U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:15-cv HSG

Similar documents
U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:15-cv JD

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:14-cv EJD

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:16-cv RS

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:13-cv VC

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:11-cv EJD

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CIVIL DOCKET FOR CASE #: 8:11-cv AG-RNB

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:12-cv R-JEM

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:10-cv EMC

U.S. District Court Southern District of California (San Diego) CIVIL DOCKET FOR CASE #: 3:15-cv JLS-AGS

U.S. District Court Southern District of California (San Diego) CIVIL DOCKET FOR CASE #: 3:10-cv CAB-BLM

U.S. District Court Southern District of California (San Diego) CIVIL DOCKET FOR CASE #: 3:15-cv JLS-KSC

U.S. District Court Southern District of Florida (Miami) CIVIL DOCKET FOR CASE #: 1:15-cv MGC

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:15-cv WB

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:10-cv MMM -PJW

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:15-cv BLF

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv GBD

U.S. District Court Eastern District of New York (Central Islip) CIVIL DOCKET FOR CASE #: 2:10-cv ADS-WDW

U.S. District Court District of New Jersey [LIVE] (Camden) CIVIL DOCKET FOR CASE #: 1:15-cv RBK-KMW

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:07-cv JSW. Parties and Attorneys

U.S. District Court Eastern District of New York (Brooklyn) CIVIL DOCKET FOR CASE #: 1:18-cv MKB-VMS

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:02-cv-05017

U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:09-cv RNC

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CIVIL DOCKET FOR CASE #: 8:10-cv JLS-RNB

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:11-cv JHN-JC

U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:12-cv SBA

Live Database U.S. District Court - Eastern District of Tennessee (Chattanooga) CIVIL DOCKET FOR CASE #: 1:16-cv TWP-CHS

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:17-cv MHC

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:12-cv RBJ

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:11-cv JLK

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:16-cv KMW

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:11-cv JFW -PJW

Attorneys for Defendants TerraForm Global, Inc. and Peter Blackmore UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:09-cv JW

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:12-cv EMC

U.S. District Court Northern District of Texas (Dallas) CIVIL DOCKET FOR CASE #: 3:09-cv K

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:15-cv BRO-JEM

U.S. District Court Southern District of California (San Diego) CIVIL DOCKET FOR CASE #: 3:13-cv BEN-RBB

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CIVIL DOCKET FOR CASE #: 8:11-cv AG-AN

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv JMF

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:15-cv GAO

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:18-cv CRB

U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:10-cv CW

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:14-cv CAS-JEM

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:10-cv MMM-JCG

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:06-cv JF

U.S. District Court Eastern District of New York (Central Islip) CIVIL DOCKET FOR CASE #: 2:17-cv LDW-GRB

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:13-cv GW-CW

U.S. District Court Eastern District of Virginia - (Alexandria) CIVIL DOCKET FOR CASE #: 1:13-cv LO-TCB

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:12-cv JFW-PLA

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:10-cv MGC

Case4:11-cv PJH Document65 Filed08/31/12 Page1 of 8

U.S. District Court Southern District of Indiana (Indianapolis) CIVIL DOCKET FOR CASE #: 1:13-cv WTL-TAB

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:08-cv DTKH

U.S. District Court District of New Jersey [LIVE] (Newark) CIVIL DOCKET FOR CASE #: 2:17-cv ES-MAH

U.S. District Court Middle District of Florida (Jacksonville) CIVIL DOCKET FOR CASE #: 3:12-cv HES-JRK

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv GBD

Case 8:15-cv DOC-KES Document 184 Filed 04/03/19 Page 1 of 6 Page ID #:4371

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:17-cv TWT

U.S. District Court District of New Jersey [LIVE] (Newark) CIVIL DOCKET FOR CASE #: 2:16-cv SDW-LDW

U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:09-cv VLB

Federal - California Northern District Court Case # 3:17-cv-04419

U.S. District Court District of New Jersey [LIVE] (Trenton) CIVIL DOCKET FOR CASE #: 3:17-cv FLW-LHG

U.S. District Court Southern District of California (San Diego) CIVIL DOCKET FOR CASE #: 3:14-cv CAB-BGS

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CIVIL DOCKET FOR CASE #: 8:11-cv DOC-MLG

Federal - California Northern District Court Case # 3:17-cv-04419

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:15-cv PAE

U.S. District Court Southern District of Indiana (Indianapolis) CIVIL DOCKET FOR CASE #: 1:08-cv SEB-DKL

U.S. District Court United States District Court for the Western District of Washington (Tacoma) CIVIL DOCKET FOR CASE #: 3:09-cv RBL

U.S. District Court North Carolina Middle District (Durham) CIVIL DOCKET FOR CASE #: 1:96-cv RCE

U.S. District Court [LIVE] Eastern District of TEXAS (Marshall) CIVIL DOCKET FOR CASE #: 2:14-cv JRG-RSP

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:11-cv NMG

U.S. District Court Southern District of Florida (Miami) CIVIL DOCKET FOR CASE #: 02-CV-23304

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:18-cv RWS

Case 3:13-cv SV Document13 FUec101/22/14 Pagel of 7

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO ) ) Plaintiffs, ) ) ) Defendants. )

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:17-cv LMM

Federal - California Northern District Court Case # 3:17-cv-04419

U.S. District Court Eastern District of Texas (Marshall) CIVIL DOCKET FOR CASE #: 2:00-cv TJW

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv JGK

U.S. District Court Southern District of Florida (Ft. Pierce) CIVIL DOCKET FOR CASE #: 2:12-cv JEM

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:99-cv MMC

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv JGK

U.S. District Court U.S. District of Minnesota (DMN) CIVIL DOCKET FOR CASE #: 0:16-cv JNE-BRT

U.S. District Court Southern District of New York (White Plains) CIVIL DOCKET FOR CASE #: 7:12-cv ER

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:15-cv VC

U.S. District Court Central District Of California (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:04-cv PA-E

U.S. District Court Southern District of California (San Diego) CIVIL DOCKET FOR CASE #: 3:11-cv JAH-BGS

United States District Court Central District Of California (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:08-cv RGK-RC

U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:96-cv SW

U.S. District Court Western District of Louisiana (Lafayette) CIVIL DOCKET FOR CASE #: 6:12-cv JTT-CMH

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv PAE

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:17-cv VSB

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:17-cv PAB-NYW

U.S. District Court Southern District of Florida (Ft Lauderdale) CIVIL DOCKET FOR CASE #: 0:12-cv JIC

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:16-cv ER

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:05-cv LTB-MEH

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:08-cv HB. Parties and Attorneys

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:01-cv-01439

U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:11-cv AGF

U.S. District Court District of Vermont (Burlington) CIVIL DOCKET FOR CASE #: 2:12-cv wks

Transcription:

US District Court Civil Docket as of February 1, 2018 Retrieved from the court on February 1, 2018 U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:15-cv-02938-HSG Norfolk County Retirement System v. Solazyme, Inc. et al Assigned to: Judge Haywood S Gilliam, Jr Relate Case Case: 4:15-cv-03880-HSG Cause: 15:77 Securities Fraud Date Filed: 06/24/2015 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Norfolk County Retirement System represented by Corban S Rhodes Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0761 Email: crhodes@labaton.com PRO HAC VICE Joel H. Bernstein Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0869 Fax: 212-818-0477 Email: jbernstein@labaton.com PRO HAC VICE Mark S. Arisohn Labaton Sucharow LLP 140 Broadway New York, NY 10005 212-907-0840 Fax: 212-883-7040 Email: marisohn@labaton.com PRO HAC VICE Matthew Seth Melamed

Robbins Geller Rudman & Dowd LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: mmelamed@rgrdlaw.com Michael Walter Stocker Labaton Sucharow LLP 140 Broadway New York, NY 10005 (212) 907-0700 Fax: (212) 818-0477 Email: mstocker@labaton.com Ex Kano S. Sams, II Glancy Prongay & Murray LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: esams@glancylaw.com Robbins Geller Rudman & Dowd LLP Post-Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 415/288-4545 Fax: 415-288-4534 Email: willowr@rgrdlaw.com Shawn A. Williams Robbins Geller Rudman & Dowd LLP One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415) 288-4545 Fax: (415) 288-4534 Email: shawnw@rgrdlaw.com Plaintiff

James Ackels represented by Joel H. Bernstein PRO HAC VICE Ex Kano S. Sams, II Plaintiff Leonardo Fernandez represented by Joel H. Bernstein PRO HAC VICE Ex Kano S. Sams, II Plaintiff Nancy Ackels represented by Joel H. Bernstein PRO HAC VICE Ex Kano S. Sams, II Plaintiff John Medlin represented by Joel H. Bernstein

PRO HAC VICE Ex Kano S. Sams, II Plaintiff John Hussain represented by Joel H. Bernstein PRO HAC VICE Ex Kano S. Sams, II V. Solazyme, Inc. Jonathan S. Wolfson represented by Mark R.S. Foster Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105 415-268-6335 Fax: 415-268-7349 Email: mfoster@mofo.com represented by Mark R.S. Foster

Tyler W. Painter David C. Cole TERMINATED: 02/16/2017 Jerry Fiddler TERMINATED: 02/16/2017 Michael V. Arbige TERMINATED: 02/16/2017 Ian T. Clark TERMINATED: 02/16/2017 Peter Kovacs TERMINATED: 02/16/2017 James R. Craigie TERMINATED: 02/16/2017 Goldman, Sachs & Co. TERMINATED: 02/16/2017 Morgan Stanley & Co, LLC TERMINATED: 02/16/2017 represented by Mark R.S. Foster represented by Mark R.S. Foster represented by Mark R.S. Foster represented by Mark R.S. Foster represented by Mark R.S. Foster represented by Mark R.S. Foster represented by Mark R.S. Foster represented by Simona Gurevich Strauss Simpson Thacher & Bartlett LLP 2475 Hanover Street Palo Alto, CA 94304 650-251-5000 Fax: 650-251-5002 Email: sstrauss@stblaw.com represented by Simona Gurevich Strauss

V. Nicholas Sarnelli Alexander Davis Marc Alexandre van Hoorn Peter Lenzenwoeger Harry Haryanto represented by Whitney E. Street Block & Leviton LLP 520 Third Street Suite 108 Oakland, CA 94607 415-968-8999 Fax: 617-507-6020 Email: wstreet@blockesq.com represented by Laurence M. Rosen The Rosen Law Firm, P.A. 355 South Grand Avenue, Suite 2450 Los Angeles, CA 90071 213-785-2610 Fax: 213-226-4684 Email: lrosen@rosenlegal.com represented by Laurence M. Rosen represented by Ramzi Abadou Kahn Swick Foti LLP 912 Cole Street # 251 San Francisco, CA 94117 4152314313 Fax: 5044551498 Email: ramzi.abadou@ksfcounsel.com represented by Avraham Noam Wagner The Wagner Firm 1925 Century Park East

Suite 2100 Los Angeles, CA 90067 310-491-7949 Email: avi@thewagnerfirm.com John Medlin represented by Ex Kano S. Sams, II Robert Vincent Prongay Glancy Prongay & Murray LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: rprongay@glancylaw.com Brian O. O'Mara Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619/231-1058 Fax: (619) 231-7423 Email: bo'mara@rgrdlaw.com John Hussian represented by Ex Kano S. Sams, II Robert Vincent Prongay Brian O. O'Mara

Norfolk County Retirement System represented by Brian O. O'Mara James and Nancy Ackels represented by Brian O. O'Mara Harry Berkley represented by Brian O. O'Mara Leonardo Fernandez represented by Brian O. O'Mara Date Filed # Docket Text 06/24/2015 1 COMPLAINT for Violations of the Federal Securities Laws against Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Goldman, Sachs & Co., Peter Kovacs, Morgan Stanley & Co, LLC, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson ( Filing fee $ 400, receipt number 0971-9626371.). Filed bynorfolk County Retirement System. (Attachments: # 1 Exhibit

Plaintiff Certification, # 2 Civil Cover Sheet)(Williams, Shawn) (Filed on 6/24/2015) (Entered: 06/24/2015) 06/24/2015 2 Proposed Summons. (Williams, Shawn) (Filed on 6/24/2015) (Entered: 06/24/2015) 06/24/2015 3 Certificate of Interested Entities by Norfolk County Retirement System (Williams, Shawn) (Filed on 6/24/2015) (Entered: 06/24/2015) 06/24/2015 4 Case assigned to Hon. Haywood S Gilliam, Jr. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (ha, COURT STAFF) (Filed on 6/24/2015) (Entered: 06/24/2015) 06/24/2015 5 Summons Issued as to All s. (dtms, COURT STAFF) (Filed on 6/24/2015) (Entered: 06/24/2015) 06/24/2015 6 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/22/2015. Case Management Conference set for 9/29/2015 10:00 AM in Courtroom 15, 18th Floor, San Francisco. (dtms, COURT STAFF) (Filed on 6/24/2015) (Entered: 06/24/2015) 06/25/2015 Set/Reset Hearing (Time Correction) Initial Case Management Conference set for 9/29/2015 02:00 PM in Courtroom 15, 18th Floor, San Francisco. (dtms, COURT STAFF) (Filed on 6/25/2015) (Entered: 06/25/2015) 08/04/2015 7 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by David C. Cole waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 8 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Jonathan S. Wolfson waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 9 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Peter Kovacs waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 10 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Ian T. Clark waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 11 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by James R. Craigie waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015)

08/04/2015 12 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Tyler W. Painter waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 13 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Jerry Fiddler waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 14 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Solazyme, Inc. waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/04/2015 15 WAIVER OF SERVICE Returned Executed filed by Norfolk County Retirement System. Service waived by Michael V. Arbige waiver sent on 7/22/2015, answer due 9/21/2015. (Stocker, Michael) (Filed on 8/4/2015) (Entered: 08/04/2015) 08/24/2015 16 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Nicholas Sarnelli. Responses due by 9/8/2015. Replies due by 9/15/2015. (Attachments: # 1 Proposed Order)(Street, Whitney) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 17 Declaration of Daniel Berger in Support of 16 MOTION to Appoint Lead Plaintiff and Lead Counsel filed bynicholas Sarnelli. (Attachments: # 1 Exhibit Certification of Nicholas Sarnelli, # 2 Exhibit Loss Chart, # 3 Exhibit Notice of Filing of Complaint, # 4 Exhibit Grant & Eisenhofer Firm Biography, # 5 Exhibit Block & Leviton Firm Biography)(Related document(s) 16 ) (Street, Whitney) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 18 AFFIDAVIT of Jay Eisenhofer pursuant to Civ. R. L. 3-7(d) by Nicholas Sarnelli. (Street, Whitney) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 19 AFFIDAVIT of Daniel Berger pursuant to Civ. L. R. 3-7(d) by Nicholas Sarnelli. (Street, Whitney) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 20 AFFIDAVIT of Kyle McGee pursuant to Civ. L. R. 3-7(d) by Nicholas Sarnelli. (Street, Whitney) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 21 Certificate of Interested Entities by Nicholas Sarnelli (Street, Whitney) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 22 MOTION to Appoint Lead Plaintiff and Lead Counsel The Rosen Law Firm filed by Alexander Davis, Marc Alexandre van Hoorn. Motion Hearing set for 10/8/2015 02:00 AM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 9/8/2015. Replies due by 9/15/2015. (Attachments: # 1 Proposed Order)(Rosen, Laurence) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 23 Declaration of Laurence Rosen in Support of 22 MOTION to Appoint Lead Plaintiff and Lead Counsel The Rosen Law Firm filed byalexander Davis, Marc Alexandre van Hoorn. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Related document(s) 22 ) (Rosen, Laurence) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 24 Certificate of Interested Entities by Alexander Davis, Marc Alexandre van Hoorn none to report (Rosen, Laurence) (Filed on 8/24/2015) (Entered: 08/24/2015)

08/24/2015 25 CERTIFICATE of Counsel LR 3-7(d) by Laurence M. Rosen on behalf of Alexander Davis, Marc Alexandre van Hoorn (Rosen, Laurence) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 26 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Peter Lenzenwoeger. Motion Hearing set for 10/8/2015 02:00 PM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 9/8/2015. Replies due by 9/15/2015. (Attachments: # 1 Declaration, # 2 Certification of Counsel, # 3 Proposed Order)(Abadou, Ramzi) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 27 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Harry Haryanto. Motion Hearing set for 10/1/2015 02:00 PM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 9/8/2015. Replies due by 9/15/2015. (Attachments: # 1 Proposed Order)(Wagner, Avraham) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 28 Declaration of Joseph R. Seidman, Jr. in Support of 27 MOTION to Appoint Lead Plaintiff and Lead Counsel filed byharry Haryanto. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Bernstein Liebhard Firm Resume, # 5 Exhibit E - Wagner Firm Resume)(Related document(s) 27 ) (Wagner, Avraham) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 29 MOTION to Appoint Lead Plaintiff and Lead Counsel Glancy Prongay & Murray LLP filed by John Medlin, John Hussian. Motion Hearing set for 10/1/2015 02:00 PM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 9/8/2015. Replies due by 9/15/2015. (Attachments: # 1 Proposed Order)(Prongay, Robert) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 30 Declaration of Robert V. Prongay in Support of 29 MOTION to Appoint Lead Plaintiff and Lead Counsel Glancy Prongay & Murray LLP filed byjohn Hussian, John Medlin. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Certifications, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Glancy Firm Resume)(Related document(s) 29 ) (Prongay, Robert) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 31 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed by Norfolk County Retirement System, James and Nancy Ackels, Harry Berkley, Leonardo Fernandez. Motion Hearing set for 10/8/2015 02:00 PM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 9/8/2015. Replies due by 9/15/2015. (Attachments: # 1 Proposed Order)(O'Mara, Brian) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 32 Declaration of Brian O. O'Mara in Support of 31 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof filed byjames and Nancy Ackels, Harry Berkley, Leonardo Fernandez, Norfolk County Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Related document(s) 31 ) (O'Mara, Brian) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 33 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of James and Nancy Ackels, Harry Berkley, Leonardo Fernandez, Norfolk

County Retirement System (O'Mara, Brian) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 34 CERTIFICATE of Counsel of Christopher J. Keller Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of James and Nancy Ackels, Harry Berkley, Leonardo Fernandez, Norfolk County Retirement System (O'Mara, Brian) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 35 CERTIFICATE of Counsel of Michael W. Stocker Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of James and Nancy Ackels, Harry Berkley, Leonardo Fernandez, Norfolk County Retirement System (O'Mara, Brian) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 36 CERTIFICATE of Counsel of Rachel A. Avan Pursuant to Local Rule 3-7(d) by Brian O. O'Mara on behalf of James and Nancy Ackels, Harry Berkley, Leonardo Fernandez, Norfolk County Retirement System (O'Mara, Brian) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/24/2015 37 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by on behalf of James and Nancy Ackels, Harry Berkley, Leonardo Fernandez, Norfolk County Retirement System (Radcliffe, Willow) (Filed on 8/24/2015) (Entered: 08/24/2015) 08/25/2015 38 CERTIFICATE of Counsel Robert V. Prongay by Robert Vincent Prongay on behalf of John Hussian, John Medlin (Prongay, Robert) (Filed on 8/25/2015) (Entered: 08/25/2015) 08/25/2015 39 CLERK'S NOTICE. Notice is hereby given that the 16 motion to appoint lead plaintiff and lead counsel not noticed for hearing and ( 27, 29 ) the motions to appoint lead plaintiff and lead counsel, previously set for October 1, 2015, are all continued to October 8, 2015, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 15, 18th Floor, 450 Golden Gate Avenue, San Francisco, CA. (This is a text only docket entry, there is no document associated with this notice.) (ndrs, COURT STAFF) (Filed on 8/25/2015) (Entered: 08/25/2015) 09/03/2015 40 Statement of Non-Opposition re 29 MOTION to Appoint Lead Plaintiff and Lead Counsel Glancy Prongay & Murray LLP filed byharry Haryanto. (Related document(s) 29 ) (Wagner, Avraham) (Filed on 9/3/2015) (Entered: 09/03/2015) 09/04/2015 41 See 43 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Extending s' Response Deadline Pending Appointment of Lead Plaintiff and Lead Counsel and Vacating Initial Case Management Conference filed by Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Foster, Mark) (Filed on 9/4/2015) Modified on 9/4/2015 (dtms, COURT STAFF). (Entered: 09/04/2015) 09/04/2015 42 Certificate of Interested Entities by Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc.,

Jonathan S. Wolfson (Foster, Mark) (Filed on 9/4/2015) Modified on 9/4/2015 (dtms, COURT STAFF). (Entered: 09/04/2015) 09/04/2015 43 STIPULATION WITH PROPOSED ORDER CORRECTION OF DOCKET # 41 filed by Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Foster, Mark) (Filed on 9/4/2015) (Entered: 09/04/2015) 09/04/2015 44 Order granting 43 Stipulation entered by Hon. Haywood S Gilliam, Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 09/04/2015) 09/08/2015 45 RESPONSE (re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel ; Memorandum of Points and Authorities in Support Thereof, 22 MOTION to Appoint Lead Plaintiff and Lead Counsel The Rosen Law Firm, 29 MOTION to Appoint Lead Plaintiff and Lead Counsel Glancy Prongay & Murray LLP, 26 MOTION to Appoint Lead Plaintiff and Lead Counsel, 27 MOTION to Appoint Lead Plaintiff and Lead Counsel ) filed bynicholas Sarnelli. (Street, Whitney) (Filed on 9/8/2015) (Entered: 09/08/2015) 09/08/2015 46 Certificate of Interested Entities by Goldman, Sachs & Co., Morgan Stanley & Co, LLC CORPORATE DISCLOSURE STATEMENT OF GOLDMAN, SACHS & CO., AND MORGAN STANLEY & CO. LLC (Strauss, Simona) (Filed on 9/8/2015) (Entered: 09/08/2015) 09/08/2015 47 Certificate of Interested Entities by Goldman, Sachs & Co., Morgan Stanley & Co, LLC CIVIL LOCAL RULE 3-15 CERTIFICATION OF GOLDMAN, SACHS & CO., AND MORGAN STANLEY & CO. LLC (Strauss, Simona) (Filed on 9/8/2015) (Entered: 09/08/2015) 09/08/2015 48 Statement of Non-Opposition to Lead Plaintiff Motions filed byalexander Davis, Marc Alexandre van Hoorn. (Rosen, Laurence) (Filed on 9/8/2015) (Entered: 09/08/2015) 09/08/2015 49 Statement of Non-Opposition SOLAZYME DEFENDANTS' STATEMENT OF NONOPPOSITION TO MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFF AND APPROVAL OF LEAD COUNSEL filed bymichael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Foster, Mark) (Filed on 9/8/2015) (Entered: 09/08/2015) 09/08/2015 50 RESPONSE (re 22 MOTION to Appoint Lead Plaintiff and Lead Counsel The Rosen Law Firm, 26 MOTION to Appoint Lead Plaintiff and Lead Counsel, 27 MOTION to Appoint Lead Plaintiff and Lead Counsel, 16 MOTION to Appoint Lead Plaintiff and Lead Counsel ) filed byjames and Nancy Ackels, Leonardo Fernandez, John Hussian, John Medlin, Norfolk County Retirement System. (Attachments: # 1 Proposed Order)(O'Mara, Brian) (Filed on 9/8/2015) (Entered: 09/08/2015) 09/15/2015 51 REPLY (re 31 MOTION to Appoint Lead Plaintiff and Lead Counsel ) filed byjames and Nancy Ackels, Leonardo Fernandez, John Hussian, John Medlin, Norfolk County Retirement System. (O'Mara, Brian) (Filed on 9/15/2015) Modified on 9/16/2015 (dtms, COURT STAFF). (Entered: 09/15/2015)

09/16/2015 52 Notice of Withdrawal of Motion for Appointment as Lead Plaintiff (Street, Whitney) (Filed on 9/16/2015) (Entered: 09/16/2015) 09/30/2015 53 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9877581.) filed by Norfolk County Retirement System. (Attachments: # 1 Certificate of Good Standing)(Bernstein, Joel) (Filed on 9/30/2015) (Entered: 09/30/2015) 10/01/2015 54 ORDER by Judge Haywood S. Gilliam, Jr. Granting 53 Motion for Pro Hac Vice (ndrs, COURT STAFF) (Filed on 10/1/2015) (Entered: 10/01/2015) 10/01/2015 55 NOTICE of Appearance by Ex Kano S. Sams, II (Sams, Ex Kano) (Filed on 10/1/2015) (Entered: 10/01/2015) 10/02/2015 56 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9886136.) filed by Norfolk County Retirement System. (Attachments: # 1 Certificate of Good Standing)(Arisohn, Mark) (Filed on 10/2/2015) (Entered: 10/02/2015) 10/02/2015 57 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9886181.) filed by Norfolk County Retirement System. (Attachments: # 1 Certificate of Good Standing)(Rhodes, Corban) (Filed on 10/2/2015) (Entered: 10/02/2015) 10/05/2015 58 ORDER by Judge Haywood S. Gilliam, Jr. Granting 56 Motion for Pro Hac Vice Mark Arisohn. (ndrs, COURT STAFF) (Filed on 10/5/2015) (Entered: 10/05/2015) 10/05/2015 59 ORDER by Judge Haywood S. Gilliam, Jr. Granting 57 Motion for Pro Hac Vice Corban Rhodes. (ndrs, COURT STAFF) (Filed on 10/5/2015) (Entered: 10/05/2015) 10/05/2015 60 CERTIFICATE of Counsel Pursuant to Local Rule 3-7(d) by Joel H. Bernstein on behalf of Norfolk County Retirement System (Bernstein, Joel) (Filed on 10/5/2015) (Entered: 10/05/2015) 10/05/2015 61 CERTIFICATE of Counsel Corban S. Rhodes Pursuant to Local Rule 3-7(d) by Joel H. Bernstein on behalf of Norfolk County Retirement System (Bernstein, Joel) (Filed on 10/5/2015) (Entered: 10/05/2015) 10/05/2015 62 CERTIFICATE of Counsel Mark S. Arisohn Pursuant to Local Rule 3-7(d) by Joel H. Bernstein on behalf of Norfolk County Retirement System (Bernstein, Joel) (Filed on 10/5/2015) (Entered: 10/05/2015) 10/06/2015 63 MOTION to Relate Case Administrative Motion to Relate Shareholder Derivative Action to Securities Class Action filed by Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Attachments: # 1 Proposed Order)(Foster, Mark) (Filed on 10/6/2015) (Entered: 10/06/2015) 10/08/2015 64 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING 29 MOTION FOR APPOINTMENT OF LEAD PLAINTIFFS AND APPROVAL OF SELECTION OF COUNSEL( 16, 22, 26, 27, 31 Motions are terminated) (ndrs, COURT STAFF) (Filed on 10/8/2015) (Entered: 10/08/2015)

10/08/2015 65 Minute Entry for proceedings held before Hon. Haywood S. Gilliam, Jr.: Motion Hearing held on 10/8/2015. Court Reporter Name Rhonda Aquilina. Time 4 minutes. Plaintiff Attorney Joel Bernstein; Ex Kano S. Sams II; Brian O'Mara. Attorney Simona Strauss; Robert Webb. The Court states its inclination to grant the motion. Written order to issue. (This is a text minute entry, there is no document associated with this entry.) (ndrs, COURT STAFF) (Date Filed: 10/8/2015) (Entered: 10/09/2015) 10/14/2015 66 TRANSCRIPT ORDER by Norfolk County Retirement System for Court Reporter Rhonda Aquilina. (Rhodes, Corban) (Filed on 10/14/2015) (Entered: 10/14/2015) 10/20/2015 67 ORDER by Judge Haywood S. Gilliam, Jr. Granting 63 Motion to Relate Case to 3:15-cv-03880-RS. (ndrs, COURT STAFF) (Filed on 10/20/2015) (Entered: 10/20/2015) 10/23/2015 68 Transcript of Proceedings held on 10/08/15, before Judge Haywood S. Gilliam. Court Reporter Rhonda Aquilina, telephone number 415-264-0580. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (66 in 3:15-cv-02938- HSG) Transcript Order ) Release of Transcript Restriction set for 1/21/2016. (Aquilina, Rhonda) (Filed on 10/23/2015) (Entered: 10/23/2015) 11/05/2015 69 STIPULATION WITH PROPOSED ORDER re Scheduling filed by James and Nancy Ackels, Leonardo Fernandez, John Hussian, John Medlin, Norfolk County Retirement System. (Radcliffe, Willow) (Filed on 11/5/2015) Modified on 11/5/2015 (dtms, COURT STAFF). (Entered: 11/05/2015) 11/09/2015 70 ORDER by Judge Haywood S. Gilliam, Jr. Granting 69 Stipulation re Scheduling (ndrs, COURT STAFF) (Filed on 11/9/2015) (Entered: 11/09/2015) 11/09/2015 Set Deadlines/Hearing Pursuant to Docket No. 70 : Amended Pleadings due by 12/15/2015; Motions due by 2/12/2016; Responses due by 3/25/2016; Replies due by 4/22/2016; Motion Hearing set for 5/12/2016 02:00 PM before Hon. Haywood S Gilliam Jr.. (ndrs, COURT STAFF) (Filed on 11/9/2015) (Entered: 11/09/2015) 12/15/2015 71 AMENDED COMPLAINT against Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Goldman, Sachs & Co., Peter Kovacs, Morgan Stanley & Co, LLC, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. Filed bynorfolk County Retirement System, James Ackels, Leonardo Fernandez, Nancy Ackels, John Medlin, John Hussain. (Bernstein, Joel) (Filed on 12/15/2015) (Entered: 12/15/2015) 02/12/2016 72 MOTION to Dismiss Amended Complaint filed by Michael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/25/2016. Replies due by 4/22/2016. (Attachments: # 1

Appendix A, # 2 Appendix B, # 3 Proposed Order)(Foster, Mark) (Filed on 2/12/2016) Modified on 2/16/2016 (dtms, COURT STAFF). (Entered: 02/12/2016) 02/12/2016 73 Declaration of Mark R.S. Foster In Support re 72 Motion to Dismiss. filed bymichael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (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, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33)(Foster, Mark) (Filed on 2/12/2016) Modified on 2/16/2016 (dtms, COURT STAFF). (Entered: 02/12/2016) 02/12/2016 74 Request for Judicial Notice re 72 Motion to Dismiss filed bymichael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Foster, Mark) (Filed on 2/12/2016) Modified on 2/16/2016 (dtms, COURT STAFF). (Entered: 02/12/2016) 02/12/2016 75 MOTION to Dismiss Amended Complaint; Joinder 72 filed by Goldman, Sachs & Co., Morgan Stanley & Co, LLC. Motion Hearing set for 5/12/2016 02:00 PM in Courtroom 15, 18th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 3/25/2016. Replies due by 4/22/2016. (Attachments: # 1 Proposed Order)(Strauss, Simona) (Filed on 2/12/2016) Modified on 2/16/2016 (dtms, COURT STAFF). (Entered: 02/12/2016) 02/12/2016 76 Request for Judicial Notice re 75 MOTION to Dismiss filed bygoldman, Sachs & Co., Morgan Stanley & Co, LLC. (Related document(s) 75 ) (Strauss, Simona) (Filed on 2/12/2016) Modified on 2/16/2016 (dtms, COURT STAFF). (Entered: 02/12/2016) 02/16/2016 Electronic filing error. Document not properly linked. Corrected by Clerk's Office. No further action is necessary. Re: 73 Declaration in Support, 74 Request for Judicial Notice. filed by Peter Kovacs (dtms, COURT STAFF) (Filed on 2/16/2016) Modified on 2/16/2016 (dtms, COURT STAFF). (Entered: 02/16/2016) 02/16/2016 REMINDER: Pursuant to Local Rule 3-4, Judge's Initials HSG Required after the Case Number on ALL Documents. (dtms, COURT STAFF) (Filed on 2/16/2016) (Entered: 02/16/2016) 03/22/2016 77 STIPULATION WITH PROPOSED ORDER Regarding the Page Limitation for Lead Plaintiffs' Omnibus Opposition to s' Motions to Dismiss filed by Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Sams, Ex Kano) (Filed on 3/22/2016) (Entered: 03/22/2016) 03/22/2016 78 ORDER by Judge Haywood S. Gilliam, Jr. Granting 77 Stipulation Regarding the Page Limitation for Lead Plaintiffs' Omnibus Opposition to s' Motions to Dismiss. (ndrs, COURT STAFF) (Filed on 3/22/2016) (Entered: 03/22/2016) 03/25/2016 79 RESPONSE (re 72 MOTION to Dismiss, 75 MOTION to Dismiss ) filed bynancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County

Retirement System. (Sams, Ex Kano) (Filed on 3/25/2016) Modified on 3/28/2016 (dtms, COURT STAFF). (Entered: 03/25/2016) 03/25/2016 80 RESPONSE to re 74 Request for Judicial Notice, by Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Sams, Ex Kano) (Filed on 3/25/2016) (Entered: 03/25/2016) 04/22/2016 81 REPLY (re 75 MOTION to Dismiss ) filed bygoldman, Sachs & Co., Morgan Stanley & Co, LLC. (Strauss, Simona) (Filed on 4/22/2016) Modified on 4/26/2016 (dtms, COURT STAFF). (Entered: 04/22/2016) 04/22/2016 82 REPLY (re 72 MOTION to Dismiss ) filed bymichael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Foster, Mark) (Filed on 4/22/2016) Modified on 4/26/2016 (dtms, COURT STAFF). (Entered: 04/22/2016) 04/22/2016 83 REPLY in Support re 74 Request for Judicial Notice, filed bymichael V. Arbige, Ian T. Clark, David C. Cole, James R. Craigie, Jerry Fiddler, Peter Kovacs, Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Related document(s) 74 ) (Foster, Mark) (Filed on 4/22/2016) Modified on 4/26/2016 (dtms, COURT STAFF). (Entered: 04/22/2016) 05/12/2016 84 Minute Entry for proceedings held before Hon. Haywood S. Gilliam, Jr.: Motion Hearing held on 5/12/2016 (20 minutes). FTR Time 2:02-2:22. Plaintiff Attorney Mark Arisohn; Corban Rhodes; Joel Bernstein; Ex Kano S. Sams III; Matthew Melamed. Attorney Mark Foster; Jordan Eth; Simona Strauss. s' motions to dismiss (docket nos. 72 and 75 ) are argued and submitted by the parties, and taken under submission by the Court.This is a text only Minute Entry (ndrs, COURT STAFF) (Date Filed: 5/12/2016) (Entered: 05/13/2016) 07/19/2016 85 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Hon. Haywood S Gilliam, Jr by Norfolk County Retirement System, for Court Reporter FTR - San Francisco. (Bernstein, Joel) (Filed on 7/19/2016) Modified on 7/19/2016: Matter transcribed by Kelly Shainline (rjds, COURT STAFF). (Entered: 07/19/2016) 08/15/2016 86 Transcript of FTR Proceedings held on 5/12/16, before Judge Haywood S. Gilliam, Jr. Court Reporter/Transcriber Kelly Bryce Shainline, telephone number (510)828-9404; E-mail: info@brycereporting.com. Tape Number: FTR 2:02-2:22. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 85 Transcript Order, ) Release of Transcript Restriction set for 11/14/2016. (Related documents(s) 85 ) (Bryce, Kelly) (Filed on 8/15/2016) (Entered: 08/15/2016) 11/07/2016 87 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed bynancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Attachments: # 1 Exhibit 1 - Schueneman v. Arena Pharmaceuticals, Inc.)(Sams, Ex Kano) (Filed on 11/7/2016) (Entered: 11/07/2016)

12/29/2016 88 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING ( 72, 75 ) MOTIONS TO DISMISS WITH LEAVE TO AMEND. Amended Pleadings due by 1/26/2017.. (ndrs, COURT STAFF) (Filed on 12/29/2016) (Entered: 12/29/2016) 01/19/2017 89 STIPULATION WITH PROPOSED ORDER Regarding Filing of Amended Complaint and Briefing Schedule for Motion(s) to Dismiss filed by Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Sams, Ex Kano) (Filed on 1/19/2017) (Entered: 01/19/2017) 01/20/2017 90 ORDER by Judge Haywood S. Gilliam, Jr. Granting 89 Stipulation Regarding Filing of Amended Complaint and Briefing Schedule for Motion(s) to Dismiss Amended Pleadings due by 2/15/2017; Motions due by 3/17/2017; Motion Hearing set for 6/1/2017 02:00 PM before Hon. Haywood S. Gilliam Jr. (ndrs, COURT STAFF) (Filed on 1/20/2017) (Entered: 01/20/2017) 01/20/2017 Set Additional Deadlines Pursuant to Docket No. 90 : Responses due by 4/17/2017 and Replies due by 5/17/2017. (ndrs, COURT STAFF) (Filed on 1/20/2017) (Entered: 01/20/2017) 02/15/2017 91 AMENDED COMPLAINT against Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. Filed bynorfolk County Retirement System, James Ackels, John Medlin, Nancy Ackels, Leonardo Fernandez, John Hussain. (Bernstein, Joel) (Filed on 2/15/2017) (Entered: 02/15/2017) 03/01/2017 92 CLERKS NOTICE REGARDING CHANGE OF LOCATION FOR JUDGE GILLIAM: Effective March 2, 2017, Judge Haywood S. Gilliam, Jr.'s courtroom and chambers will be located in the Ronald V. Dellums Federal Building and United States Courthouse, Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. On or after March 2, 2017, all filings for matters pending on Judge Gilliam's docket, all court appearances, and all deliveries of chambers copies of documents must be made at the Oakland Courthouse. The days and times for law and motion calendars and all currently scheduled proceedings remain unchanged. Please note that all of Judge Gilliam's case files will be moved to the Oakland Courthouse; therefore, all case numbers assigned to him will be changed slightly to reflect the correct location. Previously, all case numbers started with 3 to indicate the San Francisco office (Example: 3:15-cv-1129-HSG). As of March 2, 2017 all of Judge Gilliam's case files will begin with 4 to indicate the Oakland office, but everything else will stay the same (Example: 4:15-cv-1129-HSG). When e-filing, using the short case number format will always avoid problems when searching for the correct case: 12-12345 (YY-NNNNN). For information on the Oakland Courthouse please go to: http://cand.uscourts.gov/locations-oakland This is a text only docket entry; there is no document associated with this notice. (slhs, COURT STAFF) (Filed on 3/1/2017) (Entered: 03/01/2017)

03/17/2017 93 MOTION to Dismiss 71 Amended Consolidated Class Action Complaint filed by Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. Motion Hearing set for 6/1/2017 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Haywood S Gilliam Jr. Responses due by 4/17/2017. Replies due by 5/17/2017. (Attachments: # 1 Appendix A, # 2 Proposed Order)(Foster, Mark) (Filed on 3/17/2017) Modified on 4/18/2017 (alss, COURT STAFF). (Entered: 03/17/2017) 03/17/2017 94 Declaration of MARK R.S. FOSTER in Support of 93 MOTION to Dismiss DEFENDANTS' NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed bytyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (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, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26)(Related document(s) 93 ) (Foster, Mark) (Filed on 3/17/2017) (Entered: 03/17/2017) 03/17/2017 95 Request for Judicial Notice re 93 MOTION to Dismiss DEFENDANTS' NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed bytyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Related document(s) 93 ) (Foster, Mark) (Filed on 3/17/2017) (Entered: 03/17/2017) 03/21/2017 Electronic filing error. Corrected by Clerk's Office. No further action is necessary. Re: 93 MOTION to Dismiss DEFENDANTS' NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed by Solazyme, Inc., Tyler W. Painter, Jonathan S. Wolfson, 94 Declaration in Support, filed by Solazyme, Inc., Tyler W. Painter, Jonathan S. Wolfson. Notifying Counsel that Per Judge Gilliam's Procedures that in the Future the Declaration & Exhibits should be E-Filed as an Attachment to the Motion and not as Separate Entries on the Docket. (aaas, COURT STAFF) (Filed on 3/21/2017) (Entered: 03/21/2017) 04/17/2017 96 OPPOSITION to 93 MOTION to Dismiss MOTION to Dismiss 71 Amended Consolidated Class Action Complaint filed by Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Sams, Ex Kano) (Filed on 4/17/2017) Modified on 4/18/2017 (alss, COURT STAFF). (Entered: 04/17/2017) 04/17/2017 97 OPPOSITION to 95 Request for Judicial Notice, by Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Sams, Ex Kano) (Filed on 4/17/2017) Modified on 4/18/2017 (alss, COURT STAFF). (Entered: 04/17/2017) 05/17/2017 98 REPLY (re 93 MOTION to Dismiss PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES ) filed by Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson.

(Foster, Mark) (Filed on 5/17/2017) Modified on 5/18/2017 (vlks, COURT STAFF). (Entered: 05/17/2017) 05/17/2017 99 Reply Brief In Support of Request for Consideration of Documents Referenced in Complaint and Judicial Notice In Support of 93 s' Motion to Dismiss filed by Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson. (Related document(s) 95 ) (Foster, Mark) (Filed on 5/17/2017) Modified on 5/18/2017 (vlks, COURT STAFF). (Entered: 05/17/2017) 05/30/2017 100 CLERK'S NOTICE. Notice is hereby given that the Court takes the pending 93 motion to dismiss filings under submission. The hearing previously scheduled for June 1, 2017 at 2:00 p.m. is vacated. The Court will issue a written order. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrs, COURT STAFF) (Filed on 5/30/2017) (Entered: 05/30/2017) 08/01/2017 101 Statement of Recent Decision in Support re 96 Plaintiffs' Opposition to s' Motion to Dismiss Plaintiffs' Amended Consolidated Class Action Complaint by James Ackels, Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Attachments: # 1 Exhibit 1)(Radcliffe, Willow) (Filed on 8/1/2017) Modified on 8/2/2017 (vlks, COURT STAFF). (Entered: 08/01/2017) 08/07/2017 102 NOTICE OF AUTOMATIC STAY by Tyler W. Painter, Solazyme, Inc., Jonathan S. Wolfson (Foster, Mark) (Filed on 8/7/2017) Modified on 8/8/2017 (vlks, COURT STAFF). (Entered: 08/07/2017) 08/14/2017 103 ORDER by Judge Haywood S. Gilliam, Jr., DIRECTING the parties to file a joint status statement by February 1, 2018, and every six months thereafter, updating the Court on the status of the Chapter 11 bankruptcy proceedings involving Terra Via Holdings, Inc; Solazyme Brazil LLC; and Solazyme Manufacturing 1, LLC. In addition, the parties shall file a joint status statement within 7 days of when all such proceedings are resolved. (This is a text-only entry; there is no document associated with this entry.)(hsglc3s, COURT STAFF) (Filed on 8/14/2017) (Entered: 08/14/2017) 08/14/2017 Set Deadline Pursuant to Docket No. 103 on case number 15-cv-2938-HSG and Docket No. 33 on case number 15-cv-3880-HSG: Status Report due by 2/1/2018. (ndrs, COURT STAFF) (Filed on 8/14/2017) (Entered: 08/14/2017) 10/03/2017 104 NOTICE Regarding Submitted Matter Pursuant to Civil L.R. 7-13 re 93 MOTION to Dismiss by James Ackels, Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System (Radcliffe, Willow) (Filed on 10/3/2017) Modified on 10/4/2017 (vlks, COURT STAFF). (Entered: 10/03/2017) 10/04/2017 105 ORDER by Judge Haywood S. Gilliam, Jr., DIRECTING s to respond to 104 Plaintiffs' notice by no later than October 6, 2017. The response should address whether the claims against the individual defendants should be stayed to promote the efficient use of judicial and party resources given the mandatory bankruptcy stay in place as to Solazyme, with citations to authority as appropriate. The response may not exceed three pages. (This is a text-only entry; there is no document associated with this entry.) (hsglc3s, COURT STAFF) (Filed on 10/4/2017) (Entered: 10/04/2017)

10/06/2017 106 RESPONSE to re 104 Notice ADDRESSING STAY OF CLAIMS by Tyler W. Painter, Jonathan S. Wolfson. (Foster, Mark) (Filed on 10/6/2017) Modified on 10/10/2017 (vlks, COURT STAFF). (Entered: 10/06/2017) 02/01/2018 107 Parties' Joint Status Report Concerning Status of Bankruptcy Proceedings by James Ackels, Nancy Ackels, Leonardo Fernandez, John Hussain, John Medlin, Norfolk County Retirement System. (Attachments: # 1 Exhibit A - Confirmation Order)(Sams, Ex Kano) (Filed on 2/1/2018) Modified on 2/2/2018 (jmls, COURT STAFF). (Entered: 02/01/2018) Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html