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)

Download PDF
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?