Westley et al v. Oclaro, Inc. et al
Filing
160
STIPULATION AND ORDER re 159 STIPULATION WITH PROPOSED ORDER Setting Case Management Conference, Extending Discovery Stay and Adjourning Hearing on Motion for Summary Judgment filed by Connecticut Laborers' Pension Fund, Motion s terminated: 159 STIPULATION WITH PROPOSED ORDER Setting Case Management Conference, Extending Discovery Stay and Adjourning Hearing on Motion for Summary Judgment filed by Connecticut Laborers' Pension Fund. Case Management Statement due by 7/11/2013. Further Case Management Conference set for 7/18/2013 10:30 AM in Courtroom 5, 17th Floor, San Francisco.. Signed by Judge Edward M. Chen on 6/17/13. (bpf, COURT STAFF) (Filed on 6/17/2013)
1 ROBBINS GELLER RUDMAN
& DOWD LLP
2 SHAWN A. WILLIAMS (213113)
SUNNY S. SARKIS (258073)
3 Post Montgomery Center
One Montgomery Street, Suite 1800
4 San Francisco, CA 94104
Telephone: 415/288-4545
5 415/288-4534 (fax)
shawnw@rgrdlaw.com
6 ssarkis@rgrdlaw.com
– and –
7 JULIE A. KEARNS (246949)
655 West Broadway, Suite 1900
8 San Diego, CA 92101
Telephone: 619/231-1058
9 619/231-7423 (fax)
jkearns@rgrdlaw.com
10
Lead Counsel for Plaintiffs
11
[Additional counsel appear on signature page.]
12
UNITED STATES DISTRICT COURT
13
NORTHERN DISTRICT OF CALIFORNIA
14
) No. C11-02448-EMC
CURTIS AND CHARLOTTE WESTLEY,
) and related consolidated action
15 Individually and on Behalf of All Others
) (Lead Case No. C11-3176-EMC)
Similarly Situated,
) (Derivative Action)
16
)
Plaintiffs,
)
17
)
vs.
)
18
)
OCLARO, INC., et al.,
)
19
)
Defendants.
)
20
)
In re OCLARO, INC. DERIVATIVE
) Lead Case No. C11-3176-EMC
21 LITIGATION
) (Derivative Action)
)
22
)
This Document Relates To:
)
23
)
Westley v. Oclaro, Inc., et al.,
)
24
C11-02448-EMC.
)
25
26
STIPULATION AND [PROPOSED] ORDER SETTING CASE MANAGEMENT
CONFERENCE, EXTENDING DISCOVERY STAY AND
ADJOURNING HEARING ON MOTION FOR SUMMARY JUDGMENT
27
28
850587_1
1
WHEREAS, on May 19, 2011, plaintiffs Curtis and Charlotte Westley filed a complaint
2 against defendants Oclaro, Inc., Alain Couder, Jerry Turin and James Haynes (Dkt. No. 1);
3
WHEREAS, on September 12, 2011, this Court issued an Order Granting Connecticut
4 Laborers’ Pension Fund’s Motion for Appointment as Lead Plaintiff and Approval of Selection of
5 Counsel (Dkt. No. 37);
6
WHEREAS, on April 26, 2012, lead plaintiff filed a Second Amended Complaint for
7 Violations of the Federal Securities Laws (“SAC”) (Dkt. No. 62);
8
WHEREAS, on September 21, 2012, this Court issued an Order Granting Defendants’
9 Motion to Dismiss the Second Amended Complaint (Dkt. No. 79);
10
WHEREAS, on January 10, 2013, this Court issued an Order Granting in Part and Denying
11 in Part Plaintiffs’ Motion for Leave for Reconsideration finding that the SAC had adequately alleged
12 claims arising from alleged false statements in May and June 2010 (Dkt. No. 107);
13
WHEREAS, on January 30, 2013, this Court entered a minute order, that inter alia limited
14 discovery to the issue of scienter with respect to certain statements and set a discovery cutoff, a
15 deadline for the filing of the Third Amended Complaint for Violation of the Federal Securities Laws
16 (“TAC”), briefing schedules in connection with defendants’ motion to dismiss the TAC and
17 defendants’ motion for summary judgment with respect to scienter for the May and June statements,
18 and an oral argument date for the motion for summary judgment (Dkt. No. 111);
19
WHEREAS, on March 1, 2013, lead plaintiff filed a TAC (Dkt. No. 121);
20
WHEREAS, on April 1, 2013, defendants filed a motion to dismiss the TAC (Dkt. No. 130);
21
WHEREAS, on April 3, 2013, this Court ordered, inter alia, that defendants produce certain
22 documents by April 24, 2013, and that they make a witness or witnesses available for deposition to
23 testify on topics defined in lead plaintiff’s Rule 30(b)(6) deposition notice (Dkt. No. 138);
24
WHEREAS, on May 2, 2013, the Court approved the parties’ joint stipulation to stay all
25 proceedings and deadlines in this action, with the exception of proceedings related to the motion to
26 dismiss the TAC, until such time as the Court rendered a decision on defendants’ motion to dismiss
27 the TAC and modified the Court’s January 30, 2013 minute order to provide the following: (i) the
28 discovery cutoff shall be five weeks after the Court rules on defendants’ motion to dismiss the TAC;
850587_1
STIP AND [PROP] ORDER SETTING CASE MGMT CONF, EXTENDING DISCOVERY STAY
AND ADJOURNING HEARING ON MOT FOR SUMM JUDGMENT - C11-02448-EMC
-1-
1 (ii) defendants’ summary judgment motion shall be filed no later than 14 days after the discovery
2 cutoff; and (iii) a hearing on the motion shall be set for the first Thursday on which Judge Chen is
3 available, at 1:30 p.m., which is at least thirty-five days after the motion for summary judgment is
4 filed (Dkt. No. 153);
5
WHEREAS, on May 30, 2013, the Court issued an order granting defendants’ motion to
6 dismiss the TAC with prejudice as to the scienter allegations for alleged misrepresentations in July
7 and August 2010 (Dkt. No. 157);
8
WHEREAS, the parties have met and conferred to determine the progression of ongoing
9 discovery, the scope of discovery going forward in light of the May 30, 2013 Order, class
10 certification and prospects for a non-litigated resolution of this action;
11
WHEREAS, the parties have agreed, subject to this Court’s approval, that the Case
12 Management Conference (“CMC”), currently set for July 18, 2013 at 1:30 p.m., shall remain on
13 calendar, or shall be rescheduled for another date thereafter that is convenient to the Court, to (i)
14 address a timeline for resolution of all outstanding discovery disputes; (ii) schedule deadlines for the
15 remainder of the case, including but not limited to, a briefing schedule for defendants’ motion for
16 summary judgment on the Court-ordered issue of scienter and a deadline for plaintiffs’ motion for
17 class certification; and (iii) address certain other outstanding issues between the parties.
18
WHEREAS, the parties have agreed, subject to this Court’s approval, that the hearing on
19 defendants’ motion for summary judgment on the Court-ordered issue of scienter, currently set for
20 July 18, 2013 at 1:30 p.m., shall be adjourned to a date and time agreed upon by the parties or
21 ordered by the Court;
22
WHEREAS, the parties have agreed, subject to this Court’s approval, that the Joint CMC
23 Statement shall be due one week prior to the date of the CMC;
24
WHEREAS, the parties have agreed, subject to this Court’s approval, to continue the stay of
25 all proceedings and deadlines in this action, including discovery deadlines, until after the CMC is
26 held, and a schedule for the remainder of the action is in place; and
27
WHEREAS, the parties enter this stipulation, not for the purposes of delay, but to efficiently
28 manage this case going forward;
850587_1
STIP AND [PROP] ORDER SETTING CASE MGMT CONF, EXTENDING DISCOVERY STAY
AND ADJOURNING HEARING ON MOT FOR SUMM JUDGMENT - C11-02448-EMC
-2-
1
NOW THEREFORE, the undersigned parties, by and through their counsel of record,
2 stipulate as follows:
3
1.
The CMC, currently set for July 18, 2013 at 1:30 p.m., shall remain on calendar, or
4 shall be rescheduled for another date thereafter that is convenient for the Court, to (i) address a
5 timeline for all outstanding discovery disputes; (ii) schedule deadlines for the remainder of the case,
6 including but not limited to a briefing schedule for defendants’ motion for summary judgment on the
7 Court-ordered issue of scienter and a deadline for plaintiffs’ motion for class certification; and (iii)
8 address certain other outstanding issues between the parties.
9
2.
The hearing on defendants’ motion for summary judgment on the Court-ordered issue
10 of scienter, currently set for July 18, 2013 at 1:30 p.m., shall be adjourned to a date and time agreed
11 upon by the parties or ordered by the Court.
12
3.
The Joint CMC Statement shall be due one week prior to the date of the CMC.
13
4.
All proceedings and deadlines, including discovery deadlines, in this action are stayed
14 until after the CMC, and a schedule for the remainder of the action is in place.
15 DATED: June 14, 2013
16
ROBBINS GELLER RUDMAN
& DOWD LLP
SHAWN A. WILLIAMS
SUNNY S. SARKIS
17
18
19
20
21
22
s/ Shawn A. Williams
SHAWN A. WILLIAMS
Post Montgomery Center
One Montgomery Street, Suite 1800
San Francisco, CA 94104
Telephone: 415/288-4545
415/288-4534 (fax)
26
ROBBINS GELLER RUDMAN
& DOWD LLP
JULIE A. KEARNS
655 West Broadway, Suite 1900
San Diego, CA 92101
Telephone: 619/231-1058
619/231-7423 (fax)
27
Lead Counsel for Plaintiffs
23
24
25
28
850587_1
STIP AND [PROP] ORDER SETTING CASE MGMT CONF, EXTENDING DISCOVERY STAY
AND ADJOURNING HEARING ON MOT FOR SUMM JUDGMENT - C11-02448-EMC
-3-
1
2
3
4
ROBERT M. CHEVERIE & ASSOCIATES
GREGORY S. CAMPORA
Commerce Center One
333 E. River Drive, Suite 101
East Hartford, CT 06108
Telephone: 860/290-9610
860/290-9611 (fax)
5
6
7
8
9
HOLZER HOLZER & FISTEL, LLC
MICHAEL I. FISTEL, JR.
200 Ashford Center North, Suite 300
Atlanta, GA 30338
Telephone: 770/392-0090
770/392-0029 (fax)
12
DYER & BERENS LLP
ROBERT J. DYER III
JEFFREY A. BERENS
303 East 17th Avenue, Suite 810
Denver, CO 80203
Telephone: 303/861-1764
303/395-0393 (fax)
13
Additional Counsel for Plaintiff
14
ALSTON & BIRD LLP
GIDON M. CAINE
10
11
15
16
17
18
19
s/ Gidon M. Caine
GIDON M. CAINE
275 Middlefield Road, Suite 150
Menlo Park, CA 94025-4008
Telephone: 650/838-2000
650/838-2001 (fax)
20
25
ALSTON & BIRD LLP
JESSICA P. CORLEY (admitted pro hac vice)
ANDREW T. SUMNER (admitted pro hac vice)
One Atlantic Center
1201 West Peachtree Street
Atlanta, Georgia 30309-3424
Telephone: 404/881-7000
404/881-7777 (fax)
jessica.corley@alston.com
andy.sumner@alston.com
26
Attorneys for Defendants
21
22
23
24
27
28
850587_1
STIP AND [PROP] ORDER SETTING CASE MGMT CONF, EXTENDING DISCOVERY STAY
AND ADJOURNING HEARING ON MOT FOR SUMM JUDGMENT - C11-02448-EMC
-4-
1
2
Certificate Pursuant to Local Rule 5-1(i)(3)
I, Shawn A. Williams, am the ECF User whose identification and password are being used to
3 file the STIPULATION AND [PROPOSED] ORDER SETTING CASE MANAGEMENT
4 CONFERENCE, EXTENDING DISCOVERY STAY AND ADJOURNING HEARING ON
5 MOTION FOR SUMMARY JUDGMENT. In compliance with Local Rule 5-1(i)(3), I hereby attest
6 that Gidon M. Caine has concurred in this filing.
7
Dated: June 14, 2013
8
s/ Shawn A. Williams
SHAWN A. WILLIAMS
9
10
*
12
ORDER
PURSUANT TO STIPULATION, IT IS SO ORDERED.
14
S
S DISTRICT
TE
C
TA
UNIT
ED
AS M
NO
6/17/13
16 DATED: _________________________
dward
Judge E
ER
H
21
n
M. Che
FO
RT
20
R NIA
____________________________________
D ED
THE HONORABLE ER
SO OR EDWARD M. CHEN
IT IS
UNITED STATES FIED
ODI DISTRICT JUDGE
18
19
The CMC is reset for
7/18/13 at 10:30 a.m.
RT
U
O
15
17
*
LI
13
*
A
11
N
F
D IS T IC T O
R
C
22
23
24
25
26
27
28
850587_1
STIP AND [PROP] ORDER SETTING CASE MGMT CONF, EXTENDING DISCOVERY STAY
AND ADJOURNING HEARING ON MOT FOR SUMM JUDGMENT - C11-02448-EMC
-5-
1
2
CERTIFICATE OF SERVICE
I hereby certify that on June 14, 2013, I authorized the electronic filing of the foregoing with
3 the Clerk of the Court using the CM/ECF system which will send notification of such filing to the
4 e-mail addresses denoted on the attached Electronic Mail Notice List, and I hereby certify that I
5 caused to be mailed the foregoing document or paper via the United States Postal Service to the non6 CM/ECF participants indicated on the attached Manual Notice List.
7
I certify under penalty of perjury under the laws of the United States of America that the
8 foregoing is true and correct. Executed on June 14, 2013.
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
850587_1
s/ Shawn A. Williams
SHAWN A. WILLIAMS
ROBBINS GELLER RUDMAN
& DOWD LLP
Post Montgomery Center
One Montgomery Street, Suite 1800
San Francisco, CA 94104
Telephone: 415/288-4545
415/288-4534 (fax)
E-mail: shawnw@rgrdlaw.com
CAND-ECF-
Page 1 of 1
Mailing Information for a Case 3:11-cv-02448-EMC
Electronic Mail Notice List
The following are those who are currently on the list to receive e-mail notices for this case.
Gidon M. Caine
gidon.caine@alston.com,joe.tully@alston.com,kathy.kirk@alston.com,chuck.mattson@alston.com
Jessica Perry Corley
jessica.corley@alston.com
Michael I. Fistel , Jr
mfistel@holzerlaw.com
Frank James Johnson
frankj@johnsonandweaver.com,paralegal@johnsonandweaver.com,shawnf@johnsonandweaver.com,ceciliar@johnsonandweaver.com
Julie A. Kearns
jkearns@rgrdlaw.com,e_file_sd@rgrdlaw.com,e_file_sf@rgrdlaw.com
Tina Mehr
tina.mehr@alston.com
Brian O. O'Mara
bo'mara@csgrr.com,e_file_sd@rgrdlaw.com,e_file_sf@rgrdlaw.com
Mark Punzalan
markp@punzalanlaw.com,office@punzalanlaw.com
Darren Jay Robbins
e_file_sd@rgrdlaw.com
Sunny September Sarkis
Ssarkis@rgrdlaw.com
Andrew Townsend Sumner
andy.sumner@alston.com
Joseph G Tully
joe.tully@alston.com
David Conrad Walton
davew@rgrdlaw.com
Shawn A. Williams
shawnw@rgrdlaw.com,khuang@rgrdlaw.com,erinj@rgrdlaw.com,e_file_sd@rgrdlaw.com,e_file_sf@rgrdlaw.com
Manual Notice List
The following is the list of attorneys who are not on the list to receive e-mail notices for this case (who therefore require manual noticing).
You may wish to use your mouse to select and copy this list into your word processing program in order to create notices or labels for these
recipients.
Robert
J. Dyer
Dyer & Berens LLP
303 East 17th Avenue, Suite 300
Denver, CO 80203
https://ecf.cand.uscourts.gov/cgi-bin/MailList.pl?294265783219019-L_1_0-1
, III
6/14/2013
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?