191
US District Court Civil Docket as of June 28, 2016 Retrieved from the court on June 28, 2016 U.S. District Court District of New Jersey [LIVE] (Newark) CIVIL DOCKET FOR CASE #: 2:05-cv-02367-SRC-CLW MERCK & CO. INC. SECURITIES LITIGATION IN RE: MDL1658 Assigned to: Judge Stanley R. Chesler Referred to: Magistrate Judge Cathy L. Waldor Case in other court: USCA, 07-02432 Cause: 29:1001 E.R.I.S.A.: Employee Retirement Date Filed: 05/05/2005 Date Terminated: 06/28/2016 Jury Demand: Defendant Nature of Suit: 790 Labor: Other Jurisdiction: Federal Question In Re MERCK & CO. INC. SECURITIES LITIGATION IN RE: MDL1658 SUBMASTER TO CIVIL 05-1151 (MERCK & CO., INC., SECURITIES, DERIVATIVE & "ERISA" LITIGATION) Movant PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI represented by BRETT VAN BENTHYSEN BERNSTEIN LITOWITZ BERGER & GROSSMAN LLP 1285 AVENUE OF THE AMERICAS 36TH FLOOR NEW YORK, NY 10019 212-554-1447 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED JOHN P. COFFEY BERNSTEIN LITOWITZ BERGER & GROSSMAN LLP 220 ST. PAUL STREET WESTFIELD, NJ 07090 (908) 928-1700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED J. ERIK SANDSTEDT ATTORNEY TO BE NOTICED JAMES E. CECCHI CARELLA BYRNE CECCHI

In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

  • Upload
    others

  • View
    5

  • Download
    0

Embed Size (px)

Citation preview

Page 1: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

US District Court Civil Docket as of June 28, 2016 Retrieved from the court on June 28, 2016

U.S. District Court District of New Jersey [LIVE] (Newark)

CIVIL DOCKET FOR CASE #: 2:05-cv-02367-SRC-CLW

MERCK & CO. INC. SECURITIES LITIGATION IN RE: MDL1658 Assigned to: Judge Stanley R. Chesler Referred to: Magistrate Judge Cathy L. Waldor Case in other court: USCA, 07-02432 Cause: 29:1001 E.R.I.S.A.: Employee Retirement

Date Filed: 05/05/2005 Date Terminated: 06/28/2016 Jury Demand: Defendant Nature of Suit: 790 Labor: Other Jurisdiction: Federal Question

In Re

MERCK & CO. INC. SECURITIES LITIGATION IN RE: MDL1658 SUBMASTER TO CIVIL 05-1151 (MERCK & CO., INC., SECURITIES, DERIVATIVE & "ERISA" LITIGATION)

Movant

PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI

represented by BRETT VAN BENTHYSEN BERNSTEIN LITOWITZ BERGER & GROSSMAN LLP 1285 AVENUE OF THE AMERICAS 36TH FLOOR NEW YORK, NY 10019 212-554-1447 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED JOHN P. COFFEY BERNSTEIN LITOWITZ BERGER & GROSSMAN LLP 220 ST. PAUL STREET WESTFIELD, NJ 07090 (908) 928-1700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED J. ERIK SANDSTEDT ATTORNEY TO BE NOTICED JAMES E. CECCHI CARELLA BYRNE CECCHI

Page 2: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

OLSTEIN BRODY & AGNELLO, P.C. 5 BECKER FARM ROAD ROSELAND, NJ 07068 (973) 994-1700 Fax: (973) 994-1744 Email: [email protected] ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR CARELLA, BYRNE, CECCHI, OLSTEIN, BRODY & AGNELLO 5 BECKER FARM ROAD ROSELAND, NJ 07021 973 994-1700 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

M.D. Loren Laine represented by PAUL H. ZOUBEK MONTGOMERY, MCCRACKEN, WALKER & RHOADS LIBERTY VIEW 457 HADDONFIELD ROAD SUITE 600 CHERRY HILL, NJ 08002 856-488-7731 Fax: 856-488-7720 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

M.D. Loren Laine represented by PAUL H. ZOUBEK (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Special Master

LAYN R. PHILLIPS represented by LAYN R. PHILLIPS COUNSEL NOT ADMITTED TO USDC-NJ BAR PHILLIPS ADR ENTERPRISES 2101 EAST COAST HIGHWAY #250 CORONA DEL MAR, CA 02625 949-760-5296 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 3: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Plaintiff

JEROME HABER represented by ALFRED C. DECOTIIS DECOTIIS, FITZPATRICK & COLE, LLP GLENPOINTE CENTRE WEST 500 FRANK W. BURR BLVD. TEANECK, NJ 07666 (201) 928-1100 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED DAVID A.P. BROWER COUNSEL NOT ADMITTED TO USDC-NJ BAR BROWER PIVEN 475 PARK AVENUE SOUTH 33rd FLOOR NEW YORK, NY 10016 212-501-9000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED JASON ROBERT D'AGNENICA SUTLL STULL & BRODY 6 EAST 45TH STREET NEW YORK, NY 10017 212-687-7230 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED MARK LEVINE COUNSEL NOT ADMITTED TO USDC-NJ BAR STULL, STULL & BRODY, ESQS. 6 EAST 45TH STREET 5TH FLOOR NEW YORK, NY 07661 (212) 687-7230 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED MELISSA E. FLAX CARELLA BYRNE CECCHI OLSTEIN BRODY & AGNELLO, PC 5 BECKER FARM ROAD

Page 4: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ROSELAND, NJ 07068 (973) 994-1700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED PETER S. PEARLMAN COHN, LIFLAND, PEARLMAN, HERRMANN & KNOPF, LLP PARK 80 WEST PLAZA ONE 250 PEHLE AVENUE, SUITE 401 SADDLE BROOK, NJ 07663 (201) 845-9600 Fax: 201-845-9423 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED JAMES E. CECCHI (See above for address) ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR (See above for address) ATTORNEY TO BE NOTICED PAUL B. BRICKFIELD BRICKFIELD & DONAHUE 70 GRAND AVENUE RIVER EDGE, NJ 07661 (201) 488-7707 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

STEVEN LEVAN represented by ALFRED C. DECOTIIS (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DAVID A.P. BROWER COUNSEL NOT ADMITTED TO USDC-NJ BAR BROWER PIVEN 475 PARK AVENUE SOUTH 33rd FLOOR NEW YORK, NY 10016 212-501-9000 Email: [email protected] LEAD ATTORNEY

Page 5: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED MARK LEVINE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MELISSA E. FLAX (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED PETER S. PEARLMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAMES E. CECCHI (See above for address) ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR (See above for address) ATTORNEY TO BE NOTICED PAUL B. BRICKFIELD (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

MARC NATHANSON TERMINATED: 01/26/2007

represented by DAVID A.P. BROWER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARK LEVINE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MELISSA E. FLAX (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED PETER S. PEARLMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 6: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

JAMES E. CECCHI (See above for address) ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR (See above for address) ATTORNEY TO BE NOTICED PAUL B. BRICKFIELD (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

RICHARD REYNOLDS represented by ALFRED C. DECOTIIS (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED BRETT VAN BENTHYSEN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DAVID A.P. BROWER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARK LEVINE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MELISSA E. FLAX (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED PETER S. PEARLMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED BRUCE D. BERNSTEIN COUNSEL NOT ADMITED TO USDC-NJ BAR BERNSTEIN LITOWITZ BERGER & GROSSMANN LLP 1285 AVENUE OF THE AMERICAS

Page 7: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

NEW YORK, NY 10019 (212) 554-1400 Email: [email protected] TERMINATED: 11/13/2012 ATTORNEY TO BE NOTICED JAMES E. CECCHI (See above for address) ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR (See above for address) ATTORNEY TO BE NOTICED PAUL B. BRICKFIELD (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

RHODA KANTER represented by ALFRED C. DECOTIIS (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MELISSA E. FLAX (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED TINA MOUKOULIS LAW OFFICE OF BERNARD M. GROSS, PC JOHN WANAMAKER BUILDING SUITE 450 JUNIPER AND MARKET STREETS PHILADELPHIA, PA 19107 (215) 561-3600 LEAD ATTORNEY ATTORNEY TO BE NOTICED JAMES E. CECCHI (See above for address) ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Page 8: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

PARK EAST, INC. represented by ALFRED C. DECOTIIS (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAMES E. CECCHI (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MELISSA E. FLAX (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED LINDSEY H. TAYLOR (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

NUVEEN DIVIDEND VALUE FUND represented by JASON LOUIS LICHTMAN LIEFF CABRASER HEIMANN & BERNSTEIN LLP 250 HUDSON RIVER STREET 8TH FLOOR NEW YORK, NY 10013 212-355-9500 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT AFFILIATED FUND, INC. represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT BOND-DEBENTURE FUND, INC.

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

Page 9: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JANUS BALANCED FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JANUS GLOBAL LIFE SCIENCES FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JANUS RESEARCH CORE FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

INTECH U.S. CORE FUND represented by JASON LOUIS LICHTMAN (See above for address)

Page 10: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

INTECH US LARGE CAP GROWTH FUND LLC

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

INTECH US ENHANCED PLUS FUND LLC represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JANUS ADVISER BALANCED FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JANUS ADVISER RESEARCH CORE FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

ASPEN BALANCED PORTFOLIO represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JCF GLOBAL LIFE SCIENCES FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JCF US BALANCED FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 11: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Plaintiff

JCF US RESEARCH FUND represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

JCF INTECH US RISK-MANAGED CORE FUND

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST

represented by JASON LOUIS LICHTMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

SEB INVESTMENT MANAGEMENT AB represented by KYLE JOHN MCGEE GRANT & EISENHOFER PA 123 JUSTISON STREET WILMINGTON, DE 19801 302-622-7000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN KESSLER TOPAZ MELTZER & CHECK, LLP 280 KING OF PRUSSIA ROAD RADNOR, PA 19087 (610) 667-7706 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

SEB ASSET MANAGEMENT S.A. represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN

Page 12: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) ATTORNEY TO BE NOTICED

Plaintiff

GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV

represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

GIC PRIVATE LIMITED represented by GIC PRIVATE LIMITED PRO SE

Plaintiff

AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V.

represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY

represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT

represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

TRANSAMERICA FUNDS represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

TRANSAMERICA SERIES TRUST represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff

TRANSAMERICA PARTNERS PORTFOLIOS represented by KYLE JOHN MCGEE (See above for address)

Page 13: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

DEKA INVESTMENT GMBH represented by JAMES R. BANKO Faruqi and Farqui, LLP 685 Third Avenue 26th Floor New York, NY 10017 212-983-9330 Fax: 212-983-9331 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER GRANT & EISENHOFER PA 123 Justison Street WILMINGTON, DE 19801 302 622-7000 Fax: 302 622-7001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN SAIBER LLC 18 Columbia Turnpike Suite 200 Florham Park, NJ 07932-2266 (973) 622-3333 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

DEKA INTERNATIONAL S.A. LUXEMBURG represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 14: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

INTERNATIONAL FUND MANAGEMENT S.A.

represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

METZLER INVESTMENT GmbH represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 15: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

UNION ASSET MANAGEMENT HOLDING, AG

represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL SAIBER LLC 18 Columbia Turnpike, Suite 200 Florham Park, NJ 07932 (973) 622-3333 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address)

Page 16: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED

Plaintiff Consolidated

ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H.

represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH

represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY

Page 17: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1

represented by ANN K. RITTER MOTLEY RICE, LLC 28 Bridgeside Boulevard Mt. Pleasant, SC 29464 (843) 216-9000 Fax: (843) 216-9450 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED DEBORAH STURMAN , ESQ. MILBERG, WEISS, BERSHAD, HYNES & LERACH, L.L.P. ONE PENNSYLVANIA PLAZA NEW YORK, NY 10119-1065 (212) 594-5300 LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 18: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

DWS INVESTMENT GmbH represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH

represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

Page 19: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP

represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT

represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH

represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 20: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

LANDESBANK BERLIN INVESTMENT GmbH represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A.

represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 21: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT

represented by JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

ALECTA PENSIONSFORSAKRING, OMSESIDIGT

represented by JONATHAN F. NEUMANN KESSLER TOPAZ MELTZER & CHECK LLP 280 KING OF PRUSSIA ROAD RADNOR, PA 19087 610-667-7706 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 22: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SEKOU CAMPBELL KESSLER TOPAZ MELTZER & CHECK LLP 280 KING OF PRUSSIA ROAD RADNOR, PA 19087 610-667-7706 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER KESSLER TOPAZ MELTZER & CHECK LLP 280 KING OF PRUSSIA ROAD RADNOR, PA 19087 610-667-7706 Email: [email protected] ATTORNEY TO BE NOTICED DAVID KESSLER KESSLER TOPAZ MELTZER & CHECK LLP 280 KING OF PRUSSIA ROAD RADNOR, PA 19087 610-667-7706 Email: [email protected] ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER GRANT & EISENHOFER PA ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL SAIBER LLC ATTORNEY TO BE NOTICED STUART LANE BERMAN KESSLER TOPAZ MELTZER & CHECK, LLP ATTORNEY TO BE NOTICED

Plaintiff Consolidated

AMF PENSION FONDFORVALTNING AB represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 23: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

FJARDE AP-FONDEN represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 24: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

AFA LIVFORSAKRINGSAKTIEBOLAG represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 25: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG

represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED

Page 26: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG

represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO

Page 27: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

DANSKE INVEST ADMINISTRATION A/S represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address)

Page 28: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

SJUNDE AP-FONDEN represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED

Page 29: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

AFA SJUKFORSAKRINGSAKTIEBOLAG on its own behalf and on behalf of KOLLEKTIVAVTALSSTIFTELSEN TRYGGHETSFONDEN TSL

represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

Page 30: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SWEDBANK ROBUR AB represented by JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

STICHTING PENSIOENFONDS ABP represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 31: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

NORGES BANK represented by JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH

represented by ARNOLD B. CALMANN SAIBER LLC ONE GATEWAY CENTER 10TH FLOOR

Page 32: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

NEWARK, NJ 07102-5311 (973) 622-3333 Fax: (973) 622-3349 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY S. SOOS SAIBER LLC ONE GATEWAY CENTER 10TH FLOOR NEWARK, NJ 07102-5311 (973) 622-3333 Fax: (973) 622-3349 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED RITA DARLENE TURNER SAIBER LLC ONE GATEWAY CENTER 10TH FLOOR NEWARK, NJ 07102 973-622-3333 Email: [email protected] TERMINATED: 02/11/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A.

represented by ARNOLD B. CALMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 33: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

JEFFREY S. SOOS (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED RITA DARLENE TURNER (See above for address) TERMINATED: 02/11/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

ALLIANZ GLOBAL INVESTORS IRELAND LIMITED

represented by ARNOLD B. CALMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DAVID KESSLER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY S. SOOS (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED RITA DARLENE TURNER (See above for address) TERMINATED: 02/11/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

KBC ASSET MANAGEMENT NV represented by ANN K. RITTER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DEBORAH STURMAN , ESQ.

Page 34: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

PIONEER INVESTMENT AUSTRIA GmbH represented by ANN K. RITTER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DEBORAH STURMAN , ESQ. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE

Page 35: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

PIONEER INVESTMENT MANAGEMENT LTD.

represented by ANN K. RITTER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DEBORAH STURMAN , ESQ. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

PIONEER INVESTMENT MANAGEMENT represented by ANN K. RITTER

Page 36: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SGRpa (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED DEBORAH STURMAN , ESQ. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

SKANDINAVISKA ENSKILDABANKEN AB on its own behalf and on behalf of SEB INVESTMENT MANAGEMENT AB, SEB ASSET MANAGEMENTS S.A. & GAMLA LIVFORSAKRINGSAKTIEBOLAGET SEB TRYGG

represented by DAVID KESSLER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAMES R. BANKO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JAY W EISENHOFER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JEFFREY WARREN LORELL

Page 37: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED JONATHAN F. NEUMANN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED SEKOU CAMPBELL (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHELLE M. NEWCOMER (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Consolidated

SEDBANK ROBUR FONDER AB represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

SWEDBANK ROBUR FONDER AB represented by KYLE JOHN MCGEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED STUART LANE BERMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Consolidated

Page 38: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

AFA Sjukforsakringsaktiebolag on behalf of Kollektivavtalsstiftelsen Trygghetsfonden TSL

represented by AFA Sjukforsakringsaktiebolag on behalf of Kollektivavtalsstiftelsen Trygghetsfonden TSL PRO SE

V.

Defendant

MERCK & CO., INC. represented by CHARLES WILLIAM COHEN HUGHES HUBBARD & REED LLP ONE BATTERY PARK PLAZA NEW YORK, NY 10004 212-837-6000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED EVAN R. CHESLER COUNSEL NOT ADMITTED TO USDC-NJ BAR CRAVATH, SWAINE, & MOORE, LLP WORLDWIDE PLAZA 825 EIGHTH AVE NEW YORK, NY 10019 (212) 474-1837 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERT H. BARON COUNSEL NOT ADMITTED TO USDC-NJ BAR CRAVATH SWAINE & MOORE, LLP WORLD WIDE PLAZA 825 EIGHTH AVENUE NEW YORK, NY 10019 (212) 474-1000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED THEODORE V. WELLS , JR. PAUL, WEISS, RIFKIND, WHARTON & GARRISON, LLP 1285 AVENUE OF THE AMERICAS NEW YORK, NY 10019-6064 (212) 373-3000

Page 39: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED WILFRED P. CORONATO HUGHES, HUBBARD & REED LLP 101 HUDSON STREET SUITE 3601 JERSEY CITY, NJ 07302-3908 (201) 536-9220 Fax: (201) 536-0799 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS COUNSEL NOT ADMITTED TO USDC-NJ BAR HUGHES HUBBARD & REED, LLP 1775 I STREET NW SUITE 600 WASHINGTON, DC 20006 (202) 721-4600 Email: [email protected] TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILLIAM R. STEIN COUNSEL NOT ADMITTED TO USDC- NJ BAR HUGHES HUBBARD & REED, LLP 1775 I STREET NW SUITE 600 WASHINGTON, DC 20006 (202) 721-4600 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

ACE AMERICAN INSURANCE COMPANY TERMINATED: 03/10/2006

represented by WILLIAM D. WILSON MOUND, COTTON, WOLLAN & GREENGRASS, ESQS. 30A Vreeland Road Florham Park, NJ 07932 (973) 494-0600 Email: [email protected]

Page 40: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED

Defendant

ACE BERMUDA INSURANCE LTD. TERMINATED: 04/05/2006

represented by DAREN S. MCNALLY CLYDE & CO US LLP 200 Campus Drive Suite 300 Florham Park, NJ 07932 (973) 210-6700 Fax: (973) 210-6701 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

ALISE S. REICIN represented by CHARLES WILLIAM COHEN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED EVAN R. CHESLER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED THEODORE V. WELLS , JR. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

ALLIED WORLD ASSURANCE COMPANY, LTD.

Page 41: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

TERMINATED: 04/05/2006

Defendant

AMERICAN ALTERNATIVE INSURANCE CORP. TERMINATED: 04/05/2006

Defendant

AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA TERMINATED: 03/10/2006

represented by PAUL C. VITRANO ROSS, DIXON, & BELL, LLP 2001 K STREET, NW WASHINGTON, DC 20006 (202) 662-2086 TERMINATED: 06/23/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

ANNE M. TATLOCK TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

ARCH REINSURANCE LTD. TERMINATED: 04/05/2006

represented by BRETT L. MESSINGER DUANE MORRIS, LLP 30 SOUTH 17TH STREET PHILADELPHIA, PA 19103-7396 (215) 979-1508 Fax: (215) 979-1020 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

AXIS REINSURANCE CO. TERMINATED: 04/05/2006

represented by JONATHAN S. REED TRAUB, EGLIN, LIEBERMAN &

Page 42: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

STRAUS, LLP METROPLEX CORPORATE CENTER I 100 METROPLEX DRIVE SUITE 203 EDISON, NJ 08817-5900 (732) 985-1000 Email: [email protected] TERMINATED: 04/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

AXIS SPECIALTY LTD. TERMINATED: 04/05/2006

represented by JONATHAN S. REED (See above for address) TERMINATED: 04/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

BERNARD J. KELLEY represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

CAROLINE DORSA represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address)

Page 43: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

CELIA COLBERT represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

DAVID W. ANSTICE represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

EDWARD SCOLNICK represented by ALISON PRICE CORBIN LOWENSTEIN SANDLER PC 65 LIVINGSTON AVENUE ROSELAND, NJ 07068 973-597-2500 Email: [email protected] TERMINATED: 04/29/2015 LEAD ATTORNEY

Page 44: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED CARA JOY DAVID SCHULTE ROTH & ZABEL 919 THIRD AVENUE NE WYORK, NY 10022 212-756-2513 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED CARL MICHAEL GREENFELD LOWENSTEIN SANDLER PC 65 LIVINGSTON AVENUE ROSELAND, NJ 07068 973-597-2500 TERMINATED: 06/30/2011 LEAD ATTORNEY ATTORNEY TO BE NOTICED MARTIN L. PERSCHETZ COUNSEL NOT ADMITTED TO USDC-NJ BAR SCHULTE, ROTH & ZABEL, LLP 919 THIRD AVENUE NEW YORK, NY 10022 (212) 756-2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERT H. BARON (See above for address) TERMINATED: 08/11/2005 LEAD ATTORNEY ATTORNEY TO BE NOTICED SARAH LYNN BLAINE D'ARCAMBAL OUSLEY & CUYLER BURK LLP PARSIPPANY CORPORATE CENTER THIRD FLOOR FOUR CENTURY DRIVE PARSIPPANY, NJ 07054 (973) 734-3242 Email: [email protected] TERMINATED: 08/08/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 45: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SUNG-HEE SUH COUNSEL NOT ADMITTED TO USDC-NJ BAR SCHULTE, ROTH & ZABEL, LLP 919 THIRD AVENUE NEW YORK, NY 10022 (212) 756-2000 Email: [email protected] TERMINATED: 09/19/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED WILLIAM HAYWARD GUSSMAN , JR. COUNSEL NOT ADMITTED TO USDC-NJ BAR SCHULTE, ROTH & ZABEL, LLP 919 THIRD AVENUE NEW YORK, NY 10022 (212) 756-2000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED JOSEPH ALDO FISCHETTI LOWENSTEIN SANDLER LLP 65 LIVINGSTON AVENUE ROSELAND, NJ 07068 973-422-6506 Email: [email protected] TERMINATED: 04/29/2015 ATTORNEY TO BE NOTICED LAWRENCE M. ROLNICK LOWESTEIN SANDLER, PC 65 LIVINGSTON AVENUE ROSELAND, NJ 07068 (973) 597-2500 Email: [email protected] TERMINATED: 04/29/2015 ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 08/11/2005 ATTORNEY TO BE NOTICED SALLY ANNE MULLIGAN LOWENSTEIN SANDLER, PC

Page 46: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

65 LIVINGSTON AVENUE ROSELAND, NJ 07068 (973) 597-2422 TERMINATED: 06/14/2010 ATTORNEY TO BE NOTICED WILLIAM R. STEIN (See above for address) TERMINATED: 08/11/2005 ATTORNEY TO BE NOTICED SHEILA A. SADIGHI LOWENSTEIN SANDLER PC 65 LIVINGSTON AVENUE ROSELAND, NJ 07068-1791 (973) 597-2500 Email: [email protected] TERMINATED: 04/29/2015 ATTORNEY TO BE NOTICED

Defendant

FEDERAL INSURANCE CO. TERMINATED: 04/05/2006

represented by STEVEN F. GOOBY ANSA ASSUNCAO, LLP TWO TOWER CENTER BLVD. SUITE 1600 EAST BRUNSWICK, NJ 08816-1100 (732) 993-9850 Fax: (732) 993-9851 Email: [email protected] TERMINATED: 04/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

GERLING-KONZERN ALLEGEMEINE VERSICHERUNGS A.G. TERMINATED: 04/05/2006

Defendant

HEIDI G. MILLER TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED

Page 47: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

HOUSTON CASUALTY CO. TERMINATED: 04/05/2006

represented by ANTHONY J. LAPORTA RIVKIN RADLER 21 MAIN STREET, SUITE 158 COURT PLAZA SOUTH WEST WING HACKENSACK, NJ 07601 201-287-2460 Fax: 201-489-0495 Email: [email protected] TERMINATED: 03/20/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

JOHNNETTA B. COLE TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

JUDY C. LEWENT TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED

Page 48: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

KENNETH C. FRAZIER represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

LAWRENCE A. BOSSIDY TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

LINDA M. DISTLERATH represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS

Page 49: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

LLOYD C. ELAM represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

MAX RE LTD. TERMINATED: 04/05/2006

represented by NATALIE GARCIA LANDMAN, CORSI, BALLAINE & FORD, PC ONE GATEWAY CENTER SUITE 400 NEWARK, NJ 07102-5311 (973) 623-2700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

NIALL FITZGERALD TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address)

Defendant

Page 50: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

NORTH ROCK INSURANCE CO. LTD. TERMINATED: 04/05/2006

represented by PAUL C. VITRANO (See above for address) TERMINATED: 06/23/2010 ATTORNEY TO BE NOTICED

Defendant

PER G.H. LOFBERG represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

PER WOLD-OLSEN represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) ATTORNEY TO BE NOTICED WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

PETER S. KIM represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED

Page 51: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

RAYMOND V. GILMARTIN TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

RICHARD C. HENRIQUES TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

RICHARD T. CLARK represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS

Page 52: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

SAMUEL O. THIER TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

SR INTERNATIONAL BUSINESS INSURANCE CO. LTD. TERMINATED: 04/05/2006

represented by JOANNA L. CROSBY TRESSLER LLP THE NATIONAL NEWARK BLDG. 744 BROAD STREET SUITE 1510 NEWARK, NJ 07102 (973) 848-2900 Email: [email protected] TERMINATED: 06/18/2010 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

ST. PAUL MERCURY INSURANCE CO. TERMINATED: 04/05/2006

Defendant

STEADFAST INSURANCE CO. TERMINATED: 04/05/2006

represented by STEFANO V. CALOGERO WINDELS MARX LANE & MITTENDORF, LLP

Page 53: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ONE GIRALDA FARMS, SUITE 380 MADISON, NJ 07940 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

THOMAS E. SHENK TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

TWIN CITY FIRE INSURANCE CO. TERMINATED: 04/05/2006

represented by JOHN B. MULLAHY KAUFMAN, BORGEEST & RYAN, LLP 9 CAMPUS DRIVE PARSIPPANY, NJ 07054 (973) 451-9600 Email: [email protected] TERMINATED: 04/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED TIMOTHY E. MCCARTHY KAUFMAN BORGEEST & RYAN LLP 9 CAMPUS DRIVE PARSIPPANY, NJ 07054 Fax: (973) 642-0946 Email: [email protected] TERMINATED: 04/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

WILLIAM B. HARRISON represented by ROBERT H. BARON

Page 54: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

TERMINATED: 03/15/2013 (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

WILLIAM G. BOWEN TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address) ATTORNEY TO BE NOTICED

Defendant

WILLIAM N. KELLEY TERMINATED: 03/15/2013

represented by ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERTA KOSS (See above for address) TERMINATED: 03/16/2009 ATTORNEY TO BE NOTICED WILFRED P. CORONATO (See above for address) WILLIAM R. STEIN (See above for address)

Page 55: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ATTORNEY TO BE NOTICED

Defendant

XL INSURANCE SWITZERLAND TERMINATED: 04/05/2006

represented by NATALIE GARCIA (See above for address) ATTORNEY TO BE NOTICED

Defendant

ZURICH AMERICAN INSURANCE CO. TERMINATED: 04/05/2006

represented by STEFANO V. CALOGERO (See above for address) TERMINATED: 04/05/2006 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

XL INSURANCE (BERMUDA) LTD. TERMINATED: 04/05/2006

represented by MARC B. ZINGARINI McGivney & Kluger, P.C. 1650 Arch Street Suite 1800 Philadelphia, Pa 19103 (215) 557-1990 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED MICHAEL S. SAVETT Clark & Fox 951 Haddonfield Rd. Suite A-2B Cherry Hill, NJ 08002 856-347-4293 Fax: 856-494-1844 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

STEADFAST INSURANCE COMPANY

Defendant

ZURICH AMERICAN INSURANCE COMPANY

Defendant

Esq. MARC E. WOLIN c/o Saiber Schlesinger Satz & Goldstein 1 Gateway Center 13th Floor Newark, NJ 07102 (973) 622-3333

Defendant

Page 56: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Kuwait Investment Authority acting on behalf of the Government of the State of Kuwait

represented by MARC E. WOLIN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Consolidated

RICHARD V. GILMARTIN represented by DAVID N. GREENWALD CRAVATH SWAINE & MOORE LLP WORLDWIDE PLAZA 825 EIGHTH AVENUE NEW YORK, NY 10019 212-474-1000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED EVAN R. CHESLER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED ROBERT H. BARON (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Consolidated

DAVID W. ANSTICE

Defendant Consolidated

PETER S. KIM

Defendant Consolidated

JUDY C. LEWENT TERMINATED: 03/15/2013

Interested Party

Cornerstone Research, Inc. represented by DOUGLAS J. PEPE Joseph Hage Aaronson LLC 485 LEXINGTON AVENUE, 30TH FLOOR NEW YORK, NY 10017 212-407-1200 Email: [email protected] TERMINATED: 05/07/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 57: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Date Filed # Docket Text

05/06/2005 1 ORDER creating this matter as a SUB-MASTER DOCKET as to the SECURITIES portion of this MDL Matter. Signed by Judge Stanley R. Chesler on 5/5/05. (ms) (Entered: 05/09/2005)

06/09/2005 2 AMENDED COMPLAINT CONSOLIDATED AND FOURTH AMENDED CLASS ACTION COMPLAINT against MERCK & CO, INC., filed by MERCK & CO. INC. SECURITIES LITIGATION IN RE: MDL1658. (Attachments: # 1 Supplement pp. 51-100# 2 Supplement pp. 101-150# 3 Supplement pp. 151-178# 4 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 06/09/2005)

06/10/2005 3 NOTICE of Appearance by PAUL B. BRICKFIELD on behalf of all plaintiffs (BRICKFIELD, PAUL) (Entered: 06/10/2005)

06/14/2005 4 AMENDED COMPLAINT (CORRECTED CONSOLIDATED AND FOURTH AMENDED CLASS ACTION COMPLAINT) against all defendants all defendants., filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Supplement pp. 51-100# 2 Supplement 101-150# 3 Supplement 151-178# 4 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 06/14/2005)

06/17/2005 CLERK'S OFFICE QUALITY CONTROL MESSAGE: This pertains to Document 4 Corrected Amended Complaint filed by PAUL BRICKFIELD, ESQ. on 6/14/05 on behalf of the plaintiffs and the way counsel entered the parties on the system. Counsel is reminded all parties are to be added to the system in UPPER CASE LETTERS, whether the party is an individual or a company. Counsel is also reminded individual parties are put into the system beinning with their Last Name, then First and Middle Names (or initials) and not as a company. For example: counsel added the defendant, ALISE S. REICIN, as LAST NAME: Alise E. Reicin, instead of LAST NAME: REICIN, and then on the next screen adding this party's First Name and Middle Initial. In fact, counsel entered all individual parties in this matter. PLEASE NOTE: THE CLERK'S OFFICE HAS COMPLETED THE MODIFICATIONS OF THE PARTIES. This message is for informational purposes and will remain on the docket unless otherwise directed by the Court. (ms) (Entered: 06/17/2005)

06/24/2005 5 NOTICE of Appearance by ROBERT H. BARON on behalf of MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, EDWARD SCOLNICK, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY (BARON, ROBERT) (Entered: 06/24/2005)

06/30/2005 6 Letter from SECURITIES PLAINTIFFS TO MAGISTRATE JUDGE BONGIOVANNI. (Attachments: # 1 Supplement Associated Press Article# 2 Supplement Wall Street Journal Article# 3 Certificate of Service)(BERNSTEIN, BRUCE) (Entered: 06/30/2005)

07/01/2005 7 NOTICE of Appearance by PETER S. PEARLMAN on behalf of Derivative Plaintiffs, HABER, LEVAN, NATHANSON, REYNOLDS, (Attachments: # 1 Certificate of Service)(PEARLMAN, PETER) (Modified on 10/13/2005 to delete the "parry"

Page 58: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Derivative Plaintiff, and add counsel for the Actual Plaintiffs in this case!) (ms). (Entered: 07/01/2005)

07/01/2005 8 Letter from R. Baron to Magistrate Judge Bongiovanni responding to D. Brower letter of June 30, 2005 re 6 Letter. (BARON, ROBERT) (Entered: 07/01/2005)

07/01/2005 9 NOTICE of Appearance by ROBERTA KOSS on behalf of MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, EDWARD SCOLNICK, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY (Attachments: # 1 Certificate of Service)(KOSS, ROBERTA) (Entered: 07/01/2005)

07/01/2005 10 NOTICE of Appearance by WILLIAM R. STEIN on behalf of MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, EDWARD SCOLNICK, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY (Attachments: # 1 Certificate of Service)(STEIN, WILLIAM) (Entered: 07/01/2005)

08/01/2005 Summonses Issued as to XL INSURANCE (BERMUDA) LTD., ACE AMERICAN INSURANCE COMPANY, ACE BERMUDA INSURANCE LTD., ALLIED WORLD ASSURANCE COMPANY, LTD., AMERICAN ALTERNATIVE INSURANCE CORP., AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA, ARCH REINSURANCE LTD., AXIS REINSURANCE CO., AXIS SPECIALTY LTD., FEDERAL INSURANCE CO., GERLING-KONZERN ALLEGEMEINE VERSICHERUNGS A.G., HOUSTON CASUALTY CO., MAX RE LTD., NIALL FITZGERALD, NORTH ROCK INSURANCE CO. LTD., ST. PAUL MERCURY INSURANCE CO., STEADFAST INSURANCE CO., TWIN CITY FIRE INSURANCE CO., XL INSURANCE SWITZERLAND, ZURICH AMERICAN INSURANCE CO..Days Due - 20. (mailed to counsel) (lk, ) (Entered: 08/01/2005)

08/03/2005 11 Letter from Robert H. Baron requesting page limit extension for briefs relating to Motion to Dismiss. (BARON, ROBERT) (Entered: 08/03/2005)

08/11/2005 12 Substitution of Attorney - Attorney LAWRENCE M. ROLNICK and SHEILA A. SADIGHI for EDWARD SCOLNICK, SHEILA A. SADIGHI and SHEILA A. SADIGHI for EDWARD SCOLNICK added. Attorney WILLIAM R. STEIN; ROBERT H. BARON and ROBERTA KOSS terminated.. (Attachments: # 1 Certificate of Service of Substitution of Counsel)(SADIGHI, SHEILA) (Entered: 08/11/2005)

08/12/2005 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint by EDWARD SCOLNICK. Responses due by 10/20/2005 (Attachments: # 1 Brief In Support of Motion to Dismiss# 2 Certification of Lawrence M. Rolnick in Support of Motion to Dismiss# 3 Text of Proposed Order # 4 Certificate of

Page 59: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Service)(ROLNICK, LAWRENCE) (Entered: 08/12/2005)

08/12/2005 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint by MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. Responses due by 10/20/2005 (Attachments: # 1 Brief in Support of Defendants' Motion to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint (Part 1)# 2 Brief in Support of Defendants' Motion to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint (Part 2)# 3 Affidavit Declaration of Robert H. Baron# 4 Text of Proposed Order # 5 Certificate of Service)(BARON, ROBERT) (Entered: 08/12/2005)

08/15/2005 15 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 2 of 14 Motion Attachment: 2/8/2001 FDA Advisory Committee Briefing Document# 2 Exhibit 3: 8/2001 Journal of American Medical Association article# 3 Exhibit 4: 10/7/2003 Annals of Internal Medicine article# 4 Exhibit 5: 3/27/2000 Merck press release# 5 Exhibit 6: 11/23/2000 New England Journal of Medicine article# 6 Exhibit 7: 11/28/2001 FDA Medical Officer Review (Part 1)# 7 Exhibit 7: 11/28/2001 FDA Medical Officer Review (Part 2)# 8 Exhibit 8: 3/30/2001 FDA Medical Officer Review (Part 1)# 9 Exhibit 8: 3/30/2001 FDA Medical Officer Review (Part 2)# 10 Exhibit 8: 3/30/2001 FDA Medical Officer Review (Part 3)# 11 Exhibit 9: 11/6/2001 Circulation article# 12 Exhibit 10: 2/8/2001 Advisory Committee transcript (Part 1)# 13 Exhibit 10: 2/8/2001 Advisory Committee transcript (Part 2)# 14 Exhibit 10: 2/8/2001 Advisory Committee transcript (Part 3)# 15 Exhibit 11: 11/23/1998 Merck press release# 16 Exhibit 12: VIOXX package insert adopted 5/21/1999# 17 Exhibit 13: VIOXX package insert adopted 4/11/2002# 18 Exhibit 14: Pringle v. Merck Complaint filed 11/6/2003 (Part 1)# 19 Exhibit 14: Pringle v. Merck Complaint filed 11/6/2003 (Part 2)# 20 Exhibit 15: Pringle v. Merck Second Amended Complaint filed 8/9/2004 (Part 1)# 21 Exhibit 15: Pringle v. Merck Second Amended Complaint filed 8/9/2004 (Part 2)# 22 Exhibit 15: Pringle v. Merck Second Amended Complaint filed 8/9/2004 (Part 3))(BARON, ROBERT) (Entered: 08/15/2005)

08/15/2005 16 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM

Page 60: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 16 to 14 Motion Attachment: Pringle v. Merck Third Amended Complaint filed 11/8/2004 (Part 2)# 2 Exhibit 16: Pringle v. Merck Third Amended Complaint filed 11/8/2004 (Part 3)# 3 Exhibit 17: Ravnitsky v. Merck Complaint filed 1/16/2004 (Part 1)# 4 Exhibit 17: Ravnitsky v. Merck Complaint filed 1/16/2004 (Part 2)# 5 Exhibit 18: Reiner v. Merck Complaint filed 1/26/2004 (Part 1)# 6 Exhibit 18: Reiner v. Merck Complaint filed 1/26/2004 (Part 2)# 7 Exhibit 19: Stark v. Merck Complaint filed 2/12/2004 (Part 1)# 8 Exhibit 19: Stark v. Merck Complaint filed 2/12/2004 (Part 2)# 9 Exhibit 20: 9/30/2004 Merck letter to healthcare professionals# 10 Exhibit 21: 9/30/2004 Merck press release# 11 Exhibit 22: 9/30/2004 FDA press release# 12 Exhibit 23: Astin v. Merck Complaint filed 9/27/2001# 13 Exhibit 24: Salt v. Merck Complaint filed 9/28/2001# 14 Exhibit 25: Holcomb v. Merck Complaint filed 10/1/2001# 15 Exhibit 26: 8/19/2004 In re Bristol-Myers Squibb Opinion (Part 1)# 16 Exhibit 26: 8/19/2004 In re Bristol-Myers Squibb Opinion (Part 2)# 17 Exhibit 26: 8/19/2004 In re Bristol-Myers Squibb Opinion (Part 3)# 18 Exhibit 27: 2/8/2001 Advisory Committee questions# 19 Exhibit 28: 2/1/2001 Targum FDA memorandum (Part 1)# 20 Exhibit 28: 2/1/2001 Targum FDA memorandum (Part 2)# 21 Exhibit 29: 3/17/2004 Journal of the American College of Cardiology article# 22 Exhibit 30: 3/30/2004 Circulation article# 23 Exhibit 31: 5/27/2002 Archives of Internal Medicine article# 24 Exhibit 32: 10/9/2001 New York Times article# 25 Exhibit 33: Lettieri v. Merck Complaint filed 5/29/2001# 26 Exhibit 34: Merck stock price chart 5/21/1999-10/29/2004# 27 Exhibit 35: Gilmartin stock transactions 1997-2004)(BARON, ROBERT) (Entered: 08/15/2005)

08/15/2005 17 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 36: Frazier stock transactions 1997-2004# 2 Exhibit 37: Lewent stock transactions 1997-2004# 3 Exhibit 38: Scolnick stock transactions 1997-2004# 4 Exhibit 39: Henriques stock transactions 1997-2004# 5 Exhibit 40: Anstice stock transactions 1997-2004# 6 Exhibit 41: Clark stock transactions 1997-2004# 7 Exhibit 42: Colbert stock transactions 1997-2004# 8 Exhibit 43: Cole stock transactions 1997-2004# 9 Exhibit 44: Distlerath stock transactions 1997-2004# 10 Exhibit 45: Dorsa stock transactions 1997-2004# 11 Exhibit 46: Elam stock transactions 1997-2004# 12 Exhibit 47: B. Kelley stock transactions 1997-2004# 13 Exhibit 48: W. Kelley stock transactions 1997-2004# 14 Exhibit 49: Lofberg stock transactions 1997-2004# 15 Exhibit 50: Wold-Olsen stock transactions 1997-2004# 16 Exhibit 51: Kim stock transactions 1997-2004# 17 Exhibit 52: Bonnel and Karwoski FDA memorandum (Part 1)# 18 Exhibit 52: Bonnel and Karwoski FDA memorandum (Part 2)# 19 Exhibit 53: 2/8/2001 Merck presentation to Advisory Committee (Part 1)# 20 Exhibit 53: 2/8/2001 Merck presentation to Advisory Committee (Part 2)# 21 Exhibit 53: 2/8/2001 Merck presentation to Advisory Committee (Part 3)# 22 Exhibit 53: 2/8/2001 Merck presentation to Advisory Committee (Part 4)# 23 Exhibit 53: 2/8/2001 Merck presentation to Advisory Committee (Part 5)# 24 Exhibit 54: Berlien v. Merck Complaint filed 12/17/2004)(BARON, ROBERT) (Entered: 08/15/2005)

Page 61: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

08/15/2005 18 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 55 to 14 Motion Attachment: Kanter v. Merck Complaint filed 10/27/2004# 2 Exhibit 56: Park East v. Merck Complaint filed 12/1/2004 (Part 1)# 3 Exhibit 56: Park East v. Merck Complaint filed 12/1/2004 (Part 2)# 4 Exhibit 57: Composite chart of scientific, medical literature# 5 Exhibit 58: Composite chart of press articles# 6 Exhibit 59: Composite chart of analyst reports# 7 Exhibit 60: 12/1/1991 Blood article# 8 Exhibit 61: 8/14/1997 Nature article# 9 Exhibit 62: 11/5/1998 Chest article (Part 1)# 10 Exhibit 62: 11/5/1998 Chest article (Part 2)# 11 Exhibit 63: 1/1999 Proceedings of the National Academy of Sciences article# 12 Exhibit 64: 5/1999 Journal of Pharmacology and Experimental Therapeutics article# 13 Exhibit 65: 6/17/1999 New England Journal of Medicine article# 14 Exhibit 66: 4/2000 British Journal of Pharmacology article# 15 Exhibit 67: 5/2000 Arthritis & Rheumatism article# 16 Exhibit 68: 6/26/2000 Archives of Internal Medicine article# 17 Exhibit 69: 8/2000 Arthritis & Rheumatism article# 18 Exhibit 70: 8/29/2000 Proceedings of the National Academy of Sciences article# 19 Exhibit 71: 9/2000 Rheumatology article# 20 Exhibit 72: 2000 Current Pharmaceutical Design article# 21 Exhibit 73: 11/23/2000 New England Journal of Medicine article# 22 Exhibit 74: 12/1/2000 Annals of Medicine article# 23 Exhibit 75: 1/8/2001 American Journal of Medicine article# 24 Exhibit 76: 2/19/2001 American Journal of Medicine article# 25 Exhibit 77: 4/21/2001 Lancet article# 26 Exhibit 78: 8/2001 Medical Crossfire article# 27 Exhibit 79: 8/2001 American College of Rheumatology Hotline article# 28 Exhibit 80: 8/9/2001 New England Journal of Medicine article# 29 Exhibit 81: 8/20/2001 Medical Journal of Australia article)(BARON, ROBERT) (Entered: 08/15/2005)

08/15/2005 19 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 82: 9/2001 Arthritis & Rheumatism Abstract Supplement Abstract 1918# 2 Exhibit 83: 9/2001 Arthritis & Rheumatism Abstract Supplement Abstract 1066# 3 Exhibit 84: 11/2001 haematologica article# 4 Exhibit 85: 11/12/2001 Medical Letter article# 5 Exhibit 86: 11-12/2001 Clinical and Experimental Rheumatology article, ?What have we learned from the large outcomes trials of COX-2 selective inhibitors? The rheumatologist?s perspective?# 6 Exhibit 87: 11-12/2001 Clinical and Experimental Rheumatology article, ?Cox-2 inhibitors and the cardiovascular system?# 7 Exhibit 88: 4/12/2000 Biotech Week article# 8 Exhibit 89: 4/27/2000 Reuters News article# 9 Exhibit 90: 4/28/2000 Bloomberg News article, ?Merck?s Vioxx Painkiller May Face Scrutiny from FDA, CNBC Says?# 10 Exhibit 91: 4/28/2000 Bloomberg News article, ?Merck Falls on Vioxx Concerns; Company Denies Risk?# 11 Exhibit 92:

Page 62: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

4/28/2000 Reuters News article# 12 Exhibit 93: 4/28/2000 Dow Jones Newswires article# 13 Exhibit 94: 5/1/2000 Wall Street Journal article# 14 Exhibit 95: 5/21/2000 Reuters News article# 15 Exhibit 96: 5/24/2000 Reuters News article# 16 Exhibit 97: 2/7/2001 Bloomberg News article# 17 Exhibit 98: 2/8/2001 Bloomberg News article, ?Merck?s Vioxx Unlikely to Cause Heart Problems, FDA Panel Finds?# 18 Exhibit 99: 2/8/2001 Reuters News article, ?Merck study shows Vioxx safer on stomach ? FDA panel?# 19 Exhibit 100: 2/8/2001 PR Newswire article# 20 Exhibit 101: 2/8/2001 Bloomberg News article, ?Merck Drug Should Note Heart Risk, Stomach Benefit, Panel Says?# 21 Exhibit 102: 2/8/2001 Associated Press article# 22 Exhibit 103: 2/8/2001 Reuters News article, ?UPDATE 3 ? U.S. panel urges label changes for Merck?s Vioxx?# 23 Exhibit 104: 2/9/2001 Star-Ledger article# 24 Exhibit 105: 2/9/2001 USA Today article# 25 Exhibit 106: 5/22/2001 New York Times article# 26 Exhibit 107: 6/12/2001 New York Times article# 27 Exhibit 108: 6/18/2001 Los Angeles Times article# 28 Exhibit 109: 8/21/2001 Associated Press State and Local Wire article# 29 Exhibit 110: 8/21/2001 Bloomberg News article# 30 Exhibit 111: 8/21/2001 Reuters News article# 31 Exhibit 112: 8/21/2001 Dow Jones News Service article# 32 Exhibit 113: 8/22/2001 New York Times article# 33 Exhibit 114: 8/22/2001 Wall Street Journal article# 34 Exhibit 115: 8/22/2001 Washington Post article# 35 Exhibit 116: 8/22/2001 Financial Times article# 36 Exhibit 117: 8/22/2001 Reuters News article# 37 Exhibit 118: 8/22/2001 Los Angeles Times article# 38 Exhibit 119: 8/22/2001 Plain Dealer article# 39 Exhibit 120: 8/22/2001 St. Petersburg Times article# 40 Exhibit 121: 9/4/2001 Washington Post article# 41 Exhibit 122: 9/24/2001 Bloomberg News article# 42 Exhibit 123: 9/24/2001 Reuters News article# 43 Exhibit 124: 9/25/2001 USA Today article# 44 Exhibit 125: 9/25/2001 Reuters News article# 45 Exhibit 126: 9/25/2001 American Health Line article# 46 Exhibit 127: 9/25/2001 Associated Press article# 47 Exhibit 128: 9/25/2001 Wall Street Journal article# 48 Exhibit 129: 9/26/2001 New York Times article# 49 Exhibit 130: 9/29/2001 Deseret News article# 50 Exhibit 131: 10/3/2001 Associated Press Newswires article# 51 Exhibit 132: 10/9/2001 New York Times article# 52 Exhibit 133: 3/27/2000 Salomon Smith Barney report# 53 Exhibit 134: 3/28/2000 JPMorgan Americas report# 54 Exhibit 135: 4/17/2000 JPMorgan Americas report# 55 Exhibit 136: 4/24/2000 Salomon Smith Barney report# 56 Exhibit 137: 4/28/2000 Street Advisor briefing)(BARON, ROBERT) (Entered: 08/15/2005)

08/15/2005 20 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 138: 5/1/2000 Deutsche Banc Alex. Brown report (Part 1)# 2 Exhibit 138: 5/1/2000 Deutsche Banc Alex. Brown report (Part 2)# 3 Exhibit 139: 5/1/2000 Merrill Lynch report (Part 1)# 4 Exhibit 139: 5/1/2000 Merrill Lynch report (Part 2)# 5 Exhibit 140: 5/2/2000 Goldman Sachs report# 6 Exhibit 141: 5/8/2000 Pharma Marketletter article# 7 Exhibit 142: 5/24/2000 JPMorgan Americas report# 8 Exhibit 143: 5/26/2000 ABN-Amro report# 9 Exhibit 144: 6/2/2000 Arnhold and L. Bleichroeder, Inc. report# 10 Exhibit 145: 12/1/2000 Credit Suisse First Boston report (Part 1)# 11 Exhibit 145: 12/1/2000 Credit Suisse First Boston report (Part 2)# 12 Exhibit 146: 1/11/2001

Page 63: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Swedbank Markets report# 13 Exhibit 147: 2/2/2001 JPMorgan Americas report# 14 Exhibit 148: 2/7/2001 Bear Stearns report# 15 Exhibit 149: 2/8/2001 Bear Stearns report# 16 Exhibit 150: 2/8/2001 JPMorgan Americas report# 17 Exhibit 151: 2/9/2001 SG Cowen report# 18 Exhibit 152: 2/9/2001 CIBC World Markets report# 19 Exhibit 153: 2/14/2001 Morgan Stanley Dean Witter report (Part 1)# 20 Exhibit 153: 2/14/2001 Morgan Stanley Dean Witter report (Part 2)# 21 Exhibit 153: 2/14/2001 Morgan Stanley Dean Witter report (Part 3)# 22 Exhibit 153: 2/14/2001 Morgan Stanley Dean Witter report (Part 4)# 23 Exhibit 153: 2/14/2001 Morgan Stanley Dean Witter report (Part 5)# 24 Exhibit 153: 2/14/2001 Morgan Stanley Dean Witter report (Part 6)# 25 Exhibit 154: 4/11/2001 Lehman Brothers report)(BARON, ROBERT) (Entered: 08/15/2005)

08/15/2005 21 Exhibit to Affidavit MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY Re 14 Motion to Dismiss,,,. (Attachments: # 1 Exhibit 155: 4/27/2001 Arnhold and L. Bleichroeder, Inc. report (Part 1)# 2 Exhibit 155: 4/27/2001 Arnhold and L. Bleichroeder, Inc. report# 3 Exhibit 156: 5/22/2001 Dain Rauscher Wessels report# 4 Exhibit 157: 6/22/2001 Tucker Anthony Sutro report# 5 Exhibit 158: 6/25/2001 Goldman Sachs report# 6 Exhibit 159: 6/25/2001 Morgan Stanley Dean Witter report# 7 Exhibit 160: 8/22/2001 CIBC World Markets report# 8 Exhibit 161: 8/22/2001 Deutsche Banc Alex. Brown# 9 Exhibit 162: 8/22/2001 Credit Suisse First Boston report# 10 Exhibit 163: 9/24/2001 Merrill Lynch report# 11 Exhibit 164: 9/25/2001 CIBC World Markets report# 12 Exhibit 165: 9/25/2001 Credit Suisse First Boston report# 13 Exhibit 166: 9/25/2001 Dain Rauscher Wessels report# 14 Exhibit 167: 9/25/2001 Lehman Brothers report# 15 Exhibit 168: 9/25/2001 UBS Warburg report# 16 Exhibit 169: 10/2001 SG Cowen report (Part 1)# 17 Exhibit 169: 10/2001 SG Cowen report (Part 2)# 18 Exhibit 169: 10/2001 SG Cowen report (Part 3)# 19 Exhibit 169: 10/2001 SG Cowen report (Part 4)# 20 Exhibit 169: 10/2001 SG Cowen report (Part 5)# 21 Exhibit 169: 10/2001 SG Cowen report (Part 6)# 22 Exhibit 169: 10/2001 SG Cowen report (Part 7)# 23 Exhibit 169: 10/2001 SG Cowen report (Part 8)# 24 Exhibit 169: 10/2001 SG Cowen report (Part 9)# 25 Exhibit 169: 10/2001 SG Cowen report (Part 10)# 26 Exhibit 169: 10/2001 SG Cowen report (Part 11)# 27 Exhibit 169: 10/2001 SG Cowen report (Part 12)# 28 Exhibit 169: 10/2001 SG Cowen report (Part 13)# 29 Exhibit 170: 10/22/2001 Morgan Stanley report# 30 Exhibit 171: 11/29/2001 Deutsche Banc Alex. Brown report# 31 Exhibit 172: 1/22/2002 Deutsche Banc Alex. Brown report)(BARON, ROBERT) (Entered: 08/15/2005)

08/15/2005 Set Deadlines as to 13 MOTION to Dismiss and 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint. Motion set for 12/19/2005 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.) (ms) (Entered: 08/15/2005)

08/26/2005 22 MOTION to Dismiss Plaintiffs' Corrected Consolidated and Fourth Amended Class

Page 64: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Action Complaint Pursuant to Rule 12(b)(5) or, in the Alternative, to Quash Service of Process by ARCH REINSURANCE LTD.. Responses due by 9/6/2005 (Attachments: # 1 Brief # 2 Affidavit of Maria J. Watkinson# 3 Text of Proposed Order # 4 Certificate of Service)(MESSINGER, BRETT) (Entered: 08/26/2005)

08/29/2005 Set Deadlines as to 22 MOTION to Dismiss Plaintiffs' Corrected Consolidated and Fourth Amended Class Action Complaint Pursuant to Rule 12(b)(5) or, in the Alternative, to Quash Service of Process. Motion Hearing set for 9/19/2005 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 08/29/2005)

09/02/2005 23 NOTICE of Appearance by STEVEN F. GOOBY on behalf of FEDERAL INSURANCE CO. (Attachments: # 1 Certificate of Service)(GOOBY, STEVEN) (Entered: 09/02/2005)

09/02/2005 24 MOTION for Extension of Time to File a Response to the Complaint by FEDERAL INSURANCE CO.. (Attachments: # 1 Text of Proposed Order # 2 Certificate of Service)(GOOBY, STEVEN) (Entered: 09/02/2005)

09/06/2005 Set Deadlines as to 24 MOTION for Extension of Time to File a Response to the Complaint. Motion Hearing set for 10/3/2005 before Magistrate Judge Tonianne J. Bongiovanni. CLERK'S NOTE: NO BRIEF SUBMITTED (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 09/06/2005)

09/06/2005 25 RESPONSE to Motion re 22 MOTION to Dismiss Plaintiffs' Corrected Consolidated and Fourth Amended Class Action Complaint Pursuant to Rule 12(b)(5) or, in the Alternative, to Quash Service of Process September 6, 2005 Letter from Mark Levine to Judge Stanley R. Chesler filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Certificate of Service Certificate of Service)(BRICKFIELD, PAUL) (Entered: 09/06/2005)

09/06/2005 27 ORDER granting 24 Motion for Extension of Time to File ans. by deft. FEDERAL INS. CO., ans. due 11/10/05. Signed by Judge Tonianne J. Bongiovanni on 9/6/05. (lk) (Entered: 09/07/2005)

09/07/2005 CLERK'S QUALITY CONTROL MESSAGE: Document 25 Response to Motion 22 filed by Paul Brickfield, Esq. filed on 9/6/05 does not contain an official electronic signature of Mark Levine, Esq. and ATTACHMENT #1 signature of Bruce D. Berstein, Esq.. Counsel is advised, pursuant to the Policies and Procedures of this Court, the e-filer is the attorney that can use the s/ as a proper signature all others must actually sign the document. COUNSEL MUST RESUBMIT THESE DOCUMENTS BY 9/9/05. This message is for informational purposes only.. (lk, ) (Entered: 09/07/2005)

09/07/2005 26 RESPONSE to Motion re 22 MOTION to Dismiss Plaintiffs' Corrected Consolidated and Fourth Amended Class Action Complaint Pursuant to Rule 12(b)(5) or, in the Alternative, to Quash Service of Process September 6, 2005 Letter from Mark Levine to Judge Stanley R. Chesler filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 09/07/2005)

Page 65: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

09/09/2005 28 CONSENT ORDER granting Martin L. Perschetz, Esq., Sung-Hee Suh, Esq. and William H. Gussman, Jr., Esq. pro hac vice for deft. DR. EDWARD M. SCOLNICK. Signed by Judge Tonianne J. Bongiovanni on 9/7/05. (lk) (Entered: 09/09/2005)

09/12/2005 29 Letter from to Judge Chesler re: extend time for defendant to answer. (GARCIA, NATALIE) (Entered: 09/12/2005)

09/12/2005 30 Proposed Pretrial Order TO EXTEND TIME TO ANSWER OR OTHERWISE PLEAD by MAX RE LTD.. (GARCIA, NATALIE) (Entered: 09/12/2005)

09/13/2005 CLERKS OFFICE QUALITY CONTROL MESSAGE - The Proposed Order 30 submitted by Natalie Garcia, Esq. on 9/12/05 MUST BE EXECUTED BY A JUDICAL OFFICER BEFORE FILING. Please forward to the appropriate Judicial Officer in accordance with his/her preferred practice. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only.. (lk) (Entered: 09/13/2005)

09/13/2005 31 STIPULATION AND ORDER extending time answer as to deft. AXIS REINSURANCE COMPANY, ans due 11/11/05. Signed by Judge Tonianne J. Bongiovanni on 9/13/05. (lk) (Entered: 09/14/2005)

09/16/2005 32 Letter from Paul Brickfield. (BRICKFIELD, PAUL) (Entered: 09/16/2005)

09/16/2005 33 NOTICE by ARCH REINSURANCE LTD. LETTER WITHDRAWING MOTION TO DISMISS (MESSINGER, BRETT) (Entered: 09/16/2005)

09/20/2005 34 ORDER re 30 Proposed Pretrial Order filed by MAX RE LTD., and that deft. MAX RE LTD. response is extended to 11/10/05. Signed by Judge Tonianne J. Bongiovanni on 9/16/05. (lk) (Entered: 09/20/2005)

09/22/2005 35 MOTION to Strike , or, Alternatively, Convert Defendants' Motions to Dismiss to Motions for Summary Judgment and Permitting Plaintiffs to Conduct Discovery by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Brief Memorandum of Law# 2 Affidavit Declaration of Bruce D. Bernstein# 3 Exhibit Exhibit 1 to the Bernstein Declaration# 4 Exhibit Exhibit 2 to the Bernstein Declaration# 5 Exhibit Exhibit 3 to the Bernstein Declaration# 6 Exhibit Exhibit 4 to the Bernstein Declaration# 7 Exhibit Exhibit 5 to the Bernstein Declaration# 8 Exhibit Exhibit 6 to the Bernstein Declaration# 9 Exhibit Exhibit 7 to the Bernstein Declaration# 10 Exhibit Exhibit 8 to the Bernstein Declaration# 11 Exhibit Exhibit 9 to the Bernstein Declaration# 12 Exhibit Exhibit 10 to the Bernstein Declaration# 13 Text of Proposed Order [Proposed] Order# 14 Certificate of Service Certificate of Service)(BRICKFIELD, PAUL) (Entered: 09/22/2005)

09/23/2005 Set Deadlines as to 35 MOTION to Strike , or, Alternatively, Convert Defendants' Motions to Dismiss to Motions for Summary Judgment and Permitting Plaintiffs to Conduct Discovery. Motion Hearing set for 10/17/2005 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 09/23/2005)

09/23/2005 36 MOTION to Modify the Briefing Schedule by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Certification of Paul B. Brickfield, Esq. in Support of Plaintiffs' Motion to Modify the Briefing

Page 66: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Schedule# 2 Text of Proposed Order Granting Motion to Modify the Briefing Schedule# 3 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 09/23/2005)

09/26/2005 CLERKS OFFICE QUALITY CONTROL MESSAGE - The document 36 Motion the ATTACHMENT #3 Certificate of Service by Paul Brickfield on 9/23/05 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE CERTIFICATE OF SERVICE ONLY WITH THE PROPER ELECTRONIC SIGNATURE BY 9/29/05. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (lk) (Entered: 09/26/2005)

09/26/2005 Set Deadlines as to 36 MOTION to Modify the Briefing Schedule. Motion Hearing set for 10/17/2005 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 09/26/2005)

09/26/2005 37 First MOTION for Extension of Time to File Answer re 4 Amended Complaint, Or to Otherwise Respond by ARCH REINSURANCE LTD.. (Attachments: # 1 Text of Proposed Order)(MESSINGER, BRETT) (Entered: 09/26/2005)

09/26/2005 38 ORDER granting TWIN CITY FIRE INS. CO. application to extend time to file an answer, ans. due 11/10/05. Signed by Judge Tonianne J. Bongiovanni on 9/26/05. (lk) (Entered: 09/26/2005)

09/26/2005 39 NOTICE of Appearance of John Mullahy, Esq. for TWIN CITY FIRE INSURANCE CO. (lk) (Entered: 09/26/2005)

09/27/2005 Set Deadlines as to 37 First MOTION for Extension of Time to File Answer re 4 Amended Complaint, Or to Otherwise Respond. Motion Hearing set for 11/7/2005 before Magistrate Judge Tonianne J. Bongiovanni. CLERK'S NOTE: Motion does not comply with Local Rule 7.1 (NO BRIEF OR SERVICE)(lk) (Entered: 09/27/2005)

09/27/2005 Pro Hac Vice fee: $ 450, receipt number 345056 recevied by Martin L. Perschetz, Esq., Sung-Hee Suh, Esq. & William H. Gussman, Jr., Esq. (lk) (Entered: 09/27/2005)

09/27/2005 40 AMENDED DOCUMENT by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. Amendment to 36 MOTION to Modify the Briefing Schedule Certificate of Service. (BRICKFIELD, PAUL) (Entered: 09/27/2005)

09/27/2005 41 NOTICE of Appearance by LAWRENCE M. ROLNICK on behalf of EDWARD SCOLNICK (Attachments: # 1 Certificate of Service)(ROLNICK, LAWRENCE) (Entered: 09/27/2005)

09/28/2005 42 Letter from Robert H. Baron to Magistrate Judge Bongiovanni re Plaintiffs' Motion to Modify Briefing Schedule. (BARON, ROBERT) (Entered: 09/28/2005)

09/28/2005 43 STIPULATION AND ORDER extending time to answer as to deft. XL INSURANCE ZWITZERLAND, ans. due 11/11/053 Signed by Judge Tonianne J. Bongiovanni on 9/28/05. (lk) (Entered: 09/29/2005)

09/29/2005 44 MOTION for MICHAEL EISENKRAFT, ESQ. to Appear Pro Hac Vice by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Certification of Paul Brickfield, # 2 Affidavit of Michael Eisenkraft, # 3 Text of Proposed Order, # 4 Certificate of Service)(BRICKFIELD, PAUL)

Page 67: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Modified on 10/3/2005 to show MICHAEL EISENKRAFT, ESQ. as the potential pro hac vice attorney.(ms). (Entered: 09/29/2005)

09/29/2005 45 MOTION for JENNIFER HIRSH, ESQ. to Appear Pro Hac Vice by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Certification of Paul Brickfield, # 2 Affidavit of Jennifer Hirsh, # 3 Text of Proposed Order, # 4 Certificate of Service)(BRICKFIELD, PAUL) Modified on 10/3/2005 to show JENNIFER HIRSH, ESQ. as the potential pro hac vice attorney. (ms). (Entered: 09/29/2005)

09/30/2005 Set Deadlines as to 44 & 45 MOTION for Leave to Appear Pro Hac Vice. Motion Hearing set for 10/17/2005 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. (CLERK'S OFFICE: These Motions are listed for 10/17/05, as Counsel is out-of-time for the JUNE 6, 2005 return date.) (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.) (ms) (Entered: 09/30/2005)

09/30/2005 46 Letter from David A.P. Brower to Magistrate Judge Bongiovanni in response to Robert Baron's letter of September 28, 2005 re 42 Letter. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 47 ORDER granting 37 Motion for Extension of Time for dft.ARCH REINSURANCE LTD. to Answer re 4 Amended Complaint to 11/10/05. Signed by Judge Tonianne J. Bongiovanni on 9/29/05. (ck) (Entered: 09/30/2005)

09/30/2005 48 Copy of 5 & 6 ORDER returned as Undeliverable as sent to Olufemi Ogun (ck) (Entered: 09/30/2005)

09/30/2005 49 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. BERNARD J. KELLEY waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 50 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. LLOYD C. ELAM waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 CLerk's Note: Document 48 was docketed in this case by accident. Please Disregard. Thank you (ck) (Entered: 09/30/2005)

09/30/2005 51 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. DAVID W. ANSTICE waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 52 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. RICHARD T. CLARK waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 53 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. CELIA COLBERT waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 54 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. LINDA M. DISTLERATH waiver

Page 68: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 55 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. CAROLINE DORSA waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 56 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. PER G.H. LOFBERG waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 57 WAIVER OF SERVICE Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. PER WOLD-OLSEN waiver sent on 6/28/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

09/30/2005 58 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. NIALL FITZGERALD served on 9/14/2005. (BRICKFIELD, PAUL) (Entered: 09/30/2005)

10/05/2005 59 Letter from David A.P. Brower to Magistrate Judge Bongiovanni per the Court's instructions. (BRICKFIELD, PAUL) (Entered: 10/05/2005)

10/05/2005 60 ORDER granting 45 Motion for Jennifer Hirsh, Esq. Leave to Appear Pro Hac Vice for Pltf.. Signed by Judge Tonianne J. Bongiovanni on 10/4/05. (lk) (Entered: 10/06/2005)

10/07/2005 61 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. ACE AMERICAN INSURANCE COMPANY served on 8/10/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 62 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. ALLIED WORLD ASSURANCE COMPANY, LTD. served on 8/12/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 63 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA served on 8/12/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 64 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. ARCH REINSURANCE LTD. served on 8/15/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 65 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. AXIS SPECIALTY LTD. served on 8/11/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 66 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. FEDERAL INSURANCE CO. served on 8/15/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 67 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. GERLING-KONZERN ALLEGEMEINE VERSICHERUNGS A.G. served on 8/10/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 68 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC

Page 69: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

NATHANSON, RICHARD REYNOLDS. HOUSTON CASUALTY CO. served on 8/12/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 69 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. SR INTERNATIONAL BUSINESS INSURANCE CO. LTD. served on 8/10/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 70 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. ST. PAUL MERCURY INSURANCE CO. served on 8/15/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 71 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. STEADFAST INSURANCE CO. served on 8/16/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 72 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. TWIN CITY FIRE INSURANCE CO. served on 8/15/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 73 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. XL INSURANCE (BERMUDA) LTD. served on 8/15/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 74 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. XL INSURANCE SWITZERLAND served on 8/15/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 75 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. ZURICH AMERICAN INSURANCE CO. served on 8/16/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 76 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. AXIS REINSURANCE CO. served on 8/11/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 77 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. MAX RE LTD. served on 8/22/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 78 SUMMONS Returned Executed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. NORTH ROCK INSURANCE CO. LTD. served on 8/22/2005. (BRICKFIELD, PAUL) (Entered: 10/07/2005)

10/07/2005 79 ORDER resetting briefing schedule on pltf's motion to strike, filed on 9/22/05. Signed by Judge Tonianne J. Bongiovanni on 10/7/05. (lk) (Entered: 10/07/2005)

10/07/2005 80 BRIEF in Opposition re 35 MOTION to Strike , or, Alternatively, Convert Defendants' Motions to Dismiss to Motions for Summary Judgment and Permitting Plaintiffs to Conduct Discovery filed by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(ROLNICK, LAWRENCE) (Entered: 10/07/2005)

10/07/2005 81 BRIEF in Opposition re 35 MOTION to Strike , or, Alternatively, Convert Defendants' Motions to Dismiss to Motions for Summary Judgment and Permitting Plaintiffs to Conduct Discovery filed by MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT,

Page 70: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, NIALL FITZGERALD, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Declaration Of Robert H. Baron In Opposition To Plaintiffs' Motion To Strike Or, Alternatively, Convert Defendants' Motions To Dismiss To Motions For Summary Judgment And Permitting Plaintiffs To Conduct Discovery# 2 Exhibit A to Declaration of Robert H. Baron (Transcript of Proceedings dated March 21, 2005)# 3 Certificate of Service of Robert B. Zwillich)(BARON, ROBERT) (Entered: 10/07/2005)

10/11/2005 CLERKS OFFICE QUALITY CONTROL MESSAGE - Document 61 Summons returned executed filed by Paul Brickfield, Esq. on 10/7/05 please note the served on date is incorrect. The correct served date is 8/12/05. (lk) (Entered: 10/11/2005)

10/11/2005 CLERKS OFFICE QUALITY CONTROL MESSAGE - The Document 81 Attachment #3 Certificate of Service submitted by Robert Baron, Esq. on 10/7/05 did not contain a proper signature of Robert B. Zwillich. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE BY 10/14/05. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (lk) (Entered: 10/11/2005)

10/11/2005 82 CERTIFICATE OF SERVICE by MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, NIALL FITZGERALD, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY re 81 Brief in Opposition to Motion,,,, Re-filed with actual signature per Clerk's request (BARON, ROBERT) (Entered: 10/11/2005)

10/13/2005 83 ORDER granting 44 Motion for Leave to Appear Pro Hac Vice of Michael Eisenkraft, Esq. for pltfs.. Signed by Judge Tonianne J. Bongiovanni on 10/12/05. (lk) (Entered: 10/13/2005)

10/13/2005 84 STIPULATION AND ORDER extending time to answer as to defts. STEADFAST INS. CO. & ZURICH AMERICAN INS. CO., ans. due 11/10/05. Signed by Judge Tonianne J. Bongiovanni on 10/12/05. (lk) (Entered: 10/13/2005)

10/14/2005 85 NOTICE of Appearance by SALLY ANNE JAMESON on behalf of EDWARD SCOLNICK (Attachments: # 1 Certificate of Service)(JAMESON, SALLY) (Entered: 10/14/2005)

10/18/2005 86 RESPONSE in Support re 35 MOTION to Strike , or, Alternatively, Convert Defendants' Motions to Dismiss to Motions for Summary Judgment and Permitting Plaintiffs to Conduct Discovery Reply Memorandum of Law in Further Support of Plaintiffs' Motion to Strike filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Text of Proposed Order

Page 71: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Revised [Proposed] Order# 2 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 10/18/2005)

10/18/2005 87 STIPULATION AND ORDER extending time to answer as to deft. AXIS SPECIALTY LIMITED, ans. due 11/11/05. Signed by Judge Tonianne J. Bongiovanni on 10/17/05. (lk) (Entered: 10/18/2005)

10/19/2005 88 NOTICE of Appearance by DAREN S. MCNALLY on behalf of ACE BERMUDA INSURANCE LTD. (MCNALLY, DAREN) (Entered: 10/19/2005)

10/20/2005 89 ORDER extending time to answer as to deft. ACE BERMUDA, ans. due 11/10/05. Signed by Judge Tonianne J. Bongiovanni on 10/20/05. (lk) (Entered: 10/20/2005)

10/26/2005 90 ORDER dismissing as moot 22 Motion to Dismiss . Signed by Judge Stanley R. Chesler on 10/25/05. (lk) (Entered: 10/26/2005)

11/01/2005 91 MOTION for Leave to Appear Pro Hac Vice of Antonia B. Ianniello, Esq. by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Affidavit # 2 Certification # 3 Text of Proposed Order # 4 Certificate of Service)(CALOGERO, STEFANO) (Entered: 11/01/2005)

11/01/2005 92 MOTION for Leave to Appear Pro Hac Vice of Mary (Molly) Woodson Poag, Esq. by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Affidavit # 2 Certification # 3 Text of Proposed Order # 4 Certificate of Service)(CALOGERO, STEFANO) (Entered: 11/01/2005)

11/01/2005 93 MOTION for Leave to Appear Pro Hac Vice of Anthony A. Onorato, Esq. by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Affidavit # 2 Certification # 3 Text of Proposed Order # 4 Certificate of Service)(CALOGERO, STEFANO) (Entered: 11/01/2005)

11/02/2005 Setting Deadlines as to 91 MOTION for Leave to Appear Pro Hac Vice of Antonia B. Ianniello, Esq., 92 MOTION for Leave to Appear Pro Hac Vice of Mary (Molly) Woodson Poag, Esq., 93 MOTION for Leave to Appear Pro Hac Vice of Anthony A. Onorato, Esq.. Motion Hearing set for 12/5/2005 before Magistrate Judge Tonianne J. Bongiovanni. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 11/02/2005)

11/04/2005 94 Letter from Daren S. McNally. (Attachments: # 1 Vioxx Consent Order Extending Time to Respond)(MCNALLY, DAREN) (Entered: 11/04/2005)

11/09/2005 95 ORDER extending time of ACE BERMUDA INSURANCE LTD to abswer to 12/8/05. Signed by Judge Tonianne J. Bongiovanni on 11/9/05. (ms) (Entered: 11/09/2005)

11/09/2005 96 ORDER extending time of defts, ACE AMERICAN INSURANCE COMPANY, ALLIED WORLD ASSURANCE COMPANY LTD., and various other defts to answer by 12/8/05 at the request of counsel for deft, FEDERAL INSURANCE COMPANY. Signed by Judge Tonianne J. Bongiovanni on 11/9/05. (ms) (Entered: 11/09/2005)

11/10/2005 97 NOTICE of Appearance by ANTHONY J. LAPORTA on behalf of HOUSTON CASUALTY CO. (ms) (Entered: 11/10/2005)

11/10/2005 98 MOTION for Leave to Appear Pro Hac Vice by HOUSTON CASUALTY CO. ret'ble 12/5/05. (Attachments: # 1 Certification of Anthony J. LaPorta# 2 Certificate of Service

Page 72: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

# 3 Text of Proposed Order) (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(ms) (Entered: 11/10/2005)

11/14/2005 99 AFFIDAVIT of of Jonathan M. Jacobs re 98 MOTION for Leave to Appear Pro Hac Vice by HOUSTON CASUALTY CO.. (MARINO, JEANNE) (Entered: 11/14/2005)

11/14/2005 100 AFFIDAVIT of Daniel J. Standish re 98 MOTION for Leave to Appear Pro Hac Vice by HOUSTON CASUALTY CO.. (MARINO, JEANNE) (Entered: 11/14/2005)

11/15/2005 101 NOTICE of Appearance by MARC B. ZINGARINI on behalf of XL INSURANCE (BERMUDA) LTD. (Attachments: # 1 Certificate of Service)(SAVETT, MICHAEL) (Modified on 11/16/2005 to replace MR. ZINGARINI for MR. SAVETT - AND ADVISED COUNSEL'S SECRETARY VIA TELEPHONE RE: THE CORRECT WAY TO E-FILE A DOCUMENT, IN THAT MR. ZINGARINI SHOULD HAVE SIGNED THE DOCUMENT OR E-FILED IT HIMSELF AND THAT MR. SAVETT DID NOT SIGN THE DOCUMENT AT ALL.) (ms). (Entered: 11/15/2005)

11/17/2005 102 MOTION for Leave to Appear Pro Hac Vice STEPHEN O'DONNELL, PETER J. MEYER, ELISSA L. ISSACS, ARTHUR M. SCHELLER by XL INSURANCE (BERMUDA) LTD.. (Attachments: # 1 Text of Proposed Order # 2 Certification # 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D)(SAVETT, MICHAEL) (Entered: 11/17/2005)

11/18/2005 Set Deadlines as to 102 MOTION for Leave to Appear Pro Hac Vice STEPHEN O'DONNELL, PETER J. MEYER, ELISSA L. ISSACS, ARTHUR M. SCHELLER. Motion Hearing set for 12/19/2005 before Magistrate Judge Tonianne J. Bongiovanni. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 11/18/2005)

11/21/2005 103 NOTICE of Appearance by PAUL C. VITRANO on behalf of AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA (Attachments: # 1 Certificate of Service)(VITRANO, PAUL) (Entered: 11/21/2005)

11/21/2005 104 ORDER granting appl for JOSEPH G. FINNERTY & STEPHEN P. DAVIDSON, ESQS. to appear pro hac vice for deft, FEDERAL INSURANCE COMPANY; and directing to pay the appropriate pro hac vice fees. Signed by Judge Tonianne J. Bongiovanni on 11/18/05. (ms) (Entered: 11/21/2005)

11/21/2005 105 ORDER granting appl for ANGELO G. SAVINO, ESQ. to appear pro hac vice for deft, ACE AMERICAN INSURANCE COMPANY; and directing counsel to pay the appropriate pro hac vice fees. Signed by Judge Tonianne J. Bongiovanni on 11/18/05. (ms) (Entered: 11/21/2005)

12/02/2005 106 ORDER granting 91 Motion for Leave to Appear Antonia B. Ianniello, Esq. Pro Hac Vice on behalf of Steadfast Insurance Company and Zurich American Insurance Company. Signed by Judge Tonianne J. Bongiovanni on 11/30/05. (ck ) (Entered: 12/02/2005)

12/02/2005 107 ORDER granting 92 Motion for Leave to Appear Mary (Molly) Woodson, Esq. Pro Hac Vice on behalf of the dfts. Steadfast Insurance Company and Zurich American Insurance Company. Signed by Judge Tonianne J. Bongiovanni on 11/30/05. (ck)

Page 73: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(Entered: 12/02/2005)

12/02/2005 108 ORDER granting 93 Motion for Leave to Appear Anthony A. Onorato, Esq. Pro Hac Vice on behalf of dfts. Steadfast Insurance Company & Zurich American Insurance Company. Signed by Judge Tonianne J. Bongiovanni on 11/30/05. (ck ) (Entered: 12/02/2005)

12/05/2005 109 Letter from co-counsel for plaintiffs concerning request for conference re: defendant Ace Bermuda. (BRICKFIELD, PAUL) (Entered: 12/05/2005)

12/06/2005 110 NOTICE of Appearance by JOANNA L. CROSBY on behalf of SR INTERNATIONAL BUSINESS INSURANCE CO. LTD. (CROSBY, JOANNA) (Entered: 12/06/2005)

12/06/2005 111 Letter from Daren S. McNally on behalf of ACE Bermuda responding to M. Levine's letter of 12-5-05. (Attachments: # 1 November 25, 2005 Order of High Court of Justice)(MCNALLY, DAREN) (Entered: 12/06/2005)

12/06/2005 112 ORDER granting 98 Motion for Leave to Appear Pro Hac Vice on behalf of deft Houston Casualty Company, Signed by Judge Tonianne J. Bongiovanni on 12/6/05 (DH) (Entered: 12/07/2005)

12/08/2005 113 MOTION to Dismiss by ACE AMERICAN INSURANCE COMPANY. (Attachments: # 1 Memorandum of Law# 2 Proposed Order)(WILSON, WILLIAM) (Entered: 12/08/2005)

12/08/2005 114 MOTION to Stay PROCEEDINGS by XL INSURANCE (BERMUDA) LTD.. (Attachments: # 1 Text of Proposed Order # 2 Brief # 3 Certification # 4 Exhibit 1# 5 Exhibit 2)(SAVETT, MICHAEL) (Entered: 12/08/2005)

12/08/2005 115 MOTION to Dismiss by NORTH ROCK INSURANCE CO. LTD.. (Attachments: # 1 Brief in Support# 2 Affidavit and Exhibit A# 3 Affidavit # 4 Text of Proposed Order # 5 Certificate of Service)(VITRANO, PAUL) (Entered: 12/08/2005)

12/08/2005 116 BRIEF filed by SR INTERNATIONAL BUSINESS INSURANCE CO. LTD.. (Attachments: # 1 Certificate of Service)(CROSBY, JOANNA) (Entered: 12/08/2005)

12/08/2005 117 MOTION to Dismiss Plaintiffs' Complaint Pursuant to Federal Rule of Civil Procedure 12(b)(2) for Lack of Personal Jurisdiction and for Enforcement of the Arbitration Clause by ACE BERMUDA INSURANCE LTD.. Responses due by 12/20/2005 (Attachments: # 1 Brief In Support of ACE Bermuda's Motion to Dismiss# 2 Affidavit of Andrew Gibbs and its attachments# 3 Certification of Daren S. McNally and Exhibits A through F# 4 Exhibit G through J to Certification of Daren S. McNally# 5 Statement Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1# 6 Text of Proposed Order # 7 Certificate of Service)(MCNALLY, DAREN) (Entered: 12/08/2005)

12/08/2005 118 MOTION to Dismiss by AXIS SPECIALTY LTD.. (Attachments: # 1 Brief in Support# 2 Exhibit A (Part 1 of 2)# 3 Exhibit A (Part 2 of 2)# 4 Declaration and Exhibit# 5 Proposed Form of Order)(REED, JONATHAN) (Entered: 12/08/2005)

12/08/2005 119 MOTION to Dismiss for Lack of Jurisdiction by ARCH REINSURANCE LTD.. Responses due by 12/20/2005 (Attachments: # 1 Brief # 2 Affidavit of Maria J. Watkinson# 3 Certification of Counsel (part 1)# 4 Certification of Counsel (part 2)# 5 Certification of Counsel (part 3)# 6 Text of Proposed Order # 7 Certificate of

Page 74: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Service)(MESSINGER, BRETT) (Entered: 12/08/2005)

12/08/2005 120 MOTION to Dismiss for Lack of Jurisdiction and for enforcement of arbitration clause by MAX RE LTD.. (Attachments: # 1 Memorandum of Law# 2 Affidavit of Peter A. Minton# 3 Certification of Natalie Garcia, Esq.# 4 Exhibit # 5 Text of Proposed Order # 6 Certificate of Service)(GARCIA, NATALIE) (Entered: 12/08/2005)

12/08/2005 121 MOTION to Dismiss by AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA. (Attachments: # 1 Statement Joinder In Support of Motion# 2 Affidavit # 3 Text of Proposed Order # 4 Certificate of Service)(VITRANO, PAUL) (Entered: 12/08/2005)

12/08/2005 122 MOTION to Dismiss by AXIS SPECIALTY LTD.. (REED, JONATHAN) (Entered: 12/08/2005)

12/08/2005 123 MOTION to Dismiss Fourth Amended Complaint by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. Responses due by 12/20/2005 (Attachments: # 1 Brief # 2 Certification # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Text of Proposed Order # 19 Certificate of Service)(CALOGERO, STEFANO) (Entered: 12/08/2005)

12/09/2005 Set Deadlines as to 113 MOTION to Dismiss. Motion Hearing set for 1/17/2006 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 12/09/2005)

12/09/2005 Set Deadlines as to 114 MOTION to Stay PROCEEDINGS. Motion Hearing set for 1/3/2006 before Magistrate Judge Tonianne J. Bongiovanni. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 12/09/2005)

12/09/2005 Setting Deadlines as to 119 MOTION to Dismiss for Lack of Jurisdiction, 120 MOTION to Dismiss for Lack of Jurisdiction and for enforcement of arbitration clause, 123 MOTION to Dismiss Fourth Amended Complaint, 115 MOTION to Dismiss, 117 MOTION to Dismiss Plaintiffs' Complaint Pursuant to Federal Rule of Civil Procedure 12(b)(2) for Lack of Personal Jurisdiction and for Enforcement of the Arbitration Clause, 118 MOTION to Dismiss. Motion Hearing set for 1/3/2006 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 12/09/2005)

12/09/2005 CLERKS OFFICE QUALITY CONTROL MESSAGE - The document 121 Motion to Dismiss by Paul Vitrano, Esq. on 12/8/05 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE MOTION AND ALL PLEADINGS WITH PROPER ELECTRONIC SIGNATURES BY 12/21/05. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. CLERK'S NOTE: the deadline created by this filing will be terminated.(lk) (Entered: 12/09/2005)

Page 75: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

12/09/2005 CLERKS OFFICE QUALITY CONTROL MESSAGE - Regarding document 122 Motion to Dismiss filed by J. Reed, Esq. on 12/8/05 the document filed is not a Motion but a Certificate of Service. The Clerk will terminate the deadline created by this filing. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only.. (lk) (Entered: 12/09/2005)

12/09/2005 124 MOTION to Dismiss by AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA. (Attachments: # 1 Statement Joinder in Support of Motion# 2 Affidavit # 3 Text of Proposed Order # 4 Certificate of Service)(VITRANO, PAUL) (Entered: 12/09/2005)

12/09/2005 127 ORDER granting appl. to extend time to answer as to deft. ALLIED WORLD ASSURANCE COMPANY, LTD., ans. due 12/19/05. Signed by Judge Tonianne J. Bongiovanni on 12/9/05. (lk) (Entered: 12/13/2005)

12/12/2005 Minute Entry for proceedings held before Judge Stanley R. Chesler : Telephonic motion conference held on 12/12/2005; matter continued to 12/13/05 at 1:00 p.m. (Court Reporter J. KASHMER.) (DS) (Entered: 12/12/2005)

12/12/2005 125 ORDER granting 102 Motion for Leave to Appear Pro Hac Vice, Signed by Judge Tonianne J. Bongiovanni on 12/6/05 (DH) (Entered: 12/12/2005)

12/12/2005 126 DECLARATION of Antonia B. Ianniello re 123 MOTION to Dismiss Fourth Amended Complaint by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Exhibit Corrected Exhibit H to Antonia B. Ianniello Declaration# 2 Certificate of Service)(CALOGERO, STEFANO) (Entered: 12/12/2005)

12/12/2005 Set Deadlines as to 124 MOTION to Dismiss. Motion set for 1/3/2006 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.) (ms) (Entered: 12/12/2005)

12/13/2005 Minute Entry for proceedings held before Judge Stanley R. Chesler : Telephone Conference held on 12/13/2005. (Court Reporter J. KASHMER.) (DS) (Entered: 12/15/2005)

12/14/2005 128 AFFIDAVIT of Compliance re 106 Order on Motion for Leave to Appear Pro Hac Vice of Antonia B. Ianniello by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Certificate of Service)(CALOGERO, STEFANO) (Entered: 12/14/2005)

12/14/2005 129 AFFIDAVIT of Compliance re 107 Order on Motion for Leave to Appear Pro Hac Vice of Mary Woodson Poag by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Certificate of Service)(CALOGERO, STEFANO) (Entered: 12/14/2005)

12/14/2005 130 AFFIDAVIT of Compliance re 108 Order on Motion for Leave to Appear Pro Hac Vice of Anthony A. Onorato by STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO.. (Attachments: # 1 Certificate of Service)(CALOGERO, STEFANO) (Entered: 12/14/2005)

12/14/2005 132 MOTION for Leave to Appear Pro Hac Vice as to Scott Carey, Esq., Monica Sullivan and Krista Sorvino, Esq. by DEFTS. MAX RE LTD. & XL INSURANCE SWITZERLAND. (Attachments: # 1 Declaration of Natlie Garcia, Esq.# 2 Declarations

Page 76: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

of Monica Sullivan, Esq., Scott Carey, Esq., & Krista C. Sorvino, Esq.# 3 Certificate of Service # 4 Text of Proposed Order)(lk) (Entered: 12/19/2005)

12/15/2005 CLERK'S NOTE: In regards to documents 128 , 129 & 130 Affidavits of Compliance filed by Stefano Calogero, Esq. on 12/14/05. Please be advised for future reference the filing of this statement is unnecessary with this Court. (lk) (Entered: 12/15/2005)

12/15/2005 131 NOTICE of Appearance by STEFANO V. CALOGERO on behalf of STEADFAST INSURANCE CO., ZURICH AMERICAN INSURANCE CO. (Attachments: # 1 Certificate of Service)(CALOGERO, STEFANO) (Entered: 12/15/2005)

12/19/2005 Pro Hac Vice fee: $ 150, receipt number 335516 received by Scott Carey, Esq., $150, receipt number 335517 received by Krista Sorvino, Esq. & $150, receipt number 335518 CLERK'S NOTE: There is no Order on file requesting payment as to these attorneys. (lk) (Entered: 12/19/2005)

12/19/2005 Set Deadlines as to 132 MOTION for Leave to Appear Pro Hac Vice. Motion Hearing set for 1/17/2006 before Magistrate Judge Tonianne J. Bongiovanni. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 12/19/2005)

12/19/2005 Pro Hac Vice fee: $ 300, receipt number 346811 received by Daniel J. Standish, Esq. & Jonathan M. Jacobs, Esq. (lk) (Entered: 12/19/2005)

12/20/2005 Pro Hac Vice fee received by Joseph G. Finnerty, III: $ 150, receipt number 346815 (ck ) (Entered: 12/20/2005)

12/20/2005 Pro Hac Vice fee received by Stephen Davidson, Esq.: $ 150, receipt number 346816 (ck ) (Entered: 12/20/2005)

12/20/2005 133 Letter from Mark Levine Regarding Extension of Time to File Response to Motions to Dismiss and Motion to Stay. (Attachments: # 1 Certificate of Service)(LEVINE, MARK) (Entered: 12/20/2005)

12/21/2005 Pro Hac Vice fee: $ 450, receipt number 346829 received by Antonia B. Ianniello, Esq., Mary Woodson Poag, Esq. & Anthony A. Onorato, Esq. (lk) (Entered: 12/21/2005)

12/22/2005 134 Letter from Bruce D. Bernstein to Hon. Tonianne J. Bongiovanni enclosing [Proposed] Consent Order regarding Insurer Defendants' Motions to Dismiss. (Attachments: # 1 Text of Proposed Order # 2 Schedule A# 3 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 12/22/2005)

12/30/2005 Pro Hac Vice fee for ARTHUR SCHELLER, III, ESQ.: $150, receipt #200-335694. (ms) (Entered: 12/30/2005)

12/30/2005 Pro Hac Vice fee for PETER MEYER, ESQ.: $150, receipt #200-335695. (ms) (Entered: 12/30/2005)

12/30/2005 Pro Hac Vice fee for STEPHEN O'DONNELL, ESQ.: $150, receipt #200-335697. (ms) (Entered: 12/30/2005)

12/30/2005 Pro Hac Vice fee for ELISSA ISAACS, ESQ.: $150, receipt #200-335698. (ms) (Entered: 12/30/2005)

01/12/2006 135 ORDER extending certain briefing schedules. Signed by Judge Tonianne J.

Page 77: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Bongiovanni on 1/11/06. (lk) (Entered: 01/12/2006)

01/20/2006 136 LETTER OPINION & ORDER denying 35 Motion to Strike . Signed by Judge Tonianne J. Bongiovanni on 1/20/06. (ij, ) (Entered: 01/20/2006)

01/24/2006 137 ORDER granting 132 Motion for Leave to Appear Scott Carey, Esq. Monica Sulivan, Esq. & Krista Sorvino, esq. Pro Hac Vice on behalf of dfts. Max Re Ltd. & XL Insurance Switzerland. Signed by Judge Tonianne J. Bongiovanni on 1/23/06. (ck ) (Entered: 01/24/2006)

02/08/2006 138 Letter from R. Baron to Judge Chesler re: briefing schedule (and page limits) for Defendants' motion to dismiss. (BARON, ROBERT) (Entered: 02/08/2006)

02/22/2006 139 ORDER modifying certain briefing schedule. Signed by Judge Tonianne J. Bongiovanni on 2/17/06. (lk) (Entered: 02/22/2006)

03/03/2006 140 ORDER setting certain deadlines: Pltf's opposition brief to Insurers' motion to dismiss due by 3/17/06; dfts reply due by 5/26/06. Signed by Judge Tonianne J. Bongiovanni on 3/3/06. (ck) (Entered: 03/06/2006)

03/09/2006 141 STIPULATION AND ORDER Dismissing the Corrected Consolidated and Fourth Amended Complaint against the American Arbitration Insurers; granting 113 Motion to Dismiss, granting 124 Motion to Dismiss . Signed by Judge Stanley R. Chesler on 3/9/06. (lk) (Entered: 03/10/2006)

03/16/2006 142 BRIEF in Opposition re 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint PLAINTIFFS' OMNIBUS MEMORANDUM OF LAW IN OPPOSITION TO MERCK DEFENDANTS' MOTION TO DISMISS THE CORRECTED CONSOLIDATED AND FOURTH AMENDED CLASS ACTION COMPLAINT filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Brief Part 2# 2 Brief Part 3# 3 Brief Part 4)(BRICKFIELD, PAUL) (Entered: 03/16/2006)

03/16/2006 143 AFFIDAVIT in Opposition re 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint DECLARATION OF BRUCE D. BERNSTEIN IN SUPPORT OF PLAINTIFFS' OMNIBUS MEMORANDUM OF LAW IN OPPOSITION TO MERCK DEFENDANTS' MOTIONS TO DISMISS THE CORRECTED CONSOLIDATED AND FOURTH AMENDED CLASS ACTION COMPLAINT filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16# 17 Exhibit 17# 18 Exhibit 18# 19 Exhibit 19# 20 Exhibit 20# 21 Exhibit 21# 22 Exhibit 22# 23 Exhibit 23# 24 Exhibit 24 PART 1# 25 Exhibit 24 PART 2# 26 Exhibit 25 PART 1# 27 Exhibit 25 PART 2)(BRICKFIELD, PAUL) (Entered: 03/16/2006)

03/16/2006 144 AFFIDAVIT in Opposition re 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint PART 2 OF BERNSTEIN DECLARATION filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 26# 2 Exhibit 27#

Page 78: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

3 Exhibit 28# 4 Exhibit 29 PART 1# 5 Exhibit 29 PART 2# 6 Exhibit 30# 7 Exhibit 31# 8 Exhibit 32# 9 Exhibit 33# 10 Exhibit 34# 11 Exhibit 35# 12 Exhibit 36# 13 Exhibit 37# 14 Exhibit 38# 15 Exhibit 39# 16 Exhibit 40# 17 Exhibit 41# 18 Exhibit 42# 19 Exhibit 43# 20 Exhibit 44 PART 1# 21 Exhibit 44 PART 2# 22 Exhibit 45# 23 Exhibit 46# 24 Exhibit 47# 25 Exhibit 48# 26 Exhibit 49)(BRICKFIELD, PAUL) (Entered: 03/16/2006)

03/16/2006 145 AFFIDAVIT re 144 Affidavit in Opposition to Motion,,,, 143 Affidavit in Opposition to Motion,,,,, 142 Brief in Opposition to Motion,, CERTIFICATE OF SERVICE by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (BRICKFIELD, PAUL) (Entered: 03/16/2006)

03/16/2006 146 NOTICE by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS re 142 Brief in Opposition to Motion,, NOTICE OF CORRECTED PAGE (Attachments: # 1 Corrected Page (No. 65)# 2 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 03/16/2006)

03/20/2006 147 Letter from counsel confirming modification of briefing schedule. (MCNALLY, DAREN) (Entered: 03/20/2006)

03/20/2006 148 LETTER ORDER extending certain motions for two weeks. Signed by Judge Tonianne J. Bongiovanni on 3/17/06. (lk) (Entered: 03/22/2006)

03/31/2006 149 Letter from Daren McNally Attaching Consent Order Dismissing Foreign Arbitration Insurers. (Attachments: # 1)(MCNALLY, DAREN) (Entered: 03/31/2006)

04/03/2006 CLERKS OFFICE QUALITY CONTROL MESSAGE - The document 149 Consent Order submitted by Daren McNally, Esq. on 3/31/06 MUST BE EXECUTED BY A JUDICAL OFFICER BEFORE FILING. Please forward to the appropriate Judicial Officer in accordance with his/her preferred practice. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only.. (lk) (Entered: 04/03/2006)

04/04/2006 150 CONSENT ORDER Dismissing the Foreign Arbitration Insurers . Signed by Judge Stanley R. Chesler on 4/4/06. (lk) (Entered: 04/05/2006)

05/03/2006 151 REPLY to Response to Motion re 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint filed by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(ROLNICK, LAWRENCE) (Entered: 05/03/2006)

05/03/2006 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein by MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Brief in Support of Motion to Strike Bernstein Exhibits 1, 39, 46-49# 2 Text of Proposed Order # 3 Certificate of Service)(BARON, ROBERT) (Entered: 05/03/2006)

05/03/2006 153 REPLY to Response to Motion re 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint Reply Memorandum in Further Support

Page 79: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

of Defendants' Motion to Dismiss filed by MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Affidavit of Robert H. Baron in Further Support of Defendants' Motion to Dismiss Complaint# 2 Exhibit 173 (part 1 of 4) transcript of testimony before US Senate Nov. 18, 2004# 3 Exhibit 173 (part 2 of 4) transcript of testimony before US Senate Nov. 18, 2004# 4 Exhibit 173 (part 3 of 4) transcript of testimony before US Senate Nov. 18, 2004# 5 Exhibit 173 (part 4 of 4) transcript of testimony before US Senate Nov. 18, 2004# 6 Exhibit 174 Kweder statement to US Senate Nov. 18, 2004# 7 Exhibit 175 chart of Defendants' shares and options# 8 Exhibit 176 Gilmartin June 16, 1994 stock option grant# 9 Exhibit 177 Merck 2003 Proxy Statement and Defendants' Forms 4# 10 Exhibit 178 Prospectus of MSIP April 30, 2002# 11 Exhibit 179 Prospectus for MSIP dated June 10, 2004# 12 Certificate of Service)(BARON, ROBERT) (Entered: 05/03/2006)

05/04/2006 Set Deadlines as to 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein. Motion Hearing set for 6/5/2006 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 05/04/2006)

05/15/2006 154 Letter from Paul Brickfield re: extending time to respond to motion to strike certain exhibits. (BRICKFIELD, PAUL) (Entered: 05/15/2006)

05/16/2006 CLERK'S QUALITY CONTROL MESSAGE - Regarding document 154 Letter 7.1 filed by Paul Brickfield, Esq. on 5/15/06 for FUTURE reference the proper event is under Responses & Replies and select Rule 7.1 Letter. (lk) (Entered: 05/16/2006)

05/16/2006 Reset Deadlines as to 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein. Motion Hearing set for 6/19/2006 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 05/16/2006)

05/24/2006 155 ORDER re: Rule 7.1 Letter for extension of return date re 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein filed by JEROME HABER, MARC NATHANSON, RICHARD REYNOLDS, reset for 6/19/06. Signed by Judge Stanley R. Chesler, USDC (lk) Modified on 5/26/2006 to show this is an Order.(ms). (Entered: 05/24/2006)

06/05/2006 156 MOTION to Strike 153 Reply to Response to Motion,,,,,,, 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein Plaintiffs' Cross-Motion to Strike Exhibits 173 and 174 to the Declaration of Robert H. Baron and in Opposition to Defendants' Motion to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. Responses due by 6/19/2006 (Attachments: # 1 Brief

Page 80: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Memorandum of Law in Support of Plaintiffs' Cross-Motion to Strike and in Opposition to Defendants' Motion to Strike# 2 Declaration Declaration of Bruce D. Bernstein in Support of Plaintiffs' Cross-Motion to Strike# 3 Exhibit 1 to the Declaration of Bruce D. Bernstein# 4 Exhibit 2 to the Declaration of Bruce D. Bernstein# 5 Text of Proposed Order # 6 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 06/05/2006)

06/06/2006 Set Deadlines as to 156 MOTION to Strike 153 Reply to Response to Motion,,,,,,, 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein Plaintiffs' Cross-Motion to Strike Exhibits 173 and 174 to the Declaration of Robert H.. Motion Hearing set for 6/19/2006 before Judge Stanley R. Chesler. (PLEASE NOTE THAT PURSUANT TO FED. R. CIV. P. 78 AND LOCAL RULE 7.1(B)(4), NO ORAL ARGUMENT WILL BE HELD IN THIS MATTER AND PARTIES SHOULD NOT APPEAR UNLESS SPECIFICALLY DIRECTED TO DO SO BY THE COURT.)(lk) (Entered: 06/06/2006)

06/15/2006 157 RESPONSE in Support re 156 MOTION to Strike 153 Reply to Response to Motion,,,,,,, 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein Plaintiffs' Cross-Motion to Strike Exhibits 173 and 174 to the Declaration of Robert H., 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein Reply Memorandum of Law in Further Support of Defendants' Motion to Strike Bernstein Exhibits 1, 39 and 46-49 and in Opposition to Plaintiffs' Cross-Motion to Strike Baron Exhibits 173 and 174 filed by MERCK & CO, INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PER G.H. LOFBERG, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 06/15/2006)

06/22/2006 158 RESPONSE in Support re 156 MOTION to Strike 153 Reply to Response to Motion,,,,,,, 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein Plaintiffs' Cross-Motion to Strike Exhibits 173 and 174 to the Declaration of Robert H., 152 MOTION to Strike Exhibits 1, 39, 46-49 to the Declaration of Bruce D. Bernstein Reply Memorandum of Law in Further Support of Plaintiffs' Cross-Motion to Strike Baron Exhibits 173 and 174 filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (Attachments: # 1 Declaration Declaration of Bruce D. Bernstein in Further Support of Plaintiffs' Cross-Motion to Strike Exhibits 173 and 174 to the Declaration of Robert H. Baron# 2 Exhibit 1 to the Declaration of Bruce D. Bernstein, Prepared Statement of Dr. David J. Graham before the Senate Finance Committee# 3 Exhibit 2 to the Declaration of Bruce D. Bernstein, Prepared Statement of Dr. Gurkirpal Singh before the Senate Finance Committee# 4 Certificate of Service)(BRICKFIELD, PAUL) (Entered: 06/22/2006)

07/06/2006 159 ORDER reallocating civil action from TRENTON to NEWARK and remain assigned to JUDGE STANLEY R. CHESLER. Signed by Judge Garrett E. Brown, Jr. on 7/5/06. (ck ) (Entered: 07/07/2006)

08/08/2006 160 ORDER dismissing as moot 36 Motion, dismissing as moot 114 Motion to Stay, dismissing as moot 115 Motion to Dismiss, dismissing as moot 117 Motion to Dismiss,dismissing as moot 118 Motion to Dismiss, dismissing as moot 119 Motion to

Page 81: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Dismiss for Lack of Jurisdiction, dismissing as moot 120 Motion to Dismiss for Lack of Jurisdiction, dismissing as moot 123 Motion to Dismiss . Signed by Judge Stanley R. Chesler on 8/7/06. (jd, ) (Entered: 08/08/2006)

08/10/2006 161 NOTICE of Appearance by ROBERT H. BARON on behalf of NIALL FITZGERALD (BARON, ROBERT) (Entered: 08/10/2006)

08/10/2006 162 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint by NIALL FITZGERALD. (Attachments: # 1 Brief Memorandum of Law in Support of Motion to Dismiss# 2 Text of Proposed Order # 3 Certificate of Service)(BARON, ROBERT) (Entered: 08/10/2006)

08/10/2006 Set Deadlines as to 162 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint. Motion Hearing set for 9/25/2006 before Judge Stanley R. Chesler. (Please be advised that this motion shall be decided on the papers unless otherwise notified by the court) (jd, ) (Entered: 08/10/2006)

09/06/2006 163 NOTICE of Appearance by DAVID A.P. BROWER on behalf of STEVEN LEVAN (BROWER, DAVID) (Entered: 09/06/2006)

09/07/2006 164 NOTICE of Appearance by BRUCE D. BERNSTEIN on behalf of RICHARD REYNOLDS (Attachments: # 1 Certificate of Service)(BERNSTEIN, BRUCE) (Entered: 09/07/2006)

09/07/2006 165 RESPONSE in Opposition re 162 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint filed by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS. (BRICKFIELD, PAUL) (Entered: 09/07/2006)

10/26/2006 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23 by Public Employees' Retirement System of Mississippi. (Attachments: # 1 Brief Memorandum of Law in Support of the Motion of The Public Employees' Retirement System of Mississippi to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23# 2 Declaration Declaration of Geoffrey Morgan# 3 Declaration Declaration of Gerald H. Silk# 4 Exhibit Exhibit A Part I to Silk Declaration# 5 Exhibit Exhibit A Part II to Silk Declaration# 6 Exhibit Exhibit B to Silk Declaration# 7 Exhibit Exhibit C to Silk Declaration# 8 Exhibit Exhibit D to Silk Declaration# 9 Exhibit Exhibit E to Silk Declaration# 10 Exhibit Exhibit F to Silk Declaration# 11 Exhibit Exhibit G to Silk Declaration# 12 Exhibit Exhibit H to Silk Declaration# 13 Exhibit Exhibit I to Silk Declaration# 14 Exhibit Exhibit J to Silk Declaration# 15 Exhibit Exhibit K Part I to Silk Declaration# 16 Exhibit Exhibit K Part II to Silk Declaration# 17 Exhibit Exhibit L to Silk Declaration# 18 Exhibit Exhibit M to Silk Declaration# 19 Text of Proposed Order # 20 Certificate of Service # 21 Certificate of Service)(SANDSTEDT, J.) (Entered: 10/26/2006)

10/26/2006 Set Deadlines as to 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23. Motion Hearing set for 11/27/2006 before Judge Stanley R. Chesler. (Please be advised that this motion shall be decided on the papers unless otherwise notified by the court) (jd, ) (Entered: 10/26/2006)

10/27/2006 167 Notice of Request by Pro Hac Vice Scott Carey to receive Notices of Electronic Filings.

Page 82: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(GARCIA, NATALIE) (Entered: 10/27/2006)

11/02/2006 168 Letter from Paul Brickfield in further opposition to motion to dismiss. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(BRICKFIELD, PAUL) (Entered: 11/02/2006)

11/14/2006 169 NOTICE by JEROME HABER regarding Cross-Motion for an Order Approving Lead Plaintiffs' Selection of Brower Piven, A Professional Corporation, as Co-Lead Counsel (BRICKFIELD, PAUL) (Entered: 11/14/2006)

11/14/2006 170 BRIEF in Opposition re 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23 filed by JEROME HABER. (Attachments: # 1 Declaration of Mark Levine in Support of Lead Plaintiffs' Memorandum in Opposition to the Public Employees' Retirement System of Mississippi's Motion to Intervene# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Text of Proposed Order)(BRICKFIELD, PAUL) (Entered: 11/14/2006)

11/15/2006 Set/Reset Deadlines as to 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23. Motion Hearing set for 11/27/2006 10:00 AM before Judge Stanley R. Chesler. ALL PARTIES ARE TO APPEAR READY TO PROCEED TO ARGUE; HEARING WILL BE HELD IN COURTROOM 6 LOCATED ON THE 3RD FLOOR, NEWARK, NJ (tt, ) (Entered: 11/15/2006)

11/20/2006 171 REPLY to Response to Motion re 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23 filed by Public Employees' Retirement System of Mississippi. (Attachments: # 1 Declaration of Gerald H. Silk in Support of the Reply Memorandum# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Certificate of Service)(SANDSTEDT, J.) (Entered: 11/20/2006)

11/21/2006 172 Letter from Melvyn Weiss re: motions re 171 Reply to Response to Motion,,. (BRICKFIELD, PAUL) (Entered: 11/21/2006)

11/22/2006 173 MOTION for Leave to Appear Pro Hac Vice for Gerald H. Silk by Public Employees' Retirement System of Mississippi. (Attachments: # 1 Declaration of J. Erik Sandstedt# 2 Affidavit of Gerald H. Silk# 3 Text of Proposed Order # 4 Certificate of Service)(SANDSTEDT, J.) (Entered: 11/22/2006)

11/27/2006 174 Minute Entry for proceedings held before Judge Stanley R. Chesler : Motion Hearing held on 11/27/2006 re 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23 filed by Public Employees' Retirement System of Mississippi,, 173 MOTION for Leave to Appear Pro Hac Vice for Gerald H. Silk filed by Public Employees' Retirement System of Mississippi,. ORDERED 173 GRANTED;ORDERED 166 GRANTED; ORDERED CROSS MOTION TO APPOINT LEAD COUNSEL DENIED WITHOUT PREJUDICE. ORDERED HEARING RE TESTIMONY FROM REPRESENTATIVES OF THE CLASS SCHEDULED FOR 1/8/07 AT 10:00 A.M. HEARING WILL BE LIMITED TO 2 HOURS. ALL EXHIBITS PRE-MARKED WITH UPDATED EXHIBIT LIST (Court Reporter KASHMER.) (tt, ) (Entered: 11/28/2006)

12/06/2006 175 TRANSCRIPT of Proceedings held on November 27, 2006 before Judge Chesler. Court

Page 83: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Reporter: Jacqueline Kashmer. PLEASE NOTE: The complete transcript of these proceedings is maintained in paper format on file in the Clerks Office. To request copies of this transcript, contact the Official Court Reporter or Transcription Service who prepared the transcript. (ji, ) (Entered: 12/06/2006)

12/08/2006 176 Letter from Gerald H. Silk re 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23, 169 Notice (Other). (Attachments: # 1 Text of Proposed Order # 2 Certificate of Service)(SANDSTEDT, J.) (Entered: 12/08/2006)

12/11/2006 177 Letter from Paul Brickfield along with Proposed Order. (Attachments: # 1 Exhibit A)(BRICKFIELD, PAUL) (Entered: 12/11/2006)

12/12/2006 178 Letter from Gerald H. Silk re 166 MOTION to Intervene and to Require the Lead Plaintiffs to Appear at a Hearing Concerning their Adequacy Under the PSLRA and Fed. R. Civ. P. 23, 169 Notice (Other). (Attachments: # 1 Certificate of Service)(SANDSTEDT, J.) (Entered: 12/12/2006)

12/20/2006 179 Letter from Gerald H. Silk. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service)(SANDSTEDT, J.) (Entered: 12/20/2006)

12/27/2006 180 Letter from Paul Brickfield re 179 Letter. (BRICKFIELD, PAUL) (Entered: 12/27/2006)

01/03/2007 Time Change on HEARING RE TESTIMONY FROM REPRESENTATIVES OF THE CLASS SCHEDULED FOR 1/8/07 AT 10:30 A.M. HEARING WILL BE LIMITED TO 2 HOURS. ALL EXHIBITS PRE-MARKED WITH UPDATED EXHIBIT LIST-COURTROOM 8, 4th Floor, Newark before Judge Chesler (tt, ) (Entered: 01/03/2007)

01/03/2007 Minute Entry for proceedings held before Judge Mark Falk : Status Conference via telephone held on 1/3/2007. (LM, ) (Entered: 01/05/2007)

01/05/2007 181 Letter from James E. Cecchi. (CECCHI, JAMES) (Entered: 01/05/2007)

01/08/2007 182 Minute Entry for proceedings held before Judge Stanley R. Chesler : Status Conference held on 1/8/2007. Counsel shall file additional pleadings and a hearing shall be scheduled for 1/25/07 at 12:00 NOON, Courtroom 8-Newark. (tt, ) (Entered: 01/08/2007)

01/12/2007 183 Letter from James E. Cecchi to Hon. Stanley R. Chesler. (Attachments: # 1 Declaration of Steven LeVan# 2 Declaration of Geoffrey Morgan# 3 Declaration of Richard Reynolds# 4 Stipulation and Order regarding MPERS motion# 5 Order Setting Deadlines to File Objections)(FLAX, MELISSA) (Entered: 01/12/2007)

01/12/2007 184 DECLARATION of Jerome Haber re 183 Letter, by JEROME HABER. (CECCHI, JAMES) (Entered: 01/12/2007)

01/12/2007 185 ORDER setting deadlines to file objections to stipulation resolving the motion of the Public Employees' Retirement System of Mississippi; the Court will conduct a hearing regarding the proposed entry of the Stipulation of 1/25/07 at 12:00 p.m.. Signed by Judge Stanley R. Chesler on 1/12/07. (jd, ) (Entered: 01/15/2007)

01/16/2007 186 NOTICE by STEADFAST INSURANCE COMPANY, ZURICH AMERICAN INSURANCE COMPANY of Change of Firm Name (CALOGERO, STEFANO) (Entered: 01/16/2007)

Page 84: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/19/2007 187 Letter from Thomas A. Dubbs with Exhibits A-C to Judge Chesler. (LITE, ALLYN) (Entered: 01/19/2007)

01/19/2007 188 Letter from Thomas A. Dubbs with Exhibits A-C to Judge Chesler (CORRECTED). (LITE, ALLYN) (Entered: 01/19/2007)

01/19/2007 189 Letter from S. Sadighi encl. informal Application of E. Philip for Pro Hac Vice Admission on behalf of Defendant Dr. Edward M. Scolnick. (Attachments: # 1 Certification of E. Philip in Support of her Pro Hac Vice Application# 2 Certification of S. Sadighi in Support of E. Philip Pro Hac Vice Application# 3 Text of Proposed Order Granting E. Philip Pro Hac Vice Admission# 4 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/19/2007)

01/24/2007 190 Letter from James E. Cecchi. (Attachments: # 1 Exhibit A and B# 2 Exhibit C and D)(CECCHI, JAMES) (Entered: 01/24/2007)

01/25/2007 191 Minute Entry for proceedings held before Judge Stanley R. Chesler : Miscellaneous Hearing held on 1/25/2007 RE: DOC 183-Ordered misc motion granted. OTBS (Court Reporter KASHMER.) (tt, ) Additional attachment(s) added on 1/25/2007 (tt, ). (Entered: 01/25/2007)

01/25/2007 192 Stipulation and ORDER that Marc Nathanson is hereby withdrawn as a Co-Lead Pltf in this action; MPERS is hereby appointed as co-lead pltf in this action; accordingly the co-lead pltfs are Jerome Haber, Steven LeVan, MPERS and Richard Reynolds; BLB&G and Brower Piven are hereby appointed as co-lead counsel in this action; co-lead counsel for the Class are: Milberg Weiss; Stull, Stull & Brody, etal. Signed by Judge Stanley R. Chesler on 1/25/07. (jd, ) (Entered: 01/25/2007)

01/26/2007 Set/Reset Deadlines as to 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 162 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint. Motion Hearing set for 2/5/2007 02:30 PM before Judge Stanley R. Chesler. COUNSEL SHALL APPEAR READY TO PROCEED(tt, ) (Entered: 01/26/2007)

01/29/2007 193 Letter from Evan R. Chesler. (CHESLER, EVAN) (Entered: 01/29/2007)

01/29/2007 194 Letter from James E. Cecchi Regarding Dates for Oral Argument for Motion to Dismiss. (CECCHI, JAMES) (Entered: 01/29/2007)

01/29/2007 195 Letter from Counsel for Dr. Scolnick regarding scheduling of Oral Argument on Motions to Dismiss. (SADIGHI, SHEILA) (Entered: 01/29/2007)

01/30/2007 CHAMBERS NOTATION:MOTION SCHEDULED FOR 2/5/07 HAS BEEN ADJOURNED WITHOUT DATE AT THIS TIME. NO APPEARANCE REQUIRED (tt, ) (Entered: 01/30/2007)

02/02/2007 Set/Reset Deadlines as to 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint, 162 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint. Motion Hearing set for 3/26/2007 11:00 AM before Judge Stanley R. Chesler. ALL COUNSEL SHALL APPREAR READY TO PROCEED (tt, ) (Entered: 02/02/2007)

02/07/2007 196 TRANSCRIPT of Proceedings held on January 25, 2007 before Judge Chesler. Court

Page 85: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Reporter: Jacqueline Kashmer. PLEASE NOTE: The complete transcript of these proceedings is maintained in paper format on file in the Clerks Office. To request copies of this transcript, contact the Official Court Reporter or Transcription Service who prepared the transcript. (ji, ) (Entered: 02/08/2007)

02/14/2007 197 NOTICE of Appearance by JAMES E. CECCHI on behalf of all plaintiffs (CECCHI, JAMES) (Entered: 02/14/2007)

02/14/2007 198 NOTICE of Appearance by LINDSEY H. TAYLOR on behalf of all plaintiffs (TAYLOR, LINDSEY) (Entered: 02/14/2007)

02/14/2007 199 STATEMENT of Change of Firm Name by JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS. (TAYLOR, LINDSEY) (Entered: 02/14/2007)

02/14/2007 200 Notice of Request by Pro Hac Vice Melvyn I. Weiss and Richard H. Weiss to receive Notices of Electronic Filings. (TAYLOR, LINDSEY) (Entered: 02/14/2007)

02/15/2007 201 NOTICE of Appearance by LINDSEY H. TAYLOR on behalf of all plaintiffs (TAYLOR, LINDSEY) (Entered: 02/15/2007)

02/15/2007 202 NOTICE of Appearance by JAMES E. CECCHI on behalf of all plaintiffs (CECCHI, JAMES) (Entered: 02/15/2007)

03/19/2007 203 ORDER OF RECUSAL. Judge Claire C. Cecchi recused. Case reassigned to Judge Mark Falk for all Magistrate responsibilities for this case. Signed by Judge Claire C. Cecchi on 3/19/07. (jd, ) (Entered: 03/19/2007)

03/23/2007 204 NOTICE of Appearance by JOHN P. COFFEY on behalf of PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI (Attachments: # 1 Certificate of Service)(COFFEY, JOHN) (Entered: 03/23/2007)

03/26/2007 205 Minute Entry for proceedings held before Judge Stanley R. Chesler : Motion Hearing held on 3/26/2007 re 14 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint filed by JUDY C. LEWENT, LINDA M. DISTLERATH, ANNE M. TATLOCK, LAWRENCE A. BOSSIDY, BERNARD J. KELLEY, DAVID W. ANSTICE, WILLIAM G. BOWEN, ALISE S. REICIN, PETER S. KIM, CAROLINE DORSA, RAYMOND V. GILMARTIN, WILLIAM N. KELLEY, CELIA COLBERT, RICHARD T. CLARK, KENNETH C. FRAZIER, WILLIAM B. HARRISON, LLOYD C. ELAM, THOMAS E. SHENK, RICHARD C. HENRIQUES, HEIDI G. MILLER, PER WOLD-OLSEN, MERCK & CO, INC., PER G.H. LOFBERG, JOHNNETTA B. COLE, SAMUEL O. THIER, 162 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint filed by NIALL FITZGERALD, 13 MOTION to Dismiss the Corrected Consolidated and Fourth Amended Class Action Complaint filed by EDWARD SCOLNICK. DECISION RESERVED 13, DECISION RESERVED 14, DECISION RESERVED 162(Court Reporter KASHMER.) (tt, ) (Entered: 03/27/2007)

03/30/2007 206 MOTION Leave to File Supplementary Letter by JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS. (Attachments: # 1 Declaration of James E. Cecchi# 2 Exhibit A to Declaration of James E. Cecchi (proposed letter)# 3 Exhibit A to March 30, 2007 Letter# 4 Exhibit B to March 30, 2007 Letter# 5 Exhibit C to March 30, 2007 Letter# 6 Exhibit D to March 30, 2007 Letter# 7 Text of Proposed Order)(CECCHI, JAMES) (Entered: 03/30/2007)

03/30/2007 207 Letter from James E. Cecchi Regarding Issues Raised At Oral Argument. (Attachments:

Page 86: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

# 1 Exhibit A to March 30, 2007 Letter# 2 Exhibit B to March 30, 2007 Letter# 3 Exhibit C to March 30, 2007 Letter# 4 Exhibit D to March 30, 2007 Letter)(CECCHI, JAMES) (Entered: 03/30/2007)

04/02/2007 208 Letter from Evan R. Chesler re 207 Letter,. (CHESLER, EVAN) (Entered: 04/02/2007)

04/02/2007 Set Deadlines as to 206 MOTION Leave to File Supplementary Letter. Motion Hearing set for 4/23/2007 before Judge Stanley R. Chesler. (Please be advised that this motion shall be decided on the papers unless otherwise notified by the court) (jd, ) (Entered: 04/02/2007)

04/03/2007 209 Letter from James E. Cecchi regarding letter filed March 30, 2007 re 207 Letter,. (CECCHI, JAMES) (Entered: 04/03/2007)

04/12/2007 210 OPINION. Signed by Judge Stanley R. Chesler on 4/12/07. (jd, ) (Entered: 04/13/2007)

04/12/2007 211 ORDER granting 13 Motion to Dismiss; granting 14 Motion to Dismiss; granting 162 Motion to Dismiss; this complaint is dismissed with prejudice, etc.. Signed by Judge Stanley R. Chesler on 4/12/07. (jd, ) (Entered: 04/13/2007)

04/13/2007 ***Civil Case Terminated. (jd, ) (Entered: 04/13/2007)

04/13/2007 212 TRANSCRIPT of Proceedings held on March 26, 2007 before Judge Chesler. Court Reporter: Jacqueline Kashmer. PLEASE NOTE: The complete transcript of these proceedings is maintained in paper format on file in the Clerks Office. To request copies of this transcript, contact the Official Court Reporter or Transcription Service who prepared the transcript. (ji, ) (Entered: 04/16/2007)

05/09/2007 213 NOTICE OF APPEAL as to 210 Opinion, 211 Order on Motion to Dismiss,, by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. Filing fee $ 455, receipt number 1472728. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(CECCHI, JAMES) (Entered: 05/09/2007)

05/16/2007 214 TRANSCRIPT REQUEST by JEROME HABER, STEVEN LEVAN, MARC NATHANSON, RICHARD REYNOLDS, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI for proceedings held on Marcy 26, 2007 before Judge Chesler, re 213 Notice of Appeal (USCA), Notice of Appeal (USCA), Notice of Appeal (USCA) (TAYLOR, LINDSEY) (Entered: 05/16/2007)

05/17/2007 215 USCA Case Number 07-2432 for 213 Notice of Appeal (USCA), filed by Richard Reynolds, Steven LeVan, Jerome Haber, The Public Employees' Retirement System of Mississippi, Plaintiffs Union Asset Management Holding AG, Loren Arnoff, Robert Edwin Burns, Jan Charles Finance S.A., Martin Mason, Frank H. Saccone, Charlotte Savarese, Joe Savarese, Joseph Goldman, Sherrie B. Knuth, Joseph S. Fisher, M.D., Naomi Raphael, Rhoda Kanter, Park East, Inc. and Marc Nathanson. USCA Case Manager Gayle Burr (Document Restricted - Court Only)(Burr, Gayle) (Entered: 05/17/2007)

07/18/2007 216 NOTICE by JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS of Change of Law Firm Name (FLAX, MELISSA) (Entered: 07/18/2007)

08/07/2007 217 Letter from Appellant's counsel re 213 Notice of Appeal (USCA). (ji, ) (Entered:

Page 87: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

08/08/2007)

03/27/2008 218 NOTICE by JEROME HABER of Change of Firm Name (TAYLOR, LINDSEY) (Entered: 03/27/2008)

03/27/2008 219 NOTICE by JEROME HABER of Withdrawal by Melvyn I. Weiss as Counsel (TAYLOR, LINDSEY) (Entered: 03/27/2008)

10/27/2008 220 MANDATE of USCA as to 213 Notice of Appeal (USCA), Notice of Appeal (USCA), Notice of Appeal (USCA) filed by JEROME HABER, RICHARD REYNOLDS, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, MARC NATHANSON, STEVEN LEVAN (Attachments: # 1 letter, # 2 USCA Opinion)(ca3nb, ) (Entered: 10/28/2008)

10/29/2008 Pursuant to Local Rule 79.4, notice is hereby given of the Appellate ruling filed on 10/28/08. In the event that the mandate or judgment provides for costs or directs a disposition other than an affirmance, the prevailing party shall prepare and submit an order implementing the mandate or judgment. (ji, ) (Entered: 10/29/2008)

11/10/2008 221 Letter from Robert H. Baron re (1) schedule for further pleading and briefing; and (2) agreement of the parties that defendants shall not be required to file a renewed motion to dismiss or answer the Corrected Consolidated and Fourth Amended Class Action Complaint until November 19, 2008.. (BARON, ROBERT) (Entered: 11/10/2008)

11/19/2008 222 Letter from Robert H. Baron regarding schedule for further pleading and briefing; Stipulation and [Proposed] Order enclosed. (BARON, ROBERT) (Entered: 11/19/2008)

12/02/2008 223 STIPULATION AND ORDER that pltfs shall serve and file their Consolidated and Fifth Amended Class Action Complaint by 1/23/09, etc.. Signed by Judge Stanley R. Chesler on 12/1/08. (jd, ) (Entered: 12/02/2008)

01/20/2009 224 Letter from James E. Cecchi Enclosing Proposed Stipulation and Order Regarding Fifth Amended Class Action Complaint. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 01/20/2009)

01/21/2009 225 STIPULATION AND ORDER that Pltfs shall serve and file their Consolidated and Fifth Amended Class Action Complaint by 2/6/09, etc.. Signed by Judge Stanley R. Chesler on 1/21/09. (jd, ) (Entered: 01/21/2009)

01/23/2009 226 MOTION for Leave to Appear Pro Hac Vice for Darin P. McAtee, Esq. by ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, NIALL FITZGERALD, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Certification of Darin P. McAtee, # 2 Certification of Wilfred P. Coronato, # 3 Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 01/23/2009)

01/25/2009 Set Deadlines as to 226 MOTION for Leave to Appear Pro Hac Vice for Darin P. McAtee, Esq.. Motion set for 2/10/2009 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/25/2009)

Page 88: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/30/2009 227 Letter from counsel for certain defendants to Judge Chesler submitting courtesy copies of papers re 226 MOTION for Leave to Appear Pro Hac Vice for Darin P. McAtee, Esq.. (BLUMENFELD, ERIC) (Entered: 01/30/2009)

02/04/2009 228 ORDER granting 226 Motion for Leave to Appear Pro Hac Vice as to Darin P. McAtee. Signed by Magistrate Judge Mark Falk on 2/3/09. (jd, ) (Entered: 02/04/2009)

02/06/2009 229 AMENDED COMPLAINT Consolidated Fifth Amended Class Action Complaint against all defendants all defendants., filed by RHODA KANTER, PARK EAST, INC., JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(CECCHI, JAMES) (Entered: 02/06/2009)

03/06/2009 230 NOTICE of Appearance by TINA MOUKOULIS on behalf of RHODA KANTER (MOUKOULIS, TINA) (Entered: 03/06/2009)

03/10/2009 231 AMENDED COMPLAINT Corrected Fifth Amended Complaint against all defendants all defendants., filed by JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS, RHODA KANTER, PARK EAST, INC.. (Attachments: # 1 Letter from James E. Cecchi Regarding Corrected Fifth Amended Complaint)(CECCHI, JAMES) (Entered: 03/10/2009)

03/13/2009 232 NOTICE by ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY of Withdrawal of the Pro Hac Vice Admission of Roberta Koss, Esq. (CORONATO, WILFRED) (Entered: 03/13/2009)

03/17/2009 233 NOTICE by JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS, RHODA KANTER, PARK EAST, INC. re 164 Notice of Appearance Notice of Change of Address of Pro Hac Vice Attorney (TAYLOR, LINDSEY) (Entered: 03/17/2009)

04/14/2009 234 Letter from Karin A. DeMasi regarding pleading/briefing schedule re: Corrected Consolidated Fifth Amended Class Action Complaint. (BARON, ROBERT) (Entered: 04/14/2009)

04/28/2009 235 MOTION for Leave to Appear Pro Hac Vice by Eric S. Parnes, Esq., filed by MERCK & CO., INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, CAROLINE DORSA, CELIA COLBERT, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, LINDA M. DISTLERATH, LLOYD C. ELAM, NIALL FITZGERALD, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq. In Support of Motion to Admit Eric S. Parnes, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Eric S. Parnes, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certificate of Service)(CORONATO, WILFRED) (Entered: 04/28/2009)

Page 89: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/29/2009 Set Deadlines as to 235 MOTION for Leave to Appear Pro Hac Vice by Eric S. Parnes, Esq., filed. Motion set for 6/1/2009 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 04/29/2009)

05/01/2009 236 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint by MERCK & CO., INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, NIALL FITZGERALD, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Memorandum Of Law In Support Of Defendants' Motion To Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint, # 2 Declaration of Robert H. Baron in Support of the Motion to Dismiss, # 3 Exhibit 1 to Baron Declaration, # 4 Exhibit 2 to Baron Declaration, # 5 Exhibit 3 to Baron Declaration, # 6 Exhibit 4 to Baron Declaration, # 7 Exhibit 5 to Baron Declaration, # 8 Exhibit 6 to Baron Declaration, # 9 Exhibit 7 to Baron Declaration, # 10 Exhibit 8 to Baron Declaration, # 11 Exhibit 9 to Baron Declaration, # 12 Exhibit 10 to Baron Declaration, # 13 Exhibit 11 to Baron Declaration, # 14 Exhibit 12 to Baron Declaration, # 15 Exhibit 13 (part one) to Baron Declaration, # 16 Exhibit 13-2 to Baron Declaration, # 17 Exhibit 13-3 to Baron Declaration, # 18 Exhibit 13-4 to Baron Declaration, # 19 Exhibit 13-5 to Baron Declaration, # 20 Exhibit 13-6 to Baron Declaration, # 21 Exhibit 13-7 to Baron Declaration, # 22 Exhibit 14-1 to Baron Declaration, # 23 Exhibit 14-2 to Baron Declaration, # 24 Exhibit 14-3 to Baron Declaration, # 25 Exhibit 14-4 to Baron Declaration, # 26 Exhibit 14-5 to Baron Declaration, # 27 Exhibit 14-6 to Baron Declaration, # 28 Exhibit 15 to Baron Declaration, # 29 Exhibit 16 to Baron Declaration, # 30 Exhibit 17 to Baron Declaration, # 31 Exhibit 18 to Baron Declaration, # 32 Exhibit 19-1 to Baron Declaration, # 33 Exhibit 19-2 to Baron Declaration, # 34 Exhibit 19-3 to Baron Declaration, # 35 Exhibit 19-4 to Baron Declaration, # 36 Exhibit 20 to Baron Declaration, # 37 Exhibit 21-1 to Baron Declaration, # 38 Exhibit 21-2 to Baron Declaration, # 39 Exhibit 21-3 to Baron Declaration, # 40 Exhibit 21-4 to Baron Declaration, # 41 Exhibit 22 to Baron Declaration, # 42 Exhibit 23 to Baron Declaration, # 43 Exhibit 24 to Baron Declaration, # 44 Exhibit 25 to Baron Declaration, # 45 Exhibit 26 to Baron Declaration, # 46 Exhibit 27 to Baron Declaration, # 47 Exhibit 28 to Baron Declaration, # 48 Exhibit 29 to Baron Declaration, # 49 Exhibit 30 to Baron Declaration, # 50 Exhibit 31 to Baron Declaration, # 51 Exhibit 32 to Baron Declaration, # 52 Exhibit 33 to Baron Declaration, # 53 Exhibit 34 to Baron Declaration, # 54 Exhibit 35 to Baron Declaration, # 55 Exhibit 36 to Baron Declaration, # 56 Exhibit 37 to Baron Declaration, # 57 Exhibit 38 to Baron Declaration, # 58 Exhibit 39 to Baron Declaration, # 59 Exhibit 40 to Baron Declaration, # 60 Text of Proposed Order, # 61 Certificate of Service)(BARON, ROBERT) (Entered: 05/01/2009)

05/01/2009 237 Exhibit to 236 Motion to Dismiss,,,,,,,,,,,, by MERCK & CO., INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, NIALL FITZGERALD, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON,

Page 90: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

WILLIAM G. BOWEN, WILLIAM N. KELLEY. (Attachments: # 1 Exhibit 42-1 to Baron Declaration, # 2 Exhibit 42-2 to Baron Declaration, # 3 Exhibit 43 to Baron Declaration, # 4 Exhibit 44 to Baron Declaration, # 5 Exhibit 45 to Baron Declaration, # 6 Exhibit 46 to Baron Declaration, # 7 Exhibit 47 to Baron Declaration, # 8 Exhibit 48 to Baron Declaration, # 9 Exhibit 49 to Baron Declaration, # 10 Exhibit 50 to Baron Declaration, # 11 Exhibit 51 to Baron Declaration, # 12 Exhibit 52 to Baron Declaration, # 13 Exhibit 53 to Baron Declaration, # 14 Exhibit 54 to Baron Declaration, # 15 Exhibit 55 to Baron Declaration, # 16 Exhibit 56 to Baron Declaration, # 17 Exhibit 57-1 to Baron Declaration, # 18 Exhibit 57 to Baron Declaration, # 19 Exhibit 58 to Baron Declaration, # 20 Exhibit 59 to Baron Declaration, # 21 Exhibit 60 to Baron Declaration, # 22 Exhibit 61 to Baron Declaration, # 23 Exhibit 62 to Baron Declaration, # 24 Exhibit 63-1 to Baron Declaration, # 25 Exhibit 63-2 to Baron Declaration, # 26 Exhibit 63-3 to Baron Declaration, # 27 Exhibit 64 to Baron Declaration, # 28 Exhibit 65 to Baron Declaration, # 29 Exhibit 66 to Baron Declaration, # 30 Exhibit 67 to Baron Declaration, # 31 Exhibit 68 to Baron Declaration, # 32 Exhibit 69 to Baron Declaration, # 33 Exhibit 70 to Baron Declaration, # 34 Exhibit 71 to Baron Declaration, # 35 Exhibit 72 to Baron Declaration, # 36 Exhibit 73 to Baron Declaration, # 37 Exhibit 74 to Baron Declaration, # 38 Exhibit 75 to Baron Declaration, # 39 Exhibit 76 to Baron Declaration, # 40 Exhibit 77 to Baron Declaration, # 41 Exhibit 78 to Baron Declaration, # 42 Exhibit 79 to Baron Declaration)(BARON, ROBERT) (Entered: 05/01/2009)

05/01/2009 238 MOTION to Dismiss by EDWARD SCOLNICK. Responses due by 8/3/2009 (Attachments: # 1 Brief Memorandum of Law, # 2 Certification of Sally J. Mulligan, # 3 Text of Proposed Order, # 4 Certificate of Service)(MULLIGAN, SALLY) (Entered: 05/01/2009)

05/07/2009 239 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: # 1 Certification of William C. Fredericks, # 2 Certification of Boaz A. Weinstein, # 3 Certification of Adam H. Wierzbowski, # 4 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 05/07/2009)

05/11/2009 Set Deadlines as to 236 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, 238 MOTION to Dismiss. Motion set for 9/8/2009 10:00 AM before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (tt, ) (Entered: 05/11/2009)

06/26/2009 240 Letter from David A.P. Brower to Hon. Stanley R. Chesler, U.S.D.J.. (CECCHI, JAMES) (Entered: 06/26/2009)

07/07/2009 241 STIPULATION AND ORDER that the proceedings in this Court shall be stayed pending the adjudication of the Supreme Court Appeal currently before the Supreme Court; parties shall jointly report to the Court within 30 days following completion of proceedings before the Supreme Court, etc.. Signed by Judge Stanley R. Chesler on 7/7/09. (jd, ) (Entered: 07/07/2009)

08/13/2009 242 ORDER granting pro hac vice admission as to WILLIAM C. FREDERICKS, ESQ., BOAZ A. WEINSTEIN, ESQ., ADAM H. WIERZBOWSKI, ESQ.. Signed by Magistrate Judge Michael A. Shipp on 8/13/09. (DD, ) (Entered: 08/13/2009)

09/16/2009 243 NOTICE by MERCK & CO., INC., ALISE S. REICIN, ANNE M. TATLOCK, BERNARD J. KELLEY, DAVID W. ANSTICE, HEIDI G. MILLER, JOHNNETTA

Page 91: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

B. COLE, JUDY C. LEWENT, KENNETH C. FRAZIER, LAWRENCE A. BOSSIDY, NIALL FITZGERALD, PER WOLD-OLSEN, PETER S. KIM, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, RICHARD T. CLARK, SAMUEL O. THIER, THOMAS E. SHENK, WILLIAM B. HARRISON, WILLIAM G. BOWEN, WILLIAM N. KELLEY re 236 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint ("Notice Of Withdrawal Without Prejudice Of Defendants' Motion To Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint") (BARON, ROBERT) (Entered: 09/16/2009)

09/16/2009 244 NOTICE by EDWARD SCOLNICK re 238 MOTION to Dismiss Notice of Withdrawal Without Prejudice of Defendant Dr. Edward M. Scolnick's Motion to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint (Attachments: # 1 Certificate of Service)(MULLIGAN, SALLY) (Entered: 09/16/2009)

05/25/2010 245 Letter from Karin A. DeMasi to Judge Chesler re further proceedings in this case re 241 Stipulation and Order,. (Attachments: # 1 Stipulation and [Proposed] Order, # 2 Supplemental Stipulation and [Proposed] Order)(BARON, ROBERT) (Entered: 05/25/2010)

06/03/2010 246 STIPULATION AND ORDER that defts shall serve and file their respective motions to dismiss the Fifth Amended Complaint by 6/15/10, etc. Signed by Judge Stanley R. Chesler on 6/3/10. (jd, ) (Entered: 06/03/2010)

06/03/2010 247 STIPULATION AND ORDER re: Protective Order. Signed by Judge Stanley R. Chesler on 6/3/10. (jd, ) (Entered: 06/03/2010)

06/14/2010 248 NOTICE of Appearance by CARL MICHAEL GREENFELD on behalf of EDWARD SCOLNICK (Attachments: # 1 Certificate of Service)(GREENFELD, CARL) (Entered: 06/14/2010)

06/14/2010 249 NOTICE by EDWARD SCOLNICK Notice of Withdrawal of Sally J. Mulligan as Counsel to Defendant Dr. Edward M. Skolnick (Attachments: # 1 Certificate of Service)(GREENFELD, CARL) (Entered: 06/14/2010)

06/15/2010 Set/Reset Hearings: Status Conference set for 6/29/2010 12:00 NOON before Judge Stanley R. Chesler. ALL COUNSEL ARE REQUIRED TO APPEAR. (tt, ) Modified on 6/15/2010 (tt, ). (Entered: 06/15/2010)

06/15/2010 250 Letter from Robert Baron to Judge Chesler re extension of time to file motion to dismiss.. (BARON, ROBERT) (Entered: 06/15/2010)

06/16/2010 251 Mail Returned as Undeliverable. Mail sent to Bruce D. Bernstein (jd, ) (Entered: 06/16/2010)

06/18/2010 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint by EDWARD SCOLNICK. (Attachments: # 1 Memorandum of Law in Support of Defendant Dr. Edward M. Scolnick's Motion to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, # 2 Certification of Carl M. Greenfeld, Esq. in Support of Dr. Edward M. Scolnick's Motion to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, # 3 Exhibits to Carl M. Greenfeld, Esq. Certification, # 4 Text of Proposed Order, # 5 Certificate of Service)(GREENFELD, CARL) (Entered: 06/18/2010)

06/18/2010 253 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JOANNA L. CROSBY terminated. (CROSBY, JOANNA) (Entered:

Page 92: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

06/18/2010)

06/18/2010 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, RICHARD T. CLARK, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, BERNARD J. KELLEY, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Memorandum Of Law In Support Of Defendants' Motion To Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint, # 2 Declaration Of Robert H. Baron In Support Of The Motion To Dismiss, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13-1, # 16 Exhibit 13-2, # 17 Exhibit 13-3, # 18 Exhibit 13-4, # 19 Exhibit 14-1, # 20 Exhibit 14-2, # 21 Exhibit 14-3, # 22 Exhibit 14-4, # 23 Exhibit 15, # 24 Exhibit 16, # 25 Exhibit 17, # 26 Exhibit 18, # 27 Exhibit 19-1, # 28 Exhibit 19-2, # 29 Exhibit 20, # 30 Exhibit 21-1, # 31 Exhibit 21-2, # 32 Exhibit 21-3, # 33 Exhibit 22, # 34 Exhibit 23, # 35 Exhibit 24, # 36 Exhibit 25, # 37 Exhibit 26, # 38 Exhibit 27, # 39 Exhibit 28, # 40 Exhibit 29, # 41 Exhibit 30, # 42 Exhibit 31, # 43 Exhibit 32, # 44 Exhibit 33, # 45 Exhibit 34, # 46 Exhibit 35, # 47 Exhibit 36, # 48 Exhibit 37, # 49 Exhibit 38, # 50 Exhibit 39, # 51 Exhibit 40, # 52 Text of Proposed Order, # 53 Certificate of Service)(BARON, ROBERT) (Entered: 06/18/2010)

06/18/2010 255 Exhibit to 254 Motion to Dismiss,,,,,, by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, RICHARD T. CLARK, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, BERNARD J. KELLEY, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 42, # 2 Exhibit 43, # 3 Exhibit 44, # 4 Exhibit 45, # 5 Exhibit 46, # 6 Exhibit 47, # 7 Exhibit 48, # 8 Exhibit 49, # 9 Exhibit 50, # 10 Exhibit 51, # 11 Exhibit 52, # 12 Exhibit 53, # 13 Exhibit 54, # 14 Exhibit 55, # 15 Exhibit 56, # 16 Exhibit 57, # 17 Exhibit 58-1, # 18 Exhibit 58-2, # 19 Exhibit 59, # 20 Exhibit 60, # 21 Exhibit 61, # 22 Exhibit 62, # 23 Exhibit 63-1, # 24 Exhibit 63-2, # 25 Exhibit 64, # 26 Exhibit 65, # 27 Exhibit 66, # 28 Exhibit 67, # 29 Exhibit 68, # 30 Exhibit 69, # 31 Exhibit 70, # 32 Exhibit 71, # 33 Exhibit 72, # 34 Exhibit 73, # 35 Exhibit 74, # 36 Exhibit 75, # 37 Exhibit 76, # 38 Exhibit 77, # 39 Exhibit 78)(BARON, ROBERT) (Entered: 06/18/2010)

06/20/2010 Set Deadlines as to 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint, 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint. Motion set for 9/20/2010 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 06/20/2010)

06/23/2010 256 Mail Returned as Undeliverable. Mail sent to Paul C. Vitrano (jd, ) (Entered: 06/23/2010)

06/29/2010 257 Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 6/29/2010. (tt, ) (Entered: 06/29/2010)

07/01/2010 258 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: # 1

Page 93: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Certification of Salvatore J. Graziano, # 2 Declaration of Lindsey H. Taylor, # 3 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 07/01/2010)

07/06/2010 294 ORDER granting admission pro hac vice as to Salvatore J. Graziano. Signed by Magistrate Judge Michael A. Shipp on 7/6/10. (jd, ) (Entered: 10/21/2011)

08/02/2010 259 Letter from David A.P. Brower regarding briefing. (Attachments: # 1 Text of Proposed Order)(BROWER, DAVID) (Entered: 08/02/2010)

08/03/2010 260 Stipulation and ORDER re: briefing schedule. Signed by Judge Stanley R. Chesler on 8/3/10. (jd, ) (Entered: 08/04/2010)

08/06/2010 261 MEMORANDUM in Opposition re 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint (PLAINTIFFS OMNIBUS MEMORANDUM OF LAW) filed by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. (Attachments: # 1 Appendix)(CECCHI, JAMES) (Entered: 08/06/2010)

08/06/2010 CLERK'S TEXT NOTE - Docket Entry No. 261 MEMORANDUM in Opposition was submitted in error. Please disregard. (dc, ) (Entered: 08/09/2010)

08/09/2010 262 MEMORANDUM in Opposition re 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint (PLAINTIFFS OMNIBUS MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS MOTIONS TO DISMISS THE CORRECTED CONSOLIDATED FIFTH AMENDED CLASS ACTION COMPLAINT - Corrected Version) filed by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. (Attachments: # 1 Appendix A)(CECCHI, JAMES) (Entered: 08/09/2010)

09/17/2010 263 REPLY BRIEF to Opposition to Motion re 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint filed by EDWARD SCOLNICK. (Attachments: # 1 Certification of Carl M. Greenfeld, Esq. in Further Support of Dr. Edward M. Scolnick's Motion to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, # 2 Certificate of Service)(GREENFELD, CARL) (Entered: 09/17/2010)

09/17/2010 264 MEMORANDUM in Support re 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint ("Reply Memorandum Of Law In Support Of Defendants' Motion To Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint") filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, RICHARD T. CLARK, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, BERNARD J. KELLEY, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Declaration Of Robert H. Baron In Further Support Of Defendants' Motion To Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint, # 2 Exhibit 79 to Baron Declaration, # 3 Exhibit 80 to Baron Declaration, # 4 Exhibit 81 to Baron Declaration, # 5 Exhibit 82 to Baron Declaration, # 6 Exhibit 83 to Baron Declaration, # 7 Exhibit 84 to Baron Declaration, # 8 Exhibit 85 to Baron Declaration, # 9 Exhibit 86 to Baron Declaration, # 10 Exhibit 87 to Baron Declaration, # 11 Certificate of

Page 94: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Service)(BARON, ROBERT) (Entered: 09/17/2010)

10/05/2010 265 Letter from James E. Cecchi. (Attachments: # 1 Exhibit)(CECCHI, JAMES) (Entered: 10/05/2010)

10/14/2010 266 Letter from Robert H. Baron to Judge Chesler responding to Plaintiffs' October 5, 2010 letter re motion to dismsiss briefing. re 265 Letter. (BARON, ROBERT) (Entered: 10/14/2010)

10/15/2010 267 Letter from Carl M. Greenfeld, Esq.. (GREENFELD, CARL) (Entered: 10/15/2010)

03/23/2011 268 Letter from James E. Cecchi Regarding Matrixx Initiatives v. Siracusano Decision. (Attachments: # 1 Exhibit A)(CECCHI, JAMES) (Entered: 03/23/2011)

03/25/2011 269 Letter from Karin A. DeMasi in response to Plaintiffs' letter dated March 23, 2011 re the Supreme Court's recent decision in Matrixx Initiatives, Inc. v. Siracusano. re 268 Letter. (BARON, ROBERT) (Entered: 03/25/2011)

03/25/2011 270 MOTION for Leave to Appear Pro Hac Vice by James C. Fitzpatrick, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, RICHARD T. CLARK, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, BERNARD J. KELLEY, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit James C. Fitzpatrick, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of James C. Fitzpatrick, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certificate of Service)(CORONATO, WILFRED) (Entered: 03/25/2011)

03/25/2011 271 MOTION for Leave to Appear Pro Hac Vice by Damaris Hernandez, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, RICHARD T. CLARK, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, BERNARD J. KELLEY, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Damaris Hernandez, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Damaris Hernandez, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certificate of Service)(CORONATO, WILFRED) (Entered: 03/25/2011)

03/27/2011 Set Deadlines as to 270 MOTION for Leave to Appear Pro Hac Vice by James C. Fitzpatrick, Esq., filed, 271 MOTION for Leave to Appear Pro Hac Vice by Damaris Hernandez, Esq., filed. Motion set for 4/18/2011 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 03/27/2011)

03/31/2011 272 Letter from James E. Cecchi Regarding DVI Opinion. (Attachments: # 1 DVI Opinion)(CECCHI, JAMES) (Entered: 03/31/2011)

04/04/2011 273 Letter from Karin A. DeMasi in response to Plaintiffs' letter dated March 31, 2011 re the Third Circuit's recent decision in In re DVI, Inc. Securities Litigation re 272 Letter.

Page 95: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(BARON, ROBERT) (Entered: 04/04/2011)

04/21/2011 274 NOTICE by RHODA KANTER OF WITHDRAWAL OF COUNSEL (MOUKOULIS, TINA) (Entered: 04/21/2011)

06/09/2011 275 Letter from James E. Cecchi Regarding Erica P. John Fund v. Halliburton. (Attachments: # 1 Exhibit A)(CECCHI, JAMES) (Entered: 06/09/2011)

06/14/2011 276 Letter from Karin A. DeMasi in response to Plaintiffs' letter, dated June 9, 2011, regarding the Supreme Court's recent decision in Erica P. John Fund, Inc. v. Halliburton Co. re 275 Letter. (BARON, ROBERT) (Entered: 06/14/2011)

06/21/2011 Set Deadlines as to 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint, 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint. Motion set for 7/12/2011 10:00 AM before Judge Stanley R. Chesler. ORDERED ALL COUNSEL TO APPEAR READY TO PROCEED. (tt, ) (Entered: 06/21/2011)

06/27/2011 277 ORDER granting 270 Motion for Leave to Appear Pro Hac Vice as to James C. Fitzpatrick. Signed by Magistrate Judge Michael A. Shipp on 6/27/11. (jd, ) (Entered: 06/27/2011)

06/27/2011 278 ORDER granting 271 Motion for Leave to Appear Pro Hac Vice as to Damaris Hernandez. Signed by Magistrate Judge Michael A. Shipp on 6/27/11. (jd, ) (Entered: 06/27/2011)

06/30/2011 279 Substitution of Attorney - Attorney CARL MICHAEL GREENFELD terminated. Attorney SARAH LYNN BLAINE for EDWARD SCOLNICK added.. (BLAINE, SARAH) (Entered: 06/30/2011)

07/06/2011 280 Letter from Martin L. Perschetz re 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint. (BLAINE, SARAH) (Entered: 07/06/2011)

07/07/2011 281 Letter from James E. Cecchi Regarding Janus Capital Case. (CECCHI, JAMES) (Entered: 07/07/2011)

07/11/2011 282 ORDER REOPENING CASE nunc pro tunc to 10/27/2008. Signed by Judge Stanley R. Chesler on 7/11/11. (jd, ) (Entered: 07/11/2011)

07/12/2011 283 Minute Entry for proceedings held before Judge Stanley R. Chesler: Motion Hearing held on 7/12/2011 re 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint filed by EDWARD SCOLNICK, 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint filed by JUDY C. LEWENT, ANNE M. TATLOCK, LAWRENCE A. BOSSIDY, BERNARD J. KELLEY, DAVID W. ANSTICE, WILLIAM G. BOWEN, ALISE S. REICIN, PETER S. KIM, RAYMOND V. GILMARTIN, WILLIAM N. KELLEY, RICHARD T. CLARK, KENNETH C. FRAZIER, WILLIAM B. HARRISON, NIALL FITZGERALD, THOMAS E. SHENK, RICHARD C. HENRIQUES, HEIDI G. MILLER, PER WOLD-OLSEN, MERCK & CO., INC., JOHNNETTA B. COLE, SAMUEL O. THIER, Motions Taken Under Advisement: 252 MOTION to Dismiss the Corrected Consolidated Fifth Amended Class Action Complaint, 254 MOTION to Dismiss The Corrected Consolidated Fifth Amended Class Action Complaint, Status Conference held on 7/12/2011. (Court Reporter/Recorder KASHMER.) (tt, ) (Entered: 07/12/2011)

Page 96: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

07/12/2011 284 Letter from James E. Cecchi Regarding Alaska Electrical Decision. (CECCHI, JAMES) (Entered: 07/12/2011)

07/13/2011 285 Letter from Evan R. Chesler in Response to Plaintiffs' letter dated 7/12/2011 re 284 Letter. (CHESLER, EVAN) (Entered: 07/13/2011)

08/08/2011 286 ORDER granting in part and denying in part 252 Motion to Dismiss ; granting in part and denying in part 254 Motion to Dismiss. Signed by Judge Stanley R. Chesler on 8/8/11. (jd, ) (Entered: 08/08/2011)

08/08/2011 287 OPINION. Signed by Judge Stanley R. Chesler on 8/8/11. (jd, ) (Entered: 08/08/2011)

08/11/2011 288 Letter from Karin A. DeMasi notifying the Court that the parties have agreed to extend the time for Defendants in the Consolidated Securities Action to file their answer to the Corrected Consolidated Fifth Amended Class Action Complaint. (BARON, ROBERT) (Entered: 08/11/2011)

09/06/2011 Set/Reset Hearings: Settlement Conference set for 11/29/2011 10:00 AM before Judge Stanley R. Chesler ON THE RECORD FOR FINAL APPROVAL (tt, ) (Entered: 09/06/2011)

09/06/2011 CHAMBER'S NOTATION-SETTLEMENT CONFERENCE SET FOR 11/29/2011 AT 10:00 A.M. BEFORE JUDGE CHESLER FOR FINAL APPROVAL OF SETTLEMENT WAS ENTERED ON THIS DOCKET IN ERROR SEE 05-2369 (tt, ) (Entered: 09/06/2011)

09/22/2011 289 Letter from Karin A. DeMasi to Judge Chesler enclosing Stipulation and Proposed Order regarding schedule for filing, and responding to, amended complaint. (Attachments: # 1 Text of Proposed Order)(BARON, ROBERT) (Entered: 09/22/2011)

10/07/2011 290 Defendants' ANSWER to Amended Complaint ("Defendants' Answer To The Corrected Consolidated Fifth Amended Class Action Complaint") by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN.(BARON, ROBERT) (Entered: 10/07/2011)

10/07/2011 291 CERTIFICATE OF SERVICE by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 290 Answer to Amended Complaint,, (BARON, ROBERT) (Entered: 10/07/2011)

10/07/2011 292 ANSWER to Amended Complaint by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 10/07/2011)

10/18/2011 293 MOTION for Leave to Appear Pro Hac Vice by Jessica Tagatz Fitzpatrick, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT,

Page 97: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Jessica Tagatz Fitzpatrick, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Jessica Tagatz Fitzpatrick, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 10/18/2011)

10/18/2011 Set Deadlines as to 293 MOTION for Leave to Appear Pro Hac Vice by Jessica Tagatz Fitzpatrick, Esq., filed. Motion set for 11/21/2011 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 10/18/2011)

10/20/2011 Set/Reset Hearings: Status Conference set for 10/27/2011 11:00 AM before Judge Stanley R. Chesler. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED (tt, ) (Entered: 10/20/2011)

10/21/2011 295 NOTICE by JEROME HABER, RHODA KANTER, STEVEN LEVAN, PARK EAST, INC., RICHARD REYNOLDS Notice of Withdrawal of Pro Hac Vice Counsel John P. Coffee, J. Erik Sandstedt, and Boaz Weinstein (TAYLOR, LINDSEY) (Entered: 10/21/2011)

10/26/2011 296 NOTICE of Appearance by ALFRED C. DECOTIIS on behalf of JEROME HABER, RHODA KANTER, STEVEN LEVAN, PARK EAST, INC., RICHARD REYNOLDS (DECOTIIS, ALFRED) (Entered: 10/26/2011)

10/27/2011 297 Minute Entry for proceedings held before Judge Stanley R. Chesler: Settlement Conference held on 10/27/2011. (tt, ) (tt). (Entered: 10/27/2011)

10/28/2011 298 ORDER that this Court's 8/8/11 Opinion (doc #287) be and hereby is Amended so that the date "May 21,2009," appearing in the first sentence of the second paragraph of the Opinion, in which the "Class Period" is defined, is replaced with the date "May 21,1999.". Signed by Judge Stanley R. Chesler on 10/28/11. (jd, ) (Entered: 10/28/2011)

10/31/2011 299 TEXT ORDER - There shall be a telephone status conference on 11/29/11 at 10:30 a.m. Plaintiff shall initiate the call to Chambers (973) 645-3827.ORDERED by Magistrate Judge Michael A. Shipp on 10/31/11. (NR ) (Entered: 10/31/2011)

11/02/2011 Pro Hac Vice fee as to William C. Fredericks, Adam H. Wierzbowski, and Salvatore J. Graziano: $ 450.00, receipt number NEW009806 (jd, ) (Entered: 11/02/2011)

11/02/2011 300 Notice of Request by Pro Hac Vice Salvatore J. Graziano, Adam H. Wierzbowski, William C. Fredericks to receive Notices of Electronic Filings. (TAYLOR, LINDSEY) (Entered: 11/02/2011)

11/08/2011 301 Letter from Karin A. DeMasi, on behalf of all parties, to Magistrate Judge Shipp requesting that Your Honor reschedule the status conference to a later time on November 29, 2011. (BARON, ROBERT) (Entered: 11/08/2011)

11/21/2011 302 TEXT ORDER - Pursuant to the Parties request, the telephone status conference scheduled for November 29, 2011 shall be adjourned until December 9, 2011 at 11:30 a.m. By December 6, 2011 the Parties shall submit a joint status letter. Plaintiff shall initiate the call to Chambers (973) 645-3827.ORDERED by Magistrate Judge Michael A. Shipp on 11/21/11. (NR) (Entered: 11/21/2011)

Page 98: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

11/22/2011 303 Letter from Melissa E. Flax to Hon. Michael A. Shipp, U.S.M.J. re 302 Order,. (FLAX, MELISSA) (Entered: 11/22/2011)

11/29/2011 304 TEXT ORDER - Pursuant to the Parties request, the telephone status conference scheduled for December 9, 2011 shall be adjourned until December 12, 2011 at 10:00 a.m. On or by December 8, 2011, the Parties shall submit a joint status letter. Plaintiff'S counsel shall initiate the call to Chambers (973) 645-3827.ORDERED by Magistrate Judge Michael A. Shipp on 11/29/11. (NR) (Entered: 11/29/2011)

11/30/2011 305 ORDER granting 293 Motion for Leave to Appear Pro Hac Vice as to Jessica Tagatz Fitzpatrick Esq on behalf of the Defendant. Signed by Magistrate Judge Michael A. Shipp on 11/30/11. (tjg, ) (Entered: 12/01/2011)

12/08/2011 306 Letter from JAMES E. CECCHI re 304 Order,. (Attachments: # 1 Joint Discovery Plan)(CECCHI, JAMES) (Entered: 12/08/2011)

12/12/2011 307 TEXT ORDER - Pursuant to the December 12, 2011 telephone status conference, the Parties shall e-file a proposed scheduling order on or by December 16, 2011. In the order, the Parties shall also schedule periodic status conferences with the Court (every three to six months) and a tentative settlement conference for either the end of discovery or for whenever the Parties deem necessary.ORDERED by Magistrate Judge Michael A. Shipp on 12/12/11. (NR ) (Entered: 12/12/2011)

12/12/2011 Minute Entry for proceedings held before Magistrate Judge Michael A. Shipp: Status Conference Call held on 12/12/2011. (NR ) (Entered: 12/13/2011)

12/16/2011 308 STIPULATION re 307 Order, ("Stipulation and [Proposed] Scheduling Order") by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, BERNARD J. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (CHESLER, EVAN) (Entered: 12/16/2011)

01/03/2012 309 Stipulated SCHEDULING ORDER: Fact Discovery due by 3/13/2013. Joinder of Parties due by 1/13/2012, etc.. Signed by Magistrate Judge Michael A. Shipp on 1/3/12. (jd, ) (Entered: 01/03/2012)

01/04/2012 310 TEXT ORDER - The Parties are scheduled for a telephone status conference call on March 15, 2012 and on October 16, 2012 at 11:00 a.m. At least one week prior to each conference, the Parties shall e-file a joint status letter to the Court. Counsel for Plaintiffs shall initiate the call to (973) 645-3827. ORDERED by Magistrate Judge Michael A. Shipp on 1/4/12. (NR ) (Entered: 01/04/2012)

01/30/2012 Set/Reset Hearings: Status Conference set for 3/23/2012 01:00 PM before Judge Stanley R. Chesler. ORDERED EVAN CHESLER, ESQ., AND MAX BERGER, ESQ., TO APPEAR; CLIENTS DO NOT NEED TO APPEAR. MANDATORY DATE AND TIME-NO ADJOURNMENTS (tt, ) (Entered: 01/30/2012)

02/15/2012 311 NOTICE of Appearance by JASON ROBERT D'AGNENICA on behalf of JEROME HABER (Attachments: # 1 Certificate of Service)(D'AGNENICA, JASON) (Entered: 02/15/2012)

03/08/2012 312 TEXT ORDER - The telephone status conference scheduled for 3/15/12 has been

Page 99: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

adjourned until 3/23/12 at 11:00 a.m. By 3/16/12, Counsel shall e-file a joint status letter to the Court. Counsel for Plaintiffs shall initiate the call to (973) 645-3827.ORDERED by Magistrate Judge Michael A. Shipp on 3/8/12. (NR ) (Entered: 03/08/2012)

03/16/2012 313 Letter from Karin A. DeMasi re joint status report. (BARON, ROBERT) (Entered: 03/16/2012)

03/19/2012 314 TEXT ORDER - Presently, the Parties are scheduled for a telephone status conference on March 23, 2012 at 11:00 a.m., however, the Parties do not have any outstanding discovery issues before the Court, therefore, the conference has been cancelled. ORDERED by Magistrate Judge Michael A. Shipp on 3/19/12. (NR ) (Entered: 03/19/2012)

03/20/2012 315 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ANTHONY J. LAPORTA terminated. (LAPORTA, ANTHONY) (Entered: 03/20/2012)

03/21/2012 316 NOTICE of Appearance by MELISSA E. FLAX on behalf of All Plaintiffs (FLAX, MELISSA) (Entered: 03/21/2012)

04/04/2012 317 STIPULATION and [Proposed] Order Regarding Coordinated Discovery by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (BARON, ROBERT) (Entered: 04/04/2012)

04/09/2012 318 STIPULATION re 309 Scheduling Order by the Parties regarding Briefing Page Limits by JEROME HABER, RHODA KANTER, STEVEN LEVAN, MARC NATHANSON, PARK EAST, INC., RICHARD REYNOLDS. (CECCHI, JAMES) (Entered: 04/09/2012)

04/10/2012 319 MOTION to Certify Class and Appoint Class Representatives and Class Counsel by JEROME HABER, RHODA KANTER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Brief, # 2 Declaration of James E. Cecchi, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Declaration of David Tabak, Ph.D + Exhibits, # 10 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/10/2012)

04/11/2012 Set Deadlines as to 319 MOTION to Certify Class and Appoint Class Representatives and Class Counsel. Motion set for 5/7/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 04/11/2012)

04/16/2012 320 STIPULATION AND ORDER that Plaintiffs opening brief in support of Plaintiffs motion for class certification shall not exceed 25 pages, in 12 point Times New Roman proportional font, etc. Signed by Judge Stanley R. Chesler on 4/16/12. (jd, ) (Entered: 04/17/2012)

04/20/2012 321 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: # 1 Declaration of Lindsey H. Taylor, # 2 Declaration of Matthew A. Kupillas, # 3 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 04/20/2012)

Page 100: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

05/03/2012 322 MOTION for Judgment on the Pleadings by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. Responses due by 5/21/2012 (Attachments: # 1 Brief Memorandum Of Law In Support Of Defendants' Motion For Judgment On The Pleadings, # 2 Declaration Of Karin A. DeMasi In Support, # 3 Exhibit 1 to DeMasi Declaration, # 4 Exhibit 2 to DeMasi Declaration, # 5 Exhibit 3 to DeMasi Declaration, # 6 Exhibit 4 to DeMasi Declaration, # 7 Text of Proposed Order, # 8 Certificate of Service)(BARON, ROBERT) (Entered: 05/03/2012)

05/03/2012 Set Deadlines as to 322 MOTION for Judgment on the Pleadings . Motion set for 6/4/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 05/03/2012)

05/17/2012 323 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re 322 MOTION for Judgment on the Pleadings . (TAYLOR, LINDSEY) (Entered: 05/17/2012)

05/24/2012 324 MOTION for Leave to Appear Pro Hac Vice by Christopher D. Belelieu, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Christopher D. Belelieu, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Christopher D. Belelieu, Esq., In Support of Motion for Admission Pro Hac Vice, # 3Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 05/24/2012)

05/25/2012 Set Deadlines as to 324 MOTION for Leave to Appear Pro Hac Vice by Christopher D. Belelieu, Esq., filed. Motion set for 6/18/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 05/25/2012)

05/25/2012 325 Letter from Salvatore J. Graziano. (TAYLOR, LINDSEY) (Entered: 05/25/2012)

05/25/2012 326 MOTION to Seal Plaintiffs' May 25, 2012 letter regarding discovery dispute by JEROME HABER, STEVEN LEVAN, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 05/25/2012)

05/29/2012 Set Deadlines as to 326 MOTION to Seal Plaintiffs' May 25, 2012 letter regarding discovery dispute. Motion set for 6/18/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 05/29/2012)

05/29/2012 327 Letter from Defendants to Magistrate Judge Shipp regarding Plaintiffs' letter re: certain discovery disputes / re 325 Letter. (BARON, ROBERT) (Entered: 05/29/2012)

Page 101: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

05/31/2012 328 Letter from James E. Cecchi Regarding Scheduling Regarding Discovery Issues re 327 Letter, 325 Letter. (CECCHI, JAMES) (Entered: 05/31/2012)

05/31/2012 329 MOTION for Leave to Appear Pro Hac Vice by Shawn Geovjian Crowley, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Shawn Geovjian Crowley, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Shawn Geovjian Crowley, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 05/31/2012)

05/31/2012 330 MOTION for Leave to Appear Pro Hac Vice by Matthew Joseph Boggess, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Matthew Joseph Boggess, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Matthew Joseph Boggess, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 05/31/2012)

05/31/2012 331 MOTION for Leave to Appear Pro Hac Vice by Nicole Marie Peles, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Nicole Marie Peles, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Nicole Marie Peles, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 05/31/2012)

05/31/2012 332 MOTION for Leave to Appear Pro Hac Vice by Mainon A. Schwartz, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Mainon A. Schwartz, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Mainon A. Schwartz, Esq., In Support of Motion for Admission Pro Hac Vice, # 3

Page 102: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 05/31/2012)

06/01/2012 Set Deadlines as to 332 MOTION for Leave to Appear Pro Hac Vice by Mainon A. Schwartz, Esq., filed, 330 MOTION for Leave to Appear Pro Hac Vice by Matthew Joseph Boggess, Esq., filed, 329 MOTION for Leave to Appear Pro Hac Vice by Shawn Geovjian Crowley, Esq., filed, 331 MOTION for Leave to Appear Pro Hac Vice by Nicole Marie Peles, Esq., filed. Motion set for 7/2/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 06/01/2012)

06/01/2012 333 ORDER granting pro hac vice admission as to Matthew A. Kupillas. Signed by Magistrate Judge Michael A. Shipp on 5/30/12. (jd, ) (Entered: 06/01/2012)

06/01/2012 334 TEXT ORDER - Pursuant to the Parties recent letter submissions to the Court, Defendants shall file a response to Plaintiffs' letter by June 11, 2012. The Parties are reminded that all issues to be addressed by the Court should be filed as a joint letter. ORDERED by Magistrate Judge Michael A. Shipp on 6/1/12. (NR ) (Entered: 06/01/2012)

06/04/2012 335 BRIEF in Opposition filed by JEROME HABER, RHODA KANTER, STEVEN LEVAN, MARC NATHANSON, PARK EAST, INC., RICHARD REYNOLDS re 322 MOTION for Judgment on the Pleadings (Attachments: # 1 Appendix)(CECCHI, JAMES) (Entered: 06/04/2012)

06/11/2012 336 MOTION for Leave to Appear Pro Hac Vice by Kathleen M. Fones, Esq., filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Certification of Wilfred P. Coronato, Esq., In Support of Motion to Admit Kathleen M. Fones, Esq., Pro Hac Vice Pursuant to Local Civil Rule 101.1(c), # 2 Certification of Kathleen M. Fones, Esq., In Support of Motion for Admission Pro Hac Vice, # 3 Text of Proposed Order, # 4 Certification of Service)(CORONATO, WILFRED) (Entered: 06/11/2012)

06/11/2012 337 Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes / re 325 Letter. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 06/11/2012)

06/11/2012 338 DECLARATION of Karin A. DeMasi in Support of Defendants' Letter in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes re 337 Letter by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 1 to DeMasi Declaration, # 2 Exhibit 2 to DeMasi Declaration, # 3 Exhibit 3 to DeMasi Declaration)(BARON, ROBERT) (Entered: 06/11/2012)

06/11/2012 339 Letter from Sarah Blaine re 337 Letter. (Attachments: # 1 Exhibit (Letter from William

Page 103: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

H. Gussman, Jr.))(BLAINE, SARAH) (Entered: 06/11/2012)

06/11/2012 340 MOTION to Seal Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (BARON, ROBERT) (Entered: 06/11/2012)

06/11/2012 341 CERTIFICATE OF SERVICE by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 340 MOTION to Seal Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes, 338 Declaration,, (BARON, ROBERT) (Entered: 06/11/2012)

06/11/2012 342 MEMORANDUM in Support filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 322 MOTION for Judgment on the Pleadings ("Reply Memorandum of Law in Support of Defendants' Motion for Judgment on the Pleadings") (Attachments: # 1 Reply Declaration of Karin A. DeMasi in Further Support of Defendants' Motion for Judgment on the Pleadings, # 2 Exhibit 5 to DeMasi Reply Declaration, # 3 Exhibit 6 to DeMasi Reply Declaration, # 4 Exhibit 7 to DeMasi Reply Declaration, # 5 Exhibit 8 to DeMasi Reply Declaration, # 6 Exhibit 9 to DeMasi Reply Declaration, # 7 Exhibit 10 to DeMasi Reply Declaration, # 8 Exhibit 11 to DeMasi Reply Declaration, # 9 Exhibit 12 to DeMasi Reply Declaration, # 10 Exhibit 13 to DeMasi Reply Declaration, # 11 Certificate of Service)(BARON, ROBERT) (Entered: 06/11/2012)

06/12/2012 Set Deadlines as to 336 MOTION for Leave to Appear Pro Hac Vice by Kathleen M. Fones, Esq., filed, 340 MOTION to Seal Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes. Motion set for 7/16/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 06/12/2012)

06/12/2012 Pro Hac Vice fee as to Matthew A. Kupillas: $ 150.00, receipt number NEW013664 (jd, ) (Entered: 06/12/2012)

06/19/2012 343 ORDER granting 324 Motion for Leave to Appear Pro Hac Vice as to Christopher D. Belelieu. Signed by Magistrate Judge Michael A. Shipp on 6/19/12. (jd, ) (Entered: 06/19/2012)

06/19/2012 344 ORDER granting 329 Motion for Leave to Appear Pro Hac Vice as to Shawn Geovjian

Page 104: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Crowley. Signed by Magistrate Judge Michael A. Shipp on 6/19/12. (jd, ) (Entered: 06/19/2012)

06/20/2012 345 ORDER granting 332 Motion for Leave to Appear Pro Hac Vice as to Mainon A. Schwartz. Signed by Magistrate Judge Michael A. Shipp on 6/19/12. (jd, ) (Entered: 06/21/2012)

06/20/2012 346 ORDER granting 330 Motion for Leave to Appear Pro Hac Vice as to Matthew Joseph Boggess. Signed by Magistrate Judge Michael A. Shipp on 6/19/12. (jd, ) (Entered: 06/21/2012)

06/20/2012 347 ORDER granting 331 Motion for Leave to Appear Pro Hac Vice as to Nicole Marie Peles. Signed by Magistrate Judge Michael A. Shipp on 6/19/12. (jd, ) (Entered: 06/21/2012)

06/21/2012 348 MOTION for Leave to Appear Pro Hac Vice of Stacy Ma, Esq. and Pamela C. Serranzana, Esq. by EDWARD SCOLNICK. (Attachments: # 1 Certification of Sarah Blaine, Esq. In Support of Pro Hac Vice Motion for Stacy Ma, Esq., # 2 Certification of Stacy Ma, Esq. In Support of Pro Hac Vice Motion, # 3 Certification of Sarah Blaine, Esq. In Support of Pro Hac Vice Motion for Pamela C. Serranzana, Esq., # 4 Certification of Pamela C. Serranzana, Esq. In Support of Pro Hac Vice Motion, # 5 Order Granting Pro Hac Vice Admissions, # 6 Certificate of Service)(BLAINE, SARAH) (Entered: 06/21/2012)

06/21/2012 Set Deadlines as to 348 MOTION for Leave to Appear Pro Hac Vice of Stacy Ma, Esq. and Pamela C. Serranzana, Esq.. Motion set for 7/16/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 06/21/2012)

06/22/2012 349 ORDER granting 326 Motion to Seal. Signed by Magistrate Judge Michael A. Shipp on 6/22/12. (jd, ) (Entered: 06/22/2012)

07/05/2012 Pro Hac Vice fee: $ 750, receipt number NEW013943 Re: Nicole M. Peles, Matthew J. Boggess, Shawn G. Crowley, Christopher D. Belelieu, Mainon A. Schwartz. (sr, ) (Entered: 07/06/2012)

07/05/2012 350 ORDER granting 336 Motion for Leave to Appear Pro Hac Vice as to KATHLEEN M. FONES, ESQ.. Signed by Magistrate Judge Michael A. Shipp on 7/5/12. (DD, ) (Entered: 07/06/2012)

07/16/2012 351 NOTICE by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 340 MOTION to Seal Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes ("[Proposed] Order Granting Defendants' Motion To File Under Seal") (BARON, ROBERT) (Entered: 07/16/2012)

07/16/2012 352 CERTIFICATE OF SERVICE by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT,

Page 105: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 351 Notice (Other),, (BARON, ROBERT) (Entered: 07/16/2012)

07/17/2012 353 ORDER granting 348 Motion for Leave to Appear Pro Hac Vice for Stacy Ma, Esq., and Pamela C. Serranzana, Esq.. Signed by Magistrate Judge Michael A. Shipp on 7/16/12. (dc, ) (Entered: 07/17/2012)

07/17/2012 354 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: # 1 Declaration of Lindsey H. Taylor, # 2 Declaration of Patrick Slyne, # 3 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 07/17/2012)

07/18/2012 CLERK'S QUALITY CONTROL MESSAGE - The Proposed Order submitted by R. BARON on 7/16/2012 must be executed by a Judicial Officer before filing. Please forward to the appropriate Judicial Officer in accordance with his/her preferred practice as found on our website. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (nr, ) (Entered: 07/18/2012)

07/19/2012 Pro Hac Vice fee: $ 150, receipt number NEW014074 re: Kathleen M. Fones. (sr, ) (Entered: 07/19/2012)

07/19/2012 355 Letter from R. Baron to Magistrate Judge Shipp re defendants' motion to file under seal (ECF No. 340) re 340 MOTION to Seal Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes. (Attachments: # 1 Text of Proposed Order)(BARON, ROBERT) (Entered: 07/19/2012)

07/20/2012 356 ORDER granting 355 defts' appl. to seal letter of 6/11/2012 to Judge Shipp. Signed by Magistrate Judge Michael A. Shipp on 7/20/2012. (mn, ) (Entered: 07/20/2012)

07/31/2012 Magistrate Judge Cathy L. Waldor added. Magistrate Judge M. A. Shipp no longer assigned to case. (ma) (Entered: 07/31/2012)

08/02/2012 357 ORDER granting 340 Motion to Seal. Signed by Judge Stanley R. Chesler on 8/2/12. (jd, ) (Entered: 08/03/2012)

08/06/2012 358 Letter from Karin A. DeMasi to Magistrate Judge Shipp in Response to Plaintiffs' May 25, 2012 Letter Regarding Discovery Disputes (REDACTED VERSION) re 356 Order, 357 Order on Motion to Seal. (BARON, ROBERT) (Entered: 08/06/2012)

08/08/2012 359 Letter from James E. Cecchi Regarding Scheduling Regarding Discovery Issues. (Attachments: # 1 Exhibit A)(CECCHI, JAMES) (Entered: 08/08/2012)

08/08/2012 360 Exhibit to 359 Letter by JEROME HABER, RHODA KANTER, STEVEN LEVAN, RICHARD REYNOLDS. (CECCHI, JAMES) (Entered: 08/08/2012)

08/08/2012 361 MOTION to Seal Document 360 Exhibit (to Document) Appendix to August 8, 2012 Letter by JEROME HABER, RHODA KANTER, STEVEN LEVAN, PARK EAST, INC., RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 08/08/2012)

08/08/2012 362 NOTICE by EDWARD SCOLNICK of Substitution of Counsel (Attachments: # 1 Certificate of Service)(CORBIN, ALISON) (Entered: 08/08/2012)

08/08/2012 Set Deadlines as to 361 MOTION to Seal Document 360 Exhibit (to Document)

Page 106: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Appendix to August 8, 2012 Letter. Motion set for 9/4/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 08/08/2012)

08/09/2012 363 Letter from James E. Cecchi Regarding Scheduling Regarding Discovery Issues (Corrected) re 359 Letter. (Attachments: # 1 Exhibit A)(CECCHI, JAMES) (Entered: 08/09/2012)

08/10/2012 364 Letter from Robert H. Baron to Magistrate Judge Waldor in Response to Plaintiffs' August 8, 2012 Letter to the Court Regarding the Parties' Dispute Over the Number and Scope of Depositions to be Taken in this Case re 363 Letter, 359 Letter. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(BARON, ROBERT) (Entered: 08/10/2012)

08/13/2012 365 MEMORANDUM in Opposition filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 319 MOTION to Certify Class and Appoint Class Representatives and Class Counsel ("Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification, Appointment of Class Representatives, and Appointment of Class Counsel") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 08/13/2012)

08/13/2012 366 MEMORANDUM in Opposition filed by EDWARD SCOLNICK re 319 MOTION to Certify Class and Appoint Class Representatives and Class Counsel (Attachments: # 1 Certification Sheila A. Sadighi, Esq., # 2 Exhibit 1 to Sadighi Certification, # 3 Exhibit 2 to Sadighi Certification, # 4 Exhibit 3 to Sadighi Certification, # 5 Exhibit 4 to Sadighi Certification, # 6 Exhibit 5 to Sadighi Certification, # 7 Exhibit 6 to Sadighi Certification, # 8 Exhibit 7 to Sadighi Certification, # 9 Certificate of Service)(SADIGHI, SHEILA) (Entered: 08/13/2012)

08/13/2012 367 APPENDIX in Opposition filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 319 MOTION to Certify Class and Appoint Class Representatives and Class Counsel ("Appendix A to 365 Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification, Appointment of Class Representatives, and Appointment of Class Counsel") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 08/13/2012)

08/13/2012 368 DECLARATION of Matthew J. Boggess in Support of Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification, Appointment of Class Representatives, and Appointment of Class Counsel re 366 Memorandum in Opposition of Motion,, by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK,

Page 107: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 9 to Boggess Declaration, # 2 Exhibit 10 to Boggess Declaration, # 3 Exhibit 11 to Boggess Declaration, # 4 Exhibit 12 to Boggess Declaration, # 5 Exhibit 13 to Boggess Declaration, # 6 Exhibit 14 to Boggess Declaration, # 7 Exhibit 15 to Boggess Declaration, # 8 Exhibit 17 to Boggess Declaration, # 9 Exhibit 18 to Boggess Declaration, # 10 Exhibit 19 to Boggess Declaration, # 11 Exhibit 20 to Boggess Declaration, # 12 Exhibit 21 to Boggess Declaration, # 13 Exhibit 22 to Boggess Declaration, # 14 Exhibit 23 to Boggess Declaration, # 15 Exhibit 24 to Boggess Declaration, # 16 Exhibit 25 to Boggess Declaration, # 17 Certificate of Service)(BARON, ROBERT) (Entered: 08/13/2012)

08/13/2012 369 Exhibit to 368 Declaration,,,,, by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 2 to Boggess Declaration, # 2 Exhibit 3 to Boggess Declaration, # 3 Exhibit 4 to Boggess Declaration, # 4 Exhibit 5 to Boggess Declaration, # 5 Exhibit 6 to Boggess Declaration, # 6 Exhibit 7 to Boggess Declaration, # 7 Exhibit 8 to Boggess Declaration, # 8 Exhibit 16 to Boggess Declaration, # 9 Exhibit 26 to Boggess Declaration, # 10 Certificate of Service)(BARON, ROBERT) (Entered: 08/13/2012)

08/13/2012 370 MOTION to Seal Document 369 Exhibit (to Document),,, 365 Memorandum in Opposition of Motion,, ("Motion to File Under Seal Certain Materials Filed in Opposition to Plaintiffs' Motion for Class Certification, Appointment of Class Representatives, and Appointment of Class Counsel") by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 08/13/2012)

08/14/2012 Set Deadlines as to 370 MOTION to Seal Document 369 Exhibit (to Document),,, 365 Memorandum in Opposition of Motion,, ("Motion to File Under Seal Certain Materials Filed in Opposition to Plaintiffs' Motion for Class Certification, Appointment of Class. Motion set for 9/17/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 08/14/2012)

08/15/2012 Set/Reset Hearings: Status Conference set for 8/20/2012 12:00 PM before Judge Stanley R. Chesler. ORDERED ALL COUNSEL TO APPEAR NO ADJOURNMENTS WILL BE GRANTED AT THIS TIME. (tt, ) (Entered: 08/15/2012)

08/20/2012 Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 8/20/2012 resolution of some discovery disputes in part, etc. (tt, ) (Entered: 08/20/2012)

08/22/2012 371 ORDER granting 361 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 8/22/12. (jd, ) (Entered: 08/22/2012)

Page 108: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

08/22/2012 372 ORDER granting 370 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 8/22/12. (jd, ) (Entered: 08/22/2012)

08/29/2012 373 OPINION. Signed by Judge Stanley R. Chesler on 8/29/12. (jd, ) (Entered: 08/30/2012)

08/29/2012 374 ORDER granting in part and denying in part 322 Motion for Judgment on the Pleadings; that the Rule 10b-5(b) claim is dismissed to the extent it is predicated on the inactionable statements discussed in Section I of the accompanying Opinion; that the Exchange Act § 20(a) control person claim is dismissed as to Individual Defendants Anstice, Frazier, Gilmartin, Henriques, Kim, Lewent and Wold-Olsen.. Signed by Judge Stanley R. Chesler on 8/29/12. (jd, ) (Entered: 08/30/2012)

09/05/2012 375 ORDER that, pursuant to Federal Rule of Civil Procedure 42(a), the Individual Actions, Civil Action Nos. 05-5060, 07-4021, 07-4022, 07-4023, 07-4024, 07- 4451, 07-4546, and 11-6259 be and hereby are consolidated for all purposes with the Consolidated Securities Action, Civil Action No. 05-2367.. Signed by Judge Stanley R. Chesler on 9/5/12. (jd, ) (Entered: 09/06/2012)

09/07/2012 376 Letter from Robert H. Baron to Judge Chesler in further support of defendants' opposition to plaintiffs' motion for class certification. (BARON, ROBERT) (Entered: 09/07/2012)

09/17/2012 377 BRIEF ("Memorandum Of Law In Opposition To Plaintiff Stichting Pensioenfonds ABP's Motion For Reconsideration (05-cv-5060)") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 378 MOTION to Dismiss ("Notice Of Motion For An Order Dismissing The Complaint") by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (Attachments: # 1 Brief ("Memorandum Of Law In Support Of Defendants' Motion To Dismiss The Complaint"), # 2 Text of Proposed Order, # 3 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 379 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Amended Complaint of Plaintiff Norges Bank by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/17/2012)

09/17/2012 380 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Amended Complaint of Plaintiffs AFA Livforsakringsaktiebolag, et al. by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/17/2012)

09/17/2012 381 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Amended Complaint of Plaintiffs Pioneer Investments, et al. by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/17/2012)

09/17/2012 382 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Amended Complaint of Plaintiffs Union Asset Management Holding AG, et al. by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/17/2012)

09/17/2012 383 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Amended Complaint of Plaintiffs Deka Investment GMBH, et al. by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/17/2012)

09/17/2012 384 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Amended Complaint of Plaintiffs Allianz Global Investors Kapitalanlagegesellschaft MBH, et al. by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA)

Page 109: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(Entered: 09/17/2012)

09/17/2012 385 ANSWER to Complaint Dr. Edward M. Scolnick's Answer to the Second Amended Complaint of Plaintiff Stichting Pensioenfonds ABP by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/17/2012)

09/17/2012 Set Deadlines as to 378 MOTION to Dismiss ("Notice Of Motion For An Order Dismissing The Complaint"). Motion set for 10/15/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 09/17/2012)

09/17/2012 386 ANSWER to Complaint ("Defendants' Answer to the Second Amended Complaint of Plaintiff Stichting Pensioenfonds ABP") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 387 ANSWER to Complaint ("Defendants' Answer to the Amended Complaint of Plaintiffs AFA Livforsakringsaktiebolag, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 388 ANSWER to Complaint ("Defendants' Answer to the Amended Complaint of Plaintiffs Allianz Global Investors Kapitalanlagegegsellschaft mbH, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 389 ANSWER to Complaint ("Defendants' Answer to the Amended Complaint of Plaintiffs Deka Investment GmbH, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 390 ANSWER to Complaint ("Defendants' Answer to the Amended Complaint of Plaintiffs Pioneer Investments Kapitalanlagegesellschaft mbH, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 391 ANSWER to Complaint ("Defendants' Answer to the Amended Complaint of Plaintiff Norges Bank") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/17/2012 392 ANSWER to Complaint ("Defendants' Answer to the Amended Complaint of Plaintiffs Union Asset Management Holding AG, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/17/2012)

09/19/2012 393 Letter from James E. Cecchi Enclosing Proposed Order Regarding August 20, 2012 Conference. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 09/19/2012)

09/19/2012 394 TEXT ORDER: The Court will adjourn the 10/16/12 conference.Ordered by Magistrate Judge Cathy L. Waldor on 9/19/12. (tjg, ) (Entered: 09/19/2012)

09/21/2012 395 MEMORANDUM in Opposition filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 319

Page 110: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MOTION to Certify Class and Appoint Class Representatives and Class Counsel ("Defendants' Memorandum Of Law In Opposition To Plaintiffs' Motion For Class Certification, Appointment Of Class Representatives, And Appointment Of Class Counsel (Redacted)") (BARON, ROBERT) (Entered: 09/21/2012)

09/21/2012 396 Exhibit to 368 Declaration,,,,, by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 2 to Boggess Declaration (Redacted), # 2 Exhibit 3 to Boggess Declaration (Redacted), # 3 Exhibit 4 to Boggess Declaration (Redacted), # 4 Exhibit 5 to Boggess Declaration (Redacted), # 5 Exhibit 6 to Boggess Declaration (Redacted), # 6 Exhibit 7 to Boggess Declaration (Redacted), # 7 Exhibit 8 to Boggess Declaration (Redacted), # 8 Exhibit 16 to Boggess Declaration (Redacted), # 9 Exhibit 26 to Boggess Declaration (Redacted))(BARON, ROBERT) (Entered: 09/21/2012)

09/21/2012 397 CERTIFICATE OF SERVICE by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 395 Memorandum in Opposition of Motion,, 396 Exhibit (to Document),,, (BARON, ROBERT) (Entered: 09/21/2012)

09/26/2012 398 ORDER regarding the Resolution of Discovery Disputes during the 8/20/12 Status Conference. Signed by Judge Stanley R. Chesler on 9/26/12. (jd, ) (Entered: 09/27/2012)

09/28/2012 399 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by KBC ASSET MANAGEMENT NV re 378 MOTION to Dismiss ("Notice Of Motion For An Order Dismissing The Complaint") (WOLIN, MARC) (Entered: 09/28/2012)

10/02/2012 400 Letter from James E. Cecchi Requesting Additional Time to File Class Certification Reply Brief. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(CECCHI, JAMES) (Entered: 10/02/2012)

10/02/2012 401 MOTION to Seal Document 400 Letter by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 10/02/2012)

10/03/2012 CLERK'S QUALITY CONTROL MESSAGE - The Motion to Seal (doc #401) submitted by J. Cecchi on 10/2/12 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENTS WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (jd, ) (Entered: 10/03/2012)

10/03/2012 402 MOTION to Seal Document 400 Letter by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD

Page 111: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 10/03/2012)

10/03/2012 Set Deadlines as to 402 MOTION to Seal Document 400 Letter . Motion set for 11/5/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 10/03/2012)

10/03/2012 403 Letter from Robert H. Baron to Judge Chesler in response to Plaintiffs' October 2, 2012 letter requesting additional time to file class certification reply brief. re 400 Letter. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(BARON, ROBERT) (Entered: 10/03/2012)

10/05/2012 404 TEXT ORDER Plaintiffs' request for an extension of time to file their reply brief in further support of the motion for class certification is GRANTED. The reply shall be filed on or before November 8, 2012.. Signed by Judge Stanley R. Chesler on 10/5/2012. (tt, ) (Entered: 10/05/2012)

10/05/2012 405 LETTER OPINION. Signed by Magistrate Judge Cathy L. Waldor on 10/5/12. (jd, ) (Entered: 10/07/2012)

10/09/2012 406 Letter from James E. Cecchi Regarding October 5, 2012 Opinion re 405 Opinion. (CECCHI, JAMES) (Entered: 10/09/2012)

10/12/2012 407 Letter from Robert H. Baron to Magistrate Judge Waldor asking the Court to stay its October 5, 2012 ruling re production of privileged materials.. (BARON, ROBERT) (Entered: 10/12/2012)

10/16/2012 408 Letter from Robert H. Baron to Magistrate Judge Waldor requesting that the Court quash the subpoena served on Cornerstone Research with respect to certain Requests.. (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)(BARON, ROBERT) (Entered: 10/16/2012)

10/17/2012 409 Letter from James E. Cecchi Regarding Cornerstone Subpoena re 408 Letter,. (CECCHI, JAMES) (Entered: 10/17/2012)

10/17/2012 410 Letter from Robert H. Baron to Magistrate Judge Waldor with respect to Plaintiffs' October 17, 2012 letter to the Court re 409 Letter. (BARON, ROBERT) (Entered: 10/17/2012)

10/18/2012 411 ORDER granting Lead Pltfs an extension until 10/24/12 to respond to Defts' 10/16/12 Letter, etc. Signed by Magistrate Judge Cathy L. Waldor on 10/18/12. (jd, ) (Entered: 10/18/2012)

10/19/2012 412 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 405 Opinion (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 10/19/2012)

10/19/2012 413 DECLARATION of Matthew J. Boggess re 412 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH

Page 112: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

C. FRAZIER, RICHARD V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLE by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 3 to Boggess Declaration, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 10/19/2012)

10/19/2012 414 BRIEF ("Memorandum Of Law In Support Of Defendants' Appeal Of The October 5, 2012 Decision Of The Magistrate Judge") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 10/19/2012)

10/19/2012 415 Exhibit to 413 Declaration,,, by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Exhibit 2 to Boggess Declaration, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 10/19/2012)

10/19/2012 416 MOTION to Seal Document 414 Brief, 415 Exhibit (to Document), by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 10/19/2012)

10/19/2012 417 MOTION Appeal of the October 5, 2012 Non-Dispositive Order of the Magistrate Judge by EDWARD SCOLNICK. (Attachments: # 1 Brief in Support of Appeal of the October 5, 2012 Non-Dispositve Order of the Magistrate Judge, # 2 Text of Proposed Order, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 10/19/2012)

10/21/2012 Set Deadlines as to 412 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLE, 416 MOTION to Seal Document 414 Brief, 415 Exhibit (to Document), , 417 MOTION Appeal of the October 5, 2012 Non-Dispositive Order of the Magistrate Judge . Motion set for 11/19/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 10/21/2012)

10/22/2012 418 BRIEF in Opposition filed by KBC ASSET MANAGEMENT NV, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa re 378 MOTION to Dismiss ("Notice Of Motion For An Order Dismissing The Complaint") (Attachments: # 1 Certificate of Service)(WOLIN, MARC) (Entered: 10/22/2012)

Page 113: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

10/23/2012 419 ORDER granting 402 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 10/23/12. (jd, ) (Entered: 10/24/2012)

10/24/2012 420 Letter from James E. Cecchi Regarding Cornerstone Subpoena re 408 Letter,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(CECCHI, JAMES) (Entered: 10/24/2012)

10/24/2012 421 MOTION to Seal Document 420 Letter by STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 10/24/2012)

10/25/2012 Set Deadlines as to 421 MOTION to Seal Document 420 Letter . Motion set for 11/19/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 10/25/2012)

10/25/2012 422 Letter from James E. Cecchi Enclosing Proposed Consent Order Regarding Discovery Opinion re 405 Opinion. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 10/25/2012)

10/25/2012 423 Letter from James E. Cecchi Enclosing Proposed Stipulated Order of Dismissal of Kanter Claims. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 10/25/2012)

10/26/2012 424 OPINION and ORDER that ABPs motion for reconsideration of a portion of the Courts August 1, 2012 Order [filed in Civil Action No. 05-5060 as docket entry 87] be and hereby is DENIED. Signed by Judge Stanley R. Chesler on 10/26/12. (jd, ) (Entered: 10/26/2012)

10/29/2012 425 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK re 378 MOTION to Dismiss ("Notice Of Motion For An Order Dismissing The Complaint") ("Reply Memorandum of Law in Support of Defendants' Motion to Dismiss the Complaint") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 10/29/2012)

11/05/2012 426 NOTICE of Appearance by WILFRED P. CORONATO on behalf of Cornerstone Research, Inc. (Attachments: # 1 Certificate of Service, # 2 Letter to Clerk)(CORONATO, WILFRED) (Entered: 11/05/2012)

11/05/2012 427 MOTION for Leave to Appear Pro Hac Vice by Cornerstone Research, Inc.. (Attachments: # 1 Certification of Douglas J. Pepe, # 2 Certification of Gregory P. Joseph, # 3 Proposed Order, # 4 Certificate of Service, # 5 Letter to Clerk)(CORONATO, WILFRED) (Entered: 11/05/2012)

11/05/2012 428 Letter from Gregory P. Joseph regarding Cornerstone Subpoena re 420 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Certificate of Service, # 8 Letter to Clerk)(CORONATO, WILFRED) (Entered: 11/05/2012)

11/05/2012 429 MOTION to Seal by Cornerstone Research, Inc.. (Attachments: # 1 Local Civil Rule 7.1(d)(4) Statement in Lieu of Brief, # 2 Proposed Order, # 3 Certificate of Service, # 4 Letter to Clerk)(CORONATO, WILFRED) (Entered: 11/05/2012)

11/05/2012 430 TEXT ORDER: Due to Hurricane Sandy, the Martin Luther King Building and Courthouse were closed for the week of October 29, 2012. This Court reopened today,

Page 114: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

November 5, 2012. The Court has rescheduled the conference in the above captioned matter for December 11, 2012 at 2:00 p.m. Any submissions relating to the conference are due in accordance with the new scheduled date. As this Order only modifies the date of the conference and the above noted submissions, please see the prior conference scheduling order for any other obligations. If there are any questions please dont hesitate to call chambers at (973) 776-7862. ORDERED by Magistrate Judge Cathy L. Waldor on 11/5/12. (tjg, ) (Entered: 11/05/2012)

11/05/2012 431 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 417 MOTION Appeal of the October 5, 2012 Non-Dispositive Order of the Magistrate Judge (CECCHI, JAMES) (Entered: 11/05/2012)

11/05/2012 432 MOTION to Seal Document 431 Brief in Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 11/05/2012)

11/06/2012 Set Deadlines as to 432 MOTION to Seal Document 431 Brief in Opposition to Motion, . Motion set for 12/3/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 11/06/2012)

11/07/2012 Set Deadlines as to 429 MOTION to Seal , 427 MOTION for Leave to Appear Pro Hac Vice . Motion set for 12/3/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 11/07/2012)

11/07/2012 433 MOTION for Leave to Appear Pro Hac Vice by Cornerstone Research, Inc.. (Attachments: # 1 Certification of Douglas J. Pepe, # 2 Certification of Mara Leventhal, # 3 Proposed Order, # 4 Certificate of Service, # 5 Letter to Clerk)(CORONATO, WILFRED) (Entered: 11/07/2012)

11/07/2012 Set Deadlines as to 433 MOTION for Leave to Appear Pro Hac Vice . Motion set for 12/3/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 11/07/2012)

11/08/2012 434 REPLY BRIEF to Opposition to Motion filed by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI re 319 MOTION to Certify Class and Appoint Class Representatives and Class Counsel Lead Plaintiffs' Memorandum in Further Support of Their Motion for Class Certification, Appointment of Class Representatives and Appointment of Class Counsel (Attachments: # 1 Appendix A, # 2 Reply Declaration of David Tabak, Ph.D.)(CECCHI, JAMES) (Entered: 11/08/2012)

11/08/2012 435 DECLARATION re 434 Reply Brief to Opposition to Motion, Reply Declaration of James E. Cecchi by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19)(CECCHI, JAMES) (Entered: 11/08/2012)

11/08/2012 436 MOTION to Seal Docket Entries 434-435 by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of

Page 115: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Proposed Order)(CECCHI, JAMES) (Entered: 11/08/2012)

11/09/2012 Set Deadlines as to 436 MOTION to Seal Docket Entries 434-435. Motion set for 12/3/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 11/09/2012)

11/12/2012 437 NOTICE by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS Notice of Withdrawal of Pro Hac Vice Counsel (CECCHI, JAMES) (Entered: 11/12/2012)

11/13/2012 438 MEMORANDUM in Support filed by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN re 412 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLE ("Reply Memorandum of Law in Further Support of Defendants' Appeal of the October 5, 2012 Decision of the Magistrate Judge") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 11/13/2012)

11/13/2012 439 MOTION to Seal Document 438 Memorandum in Support of Motion,,, by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 11/13/2012)

11/13/2012 440 MEMORANDUM in Support filed by EDWARD SCOLNICK re 417 MOTION Appeal of the October 5, 2012 Non-Dispositive Order of the Magistrate Judge Reply Memorandum of Law in Further Support of Defendant Edward M. Scolnick's Appeal of the October 5, 2012 Decision of the Magistrate Judge (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 11/13/2012)

11/14/2012 Set Deadlines as to 439 MOTION to Seal Document 438 Memorandum in Support of Motion,,, . Motion set for 12/17/2012 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 11/14/2012)

11/28/2012 441 ORDER granting pro hac vice admission as to Patrick Slyne. Signed by Magistrate Judge Cathy L. Waldor on 11/28/12. (jd, ) (Entered: 11/28/2012)

12/05/2012 442 Letter from James E. Cecchi Regarding December 11, 2012 Conference. (CECCHI, JAMES) (Entered: 12/05/2012)

12/05/2012 443 TEXT ORDER: The Court will adjourn the 12/11/12 conference in accordance with counsel's request. The conference has been rescheduled for 1/28/13 at 11:00 a.m. Ordered by Magistrate Judge Cathy L. Waldor on 12/5/12. (tjg, ) (Entered: 12/05/2012)

12/05/2012 444 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: # 1

Page 116: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Declaration of Lindsey H. Taylor, # 2 Declaration of David Wales, # 3 Declaration of Kristen Ann Meister, # 4 Declaration of Abraham Alexander, # 5 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 12/05/2012)

12/05/2012 445 Letter from James E. Cecchi Enclosing Proposed Stipulation and Order Regarding Scheduling. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 12/05/2012)

12/05/2012 446 NOTICE by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS Notice of Change of Address for Brower Piven (CECCHI, JAMES) (Entered: 12/05/2012)

12/11/2012 447 Letter from Letter from Karin A. DeMasi to Magistrate Judge Waldor withdrawing motion to file under seal (ECF No. 439).. (BARON, ROBERT) (Entered: 12/11/2012)

12/12/2012 448 OPINION and ORDER denying 417 appeal of the 12/5/12 Opinion and Order of Magistrate Judge; that, insofar as the October 5, 2012 Opinion & Order held that Defendants must produce to Plaintiffs documents that had been produced by Merck to the DOJ in connection with a government investigation, the October 5, 2012 Opinion & Order be and hereby is AFFIRMED.. Signed by Judge Stanley R. Chesler on 12/12/12. (jd, ) (Entered: 12/13/2012)

12/14/2012 Pro Hac Vice fee as to Patrick Slyne: $ 150.00, receipt number NEW015459 (jd, ) (Entered: 12/14/2012)

12/14/2012 449 Notice of Request by Pro Hac Vice Patrick Slyne to receive Notices of Electronic Filings. (TAYLOR, LINDSEY) (Entered: 12/14/2012)

12/14/2012 450 Notice of Request by Pro Hac Vice Matthew A. Kupillas to receive Notices of Electronic Filings. (TAYLOR, LINDSEY) (Entered: 12/14/2012)

12/14/2012 451 Stipulation and SCHEDULING ORDER: Amended Pleadings due by 3/15/2013. Fact Discovery due by 6/13/2013. Dispositive Motions due by 12/9/2013. The parties shall participate in a settlement conference no later than April 8, 2013. The parties shall participate in periodic status conferences with the Court to be held on or about May 6, 2013, November 5, 2013, and March 17, 2014, or such other dates as may be set by the Court. Signed by Magistrate Judge Cathy L. Waldor on 12/14/12. (jd, ) (Entered: 12/17/2012)

12/20/2012 452 OPINION. Signed by Judge Stanley R. Chesler on 12/20/12. (jd, ) (Entered: 12/21/2012)

12/21/2012 453 ORDER denying 378 Motion to Dismiss. Signed by Judge Stanley R. Chesler on 12/20/12. (jd, ) (Entered: 12/21/2012)

12/21/2012 CLERK'S QUALITY CONTROL MESSAGE - Please note the Order attached to docket entry No. 453 filed by the Clerk's office on 12/21/2012 was docketed in error. Please disregard. (nr, ) Modified on 1/4/2013 (mn). (Entered: 12/21/2012)

12/26/2012 454 ORDER Denying re 378 MOTION to Dismiss. Signed by Judge Stanley R. Chesler on 12/20/12. (jd, ) (Entered: 12/26/2012)

01/04/2013 455 ANSWER to Complaint Defendant Dr. Edward M. Scolnick's Answer to the Complaint of Plaintiffs KBC Asset Management NV, et al. by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/04/2013)

Page 117: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/04/2013 456 ANSWER to Complaint ("Defendants' Answer to the Complaint of Plaintiffs KBC Asset Management NV, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/04/2013)

01/09/2013 457 NOTICE of Appearance by BRETT VAN BENTHYSEN on behalf of PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS (Attachments: # 1 Exhibit Certificate of Service)(VAN BENTHYSEN, BRETT) (Entered: 01/09/2013)

01/11/2013 458 MOTION for Issuance of Letters Rogatory by JEROME HABER, RHODA KANTER, STEVEN LEVAN, PARK EAST, INC., PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Exhibit 1, # 3 Text of Proposed Order)(CECCHI, JAMES) (Entered: 01/11/2013)

01/11/2013 Set Deadlines as to 458 MOTION for Issuance of Letters Rogatory . Motion set for 2/4/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/11/2013)

01/15/2013 459 ORDER granting pro hac vice admission as to David Wales, Kristin Ann Meister and Abraham Alexander. Signed by Magistrate Judge Cathy L. Waldor on 1/15/13. (jd, ) (Entered: 01/16/2013)

01/17/2013 460 Letter from Cornerstone Research, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Certificate of Service Certificate of Service)(PEPE, DOUGLAS) (Entered: 01/17/2013)

01/17/2013 461 MOTION to Seal Document 460 Letter, by Cornerstone Research, Inc.. (Attachments: # 1 Statement Statement in Lieu of Brief, # 2 Text of Proposed Order Proposed Order, # 3 Certificate of Service Certificate of Service)(PEPE, DOUGLAS) (Entered: 01/17/2013)

01/18/2013 Set Deadlines as to 461 MOTION to Seal Document 460 Letter, . Motion set for 2/19/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/18/2013)

01/23/2013 462 Letter from JAMES E. CECCHI re 460 Letter,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(CECCHI, JAMES) (Entered: 01/23/2013)

01/23/2013 463 MOTION to Seal letter from James E. Cecchi re docket entry 460 by JEROME HABER, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 01/23/2013)

01/23/2013 464 Letter from JAMES E. CECCHI. (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)(CECCHI, JAMES) (Entered: 01/23/2013)

01/23/2013 465 MOTION to Seal docket entry 464 by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 01/23/2013)

Page 118: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/24/2013 Set Deadlines as to 463 MOTION to Seal letter from James E. Cecchi re docket entry 460, 465 MOTION to Seal docket entry 464. Motion set for 2/19/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/24/2013)

01/25/2013 466 ORDER granting 416 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 1/25/13. (jd, ) (Entered: 01/25/2013)

01/25/2013 467 ORDER granting 427 Motion for Leave to Appear Pro Hac Vice as to Gregory P. Joseph. Signed by Magistrate Judge Cathy L. Waldor on 1/25/13. (jd, ) (Entered: 01/25/2013)

01/25/2013 468 ORDER granting 433 Motion for Leave to Appear Pro Hac Vice as to Mara Leventhal. Signed by Magistrate Judge Cathy L. Waldor on 1/25/13. (jd, ) (Entered: 01/25/2013)

01/25/2013 469 Letter from K. DeMasi to Magistrate Judge Waldor responding to Plaintiffs' January 23, 2013 letter to the Court re 464 Letter,. (Attachments: # 1 Exhibit A to DeMasi letter to Magistrate Judge Waldor)(BARON, ROBERT) (Entered: 01/25/2013)

01/28/2013 470 Letter from K. DeMasi to Magistrate Judge Waldor clarifying one issue with respect to the documents submitted at today's status conference for in camera review. (BARON, ROBERT) (Entered: 01/28/2013)

01/28/2013 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 1/28/2013. (tjg, ) (Entered: 02/04/2013)

01/30/2013 471 REDACTION to 414 Brief ("REDACTED Memorandum Of Law In Support Of Defendants' Appeal Of The October 5, 2012 Decision Of The Magistrate Judge") by DAVID W. ANSTICE, LAWRENCE A. BOSSIDY, WILLIAM G. BOWEN, JOHNNETTA B. COLE, NIALL FITZGERALD, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, WILLIAM B. HARRISON, RICHARD C. HENRIQUES, WILLIAM N. KELLEY, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., HEIDI G. MILLER, ALISE S. REICIN, THOMAS E. SHENK, ANNE M. TATLOCK, SAMUEL O. THIER, PER WOLD-OLSEN. (BARON, ROBERT) (Entered: 01/30/2013)

01/30/2013 472 OPINION. Signed by Judge Stanley R. Chesler on 1/30/13. (jd, ) (Entered: 01/31/2013)

01/30/2013 473 ORDER granting 319 Motion to Certify Class, etc.; The Court appoints MPERS, Steven Le Van, Jerome Haber and Richard Reynolds representatives of the Class; Pursuant to Rule 23(g), the Court appoints the following law firms as Class Counsel: Bernstein Litowitz Berger & Grossmann LLP; Brower Piven, A Professional Corporation; Milberg LLP; and Stull, Stull & Brody. Signed by Judge Stanley R. Chesler on 1/30/13. (jd, ) (Entered: 01/31/2013)

02/04/2013 474 The Court will hold an In-Person Status conference on 4/15/13 at 10:30 AM before U.S.M.J. C. Waldor in courtroom 4C. Please contact chambers at (973) 776 7862 with any questions or concerns. Ordered by Magistrate Judge Cathy L. Waldor on 2/4/13. (tjg, ) (Entered: 02/04/2013)

02/05/2013 Pro Hac Vice fee as to David L. Wales, Kristin Ann Meister and Abe Alexander: $ 450.00, receipt number NEW015931 (jd, ) (Entered: 02/05/2013)

02/05/2013 475 Notice of Request by Pro Hac Vice David Wales, Kristin Ann Meister, Abraham Alexander to receive Notices of Electronic Filings. (TAYLOR, LINDSEY) (Entered:

Page 119: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

02/05/2013)

02/11/2013 476 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney RITA DARLENE TURNER terminated. (TURNER, RITA) (Entered: 02/11/2013)

02/14/2013 477 Letter from James E. Cecchi Enclosing Proposed Order Regarding Results of January 28, 2013 Conference. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 02/14/2013)

02/15/2013 478 ORDER granting 421 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 479 ORDER granting 429 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 480 ORDER granting 432 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 481 ORDER granting 436 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 482 ORDER granting 461 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 483 ORDER granting 463 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 484 ORDER granting 465 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

02/15/2013 485 ORDER that subject to paragraph 2, Plaintiffs are permitted to take a deposition of the person(s) at Cornerstone who exercised discretion to make any payments by Cornerstone to Professor Paul A. Gompers since the time of Professor Gompers' retention in this case (the Cornerstone Deposition), regarding such discretion and any considerations that factored into, or related to, such payments in connection with this case, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/15/13. (jd, ) (Entered: 02/15/2013)

03/12/2013 486 NOTICE by JEROME HABER, RHODA KANTER, STEVEN LEVAN, PARK EAST, INC., PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS Notice of Change of Address for Pro Hac Vice Counsel (TAYLOR, LINDSEY) (Entered: 03/12/2013)

03/13/2013 487 STIPULATION AND ORDER that Pltf Kanter's claims asserted in the Corrected Consolidated Fifth Amended Class Action Complaint and her individual action, Kanter v. Merck & Co., Inc., et al., No. 04-5359 (D.N.J.), including Plaintiff Kanter's Section 11, 12(a)(2) and 15 claims under the Securities Act of 1933 against Defendants Merck & Co., Inc., Raymond V. Gilmartin, Dr. Edward Scolnick, Richard C. Henriques, Judy C. Lewent, Lawrence A. Bossidy, William G. Bowen, Johnetta B. Cole, Niall FitzGerald, William B. Harrison, William N. Kelley, Heidi G. Miller, Thomas E. Shenk, Anne M. Tatlock, and Samuel 0. Thier, are hereby DISMISSED, with prejudice, etal. Signed by Judge Stanley R. Chesler on 3/13/13. (jd, ) (Entered: 03/13/2013)

03/15/2013 488 MOTION to Amend/Correct Notice of Motion by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG,

Page 120: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, FJARDE AP-FONDEN, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB. (Attachments: # 1 Statement LOCAL CIVIL RULE 7.1(d)(4), # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Text of Proposed Order [Proposed] Order)(BERMAN, STUART) (Entered: 03/15/2013)

03/15/2013 489 MOTION for Leave to File Amended Complaint by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 03/15/2013)

03/15/2013 490 BRIEF in Support filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 489 MOTION for Leave to File Amended Complaint (Attachments: # 1 Declaration of Salvatore J. Graziano, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E)(CECCHI, JAMES) (Entered: 03/15/2013)

03/15/2013 491 MOTION to Seal Document 490 Brief in Support of Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 03/15/2013)

03/17/2013 Set Deadlines as to 489 MOTION for Leave to File Amended Complaint, 488 MOTION to Amend/Correct Notice of Motion, 491 MOTION to Seal Document 490 Brief in Support of Motion, . Motion set for 4/15/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 03/17/2013)

03/18/2013 492 CERTIFICATE OF SERVICE by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, FJARDE AP-FONDEN, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB re 488 MOTION to Amend/Correct Notice of Motion (BERMAN, STUART) (Entered: 03/18/2013)

03/28/2013 493 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re 489 MOTION for Leave to File Amended Complaint (Letter from K. DeMasi requesting new motion date of May 6, 2013). (BARON, ROBERT) (Entered: 03/28/2013)

03/28/2013 494 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re 488 MOTION to Amend/Correct Notice of Motion (Letter from K. DeMasi requesting new motion date of May 6, 2013). (BARON, ROBERT) (Entered: 03/28/2013)

04/04/2013 495 Letter from James E. Cecchi Regarding Motion for Letters of Request re 458 MOTION

Page 121: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

for Issuance of Letters Rogatory . (CECCHI, JAMES) (Entered: 04/04/2013)

04/05/2013 496 ORDER granting 458 Motion for Issuance of Letters Rogatory. Signed by Magistrate Judge Cathy L. Waldor on 4/5/13. (jd, ) (Entered: 04/05/2013)

04/05/2013 Letters Rogatory issued for International Assistance (India) (jd, ) (Entered: 04/05/2013)

04/10/2013 497 Letter from James E. Cecchi Regarding Adjournment of April 15, 2013 Conference. (CECCHI, JAMES) (Entered: 04/10/2013)

04/11/2013 498 Letter ORDER adjourning the 4/15/13 Conference to 6/3/13 at 1:00 p.m., etc. Signed by Magistrate Judge Cathy L. Waldor on 4/11/13. (jd, ) (Entered: 04/12/2013)

04/19/2013 499 APPLICATION/PETITION for the admission of Johnston De F. Whitman, Jr. pro hac vice for by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG. (Attachments: # 1 Declaration of Johnston De F. Whitman, Jr., # 2 Text of Proposed Order)(WOLIN, MARC) (Entered: 04/19/2013)

04/19/2013 500 Notice to be terminated and withdraw from Notices of Electronic filing as to case. (WOLIN, MARC) (Entered: 04/19/2013)

04/19/2013 501 Notice to be terminated and withdraw from Notices of Electronic filing as to case. (WOLIN, MARC) (Entered: 04/19/2013)

04/19/2013 502 Notice to be terminated and withdraw from Notices of Electronic filing as to case. (WOLIN, MARC) (Entered: 04/19/2013)

04/22/2013 503 MEMORANDUM in Opposition filed by MERCK & CO., INC., ALISE S. REICIN re 489 MOTION for Leave to File Amended Complaint ("Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Leave to File the Proposed Sixth Amended Class Action Complaint") (BARON, ROBERT) (Entered: 04/22/2013)

04/22/2013 504 DECLARATION of Karin A. DeMasi re 503 Memorandum in Opposition of Motion, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 1 to DeMasi Declaration, # 2 Exhibit 2 to DeMasi Declaration, # 3 Exhibit 3 to DeMasi Declaration, # 4 Exhibit 4 to DeMasi Declaration, # 5 Exhibit 5 to DeMasi Declaration, # 6 Exhibit 6 to DeMasi Declaration, # 7 Exhibit 7 to DeMasi Declaration, # 8 Exhibit 8 to DeMasi Declaration, # 9 Exhibit 9 to DeMasi Declaration, # 10 Exhibit 10 to DeMasi Declaration, # 11 Exhibit 11 to DeMasi Declaration, # 12 Exhibit 12 to DeMasi Declaration, # 13 Exhibit 13 to DeMasi Declaration, # 14 Exhibit 14 to DeMasi Declaration, # 15 Exhibit 15 to DeMasi Declaration, # 16 Exhibit 16 to DeMasi Declaration, # 17 Exhibit 17 to DeMasi Declaration, # 18 Exhibit 19 to DeMasi Declaration)(BARON, ROBERT) (Entered: 04/22/2013)

04/22/2013 505 Exhibit to 504 Declaration,,, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 04/22/2013)

04/22/2013 506 MEMORANDUM in Opposition filed by EDWARD SCOLNICK re 489 MOTION for Leave to File Amended Complaint (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 04/22/2013)

04/22/2013 507 MOTION to Seal Document 505 Exhibit (to Document) by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order)(BARON, ROBERT) (Entered: 04/22/2013)

Page 122: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/22/2013 508 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 504 Declaration,,, 503 Memorandum in Opposition of Motion, 507 MOTION to Seal Document 505 Exhibit (to Document) (BARON, ROBERT) (Entered: 04/22/2013)

04/22/2013 509 Letter from Karin A. DeMasi notifying the Court that the parties to the AFA Action have consented to extend Defendants' deadline to file their oppositions to the AFA Action Plaintiffs' Motion for Leave to Amend. (BARON, ROBERT) (Entered: 04/22/2013)

04/23/2013 Set Deadlines as to 507 MOTION to Seal Document 505 Exhibit (to Document) . Motion set for 5/20/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 04/23/2013)

04/25/2013 510 Letter from Lindsey H. Taylor Regarding Extension of Time to File Reply For Motion for Leave to Amend re 503 Memorandum in Opposition of Motion, 489 MOTION for Leave to File Amended Complaint. (TAYLOR, LINDSEY) (Entered: 04/25/2013)

04/25/2013 511 ORDER granting extension in which to file opposition to Pltfs' Motion for Leave to Amend until 5/6/13. Signed by Magistrate Judge Cathy L. Waldor on 4/25/13. (jd, ) (Entered: 04/25/2013)

04/25/2013 512 ORDER granting pro hac vice admission as to Johnston de F. Whitman,Jr.. Signed by Magistrate Judge Cathy L. Waldor on 4/25/13. (jd, ) (Entered: 04/25/2013)

05/03/2013 Pro Hac Vice fee as to Johnston de F. Whitman, Jr.: $ 150.00, receipt number NEW016833 (jd, ) (Entered: 05/03/2013)

05/06/2013 513 NOTICE of Appearance by MICHELLE M. NEWCOMER on behalf of AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, FJARDE AP-FONDEN, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB (NEWCOMER, MICHELLE) (Entered: 05/06/2013)

05/06/2013 514 STIPULATION re 488 MOTION to Amend/Correct Notice of Motion ("Stipulation and [Proposed] Order") by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB. (BARON, ROBERT) (Entered: 05/06/2013)

05/06/2013 515 REPLY BRIEF to Opposition to Motion filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 489 MOTION for Leave to File Amended Complaint (Attachments: # 1 Declaration of Salvatore J. Graziano, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E)(CECCHI, JAMES) (Entered: 05/06/2013)

Page 123: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

05/06/2013 516 MOTION to Seal Document 515 Reply Brief to Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 05/06/2013)

05/07/2013 Set Deadlines as to 516 MOTION to Seal Document 515 Reply Brief to Opposition to Motion, . Motion set for 6/3/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 05/07/2013)

05/07/2013 517 REPLY BRIEF to Opposition to Motion filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 489 MOTION for Leave to File Amended Complaint, 516 MOTION to Seal Document 515 Reply Brief to Opposition to Motion, Corrected Reply Brief (CECCHI, JAMES) (Entered: 05/07/2013)

05/07/2013 518 Notice of Request by Pro Hac Vice Johnston de F. Whitman, Jr. to receive Notices of Electronic Filings. (WOLIN, MARC) (Entered: 05/07/2013)

05/13/2013 519 APPLICATION/PETITION for the admission of Deborah A. Elman, Robert D. Gerson, Christine M. Mackintosh and Caitlyn Moyna pro hac vice for by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, NORGES BANK, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, STICHTING PENSIOENFONDS ABP, UNION ASSET MANAGEMENT HOLDING, AG. (Attachments: # 1 Declaration of Deborah A. Elman, # 2 Declaration of Robert D. Gerson, # 3 Declaration of Christine M. Mackintosh, # 4 Declaration of Caitlyn Moyna, # 5 Text of Proposed Order)(WOLIN, MARC) (Entered: 05/13/2013)

05/14/2013 520 ORDER permitting Deborah A. Elman, Robert D. Gerson, Christine M. Mackintosh & Caitlin Moyna to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 5/14/13. (sr, ) (Entered: 05/15/2013)

05/16/2013 521 Letter from Lindsey H. Taylor Enclosing Proposed Order for Issuance of Hague Convention Letters of Request. (Attachments: # 1 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 05/16/2013)

05/24/2013 Pro Hac Vice fee as to Deborah A. Elman, Robert D. Gerson, Christine M. Mackintosh and Caitlin Moyna: $ 600.00, receipt number NEW017035 (jd, ) (Entered: 05/24/2013)

05/29/2013 522 OPINION. Signed by Judge Stanley R. Chesler on 5/29/13. (jd, ) (Entered: 05/30/2013)

05/29/2013 523 ORDER granting in part and denying in part 489 Motion for Leave to File Sixth Amended Complaint. Signed by Judge Stanley R. Chesler on 5/29/13. (jd, ) (Entered: 05/30/2013)

05/30/2013 524 MOTION for Leave to Appear Pro Hac Vice Jill L. Goldberg, Esq. by EDWARD SCOLNICK. (Attachments: # 1 Certification Sheila A. Sadighi, Esq., # 2 Certification Jill L. Goldberg, Esq., # 3 Text of Proposed Order, # 4 Certificate of

Page 124: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Service)(SADIGHI, SHEILA) (Entered: 05/30/2013)

05/30/2013 Set Deadlines as to 524 MOTION for Leave to Appear Pro Hac Vice Jill L. Goldberg, Esq.. Motion set for 7/1/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 05/30/2013)

05/31/2013 525 Text Order: The Court will adjourn the June 3, 2013 in person settlement conference to August 19, 2013 at 12:00 p.m. All persons and clients with settlement authority must attend. One week prior to the conference, the parties are to submit confidential settlement memorandums to the Court via fax at (973) 776-7865. The parties settlement memorandums should lay out the parties position on the pending claims in the above captioned litigation and provide the Court with detailed explanations on each partys settlement position - including but not limited to past settlement demands/offers, the need for further motion practice and how that impacts settlement positions and any other outstanding issues that would aid the Court during the settlement conference. Any questions can be directed to chambers at (973) 776-7862. Ordered by Magistrate Judge Cathy L. Waldor on 5/31/13. (tjg, ) (Entered: 05/31/2013)

06/04/2013 526 ORDER that Plaintiffs' request for the issuance of Letters of Request for international judicial assistance directed to the judicial authority of the Italian Republic for the taking of sworn testimony of Dr. Carlo Patrono is granted. Signed by Magistrate Judge Cathy L. Waldor on 6/3/13. (jd, ) (Entered: 06/05/2013)

06/05/2013 Letter Rogatory Issued for internationaljudicial assistance directed to the judicial authority of the Italian Republic for the taking of sworntestimony of Dr. Carlo Patrono. (jd, ) (Entered: 06/05/2013)

06/06/2013 527 ORDER granting 491 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 6/5/13. (jd, ) (Entered: 06/06/2013)

06/06/2013 528 ORDER granting 507 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 6/5/13. (jd, ) (Entered: 06/06/2013)

06/06/2013 529 ORDER granting 516 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 6/5/13. (jd, ) (Entered: 06/06/2013)

06/06/2013 530 ORDER granting 524 Motion for Leave to Appear Pro Hac Vice as to Jill L. Goldberg. Signed by Magistrate Judge Cathy L. Waldor on 6/5/13. (jd, ) (Entered: 06/06/2013)

06/06/2013 531 ORDER granting 488 Motion to Amend/Correct Complaint within 5 days of the Court's entry of this Order. Signed by Magistrate Judge Cathy L. Waldor on 6/5/13. (jd, ) (Entered: 06/06/2013)

06/06/2013 532 APPLICATION/PETITION for admission of Naumon Amjed pro hac vice for by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG. (Attachments: # 1 Declaration of Naumon Amjed, # 2 Text of Proposed Order)(WOLIN, MARC) (Entered: 06/06/2013)

06/11/2013 533 Letter from Marc E. Wolin re 531 Order on Motion to Amend/Correct. (Attachments: # 1 Text of Proposed Order)(WOLIN, MARC) (Entered: 06/11/2013)

06/13/2013 534 STIPULATION of Dismissal by ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT

Page 125: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A.. (WOLIN, MARC) (Entered: 06/13/2013)

06/13/2013 535 STIPULATION of Dismissal by FJARDE AP-FONDEN. (WOLIN, MARC) (Entered: 06/13/2013)

06/13/2013 536 NOTICE of Appearance by PAUL H. ZOUBEK on behalf of Loren Laine (ZOUBEK, PAUL) (Entered: 06/13/2013)

06/13/2013 537 MOTION for Leave to Appear Pro Hac Vice by Loren Laine. (Attachments: # 1 Affidavit of Jeremy D. Mishkin, Esquire, # 2 Affidavit of Paul H. Zoubek, Esquire, # 3 Text of Proposed Order proposed Consent Order)(ZOUBEK, PAUL) (Entered: 06/13/2013)

06/13/2013 Set Deadlines as to 537 MOTION for Leave to Appear Pro Hac Vice . Motion set for 7/15/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 06/13/2013)

06/13/2013 538 MOTION to Quash by Loren Laine. (Attachments: # 1 Brief in Support, # 2 Exhibit Exh. A to Memorandum of Law, # 3 Exhibit Exh. B to Memorandum of Law, # 4 Exhibit Exh. C to Memorandum of Law, # 5 Exhibit Exh. D to Memorandum of Law, # 6 Exhibit Exh. E to Memorandum of Law, # 7 Text of Proposed Order proposed Order and alternative proposed Protective Order)(ZOUBEK, PAUL) (Entered: 06/13/2013)

06/13/2013 539 Exemplification issued (nr, ) (Entered: 06/13/2013)

06/13/2013 Set Deadlines as to 538 MOTION to Quash . Motion set for 7/15/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 06/13/2013)

06/14/2013 Pro Hac Vice fee: $ 150, receipt number NEW017249 Re: Jill L. Goldberg. (sr, ) (Entered: 06/14/2013)

06/14/2013 540 AMENDED COMPLAINT Consolidated Sixth Amended Class Action Complaint against MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS.(CECCHI, JAMES) (Entered: 06/14/2013)

06/18/2013 541 STIPULATION AND ORDER of Dismissal as to Civil Action 07-4451 in its entirety pursuant to Rule 41(a)(1 )(A)(ii) of the Federal Rules of Civil Procedure, etc. Signed by Judge Stanley R. Chesler on 6/17/13. (jd, ) (Entered: 06/18/2013)

06/18/2013 542 STIPULATION AND ORDER of Dismissal as to Pltf Fjarde AP-fonden in Civil Action 07-4024 pursuant to Rule 41 (a)( 1 )(A)(ii) of the Federal Rules of Civil Procedure, etc. Signed by Judge Stanley R. Chesler on 6/17/13. (jd, ) (Entered: 06/18/2013)

06/18/2013 543 STIPULATION of Dismissal of Claims Asserted by INTERNATIONAL FUND MANAGEMENT S.A.. (ALMEIDA, JEFFREY) (Entered: 06/18/2013)

06/18/2013 544 ORDER that this Court's Order entered on June 6, 2013, docket entry number 531, shall be and hereby is, VACATED, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/18/13. (jd, ) (Entered: 06/18/2013)

06/20/2013 545 AMENDED COMPLAINT Corrected Consolidated Sixth Amended Class Action

Page 126: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Complaint against MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Letter from James E. Cecchi Regarding Filing Corrected Sixth Amended Complaint)(CECCHI, JAMES) (Entered: 06/20/2013)

06/21/2013 546 AMENDED COMPLAINT (SECOND) against DAVID W. ANSTICE, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB.(WOLIN, MARC) (Entered: 06/21/2013)

07/01/2013 547 ANSWER to Amended Complaint ("Defendants' Answer To The Corrected Consolidated Sixth Amended Class Action Complaint") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 07/01/2013)

07/01/2013 548 Dr. Edward M. Scolnick's Answer to the Corrected Consolidated Sixth Amended Class Action Complaint ANSWER to Amended Complaint by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 07/01/2013)

07/01/2013 549 MOTION to Seal by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER

Page 127: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(CECCHI, JAMES) (Entered: 07/01/2013)

07/01/2013 550 MEMORANDUM in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 538 MOTION to Quash (Attachments: # 1 Declaration of Salvatore J. Graziano, # 2 Exhibits to Graziano Declaration (Part 1 of 2), # 3 Exhibits to Graziano Declaration (Part 2 of 2), # 4 Certificate of Service)(CECCHI, JAMES) (Entered: 07/01/2013)

07/02/2013 CLERK'S NOTE: Please disregard doc #549, Counsel to refile. (jd, ) (Entered: 07/02/2013)

07/02/2013 551 MOTION to Seal by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(CECCHI, JAMES) (Entered: 07/02/2013)

07/02/2013 Set Deadlines as to 551 MOTION to Seal . Motion set for 8/5/2013 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 07/02/2013)

07/02/2013 552 ORDER granting 537 Motion for Leave to Appear Pro Hac Vice as to Jeremy D. Mishkin. Signed by Magistrate Judge Cathy L. Waldor on 7/2/13. (jd, ) (Entered: 07/02/2013)

07/02/2013 553 Letter from Marc E. Wolin. (Attachments: # 1 Text of Proposed Order)(WOLIN, MARC) (Entered: 07/02/2013)

07/02/2013 558 ORDER permitting Jenny Stapleton to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 7/2/13. (sr, ) (Entered: 07/16/2013)

07/03/2013 554 STIPULATION AND Scheduling ORDER regarding the Exchange of Direct Action Expert Reports, etc. Signed by Magistrate Judge Cathy L. Waldor on 7/3/13. (jd, ) (Entered: 07/03/2013)

07/08/2013 555 Letter ORDER, an In-Person Settlement Conference set for 9/30/2013 11:00 AM before Magistrate Judge Cathy L. Waldor. The 8/19/13 conference is Canceled. Signed by Magistrate Judge Cathy L. Waldor on 7/8/13. (jd, ) (Entered: 07/08/2013)

07/08/2013 556 ANSWER to Amended Complaint ("Defendants' Answer to the Second Amended Complaint of Plaintiffs AFA Livforsakringsaktiebolag, et al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 07/08/2013)

07/08/2013 557 Dr. Edward Scolnick's ANSWER to Amended Complaint Second Amended Complaint by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 07/08/2013)

07/11/2013 Pro Hac Vice fee: $ 150, receipt number NEW017477 RE: Jeremy D. Mishkin. (sr, ) (Entered: 07/11/2013)

07/25/2013 559 ORDER granting extension in which to serve expert reports. Signed by Magistrate Judge Cathy L. Waldor on 7/25/13. (jd, ) (Entered: 07/26/2013)

Page 128: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

07/29/2013 560 ORDER granting 551 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 7/29/13. (jd, ) (Entered: 07/29/2013)

07/30/2013 561 Letter from James E. Cecchi Regarding Dr. Laine Deposition re 538 MOTION to Quash , 550 Memorandum in Opposition of Motion,. (CECCHI, JAMES) (Entered: 07/30/2013)

07/30/2013 562 Letter from James E. Cecchi Enclosing Proposed Order Regarding Class Notice. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 07/30/2013)

07/31/2013 563 TEXT ORDER: The Court will hold a teleconference on August 1, 2013 at 1:30 p.m. to address the pending motion to quash. Plaintiff is to initiate the call to chambers at (973) 776-7862. Any questions can be directed to chambers at the above number. Ordered by Magistrate Judge Cathy L. Waldor on 7/31/13. (tjg, ) (Entered: 07/31/2013)

08/01/2013 564 TEXT ORDER: At the parties request the Court will cancel the 8/1/13 conference. Ordered by Magistrate Judge Cathy L. Waldor on 8/1/13. (tjg, ) (Entered: 08/01/2013)

08/01/2013 565 Letter from James E. Cecchi Enclosing Proposed Stipulation and Order Regarding Dr. Laine Deposition. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 08/01/2013)

08/02/2013 566 STIPULATION AND ORDER regarding the Deposition of Third Party Dr. Loren Laine. Signed by Magistrate Judge Cathy L. Waldor on 8/2/13. (jd, ) (Entered: 08/02/2013)

08/06/2013 567 ORDER Approving Notice and Summary Notice of Pendency of Class Action. Signed by Judge Stanley R. Chesler on 8/6/13. (jd, ) (Entered: 08/07/2013)

08/29/2013 568 Notice of Withdrawal of William C. Fredericks (jd, ) (Entered: 08/29/2013)

09/03/2013 569 Letter from K. DeMasi to Magistrate Judge Waldor re agreed upon extension of dates for discovery and briefing.. (BARON, ROBERT) (Entered: 09/03/2013)

09/04/2013 570 ORDER, Dispositive Motions due by 1/17/2014, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/4/13. (jd, ) (Entered: 09/04/2013)

09/30/2013 Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 9/30/2013. (tt, ) (Entered: 09/30/2013)

10/25/2013 571 NOTICE of Appearance by JONATHAN F. NEUMANN on behalf of AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, FJARDE AP-FONDEN, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB (NEUMANN, JONATHAN) (Entered: 10/25/2013)

10/25/2013 572 NOTICE of Appearance by SEKOU CAMPBELL on behalf of AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST

Page 129: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ADMINISTRATION A/S, FJARDE AP-FONDEN, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, SWEDBANK ROBUR AB (CAMPBELL, SEKOU) (Entered: 10/25/2013)

11/23/2013 573 Letter from E. R. Chesler to Judge Chesler seeking a stay of dispositive motions in this action pending a decision in Halliburton Co. v. Erica P. John Fund, Inc.. (CHESLER, EVAN) (Entered: 11/23/2013)

11/25/2013 574 Letter from Max W. Berger to the Honorable Stanley R. Chesler, U.S.D.J.. (CECCHI, JAMES) (Entered: 11/25/2013)

11/26/2013 575 Letter from Direct-Action Plaintiffs re 574 Letter. (BERMAN, STUART) (Entered: 11/26/2013)

11/27/2013 576 Letter from Evan R. Chesler to Judge Chesler responding to Plaintiffs' November 25, 2013 letter to the Court regarding a stay of dispositive motion briefing pending the Supreme Court's decision in EPJ Fund II. re 574 Letter. (CHESLER, EVAN) (Entered: 11/27/2013)

11/27/2013 577 Letter from Max W. Berger to the Honorable Stanley R. Chesler, U.S.D.J.. (CECCHI, JAMES) (Entered: 11/27/2013)

12/03/2013 578 AFFIDAVIT of Jose C. Fraga Regarding Notice To The Class by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (TAYLOR, LINDSEY) (Entered: 12/03/2013)

12/09/2013 579 AFFIDAVIT of Jose C. Fraga re 578 Affidavit Supplemental Affidavit Regarding Requests for Exclusion by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (TAYLOR, LINDSEY) (Entered: 12/09/2013)

12/17/2013 580 Letter from Direct-Action Plaintiffs. (MCGEE, KYLE) (Entered: 12/17/2013)

12/18/2013 581 Letter from K. DeMasi to Judge Waldor re Dec. 17 Letter filed by Direct Action Plaintiffs. (BARON, ROBERT) (Entered: 12/18/2013)

12/18/2013 582 Letter from Direct-Action Plaintiffs re 581 Letter, 580 Letter. (MCGEE, KYLE) (Entered: 12/18/2013)

12/18/2013 583 Letter from Direct-Action Plaintiffs re 581 Letter, 580 Letter. (MCGEE, KYLE) (Entered: 12/18/2013)

12/19/2013 CLERK'S QUALITY CONTROL MESSAGE - The Letters (doc #s 582 & 583 submitted by K. McGee on 12/18/13 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (jd, ) (Entered: 12/19/2013)

12/19/2013 CLERK'S QUALITY CONTROL MESSAGE - As per Counsel, D.E.# 582 was filed in error, PLEASE DISREGARD (gmd, ) (Entered: 12/19/2013)

12/19/2013 584 ORDER ON INFORMAL APPLICATION TO STAY that the application to stay this matter is DENIED. Signed by Magistrate Judge Cathy L. Waldor on 12/19/13. (gmd, ) (Entered: 12/19/2013)

12/30/2013 585 STIPULATION and [Proposed] Order re page limitations of dispositve motion briefs by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (BARON, ROBERT) (Entered: 12/30/2013)

Page 130: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/02/2014 586 STIPULATION AND ORDER RE: schedule for briefing of dispositive motions; etc. Signed by Magistrate Judge Cathy L. Waldor on 1/2/14. (sr, ) (Entered: 01/02/2014)

01/06/2014 587 Letter from Lindsey H. Taylor Enclosing Proposed Order Withdrawing Letter of Request to Italy re 526 Order,. (Attachments: # 1 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 01/06/2014)

01/07/2014 588 ORDER that Plaintiffs' request for the issuance of a Letter of Request withdrawing the June 3, 2013 Request is granted. Signed by Magistrate Judge Cathy L. Waldor on 1/7/14. (jd, ) (Entered: 01/08/2014)

01/17/2014 589 STIPULATION and [Proposed] Order re extension of the Court's page limits for briefing by MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 01/17/2014)

01/17/2014 590 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: # 1 Declaration of Lindsey H. Taylor, # 2 Declaration Catherine McCaw, # 3 Text of Proposed Order)(TAYLOR, LINDSEY) (Entered: 01/17/2014)

01/17/2014 591 MOTION for Summary Judgment by EDWARD SCOLNICK. (Attachments: # 1 Brief in Support of Dr. Scolnick's Motion for Summary Judgment (redacted), # 2 Statement of Undisputed Material Facts (redacted), # 3 Declaration of Sheila Sadighi, Esq., # 4 Exhibit to Sadighi Declaration Part 1 (Ex. A redacted), # 5 Exhibit to Sadighi Declaration Part 2 (Exs. B-O), # 6 Exhibit to Sadighi Declaration Part 3 (Ex. P redacted), # 7 Exhibit to Sadighi Declaration Part 4 (Exs. Q-Z), # 8 Exhibit to Sadighi Declaration Part 5 (Exs. AA-GG), # 9 Exhibit to Sadighi Declaration Part 6 (Exs. HH-ZZ), # 10 Exhibit to Sadighi Declaration Part 7 (AAA-BBB), # 11 Declaration of Dr. Scolnick, # 12 Exhibit to Scolnick Declaration (Exs. 1-15), # 13 Text of Proposed Order, # 14 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/17/2014)

01/17/2014 592 BRIEF in Support filed by EDWARD SCOLNICK re 591 MOTION for Summary Judgment (unredacted) (SADIGHI, SHEILA) (Entered: 01/17/2014)

01/17/2014 593 STATEMENT of Material Fact in Support filed by EDWARD SCOLNICK re 591 MOTION for Summary Judgment (unredacted) (SADIGHI, SHEILA) (Entered: 01/17/2014)

01/17/2014 594 DECLARATION of Sheila Sadighi re 591 MOTION for Summary Judgment by EDWARD SCOLNICK. (Attachments: # 1 Exhibit to Sadighi Declaration (Exs. A,B,P,Y unredacted))(SADIGHI, SHEILA) (Entered: 01/17/2014)

01/17/2014 595 MOTION to Seal Docket Entries 592, 593, 594 by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/17/2014)

01/17/2014 596 MOTION for Summary Judgment by EDWARD SCOLNICK. (Attachments: # 1 Brief in Support of Summary Judgment (redacted), # 2 Statement of Undisputed Material Facts, # 3 Declaration of Sheila Sadighi, Esq., # 4 Exhibit A (redacted), # 5 Exhibit B-O (partially redacted), # 6 Exhibit P (redacted), # 7 Exhibit Q-Z (partially redacted), # 8 Exhibit AA-GG, # 9 Exhibit HH-ZZ, # 10 Exhibit AAA-BBB, # 11 Declaration Dr. Scolnick, # 12 Exhibit 1-15, # 13 Text of Proposed Order, # 14 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/17/2014)

01/17/2014 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order,

Page 131: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

# 2 Declaration of Karin A. DeMasi in Support of Defendants' Motion for Summary Judgment, # 3 Exhibit 1-2 to DeMasi Declaration, # 4 Exhibit 3-13 to DeMasi Declaration, # 5 Exhibit 14-25 to DeMasi Declaration)(BARON, ROBERT) (Entered: 01/17/2014)

01/17/2014 598 Exhibit to 597 Motion for Summary Judgment, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 36-39 to DeMasi Declaration, # 2 Exhibit 41-61 to DeMasi Declaration, # 3 Exhibit 62-81 to DeMasi Declaration)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 599 Exhibit to 597 Motion for Summary Judgment, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 121-123 to DeMasi Declaration, # 2 Exhibit 124-130 to DeMasi Declaration)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 600 Exhibit to 597 Motion for Summary Judgment, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 136-144 to DeMasi Declaration, # 2 Exhibit 145-149 to DeMasi Declaration, # 3 Exhibit 150 to DeMasi Declaration)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 601 Exhibit to 597 Motion for Summary Judgment, by MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 602 DECLARATION of Dr. Alise S. Reicin re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 603 DECLARATION of Lisa D. Rarick, M.D. re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 1 to Rarick Declaration)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 604 DECLARATION of Lawrence H. Brent, M.D. re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 1 to Brent Declaration)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 605 Exhibit to 597 Motion for Summary Judgment, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 172 to DeMasi Declaration, # 2 Exhibit 173 to DeMasi Declaration, # 3 Exhibit 174 to DeMasi Declaration, # 4 Certificate of Service)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 606 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 597MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") (Filed Under Seal) (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 607 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") (Filed Under Seal) (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/18/2014)

01/18/2014 608 MOTION to Seal Document 605 Exhibit (to Document), 606 Memorandum in Support of Motion, 607 Statement of Material Fact in Support of Motion, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order)(BARON, ROBERT) (Entered: 01/18/2014)

Page 132: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/18/2014 609 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re docket entries 597-604 and 608 (BARON, ROBERT) (Entered: 01/18/2014)

01/20/2014 Set Deadlines as to 595 MOTION to Seal Docket Entries 592, 593, 594, 608 MOTION to Seal Document 605 Exhibit (to Document), 606 Memorandum in Support of Motion, 607 Statement of Material Fact in Support of Motion, . Motion set for 2/18/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/20/2014)

01/20/2014 Set Deadlines as to 596 MOTION for Summary Judgment , 591 MOTION for Summary Judgment , 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment"). Motion set for 4/21/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/20/2014)

01/23/2014 610 Exhibit to 597 Motion for Summary Judgment, by ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/23/2014)

01/23/2014 611 MOTION to Seal Document 610 Exhibit (to Document) by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 01/23/2014)

01/24/2014 Set Deadlines as to 611 MOTION to Seal Document 610 Exhibit (to Document) . Motion set for 2/18/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/24/2014)

01/24/2014 612 MOTION for Summary Judgment Direct Action by EDWARD SCOLNICK. (Attachments: # 1 Brief in Support of Summary Judgment (redacted), # 2 Statement of Undisputed Material Facts (redacted), # 3 Declaration of Sheila Sadighi, Esq., # 4 Exhibit A to Sadighi Decl. (redacted), # 5 Exhibit B-O to Sadighi Decl. (redacted), # 6 Exhibit P to Sadighi Decl. (redacted), # 7 Exhibit Q-Z to Sadighi Decl., # 8 Exhibit AA-LL to Sadighi Decl., # 9 Exhibit MM-ZZ to Sadighi Decl., # 10 Text of Proposed Order, # 11 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/24/2014)

01/24/2014 613 BRIEF in Support filed by EDWARD SCOLNICK re 612 MOTION for Summary Judgment Direct Action (unredacted) (SADIGHI, SHEILA) (Entered: 01/24/2014)

01/24/2014 614 STATEMENT of Material Fact in Support filed by EDWARD SCOLNICK re 612 MOTION for Summary Judgment Direct Action (unredacted) (SADIGHI, SHEILA) (Entered: 01/24/2014)

01/24/2014 Set Deadlines as to 612 MOTION for Summary Judgment Direct Action. Motion set for 4/21/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/24/2014)

01/24/2014 615 DECLARATION of Sheila Sadighi, Esq. re 612 MOTION for Summary Judgment Direct Action with unredacted exhibits A, B, P and Y by EDWARD SCOLNICK. (Attachments: # 1 Exhibit A, B, P, Y (unredacted))(SADIGHI, SHEILA) (Entered: 01/24/2014)

01/24/2014 616 MOTION to Seal docket entries 613, 614 and 615 by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 01/24/2014)

Page 133: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/24/2014 Set Deadlines as to 616 MOTION to Seal docket entries 613, 614 and 615. Motion set for 2/18/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/24/2014)

01/24/2014 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order, # 2 Declaration of Nicole M. Peles in Support of Defendants' Motion for Summary Judgment, # 3 Exhibit 1 to Peles Declaration, # 4 Exhibit 66 to Peles Declaration, # 5 Exhibit 67 to Peles Declaration, # 6 Declaration of Goran Millqvist in Support of Defendants' Motion for Summary Judgment)(BARON, ROBERT) (Entered: 01/24/2014)

01/24/2014 618 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Memorandum of Law in Support of Defendants' Motion for Summary Judgment")(Filed Under Seal) (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/24/2014)

01/24/2014 619 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Statement of Undisputed Material Facts Pursuant to Local Rule 56.1 in Support of Defendants' Motion for Summary Judgment") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/24/2014)

01/24/2014 620 Exhibit to 617 Motion for Summary Judgment, by ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/24/2014)

01/24/2014 621 Exhibit to 617 Motion for Summary Judgment, by ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 01/24/2014)

01/24/2014 622 MOTION to Seal Document 619 Statement of Material Fact in Support of Motion, 618 Memorandum in Support of Motion, 620 Exhibit (to Document), 621 Exhibit (to Document) by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order)(BARON, ROBERT) (Entered: 01/24/2014)

01/24/2014 623 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re docket entries 617 and 622. (BARON, ROBERT) (Entered: 01/24/2014)

01/26/2014 Set Deadlines as to 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment"). Motion set for 4/21/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/26/2014)

01/26/2014 Set Deadlines as to 622 MOTION to Seal Document 619 Statement of Material Fact in Support of Motion, 618 Memorandum in Support of Motion, 620 Exhibit (to Document), 621 Exhibit (to Document) . Motion set for 2/18/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 01/26/2014)

01/27/2014 624 ORDER granting pro hac vice admission as to Catherin McCaw. Signed by Magistrate Judge Cathy L. Waldor on 1/27/14. (jd, ) (Entered: 01/27/2014)

01/30/2014 Pro Hac Vice fee as to Catherine McCaw: $ 150.00, receipt number NEW019192 (jd, ) (Entered: 01/30/2014)

Page 134: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

01/30/2014 625 Notice of Request by Pro Hac Vice Catherine McCaw to receive Notices of Electronic Filings. (TAYLOR, LINDSEY) (Entered: 01/30/2014)

02/06/2014 626 STIPULATION AND ORDER that Defendants Merck and Reicin's, joint opening brief shall not exceed fifty(50) pages in total; Direct-Action Plaintiffs' brief in opposition to Defendants Merck and Reicin's motion shall not exceed fitly (50) pages in total (whether filed jointly or separately), etc. Signed by Magistrate Judge Cathy L. Waldor on 1/27/14. (jd, ) (Entered: 02/06/2014)

02/19/2014 627 ORDER granting 622 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 2/19/14. (jd, ) (Entered: 02/19/2014)

02/19/2014 628 ORDER granting 616 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 2/19/14. (jd, ) (Entered: 02/19/2014)

02/19/2014 629 ORDER granting 611 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 2/19/14. (jd, ) (Entered: 02/19/2014)

02/19/2014 630 ORDER granting 608 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 2/19/14. (jd, ) (Entered: 02/19/2014)

02/19/2014 631 ORDER granting 595 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 2/19/14. (jd, ) (Entered: 02/19/2014)

02/24/2014 632 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 597MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Redacted Memorandum Of Llaw In Support Of Defendants' Motion For Summary Judgment") (BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 633 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Redacted Statement Of Undisputed And Material Facts Pursuant To Local Civil Rule 56.1 In Support Of Defendants' Motion For Summary Judgment") (BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 CLERK'S QUALITY CONTROL MESSAGE - The Statement (doc #633) submitted by R. Baron on 2/24/14 is not signed. PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name.) This submission will remain on the docket unless otherwise ordered by the court. (jd, ) (Entered: 02/24/2014)

02/24/2014 634 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Redacted Memorandum Of Law In Support Of Defendant's Motion For Summary Judgment") (BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 635 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Redacted Statement of Undisputed and Material Facts Pursuant to Local Civil Rule 56.1 in Support of Defendants' Motion for Summary Judgment") (BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 636 Exhibit to 630 Order on Motion to Seal Document, 629 Order on Motion to Seal Document by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 40 to DeMasi Declaration, # 2 Exhibit 55 to DeMasi Declaration, # 3 Exhibit 56 to

Page 135: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

DeMasi Declaration, # 4 Exhibit 66 to DeMasi Declaration, # 5 Exhibit 94 to DeMasi Declaration, # 6 Exhibits 151-156 to DeMasi Declaration, # 7 Exhibit 172 to DeMasi Declaration, # 8 Exhibit 173 to DeMasi Declaration, # 9 Exhibit 174 to DeMasi Declaration)(BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 637 Exhibit to 630 Order on Motion to Seal Document, 629 Order on Motion to Seal Document by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibits 41-54 to DeMasi Declaration, # 2 Exhibits 57-61 to DeMasi Declaration, # 3 Exhibits 82-91 to DeMasi Declaration, # 4 Exhibit 141 to DeMasi Declaration, # 5 Exhibit 20 (REDACTED) to DeMasi Declaration, # 6 Exhibit 56 (REDACTED) to DeMasi Declaration, # 7 Exhibit 66 (REDACTED) to DeMasi Declaration, # 8 Exhibit 94 (REDACTED) to DeMasi Declaration, # 9 Exhibits 151-156 (REDACTED) to DeMasi Declaration)(BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 638 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Redacted Statement of Undisputed and Material Facts Pursuant to Local Civil Rule 56.1 in Support of Defendants' Motion for Summary Judgment") (BARON, ROBERT) (Entered: 02/24/2014)

02/24/2014 639 Exhibit to 627 Order on Motion to Seal Document by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibits 19-42 to Peles Declaration, # 2 Exhibits 43-65 to Peles Declaration, # 3 Exhibit 1 to Millqvist Declaration)(BARON, ROBERT) (Entered: 02/24/2014)

03/07/2014 640 TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 4/7/14 at 2:00 PM. Parties may contact chambers at 973 776 7862. The previously scheduled conference set for 3/17/14 will not be held. Ordered by Magistrate Judge Cathy L. Waldor on 3/7/14. (tjg, ) (Entered: 03/07/2014)

03/14/2014 641 MEMORANDUM in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 591 MOTION for Summary Judgment , 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") (Attachments: # 1 LEAD PLAINTIFFS RESPONSE TO DEFENDANTS STATEMENT OF UNDISPUTED AND MATERIAL FACTS PURSUANT TO LOCAL CIVIL RULE 56.1 IN SUPPORT OF DEFENDANTS MOTION FOR SUMMARY JUDGMENT, # 2 LEAD PLAINTIFFS COUNTER-STATEMENT OF MATERIAL DISPUTED FACTS IN OPPOSITION TO DEFENDANTS MOTIONS FOR SUMMARY JUDGMENT, # 3 LEAD PLAINTIFFS RESPONSE TO DEFENDANT DR. EDWARD M. SCOLNICKS STATEMENT OF UNDISPUTED AND MATERIAL FACTS PURSUANT TO LOCAL RULE 56.1 IN SUPPORT OF DEFENDANT DR. EDWARD M. SCOLNICKS MOTION FOR SUMMARY JUDGMENT, # 4 DECLARATION OF SALVATORE J. GRAZIANO IN SUPPORT OF LEAD PLAINTIFFS OPPOSITION TO DEFENDANTS MOTIONS FOR SUMMARY JUDGMENT)(CECCHI, JAMES) (Entered: 03/14/2014)

03/14/2014 642 MOTION to Seal by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 03/14/2014)

03/14/2014 643 MEMORANDUM in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG,

Page 136: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") Direct-Action Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment (BERMAN, STUART) (Entered: 03/14/2014)

03/14/2014 644 MEMORANDUM in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH,

Page 137: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 612 MOTION for Summary Judgment Direct Action Direct-Action Plaintiffs' Memorandum of Law in Opposition to Dr. Edward Scolnick's Motion for Summary Judgment (BERMAN, STUART) (Entered: 03/14/2014)

03/15/2014 645 STATEMENT of Material Facts in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 612 MOTION for Summary Judgment Direct Action, 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") Direct-Action Plaintiffs' Consolidated Response Pursuant to Local Civil Rule 56.1 to Defendants' Statements of Putatively Undisputed Material Facts (BERMAN, STUART) (Entered: 03/15/2014)

03/15/2014 646 STATEMENT of Material Facts in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST

Page 138: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 612 MOTION for Summary Judgment Direct Action, 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") Direct-Action Plaintiffs' Counterstatement of Material and Disputed Facts Pursuant to Local Civil Rule 56.1 (BERMAN, STUART) (Entered: 03/15/2014)

03/15/2014 647 DECLARATION of Geoffrey C. Jarvis re 644 Memorandum in Opposition of Motion,,,,,, 643 Memorandum in Opposition of Motion,,,,,, Direct-Action Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion for Summary Judgment and Direct-Action Plaintiffs' Memorandum of Law in Opposition to Dr. Edward Scolnick's Motion for Summary Judgment by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING

Page 139: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Exhibit PX1 through PX4, # 2 Exhibit PX6 through PX8, # 3 PX11 through PX15, # 4 PX18 through PX20, # 5 PX23 through PX31, # 6 PX35 through PX52, # 7 PX53 through PX62, # 8 PX64 through PX65)(BERMAN, STUART) (Entered: 03/15/2014)

03/15/2014 648 DECLARATION of Geoffrey C. Jarvis re 644 Memorandum in Opposition of Motion,,,,,, 643 Memorandum in Opposition of Motion,,,,,, Direct-Action Plaintiffs' Memorandum of Law in Oposition to Defendants' Motion for Summary Judgment and Direct-Action Plaintiffs' Memorandum of Law in Opposition to Dr. Edward M. Scolnick's Motion for Summary Judgment by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Exhibit PX5, # 2 PX9, # 3 PX10, # 4 PX16, # 5 PX17, # 6 PX21, # 7 PX22, # 8 PX32, # 9 PX33, # 10 PX34, # 11 PX63)(BERMAN, STUART) (Entered: 03/15/2014)

03/15/2014 649 CERTIFICATE OF SERVICE by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT

Page 140: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re docket entries 643 through 648 (BERMAN, STUART) (Entered: 03/15/2014)

03/15/2014 650 MOTION to Seal Document Docket Entries 643 and 645-647 by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Notice of Motion, # 2 Proposed Order, # 3 Certificate of Service)(BERMAN, STUART) (Entered: 03/15/2014)

03/16/2014 Set Deadlines as to 650 MOTION to Seal Document Docket Entries 643 and 645-647, 642 MOTION to Seal . Motion set for 4/7/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 03/16/2014)

Page 141: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

03/25/2014 651 ORDER granting 650 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 3/25/14. (jd, ) (Entered: 03/25/2014)

03/25/2014 652 ORDER granting 642 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 3/25/14. (jd, ) (Entered: 03/25/2014)

04/02/2014 653 Letter from James E. Cecchi Regarding iBriefs and Filing Corrected Rule 56.1 Statement re 641 Memorandum in Opposition of Motion,,,. (CECCHI, JAMES) (Entered: 04/02/2014)

04/02/2014 654 STATEMENT of Material Facts in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 591 MOTION for Summary Judgment , 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment"), 596 MOTION for Summary Judgment Corrected Rule 56.1 Satement (CECCHI, JAMES) (Entered: 04/02/2014)

04/02/2014 655 MOTION to Seal Document 654 Statement of Material Facts in Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/02/2014)

04/02/2014 Set Deadlines as to 655 MOTION to Seal Document 654 Statement of Material Facts in Opposition to Motion, . Motion set for 5/5/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 04/02/2014)

04/02/2014 656 MEMORANDUM in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 612 MOTION for Summary Judgment Direct Action, 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") DIRECT-ACTION PLAINTIFFS' REDACTED MEMORANDUM OF LAW IN OPPOSITION TO

Page 142: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

DEFENDANTS' MOTION FOR SUMMARY JUDGMENT (BERMAN, STUART) (Entered: 04/02/2014)

04/02/2014 657 STATEMENT of Material Facts in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 612 MOTION for Summary Judgment Direct Action, 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") DIRECT-ACTION PLAINTIFFS' REDACTED CONSOLIDATED RESPONSE PURSUANT TO LOCAL CIVIL RULE 56.1 TO DEFENDANTS' STATEMENTS OF PUTATIVELY UNDISPUTED MATERIAL FACTS (BERMAN, STUART) (Entered: 04/02/2014)

04/02/2014 658 STATEMENT of Material Facts in Opposition filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS

Page 143: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 612 MOTION for Summary Judgment Direct Action, 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") DIRECT-ACTION PLAINTIFFS' REDACTED COUNTERSTATEMENT OF MATERIAL AND DISPUTED FACTS PURSUANT TO LOCAL CIVIL RULE 56.1 (BERMAN, STUART) (Entered: 04/02/2014)

04/07/2014 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 4/7/2014. (tjg, ) (Entered: 04/07/2014)

04/11/2014 659 MEMORANDUM in Support filed by EDWARD SCOLNICK re 591 MOTION for Summary Judgment Dr. Scolnick's Memorandum of Law in Further Support of his Motion for Summary Judgment (Attachments: # 1 Certification of Sheila Sadighi, # 2 Exhibit A, # 3 Exhibit B, # 4 Statement Dr. Scolnick's Response to Lead Plaintiffs' Counterstatement of Material Disputed Facts, # 5 Statement Dr. Scolnick's Reply to Plaintiffs' Response to Scolnick's Statement of Undisputed and Material Facts, # 6 Certificate of Service)(SADIGHI, SHEILA) (Entered: 04/11/2014)

04/11/2014 660 MOTION to Seal Docket Entry 659 by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 04/11/2014)

04/11/2014 661 MEMORANDUM in Support filed by EDWARD SCOLNICK re 612 MOTION for Summary Judgment Direct Action Reply Memorandum of Law in Further Support of Dr. Scolnick's Motion for Summary Judgment (Attachments: # 1 Statement Dr. Scolnick's Response to Direct-Action Plaintiffs' Counterstatement of Material and Disputed Facts, # 2 Statement Dr. Scolnick's Reply to Direct-Action Plaintiffs' Consolidated Response Pursuant to Local Rule 56.1, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 04/11/2014)

04/11/2014 662 MOTION to Seal Docket Entry 661 by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 04/11/2014)

04/12/2014 663 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Reply Memorandum Of Law In Further Support Of Defendants' Motion For Summary Judgment") (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 664 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Reply To Direct-Action Plaintiffs' Consolidated Response Pursuant To Local Civil Rule 56.1 To Defendants' Statements Of Putatively Undisputed Material Facts")--filed under seal (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 665 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Response To Direct-Action Plaintiffs' Counterstatement Of Material And Disputed Facts Pursuant To Local Civil Rule 56.1")--filed under seal (CHESLER, EVAN) (Entered: 04/12/2014)

Page 144: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/12/2014 666 DECLARATION of Karin A. DeMasi re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Declaration Of Karin A. DeMasi In Further Support Of Defendants' Motion For Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 667 Exhibit to 666 Declaration, by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 668 MOTION to Seal Document 664 Statement of Material Fact in Support of Motion, 665 Statement of Material Fact in Support of Motion, 663 Reply Brief to Opposition to Motion, 667 Exhibit (to Document) ("Motion To File Under Seal Certain Materials Filed In Further Support Of Defendants' Motion For Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 669 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN (public documents) (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 670 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN (under seal documents) (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 671 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Reply Memorandum Of Law In Further Support Of Defendants' Motion For Summary Judgment")--filed under seal (Attachments: # 1 Appendix)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 672 STATEMENT of Material Fact in Support filed by ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Reply To Lead Plaintiffs' Response To Defendants' Statement Of Undisputed And Material Facts")--filed under seal (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 673 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Response To Lead Plaintiffs' Corrected Counter-Statement Of Material Disputed Facts")--filed under seal (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 674 DECLARATION of Karin A. DeMasi re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Supplemental Declaration Of Karin A. DeMasi In Further Support Of Defendants' Motion For Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 175-178 to DeMasi Declaration, # 2 Exhibit 179 to DeMasi Declaration, # 3 Exhibit 180 to DeMasi Declaration)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 675 Exhibit to 674 Declaration, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 182-191 to DeMasi Declaration, # 2 Exhibit 192-203 to DeMasi Declaration, # 3 Exhibit 204-205 to DeMasi Declaration, # 4 Exhibit 207 to DeMasi Declaration, # 5 Exhibit 209-211 to DeMasi Declaration, # 6 Exhibit 213-222 to DeMasi Declaration, # 7 Exhibit 226-233 to DeMasi Declaration)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 676 Exhibit to 674 Declaration, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 238-246 to DeMasi Declaration, # 2 Exhibit 247-257 to DeMasi Declaration)(CHESLER, EVAN) (Entered: 04/12/2014)

Page 145: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/12/2014 677 Exhibit to 674 Declaration, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 261-274 to DeMasi Declaration, # 2 Exhibit 275-277 to DeMasi Declaration, # 3 Exhibit 279-291 to DeMasi Declaration)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 678 Exhibit to 674 Declaration, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 292 (Part 2) to DeMasi Declaration)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 679 Exhibit to 674 Declaration, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 208 to DeMasi Declaration--filed under seal, # 2 Exhibit 212 to DeMasi Declaration--filed under seal, # 3 Exhibit 223 to DeMasi Declaration--filed under seal, # 4 Exhibit 224 to DeMasi Declaration--filed under seal, # 5 Exhibit 225 to DeMasi Declaration--filed under seal, # 6 Exhibit 234 to DeMasi Declaration--filed under seal, # 7 Exhibit 260 to DeMasi Declaration--filed under seal, # 8 Exhibit 278 to DeMasi Declaration--filed under seal)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 680 MOTION to Seal Document 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, ("Motion To File Under Seal Certain Materials Filed In Further Support Of Defendants' Motion For Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order)(CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 681 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 677 Exhibit (to Document), 676 Exhibit (to Document), 674 Declaration, 678 Exhibit (to Document), 675 Exhibit (to Document), 680 MOTION to Seal Document 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, ("Motion To File Under Seal (CHESLER, EVAN) (Entered: 04/12/2014)

04/12/2014 682 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, (CHESLER, EVAN) (Entered: 04/12/2014)

04/13/2014 Set Deadlines as to 660 MOTION to Seal Docket Entry 659, 680 MOTION to Seal Document 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, ("Motion To File Under Seal, 668 MOTION to Seal Document 664 Statement of Material Fact in Support of Motion, 665 Statement of Material Fact in Support of Motion, 663 Reply Brief to Opposition to Motion, 667 Exhibit (to Document) ("Motion To File Under Seal Cer, 662 MOTION to Seal Docket Entry 661. Motion set for 5/5/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 04/13/2014)

04/14/2014 683 CERTIFICATION in Support filed by EDWARD SCOLNICK re 591 MOTION for Summary Judgment Certification of Sheila Sadighi, Esq. in Further Support of Dr. Scolnick's Motion for Summary Judgment (Previously filed under seal on April 11, 2014) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service (Previously filed under seal on April 11, 2014))(SADIGHI, SHEILA) (Entered: 04/14/2014)

04/14/2014 684 BRIEF in Support filed by EDWARD SCOLNICK re 612 MOTION for Summary

Page 146: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Judgment Direct Action Reply Memorandum of Law in Further Support of Dr. Scolnick's Motion for Summary Judgment (Previously filed under seal on April 11, 2014) (Attachments: # 1 Certificate of Service (Previously filed under seal on April 11, 2014))(SADIGHI, SHEILA) (Entered: 04/14/2014)

04/16/2014 685 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 680 MOTION to Seal Document 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, ("Motion To File Under Seal, 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Corrected Defendants' Response To Lead Plaintiffs' Corrected Counter-Statement Of Material Disputed Facts")--under seal (CHESLER, EVAN) (Entered: 04/16/2014)

04/16/2014 686 APPENDIX in Support filed by MERCK & CO., INC., ALISE S. REICIN re 680 MOTION to Seal Document 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, ("Motion To File Under Seal, 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Corrected Appendix to Reply Memorandum Of Law In Further Support Of Defendants' Motion For Summary Judgment")--under seal (CHESLER, EVAN) (Entered: 04/16/2014)

04/16/2014 687 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 686 Appendix in Support of Motion,, 685 Statement of Material Fact in Support of Motion,, (CHESLER, EVAN) (Entered: 04/16/2014)

04/16/2014 CLERK'S QUALITY CONTROL MESSAGE - The Statement of Material Fact in Support (doc #685) submitted by E. Chesler on 4/16/14 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name.) This submission will remain on the docket unless otherwise ordered by the court. (jd, ) (Entered: 04/16/2014)

04/16/2014 688 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 680 MOTION to Seal Document 679 Exhibit (to Document),, 672 Statement of Material Fact in Support of Motion, 671 Reply Brief to Opposition to Motion, 673 Statement of Material Fact in Support of Motion, ("Motion To File Under Seal, 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Corrected Defendants' Response To Lead Plaintiffs' Corrected Counter-Statement Of Material Disputed Facts")--under seal (CHESLER, EVAN) (Entered: 04/16/2014)

04/17/2014 689 STATEMENT of Material Fact in Support filed by EDWARD SCOLNICK re 660 MOTION to Seal Docket Entry 659 Dr. Scolnick's Corrected Response to Lead Plaintiffs' Corrected Counter-Statement of Material Disputed Facts in Opposition to Defendants' Motions for Summary Judgment (SADIGHI, SHEILA) (Entered: 04/17/2014)

04/17/2014 690 CERTIFICATE OF SERVICE by EDWARD SCOLNICK Certificate of Service of Dr. Scolnick's Corrected Response to Lead Plaintiffs' Corrected Counter-Statement of Material Disputed Facts in Opposition to Defendants' Motions for Summary Judgment (SADIGHI, SHEILA) (Entered: 04/17/2014)

04/22/2014 691 NOTICE by MERCK & CO., INC., ALISE S. REICIN of Withdrawal of the Pro Hac Vice Admission of Christopher D. Belelieu, Esq. (Attachments: # 1 Certificate of

Page 147: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Service)(CORONATO, WILFRED) (Entered: 04/22/2014)

04/24/2014 692 Letter from Sheila A. Sadighi to Judge Waldor. (SADIGHI, SHEILA) (Entered: 04/24/2014)

04/24/2014 693 MOTION to Seal Dr. Scolnick's Reply Brief (docket entry 659); Dr. Scolnick's Corrected Response to Lead Plaintiffs' Corrected Counter-Statement of Material Disputed Facts (docket entry 689); Dr. Scolnick's Reply to Lead Plaintiffs' Response to Dr. Scolnick's 56.1 Statement (docket entry 659) by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SADIGHI, SHEILA) (Entered: 04/24/2014)

04/24/2014 Set Deadlines as to 693 MOTION to Seal Dr. Scolnick's Reply Brief (docket entry 659); Dr. Scolnick's Corrected Response to Lead Plaintiffs' Corrected Counter-Statement of Material Disputed Facts (docket entry 689); Dr. Scolnick's Reply to Lead Plaintif. Motion set for 5/5/2014 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) (Entered: 04/24/2014)

05/06/2014 694 ORDER granting 655 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 5/6/14. (jd, ) (Entered: 05/06/2014)

05/06/2014 695 ORDER granting 662 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 5/6/14. (jd, ) (Entered: 05/06/2014)

05/06/2014 696 ORDER granting 668 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 5/6/14. (jd, ) (Entered: 05/06/2014)

05/06/2014 697 ORDER granting 680 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 5/6/14. (jd, ) (Entered: 05/06/2014)

05/07/2014 698 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DOUGLAS J. PEPE terminated. (jd, ) (Entered: 05/07/2014)

05/08/2014 699 STATEMENT Dr. Scolnick's Response to Direct-Action Plaintiffs' Counterstatement of Material and Disputed Facts (REDACTED VERSION) by EDWARD SCOLNICK. (SADIGHI, SHEILA) (Entered: 05/08/2014)

05/08/2014 700 STATEMENT Dr. Scolnick's Reply to Direct-Action Plaintiffs' Consolidated Response Pursuant to Local Rule 56.1 (REDACTED VERSION) by EDWARD SCOLNICK. (SADIGHI, SHEILA) (Entered: 05/08/2014)

05/14/2014 701 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Reply Memorandum of Law in Further Support of Defendants' Motion for Summary Judgment")(Redacted Version) (CHESLER, EVAN) (Entered: 05/14/2014)

05/14/2014 702 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Reply to Direct-Action Plaintiffs' Consolidated Response Pursuant to Local Civil Rule 56.1 to Defendants' Statements of Putatively Undisputed Material Facts")(Redacted Version) (CHESLER, EVAN) (Entered: 05/14/2014)

05/14/2014 703 STATEMENT of Material Fact in Support filed by MERCK & CO., INC., ALISE S. REICIN re 617 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Defendants' Response to Direct-Action Plaintiffs' Counterstatement of

Page 148: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Material and Disputed Facts Pursuant to Local Civil Rule 56.1")(Redacted Version) (CHESLER, EVAN) (Entered: 05/14/2014)

05/14/2014 704 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 597 MOTION for Summary Judgment ("Notice of Motion for Summary Judgment") ("Reply Memorandum of Law in Further Support of Defendants' Motion for Summary Judgment")(Redacted Version) (Attachments: # 1 Appendix)(CHESLER, EVAN) (Entered: 05/14/2014)

05/29/2014 705 ORDER granting 693 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 5/27/14. (jd, ) (Entered: 05/29/2014)

06/02/2014 706 MEMORANDUM in Support filed by EDWARD SCOLNICK re 591 MOTION for Summary Judgment Dr. Scolnick's Reply Memorandum of Law in Further Support of his Motion for Summary Judgment ("Redacted Version") (SADIGHI, SHEILA) (Entered: 06/02/2014)

06/16/2014 707 NOTICE of Appearance by JASON LOUIS LICHTMAN on behalf of NUVEEN DIVIDEND VALUE FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, INTECH U.S. CORE FUND, INTECH US LARGE CAP GROWTH FUND LLC, INTECH US ENHANCED PLUS FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER RESEARCH CORE FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, ASPEN BALANCED PORTFOLIO, JCF GLOBAL LIFE SCIENCES FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, JCF INTECH US RISK-MANAGED CORE FUND, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST (LICHTMAN, JASON) (Entered: 06/16/2014)

06/16/2014 708 STIPULATION and [Proposed] Order re Pleadings and Initial Discovery by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD

Page 149: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 06/16/2014)

06/17/2014 709 STIPULATION AND ORDER that Defts accept service of each of the complaints in the New Opt-Out Actions, etc. Signed by Judge Stanley R. Chesler on 6/17/14. (jd, ) (Entered: 06/18/2014)

07/07/2014 710 STIPULATION re 709 Stipulation and Order ("Stipulation and [Proposed] Order") by DAVID W. ANSTICE, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, PER WOLD-OLSEN. (BARON, ROBERT) (Entered: 07/07/2014)

07/09/2014 711 STIPULATION AND ORDER that Pltfs in the New Opt-Out Action shall file any Amended Complaint no later than 8/22/14, etc. Signed by Judge Stanley R. Chesler on 7/8/14. (jd, ) (Entered: 07/10/2014)

09/19/2014 712 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney SUNG-HEE SUH terminated. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/19/2014)

09/22/2014 713 DEFENDANTS' ANSWER to Complaint OF PLAINTIFF NUVEEN DIVIDEND VALUE FUND by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/22/2014)

09/22/2014 714 DEFENDANTS' ANSWER to Complaint OF PLAINTIFFS LORD ABBETT AFFILIATED FUND, INC., ET AL. by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/22/2014)

09/22/2014 715 DEFENDANTS' ANSWER to Complaint OF PLAINTIFFS JANUS BALANCED FUND, ET AL. by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/22/2014)

09/22/2014 716 DEFENDANTS' ANSWER to Complaint OF PLAINTIFFS HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, ET AL. by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/22/2014)

09/22/2014 717 Defendant Dr. Edward M. Skolnick's ANSWER to Complaint Honeywell International Inc. Defined Contribution Plans Master Savings Trust and Honeywell International Inc. Master Retirement Trust by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/22/2014)

09/22/2014 718 Defendant Dr. Edward M. Skolnick's ANSWER to Complaint Nuveen Dividend Value Fund (f/k/a Nuveen Equity Income Fund), On Its Own Behalf and as Successor In Interest to Nuveen Large Cap Value Fund (f/k/a First American Large Cap Value Fund) by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/22/2014)

09/22/2014 719 Defendant Dr. Edward M. Skolnick's ANSWER to Complaint Lord Abbett Affiliated Fund, Inc.; Lord Abbett Bond-Debenture Fund, Inc.; Lord Abbett Research Fund, Inc.

Page 150: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Lord Abbett Classic Stock Fund (n/k/a Lord Abbett Research Fund, Inc. Lord Abbett Calibrated Dividend Growth Fund); Lord Abbett Securities Trust Lord Abbett Fundamental Equity Fund; Lord Abbett Securities Trust Lord Abbett Growth Leaders Fund; Lord Abbett Series Fund, Inc. Growth and Income Portfolio; Lord Abbett Series Fund, Inc. Fundamental Equity Portfolio; and Lord Abbett Global Fund, Inc. Lord Abbett Global Allocation Fund (n/k/a/ Lord Abbett Global Fund, Inc. Lord Abbett Multi-Asset Global Opportunity Fund) by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/22/2014)

09/22/2014 720 Defendant Dr. Edward M. Skolnick's ANSWER to Complaint Janus Balanced Fund, Janus Global Life Sciences Fund, Janus Research Core Fund, INTECH U.S. Core Fund, INTECH US Large Cap Growth Fund LLC, INTECH US Enhanced Plus Fund LLC, Janus Adviser Balanced Fund, Janus Adviser Research Core Fund, Janus Adviser INTECH Risk-Managed Core Fund LLC, Aspen Balanced Portfolio, JCF Global Life Sciences Fund, JCF US Balanced Fund, JCF US Research Fund, and JCF INTECH US Risk-Managed Core Fund by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(SADIGHI, SHEILA) (Entered: 09/22/2014)

09/29/2014 721 Letter from Karin A. DeMasi to Judge Chesler re correcting a typographical error re 663 Reply Brief to Opposition to Motion,. (BARON, ROBERT) (Entered: 09/29/2014)

11/03/2014 722 TEXT ORDER: The Court will hold an in-person oral argument regarding the Motion to Compel on 11/10/14 at 11:00 am. Parties are directed to confirm their attendance by electronically filing a letter indicating same by 11/7/14. Ordered by Magistrate Judge Cathy L. Waldor on 11/3/14.(tjg, ) (Entered: 11/03/2014)

11/05/2014 723 TEXT ORDER: Parties to submit letter briefs regarding the Motion to Compel via ECF. Ordered by Magistrate Judge Cathy L. Waldor on 11/5/14. (tjg, ) (Entered: 11/05/2014)

11/05/2014 724 Letter from James E. Cecchi Regarding Motion to Compel re 722 Order, 723 Order. (CECCHI, JAMES) (Entered: 11/05/2014)

11/06/2014 725 NOTICE of Appearance by JOSEPH ALDO FISCHETTI on behalf of EDWARD SCOLNICK (FISCHETTI, JOSEPH) (Entered: 11/06/2014)

11/10/2014 726 TEXT ORDER: After review of counsels letter the Court will cancel the 11/10/14 hearing. Ordered by Magistrate Judge Cathy L. Waldor on 11/10/14. (tjg, ) (Entered: 11/10/2014)

11/13/2014 727 STIPULATION and [Proposed] Order re: Statute of Repose Motion by DAVID W. ANSTICE, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, RICHARD C. HENRIQUES, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN, PER WOLD-OLSEN. (BARON, ROBERT) (Entered: 11/13/2014)

11/17/2014 730 STIPULATION AND ORDER re Opt Out Actions; etc. Signed by Judge Stanley R. Chesler on 11/17/14. (dc, ) (Entered: 03/27/2015)

03/06/2015 728 AFFIDAVIT of Jose C. Fraga re 579 Affidavit, 578 Affidavit Second Supplemental Affidavit of Jose C. Fraga Regarding Exclusions by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (TAYLOR, LINDSEY) (Entered: 03/06/2015)

03/25/2015 729 Letter from Salvatore J. Graziano Regarding Supreme Court Omnicare Decision. (TAYLOR, LINDSEY) (Entered: 03/25/2015)

Page 151: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

03/31/2015 731 Letter from Martin L. Perschetz regarding Supreme Court Omnicare decision re 729 Letter. (FISCHETTI, JOSEPH) (Entered: 03/31/2015)

03/31/2015 732 Letter from Letter from Evan R. Chesler responding to Plaintiffs' March 25, 2015 letter (document 729) re Supreme Court's Omnicare decision. (BARON, ROBERT) (Entered: 03/31/2015)

04/02/2015 733 Letter from Salvatore J. Graziano Regarding Supreme Court Freidus Decision. (TAYLOR, LINDSEY) (Entered: 04/02/2015)

04/02/2015 734 STIPULATION and [Proposed] Order re Rule 12 Opinions and Move/Answer Date by DAVID W. ANSTICE, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 04/02/2015)

04/03/2015 735 NOTICE of Appearance by CARA JOY DAVID on behalf of EDWARD SCOLNICK (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 04/03/2015)

04/06/2015 736 Letter from Martin L. Perschetz to Judge Chesler in Response to Plaintiffs letter dated 4/2/15 re 733 Letter. (DAVID, CARA) (Entered: 04/06/2015)

04/06/2015 737 STIPULATION re 734 Stipulation (Revising and amending previously filed April 2, 2015 stipulation) by DAVID W. ANSTICE, NIALL FITZGERALD, RAYMOND V. GILMARTIN, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 04/06/2015)

04/06/2015 738 STIPULATION and [Proposed] Order re Rule 12 Opinions and Move/Answer Date by MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 04/06/2015)

04/07/2015 739 STIPULATION AND ORDER re Rule 12 Opinions and Move/Answer Date. Signed by Judge Stanley R. Chesler on 4/7/15. (dc, ) (Entered: 04/08/2015)

04/10/2015 740 STATUS REPORT ("Joint Status Report Regarding Discovery") by DAVID W. ANSTICE, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, PETER S. KIM, MERCK & CO., INC., ALISE S. REICIN, PER WOLD-OLSEN. (BARON, ROBERT) (Entered: 04/10/2015)

04/14/2015 741 NOTICE by MERCK & CO., INC., ALISE S. REICIN of Withdrawal of the Pro Hac Vice Admission of Jenny Stapleton, Esq. (Attachments: # 1 Certification of Service)(CORONATO, WILFRED) (Entered: 04/14/2015)

04/20/2015 742 ANSWER to Complaint 15cv518 by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 04/20/2015)

04/20/2015 743 ANSWER to Complaint 15cv866 by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 04/20/2015)

04/20/2015 744 ANSWER to Complaint with JURY DEMAND ("Defendants' Answer To The Complaint Of Plaintiffs Aegon Investment Management B.V. Acting Jointly With Aegon Custody B.V., Et Al.") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 04/20/2015)

04/20/2015 745 ANSWER to Complaint with JURY DEMAND ("Defendants' Answer To The Complaint Of Plaintiffs GIC Private Limited") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 04/20/2015)

Page 152: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/29/2015 746 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ALISON PRICE CORBIN terminated. (CORBIN, ALISON) (Entered: 04/29/2015)

04/29/2015 747 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney SHEILA A. SADIGHI terminated. (SADIGHI, SHEILA) (Entered: 04/29/2015)

04/29/2015 748 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney LAWRENCE M. ROLNICK terminated. (ROLNICK, LAWRENCE) (Entered: 04/29/2015)

04/29/2015 749 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JOSEPH ALDO FISCHETTI terminated. (FISCHETTI, JOSEPH) (Entered: 04/29/2015)

05/13/2015 750 OPINION fld. Signed by Judge Stanley R. Chesler on 5/13/15. (sr, ) (Entered: 05/13/2015)

05/13/2015 751 ORDER granting in part and denying in part 591 Motion for Summary Judgment ; granting in part and denying in part 597 Motion for Summary Judgment. Pursuant to Federal Rule of Civil Procedure 56(a), summary judgment is entered in favor of Merck, Reicin and Scolnick as to a portion of the Exchange Act Section 10(b) claim, to the extent the claim is based on the pre-VIGOR statements and the Bloomberg News statement, as those statements are defined in the accompanying Opinion. The remainder of the summary judgment motion filed by Merck and Reicin is DENIED; and the remainder of the summary judgment motion filed by Scolnick is DENIED. Signed by Judge Stanley R. Chesler on 5/13/15. (sr, ) (Entered: 05/13/2015)

05/19/2015 752 Letter from James E. Cecchi Regarding Pretrial Conference. (CECCHI, JAMES) (Entered: 05/19/2015)

05/26/2015 753 ORDER granting pro hac vice admission as to NATHAN E. DENNING, KELLY A. ENO and AMANDA J. TOBIN. Signed by Magistrate Judge Cathy L. Waldor on 5/26/15. (cm ) (Entered: 05/26/2015)

05/29/2015 754 STATUS REPORT Joint Status Report Regarding Discovery by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN

Page 153: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 05/29/2015)

06/08/2015 755 TEXT ORDER: The Court will hold an in-person conference on JULY 13, 2015 at 2:45 pm. At that conference the Court intends to discuss with the parties a time frame for the submission of a final pretrial order and the scheduling of the final pretrial conference. So Ordered by Magistrate Judge Cathy L. Waldor on 6/8/15. (tjg, ) (Entered: 06/08/2015)

06/11/2015 756 NOTICE of Appearance by CHARLES WILLIAM COHEN on behalf of MERCK & CO., INC., ALISE S. REICIN (COHEN, CHARLES) (Entered: 06/11/2015)

06/11/2015 757 STIPULATION and [Proposed] Order Regarding Expert Reports and Discovery by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 06/11/2015)

06/12/2015 758 STIPULATION AND ORDER REGARDING EXPERT REPORTS AND DISCOVERY, The parties shall identify the subject matters which they intend to introduce expert testimony by letter on or before 6/15/2015, etc.. Signed by Magistrate Judge Cathy L. Waldor on 6/12/2015. (anr) (Entered: 06/12/2015)

06/22/2015 759 OPINION. Signed by Judge Stanley R. Chesler on 6/19/2015. (anr) (Entered: 06/22/2015)

06/22/2015 760 ORDER the Motion for Summary Judgment 617 filed by Merck and Reicin be and hereby is GRANTED IN PART AND DENIED IN PART; The Motion for Summary Judgment 612 filed by Scolnick be and hereby is GRANTED IN PART AND DENIED IN PART. Pursuant to Federal Rule of Civil Procedure 56(a), summary judgment is entered in favor or Merck, Reicin and Scolnick as to a portion of the Exchange Act Section 10(b) claim, to the extent the claim is based on the pre-VIGOR statements, as those statements are defined in the 5/13/2015 Opinion issues in the Consolidated Securities Action, Class Action [d.e. 592 in 05-1151; d.e. 751 in 05-2367]; Pursuant to Rule 56(a), summary judgment is entered in favor of Merck, Reicin and Scolnick on the Exchange Act Section 10(b) and Section 20(a) claims insofar as those claims arise out of violations predicated on the 157 funds identified in Attachment A to this Order; The remainder of the summary judgment motion filed by Merck and Reicin is DENIED; The remainder of the summary judgment motion filed by Scolnick is DENIED, etc..

Page 154: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Signed by Judge Stanley R. Chesler on 6/19/2015. (anr) (Entered: 06/22/2015)

06/24/2015 761 STATUS REPORT ("Joint Status Report Regarding Discovery") by DAVID W. ANSTICE, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, PETER S. KIM, MERCK & CO., INC., ALISE S. REICIN, PER WOLD-OLSEN. (CHESLER, EVAN) (Entered: 06/24/2015)

07/01/2015 762 AMENDED COMPLAINT THIRD AMENDED COMPLAINT against DAVID W. ANSTICE, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, filed by AFA LIVFORSAKRINGSAKTIEBOLAG, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, DANSKE INVEST ADMINISTRATION A/S, SWEDBANK ROBUR AB, SJUNDE AP-FONDEN, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, SEB INVESTMENT MANAGEMENT AB, SEB ASSET MANAGEMENT S.A., GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV.(BERMAN, STUART) (Entered: 07/01/2015)

07/02/2015 763 AMENDED COMPLAINT Second against DAVID W. ANSTICE, KENNETH C. FRAZIER, RICHARD V. GILMARTIN, PETER S. KIM, JUDY C. LEWENT, MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, filed by PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP, LANDESBANK BERLIN INVESTMENT GmbH. (Attachments: # 1 Certificate of Service)(WOLIN, MARC) (Entered: 07/02/2015)

07/02/2015 764 AMENDED COMPLAINT Second against DAVID W. ANSTICE, KENNETH C. FRAZIER, RAYMOND V. GILMARTIN, PETER S. KIM, JUDY C. LEWENT, MERCK & CO. INC. SECURITIES LITIGATION IN RE: MDL1658, MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK, filed by ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, UNION ASSET MANAGEMENT HOLDING, AG. (Attachments: # 1 Certificate of Service)(WOLIN, MARC) (Entered: 07/02/2015)

07/02/2015 CLERK'S QUALITY CONTROL MESSAGE - The Amended Complaint 763 AND 764 submitted by M. WOLIN on 7/2/2015 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (anr) (Entered: 07/02/2015)

07/03/2015 765 Joint Discovery Plan by MERCK & CO., INC., ALISE S. REICIN.(CHESLER, EVAN) (Entered: 07/03/2015)

07/06/2015 766 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 765 Joint Discovery Plan ("Corrected Certificate of Service") (BARON, ROBERT) (Entered: 07/06/2015)

07/07/2015 767 Letter from James E. Cecchi Regarding Proposed Schedule For Pretrial re 755 Order,. (Attachments: # 1 Exhibit A)(CECCHI, JAMES) (Entered: 07/07/2015)

07/07/2015 768 NOTICE of Appearance by THEODORE V. WELLS, JR on behalf of MERCK & CO.,

Page 155: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

INC., ALISE S. REICIN (WELLS, THEODORE) (Entered: 07/07/2015)

07/08/2015 769 Letter from Evan R. Chesler responding to Plaintiffs' July 7, 2015 letter regarding pretrial scheduling, etc. (Attachments: # 1 Exhibit A--Defendants' Proposed Pretrial Schedule, # 2 Exhibit B--Comparison of Plaintiffs' and Defendants' Proposed Pretrial Schedules)(BARON, ROBERT) (Entered: 07/08/2015)

07/08/2015 770 STIPULATION and [Proposed] Order Regarding Expert Reports and Discovery by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 07/08/2015)

07/09/2015 771 Letter from Martin L. Perschetz to Judge Waldor dated July 9, 2015.. (Attachments: # 1 Exhibit A)(DAVID, CARA) (Entered: 07/09/2015)

07/10/2015 772 ORDER permitting Michael J. Holston to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 7/10/15. (sr, ) (Entered: 07/10/2015)

07/10/2015 773 ORDER permitting Daniel J. Kramer, Brad S. Karp, Jaren Janghorbani to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 7/10/15. (sr, ) (Entered: 07/10/2015)

07/13/2015 774 Letter from Evan R. Chesler. (Attachments: # 1 Joint Proposed Pretrial Schedule)(BARON, ROBERT) (Entered: 07/13/2015)

07/13/2015 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 7/13/2015. (Court Reporter/Recorder ECR.) (tjg, ) (Entered: 07/13/2015)

07/13/2015 775 TEXT ORDER: The Court will hold a final pretrial conference on September 25, 2015 at 10:00 am. The final pretrial order shall be filed on or before September 11, 2015. The parties are directed to meet and confer with regards to the scheduling of Daubert and in limine motions.. So Ordered by Magistrate Judge Cathy L. Waldor on 7/13/15. (tjg, ) (Entered: 07/13/2015)

07/16/2015 776 MOTION for Leave to Appear Pro Hac Vice of Michael Cutini and Heidi Crikelair by EDWARD SCOLNICK. (Attachments: # 1 Declaration of Cara David, # 2 Declaration Michael Cutini, # 3 Declaration Heidi Crikelair, # 4 Text of Proposed Order, # 5 Certificate of Service)(DAVID, CARA) (Entered: 07/16/2015)

07/17/2015 Set/Reset Deadlines as to 776 MOTION for Leave to Appear Pro Hac Vice of Michael Cutini and Heidi Crikelair. Motion set for 8/17/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 07/17/2015)

07/17/2015 777 Letter from James E. Cecchi Regarding Schedule for Pretrial Order and Pretrial Conference re 775 Order,. (CECCHI, JAMES) (Entered: 07/17/2015)

07/17/2015 778 Letter from Evan R. Chesler re 777 Letter. (CHESLER, EVAN) (Entered: 07/17/2015)

07/17/2015 779 Letter from James E. Cecchi Regarding Adjournment of Pretrial Conference re 778 Letter, 777 Letter. (CECCHI, JAMES) (Entered: 07/17/2015)

07/17/2015 780 Joint Discovery Plan by MERCK & CO., INC., ALISE S. REICIN.(CHESLER, EVAN) (Entered: 07/17/2015)

07/17/2015 781 STIPULATION and [Proposed] Order Regarding Expert Reports and Discovery by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 07/17/2015)

Page 156: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

07/20/2015 782 ORDER granting 776 Motion for Leave to Appear Pro Hac Vice as to Michael Cutini and Heidi Crikelair. Signed by Magistrate Judge Cathy L. Waldor on 7/20/2015. (anr) (Entered: 07/20/2015)

07/20/2015 783 Defendants' ANSWER to Amended Complaint ("THIRD AMENDED COMPLAINT OF PLAINTIFFS AFA LIVFORSAKRINGSAKTIEBOLAG, ET AL.") by MERCK & CO., INC., ALISE S. REICIN.(BARON, ROBERT) (Entered: 07/20/2015)

07/20/2015 784 Defendants' ANSWER to Amended Complaint ("SECOND AMENDED COMPLAINT OF PLAINTIFFS UNION ASSET MANAGEMENT HOLDING AG, ET AL.") by MERCK & CO., INC., ALISE S. REICIN.(BARON, ROBERT) (Entered: 07/20/2015)

07/20/2015 785 Defendants' ANSWER to Amended Complaint ("SECOND AMENDED COMPLAINT OF PLAINTIFFS PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT MBH, ET AL.") by MERCK & CO., INC., ALISE S. REICIN.(BARON, ROBERT) (Entered: 07/20/2015)

07/20/2015 786 Defendants' ANSWER to Amended Complaint (THIRD AMENDED COMPLAINT Doc # 762) by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 07/20/2015)

07/20/2015 787 Defendants' ANSWER to Amended Complaint (SECOND AMENDED COMPLAINT Doc#763) by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 07/20/2015)

07/20/2015 788 Defendants' ANSWER to Amended Complaint (SECOND AMENDED COMPLAINT Doc#764) by EDWARD SCOLNICK. (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 07/20/2015)

07/21/2015 789 Letter from Karin DeMasi. (CHESLER, EVAN) (Entered: 07/21/2015)

07/21/2015 CLERK'S QUALITY CONTROL MESSAGE - The LETTER 789 submitted by E. CHESLER on 7/21/2015 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name.) This submission will remain on the docket unless otherwise ordered by the court. (anr) (Entered: 07/21/2015)

07/21/2015 790 ORDER regarding pretrial schedule.. Signed by Magistrate Judge Cathy L. Waldor on 7/21/15. (tjg, ) (Entered: 07/21/2015)

07/22/2015 791 Letter from Evan R. Chesler re 790 Order. (CHESLER, EVAN) (Entered: 07/22/2015)

07/22/2015 792 Letter from James E. Cecchi Regarding Request To Adjourn Pretrial Conference and Trial re 791 Letter. (CECCHI, JAMES) (Entered: 07/22/2015)

07/23/2015 Set/Reset Hearings: MANDATORY Status Conference set for 8/11/2015 12:00 PM before Judge Stanley R. Chesler. ORDERED ALL & EVERY TRIAL COUNSEL TO APPEAR. (tt, ) (Entered: 07/23/2015)

07/23/2015 Set/Reset Hearings: MANDATORY Status Conference set for 8/11/2015 ***11:00 AM*** before Judge Stanley R. Chesler. ORDERED ALL & EVERY TRIAL COUNSEL TO APPEAR. (Entered: 07/23/2015)***TIME CHANGE***(tt, ) (Entered: 07/23/2015)

07/24/2015 793 Transcript of Proceedings held on July 13, 2015, before Judge CATHY L. WALDOR. Court Reporter/Transcriber KING TRANSCRIPTION SERVICES/ Sara L. Kern (973-

Page 157: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

237-6080). STATUS CONFERENCE. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 8/14/2015. Redacted Transcript Deadline set for 8/24/2015. Release of Transcript Restriction set for 10/22/2015. (ek) (Entered: 07/24/2015)

07/24/2015 Pro Hac Vice fee: $ 150, receipt number NEW026790 RE: Heidi Crikelair. (anr) (Entered: 07/24/2015)

07/24/2015 Pro Hac Vice fee: $ 150, receipt number NEW02689 RE: Michael G. Cutini (anr) (Entered: 07/24/2015)

07/31/2015 794 STATUS REPORT Joint Status Report Regarding Discovery by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 07/31/2015)

07/31/2015 795 STATUS REPORT ("Joint Status Report Regarding Discovery") by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 07/31/2015)

08/03/2015 CLERK'S QUALITY CONTROL MESSAGE - The Status Report 794 and 795 submitted by J. LICHTMAN and E. CHESLER on 7/31/2015 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (anr) (Entered: 08/03/2015)

08/03/2015 CLERK'S QUALITY CONTROL MESSAGE - Please note the previous Quality Control Message from 8/3/2015 done by the Clerk's office was docketed in error. Please disregard. (anr) (Entered: 08/03/2015)

08/11/2015 796 ORDER - In anticipation of the Final Pretrial Conference to be rescheduled in this matter, the Court orders all counsel whose appearances are required at the Conference to submit to the Court their dates of unavailability along with the case numbers associated with any such conflicts. Counsel shall submit this information via email to [email protected] on or before Monday, August 17, 2015. Signed by Magistrate Judge Cathy L. Waldor on 8/11/2015. (anr) (Entered: 08/12/2015)

08/11/2015 Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 8/11/2015. ORDERED TRIAL SET FOR 3/1/2016 (tt, ) (Entered: 08/12/2015)

Page 158: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

08/11/2015 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 8/11/2015. (tjg, ) (Entered: 08/14/2015)

08/14/2015 797 Letter from Karin A. DeMasi to Magistrate Judge Waldor re deposition of Plaintiff GIC. (BARON, ROBERT) (Entered: 08/14/2015)

08/17/2015 798 Letter from Karin A. DeMasi to Judge Waldor re settlement of discovery dispute re GIC deposition re 797 Letter. (BARON, ROBERT) (Entered: 08/17/2015)

08/18/2015 799 Letter from Karina Kosharskyy to Judge Waldor regarding August 19, 2015 Rule 16 Conference. (KOSHARSKYY, KARINA) (Entered: 08/18/2015)

08/19/2015 800 Letter from Karin A. DeMasi. (CHESLER, EVAN) (Entered: 08/19/2015)

08/27/2015 801 ORDER, the Court hereby resets the pretrial schedule as follows: Final Pretrial Conference is set for 1/8/2016 at 10:00 A.M., etc. Signed by Magistrate Judge Cathy L. Waldor on 8/27/2015. (anr) (Entered: 08/27/2015)

08/28/2015 802 MOTION in Limine To Limit Testimony of Defendants' Damages Expert, Dr. Christopher M. James by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Declaration of James E. Cecchi, # 2 Exhibit E, # 3 Exhibit G, # 4 Exhibit I)(CECCHI, JAMES) (Entered: 08/28/2015)

08/28/2015 803 BRIEF in Support filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 802 MOTION in Limine To Limit Testimony of Defendants' Damages Expert, Dr. Christopher M. James (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit F, # 6 Exhibit H, # 7 Exhibit J, # 8 Exhibit K, # 9 Exhibit L)(CECCHI, JAMES) (Entered: 08/28/2015)

08/28/2015 804 MOTION in Limine To Limit Testimony of Dr. Lisa D. Rarick by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Declaration of James E. Cecchi, # 2 Exhibit C, # 3 Exhibit D, # 4 Exhibit K, # 5 Exhibit O, # 6 Exhibit R, # 7 Exhibit S, # 8 Exhibit T, # 9 Exhibit V)(CECCHI, JAMES) (Entered: 08/28/2015)

08/28/2015 805 BRIEF in Support filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 804 MOTION in Limine To Limit Testimony of Dr. Lisa D. Rarick (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit E, # 4 Exhibit F, # 5 Exhibit G, # 6 Exhibit H, # 7 Exhibit I, # 8 Exhibit J, # 9 Exhibit L, # 10 Exhibit M, # 11 Exhibit N, # 12 Exhibit P, # 13 Exhibit Q, # 14 Exhibit U, # 15 Exhibit W, # 16 Exhibit X, # 17 Exhibit Y, # 18 Exhibit Z, # 19 Exhibit AA, # 20 Exhibit BB)(CECCHI, JAMES) (Entered: 08/28/2015)

08/28/2015 806 MOTION to Seal Document 805 Brief in Support of Motion,, 803 Brief in Support of Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 08/28/2015)

08/28/2015 807 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of

Page 159: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Proposed Order, # 3 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 808 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 807MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 809 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Madigan") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 810 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 809MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Madigan") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 811 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By Douglas Zipes") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 812 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 811MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By Douglas Zipes") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 813 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David J. Graham") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 814 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 813MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David J. Graham") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 815 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Kessler") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 816 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 815MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Kessler") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 817 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of Harry Boghigian") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 818 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 817MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of Harry Boghigian") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 819 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David Tabak") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Brief Under Seal, # 2 Text of Proposed Order, # 3 Certificate of Service)(CHESLER,

Page 160: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

EVAN) (Entered: 08/28/2015)

08/28/2015 820 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 819MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David Tabak") Under Seal (CHESLER, EVAN) (Entered: 08/28/2015)

08/28/2015 821 MOTION to Seal Certain Materials Filed In Support Of Defendants' Motions To Exclude Certain Proffered Testimony Of Plaintiffs' Experts") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(CHESLER, EVAN) (Entered: 08/28/2015)

08/29/2015 822 DECLARATION of Karin A. DeMasi In Support Of Defendants' Motions To Exclude Certain Proferred Testimony Of Plaintiffs' Experts by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 1--Under Seal, # 2 Exhibit 2--Under Seal, # 3 Exhibit 3--Under Seal, # 4 Exhibit 4, # 5 Exhibit 5--Under Seal, # 6 Exhibit 6--Under Seal, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9--Under Seal, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 21, # 21 Exhibit 22--Under Seal, # 22 Exhibit 23, # 23 Exhibit 24, # 24 Exhibit 25, # 25 Exhibit 26, # 26 Exhibit 28, # 27 Exhibit 29, # 28 Exhibit 30, # 29 Exhibit 31--Under Seal, # 30 Exhibit 32--Under Seal, # 31 Exhibit 33--Under Seal, # 32 Exhibit 34--Under Seal, # 33 Exhibit 35--Under Seal, # 34 Exhibit 36, # 35 Exhibit 38, # 36 Exhibit 39, # 37 Exhibit 41, # 38 Exhibit 42--Under Seal, # 39 Exhibit 43--Under Seal, # 40 Exhibit 44--Under Seal, # 41 Exhibit 45--Under Seal)(CHESLER, EVAN) (Entered: 08/29/2015)

08/29/2015 823 Exhibit to 822 Declaration,,,, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 27, # 2 Exhibit 37, # 3 Exhibit 38, # 4 Exhibit 39, # 5 Exhibit 40)(CHESLER, EVAN) (Entered: 08/29/2015)

08/29/2015 824 Exhibit to 822 Declaration,,,, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3, # 3 Exhibit 5, # 4 Exhibit 9, # 5 Exhibit 22, # 6 Exhibit 31, # 7 Exhibit 32, # 8 Exhibit 33, # 9 Exhibit 34, # 10 Exhibit 35, # 11 Exhibit 42, # 12 Exhibit 43, # 13 Exhibit 44, # 14 Exhibit 45)(CHESLER, EVAN) (Entered: 08/29/2015)

08/29/2015 825 Exhibit to 822 Declaration,,,, by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 08/29/2015)

08/29/2015 826 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 820 Memorandum in Support of Motion, 810 Memorandum in Support of Motion, 818 Memorandum in Support of Motion, 816 Memorandum in Support of Motion, 808 Memorandum in Support of Motion, 814 Memorandum in Support of Motion, 812 Memorandum in Support of Motion (CHESLER, EVAN) (Entered: 08/29/2015)

08/29/2015 827 CERTIFICATE OF SERVICE by MERCK & CO., INC., ALISE S. REICIN re 825 Exhibit (to Document), 824 Exhibit (to Document), (CHESLER, EVAN) (Entered: 08/29/2015)

08/31/2015 Set/Reset Deadlines as to 807 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol"), 811 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By Douglas Zipes"), 813 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David J. Graham"), 804 MOTION in Limine To Limit Testimony of Dr. Lisa D. Rarick, 806 MOTION to Seal

Page 161: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Document 805 Brief in Support of Motion,, 803 Brief in Support of Motion, , 809 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Madigan"), 819 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David Tabak"), 802 MOTION in Limine To Limit Testimony of Defendants' Damages Expert, Dr. Christopher M. James, 817 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of Harry Boghigian"), 821 MOTION to Seal Certain Materials Filed In Support Of Defendants' Motions To Exclude Certain Proffered Testimony Of Plaintiffs' Experts"), 815 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Kessler"). Motion set for 9/21/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 08/31/2015)

08/31/2015 828 STATUS REPORT ("Joint Status Report Regarding Discovery") by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 08/31/2015)

08/31/2015 829 Letter from James E. Cecchi Regarding Proposed Schedule For Daubert Motion Briefing. (CECCHI, JAMES) (Entered: 08/31/2015)

09/01/2015 830 ORDER granting request to reset deadlines. Opposition Briefs due 9/18/2015. Replies to Opposition Brief due 9/28/2015. Signed by Magistrate Judge Cathy L. Waldor on 9/1/2015. (anr) (Entered: 09/01/2015)

09/02/2015 831 Letter from Karin A. DeMasi regarding the Janus Plaintiffs. (BARON, ROBERT) (Entered: 09/02/2015)

09/18/2015 832 MEMORANDUM in Opposition filed by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK re 802 MOTION in Limine To Limit Testimony of Defendants' Damages Expert, Dr. Christopher M. James (Attachments: # 1 Certificate of Service)(CHESLER, EVAN) (Entered: 09/18/2015)

09/18/2015 833 MEMORANDUM in Opposition filed by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK re 804 MOTION in Limine To Limit Testimony of Dr. Lisa D. Rarick (Attachments: # 1 Certificate of Service)(CHESLER, EVAN) (Entered: 09/18/2015)

09/18/2015 834 MOTION to Seal Document ("Motion To File Under Seal Certain Materials Filed In Support Of Defendants' Oppositions To Plaintiffs' Motions To Exclude Certain Proffered Expert Testimony") by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(CHESLER, EVAN) (Entered: 09/18/2015)

09/18/2015 835 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 817 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of Harry Boghigian") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 836 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 807 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 837 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS

Page 162: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

re 813 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David J. Graham") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 838 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 815 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Kessler") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 839 DECLARATION of Karin A. DeMasi re 804 MOTION in Limine To Limit Testimony of Dr. Lisa D. Rarick, 802 MOTION in Limine To Limit Testimony of Defendants' Damages Expert, Dr. Christopher M. James ("Declaration of Karin A. DeMasi In Opposition To Plaintiffs' Motions To Exclude Certain Proffered Expert Testimony") by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4--Under Seal, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13--Under Seal, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 21, # 21 Exhibit 22, # 22 Exhibit 23, # 23 Certificate of Service)(CHESLER, EVAN) (Entered: 09/18/2015)

09/18/2015 840 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 809 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Madigan") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 841 Exhibit to 839 Declaration,,, by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (CHESLER, EVAN) (Entered: 09/18/2015)

09/18/2015 842 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 819 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David Tabak") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 843 BRIEF in Opposition filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 811 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By Douglas Zipes") (CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 844 Exhibit to 839 Declaration,,, by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (Attachments: # 1 Exhibit 13--filed under seal, # 2 Certificate of Service)(CHESLER, EVAN) (Entered: 09/18/2015)

09/18/2015 845 DECLARATION of Salvatore J. Graziano re 838 Brief in Opposition to Motion, 840 Brief in Opposition to Motion, 835 Brief in Opposition to Motion, 842 Brief in Opposition to Motion, 843 Brief in Opposition to Motion, 837 Brief in Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 7, # 6 Exhibit 8, # 7 Exhibit 9, # 8 Exhibit 10, # 9 Exhibit 12, # 10 Exhibit 13, # 11 Exhibit 14, # 12 Exhibit 15, # 13 Exhibit 16, # 14 Exhibit 29, # 15 Exhibit 30, # 16 Exhibit 34, # 17 Exhibit 35, # 18 Exhibit 36, # 19 Exhibit 37, # 20 Exhibit 38, # 21 Exhibit 39, # 22 Exhibit 40, # 23 Exhibit 44, # 24 Exhibit 45, # 25 Exhibit 46, # 26 Exhibit 47, # 27 Exhibit 48, # 28 Exhibit 53, # 29 Exhibit 55, # 30 Exhibit 56)(CECCHI, JAMES) (Entered: 09/18/2015)

Page 163: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

09/18/2015 846 Exhibit to 845 Declaration,,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 60, # 2 Exhibit 61, # 3 Exhibit 63, # 4 Exhibit 64, # 5 Exhibit 65, # 6 Exhibit 71, # 7 Exhibit 77, # 8 Exhibit 78, # 9 Exhibit 79, # 10 Exhibit 80, # 11 Exhibit 81, # 12 Exhibit 83, # 13 Exhibit 84, # 14 Exhibit 86, # 15 Exhibit 87, # 16 Exhibit 89, # 17 Exhibit 90, # 18 Exhibit 91, # 19 Exhibit 92, # 20 Exhibit 93, # 21 Exhibit 98, # 22 Exhibit 102, # 23 Exhibit 109, # 24 Exhibit 110, # 25 Exhibit 111, # 26 Exhibit 119, # 27 Exhibit 120, # 28 Exhibit 121, # 29 Exhibit 122)(CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 847 Exhibit to 845 Declaration,,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 124, # 2 Exhibit 125, # 3 Exhibit 126, # 4 Exhibit 127, # 5 Exhibit 128, # 6 Exhibit 129, # 7 Exhibit 130, # 8 Exhibit 131, # 9 Exhibit 133, # 10 Exhibit 135, # 11 Exhibit 136, # 12 Exhibit 138, # 13 Exhibit 142, # 14 Exhibit 143, # 15 Exhibit 144, # 16 Exhibit 147, # 17 Exhibit 148, # 18 Exhibit 149, # 19 Exhibit 154, # 20 Exhibit 157, # 21 Exhibit 160, # 22 Exhibit 163, # 23 Exhibit 164, # 24 Exhibit 165, # 25 Exhibit 166, # 26 Exhibit 168, # 27 Exhibit 169, # 28 Exhibit 170, # 29 Exhibit 173, # 30 Exhibit 176)(CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 848 Exhibit to 845 Declaration,,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 177, # 2 Exhibit 178, # 3 Exhibit 179, # 4 Exhibit 180, # 5 Exhibit 182, # 6 Exhibit 183, # 7 Exhibit 184, # 8 Exhibit 185, # 9 Exhibit 186, # 10 Exhibit 187, # 11 Exhibit 188, # 12 Exhibit 189, # 13 Exhibit 190, # 14 Exhibit 191, # 15 Exhibit 192, # 16 Exhibit 193, # 17 Exhibit 194, # 18 Exhibit 196, # 19 Exhibit 197, # 20 Exhibit 198, # 21 Exhibit 199, # 22 Exhibit 200, # 23 Exhibit 202)(CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 849 Exhibit to 845 Declaration,,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 6, # 2 Exhibit 11, # 3 Exhibit 17, # 4 Exhibit 18, # 5 Exhibit 19, # 6 Exhibit 20, # 7 Exhibit 21, # 8 Exhibit 22, # 9 Exhibit 23, # 10 Exhibit 24, # 11 Exhibit 25, # 12 Exhibit 26, # 13 Exhibit 27, # 14 Exhibit 28, # 15 Exhibit 32, # 16 Exhibit 33, # 17 Exhibit 40, # 18 Exhibit 42, # 19 Exhibit 43, # 20 Exhibit 49, # 21 Exhibit 50, # 22 Exhibit 51, # 23 Exhibit 52, # 24 Exhibit 54, # 25 Exhibit 57, # 26 Exhibit 62, # 27 Exhibit 66, part 1, # 28 Exhibit 66, part 2, # 29 Exhibit 67, # 30 Exhibit 68)(CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 850 Exhibit to 845 Declaration,,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 70, # 2 Exhibit 72, # 3 Exhibit 73, # 4 Exhibit 74, # 5 Exhibit 75, # 6 Exhibit 76, # 7 Exhibit 82, # 8 Exhibit 85, # 9 Exhibit 88, # 10 Exhibit 94, # 11 Exhibit 95, # 12 Exhibit 96, # 13 Exhibit 97, # 14 Exhibit 100, # 15 Exhibit 101, # 16 Exhibit 103, # 17 Exhibit 104, # 18 Exhibit 105, # 19 Exhibit 106, # 20 Exhibit 107, # 21 Exhibit 108, # 22 Exhibit 112, # 23 Exhibit 113, # 24 Exhibit 114, # 25 Exhibit 115, # 26 Exhibit 116, # 27 Exhibit 117, # 28 Exhibit 118, # 29 Exhibit 132, # 30 Exhibit 134)(CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 851 Exhibit to 845 Declaration,,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 139, # 2 Exhibit 140, # 3 Exhibit 141, # 4 Exhibit 145, # 5

Page 164: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Exhibit 146, # 6 Exhibit 150, # 7 Exhibit 151, # 8 Exhibit 152, # 9 Exhibit 153, # 10 Exhibit 155, # 11 Exhibit 156, # 12 Exhibit 158, # 13 Exhibit 159, # 14 Exhibit 161, # 15 Exhibit 162, # 16 Exhibit 167, # 17 Exhibit 171, # 18 Exhibit 172, # 19 Exhibit 181, # 20 Exhibit 195, # 21 Exhibit 201)(CECCHI, JAMES) (Entered: 09/18/2015)

09/18/2015 852 MOTION to Seal Document 851 Exhibit (to Document),, 850 Exhibit (to Document),, 838 Brief in Opposition to Motion, 840 Brief in Opposition to Motion, 836 Brief in Opposition to Motion, 849 Exhibit (to Document),, 842 Brief in Opposition to Motion, 835 Brief in Opposition to Motion, 843 Brief in Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 09/18/2015)

09/21/2015 Set/Reset Deadlines as to 852 MOTION to Seal Document 851 Exhibit (to Document),, 850 Exhibit (to Document),, 838 Brief in Opposition to Motion, 840 Brief in Opposition to Motion, 836 Brief in Opposition to Motion, 849 Exhibit (to Document),, 842 Brief in Opp, 834 MOTION to Seal Document ("Motion To File Under Seal Certain Materials Filed In Support Of Defendants' Oppositions To Plaintiffs' Motions To Exclude Certain Proffered Expert Testimony"). Motion set for 10/19/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr, ) (Entered: 09/21/2015)

09/21/2015 853 ORDER granting 821 Motion to Seal ; Defendants' motion be, and hereby is granted in its entirety. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2015. (anr) (Entered: 09/21/2015)

09/21/2015 854 ORDER granting 806 Motion to Seal Document; Lead Plaintiffs' motion is GRANTED, and the Documents are hereby sealed. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2015. (anr) (Entered: 09/21/2015)

09/22/2015 855 Letter from Michael Miarmi to Judge Waldor re Motion for Leave to Amend the Complaints in the Lord Abbett Action and the Janus Action. (LICHTMAN, JASON) (Entered: 09/22/2015)

09/23/2015 856 Letter from Karin A. DeMasi re 855 Letter. (CHESLER, EVAN) (Entered: 09/23/2015)

09/25/2015 857 Letter from Karin A. DeMasi. (CHESLER, EVAN) (Entered: 09/25/2015)

09/25/2015 858 Letter from Michael Miarmi to Judge Waldor re 856 Letter. (LICHTMAN, JASON) (Entered: 09/25/2015)

09/25/2015 859 Letter from James E. Cecchi Regarding Pretrial Order re 857 Letter. (CECCHI, JAMES) (Entered: 09/25/2015)

09/28/2015 860 Letter from Karin A. DeMasi re 859 Letter, 857 Letter. (CHESLER, EVAN) (Entered: 09/28/2015)

09/28/2015 861 REPLY BRIEF to Opposition to Motion filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 802 MOTION in Limine To Limit Testimony of Defendants' Damages Expert, Dr. Christopher M. James (CECCHI, JAMES) (Entered: 09/28/2015)

09/28/2015 862 REPLY BRIEF to Opposition to Motion filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI,

Page 165: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

RICHARD REYNOLDS re 804 MOTION in Limine To Limit Testimony of Dr. Lisa D. Rarick (CECCHI, JAMES) (Entered: 09/28/2015)

09/28/2015 863 DECLARATION of Salvatore J. Graziano re 862 Reply Brief to Opposition to Motion, 861 Reply Brief to Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(CECCHI, JAMES) (Entered: 09/28/2015)

09/28/2015 864 Exhibit to 863 Declaration, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (CECCHI, JAMES) (Entered: 09/28/2015)

09/28/2015 865 MOTION to Seal Document 864 Exhibit (to Document), 862 Reply Brief to Opposition to Motion, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Brief In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 09/28/2015)

09/28/2015 866 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 811 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By Douglas Zipes") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/28/2015)

09/29/2015 867 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 807 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 868 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 813 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David J. Graham") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 869 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 817 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of Harry Boghigian") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 870 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 815 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Kessler") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 871 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 809 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Madigan") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 872 REPLY BRIEF to Opposition to Motion filed by MERCK & CO., INC., ALISE S. REICIN re 819 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David Tabak") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

Page 166: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

09/29/2015 873 DECLARATION of Karin A. DeMasi re 872 Reply Brief to Opposition to Motion, 807 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol"), 815 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Kessler"), 868 Reply Brief to Opposition to Motion, 817 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of Harry Boghigian"), 871 Reply Brief to Opposition to Motion, 870 Reply Brief to Opposition to Motion, 867Reply Brief to Opposition to Motion, 869 Reply Brief to Opposition to Motion, 813 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David J. Graham"), 866 Reply Brief to Opposition to Motion, 809 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By David Madigan"), 811 MOTION in Limine ("Notice Of Motion To Exclude Certain Expert Opinions Proffered By Douglas Zipes"), 819 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert Testimony Of David Tabak") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Certificate of Service, # 2 Exhibit 1 (Under Seal), # 3 Exhibit 2 (Under Seal), # 4 Exhibit 3 (Under Seal), # 5 Exhibit 4 (Under Seal), # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15 (Under Seal), # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18 (Under Seal), # 20 Exhibit 19 (Under Seal), # 21 Exhibit 20 (Under Seal), # 22 Exhibit 21 (Under Seal), # 23 Exhibit 22, # 24 Exhibit 23 (Under Seal), # 25 Exhibit 24 (Under Seal))(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 874 Exhibit to 873 Declaration,,,,,,, by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit 2, # 2 Exhibit 4, # 3 Exhibit 15, # 4 Exhibit 18, # 5 Exhibit 19, # 6 Exhibit 20, # 7 Exhibit 21, # 8 Exhibit 23, # 9 Exhibit 24)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 875 Exhibit to 873 Declaration,,,,,,, by MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 876 Exhibit to 873 Declaration,,,,,,, by MERCK & CO., INC., ALISE S. REICIN. (BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 877 MOTION to Seal Document 872 Reply Brief to Opposition to Motion, 868 Reply Brief to Opposition to Motion, 871 Reply Brief to Opposition to Motion, 870 Reply Brief to Opposition to Motion, 867 Reply Brief to Opposition to Motion, 869 Reply Brief to Opposition to Motion, 875 Exhibit (to Document), 866 Reply Brief to Opposition to Motion, 876 Exhibit (to Document), 874 Exhibit (to Document), by ALISE S. REICIN. (Attachments: # 1 Certificate of Service, # 2 Text of Proposed Order, # 3 Certificate of Service)(BARON, ROBERT) (Entered: 09/29/2015)

09/29/2015 Set/Reset Deadlines as to 877 MOTION to Seal Document 872 Reply Brief to Opposition to Motion, 868 Reply Brief to Opposition to Motion, 871 Reply Brief to Opposition to Motion, 870 Reply Brief to Opposition to Motion, 867 Reply Brief to Opposition to Motion, 869 , 865 MOTION to Seal Document 864 Exhibit (to Document), 862 Reply Brief to Opposition to Motion, . Motion set for 11/2/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 09/29/2015)

09/30/2015 878 APPLICATION/PETITION for Joinder of Daubert Motions filed by Lead Plaintiffs for by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA

Page 167: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ALLIANZ GLOBAL INVESTORS IRELAND LIMITED, ALLIANZ GLOBAL INVESTORS KAPITALANLAGEGESELLSCHAFT MBH, ALLIANZ GLOBAL INVESTORS LUXEMBOURG S.A., AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, ASPEN BALANCED PORTFOLIO, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, DEUTSHE ASSET MANAGEMENT INVESTMENTGESELLSCHAFT, DWS (AUSTRIA) INVESTMENTGESELLSCHAFT mbH, DWS INVESTMENT GmbH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US LARGE CAP GROWTH FUND LLC, INTERNATIONAL FUND MANAGEMENT S.A., JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, LIECHENSTEINISCHE LANDESBANK AKTIENGESELLSCHAFT, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, LRI LANDESBANK RHEINLAND-PFALZ INTERNATIONAL S.A., METZLER INVESTMENT GmbH, NORGES BANK, NUVEEN DIVIDEND VALUE FUND, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (WOLIN, MARC) (Entered: 09/30/2015)

10/01/2015 879 APPLICATION/PETITION for Joinder of Daubert Motions Filed by Lead Plaintiffs for by GIC PRIVATE LIMITED. (KOSHARSKYY, KARINA) (Entered: 10/01/2015)

10/01/2015 880 STATUS REPORT Joint Status Report Regarding Discovery by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC.

Page 168: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 10/01/2015)

10/14/2015 881 MOTION to Amend/Correct Complaints by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(LICHTMAN, JASON) (Entered: 10/14/2015)

10/14/2015 882 MEMORANDUM in Support filed by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES

Page 169: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

FUND, INC. - GROWTH AND INCOME PORTFOLIO re 881 MOTION to Amend/Correct Complaints (LICHTMAN, JASON) (Entered: 10/14/2015)

10/14/2015 883 DECLARATION of Michael J. Miarmi re 882 Memorandum in Support of Motion,,,, by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(LICHTMAN, JASON) (Entered: 10/14/2015)

10/14/2015 Set/Reset Deadlines as to 881 MOTION to Amend/Correct Complaints. Motion set for 11/16/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 10/14/2015)

10/16/2015 884 ORDER granting 834 Motion to Seal Document - Defendants' motion be, and hereby is, granted in its entirety. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2015. (anr) (Entered: 10/16/2015)

10/16/2015 885 ORDER granting 852 Motion to Seal Document ; Plaintiffs' motion is GRANTED, and the documents are hereby sealed. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2015. (anr) (Entered: 10/16/2015)

10/16/2015 886 ORDER granting 865 Motion to Seal Document ; The Reply Brief in Support of Lead Plaintiffs' Motion to Limit the Testimony of Dr. Lisa D. Rarick and Exhibit 5 to the Declaration of Salvatore J. Graziano in Support of Lead Plaintiffs' Motions to Limit the Testimony of Dr. Lisa D. Rarick and Dr. Christopher M. James are hereby sealed. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2015. (anr) (Entered: 10/16/2015)

10/16/2015 887 ORDER granting 877 Motion to Seal Document ; Defendants' motion be, and hereby is granted in its entirety. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2015. (anr) (Entered: 10/16/2015)

10/16/2015 888 ORDER - The Court will hold a teleconference, to be initiated by Plaintiffs, on Tuesday, 11/3/2015 at 1:00 PM. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2015. (anr) (Entered: 10/16/2015)

10/21/2015 889 Corporate Disclosure Statement by GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB. (Attachments: # 1 Certificate of Service)(BERMAN, STUART) (Entered: 10/21/2015)

Page 170: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

10/26/2015 890 Letter from Evan R. Chesler to Judge Chesler and Judge Waldor dated October 26, 2015 re trial preparation. (CHESLER, EVAN) (Entered: 10/26/2015)

10/29/2015 891 STIPULATION and Proposed Order Regarding Summary Judgment Briefing by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 10/29/2015)

10/29/2015 892 STIPULATION and Proposed Order Regarding Summary Judgment by MERCK & CO., INC., ALISE S. REICIN. (CHESLER, EVAN) (Entered: 10/29/2015)

10/30/2015 893 Letter from James E. Cecchi Regarding Preparation of Final Pretrial Order re 890 Letter. (CECCHI, JAMES) (Entered: 10/30/2015)

10/30/2015 894 STIPULATION AND ORDER. Signed by Judge Stanley R. Chesler on 10/30/2015. (anr) (Entered: 10/30/2015)

10/30/2015 895 MOTION for Summary Judgment by EDWARD SCOLNICK. (Attachments: # 1 Brief in Support of Edward M. Scolnick's Motion for Summary Judgment (Redacted), # 2 Statement of Undisputed Material Facts (Redacted), # 3 Certification of Cara David in Support of Edward M. Scolnick's Motion for Summary Judgment (Redacted), # 4 Exhibit A through E (Redacted), # 5 Text of Proposed Order, # 6 Certificate of Service)(DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 896 BRIEF in Support filed by EDWARD SCOLNICK re 895 MOTION for Summary Judgment (Unredacted) (DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 897 STATEMENT of Material Fact in Support filed by EDWARD SCOLNICK re 895 MOTION for Summary Judgment (Unredacted) (DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 898 CERTIFICATION in Support filed by EDWARD SCOLNICK re 895 MOTION for Summary Judgment (Attachments: # 1 Exhibit A and C)(DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 899 MOTION to Seal Document 896 Brief in Support of Motion, 897 Statement of Material Fact in Support of Motion, 898 Certification in Support of Motion by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief Pursuant to Local Rule 7.1(d)(4), # 2 Text of Proposed Order, # 3 Certificate of Service)(DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 900 MOTION for Summary Judgment by EDWARD SCOLNICK. (Attachments: # 1 Brief in Support of Edward M. Scolnick's Motion for Summary Judgment (Redacted), # 2 Statement of Undisputed Material Facts (Redacted), # 3 of Cara David in Support of Edward M. Scolnick's Motion for Summary Judgment (Redacted), # 4 Exhibit A through G (Redacted), # 5 Text of Proposed Order, # 6 Certificate of Service)(DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 901 BRIEF in Support filed by EDWARD SCOLNICK re 900 MOTION for Summary Judgment (DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 902 STATEMENT of Material Fact in Support filed by EDWARD SCOLNICK re 900 MOTION for Summary Judgment (Unredacted) (DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 903 CERTIFICATION in Support filed by EDWARD SCOLNICK re 900 MOTION for Summary Judgment (Unredacted) (Attachments: # 1 Exhibit D through G)(DAVID, CARA) (Entered: 10/30/2015)

Page 171: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

10/30/2015 904 MOTION to Seal Document 902 Statement of Material Fact in Support of Motion, 901 Brief in Support of Motion, 903 Certification in Support of Motion by EDWARD SCOLNICK. (Attachments: # 1 Statement in Lieu of Brief Pursuant to Local Rule 7.1(d)(4), # 2 Text of Proposed Order, # 3 Certificate of Service)(DAVID, CARA) (Entered: 10/30/2015)

10/30/2015 905 MOTION for Summary Judgment by ALISE S. REICIN. (Attachments: # 1 Memorandum of Law in Support of Defendant Reicin's Motion for Summary Judgment, # 2 Statement of Undisputed and Material Facts Pursuant to Local Civil Rule 56.1 in Support of Defendant Reicin's Motion for Summary Judgment, # 3 Text of Proposed Order, # 4 Certificate of Service)(BARON, ROBERT) (Entered: 10/30/2015)

10/30/2015 906 DECLARATION of Karin A. DeMasi re 905 MOTION for Summary Judgment by ALISE S. REICIN. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G (Filed Under Seal), # 8 Exhibit H (Filed Under Seal), # 9 Exhibit I (Filed Under Seal), # 10 Exhibit J (Filed Under Seal), # 11 Exhibit K, # 12 Exhibit L)(BARON, ROBERT) (Entered: 10/30/2015)

10/30/2015 907 Exhibit to 906 Declaration, by ALISE S. REICIN. (Attachments: # 1 Exhibit H, # 2 Exhibit I, # 3 Exhibit J)(BARON, ROBERT) (Entered: 10/30/2015)

10/30/2015 908 MOTION to Seal Document 907 Exhibit (to Document) by ALISE S. REICIN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BARON, ROBERT) (Entered: 10/30/2015)

11/02/2015 Set/Reset Deadlines as to 900 MOTION for Summary Judgment , 905 MOTION for Summary Judgment , 904 MOTION to Seal Document 902 Statement of Material Fact in Support of Motion, 901 Brief in Support of Motion, 903 Certification in Support of Motion , 899 MOTION to Seal Document 896 Brief in Support of Motion, 897 Statement of Material Fact in Support of Motion, 898 Certification in Support of Motion , 908 MOTION to Seal Document 907 Exhibit (to Document) . Motion set for 12/21/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (sr, ) (Entered: 11/02/2015)

11/02/2015 909 Letter from Evan R. Chesler to the Court. (CHESLER, EVAN) (Entered: 11/02/2015)

11/02/2015 910 MEMORANDUM in Opposition filed by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK re 881 MOTION to Amend/Correct Complaints (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 L, # 11 Exhibit N, # 12 Exhibit O, # 13 Exhibit P, # 14 Certificate of Service)(CHESLER, EVAN) (Entered: 11/02/2015)

11/02/2015 911 DECLARATION of Karin A. DeMasi re 910 Memorandum in Opposition of Motion, by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (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 Text of Proposed Order, # 18 Certificate of Service)(CHESLER, EVAN) (Entered: 11/02/2015)

11/02/2015 912 MOTION to Seal Document 910 Memorandum in Opposition of Motion, by MERCK & CO., INC., ALISE S. REICIN, EDWARD SCOLNICK. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(CHESLER, EVAN) (Entered: 11/02/2015)

11/03/2015 913 Letter from James E. Cecchi Requesting Adjournment of November 3, 2015

Page 172: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

Conference. (CECCHI, JAMES) (Entered: 11/03/2015)

11/03/2015 Set/Reset Deadlines as to 912 MOTION to Seal Document 910 Memorandum in Opposition of Motion, . Motion set for 12/7/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (sr, ) (Entered: 11/03/2015)

11/03/2015 914 Letter from Evan R. Chesler to the Court re rescheduling of teleconference. (CHESLER, EVAN) (Entered: 11/03/2015)

11/04/2015 915 TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 11/10/15 at 12:30 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/4/15. (tjg, ) (Entered: 11/04/2015)

11/04/2015 916 STIPULATION AND ORDER - Dispositive motions in the Opt-Out Actions are to be filed by 10/30/2015; Oppositions to such motions are to filed by 11/30/2015; Replies to such oppositions are to be filed by 12/14/2015. Signed by Judge Stanley R. Chesler on 11/4/2015. (anr) (Entered: 11/04/2015)

11/09/2015 917 REPLY BRIEF to Opposition to Motion filed by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO re 881 MOTION to Amend/Correct Complaints (LICHTMAN, JASON) (Entered: 11/09/2015)

11/09/2015 918 DECLARATION of MICHAEL J. MIARMI re 917 Reply Brief to Opposition to Motion,,,, by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO.

Page 173: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3 (Under Seal), # 4 Exhibit 4 (Under Seal), # 5 Exhibit 5 (Under Seal), # 6 Exhibit 6 (Under Seal), # 7 Exhibit 7 (Under Seal))(LICHTMAN, JASON) (Entered: 11/09/2015)

11/09/2015 919 Exhibit to 918 Declaration,,,, by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO. (Attachments: # 1 Exhibit 4, # 2 Exhibit 5, # 3 Exhibit 6, # 4 Exhibit 7)(LICHTMAN, JASON) (Entered: 11/09/2015)

11/09/2015 920 CERTIFICATE OF SERVICE by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO re 918 Declaration,,,, (LICHTMAN, JASON) (Entered: 11/09/2015)

11/09/2015 921 MOTION to Seal , MOTION to Seal Document 917 Reply Brief to Opposition to Motion,,,, 919 Exhibit (to Document),,,, by ASPEN BALANCED PORTFOLIO, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL

Page 174: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(LICHTMAN, JASON) (Entered: 11/09/2015)

11/10/2015 Set/Reset Deadlines as to 921 MOTION to Seal MOTION to Seal Document 917 Reply Brief to Opposition to Motion,,,, 919 Exhibit (to Document),,,, . Motion set for 12/7/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 11/10/2015)

11/10/2015 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 11/10/2015. (Court Reporter/Recorder ECR.) (tjg, ) (Entered: 11/10/2015)

11/10/2015 922 ORDER, Plaintiffs' 921 Motion to Seal be, and hereby is granted in its entirety. Signed by Magistrate Judge Cathy L. Waldor on 11/10/2015. (anr) (Entered: 11/10/2015)

11/10/2015 923 ORDER, Defendants' 912 Motion to Seal be, and hereby is granted in its entirety. Signed by Magistrate Judge Cathy L. Waldor on 11/10/2015. (anr) (Entered: 11/10/2015)

11/10/2015 924 ORDER, Defendant Reicin's 908 Motion to Seal be, and hereby is granted in its entirety. Signed by Magistrate Judge Cathy L. Waldor on 11/10/2015. (anr) (Entered: 11/10/2015)

11/10/2015 925 ORDER GRANTING DEFENDANT DR. EDWARD SCOLNICK'S MOTION TO SEAL 904 - Portions of Dr. Scolnick's Memorandum of Law in Support of Dr. Edward M. Scolnick's Motion for Summary Judgment, portions of the Certificate of Cara David, Esq. in Support of Defendant Dr. Edward M. Scolnick's Motion for Summary Judgment and certain exhibits attached thereto, and portions of Dr. Scolnick's Dr. Edward M. Scolnick's Statement of Undisputed Material Facts in Support of his Motion for Summary Judgment, Docket Entry 901 -3, are hereby sealed. Signed by Magistrate Judge Cathy L. Waldor on 11/10/2015. (anr) (Entered: 11/10/2015)

11/10/2015 926 ORDER - granting 899 Motion to Seal Document ; Portions of Dr. Scolnicks Memorandum of Law in Support of Dr. Edward M. Scolnicks Motion for Summary Judgment, portions of the Certification of Cara David, Esq. in Support of Defendant Dr. Edward M. Scolnicks Motion for Summary Judgment and certain exhibits attached thereto, and portions of Dr. Scolnicks Dr. Edward M. Scolnicks Statement of Undisputed Material Facts in Support of his Motion for Summary Judgment, Docket Entry 896 - 898 , are hereby sealed. Signed by Magistrate Judge Cathy L. Waldor on 11/10/2015. (anr) (Entered: 11/10/2015)

11/17/2015 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 11/17/2015. (Court Reporter/Recorder ECR.) (tjg, ) (Entered: 11/23/2015)

11/20/2015 927 Proposed Pretrial Order by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit A-C)(CECCHI, JAMES) (Entered: 11/20/2015)

Page 175: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

11/20/2015 928 MOTION to Seal Document 927 by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 11/20/2015)

11/23/2015 Set/Reset Deadlines as to 928 MOTION to Seal Document 927. Motion set for 12/21/2015 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 11/23/2015)

11/30/2015 929 MEMORANDUM in Opposition filed by GIC PRIVATE LIMITED re 900 MOTION for Summary Judgment filed by Defendant Edward M. Scolnick (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 930 DECLARATION of Andrew M. McNeela re 929 Memorandum in Opposition of Motion for Summary Judgment filed by Defendant Edward M. Scolnick by GIC PRIVATE LIMITED. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 931 RESPONSE re 902 Statement of Material Fact in Support of Motion. (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 932 STATEMENT of Material Facts in Opposition filed by GIC PRIVATE LIMITED re 900 MOTION for Summary Judgment (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 933 BRIEF in Opposition filed by Kuwait Investment Authority acting on behalf of the Government of the State of Kuwait re 895 MOTION for Summary Judgment of Edward M. Scolnick (Attachments: # 1 Statement KIA's Response to Scolnick's Putatively Undisputed Material Facts, # 2 Declaration Geoffrey C. Jarvis, # 3 Exhibit B, # 4 Exhibit C, # 5 Statement KIA's Counterstatement of Material and Disputed Facts, # 6 Certificate of Service)(WOLIN, MARC) (Entered: 11/30/2015)

11/30/2015 934 CERTIFICATION in Opposition filed by Kuwait Investment Authority acting on behalf of the Government of the State of Kuwait re 895 MOTION for Summary Judgment of Edward M. Scolnick (Attachments: # 1 Exhibit A (under seal), # 2 Exhibit D (under seal), # 3 Exhibit E (under seal))(WOLIN, MARC) (Entered: 11/30/2015)

11/30/2015 935 MOTION to Seal docket entry 934 by Kuwait Investment Authority acting on behalf of the Government of the State of Kuwait. (Attachments: # 1 Statement in Lieu of Brief pursuant to Local Rule 7.1(d)(4), # 2 Text of Proposed Order, # 3 Certificate of Service)(WOLIN, MARC) (Entered: 11/30/2015)

11/30/2015 936 Letter from Karin A. DeMasi. (BARON, ROBERT) (Entered: 11/30/2015)

11/30/2015 937 MEMORANDUM in Opposition filed by GIC PRIVATE LIMITED, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, TRANSAMERICA FUNDS, TRANSAMERICA SERIES TRUST, TRANSAMERICA PARTNERS PORTFOLIOS re 905 MOTION for Summary Judgment filed by Defendant Alise S. Reicin (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

Page 176: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

11/30/2015 938 DECLARATION of Andrew M. McNeela and Deborah A. Elman re 937 Memorandum in Opposition of Motion, for Summary Judgment filed by Defendant Alise S. Reicin by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., GIC PRIVATE LIMITED, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 939 RESPONSE re 905 MOTION for Summary Judgment . (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 940 STATEMENT of Material Facts in Opposition filed by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., GIC PRIVATE LIMITED, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST re 905 MOTION for Summary Judgment (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 941 CERTIFICATE OF SERVICE by GIC PRIVATE LIMITED re 937 Memorandum in Opposition of Motion, for Summary Judgment filed by Defendant Alise S. Reicin (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

11/30/2015 942 CERTIFICATE OF SERVICE by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST re 937 Memorandum in Opposition of Motion, for Summary Judgment filed by Defendant Alise S. Reicin (KOSHARSKYY, KARINA) (Entered: 11/30/2015)

12/01/2015 Set/Reset Deadlines as to 935 MOTION to Seal docket entry 934. Motion set for 1/4/2016 before Judge Stanley R. Chesler. The motion will be decided on the papers. No appearances required unless notified by the court. (anr) (Entered: 12/01/2015)

12/01/2015 943 Transcript of Proceedings of Status Conference held on November 17, 2015, before Judge CATHY L. WALDOR. Court Reporter/Transcriber KING TRANSCRIPTION SERVICES/ Sara L. Kern (973-237-6080). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 12/22/2015. Redacted Transcript Deadline set for 1/1/2016. Release of Transcript Restriction set for 2/29/2016. (ek) (Entered: 12/01/2015)

12/01/2015 944 CERTIFICATE OF SERVICE by GIC PRIVATE LIMITED re 929 Memorandum in Opposition of Motion for Summary Judgment filed by Defendant Edward M. Scolnick (KOSHARSKYY, KARINA) (Entered: 12/01/2015)

12/01/2015 945 Transcript of Proceedings of Status Conference held on November 10, 2015, before Judge CATHY L. WALDOR. Court Reporter/Transcriber KING TRANSCRIPTION

Page 177: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SERVICES/ Sara L. Kern (973-237-6080). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 12/22/2015. Redacted Transcript Deadline set for 1/1/2016. Release of Transcript Restriction set for 2/29/2016. (ek) (Entered: 12/01/2015)

12/11/2015 946 TEXT ORDER ALL DEADLINES FOR SUBMITTING MOTION PAPERS ARE HEREBY EXTENDED FOR TWO WEEKS FROM THE ENTRY OF THIS TEXT ORDER.. So Ordered by Judge Stanley R. Chesler on 12/11/15. (tt, ) (Entered: 12/11/2015)

12/18/2015 947 ORDER granting 928 Motion to Seal; Plaintiffs' Motion is GRANTED; and the Documents are hereby sealed. Signed by Magistrate Judge Cathy L. Waldor on 12/16/2015. (anr) (Entered: 12/21/2015)

12/28/2015 948 ORDER GRANTING PLAINTIFF KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT'S 935 Motion to Seal - Plaintiff's motion may be, and hereby is, granted in its entirety; The Clerk shall terminate D.E. 935 etc.. Signed by Magistrate Judge Cathy L. Waldor on 12/28/2015. (anr) Modified on 1/11/2016 (th). (Entered: 12/28/2015)

02/08/2016 949 MOTION Preliminary Approval of Settlement by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Brief, # 2 Stipulation of Settlemennt, # 3 Text of Proposed Order)(CECCHI, JAMES) (Entered: 02/08/2016)

02/08/2016 950 Letter from James E. Cecchi Regarding Preliminary Approval of Settlement and Appointment of Special Master re 949 MOTION Preliminary Approval of Settlement . (Attachments: # 1 Exhibit A, # 2 Exhibit B)(CECCHI, JAMES) (Entered: 02/08/2016)

02/08/2016 Set Deadlines as to 949 MOTION Preliminary Approval of Settlement . Motion set for 3/7/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mfg, ) (Entered: 02/09/2016)

02/11/2016 951 ORDER granting 949 Motion preliminarily approving proposed settlement and providing for notice. Signed by Judge Stanley R. Chesler on 2/10/2016. (nr, ) (Entered: 02/11/2016)

02/11/2016 952 ORDER appointing former United States District Judge Layn R. Phillips as Special Master in this matter. Signed by Judge Stanley R. Chesler on 2/10/16. (sr, ) (Entered: 02/16/2016)

02/18/2016 953 APPLICATION/PETITION for the Pro Hac Vice Admission of Daniel L. Berger for by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN,

Page 178: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Declaration of Daniel L. Berger, # 2 Text of Proposed Order, # 3 Certificate of Service)(WOLIN, MARC) (Entered: 02/18/2016)

02/24/2016 954 ORDER from Special Master. Signed by Special Master Layn R. Phillips on 2/19/2016. (seb) (Entered: 02/25/2016)

02/26/2016 955 Letter from Michael Miarmi. (Attachments: # 1 Text of Proposed Order)(LICHTMAN, JASON) (Entered: 02/26/2016)

02/26/2016 Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 2/26/2016. (tjg, ) (Entered: 03/03/2016)

03/03/2016 963 Transcript of Status Conference Proceedings held on February 26,2016, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Services ((973) 237-6080). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 3/24/2016. Redacted Transcript Deadline set for 4/4/2016. Release of Transcript Restriction set for 6/1/2016. (mfr) (Entered: 03/07/2016)

03/04/2016 956 REPLY BRIEF to Opposition to Motion filed by EDWARD SCOLNICK re 895 MOTION for Summary Judgment (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 03/04/2016)

03/04/2016 957 RESPONSE re 895 MOTION for Summary Judgment , 933 Brief in Opposition to Motion,. (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 03/04/2016)

03/04/2016 958 MEMORANDUM in Support filed by MERCK & CO., INC., ALISE S. REICIN re 905MOTION for Summary Judgment ("Reply Memoradum of Law in Further Support of Defendant Reicin's Motion for Summary Judgment") (Attachments: # 1 Certificate of Service)(BARON, ROBERT) (Entered: 03/04/2016)

03/04/2016 959 REPLY BRIEF to Opposition to Motion filed by EDWARD SCOLNICK re 900 MOTION for Summary Judgment (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 03/04/2016)

03/04/2016 960 DECLARATION of Karin A. DeMasi re 905 MOTION for Summary Judgment ("Supplemental Declaration of Karin A. DeMasi in Further Support of Defendant Reicin's Motion for Summary Judgment") by MERCK & CO., INC., ALISE S. REICIN. (Attachments: # 1 Exhibit M, # 2 Exhibit N, # 3 Exhibit O, # 4 Exhibit P)(BARON, ROBERT) (Entered: 03/04/2016)

03/04/2016 961 RESPONSE re 932 Statement of Material Facts in Opposition to Motion, 900

Page 179: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MOTION for Summary Judgment . (Attachments: # 1 Certificate of Service)(DAVID, CARA) (Entered: 03/04/2016)

03/04/2016 962 RESPONSE re 940 Statement of Material Facts in Opposition to Motion,. (BARON, ROBERT) (Entered: 03/04/2016)

03/28/2016 964 Letter from David Sarokin objecting to 951 Order on Motion for proposed settlement. (ek) (Entered: 03/29/2016)

03/30/2016 965 Letter from S. Ward Greene objecting to 951 Order on Motion for proposed settlement.(ek) (Entered: 03/30/2016)

04/01/2016 967 Letter from Anthony I. Antonio objecting to 951 Order on Motion for proposed settlement. (seb) (Entered: 04/05/2016)

04/04/2016 966 NOTICE by MERCK & CO., INC., ALISE S. REICIN of Withdrawal of the Pro Hac Vice Admission of Kathleen M. Fones, Esq. (Attachments: # 1 Certification of Service)(CORONATO, WILFRED) (Entered: 04/04/2016)

04/06/2016 968 NOTICE of Appearance by KYLE JOHN MCGEE on behalf of THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, KBC ASSET MANAGEMENT NV, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, LANDESBANK BERLIN INVESTMENT GmbH, METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR AB, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP (MCGEE, KYLE) (Entered: 04/06/2016)

04/11/2016 970 Letter from Edward P. Pollack Jr.. (seb) (Entered: 04/12/2016)

04/12/2016 969 Letter from John J. Isbell objecting to 951 Order on Motion for proposed settlement.(Attachments: # 1 Appendix, # 2 Notice).(ek) (Entered: 04/12/2016)

04/12/2016 971 Letter from Thomas E. Scarce objecting to 951 Order on Motion for proposed settlement.(ek) (Entered: 04/12/2016)

Page 180: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/15/2016 972 Letter from Albert T. DeMarco, Jr. objecting to 951 Order on Motion for proposed settlement. (ek) (Entered: 04/18/2016)

04/21/2016 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BERMAN, STUART) (Entered: 04/21/2016)

04/21/2016 974 MEMORANDUM in Support filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR AB, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims (BERMAN, STUART) (Entered: 04/21/2016)

04/21/2016 975 STATEMENT of Material Fact in Support filed by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR AB re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims (BERMAN, STUART) (Entered: 04/21/2016)

04/21/2016 976 STATEMENT of Material Fact in Support filed by OPPENHEIM ASSET

Page 181: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims (MCGEE, KYLE) (Entered: 04/21/2016)

04/21/2016 977 DECLARATION of Daniel L. Berger re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims by OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Exhibit 3, # 2 Exhibit 9 (pt 1), # 3 Exhibit 9 (pt 2), # 4 Exhibit 10, # 5 Exhibit 11)(MCGEE, KYLE) (Entered: 04/21/2016)

04/21/2016 978 DECLARATION re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SEDBANK ROBUR FONDER AB, SWEDBANK ROBUR FONDER AB. (Attachments: # 1 Exhibit 1-6, # 2 Exhibit 8-9, # 3 Exhibit 11, # 4 Exhibit 13, # 5 Exhibit 14-19, # 6 Exhibit 22, # 7 Exhibit 24-25, # 8 Exhibit 28-35, # 9 Exhibit 38-42, # 10 Exhibit 44-46)(BERMAN, STUART) (Entered: 04/21/2016)

04/21/2016 979 DECLARATION re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims by OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6, # 6 Exhibit 7, # 7 Exhibit 8, # 8 Exhibit 12, # 9 Exhibit 13, # 10 Exhibit 14, # 11 Exhibit 15, # 12 Exhibit 16, # 13 Exhibit 17, # 14 Exhibit 18, # 15 Exhibit 19, # 16 Exhibit 20, # 17 Exhibit 21, # 18 Exhibit 22, # 19 Exhibit 23, # 20 Exhibit 24, # 21 Exhibit 25, # 22 Exhibit 26, # 23 Exhibit 27, # 24 Exhibit 28, # 25 Exhibit 29, # 26 Exhibit 30, # 27 Exhibit 31, # 28 Exhibit 32, # 29 Exhibit 33, # 30 Exhibit 34, # 31 Exhibit 35, # 32 Exhibit 36)(MCGEE, KYLE) (Entered: 04/21/2016)

Page 182: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

04/21/2016 980 DECLARATION of Johnston de F. Whitman, Jr. re 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR FONDER AB. (Attachments: # 1 Exhibit 7, # 2 Exhibit 10, # 3 Exhibit 12, # 4 Exhibit 20, # 5 Exhibit 21, # 6 Exhibit 23, # 7 Exhibit 26, # 8 Exhibit 27, # 9 Exhibit 36, # 10 Exhibit 37, # 11 Exhibit 43)(BERMAN, STUART) (Entered: 04/21/2016)

04/21/2016 981 CERTIFICATE OF SERVICE by OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 979 Declaration,,,, 977 Declaration,, 976 Statement of Material Fact in Support of Motion,, (MCGEE, KYLE) (Entered: 04/21/2016)

04/21/2016 982 CERTIFICATE OF SERVICE by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR FONDER AB, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP re 974 Memorandum in Support of Motion,,, 975 Statement of Material Fact in Support of Motion,, 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims , 980 Declaration,,, 978 Declaration,,, (BERMAN, STUART) (Entered: 04/21/2016)

04/21/2016 983 MOTION to Seal by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1,

Page 183: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR FONDER AB, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(BERMAN, STUART) (Entered: 04/21/2016)

04/22/2016 Set Deadlines as to 973 MOTION Certain Individual Action Plaintiffs Motion Pursuant to Fed. R. Civ. P. 12(i) for Pretrial Determination of their Legal Capacity to Pursue their Claims. Motion set for 5/16/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (seb) (Entered: 04/22/2016)

04/22/2016 Set Deadlines as to 983 MOTION to Seal. Motion set for 5/16/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (seb) (Entered: 04/22/2016)

04/22/2016 984 NOTICE by MERCK & CO., INC., ALISE S. REICIN of Withdrawal of the Pro Hac Vice Admission of Seth D. Rothman, Esq. (Attachments: # 1 Certification of Service)(CORONATO, WILFRED) (Entered: 04/22/2016)

04/25/2016 985 Letter from Louis R. Karples RE: Settlement. (sr, ) (Entered: 04/26/2016)

04/29/2016 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Brief)(CECCHI, JAMES) (Entered: 04/29/2016)

04/29/2016 987 MOTION for Attorney Fees by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Brief, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10)(CECCHI, JAMES) (Entered: 04/29/2016)

04/29/2016 988 DECLARATION of Co-Lead Counsel re 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation , 987 MOTION for Attorney Fees by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 3A, # 5 Exhibit 3B Part 1, # 6 Exhibit 3B Part 2, # 7 Exhibit 3C, # 8 Exhibit 3D, # 9 Exhibit 3E, # 10 Exhibit 3F, # 11 Exhibit 3G, # 12 Exhibit 3H, # 13 Exhibit 3I, # 14 Exhibit 3J, # 15 Exhibit 3K, # 16 Exhibit 3L, # 17 Exhibit 3M, # 18 Exhibit 3N, # 19 Exhibit 3O, # 20 Exhibit 3P, # 21 Exhibit 3Q, # 22 Exhibit 3R, # 23 Exhibit 3S, # 24 Exhibit 4)(CECCHI, JAMES) (Entered: 04/29/2016)

04/29/2016 989 Exhibit to 988 Declaration,,, by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (CECCHI, JAMES) (Entered: 04/29/2016)

04/29/2016 990 MOTION to Seal Document 989 Exhibit (to Document) by PUBLIC EMPLOYEES'

Page 184: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement in Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/29/2016)

04/29/2016 991 MOTION for Reimbursement of Miss. PERS' Costs and Expenses by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI. (Attachments: # 1 Brief, # 2 Declaration of George W. Neville, # 3 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/29/2016)

04/29/2016 992 MOTION for Reimbursement of Jerome Haber's Costs and Expenses by JEROME HABER. (Attachments: # 1 Brief, # 2 Declaration of Jerome Haber, # 3 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/29/2016)

05/02/2016 993 TEXT ORDER The briefing schedule for all motions related to the final approval hearing set for June 28, 2016 before this Court shall follow the deadlines established in the Order docketed on February 11, 2016 [Docket Entry 951].. So Ordered by Judge Stanley R. Chesler on 5/2/16. (tt, ) Modified on 5/2/2016 (tt). (Entered: 05/02/2016)

05/02/2016 Set Deadlines as to 992 MOTION for Reimbursement of Jerome Haber's Costs and Expenses, 990 MOTION to Seal Document 989 Exhibit (to Document), 991 MOTION for Reimbursement of Miss. PERS' Costs and Expenses, 987 MOTION for Attorney Fees, 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation. Motions set for 6/6/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (seb) (Entered: 05/02/2016)

05/04/2016 994 DECLARATION of Declaration of Max W. Berger and Salvatore J. Graziano in Support of Co-Lead Counsel Bernstein Litowitz Berger & Grossmann LLP's Application For An Award of Attorneys' Fees and Reimbursement of Litigation Expenses (Redacted Version) re 988 Declaration,,, 987 MOTION for Attorney Fees by PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (CECCHI, JAMES) (Entered: 05/04/2016)

05/06/2016 995 ORDER granting 983 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 5/5/2016. (seb) (Entered: 05/06/2016)

05/16/2016 997 Letter from Michael J. Rinis objecting to 951 Order on Motion for proposed settlement. (Attachments: # 1 Account Statements)(ek) (Entered: 05/17/2016)

05/18/2016 998 Letter from James E. Cecchi Requesting Permission To File Combined Reply Brief. (CECCHI, JAMES) (Entered: 05/18/2016)

05/18/2016 999 ORDER re 998 Letter granting Plaintiffs permission to file a single joint reply brief. Signed by Judge Stanley R. Chesler on 5/18/2016. (seb) (Entered: 05/19/2016)

05/19/2016 1000 Letter from Jeff. M. Brown objecting to 951 Order on Motion for Proposed Settlement.(ek) (Entered: 05/20/2016)

05/24/2016 1001 REPLY BRIEF to Opposition to Motion filed by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS re 987 MOTION for Attorney Fees , 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation (CECCHI, JAMES) (Entered: 05/24/2016)

Page 185: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

05/24/2016 1002 DECLARATION of Salvatore J. Graziano re 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation , 987 MOTION for Attorney Fees by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17)(CECCHI, JAMES) (Entered: 05/24/2016)

05/24/2016 1003 CERTIFICATE OF SERVICE by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS (CECCHI, JAMES) (Entered: 05/24/2016)

05/25/2016 1004 ORDER granting 990 Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 5/24/2016. (seb) (Entered: 05/25/2016)

05/25/2016 1005 MOTION for Leave to Appear Pro Hac Vice of Daniel L. Berger by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, LANDESBANK BERLIN INVESTMENT GmbH, METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR FONDER AB, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Certification of Kyle J. McGee, # 2 Declaration of Daniel L. Berger, # 3 Text of Proposed Order, # 4 Certificate of Service)(MCGEE, KYLE) (Entered: 05/25/2016)

05/26/2016 Set Deadlines as to 1005 MOTION for Leave to Appear Pro Hac Vice of Daniel L. Berger. Motion set for 6/20/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (seb)

Page 186: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

(Entered: 05/26/2016)

05/26/2016 1006 MOTION for Leave to Appear Pro Hac Vice of Caitlin M. Moyna by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, KBC ASSET MANAGEMENT NV, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, LANDESBANK BERLIN INVESTMENT GmbH, METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SEDBANK ROBUR FONDER AB, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR FONDER AB, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Certification of Kyle J. McGee, # 2 Declaration of Caitlin M. Moyna, # 3 Text of Proposed Order, # 4 Certificate of Service)(MCGEE, KYLE) (Entered: 05/26/2016)

05/26/2016 1007 MOTION for Leave to Appear Pro Hac Vice of Rebecca A. Musarra by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, LANDESBANK BERLIN INVESTMENT GmbH, METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH,

Page 187: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SEDBANK ROBUR FONDER AB, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR FONDER AB, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (Attachments: # 1 Certification of Kyle J. McGee, # 2 Declaration of Rebecca A. Musarra, # 3 Text of Proposed Order, # 4 Certificate of Service)(MCGEE, KYLE) (Entered: 05/26/2016)

05/26/2016 1008 Letter requesting to seal 996 Notice (Other) from JOHN DOORLEY. (ek) (Entered: 05/31/2016)

05/31/2016 Set Deadlines as to 1007 MOTION for Leave to Appear Pro Hac Vice of Rebecca A. Musarra, 1006 MOTION for Leave to Appear Pro Hac Vice of Caitlin M. Moyna. Motions set for 6/20/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (seb) (Entered: 05/31/2016)

05/31/2016 CLERK'S QUALITY CONTROL MESSAGE - Notice/Objection Document number 996 filed by John Doorley on 05/13/2016 appears to be designated as sealed/confidential materials. The Clerk's Office has restricted access to this document, pending further clarification. (Parties should file a motion to seal documents.) (ek) (Entered: 05/31/2016)

06/02/2016 1009 NOTICE/OBJECTION by John Doorley to Proposed Class Action Settlement and Notice of Intent to appear and speak at Fairness Hearing. (Attachments: # 1 Exhibit)(ek) (Entered: 06/02/2016)

06/02/2016 1010 NOTICE by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, AMF PENSION FONDFORVALTNING AB, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., FJARDE AP-FONDEN, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, INTERNATIONAL FUND MANAGEMENT S.A., KBC ASSET MANAGEMENT NV, KUWAIT INVESTMENT OFFICE, THE LONDON OFFICE OF KUWAIT INVESTMENT AUTHORITY, LANDESBANK BERLIN INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER

Page 188: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SKANDINAVISKA ENSKILDABANKEN AB, STICHTING PENSIOENFONDS ABP, SWEDBANK ROBUR FONDER AB, TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP of Withdrawal of the Pro Hac Vice Admission of Robert D. Gerson, Esq. (Attachments: # 1 Certificate of Service)(MCGEE, KYLE) (Entered: 06/02/2016)

06/03/2016 1011 Letter from Karin A. DeMasi to Judge Chesler withdrawing Defendants' pending Motion to Exclude the Proffered Expert and/or Lay Opinion Testimony of Gregory Curfman, James Fries and Eric Topol re 807 MOTION in Limine ("Notice Of Motion To Exclude The Proffered Expert And/Or Lay Opinion Testimony Of Gregory Curfman, James Fries, And Eric Topol"). (BARON, ROBERT) (Entered: 06/03/2016)

06/03/2016 1012 REPORT and RECOMMENDATION of Special Master Relating to the Award of Attorneys' Fees and Expenses filed by Layn R. Phillips. (seb) (Entered: 06/06/2016)

06/07/2016 1013 MOTION to Seal Document 1002 Declaration,, by JEROME HABER, STEVEN LEVAN, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, RICHARD REYNOLDS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 06/07/2016)

06/08/2016 Set Deadlines as to 1013 MOTION to Seal Document 1002 Declaration. Motion set for 7/5/2016 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (seb) (Entered: 06/08/2016)

06/10/2016 1014 STIPULATION of Dismissal and Proposed Order Regarding the Section 20A Claim Asserted by Plaintiff Kuwait Investment Authority by EDWARD SCOLNICK. (DAVID, CARA) (Entered: 06/10/2016)

06/10/2016 1015 STIPULATION of Dismissal and Proposed Order Regarding the Section 20A Claim Asserted by Plaintiff GIC Private Limited by EDWARD SCOLNICK. (DAVID, CARA) (Entered: 06/10/2016)

06/15/2016 1016 Letter from Cara David regarding Dr. Edward Scolnick's motions for Summary Judgment. (DAVID, CARA) (Entered: 06/15/2016)

06/16/2016 1017 ORDER granting 1005 Motion for Daniel L. Berger to Appear Pro Hac Vice, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/16/2016. (seb) (Entered: 06/16/2016)

06/16/2016 1018 ORDER granting 1006 Motion for Caitlin M. Moyna to Appear Pro Hac Vice, etc.. Signed by Magistrate Judge Cathy L. Waldor on 6/16/2016. (seb) (Entered: 06/16/2016)

06/16/2016 1019 ORDER granting 1007 Motion for Rebecca A. Musarra to Appear Pro Hac Vice, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/16/2016. (seb) (Entered: 06/16/2016)

06/16/2016 1020 STIPULATION AND ORDER VOLUNTARILY DISMISSING W/PREJUDICE THE

Page 189: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

SECTION 20A CLAIM ASSERTED BY PLAINTIFF KUWAIT INVESTMENT AUTHORITY AS TO EDWARD M. SCOLNICK. Signed by Judge Stanley R. Chesler on 6/16/2016. (seb) (Entered: 06/16/2016)

06/16/2016 1021 STIPULATION AND ORDER VOLUNTARILY DISMISSING W/PREJUDICE THE SECTION 20A CLAIM ASSERTED BY PLAINTIFF GIC PRIVATE LIMITED AS TO EDWARD SCOLNICK. Signed by Judge Stanley R. Chesler on 6/16/2016. (seb) (Entered: 06/16/2016)

06/17/2016 1022 Letter from James E. Cecchi filed on behalf of Jerome Haber, Steven Levan, Public Employees' Retirement System of Mississippi, and Richard Reynolds. (CECCHI, JAMES) (Entered: 06/17/2016)

06/23/2016 1023 TEXT ORDER At the suggestion of the mediator, the Court sua sponte extends the period for parties to opt in to the pending class action settlement until 5:00PM EST June 24, 2016. So Ordered by Judge Stanley R. Chesler on 06/23/2016. (tt, ) (Entered: 06/23/2016)

06/24/2016 1024 STIPULATION of Dismissal and [Proposed] Order Pursuant to Fed. R. Civ. P. 41 by GIC PRIVATE LIMITED. (KOSHARSKYY, KARINA) (Entered: 06/24/2016)

06/24/2016 1025 STIPULATION of Dismissal and [Proposed] Order Pursuant to Fed. R. Civ. P. 41 by THE KUWAIT INVESTMENT AUTHORITY ACTING ON BEHALF OF THE GOVERNMENT OF THE STATE OF KUWAIT, AEGON INVESTMENT MANAGEMENT B.V. ACTING JOINTLY WITH AEGON CUSTODY B.V., TRANSAMERICA FUNDS, TRANSAMERICA PARTNERS PORTFOLIOS, TRANSAMERICA SERIES TRUST. (MCGEE, KYLE) (Entered: 06/24/2016)

06/24/2016 1026 STIPULATION of Dismissal and [Proposed] Order Pursuant to Fed. R. Civ. P. 41 by AFA LIVFORSAKRINGSAKTIEBOLAG, AFA SJUKFORSAKRINGSAKTIEBOLAG, AFA TRYGGHETSFORSAKKRINGSAKTIEBOLAG, ALECTA PENSIONSFORSAKRING, OMSESIDIGT, ARBETSMARKINADSFORSAKRINGAR PENSIONSFORSAKRINGSAKTIEBOLAG, DANSKE INVEST ADMINISTRATION A/S, GAMLA LIVFORSAKRINGSAKTIEBOLAG SEB TRYGG LIV, SEB ASSET MANAGEMENT S.A., SEB INVESTMENT MANAGEMENT AB, SJUNDE AP-FONDEN, SWEDBANK ROBUR AB, AFA Sjukforsakringsaktiebolag on behalf of Kollektivavtalsstiftelsen Trygghetsfonden TSL. (BERMAN, STUART) (Entered: 06/24/2016)

06/27/2016 1027 STIPULATION of Dismissal and [Proposed] Order Pursuant to Fed. R. Civ. P. 41 by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND,

Page 190: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 06/27/2016)

06/27/2016 1028 STIPULATION of Dismissal and [Proposed] Order Pursuant to Fed. R. Civ. P. 41 by ASPEN BALANCED PORTFOLIO, HONEYWELL INTERNATIONAL INC. DEFINED CONTRIBUTION PLANS MASTER SAVINGS TRUST, HONEYWELL INTERNATIONAL INC. MASTER RETIREMENT TRUST, INTECH U.S. CORE FUND, INTECH US ENHANCED PLUS FUND LLC, INTECH US LARGE CAP GROWTH FUND LLC, JANUS ADVISER BALANCED FUND, JANUS ADVISER INTECH RISK-MANAGED CORE FUND LLC, JANUS ADVISER RESEARCH CORE FUND, JANUS BALANCED FUND, JANUS GLOBAL LIFE SCIENCES FUND, JANUS RESEARCH CORE FUND, JCF GLOBAL LIFE SCIENCES FUND, JCF INTECH US RISK-MANAGED CORE FUND, JCF US BALANCED FUND, JCF US RESEARCH FUND, LORD ABBETT AFFILIATED FUND, INC., LORD ABBETT BOND-DEBENTURE FUND, INC., LORD ABBETT GLOBAL FUND, INC. - LORD ABBETT GLOBAL ALLOCATION FUND, LORD ABBETT RESEARCH FUND, INC. - LORD ABBETT CLASSIC STOCK FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT FUNDAMENTAL EQUITY FUND, LORD ABBETT SECURITIES TRUST - LORD ABBETT GROWTH LEADERS FUND, LORD ABBETT SERIES FUND, INC. - FUNDAMENTAL EQUITY PORTFOLIO, LORD ABBETT SERIES FUND, INC. - GROWTH AND INCOME PORTFOLIO, NUVEEN DIVIDEND VALUE FUND. (LICHTMAN, JASON) (Entered: 06/27/2016)

06/27/2016 1029 STIPULATION of Dismissal and [Proposed] Order Pursuant to Fed. R. Civ. P. 41 by DEKA INTERNATIONAL S.A. LUXEMBURG, DEKA INVESTMENT GMBH, ERSTE-SPARINVEST KAPITALANLAGEGESELLSCHAFT M.B.H., KBC ASSET MANAGEMENT NV, LANDESBANK BERLIN INVESTMENT GmbH, METZLER INVESTMENT GmbH, NORGES BANK, OPPENHEIM ASSET MANAGEMENT SERVICES S. a r.1, OPPENHEIM KAPITALANLAGEGESELLSCHAFT MBH, PIONEER INVESTMENT AUSTRIA GmbH, PIONEER INVESTMENT MANAGEMENT LTD., PIONEER INVESTMENT MANAGEMENT SGRpa, PIONEER INVESTMENTS KAPITALANLAGEGESELLSCHAFT mbH, STICHTING PENSIOENFONDS ABP, UNION ASSET MANAGEMENT HOLDING, AG, WIENER STADTISCHE VERSICHERUNG AG VIENNA INSURANCE GROUP. (MCGEE, KYLE) (Entered: 06/27/2016)

06/27/2016 1030 ORDER granting 1013 Motion to Seal Document 1002 -5 Declaration. Signed by Magistrate Judge Cathy L. Waldor on 6/27/2016. (seb) (Entered: 06/27/2016)

06/27/2016 1031 Letter from James E. Cecchi Enclosing Proposed Revised Final Judgment re 987 MOTION for Attorney Fees , 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation . (Attachments: # 1 Exhibit A (Proposed Judgment), # 2 Exhibit B (Redline of Proposed Judgment))(CECCHI, JAMES) (Entered: 06/27/2016)

06/28/2016 1032 Minute Entry for proceedings held before Judge Stanley R. Chesler: Motion Hearing

Page 191: In Re Merck & Co., Inc. Securities, Derivative & ERISA Litigation 05-CV-02367-US District Court

held on 6/28/2016 re 987 MOTION for Attorney Fees filed by JEROME HABER, RICHARD REYNOLDS, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, STEVEN LEVAN, 986 MOTION for Final Approval of Settlement and Approval of Plan of Allocation filed by JEROME HABER, RICHARD REYNOLDS, PUBLIC EMPLOYEES' RETIREMENT SYSTEM OF MISSISSIPPI, STEVEN LEVAN. ORDERED MOTIONS GRANTED. OTBS (Court Reporter/Recorder KASHMER.) (tt, ) (Entered: 06/28/2016)

06/28/2016 1033 ORDER permitting Charles P. Yezbak, III to appear pro hac vice, etc. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1034 ORDER granting Plaintiff's Motion to Seal the Joint Pre-Trial Order. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1035 STIPULATION AND ORDER of Voluntary Dismissal. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1036 STIPULATION AND ORDER of Voluntarily Dismissal. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1037 STIPULATION AND ORDER of Voluntary Dismissal. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1038 STIPULATION AND ORDER of Voluntary Dismissal. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1039 ORDER/JUDGMENT Approving Class Action Settlement. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

06/28/2016 1040 STIPULATION AND ORDER VOLUNTARILY DISMISSING CASE W/PREJUDICE. Signed by Judge Stanley R. Chesler on 6/28/2016. (seb) (Entered: 06/28/2016)

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