u.s. district court united states district court for the...

21
US District Court Civil Docket as of March 21, 2013 Retrieved from the court on April 12, 2013 U.S. District Court United States District Court for the Western District of Washington (Seattle) CIVIL DOCKET FOR CASE #: 2:11-cv-00726-RSL Moomjy v. HQ Sustainable Maritime Industries, Inc. et al Assigned to: Judge Robert S. Lasnik Cause: 15:78m(a) Securities Exchange Act Movant Date Filed: 04/28/2011 Date Terminated: 03/21/2013 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Edward S Gutman represented by Erin Maura Riley KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: 206-623-1900 Email: [email protected] ATTORNEY TO BE NOTICED represented by Elizabeth Ann Leland KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384 Email: [email protected] ATTORNEY TO BE NOTICED Juli E. Farris KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: 206-623-3384 Email: [email protected] ATTORNEY TO BE NOTICED Movant The Trigon Emerging Agri-Sector Fund

Upload: others

Post on 24-May-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

US District Court Civil Docket as of March 21, 2013 Retrieved from the court on April 12, 2013

U.S. District Court United States District Court for the Western District of Washington (Seattle)

CIVIL DOCKET FOR CASE #: 2:11-cv-00726-RSL

Moomjy v. HQ Sustainable Maritime Industries, Inc. et al Assigned to: Judge Robert S. Lasnik Cause: 15:78m(a) Securities Exchange Act

Movant

Date Filed: 04/28/2011 Date Terminated: 03/21/2013 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Edward S Gutman represented by Erin Maura Riley KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: 206-623-1900 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Elizabeth Ann Leland KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384 Email: [email protected] ATTORNEY TO BE NOTICED

Juli E. Farris KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: 206-623-3384 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

The Trigon Emerging Agri-Sector Fund

Page 2: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Julie Goldsmith Reiser COHEN MILSTEIN SELLERS & TOLL LLC 1100 NEW YORK AVENUE NW STE 500 WEST WASHINGTON, DC 20005 202-408-4600 Email: [email protected] ATTORNEY TO BE NOTICED

Lynn Lincoln Sarko KELLER ROHRBACK 1201 3RD AVE STE 3200 SEATTLE, WA 98101-3052 206-623-1900 Fax: FAX 623-3384 Email: [email protected] ATTORNEY TO BE NOTICED

Matthew B. Kaplan COHEN MILSTEIN SELLERS & TOLL LLC 1100 NEW YORK AVENUE NW STE 500 WEST WASHINGTON, DC 20005 (703) 665-9529 Fax: 888-958-1366 Email: [email protected] TERMINATED: 04/20/2012 PRO HAC VICE

Steven J Toll COHEN MILSTEIN SELLERS & TOLL LLC 1100 NEW YORK AVENUE NW STE 500 WEST WASHINGTON, DC 20005 202-408-4600 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Movant

Carl Schatz represented by Steve W. Berman HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101

Page 3: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

206-623-7292 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Maric Capital Master Fund, Ltd. represented by Maric Capital Master Fund, Ltd. PRO SE

Brian Weinstein WEINSTEIN COUTURE PLLC 1001 FOURTH AVENUE STE 4400 SEATTLE, WA 98154 206-389-1734 Email: [email protected] TERMINATED: 03/19/2012 ATTORNEY TO BE NOTICED

represented by William R Spurr 1001 4TH AVENUE STE 3600 SEATTLE, WA 98154 206-682-2692 Fax: 206-682-2692 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Karl Phillip Barth HAGENS BERMAN SOBOL SHAPIRO LLP (WA) 1918 8th AVE STE 3300 SEATTLE, WA 98101 206-623-7292 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Steve Purcell

Plaintiff

Jason Moomjy individually and on behalf of all others similarly situated

Steve W. Berman (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Asbesto Workers, Local 14 Pension Fund

represented by Kenneth Lee Karlberg KARLBERG & ASSOCIATES PLLC 851 COHO WAY STE 308 BELLINGHAM, WA 98225 206-817-4202 Email: [email protected]

Page 4: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

ATTORNEY TO BE NOTICED

Plaintiff

Trigon Emerging Agri-Sector Fund represented by Elizabeth Ann Leland (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

HQ Sustainable Maritime Industries represented by Benjamin J Stone Inc

VERIS LAW GROUP PLLC 1809 SEVENTH AVENUE, SUITE 1400 SEATTLE, WA 98101 206-535-6000 Email: [email protected] TERMINATED: 06/15/2012

Michael D Handler COZEN O'CONNOR (SEA) 1201 THIRD AVE STE 5200 SEATTLE, WA 98101-3071 206-340-1000 Fax: FAX 621-8783 Email: [email protected] ATTORNEY TO BE NOTICED

Peter M. Ryan COZEN O'CONNOR (PA) 1900 MARKET ST PHILADELPHIA, PA 19103 800-523-2900 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Rachel Robbins COZEN O'CONNOR (PA) 1900 MARKET ST PHILADELPHIA, PA 19103 215-665-2013 Email: [email protected] TERMINATED: 09/25/2012 PRO HAC VICE

Robert W Hayes COZEN O'CONNOR (PA) 1900 MARKET ST PHILADELPHIA, PA 19103

Page 5: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

215-665-2094 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Norbert Sporns represented by Andrea Delgadillo Ostrovsky CALFO HARRIGAN LEYH & EAKES 999 THIRD AVENUE STE 4400 SEATTLE, WA 98104 206-623-1700 Fax: 206-623-8717 Email: [email protected] TERMINATED: 12/05/2012

Jeremy E Roller YARMUTH WILSDON CALFO PLLC 818 STEWART ST STE 1400 SEATTLE, WA 98101 206-516-3800 Fax: 206-516-3888 Email: [email protected] ATTORNEY TO BE NOTICED

Marc D Ashley CHADBOURNE & PARKE LLP 30 ROCKEFELLER PLAZA NEW YORK, NY 10112 212-408-5100 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Marcelo Blackburn CHADBOURNE & PARKE LLP 30 ROCKEFELLER PLAZA NEW YORK, NY 10112 212-408-5100 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas J. McCormack CHADBOURNE & PARKE LLP 30 ROCKEFELLER PLAZA NEW YORK, NY 10112 212-408-5100 Email: [email protected]

Page 6: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Jean Pierre Dallaire represented by Andrea Delgadillo Ostrovsky (See above for address) TERMINATED: 12/05/2012

Jeremy E Roller (See above for address) ATTORNEY TO BE NOTICED

Marc D Ashley (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Marcelo Blackburn (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas J. McCormack (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant

Lillian Wang Li

Defendant

LADENBURG THALMANN & CO. INC.

represented by James P Savitt SAVITT BRUCE & WILLEY LLP 1425 FOURTH AVE STE 800 SEATTLE, WA 98101-2272 206-749-0500 Fax: FAX 749-0600 Email: [email protected] ATTORNEY TO BE NOTICED

represented by James P Savitt (See above for address) ATTORNEY TO BE NOTICED

Defendant

ROTH CAPITAL PARTNERS, LLC

V.

Interested Party

Page 7: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Thomas Morgan represented by Dan Drachler ZWERLING SCHACHTER & ZWERLING 1904 3RD AVE STE 1030 SEATTLE, WA 98101 206-223-2053 Fax: 206-223-2053 Email: [email protected] ATTORNEY TO BE NOTICED

Mary K. Blasy SCOTT + SCOTT LLP 707 BROADWAY SUITE 1000 SAN DIEGO, CA 92101 619-233-4565 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen L. Brodsky ZWERLING SCHACHTER & ZWERLING LLP 41 MADISON AVE NEW YORK, NY 10010 212-223-3900 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party

Marcus Guyton represented by Dan Drachler (See above for address) ATTORNEY TO BE NOTICED

Mary K. Blasy (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen L. Brodsky (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party

Henry Clifford Billingsley represented by Dan Drachler (See above for address) ATTORNEY TO BE NOTICED

Page 8: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Mary K. Blasy (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen L. Brodsky (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

04/28/2011 1 COMPLAINT Class Action Complaint against defendant(s) All Defendants (Receipt # 0981-2412402), filed by Jason Moomjy. (Attachments: # 1 Civil Cover Sheet, # 2 Summons HQ Sustainable Maritime Industries, Inc., # 3 Summons Norbert Sporns, # 4 Summons Jean Pierre Dallaire)(Berman, Steve) (Entered: 04/28/2011)

04/29/2011 Judge Robert S. Lasnik added. (RE) (Entered: 04/29/2011)

04/29/2011 2 Summons electronically Issued as to defendant(s) Jean Pierre Dallaire, HQ Sustainable Maritime Industries Inc, Norbert Sporns. (Attachments: # 1 Summons-Sporns, # 2 Summons-Dallaire)(RE) (Entered: 04/29/2011)

05/09/2011

05/16/2011

05/19/2011

3 SERVICE OF SUMMONS and Complaint executed upon defendant HQ Sustainable Maritime Industries Inc on 5/4/2011 (RS) (Entered: 05/10/2011)

4 NOTICE of Appearance by attorney Benjamin J Stone on behalf of Defendant HQ Sustainable Maritime Industries Inc. (Stone, Benjamin) (Entered: 05/16/2011)

5 ORDER REGARDING INITIAL DISCLOSURES, JOINT STATUS REPORT AND EARLY SETTLEMENT - CLASS ACTION Joint Status Report due by 6/30/2011, by Judge Robert S. Lasnik. (KERR) (Entered: 05/19/2011)

05/23/2011 6 STIPULATION AND PROPOSED ORDER Granting Extension of Time for Defendants to Respond to Complaint signed by parties. (Stone, Benjamin) (Entered: 05/23/2011)

05/23/2011

7 DECLARATION OF SERVICE OF SUMMONS and Complaint returned executed upon defendant Jean Pierre Dallaire on 5/17/2011 (CL) (Entered: 05/24/2011)

05/24/2011

8 WAIVER OF SERVICE of summons upon defendant Norbert Sporns mailed on 5/24/2011 (Berman, Steve) (Entered: 05/24/2011)

05/24/2011 9 STIPULATION AND PROPOSED ORDER Granting Extension of Time for Defendants to Respond to Complaint signed by parties. (Stone, Benjamin) (Entered: 05/24/2011)

05/24/2011

10 STIPULATION AND ORDER granting extension of time for dfts to respond to complaint by Judge Robert S. Lasnik. (RS) (Entered: 05/25/2011)

06/09/2011

11 NOTICE of Unavailability of counsel Benjamin J Stone for Defendant HQ Sustainable Maritime Industries Inc from 06/22/2011 to 07/04/2011. (Stone, Benjamin) (Entered:

Page 9: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

06/09/2011)

06/10/2011 13 SERVICE OF SUMMONS AND COMPLAINT on Norbert Sporns by Plaintiff Jason Moomjy. Served on 6/2/2011. (JS) (Entered: 06/14/2011)

06/13/2011 12 STIPULATION AND ORDER granting extension of time for dfts' to respond to I complaint by Judge Robert S. Lasnik. (RS) (Entered: 06/14/2011)

06/27/2011 14 MOTION to Appoint Counsel as Lead and Liaison, and Appoint Lead Plaintiff by Movant Edward S Gutman. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 7/15/2011, (Riley, Erin) (Entered: 06/27/2011)

06/27/2011 15 DECLARATION of Erin M. Riley filed by Movant Edward S Gutman re 14 MOTION to Appoint Counsel as Lead and Liaison, and Appoint Lead Plaintiff (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Riley, Erin) (Entered: 06/27/2011)

06/27/2011 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel by Movant The Trigon Emerging Agri-Sector Fund. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 7/15/2011, (Leland, Elizabeth) (Entered: 06/27/2011)

06/27/2011 17 DECLARATION of Elizabeth A. Leland filed by Movant The Trigon Emerging Agri- Sector Fund re 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Leland, Elizabeth) (Entered: 06/27/2011)

06/27/2011 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel by Movant Carl Schatz. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 7/15/2011, (Berman, Steve) (Entered: 06/27/2011)

06/27/2011 19 DECLARATION of Steve W. Berman filed by Movant Carl Schatz re 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Berman, Steve) (Entered: 06/27/2011)

06/27/2011 20 MOTION to Appoint Maric Capital Master Fund, Ltd. for Appointment as Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel; Memorandum of Points and Authorities in Support Thereof by Movant Maric Capital Master Fund, Ltd.. (Attachments: # 1 Proposed Order) Noting Date 7/15/2011, (Weinstein, Brian) (Entered: 06/27/2011)

06/27/2011 21 DECLARATION of Gregg S. Levin in Support of the Motion of Maric Capital Master Fund, Ltd. for Appointment as Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel filed by Movant Maric Capital Master Fund, Ltd. re 20 MOTION to Appoint Maric Capital Master Fund, Ltd. for Appointment as Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel; Memorandum of Points and Authorities in Support Thereof (Attachments: # 1 Exhibit A Maric Certification, # 2 Exhibit B Maric Loss Chart, # 3 Exhibit C Business Wire Notice, # 4 Exhibit D Motley Rice LLC Firm Resume, # 5 Exhibit E Weinstein Couture PLLC Firm Resume)(Weinstein, Brian) (Entered: 06/27/2011)

06/27/2011 22, MOTION to Appoint Lead Plaintiff and Lead Counsel by Movant Steve Purcell. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 7/15/2011,

Page 10: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

(Spurr, William) (Entered: 06/27/2011)

06/27/2011 23 DECLARATION of William R. Spurr filed by Movant Steve Purcell re 22 MOTION to Appoint Lead Plaintiff and Lead Counsel (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex, B, # 3 Exhibit Ex. C, # 4 Exhibit Ex. D)(Spurr, William) (Entered: 06/27/2011)

06/27/2011 24 NOTICE of Appearance by attorney Kenneth Lee Karlberg on behalf of Plaintiff Asbesto Workers, Local 14 Pension Fund. (Karlberg, Kenneth) (Entered: 06/27/2011)

06/27/2011 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff by Plaintiff Asbesto Workers, Local 14 Pension Fund. Noting Date 7/15/2011, (Karlberg, Kenneth) (Entered: 06/27/2011)

06/27/2011 26 DECLARATION of Kenneth L. Karlberg filed by Plaintiff Asbesto Workers, Local 14 Pension Fund re 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff (Attachments: # 1 Exhibit, # 2 Proposed Order, # 3 Certificate of Service)(Karlberg, Kenneth) (Entered: 06/27/2011)

06/30/2011 27 NOTICE of Appearance by attorney Julie Goldsmith Reiser on behalf of Movant The Trigon Emerging Agri-Sector Fund. (Reiser, Julie) (Entered: 06/30/2011)

06/30/2011 28 APPLICATION OF ATTORNEY Steven J. Toll FOR LEAVE TO APPEAR PRO HAC VICE for Movant The Trigon Emerging Agri-Sector Fund (Fee Paid) Receipt No. 0981-2478813. (Attachments: # 1 Attorney Registration Form)(Leland, Elizabeth) (Entered: 06/30/2011)

06/30/2011 29 ORDER re 28 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Steven J Toll for The Trigon Emerging Agri-Sector Fund, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 06/30/2011)

07/01/2011 Attorney Lynn Lincoln Sarko,Juli E. Farris for The Trigon Emerging Agri-Sector Fund added per 27 Notice of Appearance. (KN) (Entered: 07/01/2011)

07/08/2011 30 RESPONSE, by Movant Edward S Gutman, to 22 MOTION to Appoint Lead Plaintiff and Lead Counsel, 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff, 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel , 20 MOTION to Appoint Maric Capital Master Fund, Ltd. for Appointment as Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel; Memorandum of Points and Authorities in Support Thereof , 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel . Oral Argument Requested. (Leland, Elizabeth) (Entered: 07/08/2011)

07/11/2011 31 RESPONSE, by Movant Maric Capital Master Fund, Ltd., to 14 MOTION to Appoint Counsel as Lead and Liaison, and Appoint Lead Plaintiff, 22 MOTION to Appoint Lead Plaintiff and Lead Counsel, 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff, 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel , 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel. (Weinstein, Brian) (Entered: 07/11/2011)

07/11/2011 32 APPLICATION OF ATTORNEY Robert Hayes FOR LEAVE TO APPEAR PRO

Page 11: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

07/11/2011

HAC VICE for Defendant HQ Sustainable Maritime Industries Inc (Fee Paid) Receipt No. 0981-2488990. (Stone, Benjamin) (Additional attachment(s) added on 7/13/2011: # 1 ECF Registration Form) (DS). (Attachment 1 replaced on 7/13/2011) (DS). (Entered: 07/11/2011)

33 APPLICATION OF ATTORNEY Rachel Robbins FOR LEAVE TO APPEAR PRO HAC VICE for Defendant HQ Sustainable Maritime Industries Inc (Fee Paid) Receipt No. 0981-2489006. (Stone, Benjamin) (Additional attachment(s) added on 7/13/2011: # 1 ECF Registration Form) (DS). (Entered: 07/11/2011)

07/11/2011 34 APPLICATION OF ATTORNEY Peter M. Ryan FOR LEAVE TO APPEAR PRO HAC VICE for Defendant HQ Sustainable Maritime Industries Inc (Fee Paid) Receipt No. 0981-2489012. (Stone, Benjamin) (Additional attachment(s) added on 7/13/2011: # 1 ECF Registration Form) (DS). (Attachment 1 replaced on 7/13/2011) (DS). (Entered: 07/11/2011)

07/11/2011 35 RESPONSE, by Plaintiff Asbesto Workers, Local 14 Pension Fund, to 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff . (Attachments: # 1 Certificate of Service)(Karlberg, Kenneth) (Entered: 07/11/2011)

07/11/2011

07/11/2011

07/11/2011

36 RESPONSE, by Movant Carl Schatz, to 14 MOTION to Appoint Counsel as Lead and Liaison, and Appoint Lead Plaintiff, 22 MOTION to Appoint Lead Plaintiff and Lead Counsel, 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff, 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fundfor Appointment as Lead Plaintiff and Appointment of Lead Counsel , 20 MOTION to Appoint Maric Capital Master Fund, Ltd. for Appointment as Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel; Memorandum of Points and Authorities in Support Thereof . (Berman, Steve) (Entered: 07/11/2011)

37 DECLARATION of Liina Linsi filed by Movant Carl Schatz re 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel (Berman, Steve) (Entered: 07/11/2011)

38 RESPONSE, by Movant The Trigon Emerging Agri-Sector Fund, to 14 MOTION to Appoint Counsel as Lead and Liaison, and Appoint Lead Plaintiff, 22 MOTION to Appoint Lead Plaintiff and Lead Counsel , 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff, 20 MOTION to Appoint Maric Capital Master Fund, Ltd. for Appointment as Lead Plaintiff and Approval of Selection of Lead and Liaison Counsel; Memorandum of Points and Authorities in Support Thereof, 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel . (Leland, Elizabeth) (Entered: 07/11/2011)

07/12/2011 39 ORDER re 32 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Robert W Hayes for HQ Sustainable Maritime Industries Inc, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 07/12/2011)

07/12/2011 40 ORDER re 33 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Rachel Robbins for HQ Sustainable Maritime Industries Inc, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 07/12/2011)

07/13/2011 41 ORDER re 34 Application for Leave to Appear Pro Hac Vice,. The Court ADMITS

Page 12: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Attorney Peter M. Ryan for HQ Sustainable Maritime Industries Inc, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 07/13/2011)

07/13/2011

42 ORDER TO SHOW CAUSE Show Cause Response due by 7/22/2011, by Judge Robert S. Lasnik. (RS) (Entered: 07/13/2011)

07/13/2011

43 Show cause ddl re 42 Order to Show Cause NOTED on motion calendar; Noting Date 7/22/2011, (RS) (Entered: 07/13/2011)

07/15/2011 44 REPLY, filed by Movant Maric Capital Master Fund, Ltd., TO RESPONSE to 14 MOTION to Appoint Counsel as Lead and Liaison, and Appoint Lead Plaintiff, 22 MOTION to Appoint Lead Plaintiff and Lead Counsel , 25 MOTION to Appoint Asbestos Workers, Local 14 Pension Fund as Lead Plaintiff , 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel , 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel (Weinstein, Brian) (Entered: 07/15/2011)

07/15/2011 45 REPLY, filed by Movant Steve Purcell, TO RESPONSE to 22 MOTION to Appoint Lead Plaintiff and Lead Counsel , 16 MOTION to Appoint The Trigon Emerging Agri -Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel , 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel (Spurr, William) (Entered: 07/15/2011)

07/15/2011 46 REPLY, filed by Movant The Trigon Emerging Agri-Sector Fund, TO RESPONSE to 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel (Leland, Elizabeth) (Entered: 07/15/2011)

07/15/2011

07/15/2011

47 DECLARATION of Elizabeth A. Leland filed by Movant The Trigon Emerging Agri-Sector Fund re 16 MOTION to Appoint The Trigon Emerging Agri-Sector Fund for Appointment as Lead Plaintiff and Appointment of Lead Counsel (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Leland, Elizabeth) (Entered: 07/15/2011)

48 REPLY, filed by Movant Carl Schatz, TO RESPONSE to 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel (Barth, Karl) (Entered: 07/15/2011)

07/19/2011 49 SURREPLY filed by Movant Carl Schatz re 18 MOTION to Appoint Carl Schatz as Lead Plaintiff and to Approve Selection of Counsel Sur-Reply Memorandum of Carl Schatz Pursuant to CR 7(G) and Motion to Strike Portions of the Trigon Fund's Reply Memorandum, or in the Alternative, to File a Sur-Reply (Barth, Karl) (Entered: 07/19/2011)

07/21/2011 50 NOTICE of Appearance by attorney Jeremy E Roller on behalf of Defendants Jean Pierre Dallaire, Norbert Sporns. (Roller, Jeremy) (Entered: 07/21/2011)

07/21/2011 51 MINUTE ORDER - Per request from counsel, the deadline for the Combined Joint Status Report and Discovery Plan has been extended to Tuesday, September 6, 2011. (KERR) (Entered: 07/21/2011)

07/22/2011 52 PRAECIPE to attach document (Corrected Signature Page) re 50 Notice of

Page 13: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Appearance by Defendants Jean Pierre Dallaire, Norbert Sporns. (Roller, Jeremy) (Entered: 07/22/2011)

07/22/2011

07/22/2011

53 MOTION for Leave to File Motion For Leave To File Response To Motion Of Carl Schatz To Strike Portions Of The Trigon Funds Reply Memorandum, Or In The Alternative To File A Surreply by Movant The Trigon Emerging Agri-Sector Fund. (Attachments: # 1 Proposed Order [Proposed] Order Granting Motion For Leave To File Response To Motion Of Carl Schatz To Strike Portions Of The Trigon Funds Reply Memorandum, Or In The Alternative To File A Surreply, # 2 Exhibit Response To Motion Of Carl Schatz To Strike Portions Of The Trigon Funds Reply Memorandum, Or In The Alternative To File A Surreply) Noting Date 8/12/2011, (Leland, Elizabeth) (Entered: 07/22/2011)

54 ORDER VACATING ORDER TO SHOW CAUSE by Judge Robert S. Lasnik.(RS) (Entered: 07/22/2011)

07/25/2011 55 MOTION to Stay Discovery in State Court Action by Defendants Jean Pierre Dallaire, Norbert Sporns. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 8/12/2011, (Ostrovsky, Andrea) (Entered: 07/25/2011)

07/25/2011 56 DECLARATION of Andrea D. Ostrovsky In Support of Individual Defendants Motion to Stay Discovery in State Court Action filed by Defendants Jean Pierre Dallaire, Norbert Sporns re 55 MOTION to Stay Discovery in State Court Action (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Ostrovsky, Andrea) (Entered: 07/25/2011)

07/25/2011 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities by Defendant HQ Sustainable Maritime Industries Inc. Oral Argument Requested. (Attachments: # 1 Certificate of Service) Noting Date 8/12/2011, (Stone, Benjamin) (Entered: 07/25/2011)

07/25/2011 58 DECLARATION of Benjamin J Stone filed by Defendant HQ Sustainable Maritime Industries Inc re 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Stone, Benjamin) (Entered: 07/25/2011)

07/25/2011

07/25/2011

07/27/2011

59 PROPOSED ORDER (Unsigned) re 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities . (Stone, Benjamin) (Entered: 07/25/2011)

60 PRAECIPE to attach document (Corrected Signature Page) re 56 Declaration, by Defendants Jean Pierre Dallaire, Norbert Sporns. (Ostrovsky, Andrea) (Entered: 07/25/2011)

61 APPLICATION OF ATTORNEY Thomas J. McCormack FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Jean Pierre Dallaire, Norbert Sporns (Fee Paid) Receipt No. 0981-2506317. (Attachments: # 1 ECF Registration)(Roller, Jeremy) (Entered: 07/27/2011)

07/27/2011 62 APPLICATION OF ATTORNEY Marc D. Ashley FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Jean Pierre Dallaire, Norbert Sporns (Fee Paid) Receipt No. 0981-2506322. (Attachments: # 1 ECF Registration)(Roller, Jeremy) (Entered: 07/27/2011)

Page 14: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

07/27/2011 63 APPLICATION OF ATTORNEY Marcelo Blackburn FOR LEAVE TO APPEAR PRO HAC VICE for Defendants Jean Pierre Dallaire, Norbert Sporns (Fee Paid) Receipt No. 0981-2506330. (Attachments: # 1 ECF Registration)(Roller, Jeremy) (Entered: 07/27/2011)

07/28/2011 64 ORDER re 61 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Thomas J. McCormack for Jean Pierre Dallaire and for Norbert Sporns, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 07/28/2011)

07/28/2011 65 ORDER re 62 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Marc D Ashley for Jean Pierre Dallaire and for Norbert Sporns, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 07/28/2011)

07/28/2011 66 ORDER re 63 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Marcelo Blackburn for Jean Pierre Dallaire and for Norbert Sporns, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 07/28/2011)

08/05/2011 67 NOTICE of Appearance by attorney Dan Drachler on behalf of Interested Parties Thomas Morgan, Marcus Guyton, Henry Clifford Billingsley. (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 08/05/2011)

08/08/2011 68 RESPONSE, by Movant Carl Schatz, to 53 MOTION for Leave to File Motion For Leave To File Response To Motion Of Carl Schatz To Strike Portions Of The Trigon Funds Reply Memorandum, Or In The Alternative To File A Surreply . (Barth, Karl) (Entered: 08/08/2011)

08/08/2011 69 RESPONSE, by Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan, to 55 MOTION to Stay Discovery in State Court Action . (Drachler, Dan) (Entered: 08/08/2011)

08/08/2011 70 RESPONSE, by Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan, to 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities . (Drachler, Dan) (Entered: 08/08/2011)

08/08/2011 71 DECLARATION of Dan Drachler filed by Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan re 55 MOTION to Stay Discovery in State Court Action , 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Certificate of Service)(Drachler, Dan) (Entered: 08/08/2011)

08/09/2011 72 APPLICATION OF ATTORNEY Mary K. Blasy FOR LEAVE TO APPEAR PRO HAC VICE for Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan (Fee Paid) Receipt No. 0981-2519824. (Attachments: # 1 Certificate of Service)(Drachler, Dan) (Entered: 08/09/2011)

08/09/2011 73 APPLICATION OF ATTORNEY Stephen L. Brodsky FOR LEAVE TO APPEAR PRO HAC VICE for Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan (Fee Paid) Receipt No. 0981-2519853. (Attachments: # 1 Certificate

Page 15: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

of Service)(Drachler, Dan) (Entered: 08/09/2011)

08/09/2011 74 ORDER re 72 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Mary K. Blasy for Henry Clifford Billingsley, Marcus Guyton, and for Thomas Morgan, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 08/09/2011)

08/09/2011 75 ORDER re 73 Application for Leave to Appear Pro Hac Vice,. The Court ADMITS Attorney Stephen L. Brodsky for Henry Clifford Billingsley, Marcus Guyton, and for Thomas Morgan, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 08/09/2011)

08/09/2011 76 NOTICE of Recent Ruling by State Court re 58 Declaration, 55 MOTION to Stay Discovery in State Court Action , 69 Response to Motion, 59 Proposed Order (Unsigned), 56 Declaration, 71 Declaration,, 70 Response to Motion, 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities ; filed by Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan. (Drachler, Dan) (Entered: 08/09/2011)

08/12/2011 77 REPLY, filed by Movant The Trigon Emerging Agri-Sector Fund, TO RESPONSE to 53 MOTION for Leave to File Motion For Leave To File Response To Motion Of Carl Schatz To Strike Portions Of The Trigon Funds Reply Memorandum, Or In The Alternative To File A Surreply (Leland, Elizabeth) (Entered: 08/12/2011)

08/12/2011 78 REPLY, filed by Defendant HQ Sustainable Maritime Industries Inc, TO RESPONSE to 57 MOTION to Stay Discovery in State Court Action with Memorandum of Points and Authorities (Stone, Benjamin) (Entered: 08/12/2011)

08/12/2011 79 REPLY, filed by Defendants Jean Pierre Dallaire, Norbert Sporns, TO RESPONSE to 55 MOTION to Stay Discovery in State Court Action (Roller, Jeremy) (Entered: 08/12/2011)

09/06/2011 80 STIPULATION Stipulation And [Proposed] Order Extending Time To File Combined i Joint Status Report And Discovery Plan by parties. (Leland, Elizabeth) (Entered: 09/06/2011)

09/09/2011 81 STIPULATION AND ORDER extending time to file JSR by Judge Robert S. Lasnik. (RS) (Entered: 09/09/2011)

09/12/2011

82 ORDER GRANTING MOTIONS TO STAY STATE COURT DISCOVERY; granting 55 Motion to Stay; granting 57 Motion to Stay by Judge Robert S.

I Lasnik.(RS) (Entered: 09/12/2011)

09/12/2011 83 ORDER REGARDING APPOINTMENT OF LEAD PLAINTIFF AND LEAD COUNSEL by Judge Robert S. Lasnik.(RS) (Entered: 09/12/2011)

09/12/2011 84 ORDER denying as moot Trigon Fund's 53 Motion for Leave to File Response to Surreply by Judge Robert S. Lasnik.(RS) (Entered: 09/12/2011)

09/22/2011 85 MOTION for Reconsideration of Court's September 12, 2011 Order by Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan. (Blasy, Mary) (Entered: 09/22/2011)

09/22/2011 86 DECLARATION of Mary K. Blasy filed by Interested Parties Henry Clifford

Page 16: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Billingsley, Marcus Guyton, Thomas Morgan re 85 MOTION for Reconsideration of Court's September 12, 2011 Order (Attachments: # 1 Exhibit M, # 2 Exhibit N, # 3 Exhibit O)(Blasy, Mary) (Entered: 09/22/2011)

09/28/2011

87 ORDER denying pltfs' 85 Motion for Reconsideration by Judge Robert S. Lasnik.(RS) (Entered: 09/28/2011)

09/30/2011 88 NOTICE OF APPEAL (11-35824) by Interested Parties Henry Clifford Billingsley, Marcus Guyton, Thomas Morgan. Filing Fee $455, Receipt number 0981-2574911. (Attachments: # 1 Docketing Statement, # 2 Docketing Statement Attachment, # 3 9/12 Order, # 4 9/28 Order, # 5 Representation Statement)(Blasy, Mary) Modified on 10/4/2011, add CCA #(SA). (Entered: 09/30/2011)

10/26/2011 89 APPLICATION OF ATTORNEY Matthew B. Kaplan FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Trigon Emerging Agri-Sector Fund (Fee Paid) Receipt No. 0981-2603066. (Leland, Elizabeth) (Entered: 10/26/2011)

10/27/2011 90 ORDER re 89 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Matthew B. Kaplan for The Trigon Emerging Agri-Sector Fund, by William M. McCool. (No document associated with this docket entry, text only.)(DS) (Entered: 10/27/2011)

11/09/2011

91 STIPULATION Stipulation And [Proposed] Order Extending Time To File Consolidated Complaint by parties. (Leland, Elizabeth) (Entered: 11/09/2011)

11/15/2011

92 STIPULATION AND ORDER extending time to file consolidated complaint by Judge Robert S. Lasnik. (RS) (Entered: 11/16/2011)

11/22/2011 93 AMENDED COMPLAINT Lead Plaintiff's Class Action Complaint against defendant(s) All Defendants with JURY DEMAND, filed by Trigon Emerging Agri-Sector Fund. (Attachments: # 1 Summons for Issuance re Lillian Wang Li, # 2 Summons for Issuance re Ladenburg Thalmann & Co. Inc., # 3 Summons for Issuance re Roth Capital Partners, LLC)(Leland, Elizabeth) (Entered: 11/22/2011)

11/23/2011 94 Summons Issued as to defendant(s) Lillian Wang Li. (RS) (Entered: 11/23/2011)

11/23/2011

95 Summons Issued as to defendant(s) LADENBURG THALMANN & CO. INC.. (RS) (Entered: 11/23/2011)

11/23/2011

96 Summons Issued as to defendant(s) ROTH CAPITAL PARTNERS, LLC. (RS) (Entered: 11/23/2011)

12/14/2011 97 SERVICE OF SUMMONS and Complaint returned executed upon defendant LADENBURG THALMANN & CO. INC. on 11/30/2011 Proof of Service of Lead Plaintiff's Class Action Complaint (Leland, Elizabeth) (Entered: 12/14/2011)

12/14/2011 98 SERVICE OF SUMMONS and Complaint returned executed upon defendant ROTH CAPITAL PARTNERS, LLC on 12/5/2011 Affidavit of Service of Lead Plaintiff's Class Action Complaint (Leland, Elizabeth) (Entered: 12/14/2011)

12/22/2011 99 NOTICE of Appearance by attorney James P Savitt on behalf of Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC. (Savitt, James) (Entered: 12/22/2011)

12/22/2011 100 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Ladenburg

Page 17: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Thalmann Financial Services Inc. for LADENBURG THALMANN & CO. INC.. Filed pursuant to Fed.R.Civ.P 7.1.. (Savitt, James) (Entered: 12/22/2011)

12/22/2011 101 CERTIFICATE OF SERVICE by Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC re 99 Notice of Appearance, 100 Corporate Disclosure Statement. (Savitt, James) (Entered: 12/22/2011)

12/28/2011 102 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent CR Financial Holdings, Inc. for ROTH CAPITAL PARTNERS, LLC. Filed pursuant to Fed.R.Civ.P 7.1.. (Savitt, James) (Entered: 12/28/2011)

12/28/2011 103 CERTIFICATE OF SERVICE by Defendant ROTH CAPITAL PARTNERS, LLC re 102 Corporate Disclosure Statement. (Savitt, James) (Entered: 12/28/2011)

01/05/2012 104 STIPULATION AND PROPOSED ORDER regarding Time to Respond to Complaint by Ladenburg Thalman and Roth Capital by parties. (Savitt, James) (Entered: 01/05/2012)

01/05/2012 105 CERTIFICATE OF SERVICE by Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC re 104 Stipulation and proposed order regarding time to respond. (Savitt, James) (Entered: 01/05/2012)

01/11/2012 106 STIPULATION AND ORDER re response of newly added dfts to class action complaint by Judge Robert S. Lasnik. (RS) (Entered: 01/12/2012)

01/20/2012 107 STIPULATION AND PROPOSED ORDER Regarding Response of Defendants HQ Sustainable Maritime Industries, Inc., Norbert Sporns and Jean-Pierre Dallaire to Lead Plaintiff's Class Action Complaint by parties. (Attachments: # 1 Certificate of Service)(Stone, Benjamin) (Entered: 01/20/2012)

01/24/2012 108 STIPULATION AND ORDER regarding dfts' response to complaint by Judge Robert S. Lasnik. (RS) (Entered: 01/25/2012)

02/07/2012 109 MOTION to Dismiss by Defendants Jean Pierre Dallaire, Norbert Sporns. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 4/27/2012, (Roller, Jeremy) (Entered: 02/07/2012)

02/07/2012 110 DECLARATION of Jeremy E. Roller in Support of Individual Defendants' Motion to Dismiss filed by Defendants Jean Pierre Dallaire, Norbert Sporns re 109 MOTION to Dismiss (Roller, Jeremy) (Entered: 02/07/2012)

02/07/2012 111 MOTION to Dismiss Lead Plaintiff's Class Action Complaint by Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC. Oral Argument Requested. Noting Date 4/27/2012, (Savitt, James) (Entered: 02/07/2012)

02/07/2012 112 DECLARATION of George Mangione filed by Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC re 111 MOTION to Dismiss Lead Plaintiff's Class Action Complaint (Savitt, James) (Entered: 02/07/2012)

02/07/2012 113 DECLARATION of Daniel B. Peters filed by Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC re 111 MOTION to Dismiss Lead Plaintiff's Class Action Complaint (Attachments: # 1 Exhibit Exhibits A - J)(Savitt, James) (Entered: 02/07/2012)

Page 18: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

02/07/2012 114 CERTIFICATE OF SERVICE by Defendants LADENBURG THALMANN & CO. INC., ROTH CAPITAL PARTNERS, LLC re 113 Declaration, 112 Declaration, 111 MOTION to Dismiss Lead Plaintiff's Class Action Complaint . (Savitt, James) (Entered: 02/07/2012)

02/07/2012 115 MOTION to Dismiss Lead Plaintiff's Class Action Complaint by Defendant HQ Sustainable Maritime Industries Inc. Oral Argument Requested. (Attachments: # 1 Proposed Order, # 2 Certificate of Service) Noting Date 4/27/2012, (Stone, Benjamin) (Entered: 02/07/2012)

02/07/2012 116 DECLARATION of Rachel H. Robbins filed by Defendant HQ Sustainable Maritime Industries Inc re 115 MOTION to Dismiss Lead Plaintiff's Class Action Complaint (Attachments: # 1 Exhibit)(Stone, Benjamin) (Entered: 02/07/2012)

02/24/2012

03/08/2012

03/13/2012

03/19/2012

117 CORPORATE DISCLOSURE STATEMENT Filed pursuant to Fed.R.Civ.P 7.1.. (Leland, Elizabeth) (Entered: 02/24/2012)

118 STIPULATION AND PROPOSED ORDER Regarding Withdrawal of Appearance by parties. (Weinstein, Brian) (Entered: 03/08/2012)

119 STIPULATION Stipulation And [Proposed] Order Extending Time To File Briefing On Motions To Dismiss by parties. (Leland, Elizabeth) (Entered: 03/13/2012)

120 STIPULATION AND ORDER re withdrawal of appearance for Maric Capital Master Fund Ltd by Judge Robert S. Lasnik. (RS) (Entered: 03/20/2012)

03/19/2012 121 STIPULATION AND ORDER EXTENDING TIME TO FILE BRIEFING ON MOTIONS TO DISMISS; RE-NOTING 115 MOTION to Dismiss Lead Plaintiff's Class Action Complaint , 111 MOTION to Dismiss Lead Plaintiff's Class Action Complaint, 109 MOTION to Dismiss ; Noting Date 6/29/2012, by Judge Robert S. Lasnik. (RS) (Entered: 03/20/2012)

04/20/2012 122 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Matthew B. Kaplan for Plaintiff Trigon Emerging Agri-Sector Fund. (Leland, Elizabeth) (Entered: 04/20/2012)

05/24/2012 123 STIPULATION and Proposed Order Extending Time for Briefing on Motion to Dismiss by parties. (Leland, Elizabeth) (Entered: 05/24/2012)

05/25/2012 124 STIPULATION AND ORDER re 123 Stipulation extending time to file briefing on moton to dismiss filed by Trigon Emerging Agri-Sector Fund. Motions RE-Noted to 7/20/12 re: 111 115 MOTION to Dismiss Lead Plaintiff's Class Action Complaint , by Judge Robert S. Lasnik. (MD) (Entered: 05/25/2012)

06/15/2012 125 NOTICE of Appearance by attorney Michael D Handler on behalf of Defendant HQ Sustainable Maritime Industries Inc. (Handler, Michael) (Entered: 06/15/2012)

06/15/2012 126 STIPULATION Stipulation and [Proposed] Order Extending Time to File Briefing on Motions to Dismiss in Light of Settlement Progress by parties. (Leland, Elizabeth) (Entered: 06/15/2012)

06/15/2012 127 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Benjamin J Stone for Defendant HQ Sustainable Maritime Industries Inc. (Stone, Benjamin) (Entered: 06/15/2012)

Page 19: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

06/18/2012 128 STIPULATION AND ORDER extending time to file briefing on motions to dismiss in light of settlement progress; motions to dismiss renoted for 9/7/12 by Judge Robert S. Lasnik. (RS) (Entered: 06/18/2012)

07/18/2012

129 JOINT STATUS REPORT signed by all parties. (Leland, Elizabeth) (Entered: 07/18/2012)

08/03/2012

130 STIPULATION AND PROPOSED ORDER EXTENDING TIME TO FILE BRIEFING ON MOTIONS TO DISMISS IN LIGHT OF SETTLEMENT PROGRESS by parties re 128 Stipulation and Order, Util - Set/Reset Motion Noting Date. (Roller, Jeremy) (Entered: 08/03/2012)

08/16/2012 131 STIPULATION AND ORDER EXTENDING TIME, by Judge Robert S. Lasnik. The motions to dismiss, docket nos. 109 , 111 and 115 shall be re-noted for October 19,

I 2012. Opposition ddl 9/14/2012, reply ddl 10/19/2012. (CL) (Entered: 08/16/2012)

09/14/2012 132 STIPULATION AND PROPOSED ORDER Extending Time to File Briefing on Motions to Dismiss in Light of Settlement in Principle by parties re 131 Stipulation and Order, Util - Set/Reset Motion Noting Date. (Roller, Jeremy) (Entered: 09/14/2012)

09/20/2012 133 STIPULATION AND ORDER EXTENDING TIME TO FILE BRIEFING ON MOTIONS TO DISMISS; RE-NOTING 115 MOTION to Dismiss Lead Plaintiff's Class Action Complaint , 111 MOTION to Dismiss Lead Plaintiff's Class Action Complaint, 109 MOTION to Dismiss ; Noting Date 11/2/2012, by Judge Robert S. Lasnik. (RS) (Entered: 09/20/2012)

09/25/2012 134 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Rachel Robbins for Defendant HQ Sustainable Maritime Industries Inc. (Robbins, Rachel) (Entered: 09/25/2012)

09/28/2012 135 STIPULATION Stipulation of Settlement by parties. (Attachments: # 1 Exhibit Exhibit A - Order for Notice and Hearing, # 2 Exhibit Exhibit A-1 - Notice of Proposed Settlement of Class Action, Motion for Attorneys Fees and Reimbursement of Expenses and Settlement Fairness Hearing, # 3 Exhibit Exhibit A-2 - Proof of Claim and Release, # 4 Exhibit Exhibit A-3 - Summary Notice of Pendency and Proposed Settlement of Class Action, # 5 Exhibit Exhibit B - [Proposed] Order and Final Judgment)(Leland, Elizabeth) (Entered: 09/28/2012)

09/28/2012 136 MOTION Lead Plaintiffs Unopposed Motion For Preliminary Approval Of Settlement And Certification Of Proposed Settlement Class by Plaintiff Trigon Emerging Agri-Sector Fund. Noting Date 10/19/2012, (Leland, Elizabeth) (Entered: 09/28/2012)

09/28/2012 137 MEMORANDUM filed by Plaintiff Trigon Emerging Agri-Sector Fund re 136 MOTION Lead Plaintiffs Unopposed Motion For Preliminary Approval Of Settlement And Certification Of Proposed Settlement Class (Leland, Elizabeth) (Entered: 09/28/2012)

10/01/2012 138 PRAECIPE to attach document Praecipe to Attach Revised Ex. A-1 (Notice of Proposed Settlement of Class Action, Motion for Attorneys Fees and Reimbursement of Expenses and Settlement Fairness Hearing) to Stipulation of Settlement re 135 Stipulation,, by Plaintiff Trigon Emerging Agri-Sector Fund. (Attachments: # 1 Exhibit Exhibit A-1 - REVISED Notice of Proposed Settlement of Class Action, Motion for Attorneys Fees and Reimbursement of Expenses and Settlement Fairness

Page 20: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Hearing)(Leland, Elizabeth) (Entered: 10/01/2012)

10/30/2012 139 STIPULATION Amendment to Stipulation of Settlement by parties. (Leland, Elizabeth) (Entered: 10/30/2012)

10/30/2012 140 PROPOSED ORDER (Unsigned) Revised Order for Notice and Hearing . (Attachments: # 1 Exhibit A-1 - Notice of Proposed Settlement of Class Action, Motion for Attorneys Fees and Reimbursement of Expenses and Settlement Fairness Hearing, # 2 Exhibit A-2 - Proof of Claim and Release, # 3 Exhibit A-3 - Summary Notice of Pendency and Proposed Settlement of Class Action)(Leland, Elizabeth) (Entered: 10/30/2012)

11/01/2012 141 ORDER FOR NOTICE AND HEARING; Settlement Fairness hearing set for 1/31/2013 at 09:00 AM in Courtroom 15106 before Judge Robert S. Lasnik by Judge Robert S. Lasnik. (RS) (Entered: 11/01/2012)

11/20/2012 142 MINUTE ORDER RESETTING HEARING - Settlement Fairness Hearing reset for 3/21/2013 at 10:30 AM in Courtroom 15106 before Judge Robert S. Lasnik. (KERR) (Entered: 11/20/2012)

12/05/2012 143 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Andrea Delgadillo Ostrovsky for Defendants Jean Pierre Dallaire, Norbert Sporns. (Ostrovsky, Andrea) (Entered: 12/05/2012)

12/28/2012 144 NOTICE from National Registered Agents advising they are unable to receive documents on behalf of dft/party as NRAI is no longer the registered agent (RS) (Entered: 12/31/2012)

01/23/2013 Reset Hearings: Settlement Hearing reset for 3/21/2013 at 10:30 AM in Courtroom 15106 before Judge Robert S. Lasnik. (KERR) (Entered: 01/23/2013)

02/27/2013 145 MOTION leave to file overlength briefs in support of motion for final approval and application for attorneys' fees and expenses by Plaintiff Trigon Emerging Agri-Sector Fund. (Attachments: # 1 Proposed Order) Noting Date 2/27/2013, (Leland, Elizabeth) (Entered: 02/27/2013)

02/28/2013 146 ORDER GRANTING LEAD PLAINTIFF'S 145 MOTION FOR LEAVE TO FILE OVER-LENGTH BRIEFS by Judge Robert S. Lasnik.(TF) (Entered: 02/28/2013)

02/28/2013 147 MOTION Final Approval of Settlement and Plan of Allocation of Settlement Proceeds by Plaintiff Trigon Emerging Agri-Sector Fund. Oral Argument Requested. (Attachments: # 1 Proposed Order [Proposed] Order and Final Judgment) Noting Date 3/21/2013, (Leland, Elizabeth) (Entered: 02/28/2013)

02/28/2013 148 MOTION for Attorney Fees by Plaintiff Trigon Emerging Agri-Sector Fund. Oral Argument Requested. (Attachments: # 1 Proposed Order [Proposed] Order Awarding Plaintiffs Counsels Attorneys Fees and Reimbursement of Expenses) Noting Date 3/21/2013, (Leland, Elizabeth) (Entered: 02/28/2013)

02/28/2013 149 DECLARATION of Julie G. Reiser filed by Plaintiff Trigon Emerging Agri-Sector Fund re 148 MOTION for Attorney Fees , 147 MOTION Final Approval of Settlement and Plan of Allocation of Settlement Proceeds (Attachments: # 1 Exhibit Exhibit A - Summary of the qualifications of Cohen Milstein Sellers & Toll PLLC, # 2 Exhibit Exhibit B - Stipulation of Settlement, # 3 Exhibit Exhibit C - Declaration of Josephine

Page 21: U.S. District Court United States District Court for the ...securities.stanford.edu/filings-documents/1046/HQS... · HQ Sustainable Maritime Industries represented by Benjamin J Stone

Bravata Concerning Mailing of Notice of Proposed Settlement of Class Action, Motion for Attorneys Fees and Reimbursement of Expenses and Settlement Fairness Hearing and Proof of Claim and Release, # 4 Exhibit Exhibit D - Slip opinion, Fouad v. Isilon Sys., No. C07-1764 MJP, slip op. at 2-3 (W.D. Wash. Mar. 5, 2010), # 5 Exhibit Exhibit E - Summary of Expenses and Fees, # 6 Exhibit Exhibit F - Declaration of Julie G. Reiser in Support of Petition for Attorneys Fees and Reimbursement of Expenses Filed on Behalf of Cohen Milstein Sellers & Toll PLLC, # 7 Exhibit Exhibit G - Declaration of Elizabeth A. Leland in Support of Petition for Attorneys Fees and Reimbursement of Expenses filed on Behalf of Keller Rohrback L.L.P., # 8 Exhibit Exhibit H - Denise N. Martin, Vinita M. Juneja, Todd S. Foster, and Frederick C. Dunbars Recent Trends IV: What Explains Filings and Settlements in Shareholders)(Leland, Elizabeth) (Entered: 02/28/2013)

03/07/2013 150 NOTICE/OBJECTION to the settlement filed by Mark Hanson (RS) (Entered: 03/11/2013)

03/14/2013 151 RESPONSE by Plaintiff Trigon Emerging Agri-Sector Fund re 150 Notice-Other Response to Mark P. Hanson's Notice/Objection to Settlement . (Leland, Elizabeth) (Entered: 03/14/2013)

03/14/2013 152 AFFIDAVIT of Julie G. Reiser re 151 Response (non motion) Declaration of Julie G. Reiser in Support of Lead Plaintiffs Response to the Objection of Mark P. Hanson filed by Plaintiff Trigon Emerging Agri-Sector Fund. (Leland, Elizabeth) (Entered: 03/14/2013)

03/18/2013 153 RESPONSE by Defendant HQ Sustainable Maritime Industries Inc to Objections of Mark Pierce Hanson. (Attachments: # 1 Exhibit A-F)(Handler, Michael) (Entered: 03/18/2013)

03/21/2013 154 MINUTE ENTRY for proceedings held before Judge Robert S. Lasnik- Dep Clerk: Kerry Simonds ; Pla Counsel: Julie Reiser, Elizabeth Leland; Def Counsel: Michael Handler, Robert Hayes, Jeremy Roller, James Savitt ; CR: Kari McGrath; Time of Hearing: 10:30 a.m. ; Courtroom: 15106; Settlement Hearing held on 3/21/2013 re 147 MOTION For Final Approval of Settlement and Plan of Allocation of Settlement Proceeds filed by Trigon Emerging Agri-Sector Fund and 148 MOTION for Attorney Fees filed by Trigon Emerging Agri-Sector Fund. After hearing from counsel, the Court signs the Order & Final Judgment and the Order Awarding Attorney Fees. (KERR) (Entered: 03/21/2013)

03/21/2013 155 ORDER AND FINAL JUDGMENT by Judge Robert S. Lasnik; The Action is dismissed with prejudice. (TF) (Entered: 03/21/2013)

03/21/2013 156 ORDER AWARDING PLAINTIFF'S COUNSEL'S ATTORNEYS' FEES AND REIMBURSEMENT OF EXPENSES by Judge Robert S. Lasnik.(TF) (Entered: 03/21/2013)

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