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

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

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

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 New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv AJN

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

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

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 #: 1:15-cv PAE

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

U.S. District Court Northern District of Alabama (Southern) CIVIL DOCKET FOR CASE #: 2:17-cv RDP

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 #: 1:14-cv JGK

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

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:08-cv PAC

U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:12-cv SRU

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

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

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:00-cv RLV

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:05-cv LLS

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:04-cv WHP

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv JSR-DFE

Case 3:08-cv CRB Document 1 Filed 09/02/2008 Page 1 of 1

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:13-cv ER

U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:11-cv RWT

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

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

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

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 EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:15-cv F

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

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

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:13-cv KMW

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

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

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

Case 1:15-cv LTS Document 29 Filed 03/11/16 Page 1 of 7

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

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

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

FILED: NEW YORK COUNTY CLERK 03/28/ :38 AM INDEX NO /2017 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 03/28/2017. Exhibit 5

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 Francisco) CIVIL DOCKET FOR CASE #: 3:01-cv-01439

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

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

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

U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:96-cv HLA

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

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 Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:13-cv ALC-HBP

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

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:02-cv MP

U.S. District Court Western District of Texas (El Paso) CIVIL DOCKET FOR CASE #: 3:03-cv DB

U.S. District Court Northern District of Ohio (Cleveland) CIVIL DOCKET FOR CASE #: 1:12-cv PAG

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

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

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

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 Jose) CIVIL DOCKET FOR CASE #: 5:09-cv JW

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:02-cv DC

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-cv DAB

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

United States District Court Southern District of West Virginia (Charleston) CIVIL DOCKET FOR CASE #: 2:08-cv-00011

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

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

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

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

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

United States District Court Southern District of West Virginia (Charleston) CIVIL DOCKET FOR CASE #: 2:08-cv-00011

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

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

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:05-cv WGY

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:98-cv JSM

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:05-md DAB

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:03-cv KMW

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv DC

U.S. District Court Southern District of Texas (Houston) CIVIL DOCKET FOR CASE #: 4:99-cv-02182

U.S. District Court Northern District of Ohio (Cleveland) CIVIL DOCKET FOR CASE #: 1:05-cv DAP

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:03-cv SHS

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

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

U.S. District Court DISTRICT OF ARIZONA (Phoenix Division) CIVIL DOCKET FOR CASE #: 2:17-cv HRH

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

U.S. District Court Western District Of Washington (Seattle) CIVIL DOCKET FOR CASE #: 2:03-cv JCC

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:00-cv JSM

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

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

United States District Court District of Nevada (Las Vegas) CIVIL DOCKET FOR CASE #: 2:05-cv PMP-RJJ

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240

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

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

United States District Court Eastern District of Wisconsin (Milwaukee) CIVIL DOCKET FOR CASE #: 2:09-cv LA

Transcription:

US District Court Civil Docket as of 6/28/2011 Retrieved from the court on July 21, 2011 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:10-cv-07498-LTS Bricklayers and Masons Local Union No. 5 Ohio Pension Fund Date Filed: 09/30/2010 v. Transocean Ltd. et al Jury Demand: Plaintiff Assigned to: Judge Laura Taylor Swain Nature of Suit: 850 Cause: 15:78m(a) Securities Exchange Act Securities/Commodities Jurisdiction: Federal Question Plaintiff Bricklayers and Masons Local Union represented by Arthur L. Shingler, III No. 5 Ohio Pension Fund Scott Scott, LLP on behalf of itself and all others similarly 707 Broadway, Suite 1000 situated San Deigo, CA 92101 (619) 233-4565 Fax: (619) 233-0508 Beth Ann Kaswan Scott Scott, L.L.P.( NYC) 500 Fifth Avenue 40th Floor New York, NY 10110 (212) 223-6444 Fax: (212) 223-6334 Email: bkaswan@scott-scott.com David R. Scott Scott & Scott, LLC(CT) 156 South Main Street P.O.Box 192 Colchester, CT 06415 (860)537-5537 Fax: (860)537-4432 Email: drscott@scott-scott.com Geoffrey M. Johnson Scott Scott, LLP 12434 Cedar Road, Suite 12

Plaintiff Cleveland Heights, OH 44106 216-229-6088 Fax: 216-229-6092 Thomas Livezey Laughlin, IV Scott + Scott, L.L.P.( NYC) 500 Fifth Avenue 40th Floor New York, NY 10110 (212) 223-6444 Fax: (212) 223-6334 Email: tlaughlin@scott-scott.com DeKalb County Pension Fund represented by Arthur L. Shingler, III on behalf of itself and all others similarly situated Beth Ann Kaswan David R. Scott Geoffrey M. Johnson James Milligan Wilson, Jr. Chitwood Harley Harnes LLP 1230 Peachtree St. Ne, Suite 2300 Atlanta, GA 30309 (404)-873-3900 Fax: (404)-876-4476 Email: jwilson@chitwoodlaw.com

Mary Kathryn KIng Chitwood Harley Harnes LLP 1230 Peachtree Street, Ne, Promenade Ii, Suite 2300 Atlanta, GA 30309 (404)-873-3900 Fax: (404)-876-4476 Email: kking@chitwoodlaw.com Robert W. Killorin Chitwood Harley Harnes LLP 1230 Peachtree Street, Ne, Promenade Ii, Suite 2300 Atlanta, GA 30309 (404)-873-3900 Fax: (404)-876-4476 Email: rkillorin@chitwoodlaw.com Thomas Livezey Laughlin, IV Scott Scott, L.L.P.( NYC) 500 Fifth Avenue 40th Floor New York, NY 10110 (212) 223-6444 Fax: (212) 223-6334 Email: tlaughlin@scott-scott.com V. Defendant Transocean Ltd. represented by Benjamin C. Morgan Sutherland Asbill & Brennan LLP (GA) 999 Peachtree Street, NE Atlanta, GA 30309 (404) 853-8000 Fax: (404) 853-8806 John H. Fleming Sutherland Asbill & Brennan LLP

999 Peachtree Street, NE Atlanta, GA 30309 404-853-8065 Fax: 404-853-8806 Email: john.fleming@sutherland.com John Willson Spiegel Munger, Tolles & Olson LLP 355 South Grand Avenue, 35th Floor Los Angeles, CA 90071 (213) 683-9152 Fax: (213) 683-5152 Email: john.spiegel@mto.com Kerry J. Miller Frilot L.L.C. 1100 Poydras Street, Suite 3700 New Orleans, LA 70163 (504)-599-8194 Fax: (504)-599-8145 Mark H. Epstein Munger, Tolles & Olson LLP 355 South Grand Avenue, 35th Floor Los Angeles, CA 90071 (213) 683-9152 Fax: (213) 683-5152 Email: mark.epstein@mto.com Patricia A. Gorham Sutherland Asbill & Brennan LLP 999 Peachtree Street N.E. Atlanta, GA 30309-3996 (404) 853-8298 Fax: (404)-853-8806 Email: patricia.gorham@sutherland.com Peter Ligh Sutherland Asbil & Brennan, LLP(NYC)

Defendant 1114 Avenue of the Americas 40th Flr. New York, NY 10036 (212) 389-5000 x5029 Fax: (212) 389-5099 Email: peter.ligh@sutherland.com Ronald Keith Meyer Munger, Tolles & Olson 355 South Grand Avenue, 35th Flr Los Angeles, CA 90071-1560 (213)-683-9183 Fax: (213)-683-5183 Email: ronald.meyer@mto.com Robert L. Long represented by Benjamin C. Morgan John H. Fleming John Willson Spiegel Kerry J. Miller Mark H. Epstein Patricia A. Gorham Peter Ligh

Defendant Ronald Keith Meyer Jon A. Marshall represented by Benjamin C. Morgan John H. Fleming John Willson Spiegel Kerry J. Miller Mark H. Epstein Patricia A. Gorham Peter Ligh Ronald Keith Meyer Date Filed # Docket Text

09/30/2010 1 COMPLAINT against Robert L. Long, Jon A. Marshall, Transocean Ltd. (Filing Fee $ 350.00, Receipt Number 916485)Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(ama) (ama). (Additional attachment(s) added on 10/15/2010: # 1 Exhibit A, # 2 Exhibit B) (ama). Modified on 10/19/2010. The pdf does not match the complaint filed with the court, an additional page exists in the pdf (ad). Modified on 10/19/2010 (ad). The correct pdf has been attached. (Additional attachment(s) added on 10/19/2010: # 1 Exhibit A, # 2 Exhibit B) (ad). (Entered: 10/01/2010) 09/30/2010 SUMMONS ISSUED as to Robert L. Long, Jon A. Marshall, Transocean Ltd. (ama) (Entered: 10/01/2010) 09/30/2010 Magistrate Judge James C. Francis IV is so designated. (ama) (Entered: 10/01/2010) 09/30/2010 Case Designated ECF. (ama) (Entered: 10/01/2010) 09/30/2010 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund.(ama) (Entered: 10/01/2010) 10/07/2010 3 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 12/10/2010 at 12:00 PM in Courtroom 1 1C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 10/6/10) (laq) (Entered: 10/08/2010) 10/15/2010 4 NOTICE OF APPEARANCE by Peter Ligh on behalf of Robert L. Long, Jon A. Marshall, Transocean Ltd. (Ligh, Peter) (Entered: 10/15/2010) 10/20/2010 5 STIPULATION AND ORDER EXTENDING DEFENDANTS' TIME TO RESPOND TO COMPLAINT AND SCHEDULING defendants shall not be required to answer in this action until after the Court appoints a lead plaintiff and such plaintiff has filed a consolidated complaint. The time for lead plaintiff to file a consolidated complaint will be 60 days after entry of an order appointing lead plaintiff. The time for defendants to answer the consolidated complaint will be 60 days from filing thereof. (Signed by Judge Laura Taylor Swain on 10/20/10) (cd) (Entered: 10/21/2010) 10/22/2010 6 ENDORSED LETTER addressed to Judge Laura Taylor Swain from Peter Ligh dated 10/19/2010 re: Counsel request that the case be transferred to Judge Naomi Reice Buchwald as a case related to a case previously filed against Transocean Ltd. (and others) and assigned to Judge Buchwald: Foley v. Transocean Ltd. et al., 10-cv-05233- NRB. ENDORSEMENT: The undersigned will retain the captioned case; the parties should discuss discovery coordination in preparation for the initial pretrial conference. So Ordered. (Signed by Judge Laura Taylor Swain on 10/22/2010) (jfe) Modified on 11/4/2010 (jfe). (Entered: 10/25/2010) 10/22/2010 7 LETTER addressed to Judge Laura Taylor Swain from Thomas laughlin dated 10/19/2010 re: Counsel writes in connection with Defendants' request that this action be transferred to Judge Naomi Reice Buchwald. (jfe) (Entered: 10/25/2010) 10/28/2010 8 SUMMONS RETURNED EXECUTED. Jon A. Marshall served on 10/14/2010, answer due 11/4/2010. Service was accepted by Jon Marshall. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. (Laughlin, Thomas) (Entered: 10/28/2010)

10/28/2010 9 SUMMONS RETURNED EXECUTED. Robert L. Long served on 10/8/2010, answer due 10/29/2010. Service was accepted by Sharon Long. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. (Laughlin, Thomas) (Entered: 10/28/2010) 11/08/2010 10 MOTION for Mark H. Epstein to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (mbe) (Entered: 11/09/2010) 11/08/2010 11 MOTION for Patricia A. Gorham to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (mbe) (Entered: 11 /09/2010) 11/08/2010 12 MOTION for John H. Fleming to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (mbe) (Entered: 11/09/2010) 11/08/2010 13 MOTION for Kerry J. Miller to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (mbe) (Entered: 11 /09/2010) 11/08/2010 14 MOTION for John Willson Spiegel to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd..(mbe) (Entered: 11/09/2010) 11/15/2010 15 ORDER FOR ADMISSION ON WRITTEN MOTION. ORDER granting 10 Motion for Mark H. Epstein to Appear Pro Hac Vice for Robert L. Long, Jon A. Marshall, Transocean Ltd. (Signed by Judge Laura Taylor Swain on 11/15/10) (db) (Entered: 11/15/2010) 11/15/2010 16 ORDER FOR ADMISSION ON WRITTEN MOTION. ORDER granting 14 Motion for John Willson Spiegel to Appear Pro Hac Vice for Robert L. Long, Jon A. Marshall, Transocean Ltd. (Signed by Judge Laura Taylor Swain on 11/15/10) (db) (Entered: 11/15/2010) 11/15/2010 17 ORDER FOR ADMISSION ON WRITTEN MOTION. ORDER granting 13 Motion for Kerry J. Miller to Appear Pro Hac Vice for Robert L. Long, Jon A. Marshall, Transocean Ltd. (Signed by Judge Laura Taylor Swain on 11/15/10) (db) (Entered: 11/15/2010) 11/15/2010 18 ORDER FOR ADMISSION ON WRITTEN MOTION. ORDER granting 12 Motion for John H. Fleming to Appear Pro Hac Vice for Robert L. Long, Jon A. Marshall, Transocean Ltd. (Signed by Judge Laura Taylor Swain on 11/15/10) (db) (Entered: 11/15/2010) 11/15/2010 19 ORDER FOR ADMISSION ON WRITTEN MOTION. ORDER granting 11 Motion for Patricia A. Gorham to Appear Pro Hac Vice for Robert L. Long, Jon A. Marshall, Transocean Ltd. (Signed by Judge Laura Taylor Swain on 11/15/10) (db) (Entered: 11/15/2010) 11/29/2010 20 STIPULATION AND ORDER EXTENDING PRETRIAL CONFERENCE AND PRELIMINARY PRETRIAL STATEMENT: THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and among the respective parties hereto, that: 1. The pretrial conference originally scheduled for December 10, 2010 at 12:00 p.m. is hereby extended. 2. Within 20 days of the filing of Defendants' answer or the Court's denial of a motion to dismiss, Counsel for the parties shall: (a) confer preliminarily to discuss discovery coordination and other pretrial matters; (b) file with the court a single Preliminary Pretrial Statement that will constitute a written report required by Fed. R. Civ. P. 26(f); and (c) participate in a pretrial scheduling conference within 14 days

following the parties' filing of the Preliminary Pretrial Statement or such other date and time as scheduled by the Court. 3. This Stipulation is entered into without prejudice to any party seeking any interim relief. 4. Nothing in this Stipulation shall be construed as a waiver of any of the parties' rights or positions in law or in equity, or as a waiver of any defenses that Defendants would otherwise have, including all defenses available under Rule 12 of the Federal Rules of Civil Procedure, and expressly including defenses of lack of personal jurisdiction, improper venue, and further including any and all rights and defenses available under the Limitation of Shipowners' Liability Act, 46 U.S.C. 30501 et seq. (Signed by Judge Laura Taylor Swain on 11/29/2010) (jfe) (Entered: 11/29/2010) 11/30/2010 21 ORDER: Plaintiff is directed to file by December 10, 2010, an affidavit setting forth the date and means by which it has complied with the notice requirement of 15 U.S.c. 78u-4(a)(3)(A). (Signed by Judge Laura Taylor Swain on 11/30/2010) (lnl) (Entered: 11/30/2010) 12/02/2010 22 AFFIDAVIT of Arthur L. Shingler III re: 21 Order, Concerning Plaintiff's Compliance With the Early Notice Requirement of 15 U.S. C. Section 78u-4(a) (3) (A). Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Laughlin, Thomas) (Entered: 12/02/2010) 12/03/2010 23 MOTION to Appoint Bricklayers and Masons Local Union No. 5 Ohio Pension Fund to serve as lead plaintiff(s)., MOTION to Appoint Counsel Scott+Scott LLP. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund.(Laughlin, Thomas) (Entered: 12/03/2010) 12/03/2010 24 MEMORANDUM OF LAW in Support re: 23 MOTION to Appoint Bricklayers and Masons Local Union No. 5 Ohio Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel Scott+Scott LLP. MOTION to Appoint Bricklayers and Masons Local Union No. 5 Ohio Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel Scott+Scott LLP.. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. (Attachments: # 1 Affidavit Thomas Laughlin, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Laughlin, Thomas) (Entered: 12/03/2010) 12/03/2010 25 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approval of Lead Plaintiff's Selection of Lead Counsel. Document filed by DeKalb County Pension Fund.(Wilson, James) (Entered: 12/03/2010) 12/03/2010 26 MEMORANDUM OF LAW in Support re: 25 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approval of Lead Plaintiff's Selection of Lead Counsel.. Document filed by DeKalb County Pension Fund. (Wilson, James) (Entered: 12/03/2010) 12/03/2010 27 DECLARATION of James M. Wilson, Jr. in Support re: 25 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approval of Lead Plaintiff's Selection of Lead Counsel.. Document filed by DeKalb County Pension Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Wilson, James) (Entered: 12/03/2010) 12/07/2010 28 ORDER SETTING BRIEFING AND HEARING SCHEDULE FOR APPOINTMENT OF LEAD PLAINTIFF AND APPOINTMENT OF LEAD COUNSEL MOTIONS: Any and all papers in opposition to the aforementioned motion must be filed with this Court and served on all parties and Movant, with a courtesy copy provided for the

Chambers of the undersigned, so as to be received no later than December 17, 2010. Any and all reply papers must be filed and served, with a courtesy copy to Chambers, no later than December 24, 2010. A hearing concerning the appointment of a lead plaintiff pursuant to 15 USC 78u-4(a)(3)(B)(i) and the applications for appointment of lead plaintiffs' counsel will be held in this matter, if necessary, on January 7, 2011, at 3:30 pm in Courtroom l1c, Daniel PatrickMoynihan US Courthouse, 500 Pearl Street, New York, New York lo007. Set Deadlines as to 23 MOTION to Appoint Bricklayers and Masons Local Union No. 5 Ohio Pension Fund to serve as lead plaintiff(s). MOTION to Appoint Counsel Scott+Scott LLP. 25 MOTION to Appoint DeKalb County Pension Fund to serve as lead plaintiff(s) and Approval of Lead Plaintiff's Selection of Lead Counsel: (Responses due by 12/17/2010, Replies due by 12/24/2010.), (Responses due by 12/17/2010, Replies due by 12/24/2010. Status Conference set for 1/7/2011 at 03:30 PM in Courtroom 1 1C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 12/7/10) (db) (Entered: 12/07/2010) 12/09/2010 CASHIERS OFFICE REMARK on 12 Motion to Appear Pro Hac Vice, 10 Motion to Appear Pro Hac Vice, 13 Motion to Appear Pro Hac Vice, 14 Motion to Appear Pro Hac Vice, 11 Motion to Appear Pro Hac Vice in the amount of $125.00, paid on 11/08/2010, Receipt Number 920540. (jd) (Entered: 12/09/2010) 12/10/2010 29 MOTION for Mary Kathryn King to Appear Pro Hac Vice. Document filed by DeKalb County Pension Fund.(mro) (Entered: 12/16/2010) 12/10/2010 30 MOTION for Robert W. Killorin to Appear Pro Hac Vice. Document filed by DeKalb County Pension Fund.(mro) (Entered: 12/16/2010) 12/28/2010 CASHIERS OFFICE REMARK on 30 Motion to Appear Pro Hac Vice, 29 Motion to Appear Pro Hac Vice in the amount of $50.00, paid on 12/13/2010, Receipt Number 923436. (jd) (Entered: 12/28/2010) 12/29/2010 31 MOTION for Geoffrey M. Johnson to Appear Pro Hac Vice. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund.(mro) (Entered: 12/30/2010) 12/29/2010 32 MOTION for Arthur L. Shingler III to Appear Pro Hac Vice. Document filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund.(mro) (Entered: 12/30/2010) 01/04/2011 33 ORDER FOR ADMISSION ON WRITTEN MOTION. ORDER granting 30 Motion for Robert W. Killorin to Appear Pro Hac Vice for DeKalb County Pension Fund. (Signed by Judge Laura Taylor Swain on 1/3/11) (db) (Entered: 01/04/2011) 01/05/2011 34 ORDER FOR ADMISSION ON WRITTEN MOTION granting 32 Motion for Arthur L. Shingler III to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 1/5/11) (rjm) (Entered: 01/05/2011) 01/05/2011 35 ORDER FOR ADMISSION ON WRITTEN MOTION granting 31 Motion for Geoffrey M. Johnson to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 1/5/11) (rjm) (Entered: 01/05/2011) 01/07/2011 36 STIPULATION AND ORDER APPOINTING LEAD PLAINTIFFS AND

APPROVING SELECTION OF LEAD COUNSEL: The DeKalb-Bricklayers Group is appointed Lead Plaintiff in this action, pursuant to Section 21(D)(a)(3)(B) of the Securities Exchange Act of 1934, 15 USC 78u-4(a)(3)(B), as amended by the PSLRA, and it is further The Court approves the selection of the law firms Chitwood and Scott+Scott as Co-Lead Counsel for the Class, pursuant to Section 21 (D)(a)(3)(B) of the Securities Exchange Act of 1934, 15 USC 78u-4(a)(3) {B), as amended by the PSLRA. The oral argument on the motions for lead plaintiff set for January 7, 2011, is hereby vacated. ENDORSEMENT: This order resolves docket entries 23 and 25. ORDER granting 23 Motion to Appoint The Bricklayers and Masons Local Union No, 5 Ohio Pension Fund as Lead Plaintiff(s); granting 23 Motion to Appoint Counsel; granting 25 Motion to Appoint DeKalb County Pension Fund as Lead Plaintiff(s). (Signed by Judge Laura Taylor Swain on 1/6/11) (db) (Entered: 01/07/2011) 01/11/2011 CASHIERS OFFICE REMARK on 32 Motion to Appear Pro Hac Vice, 31 Motion to Appear Pro Hac Vice in the amount of $50.00, paid on 12/29/2010, Receipt Number 924728 & 924729. (jd) (Entered: 01/11/2011) 01/28/2011 37 ORDER FOR ADMISSION ON WRITTEN MOTION, granting 29 Motion for Mary Kathryn King to Appear Pro Hac Vice. Mary Kathryn King is admitted to practice pro hac vice as counsel for movant DeKalb County Pension Fund in the above captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Laura Taylor Swain on 1/26/11) (pl) (Entered: 01/28/2011) 02/16/2011 38 STIPULATION AND REVISED SCHEDULING ORDER EXTENDING TIME TO FILE CONSOLIDATED COMPLAINT BY THIRTY DAYS: It is hereby stipulated and agreed by and between the undersigned attorneys for Plaintiffs and Defendants, that the time in which Lead Plaintiffs may file their consolidated complaint is hereby extended thirty (30) days, through and including April 7, 2011. It is further stipulated and agreed by and between the undersigned attorneys for Plaintiffs and Defendants, and in accordance with the Court's October 20, 2010 Stipulation and Order Extending Defendants' Time to Respond to Complaint and Scheduling, that: (a) the deadline for Defendants to answer, move or otherwise respond to the consolidated complaint will be June 6, 2011; (b) in the event Defendants file one or more motions to dismiss the consolidated complaint, Lead Plaintiff will file papers in opposition to the motion(s) by August 5, 2011; and (c) Defendants will file reply papers by September 5, 2011. So Ordered (Signed by Judge Laura Taylor Swain on 2/16/2011) (js) (Entered: 02/16/2011) 04/07/2011 39 AMENDED COMPLAINT amending 1 Complaint, against Robert L. Long, Jon A. Marshall, Transocean Ltd. with JURY DEMAND.Document filed by DeKalb County Pension Fund, Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. Related document: 1 Complaint,filed by Bricklayers and Masons Local Union No. 5 Ohio Pension Fund. (Attachments: # 1 Exhibit A)(ama) (Entered: 04/08/2011) 06/02/2011 40 ENDORSED LETTER addressed to Judge Laura Taylor Swain from Peter Ligh dated 6/1/11 re: counsel for defendants writes, that Defendants and Plaintiffs jointly request that Defendants be allowed a maximum of 35 pages (exclusive of exhibits and attachments) for their memorandum in support of a motion to dismiss, and that Plaintiffs be allowed a maximum of 35 pages (exclusive of exhibits and attachments) for their memorandum in opposition to a motion to dismiss. ENDORSEMENT: The request is granted. (Signed by Judge Laura Taylor Swain on 6/2/11) (pl) Modified on

6/9/2011 (pl). (Entered: 06/02/2011) 06/06/2011 41 MOTION to Dismiss Amended Class Action Complaint (39). Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (Fleming, John) (Entered: 06/06/2011) 06/06/2011 42 MEMORANDUM OF LAW in Support re: 41 MOTION to Dismiss Amended Class Action Complaint (39).. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (Attachments: # 1 Appendix Defendants' Appendix Index to Motion to Dismiss, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30, # 32 Exhibit 31, # 33 Exhibit 32, # 34 Exhibit 33, # 35 Exhibit 34, # 36 Exhibit 35, # 37 Exhibit 36, # 38 Exhibit 37, # 39 Exhibit 38, # 40 Exhibit 39, # 41 Exhibit 40, # 42 Exhibit 41, # 43 Exhibit 42)(Fleming, John) (Entered: 06/06/2011) 06/06/2011 43 NOTICE of Request for Judicial Notice in Support of Defendants' Motion to Dismiss Amended Class Action Complaint re: 41 MOTION to Dismiss Amended Class Action Complaint (39).. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd.. (Fleming, John) (Entered: 06/06/2011) 06/21/2011 44 MOTION for Benjamin C. Morgan to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd. (pgu) (Entered: 06/22/2011) 06/21/2011 45 MOTION for Ronald Keith Meyer to Appear Pro Hac Vice. Document filed by Robert L. Long, Jon A. Marshall, Transocean Ltd. (pgu) (Entered: 06/22/2011) 06/24/2011 46 ORDER FOR ADMISSION ON WRITTEN MOTION. Granting 44 Motion for Benjamin C. Morgan to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 6/24/11) (rjm) Modified on 6/27/2011 (rjm). (Entered: 06/27/2011) 06/24/2011 47 ORDER FOR ADMISSION ON WRITTEN MOTION. Granting 45 Motion for Ronald Keith Meyer to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 6/24/11) (rjm) (Entered: 06/27/2011) 06/28/2011 CASHIERS OFFICE REMARK on 44 Motion to Appear Pro Hac Vice, 45 Motion to Appear Pro Hac Vice in the amount of $50.00, paid on 06/21/2011, Receipt Number 9825. (jd) (Entered: 06/28/2011) 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