Richard Pfeffer v. Bruce C. Edwards et al
Filing
37
JUDGMENT by Judge David O. Carter. Having ordered that the motion to dismiss be granted in defendants' favor, and in light of plaintiff's intention to not file a further amended complaint, it is now ORDERED, ADJUDGED AND DECREED THAT: 1. Plaintiff shall take nothing; 2. The action is dismissed in its entirety and with prejudice; and 3. The parties shall bear their own attorneys' fees and defendants may seek to recover their costs under Fed. R. Civ. P. 54(d)(1). IT IS SO ORDERED. (see document for details). (MD JS-6, Case Terminated). (dro)
1
JS-6
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
CENTRAL DISTRICT OF CALIFORNIA
10
SOUTHERN DIVISION
11
12
HIGH YIELD FUND RETURN, G.P.,
13
14
15
16
17
18
19
20
21
22
Case No. SACV14–00796 DOC (JCGx)
Plaintiff,
JUDGMENT
v.
BRUCE C. EDWARDS an individual;
JEFFREY W. BENCK an individual;
GREGORY S. CLARK an individual;
PAUL F. FOLINO an individual;
EUGENE J. FRANTZ an individual;
BEATRIZ V. INFANTE, an individual;
NERSI NAZARI an individual;
and DEAN A. YOOST, an individual;
[The Honorable David O. Carter]
Defendants.
EMULEX Corp.
Nominal Defendant.
23
24
25
26
27
28
JUDGMENT
Case No. SACV14-00796 DOC (JCGx)
1
2
On May 21, 2014, plaintiff Richard Pfeffer filed this shareholder derivative
action against defendants Bruce C. Edwards, Jeffrey W. Benck, Gregory S. Clark,
3
4
Paul F. Folino, Eugene J. Frantz, Beatrice V. Infante, Nersi Nazari, and Dean A.
5
Yoost, and nominal defendant Emulex Corporation (“Emulex”). On July 14, 2014,
6
a verified amended shareholder’s derivative complaint was filed, in which plaintiff
7
8
High Yield Fund Return, G.P. was substituted in place of Richard Pfeffer as the
9
named plaintiff in the action. The amended complaint asserted, derivatively on
10
11
12
behalf of nominal defendant Emulex against all individual defendants, a single
cause of action for breach of fiduciary duty.
13
On August 15, 2014, defendants filed a motion to dismiss the amended
14
15
complaint pursuant to Rules 12(b)(6) and 23.1 of the Federal Rules of Civil
16
Procedure. On December 8, 2014, the Court, having read and considered the papers
17
submitted by the parties, issued an order granting defendants’ motion to dismiss
18
19
and dismissing the action in its entirety, with leave to amend. With respect to a
20
further amended complaint, the Court’s order permitted plaintiff until January 23,
21
2015 to file any amended complaint. On January 20, 2015, plaintiff filed a notice
22
23
of intent not to file a further amended complaint.
24
///
25
///
26
27
///
28
-1-
JUDGMENT
Case No. SACV14-00796 DOC (JCGx)
1
2
Having ordered that the motion to dismiss be granted in defendants’ favor,
and in light of plaintiff’s intention to not file a further amended complaint, it is now
3
4
5
ORDERED, ADJUDGED AND DECREED THAT:
1. Plaintiff shall take nothing;
6
2. The action is dismissed in its entirety and with prejudice; and
7
8
9
3. The parties shall bear their own attorneys’ fees and defendants may
seek to recover their costs under Fed. R. Civ. P. 54(d)(1).
10
11
IT IS SO ORDERED.
12
13
Dated: February 20, 2015
14
Honorable David O. Carter
United States District Judge
15
16
17
18
19
20
IRI-360071650v1
21
22
23
24
25
26
27
28
-2-
JUDGMENT
Case No. SACV14-00796 DOC (JCGx)
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?