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)
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?