CA 94105-2482 415-268-7311 Fax: 415-268-7522 Email: [email protected] LEAD ATTORNEY

Page 6: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

ATTORNEY TO BE NOTICED

Defendant

Richard Amoroso represented by David J Ouimette Mariscal Weeks McIntyre & Friedlander PA 2901 N Central Ave Ste 200 Phoenix, AZ 85012-2705 602-285-5043 Fax: 602-285-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Gary L Birnbaum Mariscal Weeks McIntyre & Friedlander PA 2901 N Central Ave Ste 200 Phoenix, AZ 85012-2705 602-285-5000 Fax: 602-285-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Russell Piccoli Mariscal Weeks McIntyre & Friedlander PA 2901 N Central Ave Ste 200 Phoenix, AZ 85012-2705 602-285-5000 Fax: 602-285-5100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Charles J Bayer represented by Charles Elder Irell & Manella LLP 1800 Ave Of The Stars Ste 900 Los Angeles, CA 90067-4276 310-277-1010 Fax: 310-203-7199 Email: [email protected]

Page 7: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel P Lefler Irell & Manella LLP 1800 Ave Of The Stars Ste 900 Los Angeles, CA 90067-4276 310-277-1010 Fax: 310-203-7199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED David Siegel Irell & Manella LLP 1800 Ave Of The Stars Ste 900 Los Angeles, CA 90067-4276 310-277-1010 Fax: 310-203-7199 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James Duane Burgess Fennemore Craig PC 3003 N Central Ave Ste 2600 Phoenix, AZ 85012-2913 602-916-5000 Fax: 602-916-5564 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED John D Everroad Fennemore Craig PC 3003 N Central Ave Ste 2600 Phoenix, AZ 85012-2913 602-916-5000 Fax: 602-916-5502 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

John P Brogan represented by Charles Elder

Page 8: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel P Lefler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Siegel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Duane Burgess (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John D Everroad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

William E Carty represented by Deana S Peck Quarles & Brady LLP 1 Renaissance Sq 2 N Central Ave Phoenix, AZ 85004-2391 602-229-5719 Fax: 602-420-5009 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James A Ryan Quarles & Brady LLP 1 Renaissance Sq 2 N Central Ave Phoenix, AZ 85004-2391 602-229-5200 Fax: 602-229-5690 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Krista J Martinelli Pillsbury Winthrop Shaw Pittman LLP

Page 9: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

2475 Hanover St Palo Alto, CA 94304-1114 650-233-4500 Fax: 650-233-4545 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore K Bell Pillsbury Winthrop Shaw Pittman LLP 2475 Hanover St Palo Alto, CA 94304-1114 650-233-4524 Fax: 650-233-4545 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Walter J Robinson Pillsbury Winthrop Shaw Pittman LLP 2475 Hanover St Palo Alto, CA 94304-1114 650-233-4792 Fax: 650-233-4545 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

John M Dodds represented by Charles Elder (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel P Lefler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Siegel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Duane Burgess (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 10: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

John D Everroad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

James J Grogan represented by Charles Elder (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel P Lefler (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Siegel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James Duane Burgess (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John D Everroad (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Richard Herrera represented by Deana S Peck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James A Ryan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Krista J Martinelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore K Bell

Page 11: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Walter J Robinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Gary B Horton represented by Deana S Peck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James A Ryan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Krista J Martinelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore K Bell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Walter J Robinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

PricewaterhouseCoopers represented by Charles Elder (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED David Siegel (See above for address) TERMINATED: 10/17/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED H Michael Clyde

Page 12: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Perkins Coie Brown & Bain PA PO Box 400 Phoenix, AZ 85001-0400 602-351-8000 Fax: 602-648-7035 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Harvey Jang O'Melveny & Myers LLP 1999 Ave of the Stars 7th Floor Los Angeles, CA 90067-0035 (310)553-6700 LEAD ATTORNEY ATTORNEY TO BE NOTICED James Duane Burgess (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James M Pearl O'Melveny & Myers LLP 1999 Ave of the Stars 7th Floor Los Angeles, CA 90067-0035 (310)553-6700 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kenyon Woolley O'Melveny & Myers LLP 1999 Ave of the Stars 7th Floor Los Angeles, CA 90067-0035 (310)553-6700 LEAD ATTORNEY ATTORNEY TO BE NOTICED Linda J Smith OMelveny & Myers 400 S Hope St Los Angeles, CA 90067 310-246-6801 Fax: 310-246-6779 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 13: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Patrick N Downes OMelveny & Myers 400 S Hope St Los Angeles, CA 90071 213-430-6337 Fax: 213-430-6357 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Seth Alben Aronson OMelveny & Myers 400 S Hope St Los Angeles, CA 90071 213-430-7486 Fax: 213-430-6357 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Todd Robert Kerr Perkins Coie Brown & Bain PA PO Box 400 Phoenix, AZ 85001-0400 602-351-8000 Fax: 602-648-7055 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Republic Western Insurance Company represented by Evan L Land Morrison & Foerster LLP 425 Market St San Francisco, CA 94105-2482 (415)268-7000 TERMINATED: 09/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED James Alexander Grimsley Bryan Cave LLP 2 N Central Ave Ste 2200 Phoenix, AZ 85004-4406 602-364-7000 Fax: 602-364-7070 Email: [email protected]

Page 14: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

LEAD ATTORNEY ATTORNEY TO BE NOTICED Lawrence R Katzin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lawrence GD Scarborough Bryan Cave LLP 2 N Central Ave Ste 2200 Phoenix, AZ 85004-4406 602-364-7000 Fax: 602-716-8137 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvin R Goldman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Edward J Shoen represented by Deana S Peck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James A Ryan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Krista J Martinelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore K Bell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Walter J Robinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Defendant

James P Shoen represented by Deana S Peck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James A Ryan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Krista J Martinelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore K Bell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Walter J Robinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Mark V Shoen represented by Deana S Peck (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James A Ryan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Krista J Martinelli (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Theodore K Bell (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 16: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Walter J Robinson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

U-Haul International, Inc. represented by Evan L Land (See above for address) TERMINATED: 09/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED James Alexander Grimsley (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lawrence R Katzin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lawrence GD Scarborough (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Melvin R Goldman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

03/03/2003 5 WAIVER of Service of summons and complaint upon dft Mark V Shoen ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 6 WAIVER of Service of summons and complaint upon dft John M Dodds ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 7 WAIVER of Service of summons and complaint upon dft William E Carty ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 8 WAIVER of Service of summons and complaint upon dft Richard Herrera ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 9 WAIVER of Service of summons and complaint upon dft Charles J Bayer ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

Page 17: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

03/03/2003 10 WAIVER of Service of summons and complaint upon dft James J Grogan ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 11 WAIVER of Service of summons and complaint upon dft John P Brogan ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 13 WAIVER of Service of summons and complaint upon dft James P Shoen ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 14 WAIVER of Service of summons and complaint upon dft Edward J Shoen ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

03/03/2003 15 WAIVER of Service of summons and complaint upon dft Amerco ; waiver signed for on 2/28/03 (MAP) (Entered: 01/12/2005)

11/25/2003 61 AMENDED COMPLAINT by plas (MAP) (Entered: 01/12/2005)

03/02/2004 72 RETURN OF SERVICE EXECUTED summons/amended complaint upon Dee Keller for dft Gary Horton on 12/29/03 (MAP) Modified on 01/12/2005 (Entered: 01/12/2005)

03/02/2004 73 RETURN OF SERVICE EXECUTED summons/amended complaint upon Dee Keller for dft Edward J Shoen on 12/29/03 (MAP) (Entered: 01/12/2005)

03/02/2004 74 RETURN OF SERVICE EXECUTED summons/amended complaint upon Dee Keller for dft James P Shoen on 12/29/03 (MAP) (Entered: 01/12/2005)

03/02/2004 75 RETURN OF SERVICE EXECUTED summons/amended complaint (personal) upon dft William E Carty on 12/28/03 (MAP) (Entered: 01/12/2005)

03/02/2004 76 RETURN OF SERVICE EXECUTED summons/amended complaint (personal) upon dft Charles J Bayer on 12/27/03 (MAP) (Entered: 01/12/2005)

03/02/2004 77 RETURN OF SERVICE EXECUTED summons/amended complaint upon Margaret Brogan for dft John Brogan on 12/26/03 (MAP) (Entered: 01/12/2005)

03/02/2004 78 RETURN OF SERVICE EXECUTED summons/amended complaint (personal) upon dft John Dodds on 1/2/04 (MAP) (Entered: 01/12/2005)

03/02/2004 79 RETURN OF SERVICE EXECUTED summons/amended complaint upon Dee Keller for dft Amerco on 12/29/03 (MAP) (Entered: 01/12/2005)

10/14/2004 123 Original file, certified copy of transfer order and docket sheet received from USDC Dist of Nevada (MAP) (Entered: 01/12/2005)

10/14/2004 248 SECONR AMENDED COMPLAINT against Defendants filed by Plaintiffs ; Jury Demand, filed by Plaintiffs (Attachments: # 1 (2nd Amd Cmp Cont.)# 2 (2nd amd cmp cont)# 3 (2nd amd cmp cont)# 4 (2nd amd cmp cont) (Document originally filed in USDC Nevada, doc #118)(MAP, ) (Entered: 09/30/2005)

01/10/2005 Pro Hac Vice $100 Fee Paid as to Daniel P Lefler (BAS) Modified on 03/31/2005 (Entered: 01/10/2005)

01/10/2005 Pro Hac Vice $100 Fee Paid as to Charles Elder (BAS) Modified on 03/31/2005 (Entered: 01/10/2005)

Page 18: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

01/10/2005 Pro Hac Vice $100 Fee Paid as to David Siegel (BAS) Modified on 03/31/2005 (Entered: 01/10/2005)

01/10/2005 124 MOTION for admission pro hac vice as to David Siegel, atty for Dfts Charles J Bayer, John P Brogan, John M Dodds, James J Grogan [124-1] (MAP) (Entered: 01/12/2005)

01/10/2005 125 MOTION for admission pro hac vice as to Daniel Patrick Lefler, atty for Dfts Charles J Bayer, John P Brogan, John M Dodds, James J Grogan [125-1] (MAP) (Entered: 01/12/2005)

01/10/2005 126 MOTION for admission pro hac vice as to Charles Edward Elder, atty for Dfts Charles J Bayer, John P Brogan, John M Dodds, James J Grogan [126-1] (MAP) (Entered: 01/12/2005)

01/10/2005 127 MOTION for admission pro hac vice as to Theodore Bell, atty for Dfts Edward J Shoen, James P Shoen, Mark V Shoen, William E Carty, Richard Herrera, Gary B Horton [127-1] (MAP) (Entered: 01/12/2005)

01/10/2005 128 MOTION for admission pro hac vice as to Walter Robinson, atty for Dfts Edward J Shoen, James P Shoen, Mark V Shoen, William E Carty, Richard Herrera, Gary B Horton [128-1] (MAP) (Entered: 01/12/2005)

01/10/2005 129 MOTION for admission pro hac vice as to Krista J Martinelli, atty for Dfts Edward J Shoen, James P Shoen, Mark V Shoen, William E Carty, Richard Herrera, Gary B Horton [129-1] (MAP) (Entered: 01/12/2005)

01/11/2005 Pro Hac Vice $100 Fee Paid as to Theodore K Bell (BAS) Modified on 03/31/2005 (Entered: 01/11/2005)

01/11/2005 Pro Hac Vice $100 Fee Paid as to Walter J Robinson (BAS) Modified on 03/31/2005 (Entered: 01/11/2005)

01/11/2005 Pro Hac Vice $100 Fee Paid as to Krista J Martinelli (BAS) Modified on 03/31/2005 (Entered: 01/11/2005)

01/11/2005 130 STIPULATION to extend time to 1/21/05 for dfts to move to dismiss 2nd amended consolidated class action complaint with opposition to same due 3/7/05 and reply briefs by 4/6/05 by plas, dfts (DMT) (Entered: 01/14/2005)

01/14/2005 131 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Krista J Martinelli, atty for Dfts Edward J Shoen, James P Shoen, Mark V Shoen, William E Carty, Richard Herrera, Gary B Horton [129-1] (cc: all counsel) (DMT) (Entered: 01/14/2005)

01/14/2005 132 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Walter Robinson, atty for Dfts Edward J Shoen, James P Shoen, Mark V Shoen, William E Carty, Richard Herrera, Gary B Horton [128-1] (cc: all counsel) (DMT) (Entered: 01/14/2005)

01/14/2005 133 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Theodore Bell, atty for Dfts Edward J Shoen, James P Shoen, Mark V Shoen, William E Carty, Richard Herrera, Gary B Horton [127-1] (cc: all counsel) (DMT) (Entered: 01/14/2005)

Page 19: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

01/14/2005 134 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Charles Edward Elder, atty for Dfts Charles J Bayer, John P Brogan, John M Dodds, James J Grogan [126-1] (cc: all counsel) (DMT) (Entered: 01/14/2005)

01/14/2005 135 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Daniel Patrick Lefler, atty for Dfts Charles J Bayer, John P Brogan, John M Dodds, James J Grogan [125-1] (cc: all counsel) (DMT) (Entered: 01/14/2005)

01/14/2005 136 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to David Siegel, atty for Dfts Charles J Bayer, John P Brogan, John M Dodds, James J Grogan [124-1] (cc: all counsel) (DMT) (Entered: 01/14/2005)

01/14/2005 137 ORDER by Judge Stephen M. McNamee granting stipulation to extend time to 1/21/05 for dfts to move to dismiss 2nd amended consolidated class action complaint with opposition to same due 3/7/05 and reply briefs by 4/6/05 by plas, dfts (cc: all counsel) (DMT) (Entered: 01/14/2005)

01/18/2005 138 RETURNED MAIL addressed to: Howard T Coates Esq re letter re transfer to this district and assignment to SMM; "return to sender, undeliverable as addressed" (LAD) (Entered: 01/26/2005)

01/19/2005 Pro Hac Vice $100 Fee Paid as to Linda J Smith (BAS) Modified on 03/31/2005 (Entered: 01/19/2005)

01/19/2005 Pro Hac Vice $100 Fee Paid as to James M Pearl (BAS) Modified on 03/31/2005 (Entered: 01/19/2005)

01/19/2005 139 MOTION for admission pro hac vice as to Kenyon Woolley, atty for dft PricewaterhouseCoope [139-1] (DMT) (Entered: 01/27/2005)

01/19/2005 140 MOTION for admission pro hac vice as to Harvey Jang, atty for dft PricewaterhouseCoope [140-1] (DMT) (Entered: 01/27/2005)

01/19/2005 141 MOTION for admission pro hac vice as to James M Pearl, atty for dft PricewaterhouseCoope [141-1] (DMT) (Entered: 01/27/2005)

01/19/2005 142 MOTION for admission pro hac vice as to Linda Smith, atty for dft PricewaterhouseCoope [142-1] (DMT) (Entered: 01/27/2005)

01/20/2005 REMARK as to Amerco, Republic Western Ins re atty Daniel T Hayward Laxalt & Nomura Ltd 50 W Liberty St Ste 700 Reno NV 89501 removed as counsel of record per atty request - other admitted counsel will be appearing (BAS) (Entered: 01/20/2005)

01/20/2005 REMARK as to Amerco re atty Don Nomura Laxalt & Nomura Ltd 50 W Liberty St Ste 700 Reno NV 89501 removed per atty request - will not appear on behalf of pty represented - other admitted counsel will appear (BAS) (Entered: 01/20/2005)

01/20/2005 REMARK as to Amerco re atty Ellen J Winograd Winograd & Reese Ltd 310 S Arlington Ave Reno NV 89501 removed per atty request - will not appear on behalf of pty represented - other admitted counsel will appear (BAS) (Entered: 01/20/2005)

01/21/2005 143 MOTION to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] (SRB) (Entered: 01/28/2005)

Page 20: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

01/21/2005 144 JOINT MOTION to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] (SRB) (Entered: 01/28/2005)

01/21/2005 144 MEMORANDUM IN SUPPORT by dft Republic Western Ins, dft U-Haul International of motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] [144-1] (SRB) (Entered: 01/28/2005)

01/21/2005 145 MOTION to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] (SRB) (Entered: 01/28/2005)

01/21/2005 146 MEMORANDUM IN SUPPORT by dft PricewaterhouseCoope of motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] [145-1] (SRB) (Entered: 01/28/2005)

01/21/2005 147 MOTION to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1] (SRB) (Entered: 01/28/2005)

01/21/2005 147 MEMORANDUM IN SUPPORT by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan of motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1] [147-1] (SRB) (Entered: 01/28/2005)

01/21/2005 148 REQUEST for Judicial Notice in support of Motion to Dismiss by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan (SRB) (Entered: 01/28/2005)

01/21/2005 149 ATTORNEY APPEARANCE for dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by atty John D Everrod and atty James D Burgess (SRB) (Entered: 01/28/2005)

01/21/2005 150 MOTION to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] (SRB) (Entered: 01/28/2005)

01/21/2005 151 REQUEST by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen for Judical Notice (SRB) (Entered: 01/28/2005)

01/21/2005 152 ATTORNEY APPEARANCE for dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by atty Deana S Peck, atty James A Ryan (SRB) (Entered: 01/28/2005)

01/24/2005 153 RETURNED MAIL addressed to: Howard Coates re order filed [137-1], order filed [134-1], order filed [133-1] returned undeliverabel. Firm states he is no longer with

Page 21: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

them (DMT) (Entered: 01/28/2005)

01/24/2005 154 LETTER from Ellen Jean Winograd that they are not counsel of record in this action, no substitution of counsel has ever been field and that Laxalt & Nomura remain cnsl in this matter. (I have no record of Atty Winograd) (DMT) (Entered: 01/28/2005)

01/25/2005 155 MOTION for admission pro hac vice as to Evan Land, atty for dft Republic Western Ins, dft U-Haul International [155-1] (DMT) (Entered: 01/28/2005)

01/25/2005 156 MOTION for admission pro hac vice as to Melvin Goldman, atty for dft Republic Western Ins, dft U-Haul International [156-1] (DMT) (Entered: 01/28/2005)

01/25/2005 157 MOTION for admission pro hac vice as to Lawrence R Katzin, atty for dft Republic Western Ins, dft U-Haul International [157-1] (DMT) (Entered: 01/28/2005)

01/26/2005 Pro Hac Vice $100 Fee Paid as to Melvin R Goldman (BAS) Modified on 03/31/2005 (Entered: 01/26/2005)

01/26/2005 Pro Hac Vice $100 Fee Paid as to Lawrence R Katzin (BAS) Modified on 03/31/2005 (Entered: 01/26/2005)

01/26/2005 158 RETURNED MAIL addressed to: Howard Coates re order filed [134-1], order filed [136-1] undeliverable (DMT) (Entered: 01/28/2005)

01/28/2005 Pro Hac Vice $100 Fee Paid as to Evan L Land (BAS) Modified on 03/31/2005 (Entered: 01/28/2005)

01/28/2005 Pro Hac Vice $100 Fee Paid as to Harvey Jang (BAS) Modified on 03/31/2005 (Entered: 01/28/2005)

01/28/2005 Pro Hac Vice $100 Fee Paid as to Kenyon Woolley (BAS) Modified on 03/31/2005 (Entered: 01/28/2005)

01/28/2005 REMARK as to U-Haul International re atty Daniel Hayward Laxalt & Nomura Ltd PC 50 W Liberty St Ste 700 Reno NV 89501 removed from database per atty request - pty represented by other admitted counsel (BAS) (Entered: 01/28/2005)

01/28/2005 159 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Kenyon Woolley, atty for dft PricewaterhouseCoope [139-1] (cc: all counsel) (DMT) (Entered: 01/28/2005)

01/28/2005 160 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Harvey Jang, atty for dft PricewaterhouseCoope [140-1] (cc: all counsel) (DMT) (Entered: 01/28/2005)

01/28/2005 161 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to James M Pearl, atty for dft PricewaterhouseCoope [141-1] (cc: all counsel) (DMT) (Entered: 01/28/2005)

01/28/2005 162 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Linda Smith, atty for dft PricewaterhouseCoope [142-1] (cc: all counsel) (DMT) (Entered: 01/28/2005)

Page 22: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

02/01/2005 Pro Hac Vice $100 Fee Paid as to Frederic S Fox (BAS) Modified on 03/31/2005 (Entered: 02/01/2005)

02/01/2005 163 MOTION for admission pro hac vice as to Jeffrey Campisi, atty for (lead pla per Atty Campisi) movant Sayers Group [163-1] (DMT) Modified on 02/03/2005 (Entered: 02/02/2005)

02/01/2005 164 MOTION for admission pro hac vice as to Frederick Fox, atty for movant Sayers Group [164-1] (DMT) (Entered: 02/02/2005)

02/01/2005 165 MOTION for admission pro hac vice as to Joel B Strauss, atty for movant Sayers Group (lead pla) [165-1] (DMT) (Entered: 02/02/2005)

02/01/2005 166 MOTION for admission pro hac vice as to Christine Marie Fox, atty for lead pla, being movant Sayers Group [166-1] (DMT) (Entered: 02/02/2005)

02/01/2005 167 MOTION for admission pro hac vice as to Laurence King, atty for movant Sayers Group (who is lead pla)[167-1] (DMT) (Entered: 02/02/2005)

02/02/2005 168 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Evan Land, atty for dft Republic Western Ins, dft U-Haul International [155-1] (cc: all counsel) (DMT) (Entered: 02/02/2005)

02/02/2005 169 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Melvin Goldman, atty for dft Republic Western Ins, dft U-Haul International [156-1] (cc: all counsel) (DMT) (Entered: 02/02/2005)

02/02/2005 170 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Lawrence R Katzin, atty for dft Republic Western Ins, dft U-Haul International [157-1] (cc: all counsel) (DMT) (Entered: 02/02/2005)

02/03/2005 Pro Hac Vice $100 Fee Paid as to Jeffrey P Campisi (BAS) Modified on 03/31/2005 (Entered: 02/03/2005)

02/03/2005 Pro Hac Vice $100 Fee Paid as to Joel B Strauss (BAS) Modified on 03/31/2005 (Entered: 02/03/2005)

02/03/2005 Pro Hac Vice $100 Fee Paid as to Christine Marie Fox (BAS) Modified on 03/31/2005 (Entered: 02/03/2005)

02/03/2005 Pro Hac Vice $100 Fee Paid as to Laurence D King (BAS) Modified on 03/31/2005 (Entered: 02/03/2005)

02/03/2005 REMARK as to Amerco re atty James D Thomas Squire Sanders & Dempsey LLP 4900 Key Tower 127 Public Sq Cleveland OH 44114 removed from database per atty request - pty represented by other admitted counsel (BAS) (Entered: 02/03/2005)

02/03/2005 171 JOINDER by dft Richard Amoroso to motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] (DMT) (Entered: 02/07/2005)

02/07/2005 172 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Laurence King, atty for movant Sayers Group (who is lead pla)[167-1] (cc: all counsel) (DMT) (Entered: 02/07/2005)

Page 23: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

02/07/2005 173 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Christine Marie Fox, atty for lead pla, being movant Sayers Group [166-1] (cc: all counsel) (DMT) (Entered: 02/07/2005)

02/07/2005 174 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Joel B Strauss, atty for movant Sayers Group (lead pla) [165-1] (cc: all counsel) (DMT) (Entered: 02/07/2005)

02/07/2005 175 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Frederick Fox, atty for movant Sayers Group [164-1] (cc: all counsel) (DMT) (Entered: 02/07/2005)

02/07/2005 176 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Jeffrey Campisi, atty for (lead pla per Atty Campisi) movant Sayers Group [163-1] (cc: all counsel) (DMT) (Entered: 02/07/2005)

02/07/2005 177 RETURNED MAIL addressed to: Howard T Coates re order filed [159-1](undeliverable as addressed) (SRB) (Entered: 02/15/2005)

02/07/2005 178 RETURNED MAIL addressed to: Howad T Coates re order filed [160-1](undeliverable as addressed) (SRB) (Entered: 02/15/2005)

02/07/2005 179 RETURNED MAIL addressed to: Howard T Coates re order filed [162-1](undeliverable as addressed) (SRB) (Entered: 02/15/2005)

02/07/2005 180 RETURNED MAIL addressed to: Howard T Coates re order filed [161-1](undeliverable as addressed) (SRB) (Entered: 02/15/2005)

02/09/2005 181 RETURNED MAIL addressed to: Russell Piccoli re order filed [168-1] (Not at this Address) (MAP) (Entered: 02/16/2005)

02/09/2005 182 RETURNED MAIL addressed to: Russell Piccoli re order filed [170-1] (Not at this address) (MAP) (Entered: 02/16/2005)

02/09/2005 183 RETURNED MAIL addressed to: Melvin Goldman re order filed [172-1] (return to sender) (MAP) (Entered: 02/16/2005)

02/11/2005 184 ATTORNEY APPEARANCE for plas by Andrew S Friedman (LAD) (Entered: 02/16/2005)

02/14/2005 185 RETURNED MAIL addressed to: Russell Piccoli re order filed [169-1](not at this address) (SRB) (Entered: 02/17/2005)

02/14/2005 186 RETURNED MAIL addressed to: Howard T Coates re order filed [170-1](undeliverable as addressed) (SRB) (Entered: 02/17/2005)

02/14/2005 187 RETURNED MAIL addressed to: Howard T Coates re order filed [169-1](undeliverale as addressed) (SRB) (Entered: 02/17/2005)

02/16/2005 REMARK as to PricewaterhouseCoope re atty Wayne A Shaffer Law Office of Wayne A Shaffer 419 Flint St Reno NV 89501 removed from database per atty request - pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Charles J Bayer, John P Brogan, John M Dodds, James J Grogan, PricewaterhouseCoope re atty Rew R Goodenow Marshall Hill Cassas & DeLipkau

Page 24: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

PO Box 2790 Reno NV 89505 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Richard Herrera, Gary B Horton, Edward J Shoen, James P Shoen, Mark V Shoen re atty Patricia K Lundvall McDonald Carano Wilson PO Box 2670 Reno NV 89505 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Richard Amoroso, William E Carty re atty Patricia K Lundvall McDonald Carano & Wilson PO Box 2670 Reno NV 89505 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Article Four Trust re atty David Rosenfeld Lerach Coughlin Stoia Geller Rudman & Robbins LLP 200 Broadhollow Rd Ste 406 Melville NY 11747 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Article Four Trust re atty Samuel Rudman Lerach Coughlin Stoia Geller Rudman & Robbins LLP 200 Broadhollow Rd Ste 406 Melville NY 11747 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Amerco re [0-0], [0-0], [0-0], [0-0], [0-0], [0-0], returned mail [183-1], returned mail [182-1], returned mail [181-1], order filed [176-1], order filed [175-1], order filed [174-1], order filed [173-1], order filed [172-1], returned mail [180-1], returned mail [179-1], returned mail [178-1], returned mail [177-1], [0-0], Joinder [171-1], [0-0], [0-0], [0-0], [0-0], order filed [170-1], order filed [169-1], order filed [168-1], [0-0], order filed [162-1], order filed [161-1], order filed [160-1], order filed [159-1], [0-0], [0-0], [0-0], [0-0], returned mail [158-1], [0-0], [0-0], Letter [154-1], returned mail [153-1], [0-0], attorney appearance [152-1], request [151-1], motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] [150-1], attorney appearance [149-1], request [148-1], memorandum in support [147-1], motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1] [147-1], memorandum in support [146-1], motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] [145-1], memorandum in support [144-1], motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] [144-1], motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] [143-1], [0-0], [0-0], [0-0], [0-0], [0-0], returned mail [138-1], order filed [137-1], order filed [136-1], order filed [135-1], order filed [134-1], order filed [133-1], order filed [132-1], order filed [131-1], [0-0], [0-0], [0-0], [0-0], [0-0], [0-0], [0-0], [123-1], transfer case (inter-district) [123-2], return of service executed [79-1], return of service executed [78-1], return of service executed [77-1], return of service executed [76-1], return of

Page 25: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

service executed [75-1], return of service executed [74-1], return of service executed [73-1], return of service executed [72-1], complaint (amended) [61-1], waiver of service [15-1], waiver of service [14-1], waiver of service [13-1], waiver of service [12-1], waiver of service [11-1], waiver of service [10-1], waiver of service [9-1], waiver of service [8-1], waiver of service [7-1], waiver of service [6-1], waiver of service [5-1] (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to Article Four Trust re atty Phillip Signey Munger Tolles & Olson LLP 355 S Grand Ave Ste 3500 Los Angeles CA 90071 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 Pro Hac Vice $100 Fee Paid as to Joel B Strauss (BAS) Modified on 03/31/2005 (Entered: 02/16/2005)

02/16/2005 REMARK as to Article Four Trust re atty Shelley Thompson Kaplan Kilsheimer & Fox 805 3rd Ave 22nd Floor New York NY 10022 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/16/2005 REMARK as to PricewaterhouseCoope re atty Robert Vanderet O'Melveny & Myers LLP 400 S Hope St Los Angeles CA 90071 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/16/2005)

02/18/2005 188 RETURNED MAIL addressed to: Howard T Coates re order filed [168-1] "return to sender, undeliverable as addressed" (SAT) (Entered: 02/24/2005)

02/22/2005 189 RETURNED MAIL addressed to: Howard T Coates re order filed [176-1], order filed [175-1], order filed [174-1], order filed [173-1], order filed [172-1] returned as undeliverable as addressed. (DMT) (Entered: 02/25/2005)

02/23/2005 REMARK as to Edward A Klug re atty G M Albright Albright Stoddard Warnick & Albright 801 S Ranch Dr Ste D-4 Las Vegas NV 89106 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to Article Four Trust re atty Howard T Coates Lerach Coughlin Stoia Geller Rudman & Robbins LLP 2255 Glades Rd Ste 421A Boca Raton FL 33431 removed from database for noncompliance w/admission deadline of 2/19/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to Amerco re atty Mark Dwortsky Munger Tolles & Olson LLP 355 S Grand Ave Ste 3500 Los Angeles CA 90071 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to IG Holdings Inc, Sayers Group re atty Heinrich K Egghart Law Office of Heinrich Egghart 702 Plumas St Reno NV 89509 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to IG Holdings Inc re atty David J Goldsmith Goodkind Labaton Rudoff & Sucharow LLP 100 Park Ave 12th Floor New York NY 10017 removed

Page 26: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to IG Holdings Inc re Lynda J Grant Goodkind Labaton Rudoff & Sucharow LLP 100 Park Ave 12th Floor New York NY 10017 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to Article Four Trust, Maxine B Mates re atty Thomas J Hall Law Office of Thomas J Hall PO Box 3948 Reno NV 89505 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to Maxine B Mates re atty Sean M Handler Schiffrin & Barroway 3 Bala Plaza E Ste 400 Bala Cynwyd PA 19004 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to IG Holdings Inc re atty Emily C Komlossy Goodkind Labaton Rudoff & Sucharow LLP 100 Park Ave 12th Floor New York NY 10017 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/23/2005 REMARK as to IG Holdings Inc re atty Jonathan M Plasse Goodkind Labaton Rudoff & Sucharow LLP 100 Park Ave 12th Floor New York NY 10017 removed from database for noncompliance w/admission deadline of 2/5/05 pty represented by other admitted counsel (BAS) (Entered: 02/23/2005)

02/28/2005 190 STIPULATION to extend time to 4/6/05 for plas to respond to motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] [150-1], motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1] [147-1], motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] [145-1], motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] [144-1], motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] [143-1] and to 6/6/05 for dfts to reply by pla, dfts (DMT) (Entered: 03/03/2005)

03/03/2005 191 ORDER by Judge Stephen M. McNamee granting stipulation to extend time to 4/6/05 for plas to respond to motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] [150-1], motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan,

Page 27: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

dft John M Dodds, dft James J Grogan [147-1] [147-1], motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] [145-1], motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] [144-1], motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] [143-1] and to 6/6/05 for dfts to reply by pla, dfts (cc: all counsel) (DMT) (Entered: 03/03/2005)

04/01/2005 192 SEALED Motion to substitute attorney by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [192-1] (DMT) (Entered: 04/04/2005)

04/01/2005 193 STIPULATION to extend time to 4/11/05 for pla to respond to motions to dismiss: motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] , motion to dismiss second amended complaint as to dft Republic Western Ins, U-Haul International by dft Republic Western Ins, dft International [144-1], motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1], motion to dismiss pla's second amended class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1], motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] [150-1] by pla, (DMT) (Entered: 04/05/2005)

04/04/2005 194 STIPULATION to exceed the page limit on parties response/brief and replies as to motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] [143-1], motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] [144-1], motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] [145-1], motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1] [147-1], motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] [150-1] by pla, dft (DMT) (Entered: 04/05/2005)

04/06/2005 REMARK as to Maxine B Mates re atty Marc A Topaz Schiffrin & Barroway 3 Bala Plaza E Ste 400 Bala Cynwyd PA 19004 removed from database for noncompliance w/admission procedures pty represented by other admitted counsel (BAS) (Entered: 04/06/2005)

04/06/2005 195 ORDER by Judge Stephen M. McNamee pursuant to Stipulation [193-1] of the parties, IT IS HEREBY ORDERED (i) that plas' oppositions to dfts' motions motions to dismiss the Second Amended Consolidated Class Action Complaint for Violations of the Federal Securities Law will be due 4/11/05, (ii) that all reply

Page 28: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

briefs in support of such motions will be due on 6/13/05 (cc: all counsel) (SAT) (Entered: 04/06/2005)

04/06/2005 196 ORDER by Judge Stephen M. McNamee pursuant to Stipulation of the plaintiffs and defendants Edward J Shoen, Mark V Shoen, James P Shoen, Gary B Horton, William E Carty and Richard Herrera (the "Individual Defendants") [194-1], IT IS HEREBY ORDERED 1. that the page limie for plaintiffs' brief in opposition to the Individual Defendants' Motion to Dismiss the Second Amended Consolidated Class Action Complaint be extended to 27 pages; and 2. that the page limit for the Individual Defendants' reply brief be extended to 21 pages (cc: all counsel) (SAT) (Entered: 04/06/2005)

04/07/2005 197 MOTION for admission pro hac vice as to Patrick N Downes, atty for dft PricewaterhouseCoope [197-1] (DMT) (Entered: 04/08/2005)

04/11/2005 198 ORDER by Judge Stephen M. McNamee granting motion to substitute attorney Everroad and Burgess for dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [192-1] replacing Rew R Goodenow (cc: all counsel) (DMT) (Entered: 04/11/2005)

04/11/2005 Pro Hac Vice $100.00 Fee Paid as to Patrick N Downes (BAS) (Entered: 04/11/2005)

04/11/2005 199 RESPONSE (Opposition) by plas to Motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] (SAT) (Entered: 04/12/2005)

04/11/2005 200 RESPONSE (Opposition) by plas to Motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] (SAT) (Entered: 04/12/2005)

04/11/2005 201 RESPONSE (Opposition) by plas to Motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] (SAT) (Entered: 04/12/2005)

04/11/2005 202 RESPONSE (Opposition) by plas to Motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John Dodds, dft James J Grogan [147-1] (SAT) (Entered: 04/12/2005)

04/11/2005 203 RESPONSE (Opposition) by plas to Motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] (SAT) (Entered: 04/12/2005)

04/11/2005 204 MOTION (Request) for Judicial Notice in Support of Oppositions to Defendants' Motions to Dismiss the Second Amended Consolidated Class Action Complaint by plas [204-1] (SAT) (Entered: 04/12/2005)

04/11/2005 205 PROOF OF SERVICE by plas of Plaintiffs' Oppositions to the Defendants' Motions to Dismiss the Second Amended Complaint ; Plaintiffs' Request for Judicial Notice in Support of Oppositions to Defendants' Motions to Dismiss the Second Amended Consolidated Class Action Complaint (SAT) (Entered: 04/12/2005)

Page 29: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

04/12/2005 206 ORDER by Judge Stephen M. McNamee granting motion for admission pro hac vice as to Patrick N Downes, atty for dft PricewaterhouseCoope [197-1] (cc: all counsel) (KCS) (Entered: 04/12/2005)

04/13/2005 207 ORDER by Judge Stephen M. McNamee that the Clerk of Court reassign this case by random lot to another judge in the District of Arizona; FURTHER ORDERED that having been drawn by random lot, this case is reassigned to the Honorable Frederick J Martone; Case reassigned to Judge Frederick J. Martone (with notice sent) ; All future pleadings and papers submitted for filing shall bear the following complete case number: CV-04-2182-FJM (cc: all counsel) (SAT) (Entered: 04/13/2005)

04/13/2005 208 RESPONSE (amended opposition) by plas to motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John Dodds, dft James J Grogan [147-1] (DMT) (Entered: 04/14/2005)

04/13/2005 209 RESPONSE (amended opposition) by pla to motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] (DMT) (Entered: 04/14/2005)

04/13/2005 210 RESPONSE (amended opposition) by plas to motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] (DMT) (Entered: 04/14/2005)

04/13/2005 211 RESPONSE (amended opposition) by plas to motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] (DMT) (Entered: 04/14/2005)

04/13/2005 212 RESPONSE (amended opposition) by plas to motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] (DMT) (Entered: 04/14/2005)

04/13/2005 213 CERTIFICATE (proof) of service by plas of mailing the responses (amended oppositions) filed 4/13/05 to cnsl. (DMT) (Entered: 04/14/2005)

04/13/2005 214 CERTIFICATE (amended proof) of service by plas as to their responses (amended oppositions) filed 4/13/05 to cnsl. (DMT) (Entered: 04/14/2005)

04/20/2005 215 ORDER by Judge Frederick J. Martone that this action is designated a standard track case; that the Pretrial Scheduling Conference is set for 06/24/05 @ 3:00 p.m. Counsel may appear by telephone. All parties are directed to meet for discussions at least 21 days before the conference in accordance with Rule 26(f) of the Fed.R.Civ.P. All parties shall jointly file their Proposed Case Management Plan, including proposed deadlines, with the Clerk of the Court not less than 5 business days before the Preliminary Pretrial Scheduling Conference. Pla to initiate communications on Proposed Case Management Plan. Deadlines set in the Rule 16 Scheduling Order shall be strictly enforced; prel scheduling conf set for 3:00 6/24/05 (cc: all counsel) (KCS) (Entered: 04/20/2005)

05/02/2005 216 NOTICE by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft

Page 30: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

James P Shoen, dft Mark V Shoen, dft Edward J Shoen of change of law firm name for counsel to Pillsbury Winthrop Shaw Pittman LLP (KCS) (Entered: 05/05/2005)

05/10/2005 217 MOTION for admission pro hac vice as to Seth Aronson, atty for dft PricewaterhouseCoope [217-1] (SRB) (Entered: 05/11/2005)

05/11/2005 Pro Hac Vice $100.00 Fee Paid as to Seth Aronson (BAS) (Entered: 05/11/2005)

05/26/2005 218 STIPULATION for supplemental briefing regarding loss causation in connection with dfts' motions to dismiss 2nd amended complaint (on 6/13/05) by pla Article Four Trust, pla IG Holdings Inc, pla Edward A Klug, pla Maxine B Mates, dft U-Haul International, dft Charles J Bayer, dft John M dft James J Grogan, dft John P Brogan, dft Richard Amoroso, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen, Gary B Horton, dft William E Carty, dft Richard Herrera, dft PricewaterhouseCoope (LAD) (Entered: 05/27/2005)

06/08/2005 219 STIPULATION to extend time (thru 6/20/05) for PricewaterhouseCoopers to file oppositions to motion to dsimiss by pla, dfts (MAP) (Entered: 06/09/2005)

06/10/2005 220 ORDER by Judge Frederick J. Martone hereby recuses himself from this action; case referred back to the Clk of Court for reassignment of this action FURTHER ORDERED Case reassigned by random draw Judge Mary H. Murguia (with notice sent) FURTHER ORDERED prel scheduling conf vacated (cc: all counsel/MHM) (MAP) (Entered: 06/10/2005)

06/10/2005 221 STIPULATION for Extension of Time until 6/20/05 for dfts to File Reply Briefs on Motions to Dismiss re Motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1], Motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1], Motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1], Motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1], Motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] by pla Article Four Trust, pla IG Holdings Inc, pla Edward A Klug, pla Maxine B Mates, dft Republic Western Ins, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen, dft Gary B Horton, dft William E Carty, dft Richard Herrera, dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan, dft Richard Amoroso (SAT) (Entered: 06/13/2005)

06/20/2005 222 REPLY by dft U-Haul International, dft Republic Western Ins to response to motion to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] (KCS) (Entered: 06/21/2005)

06/20/2005 223 NOTICE by dft U-Haul International, dft Republic Western Ins of filing previously submitted stipulation with revised form of order. (KCS) (Entered: 06/21/2005)

06/20/2005 224 SUPPLEMENTAL briefing re loss causation in connection with subsidiary dfts'

Page 31: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

motion to dismiss 2nd amended complaint by dft U-Haul International, dft Republic Western Ins; re: to reply to response to motion [222-1] (KCS) (Entered: 06/21/2005)

06/20/2005 225 REPLY by dft Richard Amoroso to response to motion to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1]; titled reply memeorandum re: dismissal with prejudice (KCS) (Entered: 06/21/2005)

06/20/2005 226 REPLY by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen to response to motion to dismiss second amended class action complaint as to dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen [150-1] (KCS) (Entered: 06/21/2005)

06/20/2005 227 REPLY by dft PricewaterhouseCoope to response to motion to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by dft PricewaterhouseCoope [145-1] (KCS) (Entered: 06/21/2005)

06/20/2005 228 SUPPLEMENTAL memorandum by dft PricewaterhouseCoope to memorandum in support [146-1] of motion to dismiss claims asserted against PriceWaterhouseCoopers LLP in 2nd amended complaint (KCS) (Entered: 06/21/2005)

06/20/2005 229 MOTION (request) for judicial notice in support of its supplemental memorandum in support of motin to dismiss claims asserted against it in 2nd amended consolidated complaint by dft PricewaterhouseCoope [229-1] (KCS) (Entered: 06/21/2005)

06/20/2005 230 SUPPLEMENTAL brief re loss causation by pla Article Four Trust, pla IG Holdings Inc, pla Edward A Klug, pla Maxine B Mates to (KCS) (Entered: 06/21/2005)

06/20/2005 231 REPLY Memorandum by Dfts Charles J Bayer, John P Brogan, William E Carty, John M Dodds to response to motion to dismiss pla's second amended consolidated class action complaint as to dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan [147-1] (LSP) (Entered: 06/21/2005)

06/21/2005 233 REQUEST by dft Richard Amoroso for judicial notice (SRB) (Entered: 06/22/2005)

06/22/2005 232 ORDER by Judge Mary H. Murguia referring this matter to the Clk of Court for reassignment FURTHER ORDERED Case reassigned by random draw to Judge David G. Campbell (with notice sent) (cc: all counsel/DGC) (MAP) (Entered: 06/22/2005)

07/13/2005 This matter is reassigned to Judge Morton Sitver. Judge David G Campbell no longer assigned to case. Signed by Judge David G. Campbell on 7/13/05. (DGC, ) (Entered: 07/13/2005)

07/13/2005 234 ORDER Recusing Judge David G. Campbell. Case is Reassigned to the Honorable Morton Sitver. All future filings shall reflect the case number: CV04-2182 PHX

Page 32: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

MS. Signed by Judge David G. Campbell on 713/05. (DGC, ) (Entered: 07/13/2005)

07/13/2005 Copy of document number 234, mailed to Seth Aronson, Theodore K. Bell, Gary L. Birnbaum, Jeffrey P. Campisi, Laurence DeRespino, Patrick Downes, Charles Elder, Christine Marie Fox, Frederic S. Fox, Andrew S. Friedman, Melvin R. Goldman, Harvey Jang, Lawrence Katzin, Laurence D. King, Evan L. Land, Daniel P. Lefler, Krista Martinelli, David Ouimette, James Pearl, Russell Piccoli, Walter J. Robinson, David Siegel, Linda Smith, Joel Strauss, Kenyon Woolley on this date. (DGC, ) (Entered: 07/13/2005)

08/02/2005 235 Notice re Election of District Court Option by Republic Western Insurance Company, U-Haul International, Inc. (Grimsley, James) (Entered: 08/02/2005)

08/04/2005 236 MINUTE ORDER (re 235) Pursuant to Local Rule 3.8(a), a request has been received for a random reassignment of this case to a District Judge FURTHER ORDERED Case reassigned to by random draw to Judge Earl H. Carroll. All further pleadings should now list the following COMPLETE case number: CIV-04-2182-PHX-EHC. (cc: all counsel/MS/EHC)(MAP, ) (Entered: 08/04/2005)

08/04/2005 237 MOTION for Admission Pro Hac Vice as to Lori S. Brody for Movant The Sayers Group by Sayers Group. (Attachments: # 1 Supplement Certificate)(LSP) (Entered: 08/04/2005)

08/05/2005 Copy of document number 236, mailed to Seth Aronson, Laurence Respino, Patrick Downes, Charles Elder, Christine Fox, Frederic Fox, Melvin Goldman, Harvey Jang, Lawrence Katzin, Evan Land, Daniel Lefler, James Pearl, Russell Piccoli, David Siegel, Kenyon Woolley on this date. (EAT, ) (Entered: 08/05/2005)

08/05/2005 238 ORDER REASSIGNING CASE that the Court recuses itself from further proceedings in the above-entitled case and the Clerk shall reassign it by random lot. Case reassigned to Judge John W Sedwick for all further proceedings. Judge Earl H. Carroll no longer assigned to case. All future pleadings should reflect the following case number: CV 04-2182 PHX-JWS. Signed by Judge Earl H. Carroll on 8/5/05. (LSP) (Entered: 08/05/2005)

08/09/2005 Copy of document number 238, mailed to Seth Aronson, Lori Brady, Laurence De Respino, Patrick Downes, Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (EAT, ) (Entered: 08/09/2005)

08/15/2005 239 MINUTE ORDER Judge Sedwick hereby recuses himself from presiding in this matter. The Clerk will please assign another judge pursuant to the random system for assignment of judges. ORDER REASSIGNING CASE: Case reassigned to Judge Susan R. Bolton for all further proceedings. Judge John W Sedwick no longer assigned to case. All future documents should reflect case number: CV 04-2182 PHX-SRB.(LSP) (Entered: 08/15/2005)

08/15/2005 Copy of document number 239, mailed to Seth Aronson, Lori Brody, Laurence Respino, Patrick Downes, Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (EAT, ) (Entered: 08/15/2005)

08/23/2005 242 EX PARTE MOTION to withdraw re Attorney Evan L Land by U-Haul International, Inc. (LAD) (Entered: 08/26/2005)

Page 33: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

08/25/2005 240 ORDER that this matter has been referred to the Honorable Judge Stephen M. McNamee for further reassignment as appropriate . Signed by Judge Susan R Bolton on 8/24/05. (LSP) (Entered: 08/25/2005)

08/25/2005 241 ORDER granting 237 Motion for Admission Pro Hac Vice as to Lori S. Brody for Pla . Signed by Judge Susan R Bolton on 8/24/05. (LSP) (Entered: 08/25/2005)

08/25/2005 Copy of document number 240, mailed to Lori Brody, Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (EAT, ) (Entered: 08/25/2005)

08/26/2005 Copy of document number 241, mailed to Lori Brody, Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (EAT, ) (Entered: 08/26/2005)

09/16/2005 243 ORDER REASSIGNING CASE. Honorable Susan R. Bolton having previously recused, IT IS ORDERD this case be reassigned to Honorable Robert J Bryan, Senior District Judge for the Western District of Washington, for all further proceedings. Signed by Judge Stephen M McNamee on September 15, 2005. (LAL) (Entered: 09/16/2005)

09/16/2005 Copy of document number 243, mailed to Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, and Kenyon Woolley on this date. (LAL) (Entered: 09/16/2005)

09/26/2005 244 Letter from District Court Judge Robert J. Bryan to all counsel. (LCF) (Entered: 09/26/2005)

09/26/2005 Copy of document number 244, mailed to Christine Fox, Federic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (LCF) (Entered: 09/26/2005)

09/27/2005 245 ORDER RE REQUESTS FOR JUDICIAL NOTICE (requests and motions listed below are all granted: re [148] REQUEST for Judicial Notice in support of Motion to Dismiss by dft Charles J Bayer, dft John P Brogan, dft John M Dodds, dft James J Grogan (SRB) filed by James J Grogan,, John M Dodds,, Charles J Bayer,, John P Brogan,, [151] REQUEST by dft William E Carty, dft Richard Herrera, dft Gary B Horton, dft Edward J Shoen, dft James P Shoen, dft Mark V Shoen for Judical Notice (SRB) filed by Edward J Shoen,, Mark V Shoen,, James P Shoen,, William E Carty,, Richard Herrera,, Gary B Horton,, [229] MOTION (request) for judicial notice in support of its supplemental memorandum in support of motin to dismiss claims asserted against it in 2nd amended consolidated complaint by dft PricewaterhouseCoope [229-1] (KCS) filed by PricewaterhouseCoopers,, [233] REQUEST by dft Richard Amoroso for judicial notice (SRB) filed by Richard Amoroso,, [204] MOTION (Request) for Judicial Notice in Support of Oppositions to Defendants' Motions to Dismiss the Second Amended Consolidated Class Action Complaint by plas [204-1] (SAT) filed by Article Four Trust,, IG Holdings Inc, . Signed by Judge Robert J Bryan on 9/23/05. (MAP, ) (Entered: 09/27/2005)

09/27/2005 246 ORDER re [144] JOINT MOTION to dismiss second amended complaint as to dft Republic Western Ins, dft U-Haul International by dft Republic Western Ins, dft U-Haul International [144-1] (SRB) [145] MOTION to dismiss claims asserted against dft PricewaterhouseCoope in second amended consolidated complaint by

Page 34: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

dft PricewaterhouseCoope [145-1]; [147] MOTION to dismiss pla's second amended consolidated class action complaint [147-1] ; [143] MOTION to dismiss with prejudice as to dft Richard Amoroso by dft Richard Amoroso [143-1] ; [150] MOTION to dismiss second amended class action complaint [150-1] ; [144] Motion to Dismiss Party, [145] Motion to Dismiss Party, [147] Motion to Dismiss Party, [143] Motion to Dismiss Party, [150] Motion to Dismiss Party: In-Court Hearing set for 10/25/2005 10:00 AM before Judge Robert J Bryan. Scheduling Conference set for 10/25/2005 10:00 AM before Judge Robert J Bryan.. Signed by Judge Robert J Bryan on 9/26/05. (LCF) (Entered: 09/27/2005)

09/27/2005 Copy of document number 246, mailed to Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (LCF, ) (Entered: 09/27/2005)

09/27/2005 247 Letter from District Court Judge Robert J. Bryan to all counsel (LCF) (Entered: 09/27/2005)

09/27/2005 Copy of document number 247, mailed to Christine Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl & Kenyon Woolley on this date. (LCF, ) (Entered: 09/27/2005)

09/28/2005 Copy of document number 245, mailed to Christine M Fox, Frederic Fox, Harvey Jang, Evan Land, James Pearl, Kenyon Woolley on this date. (MAP, ) (Entered: 09/28/2005)

09/30/2005 249 STATUS REPORT Plaintiffs' Status Report Pursuant to Court's Letter of September 23, 2005 by Robert Speckert, IG Holdings Inc. (Attachments: # 1 Exhibit A# 2 Exhibit B part one# 3 Exhibit B part two# 4 Exhibit B part three# 5 Exhibit B part four)(King, Laurence) (Entered: 09/30/2005)

10/04/2005 250 ORDER granting 242 Ex Parte Motion to withdraw by Atty Land. . Signed by Judge Robert J Bryan on 9/26/05. (DMT, ) Modified on 10/4/2005 to show [cc: all cnsl of record](DMT, ). (Entered: 10/04/2005)

10/05/2005 251 ORDER granting [217] Motion for Admission Pro Hac Vice as to atty Seth Aronson. Signed by Judge Robert J Bryan on 10/3/05. (MAP, ) (Entered: 10/05/2005)

10/05/2005 252 STATUS REPORT Defendants' Status Report by William E Carty, John M Dodds, James J Grogan, Richard Herrera, Gary B Horton, PricewaterhouseCoopers, Republic Western Insurance Company, Edward J Shoen, James P Shoen, Mark V Shoen, U-Haul International, Inc., Charles J Bayer, John P Brogan. (Elder, Charles) (Entered: 10/05/2005)

10/07/2005 Copy of document number 251, mailed to Evan L Land, Kenyon Woolley, James M Pearl, Harvey Jang on this date. (LSP) (Entered: 10/07/2005)

10/25/2005 253 MINUTE ORDER, Case stayed, Stay Deadline set for 1/19/2006, to allow the parties to pursue mediation. The parties should provide a status report by letter to Judge Bryan each 30 days during this stay. (LSP) (Entered: 10/25/2005)

11/22/2005 254 Letter from Laurence King (Pla's Co-Counsel) re scheduling mediation for 1/18-19/2006 (MAP, ) (Entered: 11/23/2005)

Page 35: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

12/23/2005 255 Mail Returned as Undeliverable. Mail sent to Linda J. Smith. Reason for return: Return to Sender, Undeliverable as addressed. Document number 250. Research conducted, new zip code found for address: Zip Code should be 90071 (DNH, ) (Entered: 01/03/2006)

01/23/2006 256 NOTICE of Settlement Mediation Progress by Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. Counsel is requesting additonal time to consult with clients to determine if the terms are acceptable to all parties. (DNH) (Entered: 01/26/2006)

02/10/2006 257 Letter from Judge Robert J. Bryan to counsel re: proposed disposition (DNH ) (Entered: 02/10/2006)

03/09/2006 258 Letter from Laurence D King (Pla' Counsel) to Judge Bryan re Case Status (MAP, ) (Entered: 03/09/2006)

03/09/2006 259 Letter from Laurence D King (Pla's Counsel) to Judge Bryan requesting additional time to submit settlement papers (MAP, ) (Entered: 03/09/2006)

03/09/2006 260 ORDER granting re 259 Letter requesting additional time to submit settlement papers (MAP, ); Settlement Papers due by 5/9/2006.. Signed by Judge Robert J Bryan on 3/9/06. (MAP, ) (Entered: 03/09/2006)

04/06/2006 261 MOTION for Admission Pro Hac Vice by Ellen Gusikoff Stewart on behalf of plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, and Robert Speckert. (BAS, ) (Entered: 04/07/2006)

04/07/2006 262 ORDER pursuant to General Order 05-25 granting 261 Motion for Admission Pro Hac Vice.Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. (BAS, )(This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (Entered: 04/07/2006)

04/14/2006 263 STATUS REPORT LETTER by Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (KCS) (Entered: 04/17/2006)

05/09/2006 264 STIPULATION Joint Stipulation for Extension of Time to File Stipulation of Settlement by Article Four Trust. (Friedman, Andrew) (Entered: 05/09/2006)

05/11/2006 265 MINUTE ORDER granting 264JOINT STIPULATION for Extension of Time to File Stipulation of Settlement by Article Four Trust. The parties are FURTHER ORDERED to inform the court in writing no later than 05/17/06 of procedures and steps required for approval of the pending class action settlemen and time frame involved. Settlement Papers due by 6/23/2006. Signed by Judge Robert J Bryan on 05/10/06. (DNH, ) (Entered: 05/11/2006)

05/16/2006 266 RESPONSE Joint Response to Court's Minute Order of May 10, 2006 by Plaintiff Article Four Trust. (Friedman, Andrew) (Entered: 05/16/2006)

06/23/2006 267 STIPULATION JOINT STIPULATION FOR FURTHER EXTENSION OF TIME TO FILE STIPULATION OF SETTLEMENT w/ [PROPOSED] ORDER by Robert Speckert. (King, Laurence) (Entered: 06/23/2006)

Page 36: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

06/30/2006 268 ORDER that the parties 267 will submit all papers in support of preliminary approval of the settlement by 7/24/06. The Court does no anticipate granting further extensions. Settlement Papers due by 7/24/2006. Signed by Judge Robert J Bryan on 6/29/06. (KMG, ) (Entered: 06/30/2006)

07/24/2006 269 STIPULATION of Settlement by Article Four Trust. (Attachments: # 1 Exhibit to Stipulation of Settlement)(Friedman, Andrew) (Entered: 07/24/2006)

07/25/2006 270 MEMORANDUM re 269 Stipulation of Settlement by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Friedman, Andrew) (Entered: 07/25/2006)

08/03/2006 271 ORDER re 269 STIPULATION of Settlement by Article Four Trust. In-Court Hearing (Settlement) set for 11/2/2006 09:30 AM before Judge Robert J Bryan. Pursuant to Rule 53(c) of the Fed.R.Civ.P., the Court appoints the firm of Gilardi & Co. LLC, 3301 Kerner Blvd. San Rafael, CA 94901 ("Claims Administrator") to supervise and administer the notice or procedure as well as the processing of claims as more fully set forth below. Not later than 8/28/06, the Claims Administrator shall cause the Summary Notice to be published once in the nation edition of the The Wall Street Journal; and not later than 9/15/06, Lead Counsel shall serve on Defendant's counsel and file with the Court proof, by affidavit or declaration, of such mailing and publishing. All motions and papers in support of the settlement, the Plan of Allocation, and any application by counsel for the Plaintiffs for attorneys' fees or reimbursement of expenses (and the expenses, including lost wages incurred by the Plaintiffs) shall be filed and served on or before 10/23/06.. Signed by Judge Robert J Bryan on 8/1/06. (LCF) Modified on 8/7/2006 to reset hearing as a Settlement conference (KMG, ). (Entered: 08/03/2006)

08/07/2006 272 NOTICE OF CORRECTION BY THE CLERK re 271 Order. Description of deficiency: Incorrect Hearing Type Selected. Follow up by Clerks Office: The deficiency indicated above has been addressed by the Clerk. Court use only: LCF. (KMG, ) (Entered: 08/07/2006)

08/25/2006 273 Mail Returned as Undeliverable. Mail sent to Evan Land. Reason for return: Return to sender; attempted not known; unable to forward. Document number 272. (KCS) (Entered: 08/30/2006)

08/30/2006 274 Mail Returned as Undeliverable. Mail sent to Evan Land. Reason for return: Forwarding order expired; return to sender. Document number 271. (KCS) (Entered: 09/01/2006)

09/19/2006 275 DECLARATION of Declaration of Christl Hansman by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit Exhibits A-D)(Friedman, Andrew) (Entered: 09/19/2006)

10/23/2006 276 MEMORANDUM re: of Points and Authorities in Support of Lead Plaintiff's Motion for Final Approval of Settlement and Plan of Allocation of Settlement Proceeds by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 277 DECLARATION of of Laurence D. King in Support of Motion for (1) Final Approval of Settlement and Plan of Allocation of Settlement Proceeds; and (2)

Page 37: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Award of Attorneys' Fees and Reimbursement of Expenses re 276 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 278 MEMORANDUM re: of Points and Authorities in Support of Application for Award of Attorneys' Fees and Reimbursement of Expenses by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit 1# 2 Text of Proposed Order Proposed Order Awarding Lead Counsel Attorneys' Fees and Reimbursement of Expenses)(Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 279 DECLARATION of Supplemental Declaration of Christl Hansman re Additional Mailling of the Notice of Pendency and Proposed Settlement of Class Action and the Proof of Claim and Release Form re 278 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 280 DECLARATION of of Ellen Gusikoff Stewart Filed on Behalf of Lerach Coughlin Stoia Geller Rudman & Robbins LLP in Support of Application for Award of Attorneys' Fees and Reimbursement of Expenses re 278 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2)(Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 281 DECLARATION of of Ellen Gusikoff Stewart in Support of Final Approval of Settlement and For an Award of Attorneys' Fees and Reimbursement of Expenses re 276 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit # 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4)(Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 282 DECLARATION of of Francis J. Balint Filed on Behalf of Bonnett, Fairbourn, Friedman & Balint, P.C., in Support of Aplication for Award of Attorneys' Fees and Reimbursement of Expenses re 278 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit A)(Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 283 DECLARATION of of Lynda J. Grant filed on Behalf of Labaton Sucharow & Rudoff LLP in Support of Application for Award of Attorneys' Fees and Reimbursement of Expenses re 278 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1)(Friedman, Andrew) (Entered: 10/23/2006)

10/23/2006 284 DECLARATION of of Albert Rossi, C.P.A. re 278 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit A)(Friedman, Andrew) (Entered: 10/23/2006)

10/24/2006 285 DECLARATION of of Laurence D. King Filed on Behalf of Kaplan Fox & Kilsheimer LLP in Support of Application for Award of Attorneys' Fees and Reimbursement of Expenses re 278 Memorandum, by Plaintiffs Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 Exhibit A)(Friedman, Andrew) (Entered: 10/24/2006)

10/24/2006 286 MOTION for Attorney Fees, MOTION for Final Approval of Settlement and Plan

Page 38: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

of Allocation of Settlement Proceeds by Article Four Trust, IG Holdings Inc, Edward A Klug, Maxine B Mates, Robert Speckert. (Attachments: # 1 # 2 # 3 # 4 Exhibit 1 to Proposed Final Judgment and Order of Dismissal with Prejudice)(Friedman, Andrew) (Entered: 10/24/2006)

10/30/2006 287 NOTICE of Hearing: Settlement Hearing set for 11/2/2006 09:30 AM before Judge Robert J Bryan. The Court has identified a number of questions that needs to be addressed at the hearing. (see order) The Clerk is directed to send uncertified copies of this Notice to all counsel of record. (LCF) (Entered: 10/30/2006)

11/02/2006 288 Minute Entry for proceedings held before Judge Robert J Bryan : Settlement Conference held on 11/2/2006, Motion Hearing held on 11/2/2006 re 286 Granting MOTION for Attorney Fees MOTION for Final Approval of Settlement and Plan of Allocation of Settlement Proceeds MOTION for Final Approval of Settlement and Plan of Allocation of Settlement Proceeds. Forms of Order and Final Judgment signed and filed this date. (Court Reporter Liz Lemke.) (Attachments: # 1) (LCF) (Entered: 11/03/2006)

11/03/2006 289 ORDER re 269 STIPULATION of Settlement. For purposes of this Order, the terms used herein shall have the meanings set forth in the Stipulation of Settlement dated as of 7/24/06. This Court hereby finds and concludes that the Plan of Allocation set forth in the Notice, is in all respects, fair, reasonable and adequate and the Court hereby approves the Plan of Allocation. (see order). Signed by Judge Robert J Bryan on 11/2/06. (LCF) (Entered: 11/03/2006)

11/03/2006 290 JUDGMENT on Attorney Fees. Fees awarded to Plaintiff's against Defendants. The Court hereby awards Lead Counsel attorneys' fees of thirty percent of the Settlement Fund and expenses in an aggregate amount of $598,077.05 together with the interest earned on 30% the Settlement Fund for the same time period and at the same rate as that earned on the Settlement Fund until paid. Said fees and expenses shall be allocated amoung Plaintiffs' Counsel in a manner which, in Lead Counsel's good-faith judgment, reflects each such counsel's contribution to the institution, prosecution and resolution of the litigation. The Court finds that the amount of fees awarded is fair and reasonable under the percentage-of-recovery method. The awarded attorneys' fees and expenses, and interest earned thereon, shall be paid to Lead Counsel from the Settlement Fund immediately after the date this Order is executed subject to the terms, conditions and obligations of the Stipulation and in particular 6.2 thereof, which terms conditions and obligations are incorporated herein.. Signed by Judge Robert J Bryan on 11/2/06. (LCF, ) Modified on 11/6/2006 (TLJ). DOCKET TEXT IS INCORRECT. ATTORNEYS' FEES MODIFIED TO REFLECT CORRECT AMOUNT. (Entered: 11/03/2006)

11/03/2006 291 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE pursuant to the stipulation dated 7/24/06. This Judgment incorporates by reference the definition in the Stipulation 269, and all terms used herein shall have the same meanings set forth in the Stipulation. In the event that the settlement does not become effective in accordance with the term of the Stipulation or the Effective Date does not occur, or in the event that the Settlement Fund, or any portion thereof, is returned to the Defendants, then this Judgment shall be rendered null and void to the extent provided by and in accordance with the Stipulation and shall be vacated and, in such event, all orders entered and releases delivered in connection herewith shall be null and void to the extent provided by and in accordance with the

Page 39: U.S. District Court District Of Arizona (Phoenix Division)securities.stanford.edu/filings-documents/1026/... · Email: russ.piccoli@mwmf.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant

Stipulation. . Signed by Judge Robert J Bryan on 11/2/06. (LCF, ) (Entered: 11/03/2006)

11/06/2006 292 NOTICE OF CORRECTION BY THE CLERK re 290 Judgment on Attorney Fees. Description of deficiency: Amount of attorneys fees in docket text is incorrect. Follow up by Clerks Office: The above deficiency has been addressed by the Clerk. Court use only: LCF. (TLJ) (Entered: 11/06/2006)

12/04/2006 293 Mail Returned as Undeliverable. Mail sent to Evan Land. Reason for return: return to sender. Document number 287. (TLJ, ) (Entered: 12/05/2006)

12/21/2006 294 TRANSCRIPT DESIGNATION AND ORDER FORM by William E Carty, John M Dodds, James J Grogan, Richard Herrera, Gary B Horton, PricewaterhouseCoopers, Republic Western Insurance Company, Edward J Shoen, James P Shoen, Mark V Shoen, U-Haul International, Inc., Amerco, Richard Amoroso, Charles J Bayer, John P Brogan for Settlement conference proceedings held on 11/2/06 before Judge Robert J Bryan. (BAS, ) (Entered: 12/22/2006)

12/21/2006 295 TRANSCRIPT of Settlement Conference Proceedings held on 11/2/06 before Judge Robert J Bryan. Court Reporter: Elizabeth A Lemke. (BAS, ) (Entered: 12/22/2006)

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