53
US District Court Civil Docket as of 05/25/2007 Retrieved from the court on Thursday, May 31, 2007 U.S. District Court Southern District of Ohio (Columbus) CIVIL DOCKET FOR CASE #: 2:04-cv-00575-ALM-NMK In re Cardinal Health, Inc. Securities Litigation Assigned to: Algenon L. Marbley Referred to: Norah McCann King Cause: 15:78m(a) Securities Exchange Act Date Filed: 07/02/2004 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Gerald Burger Individually and On Behalf of All Others Similiarly Situated represented by John R Climaco Climaco Lefkowitz Peca Wilcox & Garofoli LPA - 1 55 Public Square Suite 1950 Cleveland, OH 44113 216-621-8484 Fax: 216-771-1632 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine J. Kowalewski Lerach Coughlin 655 West Broadway Suite 1900 San Diego, CA 92101 619.231.1052 Fax: 619.231.7423 Email: [email protected] ATTORNEY TO BE NOTICED Courtland Creekmore Lerach Coughlin 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED David J Worley Chitwood & Harley LLP

U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Embed Size (px)

Citation preview

Page 1: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

US District Court Civil Docket as of 05/25/2007 Retrieved from the court on Thursday, May 31, 2007

U.S. District Court Southern District of Ohio (Columbus)

CIVIL DOCKET FOR CASE #: 2:04-cv-00575-ALM-NMK

In re Cardinal Health, Inc. Securities Litigation Assigned to: Algenon L. Marbley Referred to: Norah McCann King Cause: 15:78m(a) Securities Exchange Act

Date Filed: 07/02/2004 Jury Demand: Both Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

Plaintiff Gerald Burger Individually and On Behalf of All Others Similiarly Situated

represented by John R Climaco Climaco Lefkowitz Peca Wilcox & Garofoli LPA - 1 55 Public Square Suite 1950 Cleveland, OH 44113 216-621-8484 Fax: 216-771-1632 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine J. Kowalewski Lerach Coughlin 655 West Broadway Suite 1900 San Diego, CA 92101 619.231.1052 Fax: 619.231.7423 Email: [email protected] ATTORNEY TO BE NOTICED Courtland Creekmore Lerach Coughlin 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED David J Worley Chitwood & Harley LLP

Page 2: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

1230 Peachtree Street NE Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 Email: [email protected] TERMINATED: 03/29/2006 James M Wilson Chitwood Harley Harnes LLP 1230 Peachtree St NE Suite 2300 Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 Email: [email protected] ATTORNEY TO BE NOTICED Joseph F Murray Murray Murphy Moul & Basil - 2 1533 Lake Shore Drive Columbus, OH 43204 614-488-0400 Fax: 614.488.0401 Email: [email protected] ATTORNEY TO BE NOTICED Marc A Topaz Schiffrin & Barroway LLP - 1 280 King of Prussia Road Radnor, PA 19087 215-667-7706 ATTORNEY TO BE NOTICED Martin D Chitwood Chitwood Hrley Harnes LLP 2900 Promenade II 1230 Peachtree Street NE Atlanta, GA 30309 404-873-3900 Email: [email protected] ATTORNEY TO BE NOTICED Michelle M McCarron 9601 Wilshire Blvd Suite 510 Los Angeles, CA 90210 310-859-3100 Fax: 310-278-2148 Email: [email protected] ATTORNEY TO BE NOTICED

Page 3: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Nathan Walter Bear Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Scott D Simpkins Climaco Lefkowitz Peca Wilcox & Garofoli LPA - 1 55 Public Square Suite 1950 Cleveland, OH 44113 216-621-8484 Email: [email protected] ATTORNEY TO BE NOTICED Stephen Eric Chappelear Hahn Loeser & Parks - 2 65 E State Street 14th Floor Columbus, OH 43215-4224 614-221-0240 Fax: 614-233-5148 Email: [email protected] ATTORNEY TO BE NOTICED Stuart J Gube Chitwood & Harley LLP 1230 Peachtree Street NE Atlanta, GA 30309 404-873-3900 Fax: 404-876-4476 Email: [email protected] TERMINATED: 03/29/2006 Trig R Smith Lerach Coughlin 655 West Broadway, Suite 1900 San Diego, CA 92101 619 231 1052 Fax: 619 231 7423 Email: [email protected] ATTORNEY TO BE NOTICED

Page 4: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Daniel Richard Karon GOLDMAN SCARLATO & KARON, P.C. 55 Public Square Suite 1500 Cleveland, OH 44113-1998 216-622-1851 Fax: 216-622-1852 Email: [email protected] ATTORNEY TO BE NOTICED Patrick G Warner David P Meyer & Associates Co LPA 1320 Dublin Road Suite 100 Columbus, OH 43215 614-224-6000 Fax: 614-224-6066 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

First New York Securities, LLC represented by Melvyn I Weiss Milberg Weiss Bershad Hynes & Lerach One Pennsylvania Plaza New York, NY 10119 212/594-5300 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine J. Kowalewski (See above for address) ATTORNEY TO BE NOTICED Courtland Creekmore (See above for address) ATTORNEY TO BE NOTICED David Bershad Milberg Weiss Bershad Hynes & Lerach LLP One Pennsylvania Plaza 49th Floor New York, NY 10119-0165 212-594-5300 Email: [email protected] ATTORNEY TO BE NOTICED

Page 5: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

David J Worley (See above for address) TERMINATED: 03/29/2006 James M Wilson (See above for address) ATTORNEY TO BE NOTICED Joseph F Murray (See above for address) ATTORNEY TO BE NOTICED Martin D Chitwood (See above for address) ATTORNEY TO BE NOTICED Michelle M McCarron (See above for address) ATTORNEY TO BE NOTICED Nathan Walter Bear (See above for address) ATTORNEY TO BE NOTICED Peter E Seidman Milberg Weiss Bershad Hynes & Lerach LLP One Pennsylvania Plaza New York, NY 10119-0165 (212)594-5300 Email: [email protected] ATTORNEY TO BE NOTICED Robert N Cappucci Entwistle & Cappucci LLP 299 Park Avenue 14th Floor New York, NY 10171 212-894-7200 Fax: 212-894-7272 Email: [email protected] ATTORNEY TO BE NOTICED Stephen Eric Chappelear (See above for address) ATTORNEY TO BE NOTICED Stephen D Oestreich Entwistle & Cappucci LLP 299 Park Avenue

Page 6: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

14th Floor New York, NY 10171 212-894-7200 Fax: 212-894-7272 ATTORNEY TO BE NOTICED Steven G Schulman Milberg, Weiss, Bershad, Hynes & Lerach 1 Pennsylvania Plaza Suite 4915 New York, NY 10119-0165 212-594-5300 Email: [email protected] ATTORNEY TO BE NOTICED Stuart J Gube (See above for address) TERMINATED: 03/29/2006 Trig R Smith (See above for address) ATTORNEY TO BE NOTICED Vincent R Cappucci Entwistle & Cappucci LLP 299 Park Avenue 14th Floor New York, NY 10171 212-894-7200 Fax: 212-894-7272 ATTORNEY TO BE NOTICED William W Wickersham Entwistle & Cappucci LLP 299 Park Avenue 14th Floor New York, NY 10171 212-894-7200 Fax: 212-894-7272 Email: [email protected] ATTORNEY TO BE NOTICED Richard Stuart Wayne Strauss & Troy - 1 150 E Fourth Street 4th Floor Cincinnati, OH 45202-4018 513-621-2120 Email: [email protected] ATTORNEY TO BE NOTICED

Page 7: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Plaintiff

Pension Fund Group represented by Brian K Murphy Murray Murphy Moul & Basil - 2 1533 Lake Shore Drive Columbus, OH 43204 614-488-0400 Fax: 614-488-0401 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Geoffrey J Moul Murray Murphy Moul & Basil - 2 1533 Lake Shore Drive Columbus, OH 43204 614-488-0400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph F Murray (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Luke O Brooks Lerach Coughlin Stoia Geller Rudman & Robb 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine J. Kowalewski (See above for address) ATTORNEY TO BE NOTICED Courtland Creekmore (See above for address) ATTORNEY TO BE NOTICED Darren J Robbins Lerach Coughlin Stoia Rudman & Robbins 655 West Broadway Suite 1900

Page 8: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED David J Worley (See above for address) TERMINATED: 03/29/2006 Henry Rosen Lerach Coughlin Stoia Geller Rudman & Robb 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED James M Wilson (See above for address) ATTORNEY TO BE NOTICED Jeffrey W Lawrence Lerach Coughlin Stoia Geller Rudman & Robbins 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Lesley E Weaver Lerach Coughlin Stoia Geller Rudman & Robb 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Martin D Chitwood (See above for address) ATTORNEY TO BE NOTICED

Page 9: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Michelle M McCarron (See above for address) ATTORNEY TO BE NOTICED Nathan Walter Bear (See above for address) ATTORNEY TO BE NOTICED Ramzi Abadou Lerach Coughlin Stoia Geller Rudman & Robbins 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Shirley H Huang Lerach Coughlin Stoia Geller Rudman & Robb 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Stephen Eric Chappelear (See above for address) ATTORNEY TO BE NOTICED Stuart J Gube (See above for address) TERMINATED: 03/29/2006 Sylvia Wahba-Keller Lerach Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 ATTORNEY TO BE NOTICED Tor Gronborg

Page 10: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Lerach Coughlin Stoia Geller Rudman & Robb 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED Trig R Smith (See above for address) ATTORNEY TO BE NOTICED William S Lerach Lerach Coughlin Storia Geller Rudman & Robbins LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Wood Asset Management , Inc. represented by Daniel Richard Karon (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine J. Kowalewski (See above for address) ATTORNEY TO BE NOTICED Courtland Creekmore (See above for address) ATTORNEY TO BE NOTICED Daniel N Abraham Colley Shroyer & Abraham Co., L.P.A. 536 South High Street Suite 2 Columbus, OH 43215 614-228-6453 Fax: 614-228-7122 Email: [email protected] ATTORNEY TO BE NOTICED

Page 11: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

David P Meyer David P Meyer & Associates Co LPA 1320 Dublin Road, Suite 100 Columbus, OH 43215 614-224-6000 Fax: 614-224-6066 Email: [email protected] ATTORNEY TO BE NOTICED Jack Landskroner Landskroner - Grieco - Madden, Ltd. 1360 West 9th Street Suite 200 Cleveland, OH 44113 216-522-9000 Fax: 216-522-9007 Email: [email protected] ATTORNEY TO BE NOTICED James M Wilson (See above for address) ATTORNEY TO BE NOTICED John R Climaco (See above for address) ATTORNEY TO BE NOTICED Joseph J Braun Strauss & Troy - 1 The Federal Reserve Building 150 E Fourth Street 4th Floor Cincinnati, OH 45202-4018 513-621-2120 Email: [email protected] ATTORNEY TO BE NOTICED Joseph F Murray (See above for address) ATTORNEY TO BE NOTICED Michelle M McCarron (See above for address) ATTORNEY TO BE NOTICED Nathan Walter Bear (See above for address) ATTORNEY TO BE NOTICED

Page 12: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Richard Stuart Wayne Strauss & Troy - 1 The Federal Reserve Building 150 E Fourth Street 4th Floor Cincinnati, OH 45202-4018 513-621-2120 Email: [email protected] ATTORNEY TO BE NOTICED Scott D Simpkins (See above for address) ATTORNEY TO BE NOTICED Scott E Smith Smith Phillips & Associates 1225 Dublin Road Columbus, OH 43215 614-846-1700 Fax: 614-486-4987 Email: [email protected] ATTORNEY TO BE NOTICED Solomon B Cera Gold, Bennett, Cera & Sidener, LLP Suite 2300 595 Market Street San Francisco, CA 94105 415-777-2230 Fax: 415-777-5189 Email: [email protected] ATTORNEY TO BE NOTICED Trig R Smith (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Cardinal Health Inc represented by Geoffrey J Ritts Jones Day Reavis & Pogue North Point 901 Lakeside Avenue Cleveland, OH 44114 216-586-3939 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 13: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

John M Newman, Jr Jones, Day, Reavis, & Pogue North Point 901 Lakeside Ave Cleveland, OH 44114-1190 216-586-3939 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian G Selden Jones Day P.O. Box 165017 Columbus, OH 43216-5017 614-469-3939 Fax: 614-461-4198 Email: [email protected] ATTORNEY TO BE NOTICED J Kevin Cogan Jones Day 325 John H. McConnell Blvd. PO Box 165017 Columbus, OH 43216-5017 614-469-3939 Fax: 614-461-4198 Email: [email protected] ATTORNEY TO BE NOTICED J Todd Kennard Jones Day P.O. Box 165017 Columbus, OH 43216-5017 614-469-3939 Email: [email protected] ATTORNEY TO BE NOTICED Mark Alan Johnson Baker & Hostetler - 2 65 E. State Street Suite 2100 Columbus, OH 43215-4260 614-228-1541 Fax: 462-2698 Email: [email protected] ATTORNEY TO BE NOTICED Paul P Eyre Baker & Hostetler

Page 14: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

3200 National City Bank Building 1900 E Ninth Street Cleveland, OH 44114-3485 216-621-0200 Email: [email protected] ATTORNEY TO BE NOTICED Thomas Leslie Long Baker & Hostetler - 2 65 E. State Street Suite 2100 Columbus, OH 43215-4260 614-228-1541 Email: [email protected] ATTORNEY TO BE NOTICED Shawn J Organ Jones Day P.O. Box 165017 Columbus, OH 43216-5017 614-469-3939 Fax: 614-461-4198 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Robert D Walter represented by Geoffrey J Ritts (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John M Newman, Jr (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian G Selden (See above for address) ATTORNEY TO BE NOTICED J Kevin Cogan (See above for address) ATTORNEY TO BE NOTICED J Todd Kennard (See above for address) ATTORNEY TO BE NOTICED Mark Alan Johnson

Page 15: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

(See above for address) ATTORNEY TO BE NOTICED Paul P Eyre (See above for address) ATTORNEY TO BE NOTICED Thomas Leslie Long (See above for address) ATTORNEY TO BE NOTICED Shawn J Organ (See above for address) ATTORNEY TO BE NOTICED

Defendant

Richard J Miller represented by Geoffrey J Ritts (See above for address) TERMINATED: 05/24/2005 LEAD ATTORNEY John M Newman, Jr (See above for address) TERMINATED: 05/24/2005 LEAD ATTORNEY Roger Philip Sugarman Kegler Brown Hill & Ritter - 2 65 E State Street Suite 1800 Columbus, OH 43215-4294 614-462-5400 Fax: 614-462-5422 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Arthur S. Greenspan Richards, Spears, Kibbe & Orbe One World Financial Center 29th Floor New York, NY 10281 Email: [email protected] ATTORNEY TO BE NOTICED Brian G Selden (See above for address) TERMINATED: 05/24/2005

Page 16: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

J Kevin Cogan (See above for address) TERMINATED: 05/24/2005 J Todd Kennard (See above for address) TERMINATED: 05/24/2005 Jason T. Mogel Richards Spears Kibbe & Orbe One World Financial Center 29th Floor New York, NY 10281 212.530.1802 Fax: 212.530.1801 Email: [email protected] ATTORNEY TO BE NOTICED Mark Alan Johnson (See above for address) TERMINATED: 05/24/2005 Paul P Eyre (See above for address) TERMINATED: 05/24/2005 Shawn J Organ (See above for address) TERMINATED: 05/24/2005

Defendant

Ernst & Young LLP TERMINATED: 03/29/2007

represented by John Ryan Gall Squire Sanders & Dempsey - 2 1300 Huntington Center 41 S High Street Suite 1300 Columbus, OH 43215 614-365-2700 Fax: 614-365-2806 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Michele L Odorizzi Mayer, Brown, Rowe & Maw, LLP 71 South Wacker Drive Chicago, IL 60606-4637 312 782 0600 Fax: 312 701 7711

Page 17: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Pamela H Thurston Squire Sanders & Dempsey - 2 1300 Huntington Center 41 S High Street Columbus, OH 43215 614-365-2700 Fax: 614-365-2499 Email: [email protected] ATTORNEY TO BE NOTICED Stanley J Parzen Mayer Brown Rowe & Maw LLP 71 South Wacker Drive Chicago, IL 60606 312-701-7326 Fax: 312-701-7711 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Gary S. Jensen represented by Robert H Nichols Schottenstein Zox & Dunn - 2 250 West Street Columbus, OH 43215-2538 614-462-2700 Fax: 614-462-5135 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles D. Riely Akin, Gump, Strauss, Hauer, Feld, LLP 590 Madison Avenue New York, NY 10022-2524 212-872-7480 Fax: 212-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED Christopher T Schulten Akin, Gump, Strauss, Hauert, Feld LLP 590 Madison Avenue New York, NY 10022-2524 212-872-7452 Fax: 212-872-1002

Page 18: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Email: [email protected] ATTORNEY TO BE NOTICED Daniel M Anderson Schottenstein Zox & Dunn - 2 250 West Street P.O. Box 165020 Columbus, OH 43215 614-462-2700 Fax: 614-462-5135 Email: [email protected] ATTORNEY TO BE NOTICED James J Benjamin, Jr. Akin, Gump, Strauss, Hauer & Feld LLP 590 Madison Avenue New York, NY 10022-8091 212-872-8091 Fax: 212-872-8241 Email: [email protected] ATTORNEY TO BE NOTICED John Patrick Gilligan Schottenstein Zox & Dunn - 2 PO Box 165020 Columbus, OH 43216 614-462-2700 Fax: 614-462-5135 Email: [email protected] ATTORNEY TO BE NOTICED John Cooper McDonald Schottenstein Zox & Dunn - 2 250 West Street PO 2538 Columbus, OH 43215 614-462-2700 Fax: 614-462-5135 Email: [email protected] ATTORNEY TO BE NOTICED Stephen M Baldini Akin, Gump, Strauss, Hauer & Feld LLP 590 Madison Avenue New York, NY 10022-2524 212-872-1062 Fax: 212-872-1002 Email: [email protected] ATTORNEY TO BE NOTICED

Page 19: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Defendant

James F. Millar represented by Robert H Nichols (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles D. Riely (See above for address) ATTORNEY TO BE NOTICED Christopher T Schulten (See above for address) ATTORNEY TO BE NOTICED Daniel M Anderson (See above for address) ATTORNEY TO BE NOTICED James J Benjamin, Jr. (See above for address) ATTORNEY TO BE NOTICED John Patrick Gilligan (See above for address) ATTORNEY TO BE NOTICED John Cooper McDonald (See above for address) ATTORNEY TO BE NOTICED Stephen M Baldini (See above for address) ATTORNEY TO BE NOTICED

Defendant

Mark Parrish represented by Robert H Nichols (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Charles D. Riely (See above for address) ATTORNEY TO BE NOTICED Christopher T Schulten (See above for address) ATTORNEY TO BE NOTICED Daniel M Anderson

Page 20: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

(See above for address) ATTORNEY TO BE NOTICED J Kevin Cogan (See above for address) ATTORNEY TO BE NOTICED John Patrick Gilligan (See above for address) ATTORNEY TO BE NOTICED John Cooper McDonald (See above for address) ATTORNEY TO BE NOTICED Stephen M Baldini (See above for address) ATTORNEY TO BE NOTICED Thomas Leslie Long (See above for address) ATTORNEY TO BE NOTICED

Defendant

George Fotiades represented by Brian G Selden (See above for address) ATTORNEY TO BE NOTICED Geoffrey J Ritts (See above for address) ATTORNEY TO BE NOTICED J Kevin Cogan (See above for address) ATTORNEY TO BE NOTICED John M Newman, Jr (See above for address) ATTORNEY TO BE NOTICED Mark Alan Johnson (See above for address) ATTORNEY TO BE NOTICED Paul P Eyre (See above for address) ATTORNEY TO BE NOTICED Shawn J Organ

Page 21: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

(See above for address) ATTORNEY TO BE NOTICED Thomas Leslie Long (See above for address) ATTORNEY TO BE NOTICED

Respondent

Doris Staehr

Movant

The State of New Jersey, Department of Treasury, Division of Investment

represented by Mark R Rosen Barrack Rodos & Bacine 2001 Market Street 3300 Two Commerce Square Philadelphia, PA 19103 (215) 963-0600 Fax: (215) 963-0838 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard Leo Creighton, Jr Keating Muething & Klekamp - 1 Suite 1400 One East 4th Street Cincinnati, OH 45202 513-579-6513 Fax: 513-579-6457 Email: [email protected] ATTORNEY TO BE NOTICED Brian P Muething Keating Muething & Klekamp 1400 Provident Tower 1 Est 4th Street Cincinnati, OH 45202 513-639-3814 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Public Employees Retirement System of Mississippi

represented by David J Worley (See above for address) TERMINATED: 03/29/2006 Martin D Chitwood

Page 22: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

(See above for address) ATTORNEY TO BE NOTICED Stuart J Gube (See above for address) TERMINATED: 03/29/2006 Stephen Eric Chappelear (See above for address) ATTORNEY TO BE NOTICED

Movant

The Engel Family Trust represented by Arthur L Shingler Scott & Scott, LLC Wells Fargo Bldg. 401 B Street Suite 307 San Diego, CA 92101 619-233-4565 Fax: 619-233-0508 Email: [email protected] ATTORNEY TO BE NOTICED David R Scott Scott & Scott PO Box 192 108 Norwich Avenue Colchester, CT 06415 860-537-5537 Email: [email protected] ATTORNEY TO BE NOTICED Neil Rothstein Scott & Scott LLC Wells Fargo Bldg 401 B Street Suite 307 San Diego, CA 92101 619-233-4565 Fax: 619-233-0508 Email: [email protected] ATTORNEY TO BE NOTICED Walter W Noss Scott & Scott LLC 33 River Street Chagrin Falls, OH 44022 440-247 8200 Fax: 440-247-8275

Page 23: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Pacific Southwest Funding Corp. represented by Walter W Noss (See above for address) ATTORNEY TO BE NOTICED

Movant

Charles Heitholt

Movant

James DeCarlo

Movant

David L McKeehan represented by James Edward Arnold Clark Perdue Arnold & Scott - 2 471 East Broad Street Suite 1400 Columbus, OH 43215 614-469-1400 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Timothy E Ferguson represented by James Edward Arnold (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

07/02/2004 1 COMPLAINT against all defendants (Filing fee $ 150.) , filed by Plaintiff Gerald Burger against Defendants Cardinal Health Inc, Robert D Walter, Richard J Miller.(ja, ) (Entered: 07/06/2004)

07/02/2004 2 Filing fee received in the amount of$ 150, receipt number 242184. (ja, ) Additional attachment(s) added on 7/6/2004 (ja, ). (Entered: 07/06/2004)

07/02/2004 3 Summons Issued as to Defendant Cardinal Health Inc. (ja, ) (Entered: 07/06/2004)

07/02/2004 4 Summons Issued as to Defendant Richard J Miller. (ja, ) (Entered: 07/06/2004)

Page 24: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

07/02/2004 5 Summons Issued as to Defendant Robert D Walter. (ja, ) (Entered: 07/06/2004)

08/09/2004 6 ORDER OF RECUSAL. Judge George C. Smith recused . Signed by Judge George C. Smith on 8-9-04. (ga, ) (Entered: 08/09/2004)

08/10/2004 Judge Algenon L. Marbley added. (dms) (Entered: 08/10/2004)

08/12/2004 7 NOTICE of Appearance by Shawn J Organ Defendants Cardinal Health Inc, Richard J Miller, Robert D Walter (Organ, Shawn) (Entered: 08/12/2004)

08/16/2004 8 MOTION for Leave to Appear Pro Hac Vice with proposed order by Defendants Cardinal Health Inc, Richard J Miller, Robert D Walter. (jm, ) (Entered: 08/17/2004)

08/16/2004 9 MOTION for Leave to Appear Pro Hac Vice with proposed order by Defendants Cardinal Health Inc, Richard J Miller, Robert D Walter. (jm, ) (Entered: 08/17/2004)

08/16/2004 10 Filing fee: $ 100.00, receipt number 242838 for John M Newman and Geoffrey J Ritts (jm, ) (Entered: 08/17/2004)

08/18/2004 11 ORDER granting 8 Motion for Leave of Geoffrey J Ritts to Appear Pro Hac Vice on behalf of defendant Cardinal Health, Inc, Robert D Walter & Richad J Miller. Signed by Judge Norah McCann King on 8/18/04. (jdm, ) (Entered: 08/19/2004)

08/18/2004 12 ORDER granting 9 Motion for Leave of John M Newman, Jr to Appear Pro Hac Vice on behalf of defendant Cardinal Health, Inc, Robert D Walter & Richard J Miller. Signed by Judge Norah McCann King on 8/18/04. (jdm, ) (Entered: 08/19/2004)

08/19/2004 13 Unopposed MOTION for Leave to File Agreed 60 Day Extension of Time to Move or Plead After Filing of Consolidated Complaint of Plaintiffs and Memorandum in Support by Defendants Cardinal Health Inc, Richard J Miller, Robert D Walter. (Attachments: # 1 Memorandum In Support# 2 Exhibit Exhibit A)(Organ, Shawn) (Entered: 08/19/2004)

08/23/2004 14 CORPORATE DISCLOSURE STATEMENT by Defendant Cardinal Health Inc. (Organ, Shawn) (Entered: 08/23/2004)

08/23/2004 15 MOTION to Consolidate Cases for Pretrial Purposes and Response to the McKeehan and Ferguson Plaintiffs' Motion to Consolidate and for Appointment of Co-Lead Counsel, Co-Lead Plaintiffs and Liaison Counsel by Defendants Cardinal Health Inc, Robert D Walter, Richard J Miller. (Organ, Shawn) (Entered: 08/23/2004)

08/31/2004 16 NOTICE of Appearance by Daniel Richard Karon Plaintiff Gerald Burger (Attachments: # 1 Proof of Service)(Karon, Daniel) (Entered: 08/31/2004)

08/31/2004 17 MOTION to Appoint Counsel Gold Bennett Cera & Sidener LLP, Counsel for Wood Asset Management, Inc. as Lead Counsel and Wood Asset Management, Inc. as Lead Plaintiff by Plaintiff Gerald Burger. (Attachments: # 1 Memorandum In Support# 2 Declaration of Joseph M. Barton# 3 Exhibit A - Part 1# 4 Exhibit A - Part 2# 5 Exhibit B# 6 Exhibit C# 7 Exhibit D - Part 1# 8 Exhibit D - Part 2)(Karon, Daniel) (Entered: 08/31/2004)

Page 25: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

08/31/2004 18 ORDER granting 13 defendants Motion for Leave for a 60-day extension of time in which to move or plead, following the filing of amended and consolidaed complaint.. Signed by Judge Norah McCann King on 8/31/04. (jdm, ) (Entered: 08/31/2004)

08/31/2004 19 MOTION to Consolidate Cases by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 20 MOTION to Consolidate Cases by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 21 MOTION to Consolidate Cases Memorandum in Support by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 22 MOTION to Consolidate Cases Proposed Order by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 23 MOTION to Consolidate Cases for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel. (Attachments: # 1 # 2)(Muething, Brian) (Entered: 08/31/2004)

08/31/2004 24 MOTION to Consolidate Cases Declaration of Meyer by Plaintiff Gerald Burger. (Attachments: # 1 # 2 # 3 # 4 # 5)(Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 25 MOTION to Consolidate Cases , (2) Appointment of Lead Plaintiff, and (3) Approval of Its Selection of Counsel. (Attachments: # 1 Memorandum in Support# 2 Declaration Of SE Chappelear# 3 Exhibit C - Part One# 4 Exhibit C - Part 2)(Chappelear, Stephen) (Entered: 08/31/2004)

08/31/2004 26 MOTION to Consolidate Cases Certificate of Service Memorandum by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 27 MOTION to Consolidate Cases Certificate of Service Notice of Motion by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 28 MOTION to Consolidate Cases Certificate of Service Order by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 29 MOTION to Consolidate Cases Notice of Manual Filing of Exhibit 5 to Meyer Declaration by Plaintiff Gerald Burger. (Warner, Patrick) (Entered: 08/31/2004)

08/31/2004 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel. (Attachments: # 1 Exhibit Proposed Order)(Noss, Walter) (Entered: 08/31/2004)

08/31/2004 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support. (Attachments: # 1 Affidavit Declaration of Richard S. Wayne in Support of Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of its Selection of Lead and Liaison Counsel# 2 Exhibit Exhibit A - Declaration of Richard S. Wayne (Class Notice ? July 2, 2004)# 3 Exhibit Exhibit B ? Declaration of Richard S. Wayne (Goodyear Opinion)# 4 Exhibit Exhibit C-1 ? Declaration of Richard S.

Page 26: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Wayne (Sufian Certification)# 5 Exhibit Exhibit C-2 ? Declaration of Richard S. Wayne (Sufian Certification)# 6 Exhibit Exhibit D ? Declaration of Richard S. Wayne (Entwistle & Cappucci Firm Resume)# 7 Exhibit Exhibit E ? Declaration of Richard S. Wayne (Milberg Weiss Resume))(Wayne, Richard) (Entered: 08/31/2004)

08/31/2004 32 AFFIDAVIT in Support re 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel filed by Movants Pacific Southwest Funding Corp., The Engel Family Trust. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Noss, Walter) (Entered: 08/31/2004)

08/31/2004 33 RESPONSE in Support re 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel (Memorandum In Support) filed by Movants Pacific Southwest Funding Corp., The Engel Family Trust. (Noss, Walter) (Entered: 08/31/2004)

08/31/2004 34 NOTICE by Movant Pacific Southwest Funding Corp. of filing of Corporate Disclosure Statement (Noss, Walter) (Entered: 08/31/2004)

08/31/2004 35 MOTION to Consolidate Cases by The Pension Fund Group. (Attachments: # 1 Memorandum and Authorities in Support of Motion to Consolidate# 2 Text of Proposed Order)(Murray, Joseph) (Entered: 08/31/2004)

08/31/2004 36 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel by Plaintiff Pension Fund Group. (Attachments: # 1 Memorandum and Authorities in Support of Motion for Appointment of Lead Plaintiff# 2 Text of Proposed Order # 3 Declaration of Joseph F. Murray# 4 Exhibit 1 Certification# 5 Exhibit 2 Chart# 6 Exhibit 3 Press# 7 Exhibit 4 LCSGRR Resume# 8 Exhibit 5 MMMB Resume)(Murray, Joseph) (Entered: 08/31/2004)

09/01/2004 37 NOTICE by Plaintiff First New York Securities, LLC re 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support CORRECTED Declaration of Richard S. Wayne in Support of Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of its Selection of Lead and Liaison Counsel (Wayne, Richard) (Entered: 09/01/2004)

09/01/2004 38 NOTICE by Plaintiff First New York Securities, LLC re 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support and Notice of Filing of CORRETED Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support (Wayne, Richard) (Entered: 09/01/2004)

09/01/2004 39 AFFIDAVIT re 32 Affidavit in Support of Motion, Declaration of Walter W. Noss by Movants Pacific Southwest Funding Corp., The Engel Family Trust. (Attachments: # 1 Exhibit 1 -- Schedule A)(Noss, Walter) (Entered: 09/01/2004)

Page 27: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

09/01/2004 40 NOTICE of manual filing of exhibit 5 re 24 MOTION to Consolidate Cases Declaration of Meyer in supprt of the Devine Group's Motion to Consolidate Actions by Plaintiffs Gerald Burger, First New York Securities, LLC and Pension Fund Group filed on 9/1/04. (er ) (Entered: 09/07/2004)

09/08/2004 41 NOTICE by Movant Pacific Southwest Funding Corp. re 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel Notice of Withdrawal of Motion to Appoint Pacific Southwest Funding Corp. as a Lead Plaintiff (Noss, Walter) (Entered: 09/08/2004)

09/10/2004 43 MOTION for Darren J. Robbins to Appear Pro Hac Vice by Plaintiff Pension Fund Group. (er ) (Entered: 09/15/2004)

09/10/2004 Filing fee for PHV for 43: $ 50, receipt number 200243203 (er, ) (Entered: 09/15/2004)

09/10/2004 44 MOTION for William S. Lerach to Appear Pro Hac Vice by Plaintiff Pension Fund Group. (er ) (Entered: 09/15/2004)

09/10/2004 Filing fee for PHV for 44: $ 50, receipt number 200243202 (er ) (Entered: 09/15/2004)

09/10/2004 45 MOTION for Jeffrey W. Lawrence to Appear Pro Hac Vice by Plaintiff Pension Fund Group. (er) (Entered: 09/15/2004)

09/10/2004 Filing fee for PHV for 45: $ 50, receipt number 200243200 (er ) (Entered: 09/15/2004)

09/10/2004 46 MOTION for Ramzi Abadou to Appear Pro Hac Vice by Plaintiff Pension Fund Group. (er ) (Entered: 09/15/2004)

09/10/2004 Filing fee for PHV for 46: $ 50, receipt number 200243199 (er ) (Entered: 09/15/2004)

09/13/2004 42 RESPONSE in Opposition re 15 MOTION to Consolidate Cases for Pretrial Purposes and Response to the McKeehan and Ferguson Plaintiffs' Motion to Consolidate and for Appointment of Co-Lead Counsel, Co-Lead Plaintiffs and Liaison Counsel. (Attachments: # 1 Memo Part 2# 2 Memo Part 3# 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# 16 Exhibit 14# 17 Exhibit 15# 18 Exhibit 16# 19 Exhibit 17# 20 Exhibit 18# 21 Exhibit 19# 22 Exhibit 20# 23 Exhibit 21# 24 Exhibit 22)(Kaufman, Arthur) (Entered: 09/13/2004)

09/16/2004 47 ORDER granting 44 Motion for Leave to Appear PHV for attorney William S. Lerach, conditional on counsel's registration for ECF with this Court or seek leave to be excused from doing so w/in 14 days from date of order.. Signed by Judge Norah McCann King on 9/16/04. (er ) (Entered: 09/17/2004)

09/16/2004 48 ORDER granting 43 Motion for Leave to Appear PHV for attorney Darren J. Robbins, conditional on counsel's registration for ECF with this Court or seek leave to be excused from doing so w/in 14 days from date of order.. Signed by Judge

Page 28: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Norah McCann King on 9/16/04.(er ) (Entered: 09/17/2004)

09/16/2004 49 ORDER granting 45 Motion for Leave to Appear PHV for attorney Jeffrey W. Lawrence, conditional on counsel's registration for ECF with this Court or seek leave to be excused from doing so w/in 14 days from date of order.. Signed by Judge Norah McCann King on 9/16/04. (er ) (Entered: 09/17/2004)

09/16/2004 50 ORDER granting 46 Motion for Leave to Appear PHV for attorney Ramzi Abadou, conditional on counsel's registration for ECF with this Court or seek leave to be excused from doing so w/in 14 days from date of order.. Signed by Judge Norah McCann King on 9/16/04. (er ) (Entered: 09/17/2004)

09/16/2004 51 MOTION for David J. Worley to Appear Pro Hac Vice by Movant Public Employees Retirement System of Mississippi. (er ) (Entered: 09/21/2004)

09/16/2004 Filing fee for PHV: $ 50, receipt number 200243321 (er ) (Entered: 09/21/2004)

09/16/2004 52 MOTION for Martin D. Chitwood to Appear Pro Hac Vice by Movant Public Employees Retirement System of Mississippi. (er ) (Entered: 09/21/2004)

09/16/2004 Filing fee for PHV : $ 50, receipt number 200243322 (er ) (Entered: 09/21/2004)

09/20/2004 53 RESPONSE by McKeehan and Ferguson ERISA Plaintiffs to Other Motions for Appointment of Lead Plaintiffs and Lead Counsel. 15 23 17 25 36 Filed by Movants Timothy E Ferguson, David L McKeehan. (Attachments: # 1 Exhibit A)(sln, ) (Entered: 09/21/2004)

09/20/2004 54 MOTION for Stuart J. Guber to Appear Pro Hac Vice by Movant Public Employees Retirement System of Mississippi.(er ) (Entered: 09/21/2004)

09/20/2004 Filing fee for PHV: $ 50, receipt number 200243351 (er ) (Entered: 09/21/2004)

09/21/2004 55 RESPONSE in Opposition re 23 MOTION to Consolidate Cases for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel filed by Movant Public Employees Retirement System of Mississippi. (Attachments: # 1 Cert# 2 Exhibit A-C)(Kaufman, Arthur) (Entered: 09/21/2004)

09/21/2004 56 RESPONSE in Opposition re 15 MOTION to Consolidate Cases for Pretrial Purposes and Response to the McKeehan and Ferguson Plaintiffs' Motion to Consolidate and for Appointment of Co-Lead Counsel, Co-Lead Plaintiffs and Liaison Counsel, 17 MOTION to Appoint Counsel Gold Bennett Cera & Sidener LLP, Counsel for Wood Asset Management, Inc. as Lead Counsel and Wood Asset Management, Inc. as Lead Plaintiff, 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel, 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support, 20 MOTION to Consolidate Cases, 25 MOTION to Consolidate Cases , (2) Appointment of Lead Plaintiff, and (3) Approval of Its Selection of Counsel, 36 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel : Memorandum in Opposition to Other Motions for Appointment as Lead Plaintiff filed by Movant The State of New Jersey, Department of Treasury, Division of Investment. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Muething,

Page 29: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Brian) (Entered: 09/21/2004)

09/21/2004 57 RESPONSE in Opposition re 19 MOTION to Consolidate Cases, 20 MOTION to Consolidate Cases, 21 MOTION to Consolidate Cases Memorandum in Support, 22 MOTION to Consolidate Cases Proposed Order filed by Defendants Cardinal Health Inc, Robert D Walter, Richard J Miller. (Organ, Shawn) (Entered: 09/21/2004)

09/23/2004 58 NOTICE of Appearance by Mark Alan Johnson Defendant Cardinal Health Inc (Johnson, Mark) (Entered: 09/23/2004)

09/24/2004 59 RESPONSE in Opposition re 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel, 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support, 35 MOTION to Consolidate Cases by The Pension Fund Group, 23 MOTION to Consolidate Cases for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel, 25 MOTION to Consolidate Cases , (2) Appointment of Lead Plaintiff, and (3) Approval of Its Selection of Counsel, 36 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel. (Attachments: # 1 Proof of Service)(Karon, Daniel) (Entered: 09/24/2004)

09/24/2004 60 Supplemental Memorandum Supporting re 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support Memorandum of Law in Further Support of the Motion of First New York Securities, L.L.C. for Appointment as Lead Plaintiff, for Approval of Its Selection of Lead and Liaison Counsel, and in Opposition to All Other Competing Motions by Plaintiff First New York Securities, LLC. (Wayne, Richard) (Entered: 09/24/2004)

09/24/2004 61 Supplemental Memorandum Supporting re 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support Supplemental Declaration of Richard S. Wayne in Further Support of Motion of First New York Securities, L.L.C. for Appointment as Lead Plaintiff, Approval of Its Selection of Lead and Liaison Counsel, and in Opposition to All Other Competing Motions by Plaintiff First New York Securities, LLC. (Attachments: # 1 Exhibit Exhibit 1 ? Supplemental Declaration of Richard S. Wayne# 2 Exhibit Exhibit 2 ? Supplemental Declaration of Richard S. Wayne# 3 Exhibit Exhibit 3 ? Supplemental Declaration of Richard S. Wayne# 4 Exhibit Exhibit 4 ? Supplemental Declaration of Richard S. Wayne# 5 Exhibit Exhibit 5 ? Supplemental Declaration of Richard S. Wayne# 6 Exhibit Exhibit 6 ? Supplemental Declaration of Richard S. Wayne# 7 Exhibit Exhibit 7 ? Supplemental Declaration of Richard S. Wayne# 8 Exhibit Exhibit 8 ? Supplemental Declaration of Richard S. Wayne# 9 Exhibit Exhibit 9 ? Supplemental Declaration of Richard S. Wayne# 10 Exhibit Exhibit 10 ? Supplemental Declaration of Richard S. Wayne# 11 Exhibit Exhibit 11 ? Supplemental Declaration of Richard S. Wayne)(Wayne, Richard) (Entered: 09/24/2004)

Page 30: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

09/24/2004 62 RESPONSE in Opposition re 17 MOTION to Appoint Counsel Gold Bennett Cera & Sidener LLP, Counsel for Wood Asset Management, Inc. as Lead Counsel and Wood Asset Management, Inc. as Lead Plaintiff, 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel, 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support, 23 MOTION to Consolidate Cases for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel, 25 MOTION to Consolidate Cases , (2) Appointment of Lead Plaintiff, and (3) Approval of Its Selection of Counsel filed by Plaintiff Pension Fund Group. (Attachments: # 1 # 2 # 3 # 4)(Murray, Joseph) (Entered: 09/24/2004)

09/24/2004 63 Supplemental Memorandum Opposing re 62 Response in Opposition to Motion,,, filed by Plaintiffs Pension Fund Group, Pension Fund Group. (Murray, Joseph) (Entered: 09/24/2004)

09/24/2004 64 RESPONSE in Support re 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel filed by Movant The Engel Family Trust. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Noss, Walter) (Entered: 09/24/2004)

09/29/2004 65 ORDER granting 51 Motion for David J. Worley to Appear Pro Hac Vice, conditional on counsel's registration for ECF with this Court, or seek leave to be excused from doing so within fourteen (14) days of this Order. Signed by Judge Norah McCann King on 9/29/04. (er ) (Entered: 09/30/2004)

09/29/2004 66 ORDER granting 54 Motion for Stuart J. Guber to Appear Pro Hac Vice, conditional on counsel's registration for ECF with this Court, or seek leave to be excused from doing so within fourteen (14) days of this Order. Signed by Judge Norah McCann King on 9/29/04. (er ) (Entered: 09/30/2004)

09/29/2004 67 ORDER granting 52 Motion for Martin D. Chitwood to Appear Pro Hac Vice, conditional on counsel's registration for ECF with this Court, or seek leave to be excused from doing so within fourteen (14) days of this Order. Signed by Judge Norah McCann King on 9/29/04. (er ) (Entered: 09/30/2004)

10/04/2004 68 REPLY to Response to Motion re 15 MOTION to Consolidate Cases for Pretrial Purposes and Response to the McKeehan and Ferguson Plaintiffs' Motion to Consolidate and for Appointment of Co-Lead Counsel, Co-Lead Plaintiffs and Liaison Counsel, 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support, 19 MOTION to Consolidate Cases, 20 MOTION to Consolidate Cases, 21 MOTION to Consolidate Cases Memorandum in Support, 35 MOTION to Consolidate Cases by The Pension Fund Group, 24 MOTION to Consolidate Cases Declaration of Meyer, 25 MOTION to Consolidate Cases , (2) Appointment of Lead Plaintiff, and (3) Approval of Its Selection of Counsel, 26 MOTION to Consolidate Cases Certificate of Service Memorandum, 27 MOTION to Consolidate Cases Certificate of Service Notice of Motion, 28 MOTION to Consolidate Cases Certificate of Service Order,

Page 31: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

29 MOTION to Consolidate Cases Notice of Manual Filing of Exhibit 5 to Meyer Declaration (also response to 42, 55, 56, 57, 60 and 61) filed by Defendants Cardinal Health Inc, Robert D Walter, Richard J Miller. (Organ, Shawn) (Entered: 10/04/2004)

10/04/2004 69 REPLY to Response to Motion re 15 MOTION to Consolidate Cases for Pretrial Purposes and Response to the McKeehan and Ferguson Plaintiffs' Motion to Consolidate and for Appointment of Co-Lead Counsel, Co-Lead Plaintiffs and Liaison Counsel Response to Other Motions for Appointment of Lead Plaintiffs and Lead Counsel filed by Movants Timothy E Ferguson, David L McKeehan. (Attachments: # 1 Exhibit A# 2 Exhibit B-Part 1# 3 Exhibit B-Part @# 4 Exhibit C-Part 1# 5 Exhibit C-Part 2# 6 Exhibit D# 7 Exhibit E# 8 Errata F# 9 Exhibit G# 10 Exhibit H# 11 Exhibit I)(Arnold, James) (Entered: 10/04/2004)

10/05/2004 70 REPLY to Response to Motion re 36 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel filed by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/05/2004)

10/05/2004 71 AFFIDAVIT re 70 Reply to Response to Motion by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/05/2004)

10/07/2004 72 MOTION for Stephen D. Oestreich to Appear Pro Hac Vice by Plaintiff First New York Securities, LLC. (er ) (Entered: 10/08/2004)

10/07/2004 73 MOTION for Vincent R. Cappucci to Appear Pro Hac Vice by Plaintiff First New York Securities, LLC. (er ) (Entered: 10/08/2004)

10/07/2004 74 MOTION for William W. Wickersham to Appear Pro Hac Vice by Plaintiff First New York Securities, LLC. (er ) (Entered: 10/08/2004)

10/07/2004 75 MOTION for Robert N. Cappucci to Appear Pro Hac Vice by Plaintiff First New York Securities, LLC. (er ) (Entered: 10/08/2004)

10/07/2004 Filing fee for four (4)phv motions: V. Cappucci, S. Oestreich, W. Wickersham & R. Cappucci, $ 200, receipt number 200243634 (er ) (Entered: 10/08/2004)

10/08/2004 76 RESPONSE in Support re 17 MOTION to Appoint Counsel Gold Bennett Cera & Sidener LLP, Counsel for Wood Asset Management, Inc. as Lead Counsel and Wood Asset Management, Inc. as Lead Plaintiff filed by Plaintiff Wood Asset Management, Inc.. (Attachments: # 1 Exhibit A# 2 Proof of Service)(Karon, Daniel) (Entered: 10/08/2004)

10/08/2004 77 NOTICE by Movant Public Employees Retirement System of Mississippi of Withdrawal of Mississippi PERS' Motion for Appointment as Lead Plaintiff and Endorsement of First New York Securities as Lead Plaintiff (Chappelear, Stephen) (Entered: 10/08/2004)

10/08/2004 78 REPLY to Response to Motion re 23 MOTION to Consolidate Cases for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel filed by Movant The State of New Jersey, Department of Treasury, Division of Investment. (Muething, Brian) (Entered: 10/08/2004)

10/08/2004 79 AFFIDAVIT in Support re 23 MOTION to Consolidate Cases for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel Declaration of

Page 32: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Robert A. Hoffman filed by Movant The State of New Jersey, Department of Treasury, Division of Investment. (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)(Muething, Brian) (Entered: 10/08/2004)

10/08/2004 80 REPLY to Response to Motion re 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support Reply Memorandum of Law of First New York Securities, L.L.C. in Further Support of Its Motion for Appointment as Lead Plaintiff and for Approval of Its Selection of Lead and Liaison Counsel filed by Plaintiff First New York Securities, LLC. (Attachments: # 1 Exhibit Exhibit 1# 2 Exhibit Exhibit 2# 3 Exhibit Exhibit 3# 4 Errata Exhibit 4# 5 Exhibit Exhibit 5# 6 Exhibit Exhibit 6)(Wayne, Richard) (Entered: 10/08/2004)

10/08/2004 81 REPLY to Response to Motion re 17 MOTION to Appoint Counsel Gold Bennett Cera & Sidener LLP, Counsel for Wood Asset Management, Inc. as Lead Counsel and Wood Asset Management, Inc. as Lead Plaintiff, 36 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel, 31 MOTION to Consolidate Cases Motion of the First New York Securities, LLC for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel and Memorandum in Support filed by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/08/2004)

10/08/2004 82 AFFIDAVIT in Support re 36 MOTION for Appointment as Lead Plaintiff and Approval of Selection of Lead Counsel filed by Plaintiff Pension Fund Group. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6 # 7 # 8 # 9 # 10)(Murray, Joseph) (Entered: 10/08/2004)

10/08/2004 83 REPLY to Response to Motion re 30 MOTION for Order to Appoint Pacific Southwest Funding Corp. and The Engel Family Trust dated 1/23/1998 as Lead Plaintiffs Pursuant to Sec. 21D(a)(3)(B) of the Securities Exchange Act of 1934 and Approval as Lead Counsel filed by Movant The Engel Family Trust. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Noss, Walter) (Entered: 10/08/2004)

10/14/2004 84 MOTION for Leave to Appear Pro Hac Vice on behalf of Mark Rosen by Movant The State of New Jersey, Department of Treasury, Division of Investment. (Attachments: # 1 Affidavit of Mark Rosen# 2 Certificate of Good Standing)(Muething, Brian) (Entered: 10/14/2004)

10/14/2004 85 REPLY to Response to Motion re 15 MOTION to Consolidate Cases for Pretrial Purposes and Response to the McKeehan and Ferguson Plaintiffs' Motion to Consolidate and for Appointment of Co-Lead Counsel, Co-Lead Plaintiffs and Liaison Counsel of The Kelly Group to Opposing Motions of Plaintiffs McKeehan and Ferguson, Heitholt and DeCarlo, and Salinas and Jones for Appointment of Lead Plaintiff and Lead Counsel filed by Movants Timothy E Ferguson, David L McKeehan. (Arnold, James) (Entered: 10/14/2004)

10/14/2004 86 ORDER granting 72 Motion for Stephen D. Oestreich to Appear Pro Hac Vice conditional on counsel's registration to ECF with Court, or seek leave to be excused from doing so within fourteen (14) days of this order. Signed by Judge Norah McCann King on 10/14/04. (er ) (Entered: 10/15/2004)

Page 33: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

10/14/2004 87 ORDER granting 73 Motion for Vincent R. Cappucci to Appear Pro Hac Vice conditional on counsel's registration to ECF with Court, or seek leave to be excused from doing so within fourteen (14) days of this order. Signed by Judge Norah McCann King on 10/14/04.(er ) (Entered: 10/15/2004)

10/14/2004 88 ORDER granting 74 Motion for William W. Wickersham to Appear Pro Hac Vice conditional on counsel's registration to ECF with Court, or seek leave to be excused from doing so within fourteen (14) days of this order. Signed by Judge Norah McCann King on 10/14/04.(er ) (Entered: 10/15/2004)

10/14/2004 89 ORDER granting 75 Motion for Robert N. Cappucci to Appear Pro Hac Vice conditional on counsel's registration to ECF with Court, or seek leave to be excused from doing so within fourteen (14) days of this order. Signed by Judge Norah McCann King on 10/14/04.(er ) (Entered: 10/15/2004)

10/15/2004 90 ORDER granting 84 Motion for Leave of Mark R Rosen to Appear Pro Hac Vice on behalf of plaintiff State of New Jersey, Department of Treasury, Division of Investments. Signed by Judge Norah McCann King on 10/15/04. (jdm, ) (Entered: 10/18/2004)

10/18/2004 91 MOTION for Leave to File the Declaration of David C. Walton by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/18/2004)

10/18/2004 92 Proposed MOTION for Order to for Leave to File the Declaration of David C. Walton by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/18/2004)

10/18/2004 Filing fee for phv for Mark R. Rosen: $ 50, receipt number 200243758. (er ) (Entered: 10/19/2004)

10/21/2004 93 MOTION for Leave to File Supplemental Response by Movants Timothy E Ferguson, David L McKeehan. (Attachments: # 1 Exhibit A)(Arnold, James) (Entered: 10/21/2004)

10/25/2004 94 ORDER granting 93 plaintiff's Motion for Leave to File supplemental response . Signed by Judge Norah McCann King on 10/25/04. (jdm, ) (Entered: 10/25/2004)

10/25/2004 95 Supplemental Memorandum Opposing re 94 Order on Motion for Leave to File to file the four (4) page Supplemental Reponse filed by Movants Timothy E Ferguson & David L McKeehan. (er ) (Entered: 10/26/2004)

10/28/2004 96 RESPONSE to Motion re 91 MOTION for Leave to File the Declaration of David C. Walton Memorandum of Law of First New York Securities, LLC in Response to the Motion of the Pension Fund Group for Leave to File the Declaration of David C. Walton filed by Plaintiff First New York Securities, LLC. (Wayne, Richard) (Entered: 10/28/2004)

11/17/2004 97 NOTICE of Change of Address by Shawn J Organ (Organ, Shawn) (Entered: 11/17/2004)

11/22/2004 98 NOTICE by Plaintiff First New York Securities, LLC Proposed Lead Plaintiff First New York Securities, L.L.C.'s Request for Hearing on Motions for Appointment of Lead Plaintiff (Wayne, Richard) (Entered: 11/22/2004)

11/23/2004 99 MOTION for Leave to Appear Pro Hac Vice Arthur L. Shingler III by Movant The

Page 34: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Engel Family Trust. (Noss, Walter) (Entered: 11/23/2004)

11/23/2004 100 MOTION for Leave to Appear Pro Hac Vice David R. Scott by Movant The Engel Family Trust. (Noss, Walter) (Entered: 11/23/2004)

11/23/2004 101 MOTION for Leave to Appear Pro Hac Vice Neil Rothstein by Movant The Engel Family Trust. (Noss, Walter) (Entered: 11/23/2004)

11/24/2004 102 ORDER granting 99, 100, 101 Motions for Arthur L. Shingler III, David R. Scott & Neil Rothstein to Appear Pro Hac Vice, conditional on pymt of the req'd fees and counsel's registration for ECF w/this Court, or seek leave to be excused from doing so, within fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 11/24/04. (er ) (Entered: 11/30/2004)

11/26/2004 Filing fee for phv status for Arthur Shingler III: $ 50, receipt number 200244275. (er ) (Entered: 11/30/2004)

11/26/2004 Filing fee for phv status for David R. Scott: $ 50, receipt number 200244273. (er ) (Entered: 11/30/2004)

11/26/2004 Filing fee for phv status for Neil Rothstein: $ 50, receipt number 200244274. (er ) (Entered: 11/30/2004)

12/16/2004 103 ORDER Granting in part and Denying in part 15 Motion to Consolidate Cases. All future pleadings should be filed in this lead case number 2:04cv575. Signed by Judge Algenon L. Marbley on 12/15/04. (tto, ) (Entered: 12/16/2004)

12/16/2004 104 ORDER SETTING DATE FOR ORAL ARGUMENT ON MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFFS AND LEAD COUNSEL, Hearing set for 1/7/2005 09:00 AM in Courtroom 1 before Algenon L. Marbley. Signed by Judge Algenon L. Marbley on 12/16/2004. (cw, ) (Entered: 12/16/2004)

12/16/2004 105 Supplemental Memorandum Supporting NOTICE OF SUPPLEMENTAL AUTHORITY filed by Plaintiffs Pension Fund Group, Pension Fund Group. (Murray, Joseph) (Entered: 12/16/2004)

12/21/2004 106 MOTION for Leave to Appear Pro Hac Vice of Solomon B. Cera by Plaintiff Wood Asset Management, Inc.. (Karon, Daniel) (Entered: 12/21/2004)

12/21/2004 107 Reply re 105 Supplemental - Supporting Response to Notice of Supplemental Authority by Plaintiff First New York Securities, LLC. (Wayne, Richard) (Entered: 12/21/2004)

12/27/2004 Filing fee for phv for Solomon B. Cera: $ 50, receipt number 200244639. (er ) (Entered: 12/27/2004)

12/27/2004 108 ORDER granting 106 Motion for Solomon B. Cera to Appear Pro Hac Vice, on behalf of pltf Wood Asset Management, Inc., conditional on counsel's registration for ECF w/this Court, or seek leave to be excused from doing so, w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 12/27/04. (er ) (Entered: 12/28/2004)

12/28/2004 109 NOTICE by Plaintiff First New York Securities, LLC re 107 Reply (non motion) [Corrected] Response to Notice of Supplemental Authority (Wayne, Richard) (Entered: 12/28/2004)

Page 35: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

12/31/2004 110 Supplemental Memorandum Supporting re 105 Supplemental - Supporting filed by Movants The State of New Jersey, Department of Treasury, Division of Investment, The State of New Jersey, Department of Treasury, Division of Investment. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit C# 3 Exhibit Exhibit B Part 1# 4 Affidavit Supplemental Declaration of C. Judson Hamlin# 5 Exhibit Exhibit B Part II)(Rosen, Mark) (Entered: 12/31/2004)

01/04/2005 111 NOTICE of Hearing: Pretrial Conference set for 2/24/2005 @ 02:30 PM in chambers before Norah McCann King. (Attachments: # 1 # 2 # 3)(jdm, ) (Entered: 01/04/2005)

01/04/2005 Remark - hard copy of preliminary pretrial notice plus attachments sent to all counsel in releated cases by hard copy. (jdm, ) (Entered: 01/04/2005)

01/05/2005 112 Supplemental Memorandum Opposing New Jersey and First New York filed by Plaintiffs Pension Fund Group, Pension Fund Group. (Attachments: # 1 Exhibit A# 2 Exhibit B (1)# 3 Exhibit B (2))(Murray, Joseph) (Entered: 01/05/2005)

01/05/2005 113 NOTICE by Plaintiff First New York Securities, LLC of Supplemental Authority to Motion to Consolidate Case and for Appointment of Lead Plaintiff and Lead Counsel (Attachments: # 1 Exhibit A)(Wayne, Richard) (Entered: 01/05/2005)

01/06/2005 114 ORDER RESETTING DATE FOR ORAL ARGUMENT ON MOTIONS FOR APPOINTMENT OF LEAD PLAINTIFF. Hearing reset for 1/11/2005 02:30 PM in Courtroom 1 before Algenon L. Marbley. Signed by Judge Algenon L. Marbley on 1/6/2005. (cw, ) (Entered: 01/06/2005)

01/10/2005 115 NOTICE by Plaintiff Wood Asset Management, Inc. The Devine Group's Notice of Withdrawal of Its Motion to be Appointed Lead Plaintiff and for Approval of Its Choice as Lead Counsel (Meyer, David) (Entered: 01/10/2005)

01/10/2005 116 MOTION for Leave to File Responsive Memorandum by Movant The Engel Family Trust. (Attachments: # 1 Exhibit A)(Noss, Walter) (lvw, ). Modified on 1/12/2005 (lvw, ). Modified on 1/12/2005 to attach corrected document (lvw, ). (Entered: 01/10/2005)

01/10/2005 117 NOTICE OF WITHDRAWL OF DOCUMENT by Movant The Engel Family Trust re 116 MOTION for Leave to File Responsive Memorandum (Noss, Walter) (Entered: 01/10/2005)

01/12/2005 118 Response to the Court's Oral Argument Inquiry by Movant The State of New Jersey, Department of Treasury, Division of Investment. (Rosen, Mark) (Entered: 01/12/2005)

01/20/2005 119 TRANSCRIPT of Oral Arguement on Motions for Appointment of Lead Plaintiffs and Lead Counsel held on 01/11/05 before Judge Marbley. Court Reporter: Joan Koenig. (ja, ) (Entered: 01/20/2005)

01/21/2005 120 NOTICE by Plaintiff First New York Securities, LLC of Filing of Declaration of Melvyn I. Weiss in Further Response to the Court's Inquiries at the January 11, 2005 Hearing (Attachments: # 1 Exhibit Exhibit A - Declaration of Melvyn I. Weiss in Further Response to the Court's Inquiries at the January 11, 2005 Hearing)(Wayne, Richard) (Entered: 01/21/2005)

Page 36: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

01/24/2005 121 ORDER: These case have been scheduled for a PPTO confe. on 2/24/05. If any party believes that a PPTO conf is not appropriate in either case, that party shall move to vacate the PPTO conf for that case. Signed by Judge Norah McCann King on 1/24/05. (er ) (Entered: 01/24/2005)

01/26/2005 122 ORDER denying 30 Motion for Order to Appoint The Engel Family Trust Lead Plaintiff and Approval of Lead Counsel, denying 31 Motion by First New York for Appointment as Lead Plaintiff and Approval of Its Selection of Co-Lead and Liaison Counsel, granting 36 Motion by the Pension Fund Group for Appointment as Lead Plaintiff and Its Selection of Lead Counsel to Consolidate Related Actions, denying 17 Motion by Wood Asset Management to Appoint Lead Plaintiff and Lead Counsel, denying 23 Motion by the State of New Jersey for Appointment as Proposed Lead Plaintiff and For Approval of Selection of Counsel. Signed by Judge Algenon L. Marbley on 1/26/2005. (cw, ) (Entered: 01/26/2005)

01/28/2005 123 MOTION to Stay Overlapping State Court Proceedings by Defendants Cardinal Health Inc, Robert D Walter, Richard J Miller. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C Part 1 of 3# 4 Exhibit C Part 2 of 3# 5 Exhibit C Part 3 of 3# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H)(Organ, Shawn) (Entered: 01/28/2005)

02/07/2005 124 Joint MOTION to Vacate Preliminary Pretrial Conference and (2) Set a Pleading/Briefing Schedule by Plaintiff Pension Fund Group, Defendant Cardinal Health Inc. (Organ, Shawn) (Entered: 02/07/2005)

02/08/2005 125 ORDER: Doc. 92, filed as a Proposed MOTION, is actually a Proposed order. The CLERK shall CORRECT the docket & REMOVE Doc. 92 from the Court's pending motions list. Signed by Judge Norah McCann King on 2/8/05. (er ) (Entered: 02/08/2005)

02/18/2005 126 RESPONSE to Motion re 123 MOTION to Stay Overlapping State Court Proceedings by Specially Appearing State Court Plaintiff. (Attachments: # 1 Affidavit Declaration of Marc M. Umeda# 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 Exhibit I# 11 Exhibit J# 12 Exhibit K)(Landskroner, Jack) (Entered: 02/18/2005)

02/18/2005 127 ORDER granting 124 Motion to Vacate PPT Conf & set a pleading/briefing schedule. It is ORDERED that lead pltf file a CONSOLIDATED AMENDED COMPLAINT no later than 4/22/05 & def may have sixty (60) days thereafter to respond. If defendants file a motion to dismiss, a PPT conf will be held, if appropriate, following resolution of that motion. Signed by Judge Norah McCann King on 2/18/05. (er ) (Entered: 02/18/2005)

02/25/2005 128 MOTION for Admission Pro Hac Vice of Luke O. Brooks by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 02/25/2005)

02/25/2005 129 MOTION for Admission Pro Hac Vice of Sylvia Wahba Keller by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 02/25/2005)

02/25/2005 130 MOTION for Leave for Luke O. Brooks to Appear Pro Hac Vice by Plaintiff Pension Fund Group. (Attachments: # 1 Certificate)(er ) (Entered: 02/25/2005)

02/25/2005 Filing fee for phv for Luke Brooks: $ 50, receipt number 200245499. (er ) (Entered:

Page 37: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

02/25/2005)

02/25/2005 131 MOTION for Leave for Sylvia Wahba Keller to Appear Pro Hac Vice by Plaintiff Pension Fund Group. (Attachments: # 1 Certificate)(er ) (Entered: 02/25/2005)

02/25/2005 Filing fee for phv for Sylvia Wahba Keller: $ 50, receipt number 200245500. (er ) (Entered: 02/25/2005)

02/28/2005 132 RESPONSE in Support re 123 MOTION to Stay Overlapping State Court Proceedings filed by Defendant Cardinal Health Inc. (Organ, Shawn) (Entered: 02/28/2005)

02/28/2005 133 ORDER granting 130 & 131 Motion for Leave for Luke O. Brooks, Esq. & Sylvia Wahba Keller, Esq. to Appear Pro Hac Vice on behalf of Pltf. Pension Fund Group, conditional on counsel's registration for ECF w/this Court or seek leave to be excused from doing so w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 2/28/05. (er ) (Entered: 02/28/2005)

03/02/2005 134 ORDER granting 123 Motion to Stay all discovery in the state Court relating to the accounting issues raised in the federal securities complaints. Signed by Judge Algenon L. Marbley on March 1, 2005. (bc, ) (Entered: 03/02/2005)

03/07/2005 135 MOTION for Admission Pro Hac Vice of Henry Rosen by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 03/07/2005)

03/07/2005 136 MOTION for Admission Pro Hac Vice of Tor Gronborg by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 03/07/2005)

03/07/2005 137 MOTION for Admission Pro Hac Vice of Lesley E. Weaver by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 03/07/2005)

03/07/2005 138 MOTION for Admission Pro Hac Vice of Shirley H. Huang by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 03/07/2005)

03/07/2005 Filing fee for phv for Tor Gronborg: $ 50, receipt number 200245632. (er ) (Entered: 03/09/2005)

03/07/2005 Filing fee for phv for Henry Rosen: $ 50, receipt number 200245631. (er ) (Entered: 03/09/2005)

03/07/2005 Filing fee for phv for Shirley Huang: $ 50, receipt number 200245634. (er ) (Entered: 03/09/2005)

03/07/2005 Filing fee for phv for Lesley Weaver: $ 50, receipt number 200245633. (er ) (Entered: 03/09/2005)

03/09/2005 139 ORDER granting 135, 136, 137 & 138 Motion for Pro Hac Vice for attys Henry Rosen, Tor Gronborg, Lesley E. Weaver & Shirley E. Huang, on behalf of pltf Pension Fund Group, conditional on pymt of the req'd fees & counsel's registration for ECF w/Court, or seek leave to be excused from doing so, w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 3/8/05. (er ) (Entered: 03/09/2005)

03/09/2005 140 ORDER: Discovery conf was held by telephone on 3/9/05. If the parties cannot reach agreement on the issues, pltf shall file a motion(s) no later than 3/18/05. The

Page 38: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

memo contra & reply will be filed w/in rule. Signed by Judge Norah McCann King on 3/9/05. (er ) (Entered: 03/09/2005)

03/28/2005 141 STIPULATION Stipulated [Proposed] Order Setting Briefing Schedule on Motion to Dismiss by Plaintiff Pension Fund Group. (Gronborg, Tor) (Entered: 03/28/2005)

03/29/2005 142 STIPULATION AND ORDER: The parties hereby stipulate & propose the following briefing schedule: 1) Pursuant to the 2/18/05 Order, dfts shall file their motion(s) to dismiss by 6/21/05, or 60 days after filing of the Consolidated Amended Complaint; 2) Pltfs shall file their opposing brief to the motion(s) to dismiss by 8/5/05, or 45 days after the filing of dfts' motion(s) to dismiss; 3) Dfts shall file their reply brief(s) to the motion(s) to dismiss no later than 9/6/05, or 30 days after the filing of pltfs' opposition. Signed by Judge Norah McCann King on 3/29/05. (er, ) (Entered: 03/29/2005)

04/22/2005 143 AMENDED COMPLAINT For Violations of the Federal Securities Laws against all defendants, filed by Plaintiff Pension Fund Group, Defendants Ernst & Young LLP, Cardinal Health Inc, Robert D Walter, Richard J Miller. (Attachments: # 1 Exhibit A - Graph of CAH v. S&P# 2 Exhibit B - Graph of Insider Trading)(Murray, Joseph) (Entered: 04/22/2005)

05/10/2005 144 NOTICE of Appearance by Robert H Nichols Defendants Gary S. Jensen, James F. Millar (Nichols, Robert) (Entered: 05/10/2005)

05/11/2005 145 MOTION for Leave to Appear Pro Hac Vice of Christopher T. Schulten by Defendants Gary S. Jensen, James F. Millar. (Nichols, Robert) (Entered: 05/11/2005)

05/11/2005 146 MOTION for Leave to Appear Pro Hac Vice of Stephen M. Baldini by Defendants Gary S. Jensen, James F. Millar. (Nichols, Robert) (Entered: 05/11/2005)

05/11/2005 147 MOTION for Leave to Appear Pro Hac Vice of Charles D. Riely by Defendants Gary S. Jensen, James F. Millar. (Nichols, Robert) (Entered: 05/11/2005)

05/12/2005 Filing fee for phv from Christopher T. Schulten: $ 50, receipt number 200246555. Filing fee for phv from Charles D. Riely: $ 50, receipt number 200246556. Filing fee for phv from Stephen M. Baldini: $ 50, receipt number 200246557. (er ) (Entered: 05/12/2005)

05/12/2005 148 ORDER granting 145 Motion for Christopher T. Schulten for Leave to Appear Pro Hac Vice, on behalf of dfts Gary Jensen & James Millar, conditional on pymt of the req'd fee & counsel's registration for ECF w/this Court or seek leave to be excused from doing so, w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 5/12/05. (er ) (Entered: 05/13/2005)

05/12/2005 149 ORDER granting 146 Motion for Stephen M. Baldini for Leave to Appear Pro Hac Vice, on behalf of dfts Gary Jensen & James Millar, conditional on pymt of the req'd fee & counsel's registration for ECF w/this Court or seek leave to be excused from doing so, w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 5/12/05. (er ) (Entered: 05/13/2005)

05/12/2005 150 ORDER granting 147 Motion for Charles D. Riely for Leave to Appear Pro Hac Vice, on behalf of dfts Gary Jensen & James Millar, conditional on pymt of the

Page 39: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

req'd fee & counsel's registration for ECF w/this Court or seek leave to be excused from doing so, w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 5/12/05. (er ) (Entered: 05/13/2005)

05/16/2005 151 MOTION to Stay Pending Review by Sixth Circuit by Movant The State of New Jersey, Department of Treasury, Division of Investment. (Attachments: # 1 Exhibit A - Declaration of Richard L. Creighton, Jr.)(Creighton, Richard) (Entered: 05/16/2005)

05/17/2005 152 NOTICE of Change of Address by Joseph F Murray (Murray, Joseph) (Entered: 05/17/2005)

05/17/2005 153 Joint MOTION for Extension of Time New date requested 8/22/2005. to Move or Plead in Response to Complaint and for Additional Briefing Schedule by Plaintiff Pension Fund Group, Defendants Ernst & Young LLP, Gary S. Jensen, James F. Millar, Mark Parrish, Cardinal Health Inc, Robert D Walter, Richard J Miller. (Selden, Brian) (Entered: 05/17/2005)

05/19/2005 154 WAIVER OF SERVICE Returned Executed: Mark Parrish waiver sent on 5/3/2005, answer due 7/5/2005. (er ) (Entered: 05/19/2005)

05/19/2005 155 WAIVER OF SERVICE Returned Executed: Gary S. Jensen waiver sent on 5/3/2005, answer due 7/5/2005. (er ) (Entered: 05/19/2005)

05/19/2005 156 WAIVER OF SERVICE Returned Executed: James F. Millar waiver sent on 5/3/2005, answer due 7/5/2005. (er ) (Entered: 05/19/2005)

05/24/2005 157 NOTICE by Defendant Richard J Miller of Substitution of Counsel and Trial Attorney (Sugarman, Roger) (Entered: 05/24/2005)

05/26/2005 158 RESPONSE in Support re 151 MOTION to Stay Pending Review by Sixth Circuit filed by Defendants Ernst & Young LLP, Gary S. Jensen, James F. Millar, Mark Parrish, Cardinal Health Inc, Robert D Walter, Richard J Miller. (Attachments: # 1 Exhibit A)(Organ, Shawn) (Entered: 05/26/2005)

06/03/2005 159 RESPONSE in Opposition re 151 MOTION to Stay Pending Review by Sixth Circuit filed by Plaintiff Pension Fund Group. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Gronborg, Tor) (Entered: 06/03/2005)

06/03/2005 160 RESPONSE in Opposition re 151 MOTION to Stay Pending Review by Sixth Circuit filed by Respondent Doris Staehr. (Landskroner, Jack) (Entered: 06/03/2005)

06/14/2005 161 REPLY to Response to Motion re 151 MOTION to Stay Pending Review by Sixth Circuit filed by Movant The State of New Jersey, Department of Treasury, Division of Investment. (Attachments: # 1 Declaration of Richard L. Creighton, Jr.# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D)(Muething, Brian) (Entered: 06/14/2005)

06/17/2005 162 ORDER granting 153 Joint Motion for Extension of Time for defendants to move, plead or otherwise respond to the Consolidated Amended Complaint by 8/22/05. If defendants move to dismiss the Consolidated Amended Complaint, plaintiffs shall have until 10/19/05 to file their opposing brief(s) & defendants shall file their reply brief(s) by 11/18/05. Signed by Judge Norah McCann King on 6/17/05. (er )

Page 40: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

(Entered: 06/20/2005)

06/20/2005 163 NOTICE of Change of Address by John Ryan Gall (Gall, John) (Entered: 06/20/2005)

06/20/2005 164 AMENDED DOCUMENT by Defendant Ernst & Young LLP. Corrected Notice of Change of Address for Mayer, Brown, Rowe & Maw (with certificate of service). (Gall, John) (Entered: 06/20/2005)

07/05/2005 165 NOTICE by Defendants Gary S. Jensen, James F. Millar of Substitution of Counsel and Trial Attorney (Anderson, Daniel) (Entered: 07/05/2005)

07/12/2005 Remark: PHV/ECF notices sent to Michele Odorizzi & Patricia A. Connell for defendant Ernst & Young. (er ) (Entered: 07/12/2005)

07/27/2005 166 ORDER: Petition for relief in mandamus is DENIED. Signed by Judges Kennedy, Clay, and Gilman from the US Court of Appeals for the Sixth Circuit on 7/26/05. (er ) (Entered: 07/27/2005)

07/29/2005 167 NOTICE OF WITHDRAWL OF DOCUMENT by Movant The State of New Jersey, Department of Treasury, Division of Investment re 151 MOTION to Stay Pending Review by Sixth Circuit (Muething, Brian) (Entered: 07/29/2005)

08/22/2005 168 MOTION to Dismiss the Consolidated Amended Securities Complaint by Defendant James F. Millar. Responses due by 9/15/2005 (Nichols, Robert) (Entered: 08/22/2005)

08/22/2005 169 Supplemental Memorandum Supporting Certain Defendants' Motion to Dismiss Appendix 70 Attachments by Defendants Mark Parrish, Cardinal Health Inc, Robert D Walter. (Cogan, John) (Entered: 08/22/2005)

08/22/2005 170 MOTION to Dismiss the Consolidated Amended Securities Complaint by Defendant Gary S. Jensen. Responses due by 9/15/2005 (Nichols, Robert) (Entered: 08/22/2005)

08/22/2005 171 Supplemental Memorandum Supporting re 169 Supplemental - Supporting (non motion) Appendix 1 by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Cogan, John) (Entered: 08/22/2005)

08/22/2005 172 MOTION to Dismiss Consolidated Amended Securities Complaint by Defendant Richard J Miller. Responses due by 9/15/2005 (Sugarman, Roger) (Entered: 08/22/2005)

08/22/2005 173 MOTION to Dismiss Consolidated Amended Securities Complaint by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. Responses due by 10/19/2005 (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Cogan, John) (Entered: 08/22/2005)

08/22/2005 174 MOTION to Dismiss Consolidated Amended Complaint by Defendant Ernst & Young LLP. Responses due by 9/15/2005 (Thurston, Pamela) (Entered: 08/22/2005)

08/22/2005 175 MOTION to Dismiss Memorandum in Support by Defendant Ernst & Young LLP. Responses due by 9/15/2005 (Attachments: # 1 Exhibit A, 2002 10-K# 2 Exhibit B, 2003 10-K# 3 Exhibit C, 2004 10-K# 4 Exhibit D, 2004 Ex. 18.02# 5 Exhibit E,

Page 41: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Unaudited quarterly fs# 6 Exhibit F, 2001 10-Q)(Thurston, Pamela) (Entered: 08/22/2005)

08/22/2005 176 Supplemental Memorandum Supporting re 169 Supplemental - Supporting (non motion) Appendix 2 part 1 by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Appendix 2 part 2# 2 Appendix 2 part 3# 3 Appendix 2 part 4# 4 Appendix 3# 5 Appendix 4 part 1# 6 Appendix 4 part 2# 7 Appendix 4 part 3# 8 Appendix 4 part 4# 9 Appendix 5# 10 Appendix 6 part 1# 11 Appendix 6 part 2)(Cogan, John) (Entered: 08/22/2005)

08/22/2005 177 Supplemental Memorandum Supporting re 169 Supplemental - Supporting (non motion) Appendix 7 by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Appendix 8 part 1# 2 Appendix 8 part 2# 3 Appendix 9# 4 Appendix 10# 5 Appendix 11# 6 Appendix 12 part 1# 7 Appendix 12 part 2# 8 Appendix 12 part 3# 9 Appendix 13)(Cogan, John) (Entered: 08/22/2005)

08/22/2005 178 Supplemental Memorandum Supporting re 169 Supplemental - Supporting (non motion) Appendix 14 part 1 by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Appendix 14 part 2# 2 Appendix 14 part 3# 3 Appendix 14 part 4# 4 Appendix 14 part 5# 5 Appendix 14 part 6# 6 Appendix 14 part 7# 7 Appendix 14 part 8# 8 Appendix 14 part 9# 9 Appendix 14 part 10# 10 Appendix 14 part 11# 11 Appendix 14 part 12# 12 Appendix 14 part 13# 13 Appendix 14 part 14)(Cogan, John) (Entered: 08/22/2005)

08/22/2005 179 Supplemental Memorandum Supporting re 169 Supplemental - Supporting (non motion) Certain Defendants' Motion to Dismiss Consolidated Amended Securities Complaint by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Appendix 16# 2 Appendix 17 part 1# 3 Appendix 17 part 2# 4 Appendix 18 part 1# 5 Appendix 18 part 2# 6 Appendix 19# 7 Appendix 20# 8 Appendix 21# 9 Appendix 22# 10 Appendix 23# 11 Appendix 24# 12 Appendix 25# 13 Appendix 26# 14 Appendix 27# 15 Appendix 28# 16 Appendix 29# 17 Appendix 30# 18 Appendix 31# 19 Appendix 32# 20 Appendix 33# 21 Appendix 35# 22 Appendix 35# 23 Appendix 36# 24 Appendix 37# 25 Appendix 38# 26 Appendix 39# 27 Appendix 40# 28 Appendix 41# 29 Appendix 42# 30 Appendix 43# 31 Appendix 44# 32 Appendix 45# 33 Appendix 46# 34 Appendix 47# 35 Appendix 48# 36 Appendix 49# 37 Appendix 50# 38 Appendix 51# 39 Appendix 52# 40 Appendix 53# 41 Appendix 54# 42 Appendix 55# 43 Appendix 56# 44 Appendix 57# 45 Appendix 58# 46 Appendix 59# 47 Appendix 60)(Cogan, John) (Entered: 08/22/2005)

08/22/2005 180 Supplemental Memorandum Supporting re 169 Supplemental - Supporting (non motion) Certain Defendants' Motion to Dismiss Consolidated Amended Securities Complaint by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Appendix 61# 2 Appendix 62# 3 Appendix 63# 4 Appendix 64# 5 Appendix 65# 6 Appendix 66# 7 Appendix 67# 8 Appendix 68# 9 Appendix 69# 10 Appendix 70)(Cogan, John) (Entered: 08/22/2005)

08/24/2005 181 MOTION for Leave to File Conventional Copy of Appendix by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Selden, Brian) (Entered: 08/24/2005)

Page 42: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

08/25/2005 182 ORDER granting 181 Motion for Leave to File a Conventional Copy of the Appendix. The moving dfts are instructed to file, & the Clerk of Courts ORDERED to accept, conventional copies of the papers necessary to supplement &/or replace the appendix previously filed as Docket Nos. 171, 176, 177, 178, 179 & 180. Signed by Judge Norah McCann King on 8/25/05. (er ) (Entered: 08/25/2005)

08/29/2005 183 NOTICE by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter Certain Defendants' Notice of Filing Conventional Copy of Appendix (Cogan, J) (Entered: 08/29/2005)

08/29/2005 Remark: Manual Filing of Appendix In Support of Certain Dfts' Motion to Dismiss The Consolidated Amended Securities Complaint (3 volumes) were filed with the Clerk's Office. (er ) (Entered: 08/30/2005)

09/19/2005 184 NOTICE of Change of Firm Address Plaintiff Pension Fund Group. (er ) (Entered: 09/20/2005)

10/14/2005 185 Joint MOTION to Modify Briefing Schedule by Plaintiff Pension Fund Group, Defendants Ernst & Young LLP, Gary S. Jensen, James F. Millar, Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter, Richard J Miller. (Murray, Joseph) (Entered: 10/14/2005)

10/17/2005 186 ORDER granting 185 Agreed Motion to Modify Briefing Schedule. Pltfs to file their opposing brief(s) to dfts' motions to dismiss by 10/26/05. Dfts to file their reply brief(s) to motions to dismiss by 12/2/05. Signed by Judge Norah McCann King on 10/17/05. (er ) (Entered: 10/17/2005)

10/26/2005 187 RESPONSE in Opposition re 174 MOTION to Dismiss Consolidated Amended Complaint PLAINTIFFS' OPPOSITION TO MOTION OF DEFENDANT ERNST & YOUNG LLP TO DISMISS THE CONSOLIDATED AMENDED COMPLAINT filed by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/26/2005)

10/26/2005 188 RESPONSE in Opposition re 172 MOTION to Dismiss Consolidated Amended Securities Complaint, 173 MOTION to Dismiss Consolidated Amended Securities Complaint, 168 MOTION to Dismiss the Consolidated Amended Securities Complaint, 170 MOTION to Dismiss the Consolidated Amended Securities Complaint PLAINTIFFS? OPPOSITION TO MOTIONS TO DISMISS BY DEFENDANTS CARDINAL HEALTH, INC., ROBERT WALTER, GEORGE FOTIADES, RICHARD J. MILLER, JAMES F. MILLAR, GARY S. JENSEN AND MARK PARRISH filed by Plaintiff Pension Fund Group. (Murray, Joseph) (Entered: 10/26/2005)

10/26/2005 189 RESPONSE in Opposition re 172 MOTION to Dismiss Consolidated Amended Securities Complaint, 173 MOTION to Dismiss Consolidated Amended Securities Complaint, 168 MOTION to Dismiss the Consolidated Amended Securities Complaint, 170 MOTION to Dismiss the Consolidated Amended Securities Complaint APPENDIX IN SUPPORT OF PLAINTIFFS? OPPOSITION TO MOTIONS TO DISMISS BY DEFENDANTS CARDINAL HEALTH, INC., ROBERT WALTER, GEORGE FOTIADES, RICHARD J. MILLER, JAMES F. MILLAR, GARY S. JENSEN AND MARK PARRISH filed by Plaintiff Pension Fund Group. (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)(Murray, Joseph) (Entered: 10/26/2005)

Page 43: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

10/26/2005 190 MOTION to Strike by Plaintiff Pension Fund Group. Responses due by 12/2/2005 (Murray, Joseph) (Entered: 10/26/2005)

10/26/2005 191 MOTION to Strike MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFFS' MOTION TO STIKE by Plaintiff Pension Fund Group. Responses due by 12/2/2005 (Murray, Joseph) (Entered: 10/26/2005)

11/01/2005 192 ORDER: Dfts Cardinal Health, Inc. et al. have until 12/2/05 to oppose to Pltf Motion to Strike, # doc 190. Pltf shall have until 12/16/05 to reply. Signed by Judge Norah McCann King on 11/1/05. (er ) (Entered: 11/02/2005)

11/03/2005 193 MOTION for Leave to Appear Pro Hac Vice by Defendant Richard J Miller. (Attachments: # 1 Exhibit)(Sugarman, Roger) (Entered: 11/03/2005)

11/03/2005 194 MOTION for Leave to Appear Pro Hac Vice by Defendant Richard J Miller. (Attachments: # 1 Exhibit Pro Hac Vice)(Sugarman, Roger) (Entered: 11/03/2005)

11/04/2005 Filing fee for phv for Arthur Greenspan: $ 50, receipt number 200248892. (er ) (Entered: 11/07/2005)

11/04/2005 195 ORDER granting 194 Motion for Leave for Arthur S. Greenspan to Appear Pro Hac Vice on behalf of defendant Richard Miller, conditional on counsel's registration for ECF w/this Court or seek leave to be excused from doing so w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 11/4/05. (er ) (Entered: 11/07/2005)

11/07/2005 196 ORDER: Doc # 193 was misfiled in this action and is ORDERED STRICKEN. Signed by Judge Norah McCann King on 11/7/05. (er ) (Entered: 11/07/2005)

12/02/2005 197 RESPONSE in Support re 172 MOTION to Dismiss Consolidated Amended Securities Complaint filed by Defendant Richard J Miller. (Sugarman, Roger) (Entered: 12/02/2005)

12/02/2005 198 RESPONSE in Opposition re 190 MOTION to Strike filed by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Cogan, J) (Entered: 12/02/2005)

12/02/2005 199 REPLY to Response to Motion re 170 MOTION to Dismiss the Consolidated Amended Securities Complaint filed by Defendant Gary S. Jensen. (Attachments: # 1 Exhibit 1 - Unreported case# 2 Exhibit 2 - Unreported Case)(Nichols, Robert) (Entered: 12/02/2005)

12/02/2005 200 REPLY to Response to Motion re 168 MOTION to Dismiss the Consolidated Amended Securities Complaint filed by Defendant James F. Millar. (Attachments: # 1 Exhibit 1 - Unreported case)(Nichols, Robert) (Entered: 12/02/2005)

12/02/2005 201 REPLY to Response to Motion re 174 MOTION to Dismiss Consolidated Amended Complaint, 175 MOTION to Dismiss Memorandum in Support filed by Defendant Ernst & Young LLP. (Attachments: # 1 Exhibit G - 2003 8-K)(Thurston, Pamela) (Entered: 12/02/2005)

12/02/2005 202 RESPONSE in Support re 173 MOTION to Dismiss Consolidated Amended Securities Complaint filed by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Selden, Brian) (Entered: 12/02/2005)

Page 44: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

12/02/2005 203 Supplemental Memorandum Supporting re 202 Response in Support of Motion to Dismiss filed by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter, Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6)(Selden, Brian) (Entered: 12/02/2005)

12/16/2005 204 REPLY to Response to Motion re 191 MOTION to Strike MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFFS' MOTION TO STIKE filed by Plaintiff Pension Fund Group. (Attachments: # 1 Exhibit 1# 2 Text of Proposed Order)(Murray, Joseph) (Entered: 12/16/2005)

01/06/2006 205 MOTION for Leave for Trig R. Smith to Appear Pro Hac Vice by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc. & Gerald Burger. (er ) (Entered: 01/06/2006)

01/06/2006 Filing fee for phv for Trig Smith: $ 50, receipt number 200249613. (er ) (Entered: 01/06/2006)

01/09/2006 206 ORDER Setting Hearing on Motions 170 MOTION to Dismiss, 173 MOTION to Dismiss, 175 MOTION to Dismiss, 174 MOTION to Dismiss, 172 MOTION to Dismiss, 168 MOTION to Dismiss the Consolidated Amended Securities Complaint: Motions Hearing set for 2/6/2006 08:30 AM in Courtroom 1 before Algenon L. Marbley. Signed by Judge Algenon L. Marbley on 1/9/2006. (cw, ) (Entered: 01/09/2006)

01/09/2006 208 ORDER granting #205 Motion for attorney Trig R. Smith to appear phv on behalf of plaintiffs. Signed by Judge Norah McCann King on 1/09/06. (rew) (Entered: 01/09/2006)

01/10/2006 209 MOTION for Leave to Appear Pro Hac Vice of James J. Benjamin, Jr. by Defendants Gary S. Jensen, James F. Millar. (Nichols, Robert) (Entered: 01/10/2006)

01/10/2006 Filing fee for phv for Benjamin: $ 50, receipt number 200249692. (er ) (Entered: 01/11/2006)

01/11/2006 211 ORDER granting 209 Motion for James J. Benjamin, Jr. Leave to Appear Pro Hac Vice, on behalf of defendants Gary S. Jensen & James F. Millar. Signed by Judge Norah McCann King on 1/11/06. (er ) (Entered: 01/13/2006)

01/12/2006 210 MOTION for Leave to Appear Pro Hac Vice of Michele L. Odorizzi by Defendant Ernst & Young LLP. (Gall, John) (Entered: 01/12/2006)

01/12/2006 Filing fee for phv for Odorizzi: $ 50, receipt number 200249731. (er ) (Entered: 01/13/2006)

01/17/2006 212 ORDER granting # 210 Motion for attorney Michele L. Odorizzi to appear phv on behalf of defendant Ernst & Young. Signed by Judge Norah McCann King on 1/17/06. (rew ) (Entered: 01/18/2006)

01/19/2006 213 NOTICE by Defendants Gary S. Jensen, James F. Millar re 206 Order Setting Hearing on Motion, Notice of Designation of Counsel to Present Oral Argument on February 6, 2006 On Behalf of Defendants Jensen and Millar (Nichols, Robert) (Entered: 01/19/2006)

Page 45: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

01/23/2006 214 Mail Returned as Undeliverable. Mail sent to Stephen D. Oestreich. Contents include doc 206. (er ) (Entered: 01/24/2006)

01/23/2006 215 Mail Returned as Undeliverable. Mail sent to Vincent R. Cappucci. Contents include doc 206. (er ) (Entered: 01/24/2006)

01/24/2006 216 NOTICE by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter of Designation of Counsel to Present Oral Argument on February 6, 2006 on Behalf of Defendants (Organ, Shawn) (Entered: 01/24/2006)

01/25/2006 217 NOTICE by Defendant Richard J Miller of Designation of Counsel to Present Oral Argument (Sugarman, Roger) (Entered: 01/25/2006)

01/26/2006 218 Mail Returned as Undeliverable. Mail sent to Marc A. Topaz. Contents include doc 212. (er ) (Entered: 01/27/2006)

01/31/2006 219 Supplemental Memorandum Supporting re 202 Response in Support of Motion, 173 MOTION to Dismiss Consolidated Amended Securities Complaint (Submission of Supplemental Authority on Issue of Loss Causation) filed by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter, Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Cogan, J) (Entered: 01/31/2006)

02/01/2006 220 Supplemental Memorandum Opposing Plaintiffs' Submission of Recent Authority on the Issue of Loss Causation filed by Plaintiffs Pension Fund Group, Pension Fund Group. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Murray, Joseph) (Entered: 02/01/2006)

02/01/2006 221 NOTICE by Plaintiff Pension Fund Group of Designation of Counsel (Murray, Joseph) (Entered: 02/01/2006)

02/06/2006 222 Supplemental Memorandum Supporting re 203 Supplemental - Supporting, Amended Reply Appendices A-3 and A-5 filed by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter, Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Appendix Amended Appendices A-3 and A-5)(Selden, Brian) (Entered: 02/06/2006)

02/06/2006 Minute Entry; ORAL ARGUMENT on various motions to dismiss held before Judge Algenon L. Marbley : The Court listened to argument on behalf of plaintiff's and defendant's counsel. The Court will take this matter under advisement and will issue an opinion w/n the next 2 to 3 weeks. (Court Reporter J. Koenig.) (bc, ) (Entered: 02/08/2006)

02/08/2006 223 Response to Supplemental Authorities First Cited by Plaintiffs at Oral Argument by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Cogan, J) (Entered: 02/08/2006)

02/13/2006 224 Mail Returned as Undeliverable. Mail sent to Marc A. Topaz. Contents include doc 206. (er ) (Entered: 02/15/2006)

03/17/2006 225 Supplemental Memorandum Supporting re 202 Response in Support of Motion, 219 Supplemental - Supporting,, 173 MOTION to Dismiss Consolidated Amended Securities Complaint (Second Supplement) by Defendants Mark Parrish, George

Page 46: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

Fotiades, Cardinal Health Inc, Robert D Walter. (Attachments: # 1 Exhibit A)(Cogan, J) (Entered: 03/17/2006)

03/21/2006 226 Supplemental Memorandum Opposing re 225 Supplemental - Supporting (non motion), Supplemental - Supporting (non motion) Plaintiffs' Response to Defendants' Second Submission of Supplemental Authority on the Issue of Loss Causation filed by Plaintiffs Pension Fund Group, Pension Fund Group. (Gronborg, Tor) (Entered: 03/21/2006)

03/27/2006 227 ORDER denying 168 Motion to Dismiss, granting 170 Motion to Dismiss, denying 172 Motion to Dismiss, denying 173 Motion to Dismiss as to everyone except Defendant Gary Jensen, granting 174 Motion to Dismiss, granting 175 Motion to Dismiss, granting in part and denying in part 190 Motion to Strike, granting in part and denying in part 191 Motion to Strike . Signed by Judge Algenon L. Marbley on 3/27/2006. (cw, ) Modified on 3/27/2006 (cw, ). (Entered: 03/27/2006)

03/28/2006 228 NOTICE of Hearing: Pretrial Conference set for 4/26/2006 @ 01:30 PM in chambers before Norah McCann King. (Attachments: # 1 # 2 # 3)(jdm, ) (Entered: 03/28/2006)

03/28/2006 229 NOTICE by Plaintiffs First New York Securities, LLC, Pension Fund Group, Gerald Burger of Substitution of Counsel (Chappelear, Stephen) (Entered: 03/28/2006)

03/28/2006 230 NOTICE by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc., Gerald Burger Motion for Admission Pro Hac Vice (Chappelear, Stephen) (Entered: 03/28/2006)

03/28/2006 Filing fee for phv for James Wilson: $ 50, receipt number 200250735. (er ) (Entered: 03/29/2006)

03/29/2006 231 ORDER granting 230 Motion for Leave for James M. Wilson for Pro Hac Vice, obo plaintiffs. Signed by Judge Norah McCann King on 3/29/06. (er ) (Entered: 03/30/2006)

03/31/2006 232 Cover Page and Index to earlier Opinion and Order 227. Signed by Judge Algenon L. Marbley on 3/31/2006. (cw, ) (Entered: 03/31/2006)

04/04/2006 233 MOTION for Reconsideration re 227 Order on Motion to Dismiss,,,,,, Order on Motion to Strike,,,,,,,,, DEFENDANT MILLAR'S MOTION FOR RECONSIDERATION OF THE COURT'S MARCH 27, 2006 OPINION AND ORDER by Defendant James F. Millar. (Anderson, Daniel) (Entered: 04/04/2006)

04/05/2006 234 Unopposed MOTION for Extension of Time New date requested 6/12/2006. by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Cogan, J) (Entered: 04/05/2006)

04/06/2006 235 ORDER granting # 234 Motion for extension of time. Defendants responses to plaintiffs consolidate amended complaint extension for 6/12/06. Signed by Judge Norah McCann King on 4/06/06. (rew ) (Entered: 04/07/2006)

04/07/2006 236 MOTION to Clarify by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Cogan, J) (Entered: 04/07/2006)

Page 47: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

04/12/2006 237 OPINION AND ORDER replacing the March 27, 2006 Opinion and Order re 227. Signed by Judge Algenon L. Marbley on 4/12/2006. (cw, ) (Entered: 04/12/2006)

04/14/2006 238 Notice of Correction: that the attached document is a duplicate of document number (237) and is being resent due to technical difficulties with ECF that occurred late evening on 04-11-06 and the morning of 04-12-06. If you have any questions, please contact Lisa Wright at (614) 719-3222. (phil1, ) (Entered: 04/14/2006)

04/17/2006 239 NOTICE of Appearance by Thomas Leslie Long Defendant Cardinal Health Inc (Long, Thomas) (Entered: 04/17/2006)

04/19/2006 240 RULE 26(f) REPORT OF PARTIES by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc., Gerald Burger, Defendants James F. Millar, Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter, Richard J Miller. (Organ, Shawn) (Entered: 04/19/2006)

04/20/2006 241 MOTION for Leave to Appear Pro Hac Vice by Defendant Richard J Miller. (Attachments: # 1 Exhibit Certificate of Good Standing)(Sugarman, Roger) (Entered: 04/20/2006)

04/20/2006 Filing fee for phv for Mogel: $ 50, receipt number 200251035. (er ) (Entered: 04/20/2006)

04/21/2006 242 ORDER granting 241 Motion for Leave for Jason T. Mogel to Appear Pro Hac Vice obo Defendant Richard J. Miller. Signed by Judge Norah McCann King on 4/21/06. (er ) (Entered: 04/21/2006)

04/27/2006 243 MOTION for Leave for Catherine J. Kowalewski to Appear Pro Hac Vice by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc. & Gerald Burger. (er ) (Entered: 04/27/2006)

04/27/2006 Filing fee for phv for Kowalewski: $ 50, receipt number 200251097. (er ) (Entered: 04/27/2006)

05/01/2006 244 ORDER granting 243 Motion for Leave for Catherine J. Kowalewski to Appear Pro Hac Vice on behalf of plaintiffs. Signed by Judge Norah McCann King on 5/1/06. (er ) (Entered: 05/02/2006)

05/02/2006 245 RESPONSE in Opposition re 233 MOTION for Reconsideration re 227 Order on Motion to Dismiss,,,,,, Order on Motion to Strike,,,,,,,,, DEFENDANT MILLAR'S MOTION FOR RECONSIDERATION OF THE COURT'S MARCH 27, 2006 OPINION AND ORDER filed by Plaintiff Pension Fund Group. (Gronborg, Tor) (Entered: 05/02/2006)

05/05/2006 246 RESPONSE in Opposition re 236 MOTION to Clarify filed by Plaintiff Pension Fund Group. (Gronborg, Tor) (Entered: 05/05/2006)

05/18/2006 247 PRELIMINARY PRETRIAL ORDER: All plaintiffs' counsel must meet and confer by 5/31/06 regarding anticipated discovery, with a view to avoiding duplicative discovery requests. Joinder of Parties and Motions to Amend due by 5/21/2007. Motions to certify due 9/08/06. Memoranda contra due 11/03/06, and reply memoranda due 12/01/06. Primary Expert due by 11/2/2007. These experts must be available for deposition by defendants by 12/15/07. Defendants Rebuttal Expert

Page 48: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

due by 1/14/2008. These experts must be available for deposition by plaintiffs by 2/21/08. Plaintiffs Rebuttal Expert due by 3/14/2008. These experts must be available for deposition by defendants by 4/18/08. All Fact Discovery due by 9/21/2007. Motions for summary judgment due by 5/16/2008. Memo contra those motions due by 7/2/2008. Reply memo due by 8/4/2008. Settlement Week in 6/2007. Continued Preliminary Pretrial Conference to be held jointly in both consolidated cases, will be held on 8/29/2006 at 1:30pm, and on 12/12/06 at 1:30 pm. Signed by Judge Norah McCann King on 5/18/06. (rew, ) Modified on 5/19/2006 (jdm, ). Modified text on 6/1/2006 (er ). (Entered: 05/18/2006)

05/18/2006 248 RESPONSE in Support re 236 MOTION to Clarify filed by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter. (Cogan, J) (Entered: 05/18/2006)

05/22/2006 249 ORDER denying 233 Motion for Reconsideration. Signed by Judge Algenon L. Marbley on 5/22/2006. (cw, ) (Entered: 05/22/2006)

05/23/2006 250 ORDER denying 236 Motion to Clairfy. Signed by Judge Algenon L. Marbley on 5/23/2006. (cw, ) (Entered: 05/23/2006)

05/26/2006 251 STIPULATION REGARDING DISCOVERY IN CONNECTION WITH EXPERTS by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc., Gerald Burger, Defendants James F. Millar, Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter, Richard J Miller. (Organ, Shawn) (Entered: 05/26/2006)

05/26/2006 252 PROTECTIVE ORDER. Signed by Judge Algenon L. Marbley on 5/26/2006. (cw, ) (Entered: 05/26/2006)

05/30/2006 253 Mail Returned as Undeliverable. Mail sent to Vincent R. Cappucci. Contents include doc 249. (er ) (Entered: 06/02/2006)

06/12/2006 254 ANSWER to Amended Complaint by Defendant James F. Millar.(Nichols, Robert) (Entered: 06/12/2006)

06/12/2006 255 ANSWER to Amended Complaint by Defendant Richard J Miller.(Sugarman, Roger) (Entered: 06/12/2006)

06/12/2006 256 ANSWER to Amended Complaint by Defendants Mark Parrish, George Fotiades, Cardinal Health Inc, Robert D Walter.(Cogan, J) (Entered: 06/12/2006)

08/03/2006 257 NOTICE by Defendant Richard J Miller of Change of Firm Name (Sugarman, Roger) (Entered: 08/03/2006)

08/28/2006 258 MOTION for Entry of Judgment under Rule 54(b) by Defendant Ernst & Young LLP. (Attachments: # 1 Exhibit A Subpoena# 2 Text of Proposed Order)(Gall, John) (Entered: 08/28/2006)

08/30/2006 259 ORDER: The status conf of 12/12/2006 @ 1:30 PM remains as scheduled. If the parties conclude that proceeding by telephone is appropriate, counsel shall so advise the Court. Signed by Judge Norah McCann King on 8/30/06. (er ) (Entered: 08/30/2006)

08/30/2006 260 STIPULATION STIPULATED AND [PROPOSED] ADDENDUM TO

Page 49: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

PROTECTIVE ORDER CONCERNING THIRD-PARTY GENENTECH INC.'S PRODUCTION by Plaintiff Pension Fund Group. (Huang, Shirley) (Entered: 08/30/2006)

08/31/2006 261 STIPULATED ADDENDUM TO PROTECTIVE ORDER 252 CONCERNING THIRD-PARTY GENENTECH INC.'S PRODUCTION. Signed by Judge Algenon L. Marbley on 8/31/2006. (cw, ) (Entered: 08/31/2006)

09/08/2006 262 MOTION to Certify Class LEAD PLAINTIFFS' MOTION FOR CLASS CERTIFICATION by Plaintiff Pension Fund Group. Responses due by 10/2/2006 (Huang, Shirley) (Entered: 09/08/2006)

09/08/2006 263 AFFIDAVIT re 262 MOTION to Certify Class LEAD PLAINTIFFS' MOTION FOR CLASS CERTIFICATION DECLARATION OF THOMAS B. O'DONNELL, FIRST VICE PRESIDENT-DIRECTOR OF EQUITIES FOR AMALGAMATED BANK, AS TRUSTEE FOR THE LONGVIEW COLLECTIVE INVESTMENT FUND, THE LONGVIEW 600 SMALL CAP COLLECTIVE FUND, THE LONGVIEW VEBA 500 AND THE LONGVIEW QUANTITATIVE FUND, IN SUPPORT OF MOTION FOR CLASS CERTIFICATION by Plaintiff Pension Fund Group. (Huang, Shirley) (Entered: 09/08/2006)

09/08/2006 264 AFFIDAVIT re 262 MOTION to Certify Class LEAD PLAINTIFFS' MOTION FOR CLASS CERTIFICATION DECLARATION OF OF GLEN CLINE, ADMINISTRATOR FOR CALIFORNIA IRONWORKERS FIELD TRUST FUND IN SUPPORT OF MOTION FOR CLASS CERTIFICATION by Plaintiff Pension Fund Group. (Huang, Shirley) (Entered: 09/08/2006)

09/08/2006 265 AFFIDAVIT re 262 MOTION to Certify Class LEAD PLAINTIFFS' MOTION FOR CLASS CERTIFICATION DECLARATION OF ZACHARY SHANDLER, ASSISTANT ATTORNEY GENERAL, OFFICE OF THE NEW MEXICO ATTORNEY GENERAL PATRICIA MADRID FOR THE NEW MEXICO STATE INVESTMENT COUNCIL IN SUPPORT OF MOTION FOR CLASS CERTIFICATION by Plaintiff Pension Fund Group. (Huang, Shirley) (Entered: 09/08/2006)

09/08/2006 266 AFFIDAVIT re 262 MOTION to Certify Class LEAD PLAINTIFFS' MOTION FOR CLASS CERTIFICATION DECLARATION OF MARIA WIECK, AS ADMINISTRATIVE MANAGER OF PACE INDUSTRY UNION-MANAGEMENT PENSION FUND, IN SUPPORT OF MOTION FOR CLASS CERTIFICATION by Plaintiff Pension Fund Group. (Huang, Shirley) (Entered: 09/08/2006)

09/08/2006 267 STIPULATION re 262 MOTION to Certify Class LEAD PLAINTIFFS' MOTION FOR CLASS CERTIFICATION STIPULATION RE MARKET EFFICIENCY FOR PURPOSE OF CLASS CERTIFICATION by Plaintiff Pension Fund Group. (Huang, Shirley) (Entered: 09/08/2006)

09/14/2006 268 RESPONSE in Opposition re 258 MOTION for Entry of Judgment under Rule 54(b) PLAINTIFFS' OPPOSITION TO MOTION TO DEFENDANT ERNST & YOUNG LLP FOR ENTRY OF FINAL JUDGMENT filed by Plaintiff Pension Fund Group. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Errata H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K)(Gronborg, Tor) (Entered: 09/14/2006)

Page 50: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

09/20/2006 269 MOTION for Extension of Time New date requested 10/6/2006. to Serve Reply in Support of Motion for Entry of Final Judgment by Defendant Ernst & Young LLP. (Attachments: # 1 Text of Proposed Order)(Gall, John) (Entered: 09/20/2006)

09/22/2006 270 ORDER granting 269 Motion for Extension of Time until 10/06/06 in which to file a reply memorandum in support of its motion for entry of final judgment. Signed by Judge Norah McCann King on 9/22/06. (srj, ) (Entered: 09/22/2006)

10/06/2006 271 RESPONSE in Support re 258 MOTION for Entry of Judgment under Rule 54(b) filed by Defendant Ernst & Young LLP. (Attachments: # 1 Exhibit A Fidel Order# 2 Exhibit B Fidel Docket Part 1# 3 Exhibit B Fidel Docket Part 2# 4 Exhibit B Fidel Docket Part 3)(Gall, John) (Entered: 10/06/2006)

10/27/2006 272 MOTION for Courtland Creekmore to appear pro hac vice on behalf of Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc., Gerald Burger. (rew ) (Entered: 10/30/2006)

10/27/2006 Filing fee: $ 50.00, receipt number 253615. (rew ) (Entered: 10/30/2006)

10/31/2006 273 ORDER granting 272 Motion for Leave for Courtland Creekmore to Appear Pro Hac Vice obo plaintiffs, conditional on counsel's registration for ECF w/this Court or seek leave to be excused from doing so w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 10/31/06. (er ) (Entered: 11/01/2006)

12/12/2006 274 STIPULATION AND ORDER Lead Plaintiffs are hereby certified to represent the Class and this action shall proceed as a class action. Signed by Judge Algenon L. Marbley on 12/12/2006. (cw, ) (Entered: 12/12/2006)

12/13/2006 275 STATUS REPORT ORDER: Parties will file a Status Report on the mediation sessions no later than 5/31/2007. Another telephone conf will be held in this matter, in conjunction w/the ERISA litigation, 2:04-cv-643, on 4/16/2007 @ 1:30pm. Counsel for Cardinal will arrange the conference call. Signed by Judge Norah McCann King on 12/13/06. (er ) (Entered: 12/14/2006)

12/14/2006 Set/Reset Hearings: Telephone Conference set for 4/16/2007 @ 01:30 PM before Judge Norah McCann King. Counsel for Cardinal will arrange the conf call. (er ) (Entered: 12/14/2006)

12/29/2006 276 MOTION for Leave to Appear Pro Hac Vice of Stanley J. Parzen. Filing fee $ 50. by Defendant Ernst & Young LLP. (Attachments: # 1)(Gall, John) (Entered: 12/29/2006)

12/29/2006 Filing fee: for phv motion for attorney Stanley J Parzen of $ 50.00, receipt number 254455. (rew ) (Entered: 01/03/2007)

01/03/2007 277 STIPULATION STIPULATED AND [PROPOSED] ADDENDUM TO PROTECTIVE ORDER CONCERNING THIRD-PARTY WALGREEN CO.'S PRODUCTION by Plaintiff Pension Fund Group. (Attachments: # 1 Exhibit A)(Huang, Shirley) (Entered: 01/03/2007)

01/03/2007 278 STIPULATION STIPULATED AND [PROPOSED] ADDENDUM TO PROTECTIVE ORDER CONCERNING THIRD-PARTY CVS CORPORATION'S PRODUCTION by Plaintiff Pension Fund Group. (Attachments: # 1 Exhibit

Page 51: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

A)(Huang, Shirley) (Entered: 01/03/2007)

01/03/2007 281 ORDER granting # 276 Motion for attorney Stanley J. Parzen to appear pro hac vice on behalf of defendant Ernst & Young LLP. Signed by Judge Norah McCann King on 1/03/07. (rew ) (Entered: 01/04/2007)

01/04/2007 279 Stipulated and proposed addendum to protective order concerning third-party Walgreen Co's Production. Signed by Judge Norah McCann King on 1/04/07. (rew, ) (Entered: 01/04/2007)

01/04/2007 280 Stipulated and proposed addendum to protective order concerning third-party CVS Corporation's Production. Signed by Judge Norah McCann King on 1/04/07. (rew ) (Entered: 01/04/2007)

01/19/2007 282 MOTION for Leave for Nathan Walter Bear to Appear Pro Hac Vice by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc. & Gerald Burger. (er ) Modified docket text on 1/22/2007 (er ). (Entered: 01/21/2007)

01/22/2007 283 ORDER granting 282 Motion for Leave for Nathan Walter Bear to Appear Pro Hac Vice obo plaintiffs conditional on counsel's payment of the req'd fee & registration to ECF or seek leave to be excused from doing so within fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 1/22/07. (er ) (Entered: 01/23/2007)

01/23/2007 Filing fee for phv for Bear: $ 200, receipt number 200 254735. (er ) (Entered: 01/23/2007)

01/25/2007 284 Mail Returned as Undeliverable. (Forward Time Expired- Return To Sender) Mail sent to Vincent R. Cappucci. Contents include doc 281. (er ) (Entered: 01/26/2007)

03/29/2007 285 ORDER granting 258 Motion for Entry of Judgment under Rule 54(b) . Signed by Judge Algenon L. Marbley on 3/29/2007. (cw, ) (Entered: 03/29/2007)

04/02/2007 286 MOTION for Michelle M. McCarron to appear pro hac vice on behalf of by Plaintiffs First New York Securities, LLC, Pension Fund Group, Wood Asset Management, Inc., Gerald Burger. (rew ) (Entered: 04/03/2007)

04/02/2007 Filing fee: $ 200.00, receipt number 255701. (rew ) (Entered: 04/03/2007)

04/04/2007 287 ORDER granting 286 Plaintiffs' Motion for Leave for Michelle M. McCarron to Appear Pro Hac Vice, conditional on counsel's registration for ECF w/this Court or seek leave to be excused from doing so w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 4/4/07. (er ) (Entered: 04/04/2007)

04/05/2007 288 CLERK'S JUDGMENT in favor of Defendant Ernst & Young LLP. (er ) (Entered: 04/05/2007)

04/06/2007 289 Mail Returned (UNABLE TO FORWARD). Mail sent to Vincent R. Cappucci. Contents include doc 285. (er ) (Entered: 04/06/2007)

04/16/2007 290 ORDER: Status Report of the mediation sessions due by 5/31/2007. Settlement Week set for 6/2007 is VACATED. Status Conference set for 6/7/2007 @ 02:00 PM before Judge Norah McCann King. Signed by Judge Norah McCann King on 4/16/07. (er ) (Entered: 04/17/2007)

Page 52: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

04/16/2007 291 Mail Returned as Undeliverable. Mail sent to Vincent R. Cappucci. Contents include doc 288. (er ) (Entered: 04/17/2007)

04/17/2007 ***Settlement Week for 6/2007 is VACATED. (er ) (Entered: 04/17/2007)

04/20/2007 292 Mail Returned as Undeliverable. (RETURN TO SENDER) Mail sent to Stephen D. Oestreich. Contents include doc 285. (er ) (Entered: 04/20/2007)

04/20/2007 293 ORDER SETTING STATUS CONFERENCES Status Conference set for 5/1/2007 02:30 PM in chambers before Algenon L. Marbley. Telephonic Status Conference set for 4/23/2007 03:00 PM before Algenon L. Marbley. Signed by Judge Algenon L. Marbley on 4/20/2007. (cw, ) (Entered: 04/20/2007)

04/23/2007 294 ORDER Resetting Status Conference, Status Conference reset for 5/16/2007 02:00 PM for a teleconference before Algenon L. Marbley. Signed by Judge Algenon L. Marbley on 4/23/2007. (cw, ) (Entered: 04/23/2007)

04/30/2007 295 Mail Returned as Undeliverable. Mail sent to Stephen D. Oestreich and Vincent R. Cappucci. Contents include doc 290. (er ) (Entered: 05/02/2007)

04/30/2007 296 Mail Returned as Undeliverable. Mail sent to Stephen D. Oestreich and Vincent R. Cappucci. Contents include doc 293. (er ) (Entered: 05/02/2007)

05/09/2007 297 ORDER resetting location of 5/16/2007 status conferece. The parties are to report in person at Judge Marbley's chambers for the 5/16/2007, 2:00 p.m. status conference. Signed by Judge Algenon L. Marbley on 5/9/2007. (cw, ) (Entered: 05/09/2007)

05/14/2007 298 Mail Returned as Undeliverable. Mail sent to Stephen D. Oestreich. Contents include doc 288. (er ) (Entered: 05/14/2007)

05/24/2007 299 ORDER A Fairness Hearing is set for 10/19/2007 09:00 AM in Courtroom 1 before Algenon L. Marbley. Status Conference set for 8/2/2007 10:00 AM in chambers before Algenon L. Marbley. Signed by Judge Algenon L. Marbley on 5/24/2007. (cw, ) (Entered: 05/24/2007)

05/25/2007 300 TRANSCRIPT of Proceedings held on May 16, 2007 before Judge Algenon L. Marbley. Court Reporter: J. Koenig.

NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov. Please read this policy carefully.

For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. (bc1, ) (Entered: 05/25/2007)

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

Page 53: U.S. District Court Southern District of Ohio (Columbus)securities.stanford.edu/filings-documents/1031/CAH04-02/200528_r02...Catherine J. Kowalewski Lerach Coughlin 655 West Broadway

information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html