u.s. district court california northern district (oakland) civil...

28
US District Court Civil Docket as of December 06, 2013 Retrieved from the court on December 06, 2013 U.S. District Court California Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:09-cv-05094-CW Curry v. Hansen Medical, Inc. et al Date Filed: 10/23/2009 Assigned to: Hon. Claudia Wilken Date Terminated: 12/05/2013 Referred to: Magistrate Judge Nathanael M. Cousins Relate Case Case: 4:11-cv-04941-CW Cause: 15:78m(a) Securities Exchange Act Plaintiff Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Robert Curry Individually and on Behalf of All Others Similarly Situated represented by Joshua L Crowell Glancy Binkow Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Michael M. Goldberg Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter Arthur Binkow Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Upload: others

Post on 14-Jul-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

US District Court Civil Docket as of December 06, 2013 Retrieved from the court on December 06, 2013

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

CIVIL DOCKET FOR CASE #: 4:09-cv-05094-CW

Curry v. Hansen Medical, Inc. et al Date Filed: 10/23/2009 Assigned to: Hon. Claudia Wilken Date Terminated: 12/05/2013 Referred to: Magistrate Judge Nathanael M. Cousins Relate Case Case: 4:11-cv-04941-CW Cause: 15:78m(a) Securities Exchange Act

Plaintiff

Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Robert Curry Individually and on Behalf of All Others Similarly Situated

represented by Joshua L Crowell Glancy Binkow Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael M. Goldberg Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter Arthur Binkow Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 2: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Ex Kano S. Sams , II Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Lionel Z. Glancy Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Robert Vincent Prongay Glancy Binkow Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Willow E. Radcliffe Robbins Geller Rudman & Dowd LLP Post-Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 415/288-4545 Fax: 415-288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Kim M. Prenter represented by Joshua L Crowell (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Peter Arthur Binkow (See above for address) LEAD ATTORNEY

Page 3: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED

Ex Kano S. Sams , II (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy Glancy Binkow & Goldberg LLP 1925 Century Park East Suite 2100 Los Angeles, CA 90067-2722 310-201-9150 Fax: 310-201-9160 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Muthusamy Sivanantham represented by Joshua L Crowell (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Peter Arthur Binkow (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ex Kano S. Sams , II (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Jean Cawood

represented by Joshua L Crowell (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Peter Arthur Binkow (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ex Kano S. Sams , II (See above for address)

Page 4: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Gary Cawood represented by Joshua L Crowell (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Peter Arthur Binkow (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ex Kano S. Sams , II (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Hansen Medical, Inc. represented by Charlene Sachi Shimada Bingham McCutchen LLP Three Embarcadero Center San Francisco, CA 94111-4067 415-393-2000 Fax: 415-393-2286 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

John D. Pernick Bingham McCutchen, LLP Three Embarcadero Center, 18th Floor San Francisco, CA 94111 415/393-2000 Fax: 415-393-2286 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bruce G. Vanyo

Page 5: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Katten Muchin Rosenman LLP 2029 Century Park East, Suite 2600 Los Angeles, CA 90067 310-788-4401 Fax: 310-788-4471 Email: [email protected] ATTORNEY TO BE NOTICED

Christina Lucen Costley Katten Muchin Rosenman LLP 2029 Century Park East, Suite 2600 Los Angeles, CA 90067 310-788-4485 Fax: 310-788-4471 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Frederic H. Moll

represented by Charlene Sachi Shimada (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

John D. Pernick (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bruce G. Vanyo (See above for address) ATTORNEY TO BE NOTICED

Christina Lucen Costley (See above for address) ATTORNEY TO BE NOTICED

Defendant

Steven M. Van Dick represented by Charlene Sachi Shimada (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

John D. Pernick (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bruce G. Vanyo (See above for address) ATTORNEY TO BE NOTICED

Page 6: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Christina Lucen Costley (See above for address) ATTORNEY TO BE NOTICED

Defendant

Gary C. Restani

represented by Charlene Sachi Shimada (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bruce G. Vanyo (See above for address) ATTORNEY TO BE NOTICED

Christina Lucen Costley (See above for address) ATTORNEY TO BE NOTICED

John D. Pernick (See above for address) ATTORNEY TO BE NOTICED

Defendant

Christopher Sells represented by Sarah A. Good Pillsbury Winthrop Shaw Pittman LLP Post Office Box 2824 Four Embarcadero Center 22nd Floor San Francisco, CA 94111 (415) 983-1000 Fax: (415) 983-1200 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ana N. Damonte Pillsbury Winthrop Shaw Pittman LLP Post Office Box 2824 San Francisco, CA 94126 415-983-1000 Fax: 415-983-1200 Email: [email protected] ATTORNEY TO BE NOTICED

Jeffrey Scott Jacobi Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center 22nd Floor San Francisco, CA 94111

Page 7: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

415-983-1000 Fax: 415-983-1200 Email: [email protected] ATTORNEY TO BE NOTICED

Jeremy T Kamras Arnold & Porter LLP Three Embarcadero Center 7th Floor San Francisco, CA 94111-4024 415-471-3100 Fax: 415-471-3400 Email: [email protected] TERMINATED: 05/24/2012

John Thomas Yow Arnold and Porter LLP Three Embarcadero Center 10th Floor San Francisco, CA 94111 415-471-3100 Fax: 415-471-3400 Email: [email protected] TERMINATED: 05/24/2012

Stephen Edward Berge Pillsbury Winthrop Shaw Pittman LLP Post Office Box 2824 San Francisco, CA 94126 415-983-1345 Fax: 415-983-1200 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

PricewaterhouseCoopers LLP

Defendant

Russell C. Hirsch

Defendant

John G. Freund

Defendant

James M. Shapiro

Defendant

Thomas C. McConnell

Page 8: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Defendant

Christopher P. Lowe

V.

Movant

Mina Farr represented by Peter Arthur Binkow (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Willow E. Radcliffe (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ex Kano S. Sams , II (See above for address) ATTORNEY TO BE NOTICED

Joshua L Crowell (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M. Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

Movant

Nader Farr represented by Peter Arthur Binkow (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Willow E. Radcliffe (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ex Kano S. Sams , II (See above for address)

Page 9: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

ATTORNEY TO BE NOTICED

Joshua L Crowell (See above for address) ATTORNEY TO BE NOTICED

Lionel Z. Glancy (See above for address) ATTORNEY TO BE NOTICED

Michael M. Goldberg (See above for address) ATTORNEY TO BE NOTICED

Robert Vincent Prongay (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text

10/23/2009 1 COMPLAINT for Violations of the Federal Securities Laws against Hansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick ( Filing fee $ 350.00, receipt number 54611006212.). Filed byRobert Curry. (gm, COURT STAFF) (Filed on 10/23/2009) (Additional attachment(s) added on 11/30/2009: # 1 Civil Cover Sheet) (gm, COURT STAFF). (Entered: 10/26/2009)

10/23/2009 2 Certificate of Interested Entities by Robert Curry (gm, COURT STAFF) (Filed on 10/23/2009) (gm, COURT STAFF). (Entered: 10/26/2009)

10/23/2009 3 CERTIFICATION of Counsel Michael Godberg by Robert Curry (gm, COURT STAFF) (Filed on 10/23/2009) (gm, COURT STAFF). (Entered: 10/26/2009)

10/23/2009 4 Summons Issued as to Hansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick. (gm, COURT STAFF) (Filed on 10/23/2009) (Entered: 10/26/2009)

10/23/2009 5 ADR SCHEDULING ORDER: Case Management Statement due by 3/12/2010. Case Management Conference set for 3/19/2010 10:30 AM in Courtroom 3, 5th Floor, San Jose. (Attachments: # 1 JF Standing Order re Pretrial Preparation, # 2 Standing Order)(gm, COURT STAFF) (Filed on 10/23/2009) (Entered: 10/26/2009)

10/23/2009 CASE DESIGNATED for Electronic Filing. (gm, COURT STAFF) (Filed on 10/23/2009) (Entered: 10/26/2009)

12/22/2009 6 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of Related Actions filed by Mina Farr, Nader Farr. Motion Hearing set for 1/29/2010 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Attachments: # 1 Proposed Order)(Goldberg, Michael) (Filed on 12/22/2009) (Entered: 12/22/2009)

12/22/2009 7 Declaration of Michael Goldberg in Support of 6 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of Related Actions filed byMina Farr, Nader Farr. (Attachments: # 1 Exhibit A - Press Release, # 2 Exhibit B - Farr Certification, # 3 Exhibit C - Loss Chart, # 4 Exhibit D - Firm Resume)(Related document(s) 6 )

Page 10: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

(Goldberg, Michael) (Filed on 12/22/2009) (Entered: 12/22/2009)

01/19/2010 8 STIPULATION AND [PROPOSED] ORDER PER LOCAL RULE 6-2 SETTING TIME FOR FILING OF AMENDED COMPLAINT AND FOR DEFENDANTS' RESPONSES TO COMPLAIN by Hansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick. (Pernick, John) (Filed on 1/19/2010) (Entered: 01/19/2010)

01/19/2010 9 NOTICE by Mina Farr, Nader Farr re 6 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of Related Actions New Hearing Date (Goldberg, Michael) (Filed on 1/19/2010) (Entered: 01/19/2010)

01/20/2010 10 ORDER REASSIGNING CASE. Case reassigned to Magistrate Judge Howard R. Lloyd for all discovery matters. Judge Richard Seeborg no longer assigned to the case.Signed by The Executive Committee on 01/20/2010. (tsh, COURT STAFF) (Filed on 1/20/2010) (Entered: 01/20/2010)

01/25/2010 11 STIPULATION AND ORDER SETTING TIME FOR FILING OF AMENDED COMPLAINT AND FOR DEFENDANTS' RESPONSES TO COMPLAINT re 8 . Signed by Judge Jeremy Fogel on 1/20/10. (dlm, COURT STAFF) (Filed on 1/25/2010) (Entered: 01/25/2010)

02/10/2010 12 NOTICE by Mina Farr, Nader Farr re 6 MOTION to Appoint Lead Plaintiff and Lead Counsel and for Consolidation of Related Actions OF NON-OPPOSITION (Goldberg, Michael) (Filed on 2/10/2010) (Entered: 02/10/2010)

02/10/2010

13 CERTIFICATE OF SERVICE by Mina Farr, Nader Farr re 12 Notice (Other) AMENDED (Goldberg, Michael) (Filed on 2/10/2010) (Entered: 02/10/2010)

02/22/2010

14 CLERKS NOTICE The Motion Hearing set for 2/26/2010 is VACATED; the motion is taken under submission without oral argument. (jflc2, COURT STAFF) (Filed on 2/22/2010) (Entered: 02/22/2010)

02/25/2010

15 ORDER GRANTING 6 (1) MOTION FOR CONSOLIDATION and (2) MOTION FOR APPOINTMENT OF LEAD PLAINTIFF AND APPROVAL OF LEAD PLAINTIFF'S COUNSEL. Signed by Judge Jeremy Fogel on 2/25/2010. (jflc2, COURT STAFF) (Filed on 2/25/2010) (Entered: 02/25/2010)

03/11/2010 16 STIPULATION and Proposed Order Continuing Initial Case Management Conference by Robert Curry. (Binkow, Peter) (Filed on 3/11/2010) (Entered: 03/11/2010)

03/12/2010

03/12/2010

03/15/2010

03/30/2010

17 STIPULATION AND ORDER CONTINUING INITIAL CASE MANAGEMENT CONFERENCE (approving 16 ). The Case Management Conference set for 3/19/2010 is VACATED. Signed by Judge Jeremy Fogel on 3/12/2010. (jflc2, COURT STAFF) (Filed on 3/12/2010) (Entered: 03/12/2010)

***Deadlines terminated. (gm, COURT STAFF) (Filed on 3/12/2010) (Entered: 03/15/2010)

18 NOTICE of Appearance by Peter Arthur Binkow (Binkow, Peter) (Filed on 3/15/2010) (Entered: 03/15/2010)

19 ORDER ADMINISTRATIVELY CLOSING CONSOLIDATED ACTIONS. Signed by Judge Jeremy Fogel on 3/24/10. (dlm, COURT STAFF) (Filed on 3/30/2010)

Page 11: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

(Entered: 03/30/2010)

04/15/2010 20 STIPULATION and [Proposed] Order Re Filing of a Consolidated Amended Complaint and Defendants' Responses Thereto by Robert Curry, Hansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick. (Goldberg, Michael) (Filed on 4/15/2010) (Entered: 04/15/2010)

04/26/2010

05/10/2010

21 STIPULATION AND ORDER RE FILING OF A CONSOLIDATED AMENDED COMPLAINT AND DEFENDANTS' RESPONSES THERETO re 20 . Signed by Judge Jeremy Fogel on 4/26/10. (dlm, COURT STAFF) (Filed on 4/26/2010) (Entered: 04/26/2010)

22 AMENDED COMPLAINT - Consolidated Amended Class Action Complaint for Violations of the Federal Securities Laws against Hansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick, Gary C. Restani. Filed byRobert Curry. (Binkow, Peter) (Filed on 5/10/2010) (Entered: 05/10/2010)

05/11/2010 23 AMENDED COMPLAINT - CORRECTED Consolidated Amended Complaint for Violations of the Federal Securities Laws against Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. Filed byRobert Curry. (Binkow, Peter) (Filed on 5/11/2010) (Entered: 05/11/2010)

05/11/2010 24 EXHIBITS re 23 Amended Complaint, - Exhibit A to Corrected Consolidated Amended Complaint for Violations of the Federal Securities Laws [Certifications of Muthusamy Sivanantham, Jean Cawood and Gary Cawood] filed byRobert Curry. (Related document(s) 23 ) (Binkow, Peter) (Filed on 5/11/2010) (Entered: 05/11/2010)

05/13/2010

07/06/2010

07/15/2010

25 Summons Reissued as to Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (srm, COURT STAFF) (Filed on 5/13/2010) (Entered: 05/13/2010)

26 STIPULATION AND [PROPOSED] ORDER RE FILING OF A SECOND CONSOLIDATED AMENDED COMPLAINT AND DEFENDANTS RESPONSES THERETO by Robert Curry, Mina Farr, Nader Farr, Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Attachments: # 1 Exhibit A - Part I, # 2 Exhibit A - Part II, # 3 Exhibit A - Part III, # 4 Exhibit A - Part IV)(Goldberg, Michael) (Filed on 7/6/2010) (Entered: 07/06/2010)

27 STIPULATION AND ORDER RE FILING OF A SECOND CONSOLIDATED AMENDED COMPLAINT AND DEFENDANTS' RESPONSES THERETO (approving 26 ). Signed by Judge Jeremy Fogel on 7/15/2010. (jflc2, COURT STAFF) (Filed on 7/15/2010) (Entered: 07/15/2010)

07/26/2010 28 AMENDED COMPLAINT SECOND CONSOLIDATED AMENDED COMPLAINT FOR VIOLATIONS OF THE FEDERAL SECURITIES LAWS against Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. Filed byMina Farr, Robert Curry, Nader Farr. (Attachments: # 1 Exhibit A-K, # 2 Exhibit AA-FF, # 3 Exhibit GG-KK)(Goldberg, Michael) (Filed on 7/26/2010) (Entered: 07/26/2010)

08/26/2010

29 NOTICE of Change of Address by Willow E. Radcliffe (Radcliffe, Willow) (Filed on 8/26/2010) (Entered: 08/26/2010)

09/07/2010

30 STIPULATION and [Proposed] Order Re Responses to Second Consolidated Amended Complaint by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani,

Page 12: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Steven M. Van Dick. (Pernick, John) (Filed on 9/7/2010) (Entered: 09/07/2010)

09/09/2010 31 STIPULATION AND ORDER RE RESPONSES TO SECOND CONSOLIDATED AMENDED COMPLAINT (approving 30 ). Signed by Judge Jeremy Fogel on 9/9/2010. (jflc2, COURT STAFF) (Filed on 9/9/2010) (Entered: 09/09/2010)

10/08/2010 32 STIPULATION and [Proposed] Order Re Page Limitations for Responses to Second Consolidated Amended Complaint by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Pernick, John) (Filed on 10/8/2010) (Entered: 10/08/2010)

10/13/2010 33 MOTION to Dismiss Second Consolidated Amended Complaint filed by Hansen Medical, Inc.. Motion Hearing set for 2/18/2011 09:00 AM in Courtroom 3, 5th Floor, San Jose. (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 34 Brief re 33 MOTION to Dismiss Second Consolidated Amended Complaint Memo of Points and Authorities in Support ofDefendants' Motion to Dismiss the Second Consolidated Amended Complaint filed byHansen Medical, Inc.. (Attachments: # 1 Proposed Order Granting Defendants' Motion to Dismiss the Second Consolidated Amended Complaint)(Related document(s) 33 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 35 Request for Judicial Notice re 33 MOTION to Dismiss Second Consolidated Amended Complaint Request for Judicial Notice in Support of Defendants' Motion to Dismiss Second Consolidated Amended Complaint filed byHansen Medical, Inc.. (Related document(s) 33 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 36 Declaration of Ryan D. Nassau in Support of 33 MOTION to Dismiss Second Consolidated Amended Complaint Declaration of Ryan D. Nassau in Support of Defendants' Motion to Dismiss the Second Consolidated Amended Complaint filed byHansen Medical, Inc.. (Related document(s) 33 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 37 EXHIBITS re 36 Declaration in Support, ofDefendants' Motion to Dismiss the Second Consolidated Amended Complaint Ex. 1-5 filed byHansen Medical, Inc.. (Related document(s) 36 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 38 EXHIBITS re 36 Declaration in Support, Declaration of Ryan Nassau in Support of Defendants' Motion to Dismiss the Second Consolidated Amended Complaint Ex 6-10 filed byHansen Medical, Inc.. (Related document(s) 36 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 39 EXHIBITS re 36 Declaration in Support, Exhibits 11-15 filed byHansen Medical, Inc.. (Related document(s) 36 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 40 EXHIBITS re 36 Declaration in Support, Exhibits 13-15 filed byHansen Medical, Inc.. (Related document(s) 36 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/13/2010 41 EXHIBITS re 36 Declaration in Support, Exhibits 16-20 filed byHansen Medical, Inc.. (Related document(s) 36 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

Page 13: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

10/13/2010 42 EXHIBITS re 36 Declaration in Support, Exhibits 21-27 filed byHansen Medical, Inc.. (Related document(s) 36 ) (Pernick, John) (Filed on 10/13/2010) (Entered: 10/13/2010)

10/14/2010

11/11/2010

11/11/2010

43 STIPULATION AND ORDER RE PAGE LIMITATIONS FOR RESPONSES TO SECOND CONSOLIDATED AMENDED COMPLAINT. Signed by Judge Jeremy Fogel on 10/12/10. (dlm, COURT STAFF) (Filed on 10/14/2010) (Entered: 10/14/2010)

44 NOTICE of Appearance by Robert Vincent Prongay (Prongay, Robert) (Filed on 11/11/2010) (Entered: 11/11/2010)

45 NOTICE of Appearance by Ex Kano S. Sams, II (Sams, Ex Kano) (Filed on 11/11/2010) (Entered: 11/11/2010)

11/29/2010 46 STIPULATION AND [PROPOSED] ORDER EXTENDING BRIEFING ON DEFENDANTS' MOTION TO DISMISS by Robert Curry, Mina Farr, Nader Farr. (Binkow, Peter) (Filed on 11/29/2010) (Entered: 11/29/2010)

12/06/2010 47 STIPULATION AND ORDER EXTENDING BRIEFING ON DEFENDANTS' MOTION TO DISMISS (approving 46 ). Motion Hearing set for 3/4/2011 09:00 AM in Courtroom 3, 5th Floor, San Jose. Signed by Judge Jeremy Fogel on 12/6/2010. (jflc2, COURT STAFF) (Filed on 12/6/2010) (Entered: 12/06/2010)

12/20/2010 48 Memorandum in Opposition re 33 MOTION to Dismiss Second Consolidated Amended Complaint filed byRobert Curry, Mina Farr, Nader Farr. (Sams, Ex Kano) (Filed on 12/20/2010) (Entered: 12/20/2010)

12/20/2010 49 Declaration of Ex Kano S. Sams II in Support of 48 Memorandum in Opposition to Defendants' Motion to Dismiss the Second Consolidated Amended Complaint filed byRobert Curry, Mina Farr, Nader Farr. (Attachments: # 1 Exhibit Brief for the Securities and Exchange Commission as Amicus Curiae in Slayton v. American Express Co.)(Related document(s) 48 ) (Sams, Ex Kano) (Filed on 12/20/2010) (Entered: 12/20/2010)

12/20/2010 50 Request for Judicial Notice re 48 Memorandum in Opposition filed byRobert Curry, Mina Farr, Nader Farr. (Related document(s) 48 ) (Sams, Ex Kano) (Filed on 12/20/2010) (Entered: 12/20/2010)

01/25/2011 51 STIPULATION and [Proposed] Order re Page Limitation for Defendants' Reply in Support of Motion to Dismiss Second Consolidated Amended Complaint by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Shimada, Charlene) (Filed on 1/25/2011) (Entered: 01/25/2011)

02/02/2011

02/03/2011

Set/Reset Deadlines as to 33 MOTION to Dismiss Second Consolidated Amended Complaint . Motion Hearing set for 3/4/2011 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Jeremy Fogel. (jflc2, COURT STAFF) (Filed on 2/2/2011) (Entered: 02/02/2011)

52 STIPULATION AND ORDER RE PAGE LIMITATION FOR DEFENDANTS' REPLY re 51 . Signed by Judge Jeremy Fogel on 1/31/11. (dlm, COURT STAFF) (Filed on 2/3/2011) (Entered: 02/03/2011)

02/04/2011 53 Reply Memorandum of Points and Authorities in Support of Defendants' 33 Motion to

Page 14: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Dismiss filed byHansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Shimada, Charlene) (Filed on 2/4/2011) Modified on 2/7/2011 (gm, COURT STAFF). (Entered: 02/04/2011)

02/09/2011 54 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byRobert Curry, Mina Farr, Nader Farr. (Attachments: # 1 Exhibit Opinion in In re Cell Therapeutics, Inc. Class Action Litigation)(Related document(s) 48 ) (Sams, Ex Kano) (Filed on 2/9/2011) (Entered: 02/09/2011)

03/04/2011 55 Minute Entry: Motion Hearing held on 3/4/2011 before Judge Jeremy Fogel (Date Filed: 3/4/2011) re 33 MOTION to Dismiss. The motion is taken under submission. (Court Reporter Summer Fisher.) (dlm, COURT STAFF) (Date Filed: 3/4/2011) (Entered: 03/08/2011)

03/14/2011 56 Transcript of Proceedings held on 03/04/2011, before Judge Jeremy Fogel. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/13/2011. (Fisher, Summer) (Filed on 3/14/2011) (Entered: 03/14/2011)

06/08/2011 57 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byRobert Curry, Mina Farr, Nader Farr. (Attachments: # 1 Exhibit A - Matrixx Initiatives Inc. v Siracusano, # 2 Exhibit B - Erica P John Fund Inc. v Halliburton Co., # 3 Exhibit C - Frank v Dana Corp.)(Related document(s) 48 ) (Sams, Ex Kano) (Filed on 6/8/2011) (Entered: 06/08/2011)

06/24/2011 58 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byRobert Curry, Mina Farr, Nader Farr. (Attachments: # 1 Exhibit A - SEC v. Todd Opinion)(Related document(s) 48 ) (Sams, Ex Kano) (Filed on 6/24/2011) (Entered: 06/24/2011)

08/25/2011 59 ORDER GRANTING MOTION 33 TO DISMISS SECOND CONSOLIDATED AMENDED COMPLAINT WITH LEAVE TO AMEND. Signed by Judge Jeremy Fogel on August 25, 2011. (jflc1S, COURT STAFF) (Filed on 8/25/2011) (Entered: 08/25/2011)

09/01/2011 60 STIPULATION and [Proposed] Order Re Filing of Amended Complaint and Defendants Responses Thereto by Robert Curry, Mina Farr, Nader Farr. (Goldberg, Michael) (Filed on 9/1/2011) (Entered: 09/01/2011)

09/15/2011 61 STIPULATION AND ORDER RE FILING OF AMENDED COMPLAINT AND DEFENDANTS' RESPONSES THERETO re 60 . Signed by Judge Jeremy Fogel on 9/9/11. (dlm, COURT STAFF) (Filed on 9/15/2011) (Entered: 09/15/2011)

09/28/2011 62 ORDER REASSIGNING CASE. Case reassigned to Judge Thelton E. Henderson for all further proceedings. Judge Jeremy Fogel no longer assigned to the case.Signed by The Executive Committee on 09/28/2011. (tsh, COURT STAFF) (Filed on 9/28/2011) (Entered: 09/28/2011)

Page 15: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

10/03/2011 63 CLERK'S NOTICE on Reassignment. Case Management Conference set for 11/21/2011 at 01:30 PM in Courtroom 12, 19th Floor, San Francisco. (tmi, COURT STAFF) (Filed on 10/3/2011) (Entered: 10/03/2011)

10/07/2011 64 STIPULATION and [Proposed] Order re Filing of Amended Complaint and Defendants' Responses Thereto by Robert Curry, Mina Farr, Nader Farr. (Goldberg, Michael) (Filed on 10/7/2011) (Entered: 10/07/2011)

10/11/2011 65 ORDER OF RECUSAL. Signed by Judge Thelton E. Henderson on 10/11/11. (tehlc3, COURT STAFF) (Filed on 10/11/2011) (Entered: 10/11/2011)

10/12/2011 66 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Claudia Wilken for all further proceedings. Judge Hon. Thelton E. Henderson no longer assigned to the case. Signed by Executive Committee on 10/12/11. (mab, COURT STAFF) (Filed on 10/12/2011) (Entered: 10/12/2011)

10/13/2011 67 CASE MANAGEMENT SCHEDULING ORDER FOR REASSIGNED CIVIL CASE: Case Management Statement due by 11/15/2011. Case Management Conference set for 11/22/2011 02:00 PM. Signed by Judge Claudia Wilken on 10/13/2011. (ndr, COURT STAFF) (Filed on 10/13/2011) (Entered: 10/13/2011)

10/13/2011 68 ORDER Granting 64 Stipulation re Filing of Amended Complaint and Defendants' Responses Thereto. Amended Pleadings due by 10/18/2011. Motions due by 11/16/2011. Responses due by 12/9/2011. Replies due by 1/9/2012. Signed by Judge Claudia Wilken on 10/13/2011. (ndr, COURT STAFF) (Filed on 10/13/2011) (Entered: 10/13/2011)

10/13/2011 CLERKS NOTICE. Notice is hereby given that the Case Management Conference, previously set for Tuesday, November 22, 2011, is continued to Thursday, January 26, 2012, at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. Case Management Statement due by January 19, 2012.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 10/13/2011) (Entered: 10/13/2011)

10/18/2011 69 Third Consolidated Amended Complaint for Violations of the Federal Securities Laws, jury trial demanded, against Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick, Christopher Sells. Filed by Mina Farr, Robert Curry, Nader Farr. (Attachments: # 1 Exhibit s 1 Through 18)(Goldberg, Michael) (Filed on 10/18/2011) Modified on 10/19/2011 (kc, COURT STAFF). (Entered: 10/18/2011)

10/26/2011 70 MOTION to Relate Case to Consider Whether Cases Should Be Related filed by Securities And Exchange Commission. (LaMarca, Susan) (Filed on 10/26/2011) (Entered: 10/26/2011)

10/27/2011 71 STIPULATION and [Proposed] Order Re Defendants' Responses to Third Amended Complaint by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick, Christopher Sells, Robert Curry. (Attachments: # 1 Declaration of John D. Pernick in Support of Stipulation and [Proposed] Order re Defendants' Responses to Third Amended Complaint)(Pernick, John) (Filed on 10/27/2011) Modified on 10/28/2011 (cp, COURT STAFF). (Entered: 10/27/2011)

Page 16: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

10/28/2011 72 WAIVER OF SERVICE Returned Executed filed by Mina Farr, Robert Curry, Nader Farr. Service waived by Christopher Sells waiver sent on 10/19/2011, answer due 12/19/2011. (Goldberg, Michael) (Filed on 10/28/2011) (Entered: 10/28/2011)

10/28/2011

10/28/2011

10/31/2011

73 NOTICE of Appearance by Sarah A. Good as Counsel for Defendant Christopher Sells (Good, Sarah) (Filed on 10/28/2011) (Entered: 10/28/2011)

74 NOTICE of Appearance by Jeremy T Kamras as Counsel for Defendant Christopher Sells (Kamras, Jeremy) (Filed on 10/28/2011) (Entered: 10/28/2011)

75 Certificate of Interested Entities by Christopher Sells (Kamras, Jeremy) (Filed on 10/31/2011) (Entered: 10/31/2011)

11/01/2011 76 ORDER Granting 71 Stipulation Re Defendants' Responses to Third Amended Complaint. Motions due by 1/19/2012. Responses due by 2/27/2012. Replies due by 3/23/2012. Motion Hearing set for 4/19/2012 02:00 PM before Hon. Claudia Wilken. Signed by Judge Claudia Wilken on 11/1/2011. (ndr, COURT STAFF) (Filed on 11/1/2011) (Entered: 11/01/2011)

11/01/2011 CLERKS NOTICE. Notice is hereby given that the Case Management Conference, previously set for Thursday, January 26, 2012, is continued to Thursday, April 19, 2012, at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. Case Management Statement due by April 12, 2012.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 11/1/2011) (Entered: 11/01/2011)

11/03/2011

12/06/2011

77 ORDER RELATING CASE with member case C-11-4941-CW.. Signed by Judge Claudia Wilken on 11/1/2011. (cp, COURT STAFF) (Filed on 11/3/2011) (Entered: 11/03/2011)

78 NOTICE of Change of Address by Peter Arthur Binkow (Binkow, Peter) (Filed on 12/6/2011) (Entered: 12/06/2011)

12/20/2011 79 STIPULATION and [Proposed] Order re Page Limitations for Responses to Third Consolidated Amended Complaint by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick, Robert Curry. (Shimada, Charlene) (Filed on 12/20/2011) Modified on 12/21/2011 (cp, COURT STAFF). (Entered: 12/20/2011)

12/21/2011

CLERKS NOTICE. Please take notice that the 79 stipulation of counsel, submitted on 12/20/2011, is declined.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 12/21/2011) (Entered: 12/21/2011)

01/05/2012

80 NOTICE by Christopher Sells OF FIRM COMBINATION (Good, Sarah) (Filed on 1/5/2012) (Entered: 01/05/2012)

01/09/2012 81 MOTION to Dismiss Third Consolidated Amended Complaint for Violations of the Federal Securities Laws and Memorandum of Points and Authorities in Support Thereof filed by Christopher Sells. Motion Hearing set for 4/19/2012 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by

Page 17: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

1/23/2012. Replies due by 1/30/2012. (Attachments: # 1 Proposed Order)(Good, Sarah) (Filed on 1/9/2012) Modified on 1/10/2012 (cp, COURT STAFF). (Entered: 01/09/2012)

01/09/2012 82 MOTION to Dismiss The Third Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof filed by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. Motion Hearing set for 4/19/2012 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 2/27/2012. Replies due by 3/23/2012. (Attachments: # 1 Proposed Order)(Shimada, Charlene) (Filed on 1/9/2012) (Entered: 01/09/2012)

01/09/2012 83 Request for Judicial Notice In Support of Defendants Motion to Dismiss the Third Consolidated Amended Complaint filed byHansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Shimada, Charlene) (Filed on 1/9/2012) (Entered: 01/09/2012)

01/09/2012 84 Declaration of Lucy Wang In Support of Defendants Motion to Dismiss The Third Consolidated Amended Complaint filed byHansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Attachments: # 1 Exhibit One, # 2 Exhibit Two, # 3 Exhibit Three, # 4 Exhibit Four, # 5 Exhibit Five, # 6 Exhibit Six, # 7 Exhibit Seven, # 8 Exhibit Eight, # 9 Exhibit Nine, # 10 Exhibit Ten)(Shimada, Charlene) (Filed on 1/9/2012) (Entered: 01/09/2012)

01/10/2012 Set/Reset Deadlines as to 81 MOTION to Dismiss Third Consolidated Amended Complaint for Violations of the Federal Securities Laws and Memorandum of Points and Authorities in Support Thereof. Responses due by 2/27/2012. Replies due by 3/23/2012. See docket no. 76. (ndr, COURT STAFF) (Filed on 1/10/2012) (Entered: 01/10/2012)

01/12/2012

02/27/2012

85 NOTICE of Appearance by John Thomas Yow (Yow, John) (Filed on 1/12/2012) (Entered: 01/12/2012)

86 OBJECTIONS AND RESPONSE to re 83 Request for Judicial Notice in Support of Defendants Hansen Medical, Inc., Frederic H. Moll, Steve M. Van Dick and Gary C. Restani's Motion to Dismiss the Third Amended Complaint] by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Sams, Ex Kano) (Filed on 2/27/2012) Modified on 2/28/2012 (cp, COURT STAFF). (Entered: 02/27/2012)

02/27/2012 87 RESPONSE (re 81 MOTION to Dismiss Third Consolidated Amended Complaint for Violations of the Federal Securities Laws ) filed byRobert Curry, Mina Farr, Nader Farr. (Radcliffe, Willow) (Filed on 2/27/2012) Modified on 2/28/2012 (cp, COURT STAFF). (Entered: 02/27/2012)

02/27/2012 88 RESPONSE (re 82 MOTION to Dismiss The Third Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) [Plaintiffs' Opposition to the Motion to Dismiss Filed by Defendants Hansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick, and Gary Restani] filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Sams, Ex Kano) (Filed on 2/27/2012) (Entered: 02/27/2012)

02/27/2012

89 Request for Judicial Notice re 88 Opposition/Response to Motion, 87 Opposition/Response to Motion, [Plaintiffs' Request for Judicial Notice in Support of

Page 18: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Plaintiffs' Oppositions to Defendants' Motions to Dismiss the Third Consolidated Amended Complaint] filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Related document(s) 88 , 87 ) (Sams, Ex Kano) (Filed on 2/27/2012) (Entered: 02/27/2012)

02/27/2012 90 Declaration of Ex Kano S. Sams II in Support of 88 Opposition/Response to Motion, 87 Opposition/Response to Motion, filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit 1 - Defendant Sells' Form 4, # 2 Exhibit 2 - Defendant Sells' Form 4)(Related document(s) 88 , 87 ) (Sams, Ex Kano) (Filed on 2/27/2012) (Entered: 02/27/2012)

03/16/2012 CLERKS NOTICE. Notice is hereby given that the (81 in 4:09-cv-05094-CW) MOTION to Dismiss Third Consolidated Amended Complaint for Violations of the Federal Securities Laws,(82 in 4:09-cv-05094-CW) MOTION to Dismiss The Third Consolidated Amended Complaint,(25 in 4:11-cv-04941-CW) MOTION to Dismiss Complaint, and (27 in 4:11-cv-04941-CW) MOTION to Strike the SEC's Request for a Director and Officer Bar, previously set for Thursday, April 19, 2012, are continued to Thursday, May 3, 2012, at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. The previous briefing schedule remains in effect.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 3/16/2012) (Entered: 03/16/2012)

03/16/2012 CLERKS NOTICE. Notice is hereby given that the case management conference, previously set for Thursday, April 19, 2012, is continued to Thursday, May 3, 2012, at 2:00 p.m., to be heard along with the motions, in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. Case Management Statement due by April 26, 2012.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 3/16/2012) . (Entered: 03/16/2012)

03/23/2012 91 REPLY (re 82 MOTION to Dismiss The Third Consolidated Amended Complaint; Memorandum of Points and Authorities in Support Thereof ) Reply in Support of Motion to Dismiss the Third Comsolidated Amended Company filed byHansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Shimada, Charlene) (Filed on 3/23/2012) (Entered: 03/23/2012)

03/23/2012 92 REPLY (re 83 Request for Judicial Notice In Support of Defendants Motion to Dismiss the Third Consolidated Amended Complaint filed byHansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Shimada, Charlene) (Filed on 3/23/2012) Modified on 3/26/2012 (cp, COURT STAFF). (Entered: 03/23/2012)

03/23/2012 93 REPLY (re 81 MOTION to Dismiss Third Consolidated Amended Complaint for Violations of the Federal Securities Laws ) filed byChristopher Sells. (Good, Sarah) (Filed on 3/23/2012) (Entered: 03/23/2012)

04/23/2012 94 STIPULATION WITH PROPOSED ORDER Continuing Case Management Conference filed by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick, Mina Farr, Nader Farr. (Pernick, John) (Filed on 4/23/2012) Modified

Page 19: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

on 4/24/2012 (cp, COURT STAFF). (Entered: 04/23/2012)

04/27/2012 95 Order granting 94 Stipulation entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 04/27/2012)

05/03/2012 96 Minute Entry: Motion Hearing held on 5/3/2012 before Claudia Wilken (Date Filed: 5/3/2012), Initial Case Management Conference held (on case no. C 11-4941 CW)on 5/3/2012 before Claudia Wilken (Date Filed: 5/3/2012). (Court Reporter Diane Skillman.) (ndr, COURT STAFF) (Date Filed: 5/3/2012) (Entered: 05/08/2012)

05/23/2012 97 NOTICE of Substitution of Counsel by Sarah A. Good Notice of Substitution of Counsel for Defendant Christopher Sells (Good, Sarah) (Filed on 5/23/2012) (Entered: 05/23/2012)

05/23/2012 98 Proposed Order re 97 Notice of Substitution of Counsel for Defendant Christopher Sells by Christopher Sells. (Good, Sarah) (Filed on 5/23/2012) (Entered: 05/23/2012)

05/24/2012 99 ORDER Granting 98 Proposed Order re 97 Notice of Substitution of Counsel for Defendant Christopher Sells. Signed by Judge Claudia Wilken on 5/24/2012. (ndr, COURT STAFF) (Filed on 5/24/2012) (Entered: 05/24/2012)

05/25/2012 100 Transcript of Proceedings held on May 3, 2012, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, [email protected] . Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Redaction Request due 6/15/2012. Redacted Transcript Deadline set for 6/25/2012. Release of Transcript Restriction set for 8/23/2012. (Skillman, Diane) (Filed on 5/25/2012) (Entered: 05/25/2012)

05/29/2012 101 NOTICE of Appearance by Ana N. Damonte as Counsel for Defendant Christopher Sells (Damonte, Ana) (Filed on 5/29/2012) (Entered: 05/29/2012)

07/24/2012 102 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit A - Pennsylvania Public School Employees' Ret. Sys. v Bank of Am. Corp.)(Related document(s) 88 , 87 ) (Sams, Ex Kano) (Filed on 7/24/2012) (Entered: 07/24/2012)

08/10/2012 103 ORDER by Judge Claudia Wilken GRANTING, IN PART, DEFENDANTS' 81 , 82 MOTION TO DISMISS THIRD CONSOLIDATED AMENDED COMPLAINT. (ndr, COURT STAFF) (Filed on 8/10/2012) (Entered: 08/10/2012)

08/16/2012 104 NOTICE of Intent to Stand Upon Plaintiffs' Third Consolidated Amended Complaint for Violations of the Federal Securities Laws] (Sams, Ex Kano) (Filed on 8/16/2012) Modified on 8/17/2012 (cpS, COURT STAFF). (Entered: 08/16/2012)

08/21/2012 105 STIPULATION Extending Time for Defendants to Answer Plaintiffs' Third Consolidated Amended Complaint filed by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick, Christopher Sells, Robert Curry. (Pernick, John) (Filed on 8/21/2012) Modified on 8/22/2012 (cpS, COURT STAFF). (Entered:

Page 20: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

08/21/2012)

08/22/2012 CLERKS NOTICE SETTING CASE MANAGEMENT CONFERENCE. Notice is hereby given that a Case Management Conference has been set on Wednesday, October 3, 2012, at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. Case Management Statement due by September 26, 2012.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 8/22/2012) (Entered: 08/22/2012)

09/06/2012 106 STIPULATION WITH PROPOSED ORDER Continuing Case Management Conference filed by Christopher Sells, Hansen Medical Inc, Frederic H. Moll, Steven M. Van Dick, Gary C. Restani, Robert Curry. (Good, Sarah) (Filed on 9/6/2012) Modified on 9/7/2012 (cp, COURT STAFF). (Entered: 09/06/2012)

09/19/2012 107 Order granting 106 Stipulation entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 09/19/2012)

09/19/2012 Reset Deadlines/Hearings: Case Management Statement due by 10/17/2012. Case Management Conference set for 10/24/2012 02:00 PM. (ndr, COURT STAFF) (Filed on 9/19/2012) (Entered: 09/19/2012)

09/21/2012 108 STIPULATION WITH PROPOSED ORDER Protective Order Governing Confidentiality] filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham, Hansen Medical Inc, Christopher Sells, et al. (Sams, Ex Kano) (Filed on 9/21/2012) Modified on 9/24/2012 (cp, COURT STAFF). (Entered: 09/21/2012)

09/26/2012 109 ORDER by Judge Claudia Wilken Granting 108 Stipulated Protective Order Governing Confidentiality (ndr, COURT STAFF) (Filed on 9/26/2012) (Entered: 09/26/2012)

09/28/2012 110 Defendant Christopher Sells's ANSWER to Amended Complaint to Third Consolidated Amended Complaint ; Jury Demand byChristopher Sells. (Good, Sarah) (Filed on 9/28/2012) Modified on 10/1/2012 (cp, COURT STAFF). (Entered: 09/28/2012)

09/28/2012 111 ANSWER to Amended Complaint Third Consolidated bySteven M. Van Dick. (Pernick, John) (Filed on 9/28/2012) (Entered: 09/28/2012)

09/28/2012 112 ANSWER to Amended Complaint Third Consolidated byGary C. Restani. (Pernick, John) (Filed on 9/28/2012) (Entered: 09/28/2012)

09/28/2012 113 ANSWER to Amended Complaint Third Consolidated byHansen Medical, Inc.. (Pernick, John) (Filed on 9/28/2012) (Entered: 09/28/2012)

09/28/2012 114 ANSWER to Amended Complaint Third Consolidated byFrederic H. Moll. (Pernick, John) (Filed on 9/28/2012) (Entered: 09/28/2012)

10/15/2012 115 Certificate of Interested Entities by Frederic H. Moll, Gary C. Restani, Steven M. Van Dick (Pernick, John) (Filed on 10/15/2012) Modified on 10/16/2012 (cpS, COURT STAFF). (Entered: 10/15/2012)

Page 21: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

10/15/2012 116 Certificate of Interested Entities and Disclosure Statement by Hansen Medical, Inc. (Pernick, John) (Filed on 10/15/2012) Modified on 10/16/2012 (cpS, COURT STAFF). (Entered: 10/15/2012)

10/17/2012 117 JOINT CASE MANAGEMENT STATEMENT filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham,christopher Sells, Frederic H. Moll, et al. (Attachments: # 1 Exhibit A - Proposed Discovery Plan)(Sams, Ex Kano) (Filed on 10/17/2012) Modified on 10/18/2012 (cpS, COURT STAFF). (Entered: 10/17/2012)

10/22/2012 118 NOTICE of Appearance by Stephen Edward Berge As Counsel for Defendant Christopher Sells (Berge, Stephen) (Filed on 10/22/2012) (Entered: 10/22/2012)

10/24/2012 119 Joint Discovery Letter Brief filed by Christopher Sells, Robert Curry, Kim M. Prenter, Muthusamy Sivanantham, Jean Cawood, Gary Cawood. (Berge, Stephen) (Filed on 10/24/2012) Modified on 10/24/2012 (cpS, COURT STAFF). (Entered: 10/24/2012)

10/24/2012 120 ORDER REFERRING CASE to Magistrate Judge Cousins for Discovery purposes. Signed by Judge Claudia Wilken on 10/24/2012. (ndr, COURT STAFF) (Filed on 10/24/2012) (Entered: 10/24/2012)

10/24/2012 121 Minute Entry and Case Management Order: Initial Case Management Conference held on 10/24/2012 before Claudia Wilken (Date Filed: 10/24/2012). Motions due by 10/17/2013. Responses due by 10/31/2013. Replies due by 11/14/2013. Replies due by 11/28/2013. Case Management Statement due by 12/5/2013. Motion/Further Case Management Conference set for 12/12/2013 02:00 PM. Final Pretrial Conference set for 3/5/2014 02:00 PM. Jury Selection set for 3/17/2014 08:30 PM before Hon. Claudia Wilken. Jury Trial (4 weeks) set for 3/17/2014 08:30 AM before Hon. Claudia Wilken. (Court Reporter Diane Skillman.) (ndr, COURT STAFF) (Date Filed: 10/24/2012) (Entered: 10/26/2012)

10/25/2012 CASE REFERRED to Magistrate Judge Nathanael M. Cousins for Discovery. (rmm2S, COURT STAFF) (Filed on 10/25/2012) (Entered: 10/25/2012)

10/26/2012 122 ORDER Setting Hearing Joint Discovery Letter Brief 119 . Hearing set for 11/14/2012 01:00 PM in Courtroom A, 15th Floor, San Francisco. Signed by Judge Nathanael Cousins on 10/26/12. (Attachments: # 1 Standing Order)(lmh, COURT STAFF) (Filed on 10/26/2012) (Entered: 10/26/2012)

11/08/2012 123 Transcript of Proceedings held on October 24, 2012, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, [email protected] . Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Redaction Request due 11/29/2012. Redacted Transcript Deadline set for 12/10/2012. Release of Transcript Restriction set for 2/6/2013. (Skillman, Diane) (Filed on 11/8/2012) (Entered: 11/08/2012)

11/14/2012 125 Minute Entry: Hearing held on 11/14/2012 before Magistrate Judge Nathanael Cousins re Joint Discovery Letter Brief 119 . (Court Reporter Belle Ball) (lmh, COURT STAFF) (Date Filed: 11/14/2012) (Entered: 11/15/2012)

Page 22: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

11/15/2012 124 ORDER re 119 Joint Discovery Letter Brief filed by Muthusamy Sivanantham, Kim M. Prenter, Jean Cawood, Christopher Sells, Gary Cawood, Robert Curry. Signed by Judge Nathanael M. Cousins on 11/15/2012. (nclc1S, COURT STAFF) (Filed on 11/15/2012) (Entered: 11/15/2012)

11/27/2012 126 NOTICE of Change of Address by Christopher Sells (Damonte, Ana) (Filed on 11/27/2012) (Entered: 11/27/2012)

01/04/2013 127 Administrative Motion to File Under Seal Portions of Proposed Fourth Consolidated Amended Complaint for Violations of the Federal Securities Laws and Corresponding Motion for Leave to Amend filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Declaration, # 2 Proposed Order)(Sams, Ex Kano) (Filed on 1/4/2013) (Entered: 01/04/2013)

01/04/2013 128 MOTION for Leave to File Fourth Consolidated Amended Complaint for Violations of the Federal Securities Laws filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. Motion Hearing set for 2/14/2013 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 1/18/2013. Replies due by 1/25/2013. (Attachments: # 1 Proposed Order)(Sams, Ex Kano) (Filed on 1/4/2013) Modified on 1/7/2013 (cpS, COURT STAFF). (Entered: 01/04/2013)

01/04/2013 129 Declaration of Ex Kano S. Sams II in Support of 128 MOTION for Leave to File Fourth Consolidated Amended Complaint for Violations of the Federal Securities Laws filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit 1: Proposed Fourth Consolidated Amended Complaint, # 2 Exhibit 2: Redlined Proposed Fourth Consolidated Amended Complaint, # 3 Exhibit 3: Transcript)(Related document(s) 128 ) (Sams, Ex Kano) (Filed on 1/4/2013) Modified on 1/7/2013 (cpS, COURT STAFF). (Entered: 01/04/2013)

01/08/2013 130 STIPULATION WITH PROPOSED ORDER Stipulated Request for Order Setting Briefing Schedule for Motion for Leave to Amend to File Fourth Consolidated Amended Complaint and [Proposed] Order filed by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick, Christopher Sells, Robert Curry, et al. (Pernick, John) (Filed on 1/8/2013) Modified on 1/9/2013 (cpS, COURT STAFF). (Entered: 01/08/2013)

01/08/2013 131 Declaration of John D. Pernick in Support of 130 STIPULATION WITH PROPOSED ORDER Stipulated Request for Order Setting Briefing Schedule for Motion for Leave to Amend to File Fourth Consolidated Amended Complaint and [Proposed] Order Declaration of John D. Pernick in Support of Stipulated Request for Order Setting Briefing Schedule for Motion for Leave to Amend to File Fourth Consolidated Amended Complaint filed byHansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick. (Related document(s) 130 ) (Pernick, John) (Filed on 1/8/2013) (Entered: 01/08/2013)

01/11/2013 132 Order granting 130 Stipulation, except that hearing will be held on March 7, entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 01/11/2013)

01/14/2013 Reset Deadlines/Hearing: as to 128 MOTION for Leave to File Fourth Consolidated

Page 23: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Amended Complaint for Violations of the Federal Securities Laws. Responses due by 2/1/2013. Replies due by 2/15/2013. Motion Hearing set for 3/7/2013 02:00 PM before Hon. Claudia Wilken. See Docket No. 132. (ndr, COURT STAFF) (Filed on 1/14/2013) (Entered: 01/14/2013)

01/23/2013 133 ORDER by Judge Claudia Wilken DENYING 127 MOTION TO FILE UNDER I SEAL (ndr, COURT STAFF) (Filed on 1/23/2013) (Entered: 01/23/2013)

01/23/2013 134 MOTION for Leave to File Fourth Consolidated Amended Complaint [Unredacted Version Filed Pursuant to Court Order at Docket No. 133] filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. Motion Hearing set for 3/7/2013 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 2/6/2013. Replies due by 2/13/2013. (Sams, Ex Kano) (Filed on 1/23/2013) Modified on 1/23/2013 (cp, COURT STAFF). (Entered: 01/23/2013)

01/23/2013 135 (PROPOSED) FOURTH CONSOLIDATED AMENDED COMPLAINT for Violations of the Federal Securities Laws] against Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Christopher Sells, Steven M. Van Dick, PricewaterhouseCoopers LLP, Russell C. Hirsch, John G. Freund, James M. Shapiro, Thomas C. McConnell, Christopher P. Lowe. Filed byGary Cawood, Muthusamy Sivanantham, Mina Farr, Robert Curry, Nader Farr, Jean Cawood. (Sams, Ex Kano) (Filed on 1/23/2013) Modified on 1/23/2013 (cp, COURT STAFF). (Entered: 01/23/2013)

01/23/2013 Set/Reset Deadlines as to 134 MOTION for Leave to File Fourth Consolidated Amended Complaint. Responses due by 2/1/2013. Replies due by 2/15/2013. Motion Hearing set for 3/7/2013 02:00 PM before Hon. Claudia Wilken. (cp, COURT STAFF) (Filed on 1/23/2013) SEE DOCUMENT NO. 132 (Entered: 01/23/2013)

01/24/2013 CLERKS NOTICE. Notice is hereby given that counsel must re-notice not re-file the 134 motion for leave to file fourth consolidated amended complaint for March 7, 2013 pursuant to Docket No. 132. Hearing date of February 14, 2013, is vacated.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 1/24/2013) (Entered: 01/24/2013)

01/24/2013 136 Amended Notice of Motion Regarding Motion for Leave to Amend to File Fourth Consolidated Amended Complaint for Violations of the Federal Securities Laws] by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. . (Sams, Ex Kano) (Filed on 1/24/2013) Modified on 1/25/2013 (cpS, COURT STAFF). (Entered: 01/24/2013)

01/30/2013 137 NOTICE of Appearance by Christina Lucen Costley Bruce G. Vanyo (Costley, Christina) (Filed on 1/30/2013) (Entered: 01/30/2013)

01/30/2013 138 NOTICE of Appearance by Christina Lucen Costley Christina L. Costley (Costley, Christina) (Filed on 1/30/2013) (Entered: 01/30/2013)

01/30/2013 139 STIPULATION WITH PROPOSED ORDER Stipulated Request for Modified Schedule for Briefing and Hearing on Motion for Leave to Amend to File Fourth Consolidated Amended Complaint and [Proposed] Order [Second Request] filed by

Page 24: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Hansen Medical, Inc., Mina Farr, Nader Farr, et al. (Costley, Christina) (Filed on 1/30/2013) Modified on 1/31/2013 (cpS, COURT STAFF). (Entered: 01/30/2013)

01/31/2013 140 Order granting 139 Stipulation entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 01/31/2013)

02/01/2013 Reset Deadlines as to 134 MOTION for Leave to File Fourth Consolidated Amended Complaint. Responses due by 2/11/2013. Replies due by 3/5/2013. Motion Hearing set for 3/21/2013 02:00 PM before Hon. Claudia Wilken. See Docket No. 140. (ndr, COURT STAFF) (Filed on 2/1/2013) (Entered: 02/01/2013)

02/11/2013 141 RESPONSE (re 134 MOTION for Leave to File Fourth Consolidated Amended Complaint ) Defendant Christopher Sells's Opposition to Plaintiffs' Motion for Leave to Amend to File Fourth Consolidated Amended Complaint for Violations of the Federal Securities Laws filed byChristopher Sells. (Good, Sarah) (Filed on 2/11/2013) (Entered: 02/11/2013)

02/11/2013 142 RESPONSE (re 134 MOTION for Leave to File Fourth Consolidated Amended Complaint ) OPPOSITION TO MOTION FOR LEAVE TO AMEND filed byHansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick, Gary C. Restani. (Costley, Christina) (Filed on 2/11/2013) Modified on 2/12/2013 (cpS, COURT STAFF). (Entered: 02/11/2013)

02/11/2013 143 DECLARATION of CHRISTINA L. COSTLEY in support of re 142 Opposition/Response to Motion FOR LEAVE TO AMEND FOURTH AMENDED COMPLAINT filed byHansen Medical, Inc., Frederic H. Moll, Steven M. Van Dick, Gary C. Restani. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 11)(Related document(s) 142 ) (Costley, Christina) (Filed on 2/11/2013) Modified on 2/12/2013 (cpS, COURT STAFF). Modified on 2/12/2013 (cpS, COURT STAFF). (Entered: 02/11/2013)

02/28/2013 144 STIPULATION WITH PROPOSED ORDER to Modified Schedule for Briefing and Hearing on Motion for Leave to Amend to File Fourth Consolidated Amended Complaint (Third Request)] filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Sams, Ex Kano) (Filed on 2/28/2013) Modified on 3/1/2013 (cpS, COURT STAFF). (Entered: 02/28/2013)

03/01/2013 145 ORDER by Judge Claudia Wilken Granting 144 Stipulation for Modified Schedule for Briefing and Hearing on Motion for Leave to Amend to File Fourth Consolidated Amended Complaint (Third Request)] (ndr, COURT STAFF) (Filed on 3/1/2013) (Entered: 03/01/2013)

03/01/2013 Reset Deadlines as to 134 MOTION for Leave to File Fourth Consolidated Amended Complaint Pursuant to Docket No. 145 : Replies due by 3/26/2013. Motion Hearing set for 4/18/2013 02:00 PM before Hon. Claudia Wilken. (ndr, COURT STAFF) (Filed on 3/1/2013) (Entered: 03/01/2013)

03/04/2013 146 MOTION for leave to appear in Pro Hac Vice (Joshua Crowell) ( Filing fee $ 305, receipt number 0971-7522528.) filed by Gary Cawood, Jean Cawood, Robert Curry, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit Certificate of

Page 25: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

Good Standing)(Crowell, Joshua) (Filed on 3/4/2013) (Entered: 03/04/2013)

03/05/2013 147 Declaration of JOSHUA L. CROWELL in Support of 146 MOTION for leave to appear in Pro Hac Vice (Joshua Crowell) ( Filing fee $ 305, receipt number 0971- 7522528.) filed byGary Cawood, Jean Cawood, Robert Curry, Kim M. Prenter, Muthusamy Sivanantham. (Related document(s) 146 ) (Crowell, Joshua) (Filed on 3/5/2013) (Entered: 03/05/2013)

03/06/2013 148 Order granting 146 Motion for Pro Hac Vice entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 03/06/2013)

03/25/2013 149 Joint Discovery Letter Brief filed by Christopher Sells. (Berge, Stephen) (Filed on 3/25/2013) (Entered: 03/25/2013)

03/26/2013 150 REPLY (re 134 MOTION for Leave to File Fourth Consolidated Amended Complaint ) filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Sams, Ex Kano) (Filed on 3/26/2013) Modified on 3/27/2013 (cpS, COURT STAFF). (Entered: 03/26/2013)

03/26/2013 151 ORDER REQUESTING DOCUMENTS re 149 Joint Discovery Letter Brief. Discovery Hearing set for 4/17/2013 at 01:00 PM in Courtroom A, 15th Floor, San Francisco before Magistrate Judge Nathanael M. Cousins. Signed by Magistrate Judge Nathanael M. Cousins on 03/26/2013. (nclc1S, COURT STAFF) (Filed on 3/26/2013) (Entered: 03/26/2013)

03/27/2013 152 Declaration of Stephen E. Berge in compliance with 151 Order filed byChristopher Sells. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 149 , 151 ) (Berge, Stephen) (Filed on 3/27/2013) Modified on 3/28/2013 (cpS, COURT STAFF). (Entered: 03/27/2013)

04/12/2013 153 NOTICE to Take Hearing Off Calendar for Plaintiffs' Motion for Leave to Amend to File Fourth Consolidated Amended Complaint for Violations of the Federal Securities Laws by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham, Gary C. Restani, Frederic H. Moll, Steven M. Van Dick, Christopher Sells (Sams, Ex Kano) (Filed on 4/12/2013) Modified on 4/15/2013 (cpS, COURT STAFF). (Entered: 04/12/2013)

04/12/2013 154 Letter from Ex Kano S. Sams II and Sarah A. Good, Christopher Sells Requesting the April 17, 2013 Hearing Before Judge Nathanael M. Cousins Be Taken Off Calendar . (Sams, Ex Kano) (Filed on 4/12/2013) Modified on 4/15/2013 (cpS, COURT STAFF). (Entered: 04/12/2013)

04/12/2013 CLERKS NOTICE. Notice is hereby given that the Court, at the request of the parties, takes the 134 motion for leave to file fourth consolidated amended complaint off calendar. The hearing previously scheduled for Thursday, April 18, 2013, is vacated.

(This is a text only docket entry, there is no document associated with this notice.)

(ndr, COURT STAFF) (Filed on 4/12/2013) (Entered: 04/12/2013)

04/12/2013 155 ORDER DENYING DISCOVERY LETTER WITHOUT PREJUDICE 149 . Signed by Judge 4/12/13. (lmh, COURT STAFF) (Filed on 4/12/2013) (Entered:

Page 26: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

F- 1 1 04/12/2013)

05/06/2013 156 STATUS REPORT [Status Update re Settlement] by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Sams, Ex Kano) (Filed on 5/6/2013) (Entered: 05/06/2013)

05/24/2013 157 MOTION for Entry of Order Preliminarily Approving Settlement and Establishing Notice Procedures filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. Motion Hearing set for 6/20/2013 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 6/7/2013. Replies due by 6/14/2013. (Attachments: # 1 Proposed Order)(Crowell, Joshua) (Filed on 5/24/2013) Modified on 5/28/2013 (cpS, COURT STAFF). (Entered: 05/24/2013)

05/24/2013 158 Declaration of Joshua L. Crowell in Support of 157 MOTION for Entry of Order Preliminarily Approving Settlement and Establishing Notice Procedures filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit 1: Stipulation of Settlement)(Related document(s) 157 ) (Crowell, Joshua) (Filed on 5/24/2013) Modified on 5/28/2013 (cpS, COURT STAFF). (Entered: 05/24/2013)

06/17/2013 159 Letter from All Counsel to Judge Wilken . (Attachments: # 1 Proposed Order re Preliminary Approval)(Costley, Christina) (Filed on 6/17/2013) Modified on 6/18/2013 (cpS, COURT STAFF). (Entered: 06/17/2013)

06/17/2013 160 JOINT STIPULATION WITH PROPOSED ORDER to take preliminary approval hearing off calendar filed by Hansen Medical, Inc., Robert Curry, Christopher Sells, et al. (Attachments: # 1 Proposed Order re Preliminary Approval)(Costley, Christina) (Filed on 6/17/2013) Modified on 6/18/2013 (cpS, COURT STAFF). (Entered: 06/17/2013)

06/19/2013 161 Order granting 160 Stipulation entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 06/19/2013)

07/25/2013 162 ORDER by Judge Claudia Wilken Granting 157 Motion for PRELIMINARILY APPROVING SETTLEMENT AND PROVIDING FOR NOTICE OF PROPOSED SETTLEMENT. (ndr, COURT STAFF) (Filed on 7/25/2013) (Entered: 07/25/2013)

07/25/2013 See Docket No. 162 . Set Hearing: Motion Hearing set for 11/21/2013 02:00 PM before Hon. Claudia Wilken. (ndr, COURT STAFF) (Filed on 7/25/2013) (Entered: 07/25/2013)

08/30/2013 163 1 Copy of letters to Asset Services Utility from NRAI Services LLC. (cpS, COURT STAFF) (Filed on 8/30/2013) Modified on 9/4/2013 (cpS, COURT STAFF). (Entered: 09/03/2013)

09/26/2013 164 Letter from Joseph Nunn Objecting to the proposed settlement. (Attachments: # 1 Envelope)(cp, COURT STAFF) (Filed on 9/26/2013) (Entered: 09/27/2013)

10/02/2013 165 Declaration of Jennifer Keough , Claims Administrator, Re: Mailing of the Notice and Proof of Claim, Publication of the Summary Notice, and Requests for Exclusion or Objections filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr,

Page 27: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

10/04/2013 166

Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit)(Glancy, Lionel) (Filed on 10/2/2013) (Entered: 10/02/2013)

MOTION for Final Approval of the Proposed Settlement, Class Certification and the Plan of Allocation filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. Motion Hearing set for 11/21/2013 02:00 PM in Courtroom 2, 5th Floor, San Jose before Hon. Claudia Wilken. Responses due by 10/18/2013. Replies due by 10/25/2013. (Attachments: # 1 Proposed Order)(Glancy, Lionel) (Filed on 10/4/2013) Modified on 10/7/2013 (kcS, COURT STAFF). (Entered: 10/04/2013)

10/04/2013 167 MOTION for Attorney Fees and Expenses and Reimbursement of Lead Plaintiffs' Costs and Expenses filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. Motion Hearing set for 11/21/2013 02:00 PM in Courtroom 2, 5th Floor, San Jose before Hon. Claudia Wilken. Responses due by 10/18/2013. Replies due by 10/25/2013. (Attachments: # 1 Proposed Order)(Glancy, Lionel) (Filed on 10/4/2013) (Entered: 10/04/2013)

10/04/2013 168 Declaration of Lionel Z. Glancy in Support of 166 MOTION for Final Approval of the Proposed Settlement, Class Certification and the Plan of Allocation, 167 MOTION for Attorney Fees and Expenses and Reimbursement of Lead Plaintiffs' Costs and Expenses filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit 1: Claim Administrator Declaration, # 2 Exhibit 2: Cornerstone Research, # 3 Exhibit 3: Firm Resume, # 4 Exhibit 4: Lodestar Chart, # 5 Exhibit 5: Expense Chart, # 6 Exhibit 6: Radcliffe Declaration, # 7 Exhibit 7: Billing Rates Table, # 8 Exhibit 8: Supplemental Agreement, # 9 Exhibit 9: Mina Farr Declaration, # 10 Exhibit 10: Nader Farr Declaration)(Related document(s) 166 , 167 ) (Glancy, Lionel) (Filed on 10/4/2013) Modified on 10/7/2013 (kcS, COURT STAFF). (Entered: 10/04/2013)

10/31/2013 169 Memorandum in Further Support of 166 MOTION for Final Approval of the Proposed Settlement, Class Certification and the Plan of Allocation, 167 MOTION for Attorney Fees and Expenses and Reimbursement of Lead Plaintiffs' Costs and Expenses filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Related document(s) 166 , 167 ) (Glancy, Lionel) (Filed on 10/31/2013) Modified on 11/1/2013 (kcS, COURT STAFF). (Entered: 10/31/2013)

10/31/2013 170 Supplemental Declaration of Lionel Z. Glancy in Support of 169 Memorandum filed by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Attachments: # 1 Exhibit 1 - Supplemental Declaration of Jennifer Keough, # 2 Exhibit 2 - Supplemental Agreement)(Related document(s) 169 ) (Glancy, Lionel) (Filed on 10/31/2013) Modified on 11/1/2013 (kcS, COURT STAFF). (Entered: 10/31/2013)

10/31/2013 171 Declaration of Ex Kano S. Sams II in Support of 169 Supplemental Brief, filed byGary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Muthusamy Sivanantham. (Related document(s) 169 ) (Sams, Ex Kano) (Filed on 10/31/2013) (Entered: 10/31/2013)

11/21/2013 173 Minute Entry: Motion Hearing held on 11/21/2013 before Claudia Wilken (Date Filed: 11/21/2013). (Court Reporter Diane Skillman.) (ndr, COURT STAFF) (Date Filed: 11/21/2013) (Entered: 12/04/2013)

Page 28: U.S. District Court California Northern District (Oakland) CIVIL …securities.stanford.edu/filings-documents/1043/HNSN09_01/... · 2014-03-03 · US District Court Civil Docket as

12/03/2013 172 TRANSCRIPT ORDER by Hansen Medical, Inc., Frederic H. Moll, Gary C. Restani, Steven M. Van Dick for Court Reporter Diane Skillman. (Costley, Christina) (Filed on 12/3/2013) (Entered: 12/03/2013)

12/04/2013 174 Amended [Proposed] Final Judgment and Order of Dismissal with Prejudice) by Gary Cawood, Jean Cawood, Robert Curry, Mina Farr, Nader Farr, Kim M. Prenter, Muthusamy Sivanantham. (Binkow, Peter) (Filed on 12/4/2013) Modified on 12/5/2013 (cpS, COURT STAFF). (Entered: 12/04/2013)

12/05/2013 175 FINAL ORDER by Judge Claudia Wilken (Granting 166 Motion for Settlement; Granting 167 Motion for Attorney Fees) (ndr, COURT STAFF) (Filed on 12/5/2013) Modified on 12/5/2013 (ndr, COURT STAFF). (Entered: 12/05/2013)

12/05/2013 176 CLERK'S JUDGMENT (ndr, COURT STAFF) (Filed on 12/5/2013) (Entered: 12/05/2013)

12/06/2013 177 Transcript of Proceedings held on November 21, 2013, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, [email protected] , [email protected] . Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 3/6/2014. (Related documents(s) 172 ) (Skillman, Diane) (Filed on 12/6/2013) (Entered: 12/06/2013)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html