u.s. district court california northern district...

156
US District Court Civil Docket as of 06/22/2007 Retrieved from the court on Tuesday, June 26, 2007 U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:02-cv-01486-CW Pipefitters Local 522 & 633 Pension Trust Fund et v. JDS Uniphase Corporation et al Assigned to: Hon. Claudia Wilken Referred to: Magistrate Judge Elizabeth D. Laporte Member cases: 4:02-cv-01486-CW 4:02-cv-02020-CW 4:02-cv-02285-CW 4:02-cv-02287-CW 4:02-cv-01486-CW 4:02-cv-02645-CW 4:02-cv-02647-CW 4:02-cv-01486-CW 4:02-cv-03187-CW 4:02-cv-04656-CW 3:03-cv-04743-WWS 3:03-cv-04907-WWS Relate Case Case: 4:07-cv-00584-CW Cause: 15:78m(a) Securities Exchange Act Date Filed: 03/27/2002 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Pipefitters Local 522 & 633 Pension Trust Fund On Bahalf of Itself and All Others Similarly Situated represented by Darren Jay Robbins Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 LEAD ATTORNEY ATTORNEY TO BE NOTICED John Frith Stewart Segal,Stewart,Cutler,Lindsay,Janes & Ber 1400-B Waterfront Street 325 West Main Street Louisville, KY 40202-4251 502-568-5600

Upload: others

Post on 19-Jul-2020

7 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

US District Court Civil Docket as of 06/22/2007 Retrieved from the court on Tuesday, June 26, 2007

U.S. District Court California Northern District (Oakland)

CIVIL DOCKET FOR CASE #: 4:02-cv-01486-CW

Pipefitters Local 522 & 633 Pension Trust Fund et v. JDS Uniphase Corporation et al Assigned to: Hon. Claudia Wilken Referred to: Magistrate Judge Elizabeth D. Laporte Member cases: 4:02-cv-01486-CW 4:02-cv-02020-CW 4:02-cv-02285-CW 4:02-cv-02287-CW 4:02-cv-01486-CW 4:02-cv-02645-CW 4:02-cv-02647-CW 4:02-cv-01486-CW 4:02-cv-03187-CW 4:02-cv-04656-CW 3:03-cv-04743-WWS 3:03-cv-04907-WWS Relate Case Case: 4:07-cv-00584-CW Cause: 15:78m(a) Securities Exchange Act

Date Filed: 03/27/2002 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Pipefitters Local 522 & 633 Pension Trust Fund On Bahalf of Itself and All Others Similarly Situated

represented by Darren Jay Robbins Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 LEAD ATTORNEY ATTORNEY TO BE NOTICED John Frith Stewart Segal,Stewart,Cutler,Lindsay,Janes & Ber 1400-B Waterfront Street 325 West Main Street Louisville, KY 40202-4251 502-568-5600

Page 2: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

LEAD ATTORNEY ATTORNEY TO BE NOTICED Jon R. Adams Labaton Sucharow & Rudoff LLP 100 Park Avenue New York, NY 10017 212-907-0866 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman Sobol Shapiro LLP 425 2nd St., Suite 500 San Francisco, CA 94107 415-896-6300 Fax: 415-896-6301 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein Lerach Coughlin Stoia & Robbins LLP 100 Pine Street Suite 2600 San Francisco, CA 94111 (415) 288-4545 Fax: (415) 288-4534 Email: [email protected] TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED Randi D. Bandman Lerach Coughlin Stoia Geller Rudman & Robbins LLP 100 Pine Street

Page 3: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Suite 2600 San Francisco, CA 94111 415-288-4545 Fax: 415- 288-4534 Email: [email protected] TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED Raymond M. Hasu Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105 415/268-7000 Fax: 415/268-7522 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Connecticut Retirement Plans and Trust Funds LEAD PLAINTIFF

represented by Anthony J. Harwood Labaton Sucharow & Rudoff LLP 100 Park Avenue, 12th Floor New York, NY 10017 (212) 907-0700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Barbara J. Hart Labaton Sucharow & Rudoff LLP 100 Park Avenue New York, NY 10017-5563 212-907-0700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark S. Arisohn Labaton Sucharow & Rudoff LLP 100 Park Avenue New York, NY 10017 212-907-0840 Fax: 212-883-7040 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Walter Stocker Berman DeValerio Pease Tabacco Burt & Pucillo

Page 4: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

425 California Street, 21st Floor San Francisco, Ca 94104-2205 (415) 433-3200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Barry Michael Okun Labaton Sucharow & Rudoff LLP 100 Park Avenue New York, NY 10017 212-907-0700 ATTORNEY TO BE NOTICED Conor R. Crowley Labaton Sucharow & Rudoff, LLP 100 Park Avenue New York, NY 10017 212-907-0700 Fax: 202-337-8090 ATTORNEY TO BE NOTICED James E. Miller Shepherd, Finkelman, Miller & Shah, LLC 65 Main Street Chester, CT 06412 (860) 526-1100 Fax: (860) 526-1120 Email: [email protected] ATTORNEY TO BE NOTICED James C. Shah Shepherd Finkleman Miller & Shah LLC 35 E. State Street Media, PA 19063 610-891-9880 Fax: 610-891-9883 ATTORNEY TO BE NOTICED Jennifer Sharon Abrams Berman, De Valerio Pease Tabacco Burt & Pucillo 425 California Street Suite 2025 San Francisco, CA 94104 415-433-3200 Email: [email protected] TERMINATED: 04/22/2005 ATTORNEY TO BE NOTICED

Page 5: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Jon R. Adams (See above for address) ATTORNEY TO BE NOTICED Jonathan M. Plasse Goodkind Labation Rudoff & Sucharow LLP 100 Park Avenue New York, NY 10017 212-907-0700 Email: [email protected] ATTORNEY TO BE NOTICED Karen M. Leser Shepherd Finkelman Miller & Shah, LLC 65 Main Street Chester, CT 06412 860-526-1100 Fax: 860-526-1120 Email: [email protected] ATTORNEY TO BE NOTICED Laura S. Killian Goldman Scarlato & Karon, P.C. 101 West Elm Street Suite 360 Conshohocken, PA 19428 484-342-0700 Fax: 484-342-0701 Email: [email protected] ATTORNEY TO BE NOTICED Louis J Gottlieb Labaton Sucharow & Rudoff LLP 100 Park Avenue, 12th Floor New York, NY 10017 (212) 907-0700 Fax: (212) 818-0477 Email: [email protected] ATTORNEY TO BE NOTICED Nathan Zipperian Shepherd Finkleman Miller & Shah, LLC 35 East State Street Media, PA 19063 610-891-9880 ATTORNEY TO BE NOTICED Patrick A. Klingman

Page 6: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Sheperd Finkelman Miller & Shah-Chester 65 Main St. Chester, CT 06412 860-526-1100 Fax: 860-526-1120 Email: [email protected] ATTORNEY TO BE NOTICED Stefanie Jill Sundel Labaton Sucharow & Rudoff LLP 100 Park Avenue New York, NY 10017 212-907-0848 Email: [email protected] ATTORNEY TO BE NOTICED Christopher T. Heffelfinger Berman DeValerio Pease & Tabacco, P.C. 425 California Street, Suite 2025 San Francisco, CA 94104 415/433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED Joseph J. Tabacco, Jr. Berman DeValerio Pease Tabacco Burt & Pu 425 California Street Suite 2100 San Francisco, CA 94104-2205 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Central States, Southeast and Southwest Areas Pension Fund

represented by Christopher Paul Seefer Lerach Coughlin Stoia Geller Rudman & Robbins LLP 100 Pine Street, Suite 2600 San Francisco, CA 94111 415-288-4545 Fax: 415-288-4534 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 7: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Jason Cassidy Davis Lerach Coughlin Stoia Geller Rudman & Robbins LLP 100 Pine Street Suite 2600 San Francisco, CA 94111 415-288-4545 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED Sylvia Wahba Hagens Berman Sobol Shapiro LLP 425 2nd St. Suite 500 San Francisco, CA 94107 415-896-6300 Fax: 415-896-6301 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

EDWARD CANTAMOUT represented by Timothy J. Burke Stull Stull & Brody 10940 Wilshire Boulevard Suite 2300 Los Angeles, CA 90024 (310) 209-2468 Fax: 310-209-2087 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

Jerold Sorensen represented by Behram Viraf Parekh Kirtland & Packard LLP 2361 Rosecrans Avenue Fourth Floor El Segundo, CA 90245 (310) 536-1000 Fax: (310) 536-1001 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

Joel Abrams On behalf of himself and all others similarly situated

represented by Darren Jay Robbins (See above for address) LEAD ATTORNEY

Page 8: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

ATTORNEY TO BE NOTICED Marc A. Topaz Schiffrin & Barroway. LLP 280 King of Prussia Road Radnor, PA 19087 610-667-7706 Fax: 610-667-7056 TERMINATED: 08/23/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul J. Geller Cauley Geller Bowman & Coates LLP One Boca Place, Suite 421A 2255 Glades Road Boca Raton, FL 33431 561-750-3000 Fax: 561-750-3364 LEAD ATTORNEY ATTORNEY TO BE NOTICED Reed R. Kathrein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Kimberly Saleik On behalf of herself and all others similarly situated

represented by Alfred Glenn Yates, Jr. Law Office of Alfred G. Yates Jr, P.C 519 Allegheny Building 429 Forbes Avenue Pittsburgh, PA 15219 412/391-5164 Fax: 412-471-1033 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Reed R. Kathrein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 9: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Greg Brockwell On behalf of himself and all others similarly situated

represented by Darren Jay Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Reed R. Kathrein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Gene Dolzhansky On behalf of himself and all other similarly situated

represented by Darren Jay Robbins (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marc S. Henzel Law Offices of Marc S. Henzel 273 Montgomery Ave. Suite 202 Bala Cynwyd, PA 19004 610-660-8000/888-643-6735 Fax: 610-660-8080 Email: [email protected]

Page 10: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

LEAD ATTORNEY ATTORNEY TO BE NOTICED Reed R. Kathrein (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

John F. Raymond On behalf of himself and all others similarly situated

represented by Gregory M. Egleston Bernstein Liebhard & Lifshitz LLP 10 East 40th Street New York, NY 10016 212-779-1414 Fax: 212-779-3218 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy Glancy & Binkow LLP 1801 Avenue of The Stars Suite 311 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz Bernstein Liebhard & Lifshitz, LLP 10 East 40th Street 22nd Floor New York, NY 10016 212-779-1414 Fax: 212-779-3218 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael M. Goldberg Glancy & Binkow LLP 1801 Avenue of the Stars, Suite 311

Page 11: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Los Angeles, CA 90067 310/201-9150 Fax: (310) 201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Pond Equities On behalf of themselves and all other similarly situated

represented by Gregory M. Egleston (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel E. Lifshitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael M. Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Gary T. Grabar On behalf of himself and all others similarly situtated

represented by Joseph J. Tabacco, Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven J. Toll Cohen Milstein Hausfeld & Toll, P.L.L.C. 1100 New York Avenue, N. W. West Tower, Suite 500 Washington, DC 20005-3964 202-408-4600 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer Sharon Abrams (See above for address) TERMINATED: 04/22/2005 ATTORNEY TO BE NOTICED

Page 12: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Consol Plaintiff

Ilene Armour individually and on behalf of all others similarly situated

represented by Jacqueline Sailer Murray, Frank & Sailer LLP 275 Madison Avenue S. 801 New York, NY 10016 212-682-1818 Fax: 212-682-1892 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph J. Tabacco, Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Martin Hacker On behalf of himself and all others similarly situated

represented by Behram Viraf Parekh (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jordan Laurence Lurie Weiss & Lurie 10940 Wilshire Blvd. Suite 2300 Los Angeles, CA 90024 (310) 208-2800 Fax: (310) 209-2348 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin J. Yourman Weiss & Yourman 10940 Wilshire Boulevard Suite 2300 Los Angeles, CA 90024 310-208-2800 Fax: 310-209-2348 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael David Braun BRAUN LAW GROUP, P.C. 12400 Wilshire Boulevard Suite 920

Page 13: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Los Angeles, CA 90025 310-442-7755 Fax: (310) 442-7756 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

L. A. Murphy On behalf of himself and all others similarly situated

represented by Betsy Carol Manifold Wolf Haldenstein Adler Freeman & Herz Symphony Towers 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis A. Bottini, Jr. Johnson Bottini, LLP 655 W. Broadway, Suite 1400 San Diego, CA 92101 619/230-0063 Fax: 619-233-5535 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Francis M. Gregorek Wolf Haldenstein Adler Freeman & Herz LLP Symphony Towers 750 B Street Suite 2770 San Diego, CA 92101 619-239-4599 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

John Erisman represented by Andrew M. Schatz Schatz Nobel Izard P.C. One Corporate Center 20 Church Street Hartford, CT 06103 860-493-6233 Fax: (860) 493-6290

Page 14: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Connie M. Cheung Lerach Coughlin Stoia Geller Rudman & Robbins LLP 100 Pine Street Suite 2600 San Francisco, CA 94111 415-288-4545 Fax: 415-288-4534 Email: [email protected] TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED James Albert Caputo Lerach Coughlin Stoia Geller Rudman & Robbins LLP 401 B Street Suite 1700 San Diego, CA 92101 619-338-4514 Fax: 619-239-0547 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Page 15: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Consol Plaintiff

Harriet Goldstein On behalf themselves and all others similarly situated

represented by Andrew M. Schatz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED James Albert Caputo (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Patrick A. Klingman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Saffi Omar On behalf of himself and all others similarly situtated

represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael D. Donovan

Page 16: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Donovan Searles, LLC 1845 Walnut Street Suite 1100 Philadelphia, PA 19103 215-732-6020 Fax: 215-732-8060 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul John Scarlato Goldman Scarlato & Karon, P.C. 101 West Elm Street Suite 360 Conshohocken, PA 19428 484-342-0700 Fax: 484-342-0701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Steven Cantamount represented by Jules Brody Stull Stull & Brody 6 East 45th Street New York, NY 10017 212-687-7320 Fax: 212-490-2022 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin J. Yourman

Page 17: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael David Braun (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Timothy J. Burke (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Seymour Halpern On behalf of himself and all others similarly situated

represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Laurence D. King Kaplan Fox & Kilsheimer LLP 555 Montgomery Street Suite 1501 San Francisco, CA 94111 415/772-4700 Fax: (415) 772-4707 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Page 18: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Consol Plaintiff

Victor Cape On behalf of himself and all others similarly situated

represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED John G. Emerson, Jr. Emerson Poynter LLP 2600 South Gessner Suite 600 Houston, TX 77063 713-789-8850 Fax: 713-789-0033 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Rudolf Skubella represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED David R. Scott Scott & Scott LLC 108 Norwich Avenue Colchester, CT 06415 (860) 537-3818 Fax: (860) 537-4432 Email: [email protected] LEAD ATTORNEY

Page 19: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

ATTORNEY TO BE NOTICED James E. Miller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Ralph Kirk represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Deborah R. Gross Law Offices of Bernard M. Gross, PC Suite 450, John Wanamaker Bldg. Juniper & Market Streets Philadelphia, PA 19107 215/561-3600 Fax: 215-561-3000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach

Page 20: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Warren C. Sterrett On behalf of himself and all others similarly situated

represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Curtis V. Trinko Law Offices of Curtis V. Trinko 16 West 46th Street Seventh Floor New York, NY 10036 (212) 490-9950 Fax: (212) 986-0158 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Larry Thomas represented by Connie M. Cheung (See above for address)

Page 21: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William B. Federman Federman & Sherwood 10205 N. Pennsylvania Oklahoma City, OK 73120 405-235-1560 Fax: 405-239-2112 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Grover Ellis represented by Elizabeth E. Leland Keller Rohrback L.L.P. 1201 Third Avenue Suite 3200 Seattle, WA 98101-3052 206-623-1900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Juli E. Farris Keller Rohrback LLP 1201 Third Avenue Suite 3200 Seattle, WA 98101-3200 (206) 623-1900 Fax: 206-623-3384 Email: [email protected]

Page 22: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

LEAD ATTORNEY ATTORNEY TO BE NOTICED Lynn Lincoln Sarko Keller Rohrback L.L.P. 1201 Third Avenue Suite 3200 Seattle, WA 98101-3052 206-623-1900 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Linda Raybine On behalf of themselves and all others similarly situated

represented by Elizabeth E. Leland (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Juli E. Farris (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Lynn Lincoln Sarko (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Aaron Jungreis On behalf of himself and all others similarly situated

represented by Jeffrey Neiman The Neiman Law Firm 1412 Coney Island Avenue Brooklyn, NY 11230 (718) 677-1430 Fax: (718) 258-2937 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph P. Garland Klein & Solomon LLP 275 Madison Avenue 11th Floor New York, NY 10016 (212) 661-9400 Fax: (212) 213-1816 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 23: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Kenneth A. Elan Law Offices of Kenneth A. Elan 217 Broadway Suite 404 New York, NY 10007 212 619-0261 Fax: 212 385-2707 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lionel Z. Glancy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mel Urbach Law Offices of Mel Urbach One Exchange Place Suite 1000 Jersey City, NJ 07302 (201) 395-4709 Fax: (201) 395-4711 LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael M. Goldberg (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

S. Leonard Sollins Trustee, on behalf of himself and all others similarly situated

represented by Barbara A. Podell Savett Frutkin Podell & Ryan, P.C. 325 Chestnut Street Suite 700 Philadelphia, PA 19106 215-923-5400 Fax: 215-923-9353 LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles J. Piven Law Offices of Charles J. Piven, P.A. 401 East Pratt Street Suite 2525 Baltimore, MD 21202 410/332-0030 Email: [email protected]

Page 24: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph M. Barton Gold Bennett Cera & Sidener LLP 595 Market Street, Suite 2300 San Franciscco, CA 94105 415/777-2230 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sherrie R. Savett Berger & Montague, P.C. 1622 Locust Street Philadelphia, PA 19103 215-875-3000 Fax: 215-875-4604 LEAD ATTORNEY ATTORNEY TO BE NOTICED Solomon B. Cera Gold Bennett Cera & Sidener LLP 595 Market Street, Suite 2300 San Francisco, CA 94105-2835 415-777-2230 Fax: 415-777-5189 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Michael Salter On behalf of himself and all other similarly situated

represented by Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Karen M. Hanson Lockridge Grindal Nauen P.L.L.P 100 Washington Avenue South Suite 2200 Minneapolis, MN 55401-2159 (612) 339-6900 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address)

Page 25: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Consol Plaintiff

Richard Reinsich On behalf of himself and all others similarly situated

represented by Bruce D. Oakes Law Office of Bruce D. Oakes 8050 Watson Road Suite 240 St. Louis, MO 63119 314-729-9500 Fax: 314-729-9501 LEAD ATTORNEY ATTORNEY TO BE NOTICED Connie M. Cheung (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Randi D. Bandman (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED William S. Lerach (See above for address) TERMINATED: 10/03/2002 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kimberly C. Epstein (See above for address) TERMINATED: 10/03/2002 ATTORNEY TO BE NOTICED

Page 26: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Consol Plaintiff

Houston Municipal Employees Pension System On behalf of itself and all others similarly situated

represented by Joseph M. Barton (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Mark S. Willis Cohen Milstein Hausfeld & Toll PLLC 1100 New York Ave., N.W. West Tower, Suite 500 Washington, DC 20005 (202) 408-4600 Fax: (202) 408-4699 LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew J. Ide Cohen Milstein Hausfeld & Toll, P.L.L.C. 999 Third AVe. Suite 3600 Seattle, WA 98104 206-521-0080 Fax: 206-521-0166 LEAD ATTORNEY ATTORNEY TO BE NOTICED Solomon B. Cera (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven J. Toll (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew B. Kaplan Cohen Milstein Hausfeld & Toll 1100 New York Ave Suite 500 W. Tower Washington, DC 20005 (202) 408-4600 Fax: (202) 408-4699 Email: [email protected] ATTORNEY TO BE NOTICED

Consol Plaintiff

Paul Hesano Individually and on behalf of all others similarly situated

represented by Aaron H. Darsky Schubert & Reed LLP Three Embarcadero Center

Page 27: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Suite 1650 San Francisco, CA 94111 415-788-4220 Fax: 415-788-0161 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrew J. Morganti Finkelstein Thompson and Loughran 1050 30th Street, N.W. Washington, DC 20007 202-337-8000 Fax: 202-337-8090 LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald J. Enright Finkelstein Thompson & Loughran 1055 Thomas Jefferson Street NW Washington, DC 20007 202-337-8000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Suresh Khanna On behalf of himself and all others similarly situated

represented by Christopher J. Gray Lovell & Stewart, LLP 500 Fifth Avenue New York, NY 10110 212-608-1900 Fax: 212-719-4677 LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Lovell Lovell & Stewart LLP 500 Fifth Avenue New York, NY 10110 212-608-1900 Fax: 212-608-1900 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Steven J. Greenfogel represented by Aaron H. Darsky (See above for address)

Page 28: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

LEAD ATTORNEY ATTORNEY TO BE NOTICED Carol Valerie Gilden Much Shelist Freed Denenberg Ament & Rub 191 N. Wacker Drive Suite 1800 Chicago, IL 60601-1095 312-521-2403 Fax: 312-621-1750 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Juden Justice Reed Schubert & Reed LLP Three Embarcadero Center Suite 1650 San Francisco, CA 94111 415/788-4220 Fax: (415) 788-4220 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Moskovitz Much Shelist Freed Denenberg Ament & Rub 200 North LaSalle Street Suite 2100 Chicago, IL 60601-1095 312-346-3100 Fax: 312-621-1750 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert C. Schubert Schubert & Reed LLP Three Embarcadero Center Suite 1650 San Francisco, CA 94111 415-788-4220 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Willem F. Jonckheer Schubert & Reed LLP

Page 29: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Three Embarcadero Center Suite 1650 San Francisco, CA 94111 415/788-4220 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Mike Gray represented by Aaron H. Darsky (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Carol Valerie Gilden (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Juden Justice Reed (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Moskovitz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert C. Schubert (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Willem F. Jonckheer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Consol Plaintiff

Central States, Southeast and Southwest Areas Pension Fund

represented by Christopher Paul Seefer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Darren Jay Robbins (See above for address) ATTORNEY TO BE NOTICED

Page 30: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

David C. Walton Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101-3301 619-231-1058 Fax: 619-231-7423 ATTORNEY TO BE NOTICED Spencer A. Burkholz Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED William S. Lerach Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Intervenor Pla

Oklahoma Firefighters Pension and Retirement System

represented by Christopher T. Heffelfinger Berman DeValerio Pease, Tabacco, Burt & Pucillo 425 California Street, Suite 2025 San Francisco, CA 94104 415/433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael Walter Stocker Berman DeValerio Pease Tabacco Burt & Pucillo 425 California Street, Suite 2100 San Francisco, Ca 94104-2205

Page 31: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(415) 433-3200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph J. Tabacco, Jr. Berman DeValerio Pease Tabacco Burt & Pucillo 425 California Street Suite 2100 San Francisco, CA 94104-2205 415-433-3200 Fax: 415-433-6382 Email: [email protected] ATTORNEY TO BE NOTICED

V.

Defendant

JDS Uniphase Corporation represented by Christopher Alan Patz Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415/268-7000 Email: [email protected] ATTORNEY TO BE NOTICED Jordan Eth Morrison & Foerster 425 Market Street San Francisco, CA 94105-2482 415-268-7000 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED Philip T. Besirof Morrison & Foerster LLP 425 Market St. San Francisco, CA 94105-2482 (415) 268-7000 Email: [email protected] ATTORNEY TO BE NOTICED Timothy W. Blakely Attorney at Law Morrison & Foerster 425 Market Street San Francisco, CA 94105

Page 32: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

415-268-7000 Fax: 415.268.7522 Email: [email protected] ATTORNEY TO BE NOTICED Holly H. Tambling Morrison & Foerster LLP 425 Market Street San Francisco, CA 94105-2482 415 268-7000 Fax: 415-268-7522 Email: [email protected] ATTORNEY TO BE NOTICED Raymond M. Hasu (See above for address) ATTORNEY TO BE NOTICED Terri Garland Morrison & Foerster 425 Market Street San Francisco, Ca 94105-2482 415-268-7000 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Jozef Straus represented by Terri Garland (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Alan Patz (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED Philip T. Besirof (See above for address) ATTORNEY TO BE NOTICED Timothy W. Blakely (See above for address) ATTORNEY TO BE NOTICED Holly H. Tambling

Page 33: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(See above for address) ATTORNEY TO BE NOTICED Raymond M. Hasu (See above for address) ATTORNEY TO BE NOTICED

Defendant

Kevin Kalkhoven represented by David Michael Chaiken Heller Ehrman LLP 333 Bush Street San Francisco, CA 94104 415-772-6687 Fax: 415-772-6268 Email: [email protected] ATTORNEY TO BE NOTICED Howard S. Caro Heller Ehrman LLP 333 Bush St., 30th Floor San Francisco, CA 94104 (415) 772-6487 Fax: (415) 772-6268 Email: [email protected] ATTORNEY TO BE NOTICED J. Christopher Mitchell Heller Ehrman LLP 275 Middlefield Road Menlo Park, CA 94025 650-324-7119 Email: [email protected] ATTORNEY TO BE NOTICED Michael L. Charlson Heller Ehrman White & McAuliffe LLP 275 Middlefield Road Menlo Park, CA 94025-3506 650/324-7083 Email: [email protected] ATTORNEY TO BE NOTICED Michael J. Shepard Heller Ehrman LLP 333 Bush Street San Francisco, CA 94104 415/772-6451 Email: [email protected]

Page 34: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

ATTORNEY TO BE NOTICED Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED Raymond M. Hasu (See above for address) ATTORNEY TO BE NOTICED

Defendant

Anthony R. Muller represented by Terri Garland (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Alan Patz (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED Philip T. Besirof (See above for address) ATTORNEY TO BE NOTICED Timothy W. Blakely (See above for address) ATTORNEY TO BE NOTICED Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED Raymond M. Hasu (See above for address) ATTORNEY TO BE NOTICED

Defendant

Dan E. Pettit represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Charles J. Abbe represented by Terri Garland

Page 35: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Christopher Alan Patz (See above for address) ATTORNEY TO BE NOTICED Jordan Eth (See above for address) ATTORNEY TO BE NOTICED Philip T. Besirof (See above for address) ATTORNEY TO BE NOTICED Timothy W. Blakely (See above for address) ATTORNEY TO BE NOTICED Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED Raymond M. Hasu (See above for address) ATTORNEY TO BE NOTICED

Defendant

M. Zita Cobb represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Joseph Ip represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Frederick Leonberger represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Michael C. Phillips represented by Holly H. Tambling (See above for address)

Page 36: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

ATTORNEY TO BE NOTICED

Defendant

Donald R. Scrifes represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

The Furukawa Electric Co., LTD. represented by Angela N. O'Rourke Squire Sanders & Dempsey LLP One Maritime Plaza, Suite 300 San Francisco, CA 94111-3492 415-954-0200 Fax: 415-391-2493 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Anthony Meckes Squire Sanders & Dempsey One Martime Plaza Ste 300 San Francisco, CA 94111-3492 (415) 954-0200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel L. Brockett Squire Sanders & Dempsey LLP 4900 Key Tower 127 Public Square Cleveland, OH 44114-1304 ATTORNEY TO BE NOTICED Mark C. Dosker Squire Sanders & Dempsey LLP One Maritime Plaza, Suite 300 San Francisco, CA 94111-3492 415-954-0200 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Casimir S. Skrzypczak represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Page 37: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Defendant

Peter A. Guglielmi represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Robert E. Enos represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Bruce D. Day represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Martin A. Kaplan represented by Holly H. Tambling (See above for address) ATTORNEY TO BE NOTICED

Consol Defendant

JDS Uniphase Corporation

Consol Defendant

Josef Straus

Consol Defendant

Kevin N. Kalkhoven

Consol Defendant

Anthony R. Muller

Consol Defendant

Charles J. Abbe

Respondent

Cisco Systems, Inc. Courtney Cruz Attorney for Cisco

represented by Courtney Donne Cruz Morgan Lewis & Bockius LLP

Page 38: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Systems, Inc. TERMINATED: 01/29/2007

One Market, Spear Tower 25th Floor San Francisco, CA 94105 415-442-1346 Fax: 415-442-1001 Email: [email protected] TERMINATED: 01/29/2007 ATTORNEY TO BE NOTICED

V.

Movant

EDWIN CANCILLA Proposed Lead Plaintiff

represented by Juli E. Farris (See above for address) ATTORNEY TO BE NOTICED Timothy J. Burke (See above for address) ATTORNEY TO BE NOTICED

Miscellaneous

Leslie Brown (Non-Party)

represented by Howard S. Caro (See above for address) ATTORNEY TO BE NOTICED J. Christopher Mitchell (See above for address) ATTORNEY TO BE NOTICED

Miscellaneous

Russell Johnson (Non-Party)

represented by Howard S. Caro (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

03/27/2002 1 COMPLAINT Summons Issued against Charles J. Abbe, Zita M. Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scifres, Jozef Straus, The Furukawa Electric Co., LTD. (Filing fee $150 receipt number 3333284). Filed by Pipefitters Local 522 & 633 Penion Trust Fund. (oh, ) Additional attachment(s) added on 4/4/2002 (cp, ). (Entered: 03/27/2002)

03/27/2002 Summons Issued as to Charles J. Abbe ; Zita M. Cobb ; Joseph Ip ; JDS Uniphase

Page 39: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Corporation ; Kevin Kalkhoven ; Frederick Leonberger ; Anthony R. Muller ; Dan E. Pettit ; Michael C. Phillips ; Donald R. Scifres ; Jozef Straus ; The Furukawa Electric Co., LTD. (oh, ) (Entered: 03/27/2002)

03/27/2002 2 SEC CLASS ACTION SCHEDULING ORDER SEC Class Action Notice due by 4/16/2002. Case Management Conference set for 7/26/2002 at 01:30 PM.. Signed by Judge Claudia Wilken on 03/27/02. (oh, ) (Entered: 03/27/2002)

03/27/2002 CASE DESIGNATED for Electronic Filing. (cp, ) (Entered: 03/29/2002)

04/10/2002 3 NOTICE of publication by Pipefitters Local 522 & 633 Penion Trust Fund. (cp, ) (Entered: 04/12/2002)

04/10/2002 4 ECF Letter to Randi D. Bandman re: manually filed document (3) (cp, ) Additional attachment(s) added on 4/12/2002 (cp, ). (Entered: 04/12/2002)

04/22/2002 5 NOTICE of Related Case DUPLICATE ORIGINAL by EDWARD CANTAMOUT. (Burke, Timothy) (Entered: 04/22/2002)

05/13/2002 6 NOTICE of Related Case by JDS Uniphase Corporation. (cp, ) (Entered: 05/15/2002)

05/16/2002 7 SUMMONS Returned Executed, by Pipefitters Local 522 & 633 Penion Trust Fund. Charles J. Abbe ; M. Zita Cobb ; Joseph Ip ; JDS Uniphase Corporation ; Kevin Kalkhoven ; Frederick Leonberger ; Anthony R. Muller ; Dan E. Pettit ; Michael C. Phillips ; Donald R. Scrifes ; Jozef Straus (Epstein, Kimberly) (Entered: 05/16/2002)

05/16/2002 8 NOTICE of Related Case by Grover Ellis and Linda Raybine (cp, ) Modified on 5/17/2002 (cp, ). (Entered: 05/17/2002)

05/24/2002 9 MOTION to Consolidate Cases filed by EDWIN CANCILLA. Motion Hearing set for 6/28/2002 09:00 AM. (Burke, Timothy) (Entered: 05/24/2002)

05/24/2002 10 Proposed Order CONSOLIDATING RELATED ACTIONS by EDWIN CANCILLA. (Burke, Timothy) (Entered: 05/24/2002)

05/24/2002 11 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by EDWIN CANCILLA. Motion Hearing set for 6/28/2002 09:00 AM. (Burke, Timothy) (Entered: 05/24/2002)

05/24/2002 12 MOTION to Appoint Lead Plaintiff and Lead Counsel and Consolidate All Related Actions filed by Jerold Sorensen. Motion Hearing set for 7/12/2002 10:00 AM. (Parekh, Behram) (Entered: 05/24/2002)

05/24/2002 13 DECLARATION in Support re 11 OF MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF CO-LEAD COUNSEL filed by EDWIN CANCILLA. (Related document(s)11) (Burke, Timothy) (Entered: 05/24/2002)

05/24/2002 14 DECLARATION in Support re 12 Motion for Appointment of Lead Plaintiff and for Consolidation of Related Actions filed by Jerold Sorensen. (Attachments: # 1 Exhibit)(Related document(s)12) (Parekh, Behram) (Entered: 05/24/2002)

05/24/2002 15 Proposed Order for Appointment of Lead Plaintiff and Certification of All Related Actions by Jerold Sorensen. (Parekh, Behram) (Entered: 05/24/2002)

Page 40: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

05/24/2002 16 Proposed Order GRANTING MOTION FOR APPOINTMENT AS LEAD PLAINTIFF AND APPROVAL OF CO-LEAD COUNSEL by EDWIN CANCILLA. (Burke, Timothy) (Entered: 05/24/2002)

05/24/2002 17 CERTIFICATE OF SERVICE by EDWIN CANCILLA re 12, 9, 11 BY MAIL (Burke, Timothy) (Entered: 05/24/2002)

05/24/2002 18 CERTIFICATE OF SERVICE by EDWIN CANCILLA re 9, 11 BY MAIL (Burke, Timothy) (Entered: 05/24/2002)

05/28/2002 19 MOTION to Appoint Lead Plaintiff and Lead Counsel NOTICE OF MOTION AND MOTION TO APPOINT CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP. AS LEAD PLAINTIFF, TO APPROVE LEAD PLAINTIFF'S CHOICE OF COUNSEL AND TO CONSOLIDATE RELATED ACTIONS AND PRESERVE DOCUMENTS filed by Pipefitters Local 522 & 633 Penion Trust Fund. Motion Hearing set for 7/26/2002 10:00 AM. (Epstein, Kimberly) (Entered: 05/28/2002)

05/28/2002 20 DECLARATION in Support DECLARATION OF KIMBERLY C. EPSTEIN IN SUPPORT OF MOTION TO APPOINT CARPENTERS PENSION TRUST FOR SOURTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP. AS LEAD PLAINTIFF, TO APPROVE LEAD PLAINTIFF'S CHOICE OF COUNSEL AND TO CONSOLIDATE RELATED ACTIONS AND PRESERVE DOCUMENTS, EXHIBITS filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Attachments: # 1 Exhibit A# 2 # 3 # 4 # 5 # 6 # 7 # 8 # 9)(Epstein, Kimberly) (Entered: 05/28/2002)

05/28/2002 21 Proposed Order [PROPOSED] ORDER GRANTING MOTION TO APPOINT CARPENTERS PENSION FUND TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP. AS LEAD PLAINTIFF AND TO APPROVE LEAD PLAINTIFF'S CHOICE OF COUNSEL by Pipefitters Local 522 & 633 Penion Trust Fund. (Epstein, Kimberly) (Entered: 05/28/2002)

05/28/2002 22 Proposed Order [PROPOSED] ORDER GRANTING MOTION TO CONSOLIDATE RELATED ACTIONS AND PRESERVE DOCUMENTS by Pipefitters Local 522 & 633 Penion Trust Fund. (Epstein, Kimberly) (Entered: 05/28/2002)

05/28/2002 23 CERTIFICATE OF SERVICE by Pipefitters Local 522 & 633 Penion Trust Fund AMENDED DECLARATION OF SERVICE (Epstein, Kimberly) (Entered: 05/28/2002)

05/28/2002 24 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 7/5/2002 10:00 AM. (Heffelfinger, Christopher) (Entered: 05/28/2002)

05/28/2002 25 MEMORANDUM in Support re 24 filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)24) (Heffelfinger, Christopher) (Entered: 05/28/2002)

05/28/2002 26 DECLARATION in Support re 24 filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)24) (Heffelfinger, Christopher) (Entered: 05/28/2002)

05/28/2002 27 Proposed Order by Connecticut Retirement Plans and Trust Funds. (Heffelfinger,

Page 41: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Christopher) (Entered: 05/28/2002)

05/28/2002 28 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 24 (Heffelfinger, Christopher) (Entered: 05/28/2002)

05/28/2002 31 MOTION to Appoint Lead Plaintiff and Lead Counsel filed by class members Carolyn Gale, Americo G. Pallante, Boris Rimensberger (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/28/2002 32 DECLARATION in Support re [31] (by Christopher J. Gray) filed by class members Carolyn Gale, Americo G. Pallante, Boris Rimensberger (Related document(s)[31]) (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/28/2002 33 MOTION to Appoint Lead Plaintiff and Co-Lead Counsel filed by The Kriser Group. Motion Hearing set for 7/12/2002 10:00 AM. (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/28/2002 34 DECLARATION in Support re [33] (by Francis M. Gregorek) filed by The Kriser Group. (Related document(s)[33]) (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/28/2002 Received Order re [33] by by The Kriser Group. (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/28/2002 35 CERTIFICATE of Counsel (Andrew Barroway) seeking to serve as class counsel by by The Kriser Group. (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/28/2002 36 CERTIFICATE of Counsel (Stuart L. Berman) seeking to serve as class counsel by by The Kriser Group. (cp, ) Modified on 5/31/2002 (cp, ). (Entered: 05/31/2002)

05/29/2002 37 MOTION to Appoint Lead plaintiff (The Houston Municipal Employees Pension System) filed by Houston Municipal Employees Pension System; Motion Hearing set for 7/12/2002 10:00 AM. (cp, ) Modified on 6/4/2002 (cp, ). (Entered: 06/04/2002)

05/29/2002 38 CERTIFICATE OF SERVICE by Houston Municipal Employees Pension Systems re [37] (cp, ) Modified on 6/4/2002 (cp, ). (Entered: 06/04/2002)

05/30/2002 29 DECLARATION in Support re 24 Amended Affidavit of Jonathan M. Plasse filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)24) (Heffelfinger, Christopher) (Entered: 05/30/2002)

05/30/2002 30 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 24 (Heffelfinger, Christopher) (Entered: 05/30/2002)

06/06/2002 39 ORDER RELATING CASE; Case Management Conference set for 9/20/2002 at 01:30 PM; all motions for appointment of lead plaintiff and lead counsel, and to consolidate will be heard on 7/26/2002 at 10:00 AM.. Signed by Judge Claudia Wilken on 6/6/02. (cp, ) (Entered: 06/06/2002)

06/06/2002 40 Notice of Withdrawal of Motion re 11 filed by EDWIN CANCILLA. (Desper, Juli) (Entered: 06/06/2002)

06/11/2002 41 CERTIFICATE OF SERVICE by Houston Municipal Employees Pension System pursuant to civil LR 23-2 (cp, ) Modified on 6/17/2002 (cp, ). (Entered:

Page 42: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

06/17/2002)

07/01/2002 42 CERTIFICATE of Matthew J. Ide pursuant to Civil L.R. 3-7(d) by Houston Municipal Employees Pension System. (kc,) Modified on 7/2/2002 (kc,). (Entered: 07/02/2002)

07/01/2002 43 CERTIFICATE of Steven Toll pursuant to Civil L.R. 3-7(d) by Houston Municipal Employees Pension System. (kc,) Modified on 7/2/2002 (kc,) (Entered: 07/02/2002)

07/01/2002 44 CERTIFICATE of Solomon B. Cera pursuant to Civil L.R. 3-7(d) by Houston Municipal Employees Pension System. (kc,) Modified on 7/2/2002 (kc,) (Entered: 07/02/2002)

07/01/2002 45 CERTIFICATE OF SERVICE by Houston Municipal Employees Pension System of certificate of Matthew J. Ide [42], Steven Toll [43], Solomon B. Cera [44] (kc,) Modified on 7/2/2002 (kc,) (Entered: 07/02/2002)

07/05/2002 46 Memorandum in Opposition re [31], [33], 12, [37], 19 filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 07/05/2002)

07/05/2002 47 AFFIDAVIT in Opposition re [31], [33], 12, [37], 19 filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 07/05/2002)

07/05/2002 48 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 47, 46 (Heffelfinger, Christopher) (Entered: 07/05/2002)

07/05/2002 49 Memorandum in Opposition re [31], [33], 24, 12, [37] to Competing Lead Plaintiff Motions filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Epstein, Kimberly) (Entered: 07/05/2002)

07/05/2002 50 DECLARATION in Opposition To Competing Lead Plaintiff Motions filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Attachments: # 1 Exhibit C# 2 Exhibit A# 3 Exhibit B# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J)(Epstein, Kimberly) (Entered: 07/05/2002)

07/05/2002 51 Reply to Opposition Defendants' Response to Motion to Consolidate filed by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus (Attachments: # 1 Supplement Defendants' Motion to Consolidate# 2 Appendix Appendix to Support Consolidation Motion# 3 Errata Tab 1# 4 # 5 # 6 Proposed Order Proposed Consolidation Order# 7 Supplement Attorney Declaration - M. Jain# 8 Exhibit A# 9 Exhibit B# 10 Exhibit C# 11 Exhibit D# 12 Exhibit E# 13 Exhibit F# 14 Exhibit G# 15 Exhibit H# 16 Exhibit I# 17 Exhibit J# 18 Exhibit K# 19 Supplement Proof of Service for Mailed Service)(Tambling, Holly) . (Entered: 07/05/2002)

07/05/2002 52 RESPONSE re motion to appoint lead plaintiff for the registration statement class and proxy subclass [37] filed by Houston Municipal Employees Pension System. (kc,) Modified on 7/8/2002 (kc,) (Entered: 07/08/2002)

07/09/2002 53 ORDER RELATING CASE. . Signed by Judge Claudia Wilken on 7/8/02. (cp, )

Page 43: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 07/09/2002)

07/09/2002 54 CERTIFICATE OF SERVICE by Houston Municipal Employees Pension System re [52] (kc,) Modified on 7/10/2002 (kc,) (Entered: 07/10/2002)

07/12/2002 55 Reply Memorandum to Motion re [31], [33], 12, [37], 19 filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 07/12/2002)

07/12/2002 56 DECLARATION in Support re 24 filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Exhibit A)(Related document(s)24) (Heffelfinger, Christopher) (Entered: 07/12/2002)

07/12/2002 57 DECLARATION in Support re 24 Declaration of Catherine E. LaMarr filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)24) (Heffelfinger, Christopher) (Entered: 07/12/2002)

07/12/2002 58 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 24 (Heffelfinger, Christopher) (Entered: 07/12/2002)

07/12/2002 59 Reply to Opposition CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP.'S MEMORANDUM IN REPLY TO COMPETING LEAD PLAINTIFF MOTIONS filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Epstein, Kimberly) (Entered: 07/12/2002)

07/12/2002 60 DECLARATION in Support re 19 DECLARATION OF DARREN J. ROBBINS IN SUPPORT OF CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP.'S MEMORANDUM IN REPLY TO COMPETING LEAD PLAINTIFF MOTIONS filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Related document(s)19) (Epstein, Kimberly) (Entered: 07/12/2002)

07/12/2002 61 DECLARATION in Support re 19 DECLARATION OF CONNIE M. CHEUNG IN SUPPORT OF CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP.'S MEMORANDUM IN REPLY TO COMPETING LEAD PLAINTIFF MOTIONS filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Related document(s)19) (Epstein, Kimberly) (Entered: 07/12/2002)

07/12/2002 62 DECLARATION in Support re 19 DECLARATION OF KIMBERLY C. EPSTEIN IN SUPPORT OF CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP.'S MEMORANDUM IN REPLY TO COMPETING LEAD PLAINTIFF MOTIONS filed by Pipefitters Local 522 & 633 Penion Trust Fund. (Attachments: # 1 Exhibit Reiser v. Silicon Graphics, Inc., No. C-97-4362-CAL, Order (N.D. Cal. Apr. 3, 1998)# 2 Exhibit Powers v. Eichen, No. 96-1431-B(AJB), Order (S.D. Cal. Nov. 14, 1996)# 3 Exhibit Kane v. Madge Networks N.V., No. C-96-20652-RMW(PVT), Order (N.D. Cal. Dec. 23, 1996)# 4 Exhibit Kane v. Zisapel, No. C-97-20431-RMW(PVT), Order (N.D. Cal. Oct. 15, 1997)# 5 Exhibit Rooney v. Identix, Inc., No. C-97-20082-RMW, Order (N.D. Cal. Oct. 31, 1997)# 6 Exhibit Gordon v. HealthSouth Corp., No. CV-98-J-2634-S, Order (N.D. Ala. Jan. 19, 1999)# 7 Exhibit In re Vista 2000, Inc. Sec. Litig., No. 1:96-CV-906-FMH, Order (N.D. Ga. July 9, 1996)# 8 Exhibit In re Versata Inc. Sec. Litig., Master File No. C-01-1439 SI, Order

Page 44: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Designating Lead Plaintiff (N.D. Cal. Aug. 17, 2001)# 9 Exhibit Transcript of President Bush's speech on July 9, 2002 addressing corporate misconduct# 10 Exhibit In re Apple Computer, Inc. Sec. Litig., No. C-01-3667-CW, Order (N.D. Cal. Jan. 14, 2002)# 11 Exhibit Castaldo v. Nvidia Corp., No. C-02-0853-CW, Order (N.D. Cal. June 11, 2002))(Related document(s)19) (Epstein, Kimberly) (Entered: 07/12/2002)

07/12/2002 65 Reply to Opposition re [37] filed by Houston Municipal Employees Pension Systems (cp, ) Modified on 7/19/2002 (cp, ). (Entered: 07/19/2002)

07/12/2002 66 DECLARATION of Stacey Louie filed by Houston Municipal Employees Pension Systems. (cp, ) Modified on 7/19/2002 (cp, ). (Entered: 07/19/2002)

07/12/2002 67 CERTIFICATE OF SERVICE by Houston Municipal Employees Pension Systems re [65], [66] (cp, ) Modified on 7/19/2002 (cp, ). (Entered: 07/19/2002)

07/17/2002 63 NOTICE of Related Case Notice of Related Cases by JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Tambling, Holly) (Entered: 07/17/2002)

07/17/2002 64 NOTICE of Related Case Notice of Related Cases by Casimir S. Skrzypczak, Peter A. Guglielmi, Robert E. Enos, Bruce D. Day, Martin A. Kaplan, JDS Uniphase Corporation, Donald R. Scrifes, Jozef Straus. (Tambling, Holly) (Entered: 07/17/2002)

07/23/2002 68 DECLARATION in Support re 19 DECLARATION OF ALAN H. WOODS IN SUPPORT OF APPOINTMENT OF CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP. AS LEAD PLAINTIFF filed by Pipefitters Local 522 & 633 Pension Trust Fund. (Related document(s)19) (Epstein, Kimberly) Modified on 7/24/2002 (cp, ). (Entered: 07/23/2002)

07/23/2002 69 DECLARATION in Support re 19 DECLARATION OF JOHN T. DeCARLO IN SUPPORT OF APPOINTMENT OF CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP. AS LEAD PLAINTIFF filed by Pipefitters Local 522 & 633 Pension Trust Fund. (Related document(s)19) (Epstein, Kimberly) (Entered: 07/23/2002)

07/23/2002 70 DECLARATION in Support re 19 DECLARATION OF JOHN FIRTH STEWART IN SUPPORT OF APPOINTMENT OF CARPENTERS PENSION TRUST FOR SOUTHERN CALIFORNIA AND ASSANZON DEVELOPMENT CORP. AS LEAD PLAINTIFF filed by Pipefitters Local 522 & 633 Pension Trust Fund. (Related document(s)19) (Epstein, Kimberly) Modified on 7/24/2002 (cp, ). (Entered: 07/23/2002)

07/24/2002 73 MOTION for Pro Hac Vice (Jonathan Plasse, and Louis Gottlieb) filed by Connecticut Retirement Plans and Trust Funds (cp, ) Modified on 7/31/2002 (cp, ). (Entered: 07/31/2002)

07/24/2002 74 DECLARATION in Support re [73] (by Jonathan Plasse) filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)[73]) (cp, ) Modified on 7/31/2002 (cp, ). (Entered: 07/31/2002)

07/24/2002 75 DECLARATION in Support re [73] (by Louis Gottlieb) filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)[73]) (cp, ) Modified on

Page 45: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

7/31/2002 (cp, ). (Entered: 07/31/2002)

07/24/2002 76 DECLARATION in Support re [73] (by Christopher T. Heffelfinger) filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)[73]) (cp, ) Modified on 7/31/2002 (cp, ). (Entered: 07/31/2002)

07/24/2002 77 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re [73], [74], [75], [76] (cp, ) Modified on 7/31/2002 (cp, ). (Entered: 07/31/2002)

07/25/2002 72 ORDER RELATING CASES. . Signed by Judge Claudia Wilken on 7/25/02. (cp, ) (Entered: 07/30/2002)

07/25/2002 78 ORDER by Judge Claudia Wilken granting [73] Motion for Pro Hac Vice (Jonathan Plasse, and Louis Gottlieb) (cp, ) (Entered: 07/31/2002)

07/26/2002 71 NOTICE of Entry of Order by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Order)(Heffelfinger, Christopher) (Entered: 07/26/2002)

07/29/2002 80 Notice of Withdrawal of Motion re [33] filed by The Kriser Group. (cp, ) Modified on 8/5/2002 (cp, ). (Entered: 08/05/2002)

08/01/2002 79 Minute Entry: Motion Hearing held on 7/26/2002 before Claudia Wilken. (Court Reporter Nici Rodich.) (scc, ) (Entered: 08/01/2002)

08/06/2002 81 Proposed Order Granting Motion to Consolidate by Connecticut Retirement Plans and Trust Funds. (Abrams, Jennifer) (Entered: 08/06/2002)

08/07/2002 82 ORDER by Judge Claudia Wilken granting 9 Motion to Consolidate Cases (cases listed in Exhibit A only) and preserve documents and scheduling initial pleadinsg and motion practice (cp, ) (Entered: 08/08/2002)

08/07/2002 83 ORDER by Judge Claudia Wilken denying Motions to Appoint Lead Plaintiff and Lead Counsel [31], [33], [37], 12, 19; granting 24 Motion to Appoint Lead Plaintiff and Lead Counsel; consolidated amended complaint due within 45 days of the date of this order (cp, ) (Entered: 08/08/2002)

08/14/2002 84 NOTICE re 83, 82 of Entry of Order by Connecticut Retirement Plans and Trust Funds. (Abrams, Jennifer) (Entered: 08/14/2002)

08/20/2002 85 NOTICE Notice of Pendency of Other Actions by JDS Uniphase Corporation. (Tambling, Holly) (Entered: 08/20/2002)

08/23/2002 86 NOTICE of withdrawal of counsel of record by Schiffrin & Barroway, LLP. (oh, ) Modified on 8/23/2002 (oh, ). (Entered: 08/23/2002)

08/30/2002 87 MOTION Limit Scope of Confidentiality Agreements filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 10/4/2002 10:00 AM. (Heffelfinger, Christopher) (Entered: 08/30/2002)

08/30/2002 88 DECLARATION in Support re 87 of David Goldsmith filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)87) (Heffelfinger, Christopher) (Entered: 08/30/2002)

08/30/2002 89 DECLARATION in Support re 87 of Louis Gottlieb filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit)(Related

Page 46: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

document(s)87) (Heffelfinger, Christopher) (Entered: 08/30/2002)

08/30/2002 90 DECLARATION in Support re 87 Affidavit of Sandra J. Macika filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit)(Related document(s)87) (Heffelfinger, Christopher) (Entered: 08/30/2002)

08/30/2002 91 MOTION Shorten Time re 87 Motion to Limit Scope of Confidentiality Agreements filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 08/30/2002)

08/30/2002 92 Proposed Order Shortening Time on Motion to Limit Scope of Confidentiality Agreements by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 08/30/2002)

08/30/2002 93 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 91, 87 (Heffelfinger, Christopher) (Entered: 08/30/2002)

09/04/2002 94 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Claudia Wilken on 9/4/02. (scc, ) (Entered: 09/04/2002)

09/05/2002 CASE REFERRED to Magistrate Judge for Discovery Elizabeth D. Laporte. (wh, ) (Entered: 09/05/2002)

09/05/2002 95 Memorandum in Opposition re 91 Defendants' Opposition to Plaintiff's Motion to Shorten Time on Motion to Limit Scope of Confidentiality Agreements Signed by Former JDS Uniphase Employees, and to Set Briefing Schedule and Hearing Date on the Motion to Limit Scope filed by Charles J. Abbe, M. Zita Cobb, Bruce D. Day, Robert E. Enos, Peter A. Guglielmi, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Martin A. Kaplan, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Casimir S. Skrzypczak, Jozef Straus. (Tambling, Holly) (Entered: 09/05/2002)

09/05/2002 96 DECLARATION in Opposition re 95 Declaration of Terri Garland in Support of Defendants' Opposition to Plaintiff's Motion to Shorten Time on Motion to Limit Scope of Confidentiality Agreements Signed by Former JDS Uniphase Employees, and to Set Briefing Schedule and Hearing Date on the Motion to Limit Scope filed by Charles J. Abbe, M. Zita Cobb, Bruce D. Day, Robert E. Enos, Peter A. Guglielmi, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Martin A. Kaplan, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Casimir S. Skrzypczak, Jozef Straus. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B)(Related document(s)95) (Tambling, Holly) (Entered: 09/05/2002)

09/06/2002 97 ORDER by Judge Elizabeth D. Laporte denying 91 lead plaintiff's motion to shorten time on motion to limit scope of confidentiality agreements. Motion will be heard Tuesday, October 8, 2002 at 9:30 a.m. in Courtroom E, 15th floor, 450 Golden Gate Avenue, San Francisco. (edllc2, ) (Entered: 09/06/2002)

09/06/2002 98 NOTICE of Appearance by The Furukawa Electric Co., LTD.. (Attachments: # 1)(Dosker, Mark) (Entered: 09/06/2002)

09/09/2002 99 ORDER re Discovery Procedures - Signed by Judge Elizabeth D. Laporte on September 9, 2002. (lmh, ) (Entered: 09/09/2002)

Page 47: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

09/11/2002 100 STIPULATION Stipulation and [Proposed} Order Continuing Case Management Conference by Charles J. Abbe, M. Zita Cobb, Bruce D. Day, Robert E. Enos, Peter A. Guglielmi, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Martin A. Kaplan, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Donald R. Scrifes, Casimir S. Skrzypczak, Jozef Straus. (Tambling, Holly) (Entered: 09/11/2002)

09/12/2002 101 ORDER re 100 CONTINUING CASE MANAGEMENT CONFERENCE. Case Management Conference set for 1/17/2003 at 01:30 PM.. Signed by Judge Claudia Wilken on 9/12/02. (scc, ) (Entered: 09/12/2002)

09/17/2002 102 Memorandum in Opposition re 87 filed by The Furukawa Electric Co., LTD.. (Attachments: # 1 Supplement Mail Service List)(Dosker, Mark) (Entered: 09/17/2002)

09/17/2002 103 Memorandum in Opposition re 87 Defendants' Opposition to Plaintiff's Motion to Limit Scope of JDS Uniphase's Confidentiality Agreements Signed by Former JDS Uniphase Employees filed by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus. (Tambling, Holly) (Entered: 09/17/2002)

09/17/2002 104 DECLARATION in Support re 103 of Christopher S. Dewees in Support of Defendants' Opposition to Plaintiff's Motion to Limit the Scope of Confidentiality Agreements Signed by Former JDS Uniphase Employees filed by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus. (Related document(s)103) (Tambling, Holly) (Entered: 09/17/2002)

09/17/2002 105 DECLARATION in Support re 103 of Holly H. Tambling in Support of Defendants' Opposition to Plaintiff's Motion to Limit the Scope of Confidentiality Agreements Signed by Former JDS Uniphase Employees filed by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus. (Attachments: # 1 Exhibit 1)(Related document(s)103) (Tambling, Holly) (Entered: 09/17/2002)

09/17/2002 106 Appendix re 103 Authorities not Contained in West Reporters and Cited in Defendants' Opposition to Plaintiff's Motion to Limit Scope of JDS Uniphase's Confidentiality Agreements Signed by Former JDS Uniphase Employees filed by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6)(Related document(s)103) (Tambling, Holly) (Entered: 09/17/2002)

09/17/2002 107 CERTIFICATE OF SERVICE by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus re 103 (Tambling, Holly) (Entered: 09/17/2002)

09/24/2002 108 Reply Memorandum to Motion re 87 filed by Connecticut Retirement Plans and

Page 48: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Trust Funds. (Heffelfinger, Christopher) (Entered: 09/24/2002)

09/24/2002 109 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 108 (Heffelfinger, Christopher) (Entered: 09/24/2002)

09/30/2002 110 ORDER CONTINUING CASE MANAGEMENT CONFERENCE. Case Management Conference set for 3/14/2003 10:00 AM. Motion Hearing set for 3/14/2003 10:00 AM. Signed by Judge Claudia Wilken on 9/30/02. (scc, ) (Entered: 09/30/2002)

10/02/2002 111 STIPULATION And Proposed Order Extending Time to File Complaint by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2)(Heffelfinger, Christopher) (Entered: 10/02/2002)

10/02/2002 112 STIPULATION Continuing Hearing Date on Motion to Limit Scope of Confidentiality Agreements by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2 Signature Page (Declarations/Stipulations))(Heffelfinger, Christopher) (Entered: 10/02/2002)

10/02/2002 113 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 111, 112 (Attachments: # 1 Exhibit)(Heffelfinger, Christopher) (Entered: 10/02/2002)

10/02/2002 114 ORDER adopting stipulation to continue the hearing on lead plaintiffs' motion to limit the scope of confidentiality agreements signed by former JDS Uniphase Employees from October 8, 2002 to October 15, 2002 at 9:30 a.m.(edllc2) (Entered: 10/02/2002)

10/03/2002 Set/Reset Hearings: Motion 87 Hearing set for 10/15/2002 09:30 AM before Magistrate Judge Elizabeth D. Laporte. (cp, ) (Entered: 10/03/2002)

10/03/2002 115 ORDER re 111 GRANTING STIPULATION EXTENDING TIME FOR LEAD PLAINTIFF TO FILE CONSOLIDATED AMENDED COMPLAINT AND MODIFYING BRIEFING SCHEDULE. Signed by Judge Claudia Wilken on 10/3/02. (scc, ) (Entered: 10/03/2002)

10/03/2002 117 NOTICE of withdrawal of counsel of record (Milberg Weiss Bershad Hynes & Lerach LLP) by Pipefitters Local 522 & 633 Pension Trust Fund, Connecticut Retirement Plans and Trust Funds. (kc, ) Additional attachment(s) added on 5/25/2004 (cp, COURT STAFF). (Entered: 10/08/2002)

10/04/2002 116 NOTICE of Related Case re Zelman by Charles J. Abbe, M. Zita Cobb, Joseph Ip, JDS Uniphase Corporation, Kevin Kalkhoven, Frederick Leonberger, Anthony R. Muller, Dan E. Pettit, Michael C. Phillips, Donald R. Scrifes, Jozef Straus. (Tambling, Holly) (Entered: 10/04/2002)

10/11/2002 118 AMENDED COMPLAINT FIRST AMENDED CONSOLIDATED COMPLAINT FOR VIOLATION OF THE FEDERAL SECURITIES LAWS against all defendants. Filed by Connecticut Retirement Plans and Trust Funds. (Abrams, Jennifer) (Entered: 10/11/2002)

10/15/2002 120 Minute Entry: Hearing on Plaintiff's motion to limit the scope of confidentiality agreements signed by former JDS Uniphase Employees held on 10/15/2002 before Mag. Judge Elizabeth D. Laporte. Motion under submission, Court to issue order.

Page 49: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Court Reporter Jeanne Bishop.) (kc,) Additional attachment(s) added on 10/23/2002 (cp, ). (Entered: 10/21/2002)

10/18/2002 119 ORDER by Judge Elizabeth D. Laporte granting in part 87 lead plaintiff's motion to limit the scope of confidentiality agreements signed by former JDS Uniphase employees. (edllc2) (Entered: 10/18/2002)

10/31/2002 121 ORDER relating and consolidating with case C-02-4865-CW. Signed by Judge Claudia Wilken on 10/31/02. (cp, ) (Entered: 10/31/2002)

10/31/2002 122 ORDER relating case with C-02-4656-CW. Signed by Judge Claudia Wilken on 10/31/02. (cp, ) (Entered: 10/31/2002)

11/01/2002 123 OBJECTIONS to Order. (Attachments: # 1 Proposed Order)(Garland, Terri) (Entered: 11/01/2002)

11/01/2002 124 DECLARATION in Support of Objection to Order filed by JDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Garland, Terri) (Entered: 11/01/2002)

11/15/2002 125 ORDER re 123 DENYING WITHOUT PREJUDICE DEFENDANT'S REQUEST TO MODIFY MAGISTRATE JUDGE'S OCTOBER 18, 2002 ORDER. Signed by Judge Claudia Wilken on 11/15/02. (scc, ) (Entered: 11/15/2002)

12/02/2002 126 MOTION for modification of 10/18/02 order filed by JDS Uniphase Corporation. (Garland, Terri) Modified on 12/4/2002 (cp, ). (Entered: 12/02/2002)

12/02/2002 127 DECLARATION in Support of Request filed by JDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Garland, Terri) (Entered: 12/02/2002)

12/02/2002 128 Proposed Order re Request by JDS Uniphase Corporation. (Garland, Terri) (Entered: 12/02/2002)

12/03/2002 129 ORDER setting briefing schedule re 126 JDS Uniphase Corporation's request to modify the Court's October 18, 2002 order granting in part and denying in part lead plaintiff's motion to limit the scope of confidentiality agreements signed by former JDSU employees. Opposition brief due 12/13/2002. No reply brief. Matter will be taken under submission 12/13/2002. Signed by Judge Elizabeth D. Laporte on 12/3/02. (edllc2, ) Modified on 12/5/2002 (cp, ). (Entered: 12/03/2002)

12/10/2002 130 NOTICE of Appearance by Kevin Kalkhoven. (Shepard, Michael) (Entered: 12/10/2002)

12/10/2002 131 NOTICE of Appearance by Kevin Kalkhoven. (Charlson, Michael) (Entered: 12/10/2002)

12/10/2002 132 NOTICE of Appearance by Kevin Kalkhoven. (Caro, Howard) (Entered: 12/10/2002)

12/13/2002 133 Memorandum in Opposition re 126 filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 12/13/2002)

12/13/2002 134 MOTION to Dismiss First Amended Complaint filed by The Furukawa Electric Co., LTD.. Motion Hearing set for 3/14/2003 10:00 AM. (Dosker, Mark) (Entered:

Page 50: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

12/13/2002)

12/13/2002 135 Proposed Order re 134 Granting Motion to Dismiss by The Furukawa Electric Co., LTD.. (Dosker, Mark) (Entered: 12/13/2002)

12/13/2002 136 MOTION to Dismiss Defendant Kevin Kalkhoven's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Consolidated Complaint For Violation Of The Federal Securities Laws; And Memorandum Of Points And Authorities In Support filed by Kevin Kalkhoven. Motion Hearing set for 3/14/2002 09:30 AM. (Shepard, Michael) (Entered: 12/13/2002)

12/13/2002 137 CERTIFICATE OF SERVICE by The Furukawa Electric Co., LTD. re 134 Motion to Dismiss; Order (Dosker, Mark) (Entered: 12/13/2002)

12/13/2002 138 DECLARATION in Support re 136 Declaration of Howard S. Caro In Support Of Defendant Kevin Kalkhoven's Motion To Dismiss The First Amended Consolidated Complaint For Violation Of The Federal Securities Laws filed by Kevin Kalkhoven. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G)(Related document(s)136) (Shepard, Michael) (Entered: 12/13/2002)

12/13/2002 139 Request for Judicial Notice re 136 Request For Judicial Notice In Support Of Defendant Kevin Kalkhoven's Motion To Dismiss Plaintiff's First Amended Consolidated Complaint For Violation Of The Federal Securities Laws filed by Kevin Kalkhoven. (Related document(s)136) (Shepard, Michael) (Entered: 12/13/2002)

12/13/2002 140 CERTIFICATE OF SERVICE by The Furukawa Electric Co., LTD. re 134 AMENDED POS to Furukawa's Motion to Dismiss 1st Amended Consolid. Complaint (Dosker, Mark) (Entered: 12/13/2002)

12/13/2002 141 Appendix re 136 Appendix Of Unreported Authorities Cited In The Memorandum Of Points And Authorities In Support Of Defendant Kevin Kalkhoven's Motion To Dismiss Plaintiff's First Amended Consolidated Complaint For Violation Of The Federal Securities Law filed by Kevin Kalkhoven. (Attachments: # 1 Exhibit One# 2 Exhibit Two)(Related document(s)136) (Shepard, Michael) (Entered: 12/13/2002)

12/13/2002 142 MOTION to Dismiss First Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities of JDSU Defendants filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. Motion Hearing set for 3/14/2003 10:00 AM. (Tambling, Holly) (Entered: 12/13/2002)

12/14/2002 143 DECLARATION in Support re 142 of Holly H. Tambling in Support of Motion to Dismiss First Amended Consolidated Complaint for Violation of the Federal Securities Law filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Exhibit T# 21 Exhibit U# 22 Exhibit V# 23 Exhibit W# 24 Exhibit X)(Related document(s)142) (Tambling, Holly) (Entered: 12/14/2002)

Page 51: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

12/14/2002 144 Appendix re 142 Authorities not Contained in West Reporters and Cited in the JDSU Defendants' Notice of Motion and Motion to Dismiss First Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (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)(Related document(s)142) (Tambling, Holly) (Entered: 12/14/2002)

12/14/2002 145 CERTIFICATE OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 142 (Tambling, Holly) (Entered: 12/14/2002)

12/14/2002 146 Proposed Order re 142 JDSU Defendants' Notice of Motion to Dismiss First Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Tambling, Holly) (Entered: 12/14/2002)

12/16/2002 147 ERRATA re 142 Memorandum of Points and Authorities in Support of Motion to Dismiss First Amended Consolidated Complaint by JDS Uniphase Corporation. (Garland, Terri) (Entered: 12/16/2002)

12/16/2002 148 CERTIFICATE OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 142 Amended Proof of Service by Hand Delivery and Overnight Delivery (Garland, Terri) (Entered: 12/16/2002)

12/18/2002 149 ORDER by Judge Elizabeth D. Laporte denying 126 JDSU's request for modification of October 18, 2002 order granting in part lead plaintiff's motion to limit the scope of confidentiality agreements signed by former JDS Uniphase employees (edllc2, ) (Entered: 12/18/2002)

01/06/2003 150 NOTICE OF NEW STANDING ORDER. Signed by Judge Elizabeth D. Laporte on 1/6/2003. (Attachments: # 1)(edllc2, ) (Entered: 01/06/2003)

01/07/2003 151 MOTION Miscellaneous Administrative Request Pursuant to Civil L.R. 7-10(b) filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 01/07/2003)

01/07/2003 152 DECLARATION in Support re 151 of Louis Gottlieb filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Signature Page (Declarations/Stipulations))(Related document(s)151) (Heffelfinger, Christopher) (Entered: 01/07/2003)

01/07/2003 153 Proposed Order re 151 by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 01/07/2003)

01/09/2003 154 Memorandum in Opposition re 151 Plaintiffs' Miscellaneous Administrative Request Pursuant to Civil Local Rule 7-10(b) filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Entered: 01/09/2003)

01/09/2003 155 Proposed Order re 154 Denying Plaintiffs' Miscellaneous Administrative Request by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Entered: 01/09/2003)

Page 52: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

01/09/2003 156 CERTIFICATE OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 154 Defendants' Opposition to Plaintiffs' Miscellaneous Administrative Request (Garland, Terri) (Entered: 01/09/2003)

01/09/2003 157 OBJECTIONS to Plaintiff's Administrative Request. (Dosker, Mark) (Entered: 01/09/2003)

01/09/2003 158 Proposed Order Denyling Lead Plaintiff's Administrative Request by The Furukawa Electric Co., LTD.. (Dosker, Mark) (Entered: 01/09/2003)

01/09/2003 159 CERTIFICATE OF SERVICE by The Furukawa Electric Co., LTD. Opposition to Lead Plaintiff's Administrative Request and Proposed Order (Dosker, Mark) (Entered: 01/09/2003)

01/10/2003 160 ORDER by Judge Claudia Wilken granting 151 Motion to file one brief not exceeding fifty pages (scc, ) (Entered: 01/10/2003)

01/23/2003 161 Memorandum in Opposition re 136, 134, 142 filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 01/23/2003)

01/23/2003 162 DECLARATION in Opposition re 134, 142, 136 of Louis Gottlieb filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)134, 142, 136) (Heffelfinger, Christopher) (Entered: 01/23/2003)

01/23/2003 163 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 161 (Heffelfinger, Christopher) (Entered: 01/23/2003)

02/24/2003 164 Reply Memorandum to Motion re 134 Motion to Dismiss First Amended Consolidated Complaint filed by The Furukawa Electric Co., LTD.. (Dosker, Mark) (Entered: 02/24/2003)

02/24/2003 165 CERTIFICATE/PROOF OF SERVICE by The Furukawa Electric Co., LTD. of its Reply Memorandum in Support of Its Motion to Dismiss First Amended Consolidated Complaint (Dosker, Mark) (Entered: 02/24/2003)

02/24/2003 166 Reply Memorandum to Motion re 142 JDSU Defendants' Motion to Dismiss the First Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Entered: 02/24/2003)

02/24/2003 167 DECLARATION in Support re 166 JDSU Defendants' Reply Memorandum in Support of Motion to Dismiss First Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K)(Related document(s)166) (Garland, Terri) (Entered: 02/24/2003)

02/24/2003 168 Reply Memorandum to Motion re 136 Defendant Kevin Kalkhoven's Reply Memorandum of Points and Authorities in Further Support of Motion to Dismiss Plaintiff's First Amended Consolidated Complaint for Violation of the Federal Securities Laws filed by Kevin Kalkhoven. (Caro, Howard) (Entered: 02/24/2003)

02/24/2003 169 NOTICE of Manual Filing by Kevin Kalkhoven. (Caro, Howard) (Entered: 02/24/2003)

Page 53: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

02/24/2003 170 Appendix re 166 JDSU Defendants' Reply Memorandum in Support of Motion to Dismiss First Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Appendix 01# 2 Appendix 02# 3 Appendix 03# 4 Appendix 04# 5 Appendix 05# 6 Appendix 06# 7 Appendix 07# 8 Appendix 08# 9 Appendix 09# 10 Appendix 10# 11 Appendix 11# 12 Appendix 12# 13 Appendix 13# 14 Appendix 14# 15 Appendix 15)(Related document(s)166) (Garland, Terri) (Entered: 02/24/2003)

02/24/2003 171 CERTIFICATE/PROOF OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 166 JDSU Defendants' Reply Memorandum in Support of Motion to Dismiss First Amended Consolidated Complaint (Garland, Terri) (Entered: 02/24/2003)

02/25/2003 172 Appendix re 168 (Supplemental) filed by Kevin Kalkhoven. (Related document(s)168) (cp, ) (Entered: 02/27/2003)

03/07/2003 173 JOINT CASE MANAGEMENT STATEMENT by Plaintiffs and Defendants filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Tambling, Holly) (Entered: 03/07/2003)

03/10/2003 174 NOTICE of Change of Address by Pipefitters Local 522 & 633 Pension Trust Fund, Connecticut Retirement Plans and Trust Funds. (kc, ) Additional attachment(s) added on 3/12/2003 (cp, ). (Entered: 03/11/2003)

03/11/2003 175 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d re 136, 134, 142 filed by Connecticut Retirement Plans and Trust Funds. (Abrams, Jennifer) (Entered: 03/11/2003)

03/18/2003 176 Minute Entry: Motion Hearing held on 3/14/2003 before Claudia Wilken. (Court Reporter Starr Wilson, pro tem.) (scc, ) (Entered: 03/18/2003)

03/18/2003 Set/Reset Hearings: (scc, ) (Entered: 03/18/2003)

05/16/2003 177 TRANSCRIPT for dates 3/14/03 , C/R: Starr A. Wilson. (kc, ) (Entered: 05/19/2003)

09/17/2003 178 MOTION for Leave to File Statement of Recent Decision filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Entered: 09/17/2003)

09/17/2003 179 Proposed Order re 178 Granting the JDSU Defendants' Request for Leave to File Statement of Recent Decision by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Entered: 09/17/2003)

09/17/2003 180 CERTIFICATE/PROOF OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 178 (Garland, Terri) (Entered: 09/17/2003)

09/19/2003 181 Motion for leave to file statement of recent decision filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Statement of Recent Decision)(Heffelfinger, Christopher) Modified on 9/22/2003 (cp, ). (Entered: 09/19/2003)

09/19/2003 182 Proposed Order re 181 Request for Leave to File Statement of Recent Decision by

Page 54: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Entered: 09/19/2003)

10/01/2003 183 ORDER re 181 Granting Motion for leave to file statement of recent decision filed by Connecticut Retirement Plans and Trust Funds.. Signed by Judge Claudia Wilken on 10/1/03. (scc, COURT STAFF) Modified on 10/2/2003 (cp, ).***SEE DOCKET #181, EXHIBIT FOR RECENT DECISION*** (Entered: 10/01/2003)

10/01/2003 184 ORDER by Judge Claudia Wilken granting 178 Motion for Leave to File Statement of Recent Decision. (scc, COURT STAFF) Modified on 10/2/2003 (cp, ).***SEE DOCKET #178 PAGE 4, RE: STATEMENT OF RECENT DECISION*** (Entered: 10/01/2003)

11/03/2003 185 ORDER by Judge Claudia Wilken granting in part and denying in part 134 Motion to Dismiss, granting in part and denying in part 136 Motion to Dismiss, granting in part and denying in part 142 Motion to Dismiss (scc, COURT STAFF) (Entered: 11/03/2003)

11/19/2003 186 STIPULATION And [Proposed] Order Extending Time for Plaintiffs to File Second Amended Complaint and Setting Schedule for Briefing and Hearing by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Filed on 11/19/2003) (Entered: 11/19/2003)

11/24/2003 187 ORDER re 186 GRANTING STIPULATION EXTENDING TIME FOR PLAINTIFF TO FILE AMENDED COMPLAINT AND SETTING BRIEFING SCHEDULE. Signed by Judge Claudia Wilken on 11/24/03. (scc, COURT STAFF) (Filed on 11/24/2003) (Entered: 11/24/2003)

11/24/2003 Set/Reset Deadlines as to, Set/Reset Hearings: Motion Hearing set for 5/7/2004 10:00 AM. (scc, COURT STAFF) (Filed on 11/24/2003) (Entered: 11/24/2003)

11/24/2003 Set/Reset Hearings: Case Management Conference set for 5/7/2004 10:00 AM. (scc, COURT STAFF) (Filed on 11/24/2003) (Entered: 11/24/2003)

12/17/2003 188 ORDER RELATING CASES C-03-4743-CW, C-03-4907-CW.. Signed by Judge Claudia Wilken on 12/17/03. (cp, COURT STAFF) (Filed on 12/17/2003) (Entered: 12/17/2003)

01/09/2004 189 NOTICE OF MANUAL FILING RE:Second Amended Consolidated Complaint for Violation of the Federal Securities Laws against all defendants. Filed by Connecticut Retirement Plans and Trust Funds. (Tabacco, Joseph) (Filed on 1/9/2004) Modified on 1/12/2004 (cp, COURT STAFF). (Entered: 01/09/2004)

01/09/2004 190 SECOND AMENDED CONSOLIDATED COMPLAINT against all defendants filed by lead plaintiff Connecticut Retirement Plans and Trust Funds(cp, COURT STAFF) (Filed on 1/9/2004) (Entered: 01/14/2004)

02/13/2004 191 STIPULATION Extending schedule for briefing and hearing of defendants' motions to dismiss second amended consolidated class action complaint for vioilation of the federal securities laws by Kevin Kalkhoven. (Caro, Howard) (Filed on 2/13/2004) (Entered: 02/13/2004)

02/13/2004 192 STIPULATION (Attestation of E-filed signatures on Stipulation) by Kevin Kalkhoven. (Caro, Howard) (Filed on 2/13/2004) (Entered: 02/13/2004)

Page 55: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

02/13/2004 193 Proposed Order Granting Stipulation by Kevin Kalkhoven. (Caro, Howard) (Filed on 2/13/2004) (Entered: 02/13/2004)

02/17/2004 194 ORDER re 191 Granting STIPULATION Extending schedule for briefing and hearing of defendants' motions to dismiss second amended consolidated class action complaint for vioilation of the federal securities laws. Signed by Judge Claudia Wilken on 2/17/04. (scc, COURT STAFF) (Filed on 2/17/2004) (Entered: 02/17/2004)

03/09/2004 195 MOTION to Dismiss Second Amended Complaint filed by Kevin Kalkhoven. Motion Hearing set for 6/4/2004 01:30 PM. (Caro, Howard) (Filed on 3/9/2004) (Entered: 03/09/2004)

03/09/2004 196 Declaration of Howard S. Caro in Support of 195 filed by Kevin Kalkhoven. (Related document(s)195) (Caro, Howard) (Filed on 3/9/2004) (Entered: 03/09/2004)

03/09/2004 197 Request for Judicial Notice re 195 filed by Kevin Kalkhoven. (Related document(s)195) (Caro, Howard) (Filed on 3/9/2004) (Entered: 03/09/2004)

03/09/2004 198 Appendix re 195 filed by Kevin Kalkhoven. (Related document(s)195) (Caro, Howard) (Filed on 3/9/2004) (Entered: 03/09/2004)

03/09/2004 199 MOTION to Dismiss JDSU Defendants' Motion to Dismiss Second Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. Motion Hearing set for 6/4/2004 10:00 AM. (Attachments: # 1 Exhibit 1# 2 Proposed Order)(Garland, Terri) (Filed on 3/9/2004) (Entered: 03/09/2004)

03/10/2004 200 MOTION to Dismiss JDSU Defendants' Motionto Dismiss Second Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. Motion Hearing set for 6/4/2004 10:00 AM. (Attachments: # 1 Exhibit 1# 2 Proposed Order)(Tambling, Holly) (Filed on 3/10/2004) Modified on 3/11/2004 (cp, COURT STAFF).******DUPLICATE ENTRY, SEE DOCUMENT #199****** (Entered: 03/10/2004)

03/10/2004 201 Declaration of Holly H. Tambling In Support of Motion to Dismiss Second Amended Consolidated Complaint for Violation of the Federal Securities Laws filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. Motion Hearing set for 6/4/2004 10:00 AM. (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)(Tambling, Holly) (Filed on 3/10/2004) Modified on 3/11/2004 (cp, COURT STAFF). (Entered: 03/10/2004)

03/10/2004 202 Appendix re 199 Unpublished and Other Authorities Cited in JDSU Dfendants' Motion to Dismiss Second Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7

Page 56: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

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)(Related document(s)199) (Garland, Terri) (Filed on 3/10/2004) Modified on 3/10/2004 (br, COURT STAFF). (Entered: 03/10/2004)

03/18/2004 203 ERRATA re 199 JDSU Defendants' Notice of Motion and Motion to Dismiss Second Amended Consolidated Complaint and Supporting Memorandum of Points and Authorities by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Filed on 3/18/2004) (Entered: 03/18/2004)

03/18/2004 204 Brief re 199, 203 JDSU Defendants' CORRECTED Notice of Motion and Motion to Dismiss Second Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Related document(s)199, 203) (Garland, Terri) (Filed on 3/18/2004) (Entered: 03/18/2004)

04/15/2004 205 Memorandum in Opposition re 199 MOTION to Dismiss JDSU Defendants' Motion to Dismiss Second Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

04/15/2004 206 Memorandum in Opposition re 195 MOTION to Dismiss Second Amended Complaint filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

04/15/2004 207 DECLARATION in Opposition to 195, 199 Declaration of Barbara J. Hart filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)195, 199) (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

04/15/2004 208 DECLARATION in Opposition to 195, 199 Declaration of Lisa Buckser-Schulz filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)195, 199) (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

04/15/2004 209 Request for Judicial Notice re 195, 199 filed by Connecticut Retirement Plans and Trust Funds. (Related document(s)195, 199) (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

04/15/2004 210 DECLARATION in Opposition to 195, 199 Declaration of Louis Gottlieb filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C# 4 Exhibit Exhibit D# 5 Exhibit Exhibit E# 6 Exhibit Exhibit F)(Related document(s)195, 199) (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

04/15/2004 211 Appendix re 195, 199 Appendix of Unpubished Authorities Cited in Lead Plaintiffs's Memoranda in Opposition to Defendants' Motions to Dismiss The Second Amended Complaint filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Tab 1# 2 Exhibit Tab 2# 3 Exhibit Tab 3# 4 Exhibit Tab 4# 5 Exhibit Tab 5# 6 Exhibit Tab 6# 7 Exhibit Tab 7# 8 Exhibit Tab 8# 9 Exhibit Tab 9# 10 Exhibit Tab 10# 11 Exhibit Tab 11# 12 Exhibit Tab 12# 13 Exhibit Tab 13# 14 Exhibit Tab 14# 15 Exhibit Tab 15)(Related document(s)195, 199) (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

Page 57: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

04/15/2004 212 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 210 Declaration in Opposition,, 205 Memorandum in Opposition,, 206 Memorandum in Opposition, 211 Appendix,,, 207 Declaration in Opposition, 208 Declaration in Opposition, 209 Request for Judicial Notice (Heffelfinger, Christopher) (Filed on 4/15/2004) (Entered: 04/15/2004)

05/04/2004 213 STIPULATION Extending Schedule for Reply Briefing of Defendants' Motions to Dismiss SAC for Violation of the Federal Securities Laws and Proposed Order by Kevin Kalkhoven. (Charlson, Michael) (Filed on 5/4/2004) (Entered: 05/04/2004)

05/04/2004 214 AFFIDAVIT re 213 Stipulation Attestation of e-filed signature by Kevin Kalkhoven. (Charlson, Michael) (Filed on 5/4/2004) (Entered: 05/04/2004)

05/05/2004 215 ORDER re 213 Granting STIPULATION Extending Schedule for Reply Briefing of Defendants' Motions to Dismiss SAC for Violation of the Federal Securities Laws. Signed by Judge Claudia Wilken on 5/5/04. (scc, COURT STAFF) (Filed on 5/5/2004) (Entered: 05/05/2004)

05/12/2004 216 Reply Memorandum in Further Support of Motion to Dismiss Plaintiff's Second Amended Consolidated Complaint filed by Kevin Kalkhoven. (Charlson, Michael) (Filed on 5/12/2004) (Entered: 05/12/2004)

05/12/2004 217 Declaration of Laurel T. Paul ISO Defendant Kevin Kalkhoven's Reply Memo of P and A in Further Support of Motion to Dismiss Plaintiff's Second Amended Consolidated Complaint filed by Kevin Kalkhoven. (Charlson, Michael) (Filed on 5/12/2004) (Entered: 05/12/2004)

05/12/2004 218 Reply Memorandum in Support of JDSU Defendants' Motion to Dismiss Second Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Filed on 5/12/2004) (Entered: 05/12/2004)

05/12/2004 219 Declaration (Reply) of Margaret L. Wu in Support of JDSU Defendants' Motion to Dismiss Second Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Exhibit # 1# 2 Exhibit #2# 3 Exhibit #3# 4 Exhibit #4# 5 Exhibit #5# 6 Exhibit #6)(Garland, Terri) (Filed on 5/12/2004) (Entered: 05/12/2004)

05/12/2004 220 Appendix of Authorities Not Contained in West Reporters And Cited in The Reply Memorandum in Support of JDSU Defendants' Motion to Dismiss Second Amended Consolidated Complaint filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Appendix 1# 2 Appendix 2# 3 Appendix 3# 4 Appendix 4# 5 Appendix 5# 6 Appendix 6# 7 Appendix 7# 8 Appendix 8# 9 Appendix 9)(Garland, Terri) (Filed on 5/12/2004) (Entered: 05/12/2004)

05/13/2004 221 CERTIFICATE OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 218 Reply Memorandum, 219 Declaration in Support,, 220 Appendix, (Garland, Terri) (Filed on 5/13/2004) (Entered: 05/13/2004)

05/24/2004 222 NOTICE by Pipefitters Local 522 & 633 Pension Trust Fund OF CHANGE OF FIRM AFFILIATION (Epstein, Kimberly) (Filed on 5/24/2004) Modified on

Page 58: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

5/25/2004 (cp, COURT STAFF). (Entered: 05/24/2004)

05/26/2004 223 NOTICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus JDSU Defendants' Notice of Motion and Motion for Leave to File a Motion for Partial Reconsideration of November 3, 2003 Order; Supporting Memorandum of Points and Authorities (Attachments: # 1 Exhibit 1)(Garland, Terri) (Filed on 5/26/2004) (Entered: 05/26/2004)

05/26/2004 224 Proposed Order Granting the JDSU Defendants' Motion for Leave to File a Motion for Partial Reconsideration of November 3, 2003 Order by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Garland, Terri) (Filed on 5/26/2004) (Entered: 05/26/2004)

05/26/2004 225 CERTIFICATE OF SERVICE by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus re 223 Notice (Other), Notice (Other), 224 Proposed Order, by Overnight Mail and Personal Delivery (Garland, Terri) (Filed on 5/26/2004) (Entered: 05/26/2004)

05/26/2004 226 ***ENTRY REFERS TO DOCUMENT #223, WRONG EVENT USED*** MOTION for Leave to File a motion for partial reconsideration of November 3, 2003 order filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (cp, COURT STAFF) (Filed on 5/26/2004) (Entered: 05/27/2004)

05/28/2004 227 JOINT CASE MANAGEMENT STATEMENT filed by Charles J. Abbe, JDS Uniphase Corporation, Kevin Kalkhoven, Anthony R. Muller, Pipefitters Local 522 & 633 Pension Trust Fund, Jozef Straus. (Hasu, Raymond) (Filed on 5/28/2004) (Entered: 05/28/2004)

06/02/2004 228 MOTION for Leave to File JDSU Defendants' Statement of Recent Decision filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Exhibit A)(Garland, Terri) (Filed on 6/2/2004) (Entered: 06/02/2004)

06/02/2004 229 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d of JDSU Defendants - filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Garland, Terri) (Filed on 6/2/2004) (Entered: 06/02/2004)

06/03/2004 230 MOTION for Leave to File Statement of Recent Decision filed by Kevin Kalkhoven. (Attachments: # 1 Exhibit Ex. A-Defendant Kevin Kalkhoven's Statement of Recent Decision)(Charlson, Michael) (Filed on 6/3/2004) (Entered: 06/03/2004)

06/07/2004 231 NOTICE of Change of Firm Name and Address by Attorneys for Plaintiffs (kc, COURT STAFF) (Filed on 6/7/2004) Additional attachment(s) added on 6/9/2004 (cp, COURT STAFF). (Entered: 06/08/2004)

06/10/2004 232 Minute Entry: Case Management Conference NOT held (Date Filed: 6/10/2004), Motion Hearing held on 6/4/2004 before Claudia Wilken (Date Filed: 6/10/2004) re 195 MOTION to Dismiss Second Amended Complaint filed by Kevin Kalkhoven, 199 MOTION to Dismiss JDSU Defendants' Motion to Dismiss Second Amended Consolidated Complaint; Supporting Memorandum of Points and Authorities filed

Page 59: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

by JDS Uniphase Corporation, Jozef Straus, Anthony R. Muller, Charles J. Abbe. (Court Reporter Starr Wilson, pro tem.) (scc, COURT STAFF) (Date Filed: 6/10/2004) Modified on 6/14/2004 (cp, COURT STAFF). (Entered: 06/10/2004)

06/21/2004 233 MOTION for Leave to File Statement of Recent Decision filed by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Wu, Margaret) (Filed on 6/21/2004) (Entered: 06/21/2004)

06/21/2004 234 Proposed Order re 233 Granting the JDSU Defendants' Request for Leave to File Statement of Recent Decision by Charles J. Abbe, JDS Uniphase Corporation, Anthony R. Muller, Jozef Straus. (Wu, Margaret) (Filed on 6/21/2004) (Entered: 06/21/2004)

08/19/2004 235 TRANSCRIPT of Proceedings held on 6/4/04 before Judge Claudia Wilken. Court Reporter: Starr A. Wilson.. (cp, COURT STAFF) (Filed on 8/19/2004) (Entered: 08/20/2004)

09/01/2004 236 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Exhibit A)(Heffelfinger, Christopher) (Filed on 9/1/2004) (Entered: 09/01/2004)

01/06/2005 237 ORDER by Judge Claudia Wilken granting in part and denying in part 195 Motion to Dismiss, denying 199 Motion to Dismiss, denying [226] Motion for Leave to File Motion for Partial Reconsideration (scc, COURT STAFF) (Filed on 1/6/2005) (Entered: 01/06/2005)

01/18/2005 238 STIPULATION EXTENDING DEFENDANTS TIME TO RESPOND TO THE SECOND AMENDED CONSOLIDATED COMPLAINT by Kevin Kalkhoven. (Caro, Howard) (Filed on 1/18/2005) (Entered: 01/18/2005)

01/18/2005 239 AFFIDAVIT re 238 Stipulation Attestation of e-filed signature re Joint Stipulation to extend time for defendants to answer SACC by Kevin Kalkhoven. (Caro, Howard) (Filed on 1/18/2005) (Entered: 01/18/2005)

02/03/2005 240 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. Further Case Management Conference set for 4/29/2005 10:00 AM. (scc, COURT STAFF) (Filed on 2/3/2005) (Entered: 02/03/2005)

02/24/2005 241 STIPULATION Extending Defendants' Time to Respond to Second Amended Complaint by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/24/2005) (Entered: 02/24/2005)

02/28/2005 242 ANSWER to Second Amended Consolidated Complaint for Violation of the Federal Securities Laws byKevin Kalkhoven. (Caro, Howard) (Filed on 2/28/2005) Modified on 3/1/2005 (cp, COURT STAFF). (Entered: 02/28/2005)

02/28/2005 243 JDSU Defendants' ANSWER to Amended Complaint (Second Amended Consolidated Complaint) byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/28/2005) (Entered: 02/28/2005)

04/05/2005 244 NOTICE by Kevin Kalkhoven Notice of Firm Name Change (Charlson, Michael) (Filed on 4/5/2005) (Entered: 04/05/2005)

Page 60: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

04/06/2005 245 ORDER REFERRING MOTIONS TO DISTRICT JUDGE WILLIAM W SCHWARZER AND VACATING CASE MANAGEMENT CONFERENCE. Signed by Judge Claudia Wilken on 4/6/05. (scc, COURT STAFF) (Filed on 4/6/2005) (Entered: 04/06/2005)

04/19/2005 246 *** FILED IN ERROR. PLEASE DISREGARD - SEE CV02-4656 CW. *** STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byKevin Kalkhoven. (Attachments: # 1 Recent Decision)(Caro, Howard) (Filed on 4/19/2005) Modified on 4/20/2005 (wv, COURT STAFF). (Entered: 04/19/2005)

04/20/2005 247 MOTION to Withdraw as Attorney (JENNIFER S. ABRAMS); PROPOSED ORDER filed by Connecticut Retirement Plans and Trust Funds. (Abrams, Jennifer) (Filed on 4/20/2005) Modified on 4/21/2005 (cp, COURT STAFF). (Entered: 04/20/2005)

04/21/2005 248 MOTION to Strike 243 Answer to Amended Complaint (CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER); SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 6/24/2005 01:30 PM in Courtroom 2, 4th Floor, Oakland. (Heffelfinger, Christopher) (Filed on 4/21/2005) Modified on 4/22/2005 (cp, COURT STAFF). (Entered: 04/21/2005)

04/21/2005 249 Declaration of Christopher T. Heffelfinger in Support of 248 MOTION to Strike 243 Answer to Amended Complaint (CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER); SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C# 4 Exhibit Exhibit D)(Related document(s)248) (Heffelfinger, Christopher) (Filed on 4/21/2005) Modified on 4/22/2005 (cp, COURT STAFF). (Entered: 04/21/2005)

04/21/2005 250 Proposed Order re 248 MOTION to Strike 243 Answer to Amended Complaint (CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER) by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 4/21/2005) Modified on 4/22/2005 (cp, COURT STAFF). (Entered: 04/21/2005)

04/21/2005 251 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 250 Proposed Order,, 248 MOTION to Strike 243 Answer to Amended Complaint LEAD PLAINTIFF'S MOTION TO STRIKE CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES, 249 Declaration in Support, (Heffelfinger, Christopher) (Filed on 4/21/2005) (Entered: 04/21/2005)

04/22/2005 252 ORDER by Judge Claudia Wilken granting 247 Motion to Withdraw as Attorney. Attorney Jennifer Sharon Abrams terminated (scc, COURT STAFF) (Filed on 4/22/2005) (Entered: 04/22/2005)

04/25/2005 253 Renotice motion hearing re 248 MOTION to Strike 243 Answer to Amended Complaint LEAD PLAINTIFF'S MOTION TO STRIKE CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed byConnecticut Retirement Plans and Trust Funds. Motion Hearing set for 6/24/2005 10:00 AM in Courtroom 2, 4th Floor, Oakland. (Heffelfinger, Christopher) (Filed on 4/25/2005) (Entered: 04/25/2005)

Page 61: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

05/20/2005 254 MOTION to Strike certain averments 242 Answer to Amended Complaint ; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 6/24/2005 10:00 AM in Courtroom 2, 4th Floor, Oakland. (Heffelfinger, Christopher) (Filed on 5/20/2005) Modified on 5/23/2005 (cp, COURT STAFF). Modified on 5/23/2005 (cp, COURT STAFF). (Entered: 05/20/2005)

05/20/2005 255 Declaration of Christopher T. Heffelfinger in Support of 254 MOTION to Strike certain averments 242 Answer to Amended Complaint filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Exhibit A - Part 1# 2 Exhibit Exhibit A - Part 2# 3 Exhibit Exhibit B# 4 Exhibit Exhibit C)(Related document(s)254) (Heffelfinger, Christopher) (Filed on 5/20/2005) Modified on 5/23/2005 (cp, COURT STAFF). (Entered: 05/20/2005)

05/20/2005 256 Proposed Order re 254 MOTION to Strike certain averments 242 Answer to Amended Complaint by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 5/20/2005) Modified on 5/23/2005 (cp, COURT STAFF). (Entered: 05/20/2005)

05/20/2005 257 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 256 Proposed Order,, 254 MOTION to Strike 242 Answer to Amended Complaint LEAD PLAINTIFF'S MOTION TO STRIKE CERTAIN AVERMENTS TO KEVIN KALKHOVEN'S ANSWER; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES, 255 Declaration in Support,, (Heffelfinger, Christopher) (Filed on 5/20/2005) (Entered: 05/20/2005)

05/24/2005 258 MOTION for leave to appear in Pro Hac Vice (Jon Adams) filed by Connecticut Retirement Plans & Trust Fund. (cp, COURT STAFF) (Filed on 5/24/2005) (Entered: 05/25/2005)

05/26/2005 259 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE AND MOTIONS HEARING Case Management Conference set for 7/15/2005 10:00 AM. Motion Hearing set for 7/15/2005 10:00 AM. (scc, COURT STAFF) (Filed on 5/26/2005) (Entered: 05/26/2005)

05/27/2005 260 ORDER by Judge Claudia Wilken granting [258] Motion for Pro Hac Vice (Jon Adams) (cp, COURT STAFF) (Filed on 5/27/2005) (Entered: 06/01/2005)

06/03/2005 261 Memorandum in Opposition re 248 MOTION to Strike 243 Answer to Amended Complaint CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES The JDSU Defendants' Opposition to Lead Plaintiff's Motion to Strike Certain Responses in JDSU Defendants' Answer filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 6/3/2005) Modified on 6/6/2005 (cp, COURT STAFF). (Entered: 06/03/2005)

06/03/2005 262 Declaration of Philip T. Besirof in Support of 261 Memorandum in Opposition, to Lead Plaintiff's Motion to Strike Certain Responses in JDSU Defendants' Answer filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A Part 1 of 3# 2 Exhibit A Part 2 of 3# 3 Exhibit A Part 3 of 3# 4 Exhibit B)(Related document(s)261) (Garland, Terri) (Filed on 6/3/2005) (Entered: 06/03/2005)

Page 62: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

06/03/2005 263 Appendix Of Unpublished Authorities Cited re 261 Memorandum in Opposition, to Plaintiff's Motion To Strike Certain Responses In JDSU Defendants' Answer filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Related document(s)261) (Garland, Terri) (Filed on 6/3/2005) Modified on 6/6/2005 (cp, COURT STAFF). (Entered: 06/03/2005)

06/03/2005 264 Memorandum in Opposition TO LEAD PLAINTIFF'S MOTION TO STRIKE CERTAIN AVERMENTS OF KEVIN KALKHOVEN'S ANSWER filed byKevin Kalkhoven. (Caro, Howard) (Filed on 6/3/2005) Modified on 6/6/2005 (cp, COURT STAFF). (Entered: 06/03/2005)

06/03/2005 265 DECLARATION of Howard S. Caro in Support of Kevin Halkhoven's Opposition to Lead Plaintiff's Motion to Strike Certain Averments of Kevin Kalkhoven's Answer filed byKevin Kalkhoven. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Caro, Howard) (Filed on 6/3/2005) (Entered: 06/03/2005)

06/06/2005 266 Appendix of Unpublished Authorities Cited in Defendant Kevin Kalkhoven's Opposition To Lead Plaintiff's Motion To Strike Certain Averments of Kevin Kalkhoven's Answer filed byKevin Kalkhoven. (Attachments: # 1 Appendix 1# 2 Appendix 2# 3 Appendix 3# 4 Appendix 4# 5 Appendix 5# 6 Appendix 6# 7 Appendix 7# 8 Appendix 8# 9 Appendix 9# 10 Appendix 10# 11 Appendix 11# 12 Appendix 12)(Caro, Howard) (Filed on 6/6/2005) (Entered: 06/06/2005)

06/10/2005 267 Reply Memorandum re 248 MOTION to Strike 243 Answer to Amended Complaint CERTAIN AVERMENTS OF THE JDS DEFENDANTS' ANSWER; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 6/10/2005) Modified on 6/13/2005 (cp, COURT STAFF). (Entered: 06/10/2005)

06/10/2005 268 Reply Memorandum re 254 MOTION to Strike 242 Answer to Amended Complaint CERTAIN AVERMENTS TO KEVIN KALKHOVEN'S ANSWER; SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES filed byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 6/10/2005) Modified on 6/13/2005 (cp, COURT STAFF). (Entered: 06/10/2005)

06/10/2005 269 Declaration of Michael W. Stocker in Support of 267 Reply Memorandum, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)267) (Stocker, Michael) (Filed on 6/10/2005) (Entered: 06/10/2005)

06/10/2005 270 Declaration of Michael W. Stocker in Support of 268 Reply Memorandum, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)268) (Stocker, Michael) (Filed on 6/10/2005) (Entered: 06/10/2005)

06/10/2005 271 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 267 Reply Memorandum,, 268 Reply Memorandum,, 269 Declaration in Support, 270 Declaration in Support (Stocker, Michael) (Filed on 6/10/2005) (Entered: 06/10/2005)

06/10/2005 272 MOTION for Judgment on the Pleadings FOR PARTIAL JUDGMENT filed by JDS Uniphase Corporation. Motion Hearing set for 7/15/2005 10:00 AM in Courtroom 2, 4th Floor, Oakland. (Eth, Jordan) (Filed on 6/10/2005) (Entered: 06/10/2005)

Page 63: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

06/10/2005 273 Declaration of Terri Garland in Support of 272 MOTION for Judgment on the Pleadings FOR PARTIAL JUDGMENT filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6 # 7 # 8)(Related document(s)272) (Eth, Jordan) (Filed on 6/10/2005) (Entered: 06/10/2005)

06/10/2005 274 Appendix re 272 MOTION for Judgment on the Pleadings FOR PARTIAL JUDGMENT Appendix of Authorities Not Contained in West Reporters & Cited In JDSU& Defendants' Motion for Partial Judgement on the Pleadings; Supplorting Memorandum of Points and Authorities filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3)(Related document(s)272) (Eth, Jordan) (Filed on 6/10/2005) (Entered: 06/10/2005)

06/10/2005 275 Proposed Order re 272 MOTION for Judgment on the Pleadings FOR PARTIAL JUDGMENT GRANTING JDSU DEFENDANTS' MOTION FOR PARTIAL JUDGMENT ON THE PLEADINGS by JDS Uniphase Corporation. (Eth, Jordan) (Filed on 6/10/2005) (Entered: 06/10/2005)

06/14/2005 276 Joinder In JDSU Defendants' Motion for Partial Judgment on the Pleadings by Kevin Kalkhoven, Kevin Kalkhoven. (Caro, Howard) (Filed on 6/14/2005) (Entered: 06/14/2005)

06/21/2005 277 Minute Entry: Telephonic hearing re discovery dispute held on 6/21/2005 before Elizabeth D. Laporte. (FTR 9:43am-10:03am) (lh, COURT STAFF) (Date Filed: 6/21/2005) (Entered: 06/21/2005)

06/24/2005 278 Memorandum in Opposition re 272 MOTION for Judgment on the Pleadings FOR PARTIAL JUDGMENT filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 6/24/2005) (Entered: 06/24/2005)

06/24/2005 279 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Adams, Jon) (Filed on 6/24/2005) (Entered: 06/24/2005)

07/01/2005 280 Reply to Opposition TO JDSU DEFENDANTS' MOTION FOR PARTIAL JUDGMENT ON THE PLEADINGS filed byJDS Uniphase Corporation. (Eth, Jordan) (Filed on 7/1/2005) (Entered: 07/01/2005)

07/01/2005 281 Appendix re 280 Reply to Opposition TO JDSU DEFENDANTS' MOTION FOR PARTIAL JUDGMENT ON THE PLEADINGS filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3 # 4)(Related document(s)280) (Eth, Jordan) (Filed on 7/1/2005) (Entered: 07/01/2005)

07/08/2005 282 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Case - Immune Response Sec. Lit.)(Adams, Jon) (Filed on 7/8/2005) (Entered: 07/08/2005)

07/08/2005 283 JOINT CASE MANAGEMENT STATEMENT filed by Connecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 7/8/2005) (Entered: 07/08/2005)

07/12/2005 284 MOTION to Compel filed by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 7/12/2005) (Entered: 07/12/2005)

07/12/2005 285 Declaration in Support of 284 MOTION to Compel Production of Documents filed

Page 64: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Exhibit T# 21 Exhibit U# 22 Exhibit V# 23 Exhibit W# 24 Exhibit X# 25 Exhibit Y# 26 Exhibit Z# 27 Exhibit AA# 28 Exhibit BB# 29 Exhibit CC# 30 Exhibit DD# 31 Exhibit EE# 32 Exhibit FF# 33 Exhibit GG part 1# 34 Exhibit GG part 2# 35 Exhibit HH# 36 Exhibit II part 1# 37 Exhibit II part 2# 38 Exhibit JJ# 39 Exhibit KK# 40 Exhibit LL)(Related document(s)284) (Adams, Jon) (Filed on 7/12/2005) Modified on 7/13/2005 (cp, COURT STAFF). (Entered: 07/12/2005)

07/13/2005 286 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 284 MOTION to Compel, 285 Declaration in Support,,, (Adams, Jon) (Filed on 7/13/2005) (Entered: 07/13/2005)

07/21/2005 287 Minute Entry: Case Management Conference held on 7/15/2005 before Claudia Wilken (Date Filed: 7/21/2005), Motion Hearing held on 7/15/2005 before Claudia Wilken (Date Filed: 7/21/2005). (Court Reporter Starr Wilson, pro tem.) (scc, COURT STAFF) (Date Filed: 7/21/2005) (Entered: 07/21/2005)

07/21/2005 288 ORDER by Judge Claudia Wilken denying 254 Motion to Strike Certain Averments, denying 272 Motion for Partial Judgment on the Pleadings, denying 248 Motion to Strike Certain Averments (scc, COURT STAFF) (Filed on 7/21/2005) (Entered: 07/21/2005)

07/22/2005 289 MOTION to Intervene as an Additional Named Plaintiff filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 7/22/2005) (Entered: 07/22/2005)

07/22/2005 290 MEMORANDUM in Support re 289 MOTION to Intervene as an Additional Named Plaintiff filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Proposed Order)(Related document(s)289) (Hart, Barbara) (Filed on 7/22/2005) (Entered: 07/22/2005)

07/22/2005 294 NOTICE of change of firm affiliation by Saffi Omar (cp, COURT STAFF) (Filed on 7/22/2005) (Entered: 07/26/2005)

07/25/2005 291 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 289 MOTION to Intervene as an Additional Named Plaintiff, 290 Memorandum in Support (Adams, Jon) (Filed on 7/25/2005) (Entered: 07/25/2005)

07/25/2005 292 STIPULATION and [Proposed] Order re Defendants' Motion to Compel by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/25/2005) (Entered: 07/25/2005)

07/26/2005 293 STIPULATION AND ORDER RE DEFENDANTS' MOTION TO COMPEL. Signed by Magistrate Judge Elizabeth D. Laporte on July 26, 2005. (edllc2, COURT STAFF) (Filed on 7/26/2005) (Entered: 07/26/2005)

07/26/2005 295 Memorandum in Opposition re 284 MOTION to Compel Production of Documents filed byKevin Kalkhoven. (Shepard, Michael) (Filed on 7/26/2005) (Entered: 07/26/2005)

07/26/2005 296 DECLARATION of Kevin Kalkkhoven in support re 295 Memorandum in Opposition Lead Plaintiff's Motion To Compel Production of Documents filed

Page 65: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

byKevin Kalkhoven. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J)(Related document(s)295) (Shepard, Michael) (Filed on 7/26/2005) Modified on 7/27/2005 (cp, COURT STAFF). (Entered: 07/26/2005)

07/26/2005 297 Memorandum in Opposition to Motion to Compel Production of Documents filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 7/26/2005) Modified on 7/27/2005 (cp, COURT STAFF). (Entered: 07/26/2005)

07/26/2005 298 Appendix of Authorities not Contained in West Reporters and Cited in re 297 Memorandum in Opposition to Compel Production of Documents filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Related document(s)297) (Garland, Terri) (Filed on 7/26/2005) Modified on 7/27/2005 (cp, COURT STAFF). (Entered: 07/26/2005)

07/26/2005 299 Declaration of Jim Walker in Support of 297 Memorandum in Opposition to Motion to Compel Production of Documents filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)297) (Garland, Terri) (Filed on 7/26/2005) Modified on 7/27/2005 (cp, COURT STAFF). (Entered: 07/26/2005)

07/26/2005 300 Declaration of Darren Yonenaga in Support of 297 Memorandum in Opposition Declaration of Darren Yonenaga in Support of JDSU Defendants' Opposition to Motion to Compel Production of Documents filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)297) (Garland, Terri) (Filed on 7/26/2005) (Entered: 07/27/2005)

07/27/2005 301 Declaration of Terri Garland in Support of 297 Memorandum in Opposition to Motion to Compel Production of Documents filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P)(Related document(s)297) (Garland, Terri) (Filed on 7/27/2005) Modified on 7/28/2005 (cp, COURT STAFF). (Entered: 07/27/2005)

08/02/2005 302 Letter from Barbara J. Hart, Esq.. (Hart, Barbara) (Filed on 8/2/2005) (Entered: 08/02/2005)

08/02/2005 303 RESPONSE in Support re 284 MOTION to Compel Production of Documents filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 8/2/2005) (Entered: 08/02/2005)

08/02/2005 304 Declaration of Jon Adams in Support of 303 Response in Support Motion to Compel Production of Documents filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)303) (Hart, Barbara) (Filed on 8/2/2005) (Entered: 08/02/2005)

08/02/2005 305 Letter Brief of JDSU Supporting Motion to Compel Lead Plaintiff to Produce Fee Agreement. (Attachments: # 1 # 2 # 3 # 4)(Patz, Christopher) (Filed on 8/2/2005)

Page 66: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Modified on 8/3/2005 (cp, COURT STAFF). (Entered: 08/02/2005)

08/04/2005 306 MOTION for leave to appear in Pro Hac Vice (Anthony Harwood) filed by Connecticutt Retirement Plans and Trust Funds . (cp, COURT STAFF) (Filed on 8/4/2005) (Entered: 08/04/2005)

08/04/2005 307 Declaration of Anthony Harwood in Support of [306] MOTION for leave to appear in Pro Hac Vice filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)[306]) (cp, COURT STAFF) (Filed on 8/4/2005) (Entered: 08/04/2005)

08/09/2005 308 ORDER by Judge Claudia Wilken GRANTING [306] Motion for Admission Pro Hac Vice by Anthony Harwood (kc, COURT STAFF) (Filed on 8/9/2005) (Entered: 08/10/2005)

08/12/2005 309 MOTION for Class Certification and for Appointment of Class Representative and Class Counsel filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 11/18/2005 10:00 AM in Courtroom 2, 4th Floor, Oakland. (Hart, Barbara) (Filed on 8/12/2005) Modified on 8/22/2005 (cp, COURT STAFF). (Entered: 08/12/2005)

08/12/2005 310 Declaration of Jonathan Plasse in Support of 309 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Certify Class filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A - JDS Second Amended Complaint# 2 Exhibit B - CT Certification# 3 Exhibit C - Houston Certification# 4 Exhibit D - Oklahoma Certification# 5 Exhibit E - McCool Certification# 6 Exhibit F - GLRS Firm Resume)(Related document(s)309) (Hart, Barbara) (Filed on 8/12/2005) (Entered: 08/12/2005)

08/12/2005 311 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 309 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Certify Class, 310 Declaration in Support, (Heffelfinger, Christopher) (Filed on 8/12/2005) (Entered: 08/12/2005)

08/15/2005 312 Proposed Order re 309 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Certify Class by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 8/15/2005) Modified on 8/16/2005 (cp, COURT STAFF). (Entered: 08/15/2005)

08/15/2005 313 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 312 Proposed Order (Heffelfinger, Christopher) (Filed on 8/15/2005) (Entered: 08/15/2005)

08/15/2005 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 9/20/2005 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Besirof, Philip) (Filed on 8/15/2005) (Entered: 08/15/2005)

08/15/2005 315 Declaration of Aileen Aponte in Support of 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A to Declaration of Aileen Aponte# 2 Exhibit B to

Page 67: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Declaration of Aileen Aponte# 3 Exhibit C to Declaration of Aileen Aponte# 4 Exhibit D to Declaration of Aileen Aponte# 5 Exhibit E to Declaration of Aileen Aponte# 6 Exhibit F to Declaration of Aileen Aponte# 7 Exhibit G to Declaration of Aileen Aponte# 8 Exhibit H to Declaration of Aileen Aponte# 9 Exhibit I to Declaration of Aileen Aponte# 10 Exhibit J to Declaration of Aileen Aponte# 11 Exhibit K to Declaration of Aileen Aponte# 12 Exhibit L to Declaration of Aileen Aponte# 13 Exhibit M to Declaration of Aileen Aponte)(Related document(s)314) (Besirof, Philip) (Filed on 8/15/2005) Modified on 8/16/2005 (cp, COURT STAFF). (Entered: 08/15/2005)

08/15/2005 316 Appendix re 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Appendix Tab 1# 2 Appendix Tab 2# 3 Appendix Tab 3# 4 Appendix Tab 4)(Related document(s)314) (Besirof, Philip) (Filed on 8/15/2005) (Entered: 08/15/2005)

08/15/2005 317 Proposed Order re 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 8/15/2005) (Entered: 08/15/2005)

08/16/2005 318 Minute Entry: Hearing held before Elizabeth D. Laporte on 8/16/2005 re Lead Plaintiff's Motion to Compel 284. Plaintiff shall prepare order. (FTR 9:47am - 10:37am) (lh, COURT STAFF) (Date Filed: 8/16/2005) (Entered: 08/16/2005)

08/19/2005 319 CLERK'S NOTICE TAKING MOTION UNDER SUBMISSION. 9/2/05 hearing vacated. (scc, COURT STAFF) (Filed on 8/19/2005) (Entered: 08/19/2005)

08/19/2005 320 Memorandum in Opposition TO OKLAHOMA FIREFIGHTERS PENSION & RETIREMENT SYSTEM'S MOTION TO INTERVENE AS ADDITIONAL NAMED PLAINTIFF filed byJDS Uniphase Corporation. (Garland, Terri) (Filed on 8/19/2005) (Entered: 08/19/2005)

08/19/2005 321 Declaration of Dorothy L. Fernandez in Support of 320 Memorandum in Opposition TO OKLAHOMA FIREFIGHTERS PENSION & RETIREMENT SYSTEM'S MOTION TO INTERVENE AS ADDITIONAL NAMED PLAINTIFF filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3 # 4 # 5)(Related document(s)320) (Garland, Terri) (Filed on 8/19/2005) (Entered: 08/19/2005)

08/19/2005 322 Appendix re 320 Memorandum in Opposition TO OKLAHOMA FIREFIGHTERS PENSION & RETIREMENT SYSTEM'S MOTION TO INTERVENE AS ADDITIONAL NAMED PLAINTIFF filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6 # 7 # 8 # 9 # 10 # 11 # 12)(Related document(s)320) (Garland, Terri) (Filed on 8/19/2005) (Entered: 08/19/2005)

08/19/2005 323 Proposed Order DENYING re 289 OKLAHOMA FIREFIGHTERS PENSION & RETIREMENT SYSTEM'S MOTION TO INTERVENE by JDS Uniphase Corporation. (Garland, Terri) (Filed on 8/19/2005) Modified on 8/22/2005 (cp, COURT STAFF). (Entered: 08/19/2005)

08/23/2005 324 MEMORANDUM AND OPINION GRANTING IN PART DEFENDANT'S MOTION TO COMPEL. Signed by Magistrate Judge Elizabeth D. Laporte on

Page 68: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

August 23, 2005. (edllc2, COURT STAFF) (Filed on 8/23/2005) (Entered: 08/23/2005)

08/25/2005 325 Joinder re 320 Memorandum in Opposition Defendant Kevin Kalkhoven's Joinder in JDSU Defendants' Opposition to Oklahoma Firefighters Pension and Retirement System's Motion To Intervene as Additional Named Plaintiff by Kevin Kalkhoven, Kevin Kalkhoven. (Shepard, Michael) (Filed on 8/25/2005) (Entered: 08/25/2005)

08/26/2005 326 Reply Memorandum re 289 MOTION to Intervene as an Additional Named Plaintiff filed byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 8/26/2005) (Entered: 08/26/2005)

08/26/2005 327 Declaration of Michael W. Stocker in Support of 326 Reply Memorandum filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)326) (Stocker, Michael) (Filed on 8/26/2005) (Entered: 08/26/2005)

08/26/2005 328 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 326 Reply Memorandum, 327 Declaration in Support (Stocker, Michael) (Filed on 8/26/2005) (Entered: 08/26/2005)

08/30/2005 329 Memorandum in Opposition re 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/30/2005) (Entered: 08/30/2005)

08/30/2005 330 Declaration of Lisa Buckser-Schulz in Support of 329 Memorandum in Opposition filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)329) (Harwood, Anthony) (Filed on 8/30/2005) (Entered: 08/30/2005)

08/30/2005 331 Declaration of Barbara Hart in Support of 329 Memorandum in Opposition filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)329) (Harwood, Anthony) (Filed on 8/30/2005) (Entered: 08/30/2005)

08/30/2005 332 ***DUPLICATE ENTRY, SEE DOCKET #329*** Memorandum in Opposition re 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities filed byConnecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 8/30/2005) Modified on 8/31/2005 (cp, COURT STAFF). (Entered: 08/30/2005)

08/30/2005 333 ***DUPLICATE ENTRY, SEE DOCKET #330*** Declaration of Lisa Buckser-Schulz in Support of 332 Memorandum in Opposition filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)332) (Heffelfinger, Christopher) (Filed on 8/30/2005) Modified on 8/31/2005 (cp, COURT STAFF). (Entered: 08/30/2005)

08/30/2005 334 ***DUPLICATE ENTRY, SEE DOCKET #331*** Declaration of Barbara Hart in Support of 332 Memorandum in Opposition filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)332) (Heffelfinger, Christopher) (Filed on 8/30/2005) Modified on 8/31/2005 (cp,

Page 69: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

COURT STAFF). (Entered: 08/30/2005)

08/30/2005 335 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 332 Memorandum in Opposition, 333 Declaration in Support, 334 Declaration in Support (Heffelfinger, Christopher) (Filed on 8/30/2005) (Entered: 08/30/2005)

08/31/2005 336 Proposed Order re 318 Motion Hearing by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/31/2005) (Entered: 08/31/2005)

08/31/2005 337 Letter from Anthony J. Harwood, Esq.. (Harwood, Anthony) (Filed on 8/31/2005) (Entered: 08/31/2005)

09/01/2005 338 Letter from Philip T. Besirof. (Attachments: # 1 Proposed Order RE: LEAD PLAINTIFF'S MOTION TO COMPEL)(Patz, Christopher) (Filed on 9/1/2005) (Entered: 09/01/2005)

09/01/2005 339 Letter Brief re 318 Motion Hearing on Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)318) (Harwood, Anthony) (Filed on 9/1/2005) (Entered: 09/01/2005)

09/02/2005 340 Letter from Philip T. Besirof to the Honorable Elizabeth D. Laporte. (Besirof, Philip) (Filed on 9/2/2005) (Entered: 09/02/2005)

09/02/2005 343 TRANSCRIPT of Proceedings held on 7/15/05 before Judge Claudia Wilken. Court Reporter: Starr A. Wilson. (cp, COURT STAFF) (Filed on 9/2/2005) (Entered: 09/07/2005)

09/06/2005 341 Reply Memorandum re 314 MOTION to Compel Production of Documents, Notice and Supporting Memorandum of Points and Authorities filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 9/6/2005) (Entered: 09/06/2005)

09/07/2005 342 ORDER RE: LEAD PLAINTIFF'S MOTION TO COMPEL (DOCKET NUMBER 284). Signed by Magistrate Judge Elizabeth D. Laporte on September 7, 2005. (edllc2, COURT STAFF) (Filed on 9/7/2005) (Entered: 09/07/2005)

09/13/2005 344 CLERK'S NOTICE RESETTING Motion Hearing. Defendant JDSU's Motion to Compel 314 is reset for 01:30 PM pm 9/20/2005 before Magistrate Judge Laporte in Courtroom E, 15th Floor, San Francisco. (lh, COURT STAFF) (Filed on 9/13/2005) (Entered: 09/13/2005)

09/14/2005 345 AMENDED CLERK'S NOTICE that due to rescheduling difficulties, the hearing on Defendant JDSU's Motion to Compel 314 shall remain set for 09:00 AM on September 20, 2005 before Magistrate Judge Laporte. (lh, COURT STAFF) (Filed on 9/14/2005) (Entered: 09/14/2005)

09/19/2005 346 Proposed Order Regarding Confidentiality by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 9/19/2005) (Entered: 09/19/2005)

09/20/2005 347 Minute Entry: Motion Hearing held on 9/20/2005 before Elizabeth D. Laporte re 314 MOTION to Compel Production of Documents filed by JDS Uniphase. Matter is submitted, Court will issue order. (Tape #9:04:00 - 9:35:00.) (kcw, COURT STAFF) (Date Filed: 9/20/2005) (Entered: 09/20/2005)

09/21/2005 348 ORDER re 346 Regarding Confidentiality. Signed by Judge Claudia Wilken on

Page 70: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

9/21/05. (scc, COURT STAFF) (Filed on 9/21/2005) (Entered: 09/21/2005)

09/23/2005 349 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 314 Motion to Compel (edllc2, COURT STAFF) (Filed on 9/23/2005) (Entered: 09/23/2005)

09/27/2005 350 Minute Entry: Discovery Hearing held on 9/27/2005 before Elizabeth D. Laporte (FTR 4:05pm - 4:22pm) (lh, COURT STAFF) (Date Filed: 9/27/2005) (Entered: 09/28/2005)

09/28/2005 353 MOTION for leave to appear in Pro Hac Vice (Matthew B. Kaplan); fee paid, receipt #3376881 filed by Houston Municipal Employees Pension System. (cp, COURT STAFF) (Filed on 9/28/2005) (Entered: 09/30/2005)

09/29/2005 351 ORDER RE: PLAINTIFF HOUSTON MUNICIPAL EMPLOYEE'S PENSION SYSTEM'S MOTION FOR PROTECTIVE ORDER. Signed by Magistrate Judge Elizabeth D. Laporte on September 29, 2005. (edllc2, COURT STAFF) (Filed on 9/29/2005) (Entered: 09/29/2005)

09/30/2005 352 NOTICE by Connecticut Retirement Plans and Trust Funds of Firm Name Change (Hart, Barbara) (Filed on 9/30/2005) (Entered: 09/30/2005)

10/03/2005 354 ORDER by Judge Claudia Wilken granting [353] Motion for Pro Hac Vice (Matthew B. Kaplan) (cp, COURT STAFF) (Filed on 10/3/2005) (Entered: 10/04/2005)

10/07/2005 355 Minute Entry: Telephonic Hearing held on 10/7/2005 before Elizabeth D. Laporte. (FTR 11:33am - 11:54am) (lh, COURT STAFF) (Date Filed: 10/7/2005) (Entered: 10/07/2005)

10/07/2005 356 Letter Brief re: MOTION to Compel JDS to (1) produce witnesses to testify at depositions re: preservation and production of documents and (2) permit inspection of computer system filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 10/7/2005) Modified on 10/11/2005 (cjl, COURT STAFF). Modified on 10/12/2005 (kk, COURT STAFF).*****SEE DOCUMENT 359**** (Entered: 10/07/2005)

10/07/2005 357 Letter Brief to Mag. Jd. Laporte re: electronic discovery vendor receiving backup tapes of emails filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6)(Adams, Jon) (Filed on 10/7/2005) (Entered: 10/07/2005)

10/07/2005 358 Proposed Order re 357 Letter Brief by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 10/7/2005) (Entered: 10/07/2005)

10/07/2005 359 Letter Brief re: JDS to (1) produce witnesses to testify re: preservation and production of documents and (2) permit inspection of computer system filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 # 2 # 3 # 4)(Harwood, Anthony) (Filed on 10/7/2005) (Entered: 10/07/2005)

10/07/2005 360 Proposed Order re 359 Letter Brief, by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 10/7/2005) (Entered: 10/07/2005)

10/10/2005 361 Letter Brief in Opposition to 357 Connecticut Retirement Plans and Trust Funds'

Page 71: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Motion to Compel JDSU Email Backup Tapes filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)357) (Besirof, Philip) (Filed on 10/10/2005) Modified on 10/11/2005 (cjl, COURT STAFF). (Entered: 10/10/2005)

10/10/2005 362 Declaration of Philip T. Besirof in Support of 361 Letter Brief, in Opposition to Connecticut Retirement Plans and Trust Funds's Motion to Compel JDSU Email Backup Tapes filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Related document(s)361) (Besirof, Philip) (Filed on 10/10/2005) (Entered: 10/10/2005)

10/11/2005 376 Minute Entry: Discovery Hearing held on 10/11/2005 before Elizabeth D. Laporte (FTR 9:41am - 10:10am) (lh, COURT STAFF) (Date Filed: 10/11/2005) (Entered: 10/21/2005)

10/12/2005 363 ORDER and briefing schedule re 357 Letter Brief filed by Connecticut Retirement Plans and Trust Funds,, 359 Letter Brief, filed by Connecticut Retirement Plans and Trust Funds,, 361 Letter Brief, filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe,, 362 Declaration in Support, filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe,, 356 MOTION to Compel JDS to (1) produce witnesses to testify at depositions re: preservation and production of documents and (2) permit inspection of computer system filed by Connecticut Retirement Plans and Trust Funds. Signed by Magistrate Judge Elizabeth D. Laporte on October 12, 2005. (edllc2, COURT STAFF) (Filed on 10/12/2005) (Entered: 10/12/2005)

10/12/2005 364 ORDER by Judge Claudia Wilken granting 289 Motion to Intervene as an Additional Named Plaintiff (scc, COURT STAFF) (Filed on 10/12/2005) (Entered: 10/12/2005)

10/14/2005 365 JDSU'S MOTION TO SEAL JDSU DEFENDANTS' OPPOSITION TO LEAD PLAINTIFF'S MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 11/18/2005 10:00 AM in Courtroom 2, 4th Floor, Oakland. (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 366 Declaration of Aileen Aponte in Support of 365 MOTION to Seal JDSU DEFENDANTS' OPPOSITION TO LEAD PLAINTIFF'S MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Related document(s)365) (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 367 Proposed Order re 365 MOTION to Seal JDSU'S DEFENDANTS' OPPOSITION TO LEAD PLAINTIFF'S MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT

Page 72: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

STAFF). (Entered: 10/14/2005)

10/14/2005 368 DEFENDANT KEVIN KALKHOVEN'S JOINDER IN JDSU DEFENDANTS' OPPOSITION TO LEAD PLAINTIFF'S MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL by Kevin Kalkhoven, Kevin Kalkhoven. (Shepard, Michael) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 369 Manual Filing Notification re: Opposition to 309 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION [Filed Under Seal] filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 370 Declaration OF CHRISTOPHER A. PATZ IN SUPPORT OF JDSU DEFENDANTS' OPPOSITION TO LEAD PLAINTIFF'S MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL [Filed Under Seal] filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 371 Proposed Order re 369 DENYING LEAD PLAINTIFF'S MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 372 APPENDIX OF AUTHORITIES re 369 NOT CONTAINED IN WEST REPORTERS AND CITED IN JDSU DEFENDANTS' MOTION FOR CLASS CERTIFICATION AND FOR APPOINTMENT OF CLASS REPRESENTATIVES AND CLASS COUNSEL filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Tab 1# 2 Tab 2# 3 Tab 3# 4 Tab 4# 5 Tab 5# 6 Tab 6# 7 Tab 7)(Related document(s)369) (Besirof, Philip) (Filed on 10/14/2005) Modified on 10/17/2005 (cjl, COURT STAFF). (Entered: 10/14/2005)

10/14/2005 373 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus re 369 Memorandum in Opposition, (Besirof, Philip) (Filed on 10/14/2005) (Entered: 10/14/2005)

10/14/2005 374 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus re 369 Memorandum in Opposition, (Besirof, Philip) (Filed on 10/14/2005) (Entered: 10/14/2005)

10/14/2005 395 Memorandum in Opposition re 309 MOTION for Class Certification and for Appointment of Class Representative and Class Counsel filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (cp, COURT STAFF) (Filed on 10/14/2005)***FILED UNDER SEAL*** (Entered: 11/03/2005)

10/14/2005 396 Declaration of Christopher A. Patz in Support of [395] Memorandum in

Page 73: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Opposition, filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)[395]) (cp, COURT STAFF) (Filed on 10/14/2005)***FILED UNDER SEAL*** (Entered: 11/03/2005)

10/18/2005 375 Amended Proposed Order re 365 MOTION to Seal by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/18/2005) Modified on 10/19/2005 (cjl, COURT STAFF). (Entered: 10/18/2005)

10/21/2005 377 MOTION to Compel filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 11/8/2005 02:00 PM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 10/21/2005) (Entered: 10/21/2005)

10/21/2005 378 Declaration of Anthony J. Harwood In Support of Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Proposed Order)(Harwood, Anthony) (Filed on 10/21/2005) (Entered: 10/21/2005)

10/26/2005 379 Letter from Philip T. Besirof re: Motion to Compel. (Besirof, Philip) (Filed on 10/26/2005) (Entered: 10/26/2005)

10/26/2005 380 MOTION to Compel Further Deposition Testimony Pursurant to Fed. R. Civ. P. 30(b)(6) filed by JDS Uniphase Corporation. Motion Hearing set for 11/8/2005 02:00 PM in Courtroom E, 15th Floor, San Francisco. (Besirof, Philip) (Filed on 10/26/2005) (Entered: 10/26/2005)

10/26/2005 381 Declaration of Philip T. Besirof in Support of the JDSU Defendants' Motion to Compel Further Deposition Testimony Pursuant to Fed. R. Civ. P. 30(b)(6) filed byJDS Uniphase Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Besirof, Philip) (Filed on 10/26/2005) Modified on 10/27/2005 (cp, COURT STAFF). Modified on 10/27/2005 (cp, COURT STAFF). (Entered: 10/26/2005)

10/26/2005 382 Memorandum in Opposition re 380 MOTION to Compel Further Deposition Testimony Pursurant to Fed. R. Civ. P. 30(b)(6) filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 10/26/2005) (Entered: 10/26/2005)

10/26/2005 383 DECLARATION of Jon Adams in support of 382 Memorandum in Opposition filed byConnecticut Retirement Plans and Trust Funds. (Related document(s) 382) (Adams, Jon) (Filed on 10/26/2005) Modified on 10/27/2005 (cp, COURT STAFF). (Entered: 10/26/2005)

10/26/2005 384 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 382 Memorandum in Opposition, 383 Declaration in Opposition, (Heffelfinger, Christopher) (Filed on 10/26/2005) (Entered: 10/26/2005)

10/26/2005 385 Memorandum in Opposition re 377 MOTION to Compel Deposition Testimony, Inspection of Computer Systems and Production of Metadata and Email in Native Format filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/26/2005) (Entered: 10/26/2005)

10/26/2005 386 Declaration of Philip Besirof in Support of 385 Memorandum in Opposition, to Motion to Compel filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C#

Page 74: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G)(Related document(s)385) (Besirof, Philip) (Filed on 10/26/2005) Modified on 10/27/2005 (cp, COURT STAFF). (Entered: 10/26/2005)

10/27/2005 387 Declaration of Jennifer Phillips Karosich in Support of 385 Memorandum in Opposition, to Motion to Compel filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)385) (Besirof, Philip) (Filed on 10/27/2005) (Entered: 10/27/2005)

10/27/2005 388 ORDER granting 365 Motion to Seal (scc, COURT STAFF) (Filed on 10/27/2005) (Entered: 10/27/2005)

10/28/2005 389 RESPONSE in Support re 377 MOTION to Compel Defendant JDSU Corp. to Produce Witnesses for Deposition, to Permit an Inspection of Computer Systems and to Produce Email in Native Format filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 10/28/2005) (Entered: 10/28/2005)

10/28/2005 390 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 389 Response in Support, (Adams, Jon) (Filed on 10/28/2005) (Entered: 10/28/2005)

10/28/2005 391 RESPONSE in Support of Lead Plaintiff's Motion to Compel JDSU Corp. to Produce Witnesses for Deposition, to Permit an Inspection of Computer Systems and to Produce Email in Native Format filed byPipefitters Local 522 & 633 Pension Trust Fund. (Adams, Jon) (Filed on 10/28/2005) (Entered: 10/28/2005)

10/28/2005 392 Reply Memorandum in Support of Motion to Compel Further Deposition Testimony Pursuant to Fed. R. Civ. P. 30(b)(6) filed byJDS Uniphase Corporation. (Besirof, Philip) (Filed on 10/28/2005) (Entered: 10/28/2005)

10/28/2005 393 Declaration of Philip T. Besirof in Support of JDSU Defendants' Reply in Support of Motion to Compel Further Deposition Testimony Pursuant to Fed. R. Civ. P. 30 (b)(6) filed byJDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G)(Besirof, Philip) (Filed on 10/28/2005) (Entered: 10/28/2005)

10/31/2005 394 STIPULATION Joint Discovery Plan by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 10/31/2005) (Entered: 10/31/2005)

11/07/2005 397 Reply Memorandum in Further Support of Lead Plaintiff's Motion for Class Certification filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/7/2005) (Entered: 11/07/2005)

11/07/2005 398 Declaration of Anthony Harwood in Support of motion for class certification filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Harwood, Anthony) (Filed on 11/7/2005) Modified on 11/8/2005 (cp, COURT STAFF). (Entered: 11/07/2005)

11/07/2005 399 Declaration of Catherine LaMarr in Support of motion for class certification filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)397) (Harwood, Anthony) (Filed on 11/7/2005) Modified on 11/8/2005 (cp, COURT STAFF). (Entered: 11/07/2005)

Page 75: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

11/07/2005 400 Declaration of Joseph Rubin in Support of motion for class certification filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/7/2005) Modified on 11/8/2005 (cp, COURT STAFF). (Entered: 11/07/2005)

11/07/2005 401 Declaration of Barbara Hart in Support of motion for class certification filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/7/2005) Modified on 11/8/2005 (cp, COURT STAFF). (Entered: 11/07/2005)

11/07/2005 402 Declaration of Robert Jones in Futher Support of motion for class certification filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)397) (Harwood, Anthony) (Filed on 11/7/2005) Modified on 11/8/2005 (cp, COURT STAFF). (Entered: 11/07/2005)

11/07/2005 403 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 397 Reply Memorandum, 398 Declaration in Support, 399 Declaration in Support, 400 Declaration in Support, 401 Declaration in Support, 402 Declaration in Support (Harwood, Anthony) (Filed on 11/7/2005) (Entered: 11/07/2005)

11/08/2005 404 Declaration of Jon Adams in Support of 397 Reply Memorandum Relating to Timely Filing filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)397) (Adams, Jon) (Filed on 11/8/2005) (Entered: 11/08/2005)

11/08/2005 405 Minute Entry: Motion Hearing held on 11/8/2005 before Elizabeth D. Laporte. Lead Plaintiff's Motion to Compel 377 - Granted in part/Denied in part. Defendants' Motion to Compel 380 - Granted in part/Denied in part. Discovery Hearing - Court and counsel review discovery plan. Order to be prepared by Court. (FTR 2:05pm - 5:00pm) (lh, COURT STAFF) (Date Filed: 11/8/2005) (Entered: 11/09/2005)

11/10/2005 406 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 377 Motion to Compel, granting in part and denying in part 380 Motion to Compel (edllc2, COURT STAFF) (Filed on 11/10/2005) (Entered: 11/10/2005)

11/10/2005 407 ORDER RE DISCOVERY PLAN re 394 Stipulation filed by JDS Uniphase Corporation, Jozef Straus, Anthony R. Muller, Charles J. Abbe. Signed by Magistrate Judge Elizabeth D. Laporte on November 10, 2005. (edllc2, COURT STAFF) (Filed on 11/10/2005) (Entered: 11/10/2005)

11/14/2005 408 JOINT SUPPLEMENTAL CASE MANAGEMENT STATEMENT and [Proposed] Order filed by JDS Uniphase Corporation. (Attachments: # 1 Exhibit A)(Besirof, Philip) (Filed on 11/14/2005) Modified on 11/15/2005 (cp, COURT STAFF). (Entered: 11/14/2005)

11/15/2005 409 Letter from Terri Garland to The Honorable Claudia Wilken. (Attachments: # 1 Exhibit A)(Besirof, Philip) (Filed on 11/15/2005) (Entered: 11/15/2005)

11/16/2005 410 Letter from Terri Garland to The Honorable Judge Laporte. (Besirof, Philip) (Filed on 11/16/2005) (Entered: 11/16/2005)

11/17/2005 411 Letter from Anthony J. Harwood. (Harwood, Anthony) (Filed on 11/17/2005) (Entered: 11/17/2005)

11/17/2005 412 CLERK'S NOTICE setting the next joint discovery conference for 2/16/06 at 02:00 PM before Magistrate Judge Laporte. The parties shall submit their joint discovery plan no later than 2/06/06. (lh, COURT STAFF) (Filed on 11/17/2005) (Entered:

Page 76: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

11/17/2005)

11/17/2005 Set/Reset Hearings: Discovery Hearing set for 2/16/2006 02:00 PM. (cp, COURT STAFF) (Filed on 11/17/2005) (Entered: 11/18/2005)

11/18/2005 415 MINUTE ORDER AND CASE MANAGEMENT ORDER: Case referred to Private ADR.Further Case Management Conference set for 5/4/2007 10:00 AM. Jury Trial set for 8/13/2007 08:30 AM. Motion Hearing set for 5/4/2007 10:00 AM. Pretrial Conference set for 7/27/2007 01:30 PM.. Signed by Judge Claudia Wilken on 11/28/05. (scc, COURT STAFF) (Filed on 11/28/2005) Modified on 12/2/2005 (cp, COURT STAFF). (Entered: 11/28/2005)

11/22/2005 413 Proposed Order re 309 MOTION to Appoint Lead Plaintiff and Lead Counsel MOTION to Certify Class MOTION to Certify Class by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/22/2005) (Entered: 11/22/2005)

11/22/2005 414 Minute Entry: Further Case Management Conference held on 11/18/2005 before Claudia Wilken (Date Filed: 11/22/2005), Motion Hearing held on 11/18/2005 before Claudia Wilken (Date Filed: 11/22/2005). (Court Reporter Diane Skillman.) (scc, COURT STAFF) (Date Filed: 11/22/2005) (Entered: 11/22/2005)

12/20/2005 416 MOTION for Issuance of Letters Rogatory Seeking Judicial Assistance in Compelling Thomas Pitre to Give Testimony and Produce Documents filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 1/24/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 12/20/2005) (Entered: 12/20/2005)

12/20/2005 417 Declaration of Anthony J. Harwood in Support of Motion for a Letter Rogatory filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Harwood, Anthony) (Filed on 12/20/2005) (Entered: 12/20/2005)

12/20/2005 418 MOTION to Seal Document filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 1/24/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 12/20/2005) (Entered: 12/20/2005)

12/21/2005 419 ORDER by Judge Claudia Wilken granting 309 Motion to Appoint Lead Plaintiff and Lead Counsel, granting 309 Motion to Certify Class (scc, COURT STAFF) (Filed on 12/21/2005) (Entered: 12/21/2005)

12/21/2005 434 MOTION with memorandum of points and authorities for Issuance of Letter Rogatory filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 12/21/2005)***FILED UNDER SEAL*** Modified on 1/19/2006 (cp, COURT STAFF). (Entered: 01/19/2006)

12/21/2005 435 Declaration of Anthony J. Harwood with exhibits A-C in Support of [434] MOTION for Issuance of Letters Rogatory filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)[434]) (cp, COURT STAFF) (Filed on 12/21/2005)***FILED UNDER SEAL*** (Entered: 01/19/2006)

Page 77: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

01/03/2006 420 Statement of Non-Opposition to Lead Plaintiff's Motion for a Letter Rogatory filed by Kevin Kalkhoven. Motion Hearing set for 1/24/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Mitchell, J.) (Filed on 1/3/2006) Modified on 1/4/2006 (cp, COURT STAFF). (Entered: 01/03/2006)

01/03/2006 421 Statement of Non-Opposition re 416 MOTION for Issuance of Letters Rogatory Seeking Judicial Assistance in Compelling Thomas Pitre to Give Testimony and Produce Documents JDSU Defendants' Statement of Nonopposition Under United States Law to Lead Plaintiff's Motion for a Letter Rogatory filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)416) (Hasu, Raymond) (Filed on 1/3/2006) (Entered: 01/03/2006)

01/03/2006 422 Declaration of Philip T. Besirof in Support of 421 Statement of Non-Opposition, Under United States Law to Lead Plaintiff's Motion for a Letter Rogatory filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Related document(s)421) (Hasu, Raymond) (Filed on 1/3/2006) Modified on 1/4/2006 (cp, COURT STAFF). (Entered: 01/03/2006)

01/03/2006 423 Declaration of Philip T. Besirof in Support of 418 MOTION to Seal Document filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)418) (Hasu, Raymond) (Filed on 1/3/2006) Modified on 1/4/2006 (cp, COURT STAFF). (Entered: 01/03/2006)

01/03/2006 424 Proposed Order re 418 MOTION to Seal Document [Proposed] Order Granting Lead Plaintiff's Request to File Documents Designated Confidential Under Seal by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 1/3/2006) (Entered: 01/03/2006)

01/10/2006 425 ORDER by Magistrate Judge Elizabeth D. Laporte granting 418 Motion to Seal Document (edllc2, COURT STAFF) (Filed on 1/10/2006) (Entered: 01/10/2006)

01/10/2006 426 RESPONSE in Support re 416 MOTION for Issuance of Letters Rogatory Seeking Judicial Assistance in Compelling Thomas Pitre to Give Testimony and Produce Documents filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/10/2006) (Entered: 01/10/2006)

01/10/2006 427 Declaration of Jon Adams in Support of 426 Response in Support, Lead Plaintiff's Motion for A Letter of Rogatory seeking Judicial Assistance in Compelling Thomas Pitre to give Testimony and Produce Documents filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Amended Notice of Deposition Brian Coatoam Pursuant to FRCP 45 & 30)(Related document(s)426) (Adams, Jon) (Filed on 1/10/2006) (Entered: 01/10/2006)

01/11/2006 428 Letter from Philip Besirof in response to Plaintiff's reply brief re letter rogatory. (Besirof, Philip) (Filed on 1/11/2006) (Entered: 01/11/2006)

01/17/2006 429 MOTION for Appointment of a Special Master Concerning Electronic Discovery filed by JDS Uniphase Corporation. Motion Hearing set for 2/21/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Besirof, Philip) (Filed on 1/17/2006) Modified on 1/18/2006 (cp, COURT STAFF). (Entered: 01/17/2006)

01/17/2006 430 Declaration of Philip T. Besirof in support of Motion to Appoint a Special Master Concerning Electronic Discovery filed byJDS Uniphase Corporation.

Page 78: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Attachments: # 1 Exhibit A)(Besirof, Philip) (Filed on 1/17/2006) (Entered: 01/17/2006)

01/17/2006 431 Proposed Order re 429 MOTION for Discovery for Appointment of a Special Master Concerning Electronic Discovery by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 1/17/2006) (Entered: 01/17/2006)

01/18/2006 432 ORDER VACATING HEARING by Magistrate Judge Elizabeth D. Laporte granting 416 Motion for Issuance of Letters Rogatory (edllc2, COURT STAFF) (Filed on 1/18/2006) (Entered: 01/18/2006)

01/18/2006 433 ORDER. LETTER ROGATORY TO THE SUPERIOR COURT OF JUSTICE OF ONTARIO, CANADA re 416 MOTION for Issuance of Letters Rogatory Seeking Judicial Assistance in Compelling Thomas Pitre to Give Testimony and Produce Documents filed by Connecticut Retirement Plans and Trust Funds,, 432 Order on Motion for Issuance of Letters Rogatory. Signed by Magistrate Judge Elizabeth D. Laporte on January 17, 2006. (edllc2, COURT STAFF) (Filed on 1/18/2006) (Entered: 01/18/2006)

01/20/2006 436 ORDER CLARIFYING COURT'S ORDER RE: PARTICIPATION OF COUNSEL IN MEET AND CONFER SESSIONS. Signed by Magistrate Judge Elizabeth D. Laporte on January 20, 2006. (edllc2, COURT STAFF) (Filed on 1/20/2006) (Entered: 01/20/2006)

01/23/2006 437 ***WRONG EVENT USED, DOCUMENT RE-FILED, SEE DOCKET #441*** NOTICE by Connecticut Retirement Plans and Trust Funds and Motion for an Order Approving the Proposed Notice of Class Certification (Harwood, Anthony) (Filed on 1/23/2006) Modified on 1/24/2006 (cp, COURT STAFF). (Entered: 01/23/2006)

01/23/2006 438 Declaration of Anthony J. Harwood in Support of 437 Notice (Other) filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Legal Rights and Options Notification# 2 Exhibit Legal Rights and Options as a Woman Notification# 3 Exhibit Legal Notice Purchase JDS securities 10/28/99-7/26/01# 4 Exhibit Legal Notice - As a Woman Class Action Rights# 5 Exhibit 1/20/06 Morrison & Foerester letter re: preliminary comments to proposed class notice# 6 Exhibit 11/18/05 Transcript)(Related document(s)437) (Harwood, Anthony) (Filed on 1/23/2006) (Entered: 01/23/2006)

01/23/2006 439 DECLARATION of Paul Mulholland, CPA CVA Concerning Mailing of Class Notice and Publication of Summary Notice by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/23/2006) Modified on 1/24/2006 (cp, COURT STAFF). (Entered: 01/23/2006)

01/23/2006 440 Proposed Order Granting Lead Plaintiff's Motion for Approval of Notice of Class Certification by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/23/2006) Modified on 1/24/2006 (cp, COURT STAFF). (Entered: 01/23/2006)

01/24/2006 441 MOTION for an Order Approving the Proposed Notice of Class Certification filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 3/3/2006

Page 79: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

10:00 AM in Courtroom 2, 4th Floor, Oakland. (Harwood, Anthony) (Filed on 1/24/2006) Modified on 1/25/2006 (cp, COURT STAFF). (Entered: 01/24/2006)

01/24/2006 442 MOTION to Compel FURTHER RESPONSES TO INTERROGATORIES; SUPPORTING MEMORANDUM OF POINTS & AUTHORITIES filed by JDS Uniphase Corporation. Motion Hearing set for 2/28/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Garland, Terri) (Filed on 1/24/2006) (Entered: 01/24/2006)

01/24/2006 443 Declaration of Terri Garland in Support of 442 MOTION to Compel FURTHER RESPONSES TO INTERROGATORIES; SUPPORTING MEMORANDUM OF POINTS & AUTHORITIES filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6 # 7 # 8 # 9 # 10 # 11)(Related document(s)442) (Garland, Terri) (Filed on 1/24/2006) Modified on 1/25/2006 (cp, COURT STAFF). (Entered: 01/24/2006)

01/24/2006 444 Appendix re 442 MOTION to Compel FURTHER RESPONSES TO INTERROGATORIES; SUPPORTING MEMORANDUM OF POINTS & AUTHORITIES APPENDIX OF AUTHORITIES NOT CONTAINED IN WEST REPORTERS & CITED IN DEFENDANT JDSU'S MOTION TO COMPEL filed byJDS Uniphase Corporation. (Attachments: # 1 # 2 # 3)(Related document(s)442) (Garland, Terri) (Filed on 1/24/2006) (Entered: 01/24/2006)

01/24/2006 445 Proposed Order re 442 MOTION to Compel FURTHER RESPONSES TO INTERROGATORIES; SUPPORTING MEMORANDUM OF POINTS & AUTHORITIES by JDS Uniphase Corporation. (Garland, Terri) (Filed on 1/24/2006) (Entered: 01/24/2006)

01/30/2006 446 CLERK'S NOTICE VACATING the discovery conference scheduled for 2/16/2006 at 2:00 PM pending ruling on the discovery motions. (lh, COURT STAFF) (Filed on 1/30/2006) (Entered: 01/30/2006)

01/31/2006 447 Memorandum in Opposition to the Motion of the JDS Defendants for a Special Master filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/31/2006) (Entered: 01/31/2006)

01/31/2006 448 DECLARATION of Jon Adams in Opposition to the Motion of the JDS Defendants for a Special Master filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/31/2006) Modified on 2/1/2006 (cp, COURT STAFF). (Entered: 01/31/2006)

01/31/2006 449 Brief Request Pursuant to Civ. L. R. 79-5(d) to File Documents Designated Confidential filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/31/2006) (Entered: 01/31/2006)

01/31/2006 450 DECLARATION of Anthony Harwood in Opposition to the Motion of the JDS Defendants for a Special Master filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 1. G - Q# 2 Exhibit 2. R - X) (Harwood, Anthony) (Filed on 1/31/2006) Modified on 2/1/2006 (cp, COURT STAFF). (Entered: 01/31/2006)

02/06/2006 451 STIPULATION and [Proposed] Order Regarding: (1) Briefing Schedule and Hearings in Connection With Discovery Motions; and (2) Deadline for Submission

Page 80: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

of Revised Joint Discovery Plan by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/6/2006) (Entered: 02/06/2006)

02/06/2006 452 STIPULATION AND ORDER REGARDING BRIEFING SCHEDULE AND HEARINGS IN CONNECTION WITH DISCOVERY MOTIONS AND DEADLINE FOR SUBMISSION OF JOINT DISCOVERY PLAN. Signed by Magistrate Judge Elizabeth D. Laporte on February 6, 2006. (edllc2, COURT STAFF) (Filed on 2/6/2006) (Entered: 02/06/2006)

02/07/2006 453 Declaration of Terri Garland in Support of 449 Request Pursuant to Civil L.R. 79-5(d) to File Documents Designated Confidential Under Seal filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Related document(s)449) (Hasu, Raymond) (Filed on 2/7/2006) Modified on 2/8/2006 (cp, COURT STAFF). (Entered: 02/07/2006)

02/07/2006 454 Proposed Order re 449 Brief [Proposed] Order Granting Lead Plaintiff's Request to File Documents Designated Confidential Under Seal by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/7/2006) (Entered: 02/07/2006)

02/09/2006 455 ORDER GRANTING LEAD PLAINTIFF'S REQUEST TO FILE DOCUMENTS DESIGNATED AS CONFIDENTIAL UNDER SEAL re 453 Declaration in Support, filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe,, 449 Brief filed by Connecticut Retirement Plans and Trust Funds,. Signed by Magistrate Judge Elizabeth D. Laporte on February 9, 2006. (edllc2, COURT STAFF) (Filed on 2/9/2006) (Entered: 02/09/2006)

02/09/2006 476 ***FILED UNDER SEAL*** Lead Plaintiff's Opposition re 429 MOTION for Appointment of a Special Master Concerning Electronic Discovery filed byConnecticut Retirement Plans and Trust Funds. (cjl, COURT STAFF) (Filed on 2/9/2006) (Entered: 02/23/2006)

02/09/2006 477 ***FILED UNDER SEAL*** DECLARATION of Anthony Harwood in Opposition to 429 MOTION for Appointment of a Special Master Concerning Electronic Discovery filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)429) (cjl, COURT STAFF) (Filed on 2/9/2006) (Entered: 02/23/2006)

02/10/2006 456 Memorandum in Opposition to the Motion of the JDS Defendants for a Special Master Filed by Connecticut Retirement Plans and Trusts Funds filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 2/10/2006) (Entered: 02/10/2006)

02/10/2006 457 DECLARATION of Anthony Harwood in Opposition to the Motion of the JDS Defendants for Special Master; EXHIBITS A-F filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 2/10/2006) Modified on 2/13/2006 (cp, COURT STAFF). (Entered: 02/10/2006)

02/10/2006 458 EXHIBITS G - X re 457 declaration of Anthony Harwood in Opposition to the Motion of the JDS Defendants for Special Master filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 2/10/2006) Modified on 2/13/2006 (cp, COURT STAFF). (Entered: 02/10/2006)

Page 81: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

02/10/2006 459 Memorandum in Opposition to Lead Plaintiff's Motion for an Order Approving the Proposed Notice of Class Certification filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 2/10/2006) (Entered: 02/10/2006)

02/10/2006 460 Declaration of CHRISTOPHER A. PATZ in Support of 459 Memorandum in Opposition to Lead Plaintiff's Motion for an Order Approving the Proposed Notice of Class Certification filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M)(Related document(s)459) (Eth, Jordan) (Filed on 2/10/2006) (Entered: 02/10/2006)

02/10/2006 461 Joinder re 459 Memorandum in Opposition to Lead Plaintiff's Motion for an Order Approving the Proposed Notice of Class Certification by Kevin Kalkhoven, Kevin Kalkhoven. (Chaiken, David) (Filed on 2/10/2006) (Entered: 02/10/2006)

02/14/2006 462 Letter from Philip T. Besirof to The Honorable Elizabeth D. Laporte Regarding Motion to Compel Further Responses to Interrogatories. (Besirof, Philip) (Filed on 2/14/2006) (Entered: 02/14/2006)

02/14/2006 463 NOTICE of Withdrawal of Motion to Compel Further Responses to Interrogatories by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 2/14/2006) Modified on 2/15/2006 (cjl, COURT STAFF). (Entered: 02/14/2006)

02/14/2006 464 Reply Memorandum for Appointment of a Special Master Concerning Electronic Discovery re 429 filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/14/2006) Modified on 2/15/2006 (cjl, COURT STAFF). (Entered: 02/14/2006)

02/14/2006 465 Declaration of Philip T. Besirof in Support of 464 Reply Memorandum in Support of JDSU Defendants' Motion for Appointment of a Special Master Concerning Electronic Discovery filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M)(Related document(s)464) (Hasu, Raymond) (Filed on 2/14/2006) (Entered: 02/14/2006)

02/14/2006 466 MOTION to Seal Document The JDSU Defendants' Administrative Motion to File Documents Under Seal re 464 and 465 filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 3/7/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Hasu, Raymond) (Filed on 2/14/2006) (Entered: 02/14/2006)

02/14/2006 467 Declaration of Raymond M. Hasu in Support of 466 MOTION to Seal Document The JDSU Defendants' Administrative Motion to File Documents Under Seal re 464 and 465 filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)466) (Hasu, Raymond) (Filed on 2/14/2006) (Entered: 02/14/2006)

02/14/2006 468 Proposed Order Granting 466 The JDSU Defendants' Administrative Motion to File Documents Under Seal by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/14/2006) (Entered:

Page 82: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

02/14/2006)

02/15/2006 469 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus re 464 Reply Memorandum,, 465 Declaration in Support,, (kc, COURT STAFF) (Filed on 2/15/2006) (Entered: 02/16/2006)

02/15/2006 470 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus re 464 Reply Memorandum,, 465 Declaration in Support,, (kc, COURT STAFF) (Filed on 2/15/2006) (Entered: 02/16/2006)

02/15/2006 474 ***FILED UNDER SEAL*** Reply Memorandum re 429 MOTION for Appointment of a Special Master Concerning Electronic Discovery filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (cjl, COURT STAFF) (Filed on 2/15/2006) Modified on 2/24/2006 (cjl, COURT STAFF). (Entered: 02/23/2006)

02/15/2006 475 ***FILED UNDER SEAL*** EXHIBITS C-H, J AND L in Support of 465 Declaration in Support, filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)465) (cjl, COURT STAFF) (Filed on 2/15/2006) Modified on 2/23/2006 (cjl, COURT STAFF). (Entered: 02/23/2006)

02/16/2006 471 Reply Memorandum re 441 MOTION for an Order Approving the Proposed Notice of Class Certification re 437 Notice (Other), 438 Declaration in Support,,, 439 Affidavit, 440 Proposed Order filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Heffelfinger, Christopher) (Filed on 2/16/2006) (Entered: 02/16/2006)

02/16/2006 472 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 471 Reply Memorandum, (Heffelfinger, Christopher) (Filed on 2/16/2006) (Entered: 02/16/2006)

02/22/2006 473 ORDER by Magistrate Judge Elizabeth D. Laporte granting 466 Motion to Seal Document (edllc2, COURT STAFF) (Filed on 2/22/2006) (Entered: 02/22/2006)

03/01/2006 478 CLERK'S NOTICE TAKING MOTION UNDER SUBMISSION. 3/3/06 hearing is vacated. (scc, COURT STAFF) (Filed on 3/1/2006) (Entered: 03/01/2006)

03/07/2006 483 Minute Entry: Motion Hearing held on 3/7/2006 before Elizabeth D. Laporte. Defendants' Motion for Appointment of a Special Master 429 - Denied. Discovery conference set for 4/18/2006 02:00 PM. (FTR 9:31am - 9:57am) (lh, COURT STAFF) (Date Filed: 3/7/2006) (Entered: 04/18/2006)

03/08/2006 479 ORDER DENYING DEFENDANTS' MOTION FOR APPOINTMENT OF SPECIAL MASTER by Magistrate Judge Elizabeth D. Laporte denying 429 Motion for Discovery (edllc2, COURT STAFF) (Filed on 3/8/2006) (Entered: 03/08/2006)

03/27/2006 480 ORDER of USCA denying the petition for permission to appeal the district court's December 21, 2005 order granting class action certification. (kk, COURT STAFF) (Filed on 3/27/2006) Additional attachment(s) added on 3/29/2006 (kk, COURT STAFF). (Entered: 03/29/2006)

04/06/2006 481 ORDER by Judge Claudia Wilken granting 441 Motion for an Order Approving the

Page 83: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Proposed Notice of Class Certification. (Attachments: # 1 Notice) (scc, COURT STAFF) (Filed on 4/6/2006) (Entered: 04/06/2006)

04/13/2006 482 Joint Discovery Conference Statement filed by JDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Besirof, Philip) (Filed on 4/13/2006) Modified on 4/14/2006 (cp, COURT STAFF). (Entered: 04/13/2006)

04/18/2006 484 Minute Entry: Discovery Hearing held on 4/18/2006 before Elizabeth D. Laporte (Date Filed: 4/18/2006). (lh, COURT STAFF) (Date Filed: 4/18/2006) (Entered: 04/19/2006)

04/25/2006 485 ORDER FOLLOWING DISCOVERY CONFERENCE. Signed by Magistrate Judge Elizabeth D. Laporte on April 25, 2006. (edllc2, COURT STAFF) (Filed on 4/25/2006) (Entered: 04/25/2006)

04/25/2006 Set/Reset Hearings: Discovery Conference set for 5/10/2006 02:15 PM. (cp, COURT STAFF) (Filed on 4/25/2006) (Entered: 04/26/2006)

05/03/2006 486 Joint Statement for Use at May 10, 2006 Discovery Conference filed by JDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Besirof, Philip) (Filed on 5/3/2006) Modified on 5/4/2006 (cp, COURT STAFF). (Entered: 05/03/2006)

05/04/2006 487 ORDER REQUIRING FURTHER RESPONSE FROM PLAINTIFF REGARDING ISSUES FOR MAY 10, 2006 DISCOVERY CONFERENCE. Signed by Magistrate Judge Elizabeth D. Laporte on May 4, 2006. (edllc2, COURT STAFF) (Filed on 5/4/2006) (Entered: 05/04/2006)

05/08/2006 488 NOTICE of supplement to the joint discovey statement dated 5/3/06 by Connecticut Retirement Plans and Trust Funds re 487 Order (Harwood, Anthony) (Filed on 5/8/2006) Modified on 5/9/2006 (cp, COURT STAFF). (Entered: 05/08/2006)

05/10/2006 491 Minute Entry: Discovery Hearing held on 5/10/2006 before Elizabeth D. Laporte (FTR 2:30pm - 4:50pm) (lh, COURT STAFF) (Date Filed: 5/10/2006) (Entered: 05/15/2006)

05/15/2006 489 Letter from Terri Garland to The Honorable Judge Laporte re: Discovery Schedule. (Besirof, Philip) (Filed on 5/15/2006) (Entered: 05/15/2006)

05/15/2006 490 EXHIBITS re 489 Letter ATTACHMENT TO LETTER TO THE HONORABLE ELIZABETH D. LAPORTE RE DISCOVERY SCHEDULE filed byJDS Uniphase Corporation. (Related document(s)489) (Besirof, Philip) (Filed on 5/15/2006) (Entered: 05/15/2006)

05/18/2006 492 STIPULATION AND [PROPOSED] ORDER REGARDING: REVISED CLASS NOTICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 5/18/2006) (Entered: 05/18/2006)

05/18/2006 493 ORDER FOLLOWING MAY 10, 2006 DISCOVERY CONFERENCE. Signed by Magistrate Judge Elizabeth D. Laporte on May 18, 2006. (edllc2, COURT STAFF) (Filed on 5/18/2006) (Entered: 05/18/2006)

05/18/2006 494 ORDER re 492 Granting STIPULATION REGARDING: REVISED CLASS

Page 84: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

NOTICE. Signed by Judge Claudia Wilken on 5/18/06. (scc, COURT STAFF) (Filed on 5/18/2006) (Entered: 05/18/2006)

05/19/2006 495 Letter from Anthony J. Harwood. (Heffelfinger, Christopher) (Filed on 5/19/2006) (Entered: 05/19/2006)

05/19/2006 496 Letter from Terri Garland to the Honorable Elizabeth D. Laporte re Deposition Scheduling. (Besirof, Philip) (Filed on 5/19/2006) (Entered: 05/19/2006)

05/19/2006 497 ORDER SETTING FURTHER DISCOVERY CONFERENCES. Signed by Magistrate Judge Elizabeth D. Laporte on May 19, 2006. (edllc2, COURT STAFF) (Filed on 5/19/2006) (Entered: 05/19/2006)

05/22/2006 Set/Reset Hearings: Further Discovery Conference Hearing set for 8/3/2006 09:00 AM. before Magistrate Elizabeth D. Laporte (cp, COURT STAFF) (Filed on 5/22/2006) Modified on 5/22/2006 (cp, COURT STAFF). (Entered: 05/22/2006)

05/22/2006 Set/Reset Hearings: Discovery Conference Hearing set for 6/9/2006 09:00 AM before Magistrate Judge Elizabeth D. Laporte (cp, COURT STAFF) (Filed on 5/22/2006) (Entered: 05/22/2006)

06/02/2006 498 Declaration of John Ashley in Support of 497 Order filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Related document(s)497) (Harwood, Anthony) (Filed on 6/2/2006) (Entered: 06/02/2006)

06/02/2006 499 Joint Statement For Use At June 9, 2006 Discovery Conference filed by JDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit c# 4 Exhibit D)(Besirof, Philip) (Filed on 6/2/2006) Modified on 6/5/2006 (cp, COURT STAFF). (Entered: 06/02/2006)

06/02/2006 500 Declaration of John Janes Regarding Cost of Producing Metadata Associated With Certain Electronic Documents re 499 by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 6/2/2006) Modified on 6/5/2006 (cp, COURT STAFF). (Entered: 06/02/2006)

06/06/2006 501 Letter from Howard Caro to Magistrate Judge Laporte re June 9, 2006 Discovery Conference. (Caro, Howard) (Filed on 6/6/2006) (Entered: 06/06/2006)

06/09/2006 502 Minute Entry: Discovery Hearing held on 6/9/2006 before Elizabeth D. Laporte. (FTR 9:09am - 9:56am) (lmh, COURT STAFF) (Date Filed: 6/9/2006) (Entered: 06/12/2006)

06/14/2006 503 ORDER FOLLOWING JUNE 9, 2006 DISCOVERY CONFERENCE. Signed by Magistrate Judge Elizabeth D. Laporte on June 14, 2006. (edllc2, COURT STAFF) (Filed on 6/14/2006) (Entered: 06/14/2006)

06/16/2006 504 STIPULATION Second Stipulation and [Proposed] Order Regarding: Revised Class Notice by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 6/16/2006) (Entered: 06/16/2006)

06/20/2006 505 Letter from Defendants JDSU in accordance with Court's June 14, 2006 Order. (Garland, Terri) (Filed on 6/20/2006) (Entered: 06/20/2006)

06/21/2006 506 Letter from Anthony J. Harwood in Response to Counsel for JDS' 6/20/06 Letter

Page 85: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Raising Objections to 6/14/06 Court Order. (Harwood, Anthony) (Filed on 6/21/2006) (Entered: 06/21/2006)

06/21/2006 507 Letter from Defendant JDSU in Response to Counsel for Connecticut Retirement Plans & Trust Funds 6/21/06 Letter. (Besirof, Philip) (Filed on 6/21/2006) (Entered: 06/21/2006)

06/22/2006 508 Letter from Anthony J. Harwood. (Heffelfinger, Christopher) (Filed on 6/22/2006) (Entered: 06/22/2006)

06/23/2006 509 Minute Entry: Discovery Conference held on 6/23/2006 before Elizabeth D. Laporte. (FTR 9:38am - 10:28am) (lmh, COURT STAFF) (Date Filed: 6/23/2006) (Entered: 06/26/2006)

06/27/2006 510 Proposed Order following June 23, 2006 Discovery Conference by JDS Uniphase Corporation. (Hasu, Raymond) (Filed on 6/27/2006) (Entered: 06/27/2006)

06/27/2006 511 Letter from Terri Garland to Hon. Elizabeth Laporte (Mag.) concerning [Proposed] Order submitted June 27, 2006. (Hasu, Raymond) (Filed on 6/27/2006) (Entered: 06/27/2006)

06/28/2006 512 ORDER following June 23, 2006 discovery conference. Signed by Magistrate Judge Elizabeth D. Laporte on June 28, 2006. (edllc1, COURT STAFF) (Filed on 6/28/2006) (Entered: 06/28/2006)

06/30/2006 513 STIPULATION Amended Second Stipulation And [Proposed] Order Regarding: Revised Class Notice by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 6/30/2006) Modified on 7/3/2006 (kc, COURT STAFF). (Entered: 06/30/2006)

06/30/2006 514 Proposed Order for Letter Rogatory to Maurice Tavares. (Harwood, Anthony) (Filed on 6/30/2006) Modified on 7/5/2006 (kc, COURT STAFF). (Entered: 06/30/2006)

06/30/2006 515 ENTERED IN ERROR, FOR CORRECTED DOCKET ENTRY SEE DOCUMENT 521 NOTICE by Connecticut Retirement Plans and Trust Funds Lead Plaintiff's Notice of Motion and Motion for an Expedited Briefing and Hearing Schedule (Harwood, Anthony) (Filed on 6/30/2006) Modified on 7/6/2006 (kc, COURT STAFF). Modified on 7/6/2006 (kc, COURT STAFF). (Entered: 06/30/2006)

06/30/2006 516 Declaration of Anthony J. Harwood of Lead Plaintiff's Motion for an Expedited Briefing and Hearing Schedule filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 6/30/2006) (Entered: 06/30/2006)

06/30/2006 517 Proposed Order Regarding Lead Plaintiff's Motion for an Expedited Briefing and Hearing Schedule by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 6/30/2006) (Entered: 06/30/2006)

06/30/2006 518 EXHIBITS in Support of 522 Request Pursuant to Civ. L.R. 79-5(d) to Lodge Under Seal Documents Designated Confidential filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 8/8/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10

Page 86: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Exhibit J# 11 Exhibit K)(Harwood, Anthony) (Filed on 6/30/2006) Modified on 7/5/2006 (kc, COURT STAFF). Modified on 7/6/2006 (kc, COURT STAFF). (Entered: 06/30/2006)

07/03/2006 519 Proposed Order for Letters Rogatory to Gordon Buchan filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 7/3/2006) Modified on 7/5/2006 (kc, COURT STAFF). (Entered: 07/03/2006)

07/03/2006 520 Proposed Order for Letter of Rogatory to Superior Court of Justice of Ontario Canada to Mario Leduc. (Harwood, Anthony) (Filed on 7/3/2006) Modified on 7/5/2006 (kc, COURT STAFF). (Entered: 07/03/2006)

07/03/2006 549 MOTION with memorandum and support for letters rogatory seeking judicial assistance in compelling Maurice Tavares, Gordon Buchan, and Mario Leduc to give testimony and produce documents . Motion Hearing set for 8/8/2006 09:00 AM. (cp, COURT STAFF) (Filed on 7/3/2006)***FILED UNDER SEAL*** Modified on 7/26/2006 (cp, COURT STAFF). Modified on 2/6/2007 (cp, COURT STAFF). (Entered: 07/26/2006)

07/03/2006 550 Declaration of Anthony J. Harwood in Support of [549] MOTION for letters rogatory seeking judicial assistance in compelling Maurice Tavares, Gordon Buchan, and Mario Leduc to give testimony and produce documents filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)[549]) (cp, COURT STAFF) (Filed on 7/3/2006)***FILED UNDER SEAL*** Modified on 7/26/2006 (cp, COURT STAFF). (Entered: 07/26/2006)

07/05/2006 521 MOTION to Expedite Briefing and Hearing Schedule filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 7/25/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Adams, Jon) (Filed on 7/5/2006) (Entered: 07/05/2006)

07/05/2006 522 MOTION to Seal Document Designated Confidential filed by Connecticut Retirement Plans and Trust Funds. See document 518 for Exhibits to Motion Motion Hearing set for 8/8/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Adams, Jon) (Filed on 7/5/2006) Modified on 7/6/2006 (kc, COURT STAFF). (Entered: 07/05/2006)

07/05/2006 523 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Adams, Jon) (Filed on 7/5/2006) (Entered: 07/05/2006)

07/06/2006 524 STIPULATION and [Proposed] Order Regarding Plaintiffs' Motion for an Expedited Briefing and Hearing Schedule by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/6/2006) (Entered: 07/06/2006)

07/07/2006 525 ORDER re 513 Granting Amended Second Stipulation Regarding: Revised Class Notice. Signed by Judge Claudia Wilken on 7/7/06. (scc, COURT STAFF) (Filed on 7/7/2006) (Entered: 07/07/2006)

07/12/2006 526 Declaration of Terri Garland in Support of Lead Plaintiff's Request Pursuant to Civil L.R. 79-5(d) to Lodge Under Seal Documents Designated Confidential filed byJDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Besirof,

Page 87: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Philip) (Filed on 7/12/2006) (Entered: 07/12/2006)

07/12/2006 527 Proposed Order Granting Lead Plaintiff's Request to Lodge Under Seal Documents Designated Confidential by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/12/2006) (Entered: 07/12/2006)

07/13/2006 536 MOTION for leave to appear in Pro Hac Vice (Conor R. Crowley) filed by Connecticut Retirement Plans and Trust Funds. $210 fee paid, receipt #3387765 (kc, COURT STAFF) (Filed on 7/13/2006) (Entered: 07/18/2006)

07/14/2006 528 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds Amended Certificate of Service (Harwood, Anthony) (Filed on 7/14/2006) (Entered: 07/14/2006)

07/14/2006 529 Joinder in JDSU Defendants' Statement of Conditional Nonopposition by Kevin Kalkhoven, Kevin Kalkhoven. (Mitchell, J.) (Filed on 7/14/2006) Modified on 7/17/2006 (cp, COURT STAFF). (Entered: 07/14/2006)

07/14/2006 530 Statement of Conditional Nonopposition under United States Law to Lead Plaintiff's Motion for Letters Rogatory filed byJDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/14/2006) Modified on 7/17/2006 (cp, COURT STAFF). (Entered: 07/14/2006)

07/14/2006 531 Proposed Order re Letter Rogatory to the Superior Court of Justice of Ontario, Canada Regarding the Testimony of Gordon Buchan by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/14/2006) Modified on 7/17/2006 (cp, COURT STAFF). (Entered: 07/14/2006)

07/14/2006 532 Proposed Order re Letter Rogatory to the Superior Court of Justice of Ontario, Canada Regarding the Testimony of Mario Leduc by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/14/2006) Modified on 7/17/2006 (cp, COURT STAFF). (Entered: 07/14/2006)

07/14/2006 533 Proposed Order re Letter Rogatory to the Superior Court of Justice of Ontario, Canada Regarding the Testimony of Maurice Tavares by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/14/2006) Modified on 7/17/2006 (cp, COURT STAFF). (Entered: 07/14/2006)

07/14/2006 534 Proposed Order re Granting Lead Plaintiff's Motion for Letters Rogatory and Requiring Lead Plaintiff to Make JDSU a Party to Any Proceeding Brought to Enforce the Letters Rogatory by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 7/14/2006) Modified on 7/17/2006 (cp, COURT STAFF). (Entered: 07/14/2006)

07/17/2006 535 Letter from Philip T. Besirof. (Besirof, Philip) (Filed on 7/17/2006) (Entered: 07/17/2006)

07/18/2006 537 Reply in Support of its Motion for Letters Rogatory filed byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 7/18/2006) Modified on 7/19/2006 (cp, COURT STAFF). (Entered: 07/18/2006)

07/18/2006 538 Reply Declaration of Michael W. Stocker in Support of Motion for Letters Rogatory filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 # 2)(Stocker, Michael) (Filed on 7/18/2006) Modified on 7/19/2006 (cp, COURT STAFF). (Entered: 07/18/2006)

Page 88: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

07/18/2006 539 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Stocker, Michael) (Filed on 7/18/2006) (Entered: 07/18/2006)

07/19/2006 540 MOTION for leave to appear in Pro Hac Vice (Laura S. Killian), receipt #4412981 filed by Pipefitters Local 522 & 633 Pension Trust Fund. (cp, COURT STAFF) (Filed on 7/19/2006) (Entered: 07/19/2006)

07/19/2006 541 ORDER by Judge Wayne D. Brazil GRANTING 536 Motion for Pro Hac Vice (Conor R. Crowley) (kc, COURT STAFF) (Filed on 7/19/2006) (Entered: 07/21/2006)

07/20/2006 542 ORDER by Judge Wayne D. Brazil GRANTING 540 Motion for Pro Hac Vice (Laura S. Killian) (kc, COURT STAFF) (Filed on 7/20/2006) (Entered: 07/21/2006)

07/21/2006 543 STIPULATION AND [PROPOSED] ORDER REGARDING: REVISED CLASS NOTICE AND PUBLICATION OF CLASS NOTICE by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 # 2)(Harwood, Anthony) (Filed on 7/21/2006) (Entered: 07/21/2006)

07/24/2006 544 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 522 Motion to Seal Document (edllc2, COURT STAFF) (Filed on 7/24/2006) (Entered: 07/24/2006)

07/24/2006 545 STIPULATION AND ORDER REGARDING PLAINTIFFS' MOTION FOR AN EXPEDITED BRIEFING AND HEARING SCHEDULE. Signed by Magistrate Judge Elizabeth D. Laporte on July 21, 2006. (edllc2, COURT STAFF) (Filed on 7/24/2006) (Entered: 07/24/2006)

07/24/2006 546 ORDER GRANTING REQUEST FOR EXTENSION OF TIME TO FILE JOINT DISCOVERY CONFERENCE STATEMENT. Signed by Magistrate Judge Elizabeth D. Laporte on July 24, 2006. (edllc2, COURT STAFF) (Filed on 7/24/2006) (Entered: 07/24/2006)

07/24/2006 547 NOTICE by David M. Goldstein of Change of Firm Name (kc, COURT STAFF) (Filed on 7/24/2006) (Entered: 07/25/2006)

07/26/2006 548 MOTION for Issuance of Letters Rogatory Lead Plaintiff's Notice of Motion and Motion for Letters Rogatory Seeking Judicial Assistance in Compelling Maurice Tavares, Gordon Buchan, and Mario Leduc to give Testimony and Produce Documents filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 7/26/2006) (Entered: 07/26/2006)

07/26/2006 551 Declaration of Anthony J. Harwood In Support of Lead Plaintiff's Application for Letters Rogatory filed byConnecticut Retirement Plans and Trust Funds. (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# 34 Exhibit 34)(Harwood, Anthony) (Filed on 7/26/2006) (Entered: 07/26/2006)

Page 89: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

07/26/2006 552 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 7/26/2006) (Entered: 07/26/2006)

07/28/2006 553 Joint Statement for use at August 3, 2006 Discovery Conference by JDS Uniphase Corporation. (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)(Besirof, Philip) (Filed on 7/28/2006) Modified on 7/31/2006 (cp, COURT STAFF). (Entered: 07/28/2006)

08/01/2006 554 ORDER re 543 Granting STIPULATION REGARDING: REVISED CLASS NOTICE AND PUBLICATION OF CLASS NOTICE. (Attachments: #(1) Exhibit A; #(2) Exhibit B)(scc, COURT STAFF) (Filed on 8/1/2006) (Entered: 08/01/2006)

08/01/2006 555 MOTION for leave to appear in Pro Hac Vice (Paul J. Scarlato); Fee paid, Receipt #4413045 filed plaintiffs (cp, COURT STAFF) (Filed on 8/1/2006) (Entered: 08/01/2006)

08/01/2006 557 ORDER by Magistrate Judge Wayne D. Brazil granting 555 Motion for Pro Hac Vice (Paul J. Scarlato) (cp, COURT STAFF) (Filed on 8/1/2006) (Entered: 08/03/2006)

08/02/2006 556 Letter from Howard S. Caro of Heller Ehrman LLP re August 3, 2006 Discovery Conference. (Caro, Howard) (Filed on 8/2/2006) (Entered: 08/02/2006)

08/03/2006 558 Minute Entry: Discovery Hearing held on 8/3/2006 before Elizabeth D. Laporte. (FTR 9:08am - 10:13am) (lmh, COURT STAFF) (Date Filed: 8/3/2006) (Entered: 08/03/2006)

08/04/2006 559 ORDER - LETTER ROGATORY TO THE SUPERIOR COURT OF JUSTICE OF ONTARIO, CANADA by Magistrate Judge Elizabeth D. Laporte granting 548 Motion for Issuance of Letters Rogatory (edllc2, COURT STAFF) (Filed on 8/4/2006) (Entered: 08/04/2006)

08/04/2006 560 ORDER GRANTING LEAD PLAINTIFF'S MOTION FOR LETTERS ROGATORY AND REQUIRING LEAD PLAINTIFF TO MAKE JDSU A PARTY TO ANY PROCEEDING BROUGHT TO ENFORCE THE LETTERS ROGATORY. Signed by Magistrate Judge Elizabeth D. Laporte on August 4, 2006. (edllc2, COURT STAFF) (Filed on 8/4/2006) (Entered: 08/04/2006)

08/04/2006 561 ORDER - LETTER ROGATORY TO THE SUPERIOR COURT OF JUSTICE OF ONTARIO, CANADA 514 - Signed by Magistrate Judge Elizabeth D. Laporte on 8/4/06. (lmh, COURT STAFF) (Filed on 8/4/2006) (Entered: 08/04/2006)

08/04/2006 562 ORDER - LETTER ROGATORY TO THE SUPERIOR COURT OF JUSTICE OF ONTARIO, CANADA (Mario Leduc) 520 - Signed by Magistrate Judge Elizabeth D. Laporte on 8/4/06. (lmh, COURT STAFF) (Filed on 8/4/2006) (Entered: 08/04/2006)

08/04/2006 563 ORDER FOLLOWING AUGUST 3, 2006 DISCOVERY CONFERENCE. Signed by Magistrate Judge Elizabeth D. Laporte on August 4, 2006. (edllc2, COURT STAFF) (Filed on 8/4/2006) (Entered: 08/04/2006)

Page 90: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

08/14/2006 564 STIPULATION Regarding Administration Of Oaths In Foreign Countries by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/14/2006) (Entered: 08/14/2006)

08/14/2006 565 MOTION for leave to appear in Pro Hac Vice (Mark S. Arisohn) filed by Connecticut Retirement Plans and Trust Funds. $210 fee paid, receipt #4413104 (kc, COURT STAFF) (Filed on 8/14/2006) (Entered: 08/14/2006)

08/14/2006 566 Declaration of Mark S. Arisohn in Support of 565 MOTION for leave to appear in Pro Hac Vice filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)565) (kc, COURT STAFF) (Filed on 8/14/2006) (Entered: 08/14/2006)

08/15/2006 567 STIPULATION AND ORDER REGARDING ADMINISTRATION OF OATHS IN FOREIGN COUNTRIES -Signed by Judge Elizabeth D. Laporte on 8/15/06. (lmh, COURT STAFF) (Filed on 8/15/2006) (Entered: 08/15/2006)

08/18/2006 568 MANUAL FILING NOTIFICATION re: OBJECTIONS TO THE MAGISTRATE JUDGE'S ORDER FOLLOWING THE AUGUST 3, 2006 DISCOVERY CONFERENCE by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 8/18/2006) Modified on 8/21/2006 (cp, COURT STAFF). (Entered: 08/18/2006)

08/18/2006 569 MANUAL FILING NOTIFICATION re: Declaration of Anthony J. Harwood IN SUPPORT OF LEAD PLAINTIFF'S OBJECTIONS TO THE MAGISTRATE JUDGE'S ORDER FOLLOWING THE AUGUST 3, 2006 DISCOVERY CONFERENCE filed byConnecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 8/18/2006) Modified on 8/21/2006 (cp, COURT STAFF). (Entered: 08/18/2006)

08/18/2006 570 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 568 Objection, 569 Declaration in Support, (Heffelfinger, Christopher) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 571 Declaration of Anthony J. Harwood in Support of Lead Plaintiff's Objections to the Magistrate Judge's Order following the August 3, 2006 Discovery Conference filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit # 24 Exhibit # 25 Exhibit # 26 Exhibit # 27 Exhibit # 28 Exhibit # 29 Exhibit # 30 Exhibit # 31 Exhibit # 32 Exhibit # 33 Exhibit # 34 Exhibit # 35 Exhibit # 36 Exhibit # 37 Exhibit # 38 Exhibit # 39 Exhibit # 40 Exhibit # 41 Exhibit # 42 Exhibit # 43 Exhibit # 44 Exhibit # 45 Exhibit # 46 Exhibit)(Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 572 OBJECTIONS to the Magistrate Judge's Order Following the August 3, 2006 Discovery Conference by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 573 Proposed Order To Lead Plaintiff's Objections To The Magistrate Judge's Order Following The August 3, 2006 Discovery Conference by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

Page 91: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

08/18/2006 574 MOTION to Seal Documents Designated Confidential filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 575 Proposed Order To Lead Plaintiff's Administrative Motion To File Under Seal Documents Designated As Confidential by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 576 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration of Anthony J. Harwood In Support of Lead Plaintiff's Objections To The Magistrate Judge's Order Following The August 3, 2006 Discovery Conference (Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 577 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiff's Objections To The Magistrate Judge's Order Following The August 3, 2006 Discovery Conference (Hart, Barbara) (Filed on 8/18/2006) (Entered: 08/18/2006)

08/18/2006 615 OBJECTIONS to re Magistrate Judge's 563 Order following the August 3, 2006 discovery conference by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 8/18/2006) ***FILED UNDER SEAL*** (Entered: 09/07/2006)

08/18/2006 616 Declaration of Anthony J. Harwood in Support of [615] Objection filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)[615]) (cp, COURT STAFF) (Filed on 8/18/2006) ***FILED UNDER SEAL*** (Entered: 09/07/2006)

08/22/2006 578 MOTION to Compel Production of Documents filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 9/26/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 579 Declaration of Anthony J. Harwood In Support of Lead Plaintiff's Motion to Compel Documents filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit # 24 Exhibit # 25 Exhibit # 26 Exhibit # 27 Exhibit # 28 Exhibit # 29 Exhibit # 30 Exhibit # 31 Exhibit # 32 Exhibit # 33 Exhibit # 34 Exhibit # 35 Exhibit # 36 Exhibit # 37 Exhibit # 38 Exhibit # 39 Exhibit # 40 Exhibit # 41 Exhibit # 42 Exhibit # 43 Exhibit # 44 Exhibit # 45 Exhibit # 46 Exhibit # 47 Exhibit # 48 Exhibit)(Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 580 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiff's Notice of Motion, And Memorandum In Support of Motion to

Page 92: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Compel Production of Documents (Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 581 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration of Anthony J. Harwood In Support of Lead Plaintiff's Motion to Compel Documents (Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 582 Proposed Order Granting Lead Plaintiff's Motion To Compel Production Of Documents by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 583 MOTION to Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 584 ***SEE CORRECTED DOCUMENT, #591*** Proposed Order To Lead Plaintiff's Administrative Motion To File Under Seal Documents Designated As Confidential by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/22/2006) Modified on 8/24/2006 (cp, COURT STAFF). (Entered: 08/22/2006)

08/22/2006 585 Declaration of Anthony J. Harwood In Support of Lead Plaintiff's Administrative Motion To File Under Seal filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 586 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 8/22/2006) (Entered: 08/22/2006)

08/22/2006 587 MOTION to Allow Participation of Consultant; Supporting Memorandum of Points and Authorities filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 9/26/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Hasu, Raymond) (Filed on 8/22/2006) Modified on 8/23/2006 (cp, COURT STAFF). Modified on 8/24/2006 (cp, COURT STAFF). (Entered: 08/22/2006)

08/22/2006 588 Declaration of Sydney Firestone in Support of 587 MOTION to Allow Participation of Consultant filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)587) (Hasu, Raymond) (Filed on 8/22/2006) Modified on 8/23/2006 (cp, COURT STAFF). (Entered: 08/22/2006)

08/22/2006 589 Declaration of Raymond M. Hasu in Support of 587 MOTION to Allow Participation of Consultant filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H)(Related document(s)587) (Hasu, Raymond) (Filed on 8/22/2006) Modified on 8/23/2006 (cp, COURT STAFF). (Entered: 08/22/2006)

08/22/2006 590 Proposed Order re 587 MOTION to Allow Participation of Consultant by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu,

Page 93: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Raymond) (Filed on 8/22/2006) Modified on 8/23/2006 (cp, COURT STAFF). (Entered: 08/22/2006)

08/22/2006 592 ORDER by Judge Claudia Wilken granting 565 Motion for Pro Hac Vice (Mark S. Arisohn) (cp, COURT STAFF) (Filed on 8/22/2006) (Entered: 08/23/2006)

08/22/2006 613 MOTION to Compel production of documents filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 9/26/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (cp, COURT STAFF) (Filed on 8/22/2006) ***FILED UNDER SEAL*** Modified on 9/7/2006 (cp, COURT STAFF). (Entered: 09/07/2006)

08/22/2006 614 Declaration of Anthony J. Harwood in support of motion to compel documents; Exhibits filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 8/22/2006) ***FILED UNDER SEAL*** (Entered: 09/07/2006)

08/23/2006 591 Proposed Order To Lead Plaintiff's Administrative Motion To File Under Seal Documents Designated As Confidential (Correction to Document #584) by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 8/23/2006) Modified on 8/24/2006 (cp, COURT STAFF). (Entered: 08/23/2006)

08/24/2006 Set/Reset Deadlines as to 587 MOTION to Allow Participation of Consultant. Motion Hearing set for 9/26/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (cp, COURT STAFF) (Filed on 8/24/2006) (Entered: 08/24/2006)

08/25/2006 593 Declaration of Raymond M. Hasu in Support of 574 MOTION to Seal Documents Designated Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)574) (Hasu, Raymond) (Filed on 8/25/2006) Modified on 8/28/2006 (cp, COURT STAFF). (Entered: 08/25/2006)

08/25/2006 594 Proposed Order re 574 MOTION to Seal Documents Designated Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 8/25/2006) Modified on 8/28/2006 (cp, COURT STAFF). (Entered: 08/25/2006)

08/29/2006 595 Declaration of Philip T. Besirof in Support of Lead Plaintiff's Administrative Motion Pursuant to Civil L.R. 79-5(d) To File Documents Designated Confidential Under Seal filed byJDS Uniphase Corporation. (Attachments: # 1 Exhibit A)(Besirof, Philip) (Filed on 8/29/2006) (Entered: 08/29/2006)

08/29/2006 596 Proposed Order Granting Lead Plaintiff's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 8/29/2006) (Entered: 08/29/2006)

08/29/2006 597 Declaration of J. Christopher Mitchell in Support of Lead Plaintiff's Administrative Motion to File Documents Designated Confidential Under Seal filed by (Non-Party) Leslie Brown . (Attachments: # 1 Exhibit A)(Mitchell, J.) (Filed on

Page 94: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

8/29/2006) Modified on 8/30/2006 (cp, COURT STAFF). Modified on 8/30/2006 (aaa, Court Staff). (Entered: 08/29/2006)

08/29/2006 598 Proposed Order re (Administrative) by Lead Plaintiff's to File Documents Designated Confidential Under Seal by (Non-Party) Leslie Brown. (Mitchell, J.) (Filed on 8/29/2006) Modified on 8/30/2006 (cp, COURT STAFF). Modified on 8/30/2006 (aaa, Court Staff). (Entered: 08/29/2006)

08/30/2006 599 MOTION to Withdraw as Attorney filed by Larry Thomas. (Attachments: # 1 Proposed Order)(Federman, William) (Filed on 8/30/2006) (Entered: 08/30/2006)

09/05/2006 600 ORDER by Judge CLAUDIA WILKEN granting 574 Motion to Seal (scc, COURT STAFF) (Filed on 9/5/2006) (Entered: 09/05/2006)

09/05/2006 601 CLERK'S NOTICE DEEMING OBJECTION DENIED (scc, COURT STAFF) (Filed on 9/5/2006) (Entered: 09/05/2006)

09/05/2006 602 ORDER by Magistrate Judge Elizabeth D. Laporte granting 583 Motion to Seal (edllc2, COURT STAFF) (Filed on 9/5/2006) (Entered: 09/05/2006)

09/05/2006 603 Memorandum in Opposition to Lead Plaintiff's Motion to Compel Production of Documents filed byJDS Uniphase Corporation. (Attachments: # 1 Appendix Appendix of Authorities Not Contained in West Reporters and Cited in Defendant JDSU's Opposition to Lead Plaintiff's Motion to Compel Production of Documents# 2 Exhibit Tab 1 to Appendix of Authorities)(Eth, Jordan) (Filed on 9/5/2006) Modified on 9/6/2006 (cp, COURT STAFF). (Entered: 09/05/2006)

09/05/2006 604 Declaration of Michael Phillips in Support of 603 Memorandum in Opposition to Lead Plaintiff's Motion to Compel Production of Documents filed byJDS Uniphase Corporation. (Related document(s)603) (Eth, Jordan) (Filed on 9/5/2006) Modified on 9/6/2006 (cp, COURT STAFF). (Entered: 09/05/2006)

09/05/2006 605 Proposed Order Denying Lead Plaintiff's 578 Motion to Compel Production of Documents by JDS Uniphase Corporation. (Eth, Jordan) (Filed on 9/5/2006) Modified on 9/6/2006 (cp, COURT STAFF). (Entered: 09/05/2006)

09/05/2006 606 DECLARATION of Catherine E. LaMarr In Opposition to the Motion of the JDS Defendants to Allow Deloitte filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part II.# 3 Exhibit A - Part III.# 4 Exhibit A - Part IV.# 5 Exhibit A - Part V.# 6 Exhibit A - Part VI.# 7 Exhibit Exhibit B)(Hart, Barbara) (Filed on 9/5/2006) (Entered: 09/05/2006)

09/05/2006 607 AFFIDAVIT of Leon Rippel in Opposition to the Motion of the JDS Defendants to Allow Deloitte of Leon Rippel byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 9/5/2006) Modified on 9/6/2006 (cp, COURT STAFF). (Entered: 09/05/2006)

09/05/2006 608 Memorandum in Opposition to the JDSU Defendants' Motion to Allow Participation of Consultant filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 9/5/2006) (Entered: 09/05/2006)

09/06/2006 609 Declaration of Anthony J. Harwood In Support of Lead Plaintiff's Objections to the Magistrate Judge's Order Following the August 3, 2006 Discovery Conference filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit #

Page 95: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit # 24 Exhibit # 25 Exhibit # 26 Exhibit # 27 Exhibit # 28 Exhibit # 29 Exhibit # 30 Exhibit # 31 Exhibit # 32 Exhibit # 33 Exhibit # 34 Exhibit # 35 Exhibit # 36 Exhibit # 37 Exhibit # 38 Exhibit # 39 Exhibit # 40 Exhibit # 41 Exhibit # 42 Exhibit # 43 Exhibit # 44 Exhibit # 45 Exhibit # 46 Exhibit)(Harwood, Anthony) (Filed on 9/6/2006) (Entered: 09/06/2006)

09/06/2006 610 OBJECTIONS to the Magistrate Judge's Order following the August 3, 2006 Discovery Conference by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 9/6/2006) (Entered: 09/06/2006)

09/06/2006 611 MOTION to Compel Production of Documents filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 9/26/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 9/6/2006) (Entered: 09/06/2006)

09/06/2006 612 Declaration of Anthony J. Harwood in Support of Lead Plaintiff's Motion to Compel Documents filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit # 24 Exhibit # 25 Exhibit # 26 Exhibit # 27 Exhibit # 28 Exhibit # 29 Exhibit # 30 Exhibit # 31 Exhibit # 32 Exhibit # 33 Exhibit # 34 Exhibit # 35 Exhibit # 36 Exhibit # 37 Exhibit # 38 Exhibit # 39 Exhibit # 40 Exhibit # 41 Exhibit # 42 Exhibit # 43 Exhibit # 44 Exhibit # 45 Exhibit # 46 Exhibit # 47 Exhibit # 48 Exhibit)(Harwood, Anthony) (Filed on 9/6/2006) (Entered: 09/06/2006)

09/12/2006 617 Reply Memorandum in Support of Motion to Compel Production of Documents filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 9/12/2006) (Entered: 09/12/2006)

09/12/2006 618 Declaration of Barbara J. Hart in Support of Lead Plaintiff's Reply Memorandum in Support of Motion to Compel Production of Documents filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit)(Hart, Barbara) (Filed on 9/12/2006) (Entered: 09/12/2006)

09/12/2006 619 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration of Barbara J. Hart in Support of Lead Plaintiff's Reply Memorandum in Support of Motion to Compel Production of Documents (Hart, Barbara) (Filed on 9/12/2006) (Entered: 09/12/2006)

09/12/2006 620 MOTION to Seal Documents Designated Confidential filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 9/12/2006) (Entered: 09/12/2006)

09/12/2006 621 Proposed Order to Lead Plaintiff's Administrative Motion to File Under Seal Documents Designated as Confidential by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 9/12/2006) (Entered: 09/12/2006)

Page 96: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

09/12/2006 622 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Hart, Barbara) (Filed on 9/12/2006) (Entered: 09/12/2006)

09/12/2006 623 Reply Memorandum re 587 MOTION to Allow Participation of Consultant filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 9/12/2006) Modified on 9/13/2006 (cp, COURT STAFF). (Entered: 09/12/2006)

09/12/2006 624 Reply Declaration of Sydney Firestone in Support of 587 MOTION to Allow Participation of Consultant filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)587) (Hasu, Raymond) (Filed on 9/12/2006) Modified on 9/13/2006 (cp, COURT STAFF). (Entered: 09/12/2006)

09/12/2006 625 Reply Declaration of Raymond M. Hasu in Support of 587 MOTION to Allow Participation of Consultant filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Related document(s)587) (Hasu, Raymond) (Filed on 9/12/2006) Modified on 9/13/2006 (cp, COURT STAFF). (Entered: 09/12/2006)

09/12/2006 631 EXHIBITS 1 & 2 re 618 Declaration of Barbara J. Hart filed byConnecticut Retirement Plans and Trust Funds. ***FILED UNDER SEAL*** (Related document(s)618) (kc, COURT STAFF) (Filed on 9/12/2006) (Entered: 09/21/2006)

09/13/2006 626 Letter from Barbara J. Hart to Magistrate Judge Elizabeth Laporte requesting in Camera Review (dated 9/12/06). (Hart, Barbara) (Filed on 9/13/2006) (Entered: 09/13/2006)

09/14/2006 627 Letter from Christopher A. Patz to Magistrate Judge Elizabeth Laporte in response to plaintiffs' letter filed September 13, 2006. (Patz, Christopher) (Filed on 9/14/2006) (Entered: 09/14/2006)

09/19/2006 628 Declaration of Raymond M. Hasu in Support of 620 MOTION to Seal Documents Designated Confidential Declaration of Raymond M. Hasu in Support of Lead Plaintiff's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)620) (Hasu, Raymond) (Filed on 9/19/2006) (Entered: 09/19/2006)

09/19/2006 629 Proposed Order Granting re 620 MOTION to Seal Documents Designated Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 9/19/2006) Modified on 9/20/2006 (cp, COURT STAFF). (Entered: 09/19/2006)

09/20/2006 630 ORDER by Magistrate Judge Elizabeth D. Laporte granting 620 Motion to Seal (edllc1, COURT STAFF) (Filed on 9/20/2006) (Entered: 09/20/2006)

09/22/2006 632 NOTICE of Appearance by Karen M. Leser (Leser, Karen) (Filed on 9/22/2006) (Entered: 09/22/2006)

09/25/2006 633 Letter from Christopher A. Patz on behalf of JDSU Corporation in response to the Judge's request for un-redacted versions of the JDSU Board minutes. (Patz, Christopher) (Filed on 9/25/2006) (Entered: 09/25/2006)

Page 97: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

09/26/2006 634 Minute Entry: Hearing held on 9/26/2006 before Elizabeth D. Laporte re JDSU Defendants' MOTION to Allow Participation of Consultant 587 and Lead Plaintiff's MOTION to Compel Production of Documents 578 611. (Court Reporter Kathy Wyatt) (lmh, COURT STAFF) (Date Filed: 9/26/2006) (Entered: 09/26/2006)

09/29/2006 635 ORDER GRANTING DEFENDANT JDSU'S MOTION TO ALLOW PARTICIPATION OF CONSULTANT by Magistrate Judge Elizabeth D. Laporte granting 587 Motion (edllc2, COURT STAFF) (Filed on 9/29/2006) (Entered: 09/29/2006)

10/03/2006 636 ***FILED IN ERROR, SEE DOCUMENT #637*** Letter from Christopher A. Patz of Morrison & Foerster. (Attachments: # 1 Affidavit Supplemental Declaration of Michael Phillips In Support of Defendant JDSU's Opposition to Lead Plaintiff's Motion to Compel Production of Documents)(Patz, Christopher) (Filed on 10/3/2006) Modified on 10/4/2006 (cp, COURT STAFF). (Entered: 10/03/2006)

10/03/2006 637 Letter from Christopher A. Patz re corrected letterhead. (Attachments: # 1 Letter to Judge Laporte previously efiled 10-3-06# 2 Supplemental Declaration of Michael Phillips In Support of Defendant JDSU's Opposition to Lead Plaintiff's Motion to Compel Production of Documents)(Patz, Christopher) (Filed on 10/3/2006) (Entered: 10/03/2006)

10/04/2006 638 MOTION for leave to appear in Pro Hac Vice (Patrick A. Klingman; fee paid, receipt #4413306 filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 10/4/2006) (Entered: 10/04/2006)

10/04/2006 639 MOTION for leave to appear in Pro Hac Vice (Nathan Zipperian); fee paid, receipt #4413305 filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 10/4/2006) (Entered: 10/04/2006)

10/04/2006 640 MOTION for leave to appear in Pro Hac Vice (James Miller); fee paid, receipt #4413304 filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 10/4/2006) (Entered: 10/04/2006)

10/04/2006 641 MOTION for leave to appear in Pro Hac Vice (James Shah); fee paid, receipt #4413307 filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 10/4/2006) (Entered: 10/04/2006)

10/05/2006 642 ORDER by Judge Claudia Wilken granting 638 Motion for Pro Hac Vice (Patrick A. Klingman) (cp, COURT STAFF) (Filed on 10/5/2006) (Entered: 10/05/2006)

10/05/2006 643 ORDER by Judge Claudia Wilken granting 640 Motion for Pro Hac Vice (James Miller) (cp, COURT STAFF) (Filed on 10/5/2006) (Entered: 10/05/2006)

10/05/2006 644 ORDER by Judge Claudia Wilken granting 641 Motion for Pro Hac Vice (James Shah) (cp, COURT STAFF) (Filed on 10/5/2006) (Entered: 10/05/2006)

10/05/2006 645 ORDER by Judge Claudia Wilken granting 639 Motion for Pro Hac Vice (Nathan Zipperian) (cp, COURT STAFF) (Filed on 10/5/2006) (Entered: 10/05/2006)

10/05/2006 646 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in

Page 98: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

part 578 Motion to Compel, 611 Motion to Compel (edllc2, COURT STAFF) (Filed on 10/5/2006) (Entered: 10/05/2006)

10/05/2006 647 STIPULATION and [Proposed] Order Clarifying Deadline for Motion to Compel Fact Discovery by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 10/5/2006) (Entered: 10/05/2006)

10/06/2006 648 STIPULATION AND ORDER CLARIFYING DEADLINE FOR MOTION TO COMPEL FACT DISCOVERY. Signed by Magistrate Judge Elizabeth D. Laporte on October 6, 2006. (edllc2, COURT STAFF) (Filed on 10/6/2006) (Entered: 10/06/2006)

10/12/2006 649 STIPULATION And [Proposed] Order To The Issuance Of Letters Rogatory by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Harwood, Anthony) (Filed on 10/12/2006) (Entered: 10/12/2006)

10/16/2006 650 STIPULATION and [Proposed] Order Regarding Expert Discovery by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 10/16/2006) (Entered: 10/16/2006)

10/17/2006 651 STIPULATION AND ORDER TO THE ISSUANCE OF LETTERS ROGATORY 649 - Signed by Judge Nandor J. Vadas on 10/17/06. (lmh, COURT STAFF) (Filed on 10/17/2006) (Entered: 10/17/2006)

10/17/2006 652 ORDER - LETTER ROGATORY to the Superior Court of Justice of Ontario, Canada re Ken Bradley [649-1]. Signed by Judge Nandor J. Vadas on 10/17/06. (lmh, COURT STAFF) (Filed on 10/17/2006) (Entered: 10/17/2006)

10/17/2006 653 ORDER - LETTER ROGATORY to the Superior Court of Justice of Quebec, Canada re Tom Dorval [649-2]. Signed by Judge Nandor J. Vadas on 10/17/06. (lmh, COURT STAFF) (Filed on 10/17/2006) (Entered: 10/17/2006)

10/17/2006 654 ORDER - LETTER ROGATORY to the Superior Court of Justice of Ontario, Canada re Lou Greco [649-3]. Signed by Judge Nandor J. Vadas on 10/17/06. (lmh, COURT STAFF) (Filed on 10/17/2006) (Entered: 10/17/2006)

10/17/2006 655 ORDER - LETTER ROGATORY to the Superior Court of Justice of Ontario, Canada re Ileane Nolan [649-4]. Signed by Judge Nandor J. Vadas on 10/17/06. (lmh, COURT STAFF) (Filed on 10/17/2006) (Entered: 10/17/2006)

10/23/2006 656 STIPULATION AND ORDER REGARDING EXPERT DISCOVERY. Signed by Magistrate Judge Elizabeth D. Laporte on October 23, 2006. (edllc2, COURT STAFF) (Filed on 10/23/2006) (Entered: 10/23/2006)

10/31/2006 657 MOTION for Extension of Time to Complete Discovery Period Solely for Purposes of Canadian Non-Party Discovery filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 12/5/2006 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 10/31/2006) (Entered: 10/31/2006)

10/31/2006 658 Declaration in Support of 657 MOTION for Extension of Time to Complete Discovery Period Solely for Purposes of Canadian Non-Party Discovery filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2

Page 99: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Exhibit T# 21 Exhibit U# 22 Exhibit V# 23 Exhibit W# 24 Exhibit X)(Related document(s)657) (Harwood, Anthony) (Filed on 10/31/2006) (Entered: 10/31/2006)

10/31/2006 659 AFFIDAVIT in Support re 657 MOTION for Extension of Time to Complete Discovery Period Solely for Purposes of Canadian Non-Party Discovery / of Christine P. Tabbert, Esq. filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 10/31/2006) (Entered: 10/31/2006)

10/31/2006 660 Proposed Order re 657 MOTION for Extension of Time to Complete Discovery Period Solely for Purposes of Canadian Non-Party Discovery by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 10/31/2006) (Entered: 10/31/2006)

11/01/2006 661 Defendants' Notice of Application and Application for (1) Order To Show Cause Why A Contempt Citation Should Not Issue to Jeff Nguyen and (2) Order Compelling Compliance With Subpoena; Memorandum of Points and Authorities filed by JDS Uniphase Corporation, Jozef Straus, Anthony Muller and Charles Abbe. (Besirof, Philip) (Filed on 11/1/2006) Modified on 11/2/2006 (kk, COURT STAFF). (Entered: 11/01/2006)

11/01/2006 662 Declaration of Stuart C. Plunkett in Support of 661 Defendants' Notice of Application and Application for (1) Order To Show Cause Why A Contempt Citation Should Not Issue to Jeff Nguyen and (2) Order Compelling Compliance With Subpoena; Memorandum of Points and Authorities< filed byJDS Uniphase Corporation, Jozef Straus, Anthony Muller and Charles Abbe. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Related document(s)661) (Besirof, Philip) (Filed on 11/1/2006) Modified on 11/2/2006 (kk, COURT STAFF). (Entered: 11/01/2006)

11/01/2006 663 Proposed Order by JDS Uniphase Corporation, Jozef Straus, Anthony Muller and Charles Abbe (Besirof, Philip) (Filed on 11/1/2006) Modified on 11/2/2006 (kk, COURT STAFF). (Entered: 11/01/2006)

11/01/2006 664 CERTIFICATE OF SERVICE by JDS Uniphase Corporation, Jozef Straus, Anthony Muller and Charles Abbe (Besirof, Philip) (Filed on 11/1/2006) Modified on 11/2/2006 (kk, COURT STAFF). (Entered: 11/01/2006)

11/01/2006 665 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds dated 11/1/06 (Harwood, Anthony) (Filed on 11/1/2006) (Entered: 11/01/2006)

11/03/2006 666 ORDER SETTING BRIEFING SCHEDULE re 661 Ex Parte Application Defendants' Notice of Application and Application for (1) Order To Show Cause Why A Contempt Citation Should Not Issue to Jeff Nguyen and (2) Order Compelling Compliance With Subpoena; Memorandum of Points and Authorities< filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe,. Signed by Magistrate Judge Elizabeth D. Laporte on November 3, 2006. (edllc2, COURT STAFF) (Filed on 11/3/2006) (Entered: 11/03/2006)

11/10/2006 667 NOTICE by JDS Uniphase Corporation of Withdrawal of Application for (1) Order

Page 100: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

to Show Cause Why A Contempt Citation Should Not Issue to Jeff Nguyen and (2) Order Compelling Compliance with Subpoena (Besirof, Philip) (Filed on 11/10/2006) (Entered: 11/10/2006)

11/10/2006 668 Letter from Anthony J. Harwood advising the Court that the parties have agreed the class notice and summary class notice have been correctly translated into French. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Harwood, Anthony) (Filed on 11/10/2006) (Entered: 11/10/2006)

11/13/2006 669 MOTION for Extension of Time to Respond to Discovery Requests of Defendants JDSU, Charles J. Abbe and Jozef Straus filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/13/2006) Modified on 11/14/2006 (cp, COURT STAFF). (Entered: 11/13/2006)

11/13/2006 670 Declaration of Jon Adams in Support of 669 MOTION for Extension of Time to Respond to Discovery Requests of Defendants JDSU, Charles J. Abbe and Jozef Straus filed byConnecticut Retirement Plans and Trust Funds. (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)(Related document(s)669) (Harwood, Anthony) (Filed on 11/13/2006) Modified on 11/14/2006 (cp, COURT STAFF). (Entered: 11/13/2006)

11/13/2006 671 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration of Jon Adams in Support of Plaintiff's Motion for an Extension of Time to Respond to the Discovery Requests of Defendants JDSU, Charles J. Abbe and Jozef Straus (Harwood, Anthony) (Filed on 11/13/2006) (Entered: 11/13/2006)

11/13/2006 672 Proposed Order re 669 MOTION for Extension of Time to Complete Discovery Requests of Defendants JDSU, Charles J. Abbe and Jozef Straus by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/13/2006) (Entered: 11/13/2006)

11/13/2006 673 MOTION to Seal Documents Designated as Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/13/2006) (Entered: 11/13/2006)

11/13/2006 674 Proposed Order re 673 MOTION to Seal Documents Designated as Confidential by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/13/2006) (Entered: 11/13/2006)

11/13/2006 675 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 11/13/2006) (Entered: 11/13/2006)

11/13/2006 676 STIPULATION for Extension of Time to Serve Lead Plaintiff's Supplemental Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a) by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/13/2006) (Entered: 11/13/2006)

11/13/2006 677 STIPULATION AND ORDER FOR EXTENSION OF TIME TO SERVE SUPPLEMENTAL INITIAL DISCLOSURES. Signed by Magistrate Judge Elizabeth D. Laporte on November 13, 2006. (edllc2, COURT STAFF) (Filed on

Page 101: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

11/13/2006) (Entered: 11/13/2006)

11/13/2006 751 Declaration of Jon Adams in support of plaintiffs' motion for an extension of time to respond to the discovery request of defendants JDSU, Charles J. Abbe and Jozef Straus filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 11/13/2006) ***FILED UNDER SEAL*** Modified on 12/19/2006 (cp, COURT STAFF). (Entered: 12/14/2006)

11/14/2006 678 Joinder in JDSU Defendants' Opposition to Lead Plaintiff's Motion for Extension of Discovery by Kevin Kalkhoven. (Mitchell, J.) (Filed on 11/14/2006) (Entered: 11/14/2006)

11/14/2006 679 Memorandum in Opposition THE JDSU DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR EXTENSION OF DISCOVERY filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 11/14/2006) (Entered: 11/14/2006)

11/14/2006 680 DECLARATION of PHILIP T. BESIROF IN SUPPORT OF DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR EXTENSION OF DISCOVERY filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 01# 2 Exhibit 02# 3 Exhibit 03# 4 Exhibit 04# 5 Exhibit 05# 6 Exhibit 06# 7 Exhibit 07# 8 Exhibit 08# 9 Exhibit 09# 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)(Besirof, Philip) (Filed on 11/14/2006) Modified on 11/15/2006 (cp, COURT STAFF). (Entered: 11/14/2006)

11/16/2006 681 Memorandum in Opposition TO PLAINTIFFS' MOTION FOR EXTENSION OF TIME TO RESPOND TO THE DISCOVERY REQUESTS OF DEFENDANTS JDSU, CHARLES J. ABBE, AND JOZEF STRAUS filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 11/16/2006) Modified on 11/17/2006 (cp, COURT STAFF). (Entered: 11/16/2006)

11/16/2006 682 DECLARATION of PHILIP T. BESIROF IN SUPPORT OF DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR EXTENSION OF TIME TO RESPOND TO THE DISCOVERY REQUESTS OF DEFENDANTS JDSU, CHARLES J. ABBE, AND JOZEF STRAUS filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 01# 2 Exhibit 02# 3 Exhibit 03# 4 Exhibit 04# 5 Exhibit 05# 6 Exhibit 06# 7 Exhibit 07# 8 Exhibit 08# 9 Exhibit 09# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13)(Besirof, Philip) (Filed on 11/16/2006) Modified on 11/17/2006 (cp, COURT STAFF). (Entered: 11/16/2006)

11/17/2006 683 NOTICE of Appearance by Laura S. Killian (Killian, Laura) (Filed on 11/17/2006) (Entered: 11/17/2006)

11/21/2006 684 Reply Memorandum of Points and Authorities In Support of Motion and Motion for Extension of Discovery Period Solely for Purposes of Canadian Non-Party Discovery filed byConnecticut Retirement Plans and Trust Funds. (Harwood,

Page 102: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Anthony) (Filed on 11/21/2006) (Entered: 11/21/2006)

11/21/2006 685 AFFIDAVIT in Support of Motion and Motion for Extension of Discovery of Christine P. Tabbert, Esq. filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 11/21/2006) (Entered: 11/21/2006)

11/21/2006 686 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 11/21/2006) (Entered: 11/21/2006)

11/21/2006 693 Minute Entry: Telephonic Conference Call re Discovery dispute held on 11/21/2006 before Elizabeth D. Laporte. (FTR 2:36pm - 2:49pm) (lmh, COURT STAFF) (Date Filed: 11/21/2006) (Entered: 11/27/2006)

11/27/2006 687 Declaration of Timothy W. Blakely in Support of 673 MOTION to Seal Documents Designated as Confidential Declaration of Timothy W. Blakely in Support of Lead Plaintiffs' Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated as Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Related document(s)673) (Hasu, Raymond) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 688 Proposed Order re 673 MOTION to Seal Documents Designated as Confidential [Proposed] Order Granting Lead Plaintiffs' Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 689 MOTION for Extension of Time to Complete Discovery Period to Conduct Depositions filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 690 Declaration of Jon Adams in Support of Lead Plaintiff's Motion for an Extension of the Discovery Period filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5)(Hart, Barbara) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 691 Declaration of Barbara J. Hart in Support of Lead Plaintiff's Motion for an Extension of the Discovery Period to Conduct Depositions filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit # 24 Exhibit # 25 Exhibit # 26 Exhibit)(Hart, Barbara) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 692 Proposed Order regarding Lead Plaintiff's Motion for an Extension of the Discovery Period by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 694 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Hart, Barbara) (Filed on 11/27/2006) (Entered: 11/27/2006)

11/27/2006 695 MOTION for Protective Order ; Supporting Memorandum of Points and Authorities filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase

Page 103: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Corporation, Jozef Straus. Motion Hearing set for 1/2/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Garland, Terri) (Filed on 11/27/2006) Modified on 11/28/2006 (cp, COURT STAFF). (Entered: 11/27/2006)

11/27/2006 696 Declaration of Terri Garland in Support of JDS Uniphase's Motion for Protective Order filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N)(Garland, Terri) (Filed on 11/27/2006) Modified on 11/28/2006 (cp, COURT STAFF). (Entered: 11/27/2006)

11/27/2006 697 Proposed Order re 695 MOTION for Protective Order by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 11/27/2006) Modified on 11/28/2006 (cp, COURT STAFF). (Entered: 11/27/2006)

11/29/2006 698 ORDER by Magistrate Judge Elizabeth D. Laporte granting 669 Motion for Extension of Time to Complete Discovery (edllc2, COURT STAFF) (Filed on 11/29/2006) (Entered: 11/29/2006)

11/30/2006 699 Memorandum in Opposition TO PLAINTIFFS' MOTION FOR EXTENSION OF DISCOVERY PERIOD TO CONDUCT DEPOSITIONS filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 11/30/2006) Modified on 12/1/2006 (cp, COURT STAFF). (Entered: 11/30/2006)

11/30/2006 700 DECLARATION of PHILIP T. BESIROF IN SUPPORT OF THE JDSU DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR EXTENSION OF DISCOVERY PERIOD TO CONDUCT DEPOSITIONS filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Besirof, Philip) (Filed on 11/30/2006) (Entered: 11/30/2006)

12/01/2006 701 STIPULATION and [Proposed] Order Setting Briefing Schedule for Motion to Compel Fact Discovery by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 12/1/2006) (Entered: 12/01/2006)

12/01/2006 702 Joinder In JDSU Defendants' Opposition To Lead Plaintiff's Motion For Extension of Discovery Period To Conduct Depositions by Kevin Kalkhoven. (Mitchell, J.) (Filed on 12/1/2006) Modified on 12/4/2006 (cp, COURT STAFF). (Entered: 12/01/2006)

12/05/2006 703 Minute Entry: Hearing held on 12/5/2006 before Elizabeth D. Laporte re Lead Plaintiffs' Motion for Extension of Time to Complete Discovery Period Solely for Purposes of Canadian Non-Party Discovery 657. (Court Reporter Connie Kuhl) (lmh, COURT STAFF) (Date Filed: 12/5/2006) (Entered: 12/05/2006)

12/06/2006 704 ORDER re 701 Stipulation filed by JDS Uniphase Corporation. Signed by Magistrate Judge Elizabeth D. Laporte on 12/04/2006. (edllc2, COURT STAFF) (Filed on 12/6/2006) (Entered: 12/06/2006)

12/07/2006 705 STIPULATION and [Proposed] Order Setting Hearing Date and Briefing

Page 104: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Schedule for JDS Uniphase's Motion for Protective Order by JDS Uniphase Corporation. (Besirof, Philip) (Filed on 12/7/2006) (Entered: 12/07/2006)

12/08/2006 706 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 657 Motion for Extension of Time to Complete Discovery (edllc2, COURT STAFF) (Filed on 12/8/2006) (Entered: 12/08/2006)

12/12/2006 707 ORDER by Magistrate Judge Elizabeth D. Laporte granting 673 Motion to Seal (edllc2, COURT STAFF) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 708 ORDER re 705 Stipulation filed by JDS Uniphase Corporation. Signed by Magistrate Judge Elizabeth D. Laporte on 12/08/2006. (edllc2, COURT STAFF) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 709 MOTION to Seal Document filed by Connecticut Retirement Plans and Trust Funds. (Attachments: # 1 Proposed Order)(Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 710 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Motion to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery (Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 711 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration of Mark I. Labaton in support of Motion to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery (Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 712 Proposed Order for Motion to Compel Further Depostion Testimony and To Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 713 MOTION to Compel Further Responses to Defendants' Interrogatories; Memorandum of Points and Authorities filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 1/23/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Besirof, Philip) (Filed on 12/12/2006) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 12/12/2006)

12/12/2006 714 Declaration of Philip T. Besirof in Support of Motion to Compel Further Responses to Defendants' Interrogatories filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O)(Besirof, Philip) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 715 Proposed Order Granting Motion to Compel Further Responses to Defendants' Interrogatories by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 716 MOTION to Seal JDSU Defendants' Administrative Motion Pursuant to Civ. L.R. 79-5(D) to File Under Seal Documents Designated As Confidential filed by

Page 105: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 717 Declaration of Philip T. Besirof in Support of JDSU Defendants' Administrative Motion Pursuant to Civil L.R. 79-5(D) to File Under Seal Documents Designated Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Besirof, Philip) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 718 Proposed Order Granting JDSU Defendants' Administrative Motion Pursuant to Civil L.R. 79-5(D) to File Under Seal Documents Designated Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 719 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus of Exhibit B to Declaration of Philip T. Besirof (submitted under seal) (kc, COURT STAFF) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 720 MOTION to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery [REDACTED] filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 1/23/2006 09:00 AM. (Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 721 Declaration of Mark I. Labaton in support of Plaintiff's Motion to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery [REDACTED] filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 722 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds for Motion to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search For Documents Responsive to Plaintiff's Prior Discovery (Adams, Jon) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 723 Memorandum in Opposition / of Points and Authorities to the JDSU Defendants' Motion for Protective Order filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 724 Declaration of Mark S. Arisohn in Support of 723 Memorandum in Opposition / of Points and Authorities to the JDSU Defendants' Motion for Protective Order filed byConnecticut Retirement Plans and Trust Funds. (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)723) (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 725 Proposed Order Regarding Lead Plaintiffs Opposition To Defendant JDSUs Motion For Protective Order by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

Page 106: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

12/12/2006 726 Appendix of Authorities Not Contained in West Reporters and Cited in JDSU Defendants' Notice of Motion and Motion to Compel Further Responses to Defendants' Interrogatories; Memorandum of Points and Authorities filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3)(Besirof, Philip) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 727 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 728 Proposed Order To Lead Plaintiffs Administrative Motion To File Under Seal Documents Designated As Confidential by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 729 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiffs Memorandum Of Points And Authorities In Opposition To Defendant JDSUS Motion For Protective Order (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 730 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration Of Mark S. Arisohn In Support Of Lead Plaintiffs Memorandum Of Points & Authorities In Opposition To Defendant JDSUS Motion For Protective Order (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 731 MOTION to Compel / Lead Plaintiff's Notice Of Motion, Motion, And Memorandum Of Points And Authorities In Support Of Motion To Compel filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 1/23/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 732 Declaration of Anthony Harwood in Support of 731 MOTION to Compel / Lead Plaintiff's Notice Of Motion, Motion, And Memorandum Of Points And Authorities In Support Of Motion To Compel filed byConnecticut Retirement Plans and Trust Funds. (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)(Related document(s)731) (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 733 Proposed Order Regarding Connecticut's Motion To Compel by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 734 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiff's Notice Of Motion, Motion, And Memorandum Of Points And Authorities In Support Of Motion To Compel (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 735 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Declaration Of Anthony Harwood In Support Of Motion To Compel (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

Page 107: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

12/12/2006 736 MOTION to Seal Pursuant To Civ. L.R. 79-5(d) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 737 Declaration of Anthony J. Harwood in Support of 736 MOTION to Seal Pursuant To Civ. L.R. 79-5(d) To File Under Seal Documents Designated As Confidential filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)736) (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 738 Proposed Order to Lead Plaintiff's Administrative Motion To File Under Seal Documents Designated As Confidential by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 739 MOTION to Compel Responses to First Set of Interrogatories to Plaintiffs; Memorandum of Points and Authorities filed by Kevin Kalkhoven. Motion Hearing set for 1/23/2007 10:00 AM in Courtroom E, 15th Floor, San Francisco. (Caro, Howard) (Filed on 12/12/2006) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 12/12/2006)

12/12/2006 740 Proposed Order Granting Defendant Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories to Lead Plaintiff by Kevin Kalkhoven. (Caro, Howard) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 741 MOTION to Seal Administrative Moriont Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential filed by Kevin Kalkhoven. Motion Hearing set for 1/23/2007 10:00 AM in Courtroom E, 15th Floor, San Francisco. (Caro, Howard) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 742 Proposed Order Granting Defendant Kevin Kalkhoven's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential by Kevin Kalkhoven. (Caro, Howard) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 743 NOTICE by Kevin Kalkhoven Notification of Manual Filing of Exhibits 1, 3, 4, 5, 31, 32, 34, and 37 to Declaration of Howard Caro in Support of Defendant Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories to Lead Plaintiff (Caro, Howard) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 744 Declaration of Howard S.Caro in Support of Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories to Lead Plaintiff filed byKevin Kalkhoven. (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# 34 Exhibit 34# 35 Exhibit 35# 36 Exhibit 36# 37 Exhibit 37# 38 Exhibit 38A# 39 Exhibit 38B# 40 Exhibit 39)(Caro, Howard) (Filed on 12/12/2006) (Entered: 12/12/2006)

12/12/2006 795 Memorandum in Opposition re 695 Motion for Protective Order filed byConnecticut Retirement Plans and Trust Funds. ***FILED UNDER SEAL*** (kc, COURT STAFF) (Filed on 12/12/2006) (Entered: 01/03/2007)

Page 108: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

12/12/2006 796 Declaration of Mark S. Arisohn in Support of [795] Opposition filed byConnecticut Retirement Plans and Trust Funds. ***FILED UNDER SEAL*** (Related document(s)[795]) (kc, COURT STAFF) (Filed on 12/12/2006) (Entered: 01/03/2007)

12/12/2006 881 MOTION to Compel and memorandum of points and authorities in support motion to compel filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 12/12/2006) Modified on 2/5/2007 (cp, COURT STAFF). ***FILED UNDER SEAL*** Modified on 2/5/2007 (cp, COURT STAFF). (Entered: 02/05/2007)

12/12/2006 883 EXHIBIT B re 714 Declaration of Philip T. Besirof filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)714) (cp, COURT STAFF) (Filed on 12/12/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/12/2006 899 MOTION to Compel further deposition testimony and require Cisco Systems to research for documents responsive to plaintiff's prior discovery request filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 12/12/2006) ****FILED UNDER SEAL*** Modified on 2/6/2007 (cp, COURT STAFF). (Entered: 02/06/2007)

12/12/2006 900 Declaration of Mark I. Labaton in support re [899] MOTION to Compel further deposition testimony and require Cisco Systems to research for documents responsive to plaintiff's prior discovery request filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 12/12/2006) ***FILED UNDER SEAL*** (Entered: 02/06/2007)

12/13/2006 Set/Reset Deadlines as to 695 MOTION for Protective Order. Motion Hearing set for 1/9/2007 09:00 AM. (cp, COURT STAFF) (Filed on 12/13/2006) (Entered: 12/13/2006)

12/13/2006 745 AMENDED DOCUMENT by Connecticut Retirement Plans and Trust Funds. Amendment to 722 Certificate of Service, Amended Certificate of Service. (Adams, Jon) (Filed on 12/13/2006) (Entered: 12/13/2006)

12/13/2006 746 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Adams, Jon) (Filed on 12/13/2006) (Entered: 12/13/2006)

12/13/2006 747 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Heffelfinger, Christopher) (Filed on 12/13/2006) (Entered: 12/13/2006)

Page 109: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

12/13/2006 748 Letter from Terri Garland to Judge E. Laporte requesting discovery conference. (Garland, Terri) (Filed on 12/13/2006) (Entered: 12/13/2006)

12/13/2006 749 PROOF OF SERVICE OF DOCUMENTS SUBMITTED UNDER SEAL by Kevin Kalkhoven re 744 Declaration in Support(Caro, Howard) (Filed on 12/13/2006) Modified on 12/14/2006 (cp, COURT STAFF). (Entered: 12/13/2006)

12/13/2006 750 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated Confidential filed by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 12/13/2006) (Entered: 12/13/2006)

12/13/2006 882 Declaration of Anthony Harwood in support of motion to compel; Exhibits filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 12/13/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 752 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 689 Motion for Extension of Time to Complete Discovery (edllc2, COURT STAFF) (Filed on 12/14/2006) (Entered: 12/14/2006)

12/14/2006 753 Letter from Anthony J. Harwood in response to the 12/13/2006 letter of Terri Garland addressing the scheduling of supplemental interrogatory responses and expert discovery. (Harwood, Anthony) (Filed on 12/14/2006) (Entered: 12/14/2006)

12/14/2006 884 EXHIBIT 1 re 744 Declaration of Howard S.Caro filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 885 EXHIBIT 3 re 744 Declaration of Howard S.Caro filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 886 EXHIBIT 4 re 744 Declaration of Howard S.Caro filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 887 EXHIBIT 5 re 744 Declaration of Howard S.Caro, filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL***

Page 110: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 02/05/2007)

12/14/2006 888 EXHIBIT 31 re 744 Declaration of Howard S.Caro, filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 889 EXHIBIT 32 re 744 Declaration of Howard S.Caro filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 890 EXHIBIT 34 re 744 Declaration of Howard S.Caro filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/14/2006 891 EXHIBIT 37 re 744 Declaration of Howard S.Caro filed byKevin Kalkhoven. (Related document(s)744) (cp, COURT STAFF) (Filed on 12/14/2006) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

12/15/2006 755 TRANSCRIPT of Proceedings held on 9/26/06 before Judge Elizabeth D. Laporte. Court Reporter: Katherine Wyatt.. (cp, COURT STAFF) (Filed on 12/15/2006) (Entered: 12/18/2006)

12/15/2006 756 TRANSCRIPT of Proceedings held on 12/5/06 before Judge Elizabeth D. Laporte. Court Reporter: Connie Kuhl.. (cp, COURT STAFF) (Filed on 12/15/2006) (Entered: 12/18/2006)

12/18/2006 754 Minute Entry: Discovery Conference re scheduling held on 12/18/2006 before Elizabeth D. Laporte. (FTR 10:15am-10:35am) (lmh, COURT STAFF) (Date Filed: 12/18/2006) (Entered: 12/18/2006)

12/19/2006 757 STIPULATION and [Proposed] Order Modifying Discovery Schedule by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 758 Declaration of Raymond M. Hasu in Support of 736 MOTION to Seal Pursuant To Civ. L.R. 79-5(d) To File Under Seal Documents Designated As Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)736) (Hasu, Raymond) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 759 Proposed Order re 736 MOTION to Seal Pursuant To Civ. L.R. 79-5(d) To File

Page 111: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Under Seal Documents Designated As Confidential [Proposed] Order Granting Lead Plaintiff's Administrative Motion to File Documents Under Seal in Connection With Motion to Compel by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 760 Declaration of Raymond M. Hasu in Support of 727 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential Declaration of Raymond M. Hasu in Support of Lead Plaintiff's Administrative Motion to File Documents Under Seal in Connection with Opposition to Motion for Protective Order filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)727) (Hasu, Raymond) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 761 Proposed Order re 727 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential [Proposed] Order Granting Lead Plaintiff's Administrative Motion to File Documents Under Seal in Connection with Opposition to Motion for Protective Order by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 762 Declaration of Raymond M. Hasu in Support of 741 MOTION to Seal Administrative Moriont Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential Declaration of Raymond M. Hasu in Support of Kevin Kalkhoven's Administrative Motion to File Documents Under Seal filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Related document(s)741) (Hasu, Raymond) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 763 Proposed Order re 741 MOTION to Seal Administrative Moriont Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential [Proposed] Order Granting Kevin Kalkhoven's Administrative Motion to File Documents Under Seal by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 12/19/2006) (Entered: 12/19/2006)

12/19/2006 764 Declaration of Howard Caro in Support of 727 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed byKevin Kalkhoven. (Related document(s) 727) (Caro, Howard) (Filed on 12/19/2006) Modified on 12/20/2006 (cp, COURT STAFF). (Entered: 12/19/2006)

12/19/2006 765 Proposed Order Granting re 727 Lead Plaintiff's Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5 by Kevin Kalkhoven. (Caro, Howard) (Filed on 12/19/2006) Modified on 12/20/2006 (cp, COURT STAFF). (Entered: 12/19/2006)

12/19/2006 766 Reply Memorandum re 695 MOTION for Protective Order filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 12/19/2006) Modified on 12/20/2006 (cp, COURT STAFF). (Entered: 12/19/2006)

12/19/2006 767 Declaration of Timothy W. Blakely in Support of JDS Uniphase's Memorandum in Support of its Motion for Protective Order filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2

Page 112: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I)(Garland, Terri) (Filed on 12/19/2006) Modified on 12/20/2006 (cp, COURT STAFF). (Entered: 12/19/2006)

12/20/2006 768 Declaration of Howard S. Caro in Support of Lead Plaintiff's Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5 filed byKevin Kalkhoven. (Caro, Howard) (Filed on 12/20/2006) Modified on 12/21/2006 (cp, COURT STAFF). (Entered: 12/20/2006)

12/20/2006 769 Proposed Order Granting re Lead Plaintiff's Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5 by Kevin Kalkhoven. (Caro, Howard) (Filed on 12/20/2006) Modified on 12/21/2006 (cp, COURT STAFF). (Entered: 12/20/2006)

12/21/2006 770 ORDER re 757 Stipulation and Proposed Order Modifying Discovery Schedule filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe. Signed by Magistrate Judge Elizabeth D. Laporte on 12/20/2006. (edllc2, COURT STAFF) (Filed on 12/21/2006) (Entered: 12/21/2006)

12/22/2006 771 ORDER by Magistrate Judge Elizabeth D. Laporte granting 695 Motion for Protective Order (edllc2, COURT STAFF) (Filed on 12/22/2006) (Entered: 12/22/2006)

12/27/2006 772 ORDER by Magistrate Judge Elizabeth D. Laporte granting 727 Motion to Seal (edllc2, COURT STAFF) (Filed on 12/27/2006) (Entered: 12/27/2006)

12/29/2006 773 Memorandum in Opposition to JDSU's and Anthony Muller's Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 774 Declaration of Michael W. Stocker in Support of 773 Memorandum in Opposition to JDSU's and Anthony Muller's Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Related document(s)773) (Stocker, Michael) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 775 Defendant Kevin Kalkhoven's Joinder in JDSU Defendants' Opposition to Lead Plaintiff's Motion to Compel filed by Kevin Kalkhoven. (Caro, Howard) (Filed on 12/29/2006) Modified on 1/3/2007 (kk, COURT STAFF). (Entered: 12/29/2006)

12/29/2006 776 Non-Party Russell A. Johnson's Opposition to Lead Plaintiff's Motion to Compel; Joinder in JDSU Defendants' Opposition to Lead Plaintiff's Motion to Compel filed by Russell (Non-Party) Johnson. (Caro, Howard) (Filed on 12/29/2006) Modified on 1/3/2007 (kk, COURT STAFF). (Entered: 12/29/2006)

12/29/2006 777 *** FILED IN ERROR. PLEASE SEE DOCKET #778. *** DECLARATION of J. Christopher Mitchell in support of Opposition to 776 MOTION for Joinder Non-Party Russell A. Johnson's Opposition to Lead Plaintiff's Motion to Compel filed by Russell (Non-Party) Johnson. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Related document(s)776) (Caro, Howard) (Filed on 12/29/2006) Modified on 1/3/2007 (kk, COURT STAFF). Modified on 1/3/2007 (ewn, COURT STAFF). (Entered: 12/29/2006)

12/29/2006 778 DECLARATION of J. Christopher Mitchell in Opposition to 776 MOTION for Joinder Non-Party Russell A. Johnson's Opposition to Lead Plaintiff's Motion to

Page 113: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Compel; Joinder in JDSU Defendants' Opposition to Lead Plaintiff's Motion to Compel Declaration of J. Crhistopher Mitchell in Support of Non-Party Russell A. Johnson's Opposition to Lead Plaintiff's Motion to Compel filed byRussell Johnson. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Related document(s)776) (Caro, Howard) (Filed on 12/29/2006) Modified on 1/3/2007 (kk, COURT STAFF). Modified on 1/3/2007 (ewn, COURT STAFF). (Entered: 12/29/2006)

12/29/2006 779 Memorandum in Opposition JDSU Defendants' Opposition to Plaintiffs' Motion to Compel Production of Documents and the Reopening of Depositions filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 780 DECLARATION of Brian Orion in Support of JDSU Defendants' Opposition to Plaintiffs' Motion to Compel Production of Documents and the Reopening of Depositions filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Garland, Terri) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 781 Appendix of Authorities Not Contained in West Reporters and Cited in JDSU Defendants' Opposition to Plaintiffs' Motion to Compel Production of Documents and the Reopening of Depositions filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5)(Garland, Terri) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 782 Proposed Order Denying Lead Plaintiffs' Motion to Compel Production of Documents and Reopening of Depositions by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 783 Memorandum in Opposition to Defendant Kevin Kalkhoven's Motion to Compel Responses to Interrogatories filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 784 DECLARATION of Anthony Harwood in Opposition to Defendant Kevin Kalkhoven's Motion to Compel Responses to Interrogatories filed byConnecticut Retirement Plans and Trust Funds. (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 - Part I# 14 Exhibit 13 - Part II# 15 Exhibit 14# 16 Exhibit 15# 17 Exhibit 16# 18 Exhibit 17)(Harwood, Anthony) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 785 Proposed Order Regarding Lead Plaintiff's Opposition To Defendant Kevin Kalkhoven's Motion To Compel Responses To First Set Of Interrogatories by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 786 MOTION to Seal Documents Designated as Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/29/2006)

Page 114: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 12/29/2006)

12/29/2006 787 Proposed Order To Lead Plaintiff's Administrative Motion To File Under Seal by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 12/29/2006) (Entered: 12/29/2006)

12/29/2006 788 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 12/29/2006) (Entered: 12/29/2006)

01/02/2007 789 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiff's Memorandum of Points and Authorities In Opposition to Defendant Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories (Harwood, Anthony) (Filed on 1/2/2007) (Entered: 01/02/2007)

01/02/2007 790 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Anthony J. Harwood's Declaration and Accompanying Exhibits 1, 4, 5, 6, 9 and 11 In Opposition to Defendant Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories (Harwood, Anthony) (Filed on 1/2/2007) (Entered: 01/02/2007)

01/02/2007 791 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 1/2/2007) (Entered: 01/02/2007)

01/02/2007 792 Memorandum in Opposition to Plaintiff's Motion to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery Request filed byCisco Systems, Inc.. (Cruz, Courtney) (Filed on 1/2/2007) (Entered: 01/02/2007)

01/02/2007 793 Declaration of Moises Mares, Jr. in Support of Cisco Systems, Inc.'s Opposition to Plaintiff's Motion to Compel Further Deposition Testimony and to Require Cisco to Search for Documents filed byCisco Systems, Inc.. (Cruz, Courtney) (Filed on 1/2/2007) (Entered: 01/02/2007)

01/02/2007 794 Declaration of Courtney Cruz in Support of Cisco Systems, Inc.'s Opposition to Plaintiff's Motion to Compel Further Deposition Testimony and to Require Cisco to Search for Documents Responsive to Plaintiff's Prior Discovery Request filed byCisco Systems, Inc.. (Attachments: # 1 Exhibit A to Cruz Decl in Support of Cisco's Opposition# 2 Exhibit B to Cruz Declaration in Support of Cisco's Opposition# 3 Exhibit C to Cruz Decl. in Support of Cisco's Opposition# 4 Exhibit D to Cruz Decl in Support of Cisco's Opposition# 5 Exhibit E to Cruz Decl. in Support of Cisco's Opposition# 6 Exhibit F to Cruz Decl. in Support of Cisco's Opposition# 7 Exhibit G to Cruz Decl. in Support of Cisco's Opposition)(Cruz, Courtney) (Filed on 1/2/2007) (Entered: 01/02/2007)

01/03/2007 892 Memorandum in Opposition to defendant Kevin Kalkhoven's motion to compel responses to interrogatories filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 1/3/2007) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

01/03/2007 893 Declaration of Anthony Harwood in opposition to defendant Kevin Kalkhoven's

Page 115: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

motion to compel responses to interrogatories; Exhibits filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 1/3/2007) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

01/08/2007 797 Letter from Jon Adams re: Corrected Motion to Compel. (Harwood, Anthony) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/08/2007 798 MOTION to Compel (Corrected Public Version) Lead Plaintiff's Notice of Motion, And Memorandum of Points and Authorities In Support of Motion to Compel filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 1/23/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/08/2007 799 Declaration of Raymond M. Hasu in Support of 786 MOTION to Seal Documents Designated as Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)786) (Hasu, Raymond) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/08/2007 800 Proposed Order re 786 MOTION to Seal Documents Designated as Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/08/2007 801 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiff's [Corrected] Notice of Motion, Motion, and Memorandum of Points and Authorities in Support of Motion to Compel (Harwood, Anthony) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/08/2007 802 MOTION to Seal Documents Designated as Confidential filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 1/23/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/08/2007 803 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 1/8/2007) (Entered: 01/08/2007)

01/09/2007 804 Reply Memorandum re 720 MOTION to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery [REDACTED] filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 805 DECLARATION of Daniel B. Harris in Support re 720 MOTION to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery [REDACTED] by Daniel B. Harris filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 1/9/2007) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 806 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 805 Affidavit in Support of Motion,, 804 Reply Memorandum, (Adams, Jon) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 807 Reply Memorandum re 713 MOTION to Compel Further Responses to Defendants'

Page 116: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Interrogatories filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 1/9/2007) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 808 Declaration of Terri Garland in Support of Motion to Compel Further Responses to Defendants' Interrogatories filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Besirof, Philip) (Filed on 1/9/2007) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 809 Reply Memorandum of Points and Authorities in Further Support of its Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 810 Revised [Proposed] Order Granting Motion to Compel Further Responses to Defendants' Interrogatories by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 1/9/2007) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 811 Declaration of Anthony Harwood in Further Support of Connecticut's Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (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 FILED IN ERROR. SEE REDACTED VERSION DOCUMENT #863 *** # 14 Exhibit 14)(Harwood, Anthony) (Filed on 1/9/2007) Modified on 1/29/2007 (ewn, COURT STAFF). Modified on 2/1/2007 (cp, COURT STAFF). Additional attachment(s) added on 2/7/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 812 Proposed Order [Amended] Regarding Connecticut's Motion to Compel by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 813 Objection to the Magistrate Judge's Order Granting JDS Uniphase Motion for Protective Order filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/9/2007) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 814 Declaration of Declaration of Mark S. Arisohn in Support of Lead Plaintiff's Objection to the Magistrate Judge's Order Dated December 12, 2006 Granting JDS Uniphase's Motion for Protective Order filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 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)(Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 815 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of Lead Plaintiff's Objection to the Magistrate Judge's Order dated December 22, 2006 Granting JDS Uniphase's Motion for Protective Order (Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

Page 117: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

01/09/2007 816 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing the Declaration of Mark S. Arisohn in Support of Lead Plaintiff's Objection to the Magistrate Judge's Order dated December 22, 2006 Granting JDS Uniphase's Motion for Protective Order (Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 817 MOTION to Seal Document Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated as Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 818 Reply in support re 739 MOTION to Compel Responses to First Set of Interrogatories to Plaintiffs filed byKevin Kalkhoven. (Caro, Howard) (Filed on 1/9/2007) Modified on 1/10/2007 (cp, COURT STAFF). (Entered: 01/09/2007)

01/09/2007 819 Proposed Order Regarding Lead Plaintiff's Objection to the Magistrate Judge's Order dated December 22, 2006 Granting JDS Uniphase's Motion for Protective Order by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 820 Declaration of Howard S. Caro in Support of Reply in Support of Defendant Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories to Plaintiffs filed byKevin Kalkhoven. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6)(Caro, Howard) (Filed on 1/9/2007) (Entered: 01/09/2007)

01/09/2007 894 Corrected MOTION to Compel, and memorandum of points and authories in support motion to compel filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 1/9/2007) ***FILED UNDER SEAL*** Modified on 2/5/2007 (cp, COURT STAFF). (Entered: 02/05/2007)

01/12/2007 821 ORDER re 713 MOTION to Compel Further Responses to Defendants' Interrogatories filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe. Signed by Magistrate Judge Elizabeth D. Laporte on 1/12/2007. (edllc2, COURT STAFF) (Filed on 1/12/2007) (Entered: 01/12/2007)

01/17/2007 822 Declaration of Howard S. Caro in Support of 739 MOTION to Compel Responses to First Set of Interrogatories to Plaintiffs Defendant Kevin Kalkhoven's Supplemental Brief Identifying Deficiencies in Lead Plaintiff's Responses to Interrogatories filed byKevin Kalkhoven. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Related document(s)739) (Caro, Howard) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 823 MOTION to Seal Document 822 Declaration in Support, Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential filed by Kevin Kalkhoven. Motion Hearing set for 1/23/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Caro, Howard) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 824 NOTICE by Kevin Kalkhoven re 822 Declaration in Support Manual Filing of Exhibit A to Declaration of Howard Caro in Support of Defendant Kevin Kalkhoven's Supplemental Brief Identifying Deficiencies in Lead Plaintiff's

Page 118: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Responses to Interrogatories (Caro, Howard) (Filed on 1/17/2007) Modified on 1/18/2007 (kc, COURT STAFF). (Entered: 01/17/2007)

01/17/2007 825 Proposed Order re 823 Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential by Kevin Kalkhoven. (Caro, Howard) (Filed on 1/17/2007) Modified on 1/18/2007 (kc, COURT STAFF). (Entered: 01/17/2007)

01/17/2007 826 CERTIFICATE OF SERVICE by Kevin Kalkhoven re 739 MOTION to Compel Responses to First Set of Interrogatories to Plaintiffs, 822 Declaration in Support, Exhibit A to the Declaration of Howard Caro in Support of Defendant Kevin Kalkhoven's Supplemental Brief Identifying Remaining Deficiencies in Lead Plaintiff's Responses to Interrogatories (Caro, Howard) (Filed on 1/17/2007) Modified on 1/19/2007 (kc, COURT STAFF). (Entered: 01/17/2007)

01/17/2007 827 MOTION to Seal Document JDSU Defendants' Administrative Motion Pursuant to Civ. L.R. 79-5(D) to File Under Seal Documents Designated as Confidential filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 1/23/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Besirof, Philip) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 828 Declaration of Philip T. Besirof Declaration of Philip T. Besirof in Support of JDSU Defendants' Administrative Motion Pursuant to Civil L.R. 79-5(d) To File Under Seal Documents Designated Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Besirof, Philip) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 829 Proposed Order [Proposed] Order Granting JDSU Defendants' Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 830 Supplemental Brief in Support of 739 Motion to Compel Further Responses to Defendants' Interrogatories filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 1/17/2007) Modified on 1/18/2007 (kc, COURT STAFF). (Entered: 01/17/2007)

01/17/2007 831 Declaration of Philip T. Besirof Supplemental Declaration of Philip T. Besirof in Support of Motion to Compel Further Responses to Defendants' Interrogatories filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Besirof, Philip) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 832 Declaration of Raymond M. Hasu in Response to 817 MOTION to Seal Document Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated as Confidential filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)817) (Hasu, Raymond) (Filed on 1/17/2007) Modified on 1/18/2007 (kc, COURT STAFF). (Entered: 01/17/2007)

01/17/2007 833 Brief re 739 MOTION to Compel Responses to First Set of Interrogatories to Plaintiffs Defendant Kevin Kalkhoven's Supplemental Brief Identifying Remaining Deficiencies in Lead Plantiff's Responses to Interrogatories filed byKevin Kalkhoven. (Related document(s)739) (Caro, Howard) (Filed on 1/17/2007)

Page 119: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 01/17/2007)

01/17/2007 834 RESPONSE in Support re 817 MOTION to Seal Document Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated as Confidential Defendant Kevin Kalkhoven's Response to Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated as Confidential Filed on January 9. 2007 filed byKevin Kalkhoven. (Caro, Howard) (Filed on 1/17/2007) (Entered: 01/17/2007)

01/17/2007 835 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus Exhibit A to the Supplemental Declaration of Philip T. Besirof (submitted under seal) (kc, COURT STAFF) (Filed on 1/17/2007) Additional attachment(s) added on 1/19/2007 (kc, COURT STAFF). (Entered: 01/18/2007)

01/17/2007 895 EXHIBIT A re 822 Declaration of Howard S. Caro filed byKevin Kalkhoven. (Related document(s)822) (cp, COURT STAFF) (Filed on 1/17/2007) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

01/17/2007 896 EXHIBIT A re 831 Supplemental Declaration of Philip T. Besirof filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)831) (cp, COURT STAFF) (Filed on 1/17/2007) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

01/18/2007 836 CLERK'S NOTICE to counsel for Defendants re: Failure to E-File regarding manually filed document 835 (kc, COURT STAFF) (Filed on 1/18/2007) Modified on 1/18/2007 (kc, COURT STAFF). (Entered: 01/18/2007)

01/18/2007 837 ORDER by Judge Claudia Wilken denying 817 LEAD PLAINTIFF'S ADMINISTRATIVE REQUEST TO FILE UNDER SEAL ITS OBJECTION TO THE MAGISTRATE JUDGE'S ORDER AND EXHIBITS 14 AND 16 TO THE ARISOHN DECLARATION (DOCKET NO. 823)? (scc, COURT STAFF) (Filed on 1/18/2007) (Entered: 01/18/2007)

01/18/2007 838 Response to Supplemental Brief in Support of Motion to Compel Further Responses to Defendants' Interrogatories byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 1/18/2007) (Entered: 01/18/2007)

01/18/2007 839 Brief (Supplemental) in Opposition to Kevin Kalkhoven's Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 1/18/2007) (Entered: 01/18/2007)

01/18/2007 840 Declaration of Michael W. Stocker in Support of 839 Brief (Supplemental) in Opposition to Kevin Kalkhoven's Motion to Compel filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)839) (Stocker, Michael) (Filed on 1/18/2007) (Entered: 01/18/2007)

Page 120: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

01/18/2007 841 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus of Corrected Exhibit A to the Supplemental Declaration of Philip T. Besirof (kc, COURT STAFF) (Filed on 1/18/2007) (Entered: 01/19/2007)

01/18/2007 897 Corrected EXHIBIT A re 831 Supplemental Declaration of Philip T. Besirof filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)831) (cp, COURT STAFF) (Filed on 1/18/2007) ***FILED UNDER SEAL*** (Entered: 02/05/2007)

01/19/2007 842 CLERK'S NOTICE re Lead Plaintiff's Motion to Compel Further Deposition Testimony and to Require Cisco Systems, Inc. to Search for Documents Responsive to Plaintiff's Prior Discovery Request, docket no. 720. The Court finds the matter suitable for decision without oral argument and deems the matter submitted on the papers. The hearing the parties' Motions to Compel, docket nos. 713, 731, 739, REMAINS on calendar before Magistrate Judge Laporte on January 23, 2007 at 9:00 AM. (lmh, COURT STAFF) (Filed on 1/19/2007) (Entered: 01/19/2007)

01/19/2007 846 Copy of Letter from William M. Holman demanding that his name be removed from this case immediately. (cp, COURT STAFF) (Filed on 1/19/2007) Additional attachment(s) added on 1/24/2007 (cp, COURT STAFF). (Entered: 01/24/2007)

01/22/2007 843 OBJECTIONS to the Magistrate Judge's Order Dated December 22, 2006 Granting JDS Uniphase's Motion for Protective Order by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 1/22/2007) (Entered: 01/22/2007)

01/22/2007 844 Declaration of Mark S. Arisohn in Support of 843 Objection to the Magistrate Judge's Order Dated December 22, 2006 Granting JDS Uniphase's Motion for Protective Order (Unredacted Version) filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 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)(Related document(s)843) (Harwood, Anthony) (Filed on 1/22/2007) (Entered: 01/22/2007)

01/22/2007 845 ORDER re 813 ADOPTING MAGISTRATE JUDGE'S ORDER GRANTING DEFENDANT'S MOTION FOR PROTECTIVE ORDER. Signed by Judge Claudia Wilken on 1/22/07. (scc, COURT STAFF) (Filed on 1/22/2007) (Entered: 01/22/2007)

01/23/2007 847 Minute Entry: Hearing held on 1/23/2007 before Elizabeth D. Laporte re JDSU Defendants' Motion to Compel 713, Lead Plaintiffs' Motion to Compel 798, Defendant Kevin Kalkhoven's Motion to Compel 739. (Court Reporter Joan Columbini) (lmh, COURT STAFF) (Date Filed: 1/23/2007) (Entered: 01/24/2007)

01/25/2007 848 Joinder in JDSU Defendants' Letter Brief Re: Doctrine of Collective Scienter by

Page 121: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Leslie Brown, Russell Johnson. (Attachments: # 1 Exhibit A)(Caro, Howard) (Filed on 1/25/2007) (Entered: 01/25/2007)

01/25/2007 849 Letter from Terri Garland to The Honorable Elizabeth D. Laporte regarding stock sales by non-parties. (Garland, Terri) (Filed on 1/25/2007) (Entered: 01/25/2007)

01/25/2007 850 Appendix of Non-Published Authorities cited in Terri Garland's January 1/25/2007 Letter to the Court filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit Tab 1# 2 Exhibit Tab 2# 3 Exhibit Tab 3# 4 Exhibit Tab 4)(Garland, Terri) (Filed on 1/25/2007) (Entered: 01/25/2007)

01/26/2007 851 Letter from J. Christopher Mitchell Enclosing Court Requested Proposed Orders. (Mitchell, J.) (Filed on 1/26/2007) (Entered: 01/26/2007)

01/26/2007 852 Proposed Order Denying Lead Plaintiff's Motion to Compel Defendant Kevin Kalkhoven to Produce Verbatim Witness Statements in His Possession by Kevin Kalkhoven. (Mitchell, J.) (Filed on 1/26/2007) (Entered: 01/26/2007)

01/26/2007 853 Proposed Order Granting in Part and Denying in Part Kevin Kalkhoven's Motion to Compel Responses to First Set of Interrogatories by Kevin Kalkhoven. (Mitchell, J.) (Filed on 1/26/2007) (Entered: 01/26/2007)

01/26/2007 854 Letter from Philip T. Besirof. (Attachments: # 1 Proposed Order Granting in Part The JDSU Defendants' Motion to Compel Further Interrogatory Responses)(Besirof, Philip) (Filed on 1/26/2007) (Entered: 01/26/2007)

01/29/2007 855 Letter from Anthony J. Harwood regarding the proposed orders that defendants submitted on Friday, January 26, 2007. (Harwood, Anthony) (Filed on 1/29/2007) (Entered: 01/29/2007)

01/29/2007 856 Letter from Mark S. Arisohn in response to the letter of Terri Garland dated January 25, 2007. (Arisohn, Mark) (Filed on 1/29/2007) (Entered: 01/29/2007)

01/29/2007 857 ORDER by Magistrate Judge Elizabeth D. Laporte denying 720 Motion to Compel (edllc2, COURT STAFF) (Filed on 1/29/2007) (Entered: 01/29/2007)

01/29/2007 858 Letter from Terri Garland to The Honorable Elizabeth D. Laporte. (Garland, Terri) (Filed on 1/29/2007) (Entered: 01/29/2007)

01/29/2007 859 Declaration of Mark S. Arisohn in Support of (723) Memorandum in Opposition / of Points and Authorities to the JDSU Defendants' Motion for Protective Order. ***Re-filed pursuant to Judge Laporte's Order (772) dated 12/27/2006*** filed byConnecticut Retirement Plans and Trust Funds. (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)(Arisohn, Mark) (Filed on 1/29/2007) Modified on 1/30/2007 (cp, COURT STAFF). (Entered: 01/29/2007)

01/29/2007 860 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 713 Motion to Compel (edllc2, COURT STAFF) (Filed on 1/29/2007) (Entered: 01/29/2007)

Page 122: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

01/29/2007 861 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 739 Motion to Compel (edllc2, COURT STAFF) (Filed on 1/29/2007) (Entered: 01/29/2007)

01/31/2007 862 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 798 Motion to Compel (edllc2, COURT STAFF) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 863 EXHIBITS re 811 Declaration in Support,, (Redacted Version of Exhibit 13) filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)811) (Adams, Jon) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 864 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated as Confidential filed by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 865 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds Exhibit 13 to the Reply Declaration of Anthony Harwood In Further Support of Lead Plaintiff's Motion to Compel (Adams, Jon) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 866 MOTION to Remove Incorrectly Filed Document (Exhibit 13 to document 811, Declaration in Support) filed by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 867 Proposed Order re 866 MOTION to Remove Incorrectly Filed Document (Exhibit 13 to document 811, Declaration in Support) by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 868 ORDER GRANTING JDSU Defendants' Administrative Motion to File Under Seal Documents Designated Confidential 716 by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 869 ORDER GRANTING Kevin Kalkhovan's Administrative Motion to File Documents Under Seal 741 by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 870 ORDER GRANTING Lead Plaintiff's Administrative Motion to File Documents Under Seal 786 in connection with Opposition to Motion to Compel - signed by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 871 ORDER GRANTING Lead Plaintiff's Administrative Motion to File Documents Under Seal 802 in connection with Motion to Compel - signed by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 872 ORDER GRANTING JDSU Defendants' Administrative Motion to File Under Seal 827 - signed by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 873 Declaration of Timonthy W. Blakely in Support of 823 MOTION to Seal Document 822 Declaration in Support, Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated Confidential Declaration of Timothy W. Blakely in Support of Kevin Kalkhoven's Administrative Motion Pursuant to Civil L.R. 79-5(d)

Page 123: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

to File Under Seal Documents Designated Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)823) (Blakely, Timothy) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 874 RESPONSE to re 709 MOTION to Seal Document JDSU Defendants' Response to Lead Plaintiff's December 12, 2006 Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated as Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Blakely, Timothy) (Filed on 1/31/2007) (Entered: 01/31/2007)

01/31/2007 902 EXHIBIT 13 re 811 Declaration of Anthony Harwood, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)811) (cp, COURT STAFF) (Filed on 1/31/2007) ***FILED UNDER SEAL*** (Entered: 02/07/2007)

02/01/2007 875 Declaration of Courtney Cruz in Support of Plaintiff's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated as Confidential filed byCisco Systems, Inc.. (Cruz, Courtney) (Filed on 2/1/2007) (Entered: 02/01/2007)

02/01/2007 876 Proposed Order To Lead Plaintiff's Administrative Motion to File Under Seal Documents Designated as Confidential by Cisco Systems, Inc.. (Cruz, Courtney) (Filed on 2/1/2007) (Entered: 02/01/2007)

02/01/2007 877 ORDER DENYING Lead Plaintiff's Administrative Motin to File Under Seal Documents 709 - Signed by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 2/1/2007) Modified on 2/6/2007 (cp, COURT STAFF). ***VACATED, SEE DOCUMENT #898*** < (Entered: 02/01/2007)

02/01/2007 878 ORDER GRANTING Defendant Kalkhoven's Administrative Motion to File Under Seal Documents 823 - Signed by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 2/1/2007) (Entered: 02/01/2007)

02/05/2007 879 Declaration of Dorothy L. Fernandez in Support of 864 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated as Confidential Declaration of Dorothy L. Fernandez in Support of Lead Plaintiff's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal Documents Designated as Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)864) (Blakely, Timothy) (Filed on 2/5/2007) (Entered: 02/05/2007)

02/05/2007 880 Proposed Order re 866 MOTION to Remove Incorrectly Filed Document (Exhibit 13 to document 811, Declaration in Support), 864 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated as Confidential [Proposed] Order Granting Lead Plaintiff's Administrative Motions Pursuant to Civil L.R. 79-5(d) to: File Under Seal Documents Designated as Confidential (Docket No. 864) and to Remove Incorrectly Filed Document (Docket No. 866) by

Page 124: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Blakely, Timothy) (Filed on 2/5/2007) (Entered: 02/05/2007)

02/05/2007 898 AMENDED ORDER Granting Lead Plaintiff's Administrative Motion to File Under Seal 709. This order VACATES docket 877. Signed by Judge Elizabeth D. Laporte on 2/5/07. (lmh, COURT STAFF) (Filed on 2/5/2007) (Entered: 02/05/2007)

02/05/2007 901 ORDER GRANTING Lead Plaintiff's Administrative Motion to File Under Seal Documents 864 and to Remove Incorrectly Filed Document 866. Signed by Judge Elizabeth D. Laporte. (lmh, COURT STAFF) (Filed on 2/5/2007) (Entered: 02/06/2007)

02/06/2007 903 TRANSCRIPT of Proceedings held on 1/23/07 before Judge Elizabeth D. Laporte. Court Reporter: Joan Marie Columbini. (cp, COURT STAFF) (Filed on 2/6/2007) (Entered: 02/07/2007)

02/09/2007 904 MOTION to Relate Cases filed by Central States, Southeast and Southwest Areas Pension Fund. (Seefer, Christopher) (Filed on 2/9/2007) Modified on 2/12/2007 (cp, COURT STAFF). (Entered: 02/09/2007)

02/09/2007 905 Declaration of CHRISTOPHER P. SEEFER in Support of 904 MOTION to Relate Cases filed byCentral States, Southeast and Southwest Areas Pension Fund. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Related document(s)904) (Seefer, Christopher) (Filed on 2/9/2007) Modified on 2/12/2007 (cp, COURT STAFF). (Entered: 02/09/2007)

02/09/2007 906 STIPULATION re 904 MOTION to Relate Cases by Central States, Southeast and Southwest Areas Pension Fund. (Seefer, Christopher) (Filed on 2/9/2007) Modified on 2/12/2007 (cp, COURT STAFF). (Entered: 02/09/2007)

02/14/2007 907 ORDER re 906 GRANTING STIPULATION re 904 MOTION to Relate Cases. Signed by Judge CLAUDIA WILKEN on 2/14/07. (scc, COURT STAFF) (Filed on 2/14/2007) (Entered: 02/14/2007)

02/14/2007 908 ORDER RELATING CASE C-07-584-CW. Signed by Judge Claudia Wilken on 2/14/07. (cp, COURT STAFF) (Filed on 2/14/2007) (Entered: 02/14/2007)

02/15/2007 909 ORDER FOR CONSOLIDATION. Case consolidated with C-07-0584 CW. FOR FURTHER DOCKET ENTRIES SEE LEAD CONSOLIDATED ACTION C-02-1486 CW.. Signed by Judge Claudia Wilken on 2/15/07. (Attachments: # 1 Order)(scc, COURT STAFF) (Filed on 2/15/2007) (Entered: 02/15/2007)

02/20/2007 910 MOTION for Leave to File a Motion for Partial Reconsideration filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 911 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of 910 MOTION for Leave to File a Motion for Partial Reconsideration (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 912 Declaration of Anthony J. Harwood in Support of 910 MOTION for Leave to File a Motion for Partial Reconsideration filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5

Page 125: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O)(Related document(s)910) (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 913 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of 912 Declaration of Anthony J. Harwood in Support of 910 MOTION for Leave to File a Motion for Partial Reconsideration (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 914 Declaration of Christopher T. Heffelfinger in Support of 910 MOTION for Leave to File a Motion for Partial Reconsideration filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)910) (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 915 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of 914 Declaration of Christopher T. Heffelfinger in Support of 910 MOTION for Leave to File a Motion for Partial Reconsideration filed byConnecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 916 Proposed Order re 910 MOTION for Leave to File a Motion for Partial Reconsideration by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 917 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/20/2007 918 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Adams, Jon) (Filed on 2/20/2007) (Entered: 02/20/2007)

02/21/2007 935 MOTION for Leave to File a Motion for Partial Reconsideration of the October 5, 2006 order filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** Modified on 3/2/2007 (cp, COURT STAFF). (Entered: 03/02/2007)

02/21/2007 936 Declaration of Christopher T. Heffelfinger in Support of 910 MOTION for Leave to File a Motion for Partial Reconsideration filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)910) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/21/2007 937 Declaration of Anthony Harwood in Support of 910 MOTION for Leave to File a Motion for Partial Reconsideration filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)910) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL***

Page 126: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 03/02/2007)

02/21/2007 938 EXHIBIT B re 912 Declaration of Anthony Harwood filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)912) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/21/2007 939 EXHIBIT C re 912 Declaration of Anthony Harwood, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)912) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/21/2007 940 EXHIBIT H re 912 Declaration of Anthony Harwood, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)912) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/21/2007 941 EXHIBIT I re 912 Declaration of Anthony Harwood, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)912) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/21/2007 942 EXHIBIT M re 912 Declaration of Anthony Harwood, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)912) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/21/2007 943 EXHIBIT N re 912 Declaration of Anthony Harwood, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)912) (cp, COURT STAFF) (Filed on 2/21/2007) ***FILED UNDER SEAL*** (Entered: 03/02/2007)

02/22/2007 919 Letter from Philip T. Besirof to Judge Elizabeth D. Laporte. (Besirof, Philip) (Filed

Page 127: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

on 2/22/2007) (Entered: 02/22/2007)

02/26/2007 920 Letter from Anthony J. Harwood to Judge Elizabeth D. Laporte in response to 919 the letter of Philip Besirof dated February 22, 2007. (Harwood, Anthony) (Filed on 2/26/2007) (Entered: 02/26/2007)

02/27/2007 921 Letter from Christopher A. Patz to The Honorable Elizabeth D. Laporte enclosing documents requested for in camera review. (Patz, Christopher) (Filed on 2/27/2007) (Entered: 02/27/2007)

02/27/2007 922 ORDER Granting Leave to File Opposition to 910 MOTION for Leave to File a Motion for Partial Reconsideration filed by Connecticut Retirement Plans and Trust Funds. Signed by Magistrate Judge Elizabeth D. Laporte on 2/27/2007. (edllc2, COURT STAFF) (Filed on 2/27/2007) (Entered: 02/27/2007)

02/27/2007 923 Minute Entry: Discovery Hearing held on 2/27/2007 before Elizabeth D. Laporte. (FTR 9:35am - 9:57am) (lmh, COURT STAFF) (Date Filed: 2/27/2007) (Entered: 02/27/2007)

02/27/2007 924 Declaration of J. Christopher Mitchell in Support of 917 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed byKevin Kalkhoven. (Related document(s)917) (Mitchell, J.) (Filed on 2/27/2007) (Entered: 02/27/2007)

02/27/2007 925 Declaration of Raymond M. Hasu in Support of 917 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)917) (Hasu, Raymond) (Filed on 2/27/2007) (Entered: 02/27/2007)

02/27/2007 926 Proposed Order re 917 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 2/27/2007) (Entered: 02/27/2007)

02/28/2007 927 Letter from Philip T. Besirof to The Honorable Elizabeth D. Laporte. (Besirof, Philip) (Filed on 2/28/2007) (Entered: 02/28/2007)

02/28/2007 928 Proposed Order Modifying Summary Judgment Schedule and Establishing Expedited Schedule for Discovery Motion by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 2/28/2007) (Entered: 02/28/2007)

02/28/2007 929 Letter from Anthony J. Harwood to The Honorable Judge Laporte. (Attachments: # 1 Proposed Order)(Harwood, Anthony) (Filed on 2/28/2007) (Entered: 02/28/2007)

02/28/2007 930 ORDER by Magistrate Judge Elizabeth D. Laporte granting 917 Motion to Seal (edllc2, COURT STAFF) (Filed on 2/28/2007) (Entered: 02/28/2007)

03/01/2007 931 MOTION to Compel (1) Admissions or the Production of Documents and (2) Further Responses to Requests for Admission filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 3/9/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Hasu, Raymond) (Filed on 3/1/2007) Modified on 3/2/2007 (cp, COURT STAFF). (Entered: 03/01/2007)

Page 128: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

03/01/2007 932 Declaration of Philip T. Besirof in Support of 931 MOTION to Compel (1) Admissions or the Production of Documents and (2) Further Responses to Requests for Admission filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q)(Related document(s)931) (Hasu, Raymond) (Filed on 3/1/2007) Modified on 3/2/2007 (cp, COURT STAFF). (Entered: 03/01/2007)

03/01/2007 933 Appendix re 931 MOTION to Compel (1) Admissions or the Production of Documents and (2) Further Responses to Requests for Admission filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5)(Related document(s)931) (Hasu, Raymond) (Filed on 3/1/2007) Modified on 3/2/2007 (cp, COURT STAFF). (Entered: 03/01/2007)

03/01/2007 934 Proposed Order re 931 MOTION to Compel (1) Admissions or the Production of Documents and (2) Further Responses to Requests for Admission by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 3/1/2007) Modified on 3/2/2007 (cp, COURT STAFF). (Entered: 03/01/2007)

03/02/2007 944 MEMORANDUM in Opposition Defendant JDSU's Opposition to Plaintiffs' Motion for Leave to File Motion for Partial Reconsideration filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 3/2/2007) (Entered: 03/02/2007)

03/02/2007 945 Declaration of Christopher A. Patz in Support of Defendant JDSU's Opposition to Plaintiffs' Motion for Leave to File Motion for Partial Reconsideration filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 3/2/2007) (Entered: 03/02/2007)

03/02/2007 946 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus Proof of Service (Eth, Jordan) (Filed on 3/2/2007) (Entered: 03/02/2007)

03/02/2007 947 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus Proof of Service (Eth, Jordan) (Filed on 3/2/2007) (Entered: 03/02/2007)

03/05/2007 948 STIPULATION and [Proposed] Order Modifying Summary Judgment Schedule by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 949 MEMORANDUM in Opposition LEAD PLAINTIFF'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO DEFENDANTS' MOTION TO COMPEL (1) ADMISSIONS OR THE PRODUCTION OF DOCUMENTS AND (2) FURTHER RESPONSES TO REQUESTS FOR ADMISSION filed byConnecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 950 DECLARATION of Christopher T. Heffelfinger DECLARATION OF CHRISTOPHER T. HEFFELFINGER IN OPPOSITION TO DEFENDANTS'

Page 129: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

MOTION TO COMPEL (1) ADMISSIONS OR THE PRODUCTION OF DOCUMENTS AND (2) FURTHER RESPONSES TO REQUESTS FOR ADMISSION filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C# 4 Exhibit Exhibit D# 5 Exhibit Exhibit E# 6 Exhibit Exhibit F# 7 Exhibit Exhibit G# 8 Exhibit Exhibit H)(Heffelfinger, Christopher) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 951 MEMORANDUM in Opposition Defendant JDSU's Opposition to Plaintiffs' Motion for Leave to File Motion for Partial Reconsideration filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 952 Declaration of Christopher A. Patz in Suppport of Defendant JDSU's Opposition to Plaintiffs' Motion for Leave to File Motion for Partial Reconsideration filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Eth, Jordan) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 953 *** FILED IN ERROR. PLEASE SEE DOCKET #957. *** MOTION to Seal Document 951 Memorandum in Opposition, Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal JDSU's Opposition to Plaintiffs' Motion for Leave to File a Motion for Partial Reconsideration filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 3/5/2007) Modified on 3/6/2007 (ewn, COURT STAFF). (Entered: 03/05/2007)

03/05/2007 954 *** FILED IN ERROR. PLEASE SEE DOCKET #958. *** Declaration of Christopher A. Patz in Support of Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal JDSU's Opposition to Plaintiffs' Motion for Leave to File a Motion for Partial Reconsideration filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Eth, Jordan) (Filed on 3/5/2007) Modified on 3/6/2007 (ewn, COURT STAFF). (Entered: 03/05/2007)

03/05/2007 955 *** FILED IN ERROR. PLEASE SEE DOCKET #959. *** Proposed Order Granting Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal JDSU's Opposition to Plaintiffs' Motion for Leave to File a Motion for Partial Reconsideration by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 3/5/2007) Modified on 3/6/2007 (ewn, COURT STAFF). (Entered: 03/05/2007)

03/05/2007 956 *** FILED IN ERROR. PLEASE SEE DOCKET #960. *** CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus Proof of Service (Eth, Jordan) (Filed on 3/5/2007) Modified on 3/6/2007 (ewn, COURT STAFF). (Entered: 03/05/2007)

03/05/2007 957 MOTION to Seal Document 951 Memorandum in Opposition, Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal JDSU's Opposition to Plaintiffs' Motion for Leave to File a Motion for Partial Reconsideration CORRECTION OF DOCKET #953. filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Patz, Christopher) (Filed on 3/5/2007) (Entered: 03/05/2007)

Page 130: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

03/05/2007 958 Declaration of Christopher A. Patz in Support of Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal JDSU's Opposition to Plaintiffs' Motion for Leave to File a Motion for Partial Reconsideration CORRECTION OF DOCKET #954 filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Patz, Christopher) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 959 Proposed Order Granting Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Under Seal JDSU's Opposition to Plaintiffs' Motion for Leave to File a Motion for Partial Reconsideration CORRECTION OF DOCKET #955 by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Patz, Christopher) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 960 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus Proof of Service CORRECTION OF DOCKET #956 (Patz, Christopher) (Filed on 3/5/2007) (Entered: 03/05/2007)

03/05/2007 977 Memorandum in Opposition re 910 MOTION for Leave to File a Motion for Partial Reconsideration filed byJDS Uniphase Corporation. (cp, COURT STAFF) (Filed on 3/5/2007) ***FILED UNDER SEAL*** (Entered: 03/09/2007)

03/06/2007 961 *** FILED IN ERROR.*** Reply Memorandum Lead Plaintiff's Reply in Support of its Motion for Leave to File a Motion for Partial Reconsideration of the October 5, 2006 Order filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # (1) Exhibit A)(Heffelfinger, Christopher) (Filed on 3/6/2007) Modified on 3/7/2007 (ewn, COURT STAFF). Additional attachment(s) added on 3/9/2007 (cp, COURT STAFF). (Entered: 03/06/2007)

03/06/2007 962 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds re 961 Reply Memorandum, Proof of Service (Heffelfinger, Christopher) (Filed on 3/6/2007) (Entered: 03/06/2007)

03/06/2007 963 Reply Memorandum re 931 MOTION to Compel (1) Admissions or the Production of Documents and (2) Further Responses to Requests for Admission filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 3/6/2007) (Entered: 03/06/2007)

03/06/2007 964 Appendix re 963 Reply Memorandum, filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1)(Related document(s)963) (Hasu, Raymond) (Filed on 3/6/2007) (Entered: 03/06/2007)

03/07/2007 965 MOTION to Remove Incorrectly Filed Document Miscellaneous Administrative Motion Pursuant to Civil Local Rule 7-11 to Permanently Remove Incorrectly Filed Document from ECF filed by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 3/7/2007) (Entered: 03/07/2007)

03/07/2007 966 Proposed Order re 965 MOTION to Remove Incorrectly Filed Document

Page 131: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Miscellaneous Administrative Motion Pursuant to Civil Local Rule 7-11 to Permanently Remove Incorrectly Filed Document from ECF [Proposed] Order Granting Miscellaneous Administrative Motion Pursuant to Civil Local Rule 7-11 to Permanently Remove Incorrectly Filed Document from ECF by Connecticut Retirement Plans and Trust Funds. (Heffelfinger, Christopher) (Filed on 3/7/2007) (Entered: 03/07/2007)

03/08/2007 967 ORDER re 948 Stipulation and Proposed Order Modifying Summary Judgment Schedule filed by JDS Uniphase Corporation,, Jozef Straus,, Anthony R. Muller,, Charles J. Abbe. Signed by Magistrate Judge Elizabeth D. Laporte on 3/7/2007. (edllc2, COURT STAFF) (Filed on 3/8/2007) (Entered: 03/08/2007)

03/08/2007 968 ORDER Establishing Expedited Schedule for Discovery Motion; ORDER Setting Hearing. Signed by Magistrate Judge Elizabeth D. Laporte on 3/8/2007. (edllc2, COURT STAFF) (Filed on 3/8/2007) (Entered: 03/08/2007)

03/08/2007 969 ORDER by Magistrate Judge Elizabeth D. Laporte granting 957 Motion to Seal Document (edllc2, COURT STAFF) (Filed on 3/8/2007) (Entered: 03/08/2007)

03/08/2007 970 ORDER by Magistrate Judge Elizabeth D. Laporte granting 965 Motion to Remove Incorrectly Filed Document (edllc2, COURT STAFF) (Filed on 3/8/2007) (Entered: 03/08/2007)

03/08/2007 971 MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER filed by Central States, Southeast and Southwest Areas Pension Fund. (Wahba, Sylvia) (Filed on 3/8/2007) Modified on 3/9/2007 (cp, COURT STAFF). (Entered: 03/08/2007)

03/08/2007 972 Declaration of Sylvia W. Keller in Support of 971 MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER filed byCentral States, Southeast and Southwest Areas Pension Fund. (Attachments: # 1 Exhibit A-D)(Related document(s)971) (Wahba, Sylvia) (Filed on 3/8/2007) Modified on 3/9/2007 (cp, COURT STAFF). (Entered: 03/08/2007)

03/08/2007 973 Proposed Order re 971 MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER by Central States, Southeast and Southwest Areas Pension Fund. (Wahba, Sylvia) (Filed on 3/8/2007) Modified on 3/9/2007 (cp, COURT STAFF). (Entered: 03/08/2007)

03/08/2007 974 MOTION to Shorten Time RE MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER filed by Central States, Southeast and Southwest Areas Pension Fund. (Wahba, Sylvia) (Filed on 3/8/2007) Modified on 3/9/2007 (cp, COURT STAFF). (Entered: 03/08/2007)

03/08/2007 975 Declaration of Sylvia W. Keller in Support of 974 MOTION to Shorten Time RE MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER filed byCentral States, Southeast and Southwest Areas Pension Fund. (Related document(s)974) (Wahba, Sylvia) (Filed on 3/8/2007) Modified on

Page 132: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

3/9/2007 (cp, COURT STAFF). (Entered: 03/08/2007)

03/08/2007 976 Proposed Order re 974 MOTION to Shorten Time RE MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER by Central States, Southeast and Southwest Areas Pension Fund. (Wahba, Sylvia) (Filed on 3/8/2007) Modified on 3/9/2007 (cp, COURT STAFF). (Entered: 03/08/2007)

03/09/2007 Set/Reset Deadlines as to 910 MOTION for Leave to File a Motion for Partial Reconsideration. Motion Hearing set for 3/9/2007 10:00 AM before Magistrate Elizabeth D. Laporte (cp, COURT STAFF) (Filed on 3/9/2007) (Entered: 03/09/2007)

03/09/2007 978 Proposed Order Granting in Part and Denying in Part Plaintiff's Motion to Compel by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 3/9/2007) (Entered: 03/09/2007)

03/09/2007 979 Letter re Proposed Order re 931 MOTION to Compel (1) Admissions or the Production of Documents and (2) Further Responses to Requests for Admission by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1)(Hasu, Raymond) (Filed on 3/9/2007) Modified on 3/12/2007 (cp, COURT STAFF). (Entered: 03/09/2007)

03/09/2007 980 ORDER by Judge Claudia Wilken granting 974 MOTION to Shorten Time RE MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER (scc, COURT STAFF) (Filed on 3/9/2007) (Entered: 03/09/2007)

03/09/2007 981 Minute Entry: Hearing held on 3/9/2007 before Elizabeth D. Laporte re JDSU Defendants' Motion to Compel 931and Lead Plaintiff's Motion for Leave to File a Motion for Partial Reconsideration 910. (FTR Digital Recorder: 9:09am - 9:52am) (lmh, COURT STAFF) (Date Filed: 3/9/2007) (Entered: 03/09/2007)

03/12/2007 982 Declaration of J. Christopher Mitchell in Support of Defendant JDSU's Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5(d) filed byKevin Kalkhoven. (Mitchell, J.) (Filed on 3/12/2007) (Entered: 03/12/2007)

03/13/2007 983 Letter from Anthony J. Harwood The Honorable Judge Laporte. (Harwood, Anthony) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/13/2007 984 MOTION FOR LIMITED ADDITIONAL DISCOVERY filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 4/17/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Hart, Barbara) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/13/2007 985 NOTICE by Connecticut Retirement Plans and Trust Funds of Manual Filing of 984 MOTION FOR LIMITED ADDITIONAL DISCOVERY filed by Connecticut Retirement Plans and Trust Funds (Hart, Barbara) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/13/2007 986 Declaration of Barbara J. Hart in Support of 984 MOTION FOR LIMITED ADDITIONAL DISCOVERY filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5

Page 133: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Exhibit E)(Related document(s)984) (Hart, Barbara) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/13/2007 987 Proposed Order re 984 MOTION FOR LIMITED ADDITIONAL DISCOVERY by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/13/2007 988 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/13/2007 989 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds of the Confidential Versions of Lead Plaintiff's Notice of Motion, Motion, and Memorandum of Points And Authorities In Support of Its Motion for Limited Additional Discovery and Declaration of Barbara J. Hart In Support of Lead Plaintiff's Motion for Limited Additional Discovery (Hart, Barbara) (Filed on 3/13/2007) (Entered: 03/13/2007)

03/14/2007 990 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part Plaintiff's Motion to Compel and 910 Motion for Leave to File (edllc2, COURT STAFF) (Filed on 3/14/2007) (Entered: 03/14/2007)

03/14/2007 991 Letter Brief Requesting Court to Strike Seyhun Report Served March 5, 2007 filed byKevin Kalkhoven. (Caro, Howard) (Filed on 3/14/2007) (Entered: 03/14/2007)

03/14/2007 992 Letter Brief from Philip T. Besirof to The Honorable Elizabeth D. Laporte filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Guay Expert Report# 2 H. Seyhun Rebuttal Expert Report)(Besirof, Philip) (Filed on 3/14/2007) (Entered: 03/14/2007)

03/14/2007 993 Proposed Order re 992 Letter Brief, Granting JDSU Defendants' Motion to Preclude Expert Testimony Regarding Stock Sales by Defendants Straus, Muller and Abbe by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 3/14/2007) (Entered: 03/14/2007)

03/15/2007 994 Letter from Jordan Eth enclosing proposed amended order. (Eth, Jordan) (Filed on 3/15/2007) (Entered: 03/15/2007)

03/15/2007 995 [PROPOSED] AMENDED ORDER GRANTING IN PART AND DENYING IN PART PLAINTIFFS' MOTION TO COMPEL by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 3/15/2007) Modified on 3/16/2007 (cp, COURT STAFF). (Entered: 03/15/2007)

03/15/2007 996 Letter from Anthony J. Harwood to The Honorable Elizabeth D. Laporte. (Harwood, Anthony) (Filed on 3/15/2007) (Entered: 03/15/2007)

03/15/2007 997 ORDER by Magistrate Judge Elizabeth D. Laporte granting 931 Motion to Compel (edllc2, COURT STAFF) (Filed on 3/15/2007) (Entered: 03/15/2007)

03/15/2007 998 MOTION for leave to appear in Pro Hac Vice (Jason C. Davis) ( Filing fee $ 210, receipt number 44611000471.) filed by Central States, Southeast and Southwest Areas Pension Fund. (cp, COURT STAFF) (Filed on 3/15/2007) (Entered: 03/19/2007)

Page 134: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

03/19/2007 999 Letter from Anthony J. Harwood to the Honorable Judge Laporte regarding defendants' two letter briefs seeking to exclude testimony of Dr. Nejat Seyhun.. (Harwood, Anthony) (Filed on 3/19/2007) (Entered: 03/19/2007)

03/19/2007 1000 ORDER Setting Briefing Schedule on Defendants' March 14, 2007 Letter Briefs. Signed by Magistrate Judge Elizabeth D. Laporte on 3/19/2007. (edllc2, COURT STAFF) (Filed on 3/19/2007) (Entered: 03/19/2007)

03/19/2007 1001 Response to Plaintiff Central States, Southeast and Southwest Areas Pension Fund's Motion for Partial Relief from the Court's Orders Relating and Consolidating Case filed byJDS Uniphase Corporation. (Garland, Terri) (Filed on 3/19/2007) Modified on 3/20/2007 (cp, COURT STAFF). (Entered: 03/19/2007)

03/19/2007 1002 Declaration of Christopher A. Patz in Support of JDSU Defendants' Response to Plaintiff Central States, Southeast and Southwest Areas Pension Fund's Motion for Partial Relief from the Court's Orders Relating and Consolidating Case filed byJDS Uniphase Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Garland, Terri) (Filed on 3/19/2007) (Entered: 03/19/2007)

03/19/2007 1003 Proposed Order Granting Central States' Motion for Partial Relief and Deferring Setting of Case Schedule by JDS Uniphase Corporation. (Garland, Terri) (Filed on 3/19/2007) (Entered: 03/19/2007)

03/19/2007 1004 Joinder in JDSU Defendants' Response to Plaintiff Central States, Southeast and Southwest Areas Pension Fund's Motion for Partial Relief From the Court's Orders Relating and Consolidating Case by Kevin Kalkhoven. (Mitchell, J.) (Filed on 3/19/2007) Modified on 3/20/2007 (cp, COURT STAFF). (Entered: 03/19/2007)

03/19/2007 1007 ORDER by Judge Claudia Wilken granting 998 Motion for Pro Hac Vice (Jason C. Davis) (cp, COURT STAFF) (Filed on 3/19/2007) (Entered: 03/21/2007)

03/20/2007 1005 ERRATA re 984 MOTION FOR LIMITED ADDITIONAL DISCOVERY by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 3/20/2007) (Entered: 03/20/2007)

03/20/2007 1006 Declaration of J. Christopher Mitchell Withdrawing the Confidential Designation of the Opening Expert Report of Wayne R. Guay filed by Kevin Kalkhoven. (Related document(s)988) (Mitchell, J.) (Filed on 3/20/2007) Modified on 3/22/2007 (kk, COURT STAFF). (Entered: 03/20/2007)

03/21/2007 1008 REPLY IN SUPPORT OF PLAINTIFF CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER filed byCentral States, Southeast and Southwest Areas Pension Fund. (Davis, Jason) (Filed on 3/21/2007) Modified on 3/22/2007 (cp, COURT STAFF). (Entered: 03/21/2007)

03/21/2007 1009 Declaration of JASON C. DAVIS in Support of 1008 REPLY IN SUPPORT OF PLAINTIFF CENTRAL STATES, SOUTHEAST AND SOUTHWEST AREAS PENSION FUND'S MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER filed byCentral States, Southeast and Southwest Areas Pension Fund. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Related

Page 135: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

document(s)1008) (Davis, Jason) (Filed on 3/21/2007) Modified on 3/22/2007 (cp, COURT STAFF). (Entered: 03/21/2007)

03/22/2007 1010 ORDER by Judge Claudia Wilken granting 971 MOTION FOR PARTIAL RELIEF FROM THE COURT'S FEBRUARY 14, 2007 RELATED CASE ORDER AND THE FEBRUARY 15, 2007 CONSOLIDATION ORDER (scc, COURT STAFF) (Filed on 3/22/2007) (Entered: 03/22/2007)

03/23/2007 1011 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Heffelfinger, Christopher) (Filed on 3/23/2007) (Entered: 03/23/2007)

03/23/2007 1012 Letter Brief in opposition to Defendants' request to strike the rebuttal report of H. Nejat Seyhun filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A)(Arisohn, Mark) (Filed on 3/23/2007) (Entered: 03/23/2007)

03/23/2007 1013 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Arisohn, Mark) (Filed on 3/23/2007) (Entered: 03/23/2007)

03/23/2007 1063 Letter Brief to the Honorable Elizabeth D. Laporte from Mark S. Arisohn. ***FILED UNDER SEAL*** (kc, COURT STAFF) (Filed on 3/23/2007) (Entered: 04/10/2007)

03/23/2007 1068 Letter Brief from Mark S. Arisohn in opposition to the letter brief submitted on 3/14/07 by defendant Kevin Kalkhoven, with attached transcript of Wayne R. Guay dated 3/21/07. (cp, COURT STAFF) (Filed on 3/23/2007) ***FILED UNDER SEAL*** (Entered: 04/12/2007)

03/27/2007 1014 *** FILED IN ERROR. PLEASE SEE DOCKET #1017. *** Letter from Philip T. Besirof to The Honorable Elizabeth D. Laporte. (Besirof, Philip) (Filed on 3/27/2007) Modified on 3/28/2007 (ewn, COURT STAFF). (Entered: 03/27/2007)

03/27/2007 1015 MOTION for leave to appear in Pro Hac Vice - Stefanie J. Sundel ( Filing fee $ 210, receipt number 44611000523.) filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1016 Letter Brief Reply Re Letter Brief Requesting Court to Strike Seyhun Report Served March 5, 2007 filed byKevin Kalkhoven. (Caro, Howard) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1017 Letter from Philip T. Besirof to Hon. Elizabeth D. Laporte. (Besirof, Philip) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1018 Memorandum in Opposition TO LEAD PLAINTIFF'S MOTION FOR LIMITED ADDITIONAL DISCOVERY filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 3/27/2007) Modified on 3/28/2007 (cp, COURT STAFF). (Entered: 03/27/2007)

03/27/2007 1019 Declaration of Christopher A. Patz in Support of JDSU Defendants' Opposition to Lead Plaintiff's Motion for Limited Additional Discovery filed byAnthony R.

Page 136: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit Exhibit A)(Besirof, Philip) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1020 Appendix of Non-West Sources Cited in Defendant JDSU's Opposition to Lead Plaintiff's Motion for Limited Additional Discovery filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit Tab 1# 2 Exhibit Tab 2)(Besirof, Philip) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1021 Proposed Order Denying Lead Plaintiff's Motion for Limited Additional Discovery by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Besirof, Philip) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1022 Memorandum in Opposition to Lead Plaintiff's Motion for Additional Discovery (REDACTED) filed byKevin Kalkhoven. (Caro, Howard) (Filed on 3/27/2007) Modified on 3/28/2007 (cp, COURT STAFF). (Entered: 03/27/2007)

03/27/2007 1023 Declaration of J. Christopher Mitchell in Support of Defendant Kevin Kalkhoven's Opposition to Lead Plaintiff's Motion for Additional Discovery filed byKevin Kalkhoven. (Attachments: # 1 Exhibit A# 2 # 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I)(Caro, Howard) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1024 MOTION to Seal Administrative Motion Pursuant to L.R. 79-5(d) To File Under Seal Documents Designated Confidential filed by Kevin Kalkhoven. Motion Hearing set for 4/17/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Caro, Howard) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1025 Declaration of J. Christopher Mitchell in Support of Defendant Kevin Kalkhoven's Administrative Motion Pursuant to L.R. 79-5(D) to File Under Seal Mr. Kalkhoven's Opposition to Lead Plaintiff's Motion for Limited Additional Discovery filed byKevin Kalkhoven. (Caro, Howard) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1026 NOTICE by Kevin Kalkhoven of Manual Filing of Exhibits to Declaration of J. Christopher Mitchell in Support of Defendant Kevin Kalkhoven's Opposition to Lead Plaintiff's Motion for Additional Discovery (Caro, Howard) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1027 Proposed Order Granting Kevin Kalkhoven's Administrative Motion Pursuant to L.R. 79-5(d) to File Documents Under Seal in Connection to Opposition to Plaintiff's Motion for Limited Additional Discovery by Kevin Kalkhoven. (Caro, Howard) (Filed on 3/27/2007) (Entered: 03/27/2007)

03/27/2007 1028 Proof of Service by Kevin Kalkhoven (Caro, Howard) (Filed on 3/27/2007) Modified on 3/28/2007 (cp, COURT STAFF). (Entered: 03/27/2007)

03/28/2007 1029 ORDER re 991 Letter Brief filed by Kevin Kalkhoven, 992 Letter Brief filed by JDS Uniphase Corporation,, Jozef Straus, Anthony R. Muller, Charles J. Abbe. Signed by Magistrate Judge Elizabeth D. Laporte on 3/28/2007. (edllc2, COURT STAFF) (Filed on 3/28/2007) (Entered: 03/28/2007)

03/28/2007 1031 ORDER by Judge Claudia Wilken granting 1015 Motion for Pro Hac Vice- Stefanie J. Sundel (cp, COURT STAFF) (Filed on 3/28/2007) (Entered:

Page 137: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

03/29/2007)

03/28/2007 1032 Memorandum in Opposition to lead plaintiff's motion for additional discovery filed byKevin Kalkhoven. (cp, COURT STAFF) (Filed on 3/28/2007) ***FILED UNDER SEAL*** (Entered: 03/30/2007)

03/28/2007 1033 EXHIBIT F re 1023 Declaration of J. Christopher Mitchell, filed byKevin Kalkhoven. (Related document(s)1023) (cp, COURT STAFF) (Filed on 3/28/2007) ***FILED UNDER SEAL*** (Entered: 03/30/2007)

03/28/2007 1034 EXHIBIT G re 1023 Declaration of J. Christopher Mitchell, filed byKevin Kalkhoven. (Related document(s)1023) (cp, COURT STAFF) (Filed on 3/28/2007) ***FILED UNDER SEAL*** (Entered: 03/30/2007)

03/29/2007 1030 ORDER by Magistrate Judge Elizabeth D. Laporte granting 1024 Motion to Seal (edllc2, COURT STAFF) (Filed on 3/29/2007) (Entered: 03/29/2007)

03/30/2007 1035 STIPULATION and [Proposed] Order Regarding Extension of Canadian Non-Party Discovery by Connecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 3/30/2007) (Entered: 03/30/2007)

03/30/2007 1036 Letter from Howard S. Caro to the Honorable Elizabeth D. Laporte. (Caro, Howard) (Filed on 3/30/2007) (Entered: 03/30/2007)

03/30/2007 1037 ORDER re 1035 Stipulation filed by Connecticut Retirement Plans and Trust Funds. Signed by Magistrate Judge Elizabeth D. Laporte on 3/30/2007. (edllc2, COURT STAFF) (Filed on 3/30/2007) (Entered: 03/30/2007)

04/02/2007 1038 Letter from Mark S. Arisohn to the Honorable Elizabeth D. Laporte in connection with the letter addressed to the Court from Howard S. Caro, Esq. dated March 30, 2007.. (Arisohn, Mark) (Filed on 4/2/2007) (Entered: 04/02/2007)

04/03/2007 1039 Reply Memorandum in Further Support of its Motion for Limited Additional Discovery filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1040 Declaration of Stefanie J. Sundel to Lead Plaintiff's Reply in further Support of its Motion for Limited Additional Discovery filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1041 MOTION to Seal Pursuant to Civ. L.R. 79-5(D) to File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 4/17/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

Page 138: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

04/03/2007 1042 Stipulation and [Proposed] Order Extending Schedule for Submission of Rebuttal Expert Report by Kevin Kalkhoven. (Caro, Howard) (Filed on 4/3/2007) Modified on 4/4/2007 (cp, COURT STAFF). (Entered: 04/03/2007)

04/03/2007 1043 OBJECTIONS to The Magistrate Judge's Order Dated March 28, 2007 Granting Defendants' Motion In Part Striking Portions Of A Rebuttal Expert Report Addressed To Kalkhoven's Trading by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1044 Declaration of Mark S. Arisohn In Support of Lead Plaintiff's Objection To The Magistrate Judge's Order Dated March 28, 2007 Granting Defendants' Motion In Part Striking Portions Of A Rebuttal Expert Report Addressed To Kalkhoven Trading filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1045 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1046 Proposed Order Vacating March 28, 2007 Order Granting In Part Defendants' Motion To Strike Portions Of A Rebuttal Expert Report Addressed to Kalkhoven's Trading by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1047 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1048 CERTIFICATE OF SERVICE by Connecticut Retirement Plans and Trust Funds (Harwood, Anthony) (Filed on 4/3/2007) (Entered: 04/03/2007)

04/03/2007 1069 OBJECTIONS to the Magistrate Judge's order dated 3/28/07 granting defendants' motion in part striking portions of a rebuttal expert report addressed to Kalkhoven's trading by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 4/3/2007) ***FILED UNDER SEAL*** (Entered: 04/12/2007)

04/03/2007 1070 EXHIBIT D re 1044 Declaration of Mark S. Arisohn, filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)1044) (cp, COURT STAFF) (Filed on 4/3/2007) ***FILED UNDER SEAL*** (Entered: 04/12/2007)

04/03/2007 1071 Reply in further support of its motion for limited additional discovery filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 4/3/2007) ***FILED UNDER SEAL***

Page 139: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 04/12/2007)

04/03/2007 1072 Declaration of Stefanie J. Sundel to Lead Plaintiff's Reply in further Support of its Motion for Limited Additional Discovery filed byConnecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 4/3/2007) ***FILED UNDER SEAL*** (Entered: 04/12/2007)

04/04/2007 1049 Proposed Order [Revised] Vacating March 28, 2007 Order Granting In Part Defendants' Motion To Strike Portions Of Expert Report From Dr. H. Nejat Seyhun Submitted By Lead Plaintiff In Rebuttal To Expert Report From Dr. Wayne Guay by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/4/2007) (Entered: 04/04/2007)

04/04/2007 1050 ORDER re 1042 Stipulation filed by Kevin Kalkhoven. Signed by Magistrate Judge Elizabeth D. Laporte on 04/04/2007. (edllc2, COURT STAFF) (Filed on 4/4/2007) (Entered: 04/04/2007)

04/04/2007 1051 Declaration of Howard S. Caro in Support of 1013 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential, 1012 Letter Brief Declaration of Howard S. Caro in Support of Lead Plaintiff's Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5 filed byKevin Kalkhoven. (Related document(s)1013, 1012) (Caro, Howard) (Filed on 4/4/2007) (Entered: 04/04/2007)

04/04/2007 1052 Proposed Order re 1012 Letter Brief, 1013 MOTION to Seal Pursuant To Civ. L.R. 79-5(D) To File Under Seal Documents Designated As Confidential [Proposed] Order Granting Lead Plaintiff's Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5 by Kevin Kalkhoven. (Caro, Howard) (Filed on 4/4/2007) (Entered: 04/04/2007)

04/04/2007 1053 Notice of Motion and Motion to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming his Opinions; Supporting Memorandum of Points and Authorities filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 5/15/2007 09:00 AM in Courtroom E, 15th Floor, San Francisco. (Eth, Jordan) (Filed on 4/4/2007) Modified on 4/5/2007 (kk, COURT STAFF). Modified on 4/25/2007 (cp, COURT STAFF). (Entered: 04/04/2007)

04/04/2007 1054 Declaration of Kevin A. Calia in Support of 1053 JDSU's Motion to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming His Opinions filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H)(Eth, Jordan) (Filed on 4/4/2007) Modified on 4/5/2007 (kc, COURT STAFF). (Entered: 04/04/2007)

04/04/2007 1055 Proposed Order [Proposed] Order Granting 1053 JDSU's Motion to Compel the Production of Documents That Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming His Opinions by Anthony R. Muller, Charles J. Abbe, JDS

Page 140: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 4/4/2007) Modified on 4/5/2007 (kc, COURT STAFF). (Entered: 04/04/2007)

04/05/2007 1056 Joinder re 1053 MOTION to Compel Notice of Motion and Motion to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming his Opinions; Supporting Memorandum of Points and Authorities (Caro, Howard) (Filed on 4/5/2007) Modified on 4/6/2007 (kc, COURT STAFF). (Entered: 04/05/2007)

04/05/2007 1057 MOTION to Seal [Amended] Administrative Motion Pursuant To Civ. L.R. 79-5(d) To File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/5/2007) (Entered: 04/05/2007)

04/06/2007 1058 ORDER by Magistrate Judge Elizabeth D. Laporte granting 1013 Motion to Seal (edllc2, COURT STAFF) (Filed on 4/6/2007) (Entered: 04/06/2007)

04/10/2007 1059 Declaration of Howard S. Caro in Support of 1041 MOTION to Seal Pursuant to Civ. L.R. 79-5(D) to File Under Seal Documents Designated As Confidential filed by Kevin Kalkhoven. (Related document(s)1039, 1041, 1040) (Caro, Howard) (Filed on 4/10/2007) Modified on 4/11/2007 (kc, COURT STAFF). (Entered: 04/10/2007)

04/10/2007 1060 Proposed Order re 1041 MOTION to Seal Pursuant to Civ. L.R. 79-5(D) to File Under Seal Documents Designated As Confidential by Kevin Kalkhoven. (Caro, Howard) (Filed on 4/10/2007) Modified on 4/11/2007 (kc, COURT STAFF). (Entered: 04/10/2007)

04/10/2007 1061 Declaration of Howard S. Caro in Support of 1045 Administrative Motion to File Documents Designated Confidential Under Seal, Civil Local Rule 79-5 filed by Kevin Kalkhoven. (Related document(s)1043, 1044) (Caro, Howard) (Filed on 4/10/2007) Modified on 4/11/2007 (kc, COURT STAFF). (Entered: 04/10/2007)

04/10/2007 1062 Proposed Order re 1045 Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Documents Under Seal in Connection with Plaintiff's Objection to March 28, 2007 Order by Kevin Kalkhoven. (Caro, Howard) (Filed on 4/10/2007) Modified on 4/11/2007 (kc, COURT STAFF). (Entered: 04/10/2007)

04/10/2007 1064 ORDER by Magistrate Judge Elizabeth D. Laporte granting in part and denying in part 984 Motion For Limited Additional Discovery (edllc2, COURT STAFF) (Filed on 4/10/2007) Modified on 4/11/2007 (kc, COURT STAFF). (Entered: 04/10/2007)

04/11/2007 1065 ORDER by Magistrate Judge Elizabeth D. Laporte granting 1041 Motion to Seal (edllc2, COURT STAFF) (Filed on 4/11/2007) (Entered: 04/11/2007)

04/11/2007 1066 ORDER by Judge Claudia Wilken granting 1057 Motion to Seal (scc, COURT STAFF) (Filed on 4/11/2007) (Entered: 04/11/2007)

04/11/2007 1067 ORDER re 1043 ADOPTING MAGISTRATE JUDGE'S ORDER GRANTING DEFENDANT'S MOTION TO STRIKE. Signed by Judge Claudia Wilken on 4/11/07. (scc, COURT STAFF) (Filed on 4/11/2007) (Entered: 04/11/2007)

04/17/2007 1073 Letter from Philip T. Besirof to The Honorable Elizabeth D. Laporte. (Besirof, Philip) (Filed on 4/17/2007) (Entered: 04/17/2007)

Page 141: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

04/17/2007 1074 Letter from Howard S. Caro Requesting Modification of the Court's April 10, 2007 Order. (Caro, Howard) (Filed on 4/17/2007) (Entered: 04/17/2007)

04/18/2007 1075 ORDER Setting Briefing Schedule re 1074 Letter filed by Kevin Kalkhoven. Signed by Magistrate Judge Elizabeth D. Laporte on 4/18/2007. (edllc2, COURT STAFF) (Filed on 4/18/2007) (Entered: 04/18/2007)

04/19/2007 1076 Letter from Anthony J. Harwood to the Honorable Elizabeth D. Laporte. (Harwood, Anthony) (Filed on 4/19/2007) (Entered: 04/19/2007)

04/19/2007 1077 Letter from Mark S. Arisohn in response to 1074 Letter from Howard S. Caro Requesting Modification of the Court's April 10, 2007 Order. (Arisohn, Mark) (Filed on 4/19/2007) (Entered: 04/19/2007)

04/19/2007 1078 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated As Confidential filed by Connecticut Retirement Plans and Trust Funds. (Arisohn, Mark) (Filed on 4/19/2007) (Entered: 04/19/2007)

04/20/2007 1079 ORDER MODIFYING ORDER GRANTING IN PART LEAD PLAINTIFF'S MOTION TO COMPEL LIMITED ADDITIONAL DISCOVERY. Signed by Magistrate Judge Elizabeth D. Laporte on April 20, 2007. (edllc2, COURT STAFF) (Filed on 4/20/2007) (Entered: 04/20/2007)

04/23/2007 1080 NOTICE of Intent to Object to Magistrate Judge's Orders re 1079 Order, 1064 Order on Motion for Miscellaneous Relief by Kevin Kalkhoven (Caro, Howard) (Filed on 4/23/2007) Modified on 4/24/2007 (cp, COURT STAFF). (Entered: 04/23/2007)

04/24/2007 1081 Memorandum in Opposition re 1053 MOTION to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming his Opinions filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 4/24/2007) Modified on 4/25/2007 (cp, COURT STAFF). (Entered: 04/24/2007)

04/24/2007 1082 DECLARATION of Anthony J. Harwood in Opposition to 1053 MOTION to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming his Opinions filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 1# 2 Exhibit 2, Part 1# 3 Exhibit 2, Part 2)(Related document(s)1053) (Harwood, Anthony) (Filed on 4/24/2007) Modified on 4/25/2007 (cp, COURT STAFF). (Entered: 04/24/2007)

04/24/2007 1083 DECLARATION of Scott Hakala in Opposition to 1053 MOTION to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming his Opinions filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)1053) (Harwood, Anthony) (Filed on 4/24/2007) Modified on 4/25/2007 (cp, COURT STAFF). (Entered: 04/24/2007)

04/24/2007 1084 CLERK'S NOTICE RESETTING the hearing of the JDSU Defendants' Motion to Compel Production of Documents 1053. Hearing reset for 5/15/2007 02:00 PM in Courtroom E, 15th Floor, San Francisco. (lmh, COURT STAFF) (Filed on 4/24/2007) (Entered: 04/24/2007)

04/24/2007 1085 JOINT CASE MANAGEMENT STATEMENT AND [PROPOSED] ORDER filed by Central States, Southeast and Southwest Areas Pension Fund. (Seefer,

Page 142: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Christopher) (Filed on 4/24/2007) (Entered: 04/24/2007)

04/24/2007 1086 CORRECTED JOINT CASE MANAGEMENT STATEMENT AND [PROPOSED] ORDER filed by Central States, Southeast and Southwest Areas Pension Fund. (Seefer, Christopher) (Filed on 4/24/2007) Modified on 4/25/2007 (cp, COURT STAFF). (Entered: 04/24/2007)

04/24/2007 1087 Withdrawal of re 1080 Notice of Intent to Object to Magistrate Judge's Orders Granting in Part Lead Plaintiff's Motion to Compel Limited Additional Discovery filed by Kevin Kalkhoven. (Caro, Howard) (Filed on 4/24/2007) Modified on 4/25/2007 (cp, COURT STAFF). (Entered: 04/24/2007)

04/24/2007 1117 Letter from Mark S. Arisohn in response to Howard S. Caro's letter requesting modification of the court's April 10, 2007 Order. (cp, COURT STAFF) (Filed on 4/24/2007) ***FILED UNDER SEAL*** (Entered: 05/01/2007)

04/25/2007 1088 Declaration of Howard S. Caro in Support of 1078 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated As Confidential filed byKevin Kalkhoven. (Related document(s)1078) (Caro, Howard) (Filed on 4/25/2007) Modified on 4/26/2007 (cp, COURT STAFF). (Entered: 04/25/2007)

04/25/2007 1089 Proposed Order re 1078 MOTION to Seal Pursuant to Civ. L.R. 79-5(d) to File Under Seal Documents Designated As Confidential by Kevin Kalkhoven. (Caro, Howard) (Filed on 4/25/2007) Modified on 4/26/2007 (cp, COURT STAFF). (Entered: 04/25/2007)

04/26/2007 1090 MOTION for Summary Judgment ; Supporting Memorandum of Points and Authorities filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. Motion Hearing set for 7/26/2007 02:00 PM in Courtroom 2, 4th Floor, Oakland. (Eth, Jordan) (Filed on 4/26/2007) Modified on 4/27/2007 (cp, COURT STAFF). (Entered: 04/26/2007)

04/26/2007 1091 MOTION to Seal Documents Under Seal in Connection with Motion for Summary Judgment filed by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 4/26/2007) Modified on 4/27/2007 (cp, COURT STAFF). (Entered: 04/26/2007)

04/26/2007 1092 Declaration of Raymond M. Hasu in Support of Defendant JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Documents Under Seal in Connection with Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1093 Proposed Order Granting JDSU's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Documents Under Seal in Connection with Motion for Summary Judgment by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1094 Declaration of Adriano Hrvatin in Support of the JDSU Defendants' Motion for

Page 143: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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# 34 Exhibit 34# 35 Exhibit 35# 36 Exhibit 36# 37 Exhibit 37# 38 Exhibit 38# 39 Exhibit 39# 40 Exhibit 40# 41 Exhibit 41# 42 Exhibit 42# 43 Exhibit 43# 44 Exhibit 44# 45 Exhibit 45# 46 Exhibit 46# 47 Exhibit 47# 48 Exhibit 48# 49 Exhibit 49# 50 Exhibit 50# 51 Exhibit 51# 52 Exhibit 52# 53 Exhibit 53# 54 Exhibit 54# 55 Exhibit 55# 56 Exhibit 56# 57 Exhibit 57# 58 Exhibit 58# 59 Exhibit 59# 60 Exhibit 60# 61 Exhibit 61# 62 Exhibit 62)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1095 Declaration of Leo Lefebvre in Support of the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1096 Declaration of Charles J. Abbe in Support of the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1097 Declaration of Jozef Straus in Support of the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1098 Declaration of Anthony Muller in Support of the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1099 Declaration of Michael Phillips in Support of the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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

Page 144: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Exhibit 20)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1100 Request for Judicial Notice in Support of JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1101 Proposed Order Granting the JDSU Defendants' Motion for Summary Judgment by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1102 Appendix of Authorities Not Contained in West Reporters and Cited in the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (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)(Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1103 MOTION for Summary Judgment ; Memorandum of Points and Authorities filed by Kevin Kalkhoven. Motion Hearing set for 7/26/2007 02:00 PM in Courtroom 2, 4th Floor, Oakland. (Shepard, Michael) (Filed on 4/26/2007) Modified on 4/27/2007 (cp, COURT STAFF). (Entered: 04/26/2007)

04/26/2007 1104 Declaration of Linda Seale in Support of the JDSU Defendants' Motion for Summary Judgment filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1105 Declaration of Kevin Kalkhoven in Support of 1103 MOTION for Summary Judgment filed byKevin Kalkhoven. (Attachments: # 1 Exhibit Exhibit A)(Related document(s)1103) (Shepard, Michael) (Filed on 4/26/2007) Modified on 4/27/2007 (cp, COURT STAFF). (Entered: 04/26/2007)

04/26/2007 1106 CERTIFICATE OF SERVICE by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus (Eth, Jordan) (Filed on 4/26/2007) (Entered: 04/26/2007)

04/26/2007 1107 Declaration of Howard S. Caro in Support of 1103 MOTION for Summary Judgment filed byKevin Kalkhoven. (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# 34 Exhibit 34# 35 Exhibit 35# 36 Exhibit 36# 37 Exhibit 37# 38 Exhibit 38# 39 Exhibit 39# 40 Exhibit 40)(Related document(s)1103) (Shepard, Michael) (Filed on 4/26/2007) Modified on 4/27/2007 (cp, COURT STAFF). (Entered: 04/26/2007)

04/26/2007 1108 Proposed Order re 1103 MOTION for Summary Judgment by Kevin Kalkhoven. (Shepard, Michael) (Filed on 4/26/2007) Modified on 4/27/2007 (cp, COURT STAFF). (Entered: 04/26/2007)

04/26/2007 1112 EXHIBIT 2 re 1097 Declaration of Jozef Straus filed byAnthony R. Muller, Josef

Page 145: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Straus, Charles J. Abbe, JDS Uniphase Corporation. (Related document(s)1097) (cp, COURT STAFF) (Filed on 4/26/2007) (Entered: 04/30/2007)

04/26/2007 1113 EXHIBIT 14 re 1098 Declaration of Anthony Muller, filed byAnthony R. Muller, Charles J. Abbe, Josef Straus, JDS Uniphase Corporation. (Related document(s)1098) (cp, COURT STAFF) (Filed on 4/26/2007) (Entered: 04/30/2007)

04/26/2007 1114 EXHIBIT 16 re 1098 Declaration of Anthony Muller, filed byAnthony R. Muller, Charles J. Abbe, Josef Straus, JDS Uniphase Corporation. (Related document(s)1098) (cp, COURT STAFF) (Filed on 4/26/2007) (Entered: 04/30/2007)

04/26/2007 1150 EXHIBITS 1 re 1095 Declaration of Leo Lefebvre in Support of the JDSU Defendants' Motion for Summary Judgment filed byJDS Uniphase Corporation. (Related document(s)1095) (cp, COURT STAFF) (Filed on 4/26/2007) ***FILED UNDER SEAL*** (Entered: 06/07/2007)

04/26/2007 1151 EXHIBITS 1-2, 7, 17-20 re 1099 Declaration of Michael Phillips in Support of the JDSU Defendants' Motion for Summary Judgment filed byJDS Uniphase Corporation. (Related document(s)1099) (cp, COURT STAFF) (Filed on 4/26/2007) ***FILED UNDER SEAL*** (Entered: 06/07/2007)

04/26/2007 1152 EXHIBITS 3, 9, 12 re 1097 Declaration of Jozef Straus in Support of the JDSU Defendants' Motion for Summary Judgment filed byJDS Uniphase Corporation. (Related document(s)1097) (cp, COURT STAFF) (Filed on 4/26/2007) ***FILED UNDER SEAL*** (Entered: 06/07/2007)

04/26/2007 1153 EXHIBITS 1-13 re 1098 Declaration of Anthony Muller in Support of the JDSU Defendants' Motion for Summary Judgment filed byJDS Uniphase Corporation. (Related document(s)1098) (cp, COURT STAFF) (Filed on 4/26/2007) ***FILED UNDER SEAL*** (Entered: 06/07/2007)

04/26/2007 1154 EXHIBITS 15, 17-26, 28-29, 32 re 1098 Declaration of Anthony Muller in Support of the JDSU Defendants' Motion for Summary Judgment filed byJDS Uniphase Corporation. (Related document(s)1098) (cp, COURT STAFF) (Filed on 4/26/2007) ***FILED UNDER SEAL***

Page 146: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

(Entered: 06/07/2007)

04/26/2007 1155 EXHIBITS 1-10, 12-13 re 1096 Declaration of Charles J. Abbe in Support of the JDSU Defendants' Motion for Summary Judgment filed byJDS Uniphase Corporation. (Related document(s)1096) (cp, COURT STAFF) (Filed on 4/26/2007) ***FILED UNDER SEAL*** (Entered: 06/07/2007)

04/27/2007 1109 ORDER by Magistrate Judge Elizabeth D. Laporte granting 1078 Motion to Seal (edllc2, COURT STAFF) (Filed on 4/27/2007) (Entered: 04/27/2007)

04/27/2007 1110 CERTIFICATE OF SERVICE by Kevin Kalkhoven re 1105 Declaration in Support,, 1107 Declaration in Support,,,, 1108 Proposed Order, 1103 MOTION for Summary Judgment Proof of Service (Shepard, Michael) (Filed on 4/27/2007) (Entered: 04/27/2007)

04/30/2007 1111 Letter from Philip T. Besirof to The Honorable Elizabeth D. Laporte. (Besirof, Philip) (Filed on 4/30/2007) (Entered: 04/30/2007)

04/30/2007 1115 Letter from Anthony J. Harwood to the Honorable Elizabeth D. Laporte. (Harwood, Anthony) (Filed on 4/30/2007) (Entered: 04/30/2007)

04/30/2007 1116 ORDER Overruling JDSU's Objections to Lead Plaintiff's Redactions of Confidential Witness Statements. Signed by Magistrate Judge Elizabeth D. Laporte on 4/30/2007. (edllc2, COURT STAFF) (Filed on 4/30/2007) (Entered: 04/30/2007)

05/01/2007 1118 ORDER Granting JDSU's Request for Expedited Briefing on Motion to Strike. Signed by Magistrate Judge Elizabeth D. Laporte on 5/1/2007. (edllc2, COURT STAFF) (Filed on 5/1/2007) (Entered: 05/01/2007)

05/01/2007 1119 Reply Memorandum in Support of JDSU's Motion to Compel the Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming His Opinions filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Eth, Jordan) (Filed on 5/1/2007) (Entered: 05/01/2007)

05/02/2007 1120 Letter Brief of JDSU in Support of Motion to Strike Plaintiffs' Supplemental Disclosures filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G)(Hasu, Raymond) (Filed on 5/2/2007) (Entered: 05/02/2007)

05/03/2007 1121 ORDER VACATING CONSOLIDATION AS TO C-02-1486 AND C-07-0584. Signed by Judge CLAUDIA WILKEN on 5/3/07. (scc, COURT STAFF) (Filed on 5/3/2007) (Entered: 05/03/2007)

05/03/2007 1122 Letter Brief in Opposition to Defendants' Motion to Strike Connecticut's Supplemental Disclosure of Witnesses filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 5/3/2007) (Entered: 05/03/2007)

Page 147: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

05/03/2007 1123 DECLARATION of Jon Adams in Opposition to Motion to Strike filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 5/3/2007) (Entered: 05/03/2007)

05/03/2007 1124 DECLARATION of Jon Adams in Opposition to Motion to Strike [Corrected] filed byConnecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 5/3/2007) (Entered: 05/03/2007)

05/03/2007 1125 ORDER DENYING Motion to Strike. Signed by Judge Elizabeth D. Laporte on 5/3/07. (lmh, COURT STAFF) (Filed on 5/3/2007) (Entered: 05/03/2007)

05/07/2007 1126 CLERK'S NOTICE VACATING the 5/15/2007 hearing on the JDSU Defendants' Motion to Compel Production of Documents that Plaintiffs' Damages Expert, Dr. Scott D. Hakala, Relied on in Forming His Opinions 1053. (lmh, COURT STAFF) (Filed on 5/7/2007) (Entered: 05/07/2007)

05/09/2007 1127 STIPULATION and [Proposed] Order Extending the Time to Complete Discovery of Canadian Non-Party Witnesses by Connecticut Retirement Plans and Trust Funds. (Stocker, Michael) (Filed on 5/9/2007) (Entered: 05/09/2007)

05/09/2007 1128 ORDER re 1127 Stipulation filed by Connecticut Retirement Plans and Trust Funds. Signed by Magistrate Judge Elizabeth D. Laporte on 5/09/2007. (edllc2, COURT STAFF) (Filed on 5/9/2007) (Entered: 05/09/2007)

05/11/2007 1129 ORDER by Magistrate Judge Elizabeth D. Laporte granting 1053 Motion to Compel (edllc2, COURT STAFF) (Filed on 5/11/2007) (Entered: 05/11/2007)

05/11/2007 1130 Letter Brief Seeking Order Compelling Further Production of Documents in Response to Subpoenas filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Hasu, Raymond) (Filed on 5/11/2007) (Entered: 05/11/2007)

05/15/2007 1131 Letter Brief re 1130 Letter Brief, Seeking Order Compelling Further Production of Documents in Response to Subpoenas filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 1)(Related document(s)1130) (Harwood, Anthony) (Filed on 5/15/2007) (Entered: 05/15/2007)

05/16/2007 1132 ORDER re 1130 Letter Brief. Signed by Magistrate Judge Elizabeth D. Laporte on May 16, 2007. (edllc1, COURT STAFF) (Filed on 5/16/2007) (Entered: 05/16/2007)

05/23/2007 1133 Letter Brief Seeking an Order Compelling the JDSU Defendants to State by a Date Certain Whether They Will Introduce Evidence of Diversification filed byConnecticut Retirement Plans and Trust Funds. (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)(Adams, Jon) (Filed on 5/23/2007) (Entered: 05/23/2007)

05/23/2007 1134 Declaration of Jon Adams in Support of 1133 Letter Brief, Motion for an Order Compelling the JDSU Defendants to State By a Date Certain Whether They Will Introduce Evidence of Diversification filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)1133) (Adams, Jon) (Filed on 5/23/2007) (Entered: 05/23/2007)

05/23/2007 1135 Proposed Order re 1133 Letter Brief, Motion for an Order Compelling the JDSU

Page 148: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Defendants to State by a Date Certain Whether They Will Introduce Evidence of Diversification by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 5/23/2007) (Entered: 05/23/2007)

05/24/2007 1136 MOTION Pursuant to Civ. L.R. 7-2(B), 7-4(B) and 7-11 for Leave to File A Brief Not to Exceed 40 Pages In Length In Opposition to Defendants' Motions For Summary Judgment and In Support of Lead Plaintiff's Cross Motion For Summary Judgment filed by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 5/24/2007) Modified on 5/25/2007 (cp, COURT STAFF). (Entered: 05/24/2007)

05/24/2007 1137 Declaration of Jon Adams in Support of 1136 MOTION Pursuant to Civ. L.R. 7-2(B), 7-4(B) and 7-11 for Leave to File A Brief Not to Exceed 40 Pages In Length In Opposition to Defendants' Motions For Summary Judgment and In Support of Lead Plaintiff filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 1)(Related document(s)1136) (Harwood, Anthony) (Filed on 5/24/2007) Modified on 5/25/2007 (cp, COURT STAFF). (Entered: 05/24/2007)

05/24/2007 1138 Proposed Order re 1136 MOTION Pursuant to Civ. L.R. 7-2(B), 7-4(B) and 7-11 for Leave to File A Brief Not to Exceed 40 Pages In Length In Opposition to Defendants' Motions For Summary Judgment and In Support of Lead Plaintiff by Connecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 5/24/2007) Modified on 5/25/2007 (cp, COURT STAFF). (Entered: 05/24/2007)

05/30/2007 1139 Response to Plaintiffs' May 24, 2007 Administrative Motion Pursuant to Civil L.R. 7-2(b), 7-4(b) and 7-11 for Leave to File a Brief in Excess of Page Limits filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Garland, Terri) (Filed on 5/30/2007) Modified on 5/31/2007 (cp, COURT STAFF). (Entered: 05/30/2007)

05/30/2007 1140 Declaration of Timothy W. Blakely in Support of the JDSU Defendants' Response to Plaintiffs' May 24, 2007 Administrative Motion Pursuant to Civil L.R. 7-2(b), 7-4(b) and 7-11 for Leave to File a Brief in Excess of Page Limits filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Garland, Terri) (Filed on 5/30/2007) (Entered: 05/30/2007)

05/30/2007 1141 Letter Brief in Opposition to re 1133 Plaintiffs' May 23, 2007 Motion to Compel filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)1133) (Hasu, Raymond) (Filed on 5/30/2007) Modified on 5/31/2007 (cp, COURT STAFF). (Entered: 05/30/2007)

05/30/2007 1142 Attestation of E-Filed Signature re 1141 Letter Brief by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 5/30/2007) Modified on 5/31/2007 (cp, COURT STAFF). (Entered: 05/30/2007)

06/01/2007 1143 ORDER by Judge Claudia Wilken granting 1136 Motion Pursuant to Civ. L.R. 7-2(B), 7-4(B) and 7-11 for Leave to File A Brief Not to Exceed 40 Pages In Length In Opposition to Defendants' Motions For Summary Judgment and In Support of Lead Plaintiff's Cross Motion For Summary Judgment (scc, COURT STAFF) (Filed on 6/1/2007) (Entered: 06/01/2007)

Page 149: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

06/04/2007 1144 Letter Brief Requesting the Court to Contact the Ontario Superior Court of Justice Re: Timing of the Trial filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/4/2007) (Entered: 06/04/2007)

06/04/2007 1145 Declaration of Jon Adams in Support of 1144 Letter Brief /Administrative Motion to Inform the Ontario Superior Court of Justice of the Timing of the Trial in this Case filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)1144) (Adams, Jon) (Filed on 6/4/2007) (Entered: 06/04/2007)

06/04/2007 1146 Proposed Order re 1144 Letter Brief /Lead Plaintiff's Administrative Motion to Inform the Ontario Superior Court of Justice of the Timing of the Trial in this Case by Connecticut Retirement Plans and Trust Funds. (Adams, Jon) (Filed on 6/4/2007) (Entered: 06/04/2007)

06/04/2007 1147 ORDER DENYING LEAD PLAINTIFF'S REQUEST FOR MISCELLANEOUS RELIEF re 1133 Letter Brief, filed by Connecticut Retirement Plans and Trust Funds. Signed by Magistrate Judge Elizabeth D. Laporte on June 4, 2007. (edllc2, COURT STAFF) (Filed on 6/4/2007) (Entered: 06/04/2007)

06/05/2007 1148 ORDER by Judge Claudia Wilken granting 1091 Motion to Seal in Connection with Motion for Summary Judgment (scc, COURT STAFF) (Filed on 6/5/2007) Modified on 6/7/2007 (cp, COURT STAFF). ***ORDER AMENDED, PLEASE SEE DOCUMENT #1149*** (Entered: 06/05/2007)

06/06/2007 1149 AMENDED ORDER re 1148 granting 1091 Motion to Seal in Connection with Motion for Summary Judgment. Signed by Judge Claudia Wilken on 6/6/07. (scc, COURT STAFF) (Filed on 6/6/2007) (Entered: 06/06/2007)

06/07/2007 1156 ***FILED IN ERROR, DOCUMENT LOCKED, PLEASE SEE DOCUMENT #1194*** Memorandum in Opposition re 1090 MOTION for Summary Judgment and in Support of Plaintiff's Cross-Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/14/2007 (cp, COURT STAFF). Modified on 6/15/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1157 Declaration of Barry Okun in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (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)(Related document(s)[1156]) (Hart, Barbara) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1158 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in

Page 150: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 22# 2 Exhibit 23# 3 Exhibit 24# 4 Exhibit 25# 5 Exhibit 26# 6 Exhibit 27# 7 Exhibit 28# 8 Exhibit 29# 9 Exhibit 30# 10 Exhibit 31# 11 Exhibit 32# 12 Exhibit 33# 13 Exhibit 34# 14 Exhibit 35# 15 Exhibit 36# 16 Exhibit 37# 17 Exhibit 38# 18 Exhibit 39# 19 Exhibit 40)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1159 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 42# 2 Exhibit 43# 3 Exhibit 44# 4 Exhibit 45# 5 Exhibit 46# 6 Exhibit 47# 7 Exhibit 48# 8 Exhibit 49# 9 Exhibit 50# 10 Exhibit 51# 11 Exhibit 52# 12 Exhibit 53# 13 Exhibit 54# 14 Exhibit 55# 15 Exhibit 56# 16 Exhibit 57# 17 Exhibit 58# 18 Exhibit 59# 19 Exhibit 60)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1160 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 62# 2 Exhibit 63# 3 Exhibit 64# 4 Exhibit 65# 5 Exhibit 66# 6 Exhibit 67# 7 Exhibit 68# 8 Exhibit 69# 9 Exhibit 70# 10 Exhibit 71# 11 Exhibit 72# 12 Exhibit 73# 13 Exhibit 74# 14 Exhibit 75# 15 Exhibit 76# 16 Exhibit 77# 17 Exhibit 78# 18 Exhibit 79# 19 Exhibit 80)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1161 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 82# 2 Exhibit 83# 3 Exhibit 84# 4 Exhibit 85# 5 Exhibit 86# 6 Exhibit 87# 7 Exhibit 88# 8 Exhibit 89# 9 Exhibit 90# 10 Exhibit 91# 11 Exhibit 92# 12 Exhibit 93# 13 Exhibit 94# 14 Exhibit 95# 15 Exhibit 96# 16 Exhibit 97# 17 Exhibit 98# 18 Exhibit 99# 19 Exhibit 100)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1162 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 102# 2 Exhibit 103# 3 Exhibit 104# 4 Exhibit 105# 5 Exhibit 106# 6 Exhibit 107# 7 Exhibit 108# 8 Exhibit 109# 9 Exhibit 110# 10 Exhibit 111# 11 Exhibit 112# 12 Exhibit 113# 13 Exhibit 114# 14 Exhibit 115# 15 Exhibit 116# 16 Exhibit 117# 17 Exhibit 118# 18 Exhibit 119# 19 Exhibit 120)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1163 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut

Page 151: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 122# 2 Exhibit 123# 3 Exhibit 124# 4 Exhibit 125# 5 Exhibit 126# 6 Exhibit 127# 7 Exhibit 128# 8 Exhibit 129# 9 Exhibit 130# 10 Exhibit 131# 11 Exhibit 132# 12 Exhibit 133# 13 Exhibit 134# 14 Exhibit 135# 15 Exhibit 136# 16 Exhibit 137# 17 Exhibit 138# 18 Exhibit 139# 19 Exhibit 140)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1164 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 142# 2 Exhibit 143# 3 Exhibit 144# 4 Exhibit 145# 5 Exhibit 146# 6 Exhibit 147# 7 Exhibit 148# 8 Exhibit 149# 9 Exhibit 150# 10 Exhibit 151# 11 Exhibit 152# 12 Exhibit 153# 13 Exhibit 154# 14 Exhibit 155# 15 Exhibit 156# 16 Exhibit 157# 17 Exhibit 158# 18 Exhibit 159# 19 Exhibit 160)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1165 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 162# 2 Exhibit 163# 3 Exhibit 164# 4 Exhibit 165# 5 Exhibit 166# 6 Exhibit 167# 7 Exhibit 168# 8 Exhibit 169# 9 Exhibit 170# 10 Exhibit 171# 11 Exhibit 172# 12 Exhibit 173# 13 Exhibit 174# 14 Exhibit 175# 15 Exhibit 176# 16 Exhibit 177# 17 Exhibit 178# 18 Exhibit 179# 19 Exhibit 180)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1166 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 182# 2 Exhibit 183# 3 Exhibit 184# 4 Exhibit 185# 5 Exhibit 186# 6 Exhibit 187# 7 Exhibit 188# 8 Exhibit 189# 9 Exhibit 190# 10 Exhibit 191# 11 Exhibit 192# 12 Exhibit 193# 13 Exhibit 194# 14 Exhibit 195)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1167 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 197# 2 Exhibit 198# 3 Exhibit 199# 4 Exhibit 200# 5 Exhibit 201# 6 Exhibit 202# 7 Exhibit 203# 8 Exhibit 204# 9 Exhibit 205# 10 Exhibit 206# 11 Exhibit 207# 12 Exhibit 208# 13 Exhibit 209# 14 Exhibit 210)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1168 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 212# 2 Exhibit 213# 3 Exhibit 214# 4 Exhibit 215# 5 Exhibit 216# 6 Exhibit 217# 7 Exhibit 218# 8 Exhibit 219# 9 Exhibit 220# 10 Exhibit 221# 11 Exhibit 222 *** # (12) Exhibit 223 FILED IN ERROR. DOCUMENT LOCKED. SEE REFILED

Page 152: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

DOCUMENT 1204. *** # 13 Exhibit 224# 14 Exhibit 225 (Part 1)# 15 Exhibit 225 (Part 2)# 16 Exhibit 226# 17 Exhibit 227# 18 Exhibit 228# 19 Exhibit 229# 20 Exhibit 230)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). Modified on 6/19/2007 (ewn, COURT STAFF). Modified on 6/20/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1169 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 232# 2 Exhibit 233# 3 Exhibit 234# 4 Exhibit 235# 5 Exhibit 236# 6 Exhibit 237# 7 Exhibit 238# 8 Exhibit 239# 9 Exhibit 240# 10 Exhibit 241# 11 Exhibit 242# 12 Exhibit 243# 13 Exhibit 244# 14 Exhibit 245# 15 Exhibit 246 *** # (16) Exhibit 247 FILED IN ERROR. DOCUMENT LOCKED. SEE REFILED DOCUMENT #1199. *** # 17 Exhibit 248# 18 Exhibit 249# 19 Exhibit 250)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). Modified on 6/15/2007 (ewn, COURT STAFF). Modified on 6/18/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1170 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 270# 2 Exhibit 271# 3 Exhibit 272# 4 Exhibit 273# 5 Exhibit 274# 6 Exhibit 275# 7 Exhibit 276# 8 Exhibit 277# 9 Exhibit 278# 10 Exhibit 279# 11 Exhibit 280# 12 Exhibit 281# 13 Exhibit 282# 14 Exhibit 283# 15 Exhibit 284# 16 Exhibit 285# 17 Exhibit 286# 18 Exhibit 287# 19 Exhibit 288# 20 Exhibit 289# 21 Exhibit 289A# 22 Exhibit 289B# 23 Exhibit 290)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1171 EXHIBITS re 1157 Declaration of Barry Okun in Support of Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 292# 2 Exhibit 293# 3 Exhibit 294# 4 Exhibit 295# 5 Exhibit 296# 6 Exhibit 297# 7 Exhibit 298# 8 Exhibit 299# 9 Exhibit 300# 10 Exhibit 301# 11 Exhibit 302# 12 Exhibit 303# 13 Exhibit 304# 14 Exhibit 305# 15 Exhibit 306# 16 Exhibit 307# 17 Exhibit 308# 18 Exhibit 309# 19 Exhibit 310# 20 Exhibit 311# 21 Exhibit 312# 22 Exhibit 313# 23 Exhibit 314# 24 Exhibit 315# 25 Exhibit 316# 26 Exhibit 317# 27 Exhibit 318# 28 Exhibit 319# 29 Exhibit 320)(Related document(s)1157) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1172 MANUAL FILING NOTIFICATION RE Declaration of Barbara J. Hart in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1173 MANUAL FILING NOTIFICATION RE Declaration of Mark S. Arisohn in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead

Page 153: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Arisohn, Mark) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1174 MANUAL FILING NOTIFICATION RE Declaration of Anthony J. Harwood in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Harwood, Anthony) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1175 DECLARATION of Jon R. Adams in Opposition to 1090 MOTION for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O)(Related document(s)1090) (Adams, Jon) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1176 MANUAL FILING NOTIFICATION RE Declaration of Michael W. Stocker in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)[1156]) (Harwood, Anthony) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1177 MANUAL FILING NOTIFICATION RE Declaration of Laura S. Killian in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)[1156]) (Harwood, Anthony) (Filed on 6/7/2007) Modified on 6/8/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1178 *** FILED IN ERROR. DOCUMENT LOCKED. SEE REFILED DOCUMENT #1205 *** Declaration of Stefanie J. Sundel in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 1A# 2 Exhibit 1B# 3 Exhibit 2A# 4 Exhibit 2B# 5 Exhibit 3A# 6 Exhibit 3B# 7 Exhibit 4A# 8 Exhibit 4B# 9 Exhibit 5A# 10 Exhibit 6A# 11 Exhibit 7A# 12 Exhibit 7B# 13 Exhibit 8A# 14 Exhibit 8B# 15 Exhibit 9A# 16 Exhibit 9B# 17 Exhibit 10A# 18 Exhibit 10B# 19 Exhibit 11A# 20 Exhibit 11B# 21 Exhibit 12A# 22 Exhibit 12B# 23 Exhibit 13A# 24 Exhibit 13B# 25 Exhibit 14A# 26 Exhibit 14B# 27 Exhibit 15A# 28 Exhibit 15B# 29 Exhibit 16A# 30 Exhibit 16B# 31 Exhibit 17A# 32 Exhibit 17B# 33 Exhibit 18A# 34 Exhibit 18B# 35 Exhibit 19A# 36 Exhibit 19B# (37) Exhibit 20A# (38) Exhibit 20B# 39 Exhibit 21A)(Related document(s)[1156]) (Hart, Barbara) (Filed on 6/7/2007) Modified on 6/19/2007 (ewn, COURT STAFF). Modified on 6/20/2007 (cp, COURT STAFF). (Entered: 06/07/2007)

06/07/2007 1179 Declaration of Scott Hakala in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans

Page 154: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Related document(s)[1156]) (Hart, Barbara) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1180 Declaration of H. Nejat Seyhun in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A)(Related document(s)[1156]) (Hart, Barbara) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1181 Declaration of Kenneth Bochat in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A)(Related document(s)[1156]) (Harwood, Anthony) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1182 Declaration of Caroline Burgonio in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A)(Related document(s)[1156]) (Hart, Barbara) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1183 Declaration of Steven L. Henning in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Related document(s)[1156]) (Hart, Barbara) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/07/2007 1184 Declaration of Terrence Barnich in Support of [1156] Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross Motion for Partial Summary Judgment filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Manual Filing Notification)(Related document(s)[1156]) (Harwood, Anthony) (Filed on 6/7/2007) (Entered: 06/07/2007)

06/08/2007 1185 *** FILED IN ERROR. PLEASE SEE DOCKET #1188. *** MOTION to Seal Document filed by Connecticut Retirement Plans and Trust Funds. Motion Hearing set for 7/26/2007 02:00 PM. (Hart, Barbara) (Filed on 6/8/2007) Modified on 6/11/2007 (cp, COURT STAFF). Modified on 6/13/2007 (ewn, COURT STAFF). (Entered: 06/08/2007)

06/08/2007 1186 Proposed Order Granting Lead Plaintiff's Cross Motion for Partial Summary Judgment by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/8/2007) (Entered: 06/08/2007)

06/11/2007 1187 ORDER DENYING LEAD PLAINTIFF'S REQUEST FOR MISCELLANEOUS RELIEF CONTAINED IN THE JUNE 4, 2007 LETTER re 1144 Letter Brief filed by Connecticut Retirement Plans and Trust Funds. Signed by Magistrate Judge Elizabeth D. Laporte on June 11, 2007. (edllc2, COURT STAFF) (Filed on 6/11/2007) (Entered: 06/11/2007)

06/12/2007 1188 Amended MOTION to Seal Document . CORRECTION OF DOCKET #1185 filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on

Page 155: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

6/12/2007) (Entered: 06/12/2007)

06/12/2007 1189 MOTION for leave to appear in Pro Hac Vice - Barry Michael Okun ( Filing fee $ 210, receipt number 44611000851.) filed by Connecticut Retirement Plans and Trust Funds. (cp, COURT STAFF) (Filed on 6/12/2007) (Entered: 06/13/2007)

06/12/2007 1191 ORDER by Judge Claudia Wilken granting 1189 Motion for Pro Hac Vice - Barry Michael Okun (cp, COURT STAFF) (Filed on 6/12/2007) (Entered: 06/14/2007)

06/14/2007 1190 Letter Brief seeking an additional extension of time in which to take evidence from two witnesses who reside in Canada filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Harwood, Anthony) (Filed on 6/14/2007) (Entered: 06/14/2007)

06/14/2007 1192 MOTION to Remove Incorrectly Filed Document / ADMINISTRATIVE MOTION to Remove Docket No. 1156 from ECF Docket filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/14/2007) (Entered: 06/14/2007)

06/14/2007 1193 Proposed Order re 1192 MOTION to Remove Incorrectly Filed Document / ADMINISTRATIVE MOTION to Remove Docket No. 1156 from ECF Docket by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/14/2007) (Entered: 06/14/2007)

06/14/2007 1194 Memorandum in Opposition re 1090 MOTION for Summary Judgment and in Support of Plaintiff's Cross-Motion for Partial Summary Judgment (REDACTED) - CORRECTION OF DOCKET NO. 1156 filed byConnecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/14/2007) (Entered: 06/14/2007)

06/14/2007 1195 Declaration of Raymond M. Hasu in Support of 1188 Amended MOTION to Seal Document filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Related document(s)1188) (Hasu, Raymond) (Filed on 6/14/2007) Modified on 6/15/2007 (cp, COURT STAFF). (Entered: 06/14/2007)

06/14/2007 1196 Proposed Order re 1188 Amended MOTION to Seal Document by Anthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Hasu, Raymond) (Filed on 6/14/2007) Modified on 6/15/2007 (cp, COURT STAFF). (Entered: 06/14/2007)

06/15/2007 1197 MOTION to Remove Incorrectly Filed Document / ADMINISTRATIVE MOTION to Remove Exhibit 247 to Docket No. 1169 from ECF Docket filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/15/2007) (Entered: 06/15/2007)

06/15/2007 1198 Proposed Order re 1197 MOTION to Remove Incorrectly Filed Document / ADMINISTRATIVE MOTION to Remove Exhibit 247 to Docket No. 1169 from ECF Docket by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/15/2007) (Entered: 06/15/2007)

06/15/2007 1199 EXHIBITS re 1157 Declaration in Support,, (REDACTED) - CORRECTION OF EXHIBIT 247 TO DOCKET NO. 1169 filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)1157) (Hart, Barbara) (Filed on 6/15/2007) (Entered: 06/15/2007)

Page 156: U.S. District Court California Northern District (Oakland)securities.stanford.edu/filings-documents/1023/JDSU02-01/2005819… · ATTORNEY TO BE NOTICED Reed R. Kathrein Hagens Berman

06/19/2007 1200 Declaration of Howard S. Caro in Support of Lead Plaintiff's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Documents Under Seal in Connection with Opposition to Motion for Summary Judgment and Motion for Partial Summary Judgment filed byKevin Kalkhoven. (Caro, Howard) (Filed on 6/19/2007) (Entered: 06/19/2007)

06/19/2007 1201 Proposed Order Granting Lead Plaintiff's Administrative Motion Pursuant to Civil L.R. 79-5(d) to File Documents Under Seal in Connection with Opposition to Motion for Summary Judgment and Motion for Partial Summary Judgment by Kevin Kalkhoven. (Caro, Howard) (Filed on 6/19/2007) (Entered: 06/19/2007)

06/19/2007 1202 MOTION to Remove Incorrectly Filed Document / ADMINISTRATIVE MOTION to Remove Exhibit 223 to Docket No. 1168, The Declaration of Stefanie J. Sundel to Docket No. 1178, And Exhibits 20A and 20B to Docket No. 1178 from ECF Docket filed by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/19/2007) (Entered: 06/19/2007)

06/19/2007 1203 Proposed Order re 1202 MOTION to Remove Incorrectly Filed Document / ADMINISTRATIVE MOTION to Remove Exhibit 223 to Docket No. 1168, The Declaration of Stefanie J. Sundel to Docket No. 1178, And Exhibits 20A and 20B to Docket No. 1178 from ECF Docket by Connecticut Retirement Plans and Trust Funds. (Hart, Barbara) (Filed on 6/19/2007) (Entered: 06/19/2007)

06/19/2007 1204 EXHIBITS re 1157 Declaration in Support,, / (REDACTED) EXHIBIT 223 - CORRECTION OF EXHIBIT 223 TO DOCKET NO. 1168 filed byConnecticut Retirement Plans and Trust Funds. (Related document(s)1157) (Hart, Barbara) (Filed on 6/19/2007) (Entered: 06/19/2007)

06/19/2007 1205 Declaration of Stefanie J. Sundel in Support of 1194 Memorandum in Opposition, to Defendants' Motion for Summary Judgment and in Support of Lead Plaintiff's Cross-Motion for Partial Summary Judgment (REDACTED) - CORRECTION OF DOCKET NO. 1178 filed byConnecticut Retirement Plans and Trust Funds. (Attachments: # 1 Exhibit 20A# 2 Exhibit 20B)(Related document(s)1194) (Hart, Barbara) (Filed on 6/19/2007) (Entered: 06/19/2007)

06/20/2007 1206 NOTICE by Larry Thomas Law Firm of Federman & Sherwood's Notice of Withdrawal of Motion to Withdraw as Counsel of Record (Federman, William) (Filed on 6/20/2007) (Entered: 06/20/2007)

06/22/2007 1207 Letter Brief re opposition to re 1190 Letter Brief, filed byAnthony R. Muller, Charles J. Abbe, JDS Uniphase Corporation, Jozef Straus. (Related document(s)1190) (Besirof, Philip) (Filed on 6/22/2007) Modified on 6/25/2007 (cp, COURT STAFF). (Entered: 06/22/2007)

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