u.s. district court district of oregon (portland (3...

30
US District Court Civil Docket as of December 31, 2019 Retrieved from the court on December 31, 2019 U.S. District Court District of Oregon (Portland (3)) CIVIL DOCKET FOR CASE #: 3:16-cv-00483-SI Azar et al v. Blount International Inc. et al Assigned to: Judge Michael H. Simon Cause: 15:78m(a) Securities Exchange Act Date Filed: 03/21/2016 Date Terminated: 12/31/2019 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Elia Azar on behalf of himself and all others similarly situated represented by Andrew Rocco Levi & Korsinsky, LLP 1111 Summer Street Suite 403 Stamford, CT 06905 203-992-4523 Fax: 203-363-7171 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Aurelia J. Erickson McGaughey Erickson 65 SW Yamhill St Suite 200 Portland, OR 97204 503-223-7555 Fax: 503-525-4833 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kristen Le O'Connor Johnson Fistel, LLP 655 W. Broadway Suite 1400 San Diego, CA 92101 619-230-0063 Fax: 619-255-1856 Email: [email protected] LEAD ATTORNEY

Upload: others

Post on 20-May-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

US District Court Civil Docket as of December 31, 2019 Retrieved from the court on December 31, 2019

U.S. District Court District of Oregon (Portland (3))

CIVIL DOCKET FOR CASE #: 3:16-cv-00483-SI

Azar et al v. Blount International Inc. et al Assigned to: Judge Michael H. Simon Cause: 15:78m(a) Securities Exchange Act

Date Filed: 03/21/2016 Date Terminated: 12/31/2019 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff

Elia Azar on behalf of himself and all others similarly situated

represented by Andrew Rocco Levi & Korsinsky, LLP 1111 Summer Street Suite 403 Stamford, CT 06905 203-992-4523 Fax: 203-363-7171 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Aurelia J. Erickson McGaughey Erickson 65 SW Yamhill St Suite 200 Portland, OR 97204 503-223-7555 Fax: 503-525-4833 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kristen Le O'Connor Johnson Fistel, LLP 655 W. Broadway Suite 1400 San Diego, CA 92101 619-230-0063 Fax: 619-255-1856 Email: [email protected] LEAD ATTORNEY

PRO HAC VICE ATTORNEY TO BE NOTICED Sebastiano Tornatore Levi & Korsinsky, LLP 1111 Summer Street Suite 403 Stamford, CT 06905 203-992-4523 Fax: 203-363-7171 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Shannon L. Hopkins Levi & Korsinsky, LLP 1111 Summer Street Suite 403 Stamford, CT 06905 203-992-4523 Fax: 212-363-7171 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED W. Scott Holleman Johnson Fistel, LLP 99 Madison Avenue 5th Floor New York, NY 10016 212-802-1486 Fax: 212-602-1592 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED James Grohsgal Levi & Korsinsky, LLP 733 Summer Street Suite 304 Stamford, CT 06901 203-992-4523 Fax: 203-363-7171 Email: [email protected] TERMINATED: 03/05/2019 PRO HAC VICE

Kevin P. Kress McGaughey Erickson 65 SW Yamhill Street Suite 200 Portland, OR 97204 503-223-7555 Fax: 503-525-4833 Email: [email protected] TERMINATED: 10/03/2019 Meghan K. Daley Levi & Korsinsky LLP 733 Summer Street Suite 304 Stamford, CT 06901 203-992-4523 Fax: 212-363-7171 Email: [email protected] TERMINATED: 03/05/2019 PRO HAC VICE Robert J. McGaughey McGaughey Erickson 65 SW Yamhill Street Suite 200 Portland, OR 97204 (503) 223-7555 Fax: (503)525-4833 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Dean Alfrange on behalf of himself and all others similarly situated

represented by Aurelia J. Erickson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kristen Le O'Connor (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED W. Scott Holleman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kevin P. Kress

(See above for address) TERMINATED: 10/03/2019 Shannon L. Hopkins (See above for address) ATTORNEY TO BE NOTICED Robert J. McGaughey (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Blount International Inc. represented by Gary A. Bornstein Cravath. Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 212-474-1000 Fax: 212-474-3700 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua M. Sasaki Miller Nash Graham & Dunn LLP 111 SW Fifth Avenue Suite 3400 Portland, OR 97204 503-205-2410 Fax: 503-224-0155 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicole D. Valente Cravath, Swaine & Moore LLP 825 8th Avenue New York, NY 10019 212-450-4646 Fax: 212-474-1957 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alison B. Miller Cravath, Swaine & Moore LLP 825 Eighth Avenue

New York, NY 10019 212-474-1612 Fax: 212-474-3700 Email: [email protected] PRO HAC VICE Ian Christy Miller Nash Graham & Dunn LLP 111 SW 5th Ave Ste 3400 Portland, OR 97204 503-224-5858 Fax: 503-224-0155 Email: [email protected] ATTORNEY TO BE NOTICED Robert M. Tanner Cravath, Swaine & Moore 825 Eighth Avenue New York, NY 10019 212-474-1570 Email: [email protected] PRO HAC VICE

Defendant

Joshua L. Collins represented by B. John Casey Stoel Rives LLP 760 S.W. Ninth Ave. Suite 3000 Portland, OR 97205 503-294-9170 Fax: 503-220-2480 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay P. Lefkowitz Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4970 Fax: 212-446-4900 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Adam W. Holbrook K&L Gates LLP One SW Columbia Street

Suite 1900 Portland, OR 97258 503-226-5741 Fax: 503-553-6241 Email: [email protected] TERMINATED: 12/22/2016 Gary A. Bornstein (See above for address) ATTORNEY TO BE NOTICED Nathan C. Strauss Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-909-3481 Fax: 212-446-4900 Email: [email protected] TERMINATED: 02/06/2019 PRO HAC VICE Nathaniel Kritzer Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4833 Fax: 212-446-6460 Email: [email protected] PRO HAC VICE

Defendant

David A. Willmott represented by B. John Casey (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jay P. Lefkowitz (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Adam W. Holbrook (See above for address) TERMINATED: 12/22/2016 Gary A. Bornstein (See above for address) ATTORNEY TO BE NOTICED

Nathan C. Strauss (See above for address) TERMINATED: 02/06/2019 PRO HAC VICE Nathaniel Kritzer (See above for address) PRO HAC VICE

Defendant

Robert E. Beasley, Jr. represented by Lawrence J. Portnoy Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4874 Fax: 212-701-5874 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca L. Martin Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4761 Fax: 212-701-5761 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Andrew P. Walker Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 212-450-4646 Fax: 212-701-5646 Email: [email protected] TERMINATED: 07/27/2018 PRO HAC VICE Gary A. Bornstein (See above for address) ATTORNEY TO BE NOTICED Ian Christy (See above for address) ATTORNEY TO BE NOTICED Joshua M. Sasaki

(See above for address) ATTORNEY TO BE NOTICED

Defendant

Ronald Cami represented by Lawrence J. Portnoy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca L. Martin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Andrew P. Walker (See above for address) TERMINATED: 07/27/2018 PRO HAC VICE Gary A. Bornstein (See above for address) ATTORNEY TO BE NOTICED Ian Christy (See above for address) ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) ATTORNEY TO BE NOTICED

Defendant

Andrew C. Clarke represented by Gary A. Bornstein (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicole D. Valente (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alison B. Miller

(See above for address) PRO HAC VICE Ian Christy (See above for address) ATTORNEY TO BE NOTICED Robert M. Tanner (See above for address) PRO HAC VICE

Defendant

Nelda J. Connors represented by Gary A. Bornstein (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicole D. Valente (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alison B. Miller (See above for address) PRO HAC VICE Ian Christy (See above for address) ATTORNEY TO BE NOTICED Robert M. Tanner (See above for address) PRO HAC VICE

Defendant

E. Daniel James represented by Gary A. Bornstein (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) LEAD ATTORNEY

ATTORNEY TO BE NOTICED Nicole D. Valente (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alison B. Miller (See above for address) PRO HAC VICE Ian Christy (See above for address) ATTORNEY TO BE NOTICED Robert M. Tanner (See above for address) PRO HAC VICE

Defendant

Harold E. Layman represented by Gary A. Bornstein (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Nicole D. Valente (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alison B. Miller (See above for address) PRO HAC VICE Ian Christy (See above for address) ATTORNEY TO BE NOTICED Robert M. Tanner (See above for address) PRO HAC VICE

Defendant

Max L. Lukens represented by Lawrence J. Portnoy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca L. Martin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Andrew P. Walker (See above for address) TERMINATED: 07/27/2018 PRO HAC VICE Gary A. Bornstein (See above for address) ATTORNEY TO BE NOTICED Ian Christy (See above for address) ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) ATTORNEY TO BE NOTICED

Defendant

Daniel J. Obringer represented by Lawrence J. Portnoy (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Rebecca L. Martin (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Andrew P. Walker (See above for address) TERMINATED: 07/27/2018 PRO HAC VICE Gary A. Bornstein (See above for address) ATTORNEY TO BE NOTICED Ian Christy

(See above for address) ATTORNEY TO BE NOTICED Joshua M. Sasaki (See above for address) ATTORNEY TO BE NOTICED

Defendant

American Securities, LLC TERMINATED: 11/03/2016

represented by Gary W. Kubek Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212-909-6267 Fax: 212-521-7067 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Harriet M. Antczak Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 212-909-6026 Fax: 212-521-7409 Email: [email protected] LEAD ATTORNEY PRO HAC VICE Jeremy D. Sacks Stoel Rives LLP 760 S.W. Ninth Ave. Suite 3000 Portland, OR 97205 503-294-9649 Fax: 503-220-2480 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

P2 Capital Partners, LLC TERMINATED: 11/03/2016

represented by Gary W. Kubek (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Harriet M. Antczak (See above for address) LEAD ATTORNEY PRO HAC VICE

Jeremy D. Sacks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

ASP Blade Intermediate Holdings, Inc. TERMINATED: 11/03/2016

represented by Gary W. Kubek (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Harriet M. Antczak (See above for address) LEAD ATTORNEY PRO HAC VICE Jeremy D. Sacks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

ASP Blade Merger Sub, Inc. TERMINATED: 11/03/2016

represented by Gary W. Kubek (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Harriet M. Antczak (See above for address) LEAD ATTORNEY PRO HAC VICE Jeremy D. Sacks (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

03/21/2016 1 Complaint. Filing fee in the amount of $400 collected. Agency Tracking ID: 0979-4534797 Jury Trial Requested: Yes. Filed by Dean Alfrange, Elia Azar against All Defendants (Attachments: # 1 Civil Cover Sheet, # 2 Alfrange Certification, # 3 Azar Certification). (McGaughey, Robert) (Entered: 03/21/2016)

03/21/2016 2 Motion for Preliminary Injunction . Oral Argument requested.Expedited Hearing requested. Filed by All Plaintiffs. (Attachments: # 1 Exhibit Declaration in Support of Motion for Preliminary Injunction, # 2 Proposed Order, # 3 Certificate of Service) (McGaughey, Robert) (Entered: 03/21/2016)

03/21/2016 3 Motion to Expedite or Accelerate Discovery. Oral Argument requested.Expedited Hearing requested. Filed by All Plaintiffs. (Attachments: # 1 Proposed Order, # 2 Certificate of Service) (McGaughey, Robert) (Entered: 03/21/2016)

03/22/2016 4 Notice of Case Assignment to Judge Michael H. Simon and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 7/20/2016. Joint Alternate Dispute Resolution Report is due by 8/19/2016. Pretrial Order is due by 8/19/2016. Ordered by Judge Michael H. Simon. (dsg) (Entered: 03/22/2016)

03/22/2016 5 Scheduling Order by Judge Michael H. Simon. Order - At the Plaintiff's request, the Court is setting a Telephone Conference for 3/23/2016 at 1:30PM. The Court will provide the parties with a call-in number by separate sealed entry and email. Ordered by Judge Michael H. Simon. (mja) (Entered: 03/22/2016)

03/23/2016 6 Notice of Appearance of Jeremy D. Sacks appearing on behalf of ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC Filed by on behalf of ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC (Sacks, Jeremy) (Entered: 03/23/2016)

03/23/2016 7 Motion for Leave to Appear Pro Hac Vice for Attorney Gary W. Kubek . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4537620. Filed by ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC. (Sacks, Jeremy) (Entered: 03/23/2016)

03/23/2016 8 Motion for Leave to Appear Pro Hac Vice for Attorney William Scott Holleman . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4537787. Filed by All Plaintiffs. (McGaughey, Robert) (Entered: 03/23/2016)

03/23/2016 9 Corporate Disclosure Statement . Filed by ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC. (Sacks, Jeremy) (Entered: 03/23/2016)

03/23/2016 10 Notice of Appearance of B. John Casey appearing on behalf of Joshua L. Collins, David A. Willmott Filed by on behalf of Joshua L. Collins, David A. Willmott (Casey, B.) (Entered: 03/23/2016)

03/23/2016 11 Notice of Association of Attorney B. John Casey,Adam W. Holbrook for Joshua L. Collins,Adam W. Holbrook for David A. Willmott. Filed by Joshua L. Collins, David A. Willmott (Casey, B.) (Entered: 03/23/2016)

03/23/2016 12 MINUTES of Telephone Scheduling Conference: Order - Setting a case schedule as follows: Defendants' response to Plaintiffs' motion to expedite or accelerate discovery 3 is due by 5:00 p.m. on 3/25/2016. Plaintiffs' reply is due by midnight on 3/26/2016. A telephone conference is set for 3/29/2016 at 9:00AM. The Court will provide the parties with the call-in number by separate email and sealed docket entry. Oral argument on Plaintiffs' motion for preliminary injunction 2 is set for 4/6/2016 at 10:00AM in Portland, Courtroom 13B, before Judge Michael H. Simon. Kevin Kress, Robert J. McGaughey, W. Scott Holeman and Shannon Hopkins present as counsel for plaintiff(s). Joshua Sasaki, Gary Bornstein, John B. Casey, Rebecca Martin, Gary W. Kubek, and Jeremy D. Sacks present as counsel for defendant(s). Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 03/23/2016)

03/24/2016 13 ORDER: Granting Application for Special Admission Pro Hac Vice of Gary W. Kubek for ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, and P2 Capital Partners, LLC.. Signed on 3/24/2016 by Judge Michael H. Simon. (jtj) (Entered: 03/24/2016)

03/24/2016 14 ORDER: Granting Application for Special Admission Pro Hac Vice of W. Scott Holleman for Dean Alfrange and Elia Azar. Signed on 3/24/2016 by Judge Michael H. Simon. (jtj) (Entered: 03/24/2016)

03/24/2016 15 Notification of CM/ECF Account for Attorney Gary W. Kubek (Pro Hac Vice admission). Your login is: gwkubek. Go to the CM/ECF login page to set your password. (jtj) (Entered: 03/24/2016)

03/24/2016 16 Notification of CM/ECF Account for Attorney W. Scott Holleman (Pro Hac Vice admission). Your login is: wsholleman. Go to the CM/ECF login page to set your password. (jtj) (Entered: 03/24/2016)

03/24/2016 17 Notice of Appearance of Joshua M. Sasaki appearing on behalf of Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman Filed by on behalf of Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman (Sasaki, Joshua) (Entered: 03/24/2016)

03/24/2016 18 Motion for Leave to Appear Pro Hac Vice for Attorney Gary A. Bornstein . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4540293. Filed by Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman. (Sasaki, Joshua) (Entered: 03/24/2016)

03/25/2016 19 ORDER: Granting Application for Special Admission Pro Hac Vice of Gary A. Bornstein for Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, and for Harold E. Layman. Application Fee in amount of $300 collected. Receipt No. 0979-4540293 issued. Signed on 3/25/2016 by Judge Michael H. Simon. (sss) (Entered: 03/25/2016)

03/25/2016 20 Notification of CM/ECF Account for Attorney Gary A. Bornstein (Pro Hac Vice admission). Your login is: gabornstein. Go to the CM/ECF login page to set your password. (sss) (Entered: 03/25/2016)

03/25/2016 21 Motion for Leave to Appear Pro Hac Vice for Attorney Harriet M. Antczak . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4541409. Filed by ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC. (Sacks, Jeremy) (Entered: 03/25/2016)

03/25/2016 22 Notice of Appearance of Joshua M. Sasaki appearing on behalf of Robert E. Beasley, Jr., Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer Filed by on behalf of Robert E. Beasley, Jr., Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer (Sasaki, Joshua) (Entered: 03/25/2016)

03/25/2016 23 Motion for Leave to Appear Pro Hac Vice for Attorney Nathaniel Kritzer . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4541984. Filed by Joshua L. Collins, David A. Willmott. (Casey, B.) (Entered: 03/25/2016)

03/25/2016 24 Motion for Leave to Appear Pro Hac Vice for Attorney Jay P. Lefkowitz . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4541995. Filed by Joshua L. Collins, David A. Willmott. (Casey, B.) (Entered: 03/25/2016)

03/25/2016 25 Response in Opposition to Motion to Expedite or Accelerate Discovery 3 . Filed by All Defendants. (Sasaki, Joshua) (Entered: 03/25/2016)

03/25/2016 26 Declaration of Gary A. Bornstein . Filed by All Defendants. (Related document(s): Response in Opposition to Motion 25 .) (Attachments: # 1 Exhibit 1 - 2/9/16 Demand Letter, # 2 Exhibit 2 - Draft Complaint, # 3 Exhibit 3 - 2/11/16 Bornstein Response, # 4 Exhibit 4 - Court of Chancery, Delaware - 3/14/16 Oral Argument Transcript, # 5 Exhibit 5 - Holleman 3/21/16 E-mail to Defense Counsel, # 6 Exhibit 6 - USDC-ND Georgia - 11/4/15 Opinion and Order) (Sasaki, Joshua) (Entered: 03/25/2016)

03/25/2016 27 Corporate Disclosure Statement . Filed by Blount International Inc.. (Sasaki, Joshua) (Entered: 03/25/2016)

03/25/2016 30 ORDER: Granting Application for Special Admission Pro Hac Vice of Harriet M. Antczak for ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC,and P2 Capital Partners, LLC. Application Fee in amount of $300 collected. Receipt No. 0979-4541409 issued. Signed on 3/25/2016 by Judge Michael H. Simon. (ecp) (Entered: 03/29/2016)

03/25/2016 31 Notification of CM/ECF Account for Attorney Harriet M. Antczak (Pro Hac Vice admission). Your login is: hmantczak. Go to the CM/ECF login page to set your password. (ecp) (Entered: 03/29/2016)

03/26/2016 28 Reply IN FURTHER SUPPORT to Motion to Expedite or Accelerate Discovery 3 Oral Argument requested. Filed by All Plaintiffs. (McGaughey, Robert) (Entered: 03/26/2016)

03/28/2016 29 Motion for Leave to Appear Pro Hac Vice for Attorney Rebecca L. Martin . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4543552. Filed by Robert E. Beasley, Jr., Ronald Cami, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 03/28/2016)

03/28/2016 32 ORDER: Granting Application for Special Admission Pro Hac Vice of Nathaniel Kritzer for Joshua L. Collins and David A. Willmott. Application Fee in amount of $300 collected. Receipt No. 0979-4541984 issued. Signed on 3/28/2016 by Judge Michael H. Simon. (ecp) (Entered: 03/29/2016)

03/28/2016 33 Notification of CM/ECF Account for Attorney Nathaniel Kritzer (Pro Hac Vice admission). Your login is: nkritzer. Go to the CM/ECF login page to set your password. (ecp) (Entered: 03/29/2016)

03/28/2016 34 ORDER: Granting Application for Special Admission Pro Hac Vice of Jay P. Lefkowitz for Joshua L. Collins and David A. Willmott. Application Fee in amount of $300 collected. Receipt No. 0979-4541995 issued. Signed on 3/28/2016 by Judge Michael H. Simon. (ecp) (Entered: 03/29/2016)

03/28/2016 35 Notification of CM/ECF Account for Attorney Jay P. Lefkowitz (Pro Hac Vice admission). Your login is: jplefkowitz. Go to the CM/ECF login page to set your password. (ecp) (Entered: 03/29/2016)

03/28/2016 36 ORDER: Granting Application for Special Admission Pro Hac Vice of Rebecca L. Martin for Robert E. Beasley, Jr., Ronald Cami, Max L. Lukens,and Daniel J. Obringer. Application Fee in amount of $300 collected. Receipt No. 0979-4543552 issued. Signed on 3/28/2016 by Judge Michael H. Simon. (ecp) (Entered: 03/29/2016)

03/28/2016 37 Notification of CM/ECF Account for Attorney Rebecca L. Martin (Pro Hac Vice admission). Your login is: rlmartin. Go to the CM/ECF login page to set your password. (ecp) (Entered: 03/29/2016)

03/29/2016 38 MINUTES of Telephone Conference: Order - Plaintiffs' Motion to Expedite or Accelerate Discovery (Dkt. 3 ) is DENIED for the reasons stated on the record. Kevin Kress, Robert J. McGaughey, W. Scott Holeman and Shannon L. Hopkins present as counsel for plaintiff(s). Joshua M. F. Sasaki, Gary A. Bornstein, Nathaniel J. Kritzer, B. John Casey, Lawrence Portnoy, Rebecca Martin, Gary Kubek and Jeremy Sacks present as counsel for defendant(s). Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 03/29/2016)

03/30/2016 39 ORDER - At the Plaintiffs' request, the Motion for a Preliminary Injunction 2 is WITHDRAWN. The Oral Argument Hearing set for 4/6/2016 is STRICKEN. Ordered by Judge Michael H. Simon. (mja) (Entered: 03/30/2016)

04/01/2016 40 OFFICIAL COURT TRANSCRIPT OF PROCEEDINGS FILED Telephone Conference held on March 29, 2016 before Judge Michael H. Simon, Court Reporter Dennis W. Apodaca, telephone number (503) 326-8182 or [email protected]. Transcript may be viewed at Court's public terminal or purchased from the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. Afterwards it may be obtained through PACER-See Policy at ord.uscourts.gov. Notice of Intent to Redact Transcript is due by 4/11/2016. Redaction Request due 4/25/2016. Redacted Transcript Deadline set for 5/5/2016. Release of Transcript Restriction set for 7/5/2016. (Apodaca, Dennis) (Entered: 04/01/2016)

05/27/2016 41 ORDER - Not later than June 13, 2016, the parties shall confer and jointly file with the Court a status report concerning this dispute and a proposed schedule for amending the pleadings, completing discovery, and filing dispositive motions. If the parties cannot agree on a case schedule, the joint submission shall describe the respective positions and proposed schedules by each party. Ordered by Judge Michael H. Simon. (mja) (Entered: 05/27/2016)

06/10/2016 42 Motion to Appoint Lead Plaintiff and Approval of Counsel . Filed by Dean Alfrange, Elia Azar. (Holleman, W.) (Entered: 06/10/2016)

06/10/2016 43 Declaration of W. Scott Holleman in Support of Motion to Appoint Lead Plaintiff and Approval of Counsel. Filed by Dean Alfrange, Elia Azar. (Related document(s): Motion to Appoint 42 .) (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) (Holleman, W.) (Entered: 06/10/2016)

06/13/2016 44 Stipulation [Proposed] Scheduling Order by Dean Alfrange, Elia Azar. Filed by Dean Alfrange, Elia Azar. (Holleman, W.) (Entered: 06/13/2016)

06/27/2016 45 Response by Azar Investor Group re Notice of Non-Opposition to Motion to Appoint Lead Plaintiff and Approval of Counsel 42 . Filed by Dean Alfrange, Elia Azar. (Holleman, W.) (Entered: 06/27/2016)

07/01/2016 46 Order Appointing Lead Plaintiffs, Lead Counsel, and Liaison Counsel: Plaintiffs Elia Azar and Dean Alfange (known as Azar Investor Group) are appointed as Lead Plaintiffs; Johnson & Weaver, LLP and Levi & Korsinsky LLP are appointed as lead counsel for the class; and McGaughey Erickson is appointed as liaison counsel for the class. Signed on 7/1/2016 by Judge Michael H. Simon. (mja) (Entered: 07/01/2016)

07/01/2016 47 Scheduling Order. Signed 7/1/2016 by Judge Michael H. Simon. (mja) (Entered: 07/01/2016)

07/07/2016 48 Notice of Change of Address. Filed by ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC (Sacks, Jeremy) (Entered: 07/07/2016)

08/01/2016 49 Amended Complaint . Filed by Dean Alfrange, Elia Azar against All Defendants. (Holleman, W.) (Entered: 08/01/2016)

08/17/2016 50 Motion for Leave to Appear Pro Hac Vice for Attorney Lawrence J. Portnoy . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4720113. Filed by Robert E. Beasley, Jr., Ronald Cami, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 08/17/2016)

08/17/2016 51 Notice of Appearance of Ian Christy appearing on behalf of Robert E. Beasley, Jr., Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer Filed by on behalf of Robert E. Beasley, Jr., Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer (Christy, Ian) (Entered: 08/17/2016)

08/17/2016 52 Joint Motion for Extension of Time to Extend Deadlines Relating to Plaintiffs' Amended Complaint. Filed by ASP Blade Intermediate Holdings, Inc., ASP Blade Merger Sub, Inc., American Securities, LLC, P2 Capital Partners, LLC. (Sacks, Jeremy) (Entered: 08/17/2016)

08/18/2016 53 ORDER: Granting Application for Special Admission Pro Hac Vice of Lawrence J. Portnoy for Robert E. Beasley, Jr.,Ronald Cami, Max L. Lukens,and Daniel J. Obringer. Application Fee in amount of $300 collected. Receipt No. 0979-4720113 issued. Signed on 8/18/2016 by Judge Michael H. Simon. (ecp) (Entered: 08/18/2016)

08/18/2016 54 Notification of CM/ECF Account for Lawrence J. Portnoy (Pro Hac Vice admission). Your login is: ljportnoy. Go to the CM/ECF login page to set your password. (ecp) (Entered: 08/18/2016)

08/18/2016 55 ORDER - The parties' joint motion to extend deadlines relating to plaintiffs' amended complaint 52 is GRANTED as follows: Answer or other responsive pleading is due by 9/16/2016. Plaintiffs' opposition to any motion to dismiss is due by 10/31/2016. Defendants' reply is due by 11/21/2016. Ordered by Judge Michael H. Simon. (mja) (Entered: 08/18/2016)

09/16/2016 56 Motion to Dismiss TItled: Blount Defendants' Motion to Dismiss Plaintiffs' Amended Class Action Allegation Complaint. Oral Argument requested. Filed by Harold E. Layman, Ronald Cami, Daniel J. Obringer, Robert E. Beasley, Jr., Blount International Inc., Nelda J. Connors, Max L. Lukens, Andrew C. Clarke, E. Daniel James. (Sasaki, Joshua) (Entered: 09/16/2016)

09/16/2016 57 Declaration of Lawrence J. Portnoy In Support of Blount Defendants' Motion to Dismiss Plaintiffs' Amended Class Action Allegation Complaint. Filed by Robert E. Beasley, Jr., Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Related document(s): Motion to Dismiss, 56 .) (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D) (Sasaki, Joshua) (Entered: 09/16/2016)

09/16/2016 58 Motion to Dismiss for Failure to State a Claim (re Amended Complaint). Oral Argument requested. Filed by ASP Blade Merger Sub, Inc., ASP Blade Intermediate Holdings, Inc., American Securities, LLC, P2 Capital Partners, LLC. (Sacks, Jeremy) (Entered: 09/16/2016)

10/31/2016 59 Memorandum in Opposition to Motion to Dismiss TItled: Blount Defendants' Motion to Dismiss Plaintiffs' Amended Class Action Allegation Complaint 56 Oral Argument requested. Filed by All Plaintiffs. (Holleman, W.) (Entered: 10/31/2016)

11/03/2016 60 Notice of Voluntary Dismissal Filed by Dean Alfrange, Elia Azar (Holleman, W.) (Entered: 11/03/2016)

11/17/2016 61 Order - Setting Oral Argument on Blount Defendants' Motion to Dismiss Plaintiffs' Amended Class Action Allegation Complaint (ECF 56 ) for 12/19/2016 at 10:00AM in Portland, Courtroom 13B, before Judge Michael H. Simon. Ordered by Judge Michael H. Simon. (mja) (Entered: 11/17/2016)

11/21/2016 62 Reply Brief in Further Support of Their to Motion to Dismiss TItled: Blount Defendants' Motion to Dismiss Plaintiffs' Amended Class Action Allegation Complaint 56 . Filed by Robert E. Beasley, Jr., Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 11/21/2016)

12/14/2016 63 Motion for Leave to Appear Pro Hac Vice for Attorney Robert M. Tanner . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4842847. Filed by Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman. (Christy, Ian) (Entered: 12/14/2016)

12/15/2016 64 ORDER: Granting Application for Special Admission Pro Hac Vice of Robert M. Tanner for Blount International Inc., Andrew C. Clarke,Nelda J. Connors, E. Daniel James,and Harold E. Layman. Application Fee in amount of $300 collected. Receipt No. 0979-4842847 issued. Signed on 12/15/2016 by Judge Michael H. Simon. (ecp) (Entered: 12/15/2016)

12/15/2016 65 Notification of CM/ECF Account for Robert M. Tanner (Pro Hac Vice admission). Your login is: rmtanner. Go to the CM/ECF login page to set your password. (ecp) (Entered: 12/15/2016)

12/19/2016 66 MINUTES of Oral Argument Hearing: Order - Defendants' Motion to Dismiss Amended Class Action Allegation Complaint (ECF 56 ) is taken under advisement as of 12/19/2016. Robert J. McGaughey and W. Scott Holleman present as counsel for plaintiff(s). Rebecca L. Martin, Lawrence J. Portnoy, Adam W. Holbrook, Joshua M. Sasaki, Ian Christy, Robert M. Tanner, and Nathaniel Kritzer present as counsel for defendant(s). Court Reporter: Bonita Shumway. Judge Michael H. Simon presiding. (mja) (Entered: 12/19/2016)

12/22/2016 67 Notice of Attorney Withdrawal: Filed by Joshua L. Collins, David A. Willmott (Casey, B.) (Entered: 12/22/2016)

03/20/2017 68 Opinion and Order - Plaintiffs have satisfied the requirements of the PSLRA and adequately alleged materially misleading representations and omissions contained in the Proxy statement, Defendants' negligence, and resulting loss causation. Thus, Plaintiffs have sufficiently stated a claim for a violation of § 14(a) of the Securities Exchange Act. Defendants' motion to dismiss (ECF 56 ) is therefore DENIED. In addition, the motion to dismiss (ECF 58 ) brought by other defendants who since

have been voluntarily dismissed from this action by Plaintiffs is denied as moot. Signed on 3/20/2017 by Judge Michael H. Simon. (mja) (Entered: 03/20/2017)

03/20/2017 69 ORDER - The parties are directed to confer regarding an appropriate case management schedule and not later than April 10, 2017 shall file a joint status report with the court containing either a stipulated proposed schedule or each side's separately proposed schedules. Judge Michael H. Simon (mja) (Entered: 03/20/2017)

03/22/2017 70 Motion for Leave to Appear Pro Hac Vice for Attorney Meghan K. Daley . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4948468. Filed by All Plaintiffs. (McGaughey, Robert) (Entered: 03/22/2017)

03/22/2017 71 Motion for Leave to Appear Pro Hac Vice for Attorney Shannon L. Hopkins . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-4948488. Filed by All Plaintiffs. (McGaughey, Robert) (Entered: 03/22/2017)

03/23/2017 72 ORDER: Granting Application for Special Admission Pro Hac Vice of Meghan K. Daley for Elia Azar. Application Fee in amount of $300 collected. Receipt No. 0979-4948468 issued. Signed on 3/23/2017 by Judge Michael H. Simon. (ecp) (Entered: 03/23/2017)

03/23/2017 73 Notification of CM/ECF Account for Megan K. Daley (Pro Hac Vice admission). Your login is: mkdaley. Go to the CM/ECF login page to set your password. (ecp) (Entered: 03/23/2017)

03/23/2017 74 ORDER: Granting Application for Special Admission Pro Hac Vice of Shannon L. Hopkins for Elia Azar. Application Fee in amount of $300 collected. Receipt No. 0979-4948488 issued. Signed on 3/23/2017 by Judge Michael H. Simon. (ecp) (Entered: 03/23/2017)

03/23/2017 75 Notification of CM/ECF Account for Shannon L. Hopkins (Pro Hac Vice admission). Your login is: slhopkins. Go to the CM/ECF login page to set your password. (ecp) (Entered: 03/23/2017)

03/30/2017 76 OFFICIAL COURT TRANSCRIPT OF PROCEEDINGS FILED Oral Argument held on 12/19/2016 before Judge Michael H. Simon, Court Reporter Bonita J. Shumway, telephone number 503-326-8188 or [email protected]. Transcript may be viewed at Court's public terminal or purchased from the Court Reporter before the deadline for Release of Transcript Restriction. Afterwards it may be obtained through the Court Reporter or PACER-See Policy at ord.uscourts.gov. Notice of Intent to Redact Transcript is due by 4/6/2017. Redaction Request due 4/20/2017. Redacted Transcript Deadline set for 5/1/2017. Release of Transcript Restriction set for 6/28/2017. (Shumway, Bonita) (Entered: 03/30/2017)

04/03/2017 77 Unopposed Motion for Extension of Time to Answer Amended Complaint. Filed by Harold E. Layman, Ronald Cami, Daniel J. Obringer, Robert E. Beasley, Jr, Blount International Inc., Nelda J. Connors, Max L. Lukens, Andrew C. Clarke, E. Daniel James. (Sasaki, Joshua) (Entered: 04/03/2017)

04/03/2017 78 ORDER - Defendants Blount International, Inc., Robert E. Beasley, Jr., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James,Harold E. Layman, Max L. Lukens, and Daniel J. Obringer's Unopposed Motion to Extend Time for Defendants to Answer Amended Complaint (ECF 77 ) is GRANTED. Answer is due by 4/17/2017. Ordered by Judge Michael H. Simon. (mja) (Entered: 04/03/2017)

04/04/2017 79 Scheduling Order by Judge Michael H. Simon. Order - At the parties' request, the Court is setting a Telephone Rule 16 Conference for 6/5/2017 at 10:00AM. The Court will provide the parties with a call-in number by separate sealed entry. Ordered by Judge Michael H. Simon. (mja) (Entered: 04/04/2017)

04/07/2017 80 Joint Status Report . Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 04/07/2017)

04/17/2017 81 Joint Answer to 49 Amended Complaint . Filed by Harold E. Layman, Ronald Cami, Daniel J. Obringer, Robert E. Beasley, Jr, Blount International Inc., Nelda J. Connors, Max L. Lukens, Andrew C. Clarke, E. Daniel James, Joshua L. Collins, David A. Willmott. (Sasaki, Joshua) Modified on 4/18/2017 to add parties and correct docket text (dsg). (Entered: 04/17/2017)

05/16/2017 82 Notice of Appearance of Kevin P. Kress appearing on behalf of All Plaintiffs Filed by on behalf of All Plaintiffs (Kress, Kevin) (Entered: 05/16/2017)

05/16/2017 83 Notice of Change of Address. Filed by All Plaintiffs (Kress, Kevin) (Entered: 05/16/2017)

05/30/2017 84 Joint Fed. R. Civ. P. 26(a)(1) Agreement . Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 05/30/2017)

06/02/2017 85 Joint ADR Report . Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer.(Sasaki, Joshua) (Entered: 06/02/2017)

06/02/2017 86 Stipulated Motion for Protective Order by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) Modified on 6/5/2017 to correct event type (ecp). (Entered: 06/02/2017)

06/05/2017 87 Stipulated Protective Order. Signed on 6/5/17 by Judge Michael H. Simon. (msk) (Entered: 06/05/2017)

06/05/2017 88 MINUTES of Telephone Rule 16 Conference: Order - Adopting the parties' joint proposed schedule (ECF 84 ) as follows: (1) Document production to be completed by 9/8/2017; (2) Fact discovery to be completed by 12/8/2017; (3) Joinder of additional claims or parties due 12/22/2017; (4) Plaintiffs' motion to amend complaint is due by 1/7/2018; (5) Plaintiffs' expert reports are due by 1/8/2018; (6) Defendants' rebuttal expert reports are due by 2/8/2018; (7) Expert discovery to be completed by 3/9/2018; (8) Dispositive motions are due by 4/9/2018; (9) Responses are due by 5/9/2018; (10) Replies are due 5/24/2018; (11) Plaintiffs' motion for class certification is due by 6/11/2018; (12) Defendants' response is due by 7/9/2018; (13) Plaintiffs' reply is due by 7/25/2018; (14) Oral argument is set for 7/31/2018 at 1:30PM in Portland, Courtroom 13B, before Judge Michael H. Simon; (15) a Pretrial Conference is set for 9/10/2018 at 9:00AM in Portland, Courtroom 13B, before Judge Michael H. Simon; and (16) a two-week Jury Trial is set for 9/18/2018 at 9:00AM in Portland, Courtroom 13B before Judge Michael H. Simon. Order - Plaintiffs may take up to 18 depositions, with 12 of the depositions not exceeding three hours in

total as stated on the record. W. Scott Holeman, Kristen O'Connor, Meghan K. Daley, Kevin Kress and Robert J. McGaughey present as counsel for Plaintiffs. Gary Bornstien, Ian Christy, B. John Casey, Nathaniel Kritzer, and Lawrence Portnoy. present as counsel for Defendants. Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 06/05/2017)

08/23/2017 89 Scheduling Order by Judge Michael H. Simon. Order - At the Plaintiffs' request, the Court is setting a Telephone Conference for September 1, 2017 at 11:30AM. The Court will provide the parties with a call-in number by separate sealed entry. The parties are directed to send an email to Judge Simon's Courtroom Deputy with each sides respective position regarding the dispute no later than noon on August 30, 2017. Ordered by Judge Michael H. Simon. (mja) (Entered: 08/23/2017)

08/28/2017 90 Order - At the parties' request, the telephone conference set for September 1, 2017, is STRICKEN. Ordered by Judge Michael H. Simon. (mja) (Entered: 08/28/2017)

09/01/2017 91 Scheduling Order by Judge Michael H. Simon. Order - The Oral Argument Hearing set for 7/31/2018 at 01:30PM, the Pretrial Conference set for 9/10/2018 at 9:00AM and the two-week Jury Trial set for 9/18/2018 at 9:00AM, have been moved from Courtroom 13B to Courtroom 15B, before Judge Michael H. Simon. Ordered by Judge Michael H. Simon. (mja) Modified on 9/11/2017 to correct clerical error (mja). (Entered: 09/01/2017)

09/08/2017 92 Joint Motion to Modify Case Schedule. Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 09/08/2017)

09/08/2017 93 Notice of Firm Name Change Filed by Dean Alfrange, Elia Azar. (Holleman, W.) (Entered: 09/08/2017)

09/11/2017 94 Order - The parties' joint motion to modify case schedule (ECF 92 ) is GRANTED. All case deadlines are STRICKEN and reset as follows: (1) Document production to be completed by 10/27/2017; (2) fact discovery to be completed by 1/26/2018; (3) joinder of additional claims or parties to be completed by 2/9/2018; (4) the last day for Plaintiffs to file motion for leave to amend complaint is 2/26/2018; (5) Plaintiff shall serve expert reports by 2/26/2018; (6) Defendants shall serve rebuttal expert reports by 3/29/2018; (7) expert discovery to be completed by 4/27/2018; (8) dispositive motions are due by 6/4/2018; (9) responses to dispositive motions are due by 7/3/2018; (10) replies are due by 7/20/2018; (11) Plaintiffs' motion for class certification is due by 7/30/2018; (12) Defendants' response is due by 8/27/2018; (13) Plaintiffs' reply in support of class certification is due by 9/12/2018; and (14) oral argument on the motion for class certification is set for 9/21/2018 at 10:00AM in Portland, Courtroom 13B, before Judge Michael H. Simon. The pretrial conference and trial date will be set at a later date. Ordered by Judge Michael H. Simon. (mja) (Entered: 09/11/2017)

10/27/2017 95 Joint Motion to Modify Case Schedule. Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 10/27/2017)

10/27/2017 96 Order - The parties' joint motion to modify case schedule (ECF 95 ) is GRANTED as follows: (1) Substantial completion of document production to be completed by

12/1/2017; (2) fact discovery to be completed by 3/16/2018; (3) joinder of additional claims and parties to be completed by 3/16/2018; (4) last day for Plaintiffs to file motion to amend complaint is 4/2/2018; (5) Plaintiffs serve expert reports by 4/2/2018; (6) Defendants serve expert reports by 5/3/2018; (7) expert discovery to be completed by 6/1/2018; (8) dispositive motions are due by 7/13/2018; (9) responses to dispositive motions are due by 8/7/2018; (10) replies to dispositive motions are due by 8/24/2018; (11) Plaintiffs' motion for class certification due 8/31/2018; (12) responses to Plaintiffs' motion for class certification are due by 10/5/2018; (13) Plaintiffs' reply in support of motion for class certification is due by 10/19/2018; and (14) the oral argument hearing set for 9/21/2018 is STRICKEN and RESET to 11/2/2018 at 10:00AM in Portland, Courtroom 13B, before Judge Michael H. Simon. Ordered by Judge Michael H. Simon. (mja) (Entered: 10/27/2017)

03/15/2018 97 Joint Motion for Extension of Discovery & PTO Deadlines . Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) (Entered: 03/15/2018)

03/15/2018 98 ORDER - The parties' joint motion to modify case schedule (ECF 97 ) is GRANTED as follows: (1) Discovery is to be completed by 6/18/2018; (2) joinder of additional claims or parties due by 6/18/2018; (3) the last day for Plaintiffs to file a motion for leave to amend complaint is 7/2/2018; (4) Plaintiffs serve expert reports by 7/2/2018; (5) Defendants serve rebuttal expert reports by 8/3/2018; (6) expert discovery to be completed by 9/4/2018; (7) dispositive motions are due by 10/15/2018; (8) responses to dispositive motions are due by 11/7/2018. (9) replies to dispositive motions are due by 11/29/2018; (10) Plaintiffs' motion for class certification is due by 12/6/2018; (11) Defendants' response is due by 1/10/2019; and (12) Plaintiffs' reply is due by 1/24/2019. Ordered by Judge Michael H. Simon. (mja) (Entered: 03/15/2018)

04/18/2018 99 Joint Motion to Amend/Correct Minute Order entered following the Rule 16 Conference,,,,,, 88 . Filed by Dean Alfrange, Elia Azar. (Holleman, W.) (Entered: 04/18/2018)

04/20/2018 100 Order - The parties' joint motion (ECF 99 ) to modify the permitted number of depositions is granted. Plaintiffs may take up to 18 depositions, consisting of up to ten full-day depositions (up to seven hours each) and up to eight half-day depositions (up to three hours each). Ordered by Judge Michael H. Simon. (mja) (Entered: 04/20/2018)

05/10/2018 101 Motion for Leave to Appear Pro Hac Vice for Attorney Sebastiano Tornatore . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5408948. Filed by Elia Azar. (McGaughey, Robert) (Entered: 05/10/2018)

05/10/2018 102 Motion for Leave to Appear Pro Hac Vice for Attorney Andrew Rocco . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5409037. Filed by Elia Azar. (McGaughey, Robert) (Entered: 05/10/2018)

05/10/2018 103 Motion for Leave to Appear Pro Hac Vice for Attorney James Grohsgal . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5409049. Filed by Elia Azar. (McGaughey, Robert) (Entered: 05/10/2018)

05/10/2018 104 ORDER: Granting Application for Special Admission Pro Hac Vice of Sebastiano Tornatore for Elia Azar. Application Fee in amount of $300 collected. Receipt No.

0979-5408948 issued. Signed on 5/10/2018 by Judge Michael H. Simon. (ecp) (Entered: 05/10/2018)

05/10/2018 105 Notification of CM/ECF Account for Sebastiano Tornatore (Pro Hac Vice admission). Your login is: stornatore. Go to the CM/ECF login page to set your password. (ecp) (Entered: 05/10/2018)

05/10/2018 106 ORDER: Granting Application for Special Admission Pro Hac Vice of Andrew Rocco for Elia Azar. Application Fee in amount of $300 collected. Receipt No. 0979-5409037 issued. Signed on 5/10/2018 by Judge Michael H. Simon. (ecp) (Entered: 05/10/2018)

05/10/2018 107 Notification of CM/ECF Account for Andrew Rocco (Pro Hac Vice admission). Your login is: arocco. Go to the CM/ECF login page to set your password. (ecp) (Entered: 05/10/2018)

05/10/2018 108 ORDER: Granting Application for Special Admission Pro Hac Vice of James Grohsgal for Elia Azar. Application Fee in amount of $300 collected. Receipt No. 0979-5409049 issued. Signed on 5/10/2018 by Judge Michael H. Simon. (ecp) (Entered: 05/10/2018)

05/10/2018 109 Notification of CM/ECF Account for James Grohsgal (Pro Hac Vice admission). Your login is: jgrohsgal. Go to the CM/ECF login page to set your password. (ecp) (Entered: 05/10/2018)

05/11/2018 110 Scheduling Order by Judge Michael H. Simon. Order - At the parties' request, the Court is setting a telephone conference to discuss a discovery matter for 5/14/2018 at 04:00PM. The Court will provide the parties with a call-in number by separate sealed entry. Ordered by Judge Michael H. Simon. (mja) (Entered: 05/11/2018)

05/14/2018 111 MINUTES OF TELEPHONE CONFERENCE: Order - Discovery matters discussed as stated on the record. Plaintiffs have leave of Court to file a motion to compel. Andrew Rocco, W. Scott Holeman, James Grohsgal, Shannon L. Hopkins, Kevin P. Press and Robert J. McGaughey present as counsel for plaintiff(s). Gary Bornstein, Joshua M. Sasaki, Robert M. Tanner, Ian Christy, Nathaniel Kritzer, and Rebecca L. Martin. present as counsel for defendant(s). Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 05/14/2018)

05/15/2018 112 Motion for Leave to Appear Pro Hac Vice for Attorney Nathan C. Strauss for Defendants Joshua L. Collins and David A. Willmott. Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5413504. Filed by Joshua L. Collins, David A. Willmott. (Casey, B.) (Entered: 05/15/2018)

05/15/2018 113 ORDER: Granting Application for Special Admission Pro Hac Vice of Nathan C. Strauss for Joshua L. Collins and David A. Willmott. Application Fee in amount of $300 collected. Receipt No. 0979-5413504 issued. Signed on 5/15/2018 by Judge Michael H. Simon. (ecp) (Entered: 05/15/2018)

05/15/2018 114 Notification of CM/ECF Account for Nathan C. Strauss (Pro Hac Vice admission). Your login is: ncstrauss. Go to the CM/ECF login page to set your password. (ecp) (Entered: 05/15/2018)

05/18/2018 115 Motion for Leave to Appear Pro Hac Vice for Attorney Alison B. Miller . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5417453. Filed by Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman. (Christy, Ian) (Entered: 05/18/2018)

05/21/2018 116 ORDER: Granting Application for Special Admission Pro Hac Vice of Alison B. Miller for Blount International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman. Application Fee in amount of $300 collected. Receipt No. 0979-5417453 issued. Signed on 5/21/2018 by Judge Michael H. Simon. (jtj) (Entered: 05/22/2018)

05/21/2018 117 Notification of CM/ECF Account for Alison B. Miller (Pro Hac Vice admission). Your login is: abmiller. Go to the CM/ECF login page to set your password. (jtj) (Entered: 05/22/2018)

06/05/2018 118 Scheduling Order by Judge Michael H. Simon. Order - A the Plaintiffs' request, the Court is setting a Telephone Conference to discuss a discovery dispute for 6/11/2018 at 02:30PM. The Court will provide the parties with a call-in number by separate sealed entry. Defendants shall send a responsive email by 6/6/2018. Ordered by Judge Michael H. Simon. (mja) (Entered: 06/05/2018)

06/11/2018 119 Minutes of Telephone Conference: Discovery matter discussed as stated on the record. James Grohsgal, W. Scott Holeman, Kevin Kress, and Garam Choe present as counsel for plaintiff(s). Gary Bornstein, Joshua M. Sasaki, Robert Tanner, Ian Christy, and Nathaniel Kritzer present as counsel for defendant(s). Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 06/11/2018)

06/18/2018 120 Joint Motion for Order to Modify Case Schedule. Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Sasaki, Joshua) Modified on 6/18/2018 (mja). (Entered: 06/18/2018)

06/18/2018 121 ORDER - The parties' joint motion to modify case schedule (ECF 120 ) is GRANTED as follows: (1) fact discovery closes seven days after the last party deposition, or by 8/31/2018; (2) joinder of additional claims or parties due seven days after the close of fact discovery, or by 9/7/2018; (3) last day for Plaintiffs to file motion for leave to amend complaint is seven days after the close of fact discovery, or by 9/7/2018; (4) Plaintiffs to serve expert reports 14 days after the close of fact discovery, or by 9/14/2018; (5) Defendants' response to motion for leave to amend complaint is due 30 days after Plaintiffs file their motion for leave to amend, or 10/9/2018; and (6) Defendants to serve rebuttal expert reports 30 days after Plaintiffs serve expert reports, or by 10/15/2018. Ordered by Judge Michael H. Simon. (mja) (Entered: 06/18/2018)

06/18/2018 122 Motion for Leave to Appear Pro Hac Vice for Attorney Andrew Philip Walker . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5450723. Filed by Robert E. Beasley, Jr, Ronald Cami, Max L. Lukens, Daniel J. Obringer. (Christy, Ian) (Entered: 06/18/2018)

06/19/2018 123 ORDER: Granting Application for Special Admission Pro Hac Vice of Andrew Philip Walker for Robert E. Beasley, Jr, Ronald Cami, Max L. Lukens and Daniel J. Obringer. Application Fee in amount of $300 collected. Receipt No. 0979-5450723 issued. Signed on 6/19/2018 by Judge Michael H. Simon. (ecp) (Entered: 06/19/2018)

06/19/2018 124 Notification of CM/ECF Account for Andrew P. Walker (Pro Hac Vice admission). Your login is: apwalker. Go to the CM/ECF login page to set your password. (ecp) (Entered: 06/19/2018)

07/02/2018 125 Motion for Leave to Appear Pro Hac Vice for Attorney Nicole Valente . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5466777. Filed by Blount

International Inc., Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman. (Christy, Ian) (Entered: 07/02/2018)

07/02/2018 126 ORDER: Granting Application for Special Admission Pro Hac Vice of Nicole D. Valente for Blount International Inc.,Andrew C. Clarke, Nelda J. Connors, E. Daniel James and Harold E. Layman. Application Fee in amount of $300 collected. Receipt No. 0979-5466777 issued. Signed on 7/2/2018 by Judge Michael H. Simon. (ecp) (Entered: 07/02/2018)

07/02/2018 127 Notification of CM/ECF Account for Nicole Valente (Pro Hac Vice admission). Your login is: ndvalente. Go to the CM/ECF login page to set your password. (ecp) (Entered: 07/02/2018)

07/12/2018 128 OFFICIAL COURT TRANSCRIPT OF PROCEEDINGS FILED Telephone Conference Call held on June 11, 2018 before Judge Michael H. Simon, Court Reporter Dennis W. Apodaca, telephone number (503) 326-8182 or [email protected]. Transcript may be viewed at Court's public terminal or purchased from the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. Afterwards it may be obtained through PACER-See Policy at ord.uscourts.gov. Notice of Intent to Redact Transcript is due by 7/19/2018. Redaction Request due 8/2/2018. Redacted Transcript Deadline set for 8/13/2018. Release of Transcript Restriction set for 10/10/2018. (Apodaca, Dennis) (Entered: 07/12/2018)

07/27/2018 129 Notice of Attorney Withdrawal: of Andrew P. Walker Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Christy, Ian) (Entered: 07/27/2018)

08/22/2018 130 Scheduling Order by Judge Michael H. Simon. Order - At the Defendant's request, the Court is setting a Telephone Conference to discuss a discovery matter for 8/29/2018 at 11:00AM. The Court will provide the parties with a call-in number by separate sealed entry. Ordered by Judge Michael H. Simon. (mja) (Entered: 08/22/2018)

08/27/2018 131 Scheduling Order by Judge Michael H. Simon. Order - Due to a conflict in the Court's schedule, the Court is resetting the Telephone Conference from 8/29/2018 to 9/4/2018 at 11:00AM. The Court will provide the parties with a call-in number by separate sealed entry. Ordered by Judge Michael H. Simon. (mja) (Entered: 08/27/2018)

09/04/2018 132 Minutes of Telephone Conference: Discovery matter discussed as stated on the record. Andrew Rocco, Aurelia J. Erickson, James Grohsgal, Shannon L. Hopkins, W. Scott Holeman, Kevin Kress, and Robert McGaughey present as counsel for plaintiff(s). Joshua M. Sasaki, Robert M. Tanner, Ian Christy, and Nathan C. Strauss present as counsel for defendant(s). Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 09/04/2018)

09/21/2018 133 Joint Motion to Modify Case Schedule. Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer. (Christy, Ian) Modified on 9/24/2018 (mja). (Entered: 09/21/2018)

09/24/2018 134 ORDER - The parties' joint motion to modify case schedule (ECF 133 ) is GRANTED as follows: (1) Joinder of additional claims, or parties, and Plaintiffs'

motion to amended complaint are due by 9/28/2018; (2) Plaintiffs' expert reports are due by 10/5/2018; (3) Defendants' opposition to motion to amend complaint is due by 10/30/2018; (4) Defendants' expert reports are due by 11/5/2018; (5) expert discovery closes 12/7/2018; (6) dispositive motions are due by 1/9/2019; (7) responses to dispositive motions are due by 2/8/2019; (8) replies to dispositive motions re due by 3/1/2019; (9) Plaintiffs' motion for class certification is due by 1/9/2019; (10) Defendants' response is due by 2/8/2019; and (11) Plaintiffs' reply is due by 3/1/2019. Ordered by Judge Michael H. Simon. (mja) (Entered: 09/24/2018)

10/09/2018 135 Joint Motion to Modify Case Schedule. Filed by Dean Alfrange, Elia Azar. (Holleman, W.) Modified on 10/10/2018 to correct event from motion to modify to motion for extension of discovery and PTO deadlines (mja). (Entered: 10/09/2018)

10/10/2018 136 ORDER - The parties' joint motion to modify case schedule (ECF 135 ) is GRANTED as follows: (1) Plaintiffs serve expert reports by 10/19/2018; (2) Defendants serve expert reports by 11/19/2018; (3) discovery is to be completed by 12/21/2018; (4) dispositive motions are due by 1/23/2019; (5) responses to dispositive motions are due by 2/22/2019; (6) replies to dispositive motions are due by 3/15/2019; (7) Plaintiffs' motion for class certification is due by 1/23/2019; (8) Defendants' response is due by 2/22/2019; and (9) Plaintiffs' reply is due by 3/15/2019. Ordered by Judge Michael H. Simon. (mja) (Entered: 10/10/2018)

10/15/2018 137 Order - At the parties' request, the deadlines in this matter are stayed for a period of 30 days. Ordered by Judge Michael H. Simon. (mja) (Entered: 10/15/2018)

11/13/2018 138 Order - At the parties' request, the deadlines in this matter are stayed for an additional 20 days, or until December 5, 2018. Ordered by Judge Michael H. Simon. (mja) (Entered: 11/13/2018)

02/06/2019 139 Notice of Attorney Withdrawal: of Individual Attorney - Nathan C. Strauss Filed by Joshua L. Collins, David A. Willmott. (Casey, B.) (Entered: 02/06/2019)

02/15/2019 140 Notice of Change of Address. Filed by All Plaintiffs. (Kress, Kevin) (Entered: 02/15/2019)

03/05/2019 141 Notice of Attorney Withdrawal: Filed by Dean Alfrange, Elia Azar. (Kress, Kevin) (Entered: 03/05/2019)

04/09/2019 142 Stipulated Settlement Agreement . Filed by Dean Alfrange, Elia Azar. (Attachments: # 1 Exhibit A - Proposed Order, # 2 Exhibit B - Notice of Pendency, # 3 Exhibit C - Proof of Claim, # 4 Exhibit D - Summary Notice, # 5 Exhibit E - Proposed Order and Final Judgment) (Holleman, W.) Modified Event to Motion on 4/17/2019 (joha). (Entered: 04/09/2019)

04/19/2019 143 ORDER - For the reasons stated in this Order, the Court DENIES without prejudice what it has construed as Plaintiffs' motion for preliminary approval of proposed settlement (ECF 142 ). If Plaintiffs want the Court to preliminarily approve the parties' settlement, Plaintiffs must cure the deficiencies in the Detailed Notice identified in this Order and file an amended motion for preliminary approval. Signed on 4/19/2019 by Judge Michael H. Simon. (mja) (Entered: 04/19/2019)

04/23/2019 144 Unopposed Motion for Preliminary Approval, Class Certification, and Approval of Notice of Settlement. Filed by Dean Alfrange, Elia Azar. (Holleman, W.) (Entered: 04/23/2019)

04/23/2019 145 Stipulated Settlement Agreement . Filed by Dean Alfrange, Elia Azar. (Attachments: # 1 Exhibit A - [Proposed] Order Preliminarily Approving Settlement and Providing for Notice, # 2 Exhibit B - Notice of Pendency, # 3 Exhibit C - Proof of Claim and Release, # 4 Exhibit D - Summary Notice of Pendency, # 5 Exhibit E - Proposed Order and Final Judgment) (Holleman, W.) (Entered: 04/23/2019)

04/29/2019 146 Order Preliminarily Approving Class Action Settlement and Notice Procedures; and Setting Final Approval Hearing. Signed 4/29/2019 by Judge Michael H. Simon. (mja) (Entered: 04/29/2019)

05/20/2019 147 Order - There was a scrivener's error in Paragraph 15 of the Order Preliminarily Approving Class Action Settlement and Notice Procedures; and Setting Final Approval Hearing (ECF 146 ). The deadline for Plaintiffs' to file their reply brief in support of their application for attorney's fees and expenses is August 23, 2019. Ordered by Judge Michael H. Simon. (mja) (Entered: 05/20/2019)

07/26/2019 148 Motion for Settlement , Motion to Certify the Class for Settlement Purposes Only, Motion for Attorney Fees , Reimbursement of Expenses, and Service Awards. Oral Argument requested. Filed by All Plaintiffs. (Holleman, W.) (Entered: 07/26/2019)

07/26/2019 149 Declaration of W. Scott Holleman in Support of Final Approval of Settlement, Class Certification for Settlement Purposes, Plan of Allocation, Attorneys' Fee and Expense Awards, and Service Awards. Filed by All Plaintiffs. (Related document(s): Motion for Settlement, Motion to certify class, Motion for Attorney Fees 148 .) (Holleman, W.) (Entered: 07/26/2019)

08/23/2019 150 Reply in Further Support to Motion for Settlement Motion to Certify the Class for Settlement Purposes Only Motion for Attorney Fees , Reimbursement of Expenses, and Service Awards 148 . Filed by Dean Alfrange, Elia Azar. (Hopkins, Shannon) (Entered: 08/23/2019)

08/23/2019 151 Declaration of Shannon L. Hopkins In Further Support of Motion for Settlement, Motion to Certify Class, Motion for Attorney Fees. Filed by Dean Alfrange, Elia Azar. (Related document(s): Motion for Settlement, Motion to certify class, Motion for Attorney Fees 148 .) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Hopkins, Shannon) (Entered: 08/23/2019)

08/28/2019 152 Motion for Leave to Appear Pro Hac Vice for Attorney Kristen Le O'Connor . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5980986. Filed by All Plaintiffs. (Kress, Kevin) (Entered: 08/28/2019)

08/29/2019 153 ORDER: Granting Application for Special Admission Pro Hac Vice of Kristen Le O'Connor for Dean Alfrange and for Elia Azar. Application Fee in amount of $300 collected. Receipt No. : 0979-5980986 issued. Signed on 8/29/2019 by Judge Michael H. Simon. (ecp) (Entered: 08/29/2019)

08/29/2019 154 Notification of CM/ECF Account for Kristen Le O'Connor (Pro Hac Vice admission). Your login is: kleoconnor. Go to the CM/ECF login page to set your password. (ecp) (Entered: 08/29/2019)

09/06/2019 155 Second Declaration of Matthew Mulvihill . Filed by Dean Alfrange, Elia Azar. (Related document(s): Declaration, 151 .) (Hopkins, Shannon) (Entered: 09/06/2019)

09/09/2019 156 MINUTES FAIRNESS HEARING: ORDER - Notice pursuant to Class Action Fairness Act (CAFA) to be sent within 10 days of today's hearing. Hearing continued until 90 days from date that the declaration confirming compliance with CAFA is

filed. If no objections are lodged after CAFA notices are sent, the Court will issue its decision on Plaintiffs' unopposed motion for final approval of the settlement, attorney's fees and expenses, and incentive awards (ECF 148 ). If any objections are received, the Court shall schedule a status conference with the parties. Plaintiff shall file a supplemental declaration addressing the claims administrator expenses within 14 days. Sebastiano Tornatore, Kevin Press, Robert J. McGaughey, and Kristen Le O'Connor present as counsel for Plaintiffs. Gary A. Bornstein and Ian Christy present as counsel for Defendants. Court Reporter: Victoria A. Guerrero. Judge Michael H. Simon presiding. (mja) (Entered: 09/09/2019)

09/10/2019 157 ORDER - The Private Securities Litigation Reform Act prohibits general "service" or incentive "awards" to class representatives, establishes that class representatives are only entitled to a "pro rata share of any recovery," establishes that the settlement share awarded to representative plaintiffs "shall be equal" to the share "awarded to all other members of the class," and expressly limits additional awards to class representatives in securities actions to "reasonable costs and expenses (including lost wages) directly relating to the representation of the class." 15 U.S.C. § 78u-4(a)(2)(A)(vi), 4(a)(4); Rodriguez v. West Publ'g Corp., 563 F.3d 948, 960 n.4 (9th Cir. 2009). Congress enacted this provision to "remove the financial incentive for becoming a lead plaintiff." H.R. Conf. Rep. No. 104-369 (1995), as reprinted in 1995 U.S.C.C.A.N. 730, 734. Lead Plaintiffs have not provided evidence that the requested service awards represent their actual costs and expenses or lost time from work. The Court thus tentatively concludes that the requested service awards should be denied. If Plaintiffs would like to file any supplemental factual information or legal authorities addressing this issue, Plaintiffs may do so within 21 days. Ordered by Judge Michael H. Simon. (mja) Modified on 9/10/2019 to correct quotations(mja). (Entered: 09/10/2019)

09/18/2019 158 Affidavit of Nicole D. Valente of Service of Notice Pursuant to Class Action Fairness Act. Filed by Blount International Inc.. (Attachments: # 1 Exhibit Exhibit A) (Christy, Ian) Corrected Docket Text on 9/25/2019 (joha). (Entered: 09/18/2019)

09/20/2019 159 Third Declaration of Matthew Mulvihill Supplemental Declaration. Filed by Dean Alfrange, Elia Azar. (Related document(s): Motion Hearing Held,,, 156 .) (Hopkins, Shannon) (Entered: 09/20/2019)

09/30/2019 160 Supplemental Response to Motion for Settlement Motion to Certify the Class for Settlement Purposes Only Motion for Attorney Fees , Reimbursement of Expenses, and Service Awards 148 . Filed by Dean Alfrange, Elia Azar. (Attachments: # 1 Supplemental Declaration of Eliza Azar) (Hopkins, Shannon) (Entered: 09/30/2019)

12/18/2019 161 Status Report re CAFA Compliance by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Joshua L. Collins, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer, David A. Willmott. Filed by Robert E. Beasley, Jr, Blount International Inc., Ronald Cami, Andrew C. Clarke, Joshua L. Collins, Nelda J. Connors, E. Daniel James, Harold E. Layman, Max L. Lukens, Daniel J. Obringer, David A. Willmott. (Bornstein, Gary) (Entered: 12/18/2019)

12/31/2019 162 Opinion and Order - Plaintiffs' Unopposed Motion for Final Approval of: (i) Class Action Settlement; (ii) Class Certification; (iii) Plan of Allocation; and (iv) Application for Award of Attorney's Fees, Reimbursement of Expenses, and Service Awards (ECF 148 ) is GRANTED IN PART. The Court approves the Class Action

Settlement and Plan of Allocation. Plaintiffs' counsel are awarded $764,750 in attorney's fees and $317,922.40 in expenses, to be paid from the Settlement Fund. Lead Plaintiffs' request for service or incentive awards is DENIED. This case is dismissed, but the Court retains jurisdiction over the parties and all matters relating to the Action and the Stipulation, including the administration, interpretation, construction, effectuation, enforcement, and consummation of the Settlement and this Opinion and Order. Signed on 12/31/2019 by Judge Michael H. Simon. (mja) (Entered: 12/31/2019)

12/31/2019 163 JUDGMENT - IT IS HEREBY ADJUDGED that this case and all claims asserted by Plaintiffs and the members of the Settlement Class as defined by the Court in its Opinion and Order Approving in Part Settlement, Attorney's Fees, Expenses, and Service Awards ("Opinion and Order") are dismissed with prejudice. The Settling Parties shall bear their own costs and expenses, except as otherwise provided in the Stipulation or in the Opinion and Order. In the event that the Settlement does not become effective in accordance with the terms of the Stipulation, or the Effective Date does not occur, or the conditions set forth in paragraph 8.1 of the Stipulation do not occur, then this Judgment shall be rendered null and void to the extent provided by and in accordance with the Stipulation and shall be vacated and, in such event, all orders entered and releases delivered in connection herewith shall be null and void to the extent provided by and in accordance with the Stipulation. Signed on 12/31/2019 by Judge Michael H. Simon. (mja) (Entered: 12/31/2019)

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