Sabbag v. Cinnamon et al

Filing 76

ORDER RE VOLUNTARY DISMISSAL OF COMPLAINT (FRCP 23.1(c), 41(a)(1)). Signed by Judge Maxine M. Chesney on February 23, 2012. (mmclc2, COURT STAFF) (Filed on 2/23/2012)

Download PDF
1 BRIAN J. ROBBINS brobbins@robbinsumeda.com 2 GEORGE C. AGUILAR gaguilar@robbinsumeda.com 3 ASHLEY R. PALMER apalmer@robbinsumeda.com 4 ROBBINS UMEDA LLP 600 B Street, Suite 1900 5 San Diego, California 92101 Telephone: 619.525.3990 6 Facsimile: 619.525.3991 7 MICHAEL GOLDBERG info@glancylaw.com 8 GLANCY BINKOW & GOLDBERG LLP 1925 Century Park East, Suite 2100 9 Los Angeles, California 90067 10 Attorneys for Plaintiffs Evelyn Sabbag, Vincent Cilurzo, Audrey Cilurzo, 11 Donald Triskett, Daniel Jaquez, and John R. Klein 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 SAN FRANCISCO DIVISION 15 EVELYN SABBAG, derivatively on Behalf of AKEENA SOLAR, INC. 16 Plaintiff, 17 v. Lead Case No.: 10-cv-002735-MMC STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL OF COMPLAINT (FRCP 23.1(c), 41(a)(1)) 18 19 20 BARRY CINNAMON, GARY EFFREN, EDWARD ROFFMAN, JON WITKIN, GEORGE LAURO, PRADEEP JOTWANI, and DAVID WALLACE 21 Defendants, 22 and 23 AKEENA SOLAR, INC., a Delaware corporation, 24 Nominal Defendant. 25 26 27 28 JOINT STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL CASE NO. 5:10-CV-02735-MMC 1 Plaintiffs Evelyn Sabbag, Vincent and Audrey Cilurzo, Donald Triskett, Daniel Jaquez, and 2 John R. Klein (collectively, "Plaintiffs"), Nominal Defendant Akeena Solar, Inc. ("Akeena"), and 3 4 Defendants Barry Cinnamon, Gary Effren, Edward Roffman, Jon Witkin, George Lauro, Pradeep Jotwani, and David Wallace, by and through their undersigned counsel, hereby stipulate as follows: 5 6 7 WHEREAS, on June 22, 2010, Plaintiff Sabbag filed a shareholder derivative complaint alleging claims for breach of fiduciary duty, abuse of control, mismanagement, waste of corporate 8 assets, unjust enrichment, and impermissible insider trading. Similar shareholder derivative complaints 9 were subsequently filed in the same court under the captions: Cilurzo v. Cinnamon, et al., Case No. 10 5:10-CV-02806-JF; Triskett v. Cinnamon, et al., Case No. 5:10-CV-02992-JF; Jaquez v. Cinnamon, et 11 al., 5:10-CV-03020-JF; and Klein v. Cinnamon, et al., Case No. 5:10-CV-03387-JF; 12 WHEREAS, in an Order dated August 25, 2010, the Court consolidated the Sabbag, Cilurzo, 13 14 Triskett, Jaquez, and Klein actions for all purposes under File No. 5:10-CV-02735-JF (HRL) 15 ("Consolidated Action"); 16 WHEREAS, a shareholder derivative action captioned Dulgarian v. Cinnamon, et al., Case No. 17 1-10-CV-173351 ("State Derivative Action"), was filed in California Superior Court for the County of 18 Santa Clara ("State Court") on May 28, 2010, arising out of the same facts and asserting substantially 19 the same allegations as the Consolidated Action; 20 WHEREAS, on September 10, 2010, Plaintiffs in the Consolidated Action filed a Verified 21 22 Consolidated Shareholder Derivative Complaint asserting State causes of action for breach of fiduciary 23 duty, unjust enrichment, and waste of corporate assets, and a federal claim against the director 24 Defendants for violation of Section 14(a) of the Securities Exchange Act of 1934; 25 26 27 WHEREAS, on September 17, 2010, Defendants moved to dismiss the federal securities claim as time-barred. Defendants also moved to dismiss, or in the alternative to stay, the State law causes of action in light of the pending State Derivative Action; 28 -1JOINT STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL CASE NO. 5:10-CV-02735-MMC WHEREAS, on October 7, 2010, the Court entered an Order appointing Robbins Umeda LLP 1 2 and Glancy Binkow & Goldberg LLP as co-lead counsel; 3 4 WHEREAS, on December 10, 2010, the Court entered an Order dismissing Plaintiffs' Section 14(a) claim as time-barred and staying the Consolidated Action in light of the pending State Derivative 5 6 Action; WHEREAS, the parties in the State Derivative Action reached an agreement to settle the action 7 8 on behalf of all Akeena shareholders, including Plaintiffs in the Consolidated Action, and to seek 9 approval for the settlement in the State Court. In connection with this settlement, Akeena has agreed to 10 implement and maintain certain corporate governance measures; 11 WHEREAS, on September 20, 2011, plaintiffs in the State Derivative Action filed an unopposed 12 motion seeking: (1) preliminary approval of the terms of the proposed settlement; (2) approval of the 13 14 form and manner of providing notice to Akeena shareholders (the "Notice"); and (3) a hearing for the 15 State Court to consider final approval of the settlement; WHEREAS, a copy of the Stipulation of Settlement ("Stipulation") is attached hereto as Exhibit 16 17 1; 18 19 WHEREAS, on October 7, 2011, the State Court granted preliminary approval of the settlement in the State Derivative Action; 20 WHEREAS, in accordance with the Stipulation and preliminary approval order, Akeena caused 21 22 the Notice to be published in the Investor's Business Daily national financial newspaper and also filed a 23 copy of the Notice with the U.S. Securities and Exchange Commission; 24 WHEREAS, Plaintiffs in the Consolidated Action did not object to the settlement in the State 25 Derivative Action or to the Notice; 26 27 28 -2JOINT STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL CASE NO. 5:10-CV-02735-MMC 1 WHEREAS, on January 27, 2012, the State Court granted final approval to the settlement and 2 entered an order of dismissal on the merits and with prejudice, captioned Final Judgment and Order of 3 4 Dismissal with Prejudice ("Final Judgment"); WHEREAS, a copy of the Final Judgment is attached hereto as Exhibit 2; 5 6 7 WHEREAS, the parties agree that during the course of the litigation of the Consolidated Action, including all actions that comprise the Consolidated Action, the parties and their respective counsel 8 acted in good faith and abided by and fulfilled their obligations under Rule 11 of the Federal Rules of 9 Civil Procedure; and 10 11 WHEREAS, the parties agree that it is in the best interests of Akeena and its shareholders to seek dismissal of the Consolidated Action. 12 THEREFORE, IT IS HEREBY STIPULATED AND REQUESTED by the parties, by and 13 14 15 through their undersigned attorneys of record, as follows: 1. Pursuant to Federal Rules of Civil Procedure sections 23.1(c) and 41(a)(1), the parties 16 respectfully request that the Court enter the attached Order dismissing the Consolidated Action. 17 2. The parties agree that each side shall bear its own attorneys' fees, costs, and expenses. 18 3. No notice of this dismissal shall be required to be given to Akeena shareholders. 19 20 21 22 23 24 25 26 27 28 DATED: February 17, 2012 ROBBINS UMEDA LLP BRIAN J. ROBBINS GEORGE C. AGUILAR ASHLEY R. PALMER s/ George C. Aguilar GEORGE C. AGUILAR 600 B Street, Suite 1900 San Diego, CA 92101 Telephone: (619) 525-3990 Facsimile: (619) 525-3991 GLANCY BINKOW & GOLDBERG LLP MICHAEL GOLDBERG MARC GODINO 1925 Century Park East, Suite 2100 -3- JOINT STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL CASE NO. 5:10-CV-02735-MMC 1 2 Los Angeles, CA 90067 Telephone: (310) 201-9150 Facsimile: (310) 201-9160 3 Co-Lead Counsel for Plaintiffs 4 DATED: February 17, 2012 5 MORRISON & FOERSTER LLP JORDAN ETH JUDSON E. LOBDELL CRYSTAL MCKELLAR 6 s/ Judson E. Lobdell JUDSON E. LOBDELL 7 8 425 Market Street San Francisco, CA 94105 Telephone: (415) 268-7000 Facsimile: (415) 268-7522 9 10 Attorneys for Defendants Barry Cinnamon, Gary Effren, Edward Roffman, Jon Witkin, George Lauro, David Wallace, Pradeep Jotwani, and Akeena Solar, Inc. 11 12 13 E-filing attestation: I, George C. Aguilar, am the ECF User whose ID and password are being 14 used to file this Stipulation and [Proposed] Order Re Voluntary Dismissal of Complaint (FRCP 23.1(c), 15 41(a)(1). In compliance with General Order 45, X.B., I hereby attest that Judson E. Lobdell has 16 concurred in this filing. 17 18 Dated: February 17, 2012 ____s/ George C. Aguilar_______ GEORGE C. AGUILAR 19 20 21 22 23 24 25 26 27 701743_2 28 -4JOINT STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL CASE NO. 5:10-CV-02735-MMC ORDER 1 2 3 4 The Court, having considered the above stipulation of the parties and the exhibits thereto, and good cause appearing therefore, HEREBY ORDERS THAT: The Court hereby directs the Clerk of the Court to enter the dismissal of the above-captioned 5 6 7 Consolidated Action pursuant to Federal Rule of Civil Procedure 41(a). The parties shall bear their own attorneys' fees, costs, and expenses incurred in connection with this action. No notice of the dismissal 8 shall be required to be given to Akeena's shareholders. 9 The Court finds the Notice of Settlement filed in Santa Clara Superior Court Case No. 10-CV- 10 173351, which Notice informed the shareholders of Akeena Solar, Inc. of the terms of the proposed 11 settlement of that action, and which settlement expressly included the voluntary dismissal of the above- 12 titled federal action, constitutes sufficient notice under Rule 23.1(c) of the Federal Rules of Civil 13 14 15 Procedure and, accordingly, no further notice of this dismissal need be given. IT IS SO ORDERED. 16 February 23, 2012 17 Dated: _________________ 18 HONORABLE MAXINE M. CHESNEY UNITED STATES DISTRICT COURT JUDGE 19 20 21 22 23 24 25 26 27 28 -5JOINT STIPULATION AND [PROPOSED] ORDER RE VOLUNTARY DISMISSAL CASE NO. 5:10-CV-02735-MMC

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?