The State of New York v. AU Optronics Corporation et al

Filing 153

ORDER by Judge Susan Illston granting (5054) Stipulation in case 3:07-md-01827-SI; granting (152) Stipulation in case 3:11-cv-00711-SI (tfS, COURT STAFF) (Filed on 3/8/2012)

Download PDF
1 2 3 4 5 6 7 8 HOLLY A. HOUSE (SB# 136045) KEVIN C. MCCANN (SB# 120874) SEAN D. UNGER (SB# 231694) PAUL HASTINGS LLP 55 Second Street Twenty-Fourth Floor San Francisco, CA 94105-3441 Telephone: (415) 856-7000 Facsimile: (415) 856-7100 LEE F. BERGER (SB# 222756) PAUL HASTINGS LLP 875 15th Street, N.W. Washington, DC 20005 Telephone: (202) 551-1700 Facsimile: (202) 551-1705 9 10 Attorneys for Defendants LG Display Co., Ltd. and LG Display America, Inc. 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 SAN FRANCISCO DIVISION 15 16 17 IN RE: TFT-LCD (FLAT PANEL) ANTITRUST LITIGATION CASE NO. 3:11-cv-00711 SI Case No. M 07-md-01827 SI 18 MDL No. 1827 19 STIPULATION REGARDING EFFECT OF COURT’S PRIOR RULINGS ON NEW YORK’S SECOND AMENDED COMPLAINT AND EXTENSION OF TIME FOR DEFENDANTS TO RESPOND TO NEW YORK’S SECOND AMENDED COMPLAINT AND [PROPOSED] ORDER 20 21 This Document Relates to Individual Case No. 11-cv-00711 SI: STATE OF NEW YORK, 22 23 24 25 Plaintiff, v. Judge: Honorable Susan Y. Illston AU OPTRONICS CORPORATION, et al., Defendants. 26 27 28 Case No. 11-cv-00711 SI Case No. M 07-md-1827 SI STIPULATION OF DISMISSED CLAIMS AND TIME TO ANSWER 1 2 Plaintiff State of New York and Defendants party to the above-captioned action (collectively, “Parties”) hereby stipulate as follows: STIPULATION 3 4 WHEREAS the Court previously entered its Order Granting in Part and Denying in Part 5 Defendants’ Motion to Dismiss on August 9, 2011 (Master Docket No. 3242) (“MTD Order”), 6 which Motion was directed to New York’s First Amended Complaint; 7 WHEREAS the Court has also previously entered its Order Granting New York’s Motion 8 for Leave to File Motion for Reconsideration and Granting in Part Reconsideration on 9 November 15, 2011 (Master Docket No. 4144) (“Reconsideration Order”); 10 11 WHEREAS New York reserves its rights, including its right of appeal, with respect to those claims or branches of claims dismissed by the MTD Order; 12 13 WHEREAS New York subsequently filed its Second Amended Complaint (Master Docket No. 4763) (“the Second Amended Complaint”) on February 3, 2012; 14 WHEREAS, the sole amendment which New York made to its complaint concerned its 15 basis for asserting claims on behalf of certain non-State public entities pursuant to Section 342-b 16 of the New York General Business Law, and in all other respects New York’s complaint is 17 unaltered; 18 WHEREAS, the parties wish to clarify that the Court’s prior rulings in its MTD Order 19 apply to New York’s Second Amended Complaint, and to extend defendants’ time to file answers 20 to it; 21 WHEREAS the Parties have conferred regarding the Second Amended Complaint; 22 NOW, THEREFORE, the Parties, through their undersigned respective counsel, stipulate 23 24 25 26 27 and request that the Court order as follows: 1. That the defendants have until March 16, 2012 to file their answers to the Second Amended Complaint; 2. That the Court’s prior orders, Master Docket No. 3242 and Master Docket No. 4144, apply to the Second Amended Complaint, and specifically, 28 Case No. 11-cv-00711 SI Case No. M 07-md-1827 SI STIPULATION OF DISMISSED CLAIMS AND TIME TO ANSWER 1 2 3 4 5 (a) That, by its MTD Order, the Court dismissed New York’s Donnelly Act parens patriae damages claims, and adhered to that holding in the Reconsideration Order; (b) That New York, in its opposition to Defendants’ May 5, 2011 Motion to Dismiss, withdrew its pre-December 23, 1998 Donnelly Act indirect purchaser claims; (c) That, by its MTD Order, the Court dismissed those New York assigned claims 6 concerning master purchase agreements without a New York choice-of-law provision. 7 DATED: March 7, 2012 8 HOLLY A. HOUSE KEVIN C. McCANN LEE F. BERGER PAUL HASTINGS LLP 9 By: /s/ Lee F. Berger Lee F. Berger Attorneys for Defendants LG Display Co., Ltd. and LG Display America, Inc. 10 11 12 With the approval of counsel for AU Optronics Corporation; AU Optronics Corporation America; Toshiba Corporation; Toshiba Mobile Display Co., Ltd.; Toshiba America Electronic Components, Inc.; Toshiba America Information Systems, Inc. 13 14 15 16 DATED: March 7, 2012 ERIC T. SCHNEIDERMAN Attorney General of the State of New York 17 By: 18 19 /s/ Amy McFarlane Amy McFarlane 24 Richard L. Schwartz* Amy McFarlane* Assistant Attorneys General Antitrust Bureau 120 Broadway, 26th Floor New York, New York 10271 (212) 416-8282 (voice) (212) 416-6195 (fax) Richard.Schwartz@ag.ny.gov 25 Counsel for Plaintiff State of New York 20 21 22 23 *Automatic Pro Hac Vice Admission Pursuant to Pretrial Order No. 1, Dated July 3, 2007 (Waiving Civil L.R. 11-3) 26 27 28 Attestation: The filer of this document attests that the concurrence of the other signatories thereto has been obtained. Case No. 11-cv-00711 SI Case No. M 07-md-1827 SI -2- STIPULATION OF DISMISSED CLAIMS AND TIME TO ANSWER [PROPOSED] ORDER 1 2 3 IT IS SO ORDERED. 3/8 DATED: _____________, 2012 Hon. Susan Illston United States District Judge 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Case No. 11-cv-00711 SI Case No. M 07-md-1827 SI -3- STIPULATION OF DISMISSED CLAIMS AND TIME TO ANSWER

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?