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

Similar documents
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs,

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J.

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

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

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

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:17-cv WYD-MJW

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

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

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

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

U.S. District Court Western District Of New York (Rochester) CIVIL DOCKET FOR CASE #: 6:98-cv CJS

U.S. District Court [LIVE] Western District of Texas (El Paso) CIVIL DOCKET FOR CASE #: 3:05-cv HLH

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

U. S. District Court Eastern District of Louisiana (New Orleans) CIVIL DOCKET FOR CASE #: 2:11-cv CJB-ALC

: : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : :

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

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

Master File No. 09 MDL 2058 (PKC)

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

US District Court for the District of Delaware

U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:12-cv JAR

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

USDS SDNY DOCUMENT ELECTRONICALLY FILED DOC#: DATE FILED:

Case 6:06-cv JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:01-cv AH

PART 60 RMBS INVESTOR ACTIONS [PROPOSED] CASE MANAGEMENT ORDER NO. 3

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

U.S. District Court Northern District of Ohio (Toledo) CRIMINAL DOCKET FOR CASE #: 3:18-cr JGC-1

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

USDS SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED:

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. SECURITIES LITIGATION Master File No. DATE Flx:D: 471G kr, 06-CV (SAS) octn

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No.

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-md PGG. Parties and Attorneys

Case 4:10-cv YGR Document 274 Filed 12/01/16 Page 1 of 8

U.S. District Court Southern District of Florida (Miami) CRIMINAL DOCKET FOR CASE #: 1:94-cr UU-1

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

U.S. District Court District of New Hampshire (Concord) CIVIL DOCKET FOR CASE #: 1:08-cv JL

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.]

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:05-cv SRC-TJB

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:06-cv SAS

VOLUME ONE PROGRAM SCHEDULE FACULTY BIOS

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

Case Document 326 Filed in TXSB on 04/03/17 Page 1 of 5

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Case Doc 2181 Filed 03/06/14 Entered 03/06/14 23:39:36 Desc Main Document Page 1 of 8

Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES

Case 1:12-cv JD Document 37 Filed 07/16/13 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2

IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE

FILED: NEW YORK COUNTY CLERK 09/18/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 09/18/2014 EXHIBIT A

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

Case 1:11-cv LBS Document 50 Filed 09/20/11 Page 1 of 7

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

FILED: NEW YORK COUNTY CLERK 02/24/2014 INDEX NO /2013 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/24/2014. Exhibit 1

DAVIS WRIGHT TREMAINE LLP

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, Index No.: /11.

FILED: NEW YORK COUNTY CLERK 05/09/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 05/09/2018

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Civil Action No. 3:14-cv-1877

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3

LUCENT TECHNOLOGIES, INC, Plaintiff. v. GATEWAY, INC. and Gateway Country Stores LLC; and, Microsoft Corporation; and, Dell, Inc, Defendants.

EXPERT WITNESS AND LITIGATION SUPPORT SERVICES

Case 1:14-cv AJS Document 1 Filed 08/21/14 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Thursday, November 2, 2017

Case 6:10-cv HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

Mark A. Berman, Esq.

FILED: NEW YORK COUNTY CLERK 09/26/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 09/26/2017

In the Matter of the Association of Alfred G. Block (CRD # ) with Buckman, Buckman & Reid, Inc. (CRD # 23407)

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:16-cv WHA

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

K&M ARCHITECTURAL WINDOW PRODUCTS, COUNTY OF NEW YORK. AVENUE CONDOMINIUM, on its own behalf and on AVENUE CONDOMINIUM,

Case 1:11-cv JSR Document 33 Filed 01/20/12 Page 1 of 9

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

[Investment Company Act Release No ; ] New Mountain Finance Corporation, et al.; Notice of Application

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3

BLACKSTONE GROUP L.P.

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Transcription:

US District Court Civil Docket as of 07/11/2012 Retrieved from the court on July 18, 2012 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11-cv-00733-WHP Pennsylvania Public School Employees' Retirement System v. Date Filed: 02/02/2011 Bank of America Corporation et al Jury Demand: Plaintiff Assigned to: Judge William H. Pauley, III Nature of Suit: 850 Member case: (View Member Case) Securities/Commodities Related Cases: 1:11-cv-01280-WHP Jurisdiction: Federal Question 1:11-cv-02216-WHP 1:11-cv-01982-WHP Cause: 15:78m(a) Securities Exchange Act Plaintiff Pipefitters Local No. 636 Defined Benefit Plan Individually and on Behalf of All Others Similarly represented by David Avi Rosenfeld Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: drosenfeld@rgrdlaw.com Samuel Howard Rudman Robbins Geller Rudman & Dowd LLP(LI) 58 South Service Road Suite 200 Melville, NY 11747 (631) 367-7100 Fax: (631) 367-1173 Email: srudman@rgrdlaw.com V. Consolidated Plaintiff Patricia Grossberg Living Trust Consolidated Plaintiff Anchorage Police & Fire Retirement

System V. Movant Sjunde Ap-Fonden represented by Christopher J. Keller Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212) 907-0853 Fax: (212) 883-7053 Email: ckeller@labaton.com TERMINATED: 02/27/2012 Geoffrey Coyle Jarvis Grant & Eisenhofer, PA (DE) 123 Justison Street Wilmington, DE 19801 (302-622-7040 Fax: (302)-622-7100 Email: gjarvis@gelaw.com Michael Walter Stocker Labaton Sucharow LLP (NYC) 140 Broadway New York, NY 10005 (212) 907-0882 Fax: (212) 883-7082 Email: mstocker@labaton.com TERMINATED: 02/27/2012 Rachel Ann Avan Labaton Sucharow, LLP 140 Broadway New York, NY 10005 (212)-949-4640 Fax: (212)-949-4640 Email: ravan@labaton.com TERMINATED: 02/27/2012 Movant Arkansas Teacher Retirement System represented by Christopher J. Keller TERMINATED: 02/27/2012

Geoffrey Coyle Jarvis Michael Walter Stocker TERMINATED: 02/27/2012 Rachel Ann Avan TERMINATED: 02/27/2012 Movant KBC Asset Management NV represented by Christopher J. Keller TERMINATED: 02/27/2012 Geoffrey Coyle Jarvis Michael Walter Stocker TERMINATED: 02/27/2012 Rachel Ann Avan TERMINATED: 02/27/2012 Movant Local 338 Funds represented by David A. Bishop Kirby McInerney LLP 825 Third Avenue- 16 Floor New York, NY 10022 212 371-6600 Fax: (212)-751-2540 Email: dbishop@kmllp.com Ira M. Press

Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 371-6600 Fax: (212) 751-2540 Email: ipress@kmllp.com Roger W Kirby Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 317-2300 Fax: (212) 751-2540 Email: roger.w.kirby@gmail.com Andrew Martin McNeela Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212) 371-6600 Fax: (212) 751-2540 Email: amcneela@kmllp.com Surya Palaniappan Kirby McInerney LLP 825 Third Avenue 16th Floor New York, NY 10022 (212)-699-1145 Fax: (212)-751-2540 Email: spalaniappan@kmllp.com Movant Forsta AP-Fonden represented by A. Arnold Gershon Barrack, Rodos & Bacine(NYC) 425 Park Avenue, Suite 3100 New York, NY 10022 (212)688-0782 Fax: (212)688-0783 Email: agershon@barrack.com

Jeffrey Alan Barrack Barrack, Rodos & Bacine(PA) Two Commerce Square 2001 Market Street Suite 3300 Philadelphia, PA 19103 (215) 963-0600 Fax: (215) 963-0838 Email: jbarrack@barrack.com Regina Marie Calcaterra Barrack, Rodos & Bacine(NYC) 425 Park Avenue, Suite 3100 New York, NY 10022 (212)688-0782 Fax: (212)688-0783 Email: rcalcaterra@barrack.com Movant Pennsylvania Public School Employees' Retirement System represented by A. Arnold Gershon Jeffrey Alan Barrack Mark Robert Rosen Barrack, Rodos & Bacine 3300 Two Commerce Square, 2001 Market Street Philadelphia, PA 19103 (215) 963-0600 Fax: (215) 963-0838 Email: mrosen@barrack.com Regina Marie Calcaterra V.

Bank of America Corporation represented by Jay B. Kasner Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square 42nd floor New York, NY 10036 212 735 3000 Fax: 212 735 2000 Email: jkasner@skadden.com Scott D. Musoff Skadden, Arps, Slate, Meagher & Flom LLP (NYC) Four Times Square 42nd floor New York, NY 10036 212-735-3000 Fax: 212-735-2000 Email: smusoff@skadden.com Brian T. Moynihan represented by Jay B. Kasner Scott D. Musoff Charles H. Noski represented by Jay B. Kasner Scott D. Musoff Neil Cotty represented by Jay B. Kasner

William P. Boardman represented by Charles S. Duggan Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)450-4785 Fax: (212)450-3785 Email: charles.duggan@dpw.com Brian Marc Burnovski Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212)-450-4666 Fax: (212)-450-3666 Email: brian.burnovski@davispolk.com Lawrence Jay Portnoy Davis Polk & Wardwell L.L.P. 450 Lexington Avenue New York, NY 10017 (212) 450-4000 Fax: (212) 450-3874 Email: portnoy@dpw.com Frank Paul Bramble, Sr represented by Charles S. Duggan Brian Marc Burnovski Lawrence Jay Portnoy

Virgis William Colbert represented by Charles S. Duggan Brian Marc Burnovski Lawrence Jay Portnoy Charles K. Gifford, Jr. represented by Charles S. Duggan Brian Marc Burnovski Lawrence Jay Portnoy Charles Otis Holliday, Jr. represented by Charles S. Duggan Brian Marc Burnovski Lawrence Jay Portnoy Monica C. Lozano represented by Charles S. Duggan

Brian Marc Burnovski Lawrence Jay Portnoy Thomas John May represented by Charles S. Duggan Brian Marc Burnovski Lawrence Jay Portnoy Thomas Michael Ryan represented by Charles S. Duggan Brian Marc Burnovski Lawrence Jay Portnoy Robert W. Scully represented by Charles S. Duggan Brian Marc Burnovski

Lawrence Jay Portnoy Pricewaterhousecoopers LLP represented by James J. Capra, Jr King & Spalding LLP (NYC) 1185 Avenue of the Americas New York, NY 10036 (212) 556-2178 Fax: (212) 556-2222 Email: jcapra@kslaw.com Diana L. Weiss King & Spalding LLP (DC) 1700 Pennsylvania Avenue, N.W. Washington, DC 20006-4706 (202) 626-2622 Fax: (202) 626-3737 Email: dlweiss@kslaw.com TERMINATED: 05/22/2012 Cantor Fitzgerald & Co. Wilmer, Cutler, Hale & Dorr, L.L.P. (NYC) 399 Park Avenue New York, NY 10022 212-230-8882 Fax: 212-230-8888 Email: fraser.hunter@wilmer.com Wilmer, Cutler, Hale & Dorr, L.L.P. (NYC) 399 Park Avenue New York, NY 10022 (212)-295-6384 Fax: (212)-230-8888 Email: david.zetlinjones@wilmerhale.com

Wilmer Cutler Pickering Hale and Dorr LLP 60 State Street Boston, MA 02109 (617) 526-6000 Fax: (617) 526-5000 Wilmer Cutler Pickering Hale and Dorr LLP (NYC) 399 Park Avenue New York, NY 10022 (212)-230-8800 Fax: (212)-230-8888 Email: keith.bradley@wilmerhale.com Wilmer Cutler Pickering Hale & Dorr, L.L.P. (NY) 1875 Pennsylvania Ave Washington, DC, NW 20006 (212) 937-7220 Fax: (212) 230-8888 Email: michael.bongiorno@wilmerhale.com Cowen & Company, L.L.C.

Daiwa Capital Markets America Inc. Deutsche Bank Securties Inc.

Gleacher & Company Securities, Inc. Goldman & Sachs & Co Keefe Bruyette & Woods, Inc.

KeyBanc Capital Markets Inc Macquarie Capital (USA) Inc.

Mizuho Securities USA Inc. Morgan Stanley & Co. LLC

National Australia Bank Limited RBS Securities Inc.

Samuel A. Ramirez & CO., Inc. Sanford C. Bernstein & Co. LLC

Santander Investment Securities, Inc. Southwest Securities, Inc.

Stifel Nicholaus & Company, Incorporated SunTrust Robinson Humphrey, Inc UniCredit Capital Markets, Inc.

Wells Fargo Securities, LLC. ICBC International Securities Limited

Samsung Securities Co., Ltd. V. Consolidated Brian T. Moynihan represented by Jay B. Kasner Consolidated Charles H. Noski represented by Jay B. Kasner Consolidated Kenneth D Lewis represented by Jay B. Kasner Consolidated Joseph L. Price represented by Jay B. Kasner

Consolidated Countrywide Financial Corporation Consolidated Bank of America Corporation ADR Provider Merrill Lynch Pierce Fenner & Smith Incorporated ADR Provider UBS Securities LLC

ADR Provider SG Americas Securities LLC ADR Provider Samsung Securities Co., Ltd. Date Filed # 02/02/2011 1 02/02/2011 02/02/2011 02/02/2011 Docket Text COMPLAINT against Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (Filing Fee $ 350.00, Receipt Number 928468)Document filed by Pipefitters Local No. 636 Defined Benefit Plan.(mro) (ama). (Entered: 02/04/2011) SUMMONS ISSUED as to Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (mro) (Entered: 02/04/2011) Magistrate Judge Gabriel W. Gorenstein is so designated. (mro) (Entered: 02/04/2011) Case Designated ECF. (mro) (Entered: 02/04/2011) 02/02/2011 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pipefitters Local No. 636 Defined Benefit Plan.(mro) (ama). (Entered: 02/04/2011) 02/04/2011 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney David Avi Rosenfeld for noncompliance with Section (14.3) of the S.D.N.Y. Electronic Case Filing Rules &

Instructions. E-MAIL the PDF for Document 1 Complaint, 2 Rule 7.1 Corporate Disclosure Statement to: case_openings@nysd.uscourts.gov. (mro) (Entered: 02/04/2011) 02/10/2011. 3 NOTICE OF APPEARANCE by Jay B. Kasner on behalf of Bank of America Corporation, Brian T. Moynihan, Charles H. Noski (Kasner, Jay) (Entered: 02/10/2011) 02/10/2011 4 NOTICE OF APPEARANCE by Scott D. Musoff on behalf of Bank of America Corporation, Brian T. Moynihan, Charles H. Noski (Musoff, Scott) (Entered: 02/10/2011) 03/09/2011 5 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 4/15/2011 at 04:30 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 3/9/11) (cd) (Entered: 03/10/2011) 03/10/2011 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bank of America Corporation.(Kasner, Jay) (Entered: 03/10/2011) 04/04/2011 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s). Document filed by Institutional Investor Group.(Barrack, Jeffrey) (Entered: 04/04/2011) 04/04/2011 8 MEMORANDUM OF LAW in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Barrack, Jeffrey) (Entered: 04/04/2011) 04/04/2011 9 DECLARATION of Mark R. Rosen in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Barrack, Jeffrey) (Entered: 04/04/2011) 04/04/2011 10 CERTIFICATE OF SERVICE of Motion of the Institutional Investor Group, Memorandum of Law and Declaration in Support of Consolidation, Appointment as Lead Plaintiff, and Approval of Lead Plaintiff's Choice of Lead Counsel served on Pipefitters Local No. 636 Defined Benefit Plan on 4/4/11. Document filed by Institutional Investor Group. (Barrack, Jeffrey) (Entered: 04/04/2011) 04/04/2011 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s). Document filed by Sjunde Ap-Fonden, Arkansas Teacher Retirement System, KBC Asset Management NV.(Jarvis, Geoffrey) (Entered: 04/04/2011) 04/04/2011 12 MEMORANDUM OF LAW in Support re: 11 MOTION to Appoint Sjunde AP- Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Jarvis, Geoffrey) (Entered: I 04/04/2011)

04/04/2011 13 DECLARATION of Geoffrey C. Jarvis in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Jarvis, Geoffrey) (Entered: 04/04/2011) 04/04/2011 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s). Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Attachments: # 1 Exhibit A - Proposed Order)(Rosenfeld, David) (Entered: 04/04/2011) 04/04/2011 15 MEMORANDUM OF LAW in Support re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s).. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Rosenfeld, David) (Entered: 04/04/2011) 04/04/2011 16 DECLARATION of David A. Rosenfeld in Support re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s).. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Attachments: # 1 Exhibit A - Notice, # 2 Exhibit B - Loss Chart, # 3 Exhibit C - Robbins Geller Firm Resume)(Rosenfeld, David) (Entered: 04/04/2011) 04/04/2011 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216., MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. Document filed by Local 338 Funds.(Press, Ira) (Entered: 04/04/2011) 04/04/2011 18 CERTIFICATE OF SERVICE of Motion of Pipefitters Local No. 636 Defined Benefit Plan to Serve as Lead Plaintiff, and related documents served on Institutional Investor Group, Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV on 4/4/11. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Rosenfeld, David) (Entered: 04/04/2011) 04/04/2011 19 MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv- 1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Press, Ira) (Entered: 04/04/2011) 04/04/2011 20 AFFIDAVIT of Ira Press in Support re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Press, Ira) (Entered: 04/04/2011) 04/08/2011 21 STATUS REPORT. Report of Counsel in Response to March 9, 2011 Order Document filed by Institutional Investor Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Barrack, Jeffrey) (Entered: 04/08/2011) 04/08/2011 22, CERTIFICATE OF SERVICE of Report of Counsel served on All Counsel on 4/8/11. Document filed by Institutional Investor Group. (Barrack, Jeffrey) (Entered: 04/08/2011)

04/13/2011 23 ENDORSED LETTER addressed to Judge William H. Pauley from Jay B. Kasner dated 4/8/11 re: counsel for defendant Bank of America Corporation and the individual defendants in the above-captioned action. We write pursuant to this Court's order dated March 9, 2011 (Docket Entry 5) scheduling a pre-trial conference for April 15, 2011 and writes that there are currently four pending motions for the appointment of lead plaintiff and lead counsel. Accordingly, in light of the above, we respectfully submit that it is premature to submit a case management plan. ENDORSEMENT: Application granted. The conference scheduled for April 15 is adjourned to May 5, 2011, at 5:00 p.m.( Initial Conference set for 5/5/2011 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 4/13/11) (pl) Modified on 4/13/2011 (pl). (Entered: 04/13/2011) 04/13/2011 24 NOTICE of Withdrawal of the Motion of Pipefitters Local No. 636 Defined Benefit Plan for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s).. Document filed by Pipefitters Local No. 636 Defined Benefit Plan. (Rosenfeld, David) (Entered: 04/13/2011) 04/15/2011 25 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 5/5/2011 at 05:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. So Ordered (Signed by Judge William H. Pauley, III on 4/15/2011) (js) (Entered: 04/18/2011) 04/21/2011 04/21/2011 04/21/2011 04/21/2011 26 MEMORANDUM OF LAW in Opposition re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s)., 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Press, Ira) (Entered: 04/21/2011) 27 MEMORANDUM OF LAW in Opposition re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11- cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Keller, Christopher) (Entered: 04/21/2011) 28 NOTICE of Withdrawal of Forsta AP-Fonden from Motion of Institutional Investor Group for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Forsta AP-Fonden. (Barrack, Jeffrey) (Entered: 04/21/2011) 29 CERTIFICATE OF SERVICE of Notice of Withdrawal of Forsta-AP Fonden from Motion of Institutional Investor Group for Consolidation, Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel served on All Counsel on 4/21/11. Document filed by Forsta AP-Fonden. (Barrack, Jeffrey) (Entered: 04/21/2011)

04/21/2011 30 DECLARATION of Michael W. Stocker in Opposition re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv- 0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Stocker, Michael) (Entered: 04/21/2011) 04/21/2011 31 DECLARATION of the Funds Group in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Keller, Christopher) (Entered: 04/21/2011) 04/21/2011 32 MEMORANDUM OF LAW in Opposition re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11- cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s). and in Support of the Pennsylvania Public School Employees' Retirement System's Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Choice of Lead Counsel. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 04/21/2011) 04/21/2011 33 DECLARATION of Mark R. Rosen in Support re: 7 MOTION to Appoint I Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A, # 2 Exhibit B (Part 1), # 3 Exhibit B (Part 2), # 4 Exhibit B (Part 3), # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F)(Barrack, Jeffrey) (Entered: 04/21/2011) 04/21/2011 34 CERTIFICATE OF SERVICE of Memorandum of Law of the Pennsylvania Public School Employees' Retirement System in Further Support of its Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Choice of Lead Counsel and in Opposition to Competing Motions, and supporting Declaration of Mark R. Rosen with exhibis served on All Counsel on 4/21/11. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 04/21/2011) 04/21/2011 35 MOTION for Mark R. Rosen to Appear Pro Hac Vice. Document filed by Pennsylvania Public School Employees' Retirement System.(mbe) (Entered: 04/25/2011) 04/27/2011 36 FILING ERROR - DEFICIENT DOCKET ENTRY - (FILED IN ERROR) - NOTICE OF APPEARANCE by Ira M. Press on behalf of Local 338 Funds (Press, Ira) Modified on 5/2/2011 (lb). (Entered: 04/27/2011)

04/27/2011 37 NOTICE OF APPEARANCE by Andrew Martin McNeela on behalf of Local 338 Funds (McNeela, Andrew) (Entered: 04/27/2011) 04/28/2011 38 STATUS REPORT. Report of Counsel in Response to April 15, 2011 Order, Document filed by Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (Attachments: # 1 Exhibit A)(Kasner, Jay) (Entered: 04/28/2011) 05/02/2011 39 NOTICE OF APPEARANCE by Surya Palaniappan on behalf of Local 338 Funds (Palaniappan, Surya) (Entered: 05/02/2011) 05/02/2011 40 NOTICE OF APPEARANCE by Ira M. Press on behalf of Local 338 Funds (Press, Ira) (Entered: 05/02/2011) - 05/02/2011 41 RESPONSE to Motion re: 14 MOTION to Appoint Pipefitters Local No. 636 Defined Benefit Plan to serve as lead plaintiff(s)., 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s)., 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s)., 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Bank of America Corporation, Brian T. Moynihan, Charles H. Noski. (Kasner, Jay) (Entered: 05/02/2011) 05/02/2011 42 REPLY MEMORANDUM OF LAW in Support re: 17 MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s). MOTION to Consolidate Cases 1:11-cv-0733, 1:11-cv-1982, 1:11-cv-2216. MOTION to Approve Lead Plaintiff's Selection of Lead Counsel. MOTION to Appoint Local 338 Funds to serve as lead plaintiff(s).. Document filed by Local 338 Funds. (Press, Ira) (Entered: 05/02/2011) 05/02/2011 43 REPLY MEMORANDUM OF LAW in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 05/02/2011) 05/02/2011 44 DECLARATION of Rickard Poppelman in Support re: 7 MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff(s).. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) I (Entered: 05/02/2011) 05/02/2011 45 CERTIFICATE OF SERVICE of Reply Memorandum of Law of the Pennsylvania Public School Employees' Retirement System in Further Support of its Motion for Consolidation, Appointment as Lead Plaintiff and Approval of Lead Plaintiff's Choice of Lead Counsel and in Oppsition to Competing Motions, and the Declaration of Rickard Poppelman served on All Counsel on 5/2/11. Document filed by Pennsylvania Public School Employees' Retirement System. (Barrack, Jeffrey) (Entered: 05/02/2011) 05/02/2011 46 REPLY MEMORANDUM OF LAW in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV

05/02/2011 05/02/2011 05/02/2011 to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Jarvis, Geoffrey) (Entered: 05/02/2011) 47 DECLARATION of Geoffrey C. Jarvis in Support re: 11 MOTION to Appoint Sjunde AP-Fonden, Arkansas Teacher Retirement System, and KBC Asset Management NV to serve as lead plaintiff(s).. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D-G)(Jarvis, Geoffrey) (Entered: 05/02/2011) 48 AMENDED ORDER FOR INITIAL PRETRIAL CONFERENCE Initial Conference set for 5/18/2011 at 05:15 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III, as further set forth in this document. (Signed by Judge William H. Pauley, III on 5/2/11) (cd) (Entered: 05/03/2011) 49 ORDER FOR ADMISSION Mark R. Rosen for Pennsylvania Public School Employees' Retirement System. (Signed by Judge William H. Pauley, III on 5/2/11) (cd) (Entered: 05/03/2011) 05/03/2011 CASHIERS OFFICE REMARK on 35 Motion to Appear Pro Hac Vice in the amount of $25.00, paid on 04/21/2011, Receipt Number 4723. (jd) (Entered: 05/03/2011) 05/05/2011 50 NOTICE OF APPEARANCE by David A. Bishop on behalf of Local 338 Funds (Bishop, David) (Entered: 05/05/2011) 05/17/2011 51 NOTICE OF APPEARANCE by Roger W Kirby on behalf of Local 338 Funds (Kirby, Roger) (Entered: 05/17/2011) 05/17/2011 52 NOTICE OF APPEARANCE by Christopher J. Keller on behalf of Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden (Keller, Christopher) (Entered: 05/17/2011) 05/17/2011 53 NOTICE OF APPEARANCE by Michael Walter Stocker on behalf of Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden (Stocker, Michael) (Entered: 05/17/2011) 05/17/2011 54 NOTICE OF APPEARANCE by Rachel Ann Avan on behalf of Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden (Avan, Rachel) (Entered: 05/17/2011) 05/20/2011 55 SCHEDULING ORDER: Counsel for all parties having appeared for a conference with this Court on May 18, 2011, the following schedule is established on consent: 1. The lead plaintiff shall file and serve a consolidated amended complaint by September 23, 2011; 2. s may file and serve their motions to dismiss by November 4, 2011; 3. Plaintiffs shall file and serve their opposition by December 16, 2011; 4. s may file and serve any reply by January 6, 2012; 5. This Court will hear oral argument on January 27, 2012, at 11:00 a.m. Amended Pleadings due by 9/23/2011. Motions due by 11/4/2011. Responses due by 12/16/2011. Replies due by 1/6/2012. Oral Argument set for 1/27/2012 at 11:00 AM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 5/19/11) (rjm) (Entered: 05/23/2011) 06/20/2011 56 MEMORANDUM AND ORDER granting re: (7 in 1:11-cv-00733-WHP) MOTION to Appoint Institutional Investor Group comprised of Pennsylvania Public School

Employees' Retirement System and Forsta AP-Fonden to serve as lead plaintiff, and Barrack, Rodos & Bacine is appointed lead counsel. These actions are consolidated under the caption Pennsylvania Public School Employees' Retirement System v. Bank of America Corp, et al. (Signed by Judge William H. Pauley, III on 6/20/11) (cd) (Entered: 06/20/2011) 06/23/2011 06/23/2011 09/23/2011 57 TRANSCRIPT of Proceedings re: Conference held on 5/18/2011 before Judge William H. Pauley, III. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/18/2011. Redacted Transcript Deadline set for 7/28/2011. Release of Transcript Restriction set for 9/26/2011.(McGuirk, Kelly) (Entered: 06/23/2011) 58 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 5/18/2011 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(mcguirk, Kelly) (Entered: 06/23/2011) 59 CONSOLIDATED CLASS ACTION COMPLAINT amending 1 Complaint against Bank of America Corporation, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price, Neil Cotty, William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully, Pricewaterhousecoopers LLP with JURY DEMAND.Document filed by Pennsylvania Public School Employees' Retirement System. Related document: 1 Complaint filed by Pipefitters Local No. 636 Defined Benefit Plan.(mro) (Entered: 09/26/2011) 09/23/2011 SUMMONS ISSUED as to Bank of America Corporation, William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Neil Cotty, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Kenneth D Lewis, Monica C. Lozano, Thomas John May, Brian T. Moynihan, Charles H. Noski, Joseph L. Price, Pricewaterhousecoopers LLP, Thomas Michael Ryan, Robert W. Scully. (mro) (Entered: 09/26/2011) 10/25/2011 60 NOTICE OF APPEARANCE by James J. Capra, Jr on behalf of Pricewaterhousecoopers LLP (Capra, James) (Entered: 10/25/2011) 10/25/2011 61 NOTICE OF APPEARANCE by Diana L. Weiss on behalf of Pricewaterhousecoopers LLP (Weiss, Diana) (Entered: 10/25/2011) 10/25/2011 62 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Pricewaterhousecoopers LLP.(Weiss, Diana) (Entered: 10/25/2011) 11/04/2011 63 STIPULATION AND ORDER: 1. s shall have until January 11, 2012 to answer, move or otherwise respond to the Consolidated Class Action Complaint filed on September 23, 2011; 2. Lead Plaintiff shall file and serve any opposition to any motions to dismiss by March 16, 2012; 3. s shall file and serve any reply papers by April 27, 2012; 4. This is the first request for an extension of time to file motions to dismiss. ( Motions due by 1/11/2012, Responses due by 3/16/2012, Replies due by 4/27/2012.) (Signed by Judge William H. Pauley, III on 11/3/2011) (djc)

(Entered: 11/04/2011) 11/04/2011 Set/Reset Deadlines: Bank of America Corporation answer due 1/11/2012; William P. Boardman answer due 1/11/2012; Frank Paul Bramble, Sr answer due 1/11/2012; Virgis William Colbert answer due 1/11/2012; Neil Cotty answer due 1/11/2012; Countrywide Financial Corporation answer due 1/11/2012; Charles K. Gifford, Jr answer due 1/11/2012; Charles Otis Holliday, Jr answer due 1/11/2012; Kenneth D Lewis answer due 1/11/2012; Monica C. Lozano answer due 1/11/2012; Thomas John May answer due 1/11/2012; Brian T. Moynihan answer due 1/11/2012; Charles H. Noski answer due 1/11/2012; Joseph L. Price answer due 1/11/2012; Pricewaterhousecoopers LLP answer due 1/11/2012; Thomas Michael Ryan answer due 1/11/2012; Robert W. Scully answer due 1/11/2012. (djc) (Entered: 11/09/2011) - 11/22/2011 64 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. Merrill Lynch Pierce Fenner & Smith Incorporated served on 9/26/2011, answer due 10/17/2011. Service was accepted by Jenny Lee. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011) 11/22/2011 65 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. I Pricewaterhousecoopers LLP served on 9/26/2011, answer due 1/11/2012. Service was accepted by Shelley Alleyne. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011) 11/22/2011 66 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. UBS Securities LLC served on 9/30/2011, answer due 10/21/2011. Service was accepted by Cynthia Walshe. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011) 11/22/2011 67 WAIVER OF SERVICE RETURNED EXECUTED. William P. Boardman waiver sent on 10/6/2011, answer due 1/11/2012; Frank Paul Bramble, Sr waiver sent on 10/6/2011, answer due 1/11/2012; Virgis William Colbert waiver sent on 10/6/2011, answer due 1/11/2012; Charles K. Gifford, Jr waiver sent on 10/6/2011, answer due 1/11/2012; Charles Otis Holliday, Jr waiver sent on 10/6/2011, answer due 1/11/2012; Monica C. Lozano waiver sent on 10/6/2011, answer due 1/11/2012; Thomas John May waiver sent on 10/6/2011, answer due 1/11/2012; Thomas Michael Ryan waiver sent on 10/6/2011, answer due 1/11/2012; Robert W. Scully waiver sent on 10/6/2011, answer due 1/11/2012. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011) 11/22/2011 68 WAIVER OF SERVICE RETURNED EXECUTED. SG Americas Securities LLC I waiver sent on 10/6/2011, answer due 12/5/2011. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 11/22/2011) 12/21/2011 69 AMENDED SCHEDULING ORDER: s shall answer, mover or otherwise respond to the Consolidated Class Action Complaint by January 11, 2012; Lead Plaintiff shall file and serve any opposition to any motion to dismiss by February 15, 2012; s shall file and serve any reply by March 2, 2012; and This Court will hear oral argument on March 28, 2012 at 2:30 p.m. (Motions due by 1/11/2012. Responses due by 2/15/2012, Replies due by 3/2/2012, Oral Argument set for 3/28/2012 at 02:30 PM before Judge William H. Pauley III). (Signed by Judge William H. Pauley, III on 12/20/2011) (djc) (Entered: 12/21/2011) 12/22/2011 70 NOTICE OF APPEARANCE by Fraser Lee Hunter, Jr on behalf of Merrill Lynch

Pierce Fenner & Smith Incorporated, SG Americas Securities LLC, UBS Securities LLC, Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 71 NOTICE OF APPEARANCE by on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Bongiorno, Michael) (Entered: 12/22/2011) 12/22/2011 72 NOTICE OF APPEARANCE by on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Zetlin-Jones, Jacob) (Entered: 12/22/2011) - 12/22/2011 73 NOTICE OF APPEARANCE by on behalf of Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC. (Bradley, Keith) (Entered: 12/22/2011) 12/22/2011 74 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Cantor Fitzgerald, L.P. for Cantor Fitzgerald & Co.. Document filed by Cantor Fitzgerald & Co..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 75 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate

Parent Cowen Group, Inc. for Cowen & Company, L.L.C.. Document filed by Cowen & Company, L.L.C..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 76 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Daiwa Capital Markets America Holdings Inc for Daiwa Capital Markets America Inc.. Document filed by Daiwa Capital Markets America Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 77 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate National Nominees Limited, Other Affiliate HSBC Custody Nominees, Other Affiliate JP Morgan Nominees Australia Limited for National Australia Bank Limited. Document filed by National Australia Bank Limited.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 78 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Royal Bank of Scotland Group plc for RBS Securities Inc.. Document filed by RBS Securities Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 79 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent DB U.S. Financial Markets Holding Corporation for Deutsche Bank Securties Inc.. Document filed by Deutsche Bank Securties Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 80 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SAR Holdings, Inc. for Samuel A. Ramirez & CO., Inc.. Document filed by Samuel A. Ramirez & CO., Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 81 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Gleacher & Company, Inc. for Gleacher & Company Securities, Inc.. Document filed by Gleacher & Company Securities, Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 82 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Goldman Sachs Group, Inc. for Goldman & Sachs & Co. Document filed by Goldman & Sachs & Co.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 83 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent KBW Inc. for Keefe Bruyette & Woods, Inc.. Document filed by Keefe Bruyette & Woods, Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 84 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent KeyCorp for KeyBanc Capital Markets Inc. Document filed by KeyBanc Capital Markets Inc.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 85 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MacQuarie Group Limited for Macquarie Capital (USA) Inc.. Document filed by Macquarie Capital (USA) Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 86 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Merrill Lynch & Co., Inc. for Merrill Lynch Pierce Fenner & Smith Incorporated. Document filed by Merrill Lynch Pierce Fenner & Smith Incorporated.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 87 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate

Parent Mizuho Securities Co., Ltd. for Mizuho Securities USA Inc.. Document filed by Mizuho Securities USA Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 88 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Morgan Stanley & Co. LLC.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 89 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AllianceBernstein Holding LP for Sanford C. Bernstein & Co. LLC. Document filed by Sanford C. Bernstein & Co. LLC.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 90 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Banco Santander, S.A. for Santander Investment Securities, Inc.. Document filed by Santander Investment Securities, Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 91 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Societe Generale for SG Americas Securities LLC. Document filed by SG Americas Securities LLC.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 12/22/2011 12/22/2011 92 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SWS Group Inc for Southwest Securities, Inc.. Document filed by Southwest Securities, Inc..(Hunter, Fraser) (Entered: 12/22/2011) 93 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stifel Financial Corp. for Stifel Nicholaus & Company, Incorporated. Document filed by Stifel Nicholaus & Company, Incorporated.(Hunter, Fraser) (Entered: 12/22/2011) 94 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent SunTrust Banks, Inc. for SunTrust Robinson Humphrey, Inc. Document filed by SunTrust Robinson Humphrey, Inc.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 95 ORDER: The Clerk of the Court is directed to terminate motions pending at ECF Nos, 7,11, 14, and 17. (Signed by Judge William H. Pauley, III on 12/22/2011) (cd) (Entered: 12/22/2011) 12/22/2011 96 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBS AG and UBS Americas Inc. for UBS Securities LLC. Document filed by UBS Securities LLC.(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 12/28/2011 97 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UniCredit US Finance, LLC for UniCredit Capital Markets, Inc.. Document filed by UniCredit Capital Markets, Inc..(Hunter, Fraser) (Entered: 12/22/2011) 12/22/2011 98 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate I Parent Wells Fargo & Company for Wells Fargo Securities, LLC.. Document filed by Wells Fargo Securities, LLC..(Hunter, Fraser) (Entered: 12/22/2011) 99 AFFIDAVIT OF SERVICE of Consolidated Complaint served on Merrill Lynch, Pierce, Fenner & Smith; UBS Securities LLC; SG Americas Securities, LLC; Cantor Fitzgerald & Co.; Cowen and Company, LLC; Daiwa Capital Markets America Inc. (formerly known as Daiwa Securities America Inc.); Deutsche Bank Securities Inc.; Gleacher & Company Securities, Inc. (formerly known as Broadpoint Capital Inc.); Goldman, Sachs & Co.; Keefe, Bruyette & Woods, Inc.; Key Banc Capital Markets Inc.; Macquarie Capital (USA) Inc.; Mizuho Securities USA Inc.; Morgan Stanley &

Co. LLC (formerly known as Morgan Stanley & Co., Incorporated); National Australia Bank Limited; RBS Securities Inc.; Sanford C. Bernstein & Co., LLC; Santander Investment Securities Inc.; Samsung Securities Co., Ltd.; Samuel A. Ramirez & Co., Inc.; Southwest Securities, Inc.; Stifel, Nicolaus & Company, Incorporated; SunTrust Robinson Humphrey, Inc.; UniCredit Capital Markets, Inc. and Wells Fargo Securities, LLC on December 20, 2011. Service was accepted by Fraser L. Hunter, Jr., Esq.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 12/28/2011) 12/28/2011 100 CERTIFICATE OF SERVICE of Affidavit of Service served on Merrill Lynch, Pierce, Fenner & Smith; UBS Securities LLC; SG Americas Securities, LLC; Cantor Fitzgerald & Co.; Cowen and Company, LLC; Daiwa Capital Markets America Inc. (formerly known as Daiwa Securities America Inc.); Deutsche Bank Securities Inc.; Gleacher & Company Securities, Inc. (formerly known as Broadpoint Capital Inc.); Goldman, Sachs & Co.; Keefe, Bruyette & Woods, Inc.; Key Banc Capital Markets Inc.; Macquarie Capital (USA) Inc.; Mizuho Securities USA Inc.; Morgan Stanley & Co. LLC (formerly known as Morgan Stanley & Co., Incorporated); National Australia Bank Limited; RBS Securities Inc.; Sanford C. Bernstein & Co., LLC; Santander Investment Securities Inc.; Samsung Securities Co., Ltd.; Samuel A. Ramirez & Co., Inc.; Southwest Securities, Inc.; Stifel, Nicolaus & Company, Incorporated; SunTrust Robinson Humphrey, Inc.; UniCredit Capital Markets, Inc. and Wells Fargo Securities, LLC on December 28, 2011. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 12/28/2011) 01/04/2012 101 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Daiwa Capital Markets America Holdings Inc. for Daiwa Capital Markets America Inc.. Document filed by Daiwa Capital Markets America Inc..(Hunter, Fraser) (Entered: 01/04/2012) 01/10/2012 102 ENDORSED LETTER addressed to Judge William H. Pauley from Jay B. Kasner dated 1/6/12 re: Counsel for the defendants requests permission to file a 45 page memorandum of law in support of BAC defendants' motion to dismiss. ENDORSEMENT: Application granted in part and denied in part. s' memorandum of law shall not exceed 30 pages. (Signed by Judge William H. Pauley, III on 1/9/2012) (mro) (Entered: 01/10/2012) 01/11/2012 103 MOTION to Dismiss. Document filed by Pricewaterhousecoopers LLP. Responses due by 2/15/2012 Return Date set for 3/28/2012 at 02:30 PM.(Weiss, Diana) (Entered: 01/11/2012) 01/11/2012 104 MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss.. Document filed by Pricewaterhousecoopers LLP. (Weiss, Diana) (Entered: 01/11/2012) 01/11/2012 105 DECLARATION of Diana L. Weiss in Support re: 103 MOTION to Dismiss.. Document filed by Pricewaterhousecoopers LLP. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Weiss, Diana) (Entered: 01/11/2012) 01/11/2012 106 NOTICE OF APPEARANCE by on behalf of ICBC International Securities Limited (Bongiorno, Michael) (Entered: 01/11/2012) 01/11/2012 107 NOTICE OF APPEARANCE by Fraser Lee Hunter, Jr on behalf of ICBC International Securities Limited (Hunter, Fraser) (Entered: 01/11/2012)

01/11/2012 108 NOTICE OF APPEARANCE by on behalf of ICBC International Securities Limited (Zetlin-Jones, Jacob) (Entered: 01/11/2012) 01/11/2012 109 NOTICE OF APPEARANCE by on behalf of ICBC International Securities Limited (Bradley, Keith) (Entered: 01/11/2012) 01/11/2012 110 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent ICBC International Holdings Limited for ICBC International Securities Limited. Document filed by ICBC International Securities Limited.(Hunter, Fraser) (Entered: 01/11/2012) 01/11/2012 111 MOTION to Dismiss the Consolidated Class Action Complaint. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC..(Bongiorno, Michael) (Entered: 01/11/2012) 01/11/2012 112 MOTION to Dismiss The Consolidated Class Action Complaint. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. Return Date set for 3/28/2012 at 02:30 PM. (Attachments: # 1 Consolidated Class Action Complaint)(Kasner, Jay) (Entered: 01/11/2012) 01/11/2012 113 MEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 01/11/2012) 01/11/2012 114 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Samsung Securities Co., Ltd..(Hunter, Fraser) (Entered: 01/11/2012) 01/11/2012 115 DECLARATION of Scott D. Musoff in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F (Part I), # 7 Exhibit F (Part II), # 8 Exhibit G Through M, # 9 Exhibit N Through S, # 10 Exhibit T Through DD)(Kasner, Jay) (Entered: 01/11/2012) 01/11/2012 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan

Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC..(Hunter, Fraser) (Entered: 01/11/2012) 01/11/2012 117 NOTICE OF APPEARANCE by Charles S. Duggan on behalf of William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully (Duggan, Charles) (Entered: 01/11/2012) 01/11/2012 118 NOTICE OF APPEARANCE by Lawrence Jay Portnoy on behalf of William P. I Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully (Portnoy, Lawrence) (Entered: 01/11/2012) 01/11/2012 119 MEMORANDUM OF LAW in Support re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint. (Underwriter s' Memorandum in Support of Their Motion to Dismiss). Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Bongiorno, Michael) (Entered: 01/11/2012) 01/11/2012 120 NOTICE OF APPEARANCE by Brian Marc Burnovski on behalf of William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully (Burnovski, Brian) (Entered: 01/11/2012) 01/11/2012 121 MOTION to Dismiss Consolidated Class Action Complaint. Document filed by William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully.(Duggan, Charles) (Entered: 01/11/2012) 01/11/2012 122 MEMORANDUM OF LAW in Support re: 121 MOTION to Dismiss Consolidated Class Action Complaint.. Document filed by William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully. (Duggan, Charles) (Entered: 01/11/2012) 01/11/2012 123 DECLARATION of in Support re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint.. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman &

Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Exhibit EE, # 32 Exhibit FF)(Bongiorno, Michael) (Entered: 01/11/2012) 01/17/2012 124 ORDER FOR ADMISSION ON WRITTEN MOTION: It is hereby Ordered that is admitted to practice pro hac vice as counsel for s Merrill Lynch, Pierce, Fenner & Smith Incorporated, UBS Securities LLC, Cantor Fitzgerald & Co., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Keefe, Bruyette & Woods, Inc., Mizuho Securities USA Inc., Cowen and Company, LLC, Daiwa Capital Markets America Inc., National Australia Bank Limited, Gleacher & Company Securities, Inc., Key Banc Capital Markets Inc., Morgan Stanley & Co. LLC, SG Americas Securities, LLC, Santander Investment Securities Inc., Stifel, Nicolaus & Company, Incorporated, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC, Sanford C. Bernstein & Co., LLC, Macquarie Capital (USA) Inc., RBS Securities, Inc., Samuel A. Ramirez & Co., Inc., Southwest Securities Inc., ICBC International Securities Limited and SunTrust Robinson Humphrey, Inc. (Signed by Judge William H. Pauley, III on 1/13/2012) (mro) (Entered: 01/17/2012) 01/17/2012 125 MOTION for to Appear Pro Hac Vice. Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC..(pgu) (Entered: 01/17/2012) 01/17/2012 CASHIERS OFFICE REMARK on 125 Motion to Appear Pro Hac Vice,,, in the amount of $200.00, paid on 1/11/2012, Receipt Number 1026780. (jd) (Entered: 01/17/2012) 01/17/2012 126 AFFIDAVIT OF SERVICE of Complaint served on ICBC International Securities Limited on September 23, 2011. Service was accepted by Fraser L. Hunter, Jr., Esq.. Document filed by Pennsylvania Public School Employees' Retirement System., AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,. ICBC International Securities Limited served on 1/11/2012, answer due 2/1/2012. Service

was accepted by Fraser L. Hunter, Jr., Esq.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit A)(Rosen, Mark) (Entered: 01/17/2012) 01/20/2012 127 ORDER FOR ADMISSION ON WRITTEN MOTION granting 125 Motion for to Appear Pro Hac Vice. IT IS HEREBY ORDERED that is admitted to practice pro hac vice as counsel for defendants Merrill Lynch, Pierce, Fenner & Smith Incorporated, UBS Securities LLC, Cantor Fitzgerald & Co., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Keefe, Bruyette & Woods, Inc., Mizuho Securities USA Inc., Cowen and Company, LLC, Daiwa Capital Markets America Inc., National Australia Bank Limited, Gleacher & Company Securities, Inc., Key Banc Capital Markets Inc., Morgan Stanley & Co. LLC, SG Americas Securities, LLC, Santander Investment Securities Inc., Stifel, Nicolaus & Company, Incorporated, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC, Sanford C. Bernstein & Co., LLC, Macquarie Capital (USA) Inc., RBS Securities, Inc., Samuel A. Ramirez & Co., Inc., Southwest Securities Inc., ICBC International Securities Limited and SunTrust Robinson Humphrey, Inc. (Signed by Judge William H. Pauley, III on 1/20/2012) (mro) (Entered: 01/20/2012) 02/09/2012 128 ENDORSED LETTER: addressed to Judge William H. Pauley from Mark R. Rosen dated 2/6/2012 re: Lead Plaintiff requests leave of the Court to use up to a total of 80 pages, divided between the two memoranda, for this purpose. ENDORSEMENT: Application denied. s' arguments are overlapping and redundant. Plaintiffs brief shall not exceed 35 pages. So Ordered. (Signed by Judge William H. Pauley, III on 2/9/2012) (js) (Entered: 02/10/2012) 02/13/2012 129 NOTICE of Notice of Withdrawal of Counsel. Document filed by Pennsylvania Public School Employees' Retirement System. (Ban, William) (Entered: 02/13/2012) 02/15/2012 130 MEMORANDUM OF LAW in Opposition re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint., 103 MOTION to Dismiss., 121 MOTION to Dismiss Consolidated Class Action Complaint., 112 MOTION to Dismiss The Consolidated Class Action Complaint., 111 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by Pennsylvania Public School Employees' Retirement System. (Rosen, Mark) (Entered: 02/15/2012) 02/15/2012 131 DECLARATION of Mark R. Rosen in Opposition re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint., 103 MOTION to Dismiss., 121 MOTION to Dismiss Consolidated Class Action Complaint., 112 MOTION to Dismiss The Consolidated Class Action Complaint., 111 MOTION to Dismiss the Consolidated Class Action Complaint.. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Rosen, Mark) (Entered: 02/15/2012) 02/17/2012 132 MOTION for Christopher J. Keller, Michael W. Stocker and Ravel A. Avan to Withdraw as Attorney. Document filed by Arkansas Teacher Retirement System, KBC Asset Management NV, Sjunde Ap-Fonden.(Keller, Christopher) (Entered: 02/17/2012) 02/27/2012 133 ORDER granting 132 Motion to Withdraw as Attorney. Having reviewed the Motion to Withdraw as Counsel (Dkt. #132), the Court hereby directs the Clerk of the Court to remove Christopher J. Keller, Michael W. Stocker, and Rachel A. Avan, as counsel for

former lead plaintiff movants Sjunde AP-Fonden, Arkansas Teacher Retirement System and KBC Asset Management NV (collectively, the "Institutional Investor Group") from the above-captioned action. Attorney Michael Walter Stocker; Rachel Ann Avan and Christopher J. Keller terminated. (Signed by Judge William H. Pauley, III on 2/27/2012) (lmb) (Entered: 02/27/2012) 02/27/2012 02/27/2012 134 ENDORSED LETTER addressed to Judge William H. Pauley, III from Jeffrey A. Barrack dated 2/15/2012 re: Lead Plaintiff requests a pre-motion conference with respect to an intended motion to strike certain documents. ENDORSEMENT: Application denied. Lead Plaintiff may submit a supplemental brief not to exceed 5 pages by March 9, 2012. s may submit a joint opposition not to exceed 5 pages by March 16, 2012. The Court will address this issue at oral argument scheduled for March 28, 2012. (Signed by Judge William H. Pauley, III on 2/27/2012) (tro) (Entered: 02/28/2012) Set/Reset Deadlines: Brief due by 3/9/2012. (tro) (Entered: 02/28/2012) 03/02/2012 135 REPLY MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss.. Document filed by Pricewaterhousecoopers LLP. (Weiss, Diana) (Entered: 03/02/2012) 03/02/2012 136 REPLY MEMORANDUM OF LAW in Support re: 121 MOTION to Dismiss Consolidated Class Action Complaint.. Document filed by William P. Boardman, Frank Paul Bramble, Sr, Virgis William Colbert, Charles K. Gifford, Jr, Charles Otis Holliday, Jr, Monica C. Lozano, Thomas John May, Thomas Michael Ryan, Robert W. Scully. (Burnovski, Brian) (Entered: 03/02/2012) 03/02/2012 137 REPLY MEMORANDUM OF LAW in Support re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint. (Underwriter s' Reply Memorandum in Further Support of their Motion To Dismiss.). Document filed by Cantor Fitzgerald & Co., Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Bongiorno, Michael) (Entered: 03/02/2012) 03/02/2012 138 REPLY MEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 03/02/2012) 03/02/2012 139 DECLARATION of Scott D. Musoff in Support re: 112 MOTION to Dismiss The Consolidated Class Action Complaint.. Document filed by Bank of America Corporation, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, Joseph L. Price. (Kasner, Jay) (Entered: 03/02/2012) 03/09/2012 140 SUPPLEMENTAL BRIEF re: 134 Endorsed Letter,, 123 Declaration in Support of

Motion,,,,,, 115 Declaration in Support of Motion, in Support of a Motion to Strike. Document filed by Pennsylvania Public School Employees' Retirement System.(Barrack, Jeffrey) (Entered: 03/09/2012) 03/09/2012 141 OATH of Jeffrey A. Barrack in Support of Lead Plaintiff's Supplemental Memorandum in Support of a Motion to Strike. Document filed by Pennsylvania Public School Employees' Retirement System. (Attachments: # 1 Schedule of Challenged Documents, # 2 Letter from Jeffrey A. Barrack, # 3 Letter from Jay Kasner, # 4 October 19 Earnings Conference Call Transcript)(Barrack, Jeffrey) (Entered: 03/09/2012) 03/16/2012 142 JOINT MEMORANDUM OF LAW in Opposition re: 134 Endorsed Letter,, 140 Brief,. Document filed by Bank of America Corporation, Cantor Fitzgerald & Co., Neil Cotty, Cowen & Company, L.L.C., Daiwa Capital Markets America Inc., Deutsche Bank Securties Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co, ICBC International Securities Limited, Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc, Kenneth D Lewis, Macquarie Capital (USA) Inc., Merrill Lynch Pierce Fenner & Smith Incorporated, Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, Brian T. Moynihan, National Australia Bank Limited, Charles H. Noski, Joseph L. Price, RBS Securities Inc., SG Americas Securities LLC, Samsung Securities Co., Ltd., Samuel A. Ramirez & CO., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., Southwest Securities, Inc., Stifel Nicholaus & Company, Incorporated, SunTrust Robinson Humphrey, Inc, UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC.. (Kasner, Jay) (Entered: 03/16/2012) 03/27/2012 143 SCHEDULING ORDER: The oral argument scheduled for March 28, 2012 at 2:30 p.m. is adjourned to March 28, 2012 at 5:00 p.m. (Oral Argument set for 3/28/2012 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 3/26/2012) (ab) (Entered: 03/27/2012) 03/28/2012 Minute Entry for proceedings held before Judge William H. Pauley, III: Oral Argument held on 3/28/2012 re: s' motion. (lmb) (Entered: 04/20/2012) 04/17/2012 144 NOTICE OF WITHDRAWAL OF COUNSEL AND ORDER: PLEASE TAKE NOTICE that attorney, formerly of the law firm of Wilmer Cutler Pickering Hale and Dorr LLP ("WilmerHale"), is hereby withdrawn as counsel of record in the above-captioned action for s Merrill Lynch, Pierce, Fenner & Smith Incorporated, UBS Securities LLC, Cantor Fitzgerald & Co., Deutsche Bank Securities Inc., Goldman, Sachs & Co., Keefe, Bruyette & Woods, Inc., Mizuho Securities USA Inc., Cowen and Company, LLC, Daiwa Capital Markets America Inc., National Australia Bank Limited, Gleacher & Company Securities, Inc., Key Banc Capital Markets Inc., Morgan Stanley & Co. LLC, SG Americas Securities, LLC, Santander Investment Securities Inc., Stifel, Nicolaus & Company, Incorporated, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC, Sanford C. Bernstein & Co., LLC, Macquarie Capital (USA) inc., RBS Securities, Inc., Samuel A. Ramirez & Co., Inc., Southwest Securities Inc., ICBC International Securities Ltd., and SunTrust Robinson Humphrey, Inc. (collectively, the "Underwriter s"). Mr. Bradley will no longer be employed by WilmerHale. The appearances of other attorneys from WilmerHale remain in effect and are not affected by this withdrawal., Attorney Keith Bradley terminated. (Signed by Judge William H. Pauley, III on 4/16/2012) (lmb) (Entered: 04/17/2012)

04/19/2012 145 TRANSCRIPT of Proceedings re: Conference held on 3/28/2012 before Judge William H. Pauley, III. Court Reporter/Transcriber: Joanne Mancari, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/14/2012. Redacted Transcript Deadline set for 5/24/2012. Release of Transcript Restriction set for 7/23/2012.Filed In Associated Cases: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216-WHP(McGuirk, Kelly) (Entered: 04/19/2012) 04/19/2012 146 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 3/28/2012 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...filed In Associated Cases: 1:11-cv-00733-WHP, 1:11-cv-01982-WHP, 1:11-cv-02216- WHP(McGuirk, Kelly) (Entered: 04/19/2012) 05/22/2012 147 ENDORSED LETTER addressed to Judge William H. Pauley from James J. Capra, Jr. dated 5/17/2012 re: Counsel requests that the Court allow Ms. Weiss to withdraw her appearance in this matter, and that the Clerk note her withdrawal on the Court's docket. ENDORSEMENT: SO ORDERED. (Signed by Judge William H. Pauley, III on 5/21/2012) (djc) (Entered: 05/22/2012) 07/11/2012 148 MEMORANDUM AND ORDER: For the foregoing reasons, s' motions to dismiss the Consolidated Class Action Complaint are granted in part and denied in part. s Kenneth D. Lewis, Joseph Lee Price, II, Brian T. Moynihan, Neil Corty, and Charles H. Noski's motion to dismiss Plaintiffs claims under Sectionsl0(b) and 20(a) of the Exchange Act of 1934 and Rule 10b-5 is granted, and those claims are dismissed without prejudice. Plaintiff must file and serve its amended complaint by July 31,2012. s Lewis, Price, Moynihan, Corty, and Noski's motion to dismiss Plaintiffs claims under Section 15 of the Securities Act of 1933 is granted, and those claims are dismissed with prejudice. Plaintiff's claims under Section 11 of the Securities Act of 1933 claims against s Bank of America, William P. Boardman, Frank Paul Bramble, Sr., Virgis William Colbert, Charles K. Gifford, Jr., Charles Otis Holliday, Jr., Monica C. Lozano, Thomas John May, Thomas Michael Ran, Robert W. Scully, Joseph Lee Price, Cantor Fitzgerald & Co., CCB International Capital Ltd., Cowen & Company, LLC, Daiwa Capital Markets America Inc., Deutsche Bank Securities Inc., Gleacher & Company Securities, Inc., Goldman & Sachs & Co., Keefe Bruyette & Woods, Inc., KeyBanc Capital Markets Inc., Macquarie Capital Inc., Merrill Lynch Pierce Fenner & Smith Inc., Mizuho Securities USA Inc., Morgan Stanley & Co. LLC, National Australia Bank Limited, RBS Securities Inc., Samsung Securities Co., Ltd., Samuel A. Ramirez & Co., Inc., Sanford C. Bernstein & Co. LLC, Santander Investment Securities, Inc., SG Americas Securities LLC, Southwest Securities, Inc., Stifel Nicholaus & Company, Inc., SunTrust Robinson Humphrey, Inc., UBS Securities LLC, UniCredit Capital Markets, Inc., Wells Fargo Securities, LLC., ICBC International Securities Limited, and PricewaterhouseCoopers are dismissed with prejudice. Bank of America's motion to dismiss the Complaint is granted with prejudice with respect to Plaintiffs claim under Section 11 of the Securities Act of 1933 and is denied with respect to Plaintiffs claims under Sections l0(b) of the Exchange Act of 1934 and Rule 10b-S. The Clerk of the

Court is directed to terminate the motions pending at ECF Nos. 103, 111, 112, and 116. (re: 116 AMENDED MOTION to Dismiss Consolidated Class Action Complaint filed by Wells Fargo Securities, LLC., Samsung Securities Co., Ltd., KeyBanc Capital Markets Inc, Sanford C. Bernstein & Co. LLC, Southwest Securities, Inc., Daiwa Capital Markets America Inc., Morgan Stanley & Co. LLC, Keefe Bruyette & Woods, Inc., SunTrust Robinson Humphrey, Inc, Mizuho Securities USA Inc., Cowen & Company, L.L.C., Merrill Lynch Pierce Fenner & Smith Incorporated, Gleacher & Company Securities, Inc., UniCredit Capital Markets, Inc., Deutsche Bank Securties Inc., Macquarie Capital (USA) Inc., Goldman & Sachs & Co, Santander Investment Securities, Inc., Stifel Nicholaus & Company, Incorporated, Samuel A. Ramirez & CO., Inc., National Australia Bank Limited, RBS Securities Inc., UBS Securities LLC, ICBC International Securities Limited, SG Americas Securities LLC, Cantor Fitzgerald & Co., 103 MOTION to Dismiss. filed by Pricewaterhousecoopers LLP, 121 MOTION to Dismiss Consolidated Class Action Complaint. filed by Thomas Michael Ryan, Monica C. Lozano, Charles K. Gifford, Jr., Charles Otis Holliday, Jr., William P. Boardman, Thomas John May, Frank Paul Bramble, Sr, Virgis William Colbert, Robert W. Scully, 112 MOTION to Dismiss The Consolidated Class Action Complaint. filed by Bank of America Corporation, Joseph L. Price, Neil Cotty, Kenneth D Lewis, Brian T. Moynihan, Charles H. Noski, 111 MOTION to Dismiss the Consolidated Class Action Complaint. filed by Wells Fargo Securities, LLC., KeyBanc Capital Markets Inc, Sanford C. Bernstein & Co. LLC, Southwest Securities, Inc., Daiwa Capital Markets America Inc., Morgan Stanley & Co. LLC, Keefe Bruyette & Woods, Inc., SunTrust Robinson Humphrey, Inc, Mizuho Securities USA Inc., Cowen & Company, L.L.C., Merrill Lynch Pierce Fenner & Smith Incorporated, Gleacher & Company Securities, Inc., UniCredit Capital Markets, Inc., Deutsche Bank Securties Inc., Macquarie Capital (USA) Inc., Goldman & Sachs & Co, Santander Investment Securities, Inc., Stifel Nicholaus & Company, Incorporated, National Australia Bank Limited, Samuel A. Ramirez & CO., Inc., RBS Securities Inc., UBS Securities LLC, ICBC International Securities Limited, SG Americas Securities LLC, Cantor Fitzgerald & Co. ) (Signed by Judge William H. Pauley, III on 7/11/2012) (laq) (Entered: 07/11/2012) 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