2 u.s. district court civil docket 03/16/2016

122
US District Court Civil Docket as of January 29, 2019 Retrieved from the court on January 29, 2019 United States District Court District of Massachusetts (Worcester) CIVIL DOCKET FOR CASE #: 4:14-md-02566-TSH In Re: Telexfree Securities Litigation Assigned to: District Judge Timothy S. Hillman related Case: 4:18-cv-40007-TSH Cause: 28:1332 - Diversity: Securities Fraud Date Filed: 10/22/2014 Jury Demand: Both Nature of Suit: 190 Contract: Other Jurisdiction: Diversity In Re Telexfree Securities Litigation Plaintiff Felicia Guevara (14-40156) represented by Adriana Contartese 866 East Fifth St., No. 1 Boston, MA 02127 617-268-3557 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli Saveri & Saveri, Inc. 706 Sansome Street San Francisco, CA 94111 415-217-6810 Fax: 415-217-6813 PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold Saveri & Saveri, Inc. 706 Sansome Street San Francisco, CA 94111 415-217-6810 Fax: 415-217-6813 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan Kemp, Jones & Coulthard, LLP 3800 Howard Hughes Parkway, 17th

Upload: others

Post on 11-Sep-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 2 U.S. District Court Civil Docket 03/16/2016

US District Court Civil Docket as of January 29, 2019 Retrieved from the court on January 29, 2019

United States District Court District of Massachusetts (Worcester)

CIVIL DOCKET FOR CASE #: 4:14-md-02566-TSH

In Re: Telexfree Securities Litigation Assigned to: District Judge Timothy S. Hillman related Case: 4:18-cv-40007-TSH

Cause: 28:1332 - Diversity: Securities Fraud

Date Filed: 10/22/2014 Jury Demand: Both Nature of Suit: 190 Contract: Other Jurisdiction: Diversity

In Re Telexfree Securities Litigation

Plaintiff Felicia Guevara (14-40156)

represented by Adriana Contartese 866 East Fifth St., No. 1 Boston, MA 02127 617-268-3557 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli Saveri & Saveri, Inc. 706 Sansome Street San Francisco, CA 94111 415-217-6810 Fax: 415-217-6813 PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold Saveri & Saveri, Inc. 706 Sansome Street San Francisco, CA 94111 415-217-6810 Fax: 415-217-6813 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan Kemp, Jones & Coulthard, LLP 3800 Howard Hughes Parkway, 17th

Page 2: 2 U.S. District Court Civil Docket 03/16/2016

Floor Las Vegas, NV 89169 702-385-6000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri Saveri & Saveri, Inc. 706 Sansome Street San Francisco, CA 94111 415-217-6810 Fax: 415-217-6813 PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore Bonsignore, LLC. 193 Plummer Hill Road Belmont, NH 03220 781-856-7650 Email: [email protected] ATTORNEY TO BE NOTICED William L Coulthard Kemp, Jones & Coulthard, LLP 3800 Howard Hughes Parkway, 17th Floor Las Vegas, NV 89169 702-385-6000 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Todd Cook Individually and behalf of others similarly situated (14-40154)

represented by Mark A. Tate Tate Law Group, LLC 2 East Bryan Street Suite 600 P. O. Box 9060 Savannah, GA 31412 912-234-3030 Fax: 912-234-9700 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE

Page 3: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Anthony Cellucci putative class representatives and those similarly situated (14-40093)

represented by Martin B. Dropkin Dropkin and Leavitt, P.A. 424 Broadway Somerville, MA 02145 617-623-4600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ronald A. Dardeno Law Offices of Frank N. Dardeno LLP 424 Broadway Somerville, MA 02145 617-666-2601 Fax: 617-666-2794 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 4: 2 U.S. District Court Civil Docket 03/16/2016

Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Jamilly Lake putative class representatives and those similarly situated (14-40093)

represented by Martin B. Dropkin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ronald A. Dardeno (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE

Page 5: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Gerivaldo Pacheco putative class representatives and those similarly situated (14-40093)

represented by Martin B. Dropkin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Ronald A. Dardeno (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address)

Page 6: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Waldermara Martin putative claims representatives and those similary situated (14-40095)

represented by Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Leandro Valentim putative claims representatives and those similary situated (14-40095)

represented by Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 7: 2 U.S. District Court Civil Docket 03/16/2016

Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Reverend Jeremiah Githere (14-12825)

represented by Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Joseph Shikhman (14-12825)

represented by Robert J. Bonsignore (See above for address) LEAD ATTORNEY

Page 8: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Christopher McCormick (14-12825)

represented by Robert J. Bonsignore (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address)

Page 9: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff John Nkata (14-40138)

represented by Ihuoma Igboanugo The Crescent Law Practice P.O.Box 41333 Raleigh, NC 27629 919-341-9707 Fax: 919-457-1256 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 10: 2 U.S. District Court Civil Docket 03/16/2016

Plaintiff Stanley Onyeabo (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Violet Smart (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address)

Page 11: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff FESTO KYANDA (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore

Page 12: 2 U.S. District Court Civil Docket 03/16/2016

(See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff ALICE MBUTHIA (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Okoji Ndukwe (14cv40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 13: 2 U.S. District Court Civil Docket 03/16/2016

Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff EMEKA NWOKORO (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE

Page 14: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff RUBY G. WALKER (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address)

Page 15: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Veronica Saccoh (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Ngozi Wakama (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 16: 2 U.S. District Court Civil Docket 03/16/2016

Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff UCHECHUCKWU OKAM (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE

Page 17: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Bose Ndukwe (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff CHIMA IRECHUKWU (14-40138)

represented by Ihuoma Igboanugo (See above for address)

Page 18: 2 U.S. District Court Civil Docket 03/16/2016

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff JOHN KALU (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 19: 2 U.S. District Court Civil Docket 03/16/2016

Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Bernadette Igboanugo (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED

Page 20: 2 U.S. District Court Civil Docket 03/16/2016

William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Suru Iyesi (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff EBERECHUKWU NWOBODO (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address)

Page 21: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff UKACHI OKEHIE (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore

Page 22: 2 U.S. District Court Civil Docket 03/16/2016

(See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Uduka Okoafor (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff LUCKY IMAFIDON (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 23: 2 U.S. District Court Civil Docket 03/16/2016

Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Maduako C Ferguson, Sr. (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE

Page 24: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff EZINNE P. ONYEGBULE (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address)

Page 25: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Samuel Elekwachi (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Hannah Ngugi (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 26: 2 U.S. District Court Civil Docket 03/16/2016

Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff ANTHONIA A. OCHIJE (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE

Page 27: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Kingsley Igboanugo (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff LISA PATTON (14-40138)

represented by Ihuoma Igboanugo (See above for address)

Page 28: 2 U.S. District Court Civil Docket 03/16/2016

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Nmah Abbah (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 29: 2 U.S. District Court Civil Docket 03/16/2016

Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Ihuoma Igboanugo (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 30: 2 U.S. District Court Civil Docket 03/16/2016

Plaintiff Chinedu Chidebe (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Ojebe Ifegwu (14-40138)

represented by Ihuoma Igboanugo (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address)

Page 31: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Olavo Ferreira Magalhaes Individually and on behalf of class members (14-12437)

represented by Evans J. Carter Evans J. Carter, P.C. 860 Worcester Road, Second Floor P.O. Box 812 Framingham, MA 01701 508-875-1669 Fax: 508-875-1449 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri

Page 32: 2 U.S. District Court Civil Docket 03/16/2016

(See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Esam Abdelgadir represented by Robert J. Bonsignore

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kiersten Taylor Hagens Berman Sobol Shapiro LLP 55 Cambridge Parkway Suite 301 Cambridge, MA 02142 617-482-3700 Email: [email protected] TERMINATED: 05/18/2018 ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William R. Baldiga Brown Rudnick LLP One Financial Center Boston, MA 02111 617-856-8200

Page 33: 2 U.S. District Court Civil Docket 03/16/2016

Fax: 617-856-8201 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Rita Dos Santos represented by Robert J. Bonsignore

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alexander D. Wall Law Offices of Frank Dardeno LLP 424 Broadway Somerville, MA 02145 617-666-2600 Email: [email protected] ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Edwin H. Howard Bonville & Howard 154 Prichard Street Fitchburg, MA 01420 978-345-4144 Fax: 978-345-2261 Email: [email protected] ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Steven Jay German Adelman German PLC 8245 N 85th Way

Page 34: 2 U.S. District Court Civil Docket 03/16/2016

Scottsdale, AZ 85258 480-607-9166 Fax: 480-607-9031 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Paulo Eduardo Ferrari (14-40144)

represented by Daniel S. Dullea Metaxas, brown & Pidgeon LLP 207T 900 Cumming Center Beverly, MA 01915 978-927-8000 Fax: 978-922-6464 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jan R. Schlichtmann Jan R. Schlichtmann, Attorney at Law, PC P.O. Box 233 Prides Crossing, MA 01965 978-927-1037 Fax: 978-232-9668 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Orestes G. Brown Metaxas Brown Pidgeon LLP 900 Cummings Center Suite 207T Beverly, MA 01915 978-927-8000 Fax: 978-922-6464 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Page 35: 2 U.S. District Court Civil Docket 03/16/2016

Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Rafaela Serrano Trustee of the Telexfree settlement trust pursuant to 26 USC Section 468B (14-40144)

represented by Daniel S. Dullea (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jan R. Schlichtmann (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Orestes G. Brown (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE

Page 36: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Edivaldo Reis represented by Robert J. Bonsignore

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Samuel E. Griffith individually and on behalf of others similarly situated

represented by Jason M. Leviton Block & Leviton LLP 155 Federal Street Suite 1303 Boston, MA 02110 617-398-5600

Page 37: 2 U.S. District Court Civil Docket 03/16/2016

Fax: 617-507-6020 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Orin Kurtz Grady & Notis, LLP 8th Floor Tower 56, 126 East 56th Street New York, NY 10022 212 905-0509 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michael J Gayan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED William L Coulthard (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Plaintiffs represented by Robert J. Bonsignore

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Steven Jay German (See above for address)

Page 38: 2 U.S. District Court Civil Docket 03/16/2016

LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Alexander D. Wall (See above for address) ATTORNEY TO BE NOTICED Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff DLI Inc class plaintiff

represented by Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Jordan L. Shapiro Shapiro & Hender 105 Salem Street Malden, MA 02148 781-324-5200 Fax: 781-322-4712 Email: [email protected] ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Plaintiff Celio Da Silva TERMINATED: 02/17/2016

represented by Cadio Zirpoli (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Carl Hammarskjold

Page 39: 2 U.S. District Court Civil Docket 03/16/2016

(See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Richard Alexander Saveri (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Robert J. Bonsignore (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Plaintiffs' Interim Executive Committee

represented by Plaintiffs' Interim Executive Committee PRO SE

Plaintiff Ana P Oliveira

Plaintiffs Liaison Counsel Liaison Counsel

V.

Defendant James M. Merrill represented by Robert M. Goldstein

20 Park Plaza, Suite 1000 Boston, MA 02116 617-742-9015 Fax: 617-742-9016 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Carlos N. Wanzeler represented by John J. Commisso

Commisso Law P.C. 185 Devonshire Street, Third Floor Boston, MA 02110 617-539-6443 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul V. Kelly Jackson Lewis PC 75 Park Plaza

Page 40: 2 U.S. District Court Civil Docket 03/16/2016

4th Floor Boston, MA 02116 617-367-0025 Fax: 617-367-2155 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sarah W. Walsh Jackson Lewis PC 75 Park Plaza 4th Floor Boston, MA 02116 617-305-1239 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Steven M. Labriola

Defendant Joseph H. Craft also known as Joe H. Craft

represented by Edward T. Dangel , III Dangel, Donlan and Fine 10 Derne Street Boston, MA 02114-4203 617-557-4800 Fax: 617-557-4827 Email: [email protected] TERMINATED: 03/13/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas E. Dwyer , Jr. Dwyer LLC 10 Derne Street Boston, MA 02114 617-227-6000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan C. Crafts Dwyer LLC 10 Derne Street Boston, MA 02114 617-227-6000 Fax: 617-557-4827 Email: [email protected] ATTORNEY TO BE NOTICED

Page 41: 2 U.S. District Court Civil Docket 03/16/2016

Defendant Craft Financial Solutions, LLC represented by Thomas E. Dwyer , Jr.

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Edward T. Dangel , III (See above for address) TERMINATED: 03/13/2015 ATTORNEY TO BE NOTICED Jonathan C. Crafts (See above for address) ATTORNEY TO BE NOTICED

Defendant Carlos D. Costa

Defendant Santiago De La Rosa

Defendant Randy N. Crosby represented by Scott P. Lopez

Lawson & Weitzen 88 Black Falcon Avenue Suite 345 Boston, MA 02210 617-439-4990 Fax: 617-439-3987 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Faith R. Sloan

Defendant Bank of America Corporation TERMINATED: 06/15/2015

represented by Ari M. Selman Morgan, Lewis & Bockius LLP 101 Park Avenue New York, NY 10178-0060 (212) 309-6000 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Carol E. Head Attorney General's Office

Page 42: 2 U.S. District Court Civil Docket 03/16/2016

18th Floor One Ashburton Place Boston, MA 02108 617-963-2690 Email: [email protected] TERMINATED: 02/22/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kenneth I. Schacter Morgan, Lewis & Bockius, LLP 101 Park Avenue New York, NY 10178-0060 212-309-6000 Fax: 212-309-6001 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED S. Elaine McChesney Morgan, Lewis & Bockius LLP One Federal Street Boston, MA 02110 617-951-8501 Fax: 617-951-8736 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Bank of America, N.A. TERMINATED: 01/29/2019

represented by Ari M. Selman (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Carol E. Head (See above for address) TERMINATED: 02/22/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kenneth I. Schacter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED S. Elaine McChesney

Page 43: 2 U.S. District Court Civil Docket 03/16/2016

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amanda V. McGee Morgan, Lewis & Bockius LLP One Federal Street Boston, MA 02110 617-951-8792 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant TD Bank NA TERMINATED: 01/29/2019

represented by Emily Yandle Rottmann McGuireWoods LLP 50 N. Laura Street Suite 3300 Jacksonville, FL 32202 904-798-3224 Fax: 904-798-3263 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jonathan R. Doolittle Reed Smith LLP 101 Second Street Suite 1800 San Francisco, CA 94105-3659 (415) 543-8700 Email: [email protected] (Inactive) TERMINATED: 04/12/2017 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Lauren Byers Loftis McGuireWoods, LLP 201 N. Tryon St. Suite 3000 Charlotte, NC 28202 704-343-2356 Fax: 704-805-5084 Email: [email protected] TERMINATED: 09/18/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Nellie E. Hestin

Page 44: 2 U.S. District Court Civil Docket 03/16/2016

McGuireWoods LLP Tower Two-Sixty, 260 Forbes Avenue Suite 1800 Pittsburgh, PA 15222 412-667-7909 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sara F. Holladay-Tobias McGuire Woods 50 N Laura Street Suite 3300 PO Box 4099 Jacksonville, FL 32201-4099 904-798-3200 Fax: 904-798-3207 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jarrod D. Shaw McGuireWoods LLP Tower Two-Sixty 260 Forbes Avenue Suite 1800 Pittsburg, PA 15222 412-667-7909 Fax: 412-667-6050 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Mary J. Hackett McGuireWoods LLP Tower Two-Sixty, 260 Forbes Avenue Suite 1800 Pittsburgh, PA 15222 (412) 667-7944 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Patrick M. Emery Reed Smith LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3523 Fax: 412-288-3063 Email: [email protected] TERMINATED: 04/12/2017

Page 45: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED Seth M. Kean Reed Smith LLP 599 Lexington Avenue, 22nd Floor New York, NY 10022 212-549-0354 Fax: 212-521-5450 Email: [email protected] TERMINATED: 04/12/2017 PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Middlesex Savings Bank TERMINATED: 04/30/2015

represented by Danielle Andrews Long Robinson & Cole One Boston Place Floor 25 Boston, MA 02108-4404 617-557-5934 Fax: 617-557-5999 Email: [email protected] TERMINATED: 06/03/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Kendra L. Berardi Robinson & Cole One Boston Place Boston, MA 02108-4404 617-557-5900 Email: [email protected] TERMINATED: 06/03/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lawrence P. Heffernan Robinson & Cole, LLP One Boston Place Boston, MA 02108-4404 617-557-5906 Fax: 617-557-5999 Email: [email protected] TERMINATED: 06/03/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

Page 46: 2 U.S. District Court Civil Docket 03/16/2016

Wells Fargo & Company TERMINATED: 06/15/2015

represented by Adam K. Doerr Robinson, Bradshaw & Hinson 101 North Tryon Street Suite 1900 Charlotte, NC 28246 704-377-8114 Fax: 704-339-3441 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Paul S. Samson Riemer & Braunstein Three Center Plaza 6th Floor Boston, MA 02108 617-880-3555 Fax: 617-880-3456 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert W. Fuller Robinson, Bradshaw & Hinson 101 North Tryon Stree Suite 1900 Charlotte, NC 28246 704-337-8324 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Wells Fargo Bank N.A. represented by Adam K. Doerr

(See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Paul S. Samson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert W. Fuller (See above for address) LEAD ATTORNEY

Page 47: 2 U.S. District Court Civil Docket 03/16/2016

PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant FMR LLC also known as Fidelity Investments

represented by Michael T. Gass Choate, Hall & Stewart Two International Place 100-150 Oliver Street Boston, MA 02110 617-239-0100 Fax: 617-227-4420 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Stuart M. Glass Choate Hall & Stewart LLP Two International Place 100-150 International Place Boston, MA 02110 617-248-4804 Fax: 617-248-4000 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Citizens Financial Group, Inc. TERMINATED: 04/30/2015

represented by Citizens Financial Group, Inc. PRO SE Jason C. Weida US Attorney's Office - MA J. Joseph Moakley U.S. Courthouse 1 Courthouse Way Suite 9200 Boston, MA 02210 617-748-3100 Email: [email protected] TERMINATED: 06/09/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Johanna Oliver Rousseaux JONES DAY Brickell World Plaza 600 Brickell Avenue Suite 3300 Miami, FL 33131 305 714-9700 Fax: 305-714-9799

Page 48: 2 U.S. District Court Civil Docket 03/16/2016

Email: [email protected] TERMINATED: 06/09/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lee A. Armstrong Jones Day 222 E. 41st Street New York, NY 10017 212-326-3939 Fax: 212-755-7306 TERMINATED: 06/09/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lee M. Pollack Office of the New York County District Attorney Appeals Bureau 1 Hogan Place New York, NY 10013 (212) 335-9353 Fax: 212-335-9288 Email: [email protected] TERMINATED: 02/27/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Citizens Bank of Massachusetts TERMINATED: 04/30/2015

represented by Citizens Bank of Massachusetts PRO SE Jason C. Weida (See above for address) TERMINATED: 06/09/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Johanna Oliver Rousseaux (See above for address) TERMINATED: 06/09/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Lee A. Armstrong (See above for address) TERMINATED: 06/09/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 49: 2 U.S. District Court Civil Docket 03/16/2016

Lee M. Pollack (See above for address) TERMINATED: 02/27/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Fidelity Co-Operative Bank also known as Fidelity Bank

represented by Ian D. Roffman Nutter, McClennen & Fish, LLP Seaport West 155 Seaport Boulevard Boston, MA 02210-2604 617-439-2421 Fax: 617-310-9421 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph T. Toomey Nutter, McClennen & Fish, LLP Seaport West 155 Seaport Boulevard Boston, MA 02210-2604 617-439-2980 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Pressly M. Millen Womble Carlyle Sandridge & Rice, PLLC P. O. Box 831 150 Fayetteville St., Suite 2100 Raleigh, NC 27602 919-755-2135 Fax: 755-6067 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew J. Connolly Nutter, McClennen & Fish, LLP Seaport West 155 Seaport Boulevard Boston, MA 02210-2604 617-439-2000 Email: [email protected] ATTORNEY TO BE NOTICED

Page 50: 2 U.S. District Court Civil Docket 03/16/2016

Defendant Waddell & Reed Financial, Inc. TERMINATED: 04/30/2015

represented by Dennis J. Kelly Burns & Levinson 125 Summer Street Boston, MA 02110 617-345-3000 Fax: 617-345-3299 Email: [email protected] TERMINATED: 04/30/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Waddell & Reed, Inc. TERMINATED: 04/30/2015

represented by D. Scott Carlton Paul Hastings LLP 515 S. Flower Street Los Angeles, CA 90071 213-683-6113 Fax: 213-996-3113 Email: [email protected] TERMINATED: 02/19/2015 LEAD ATTORNEY PRO HAC VICE Dennis J. Kelly (See above for address) TERMINATED: 04/30/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth C. Mueller Paul Hastings LLP 515 S. Flower Street Los Angeles, CA 90071 213-683-6314 Fax: 213-996-3314 Email: [email protected] TERMINATED: 02/19/2015 LEAD ATTORNEY PRO HAC VICE Jodi A Kleinick Paul Hastings, LLP 75 East 55th Street New York, NY 10022 212-318-6000 Email: [email protected] TERMINATED: 02/19/2015 LEAD ATTORNEY PRO HAC VICE

Page 51: 2 U.S. District Court Civil Docket 03/16/2016

Thomas A. Zaccaro Zaccaro Morgan LLP 888 S. Figueroa Street, Suite 400 Los Angeles, CA 90017 (213) 683-6285 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Global Payroll Gateway, Inc. TERMINATED: 01/29/2019

represented by Andrea Lynn Marconi Thorpe Shwer, P.C. 3200 N. Central Avenue, Suite 1560 Phoenix, AZ 85012 602-682-6104 Fax: 602-682-6149 Email: [email protected] TERMINATED: 10/02/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Courtney R. Radow Fennemore Craig 2394 E. Camelback Road Phoenix, AZ 85016-3429 602-916-5402 Fax: 602-916-5602 Email: [email protected] TERMINATED: 03/25/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Monica P. Snyder Fisher & Phillips, LLP 200 State Street 7th Floor Boston, MA 02109 (617) 722-0044 Email: [email protected] TERMINATED: 10/02/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas S. Vangel Murtha Cullina, LLP 99 High Street

Page 52: 2 U.S. District Court Civil Docket 03/16/2016

20th Floor Boston, MA 02110 617-457-4000 Fax: 617-482-3868 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED James C Huber Global Legal Law Firm Suite 280 5411 Avenida Encinas Carlsbad, CA 92008 888-846-8901 Fax: 888-846-8902 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED John M. Milso Hermes, Netburn, O'Connor & Spearing 265 Franklin Street 7th Floor Boston, MA 02110 617-451-2000 Email: [email protected] ATTORNEY TO BE NOTICED John C. Wyman Murtha Cullina, LLP 20th Floor 99 High Street Boston, MA 02110-2320 617-457-4041 Fax: 617-482-3868 Email: [email protected] ATTORNEY TO BE NOTICED Michael S. Batson Hermes, Netburn, O'Connor & Spearing 265 Franklin Street 7th Floor Boston, MA 02110 617-728-0050 Fax: 617-728-0052 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Page 53: 2 U.S. District Court Civil Docket 03/16/2016

International Payout Systems, Inc. represented by Kraig S. Weiss Silverberg & Weiss, P.A. 1290 Weston Road Suite 218 Weston, FL 33326 954-384-0998 Fax: 954-384-5390 Email: [email protected] TERMINATED: 03/01/2017 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Paul K. Silverberg Silverberg & Weiss, P.A. 1290 Weston Road, Suite 218 Weston, FL 33326 (954) 384-0998 Email: [email protected] TERMINATED: 03/01/2017 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Angel A. Cortinas Gunster 600 Brickell Ave. Suite 3500 Miami, FL 33131 305-376-6043 Email: [email protected] TERMINATED: 10/02/2015 ATTORNEY TO BE NOTICED David M. Losier Burns & Levinson 125 Summer Street Boston, MA 02110 617-345-3000 Fax: 617-345-3644 Email: [email protected] ATTORNEY TO BE NOTICED Dennis J. Kelly (See above for address) ATTORNEY TO BE NOTICED Jonathan H. Kaskel Gunster 600 Brickel Ave.

Page 54: 2 U.S. District Court Civil Docket 03/16/2016

Suite 3500 Miami, FL 33131 305-376-6023 Email: [email protected] TERMINATED: 10/02/2015 ATTORNEY TO BE NOTICED William K. Hill Gunster 600 Brickell Ave. Suite 3500 Miami, FL 33131 305-376-6092 Email: [email protected] TERMINATED: 10/02/2015 ATTORNEY TO BE NOTICED

Defendant Propay, Inc. doing business as Propay.com

represented by David Glen Guidry King & Spalding, LLP 100 North Tryon St., Suite 3900 Charlotte, NC 28202 704-503-2640 Fax: 704-503-2622 Email: [email protected] TERMINATED: 04/18/2018 LEAD ATTORNEY ATTORNEY TO BE NOTICED Douglas S. Brooks LibbyHoopes, P.C. 399 Boylston Street Suite 200 Boston, MA 02116 617-338-9300 Fax: 617-338-9911 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED J Andrew Pratt King & Spalding, LLP 1180 Peachtree St, N.E. Atlanta, GA 30309 404-572-3576 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 55: 2 U.S. District Court Civil Docket 03/16/2016

David E. Meadows Troutman Sanders LLP 600 Peachtree Street NE Suite 3000 Atlanta, GA 30308 404-885-3079 Fax: 404-885-3900 Email: [email protected] TERMINATED: 04/18/2018 PRO HAC VICE ATTORNEY TO BE NOTICED Phyllis B. Sumner King & Spaulding LLP 1180 Peachtree, N.E. Atlanta, GA 30309 404-572-4799 Fax: 404-572-5138 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Base Commerce, LLC doing business as Phoenix Payments

represented by Andrea Lynn Marconi (See above for address) TERMINATED: 03/10/2016 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Courtney R. Radow (See above for address) TERMINATED: 03/25/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Monica P. Snyder (See above for address) TERMINATED: 02/02/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas S. Vangel (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED James F. Radke Murtha Cullina LLP

Page 56: 2 U.S. District Court Civil Docket 03/16/2016

99 High Street Boston, MA 02110 617-457-4130 Fax: 617-210-7030 Email: [email protected] ATTORNEY TO BE NOTICED John C. Wyman (See above for address) ATTORNEY TO BE NOTICED

Defendant Vantage Payments, LLC represented by Gary L Crandell

Law Office of Gary L Crandell PO Box 24266 Denver, CO 80224 303-359-3930 Fax: 303-484-0427 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Gerald P. Nehra individually doing business as Law Offices of Nehra and Waak

represented by Christopher F. Robertson Seyfarth Shaw, LLP World Trade Center East Two Seaport Lane Suite 300 Boston, MA 02210 617-946-4800 Email: [email protected] ATTORNEY TO BE NOTICED Katherine R. Moskop Seyfarth Shaw, LLP Two Seaport Lane, Ste. 300 Boston, MA 02210-2028 617-946-4831 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Richard W Waak individually TERMINATED: 01/29/2019 doing business as Law Offices of Nehra and Waak TERMINATED: 01/29/2019

represented by William J. Hanlon Seyfarth Shaw, LLP Two Seaport Lane, Ste. 300 Boston, MA 02210-2028 617-946-4995 Fax: 617-946-4801 Email: [email protected] LEAD ATTORNEY

Page 57: 2 U.S. District Court Civil Docket 03/16/2016

ATTORNEY TO BE NOTICED Christopher F. Robertson (See above for address) ATTORNEY TO BE NOTICED Katherine R. Moskop (See above for address) ATTORNEY TO BE NOTICED

Defendant Richard W Waak, Attorney at Law, PLLC TERMINATED: 01/29/2019

represented by Christopher F. Robertson (See above for address) ATTORNEY TO BE NOTICED Katherine R. Moskop (See above for address) ATTORNEY TO BE NOTICED

Defendant TelexElectric, LLLP

Defendant Telex Mobile Holdings, Inc.

Defendant Telexfree, Inc. also known as Common Cents Communications, Inc.

Defendant Telexfree, LLC

Defendant Telexfree Financial, Inc.

Defendant TD Bank TERMINATED: 06/15/2015

represented by Nellie E. Hestin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Sanderley Rodrigues De Vasconcelos represented by Sanderley Rodrigues De Vasconcelos

124 Woodmoor Court Davenport, FL 33837 PRO SE Erica Petkov

Page 58: 2 U.S. District Court Civil Docket 03/16/2016

Petkov Law, LLC 125 Cambridge Park Drive Suite 301 Cambridge, MA 02140 617-333-8278 Email: [email protected] TERMINATED: 10/29/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED Ludovino P. Gardini Perez Gardini LLC - Attorneys PO BOX 205 SOMERVILLE SOMERVILLE, MA 02143 United Sta 855-337-8440 Fax: 866-520-1233 Email: [email protected] TERMINATED: 10/29/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant WWW Global Business, Inc.

Defendant Doe Inside Promoters

Defendant Doe Professional Services Providers

Defendant Doe Banks

Defendant Doe Investment Services Providers

Defendant Paralegal Doe

Defendant Doe Payment Processors

Defendant Law Offices of Nehra and Waak represented by William J. Hanlon

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Page 59: 2 U.S. District Court Civil Docket 03/16/2016

Christopher F. Robertson (See above for address) ATTORNEY TO BE NOTICED Katherine R. Moskop (See above for address) ATTORNEY TO BE NOTICED

Defendant Merrill F. John (14-12825)

represented by Michael J. Pineault Clements & Pineault, LLP 24 Federal Street Boston, MA 02110 857-445-0135 Fax: 857-366-5404 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant PriceWaterhouseCoopers LLP TERMINATED: 01/29/2019

represented by Gabor Balassa Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2186 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Joshua Z Rabinovitz Kirkland & Ellis, LLP 300 N. LaSalle Street Chicago, IL 60654 312-862-2284 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Matthew J. Holmes Milton, Laurence & Dixon, LLP 33 Waldo Street Fourth Floor East Worcester, MA 01608 508-281-9984 Email: [email protected] ATTORNEY TO BE NOTICED

Page 60: 2 U.S. District Court Civil Docket 03/16/2016

Paul P. O'Connor Milton, Laurence & Dixon 33 Waldo Street 4th Floor Worcester, MA 01608 508-791-6386 Fax: 508-799-4879 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Katia B. Wanzeler represented by John J. Commisso

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Allied Wallet, Ltd. represented by David Paul Steiner

David Steiner & Associates 1801 Century Park East, Suite 1600 Los Angeles, CA 90067 310-557-8422 Fax: 310-556-0336 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Jonathan C. Balfus David Steiner and Associates 1801 Century Park East, Suite 1600 Los Angeles, CA 90067 310-557-8422 Fax: 310-556-0336 PRO HAC VICE ATTORNEY TO BE NOTICED Myles W. McDonough Sloane & Walsh, LLP Three Center Plaza Boston, MA 02108 617-523-6010 Fax: 617-227-0927 Email: [email protected] ATTORNEY TO BE NOTICED Ryan B. MacDonald Sloane & Walsh Three Center Plaza Boston, MA 02108

Page 61: 2 U.S. District Court Civil Docket 03/16/2016

617-523-6010 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Daniil Shoyfer represented by Evan M. Fray-Witzer

Ciampa Fray-Witzer, LLP 20 Park Plaza, Suite 804 Boston, MA 02116 617-426-0000 Fax: 617-507-8043 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Matthew Shayefar Boston Law Group PC 825 Beacon Street Suite 20 Newton Centre, MA 02459 617-928-1806 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Credit Processors Doe

Defendant Gerald P. Nehra Attorney at Law, PLLC

represented by Christopher F. Robertson (See above for address) ATTORNEY TO BE NOTICED Katherine R. Moskop (See above for address) ATTORNEY TO BE NOTICED

Defendant Synovus Financial Corporation TERMINATED: 04/13/2015

represented by Alan G Snipes Page, Scrantom, Sprouse, Tuker & Ford P.C. 1111 Bay Avenue, Third Floor PO Box 1199 Columbus, GA 31902-1199 706-324-0251 Fax: 706-243-0417 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Page 62: 2 U.S. District Court Civil Docket 03/16/2016

John O. Mirick Mirick, O'Connell, DeMallie & Lougee 1700 Bank of Boston Tower 100 Front St. Worcester, MA 01608 508-791-8500 Fax: 508-791-8502 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas Gristina Page, Scrantom, Sprouse, Tuker & Ford P.C. 1111 Bay Avenue, This Floor Columbus, GA 31902-1199 (706) 243-5616 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Thomas E. Reilly Troutman Sanders LLP 5200 Bank of America Plaza 600 Peachtree St., N.E. Atlanta, GA 30308-2216 404-885-3265 Fax: 404-962-66645 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William N. Withrow , Jr. Troutman Sanders LLP 5200 Bank of America Plaza 600 Peachtree St., N.E. Atlanta, GA 30308-2216 404-885-3256 Fax: 404-962-6664 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth C. Pickering

Page 63: 2 U.S. District Court Civil Docket 03/16/2016

Mirick, O'Connell, DeMallie & Loungee, LLP 100 Front Street Worcester, MA 01608-1477 508-791-8500 Fax: 508-791-8502 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Synovus Bank TERMINATED: 01/30/2019

represented by Alan G Snipes (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED John O. Mirick (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Thomas Gristina (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Thomas E. Reilly (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED William N. Withrow , Jr. (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kenneth C. Pickering (See above for address) ATTORNEY TO BE NOTICED

Defendant Opt3 Solutions, Inc. represented by Opt3 Solutions, Inc.

PRO SE Timothy J. Durken Jager Smith P.C. Suite 400

Page 64: 2 U.S. District Court Civil Docket 03/16/2016

1 Financial Center Boston, MA 02111 617-951-0500 Email: [email protected] TERMINATED: 01/05/2016 ATTORNEY TO BE NOTICED

Defendant Jason Borromei represented by Jason Borromei

PRO SE Timothy J. Durken (See above for address) TERMINATED: 01/05/2016 ATTORNEY TO BE NOTICED

Defendant John F. Merrill

Defendant Ann Genet represented by Ann Genet

4705 S Durango Dr 100-A1 Las Vegas, NV 89147 702-838-7053 PRO SE

Defendant Dustin Sparman represented by Gary L Crandell

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Scott Miller

Defendant John Hughes represented by Ben N. Dunlap

LeClair Ryan, P.C. 60 State Street, 23rd Flr. Boston, MA 02109 617-502-8205 Fax: 617-502-8255 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin G. Kenneally Freeman Mathis & Gary, LLP 60 State Street, 6th Flr.

Page 65: 2 U.S. District Court Civil Docket 03/16/2016

Boston, MA 02109 617-963-9680 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Andrea Lynn Marconi (See above for address) TERMINATED: 03/10/2016 PRO HAC VICE ATTORNEY TO BE NOTICED James F. Radke (See above for address) TERMINATED: 04/12/2017 ATTORNEY TO BE NOTICED Monica P. Snyder (See above for address) TERMINATED: 02/02/2016 ATTORNEY TO BE NOTICED

Defendant RSB Citizens, N.A. TERMINATED: 05/11/2015

Defendant Jeffrey A Babener

Defendant Robert Weaver

Defendant Doe Licensed Professionals

Defendant Wells Fargo Advisors, LLC represented by Adam K. Doerr

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Robert W. Fuller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Paul S. Samson (See above for address) ATTORNEY TO BE NOTICED

Page 66: 2 U.S. District Court Civil Docket 03/16/2016

Defendant The Sheffield Group, Inc.

Defendant Alexander Sidel

Defendant Gary P Tober

Defendant Bank Card Consultants, Inc.

Defendant Jason Doolittle

Defendant Doe Payment Processing Services

Defendant John Yurick

Defendant Mauricio Cardenas

Defendant Garvey Schubert Barer, P.C.

Defendant Doe Banks

Defendant Ana P Oliveira

Defendant PNC Bank, N.A.

Defendant Babener & Associates

Defendant Doe Top Level Promoters

Defendant Brian Bonfiglio

Defendant John Kirchhefer

Page 67: 2 U.S. District Court Civil Docket 03/16/2016

Defendant Samuel C Kauffman

Defendant Andreia B Moreira

Defendant Sara P Sandford

Movant Lee M. Pollack represented by Lee M. Pollack

(See above for address) TERMINATED: 02/27/2015 PRO HAC VICE ATTORNEY TO BE NOTICED

Interested Party United States of America represented by Andrew E. Lelling

United States Attorney's Office MA Suite 9200 1 Courthouse Way Boston, MA 02210 617-748-3177 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cory S. Flashner United States Attorney's Office Donohue Federal Building, Room #206 595 Main Street Worcester, MA 01608 508-368-0103 Email: [email protected] TERMINATED: 10/05/2017 ATTORNEY TO BE NOTICED

Interested Party Interim Lead Counsel and Plaintiffs' Interim Executive Committee

V.

Intervenor Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC

represented by Charles R. Bennett , Jr. Murphy & King, PC One Beacon Street 21st Floor Boston, MA 02108-3107

Page 68: 2 U.S. District Court Civil Docket 03/16/2016

617-423-0400 Fax: 617-423-0498 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text

10/22/2014 1 Transfer order in MDL 2566 dated 10/21/14 from the Judicial Panel on Multidistrict Litigation pursuant to 28 USC 1407, transferring the listed actions to the District of Massachusetts and assigned to Judge Timothy S. Hillman for consolidated pretrial proceedings. (Jones, Sherry) (Entered: 10/22/2014)

10/22/2014 2 ELECTRONIC NOTICE of Case Assignment. District Judge Timothy S Hillman assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge David H. Hennessy. (Abaid, Kimberly) (Entered: 10/22/2014)

10/28/2014 3 District Judge Timothy S Hillman: ORDER entered. MDL Case Management Order No. 1.Associated Cases: 4:14-md-02566-TSH et al.(Burgos, Sandra) (Entered: 10/28/2014)

10/30/2014 4 ELECTRONIC NOTICE of Hearing. Initial Status Conference set for 11/24/2014 at 11:00AM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. Associated Cases: 4:14-md-02566-TSH et al.(Jones, Sherry) (Entered: 10/30/2014)

10/31/2014 5 MOTION for Extension of Time to to File and Serve Answer or Other Responsive Pleading Concerning Defendants Global Payroll Gateway, Inc. and Base Commerce, LLC to File Answer by Consolidated Defendants. (Attachments: # 1 Text of Proposed Order)(Marconi, Andrea) (Entered: 10/31/2014)

11/04/2014 6 NOTICE of Appearance by Douglas S. Brooks on behalf of Propay, Inc., d/b/a Propay.Com (Brooks, Douglas) (Entered: 11/04/2014)

11/06/2014 7 District Judge Timothy S Hillman: MDL Case Management ORDER No. 2: Clarification Regarding ECF Filing and Counsel Appearing Pro hac Vice entered. Associated Cases: 4:14-md-02566-TSH et al.(Jones, Sherry) (Entered: 11/06/2014)

11/14/2014 8 MOTION for Leave to Appear Pro Hac Vice for admission of Mary J. Hackett Filing fee: $ 100, receipt number 0101-5280024 by TD Bank NA. (Attachments: # 1 Affidavit of Mary J. Hackett, # 2 Text of Proposed Order)(Hestin, Nellie) (Entered: 11/14/2014)

11/14/2014 9 MOTION for Leave to Appear Pro Hac Vice for admission of Seth M. Kean Filing fee: $ 100, receipt number 0101-5280052 by TD Bank NA. (Attachments: # 1 Affidavit of Seth M. Kean, # 2 Text of Proposed Order)(Hestin, Nellie) (Entered: 11/14/2014)

11/14/2014 10 MOTION for Leave to Appear Pro Hac Vice for admission of Patrick M. Emery Filing fee: $ 100, receipt number 0101-5280061 by TD Bank NA. (Attachments: # 1 Affidavit of Patrick M. Emery, # 2 Text of Proposed Order)(Hestin, Nellie) (Entered: 11/14/2014)

Page 69: 2 U.S. District Court Civil Docket 03/16/2016

11/17/2014 11 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 8 Motion for Leave to Appear Pro Hac Vice Added Mary J. Hackett; granting 9 Motion for Leave to Appear Pro Hac Vice Added Seth M. Kean; granting 10 Motion for Leave to Appear Pro Hac Vice Added Patrick M. Emery. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 11/17/2014)

11/18/2014 12 STIPULATION EXTENDING TIME TO FILE AND SERVE ANSWER OR OTHER RESPONSE by Citizens Bank of Massachusetts, Citizens Financial Group, Inc.. (Weida, Jason) (Entered: 11/18/2014)

11/18/2014 13 Assented to MOTION To Approve Stipulation re 12 Stipulation by Citizens Bank of Massachusetts, Citizens Financial Group, Inc..(Weida, Jason) (Entered: 11/18/2014)

11/19/2014 14 STATUS REPORT by Bank of America Corporation, Bank of America, N.A., Citizens Bank of Massachusetts, Citizens Financial Group, Inc., FMR LLC, Fidelity Co-Operative Bank, Middlesex Savings Bank, Propay, Inc., d/b/a Propay.Com, TD Bank NA, Waddell & Reed Financial, Inc., Waddell & Reed, Inc., Wells Fargo & Company, Wells Fargo Bank N.A.. (McChesney, S.) (Entered: 11/19/2014)

11/21/2014 15 NOTICE of Appearance by Christopher F. Robertson on behalf of Law Offices of Nehra and Waak, Gerald P Nehra, individually and d/b/a Law Offices of Nehra and Waak, Richard W Waak (Robertson, Christopher) (Entered: 11/21/2014)

11/21/2014 16 NOTICE by Base Commerce, LLC, d/b/a Phoenix Payments, Global Payroll Gateway, Inc. re 14 Status Report, Notice of Joinder (Marconi, Andrea) (Entered: 11/21/2014)

11/21/2014 17 STATUS REPORT (Joinder of Joint Status Report - Docket No. 14) by Law Offices of Nehra and Waak, Gerald P Nehra, individually and d/b/a Law Offices of Nehra and Waak, Richard W Waak. (Robertson, Christopher) (Entered: 11/21/2014)

11/21/2014 18 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Phyllis B. Sumner Filing fee: $ 100, receipt number 0101-5292562 by Propay, Inc., d/b/a Propay.Com. (Attachments: # 1 Affidavit of Good Standing)(Brooks, Douglas) (Entered: 11/21/2014)

11/21/2014 19 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David E. Meadows Filing fee: $ 100, receipt number 0101-5292608 by Propay, Inc., d/b/a Propay.Com. (Attachments: # 1 Affidavit of Good Standing)(Brooks, Douglas) (Entered: 11/21/2014)

11/22/2014 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs by Nmah Abbah, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Samuel Elekwachi, Maduako C Ferguson, Sr, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Hannah Ngugi, John Nkata, ANTHONIA A.

Page 70: 2 U.S. District Court Civil Docket 03/16/2016

OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Veronica Saccoh, Joseph Shikhman, Violet Smart, Leandro Valentim, RUBY G. WALKER, Ngozi Wakama. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 11/22/2014)

11/22/2014 21 MEMORANDUM in Support re 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs filed by Nmah Abbah, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Samuel Elekwachi, Maduako C Ferguson, Sr, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Hannah Ngugi, John Nkata, ANTHONIA A. OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Veronica Saccoh, Joseph Shikhman, Violet Smart, Leandro Valentim, RUBY G. WALKER, Ngozi Wakama. (Attachments: # 1 Exhibit Exhibit 1.CV of Bonsignore, LLC)(Bonsignore, Robert) (Entered: 11/22/2014)

11/23/2014 22 THIS ENTRY IS STRICKEN, PER MDL CASE MANAGEMENT ORDER NO. 4. AMENDED COMPLAINT Plaintiffs' First Consolidated Amended Complaint against Bank of America, N.A., Bank of America Corporation, Citizens Bank of Massachusetts, Gerald P Nehra, individually and d/b/a Law Offices of Nehra and Waak, Craft Financial Solutions, LLC, Richard W Waak, Attorney at Law, PLLC, Telex Mobile Holdings, Inc., Doe Investments Services Providers, Paralegal Doe, Faith R. Sloan, Law Offices of Nehra and Waak, Waddell & Reed Financial, Inc., Doe Bank, Randy N. Crosby, Doe Professional Services Providers, Santiago De La Rosa, Global Payroll Gateway, Inc., Wells Fargo Bank N.A., Telexfree, LLC, Propay, Inc., d/b/a Propay.Com, TelexElectric, LLLP, Richard W Waak, WWW Global Business, Inc., Vantage Payments, LLC, Doe Payment Processors, Telexfree Financial, Inc., Joseph H. Craft, Carlos D. Costa, FMR LLC, TD Bank, Waddell & Reed, Inc., Steven M. Labriola, Base Commerce, LLC, d/b/a Phoenix Payments, Telexfree, Inc., James M. Merrill, Citizens Financial Group, Inc., Fidelity Co-Operative Bank, Carlos N. Wanzeler, Doe Insider Promoters, Sanderley Rodrigues De Vasconcelos, International Payout Systems, Inc., Wells Fargo & Company, TD Bank NA, Middlesex Savings Bank, PriceWaterhouseCoopers LLP, Katia B. Wanzeler, Allied Wallet, Ltd., Daniil Shoyfer, filed by Joseph Shikhman, Esam Abdelgadir, Rita Dos Santos. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Certificate of Service)(Bonsignore, Robert) Modified on 3/10/2015 (Jones, Sherry). (Entered: 11/23/2014)

11/24/2014 23 NOTICE of Appearance by Angel A. Cortinas on behalf of International Payout Systems, Inc. (Attachments: # 1 Affidavit)(Cortinas, Angel) (Entered: 11/24/2014)

Page 71: 2 U.S. District Court Civil Docket 03/16/2016

11/24/2014 24 NOTICE of Appearance by William K. Hill on behalf of International Payout Systems, Inc. (Attachments: # 1 Affidavit)(Hill, William) (Entered: 11/24/2014)

11/24/2014 25 NOTICE of Appearance by Jonathan H. Kaskel on behalf of International Payout Systems, Inc. (Attachments: # 1 Affidavit)(Kaskel, Jonathan) (Entered: 11/24/2014)

11/24/2014 26 NOTICE OF ATTORNEY PAYMENT OF FEES as to 23 Notice of Appearance by Defendant International Payout Systems, Inc.. Filing fee $ 100, receipt number 0101-5292924. Payment Type : PRO HAC VICE. (Cortinas, Angel) (Entered: 11/24/2014)

11/24/2014 27 NOTICE OF ATTORNEY PAYMENT OF FEES as to 24 Notice of Appearance by Defendant International Payout Systems, Inc.. Filing fee $ 100, receipt number 0101-5292946. Payment Type : PRO HAC VICE. (Hill, William) (Entered: 11/24/2014)

11/24/2014 28 NOTICE OF ATTORNEY PAYMENT OF FEES as to 25 Notice of Appearance by Defendant International Payout Systems, Inc.. Filing fee $ 100, receipt number 0101-5292967. Payment Type : PRO HAC VICE. (Kaskel, Jonathan) (Entered: 11/24/2014)

11/24/2014 29 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 18 Motion for Leave to Appear Pro Hac Vice Added Phyllis B. Sumner. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 11/24/2014)

11/24/2014 30 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 19 Motion for Leave to Appear Pro Hac Vice Added David E. Meadows. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 11/24/2014)

11/24/2014 31 ELECTRONIC Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Status Conference held on 11/24/2014, Case called, Counsel appear for status conference, Court and counsel discuss status of case and procedural issues, Deficiencies and the need for corrections are placed on the record, Parties are working out a time table for the filing of answers to the amended complaint, Court discusses motion for appointment of lead counsel, Court orders parties to file proposed scheduling order deadlines within 3 weeks, Court sets a further status conference, ( Status Conference set for 12/15/2014 at 1:00PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman). (Court Reporter: Marianne Kusa-Ryll at [email protected].)(Attorneys present: Several) Associated Cases: 4:14-md-02566-TSH et al.(Castles, Martin) (Entered: 11/24/2014)

11/24/2014 32 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 5 Motion for Extension of Time to Answer and granting 13 Motion. (Castles, Martin) (Entered: 11/24/2014)

Page 72: 2 U.S. District Court Civil Docket 03/16/2016

11/24/2014 33 Summons Issued as to Allied Wallet, Ltd., Gerald P. Nehra Attorney at Law, PLLC, PriceWaterhouseCoopers LLP, Daniil Shoyfer, Synovus Bank, Synovus Financial Corporation, Katia B. Wanzeler. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Burgos, Sandra) (Entered: 11/24/2014)

11/24/2014 34 NOTICE of Change of Address or Firm Name by Carol E. Head (Head, Carol) (Entered: 11/24/2014)

11/25/2014 35 AFFIDAVIT of Courtney R. Radow re Good Standing by Base Commerce, LLC, Global Payroll Gateway, Inc.. (Radow, Courtney) (Entered: 11/25/2014)

11/25/2014 36 Supplemental MEMORANDUM in Support re 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs filed by Nmah Abbah, Esam Abdelgadir, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Rita Dos Santos, Samuel Elekwachi, Maduako C Ferguson, Sr, Paulo Eduardo Ferrari, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Olavo Ferreira Magalhaes, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Hannah Ngugi, John Nkata, ANTHONIA A. OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Veronica Saccoh, Rafaela Serrano, Joseph Shikhman, Violet Smart, Leandro Valentim, RUBY G. WALKER, Ngozi Wakama. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Bonsignore, Robert) (Entered: 11/25/2014)

12/01/2014 37 Transcript of Status Conference held on November 24, 2014, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 12/22/2014. Redacted Transcript Deadline set for 1/1/2015. Release of Transcript Restriction set for 3/2/2015. (Scalfani, Deborah) (Scalfani, Deborah). (Entered: 12/01/2014)

12/01/2014 38 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 12/01/2014)

12/02/2014 39 NOTICE OF ATTORNEY PAYMENT OF FEES as to 35 Affidavit by Defendants Base Commerce, LLC, Global Payroll Gateway, Inc.. Filing fee $ 100, receipt number 0101-5302569. Payment Type : PRO HAC VICE. (Radow, Courtney) (Entered: 12/02/2014)

12/02/2014 40 MOTION to Waive Bond Requirement in Connection with the Attachment of Real Property by Nmah Abbah, Esam Abdelgadir, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Rita Dos Santos, Samuel Elekwachi, Maduako C Ferguson, Sr, Paulo

Page 73: 2 U.S. District Court Civil Docket 03/16/2016

Eduardo Ferrari, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, Merrill F. John, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Olavo Ferreira Magalhaes, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Hannah Ngugi, John Nkata, ANTHONIA A. OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Veronica Saccoh, Rafaela Serrano, Joseph Shikhman, Violet Smart, RUBY G. WALKER, Ngozi Wakama.(Burgos, Sandra) (Entered: 12/02/2014)

12/02/2014 41 MOTION for Attachment of Real Property of the Defendant, Danil Shoyfer by Nmah Abbah, Esam Abdelgadir, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Rita Dos Santos, Samuel Elekwachi, Maduako C Ferguson, Sr, Paulo Eduardo Ferrari, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, Merrill F. John, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Olavo Ferreira Magalhaes, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Hannah Ngugi, John Nkata, ANTHONIA A. OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Veronica Saccoh, Rafaela Serrano, Joseph Shikhman, Violet Smart, Leandro Valentim, RUBY G. WALKER, Ngozi Wakama. (Attachments: # 1 Writ of Attachment)(Burgos, Sandra) (Entered: 12/02/2014)

12/02/2014 42 MEMORANDUM in Support re 41 MOTION for Attachment of Real Property of the Defendant, Danil Shoyfer filed by Nmah Abbah, Esam Abdelgadir, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Rita Dos Santos, Samuel Elekwachi, Maduako C Ferguson, Sr, Paulo Eduardo Ferrari, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, Merrill F. John, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Olavo Ferreira Magalhaes, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Hannah Ngugi, John Nkata, ANTHONIA A. OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Veronica Saccoh, Rafaela Serrano, Joseph Shikhman, Violet Smart, Leandro Valentim, RUBY G. WALKER, Ngozi Wakama. (Attachments: # 1 Exhibit 1)(Burgos, Sandra) (Entered: 12/02/2014)

12/04/2014 43 DISREGARD SHOULD HAVE FILED IN THE BANKRUPTCY COURT. Assented to MOTION for Order Approving Stipulated Order Respecting Motion of Chapter 11 Trustee To Conduct Rule 2004 Examination of TD Bank, N.A. by TD Bank NA. (Attachments: # 1 Text of Proposed Order Proposed Stipulated Order)(Hestin, Nellie) Modified on 12/5/2014 (Jones, Sherry). (Entered: 12/04/2014)

12/04/2014 44 NOTICE of Appearance by William R. Baldiga on behalf of Esam Abdelgadir (Baldiga, William) (Entered: 12/04/2014)

Page 74: 2 U.S. District Court Civil Docket 03/16/2016

12/04/2014 45 AFFIDAVIT of Esam Adbelgadir by Esam Abdelgadir. (Baldiga, William) (Entered: 12/04/2014)

12/05/2014 46 NOTICE of Appearance by Kiersten Taylor on behalf of Esam Abdelgadir (Taylor, Kiersten) (Entered: 12/05/2014)

12/05/2014 47 AFFIDAVIT and Certification of Edivaldo Reis Pursuant to Federal Securities Laws by Edivaldo Reis. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/05/2014)

12/05/2014 48 AFFIDAVIT and Certification of Rita Dos Santos Pursuant to Federal Securities Laws by Rita Dos Santos. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/05/2014)

12/08/2014 49 District Judge Timothy S Hillman: ELECTRONIC ORDER entered. re 41 MOTION for Writ. The moving parties have not adequately addressed the issue of this Court's authority to grant the requested relief. They are directed to file under seal, within seven days, a memorandum setting forth the authority of this Court to attach real estate in Florida. The moving parties shall address: (1) based on the current state of the pleadings, i.e, the complaint(s) naming Daniil Shoyfer as a defendant, which State law the Court should apply in accordance with Fed.R.Civ.P. 64 (requiring application of law of State where court is located); and (2) whether this Court has authority under that law and the U.S. Constitution to attach real property in Florida. However, should they determine that Florida law applies, the moving parties need not repeat their arguments regarding whether the Florida attachment statute has been satisfied.(Castles, Martin) (Entered: 12/08/2014)

12/09/2014 50 Supplemental MEMORANDUM in Support re 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs and Opposition to Motion by Svetlana Nayman and Igor Kunyanski for Appointment as Lead Plaintiff and Approval of Counsel filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/09/2014)

12/10/2014 51 ELECTRONIC NOTICE Setting Hearing on Motion 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs : Motion Hearing set for 12/15/2014 at 1:00PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. Counsel who wish to be heard on motion to appoint lead counsel shall appear in person for hearing.(Castles, Martin) (Entered: 12/10/2014)

12/10/2014 52 NOTICE of Appearance by Paul P. O'Connor on behalf of PriceWaterhouseCoopers LLP (O'Connor, Paul) (Entered: 12/10/2014)

12/11/2014 53 NOTICE of Appearance by John O. Mirick on behalf of Synovus Bank, Synovus Financial Corporation (Mirick, John) (Entered: 12/11/2014)

12/11/2014 54 NOTICE of Appearance by Edward T. Dangel, III on behalf of Joseph H. Craft (Dangel, Edward) (Entered: 12/11/2014)

12/12/2014 55 MOTION for Leave to Appear Pro Hac Vice for admission of Alan Snipes Filing fee: $ 100, receipt number 0101-5318890 by Synovus Bank, Synovus Financial Corporation. (Attachments: # 1 Affidavit Snipes)(Mirick, John) (Entered: 12/12/2014)

Page 75: 2 U.S. District Court Civil Docket 03/16/2016

12/12/2014 56 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas Gristina Filing fee: $ 100, receipt number 0101-5318910 by Synovus Bank, Synovus Financial Corporation. (Attachments: # 1 Affidavit Gristina)(Mirick, John) (Entered: 12/12/2014)

12/12/2014 57 NOTICE of Appearance by Andrew E. Lelling on behalf of United States of America (Lelling, Andrew) (Main Document 57 replaced on 12/12/2014) (Jones, Sherry). (Entered: 12/12/2014)

12/12/2014 58 NOTICE of Appearance by Cory S. Flashner on behalf of United States of America (Flashner, Cory) (Entered: 12/12/2014)

12/12/2014 59 RESPONSE to Motion re 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs filed by Bank of America Corporation, Bank of America, N.A., Base Commerce, LLC, Citizens Bank of Massachusetts, Citizens Financial Group, Inc., FMR LLC, Fidelity Co-Operative Bank, Global Payroll Gateway, Inc., International Payout Systems, Inc., Middlesex Savings Bank, Propay, Inc., TD Bank NA, Waddell & Reed Financial, Inc., Waddell & Reed, Inc., Wells Fargo & Company, Wells Fargo Bank N.A.. (Meadows, David) (Entered: 12/12/2014)

12/12/2014 60 MOTION for Leave to Appear Pro Hac Vice for admission of Gabor Balassa Filing fee: $ 100, receipt number 0101-5319778 by PriceWaterhouseCoopers LLP. (Attachments: # 1 Affidavit of Good Standing Local Rule 83.5.3)(O'Connor, Paul) (Entered: 12/12/2014)

12/12/2014 61 MOTION for Leave to Appear Pro Hac Vice for admission of Joshua Z. Rabinowitz Filing fee: $ 100, receipt number 0101-5319821 by PriceWaterhouseCoopers LLP. (Attachments: # 1 Affidavit Of Good Standing Pursuant to Local Rule 83.5.3)(O'Connor, Paul) (Entered: 12/12/2014)

12/12/2014 62 MOTION to Intervene and For a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings, and Memorandum In Support by United States of America.(Lelling, Andrew) (Entered: 12/12/2014)

12/12/2014 63 RESPONSE to Motion re 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs filed by Olavo Ferreira Magalhaes. (Attachments: # 1 Exhibit Griffith Docket Sheet, # 2 Exhibit Magalhaes Docket Sheet)(Carter, Evans) (Entered: 12/12/2014)

12/12/2014 64 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas E. Reilly Filing fee: $ 100, receipt number 0101-5320068 by Synovus Bank, Synovus Financial Corporation. (Attachments: # 1 Affidavit Vidal)(Mirick, John) Modified on 12/12/2014 (Burgos, Sandra). Added MOTION for Leave to Appear Pro Hac Vice on 12/12/2014 (Jones, Sherry). Modified on 12/12/2014 (Jones, Sherry). (Main Document 64 replaced on 12/12/2014) (Burgos, Sandra). (Attachment 1 replaced on 12/12/2014) (Burgos, Sandra). (Entered: 12/12/2014)

12/12/2014 65 MOTION for Leave to Appear Pro Hac Vice for admission of William N. Withrow, Jr. Filing fee: $ 100, receipt number 0101-5320082 by Synovus Bank, Synovus Financial Corporation. (Attachments: # 1 Affidavit Withrow, Jr.)(Mirick, John). Added MOTION for Leave to Appear Pro Hac Vice on 12/12/2014 (Jones, Sherry). (Entered: 12/12/2014)

Page 76: 2 U.S. District Court Civil Docket 03/16/2016

12/12/2014 66 NOTICE of Appearance by Ludovino P. Gardini on behalf of Sanderley Rodrigues De Vasconcelos (Gardini, Ludovino) (Entered: 12/12/2014)

12/12/2014 67 MOTION for Order to Approve Certain Defendants' Proposed Case Management Order No. 3 by Bank of America Corporation, Bank of America, N.A.. (Attachments: # 1 Exhibit Certain Defendants' Proposed Case Management Order)(McChesney, S.) (Entered: 12/12/2014)

12/14/2014 68 REPLY to Response to 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/14/2014)

12/14/2014 69 Proposed Document(s) submitted by Plaintiffs. Document received: Proposed Scheduling Order. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/14/2014)

12/15/2014 70 NOTICE of Appearance by John C. Wyman on behalf of Base Commerce, LLC, Global Payroll Gateway, Inc. (Wyman, John) (Entered: 12/15/2014)

12/15/2014 71 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 55 Motion for Leave to Appear Pro Hac Vice Added Alan Snipes; granting 56 Motion for Leave to Appear Pro Hac Vice Added Thomas Gristina. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 12/15/2014)

12/15/2014 72 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 60 Motion for Leave to Appear Pro Hac Vice Added Gabor Balassa; granting 61 Motion for Leave to Appear Pro Hac Vice Added Joshua Z. Rabinovitz. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 12/15/2014)

12/15/2014 73 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 65 Motion for Leave to Appear Pro Hac Vice Added William N. Withrow, Jr.; granting 64 Motion for Leave to Appear Pro Hac Vice Added Thomas E. Reilly. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 12/15/2014)

12/15/2014 75 ELECTRONIC Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Status Conference held on 12/15/2014 and Motion Hearing held on 12/15/2014 re 20 MOTION to Appoint lead Counsel, Case called, Counsel appear for status conference/motion hearing, Court and counsel discuss various issues, Among them: case consolidation, Amendment of the complaint, PSLRA, Govt's motion to stay, Appointment of lead counsel and sub classes, etc., Court hears arguments of counsel on motion to appoint lead counsel, Court rules taking under

Page 77: 2 U.S. District Court Civil Docket 03/16/2016

advisement 20 Motion to Appoint lead Counsel and taking under advisement 67 Motion for case management Order.(Court Reporter: Marianne Kusa-Ryll at [email protected])(Attorneys present: Several) (Castles, Martin) (Entered: 12/16/2014)

12/16/2014 74 SEALED SUPPLEMENTAL MEMORANDUM in Support re 41 MOTION for Writ filed by Nmah Abbah, Esam Abdelgadir, Anthony Cellucci, Chinedu Chidebe, Todd Cook, Rita Dos Santos, Samuel Elekwachi, Maduako C Ferguson, Sr, Paulo Eduardo Ferrari, Jeremiah Githere, Felicia Guevara, LUCKY IMAFIDON, CHIMA IRECHUKWU, Ojebe Ifegwu, Bernadette Igboanugo, Ihuoma Igboanugo, Kingsley Igboanugo, Suru Iyesi, Merrill F. John, JOHN KALU, FESTO KYANDA, Jamilly Lake, ALICE MBUTHIA, Olavo Ferreira Magalhaes, Waldermara Martin, Christopher McCormick, EBERECHUKWU NWOBODO, EMEKA NWOKORO, Bose Ndukwe, Okoji Ndukwe, Gerald P. Nehra, Hannah Ngugi, John Nkata, ANTHONIA A. OCHIJE, UCHECHUCKWU OKAM, UKACHI OKEHIE, EZINNE P. ONYEGBULE, Uduka Okoafor, Stanley Onyeabo, LISA PATTON, Gerivaldo Pacheco, Edivaldo Reis, Veronica Saccoh, Rafaela Serrano, Joseph Shikhman, Violet Smart, Leandro Valentim, RUBY G. WALKER, Ngozi Wakama. (Jones, Sherry) (Entered: 12/16/2014)

12/16/2014 76 Supplemental MEMORANDUM in Support re 20 MOTION to Appoint Counsel of Interim Lead Counsel and Steering Committee by Plaintiffs Post-Hearing Brief filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/16/2014)

12/16/2014 77 Transcript of Motion Hearing and Status Conference held on December 15, 2014, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 1/6/2015. Redacted Transcript Deadline set for 1/16/2015. Release of Transcript Restriction set for 3/16/2015. (Scalfani, Deborah) (Entered: 12/16/2014)

12/16/2014 78 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 12/16/2014)

12/23/2014 79 District Judge Timothy S Hillman: MDL CASE MANAGEMENT ORDER NO. 3 entered granting 20 Motion to Appoint Interim Lead Class Counsel. (Castles, Martin) Modified on 3/2/2015 (Jones, Sherry). (Entered: 12/23/2014)

12/23/2014 80 NOTICE of Appearance by Kenneth C. Pickering on behalf of Synovus Bank, Synovus Financial Corporation (Pickering, Kenneth) (Entered: 12/23/2014)

01/20/2015 81 Assented to MOTION for Extension of Time to 1/30/2015 to Respond to the Motion of the United States (Department of Justice) for Leave to Intervene and for a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings [Docket No. 62] by Interim Lead Counsel and Plaintiffs' Interim Executive Committee.(Baldiga, William) Modified docket text on 1/21/2015 (Burgos, Sandra). (Entered: 01/20/2015)

Page 78: 2 U.S. District Court Civil Docket 03/16/2016

01/21/2015 82 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 81 Motion for Extension of Time to File Response re 62 MOTION to Intervene and For a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings, and Memorandum In Support. Response due by 1/30/2015. (Castles, Martin) (Entered: 01/21/2015)

01/23/2015 83 ELECTRONIC NOTICE of Hearing. Status Conference set for 3/2/2015 at 2:30PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 01/23/2015)

01/30/2015 84 Opposition re 62 MOTION to Intervene and For a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings, and Memorandum In Support filed by Interim Lead Counsel and Plaintiffs' Interim Executive Committee. (Baldiga, William) (Entered: 01/30/2015)

02/11/2015 85 MOTION to Consolidate Cases Certain Defendants' Motion to Consolidate, To Set a Schedule for Filing a Consolidated Amended Complaint, and for Related Procedural Relief by TD Bank NA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Kean, Seth) (Entered: 02/11/2015)

02/17/2015 86 Conditional Transfer order number 1 in MDL 2566 dated 2/17/15 from the Judicial Panel on Multidistrict Litigation pursuant to 28 USC 1407, transferring the listed actions to the District of Massachusetts and assigned to Judge Timothy S. Hillman for consolidated pretrial proceedings. (Jones, Sherry) (Entered: 02/17/2015)

02/18/2015 87 MOTION for Leave to Appear Pro Hac Vice for admission of William L. Coulthard Filing fee: $ 100, receipt number 0101-5412988 by Plaintiffs. (Attachments: # 1 Exhibit A - Affidavit of William L. Coulthard in Support, # 2 Text of Proposed Order)(Bonsignore, Robert) (Entered: 02/18/2015)

02/18/2015 88 MOTION for Leave to Appear Pro Hac Vice for admission of Michael J. Gayan Filing fee: $ 100, receipt number 0101-5413013 by Plaintiffs. (Attachments: # 1 Exhibit A - Affidavit of Michael J. Gayan in Support, # 2 Text of Proposed Order)(Bonsignore, Robert) (Entered: 02/18/2015)

02/18/2015 89 NOTICE of Withdrawal of Appearance by Dennis J. Kelly as to Certain Pro Hac Vice Counsel (Kelly, Dennis) (Entered: 02/18/2015)

02/18/2015 90 NOTICE of Change of Address or Firm Name by Dennis J. Kelly as to Thomas A. Zaccaro (Kelly, Dennis) (Entered: 02/18/2015)

02/19/2015 91 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 87 Motion for Leave to Appear Pro Hac Vice Added William L. Coulthard. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 02/19/2015)

02/19/2015 92 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 88 Motion for Leave to Appear Pro Hac Vice Added Michael J. Gayan. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does

Page 79: 2 U.S. District Court Civil Docket 03/16/2016

not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 02/19/2015)

02/19/2015 93 SUMMONS Returned Executed Katia B. Wanzeler served on 2/4/2015, answer due 2/25/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 02/19/2015)

02/20/2015 94 Response by Bank of America Corporation, Bank of America, N.A., Base Commerce, LLC, Citizens Bank of Massachusetts, Citizens Financial Group, Inc., Fidelity Co-Operative Bank, Global Payroll Gateway, Inc., International Payout Systems, Inc., Middlesex Savings Bank, PriceWaterhouseCoopers LLP, Propay, Inc., TD Bank NA, Waddell & Reed Financial, Inc., Waddell & Reed, Inc., Wells Fargo & Company, Wells Fargo Bank N.A. to 84 Opposition to Motion, . (Fuller, Robert) (Entered: 02/20/2015)

02/24/2015 95 NOTICE of Appearance by Jonathan C. Crafts on behalf of Joseph H. Craft, Craft Financial Solutions, LLC (Crafts, Jonathan) (Entered: 02/24/2015)

02/24/2015 96 NOTICE of Appearance by Thomas E. Dwyer, Jr on behalf of Joseph H. Craft, Craft Financial Solutions, LLC (Dwyer, Thomas) (Entered: 02/24/2015)

02/24/2015 97 NOTICE to counsel. The Court will hear arguments on all pending motions at the status conference set for 3/2/15. Associated Cases: 4:14-md-02566-TSH et al.(Castles, Martin) (Entered: 02/24/2015)

02/25/2015 98 MOTION to Withdraw as Attorney for Citizens Financial Group and Citizens Bank of Massachusetts (now Citizens Bank N.A.) by Lee M. Pollack.(Pollack, Lee) (Entered: 02/25/2015)

02/26/2015 99 REPLY to Response to 62 MOTION to Intervene and For a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings, and Memorandum In Support filed by United States of America. (Lelling, Andrew) (Entered: 02/26/2015)

02/26/2015 100 REPLY to Response to 62 MOTION to Intervene and For a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings, and Memorandum In Support filed by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC. (Bennett, Charles) (Entered: 02/26/2015)

02/27/2015 101 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 98 Motion to Withdraw as Attorney. Attorney Lee M. Pollack terminated (Castles, Martin) (Entered: 02/27/2015)

02/28/2015 102 REPLY to Response to 62 MOTION to Intervene and For a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings, and Memorandum In Support PLAINTIFFS' ABBREVIATED REPLY TO CERTAIN DEFENDANTS' RESPONSE TO PLAINTIFFS' REQUEST FOR AN ORDER GRANTING DISCOVERY AND STAYING MOTIONS filed by Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Certificate of Service)(Bonsignore, Robert) (Entered: 02/28/2015)

03/02/2015 103 District Judge Timothy S Hillman: AMENDED MDL CASE MANAGEMENT ORDER NO. 1 entered. Associated Cases: 4:14-md-02566-TSH et al.(Jones, Sherry) (Entered: 03/02/2015)

Page 80: 2 U.S. District Court Civil Docket 03/16/2016

03/02/2015 104 NOTICE of Appearance by Matthew J. Holmes on behalf of PriceWaterhouseCoopers LLP (Holmes, Matthew) (Entered: 03/02/2015)

03/02/2015 105 ELECTRONIC Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Status Conference held on 3/2/2015, Case called, Counsel appear for status conference, Court hears arguments on pending motions, Court rules taking under advisement 62 Motion to stay case and taking under advisement 85 Motion to Consolidate Cases, Court and counsel discuss issues with the filing date of the amended complaint and other discovery issues, Court takes matters under advisement, Court will set s further status conference, (Court Reporter: Marianne Kusa-Ryll at [email protected].)(Attorneys present: Several) (Castles, Martin) (Entered: 03/03/2015)

03/04/2015 106 Transcript of Motion Hearing held on March 2, 2015, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 3/25/2015. Redacted Transcript Deadline set for 4/6/2015. Release of Transcript Restriction set for 6/2/2015. (Scalfani, Deborah) (Entered: 03/04/2015)

03/04/2015 107 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 03/04/2015)

03/04/2015 108 NOTICE of Appearance by Jordan L. Shapiro on behalf of DLI Inc (Shapiro, Jordan) (Entered: 03/04/2015)

03/06/2015 109 Recommendations for Scheduling Order and Supplement to Limited Opposition of the Interim Lead Counsel and Plaintiffs' Interim Executive Committee to the Motion of the Department of Justice for Leave to Intervene and for a Stay of Discovery Pending Resolution of Parallel Criminal Proceedings (Dkt. #62). (Attachments: # 1 Exhibit Proposed Order, # 2 Certificate of Service)(Bonsignore, Robert) (Entered: 03/06/2015)

03/10/2015 110 District Judge Timothy S Hillman: MDL CASE MANAGEMENT ORDER NO. 4 entered in case 1:14-cv-12058-TSH; denying (33) Motion to Consolidate Cases in case 1:14-cv-12437-TSH; denying (140) Motion to Consolidate Cases in case 1:14-cv-12825-TSH; denying (40) Motion to Consolidate Cases in case 4:14-cv-40093-TSH; denying (27) Motion to Consolidate Cases in case 4:14-cv-40095-TSH; denying (63) Motion to Consolidate Cases in case 4:14-cv-40138-TSH; denying (15) Motion to Consolidate Cases in case 4:14-cv-40144-TSH; denying (67) Motion for Order; denying (85) Motion to Consolidate Cases in case 4:14-md-02566-TSH; denying (14) Motion to Consolidate Cases in case 4:14-cv-40154-TSH; denying (23) Motion to Consolidate Cases in case 4:14-cv-40156-TSH Associated Cases: 4:14-md-02566-TSH et al.(Jones, Sherry) (Entered: 03/10/2015)

03/10/2015 111 District Judge Timothy S Hillman: MDL CASE MANGEMENT ORDER NO.5 entered granting 62 Motion to Intervene and for a stay of discovery pending resolution of parallel criminal proceedings. (Jones, Sherry) (Entered: 03/10/2015)

Page 81: 2 U.S. District Court Civil Docket 03/16/2016

03/10/2015 112 NOTICE of Change of Address or Firm Name by Andrea Lynn Marconi (Marconi, Andrea) (Entered: 03/10/2015)

03/10/2015 113 ELECTRONIC NOTICE of Hearing. Status Conference set for 5/11/2015 at 2:30PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 03/10/2015)

03/12/2015 114 MOTION to Withdraw as Attorney Co-Counsel by Joseph H. Craft, Craft Financial Solutions, LLC.(Dangel, Edward) (Entered: 03/12/2015)

03/13/2015 115 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 114 Motion to Withdraw as Attorney. Attorney Edward T. Dangel, III terminated (Castles, Martin) (Entered: 03/13/2015)

03/19/2015 116 District Judge Timothy S Hillman: ORDER entered granting (4) Motion to Appoint lead Counsel. Appointed Svetlana Nayman and Igor Kunyanski in case 1:14-cv-12058-TSH Associated Cases: 4:14-md-02566-TSH, 1:14-cv-12058-TSH(Castles, Martin) (Entered: 03/19/2015)

03/23/2015 117 NOTICE by Bank of America Corporation, Bank of America, N.A. /Certain Defendants' Notice of Proposed Order to Stay Discovery/ (Attachments: # 1 Proposed Order to Stay Discovery)(Schacter, Kenneth) Modified on 3/24/2015 (Burgos, Sandra). (Entered: 03/23/2015)

03/24/2015 118 NOTICE of Withdrawal of Appearance by Courtney R. Radow (Radow, Courtney) (Entered: 03/24/2015)

03/27/2015 119 MOTION to Strike 117 MOTION to Stay Discovery with Certificate of Service by Plaintiffs. (Attachments: # 1 Exhibit 1)(Bonsignore, Robert) (Entered: 03/27/2015)

03/30/2015 120 RESPONSE to Motion re 119 MOTION to Strike 117 MOTION to Stay Discovery with Certificate of Service /Certain Defendants' Response to Plaintiffs' Motion to Strike/ filed by Bank of America Corporation, Bank of America, N.A.. (Attachments: # 1 Exhibit A)(Schacter, Kenneth) (Entered: 03/30/2015)

03/31/2015 121 AMENDED COMPLAINT (FIRST CONSOLIDATED AMENDED COMPLAINT) against All Defendants, filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 122 EXHIBIT re 121 Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit 2)(Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 123 EXHIBIT 3 PART 1 by Plaintiffs. (Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 124 EXHIBIT re 121 Amended Complaint Exhibit 3 Part 2 by Plaintiffs. (Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 125 EXHIBIT re 121 Amended Complaint Exhibit 3 Part 3 by Plaintiffs. (Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 126 EXHIBIT re 121 Amended Complaint Exhibit 3 Part 4 by Plaintiffs. (Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 127 EXHIBIT re 121 Amended Complaint Exhibit 3 Part 5 by Plaintiffs. (Bonsignore, Robert) (Entered: 03/31/2015)

Page 82: 2 U.S. District Court Civil Docket 03/16/2016

03/31/2015 128 EXHIBIT re 121 Amended Complaint Exhibits 4 through 10 by Plaintiffs. (Attachments: # 1 Exhibit 5, # 2 Exhibit 6, # 3 Exhibit 7, # 4 Exhibit 8, # 5 Exhibit 9, # 6 Exhibit 10)(Bonsignore, Robert) (Entered: 03/31/2015)

03/31/2015 129 EXHIBIT re 121 Amended Complaint Exhibits 11 through 21 by Plaintiffs. (Attachments: # 1 Exhibit 12, # 2 Exhibit 13, # 3 Exhibit 14, # 4 Exhibit 15, # 5 Exhibit 16, # 6 Exhibit 17, # 7 Exhibit 18, # 8 Exhibit 19, # 9 Exhibit 20, # 10 Exhibit 21)(Bonsignore, Robert) (Entered: 03/31/2015)

04/10/2015 130 WAIVER OF SERVICE Returned Executed by Plaintiffs. Synovus Bank waiver sent on 4/8/2015, answer due 6/8/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 04/10/2015)

04/10/2015 131 NOTICE by Plaintiffs Notice of Dismissal of Defendant Synovus Financial Corporation, with Certificate of Service (Bonsignore, Robert) (Entered: 04/10/2015)

04/21/2015 132 STRIKEN FROM THE RECORD Errata by Plaintiffs to First Consolidated Amended Complaint (Doc. #121) (with Certificate of Service). (Attachments: # 1 Exhibit A - Revised First Consolidated Amended Complaint)(Bonsignore, Robert) Modified on 6/11/2015 (Jones, Sherry). (Entered: 04/21/2015)

04/22/2015 133 NOTICE of Change of Address or Firm Name by Carol E. Head effective April 22, 2015 (Head, Carol) (Entered: 04/22/2015)

04/22/2015 134 District Judge Timothy S Hillman: ELECTRONIC ORDER entered denying 119 Motion to Strike. Plaintiff shall file their own proposed order and any objections to defenants on or before May 20, 2015. (Jones, Sherry) (Entered: 04/22/2015)

04/22/2015 135 District Judge Timothy S Hillman: SEALED ELECTRONIC ORDER entered GRANTED without prejudice to reconsider upon motion by Daniil Shoyfer 40 Motion to waive bond requirement. (Jones, Sherry) Modified on 4/23/2015, clerks error changed from denying to granted. (Jones, Sherry). (Entered: 04/22/2015)

04/22/2015 136 ELECTRONIC NOTICE OF RESCHEDULING. Status Conference is reset for 6/12/2015 at 10:00AM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 04/22/2015)

04/23/2015 137 District Judge Timothy S Hillman: ELECTRONIC ORDER entered. "Plaintiffs have filed an Errata to the First Consolidated Amended Complaint (Docket No. 132), which among other things, appears to add party defendants. That filing is STRICKEN as this Courts rules do not provide for the filing of an errata to a pleading. The Master Consolidated Complaint filed on March 31, 2015 should not have been referred to as a First Consolidated Amended Complaint, as there was no operative pleading to amend and is contrary to this Courts directive in Paragraph 2 of MDL Case Management Order No. 4 (Docket No. 110)(MDL Order No. 4). Therefore, the question is whether Plaintiffs may file an amended Consolidated Complaint, as of right. The rules of procedure permit the Plaintiffs to file an amended complaint once, as of right, within 21 days of service. See Fed.R.Civ.P. 15(a). Because the Court has given the Defendants at least 30 days to answer or respond to the Master Consolidated Complaint, the Court will allow Plaintiffs to file an amendment to the First Consolidated Amended Complaint, as of right, on or before April 30, 2015. Because of the terminology previously used by the Plaintiffs, this pleading shall be referred to as the Second Consolidated Amended Complaint.

Page 83: 2 U.S. District Court Civil Docket 03/16/2016

Plaintiffs shall file the Second Consolidated Amended Complaint electronically, and shall choose the event amended complaint when doing so. Defendants named in that pleading shall respond to the Second Consolidated Amended Complaint within the time provided in Paragraph 7 of MDL Order No. 4. Furthermore, the joint proposed scheduling order referred to in Paragraph 8 of MDL Order No. 4 shall be filed within 60 days of the filing of the Second Consolidated Amended Complaint. If a Second Consolidated Amended Complaint is not filed, then the deadlines specified in Paragraphs 7 and 8 of MDL Order No. 4 shall each be extended by 14 days.This failure to understand and/or follow the Federal Rules of Civil Procedure and this Courts Orders has resulted in unnecessary work for the Court. If this course of conduct persists, I will consider removing the law firm of Bonsignore, PLLC as Interim Lead Counsel." (Jones, Sherry) (Entered: 04/23/2015)

04/23/2015 138 District Judge Timothy S Hillman: SEALED ELECTRONIC ORDER entered granting 41 Motion for Writ. (Jones, Sherry) (Entered: 04/23/2015)

04/23/2015 139 SEALED WRIT OF ATTACHMENT ISSUED. (Jones, Sherry) (Entered: 04/23/2015)

04/29/2015 140 NOTICE of Voluntary Dismissal by Middlesex Savings Bank (Heffernan, Lawrence) (Entered: 04/29/2015)

04/30/2015 141 AMENDED COMPLAINT PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT against Bank of America, N.A., Opt3 Solutions, Inc., Gerald P. Nehra, Craft Financial Solutions, LLC, Richard W Waak, Attorney at Law, PLLC, Telex Mobile Holdings, Inc., Paralegal Doe, Faith R. Sloan, Law Offices of Nehra and Waak, Doe Banks, Randy N. Crosby, Doe Professional Services Providers, Santiago De La Rosa, Katia B. Wanzeler, Global Payroll Gateway, Inc., Wells Fargo Bank N.A., Jason Borromei, Propay, Inc., TelexElectric, LLLP, Richard W Waak, Vantage Payments, LLC, Daniil Shoyfer, Dustin Sparman, Synovus Bank, Doe Payment Processors, John F. Merrill, Joseph H. Craft, Carlos D. Costa, PriceWaterhouseCoopers LLP, Credit Processors Doe, Allied Wallet, Ltd., Gerald P. Nehra Attorney at Law, PLLC, Steven M. Labriola, Scott Miller, Base Commerce, LLC, James M. Merrill, Fidelity Co-Operative Bank, Carlos N. Wanzeler, Doe Inside Promoters, Ann Genet, Sanderley Rodrigues De Vasconcelos, International Payout Systems, Inc., TD Bank NA, John Hughes, RSB Citizens, N.A., filed by Celio Da Silva, Rita Dos Santos. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 04/30/2015)

04/30/2015 142 EXHIBIT re 141 Amended Complaint,,,, Exhibits to Second Consolidated Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit 2 to Complaint)(Bonsignore, Robert) (Entered: 04/30/2015)

04/30/2015 143 EXHIBIT re 141 Amended Complaint,,,, Exhibits to Second Consolidated Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit 3.Part 2, # 2 Exhibit 3.Part 3, # 3 Exhibit 3.Part 4)(Bonsignore, Robert) (Entered: 04/30/2015)

04/30/2015 144 EXHIBIT re 141 Amended Complaint,,,, Exhibits to Second Consolidated Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit 5, # 2 Exhibit 6, # 3 Exhibit 7)(Bonsignore, Robert) (Entered: 04/30/2015)

04/30/2015 145 EXHIBIT re 141 Amended Complaint,,,, Exhibits to Second Consolidated Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit 9, # 2 Exhibit 10, # 3 Exhibit 11,

Page 84: 2 U.S. District Court Civil Docket 03/16/2016

# 4 Exhibit 12, # 5 Exhibit 13, # 6 Exhibit 14, # 7 Exhibit 15)(Bonsignore, Robert) (Entered: 04/30/2015)

04/30/2015 146 EXHIBIT re 141 Amended Complaint,,,, Exhibits to Second Consolidated Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit 17, # 2 Exhibit 18, # 3 Exhibit 19, # 4 Exhibit 20, # 5 Exhibit 21)(Bonsignore, Robert) (Entered: 04/30/2015)

05/01/2015 147 Summons Issued as to Jason Borromei, Ann Genet, John Hughes, Scott Miller, Opt3 Solutions, Inc., Daniil Shoyfer, Dustin Sparman. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Jones, Sherry) (Entered: 05/01/2015)

05/04/2015 148 Summons Issued as to Faith R. Sloan. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Jones, Sherry) (Entered: 05/04/2015)

05/08/2015 149 STIPULATION of Dismissal by RSB Citizens, N.A.. (Weida, Jason) (Entered: 05/08/2015)

05/12/2015 150 WAIVER OF SERVICE Returned Executed by Plaintiffs. John Hughes waiver sent on 5/4/2015, answer due 7/3/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 05/12/2015)

05/15/2015 151 SUMMONS Returned Executed Ann Genet served on 5/8/2015, answer due 5/29/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 05/15/2015)

05/20/2015 152 MOTION for Order to To Stay Discovery by Plaintiffs. (Attachments: # 1 Proposed Order to Stay Discovery)(Bonsignore, Robert) (Entered: 05/20/2015)

05/20/2015 153 MEMORANDUM in Support re 152 MOTION for Order to To Stay Discovery filed by Plaintiffs. (Bonsignore, Robert) (Entered: 05/20/2015)

05/26/2015 154 MOTION for Leave to File Excess Pages by PriceWaterhouseCoopers LLP.(O'Connor, Paul) (Entered: 05/26/2015)

05/26/2015 155 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 154 Motion for Leave to File Excess Pages. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 05/26/2015)

05/27/2015 156 Assented to MOTION for Leave to File Excess Pages by Base Commerce, LLC, John Hughes.(Snyder, Monica) (Entered: 05/27/2015)

05/27/2015 157 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 156 Motion for Leave to File Excess Pages. (Castles, Martin) (Entered: 05/27/2015)

Page 85: 2 U.S. District Court Civil Docket 03/16/2016

05/29/2015 158 SUMMONS Returned Executed Jason Borromei served on 5/19/2015, answer due 6/9/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 05/29/2015)

05/29/2015 159 SUMMONS Returned Executed Opt3 Solutions, Inc. served on 5/19/2015, answer due 6/9/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 05/29/2015)

05/29/2015 160 Opposition re 152 MOTION for Order to To Stay Discovery by Certain Defendants filed by Propay, Inc.. (Sumner, Phyllis) (Entered: 05/29/2015)

05/29/2015 161 MOTION for Extension of Time to 6/11/2015 to File Answer or Motion to Dismiss or a Response re 141 Amended Complaint,,,, by Ann Genet.(Burgos, Sandra) (Entered: 05/29/2015)

05/29/2015 162 Opposition re 152 MOTION for Order to To Stay Discovery filed by Synovus Bank. (Mirick, John) (Entered: 05/29/2015)

05/30/2015 163 Opposition re 152 MOTION for Order to To Stay Discovery Joinder filed by Gerald P. Nehra Attorney at Law, PLLC. (Robertson, Christopher) (Entered: 05/30/2015)

06/01/2015 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction ( Responses due by 6/15/2015) by Base Commerce, LLC, John Hughes. (Attachments: # 1 Memorandum in Support of Motion to Dismiss, # 2 Exhibit Exhibits A and B)(Snyder, Monica) (Entered: 06/01/2015)

06/01/2015 165 AFFIDAVIT in Support re 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction by John Hughes. (Attachments: # 1 Exhibit)(Snyder, Monica) (Entered: 06/01/2015)

06/01/2015 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint by TD Bank NA.(Hackett, Mary) (Entered: 06/01/2015)

06/01/2015 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction ( Responses due by 6/15/2015) by Global Payroll Gateway, Inc.. (Attachments: # 1 Memorandum in Support of Motion to Dismiss, # 2 Exhibit)(Snyder, Monica) (Entered: 06/01/2015)

06/01/2015 168 MEMORANDUM in Support re 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint filed by TD Bank NA. (Hackett, Mary) (Entered: 06/01/2015)

06/01/2015 169 AFFIDAVIT in Support re 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction by Jamsheed Amirie. (Attachments: # 1 Exhibit)(Snyder, Monica) (Entered: 06/01/2015)

06/01/2015 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by PriceWaterhouseCoopers LLP. (Attachments: # 1 memorandum)(O'Connor, Paul) (Entered: 06/01/2015)

06/01/2015 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Wells Fargo Bank N.A..(Samson, Paul) (Entered: 06/01/2015)

Page 86: 2 U.S. District Court Civil Docket 03/16/2016

06/01/2015 172 MEMORANDUM in Support re 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM with Certificate of Service filed by Wells Fargo Bank N.A.. (Samson, Paul) (Entered: 06/01/2015)

06/01/2015 173 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law by International Payout Systems, Inc..(Cortinas, Angel) (Entered: 06/01/2015)

06/01/2015 174 MEMORANDUM in Support re 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by PriceWaterhouseCoopers LLP. (O'Connor, Paul) (Entered: 06/01/2015)

06/01/2015 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Propay, Inc..(Meadows, David) (Entered: 06/01/2015)

06/01/2015 176 MEMORANDUM in Support re 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Propay, Inc.. (Meadows, David) (Entered: 06/01/2015)

06/01/2015 177 Assented to MOTION for Extension of Time to July 16, 2015 to File Responsive Pleading by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) Modified on 6/2/2015 (Castles, Martin). (Entered: 06/01/2015)

06/01/2015 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint by Synovus Bank.(Pickering, Kenneth) (Entered: 06/01/2015)

06/01/2015 179 MEMORANDUM in Support re 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by Synovus Bank. (Pickering, Kenneth) (Entered: 06/01/2015)

06/01/2015 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Fidelity Co-Operative Bank, John F. Merrill.(Roffman, Ian) (Entered: 06/01/2015)

06/01/2015 181 AFFIDAVIT in Support re 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint . (Pickering, Kenneth) (Entered: 06/01/2015)

06/01/2015 182 MEMORANDUM in Support re 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Fidelity Co-Operative Bank, John F. Merrill. (Roffman, Ian) (Entered: 06/01/2015)

06/01/2015 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Bank of America, N.A..(McChesney, S.) Modified on 6/11/2015 (Jones, Sherry). (Entered: 06/01/2015)

06/01/2015 184 MEMORANDUM in Support re 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Bank of America, N.A.. (McChesney, S.) (Entered: 06/01/2015)

06/01/2015 185 NOTICE of Appearance by Matthew J. Connolly on behalf of Fidelity Co-Operative Bank (Connolly, Matthew) (Entered: 06/01/2015)

06/01/2015 186 MOTION for Leave to File Excess Pages for Memorandum of Law in Support of Motion to Dismiss by Law Offices of Nehra and Waak.(Robertson, Christopher) (Entered: 06/01/2015)

Page 87: 2 U.S. District Court Civil Docket 03/16/2016

06/01/2015 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Gerald P. Nehra Attorney at Law, PLLC, Law Offices of Nehra and Waak, Gerald P. Nehra, Richard W Waak, Richard W Waak, Attorney at Law, PLLC.(Robertson, Christopher) (Entered: 06/01/2015)

06/01/2015 188 MEMORANDUM in Support re 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Gerald P. Nehra Attorney at Law, PLLC, Law Offices of Nehra and Waak, Gerald P. Nehra, Richard W Waak, Richard W Waak, Attorney at Law, PLLC. (Robertson, Christopher) (Entered: 06/01/2015)

06/01/2015 189 AFFIDAVIT of Maddonna Jenkins in Support re 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Bank of America, N.A.. (Attachments: # 1 Exhibit To Declaration, # 2 Exhibit To Declaration, # 3 Exhibit To Declaration, # 4 Exhibit To Declaration, # 5 Exhibit To Declaration, # 6 Exhibit To Declaration, # 7 Exhibit To Declaration, # 8 Exhibit To Declaration)(McChesney, S.) (Entered: 06/01/2015)

06/01/2015 190 NOTICE of Appearance by Christopher F. Robertson on behalf of Gerald P. Nehra Attorney at Law, PLLC, Law Offices of Nehra and Waak, Gerald P. Nehra, Richard W Waak, Richard W Waak, Attorney at Law, PLLC (Robertson, Christopher) (Entered: 06/01/2015)

06/01/2015 191 ANSWER to 141 Amended Complaint,,,, by Carlos N. Wanzeler.(Commisso, John) (Entered: 06/01/2015)

06/01/2015 192 SUMMONS Returned Executed Dustin Sparman served on 5/28/2015, answer due 6/18/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 06/01/2015)

06/01/2015 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Katia B. Wanzeler.(Commisso, John) (Entered: 06/01/2015)

06/01/2015 194 MEMORANDUM in Support re 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Katia B. Wanzeler. (Commisso, John) (Entered: 06/01/2015)

06/02/2015 195 MEMORANDUM in Support re 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Base Commerce, LLC, John Hughes. (Attachments: # 1 Exhibit)(Snyder, Monica) (Entered: 06/02/2015)

06/02/2015 196 MEMORANDUM in Support re 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Global Payroll Gateway, Inc.. (Attachments: # 1 Exhibit)(Snyder, Monica) (Entered: 06/02/2015)

06/02/2015 197 NOTICE of Appearance by Robert M. Goldstein on behalf of James M. Merrill (Goldstein, Robert) (Entered: 06/02/2015)

06/02/2015 198 ANSWER to 141 Amended Complaint,,,, by James M. Merrill.(Goldstein, Robert) (Entered: 06/02/2015)

Page 88: 2 U.S. District Court Civil Docket 03/16/2016

06/02/2015 199 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 161 Motion for Extension of Time to Answer. Ann Genet answer due 6/11/2015. (Castles, Martin) (Entered: 06/02/2015)

06/02/2015 200 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 186 Motion for Leave to File Excess Pages. (Castles, Martin) (Entered: 06/02/2015)

06/02/2015 201 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 177 Motion for Extension of Time to Answer. Joseph H. Craft answer due 7/16/2015; Craft Financial Solutions, LLC answer due 7/16/2015. (Castles, Martin) (Entered: 06/02/2015)

06/02/2015 202 NOTICE of Appearance by Katherine R. Moskop on behalf of Gerald P. Nehra Attorney at Law, PLLC, Law Offices of Nehra and Waak, Gerald P. Nehra, Richard W Waak, Richard W Waak, Attorney at Law, PLLC (Moskop, Katherine) (Entered: 06/02/2015)

06/03/2015 203 SUMMONS Returned Executed Faith R. Sloan served on 5/20/2015, answer due 6/10/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 06/03/2015)

06/03/2015 204 MEMORANDUM in Opposition re 152 MOTION for Order to To Stay Discovery (Plaintiffs' Motion) filed by United States of America. (Flashner, Cory) (Entered: 06/03/2015)

06/04/2015 205 NOTICE by Liaison Counsel Notice of Appointment of Brown Rudnick LLP as Liaison Counsel (Baldiga, William) (Entered: 06/04/2015)

06/04/2015 206 SUMMONS Returned Executed Daniil Shoyfer served on 5/29/2015, answer due 6/19/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 06/04/2015)

06/05/2015 207 MOTION for Leave to File Reply Memorandum in Support of Motion for Proposed Order to Stay Discovery by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Bonsignore, Robert) (Entered: 06/05/2015)

06/09/2015 208 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 207 Motion for Leave to File reply. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 06/09/2015)

06/09/2015 209 REPLY to Response to 152 MOTION for Order to To Stay Discovery filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 06/09/2015)

06/11/2015 210 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Ann Genet. (Attachments: # 1 Text of Proposed Order)(Burgos, Sandra) (Entered: 06/11/2015)

06/12/2015 211 SUMMONS Returned Executed PriceWaterhouseCoopers LLP served on 5/29/2015, answer due 6/19/2015. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 06/12/2015)

Page 89: 2 U.S. District Court Civil Docket 03/16/2016

06/12/2015 212 ELECTRONIC Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Status Conference held on 6/12/2015, Case called, Counsel appear for status conference, Court and counsel discuss the pending motions to dismiss, The Trustee's actions, and the U.S. Attorney's position on the criminal case going forward re discovery, Court takes under advisement the proposed Orders staying discovery pending the criminal trail, Court orders responses to motions to dismiss to be filed by 9/1/15, Replies to be filed by 10/16/15, Court will schedule motion hearing and further status conference for a date after the motions to dismiss are ripe, (Court Reporter: Marianne Kusa-Ryll at [email protected].)(Attorneys present: Several) (Castles, Martin) (Entered: 06/12/2015)

06/18/2015 213 Unopposed MOTION for Extension of Time to 08/17/2015 to File Answer with certificate of service by Jason Borromei, Opt3 Solutions, Inc..(Durken, Timothy) Modified on 6/19/2015 (Burgos, Sandra). (Entered: 06/18/2015)

06/19/2015 214 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 213 Motion for Extension of Time to Answer. Jason Borromei answer due 8/17/2015; Opt3 Solutions, Inc. answer due 8/17/2015. (Castles, Martin) (Entered: 06/19/2015)

06/19/2015 215 ANSWER to 141 Amended Complaint,,,, by Daniil Shoyfer.(Shayefar, Matthew) (Entered: 06/19/2015)

06/22/2015 216 Transcript of Status Conference held on June 12, 2015, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 7/13/2015. Redacted Transcript Deadline set for 7/23/2015. Release of Transcript Restriction set for 9/21/2015. (Scalfani, Deborah) (Entered: 06/22/2015)

06/22/2015 217 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 06/22/2015)

07/16/2015 219 Assented to MOTION for Extension of Time to 09/25/2015 to File Answer by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 07/16/2015)

07/17/2015 220 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 219 Motion for Extension of Time to Answer Joseph H. Craft answer due 9/25/2015; Craft Financial Solutions, LLC answer due 9/25/2015. (Castles, Martin) (Entered: 07/17/2015)

07/30/2015 221 NOTICE by International Payout Systems, Inc. of Filing Affidavits in Support of Motion for Admission Pro Hac Vice (Attachments: # 1 Affidavit P. SIlverberg, # 2 Affidavit K. Weiss)(Silverberg, Paul) (Entered: 07/30/2015)

08/05/2015 222 Filing fee/payment: $ 200.00, receipt number 1BST050999 for 221 Notice by International Payout Systems, Inc. of Filing Affidavits in Support of Motion for Admission Pro Hac Vice. (Burgos, Sandra) (Entered: 08/07/2015)

Page 90: 2 U.S. District Court Civil Docket 03/16/2016

08/13/2015 223 Second MOTION for Extension of Time to Second Consolidated Amended Complaint to File Answer with certificate of service by Jason Borromei, Opt3 Solutions, Inc..(Durken, Timothy) (Entered: 08/13/2015)

08/14/2015 224 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 223 Motion for Extension of Time to Answer. Jason Borromei answer due 9/16/2015; Opt3 Solutions, Inc. answer due 9/16/2015. (Castles, Martin) (Entered: 08/14/2015)

08/17/2015 225 MOTION to Withdraw as Attorney by Sanderley Rodrigues De Vasconcelos.(Gardini, Ludovino) (Entered: 08/17/2015)

08/17/2015 226 MOTION to Withdraw as Attorney by Sanderley Rodrigues De Vasconcelos.(Petkov, Erica) (Entered: 08/17/2015)

08/20/2015 227 MOTION for Leave to Appear Pro Hac Vice for admission of Gary L Crandell Filing fee: $ 100, receipt number 0101-5711961 by Dustin Sparman.(Crandell, Gary) (Entered: 08/20/2015)

08/20/2015 228 MOTION for Leave to Appear Pro Hac Vice for admission of Gary L Crandell Filing fee: $ 100, receipt number 0101-5712013 by Dustin Sparman and Vantage Payments, LLC. (Attachments: # 1 Text of Proposed Order)(Crandell, Gary) Modified on 8/25/2015 (Burgos, Sandra). (Entered: 08/20/2015)

08/25/2015 229 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 228 Motion for Leave to Appear Pro Hac Vice Added Gary L Crandell. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 08/25/2015)

09/01/2015 230 MOTION for Leave to File Excess Pages for Consolidated Briefs by Plaintiffs.(Bonsignore, Robert) (Entered: 09/01/2015)

09/01/2015 231 MOTION for Leave to File to Waive Compliance with Local Rule 7.1 by Plaintiffs.(Bonsignore, Robert) (Entered: 09/01/2015)

09/01/2015 232 MEMORANDUM in Opposition re 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint to Certain Moving Defendants' Motions to Dismiss: Standing and Personal Jurisdiction Issues filed by Plaintiffs. (Bonsignore, Robert) (Entered: 09/01/2015)

09/01/2015 233 MOTION to Dismiss Voluntarily Without Prejudice of Celio Da Silva by Plaintiffs.(Bonsignore, Robert) (Entered: 09/01/2015)

09/01/2015 234 MEMORANDUM in Opposition re 173 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law, 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 180

Page 91: 2 U.S. District Court Civil Docket 03/16/2016

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 210 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint, 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint, 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM to the Moving Defendants' Motions to Dismiss: Substantive issues filed by Plaintiffs. (Bonsignore, Robert) (Entered: 09/01/2015)

09/01/2015 235 EXHIBIT re 234 Memorandum in Opposition to Motion,,,, /Attachments by Plaintiffs. (Attachments: # 1 Attachment 2, # 2 Attachment 3)(Bonsignore, Robert) (Entered: 09/01/2015)

09/02/2015 236 ELECTRONIC NOTICE Setting Hearing on Motion 210 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint, 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint, 233 MOTION to Dismiss Voluntarily Without Prejudice of Celio Da Silva, 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 173 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law, 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : Motion Hearing set for 11/2/2015 at 1:00PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 09/02/2015)

09/04/2015 237 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 230 Motion for Leave to File Excess Pages. (Castles, Martin) (Entered: 09/04/2015)

09/04/2015 238 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 231 Motion for Leave to Waive Compliance with Local Rule 7.1. (Castles, Martin) (Entered: 09/04/2015)

09/04/2015 239 MOTION to Dismiss for Lack of Jurisdiction by Dustin Sparman.(Crandell, Gary) (Entered: 09/04/2015)

09/04/2015 240 MEMORANDUM in Support re 239 MOTION to Dismiss for Lack of Jurisdiction filed by Dustin Sparman. (Attachments: # 1 Exhibit Exhibit A)(Crandell, Gary) (Entered: 09/04/2015)

09/04/2015 241 AFFIDAVIT in Support re 239 MOTION to Dismiss for Lack of Jurisdiction filed by Dustin Sparman. (Crandell, Gary) (Entered: 09/04/2015)

Page 92: 2 U.S. District Court Civil Docket 03/16/2016

09/04/2015 242 AFFIDAVIT in Support re 239 MOTION to Dismiss for Lack of Jurisdiction filed by Dustin Sparman. (Attachments: # 1 Exhibit Exhibit 2 to Affidavit of Dustin Sparman, # 2 Exhibit Exhibit 3 to Affidavit of Dustin Sparman)(Crandell, Gary) (Entered: 09/04/2015)

09/08/2015 243 ELECTRONIC NOTICE Resetting TIME OF Hearing on Motion 210 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint, 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint, 233 MOTION to Dismiss Voluntarily Without Prejudice of Celio Da Silva, 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 173 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law, 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 239 MOTION to Dismiss for Lack of Jurisdiction : Motion Hearing TIME reset for 11/2/2015 at 10:00AM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. Each party will be allowed 30 minutes to argue. Any party who has booked airfare to arrive the morning of 11/2/15 will be excused from the morning session and allowed to argue in the afternoon session. The Court will sit 10:00AM to 12:00PM and again from 1:00PM to 5:00PM.(Castles, Martin) (Entered: 09/08/2015)

09/09/2015 244 MOTION to Withdraw as Attorney by International Payout Systems, Inc..(Cortinas, Angel) (Entered: 09/09/2015)

09/15/2015 245 Third MOTION for Extension of Time to October 15, 2015 to File Answer with certificate of service by Jason Borromei, Opt3 Solutions, Inc..(Durken, Timothy) (Entered: 09/15/2015)

09/17/2015 246 NOTICE of Appearance by Michael S. Batson on behalf of Global Payroll Gateway, Inc. (Batson, Michael) (Entered: 09/17/2015)

09/17/2015 247 NOTICE of Appearance by John M. Milso on behalf of Global Payroll Gateway, Inc. (Milso, John) (Entered: 09/17/2015)

09/17/2015 248 MOTION for Leave to Appear Pro Hac Vice for admission of James C. Huber Filing fee: $ 100, receipt number 0101-5750881 by Global Payroll Gateway, Inc.. (Attachments: # 1 Affidavit In Support of Motion for Admission Pro Hac Vice, # 2 Text of Proposed Order for Motion for Admission Pro Hac Vice)(Batson, Michael) (Entered: 09/17/2015)

09/17/2015 249 MOTION to Withdraw as Attorney by Global Payroll Gateway, Inc..(Snyder, Monica) (Entered: 09/17/2015)

09/17/2015 250 MOTION to Withdraw as Attorney by Global Payroll Gateway, Inc..(Marconi, Andrea) (Entered: 09/17/2015)

Page 93: 2 U.S. District Court Civil Docket 03/16/2016

09/18/2015 251 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 248 Motion for Leave to Appear Pro Hac Vice Added James C. Huber. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 09/18/2015)

09/23/2015 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint by Plaintiffs.(Bonsignore, Robert) (Entered: 09/23/2015)

09/23/2015 253 MEMORANDUM in Support re 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint filed by Plaintiffs. (Attachments: # 1 Exhibit 1 - Proposed Third Consolidated Amended Complaint)(Bonsignore, Robert) (Entered: 09/23/2015)

09/24/2015 254 Opposition re 239 MOTION to Dismiss for Lack of Jurisdiction filed by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Bonsignore, Robert) (Entered: 09/24/2015)

09/25/2015 255 Assented to MOTION for Extension of Time to 12/18/2015 to File Answer by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 09/25/2015)

10/02/2015 256 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 245 Motion for Extension of Time to Answer. Jason Borromei answer due 10/15/2015; Opt3 Solutions, Inc. answer due 10/15/2015. (Castles, Martin) (Entered: 10/02/2015)

10/02/2015 257 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 255 Motion for Extension of Time to Answer. Joseph H. Craft answer due 12/18/2015; Craft Financial Solutions, LLC answer due 12/18/2015. (Castles, Martin) (Entered: 10/02/2015)

10/02/2015 258 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 249 Motion to Withdraw as Attorney. Attorney Thomas S. Vangel; John C. Wyman; Andrea Lynn Marconi and Monica P. Snyder terminated; granting 250 Motion to Withdraw as Attorney. Attorney Thomas S. Vangel; John C. Wyman; Andrea Lynn Marconi and Monica P. Snyder terminated (Castles, Martin) (Entered: 10/02/2015)

10/02/2015 259 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 244 Motion to Withdraw as Attorney. Attorney Jonathan H. Kaskel; Angel A. Cortinas and William K. Hill terminated (Castles, Martin) (Entered: 10/02/2015)

10/02/2015 260 ELECTRONIC NOTICE Setting Hearing on Motion 225 MOTION to Withdraw as Attorney and 226 MOTION to Withdraw as Attorney: Motion Hearing set for 10/7/2015 at 10:00AM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. Only counsel for the moving defendant are required to attend hearing. Counsel are to instruct defendant that he is required to attend hearing as well.(Castles, Martin) (Entered: 10/02/2015)

10/02/2015 261 MOTION to Continue Motion Hearing on Counsels' Motion to Withdraw by Sanderley Rodrigues De Vasconcelos.(Petkov, Erica) (Entered: 10/02/2015)

Page 94: 2 U.S. District Court Civil Docket 03/16/2016

10/06/2015 262 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 261 Motion to Continue motion hearing. (Castles, Martin) (Entered: 10/06/2015)

10/06/2015 263 ELECTRONIC NOTICE Resetting Hearing on Motion 225 MOTION to Withdraw as Attorney , 226 MOTION to Withdraw as Attorney : Motion Hearing reset for 10/14/2016 at 2:30PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 10/06/2015)

10/06/2015 264 RESPONSE to Motion re 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint Memorandum of Responding Defendants Concerning Plaintiffs' Motion to Amend Complaint and File Third Consolidated Amended Complaint filed by Wells Fargo Bank N.A.. (Samson, Paul) (Entered: 10/06/2015)

10/06/2015 265 NOTICE by Base Commerce, LLC, John Hughes of Filing Motion to Dismiss Or, In the Alternative, Stay the Newly Filed Action in the United States District Court for the District of Arizona (Attachments: # 1 Exhibit A)(Snyder, Monica) (Entered: 10/06/2015)

10/07/2015 266 MOTION to Intervene by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC.(Bennett, Charles) (Entered: 10/07/2015)

10/07/2015 267 MEMORANDUM in Support re 266 MOTION to Intervene filed by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Bennett, Charles) (Entered: 10/07/2015)

10/07/2015 268 Opposition re 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint filed by Daniil Shoyfer. (Attachments: # 1 Affidavit Shoyfer Affidavit With Exhibits)(Fray-Witzer, Evan) (Entered: 10/07/2015)

10/07/2015 269 NOTICE of Appearance by Evan M. Fray-Witzer on behalf of Daniil Shoyfer (Fray-Witzer, Evan) (Entered: 10/07/2015)

10/13/2015 270 MOTION for Leave to File Excess Pages for Reply Brief by Base Commerce, LLC, John Hughes.(Snyder, Monica) (Entered: 10/13/2015)

10/13/2015 271 MOTION to Appear Telephonically at October 14, 2015 Hearing re 225 MOTION to Withdraw as Attorney , 226 MOTION to Withdraw as Attorney by Sanderley Rodrigues De Vasconcelos.(Petkov, Erica) (Entered: 10/13/2015)

10/13/2015 272 Reset Deadlines as to 225 MOTION to Withdraw as Attorney , 226 MOTION to Withdraw as Attorney . Motion Hearing set for 10/14/2015 at 2:30PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. Entry is made to correct date. Previous notice had the year as 2016. (Castles, Martin) (Entered: 10/13/2015)

10/13/2015 273 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 271 Motion to appear by telephone. Call in number is 888-675-2535 - access code 9932461. (Castles, Martin) (Entered: 10/13/2015)

10/13/2015 274 MOTION to Appear Telephonically at October 14, 2015 Hearing re 225 MOTION to Withdraw as Attorney by Sanderley Rodrigues De Vasconcelos.(Gardini, Ludovino) (Entered: 10/13/2015)

Page 95: 2 U.S. District Court Civil Docket 03/16/2016

10/13/2015 275 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 270 Motion for Leave to File reply in Excess of Page limit. (Castles, Martin) (Entered: 10/13/2015)

10/13/2015 276 Joint MOTION for Leave to File Excess Pages for Joint Reply Memorandum in Support of Motions to Dismiss by Synovus Bank.(Pickering, Kenneth) (Entered: 10/13/2015)

10/14/2015 277 Fourth MOTION for Extension of Time to December 14, 2015 to File Answer with certificate of service by Jason Borromei, Opt3 Solutions, Inc..(Durken, Timothy) (Entered: 10/14/2015)

10/14/2015 278 District Judge Timothy S Hillman: ELECTRONIC ORDER entered finding as moot 274 Motion to appear by telephone. The motion hearing will be continued to Friday 10/16/15 at 3:00PM. (Castles, Martin) (Entered: 10/14/2015)

10/14/2015 279 ELECTRONIC NOTICE Resetting Hearing on Motion 225 MOTION to Withdraw as Attorney , 226 MOTION to Withdraw as Attorney : Motion Hearing reset for 10/16/2015 at 3:00PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 10/14/2015)

10/14/2015 280 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 276 Motion for Leave to File Excess Pages in joint reply. (Castles, Martin) (Entered: 10/14/2015)

10/14/2015 281 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 277 Motion for Extension of Time to Answer. Jason Borromei answer due 12/14/2015; Opt3 Solutions, Inc. answer due 12/14/2015. (Castles, Martin) (Entered: 10/14/2015)

10/15/2015 282 MOTION for Leave to Appear Pro Hac Vice for admission of Paul K. Silverberg, Esq. and Kraig S. Weiss, Esq. Filing fee: $ 200, receipt number 0101-5793285 by International Payout Systems, Inc..(Weiss, Ronald) (Entered: 10/15/2015)

10/15/2015 283 Second MOTION to Continue Hearing on Counsels' Motion to Withdraw by Sanderley Rodrigues De Vasconcelos.(Gardini, Ludovino) (Entered: 10/15/2015)

10/15/2015 284 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 283 Motion to Continue motion hearing. (Castles, Martin) (Entered: 10/15/2015)

10/15/2015 285 ELECTRONIC NOTICE Resetting Hearing on Motion 225 MOTION to Withdraw as Attorney , and 226 MOTION to Withdraw as Attorney : Motion Hearing reset for 10/29/2015 at 3:15PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 10/15/2015)

10/16/2015 286 REPLY to Response to 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Base Commerce, LLC, John Hughes. (Snyder, Monica) (Entered: 10/16/2015)

10/16/2015 287 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 282 Motion for Leave to Appear Pro Hac Vice Added Paul K. Silverberg and Kraig S. Weiss. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then

Page 96: 2 U.S. District Court Civil Docket 03/16/2016

Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 10/16/2015)

10/16/2015 288 REPLY to Response to 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Law Offices of Nehra and Waak, Gerald P. Nehra, Richard W Waak. (Robertson, Christopher) (Entered: 10/16/2015)

10/16/2015 289 REPLY to Response to 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint, 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint, 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Bank of America, N.A., Fidelity Co-Operative Bank, Merrill F. John, Synovus Bank, TD Bank NA, Wells Fargo Bank N.A.. (McChesney, S.) (Entered: 10/16/2015)

10/16/2015 290 REPLY to Response to 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Bank of America, N.A.. (McChesney, S.) (Entered: 10/16/2015)

10/16/2015 291 DECLARATION re 290 Reply to Response to Motion of S. Elaine McChesney by Bank of America, N.A.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit)(McChesney, S.) (Entered: 10/16/2015)

10/16/2015 292 REPLY to Response to 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Wells Fargo Bank N.A.. (Samson, Paul) (Entered: 10/16/2015)

10/16/2015 293 REPLY to Response to 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint (in further support) filed by Synovus Bank. (Mirick, John) (Entered: 10/16/2015)

10/16/2015 294 REPLY to Response to 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint filed by TD Bank NA. (Hackett, Mary) (Entered: 10/16/2015)

10/16/2015 295 REPLY to Response to 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Propay, Inc.. (Meadows, David) (Entered: 10/16/2015)

10/16/2015 296 REPLY to Response to 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by PriceWaterhouseCoopers LLP. (O'Connor, Paul) (Entered: 10/16/2015)

10/16/2015 297 REPLY to Response to 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Fidelity Co-Operative Bank, John F. Merrill. (Roffman, Ian) (Entered: 10/16/2015)

10/16/2015 298 REPLY to Response to 210 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Ann Genet. (Burgos, Sandra) (Entered: 10/19/2015)

10/20/2015 299 Conditional Transfer order number 2 in MDL 2566 dated 10/16/15 from the Judicial Panel on Multidistrict Litigation pursuant to 28 USC 1407, transferring the listed actions to the District of Massachusetts and assigned to Judge Timothy S. Hillman for consolidated pretrial proceedings. (Jones, Sherry) (Entered: 10/20/2015)

Page 97: 2 U.S. District Court Civil Docket 03/16/2016

10/20/2015 300 Assented to MOTION for Extension of Time to Respond to Trustee's Motion to Intervene , MOTION for Extension of Time to File , MOTION for Extension of Time to File Response/Reply by Interim Lead Counsel and Plaintiffs' Interim Executive Committee.(Baldiga, William) (Entered: 10/20/2015)

10/20/2015 301 MOTION for Leave to Appear Pro Hac Vice for admission of Richard Alexander Saveri Filing fee: $ 100, receipt number 0101-5801436 by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Bonsignore, Robert) (Entered: 10/20/2015)

10/20/2015 302 MOTION for Leave to Appear Pro Hac Vice for admission of Carl Hammarskjold Filing fee: $ 100, receipt number 0101-5801437 by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Bonsignore, Robert) (Entered: 10/20/2015)

10/20/2015 303 MOTION for Leave to Appear Pro Hac Vice for admission of Cadio Zirpoli Filing fee: $ 100, receipt number 0101-5801440 by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Bonsignore, Robert) (Entered: 10/20/2015)

10/21/2015 304 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting in part 300 Motion for Extension of Time Response re 266 MOTION to Intervene . ( Responses due by 10/28/2015). The Court will hear oral argument on the motion to intervene on 11/2/15 at the afternoon session. (Castles, Martin) (Entered: 10/21/2015)

10/21/2015 305 ELECTRONIC NOTICE Setting Hearing on Motion 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint and 266 MOTION to Intervene : Motion Hearing set for 11/2/2015 at 3:00PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 10/21/2015)

10/21/2015 306 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 301 Motion for Leave to Appear Pro Hac Vice Added Richard Alexander Saveri. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 10/21/2015)

10/21/2015 307 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 302 Motion for Leave to Appear Pro Hac Vice Added Carl Hammarskjold. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 10/21/2015)

10/21/2015 308 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 303 Motion for Leave to Appear Pro Hac Vice Added Cadio Zirpoli. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic

Page 98: 2 U.S. District Court Civil Docket 03/16/2016

Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 10/21/2015)

10/21/2015 309 NOTICE of Appearance by Alexander D. Wall on behalf of Rita Dos Santos (Wall, Alexander) (Entered: 10/21/2015)

10/26/2015 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to Comply with Properly Served Subpoena by Plaintiffs. (Attachments: # 1 Exhibit A)(Baldiga, William) (Entered: 10/26/2015)

10/26/2015 311 REPLY to Response to 239 MOTION to Dismiss for Lack of Jurisdiction filed by Vantage Payments, LLC. (Crandell, Gary) (Entered: 10/26/2015)

10/26/2015 312 MOTION for Leave to File Reply Memorandum in Support of Motion to Amend Complaint and File Third Consolidated Amended Complaint by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit 1 to Plaintiffs' Reply Memorandum)(Bonsignore, Robert) (Entered: 10/26/2015)

10/27/2015 313 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 312 Motion for Leave to File reply. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 10/27/2015)

10/27/2015 314 REPLY to Response to 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint filed by Plaintiffs. (Attachments: # 1 Exhibit 1)(Bonsignore, Robert) (Entered: 10/27/2015)

10/28/2015 315 NOTICE by Bank of America, N.A., Fidelity Co-Operative Bank, Merrill F. John, John F. Merrill, Synovus Bank, TD Bank NA, Wells Fargo Bank N.A. re 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint, 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint, 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Proposed Schedule for Oral Argument on Their Motions to Dismiss (Pickering, Kenneth) (Entered: 10/28/2015)

10/28/2015 316 MOTION to Appear Telephonically at October 29, 2015 Hearing by Sanderley Rodrigues De Vasconcelos.(Petkov, Erica) (Entered: 10/28/2015)

10/28/2015 317 NOTICE by Base Commerce, LLC, John Hughes Opposition to Motion to Strike (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Snyder, Monica) (Entered: 10/28/2015)

10/28/2015 318 Opposition re 266 MOTION to Intervene / Plaintiffs' Interim Executive Committee's Opposition to Trustee's Motion to Intervene filed by Interim Lead Counsel and Plaintiffs' Interim Executive Committee. (Baldiga, William) (Entered: 10/28/2015)

10/29/2015 319 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 316 Motion to appear by telephone. The call in number is 888-675-2535 - access code 9932461. (Castles, Martin) (Entered: 10/29/2015)

Page 99: 2 U.S. District Court Civil Docket 03/16/2016

10/29/2015 320 Electronic Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Motion Hearing held on 10/29/2015 re 225 MOTION to Withdraw as Attorney filed by Sanderley Rodrigues De Vasconcelos, 226 MOTION to Withdraw as Attorney filed by Sanderley Rodrigues De Vasconcelos, Case called, Counsel and dft Rodrigues De Vasconcelos appear by telephone for motion hearing, Dft does not speak English, Counsel translates for the dft, Court hears counsel on motion to withdraw, Successor counsel might be filing an appearance soon, Dft will proceed pro-se until and unless new counsel appears, Court rules granting 225 Motion to Withdraw as Attorney. Attorney Ludovino P. Gardini and Erica Petkov terminated; granting 226 Motion to Withdraw as Attorney. Attorney Ludovino P. Gardini and Erica Petkov terminated. (Court Reporter: Marianne Kusa-Ryll at [email protected])(Attorneys present: Gardini,Petkov) (Castles, Martin) (Entered: 10/29/2015)

10/30/2015 321 MOTION for Leave to File Reply In Support of Docket. No. 266 by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC. (Attachments: # 1 Exhibit A)(Bennett, Charles) (Entered: 10/30/2015)

10/30/2015 322 RESPONSE to Motion re 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to Comply with Properly Served filed by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC. (Bennett, Charles) (Entered: 10/30/2015)

10/30/2015 323 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 321 Motion for Leave to File reply. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 10/30/2015)

10/30/2015 324 REPLY to Response to 266 MOTION to Intervene filed by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC. (Bennett, Charles) (Entered: 10/30/2015)

10/30/2015 325 Errata by Interim Lead Counsel and Plaintiffs' Interim Executive Committee to 318 Opposition to Motion, . (Baldiga, William) (Entered: 10/30/2015)

10/30/2015 326 NOTICE by Plaintiffs Notice of Plaintiffs' Response to Certain Bank Defendants' Proposed Schedule for Oral Argument on Their Motions to Dismiss and Plaintiffs' Proposed Schedule (Bonsignore, Robert) (Entered: 10/30/2015)

11/02/2015 327 MOTION for Leave to File Sur-Reply by Daniil Shoyfer. (Attachments: # 1 Exhibit Proposed Sur-Reply)(Fray-Witzer, Evan) (Entered: 11/02/2015)

11/02/2015 328 Electronic Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Motion Hearing held on 11/2/2015 re 173 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by International Payout Systems, Inc., 167 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Global Payroll Gateway, Inc., 175 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Propay, Inc., 193 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Katia B. Wanzeler, 180 MOTION TO DISMISS FOR FAILURE TO STATE A

Page 100: 2 U.S. District Court Civil Docket 03/16/2016

CLAIM filed by John F. Merrill, Fidelity Co-Operative Bank, 239 MOTION to Dismiss for Lack of Jurisdiction filed by Dustin Sparman, 166 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss the Second Consolidated Amended Complaint filed by TD Bank NA, 178 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by Synovus Bank, 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Richard W Waak, Gerald P. Nehra Attorney at Law, PLLC, Gerald P. Nehra, Law Offices of Nehra and Waak, Richard W Waak, Attorney at Law, PLLC, 233 MOTION to Dismiss Voluntarily Without Prejudice of Celio Da Silva filed by Plaintiffs, 210 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Ann Genet, 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by John Hughes, Base Commerce, LLC, 170 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by PriceWaterhouseCoopers LLP, 183 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Bank of America Corporation, Bank of America, N.A., 171 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Wells Fargo Bank N.A., Case called, Counsel appear for motion hearing, Court hears arguments of counsel, Court rules taking under advisement 233 Motion to Dismiss; taking under advisement 239 Motion to Dismiss for Lack of Jurisdiction; taking under advisement 164 Motion to Dismiss for Failure to State a Claim; taking under advisement 164 Motion to Dismiss for Lack of Jurisdiction; taking under advisement 166 Motion to Dismiss for Failure to State a Claim; taking under advisement 167 Motion to Dismiss for Failure to State a Claim; taking under advisement 167 Motion to Dismiss for Lack of Jurisdiction; taking under advisement 170 Motion to Dismiss for Failure to State a Claim; taking under advisement 171 Motion to Dismiss for Failure to State a Claim; taking under advisement 173 Motion to Dismiss for Failure to State a Claim; taking under advisement 175 Motion to Dismiss for Failure to State a Claim; taking under advisement 178 Motion to Dismiss; taking under advisement 180 Motion to Dismiss for Failure to State a Claim; taking under advisement 183 Motion to Dismiss for Failure to State a Claim; taking under advisement 187 Motion to Dismiss for Failure to State a Claim; taking under advisement 193 Motion to Dismiss for Failure to State a Claim; taking under advisement 210 Motion to Dismiss for Failure to State a Claim; Court will reschedule a hearing on the motion to amend and motion to intervene, (Court Reporter: Marianne Kusa-Ryll at [email protected].)(Attorneys present: Several) (Castles, Martin) (Entered: 11/03/2015)

11/03/2015 329 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 327 Motion for Leave to File reply. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 11/03/2015)

11/04/2015 330 Sur-REPLY to Response to 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint filed by Daniil Shoyfer. (Fray-Witzer, Evan) Modified on 11/5/2015 (Burgos, Sandra). (Entered: 11/04/2015)

11/09/2015 331 Assented to MOTION for Extension of Time to 11/16/15 to File Response/Reply as to 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to

Page 101: 2 U.S. District Court Civil Docket 03/16/2016

Comply with Properly Served by Bank of America Corporation, Citizens Bank of Massachusetts, Fidelity Co-Operative Bank, PriceWaterhouseCoopers LLP, Propay, Inc., TD Bank NA, Wells Fargo Bank N.A.. (Attachments: # 1 Text of Proposed Order)(Sumner, Phyllis) (Entered: 11/09/2015)

11/09/2015 332 Transcript of Motion Hearing held on November 2, 2015, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 11/30/2015. Redacted Transcript Deadline set for 12/10/2015. Release of Transcript Restriction set for 2/8/2016. (Scalfani, Deborah) (Entered: 11/09/2015)

11/09/2015 333 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 11/09/2015)

11/10/2015 334 District Judge Timothy S Hillman: ELECTRONIC ORDER entered. re (18 in 1:14-cv-12058-TSH) Amended Complaint filed by Igor Kunyanksi, Svetlana Nayman. " As a responsive pleading had been filed, Plaintiff was required to obtain leave of Court in order to amend his complaint; because Plaintiff failed to obtain such leave, the pleading is stricken. Plaintiff is reminded that when making filings, he must comply with this Courts case management orders: Case Management Order No. 1 requires that those filings which relate only to an individual action within the MDL be made in both the individual action and the master docket. Additionally, Plaintiff shall provided the Court with proof that the original complaint has been served as required by this Courts Federal Rules of Civil Procedure."Associated Cases: 4:14-md-02566-TSH, 1:14-cv-12058-TSH(Jones, Sherry) (Entered: 11/10/2015)

11/10/2015 335 MOTION to Dismiss, or in the alternative, MOTION to Stay this action pending resolution of the first filed action in the US District Court of Massachusetts by Base Commerce, LLC, John Hughes. (Attachments: # 1 Exhibit Part 1, # 2 Exhibit Part 2)(ORIGINALLY FILED IN 15CV13614 ON 10/5/15)(Jones, Sherry) (Entered: 11/10/2015)

11/10/2015 336 MOTION to Strike or in the alternative Motion to Stay and OPPOSITION RE: 335 MOTION to Dismiss MOTION to Stay by Rita Dos Santos. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5))(ORIGINALLY FILED IN 15CV13614 ON 10/19/15)(Jones, Sherry) (Entered: 11/10/2015)

11/12/2015 337 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 331 Motion for Extension of Time to File Response/Reply re 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to Comply with Properly Served Responses due by 11/16/2015 (Castles, Martin) (Entered: 11/12/2015)

11/16/2015 338 MOTION for Leave to Appear Pro Hac Vice for admission of Steven J. German Filing fee: $ 100, receipt number 0101-5843838 by Plaintiffs. (Attachments: # 1

Page 102: 2 U.S. District Court Civil Docket 03/16/2016

Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Bonsignore, Robert) (Entered: 11/16/2015)

11/16/2015 339 Opposition re 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to Comply with Properly Served Subpoena filed by Bank of America, N.A., Fidelity Co-Operative Bank, Propay, Inc., TD Bank NA, Wells Fargo Bank N.A.. (Meadows, David) (Entered: 11/16/2015)

11/16/2015 340 REPLY to Response to 336 MOTION to Strike 335 MOTION to Dismiss MOTION to Stay filed by Plaintiffs. (Bonsignore, Robert) (Entered: 11/16/2015)

11/17/2015 341 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 338 Motion for Leave to Appear Pro Hac Vice Added Steven J. German. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 11/17/2015)

11/18/2015 342 MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction ( Responses due by 12/2/2015) by Plaintiffs. (Attachments: # 1 Text of Proposed Order - Temporary Restraining Order, # 2 Text of Proposed Order - Preliminary Injunction)(Burgos, Sandra) (Entered: 11/18/2015)

11/18/2015 343 MEMORANDUM in Support re 342 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Plaintiffs. (Attachments: # 1 Affidavit of Igor Joseph Shikhman, # 2 Affidavit of Igor Joseph Shikhman, # 3 Certification of Plaintiff's Counsel)(Burgos, Sandra) (Entered: 11/18/2015)

11/18/2015 344 Response by Base Commerce, LLC, John Hughes to 340 Reply to Response to Motion . (Snyder, Monica) (Entered: 11/18/2015)

11/19/2015 345 MOTION to Withdraw as Attorney by Jager Smith P.C. and Motion for Extension of Time to Answer or Respond (w/ Certificate of Service) by Jason Borromei, Opt3 Solutions, Inc..(Durken, Timothy). Added MOTION for Extension of Time to File Answer on 11/20/2015 (Burgos, Sandra). (Entered: 11/19/2015)

11/24/2015 346 SUMMONS Returned Executed Rita Dos Santos served on 10/26/2015, answer due 11/16/2015. (German, Steven) (Entered: 11/24/2015)

11/24/2015 347 SUMMONS Returned Executed (German, Steven) (Entered: 11/24/2015)

11/24/2015 348 Summons Returned Unexecuted by Rita Dos Santos as to Base Commerce, LLC. (German, Steven) (Entered: 11/24/2015)

11/24/2015 349 Summons Returned Unexecuted by Rita Dos Santos as to John Hughes. (German, Steven) (Entered: 11/24/2015)

11/25/2015 350 ELECTRONIC NOTICE Setting Hearing on Motion 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to Comply with Properly Served, 252

Page 103: 2 U.S. District Court Civil Docket 03/16/2016

MOTION to Amend Complaint and File Third Consolidated Amended Complaint, 152 MOTION for Order to To Stay Discovery , 266 MOTION to Intervene : Motion Hearing set for 12/11/2015 at 9:15AM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 11/25/2015)

12/07/2015 351 WAIVER OF SERVICE Returned Executed by Rita Dos Santos. Base Commerce, LLC waiver sent on 12/4/2015, answer due 2/2/2016. (German, Steven) (Entered: 12/07/2015)

12/07/2015 352 WAIVER OF SERVICE Returned Executed by Rita Dos Santos. John Hughes waiver sent on 12/4/2015, answer due 2/2/2016. (German, Steven) (Entered: 12/07/2015)

12/07/2015 353 Request for notice of default by Rita Dos Santos against Defendant Faith R. Sloan, with certificate of service. (Wall, Alexander) (Entered: 12/07/2015)

12/08/2015 354 MOTION for Leave to File Supplemental Opposition to Trustee's Motion to Intervene by Interim Lead Counsel and Plaintiffs' Interim Executive Committee. (Attachments: # 1 Exhibit 1)(Baldiga, William) (Entered: 12/08/2015)

12/09/2015 355 Assented to MOTION for Extension of Time to March 17, 2016 to File Answer by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 12/09/2015)

12/09/2015 356 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 354 Motion for Leave to File. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 12/09/2015)

12/09/2015 357 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 355 Motion for Extension of Time to Answer. Joseph H. Craft answer due 3/17/2016; Craft Financial Solutions, LLC answer due 3/17/2016. (Castles, Martin) (Entered: 12/09/2015)

12/09/2015 358 Supplemental Opposition re 266 MOTION to Intervene filed by Interim Lead Counsel and Plaintiffs' Interim Executive Committee. (Baldiga, William) (Entered: 12/09/2015)

12/09/2015 359 REPLY to Response to 310 MOTION (I) Modifying the Discovery Stay; (II) Granting them Leave to Serve a Subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc. and TelexFree Financial, Inc.; and Compelling the Trustee to Comply with Properly Served filed by Interim Lead Counsel and Plaintiffs' Interim Executive Committee. (Baldiga, William) (Entered: 12/09/2015)

12/09/2015 360 Request for notice of default by Rita Dos Santos against Defendant Sanderley Rodrigues de Vasconcelos, with certificate of service. (Wall, Alexander) (Entered: 12/09/2015)

12/09/2015 361 Request for notice of default by Rita Dos Santos against Defendant Santiago De La Rosa, with certificate of service. (Wall, Alexander) (Entered: 12/09/2015)

Page 104: 2 U.S. District Court Civil Docket 03/16/2016

12/09/2015 362 SUMMONS Returned Executed Scott Miller served on 5/30/2015, answer due 6/22/2015. (Attachments: # 1 Certificate of Service)(Wall, Alexander) (Entered: 12/09/2015)

12/09/2015 363 Request for notice of default by Rita Dos Santos against Defendant Scott Miller, with certificate of service. (Wall, Alexander) (Entered: 12/09/2015)

12/09/2015 364 Summons Returned Unexecuted by Plaintiffs as to Randy N. Crosby. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 12/09/2015)

12/11/2015 367 Electronic Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Motion Hearing held on 12/11/2015 re 310 MOTION (I) Modifying the Discovery Stay, 266 MOTION to Intervene filed by Stephen B. Darr as Trustee of the Chapter 11 Estates of TelexFree, Inc. and TelexFree, LLC, and 252 MOTION to Amend Complaint and File Third Consolidated Amended Complaint filed by Plaintiffs, Case called, Counsel appear for motion hearing, Court hears arguments of counsel, Court rules taking under advisement 252 Motion to Amend; granting 266 Motion to Intervene; taking under advisement 310 Motion Modifying the Discovery Stay, (Court Reporter: Marianne Kusa-Ryll at [email protected].)(Attorneys present: Several) (Castles, Martin) (Entered: 12/11/2015)

12/11/2015 368 MOTION to Dismiss for Lack of Jurisdiction and Incorporated Memorandum of Law by Vantage Payments, LLC.(Crandell, Gary) (Entered: 12/11/2015)

12/21/2015 369 Transcript of Motion Hearing held on December 11, 2015, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 1/11/2016. Redacted Transcript Deadline set for 1/21/2016. Release of Transcript Restriction set for 3/21/2016. (Scalfani, Deborah) (Entered: 12/21/2015)

12/21/2015 370 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 12/21/2015)

12/28/2015 371 Opposition re 368 MOTION to Dismiss for Lack of Jurisdiction and Incorporated Memorandum of Law filed by Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Bonsignore, Robert) (Entered: 12/28/2015)

12/30/2015 372 District Judge Timothy S Hillman: ELECTRONIC ORDER entered taking under advisement 345 Motion to Withdraw as Attorney and granting 345 Motion for Extension of Time to Answer. Jason Borromei answer due 1/13/2016; Opt3 Solutions, Inc. answer due 1/13/2016. (Castles, Martin) (Entered: 12/30/2015)

01/05/2016 373 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 345 Motion to Withdraw as Attorney. Attorney Timothy J. Durken terminated. (Castles, Martin) (Entered: 01/05/2016)

Page 105: 2 U.S. District Court Civil Docket 03/16/2016

01/15/2016 375 District Judge Timothy S Hillman: ORDER entered granting 342 Motion for TRO. (Castles, Martin) (Entered: 01/15/2016)

01/15/2016 376 ELECTRONIC NOTICE Setting Hearing on Motion 342 MOTION for Preliminary Injunction: Motion Hearing set for 1/25/2016 at 10:30AM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 01/15/2016)

01/15/2016 377 District Judge Timothy S Hillman: ORDER WITHDRAWING THE REFERENCE OF THIS ADVERSARY PROCEEDING TO THE BANKRUPTCY COURT entered. Associated Cases: 4:14-md-02566-TSH et al.(Jones, Sherry) (Entered: 01/15/2016)

01/15/2016 378 Emergency MOTION for Clarification re 375 Order on Motion for TRO, Order on Motion for Preliminary Injunction by Daniil Shoyfer.(Fray-Witzer, Evan) (Entered: 01/15/2016)

01/15/2016 379 District Judge Timothy S Hillman: ELECTRONIC ORDER entered denying 252 Motion to Amend complaint. (Castles, Martin) (Entered: 01/15/2016)

01/15/2016 380 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 378 Motion for Clarification re 375 Order on Motion for TRO. To the extent that Mr. Shoyfer is permitted to expend money and other assets to pay for ordinary living expenses necessary to house, clothe, transport and feed himself and his family. Mr. Shoyfer shall file an accounting with the Court at the time of the preliminary injunction hearing setting forth all expenditures and/or transfers made pursuant to this Order from today until the time of the hearing. The accounting shall be filed under the seal. (Castles, Martin) (Entered: 01/15/2016)

01/19/2016 381 REPLY to Response to 368 MOTION to Dismiss for Lack of Jurisdiction and Incorporated Memorandum of Law filed by Vantage Payments, LLC. (Crandell, Gary) (Entered: 01/19/2016)

01/22/2016 382 Opposition re 342 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Daniil Shoyfer. (Attachments: # 1 Exhibit Second Affidavit of Daniil Shoyfer)(Fray-Witzer, Evan) (Entered: 01/22/2016)

01/23/2016 383 MOTION for Leave to File Affidavits in Reply to Defendant Daniil Shoyfer's Opposition to Plaintiff's Motion for Preliminary Injunction by Plaintiffs.(Wall, Alexander) (Entered: 01/23/2016)

01/25/2016 385 Electronic Clerk's Notes for proceedings held before District Judge Timothy S Hillman: Motion Hearing held on 1/25/2016 re 342 MOTION for Preliminary Injunction filed by Plaintiffs, Case called, Counsel appear for motion hearing, Court hears arguments of counsel, Court rules taking under advisement 342 Motion for Preliminary Injunction. (Court Reporter: Marianne Kusa-Ryll at [email protected])(Attorneys present: Several) (Castles, Martin) (Entered: 01/25/2016)

01/25/2016 386 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 383 Motion for Leave to File Document. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in

Page 106: 2 U.S. District Court Civil Docket 03/16/2016

accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 01/25/2016)

01/25/2016 387 NOTICE of Appearance by Scott P. Lopez on behalf of Randy N. Crosby (Lopez, Scott) (Entered: 01/25/2016)

01/25/2016 388 MOTION for Reconsideration re 379 Order on Motion to Amend by Plaintiffs.(Bonsignore, Robert) (Entered: 01/25/2016)

01/26/2016 389 Second AFFIDAVIT in Support re 342 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Wall, Alexander) (Entered: 01/26/2016)

01/26/2016 390 AFFIDAVIT in Support re 342 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Plaintiffs. (Attachments: # 1 Certificate of Service)(Wall, Alexander) (Entered: 01/26/2016)

01/26/2016 391 District Judge Timothy S Hillman: ELECTRONIC ORDER entered denying 388 Motion for Reconsideration. (Castles, Martin) (Entered: 01/26/2016)

01/29/2016 392 District Judge Timothy S Hillman: ORDER entered. Extension of TEMPORARY RESTRAINING ORDER and request for further briefing.(Castles, Martin) (Entered: 01/29/2016)

02/01/2016 393 NOTICE of Withdrawal of Appearance by Monica P. Snyder (Snyder, Monica) (Entered: 02/01/2016)

02/04/2016 394 Supplemental MEMORANDUM in Support re 342 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Plaintiffs. (Bonsignore, Robert) (Entered: 02/04/2016)

02/04/2016 395 District Judge Timothy S Hillman: ORDER entered. EXTENSION OF TEMPORARY RESTRAINING ORDER.(Castles, Martin) (Entered: 02/04/2016)

02/06/2016 396 MOTION for Leave to File Supplemental Opposition by Daniil Shoyfer. (Attachments: # 1 Exhibit Proposed Supplemental Opposition)(Fray-Witzer, Evan) (Entered: 02/06/2016)

02/08/2016 397 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 396 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 02/08/2016)

02/08/2016 398 Supplemental Opposition re 342 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Daniil Shoyfer. (Attachments: # 1 Exhibit Email thread)(Fray-Witzer, Evan) (Entered: 02/08/2016)

02/08/2016 399 District Judge Timothy S Hillman: ORDER entered. FURTHER EXTENSION OF TEMPORARY RESTRAINING ORDER.(Castles, Martin) (Entered: 02/08/2016)

02/09/2016 400 MOTION for Leave to File Supplemental Reply Memorandum in Support of Motion for Preliminary Injunction by Plaintiffs. (Attachments: # 1 Exhibit 1)(Bonsignore, Robert) (Entered: 02/09/2016)

Page 107: 2 U.S. District Court Civil Docket 03/16/2016

02/10/2016 401 District Judge Timothy S Hillman: ELECTRONIC ORDER entered denying 400 Motion for Leave to File. (Castles, Martin) (Entered: 02/10/2016)

02/12/2016 402 District Judge Timothy S Hillman: ORDER entered. PRELIMINARY INJUNCTION.(Castles, Martin) (Entered: 02/12/2016)

02/12/2016 403 Emergency MOTION to Correct 402 Preliminary Injunction Scrivener's Error, with Certificate of Service by Plaintiffs.(Wall, Alexander) (Entered: 02/12/2016)

02/12/2016 404 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 403 Motion to Correct. (Castles, Martin) (Entered: 02/12/2016)

02/12/2016 405 District Judge Timothy S Hillman: ORDER entered. AMENDED PRELIMINARY INJUNCTION.(Castles, Martin) (Entered: 02/12/2016)

02/16/2016 406 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 233 Motion to Dismiss. (Voluntarily Without Prejudice of Celio Da Silva). No opposition having been filed. (Castles, Martin) (Entered: 02/16/2016)

02/17/2016 407 District Judge Timothy S Hillman: ELECTRONIC Ex-Parte ORDER entered. The Plaintiffs shall advise the Court by 11:00 a.m. on Friday February 19, 2016 of the status of the writ of attachment of real property granted by the Court on April 23, 2015, including whether notice of the writ of attachment was served on Daniil Shoyfer. Additionally, the Plaintiffs' motion for the attachment of real property and related submissions and the Court's Orders by endorsement granting the motion and waiver of the bond requirement (Docket Nos. 40,41,42, 74,135, 138 and 139) shall be unsealed on February 19, 2106, after 12:00 p.m., unless the Plaintiffs can show good cause as to why they should remain sealed. (Castles, Martin) (Entered: 02/17/2016)

02/19/2016 408 NOTICE of Withdrawal of Appearance by Carol E. Head (Head, Carol) (Entered: 02/19/2016)

02/19/2016 409 Response by Plaintiffs to Ex Parte Order of February 17, 2016. (Wall, Alexander) (Entered: 02/19/2016)

02/19/2016 410 NOTICE of Appearance by James F. Radke on behalf of Base Commerce, LLC, John Hughes (Radke, James) (Entered: 02/19/2016)

02/22/2016 411 District Judge Timothy S Hillman: ELECTRONIC ORDER entered. On February 17, 2016, I issued an ex parte Order which: (1) required that the Plaintiffs advise the Court by 11:00 a.m. on Friday February 19, 2016 of the status of the writ of attachment of real property granted by the Court on April 23, 2015, including whether notice of the writ of attachment was served on Daniil Shoyfer; and (2) advised the Plaintiffs that unless they showed good cause as to why they should remain sealed, their motion for the attachment of real property and related submissions, and the Court's Orders by endorsement granting the motion (and waiver of the bond requirement)(Docket Nos. 40,41,42,74,135,138 and 139) would be unsealed on February 19, 2106, after 12:00 p.m. Plaintiffs' response to this Order (Docket No. 409) states that the writ of attachment was recorded on May 20, 2015. It further states that a copy was served on Mr. Shoyfer on May 29, 2015 and a copy of the executed Summons and Proof of Service was filed with the Court on June 4, 2015. However, that Summons and Proof of Service (Docket No. 206) relates to the

Page 108: 2 U.S. District Court Civil Docket 03/16/2016

service of the Complaint, not the writ of attachment. Given that Mr. Shoyfer is now aware that the writ of attachment was recorded, I find that the issue of notice is now moot. Nevertheless, Plaintiffs are ordered to file an affidavit detailing how service of the notice of attachment and related documents on Mr. Shoyfer was accomplished, together with executed copies of the documents that were served. I also find Plaintiffs' argument that the pleadings relating to the attachment should remain sealed unpersuasive. Further, since Plaintiffs' response was filed in the public record, any need for sealing is obviated, and therefore, Docket entry Nos. 40,41,42,74,135,138,139 and 407 shall be unsealed. (Castles, Martin) (Entered: 02/22/2016)

02/25/2016 412 District Judge Timothy S Hillman: ELECTRONIC ORDER entered. In connection with its February 22, 2016 Order, the Court will also unseal Docket Entry No. 49. (Castles, Martin) (Entered: 02/25/2016)

02/29/2016 413 WAIVER OF SERVICE Returned Executed by Craft Financial Solutions, LLC, Joseph H. Craft. Craft Financial Solutions, LLC answer due 4/25/2016; Joseph H. Craft answer due 4/25/2016. (Crafts, Jonathan) (Entered: 02/29/2016)

03/02/2016 414 District Judge Timothy S Hillman: ORDER entered staying all action case.(Castles, Martin) (Entered: 03/03/2016)

03/03/2016 415 MOTION to Withdraw as Attorney Motion for Leave to Withdraw as Counsel by Base Commerce, LLC, John Hughes.(Marconi, Andrea) (Entered: 03/03/2016)

03/03/2016 417 AFFIDAVIT re 411 Order,,,,,,, Regarding Service of Documents upon Defendant Daniil Shoyfer by Plaintiffs. (Attachments: # 1 Certificate of Service)(Wall, Alexander) (Entered: 03/03/2016)

03/10/2016 418 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 415 Motion to Withdraw as Attorney. Attorney Andrea Lynn Marconi terminated (Castles, Martin) (Entered: 03/10/2016)

03/10/2016 419 District Judge Timothy S Hillman: ORDER entered. ORDER OF DISMISSAL AS TO CERTAIN DEFENDANTS.(Castles, Martin) (Entered: 03/10/2016)

03/16/2016 420 Assented to MOTION for Extension of Time to June 16, 2016 to File Answer by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 03/16/2016)

03/17/2016 421 NOTICE by Interim Lead Counsel and Plaintiffs' Interim Executive Committee Notice of Papers Filed in Related Bankruptcy Court Proceedings (Attachments: # 1 Exhibit A)(Baldiga, William) (Entered: 03/17/2016)

03/31/2016 422 STIPULATION of Dismissal by Plaintiffs. (Bonsignore, Robert) (Entered: 03/31/2016)

04/01/2016 423 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 420 Motion for Extension of Time to Answer. Joseph H. Craft answer due 6/16/2016; Craft Financial Solutions, LLC answer due 6/16/2016. (Castles, Martin) (Entered: 04/01/2016)

04/07/2016 425 NOTICE of Change of Address or Firm Name by Nellie E. Hestin and Mary J. Hackett (Hestin, Nellie) (Entered: 04/07/2016)

Page 109: 2 U.S. District Court Civil Docket 03/16/2016

04/22/2016 427 MOTION to Withdraw as Attorney Motion For Leave To Withdraw As Counsel by TD Bank NA.(Emery, Patrick) (Entered: 04/22/2016)

06/20/2016 431 Assented to MOTION for Extension of Time to September 14, 2016 to File Answer re 141 Amended Complaint,,,, by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 06/20/2016)

06/20/2016 432 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 431 Motion for Extension of Time to Answer. Joseph H. Craft answer due 9/14/2016; Craft Financial Solutions, LLC answer due 9/14/2016. (Castles, Martin) (Entered: 06/20/2016)

06/20/2016 433 CORPORATE DISCLOSURE STATEMENT by Wells Fargo Bank N.A. identifying Corporate Parent Berkshire Hathaway, Inc. for Wells Fargo Bank N.A... (Samson, Paul) (Entered: 06/20/2016)

06/27/2016 434 STATUS REPORT Second Status Report as to Related Bankruptcy Court Proceedings Regarding Recovery of Payments Made Directly by Victims to TelexFree Promoters by Plaintiffs' Interim Executive Committee. (Baldiga, William) (Entered: 06/27/2016)

07/05/2016 435 District Judge Timothy S Hillman: ELECTRONIC ORDER entered. re (7 in 4:16-cv-40018-TSH) Amended Complaint, filed by Elisangela Oliveira. "Despite the Court's entering a stay on all action in this case, Plaintiff has filed an Amended Complaint, as of right. No summons shall be issued and no pleadings shall be served until the stay is lifted by the Court. The stay shall remain in place until further order of the Court pending resolution of certain matters in the Telexfree Chapter 11 cases."Associated Cases: 4:14-md-02566-TSH, 4:16-cv-40018-TSH(Jones, Sherry) (Entered: 07/05/2016)

09/08/2016 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft by Rita Dos Santos.(Wall, Alexander) (Entered: 09/08/2016)

09/08/2016 440 MEMORANDUM in Support re 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft filed by Rita Dos Santos. (Attachments: # 1 Text of Proposed Order Proposed Preliminary Injunction)(Wall, Alexander) (Entered: 09/08/2016)

09/08/2016 441 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Rita Dos Santos re 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft, 440 Memorandum in Support of Motion . (Wall, Alexander) (Entered: 09/08/2016)

09/12/2016 442 Assented to MOTION for Extension of Time to 9/28/16 to File Answer re 141 Amended Complaint,,,, by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 09/12/2016)

09/13/2016 443 NOTICE of Appearance by Jonathan C. Crafts on behalf of Joseph H. Craft (Crafts, Jonathan) (Entered: 09/13/2016)

09/15/2016 444 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 442 Motion for Extension of Time to Answer Joseph H. Craft answer due 9/28/2016; Craft Financial Solutions, LLC answer due 9/28/2016. (Castles, Martin) (Entered: 09/15/2016)

Page 110: 2 U.S. District Court Civil Docket 03/16/2016

09/20/2016 445 STIPULATION of Dismissal by Joseph H. Craft. (Crafts, Jonathan) (Entered: 09/20/2016)

09/22/2016 446 Opposition re 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft filed by Joseph H. Craft. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Crafts, Jonathan) (Entered: 09/22/2016)

09/26/2016 447 MOTION for Leave to File Reply Memorandum in support of Motion for Preliminary Injunction against Defendant Joseph H. Craft by Rita Dos Santos. (Attachments: # 1 Proposed Reply Memorandum, # 2 Exhibit A to Proposed Reply Memorandum)(Wall, Alexander) (Entered: 09/26/2016)

09/27/2016 448 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 447 Motion for Leave to File reply. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 09/27/2016)

09/27/2016 449 REPLY to Response to 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft filed by Rita Dos Santos. (Attachments: # 1 Affidavit Exhibit A)(Wall, Alexander) (Entered: 09/27/2016)

09/28/2016 450 ANSWER to 141 Amended Complaint,,,, by Joseph H. Craft, Craft Financial Solutions, LLC.(Crafts, Jonathan) (Entered: 09/28/2016)

12/12/2016 454 MOTION for Hearing by Plaintiffs.(Bonsignore, Robert) (Entered: 12/12/2016)

12/21/2016 455 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 454 Motion for Status Hearing. (Castles, Martin) (Entered: 12/21/2016)

12/21/2016 456 ELECTRONIC NOTICE of Hearing. Status Conference set for 2/16/2017 at 3:00PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 12/21/2016)

12/21/2016 457 NOTICE of Appearance by Kevin G. Kenneally on behalf of John Hughes (Kenneally, Kevin) (Entered: 12/21/2016)

12/21/2016 458 NOTICE of Appearance by Ben N. Dunlap on behalf of John Hughes (Dunlap, Ben) (Entered: 12/21/2016)

12/23/2016 459 ELECTRONIC NOTICE OF RESCHEDULING. Status Conference reset for 3/3/2017 at 2:30PM in Courtroom 2 - Worcester before District Judge Timothy S Hillman. (Castles, Martin) (Entered: 12/23/2016)

01/06/2017 461 MOTION to Withdraw as Attorney for Defendant John Hughes by Thomas S. Vangel, John C. Wyman and James F. Radke by John Hughes.(Radke, James) (Entered: 01/06/2017)

01/26/2017 462 MOTION for Leave to Appear Pro Hac Vice for admission of Jarrod D. Shaw Filing fee: $ 100, receipt number 0101-6469931 by TD Bank NA. (Attachments: # 1 Exhibit A-Affidavit of Jarrod D. Shaw, # 2 Text of Proposed Order)(Hestin, Nellie) (Entered: 01/26/2017)

01/30/2017 463 District Judge Timothy S Hillman: ELECTRONIC ORDER entered granting 462 Motion for Leave to Appear Pro Hac Vice Added Jarrod D. Shaw. Attorneys

Page 111: 2 U.S. District Court Civil Docket 03/16/2016

admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 01/30/2017)

02/27/2017 465 ELECTRONIC NOTICE OF RESCHEDULING. Status Conference reset for 3/29/2017 at 2:30PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 02/27/2017)

02/28/2017 466 NOTICE of Appearance by Dennis J. Kelly on behalf of International Payout Systems, Inc. (Kelly, Dennis) (Entered: 02/28/2017)

02/28/2017 467 NOTICE of Appearance by David M. Losier on behalf of International Payout Systems, Inc. (Losier, David) (Entered: 02/28/2017)

03/20/2017 469 ELECTRONIC NOTICE OF RESCHEDULING. Status Conference is reset for 5/5/2017 at 2:15 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. The Court is hopeful that the related criminal case against James Merrill will be completed by that date and the Court can begin addressing the many outstanding civil motions. The court appreciates the parties' patience with these delays. (Castles, Martin) (Entered: 03/20/2017)

03/22/2017 470 ELECTRONIC NOTICE OF RESCHEDULING. Status Conference reset for 5/10/2017 at 2:30 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 03/22/2017)

03/23/2017 471 ELECTRONIC NOTICE OF RESCHEDULING. Status Conference reset for 5/17/2017 at 2:30 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 03/23/2017)

04/04/2017 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints by Plaintiffs' Interim Executive Committee. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Baldiga, William) (Entered: 04/04/2017)

04/12/2017 474 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 427 Motion to Withdraw as Attorney. Attorney Seth M. Kean; James F. Radke; Jonathan R. Doolittle and Patrick M. Emery terminated; granting 461 Motion to Withdraw as Attorney. Attorney Seth M. Kean; James F. Radke; Jonathan R. Doolittle and Patrick M. Emery terminated (Jones, Sherry) (Entered: 04/12/2017)

04/13/2017 475 NOTICE of Appearance by Amanda V. McGee on behalf of Bank of America, N.A. (McGee, Amanda) (Entered: 04/13/2017)

04/13/2017 476 RESPONSE to Motion re 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints filed by Bank of America, N.A., Fidelity Co-Operative Bank, Propay, Inc., Synovus Bank, TD Bank NA, Wells Fargo Bank N.A.. (McGee, Amanda) (Entered: 04/13/2017)

04/18/2017 477 Opposition re 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints filed by Base Commerce, LLC. (Radke, James) (Entered: 04/18/2017)

Page 112: 2 U.S. District Court Civil Docket 03/16/2016

04/18/2017 478 Assented to MOTION for Extension of Time to 05/02/2017 to File Response/Reply as to 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints by PriceWaterhouseCoopers LLP.(Holmes, Matthew) (Entered: 04/18/2017)

04/21/2017 479 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 478 Motion for Extension of Time to File Response re 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints . Responses due by 5/2/2017 (Castles, Martin) (Entered: 04/21/2017)

04/21/2017 480 MOTION Int'l Payout Systems' Motion to Join In and Adopt Memo of Responding Defs. Concerning Plaintiffs' Motion to Partially Modify Stay & to Amend Complaint by International Payout Systems, Inc..(Losier, David) (Entered: 04/21/2017)

04/24/2017 481 NOTICE by Plaintiffs, Plaintiffs' Interim Executive Committee re 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints Notice of Compromise with Respect to Plaintiffs' Motion to Partially Modify Stay and to Amend Complaints (Baldiga, William) (Entered: 04/24/2017)

05/02/2017 482 MOTION for Leave to File a Reply by Plaintiffs' Interim Executive Committee. (Attachments: # 1 Exhibit A)(Baldiga, William) (Entered: 05/02/2017)

05/05/2017 484 MOTION for Preliminary Injunction Against Defendant John Hughes by Rita Dos Santos.(Wall, Alexander) (Entered: 05/05/2017)

05/05/2017 485 MEMORANDUM in Support re 484 MOTION for Preliminary Injunction Against Defendant John Hughes and Proposed Order filed by Rita Dos Santos. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Text of Proposed Order)(Wall, Alexander) (Entered: 05/05/2017)

05/15/2017 486 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 480 Motion to Join In and Adopt Memo of Responding Defs. (Castles, Martin) (Entered: 05/15/2017)

05/15/2017 487 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 482 Motion for Leave to File Document; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 05/15/2017)

05/15/2017 488 REPLY to Response to 473 MOTION to Partially Modify Stay on a Limited Basis and to Amend Complaints / Plaintiffs' Reply Memorandum of Law in Further Support of Their Motion to Partially Modify Stay on a Limited Basis and to Amend Complaints and in Response to Partial Opposition of Base Commerce, LLC, d/b/a Phoenix Payments, LLC filed by Plaintiffs' Interim Executive Committee. (Baldiga, William) (Entered: 05/15/2017)

05/17/2017 489 Electronic Clerk's Notes for proceedings held before District Judge Timothy S. Hillman: Status Conference held on 5/17/2017, Case called, Counsel appear for status conference, Court and counsel discuss status of case/discovery and pending motions, including 473 motion to Partially Modify Stay on a Limited Basis and to Amend Complaints, Parties propose plans for moving forward, Court takes motion and all other matters under advisement, (Court Reporter: Marianne Kusa-Ryll at

Page 113: 2 U.S. District Court Civil Docket 03/16/2016

[email protected])(Attorneys present: Several) (Castles, Martin) (Entered: 05/18/2017)

05/18/2017 490 Opposition re 484 MOTION for Preliminary Injunction Against Defendant John Hughes filed by John Hughes. (Attachments: # 1 Affidavit of John Hughes)(Dunlap, Ben) (Entered: 05/18/2017)

05/23/2017 491 ELECTRONIC NOTICE Setting Hearing on Motion 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft, and 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing set for 6/5/2017 at 10:00 AM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 05/23/2017)

05/24/2017 492 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered finding as moot 152 Motion for Order. (Castles, Martin) (Entered: 05/24/2017)

05/24/2017 493 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered denying 239 Motion to Dismiss for Lack of Jurisdiction. Defendants Dustin Sparman and Vantage Payments, LLC ("Vantage") filed a joint motion to dismiss all claims against them for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2) on the basis that neither Defendant has the necessary contacts with Massachusetts to support this court's jurisdiction (Docket No. 239). However, "[i]n an MDL case, personal jurisdiction is derived from the transferor court." In re WellNx Mktg. & Sales Practices Litig., No. 07-MD-1861, 2010 WL 3652457, at *1 (D. Mass. Sept. 15, 2010) (citing In re Papst Licensing GMBH & Co. KG Litigation, 602 F.Supp.2d 10, 14 (D.D.C.2009) ("In multidistrict litigation such as this, the transferee court must apply the law of the transferor forum to determine personal jurisdiction."); In re Sterling Foster & Co., Inc. Sec. Litig., 222 F.Supp.2d 289, 300 (E.D.N.Y.2002) (applying the LongArm Statute of the transferor forum in multidistrict litigation); In re Plumbing Fixtures Litig., 342 F.Supp. 756, 758 (J.P.M.L.1972) (same)). In enacting the multidistrict litigation statute, 28 U.S.C. § 1407, Congress "authoriz[ed] the federal courts to exercise nationwide personal jurisdiction.and "[t]ransfers under Section 1407 are simply not encumbered by considerations of in personam jurisdiction." In re Agent Orange Prod. Liab. Litig. MDL No. 381, 818 F.2d 145, 163 (2d Cir. 1987). On September 23, 2015, Plaintiff Rita Dos Santos, putative class representative, filed a Complaint in the District of Arizona, which was served on Defendants Sparman and Vantage, and the case transferred to this court on October 20, 2015 pursuant to 28 U.S.C. § 1407 as part of the present MDL. Sparman is a resident of the state of Arizona, and Vantage is an Arizona limited liability company, and thus both are subject to the jurisdiction of the Arizona transferor court. Defendants provide no basis in law for their assertion that Plaintiffs' filing and serving on them a duplicate of the Third Consolidated Amended Complaint in the District of Arizona somehow waived Plaintiffs' argument that Section 1407 confers "nationwide personal jurisdiction." Accordingly, this court has personal jurisdiction over both Sparman and Vantage Payments for all pretrial purposes, and their motion to dismiss for lack of personal jurisdiction (Docket No. 239) is DENIED. (Castles, Martin) (Entered: 05/24/2017)

05/26/2017 494 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 310 Motion to Modify the Discovery Stay for the limited purpose of serving a subpoena on Stephen B. Darr, as Chapter 11 Trustee of TelexFree, LLC, TelexFree, Inc., and TelexFree Financial, Inc. (Castles, Martin) (Entered: 05/26/2017)

Page 114: 2 U.S. District Court Civil Docket 03/16/2016

05/26/2017 495 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting (473) Motion to Partially Modify Stay on a Limited Basis and to Amend Complaints. Associated Cases: 4:14-md-02566-TSH, 4:16-cv-40018-TSH(Castles, Martin) (Entered: 05/26/2017)

05/31/2017 496 Assented to MOTION to Continue Hearing on Motion for Preliminary Injunction Against Defendant John Hughes to July 5, 2017 by Rita Dos Santos.(Wall, Alexander) (Entered: 05/31/2017)

05/31/2017 497 MOTION to Withdraw 439 MOTION for Preliminary Injunction Against Defendant Joseph H. Craft by Rita Dos Santos.(Wall, Alexander) (Entered: 05/31/2017)

06/01/2017 498 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 497 Motion to Withdraw 439 Motion for Preliminary Injunction; (Castles, Martin) (Entered: 06/01/2017)

06/01/2017 499 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 496 Motion to Continue motion hearing. (Castles, Martin) (Entered: 06/01/2017)

06/01/2017 500 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 7/10/2017 at 2:30 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 06/01/2017)

06/01/2017 501 Transcript of Motion Hearing held on May 17, 2017, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at [email protected] Redaction Request due 6/22/2017. Redacted Transcript Deadline set for 7/3/2017. Release of Transcript Restriction set for 8/30/2017. (Scalfani, Deborah) (Entered: 06/01/2017)

06/01/2017 502 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 06/01/2017)

06/06/2017 503 AMENDED COMPLAINT FOURTH CONSOLIDATED AMENDED COMPLAINT against Opt3 Solutions, Inc., Gerald P. Nehra, Craft Financial Solutions, LLC, Richard W Waak, Attorney at Law, PLLC, Paralegal Doe, Faith R. Sloan, Santiago De La Rosa, Telexfree, LLC, TelexElectric, LLLP, John F. Merrill, Telexfree Financial, Inc., Gerald P. Nehra Attorney at Law, PLLC, Steven M. Labriola, Scott Miller, Telexfree, Inc., Carlos N. Wanzeler, Bank of America, N.A., Telex Mobile Holdings, Inc., Doe Investment Services Providers, Law Offices of Nehra and Waak, Global Payroll Gateway, Inc., Katia B. Wanzeler, Wells Fargo Bank N.A., Jason Borromei, Propay, Inc., Richard W Waak, Vantage Payments, LLC, Daniil Shoyfer, Dustin Sparman, Synovus Bank, Randy N. Crosby, Joseph H. Craft, Carlos D. Costa, PriceWaterhouseCoopers LLP, Allied Wallet, Ltd., Base Commerce, LLC, James M. Merrill, Fidelity Co-Operative Bank, Ann Genet, Sanderley Rodrigues De Vasconcelos, International Payout Systems, Inc., TD Bank NA, John Hughes, RSB Citizens, N.A., Jeffrey A Babener, Robert Weaver, Ana P Oliveira, Doe Licensed Professionals, Wells Fargo Advisors, LLC, The Sheffield Group, Inc., Alexander

Page 115: 2 U.S. District Court Civil Docket 03/16/2016

Sidel, Gary P Tober, Bank Card Consultants, Inc., Jason Doolittle, Doe Payment Processing Services, John Yurick, Mauricio Cardenas, Garvey Schubert Barer, P.C., Doe Banks, PNC Bank, N.A., Babener & Associates, Doe Top Level Promoters, Brian Bonfiglio, John Kirchhefer, Samuel C Kauffman, Andreia B Moreira, Sara P Sandford, filed by Celio Da Silva, Rita Dos Santos. (Attachments: # 1 Certificate of Service)(Bonsignore, Robert) (Entered: 06/06/2017)

06/06/2017 505 EXHIBIT EXHIBITS TO FOURTH CONSOLIDATED AMENDED COMPLAINT by Celio Da Silva, Rita Dos Santos. (Attachments: # 1 Exhibit Exhibit 2 - Omnibus Decl. of William H. Runge, Case No. 14-125234-ABL, Doc. 13, 61,, # 2 Exhibit Exhibit 3 Part 1 - Decl. of Gray Echavarria, # 3 Exhibit Exhibit 3 Part 2 - Decl. of Gray Echavarria, # 4 Exhibit Exhibit 3 Part 4 - Decl. of Gray Echavarria, # 5 Exhibit Exhibit 3 Part 5 - Decl. of Gray Echavarria, # 6 Exhibit Exhibit 4 - Decl. Carol L. Harris, # 7 Exhibit Exhibit 5 - TelexFree, LLC Balance Sheet as of December 31, 2013, # 8 Exhibit Exhibit 6 - TelexFree Promotional Advertisements, # 9 Exhibit Exhibit 7 - deposited by TelexFree into its account with Fidelity Bank, to wit, account number 211370707, # 10 Exhibit Exhibit 8 - Allied Wallet Bank Information Form for Bank of America, # 11 Exhibit Exhibit 9 September 20, 2013 OCCurrency Consent Decree, # 12 Exhibit Exhibit 10 - SOC Consent Order E 2014-0073, # 13 Exhibit Exhibit 11 - email from John Hughes, dated May 22, 2013, # 14 Exhibit Exhibit 12 - email from Hughes to Merrill, dated August 28, 2013, # 15 Exhibit Exhibit 13 - email from Jayme Amirie to James Merrill dated September 3, 2013, # 16 Exhibit Exhibit 14 - email from Jayme Amirie to Jay Borromei dated September 27, 2013, # 17 Exhibit Exhibit 15 - Letter from John Hughes to James Merrill, dated August 20, 2013, # 18 Exhibit Exhibit 16 - email from Hughes to Merrill, dated September 27, 2013, # 19 Exhibit Exhibit 17 - Allied Wallet Card Payment Processing Agreement, dated August 26, 2013, # 20 Exhibit Exhibit 18 - email from Dustin Sparman to James Merrill, dated November 13, 2013, # 21 Exhibit Exhibit 19 - Vantage Payments CDRN Portal Agreement, # 22 Exhibit Exhibit 20 - email from James Merrill to Dustin Sparman, dated January 15, 2014, # 23 Exhibit Exhibit 21 - email from Sparman to Merrill, dated December 27, 2013)(Bonsignore, Robert) (Entered: 06/06/2017)

06/21/2017 506 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting 210 Motion to Dismiss for Failure to State a Claim. (Castles, Martin) (Entered: 06/21/2017)

06/22/2017 507 MOTION to Quash or for a Protective Order with Respect to the Subpoena Served on the TelexFree Trustee by Bank of America, N.A., Fidelity Co-Operative Bank, PriceWaterhouseCoopers LLP, Propay, Inc., TD Bank NA, Wells Fargo Bank N.A..(McGee, Amanda) (Entered: 06/22/2017)

06/22/2017 508 MEMORANDUM in Support re 507 MOTION to Quash or for a Protective Order with Respect to the Subpoena Served on the TelexFree Trustee filed by Bank of America, N.A., Fidelity Co-Operative Bank, PriceWaterhouseCoopers LLP, Propay, Inc., TD Bank NA, Wells Fargo Bank N.A.. (McGee, Amanda) (Entered: 06/22/2017)

06/28/2017 509 MOTION Defendant Int'l Payout Systems' Motion to Join in and to Adopt Certain Defendants' Motion to Quash or for a Protective Order with Respect to the Subpoena Served on the TelexFree Trustee by International Payout Systems, Inc..(Kelly, Dennis) Modified on 6/28/2017 (Jones, Sherry). (Entered: 06/28/2017)

Page 116: 2 U.S. District Court Civil Docket 03/16/2016

07/03/2017 510 MEMORANDUM in Opposition re 507 MOTION to Quash or for a Protective Order with Respect to the Subpoena Served on the TelexFree Trustee And Cross-Motion To Compel, For Sanctions And For Further Permission filed by Plaintiffs. (Feinstein, Nicholas) (Entered: 07/03/2017)

07/06/2017 512 Assented to MOTION to Continue Hearing on Motion for Preliminary Injunction Against Defendant John Hughes to September 12, 2017 with certificate of service by Rita Dos Santos.(Wall, Alexander) (Entered: 07/06/2017)

07/07/2017 513 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 512 Motion to Continue, Motion Hearing reset to 9/11/17 @ 4:00 pm. (Jones, Sherry) (Entered: 07/07/2017)

07/07/2017 514 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing set for 9/11/2017 04:00 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Jones, Sherry) (Entered: 07/07/2017)

07/14/2017 515 MOTION for Leave to File Certain Defendants' Motion for Leave to File a Reply in Support of Their Motion to Quash or for a Protective Order with Respect to the Subpoena Served on the Telexfree Trustee by TD Bank NA. (Attachments: # 1 Exhibit A)(Shaw, Jarrod) (Entered: 07/14/2017)

07/19/2017 516 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 509 Motion to join and granting 515 Motion for Leave to File Document; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 07/19/2017)

07/19/2017 517 REPLY to Response to 507 MOTION to Quash or for a Protective Order with Respect to the Subpoena Served on the TelexFree Trustee filed by TD Bank NA. (Shaw, Jarrod) (Entered: 07/19/2017)

08/31/2017 519 Joint MOTION to Continue Hearing on Motion for Preliminary Injunction (Doc. 484) to 10/18/2017 or date thereafter by John Hughes.(Dunlap, Ben) (Entered: 08/31/2017)

09/07/2017 521 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 519 Motion to Continue motion hearing. (Castles, Martin) (Entered: 09/07/2017)

09/07/2017 522 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 10/25/2017 10:00 AM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 09/07/2017)

10/04/2017 523 MOTION for Leave to Appear Pro Hac Vice for admission of David P. Steiner Filing fee: $ 100, receipt number 0101-6827324 by Allied Wallet, Ltd.. (Attachments: # 1 Proposed Order)(Steiner, David) (Entered: 10/04/2017)

10/04/2017 524 MOTION for Leave to Appear Pro Hac Vice for admission of Jonathan C. Balfus Filing fee: $ 100, receipt number 0101-6827351 by Allied Wallet, Ltd.. (Attachments: # 1 Proposed Order)(Steiner, David) (Entered: 10/04/2017)

Page 117: 2 U.S. District Court Civil Docket 03/16/2016

10/05/2017 525 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 523 Motion for Leave to Appear Pro Hac Vice Added David P. Steiner; granting 524 Motion for Leave to Appear Pro Hac Vice Added Jonathan C. Balfus. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 10/05/2017)

10/05/2017 527 STIPULATION Extending Time to File and Serve Answer or Other Response by Allied Wallet, Ltd.. (Steiner, David) Modified on 10/6/2017 (Burgos, Sandra). (Entered: 10/05/2017)

10/06/2017 528 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 527 Motion for Extension of Time to Answer. Allied Wallet, Ltd. answer due 11/15/2017. (Castles, Martin) (Entered: 10/06/2017)

10/17/2017 529 Assented to MOTION to Continue Hearing on Motion for Preliminary Injunction by an Additional Sixty (60) Days to 12/18/2017 by Rita Dos Santos.(Bonsignore, Robert) (Entered: 10/17/2017)

10/19/2017 530 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 529 Motion to Continue motion hearing. (Castles, Martin) (Entered: 10/19/2017)

10/19/2017 531 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 12/18/2017 at 2:15 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 10/19/2017)

11/02/2017 532 NOTICE of Appearance by Ryan B. MacDonald on behalf of Allied Wallet, Ltd. (MacDonald, Ryan) (Entered: 11/02/2017)

11/02/2017 533 NOTICE of Appearance by Myles W. McDonough on behalf of Allied Wallet, Ltd. (McDonough, Myles) (Entered: 11/02/2017)

11/10/2017 535 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint by Allied Wallet, Ltd.. (Attachments: # 1 Memorandum, # 2 Declaration)(Steiner, David) (Entered: 11/10/2017)

11/13/2017 536 NOTICE of Appearance by Robert W. Fuller on behalf of Wells Fargo Advisors, LLC (Fuller, Robert) (Entered: 11/13/2017)

11/13/2017 537 NOTICE of Appearance by Adam K. Doerr on behalf of Wells Fargo Advisors, LLC (Doerr, Adam) (Entered: 11/13/2017)

11/13/2017 538 NOTICE of Appearance by Paul S. Samson on behalf of Wells Fargo Advisors, LLC (Samson, Paul) (Entered: 11/13/2017)

11/13/2017 539 MOTION to Dismiss Under Fed. R. Civ. P. 4(m) and 12(b)(5) and Local Rule 4.1 by Wells Fargo Advisors, LLC.(Fuller, Robert) (Entered: 11/13/2017)

11/13/2017 540 MEMORANDUM in Support re 539 MOTION to Dismiss Under Fed. R. Civ. P. 4(m) and 12(b)(5) and Local Rule 4.1 filed by Wells Fargo Advisors, LLC.

Page 118: 2 U.S. District Court Civil Docket 03/16/2016

(Attachments: # 1 Exhibit A - Email between Counsel regarding Acceptance of Service)(Fuller, Robert) (Entered: 11/13/2017)

11/14/2017 541 MEMORANDUM in Support re 535 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by Allied Wallet, Ltd.. (re-entered, as memorandum should be filed as separate entry) (Burgos, Sandra) (Entered: 11/14/2017)

11/22/2017 542 MOTION for Extension of Time to 12/08/2017 to File Response/Reply as to 535 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint (Unopposed) by Rita Dos Santos.(Wall, Alexander) (Entered: 11/22/2017)

11/22/2017 543 Assented to MOTION for Extension of Time to 12/08/2017 to File Response/Reply as to 539 MOTION to Dismiss Under Fed. R. Civ. P. 4(m) and 12(b)(5) and Local Rule 4.1 by Rita Dos Santos.(Wall, Alexander) (Entered: 11/22/2017)

11/28/2017 544 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 542 Motion for Extension of Time to File Response re 535 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint and granting 543 Motion for Extension of Time to File Response 539 MOTION to Dismiss Under Fed. R. Civ. P. 4(m) and 12(b)(5) and Local Rule 4.1. Responses due by 12/8/2017 (Castles, Martin) (Entered: 11/28/2017)

11/29/2017 545 Withdrawal of motion: 540 Memorandum in Support of Motion, filed by Wells Fargo Advisors, LLC, 539 MOTION to Dismiss Under Fed. R. Civ. P. 4(m) and 12(b)(5) and Local Rule 4.1 filed by Wells Fargo Advisors, LLC.. (Fuller, Robert) (Entered: 11/29/2017)

11/30/2017 546 Assented to MOTION to Continue Hearing on Motion for Preliminary Injunction Against Defendant John Hughes to February 26, 2018 with certificate of service by Rita Dos Santos.(Wall, Alexander) (Entered: 11/30/2017)

12/08/2017 548 MEMORANDUM in Opposition re 535 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by Rita Dos Santos. (Attachments: # 1 Declaration of Gray Echavarria)(Bonsignore, Robert) (Entered: 12/08/2017)

12/12/2017 549 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 546 Motion to Continue motion hearing. (Castles, Martin) (Entered: 12/12/2017)

12/12/2017 550 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 2/26/2018 at 3:00 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 12/12/2017)

12/15/2017 551 MOTION for Leave to File Reply Memorandum in Support of Motion to Dismiss by Allied Wallet, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit A to Defendant Allied Wallet, Ltd.'s Reply Memorandum in Support of Motion to Dismiss)(Steiner, David) (Entered: 12/15/2017)

02/13/2018 554 DISREGARD - FILED IN ERROR - NOTICE of Appearance by Mark R. Meehan on behalf of Edwin H. Howard (Meehan, Mark) Modified on 2/14/2018 (Burgos, Sandra). (Entered: 02/13/2018)

Page 119: 2 U.S. District Court Civil Docket 03/16/2016

02/13/2018 555 NOTICE of Appearance by Edwin H. Howard on behalf of Rita Dos Santos (Howard, Edwin) Modified docket text on 2/14/2018 (Burgos, Sandra). (Entered: 02/13/2018)

02/13/2018 556 Assented to MOTION to Continue Hearing on Motion for Preliminary Injunction Against Defendant John Hughes to April 26, 2018 with certificate of service by Rita Dos Santos.(Wall, Alexander) (Entered: 02/13/2018)

02/16/2018 557 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 556 Motion to Continue motion hearing. (Castles, Martin) (Entered: 02/16/2018)

02/16/2018 558 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing set for 4/26/2018 at 2:30 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 02/16/2018)

02/16/2018 559 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 551 Motion for Leave to File reply. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 02/16/2018)

02/16/2018 560 REPLY to Response to 535 MOTION to Dismiss Plaintiffs' Second Consolidated Amended Complaint filed by Allied Wallet, Ltd.. (Attachments: # 1 Declaration)(Steiner, David) (Entered: 02/16/2018)

03/22/2018 562 MOTION for Leave to Appear Pro Hac Vice for admission of J. Andrew Pratt Filing fee: $ 100, receipt number 0101-7061056 by Propay, Inc.. (Attachments: # 1 Exhibit A - Affidavit of Good Standing)(Brooks, Douglas) (Entered: 03/22/2018)

03/22/2018 563 MOTION to Withdraw as Attorney for David E. Meadows by Propay, Inc..(Brooks, Douglas) (Entered: 03/22/2018)

03/22/2018 564 MOTION to Withdraw as Attorney for David Glen Guidry by Propay, Inc..(Brooks, Douglas) (Entered: 03/22/2018)

03/23/2018 565 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 562 Motion for Leave to Appear Pro Hac Vice Added J Andrew Pratt. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Jones, Sherry) (Entered: 03/23/2018)

04/12/2018 567 Assented to MOTION to Continue Hearing on Motion for Preliminary Injunction Against Defendant John Hughes to June 25, 2018 with certificate of service by Rita Dos Santos.(Wall, Alexander) (Entered: 04/12/2018)

04/18/2018 568 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 567 Motion to Continue motion hearing. (Castles, Martin) (Entered: 04/18/2018)

04/18/2018 569 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for

Page 120: 2 U.S. District Court Civil Docket 03/16/2016

6/29/2018 at 11:00 AM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 04/18/2018)

04/18/2018 570 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 563 Motion to Withdraw as Attorney. Attorney David Glen Guidry and David E. Meadows terminated; granting 564 Motion to Withdraw as Attorney. Attorney David Glen Guidry and David E. Meadows terminated (Castles, Martin) (Entered: 04/18/2018)

05/07/2018 571 District Judge Timothy S. Hillman: MEMORANDUM OF DECISION AND ORDER entered denying 193 Motion to Dismiss for Failure to State a Claim. (Castles, Martin) (Entered: 05/07/2018)

05/17/2018 573 NOTICE of Withdrawal of Appearance by William R. Baldiga for Kiersten A. Taylor (Baldiga, William) (Entered: 05/17/2018)

06/15/2018 575 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 8/14/2018 at 2:30 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 06/15/2018)

08/09/2018 578 Joint MOTION to Continue Hearing on Motion for Preliminary Injunction to October 16, 2018 by John Hughes.(Dunlap, Ben) (Entered: 08/09/2018)

08/10/2018 579 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 578 Motion to Continue motion hearing. (Castles, Martin) (Entered: 08/10/2018)

08/10/2018 580 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 11/2/2018 at 2:00 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 08/10/2018)

10/09/2018 583 MOTION Request for Oral Argument by Allied Wallet, Ltd..(Steiner, David) (Entered: 10/09/2018)

10/09/2018 584 MEMORANDUM in Support re 583 MOTION Request for Oral Argument filed by Allied Wallet, Ltd.. (Steiner, David) (Entered: 10/09/2018)

11/01/2018 585 Joint MOTION to Continue Hearing on Motion for Injunctive Relief to January 3, 2019 or next available date by John Hughes.(Dunlap, Ben) (Entered: 11/01/2018)

11/01/2018 586 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 585 Motion to Continue motion hearing. (Castles, Martin) (Entered: 11/01/2018)

11/01/2018 587 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 1/3/2019 at 3:00 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 11/01/2018)

01/02/2019 590 Joint MOTION to Continue Hearing on Motion for Preliminary Injunction to 3/4/2019 by John Hughes.(Dunlap, Ben) (Entered: 01/02/2019)

01/02/2019 591 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 590 Motion to Continue. (Castles, Martin) (Entered: 01/02/2019)

Page 121: 2 U.S. District Court Civil Docket 03/16/2016

01/02/2019 592 ELECTRONIC NOTICE Resetting Hearing on Motion 484 MOTION for Preliminary Injunction Against Defendant John Hughes : Motion Hearing reset for 3/4/2019 at 3:00 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 01/02/2019)

01/29/2019 594 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting in part and denying in part 164 Motion to Dismiss for Failure to State a Claim and granting in part and denying in part 164 Motion to Dismiss for Lack of Jurisdiction. The Defendants' Motion is granted as to the Third and Fourth Claims for Relief and denied as to the Fifth and Tenth Claims for Relief. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 595 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting 170 Motion to Dismiss for Failure to State a Claim. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 596 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting in part and denying in part 187 Motion to Dismiss for Failure to State a Claim. Defendant Waaks Motion is granted as to all claims against him. This Motion is also granted as to the Third, Fourth, and Sixth Claims for Relief against all Defendants. The Motion is denied as to all other Claims for Relief. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 597 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting in part and denying in part 180 Motion to Dismiss for Failure to State a Claim. The Defendants' Motion is granted, as to the Plaintiffs' Third and Fourth Claims for Relief and denied as to the Fifth and Tenth Claims for Relief. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 598 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting 167 Motion to Dismiss for Failure to State a Claim and granting 167 Motion to Dismiss for Lack of Jurisdiction. Defendant GPGs motion to dismiss all counts against it is granted. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 599 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting 178 Motion to Dismiss. Defendant Synovus Banks motion to dismiss all counts against it is granted. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 600 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting in part and denying in part 175 Motion to Dismiss for Failure to State a Claim. Defendants motion is granted as to the Third and Fourth Claim for Relief and denied as to the Tenth Claim for Relief. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 601 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting in part and denying in part 173 Motion to Dismiss for Failure to State a Claim. The Defendant's Motion is granted as to the Third and Fourth Claims for Relief and denied as to the Fifth and Tenth Claims for Relief. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 602 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered granting 166 Motion to Dismiss for Failure to State a Claim and granting 183 Motion to Dismiss for Failure to State a Claim. The Defendant Bank of America and TD Bank's Motions to Dismiss are granted. (Castles, Martin) (Entered: 01/29/2019)

Page 122: 2 U.S. District Court Civil Docket 03/16/2016

01/29/2019 603 District Judge Timothy S. Hillman: MEMORANDUM AND ORDER entered denying 368 Motion to Dismiss for Lack of Jurisdiction. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 604 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered denying as moot 171 Motion to Dismiss for Failure to State a Claim. (Castles, Martin) (Entered: 01/29/2019)

01/29/2019 605 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered VACATING 604 Order Denying as Moot 171 Motion to Dismiss for Failure to State a Claim.(Castles, Martin) (Entered: 01/29/2019)

01/29/2019 606 District Judge Timothy S. Hillman: ELECTRONIC ORDER entered. ORDER LIFTING STAY.(Castles, Martin) (Entered: 01/29/2019)

01/29/2019 607 NOTICE of Scheduling Conference. Scheduling Conference set for 3/20/2019 at 10:00 AM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Attachments: # 1 Exhibit)(Castles, Martin) (Entered: 01/29/2019)

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