U.S. District Court Middle District of Tennessee (Nashville) CIVIL DOCKET FOR CASE #: 3:12-cv-01137

Similar documents
U.S. District Court Middle District of Tennessee (Nashville) CIVIL DOCKET FOR CASE #: 3:17-cv-00063

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

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

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

U.S. District Court District of Maryland (Baltimore) CIVIL DOCKET FOR CASE #: 1:16-cv JKB

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

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

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

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 Indiana [LIVE] USDC Northern Indiana (Hammond) CIVIL DOCKET FOR CASE #: 2:13-cv JD-JEM

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 #: 1:15-cv PAE

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

U.S. District Court Western District of Tennessee (Memphis) CIVIL DOCKET FOR CASE #: 2:10-cv SHM-dkv

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 Delaware (Wilmington) CIVIL DOCKET FOR CASE #: 1:05-cv JJF

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

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

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 #: 1:12-cv AJN

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 TWT

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

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 District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:02-cv JAG-GDH

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

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

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv GAO

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

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

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

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 #: 1:03-cv KMW

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

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

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

U.S. District Court District of Delaware (Wilmington) CIVIL DOCKET FOR CASE #: 1:14-cv RGA

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

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 #: 1:17-cv VSB

U.S. District Court District of Kansas (Kansas City) CIVIL DOCKET FOR CASE #: 2:01-cv JWL

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:10-cv JOF

U.S. District Court District Of Arizona (Phoenix Division) CIVIL DOCKET FOR CASE #: 2:04-cv SRB

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

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

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

U.S. District Court Northern District of Ohio (Cleveland) CIVIL DOCKET FOR CASE #: 1:07-cv JG. Parties and Attorneys

U.S. District Court Eastern District of Arkansas (Little Rock) CIVIL DOCKET FOR CASE #: 4:17-cv JLH

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

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

United States District Court Northern District of Illinois - CM/ECF LIVE, Ver (Chicago) CIVIL DOCKET FOR CASE #: 1:12-cv-00772

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

U.S. District Court Northern District of Texas (Dallas) CIVIL DOCKET FOR CASE #: 3:13-cv N

U.S. District Court SOUTHERN DISTRICT OF TEXAS (Houston) CIVIL DOCKET FOR CASE #: 4:14-cv-02368

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:00-cv RGS

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

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

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:99-cv RBS

U.S. District Court Southern District of Ohio (Dayton) CIVIL DOCKET FOR CASE #: 3:12-cv TSB

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

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

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

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

U.S. District Court Eastern District of Virginia (Alexandria) CIVIL DOCKET FOR CASE #: 1:05-cv GBL-TCB

U.S. District Court Eastern District of New York (Brooklyn) CIVIL DOCKET FOR CASE #: 1:00-cv VVP

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

United States District Court Northern District of Illinois - CM/ECF LIVE, Ver (Chicago) CIVIL DOCKET FOR CASE #: 1:18-cv-04473

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 #: 1:10-cv MGC

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 New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:14-cv PGG

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 #: 1:01-cv DC

U.S. District Court Southern District of Florida (Miami) CIVIL DOCKET FOR CASE #: 1:09-cv EGT

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:11-cv CMR

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

U.S. District Court Northern District of Texas (Dallas) CIVIL DOCKET FOR CASE #: 3:12-cv G

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

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

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

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

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) STIPULATION OF SETTLEMENT

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

U.S. District Court Middle District of Florida (Orlando) CIVIL DOCKET FOR CASE #: 6:05-cv ACC-DAB

U.S. District Court District of Minnesota (DMN) CIVIL DOCKET FOR CASE #: 0:01-cv JMR-SRN

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:16-cv WGY

U.S. District Court Southern District of Ohio (Cincinnati) CIVIL DOCKET FOR CASE #: 1:02-cv WHR

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

U.S. District Court District of Columbia (Washington, DC) CIVIL DOCKET FOR CASE #: 1:14 cv JDB

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

Transcription:

US District Court Civil Docket as of October 27, 2017 Retrieved from the court on October 27, 2017 U.S. District Court Middle District of Tennessee (Nashville) CIVIL DOCKET FOR CASE #: 3:12-cv-01137 Lynn v. Tennessee Commerce Bancorp, Inc., et al Assigned to: District Judge Todd J. Campbell Cause: 15:78m(a) Securities Exchange Act Date Filed: 11/02/2012 Date Terminated: 04/09/2015 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Carolyn Lynn Individually and on behalf of all others similarly situated represented by Laurence M. Rosen The Rosen Law Firm, P.A. 275 Madison Avenue 34th Floor New York, NY 10016 (212) 686-1060 Email: lrosen@rosenlegal.com Paul Kent Bramlett Bramlett Law Offices P O Box 150734 Nashville, TN 37215 (615) 248-2828 Fax: (615) 254-4116 Email: pknashlaw@aol.com Phillip Kim The Rosen Law Firm, P.A. 275 Madison Avenue 34th Floor New York, NY 10016 (212) 686-1060 Email: pkim@rosenlegal.com Robert P. Bramlett Bramlett Law Offices P O Box 150734 Nashville, TN 37215 (615) 248-2828

Fax: (615) 254-4116 Email: robert@bramlettlawoffices.com Plaintiff Grand Slam Capital Master Fund, Ltd. represented by Douglas S. Johnston, Jr. Barrett Johnston Martin & Garrison, LLC Bank of America Plaza 414 Union Street Suite 900 Nashville, TN 37219 (615) 244-2202 Fax: (615) 252-3798 Email: djohnston@barrettjohnston.com Gregory M. Nespole Wolf, Haldenstein, Adler, Freeman & Herz LLP 270 Madison Avenue New York, NY 10016 (212) 545-4600 Email: nespole@whafh.com Martin Restituyo Wolf, Haldenstein, Adler, Freeman & Herz LLP 270 Madison Avenue New York, NY 10016 (212) 545-4600 Fax: (212) 545-4653 Email: restituyo@whafh.com TERMINATED: 12/04/2014 Patrick Hugh Moran Wolf, Haldenstein, Adler, Freeman & Herz LLP 270 Madison Avenue New York, NY 10016 (212) 545-4600 Fax: (212) 545-4653 Email: moran@whafh.com Peter C. Harrar Wolf, Haldenstein, Adler, Freeman & Herz LLP 270 Madison Avenue New York, NY 10016

(212) 545-4600 Email: Harrar@whafh.com Scott P. Tift Barrett Johnston Martin & Garrison, LLC Bank of America Plaza 414 Union Street Suite 900 Nashville, TN 37219 (615) 244-2202 Fax: (615) 252-3798 Email: stift@barrettjohnston.com Timothy L. Miles Barrett Johnston, LLC 217 Second Avenue, N Nashville, TN 37201 (615) 244-2202 Fax: (615) 252-3798 Email: tmiles@barrettjohnston.com V. Defendant Tennessee Commerce Bancorp, Inc. represented by Darren M. Welch Skadden, Arps, Slate, Meagher & Flom, LLP (DC) 1440 New York Avenue, NW Washington, DC 20005 (202) 371-7000 Fax: (202) 393-5760 Email: darren.welch@skadden.com John R. Jacobson Riley, Warnock & Jacobson 1906 West End Avenue Nashville, TN 37203 (615) 320-3700 Email: jjacobson@rwjplc.com Joseph L. Barloon Skadden, Arps, Slate, Meagher & Flom, LLP (DC) 1440 New York Avenue, NW Washington, DC 20005

(202) 371-7000 Fax: (202) 393-5760 Email: joseph.barloon@skadden.com Milton S. McGee, III Riley, Warnock & Jacobson 1906 West End Avenue Nashville, TN 37203 615) 320-3700 Email: tmcgee@rwjplc.com Defendant Arthur F. Helf represented by Darren M. Welch TERMINATED: 12/18/2014 John R. Jacobson TERMINATED: 12/18/2014 Joseph L. Barloon TERMINATED: 12/18/2014 Milton S. McGee, III TERMINATED: 12/18/2014 Overton Thompson, III Bass, Berry & Sims (Nashville) 150 Third Avenue South Suite 2800 Nashville, TN 37201 (615) 742-6200 Email: othompson@bassberry.com Shayne R. Clinton Bass, Berry & Sims 900 S Gay Street 1700 Riverview Tower Knoxville, TN 37902 (865) 521-6200 Fax: (865) 521-6234 Email: sclinton@bassberry.com Defendant

H. Lamar Cox represented by Charles William McElroy White & Reasor One American Center 3100 West End Avenue Suite 1100 Nashville, TN 37203 (615) 383-3345 Email: mcelroy@whitereasor.com Darren M. Welch TERMINATED: 12/18/2014 John R. Jacobson TERMINATED: 12/18/2014 Joseph L. Barloon TERMINATED: 12/18/2014 Milton S. McGee, III TERMINATED: 12/18/2014 Defendant Michael R. Sapp represented by Darren M. Welch John R. Jacobson Joseph L. Barloon Milton S. McGee, III Defendant Frank Perez represented by Benjamin Lee King & Spalding LLP (Atlanta Office) 1180 Peachtree Street NE Atlanta, GA 30309-3521 (404) 572-4600 Fax: (404) 572-5100

Email: blee@kslaw.com Bethany M. Rezek King & Spalding LLP (Atlanta Office) 1180 Peachtree Street NE Atlanta, GA 30309-3521 (404) 572-4600 Email: brezek@kslaw.com Darren M. Welch Louis Gino Marchetti, Jr. Taylor, Pigue, Marchetti & Mink 2908 Poston Avenue Nashville, TN 37203 (615) 320-3225 Fax: (615) 320-3244 Email: gmarchetti@tpmblaw.com Michael R. Smith King & Spalding LLP (Atlanta Office) 1180 Peachtree Street NE Atlanta, GA 30309-3521 (404) 572-4600 Email: mrsmith@kslaw.com Defendant KraftCPAs PLLC TERMINATED: 10/24/2014 represented by Harold Frederick Humbracht, Jr. Bradley Arant Boult Cummings LLP (Nashville) 1600 Division Street Suite 700 Nashville, TN 37203-0025 (615) 244-2582 Email: rhumbracht@babc.com Robert S. Patterson Bradley Arant Boult Cummings LLP (Nashville) 1600 Division Street Suite 700 Nashville, TN 37203-0025 (615) 244-2582

Email: bpatterson@babc.com Interested Party Richard Paules represented by Richard Paules 9720 Iroquois Court Indianapolis, IN 46256 PRO SE V. Movant Michael Steele represented by Laurence M. Rosen Paul Kent Bramlett Phillip Kim Robert P. Bramlett Date Filed # Docket Text 11/02/2012 1 COMPLAINT against H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc. (Filing fee $ 350), filed by Carolyn Lynn. (Attachments: # 1 Exhibit Certification, # 2 Civil Cover Sheet, # 3 Summons)(tmw) (Entered: 11/02/2012) 11/02/2012 2 NOTICE of Initial Case Management Conference set for 12/14/2012, at 2:30 PM in Chambers 825 before District Judge Aleta A. Trauger. (tmw) (Entered: 11/05/2012) 11/02/2012 3 NOTICE from USDC Clerk regarding Corporate Disclosure Statement requirement. (tmw) (Entered: 11/05/2012) 11/02/2012 NOTICE TO COUNSEL (***Laurence M. Rosen and Phillip Kim of NY***): WITHIN 20 DAYS, counsel shall file a Motion to Appear Pro Hac Vice, a Certificate of Good Standing signed by the Clerk of a United States District Court where admitted, and pay a fee of $75.00 (LR 83.01(d)). (tmw) (Entered: 11/05/2012) 11/05/2012 Bar status of Attys Paul Kent Bramlett and Robert P. Bramlett of TN, and Laurence M. Rosen and Phillip Kim of NY verified as active this date. (tmw) (Entered: 11/05/2012)

11/29/2012 4 MOTION for attorney(s) LAURENCE MATTHEW ROSEN to Appear Pro Hac Vice [proposed] Order submitted (paid $75 PHV fee; receipt number 0650-1417532) by Carolyn Lynn. (Attachments: # 1 Exhibit A-Certificate of Good Standing of Laurence Matthew Rosen, # 2 Proposed Order Granting Pro Hac Vice Admission)(Bramlett, Paul) (Entered: 11/29/2012) 11/30/2012 5 ORDER granting 4 Motion for Laurence Matthew Rosen to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 11/30/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 11/30/2012) 11/30/2012 6 ORDER GRANTING PRO HAC VICE ADMISSION OF LAURENCE MATTHEW ROSEN. Signed by District Judge Aleta A. Trauger on 1/30/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 11/30/2012) 11/30/2012 7 MOTION for attorney(s) PHILLIP C. KIM to Appear Pro Hac Vice [Proposed] Order Submitted (paid $75 PHV fee; receipt number 0650-1418405) by Carolyn Lynn. (Attachments: # 1 Exhibit A-Certificate of Good Standing of Kim, # 2 Proposed Order Granting Pro Hac Vice Admission)(Bramlett, Paul) (Entered: 11/30/2012) 12/04/2012 8 ORDER: Pltf's 7 Motion for Atty Phillip C. Kim to Appear Pro Hac Vice is GRANTED. Signed by District Judge Aleta A. Trauger on 12/4/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(rd) (Entered: 12/04/2012) 12/04/2012 9 ORDER GRANTING PRO HAC VICE ADMISSION OF PHILLIP C. KIM. Signed by District Judge Aleta A. Trauger on 12/4/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(rd) (Entered: 12/04/2012) 12/11/2012 10 NOTICE of Appearance by John R. Jacobson and Milton S. McGee III on behalf of H. Lamar Cox, Arthur F. Helf, Michael R. Sapp (Jacobson, John) Modified text on 12/13/2012 (tmw). (Entered: 12/11/2012) 12/11/2012 11 MOTION for attorney(s) Joseph L. Barloon and Darren M. Welch to Appear Pro Hac Vice (paid $150 PHV fee; receipt number 0650-1424496) by H. Lamar Cox, Arthur F. Helf, Michael R. Sapp. (Attachments: # 1 Proposed Order)(Jacobson, John) (Entered: 12/11/2012) 12/11/2012 12 CERTIFICATE OF GOOD STANDING of Attorney Darren Michael Welch from the United States District Court of D.C. filed by H. Lamar Cox, Arthur F. Helf, Michael R. Sapp. (Jacobson, John) (Entered: 12/11/2012) 12/11/2012 13 CERTIFICATE OF GOOD STANDING of Attorney Joseph L. Barloon from the United States District Court of DC filed by H. Lamar Cox, Arthur F. Helf, Michael R. Sapp. (Jacobson, John) (Entered: 12/11/2012) 12/11/2012 14 Joint MOTION Entry of a Scheduling Order by H. Lamar Cox, Arthur F. Helf, Carolyn Lynn, Michael R. Sapp. (Attachments: # 1 Proposed Agreed Scheduling Order)(Jacobson, John) (Entered: 12/11/2012)

12/11/2012 Clerk's office called the filing atty's office and instructed them to file Certificates of Good Standing signed by the Clerk of a United States District Court to which Attys Barloon and Welch are admitted re their 11 Motion to Appear Pro Hac Vice. (tmw) (Entered: 12/11/2012) 12/12/2012 15 ORDER granting 14 Joint Motion for Entry of a Scheduling Order. Signed by District Judge Aleta A. Trauger on 12/12/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 12/12/2012) 12/12/2012 16 AGREED SCHEDULING ORDER: Lead Plaintiff shall file an amended complaint within 60 days of the date of entry of an order appointing Lead Plaintiffs and Lead Counsel. Within 60 days of the filing of the amended complaint, Defendant(s) shall answer, move against, or otherwise respond to the complaint. The initial case management conferences currently scheduled for 2:30 p.m. on Friday, December 14, 2012 is continued and will be reset, as necessary, after Defendant(s) have answered or after the Court has ruled upon any motion to dismiss filed by Defendant(s). Accordingly, the Order setting the case management conferences 2 is moot. Signed by District Judge Aleta A. Trauger on 12/12/12. et Entry No. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 12/12/2012) 12/12/2012 17 CERTIFICATE OF GOOD STANDING of Attorney Joseph L Barloon from the United States District Court for the Columbia of DC filed by H. Lamar Cox, Arthur F. Helf, Michael R. Sapp. (Jacobson, John) (Entered: 12/12/2012) 12/12/2012 18 CERTIFICATE OF GOOD STANDING of Attorney Darren M Welch from the United States District Court of Columbia, DC filed by H. Lamar Cox, Arthur F. Helf, Michael R. Sapp. (Jacobson, John) (Entered: 12/12/2012) 12/13/2012 19 ORDER granting 11 Motion for Joseph L. Barloon and Darren M. Welch to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 12/13/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 12/13/2012) 12/13/2012 20 ORDER: IT IS HEREBY ORDERED that Joseph L. Barloon and Darren M. Welch of the law firm Skadden Arps, 1400 New York Avenue, N.W., Washington, D.C. 20005, are hereby admitted pro hac vice in this case as co-counsel for Defendants Arthur F. Helf, H. Lamar Cox and Michael R. Sapp. Signed by District Judge Aleta A. Trauger on 12/13/12. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 12/13/2012) 12/13/2012 Bar status of Attys John R. Jacobson and Milton S. McGee, III of TN verified as active this date. (tmw) (Entered: 12/13/2012) 01/02/2013 21 MOTION to Appoint Counsel MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD PLAINTIFFS SELECTION OF LEAD COUNSEL by Grand Slam Capital Master Fund, Ltd.. (Barrett, George) (Entered: 01/02/2013) 01/02/2013 22 MEMORANDUM in Support of 21 MOTION to Appoint Counsel MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF LEAD PLAINTIFFS SELECTION OF LEAD COUNSEL filed by Grand Slam Capital Master Fund, Ltd..

(Attachments: # 1 Attachment Case Law- Fischler v Amsouth Bancorporation 1997_us_dist_lexis_2875, # 2 Attachment Case Law- In re American Service Group 2006_us_dist_lexis_61779, # 3 Attachment Case Law- Lax v First Merchants Acceptance Corp 1997_us_dist_lexis_11866, # 4 Attachment Case Law- Zaltzman v Manugistics Corp 1998_us_dist_lexis_22867)(Barrett, George) (Entered: 01/02/2013) 01/02/2013 23 DECLARATION of MARTIN E. RESTITUYO filed by Grand Slam Capital Master Fund, Ltd. re: 22 Memorandum in Support,,. (Attachments: # 1 Exhibit 1- Notice of Pendency published on Business Wire on November 2, 2012, # 2 Exhibit 2- Plaintiff Certification executed by Grand Slam Capital Master Fund, Ltd., # 3 Exhibit 3- Loss Chart, # 4 Exhibit 4- Barrett Johnston, LLC Resume, # 5 Exhibit 5- Wolf Resume, # 6 Exhibit 6- [Proposed] Order)(Barrett, George) (Entered: 01/02/2013) 01/02/2013 24 MOTION to Appoint Counsel and Lead Plaintiff by MICHAEL STEELE. (Bramlett, Paul) (Entered: 01/02/2013) 01/02/2013 25 MEMORANDUM in Support of 24 MOTION to Appoint Counsel and Lead Plaintiff filed by MICHAEL STEELE. (Attachments: # 1 Attachment Declaration of Paul Kent Bramlett, # 2 Exhibit 1-Notice, # 3 Exhibit 2-Certification, # 4 Exhibit 3- Loss Chart, # 5 Exhibit 4-Rosen Firm Resume, # 6 Exhibit 5-Bramlett Firm Resume, # 7 Proposed Order Appointing Lead Counsel and Lead Plaintiff)(Bramlett, Paul) (Entered: 01/02/2013) 01/07/2013 26 MOTION for attorney(s) Patrick Moran to Appear Pro Hac Vice (paid $75 PHV fee; receipt number 0650-1435774) by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/07/2013) 01/07/2013 27 CERTIFICATE OF GOOD STANDING of Attorney Patrick Moran from the United States District Court for the Southern District of California filed by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/07/2013) 01/07/2013 28 MOTION for attorney(s) Gregory M. Nespole and Martin E. Restituyo to Appear Pro Hac Vice (paid $150 PHV fee; receipt number 0650-1436074) by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/07/2013) 01/07/2013 29 CERTIFICATE OF GOOD STANDING of Attorney Gregory M. Nespole from the United States District Court for the Southern District of New York filed by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/07/2013) 01/07/2013 30 CERTIFICATE OF GOOD STANDING of Attorney Martin E. Restituyo from the United States District Court for the Southern District of New York filed by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/07/2013) 01/07/2013 Bar status of Attys Patrick H. Moran of CA, and Gregory M. Nespole and Martin E. Restituyo of NY verified as active this date. (tmw) (Entered: 01/07/2013) 01/08/2013 31 ORDER granting 26 Motion for Patrick H. Moran to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 1/8/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 01/08/2013) 01/08/2013 32 ORDER granting 28 Motion for Gregory M. Nespole and Martin E. Restituyo to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 1/8/13.

(DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 01/08/2013) 01/11/2013 33 NOTICE by MICHAEL STEELE re 24 MOTION to Appoint Counsel and Lead Plaintiff (Bramlett, Paul) (Entered: 01/11/2013) 01/15/2013 34 NOTICE of Appearance by Louis Gino Marchetti, Jr on behalf of Frank Perez (Marchetti, Louis) (Entered: 01/15/2013) 01/15/2013 35 MOTION for attorney(s) Michael R. Smith and Bethany M Rezek to Appear Pro Hac Vice (paid $150 PHV fee; receipt number 0650-1442820) by Frank Perez. (Attachments: # 1 Proposed Order)(Marchetti, Louis) (Entered: 01/15/2013) 01/15/2013 36 CERTIFICATE OF GOOD STANDING of Attorney Michael R. Smith from the United States District Court for the Northern of Georgia filed by Frank Perez. (Marchetti, Louis) (Entered: 01/15/2013) 01/15/2013 37 CERTIFICATE OF GOOD STANDING of Attorney Bethany Marie Rezek from the United States District Court for the Northern of Georgia filed by Frank Perez. (Marchetti, Louis) (Entered: 01/15/2013) 01/16/2013 38 ORDER granting 35 Motion for Attys Michael R. Smith and Bethany M. Rezek to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 1/16/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 01/16/2013) 01/16/2013 Bar status of Attys Louis Gino Marchetti Jr. of TN, and Michael R. Smith and Bethany M. Rezek of GA verified as active this date. (tmw) (Entered: 01/16/2013) 01/16/2013 Note to Filer re DE #s 34 and 35: These documents are scanned; scanning should only be used for documents not created on your computer. These documents do not need to be re-filed unless otherwise directed by the Court. (tmw) (Entered: 01/16/2013) 01/18/2013 39 ORDER: Pursuant to the Notice of Withdrawal of Motion of Michael Steele 33, it is hereby ORDERED that the Clerk shall TERM the Motion to Appoint Counsel And Lead Plaintiff by Michael Steele 24. It is so ORDERED. Signed by District Judge Aleta A. Trauger on 1/18/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 01/18/2013) 01/18/2013 40 ORDER APPOINTING LEAD PLAINTIFF AND APPROVING LEAD PLAINTIFF'S SELECTION OF LEAD COUNSEL. Signed by District Judge Aleta A. Trauger on 1/18/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 01/18/2013) 03/18/2013 41 MOTION for Extension of Time to File UNOPPOSED MOTION FOR THE ENTRY OF AN ORDER EXTENDING LEAD PLAINTIFFS DEADLINE FOR THE FILING OF AN AMENDED COMPLAINT by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Proposed Order [Proposed] Order)(Barrett, George) (Entered: 03/18/2013) 03/19/2013 42 ORDER granting 41 Unopposed Motion for Extension of Time to File Amended Complaint. Signed by District Judge Aleta A. Trauger on 3/19/13. (DOCKET TEXT

SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 03/19/2013) 03/19/2013 43 ORDER: Lead Plaintiff's deadline for the filing of an amended complaint is hereby extended to April 18, 2013. IT IS SO ORDERED. Signed by District Judge Aleta A. Trauger on 3/19/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 03/19/2013) 04/18/2013 44 AMENDED COMPLAINT FIRST AMENDED CLASS ACTION COMPLAINT FOR VIOLATION OF against All Defendants, filed by Grand Slam Capital Master Fund, Ltd., Carolyn Lynn. (Attachments: # 1 Attachment Plaintiffs' Certifications)(Barrett, George) (Entered: 04/18/2013) 06/17/2013 45 NOTICE of Appearance by John R. Jacobson on behalf of Tennessee Commerce Bancorp, Inc. (Jacobson, John) (Entered: 06/17/2013) 06/17/2013 46 CORPORATE DISCLOSURE STATEMENT filed by Tennessee Commerce Bancorp, Inc.. (Jacobson, John) (Entered: 06/17/2013) 06/17/2013 47 MOTION to Dismiss by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Jacobson, John) (Entered: 06/17/2013) 06/17/2013 48 MOTION for Leave to File Excess Pages by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Attachments: # 1 Exhibit 1 - Proposed Memorandum in support of Defendants' Motion to Dismiss)(Jacobson, John) (Entered: 06/17/2013) 06/18/2013 49 NOTICE of Filing by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc. re 48 MOTION for Leave to File Excess Pages (Attachments: # 1 Attachment Exh 1 to Memorandum in Support of Motion to Dismiss (Doc. 48.1) - 2010 10-K (part 1 of 2), # 2 Attachment Exh 1 to Doc. 48.1-2010 10-K (part 2 of 2), # 3 Attachment 2 to Doc. 48.1 - Material Loss Review, # 4 Attachment Exh 3 to Doc. 48.1 - Interagency ALLL Guidelines, # 5 Attachment Exh 4 to Doc. 48.1 - Prospectus, # 6 Attachment Exh 5 to Doc. 48.1-2009 10-K (part 1 of 2), # 7 Attachment Exh 5 to Doc. 48.1-2009 10-K (part 2 of 2), # 8 Attachment Exh 6 to Doc. 48.1 - Form 4s, # 9 Attachment Exh 7 to Doc. 48.1 - Stock Prices, # 10 Attachment Exh 8 to Doc. 48.1 - NASDAQ Rules, # 11 Attachment Exh 9 to Doc. 48.1 - Nov 2011 8-K, # 12 Attachment Exh 10 to Doc. 48.1-8-K Filing Proof)(Jacobson, John) (Entered: 06/18/2013) 06/18/2013 50 NOTICE of Filing by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc. re 48 MOTION for Leave to File Excess Pages (Attachments: # 1 Attachment Unreported cases cited in Defendants' Memorandum in Support of Motion to Dismiss (Doc. 48.1) (part 1 of 2), # 2 Attachment Unreported cases (part 2 of 2))(Jacobson, John) (Entered: 06/18/2013) 06/18/2013 51 ORDER granting 48 Motion for Leave to File Excess Pages. Signed by District Judge Aleta A. Trauger on 6/18/13. (DOCKET TEXT SUMMARY ONLY- ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 06/18/2013)

06/18/2013 52 MEMORANDUM in Support of 47 MOTION to Dismiss filed by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc. (tmw) (Entered: 06/18/2013) 06/20/2013 Bar status of Attys John R. Jacobson and Milton S. McGee of TN and Joseph L. Barloon and Darren M. Welch of DC verified as active this date. (tmw) (Entered: 06/20/2013) 08/19/2013 53 MOTION to Amend/Correct re 44 Amended Complaint, by Grand Slam Capital Master Fund, Ltd. (Attachments: # 1 Exhibit SECOND AMENDED CLASS ACTION COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS)(Barrett, George) Modified text on 8/21/2013 (tmw). (Entered: 08/19/2013) 08/19/2013 54 MEMORANDUM in Support of 53 MOTION to Amend/Correct re 44 Amended Complaint, filed by Grand Slam Capital Master Fund, Ltd. (Attachments: # 1 Attachment In re Carter's Securities Litigation, # 2 Attachment Chrystall v. Serden Technologies, # 3 Attachment Edwards v. National Milk Procucers, # 4 Attachment Winslow v. Bancorpsouth, Inc.)(Barrett, George) Modified text on 8/21/2013 (tmw). (Entered: 08/19/2013) 08/30/2013 55 RESPONSE in Opposition re 53 MOTION to Amend/Correct PLAINTIFFS MOTION FOR LEAVE TO FILE A SECOND AMENDED COMPLAINT filed by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Jacobson, John) (Entered: 08/30/2013) 09/10/2013 56 MOTION for attorney(s) Benjamin Lee to Appear Pro Hac Vice (paid $75 PHV fee; receipt number 0650-1598147) by Frank Perez. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)(Marchetti, Louis) (Entered: 09/10/2013) 09/11/2013 Bar status of Atty Benjamin Lee of GA verified as active this date. (tmw) (Entered: 09/11/2013) 09/12/2013 57 ORDER granting 56 Motion for Benjamin Lee to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 9/12/13. (DOCKET TEXT SUMMARY ONLY- ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(dt) (Entered: 09/12/2013) 09/25/2013 58 MEMORANDUM and ORDER: For the reasons stated herein, the plaintiffs' Motion for Leave to Amend 53 is hereby GRANTED, and the defendants' Motion to Dismiss 47 is DENIED AS MOOT. Subject to correcting the numbering errors noted herein, the plaintiffs shall file a Second Amended Complaint in the same form as the Proposed SAC by September 30, 2013. Renewed motions to dismiss shall be filed the present defendants by November 15, 2013, the plaintiffs shall respond by December 20, 2013, and replies may be filed by January 17, 2014. It is so ORDERED. Signed by District Judge Aleta A. Trauger on 9/25/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 09/25/2013) 09/30/2013 59 SECOND AMENDED CLASS ACTION COMPLAINT filed by Carolyn Lynn, Grand Slam Capital Master Fund, Ltd. (Barrett, George) Modified text on 9/30/2013 (tmw). (Entered: 09/30/2013)

10/01/2013 60 SUMMONS returned executed by Grand Slam Capital Master Fund, Ltd., Carolyn Lynn. KraftCPAs PLLC served on 10/1/2013. (Barrett, George) (Entered: 10/01/2013) 10/01/2013 61 Summons issued as to KraftCPAs PLLC. (tmw) (Entered: 10/01/2013) 11/12/2013 62 NOTICE of Appearance by Robert S. Patterson on behalf of KraftCPAs PLLC (Patterson, Robert) (Entered: 11/12/2013) 11/12/2013 63 Joint MOTION for Extension of Time to File Answer or Otherwise Respond to Second Amended Complaint by H. Lamar Cox, Arthur F. Helf, KraftCPAs PLLC, Carolyn Lynn, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Jacobson, John) (Entered: 11/12/2013) 11/13/2013 64 ORDER re 63 Joint MOTION for Extension of Time to File Answer or Otherwise Respond to Second Amended Complaint. Motion GRANTED for extensions as requested. Signed by District Judge Aleta A. Trauger on 11/13/13. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 11/13/2013) 11/19/2013 Bar status of Attys Robert S. Patterson and H. Frederick Humbracht of TN verified as active this date. (tmw) (Entered: 11/19/2013) 12/16/2013 65 MOTION to Dismiss for Failure to State a Claim by KraftCPAs PLLC. (Patterson, Robert) (Entered: 12/16/2013) 12/16/2013 66 MOTION for Leave to File Excess Pages by KraftCPAs PLLC. (Patterson, Robert) (Entered: 12/16/2013) 12/16/2013 67 MEMORANDUM in Support of 65 MOTION to Dismiss for Failure to State a Claim filed by KraftCPAs PLLC. (Attachments: # 1 Attachment Winslow v. BancorpSouth, Inc., # 2 Attachment Cho v. UCBH Holdings, Inc., # 3 Attachment Hess v. American Physicians Capital, Inc.)(Patterson, Robert) (Entered: 12/16/2013) 12/17/2013 68 ORDER granting 66 Motion for Leave to File Excess Pages. Signed by District Judge Aleta A. Trauger on 12/17/13. (DOCKET TEXT SUMMARY ONLY- ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 12/17/2013) 12/20/2013 69 MOTION to Dismiss for Failure to State a Claim by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Jacobson, John) (Entered: 12/20/2013) 12/20/2013 70 MOTION for Leave to File Excess Pages by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp. (Attachments: # 1 Exhibit 1 - Memorandum in Support of Defendants' Renewed Motion to Dismiss, # 2 Exhibit 1 to Memorandum - 2010 10- K (part 1 of 2), # 3 Exhibit 1 to Memorandum - 2010 10-K (part 2 of 2)., # 4 Exhibit 2 to Memorandum - Material Loss Review, # 5 Exhibit 3 to Memorandum - Interagency ALLL Guidelines, # 6 Exhibit 4 to Memorandum - Prospectus, # 7 Exhibit 5 to Memorandum - 2009 10-K (part 1 of 2), # 8 Exhibit 5 to Memorandum - 2009 10-K (part 2 of 2), # 9 Exhibit 6 to Memorandum - Form 4s, # 10 Exhibit 7 to Memorandum - Stock Prices, # 11 Exhibit 8 to Memorandum - NASDAQ Rules, # 12 Exhibit 9 to Memorandum - Nov 2011 8-K, # 13 Exhibit 10 to Memorandum - 8-

K Filing Proof., # 14 Attachment Unreported Case Law (1 of 2), # 15 Attachment Unreported Case Law (2 of 2))(Jacobson, John) (Entered: 12/20/2013) 12/23/2013 71 ORDER granting 70 Motion for Leave to File Excess Pages. Signed by District Judge Aleta A. Trauger on 12/26/13. (DOCKET TEXT SUMMARY ONLY- ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(dt) (Entered: 12/26/2013) 12/23/2013 72 MEMORANDUM in Support of 69 RENEWED MOTION to Dismiss for Failure to State a Claim filed by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc. (Attachments: # 1 Exhibit 1 - Form 10-K (part 1 of 2), # 2 Exhibit 1 - Form 10-K (part 2 of 2), # 3 Exhibit 2 - Material Loss Review, # 4 Exhibit 3 - Interagency ALLL Guidelines, # 5 Exhibit 4 - Prospectus, # 6 Exhibit 5-2009 10-K (part 1 of 2), # 7 Exhibit 5-2009 10-K (part 2 of 2), # 8 Exhibit 6 - Form 4s, # 9 Exhibit 7 - Stock Prices, # 10 Exhibit 8 - NASDAQ Rules, # 11 Exhibit 9 - Nov 2011 8-K, # 12 Exhibit 10-8-K Filing Proof, # 13 Attachment - Unreported Case Law (1 of 2), # 14 Attachment - Unreported Case Law (2 of 2))(dt) (Entered: 12/26/2013) 02/17/2014 73 MOTION for Leave to Leave to File Omnibus Opposition Brief in Excess of Page Limits by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment Exhibit 1 - Memorandum of Law in Support of Plaintiffs' Opposition to Defendants' Motions to Dismiss, # 2 Attachment Exhibits to Memorandum of Law in Support of Plaintiffs' Opposition to Defendants' Motions to Dismiss, # 3 Attachment Unreported Case Law)(Barrett, George) (Entered: 02/17/2014) 02/18/2014 74 ORDER granting 73 Motion for Leave to File Omnibus Opposition Brief Exceeding Page Limit. Signed by District Judge Aleta A. Trauger on 2/18/14. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 02/19/2014) 02/18/2014 76 *DISREGARD - Atty filed documents at DE 75 * RESPONSE to Motion re 65 MOTION to Dismiss for Failure to State a Claim, 69 MOTION to Dismiss for Failure to State a Claim filed by Carolyn Lynn. (Attachments: # 1 Exhibits 1-4 - FDIC Docs and Reports, # 2 Exhibit Unreported Case Law)(tmw) Modified on 2/20/2014 (tmw). (Entered: 02/19/2014) 02/19/2014 75 RESPONSE in Opposition re 65 MOTION to Dismiss for Failure to State a Claim, 69 MOTION to Dismiss for Failure to State a Claim filed by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment Exhibits to Memorandum of Law in Support of Plaintiffs' Opposition to Defendants' Motions to Dismiss, # 2 Attachment Unreported Case Law)(Barrett, George) (Entered: 02/19/2014) 02/20/2014 DISREGARD DE 76 - Atty filed docs at DE 75. (tmw) (Entered: 02/20/2014) 03/31/2014 77 Joint MOTION for Extension of Time to File Response/Reply as to 72 Memorandum in Support,,, 69 MOTION to Dismiss for Failure to State a Claim (Unopposed) by H. Lamar Cox, Arthur F. Helf, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Jacobson, John) (Entered: 03/31/2014) 04/01/2014 78 ORDER granting 77 Motion for Extension of Time to File Reply re MOTIONS to Dismiss. Replies due by 4/14/2014. Signed by District Judge Aleta A. Trauger on

4/1/14. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 04/01/2014) 04/08/2014 79 NOTICE of Appearance by Overton Thompson, III on behalf of Arthur F. Helf (Thompson, Overton) (Entered: 04/08/2014) 04/08/2014 80 NOTICE of Appearance by Charles William McElroy on behalf of H. Lamar Cox (McElroy, Charles) (Entered: 04/08/2014) 04/09/2014 Bar status of Attys Overton Thompson III and Charles William McElroy of TN verified as active this date. (tmw) (Entered: 04/09/2014) 04/14/2014 81 REPLY to Response to Motion re 69 MOTION to Dismiss for Failure to State a Claim (filed in response to Plaintiffs' brief in opposition to Defendants' Renewed Motion to Dismiss) filed by Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Attachments: # 1 Attachment Unreported cases (1 of 4), # 2 Attachment Unreported cases (2 of 4), # 3 Attachment Unreported cases (3 of 4), # 4 Attachment Unreported cases (4 of 4))(Jacobson, John) (Entered: 04/14/2014) 04/14/2014 82 REPLY to Response to Motion re 69 MOTION to Dismiss for Failure to State a Claim filed by H. Lamar Cox. (McElroy, Charles) (Entered: 04/14/2014) 04/14/2014 83 REPLY to Response to Motion re 69 MOTION to Dismiss for Failure to State a Claim Reply Memorandum of Law in Support of Defendant Arthur F. Helf's Renewed Motion to Dismiss filed by Arthur F. Helf. (Thompson, Overton) (Entered: 04/14/2014) 05/20/2014 84 NOTICE of Settlement (Joint) by H. Lamar Cox, Grand Slam Capital Master Fund, Ltd., Arthur F. Helf, Carolyn Lynn, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc. (Jacobson, John) (Entered: 05/20/2014) 07/03/2014 85 NOTICE of Change of Address by Timothy L. Miles (Miles, Timothy) (Entered: 07/03/2014) 07/18/2014 86 ORDER: The court has been notified that this case has settled as to defendants ARTHUR F. HELF, H. LAMAR COX, MICHAEL R. SAPP, and FRANK PEREZ. It is hereby ORDERED that a stipulation of dismissal or other settlement document shall be filed within forty-five (45) days of the entry of this Order. The Clerk is directed to term the pending motion docket entry number 69. Signed by District Judge Aleta A. Trauger on 7/18/14. (DOCKET TEXT SUMMARY ONLY- ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(tmw) (Entered: 07/18/2014) 08/29/2014 87 Joint MOTION for Extension of Time to File Settlement Documents by H. Lamar Cox, Grand Slam Capital Master Fund, Ltd., Arthur F. Helf, Carolyn Lynn, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Welch, Darren) (Entered: 08/29/2014) 09/02/2014 88 ORDER: Motion GRANTED for extension of 45 days. Signed by District Judge Aleta A. Trauger on 9/2/14. (afs) (Entered: 09/03/2014) 09/09/2014 89 MOTION for attorney(s) Peter C. Harrar to Appear Pro Hac Vice (paid $75 PHV fee; receipt number 0650-1836663) by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 09/09/2014)

09/09/2014 90 CERTIFICATE OF GOOD STANDING of Attorney Peter C. Harrar from the United States District Court for the Southern District of New York filed by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 09/09/2014) 09/10/2014 BAR STATUS for Attorney, Peter C. Harrar of NY, verified as active on this date. (afs) (Entered: 09/10/2014) 09/10/2014 91 ORDER granting 89 Motion for Peter C. Harrar to Appear Pro Hac Vice. Signed by District Judge Aleta A. Trauger on 9/10/14. (afs) (Entered: 09/10/2014) 09/29/2014 92 ORDER: I hereby recuse myself in this case. The file shall be returned to the Clerk for reassignment to another judge. It is so ORDERED. ENTER this 29th day of September 2014. Signed by District Judge Aleta A. Trauger on 9/29/14. (Case reassigned to District Judge Todd J. Campbell). (af) (Entered: 09/29/2014) 10/01/2014 93 ORDER: This action was recently reassigned to the undersigned judge. Docket No. 92. In accordance with the Courts prior Order (Docket No. 88 ), the Plaintiffs and Defendants Helf, Cox, Sapp, Perez, and Tennessee Commerce Bancorp, Inc. shall file their Agreed Order of Dismissal or other settlement documents by October 17, 2014. IT IS SO ORDERED. Signed by District Judge Todd J. Campbell on 10/1/14. (afs) (Main Document 93 replaced on 10/2/2014) (afs). (Entered: 10/02/2014) 10/17/2014 94 Joint MOTION for Extension of Time to File Settlement Documents by H. Lamar Cox, Grand Slam Capital Master Fund, Ltd., Arthur F. Helf, Carolyn Lynn, Frank Perez, Michael R. Sapp, Tennessee Commerce Bancorp, Inc.. (Welch, Darren) (Entered: 10/17/2014) 10/17/2014 95 ORDER Pending before the Court is a Joint Motion to Extend Time to File Settlement Documents (Docket No. 94 ). The Motion is GRANTED. The deadline to file settlement documents is extended to December 1, 2014. Signed by District Judge Todd J. Campbell on 10/17/14. (afs) (Entered: 10/17/2014) 10/24/2014 96 MEMORANDUM OPINION OF THE COURT. Signed by District Judge Todd J. Campbell on 10/24/14. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(afs) (Entered: 10/24/2014) 10/24/2014 97 ORDER: Pending before the Court is Defendant KraftCPAs PLLC's Motion to Dismiss for Failure to State a Claim (Docket No. 65 ). For the reasons stated in the accompanying Memorandum, Kraft's Motion is GRANTED, and Plaintiff's claim against Defendant KraftCPAs PLCC is DISMISSED. IT IS SO ORDERED. Signed by District Judge Todd J. Campbell on 10/24/14. (afs) (Entered: 10/24/2014) 12/01/2014 98 MOTION for Settlement Lead Plaintiff's Unopposed Motion for Preliminary Approval of Settlement by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment [Proposed] Order Preliminarily Approving Settlement and Providing for Notice)(Miles, Timothy) (Entered: 12/01/2014) 12/01/2014 99 MEMORANDUM in Support of 98 MOTION for Settlement Lead Plaintiff's Unopposed Motion for Preliminary Approval of Settlement filed by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment Exhibit A- Appendix of Unpublished Cases)(Miles, Timothy) (Entered: 12/01/2014) 12/01/2014 100 SETTLEMENT AGREEMENT Stipulation of Settlement by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Exhibit Exhibit A-1 Notice of Pendency and

Proposed Settlement of Class Action, # 2 Exhibit Exhibit A-2 Proof of Claim and Release, # 3 Exhibit Exhibit A-3 Summary Notice)(Miles, Timothy) (Entered: 12/01/2014) 12/03/2014 101 ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE. Signed by District Judge Todd J. Campbell on 12/3/14. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(afs) (Entered: 12/04/2014) 12/12/2014 102 NOTICE of Filing by Grand Slam Capital Master Fund, Ltd. NOTICE OF FILING OF [PROPOSED] CORRECTED ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE (Attachments: # 1 Attachment [PROPOSED] CORRECTED ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE)(Miles, Timothy) (Entered: 12/12/2014) 12/12/2014 103 CORRECTED ORDER PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE. Signed by District Judge Todd J. Campbell on 12/12/14. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(afs) (Entered: 12/15/2014) 12/17/2014 104 MOTION to Withdraw as Attorney (Motion for Withdrawal of Joseph L. Barloon, Darren M. Welch, John R. Jacobson, and Milton S. McGee, III as Counsel for Defendant H. Lamar Cox) by H. Lamar Cox. (Attachments: # 1 Exhibit - Email to L. Cox re Motion to Withdraw)(Welch, Darren) (Entered: 12/17/2014) 12/17/2014 105 MOTION to Withdraw as Attorney (Motion for Withdrawal of Joseph L. Barloon, Darren M. Welch, John R. Jacobson, and Milton S. McGee, III as Counsel for Defendant Arthur F. Helf) by Arthur F. Helf. (Attachments: # 1 Exhibit - Email to Arthur F. Helf re Motion to Withdraw)(Welch, Darren) (Entered: 12/17/2014) 12/17/2014 106 ORDER granting 104 Motion to Withdraw as Attorney. Attorney Milton S. McGee, III; Darren M. Welch; Joseph L. Barloon and John R. Jacobson terminated. Signed by District Judge Todd J. Campbell on 12/17/14. (vh) (Entered: 12/17/2014) 12/17/2014 107 ORDER granting 105 Motion to Withdraw as Attorney. Attorney Milton S. McGee, III; Darren M. Welch; Joseph L. Barloon and John R. Jacobson terminated. Signed by District Judge Todd J. Campbell on 12/17/14. (vh) (Entered: 12/17/2014) 01/12/2015 108 MOTION for Settlement - Lead Plaintiff's Motion for Final Approval of Settlement by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/12/2015) 01/12/2015 109 MEMORANDUM in Support of 108 MOTION for Settlement - Lead Plaintiff's Motion for Final Approval of Settlement filed by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment Appendix of Unreported Cases (Vol. 1 of 2), # 2 Attachment Appendix of Unreported Cases (Vol. 2 of 2))(Miles, Timothy) (Entered: 01/12/2015) 01/12/2015 110 DECLARATION of Peter C. Harrar filed by Grand Slam Capital Master Fund, Ltd. re: 108 MOTION for Settlement - Lead Plaintiff's Motion for Final Approval of Settlement. (Attachments: # 1 Exhibit A - Firm Resume)(Miles, Timothy) (Entered: 01/12/2015)

01/12/2015 111 AFFIDAVIT re 108 MOTION for Settlement - Lead Plaintiff's Motion for Final Approval of Settlement - Affidavit of Jose C. Fraga by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Miles, Timothy) (Entered: 01/12/2015) 01/12/2015 112 MOTION for Attorney Fees - Lead Counsel's Application for an Award of Attorneys' Fees and Reimbursement of Expenses by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 01/12/2015) 01/12/2015 113 MEMORANDUM in Support of 112 MOTION for Attorney Fees - Lead Counsel's Application for an Award of Attorneys' Fees and Reimbursement of Expenses filed by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment - Appendix of Unreported Cases)(Miles, Timothy) (Entered: 01/12/2015) 01/12/2015 114 DECLARATION of Douglas S. Johnston, Jr. filed by Grand Slam Capital Master Fund, Ltd. re: 112 MOTION for Attorney Fees - Lead Counsel's Application for an Award of Attorneys' Fees and Reimbursement of Expenses. (Attachments: # 1 Exhibit A - Firm Resume)(Miles, Timothy) (Entered: 01/12/2015) 01/28/2015 115 OBJECTIONS filed by Richard Paules re 108 Motion for Settlement, 112 Motion for Attorney Fees. (afs) (Entered: 01/29/2015) 03/13/2015 116 REPLY to Response to Motion re 108 MOTION for Settlement - Lead Plaintiff's Motion for Final Approval of Settlement, 112 MOTION for Attorney Fees - Lead Counsel's Application for an Award of Attorneys' Fees and Reimbursement of Expenses filed by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment Appendix of Unreported Cases)(Miles, Timothy) (Entered: 03/13/2015) 03/18/2015 117 CERTIFICATE Supplemental Certificate of Service filed by Grand Slam Capital Master Fund, Ltd. re 116 Reply to Response to Motion, filed by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Exhibit Exhibit A_Proof of Delivery)(Miles, Timothy) (Entered: 03/18/2015) 03/18/2015 118 SETTLEMENT AGREEMENT (PROPOSED) ORDER AND FINAL JUDGMENT APPROVING CLASS ACTION SETTLEMENT AND PLAN OF ALLOCATION by Grand Slam Capital Master Fund, Ltd.. (Miles, Timothy) (Entered: 03/18/2015) 03/20/2015 Minute Entry for proceedings held before District Judge Todd J. Campbell: Settlement Conference held on 3/20/2015.(Court Reporter Cathy Leigh.)(db) (Entered: 03/20/2015) 04/09/2015 119 ORDER AND FINAL JUDGMENT APPROVING CLASS ACTION SETTLEMENT AND PLAN OF ALLOCATION. Signed by District Judge Todd J. Campbell on 4/9/15. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(am) (Entered: 04/09/2015) 05/14/2015 120 Letter from Albert W. Hess requesting assistance on settlement claim. (Attachments: # 1 Attachment Traditional IRA information)(af) (Entered: 05/15/2015) 05/22/2015 121 DECLARATION of Peter C. Harrar filed by Grand Slam Capital Master Fund, Ltd. re: 120 Letter. (Attachments: # 1 Exhibit Exhibit A - Ltr of 5.14.2015, # 2 Exhibit Exhibit B - GCG ltr to Mr. Hess)(Johnston, Douglas) (Entered: 05/22/2015)

10/20/2015 122 MOTION for Disbursement of Funds Motion for Settlement Distribution Order by Grand Slam Capital Master Fund, Ltd.. (Attachments: # 1 Attachment [Proposed] Settlement Distribution Order)(Johnston, Douglas) (Entered: 10/20/2015) 10/20/2015 123 DECLARATION of Lead Counsel in Support of Entry of Settlement Distribution Order filed by Grand Slam Capital Master Fund, Ltd. re: 122 MOTION for Disbursement of Funds Motion for Settlement Distribution Order. (Johnston, Douglas) (Entered: 10/20/2015) 10/20/2015 124 AFFIDAVIT re 122 MOTION for Disbursement of Funds Motion for Settlement Distribution Order by Grand Slam Capital Master Fund, Ltd.. (Johnston, Douglas) (Entered: 10/20/2015) 10/21/2015 125 SETTLEMENT DISTRIBUTION ORDER. Signed by District Judge Todd J. Campbell on 10/21/2015. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.)(jw) (Entered: 10/21/2015) 10/27/2015 NOTICE TO FILER, Douglas Johnston: At DE 124, counsel failed to include the mandatory description of the attached exhibits. The exhibits shall be RESUBMITTED by filing a Notice of Filing and attaching the exhibits with the mandatory brief description. (EXAMPLE: Attachments: # 1 Exhibit 1 Police Report dated 1/1/06, # 2 Exhibit 2 Unreported Case Smith v. Jones). (jw) (Entered: 10/27/2015) 10/27/2015 126 NOTICE of Filing by Grand Slam Capital Master Fund, Ltd. re 124 Affidavit (Attachments: # 1 Exhibit Exhibit A - Copies of Rejection and Partial Rejection Ltrs, # 2 Exhibit Exhibit B - List of All Claims, # 3 Exhibit Exhibit C - Copy of GCG's Invoice)(Johnston, Douglas) (Entered: 10/27/2015) 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