Stopa v. Clontz et al

Filing 44

STIPULATION AND ORDER DISMISSING ACTION WITH PREJUDICE. Signed by Judge Samuel Conti on 07/10/2013. (tmi, COURT STAFF) (Filed on 7/10/2013)

Download PDF
1 2 3 4 5 6 7 8 9 KEVIN P. MUCK (CSB No. 120918) kmuck@fenwick.com CATHERINE KEVANE (CSB No. 215501) ckevane@fenwick.com MARIE C. BAFUS (CSB No. 258417) mbafus@fenwick.com FENWICK & WEST LLP 555 California Street, 12th Floor San Francisco, CA 94104 Telephone: (415) 875-2300 Facsimile: (415) 281-1350 Attorneys for Defendants Steven Clontz, Gary Hromadko, Scott Kriens, William Luby, Irving Lyons, III, Christopher Paisley, Stephen Smith, Peter Van Camp and nominal defendant Equinix, Inc. 10 UNITED STATES DISTRICT COURT 11 NORTHERN DISTRICT OF CALIFORNIA 13 ATTO RNEY S AT LAW SAN FRA NCI S CO F ENWICK & W ES T LLP 12 14 JOSEPH STOPA, derivatively on behalf of Nominal Defendant, EQUINIX, INC., Derivative Action 15 16 17 18 19 Case No. 11-CV-02467-SC Plaintiff, STIPULATION AND [PROPOSED] ORDER DISMISSING ACTION WITH PREJUDICE vs. STEVEN CLONTZ, GARY HROMADKO, SCOTT KRIENS, WILLIAM LUBY, IRVING LYONS, III, CHRISTOPHER PAISLEY, STEPHEN SMITH, PETER VAN CAMP, 20 Defendants. 21 and 22 EQUINIX, INC., 23 Nominal Defendant. 24 25 26 27 28 STIP. AND [PROPOSED] ORDER RE DISMISSAL CASE NO. 11-CV-02467-SC 1 Plaintiff Joseph Stopa (“Plaintiff”) and defendants Steven Clontz, Gary Hromadko, Scott 2 3 Kriens, William Luby, Irving Lyons, III, Christopher Paisley, Stephen Smith, Peter Van Camp 4 and nominal defendant Equinix, Inc. (collectively, “Defendants”), by and through their respective 5 counsel of record, hereby stipulate as follows: WHEREAS, presently pending before this Court is Plaintiff’s putative shareholder 6 7 derivative action against certain officers and directors of Equinix, Inc. (“Equinix” or the 8 “Company”) and against nominal defendant Equinix; WHEREAS, the operative complaint in this action is an Amended Complaint filed on 9 10 December 14, 2011; WHEREAS, this action has been deemed related to a putative shareholder class action 11 complaint, entitled Cement Masons & Plasterers Joint Pension Trust v. Equinix, Inc., et al., Case 13 ATTO RNEY S AT LAW SAN FRA NCI S CO F ENWICK & W ES T LLP 12 No. 11-CV-01016-SC (N.D. Cal.) (“Cement Masons”), which was pending in this Court against 14 Equinix and certain officers and directors under the Private Securities Litigation Reform Act 15 (“PSLRA”); WHEREAS, by the parties’ stipulation and order of the Court, entered January 7, 2013, all 16 17 proceedings in this action have been stayed pending further developments in Cement Masons; WHEREAS, on June 12, 2013, the Court issued an order granting defendants’ motion to 18 19 dismiss with prejudice the Third Amended Complaint in Cement Masons; 20 WHEREAS, on July 3, 2013, plaintiffs in Cement Masons stipulated that they would not 21 appeal any order entered in Cement Masons, including the order granting defendants’ motion to 22 dismiss with prejudice the Third Amended Complaint in that action; WHEREAS, in light of the foregoing, the parties to this action have met and conferred and 23 24 believe that this action should similarly be dismissed with prejudice, with all parties waiving any 25 rights to appeal from any aspect of this action; WHEREAS, Plaintiffs and Defendants agree that all parties will bear their own fees and 26 27 costs incurred in connection with this litigation; 28 /// /// STIP. AND [PROPOSED] ORDER RE DISMISSAL 1 CASE NO. 11-CV-02467-SC 1 2 3 4 5 IT IS ACCORDINGLY STIPULATED, by and between the undersigned counsel for the parties, subject to approval by the Court, that: 1. This action shall be dismissed in its entirety with prejudice, with all parties waiving any rights to appeal from any aspect of this action; 6 2. Plaintiff and Defendants will bear their own fees and costs; and 7 3. The case is hereby closed and all scheduled dates are struck from the Court’s calendar. 8 9 10 11 13 ATTO RNEY S AT LAW SAN FRA NCI S CO F ENWICK & W ES T LLP 12 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIP. AND [PROPOSED] ORDER RE DISMISSAL 2 CASE NO. 11-CV-02467-SC 1 2 Dated: July 9, 2013 FENWICK & WEST LLP 3 By: /s/ Kevin P. Muck Kevin P. Muck 4 5 FENWICK & WEST, LLP 6 Attorneys for Defendants Steven Clontz, Gary Hromadko, Scott Kriens, William Luby, Irving Lyons, III, Christopher Paisley, Stephen Smith, Peter Van Camp and Nominal Defendant Equinix, Inc. 7 8 9 10 GREEN & NOBLIN, P.C. FEDERMAN & SHERWOOD Dated: July 9, 2013 11 By: /s/ Robert S. Green Robert S. Green 13 Attorneys for Plaintiff Joseph Stopa 14 15 16 Pursuant to Civil Local Rule 5-1(i)(3), all of the signatories concur in the filing of this stipulation. [PROPOSED] ORDER 17 18 Pursuant to the foregoing stipulation, it is hereby ordered that: 19 1. This action shall be dismissed in its entirety with prejudice, with all parties waiving 20 any rights to appeal from any aspect of this action; 21 2. Plaintiff and Defendants will bear their own fees and costs; and 22 3. The case is hereby closed and all scheduled dates are struck from the Court’s calendar. ____________________________________ NO 26 The Honorable Samuel Conti United States Senior District Judge ER STIP. AND [PROPOSED] ORDER RE DISMISSAL 3 A H 28 nti muel Co LI RT 27 a Judge S R NIA 25 FO 07/10/2013 Dated: __________________________ S DISTRICT TE C TA RT U O 24 S 23 UNIT ED ATTO RNEY S AT LAW SAN FRA NCI S CO F ENWICK & W ES T LLP 12 N F D IS T IC T O R C CASE NO. 11-CV-02467-SC

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?