The Authors Guild v. Google, Inc.

Filing 41

JOINT APPENDIX, volume 1 of 6, (pp. 1-300), on behalf of Appellant Jim Bouton, Joseph Goulden, Betty Miles and The Authors Guild, FILED. Service date 04/07/2014 by CM/ECF.[1196245] [13-4829]

Download PDF
13-4829-cv United States Court of Appeals for the Second Circuit THE AUTHORS GUILD, BETTY MILES, JIM BOUTON, JOSEPH GOULDEN, individually and on behalf of all others similarly situated, Plaintiffs-Appellants, HERBERT MITGANG, DANIEL HOFFMAN, individually and on behalf of all others similarly situated, PAUL DICKSON, THE MCGRAW-HILL COMPANIES, INC., PEARSON EDUCATION, INC., SIMON & SCHUSTER, INC., ASSOCIATION OF AMERICAN PUBLISHERS, INC., CANADIAN STANDARD ASSOCIATION, JOHN WILEY & SONS, INC., individually and on behalf of all others similarly situated, Plaintiffs, v. GOOGLE, INC., Defendant-Appellee. –––––––––––––––––––––––––––––– ON APPEAL FROM THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK JOINT APPENDIX (UN-SEALED REDACTED VERSION) Volume 1 of 6 (Pages A-1 to A-300) DURIE TANGRI 217 Leidesdorff Street San Francisco, California 94111 (415) 362-6666 – and – WILMER CUTLER PICKERING HALE AND DORR LLP 1875 Pennsylvania Avenue, NW Washington, DC 20006 (202) 663-6600 Attorneys for Defendant-Appellee FRANKFURT KURNIT KLEIN & SELZ, P.C. 488 Madison Avenue, 10th Floor New York, New York 10022 (212) 980-0120 – and – JENNER & BLOCK 1099 New York Avenue, NW, Suite 900 Washington, DC 20001 (202) 639-6000 Attorneys for Plaintiffs-Appellants i TABLE OF CONTENTS Page District Court Docket Entries .................................... A-1 Excerpts from the Objection of Amazon.com, Inc. to Proposed Settlement, dated September 1, 2009 A-53 Excerpts from the Objections of Microsoft Corporation to Proposed Settlement and Certification of Proposed Settlement Class and Sub-Classes, dated September 8, 2009 .................. A-65 Excerpts from the Memorandum of Amicus Curiae Open Book Alliance in Opposition to the Proposed Settlement, filed September 8, 2009 ...... A-78 Excerpts from the Objection of Yahoo!Inc. to Final Approval of the Proposed Class Action Settlement, filed September 8, 2009 ...................... A-80 Declaration of Michael J. Boni in Support of Motion to Approve the Amended Settlement Agreement, dated November 13, 2009 (Omitted herein) Exhibit 2 to Boni Declaration – Amended Settlement Agreement, dated November 13, 2009 ............................................... A-83 Opinion of the Honorable Denny Chin, dated March 22, 2011 ...................................................... A-127 Fourth Amended Class Action Complaint, dated October 14, 2011.................................................... A-175 Defendant Google Inc.’s Answer to Plaintiffs’ Fourth Amended Complaint, dated June 14, 2012 A-191 ii Page Declaration of Judith A. Chevalier in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 18, 2012 .............................. A-201 Exhibit A to Chevalier Declaration – Expert Report of Judith A. Chevalier, dated May 4, 2012 ........................................................... A-203 Declaration of Dan Clancy in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 26, 2012 ................................................ A-222 Exhibit A to Clancy Declaration – Cooperative Agreement between Google Inc. and Regents of the University of Michigan/University Library, dated June 15, 2005.................................. A-228 Exhibit B to Clancy Declaration – Search Results Page for the Query “Steve Hovley” .................................................................. A-241 Exhibit C to Clancy Declaration – Portion of an About the Book Page that is Displayed when one clicks on Ball Four in the Search Results Pictured in Exhibit B ..................... A-243 Exhibit D to Clancy Declaration – Portion of the About the Book Page Depicted in Exhibit C Showing the Snippets Displayed ........... A-245 Exhibit E to Clancy Declaration – Excerpt from a Search Page for Black’s Law Dictionary .............................................................. A-247 Exhibit F to Clancy Declaration – Page Showing Foul Ball in Partner Program Preview .................................................................. A-249 iii Page Exhibit G to Clancy Declaration – Webpage at http://books.google.com/ googlebooks/testimonials.html Reflecting User Comments on Google Books ................................. A-251 Exhibit H to Clancy Declaration – Quantitative Analysis of Culture Using Millions of Digitized Books by Jean-Baptiste Michel ......... A-259 Declaration of Joseph C. Gratz in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 27, 2012 .............................. A-267 Exhibit 1 to Gratz Declaration – Excerpts of Deposition Transcript of Paul N. Courant, dated April 23, 2012................................ A-270 Exhibit 2 to Gratz Declaration – Excerpts of Deposition Transcript of Paul Aiken, dated April 19, 2012 .............................................. A-283 Exhibit 3 to Gratz Declaration – Excerpts of Plaintiffs’ Responses and Objections to Defendant Google Inc.’s First Set of Interrogatories, dated April 27, 2012 ..................... A-298 Exhibit 4 to Gratz Declaration – Excerpts of Deposition Transcript of Judith A. Chevalier, dated June 8, 2012 ................................ A-307 Exhibit 5 to Gratz Declaration – Letter from Pamela Samuelson to the Honorable Denny Chin, dated February 13, 2012 ................... A-310 Exhibit 6 to Gratz Declaration – Excerpts of Deposition Transcript of Eric Zohn, dated April 13, 2012 .............................................. A-316 iv Page Exhibit 7 to Gratz Declaration – Exhibit 2 to the Deposition Transcript of Eric Zohn ....................................................................... A-322 Declaration of Albert N. Greco in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 23, 2012 .............................. A-325 Exhibit A to Greco Declaration – Expert Report of Albert N. Greco, dated May 3, 2012 ........................................................... A-327 Declaration of Kurt Groetsch in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 25, 2012 .............................. A-335 Declaration of Bruce S. Harris in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 23, 2012 .............................. A-340 Exhibit A to Harris Declaration – Expert Report of Bruce S. Harris, dated May 3, 2012, with Exhibits D-H ........................... A-342 Declaration of Brad Hasegawain in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 25, 2012 .............................. A-392 Declaration of Stephane Jaskiewicz in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 25, 2012 .............................. A-395 Declaration of Gloriana St. Clair in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 18, 2012 .............................. A-398 Exhibit A to St. Clair Declaration – Expert Report of Gloriana St. Clair, dated May 3, 2012 ........................................................... A-400 v Page Local Rule 56.1 Statement in Support of Defendant Google Inc.’s Motion for Summary Judgment, dated July 27, 2012 ................................................ A-417 Declaration of Joanne Zack in Support of Plaintiffs’ Motion for Partial Summary Judgment, dated July 26, 2012 .......................................................... A-429 Exhibit 1 to Zack Declaration – U.S. Copyright Office Certificate of Registration No. A173097 .......................................................... A-435 Exhibit 2 to Zack Declaration – U.S. Copyright Office Certificate of Registration No. TX0000338841 ............................................... A-438 Exhibit 3 to Zack Declaration – U.S. Copyright Office Certificate of Registration No. A346254 .......................................................... A-441 Exhibit 4 to Zack Declaration – Printouts from Google’s Website displaying Search Results in Jim Bouton, Ball Four .............. A-444 Exhibit 5 to Zack Declaration – Printouts from Google’s Website displaying Search Results for the Term “pitch” in Jim Bouton, Ball Four .................................................. A-510 Exhibit 6 to Zack Declaration – Printouts from Google’s Website displaying Search Results for the Term “pitches” in Jim Bouton, Ball Four .................................................. A-516 Exhibit 7 to Zack Declaration – Printouts from Google’s Website displaying Search Results in Betty Miles, The Trouble with Thirteen .................................................................. A-522 vi Page Exhibit 8 to Zack Declaration – Printouts from Google’s Website displaying Search Results in Joseph Goulden, The Superlawyers: the Small and Powerful World of the Great Washington Law Firms .......................... A-532 Exhibit 9 to Zack Declaration – Excerpts from a Spreadsheet produced by Google identifying approximately 2.7 million scanned Books Google has distributed to Libraries ............ A-542 Exhibit 10 to Zack Declaration – Printout from http://www.authorsguild.org/about/ history. html ........................................................... A-546 Exhibit 11 to Zack Declaration – Printout from http://investor.google.com/ corporate/faq.html .................................................. A-549 Exhibit 12 to Zack Declaration – “Google Checks Out Library Books,” dated December 14, 2004 ................................................ A-555 Exhibit 13 to Zack Declaration – Pages 1, 2, 15, and 56 of Google Inc.’s 2011 Form 10-K ............................................................. A-559 Exhibit 14 to Zack Declaration – Pages 1, 3, and 50 of Google Inc.’s 2010 Form 10-K ....................................................................... A-564 Exhibit 15 to Zack Declaration – Google Print Partner Development: Global Sales Conference (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-1-CA-16) ......... A-568 vii Page Exhibit 16 to Zack Declaration – Deposition Transcript of Daniel Clancy (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-17-CA-83) ....... A-569 Exhibit 17 to Zack Declaration – Google Book Partner Program Standard Terms and Conditions ....................................................... A-570 Exhibit 18 to Zack Declaration – Deposition Transcript of Thomas Turvey (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-84-CA-115)...... A-579 Exhibit 19 to Zack Declaration – Printout from http://support.google.com/ books/bin/answer.py?hl=en&answer=43729I ....... A-580 Exhibit 20 to Zack Declaration – Announcement from Google, “Committee on Institutional Cooperation (CIC) Joins Google’s Library Project,” dated June 6, 2007 ..................... A-582 Exhibit 21 to Zack Declaration – Declaration of Daniel Clancy in Support of Google Inc.’s Opposition to Plaintiffs’ Motion for Class Certification, filed February 8, 2012 ............ A-586 Exhibit 22 to Zack Declaration – Printout from http://support.google.com/ books/bin/answer.py?hl=en&answer=43751. ........ A-591 Exhibit 23 to Zack Declaration – Compilation of Documents produced by Google (Portions of Exhibit 23 Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-116-CA-308) ......................................... A-593 viii Page Exhibit 24 to Zack Declaration – Deposition Transcript of Kurt Groetsch (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-309-CA-340) ... A-685 Exhibit 25 to Zack Declaration – Deposition Transcript of Stephane Jaskiewicz (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-341-CA-372) ... A-686 Exhibit 26 to Zack Declaration – Defendant Google Inc.’s Supplemental Narrative Responses and Objections to Plaintiffs’ Second Request for Production of Documents and Things (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-373-CA-388) ... A-687 Exhibit 27 to Zack Declaration – Excerpts from the Defendant Google Inc.’s Responses and Objections to Plaintiffs’ First Set of Requests for Admission ..................................... A-688 Exhibit 28 to Zack Declaration – Printout from http://www.google.com/ googlebooks/library.html ....................................... A-705 Exhibit 29 to Zack Declaration – QA Training Manual (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-389-CA-407) ... A-707 Exhibit 30 to Zack Declaration – Excerpts from a Spreadsheet produced by Google A-708 ix Page Exhibit 31 to Zack Declaration – E-mail from Joseph Gratz to Joanne Zack, dated December 9, 2011 (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-408-CA-409) ... A-712 Exhibit 32 to Zack Declaration – Library of Congress Trip Report (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-410-CA-422) ... A-713 Exhibit 33 to Zack Declaration – Deposition Transcript of Paul Courant (Redacted Version. Unredacted Version Reproduced in the Confidential Appendix at pp. CA-423-CA-437) ................................................... A-714 Exhibit 34 to Zack Declaration – “Google Print Full Text Book Mini-GPS,” dated December 10, 2003 (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-438-CA-454) ... A-748 Exhibit 35 to Zack Declaration – “Google Print: A Book Discovery Program,” dated October 15, 2004 (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-455-CA-478) ... A-749 Exhibit 36 to Zack Declaration – Deposition Transcript of Gloriana St. Clair ........... A-750 Exhibit 37 to Zack Declaration – Expert Report of Daniel Gervais ........................... A-782 x Page Exhibit 38 to Zack Declaration – Deposition Transcript of James Crawford (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-479-CA-497) ... A-797 Exhibit 39 to Zack Declaration – Expert Report of Benjamin Edelman ..................... A-798 Exhibit 40 to Zack Declaration – Deposition Transcript of Bruce Harris ................... A-808 Exhibit 41 to Zack Declaration – Deposition Transcript of Albert Greco .................. A-825 Exhibit 42 to Zack Declaration – Deposition Transcript of Judith Chevalier (Redacted Version. Confidential Pages Reproduced in the Confidential Appendix at pp. CA-498-CA-501) ............................................. A-852 Exhibit 43 to Zack Declaration – Defendant Google Inc.’s Responses and Objections to Plaintiffs’ First Set of Interrogatories ........................................................ A-909 Plaintiffs’ Statement of Undisputed Facts in Support of Their Motion for Partial Summary Judgment, dated July 26, 2012 (Public Redacted Version. Confidential Pages Reproduced in the Confidential Appendix at pp. CA-502-CA-508) ............................................. A-927 Plaintiffs’ Response to Defendant Google Inc.’s Local Rule 56.1 Statement, dated August 26, 2013 (Public Redacted Version. Confidential Pages Reproduced in the Confidential Appendix at pp. CA-509-CA-516) ............................................. A-949 xi Page Declaration of Michael J. Boni in Support of Plaintiffs’ Opposition to Defendant Google’s Motion for Summary Judgment, dated August 26, 2013 ..................................................... A-979 Exhibit 1 to Boni Declaration – Compilation of Google Snippet Displays from Jim Bouton’s Baseball Memoir Ball Four ............. A-982 Exhibit 2 to Boni Declaration – Google Snippet Displays from Joseph Goulden’s History Superlawyers............................................. A-1074 Exhibit 3 to Boni Declaration – Google Snippet Displays from Betty Miles’s Novel The Trouble with Thirteen ........................... A-1172 Exhibit 4 to Boni Declaration – Internal Memos produced by Google to The American Society of Media Photographers, Inc. (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-517-CA-521) ... A-1204 Exhibit 5 to Boni Declaration – Cover, Table of Contents, and Complete Chapter Two with Answer Key for The Seinfeld Aptitude Test by Beth Golub (Carol Publishing Group, 1994) ...................................................................... A-1205 Exhibit 6 to Boni Declaration – Cover, Table of Contents, and First Three Pages of each Chapter from Welcome to Twin Peaks (1990 Publications International Ltd.) ................... A-1244 xii Page Exhibit 7 to Boni Declaration – Excerpts from the Deposition of Bradley Hasegawa (Filed Under Seal. Reproduced in the Confidential Appendix at pp. CA-522-CA-538) ... A-1271 Exhibit 8 to Boni Declaration – Printout from a Webpage on Amazon.com, obtained by clicking on the “Amazon” Link on the Google Books Page for Joseph Goulden’s book Superlawyers................................................. A-1272 Exhibit 9 to Boni Declaration – Printout from a Webpage on Amazon.com, obtained by running a Search on Amazon.com for “Steve Hovley” ...................................................... A-1277 Exhibit 10 to Boni Declaration – Printout from a Webpage on Amazon.com, obtained by running a Search on Amazon.com for “Minoru Yasui” ...................................................... A-1287 Declaration of Paul Aiken in Support of Plaintiffs’ Opposition to Defendant Google’s Motion for Summary Judgment, dated August 26, 2013 ......... A-1290 Attachment A to Aiken Declaration – Amazon Press Release: “Amazon.com Launches “Search Inside the Book” Enabling Customers to Discover Books by Searching and Previewing the Text Inside” ............................................................ A-1302 Attachment B to Aiken Declaration – “The Great Library of Amazonia,” Wired Magazine, November 12, 2003 .............................. A-1305 xiii Page Attachment C to Aiken Declaration – “News: A9, Amazon’s Search Portal, Goes Live: Reverberations Felt in Valley,” John Battelle’s Search Blog, April 14, 2004................................... A-1314 Attachment D to Aiken Declaration – “Can Amazon Unplug Google?” Business 2.0, April 15, 2004 ........................................................ A-1319 Attachment E to Aiken Declaration – “Amazon to Take Searches on Web to a New Depth,” The New York Times, September 15, 2004 ............................................... A-1325 Attachment F to Aiken Declaration – “Amazon’s A9 Launches Visual Yellow Pages,” Search Engine Watch, January 26, 2005 ................ A-1329 Attachment G to Aiken Declaration – “Google Hires Amazon Search Chief,” Seattle Post-Intelligencer, February 7, 2006 ..................... A-1333 Attachment H to Aiken Declaration – “Google Announces New Mapping Innovations at Where 2.0 Conference,” News from Google, May 29, 2007 ......................................................... A-1337 Declaration of Joseph C. Gratz in Opposition to Plaintiffs’ Motion for Partial Summary Judgment, dated August 26, 2013 ........................................... A-1340 Exhibit 1 to Gratz Declaration – Portion of the Web Page resulting from a Search on the Library of Congress Catalog at http://catalog.loc.gov for the Query “500 Pearl Street” .................................................................... A-1344 xiv Page Exhibit 2 to Gratz Declaration – Portion of the Web Page resulting from a Search on https://books.google.com for the Query “500 Pearl Street” ........................................................... A-1346 Exhibit 3 to Gratz Declaration – Portion of the Web Page that results from clicking on the Result Alas! What Brought Thee Hither?: The Chinese in New York, 1800-1950 in Exhibit 2................................................................. A-1348 Exhibit 4 to Gratz Declaration – Portion of the Web Page resulting from a Search on https://books.google.com for the Query “Hong Kee Kang” ............................................................. A-1350 Exhibit 5 to Gratz Declaration – Portion of the Web Page that results from clicking on the Result Chinese America, History and Perspectives in Exhibit 4 ................................ A-1352 Exhibit 6 to Gratz Declaration – Printout from http://www.amazon.com/gp/offerlisting/B002H9DITW ............................................ A-1354 Exhibit 7 to Gratz Declaration – Marc Egnal, Evolution of the Novel in the United States: The Statistical Evidence, 37:2 Soc. Sci. Hist. 231 (2013) ..................................................... A-1356 Exhibit 8 to Gratz Declaration – Written Testimony submitted by Paul Aiken to the Committee on the Judiciary of the United States House of Representatives in connection with a September 10, 2009 Hearing titled “Competition and Commerce in Digital Books” ... A-1381 xv Page Exhibit 9 to Gratz Declaration – Excerpts of the Deposition Transcript of Paul Aiken...................................................................... A-1412 Exhibit 10 to Gratz Declaration – Excerpts of the Deposition Transcript of Betty Miles ...................................................................... A-1419 Exhibit 11 to Gratz Declaration – Excerpts of Plaintiffs’ Reponses and Objections to Defendant Google Inc.’s First Set of Interrogatories to Plaintiffs The Authors Guild, Inc., Jim Bouton, Joseph Goulden and Betty Miles herein, served on April 27, 2012.................. A-1425 Exhibit 12 to Gratz Declaration – Excerpts of the Deposition Transcript of Jim Bouton.................................................................... A-1432 Exhibit 13 to Gratz Declaration – Excerpts of the Deposition Transcript of Joseph Goulden.................................................................. A-1435 Exhibit 14 to Gratz Declaration – Exhibit 6 to the Deposition of Paul Aiken ............. A-1445 Exhibit 15 to Gratz Declaration – Deposition Transcript of Daniel Gervais ............... A-1448 Exhibit 16 to Gratz Declaration – Deposition Transcript of Benjamin G. Edelman .... A-1509 Exhibit 17 to Gratz Declaration – Exhibit 5 to the Deposition of Jim Bouton ............ A-1588 Exhibit 18 to Gratz Declaration – Exhibit 2 to the Deposition of Betty Miles ............ A-1590 xvi Page Exhibit 19 to Gratz Declaration – Exhibit 16 to the Deposition of Benjamin G. Edelman ................................................................. A-1592 Exhibit 20 to Gratz Declaration – Excerpts of the Deposition Transcript of Judith A. Chevalier ................................................................ A-1595 Declaration of Scott Dougall in Opposition to Plaintiffs’ Motion for Partial Summary Judgment, dated August 22, 2013 ........................................... A-1602 Google Inc.’s Responses and Objections to Plaintiffs’ Statement of Undisputed Facts in Support of Their Motion for Partial Summary Judgment, dated August 26, 2013 (Public Redacted Version. Confidential Pages Reproduced in the Confidential Appendix at pp. CA-539-CA-555) ............................................. A-1605 Notice of Appeal, dated December 23, 2013 ............. A-1639 A-1 D 312112014 SONY CMIECF Versioo 4.2 CWSED, APPEAL, ECF U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:05-cv-08136-DC The Authors Guiki et al v. Googk: Inc. Assigned to: Judge Denn.y Chin Related Cases: l:05-cv-08881-DC 1:10-cv-02977-DC Case in other comt: USCA 2ud Circuit, 09-02224-cv Cause: 17:101 CopyrightInfringemmt Date Fikd: 09120/2005 Date Tenninated: 11127/2013 Jwy Demand: Both Nature of Suit: 820 Copyright Jurisdi:tion: Federal Quesoon Plaintiff Herbert Mitgang TERMINATED: 0111712012 represented by Michael J. Boni Boni & Zack LLC 15 St. Asapbs Road Bala Cynwyd, PA 19004 (610) 822-0200 Fax: (610) 822-0206 Email: mboni@boni2ackcom LEAD ATTORNEY Sanford P. Dumain Milberg Ill' (NYC) One Pennsylvania Plaza New York, NY 10119 212-594-5300 Fax: 212-868-1229 Email: sdumain@milberg.com LEAD ATTORNEY Joanne E. :lack Boni & Zack LLC 15 St. Asapbs Road Bala Cynwyd, PA 19004 (610)-822-0202 Fax: (610)-822-0206 Email: j2aCk@boni2ack.com Robert J. Larocca Kolm, Swift & Gra( P.C. One South Broad Street hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 11194 A-2 D 312112014 SONY CMIECF Version 4.2 Suite 2100 Philadelphia, PA 19107 (215) 238-1700 Fax: (215) 238-1968 Email: rlarocca@kohnswift.com PRO HAC VICE plajntiff Betty Miles individually and on behalf of all others similarly situated represented by Michael J. Boni (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Sanfonl P. Domain (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Joanne E. Zack (See above fur address) ATTORNEYTO BE NOTICED Robert J. Larocca (See above fur address) PRO HAC VICE ATTORNEYTO BE NOTICED Plaintiff Daniel Hoffman individually and on behalf of all others similarly situated TERMINATED: 0111712012 represented by Michael J. Boni (See above fur address) LEAD ATTORNEY Sanfonl P. Domain (See above fur address) LEAD ATTORNEY Joanne E. Zack (See above fur address) Robert J. Larocca (See above fur address) PRO HAC VICE plaintiff Paul Dickson hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_Q.1 represented by Joanne E. Zack 21194 A-3 D 312112014 SONY CMIECF Version 4.2 TERMINATED: 0111712012 (See above fur addreSS) Michael J. Boni (See above fur address) Robert J. Larocca (See above fur address) PRO HAC VICE Sanford P. Domain (See above fur address) Plaintiff Joseph Goulden individually and on behalf of all others similarly situated represented by Joanne E. Zack (See above fur address) ATTORNEYTO BE NOTICED Michael J. Boni (See above fur address) ATTORNEYTO BE NOTICED Robert J. Larocca (See above fur address) PRO HAC VICE ATTORNEYTO BE NOTICED Sanford P. Domain (See above fur address) ATTORNEYTO BE NOTICED Plaintiff Association of American Publishen, Inc. represented by Jeffrey Paul Cunard Debevoise & Plimpton LLP (DC) 919 Third Avemre New York, NY 10022 212-909-6000 Fax: 212-909-6836 Email:jpcunard@debevoise.com LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller Debevoise & Plimpton, LLP (NYC) 919 Third Avemre,31 st Floor New York, NY 10022 hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_Q.1 A-4 D 312112014 SONY CMIECF Version 4.2 212909-6000 Fax: 212909-6836 Email: bpkeller@debevoise.com ATTORNEYTO BE NOTICED plaintiff The McGraw-Hill Companies, Inc. represented by Jeffrey Paul Cunanl (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller (See above fur address) ATTORNEYTO BE NOTICED Plaintiff Peanon Education, Inc. represented by Jeffrey Paul Cunanl (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller (See above fur address) ATTORNEYTO BE NOTICED Plaintiff Peanon Education, Inc. represented by Jeffrey Paul Cunanl (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller (See above fur address) ATTORNEYTO BE NOTICED plaintiff Simon & Schuster, Inc. represented by Jeffrey Paul Cunanl (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller (See above fur address) ATTORNEYTO BE NOTICED hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_0-1 41194 A-5 D 312112014 SONY CMIECF Version 4.2 Plaintiff John Wiley & Sons, Inc. individually and on behalf of all others similarly situated represented by Jeffrey Paul Conanl (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller (See above fur address) ATTORNEYTO BE NOTICED Plaintiff Canadian Standanl Association represented by Kristin Hackett Neuman Proskauer Rose lLP (NY) 11 Times Square New York, NY 10036 (203)321-2924 Email: kneuman@proskauer.com TERMINATED: 0912112009 LEAD ATTORNEY WIlliam Irwin Kohn Benesch Friedlander Coplan & Aronoff lLP 200 PublK: Square Cleveland, OR 44114 (216)-363-4182 Fax: (216)-363-4588 Email: wko1m@beneschlaw.com LEAD ATTORNEY ATTORNEYTO BE NOTICED Bruce P. Keller (See above fur address) ATTORNEYTO BE NOTICED Plaintiff Jim Bouton represented by Joanne E. Zack (See above fur address) ATTORNEYTO BE NOTICED Michael J. Boni (See above fur address) ATTORNEYTO BE NOTICED hllpstlecf.I1)Sd.LJSC<U1s.g""cgl·~nID~RpI.pl?462246930017763-L_452_()'1 :1194 A-6 D 312112014 SONY CMIECF Version 4.2 Plaintiff The Authors Guild represented by Edward Herny Rosenthal Frankfint Kurnit Klein & Selz, P .C. 488 MadEonAvenue New York, NY 10022 (212)-980-0120 Fax: (212)-593-9175 Email: erosentbal@lkks.com LEAD ATTORNEY ATTORNEYTO BE NOTICED Jeremy Seth Goldman Frankfint Kurnit Klein & Selz, P .C. 488 MadEonAvenue New York, NY 10022 (212)980-0120 x705-4843 Fax: (212) 593-9175 Email: jgoklman@lkks.com LEAD ATTORNEY ATTORNEYTO BE NOTICED Michael J. Boni (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Sanford P. Domain (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Joanne E. Zack (See above fur address) ATTORNEYTO BE NOTICED Robert J. Larocca (See above fur address) PRO HAC VICE ATTORNEYTO BE NOTICED V. Aooellant Lewis Hyde hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_0-1 represented by Nathan Z. Dershowitz &'194 A-7 D 312112014 SONY CMIECF Version 4.2 TERMINATED: 0610812011 Dersbowitz, Eiger & Adelson, P .C. 220 Fifth Avenue, Suite 300 New York, NY 10001 (212) 889-4009 Fax: (212) 889-3595 Email;ndersbowitz@lawdea.com LEAD ATTORNEY ATTORNEYTO BE NOTICED Martin Garbus DavE & Gilbert lLP 1740 Broadway New York, NY 10019 2124684883 Fax: 2124684888 Email;mgarbus@evw.com ATTORNEYTO BE NOTICED Aooe llant Harry Lewis TERMINATED: 0610812011 represented by Martin Garbus (See above fur address) ATTORNEYTO BE NOTICED Aooe llant Open Access Trust Inc. TERMINATED: 0610812011 represented by Martin Garbus (See above fur address) ATTORNEYTO BE NOTICED Aooe llant Charles Nesson TERMINATED: 0610812011 represented by Charles Nesson PROSE Appellant Nicholas Negroponte TERMINATED: 0610812011 represented by Nicholas Negroponte PROSE V. Defendant Google Inc. hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_0-1 represented by David J. Silbert Keker & Van Nest, lLP 710 Sansom: Street San Francisco, CA 94111 (415) 391-5400 Fax: (415) 397-7188 71194 A-8 D 312112014 SONY CMIECF Version 4.2 TERMINATED: 0312412009 LEAD ATTORNEY PRO HAC VICE Melissa J. Miksch Keker & Van Nest, ILl' 710 Sansome Street San Francisco, CA 94111 (415) 391-5400 Fax: (415) 397-7188 Email: mmikscb@kvn.com TERMINATED: 0312412009 LEAD ATTORNEY PRO HAC VICE Robert Jay Bernstein The Law Oflices ofRobert J. Bernstein 380 Lexington Avenue, 17th FOOr New York, NY 10022 (212) 551-1068 Fax: (212) 551-1001 Email: rjb@robert-bernsteinlaw.com TERMINATED: 0511112006 LEAD ATTORNEY Ronald Lee Raider Kilpatrick Townsend & StocktonILl'(GA) 1100 Peachtree Street Suite 2800 Atlanta, GA 30309 (404)-532-6909 Fax: (404)-815-6555 Email: rrailer@kilpatrickstockton.com LEAD ATTORNEY PRO HAC VICE ATTORNEYTO BE NOTICED Adam Howard Chames Kilpatrick Stockton ILl' (NC ) 1001 West Fourth Street Winston-Salem, NC 27101 (336)-607-7382 Fax: (336)-734-2602 Email: acbarnes@kilpatri:k:townsend.com PRO HAC VICE hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_Q.1 A-9 D 3I2112014 SONY CMIECF Version 4.2 ATTORNEYTO BE NOTICED Alex Seth FonorofT , S Kilpatrick Townsend & StocktonLLP(GA) 1100 Peachtree Street Suite 2800 Atlanta, GA 30309 (404)-815-6436 Fax: (404)-541-3202 Etmil: afuoorofl@kilpatrickstockton.com ATTORNEYTO BE NOTICED Daralyn Jeannine Durie Durie Tangri LLP 217 LeidesdorlfStreet San Francisco, CA 94111 (415) 362-6666 Fax: (415) 236-6300 Etmil: ddurie@durietangricom PRO HAC VICE ATTORNEYTO BE NOTICED David Floyd McGowan Durie Tangri LLP 217 LeidesdorlfStreet San Francisco, CA 94111 (415) 362-6666 Fax: (415) 236-6300 Etmil: dm:gowan@durietangricom PRO HAC VICE ATTORNEYTO BE NOTICED Genevieve P RoslofT Durie Tangri LLP 217 LeidesdorlfStreet San Francisco, CA 94111 (415) 632-6666 Fax: (415) 236-6300 Etmil: jroshfl@durietangricom PRO HAC VICE ATTORNEYTO BE NOTICED Jeffrey A. Conciatori Quinn Emanuel 51 Madi'lon Avenue, 22nd Floor hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_Q.1 Q'194 A-10 312112014 SONY CMIECF Version 4.2 New York, NY 10010 212-702-8130 Fax: 212-702-8200 Email: jeffi'eyconciatori@quinnemanuelcom ATTORNEYTO BE NOTICED JosephM. Beck KjJpatrick Townsend & StocktonLLP(GA) 1100 Peachtree Street Suite 2800 Atlanta, GA 30309 (404)-815-6406 Fax: (404)-541-3126 Email: Jbeck@kilpatrickstocktoncom PRO HAC VICE ATTORNEYTO BE NOTICED Joseph C. Gratz Durie Tangri LLP 217 LeidesdorffStreet San Francisco, CA 94111 (415) 362-6666 Fax: (415) 236-6300 Email: jgratz@durietangricom PRO HAC VICE ATTORNEYTO BE NOTICED ADR Provider Jack Beennan represented by Joseph Solomon Hall Kelhgg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 2023267983 Fax: 202 326 7999 Email: jhaD@khhte.com TERMINATED: 1013012009 Michael Jobn GU7JIIIln Kelhgg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.w., Suite 400 Washington, DC 20036 202-326-7910 Fax: 202-326-7999 hllpstlecf.I1)Sd.LJSC<U1s.g""cgl-~nID~RpI.pl?462246930017763-L_452_0-1 1!Y194 A-11 312112014 SONY CMIECF Versioo 4.2 Cynthia S. Arato (See above fur addreSS) LEAD ATTORNEY ATTORNEYTO BE NOTICED Intervenor Associamne HaUana Editori represented by Alexandra A. E. Shapiro (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED Cynthia S. Arato (See above fur address) LEAD ATTORNEY ATTORNEYTO BE NOTICED lbinIParty Defendant represented by Charlotte Allen PROSE Charlotte Allen Joseph Solomon Hall (See above fur address) TERMINATED: 1013012009 Michael John GlIZIDIln (See above fur address) TERMINATED: 1013012009 Date FUed 0912012005 # Docket Text 1 COMPLAINT ag;rinst Goog1e Inc. (Filing Fee $ 250.00, Receipt Nwnber 555987)Document filed by The Author's Guild, Herbert Mitgang, Betty Miles, Daniel Hoffinan.(laq, ) (Entered: 0912212005) 0912012005 SUMMONS ISSUED as to Google Inc .. (laq, ) (Entered: 09/2212005) 0912012005 2 RULE 7.1 DISCLOSURE STATEMENT. Docwnent filed by The Author's Guild, Herbert Mitgang, Betty Moos, Daniel Hoffinan.(laq, ) (Entered: 0912212005) 0912012005 Magistrate Judge Douglas F. Eaton is so designated. (laq, ) (Entered: 09122/2005) 0912012005 Case Designated ECF. (laq, ) (Entered: 0912212005) 1011012005 1 SUMMONS RETURNED EXECUTED. Goog1e Inc. served on 912312005, answer due 10113/2005. Servi:e was accepted by Asbok Ramani, Legal Representative, autbori2lld to accept servi:e OfSWD1IDns in a Civil Action, Class Action Complaint, hllpstlecf.I1)Sd.USC<U1s.g""cgl-~riD~RpI.pl?462246930017763-L_452_0-1 &11194 A-12 312112014 SONY CMIECF Versioo 4.2 Rule 7.1 Statelrent, Civil Case Cover Sheet, Magistrate Judge Eaton's and Judge Sprizzo Rules abng with ECF Procedures and GuXielines, on behalf of Google Inc. Docum:nt filed by The Author's Guild. (Attachm:nts: # 1)(Dtnmin, Sanfurd) (Entered: 1011 012005) 1011112005 ~ STIPULATION AND ORDER that the tim: fur deft to respond to the complaint is extended 20 days from 10113 to and including 1112/05. (Signed by Judge John E. Sprizzo on lOnt05) (cd, ) (Entered: 10/1212005) Set Answer Due Date purs. to ~ Stipularon and Order as to Google Inc. answer due on 111212005. (cd, ) (Entered: 1011212005) 1011112005 MOTION fur Joseph M. Beck to Appear Pro Hac Vice. Docum:nt filed by Google Inc. Gco,) (Entered: 1011212005) 10/1112005 ~ 10/1112005 §. MOTION fur AdamH. Charues to Appear Pro Hac Vice. Document filed by Google Inc. Gco,) (Entered: 10/1212005) 1012412005 1 MOTION fur an order, admitting Michael J. Boni to Appear Pro Hac Vice as counsel fur PlaintiflS. Docum::nt filed by The Author's Guild, Herbert Mitgang, Betty Miles, Danill Hoffinan. Affidavit ofSanfurd P. Dumain attached.(sac, ) (Entered: 1012512005) MOTION fur an order, admitting J. Kate Reznick to Appear Pro Hac Vice as counsel fur PlaintiflS. Docum::nt filed by The Author's Guild, Herbert Mitgang, Betty Miles, Danill Hoffinan. Affidavit ofSanfurd P. Dumain attached.(sac, ) (Entered: 1012512005) 1012412005 ~ 1012512005 2 ORDER granting .5. Motion fur Joseph M. Beck to Appear Pro Hac Vice. (Signed by Judge John E. Sprizw on 10124/05) Gco, ) (Entered: 1012512005) 10125/2005 1012512005 TransmissDn to Attorney AdmissDns Clerk. Transmitted re: .2. Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk fur updating of Attorney Infurmaron Gco, ) (Entered: 10/25/2005) 10 ORDER granting §. Motion fur Adam H. Charnes to Appear Pro Hac Vice. (Signed by Judge John E. Sprizzo on 10124105) Gco, ) (Entered: 10/2512005) 1012512005 TransmissDn to Attorney AdmissDns Clerk. Transmitted re: 10 Order on Moron to Appear Pro Hac Vice, to the Attorney Admissions Clerk fur updating of Attorney Infurmaron Gco, ) (Entered: 10/25/2005) 1012712005 CASHIERS OFFICE REMARK on 10 Order on Moron to Appear Pro Hac Vice, .2. Order on Motion to Appear Pro Hac Vice in the amllmt of$50.00, pan on 1012712005, Receipt Number 559555. (gm,) (Entered: 1012712005) 10128/2005 11 ORDER that dft is granted leave to submit its IIDron fur SUllllllalY jlXigmmt not to exceed 25 pages on or befure 11130105; p1ainti:flS shall submit their response to dft's IIDtion and any cross IIDron; together not to exceed 25 pages on or befure 116/06; dft shall submit its replyto p1ainti:flS' cross IIDtion, ifany, limited to the issues raised therein not to exceed fifteen pages, on or befure 1124/06 and oral argument shall occur on hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 EiEI194 A-13 312112014 SONY CMIECF Versioo 4.2 1130/06 at 3:00 pm in courtoom 705,40 Centre Street. (Signed by Judge JohnE. Sprizzo on 10126/05) (dIe, ) (Entered: 1013112005) 1012812005 Set DeadlineslHearings: Momns due by 1113012005. Replies due by 112412006. Responses due by 11612006 Oral Argument set fur 113012006 03:00 PM befure Judge JohnE. SprizlD. (die,) (Entered: 10/3112005) 1111812005 12 NOTICE of Appearance by Laura Helen Gundersheim on behalf ofall plaintiflS (Gundersheim, Laura) (Entered: 11118/2005) 1113012005 II RULE 7.1 DISCLOSURE STATEMENT. Docwmnt filed by Google 1nc.. (Bernstein, Robert) (Entered: 1113012005) 11130/2005 14 ANSWER to Complaint with JURy DEMAND. Docurrent filed by Google Inc .. (Bernstein, Robert) (Entered: 11130/2005) 12/09/2005 II AFFIDAVIT ofSanfurd P. Dumain in Support re: 1 MOTION fur Michael J. Boni to Appear Pro Hac Vice .. Docurrent filed by The Author's Guild. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Gundersheim, Laura) (Entered: 12/0912005) 12/09/2005 1.6: AFFIDAVIT ofSanfurd P. Dumain in Support re: .a MOTION fur J. Kate Remick to Appear Pro Hac Vice .. Docurrent filed by The Author's Guild. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Gundersheim, Laura) (Entered: 12/0912005) 1211512005 11 MOTION fur Alex S. Fonoroffto Appear Pro Hac Vice. Attached is AfIiIavit of Robert J. Bernstein in support DOCUlIIlDt filed by Googkllnc .. (djc, ) (Entered: 1211612005) 1211512005 18. ORDER granting .a Motion fur J. Kate Remick to Appear Pro Hac Vice . (Signed by Judge John E. SprizlD on 12113/05) Gco, ) (Entered: 12/1612005) 1211512005 1211512005 1212912005 0311612006 0311612006 0312912006 TransmissDn to Attorney AdmissDns Clerk. Transmitted re: .lli Order on Momn to Appear Pro Hac Vice, to the Attorney Admissions Clerk fur updating of Attorney Infurmamn Gco, ) (Entered: 12/16/2005) 19 ORDER granting 1 Motion fur Michael J. Boni to Appear Pro Hac Vice. (Signed by Judge John E. SprizlD on 12113105) Gco, ) (Entered: 1211612005) CASHIERS OFFICE REMARK on 19 Order on Momn to Appear Pro Hac Vice, 18. Order on Motion to Appear Pro Hac Vice in the amount of$50.00, paD on 1212212005, Receipt Number 564907. Gd, ) (Entered: 1212912005) 20 ORDER; granting 17 Motion fur Alex S. FOllOrofi; Esq. to Appear Pro Hac Vice (Signed by Judge John E. Sprizzo on 3/14/06) (sac, ) (Entered: 0311612006) TransmissDn to Attorney AdmissDns Clerk. Transmitted re: 2l! Order on Momn to Appear Pro Hac Vice, to the Attorney Admissions Clerk fur updating of Attorney Infurmamn (sac, ) (Entered: 0311612006) 21 NOTICE OF APPEARANCE by Alex Seth Fonorofi; S on behalfofGoogle Inc. (Fonorofi; Alex) (Entered: 03/2912006) hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_Q.1 A-14 312112014 SONY CMIECF Versioo 4.2 0411212006 22 NOTICE OF APPEARANCE by Jeffrey A. Conciatori on behalfofGoogle Inc. (Conciatori, Jeffi'ey) (Entered: 0411212006) 0411312006 23 MOTION fur Ronald L. Railer to Appear Pro Hac Vice. Docmmnt filed by Google Inc. (jco, ) (Entered: 0411412006) 0411912006 21 ORDER granting 2l Motion fur Ronald L. Railer to Appear Pro Hac Vice. (Signed by Judge JohnE. Spriz:ro on 4/18/06) (jco,) (Entered: 04120/2006) 04119/2006 TransmissDn to Attorney AdmissDns Clerk. Transmitted re: 24 Order on Motion to Appear Pro Hac Vice, to the Attorney Admissions Clerk fur updating of Attorney Infurmation (jco, ) (Entered: 04/20/2006) 05109/2006 ~ 0511112006 26 STIPULATION AND ORDER; that1he law firm of Quinn EmanuelUrquhart Oliver & Hedges, ILl' be substituted as counsel fur dft. in the place of The Law Offices of Robert J. Bernstein. (Signed by Judge John E. Spri2z0 on 4127/06) (p\ ) (Entered: 0511112006) 0511112006 21 NOTICE OF CHANGE OF ADDRESS by Jeffi'ey A. Conciatorion bebalfof NOTICE of Substitution ofAttorney. Oll Attorney: Robert J. Bernstein, New Attorney: Jeffi'ey A. Conciatori, Address: Quinn Emanuel Urquhart Oliver & Hedges, ILI', 51 Madison Avenue, 22nd fl., New York, New York, United States 10010, 212-849-7000. Docmmnt filed by Google Inc .. (Conciatori, Jeffi'ey) (Entered: 0510912006) Google Inc .. New Address: Quinn Emanuel Urquhart Oliver & Hedges, ILI', 51 Madison Avenue, 22nd FI, New York, New York, United States 10010,212-8497000. (Conciatori, Jeffi'ey) (Entered: 05/1112006) 05/1712006 28. PROTECTIVE ORDER; regarding procedures to be fullowed that shall govern the handling of confidential infurmation (Signed by Judge John E. Spriz:ro on 511612006) (kkc, ) (Entered: 0511812006) 0512212006 29 CASE MANAGEMENT PLAN: Ammded Pleading<; due by 6/1912006. Motions due by 71212007. DEcovery due by 4/9/2007. Pretrial Confurence set fur 10123/2006 03:00 PM befure Judge John E. Spri2z0; initial disclosures under Rule 26(a)(I) shall be exchanged by 5119106; disclosure of expert wi1nesses required under Rule 26(a)(2) (A) shall be exchanged on 2/16/07; initial expert reports shall be exchanged on 3/16/07; rebuttal expert reports shall be exchanged on 4/4107; expert deposition shall be taken frorn4/4/07 through 5/15107. (Signed by Judge JohnE. Spriz:ro on 5112106) (dIe, ) (Entered: OS/2212006) 06/09/2006 10. RULE 26 DISCLOSURE.Docmmnt filed by Google Inc..{Railer, Ronall) (Entered: 06/0912006) 0611212006 31 RULE 26 DISCLOSURE.Docmmnt filed by Google Inc .. {Railer, Ronald) (Entered: 0611212006) 0611912006 32 MOTION to Amend/Correct the Complaint. Docmmnt filed by The Author's Guild, hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 671194 A-15 312112014 SONY CMIECF Versioo 4.2 Herbert Mitgang, Betty Miks, Daniel Hoflinan. (Attac1nrents: # 1 Text of Proposed Order # 2 Certificate ofSeme)(Dumain, Sanfurd) (Entered: 06/1912006) 0611912006 33 DECLARATION ofJ Kate Reznick in Support re: 32 MOTION to Ammd/Correct the Complaint .. Docmrent filed by The Author's Guikl, Herbert Mitgang, Betty Miles, Daniel Hoflinan. (Attaclunmts: # 1 Exhibit A (Ammded Complaint)# 2 Certificate of SeM:e)(Dumain, Sanfurd) (Entered: 0611912006) 0611912006 M MEMORANDUM OF LAW in Support re: .ll MOTION to AmmdICorrect the Complaint .. DOCWDlnt filed by The Author's Gwld, Herbert Mitgang, Betty Miles, Daniel Hoflinan. (Attaclunmts: # 1 Certificate of Service)(Dwmin, Sanfurd) (Entered: 0611912006) 0612912006 .ll STIPULATION AND ORDER: The part:ies agree as fulbws: PlaintifIS lIIlyammd their complaint as set furth in their 1IIJvD1g papers, and the amended class action complaint attached to the 1IIJvD1g papers is deem:d filed on June 19, 2006. Defendant shall fikJ a responsive pklading within thirty days ofthe date ofthis stipulation and order. (Signed by Judge John E. Sprizzo on 6128/06) Us, ) (Entered: 06130/2006) 0712612006 12 AMENDED COMPLAINT amending 1 Complaint against Google Inc.DoclllIllnt fikJd by Paul Dickson, Joseph Goulden, The Author's Guikl, Herbert Mitgang, Betty Miles, Daniel Hoflinan. Related docmrent: 1 Complaint fikJd by Betty Miles" Daniel Hoffinan, The Author's Guikl, Herbert Mitgang.(db,) (Entered: 0712612006) 0712612006 37 ANSWER to Amended Complaint. DoCWDlnt fikJd by Google Inc .. Related docmn:nt: 12 Amended Complaint, fikJd by Betty Miles" Daniel Hoffinan" The Anthor's Guild" Herbert Mitgang" Paul Dickson" Joseph Goulden,.(Cbarnes, Adam) (Entered: 0712612006) 09114/2006 l8. NOTICE OF APPEARANCE by Ronakl Lee RaDer on behalf ofGoogle Inc. (RaDer, Ronald) (Entered: 09/1412006) 0912612006 12. PROTECTIVE ORDER. ..regarding procedures to be fuIlowed that shall ~vero the handlingofconfidentiallIllteria1 ... (Signed by Judge JohnE. Sprizzo on 912212006) (lb, ) (Entered: 0912612006) 09129/2006 ~ 10/04/2006 41 NOTICE of Intent to Serve Subpoena. Docmn:nt fikJd by Google Inc .. (Attac1nrents: # 1 Attac1nrent A)(RaDer, Ronald) (Entered: 10/0412006) 10/06/2006 42 NOTICE/ORDER OF WITHDRAWAL; Shannon M. McKenna an atty at Milberg Weiss Bersbad & Schulman lLP and one ofthe attorney fur Plaintiff,. The Author's Guikl, hereby withdraws as counsel fur said plaintiff Milberg Weiss Bersbad & Schuhnan lLP continues to serve as counsel fur plaintiff -The Author's Guikl through its atty Sanfurd P. Dumain who requests that all future correspondence and papers in tbs action continue to be directed to him (Signed by Judge John E. Sprizzo on NOTICE of Intent to Serve Subpoenas. Docmn:nt filed by Google Inc .. (Attac1nrents: # 1 Attac1nrent (part 1)# 2. Attac1nrent (part 2)# l Attac1nrent (part 3))(Raider, Ronald) (Entered: 0912912006) hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 A-16 312112014 SONY CMIECF Versioo 4.2 1013106) (djc,) (Entered: 10110/2006) 10/06/2006 13. MOTION fur Hadley Perkins Roehgen to Appear Pro Hac Vice. Docummt filed by The Author's Guild, Herbert Mitgang, Betty Mws, Daniel Hoffinan. Oco, ) (Entered: 1011 012006) 1011612006 11 AMENDED CASE MANAGEMENT ORDER AND SCHEDULING ORDER: Am:nded Pleadings due by 6/1912006. Motions due by 111112008. Pretrial Confurence set fur 3/121200703:00 PM befure Judge Jolm E. Sprizzo. (Signed by Judge Jolm E. Sprizzo on 10/12/06) (kco, ) (Entered: 10/1712006) 1011612006 ~ ORDER ADMITTING ATTORNEY PRO HAC VICE. Hadley Perkins Roehgen is permitted to argue this case. (Signed by Judge Jolm E. Sprizzo on 10/12/06) (kco, ) (Entered: 10117/2006) 1011712006 Transmi<;sion to Attorney Adm5sions Clerk. Transmitted re: 45 Order Admitting Attorney Pro Hac Vice, to the Attorney Admissions Clerk fur updating of Attorney Infurmation (kco,) (Entered: 1011712006) 1011912006 CASHIERS OFFICE REMARK on 45 Order Admitting Attorney Pro Hac Vice in the aInllmt of$25.00, paid on 1011912006, Receipt Nurnber 593992. Od,) (Entered: 1011912006) 1112212006 12 NOTICE of Intent To Serve Subpoena. DocllInlnt filed by Google Inc.. (Railer, Ronald) (Entered: 1112212006) 0110812007 ~ 0212712007 18. AMENDED CASE MANAGEMENT ORDER REGARDING COORDINATION AMENDED CASE MANAGEMENT ORDER REGARDING COORDIANTION AND SCHEDULIN G;the actions penidng in this Court are hereby coordinated fur all pre-trial pwposes befure this Cowt. ... ; The joint Protective order shaD be entered sllwItaneously with the entry of this Order. Motions fur SUIIlIIlarY JudgIrent, ifany, shall be filed Tuesday, March 11, 2008. The pretrial confurence previously scheduled fur 3/12/07 is adjmnned. (Signed by Judge JohnE. Sprizzo on 113/07) (djc,) (Entered: 01109/2007) AND SCHEDULING; The captioned actions pending in this Court are hereby coordinated fur a pre-trial pUlposes befure this Cowt. These actions shall be refurred to herein as ''Coordinated Actions". Motions due by 61912007., Pretrial Conrerence set fur 71261200703:00 PM befure Judge JolmE. Sprizzo. (Signed by Judge JolmE. Sprizzo on 2/26/07) (djc) (Entered: 0212812007) 04/0312007 12- NOTICE of Change of Firm Affiliation and Entry of Appearance. DoCllInlnt filed by Paul Dickson, Joseph Goulden, The Author's Guild, Herbert Mitgang, Betty Mikls, Daniel Hoffinan. (Boni, Michael) (Entered: 04/0312007) 0512312007 50 AMENDED CASE MANAGEMENT ORDER REGARDING COORDINATION AND SCHEDULING: Third party dEcovery due by 412012006, Merits discovery due by 5/12/2008, Dilclosure of expert witnesses under Rule 26(a)(2)(A) due by 3/1712008, Initia1 expert reports to be exchanged 4/1412008. Rebuttal experts reports shall be exchanged on 51512008, Expert disposition taken from 51512008 - 6/1612008. hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 A-17 312112014 SONY CMIECF Versioo 4.2 Sunnnary Judgm:nt Motions due by 8/1112008; responses due 60 days. Responses due 30 days ofserW:e ofthe motion Pretrial Confurence set fur 912412007 03:00 PM befure Judge JohnE. Sprizzo. SO ORDERED. (Signed by Judge JohnE. Sprizzo on 5/17/2007) Gar) (Entered: 05/24/2007) 0712512007 51 AMENDED CASE MANAGEMENT ORDER REGARDING COORDINATION AND SCHEDULING: Mooons fur Sunnnary JudgtreDt due by 10/1312008. Pretrial Confurence set fur 1112712007 at 03:00 PM befure Judge John E. Sprizzo. All other deadlines are set furth in thi; order. (Signed by Judge John E. Sprizzo on 7/20/07) (kco) (Entered: 0712612007) 10/0212007 ~ AMENDED CASE MANAGEMENT ORDER REGARDING COORDINATION AND SCHEDULING: IT IS HEREBY ORDERED that the above-capooned actions pending in this Cowt are hereby coordinated fur all pre-trial purposes befure this Cowt and as further set furth in thi; Order. Motions fur Sunnnary Judgm:nt due by 1211512008. If parties wi<;h to fik: motions they shall request a pre-motion confurence pri>r to any filings. OppositDns to Motions fur Sunnnary JudgtreDt shaD be fik:d within 30 days ofserW:e ofthe motion fur sunnnary judgm:nt. Merits Discovery due by 9/1512008. Producoon of Documents deadline due by 11126/07. Expert DepositDns shall be taken from Monday, 9/8108 through Monday, 10120/08. Defundant's Opposition to any Mooon fur Class Certification shaD be fik:d 60 days after the motion fur class certificaoon has been fik:d. PlaintiflS' Reply in support of Class Certificaoon shall be fik:d 30 days after the OppositDn is fik:d. All con1i:rence previously scheduled in the Coordinated AcOOns are hereby adjourned. The Pretrial Con1i:rence shall take place on Tues., Nov. 18,2008. (Signed by Judge Kevin Thomas Du1lY on 9128/07)Part I (tro) (Entered: 10102/2007) 1112112007 53 AMENDED CASE MANAGEMENT ORDER REGARDING COORDINATION AND SCHEDULING: The producoon of documents requests served shaD be complilted by 1128/2008. Merit dEcovery due 1111712008. Dischsure of expert witnesses shan be exchanged on 9122/2008. Initial expert reports shall be exchanged on 1012012008. Rebnttal expert reports due 1111012008. Expert depositions to be taken from 11110/2008 through 1212212008. Motions fur sunnnary judgm:nt due by 2/1612009. Oppositions to MoOOn fur sunnnary judgtreDt due within 30 days of serW:e of the motion PlaintiflS' Motion fur Class Certificaoon due 30 days after the Cowts decision with respect to sunnnary judgm:nt. Defuudant's Opposition to Motion fur Class Certification due 60 days after the mooon fur class certificaoon, PlaintiflS' reply in support of Class Certificaoon due 30 days after the Opposition is filed. The pretrial con1i:rence shall take place on 1111812008 fur the purpose ofinfunning the Cowt of the statos of the case. However, the parties 1IDlSt, in additDn, contact the Cowt to schedule a pre-motion confurence befure filing any motion (Signed by Judge Peter K. LeEure fur Judge John E. Sprizzo on 11119/2007) Gar) (Entered: 1112112007) 01129/2008 ~ AMENDED CASE MANAGEMENT ORDER REGARDING COORDINATION AND SCHEDULING (Expert Witness List due by 1112412008. Discovery due by 112012009. Motions due by 4116/2009.) Defuudant's OppositDn to any Mooon fur hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 A-18 312112014 SONY CMIECF Versioo 4.2 Class Certification shall be 60 days after the llXltion fur class certification shall be filed 60 days after the llXltion fur class certification has been filed. P1aintifIS' Reply in support of Class Certifuation shall be filed 30 days after the Opposition is filed. All confurences previously scheduled in the Coordinated Actions are herebyadjm'uned. So Ordered. (Signed by Judge JohnE. SprizZJJ on 1129/08) (is) (Entered: 0113012008) 10128/2008 .& MOTION to Approve !Notice ofMotion for Preliminary Settlement Approval. DOCUlDlnt filed by Paul Di:kson, Joseph Goulden, The Author's Guill, Herbert Mitgang, Betty Miles, Daniel Hoffinan.(Boni, Michael) (Entered: 1012812008) 1012812008 .i6. DECLARATION ofMichael J. Boni and Exhibits in Support re: .& MOTION to Approve !Notice ofMotion for Preliminary Settlement Approval.. Docummt filed by Paul Di:kson, Joseph Goulden, The Author's Guill, Herbert Mitgang, Betty Miles, DanielHoffinan. (Boni, Michael) (Entered: 10/2812008) 1012812008 57 MEMORANDUM OF LAW in Support re: 55 MOTION to Approve !Notice of Motion for Preliminary Settlement Approval.. Docummt filed by Paul Di:kson, Joseph Goulden, The Author's Guill, Herbert Mitgang, Betty Miles, Daniel Hoffinan. (Boni, Michael) (Entered: 10128/2008) 10129/2008 60 MOTION fur Dara1yn J. Durie to Appear Pro Hac Vice. Docummt filed by Google Inc.(dle) (Entered: 1110312008) 1012912008 .6.l MOTION fur Davn J. Silbert to Appear Pro Hac Vice. DocumJnt filed by Google Inc.(dle) (Entered: 1110312008) 1012912008 62 MOTION fur Joseph C. Gratz to Appear Pro Hac Vice. Docummt filed by Google Inc.(dle) (Entered: 1110312008) 1012912008 Ql MOTION fur MeJi<;sa J. Miksch to Appear Pro Hac Vice. DOCUlDlnt filed by Google Inc.(dle) (Entered: 1110312008) 10130/2008 .is. STIPUIATION AND ORDER FOR AMENDMENT OF PLEADINGS; that pmsuant to Rule 15(a)(2) of1he Federal Rules of Civil Procedure, the parties to the above-capooned case and to The McGraw-Hill Companies, Inc., et al v. Google Inc., No. 05 CY 8881, by and through their lIIlIiersigned colD1Se~ hereby agree that p1aintiflS may. (Signed by Judge John E. Sprizzo on 10129/08) (PI) (Entered: 1013012008) 10/3112008 i2 SECOND AMENDED COMPLAINT am:nding JQ Am:nded Complaint, against Google Inc. Docummt filed by Associaoon of Amlrican PubJi<;hers, Inc., Associaoonal P1aintifIS, The McGraw-Hill Companies, Inc., Pearson Educaoon, Inc., SinDn & Schuster, Inc., John Wiley & Sons, Inc., Paul Di:kson, Joseph Goulden, The Author's Guill, Herbert Mitgang, Betty Miles, Daniel Hoffinan. Related docummt: JQ Amlnded Complaint, filed by The Author's Guikl, Betty Miles, Joseph Goulden, Paul Di:kson, Herbert Mitgang, Daniel Hoffinan.(d1e) (Entered: 1110312008) 1111712008 64 ORDER GRANTING PREL1MINARY SETTLEMENT APPROVAL: According1y, it is hereby ORDERED as fullows: The llXloon is GRANTED. The Sett1eIDlnt hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 711194 A-19 312112014 SONY CMIECF Versioo 4.2 Agreement is hereby preliminarily approved. Unless otheIWise specified, all defined tetm; herein shall have the srure treaning as in the Settlement Agreem:nt. The Settlement Class set furth within and two Sub-Classes are provisionally certified fur settlement pwposes only. A final settlenrimtlJirirness bearing shall be hekl on JUlle 11, 2009, at 1:00 p.rn, befure the undersigned in Courtroom 14C, United States Distri:t COInt fur the Southern Distri:t ofN ew York, Daniel Patri:k Moynihan United States Courthouse, 500 Pearl Street, New York, NY 10007. The N olice Comm:ncem:nt Date shall be January 5,2009. The Opt-Out Deadline shall be May 5,2009 .. (Signed by Judge JohnE. Sprizzo on 1111412008) (jre) (Entered: 1111712008) SetlResetH~: 1111712008 Settlement Confurence set fur 6/1112009 at 01:00 PM in Courtroom 14C, 500 Pearl Street, New York, NY 10007 befure Judge John E. Sprizzo. (jre) (Entered: 1112112008) 1111912008 CASHIERS OFFICE REMARK on 23. Motion to Appear Pro Hac Vice, 60. Motion to Appear Pro Hac Vice, .62. Motion to Appear Pro Hac Vice, .nl Motion to Appear Pro Hac Vice in the amlllnt of$1 00.00, pail on 1013112008, Receipt Number 667652. (jd) (Entered: 11119/2008) 12/0412008 ~ MEMORANDUM OF LAW in OppositionllJOlNT oPPosmON by Plaintiffs and Defendant to Claudia Pearson s Motion Requesting Change ofDate for Final Fairness Hearing (N.B.: Motion has not yet been filed in the ECF System). Document filed by Association ofAm:rican Publishers, Inc., The McGraw-Hill Companies, Inc., Pearson Education, Inc., Soon & Schuster, Inc., John Wiky & Sons, Inc .. (Keller, Bruce) (Entered: 12/0412008) 1211012008 ~ ORDER It is hereby ordered that Claudia Pearsons motion shall be and hereby is denied; and it is further ordered that the Fairness Hearing shall occur on JUlle 11,2009 at 1:00 p.rn in Courtroom 14C, 500 pearl Street. (Signed by Judge Peter K. Leisure fur JohnE. Sprizzo on 12/9/08) (mm:) (Entered: 1211012008) 1211812008 67 MOTION to Approve ClaimFormslNotice ofMotion on Consent for Approval of Claim Forms. Document filed by Association of AIrerican Publishers, Inc., The McGraw-HiD Companies, Inc., Pearson Education, Inc., Soon & Schuster, Inc., John Wiley & Sons, Inc .. (Keller, Bruce) (Entered: 12/1812008) 1211812008 Q8. MEMORANDUM OF LAW in Support re: fil. MOTION to Approve Claim Forms I Notice ofMotion on Consent for Approval of Claim Forms. I Memorandum of Law in Support ofMotion on Consentfor Approval of Claim Forms. Document filed by AssociationofAm:ricanPubli;hers, Inc., The McGraw-HiD Companies, Inc., Pearson Education, Inc., Soon & Schuster, Inc., John Wiky & Sons, Inc .. (Attachm:nts: # 1 Part 2 of4, # 2 Part 3 of 4, # .3. Part 4 of 4)(Ke&r, Bruce) (Entered: 12118/2008) 1212312008 .62. ORDER APPROVING CLAIM FORMS: granting fil. Motion to Approve Claims Forms. The Motion is GRAN1ED. The Court approves as to furms attached to the to the Motions as Exhibits B and C, respectively. (Signed by Judge Paul A. Crotty on 12/2312008) (tve) (Entered: 12/2312008) hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 721194 A-20 312112014 04128/2009 SONY CMIECF Versioo 4.2 .82- ORDER: Upon consideration of the letters, I will grant approximately a fuur-month extension, as fulhws:(l) Paragraph 15 ofthe Preliminary Approval Order il ammded to extend the Opt-Out deadline to September 4, 2009 CExtended Opt-Out Deadline'~. (2) Refi:rences in Paragraphs 22 and 23 of the Preliminary Approval Order to May 5, 2009 (the original ''Opt-Out Deadline'~ are amended to refi:r to the Extended Opt-Out Deadline of September 4,2009. To the extent the Court gave objectors and ami.:i curiae until May 5, 2009 to submit their views to the Court, that date is also extended to September 4,2009. (3) No other deadlines or provilions set furth in the Settlement AgreeIrent will be affucted bythil Order. (4) Paragraph 10 of the Preliminary Approval Order is amended to provide that the Final Fairness Hearing will be held on October 7, 2009 at 10:00 a.m befure the undersigned in Courtroom DA, United States Distri:t Court fur the Southern Distri:t ofN ew York, Daniel Patri:k Moynihan United States Courthouse, 500 Pearl Street, New York, New York, 10007.(5) Class Counsel will promptly (a) post notice of the Extended Opt-Out Deadline and Final Fairness Hearing date at the top ofthe hom: page of the official Settlemmt website, (b)issue a press release to annolDlCe these dates, and (c) notifY IFRRO and the other major rights organimtions that have assisted the NotX:e Provider. So Ordered. (Signed by Judge Denny Chin on 4(28/09) Gs) (Entered: 04128(2009) 0412812009 .20. LEI IERaddressed to J. Michael McMahon, Clerk of Court from Lee Killough dated April 20, 2009 re: I am writing to object to oue provilion of the Google sett1emmt. (rw) (Entered: 04129(2009) 0412812009 .21 LEI IERaddressed to J. Michael McMahon, Clerk of Court from Donica Bettanin dated 20 April 2009 re: We wish to object the impending Google Book Settlem:nt, the Fairness Hearing fur whi:h is scheduled fur 11 June 2009. Our objection il enclosed. (rw) (Entered: 04(29/2009) 0413012009 93 ENDORSED LEI'IER addressed to Judge Denny Chin from Jeffrey Pearhmn dated 4/28/2009 re: We write to request permission fur Publi: Knowledge to file a brief ami.:us curiae on behalf of itself and other similarly interested ami.:i in the abovecaptioned case on the ilsue of the proposed sett1eIrent's efii:cts on orphan workscopyrighted works whose owners cannot be located. The brill; in support ofneither party, will be no longer than 25 pages, and will be fik:d no later than May 5,2009, the date set fur opt-outs and objections to the proposed settleIrent agreemmt. ENDORSEMENT: Approved. The brief shall be fik:d by the new opt-out date. (Brief due by 51512009.) (Signed by Judge Denny Chin on 4130(2009) Gnn) (Entered: 05101(2009) 0510112009 .!M LEI IER addressed to J. Michael McMahon from Mayer Bremer dated 4124/09 re: Counsel writes to objection to several provilions of the Settlem:nt. (!DIll:) (Entered: 05101(2009) 0510112009 ~ LEI IER addressed to J. Michael McMahon from Shirley A. Young dated 4123/09 re: Counsel writes to objection to Google scanning or dilplaying any part of her book and it is so noted on the cover page that all rights reserved including the rights to reproduce hllpstlecf.n)Sd.USC<U1s.g""cgl-~riD~RpI.pl?462246930017763-L_452_0-1 7:1194 A-21 312112014 SONY CMIECF Versioo 4.2 Noti:e ofAppeal filed by Lewis Hyde, Open Access Trust Inc., HanyLewis. (tp) (Fntered: 06115/2009) 0612412009 118 MOTION fur James Grin:IIrehnan to Appear Pro Hac Vi:e. Docwrent filed by New York Law Schoo~ Institute fur InfurmationLaw and Poli:y.(dle) (Fntered: 0612512009) 07/0112009 119 LEI IER addressed to Judge Denny Chin from Angela EBer, Jurgen Kebrer and Andreas l71:J.uierdo re: Representing m.lfe tban 500 cl'itm writers from Germany, Austria and Switzerland we as spokesmen fur tbe "SYNDIKAT - Antorengruppe deutscbspracbige Kriminallite\'lltur" are deeply concerned about tbe unauthorized scanning ofliterary texts and whokl books by tbe Google cooperafun fur use in tbeir online library on tbe internet. This kind of action i; a violafun of German and European copyright laws that calls fur legal pllllElnmnt. Among tbe authors concerned are a huge number of writers oftbe German language whose personal rights and private contracts fur tbeir books that tbey have signed with German publishers are violated by Googkl. Onn) (Entered: 07/0112009) 07/0112009 CASHIERS OFFICE REMARK on 118 Motion to Appear Pro Hac Vice in tbe am.nmt of$25.00, pail on 06/2412009, Receipt Nwnber 691944. Od) (Fntered: 07/0112009) 07/0212009 .l2ll. ORDER, that by kltter dated July 2,2009, a copy ofwhi:h i; attached hereto, tbe Govermrent advises tbe Cmnt that it has opened an antitrust investigation into tbe proposed settlement in this case. The fuirness hearing i; scheduled fur October 7, 2009. The Court intends to conduct tbe bearing on that date. Iftbe Govermrent wishes to present its views in writing, it must do so by September 18, 2009. The Govermrent may also appear at tbe hearing to present its views orally. (Signed by Judge Denny Chin on 7/2/09) (PI) (Fntered: 07/0212009) 0710212009 0710212009 0712312009 121 ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION, granting ill Mofun fur James Grin:IIrehnan to Appear Pro Hac Vi:e. (Signed by Judge Denny Chin on 7/2/09) (PI) (Fntered: 07/0212009) TransmissDn to Attorney AdmEsDns Clerk. Transmitted re: 121 Order on Motion to Appear Pro Hac Vi:e, to tbe Attorney Admissions Clerk fur updating of Attorney Infurmafun (PI) (Fntered: 07/0212009) 122 ENDORSED LEI IER addressed to Judge Denny Chin from R Emmett McAuliffiJ dated July 16,2009 re: Pursuant to Your Honor's lndividualPracti:e 2(A), we write on behalf of The Media Exchange Company, Inc. (''IMEC'~ to request a clarification of TMEC's right to object to tbe Settlement as anon-class member and/or file an ami:us curiae brief Despite not being a class member, TMEC believes it and its customers have an interest in tbe proceeding. ENDORSEMENT: Application GRANTED. TMEC may object as a non-class member and/or file an amicus brief The Court prefurs one submission This is without prejudi:e to any argmmnt tbe parities may make that TMEC lacks standing to object. SO ORDERED. (Signed by Judge Denny Chin on 712312009) Onn) (Entered: 0712312009) hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 A-22 312112014 SONY CMIECF Versioo 4.2 of Anrrica, North Amerk:an Nature Photography Association, Joel Meyerowitz, Dan Budnick, Peter Turner, Lou Jacobs, Jr (Saed, Shirley) (Entered: 09/0112009) 09/0112009 205 NOTICE OF APPEARANCE by Amin S. Kassam on bebalfofArIo Guthrie, Julia Wright, Catherine Ryan Hyde, Eugene Linden (Kassam, Amin) (Entered: 09/0112009) 09/0112009 2l!2 Objection ofAmazon.com, Inc. to Proposed Settlement. Docum:nt filed by Amazoncom, Inc .. (Zapolsky, David) (Entered: 09/0112009) 09/0112009 2111 DECLARATION ofDavit Nirmrer in Support re: 2Q!i Objection (non-trotion). Docum:nt filed by Amazoncom, Inc.. (Attaclnmnts: # 1 Exhibit A, # 2 Exhibit B, # .3. Exhibit C, # 4. Exhibit D, # ~ Exhibit E, # fi Exhibit F)(Zapolsky, David) (Entered: 09/0112009) 09/0112009 09/0112009 208 NOTICE of Intent to Appear by Amazoncom, Inc. re: 206 Objection (non-trotion). Docum:nt filed by Amazoncom, Inc.. (Zapolsky, Davit) (Entered: 09/0112009) "·NOTE TO ATTORNEY TO RE-FlLE DOCUMENT - EVENT TYPE ERROR Note to Attorney Cynthia Arato to RE-FlLE Docum:nt 1.84. Nooce (Other). Use the event type Joinder fuUlld UIlder the event list Other Docum:nts. (jar) (Entered: 09/0212009) 09/0112009 232 MOTION fur Edwin C. Konx:n to Appear Pro Hac Vice. Docum:nt filed by Federal RepubJi:: ofGennany.(dle) (Entered: 09/0312009) 09/0212009 209 Objection to Proposed Settlement. Docum:nt filed by Arlo Guthrie, Julia Wright, Catherine Ryan Hyde, Eugene Linden (DeVore, Andrew) (Entered: 09/0212009) 09/0212009 lli!. DECLARATION ofAnnie Guthrie on Beba1fof Arb Guthrie in Support re: 2Q2 Objection (non-llDtion). Docum:nt filed by Arlo Guthrie. (DeVore, Andrew) (Entered: 09/02/2009) 09/0212009 ill DECLARATION ofJulia Wright in Support re: 2l!2 Objection (non-trotion). Docum:nt filed by Julia Wright. (DeVore, Andrew) (Entered: 09/0212009) 09/02/2009 212 DECLARATION of Catherine Ryan Hyde in Support re: 2Q2 Objection (nontrotion). Docum:nt filed by Catherine Ryan Hyde. (DeVore, Andrew) (Entered: 09/0212009) 09/0212009 2.ll DECLARATION ofEugene Linden in Support re: 2l!2 Objection (non-trotion). Docum:nt filed by Eugene Linden (DeVore, Andrew) (Entered: 09/02/2009) 09/0212009 214 DECLARATION ofLaura Leslie on Bebalfofthe Estate ofPhilip K. Dick in Support re: 2l!2 Objection (non-llDtion). Docum:nt filed by Arlo Guthrie, Julia Wright, Catherine Ryan Hyde, Eugene Linden (DeVore, Andrew) (Entered: 09/02/2009) 09/0212009 215 DECLARATION ofAndrew C. DeVore in Support re: 209 Objection (non-trotion). Docum:nt filed by Arlo Guthrie, Julia Wright, Catherine Ryan Hyde, Eugene Linden (Attaclnmnts: # 1 Exhibit A, # 2 Exhibit Bl, # .3. Exhibit B2, # 4. Exhibit B3, # ~ ExhibitB4, # QExhibitB5, # 1 Exhibit C, # .!!. ExhibitD, # 2 Exhibit E, # 10 ExhibitF, # 11 Exhibit G, # 12 Exhibit II, # II Exhibit 1, # 14 Exhibit J, # l i Exhibit K, # 16 hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_Q.1 A-23 312112014 SONY CMIECF Versioo 4.2 Exhibit L)(DeVore, Andrew) (Entered: 09/0212009) 09/02/2009 ill ENDORSED LEI IER addressed to Judge DellllY Chin from Daniel Fetterman dated 9/112009 re: request permissDn to fikl an ami:us curiae brie( and to appear at the hearing, to address certain antitrust and copyright con;;erns with the proposed settlement agreemmt in this proceeding. ENDORSEMENT: This application is granted, but in ligbt of the volInm ofmaterials being submitted to the Cowt, I wouki suggest 1hat a 25-page briefwouki be JlX)re effi:ctive 1han a 40-page brief As fur permission to speak at the hearing, the Cowt will address this question in a future order. We need to see bow many requests there are to speak. (Signed by Judge DellllY Chin on 91212009) Gar) (Entered: 09/0212009) 09/0212009 217 ORDER: The deadline fur filing objections and amicus curiae brielS in this case is hereby extended to 10:00 a.m EST on Tuesday, Septeruber 8, 2009. Objectors and amici are also reminded 1hat they are required to send a cowtesy copy of any doCUlD)nts filed ekctroni;ally to my Chambers. (Brief due by 9/812009.) (Signed by Judge DellllY Chin on 91212009) Gar) (Entered: 09/0212009) 09/02/2009 ill Objection to Proposed Settlement. DOCUlD)nt fikld by The American Society of Media Photographers, lIX:., Grapbi: Artists Guikl, Picture Archive COlIDCil of Ameri:a, North American Nature Photography Association, Joel Meyerowitz, Dan Budnick, Peter Turner, Lou Jacobs, Jr. (Attacbmmts: # 1 Exhibit A, # 2. Exhibit B, # .3. Exhibit C, # 1. Exhibit Exhibit D, # i Exhibit E)(Saed, Shirky) (Entered: 09/0212009) 09/0212009 219 JOINDER to joinre: 167 Objection (non-JlX)tion), Objection (non-JlX)tion). Docmmnt fikld by Czernin Verlag.(Arato, Cynthia) (Entered: 09/0212009) 09/0212009 220 DECLARATION ofBenedikt Foeger re: 219 Joinder, 167 Objection (non-JlX)tion), Objection (non-JlX)tion)., DECLARATION of Benedikt Foeger in Support DOCUlD)nt filed by Czernin Verlag. (Arato, Cynthia) (Entered: 09/0212009) 09/0212009 221 0910212009 222 LEI IER addressed to Miebael McMahon, Clerk of Court from Uitgeverij Agon dated 8127/09 re: The hearing in October 2009 regarding the Google settlem:nt. We would like to draw your attention to the copyrights of the Dntch books owned by our publishing house wbi:h appear to be included in the settk:mmt reached between Googk: and the Authors Guild and Association of American Publishers. (PI) (Entered: 09/0212009) 0910212009 223 LEI IERaddressed to J. MicbaelMcMahon, Clerk of Court from Uitgeverij De Arbeilerspers dated 8/27/09 re: The hearing in October 2009 regarding the Googk: settlement. (PI) (Entered: 09/0212009) 0910212009 224 LEI IERaddressed to J. MicbaelMcMahon, Clerk of Court from Uitgeverij Singel Pockets dated 8127/09 re: The bearing in October 2009 regarding the Google settlement. (PI) (Entered: 09/0212009) LEI IERaddressed to Offue ofthe Clerk J. MiebaelMcMahon from Uitgeverij Balans dated 8127109 re: The bearing in October 2009 regarding the Google settlement. (PI) (Entered: 09/0212009) hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 A-24 312112014 SONY CMIECF Versioo 4.2 HACHETIEUVRE, SA, LIBRARIEARTHMEFAYARD, SA, DUNOD EDlTEUR, SA, LES EDmONS HATlER, S.N.C., EDmONS, LAROUSSE, SAS., EDIWRIAL SALVAT, S.L., GRUPO ANAYA, SA, ALGAIDA EDITORES, SA, AIlANZA EDITORIAL, SA, EDICIONS XERAIS DE GAUCIA, SA, EDIWRIAL BARCANOVA, SA, LAROUSSE EDITORIAL, S.L., GRUPO EDITORIAL BRUO, S.L., EDELSA GRUPO DIDASCALIA, SA, AND HACHETIE U.K. LIMITED. Docummt filed by Akiko Shirmjyu. (AttacimErts: # 1 Exhibit 1, # .2 Exhibit 2, # .3. Exhibit 3, # ~ Exhibit 4, # .s. Exhibit 5, # QExhibit 6, # 1 Exhibit 7, # 8. Exhibit 8, # .2 Exhibit 9, # ill Exhibit 10)(M:K:heletto, Robert) (Entered: 0910812009) 09108/2009 ill RULE 7.1 CORPORA1E DISCWSURE STATEMENT. No Corpomte Parent. Docummt filed by Canadian Standards Associaoon.(N eurnan, Kristin) (Entered: 0910812009) 0910812009 21l. Objecoon of Canadian Standards Association to Proposed Settlement. Docwn:nt fWd by Canadian Standards Associaoon. (Neuman, Kristin) (Entered: 0910812009) 09108/2009 m 09108/2009 274 BRIEF Amicus Curiae Brief of Sony Electronics Inc. In Support Qf Proposed Google Book Search Settlement. Docummt filed by Sony Electronics Inc .. (Coplan, Jennifur) (Entered: 0910812009) 09108/2009 m BRIEF Amicus Brief of Antitrust Law and Economics Professors In Support Qf The Settlement. Docummt filed by Antitrust Law and Economics Profussors.(Ingber, Matthew) (Entered: 0910812009) 0910812009 m Objecoon re: M Order on Motion to Approve", Objections ofMicrosoft Objecoon to Proposed Settlement and Notice ofIntent to Appear. Docummt fWd by Eric Jager, Harold Boom, E11iot Abl1llIl>, Richard .Arm:y, Jacques Barnm, Nicholas Basbanes, StepbenBates, ShawnJ. Bayem, Michael Behe, Michael Cox, Douglas Crase, Frank GoIl2ll1:z-Cruss~ Milge Deeter, John Derbyshire, Thomas M. Disch, Gerali Early, Mel Eisenberg, Richard A. Epstein, Henry Fetter, David D. Friedman, Davit Gekrnter, Gabri:lle Glaser, Mary Ann Gkndon, Victor Davis Hanson, Robert Herbold, Arthur Henmn, Charles HiD, Manuela Hoelterhofl; Richard Howard, Ishrmel Jones, Donald Kagan, Davit Kuo, Michael Ledeen, Susan Lee, Mary Lelkowitz, David Lehrmn, John Lehrmn, Howard Marke\ Sherwin B. Nu1and, Steven 02Irellt, N onnan Podhoretz, Diane Ravitch, Ralph Reed, Harriet Rubin, Sarah Ruden, Peter Schweizer, Roger Silmn, Roy Spencer, Geoffiey R Stone, Charles Sykes, Terry Teachout, Paco UnderbiD, Ruth Wisse, Elizabeth WurIze\ John Y00, Wendy Shalit, Am:rican Society ofJournaJi,;ts and Authors, Charlotte Allen. (AttacimErts: # 1 Exhibit A, # .2 Exhibit B, # .3. Exhibit C, # ~ Exhibit D, # ~ Exhibit E, # QExhibit F, # 1 Exhibit G)(HaD, Joseph) (Entered: 0910812009) Corporation to Proposed Settlement and Certification ofProposed Settlement Class and Sub-Classes. Docummt filed by Microsoft Corporation. (AttacimErts: # 1 Exhibit A to G, # .2 Exhibit H to 0, # 3. Exhibit P to Q, # ~ Exhibit R, # .s. Exhibit S to T, # QExhibit U part 1 of6, # I Exhibit U part 2 of6, # 11 Exhibit U part 3 of6, # .2 hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_0-1 9EI194 A-25 312112014 SONY CMIECF Versioo 4.2 Exhibit U part 4 of6, # l!!. Exhibit U part 5 of6, # 11 Exhibit U part 6 of6, # 12 Exhibit V to Z)(Rubin, Thomas) (Entered: 09/0812009) 09/0812009 277 Ami:us Cwiae APPEARANCE entered by Gary M. Becker on behalf of Richard Bhurenthal CT Attorney General(Becker, Gary) (Entered: 09/0812009) 09/0812009 m 09/0812009 279 NOTICE of Intent to Appear. Docwrent filed by Privacy Authors and Publishers. (Rudman, Samuel) (Entered: 09/0812009) 09/0812009 2Rl!. Objecfun to Settlement Agreement. Docwrent filed by Charles D Weller, weller. (Attachmmts: # 1 Exhibit A --- Class AcfunReports)(Horowitz, EIi:) (Entered: oPPOSmON BRIEF re: .G1 Order on Mofun to Approve", Objection to Proposed Settlement: Proposed Settlement Violates State Unclaimed Property Laws and Chartible Trust Laws, State May Not Be Included in Class Without its Consent. Docwrent filed by Richard BIurrentbal CT Attorney General.(Becker, Gary) (Emered: 09/0812009) 09/0812009) 09/0812009 ill BRIEF IN OBJECTION TO PROPOSED SETTLEMENT. Docwrent filed by Privacy Authors and Publishers. (Attachmmts: # 1 Appendix A)(Rudman, Samuel) (Entered: 09/08/2009) 09/0812009 282 MEMORANDUM OF LAW MEMORANDUM OF AMICUS CURIAE OPEN BOOK ALLIANCE IN oPPOSmON TO THE PROPOSED SETTLEMENT BETWEEN THE AUTHORS GUILD, INC., ASSOCIATION OF AMERICAN PUBLISHERS, INC., ET AL., AND GOOGLE INC.. Docwrent filed by Open Book Alliance. (Boccanfuso, Anthony) (Entered: 09/0812009) 09/08/2009 m 09/08/2009 284 NOTICE OF APPEARANCE by Robert William Clarila on behalf ofLyrasii, Inc., NYLINK, Biboographi:al Center fur Research Rocky Mountain, Inc. (ClariIa, Robert) (Entered: 09/0812009) MOTION fur Discovery of Putative Class Representatives and Defendant Google Inc .. Docwrent filed by Fri; Jager, Harold Bloom, Elliot Abrams, Phyllis Ammns, Jacques Barnm, Ni:bolas Basbanes, Stephen Bates, Shawn J. Bayern, MichaeIBehe, Michael Cox, Douglas Crase, Frank GoIl2l!lez-Cruss~ Midge Decter, John Derbyshire, Thomas M. Disch, Geraki Early, Mel Eisenberg, Richard A. Epstein, Henry Fetter, David D. Friedman, David Gelernter, Gabrielle Glaser, Mary Ann Glendon, Victor Davis Hanson, Robert Herbold, Arthur Herman, Charles Hill, Manuela Hoe1terhofl; Richard Howard, Isbrmel Jones, Donakl Kagan, David KIlO, Michael I.edeen, Susan Lee, Mary Lelkowitz, David Lehman, John Lehman, Howard Marke~ SberwinB. NuIand, Steven 02Irellt, NormanPodhoretz, Diane Ravitch, Ralph Reed, Harriet Rubin, Sarah Rnden, Peter Schweizer, Roger SimJn, Roy Spencer, Geoffiey R Stone, Charles Sykes, Terry Teachout, Paco Underhill, Ruth Wisse, Elizabeth Wurtze~ John Yoo, Julia Wright, WelXiy Sbalit, American Society of JournalEts and Anthors, Charlotte Allen RetumDate set fur 9/1812009 at 05:00 PM. (Attachmmts: # 1 Exhibit DEcovery Requests)(Haa Joseph) (Entered: 09/0812009) hllpstlecf.I1)Sd.USC<U1s.g"'cgl-~riD~RpI.pl?462246930017763-L_452_Q.1

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?