Cassiman v. Petersen et al

Filing 20

STIPULATION AND ORDER REGARDING PLAINTIFFS' CONSOLIDATED COMPLAINT AND BRIEFING SCHEDULE. Signed by Judge Richard Seeborg on 2/1/13. (cl, COURT STAFF) (Filed on 2/1/2013)

Download PDF
1 ROBBINS ARROYO LLP BRIAN J. ROBBINS (190264) 2 brobbins@robbinsarroyo.com GEORGE C. AGUILAR (126535) 3 gaguilar@robbinsarroyo.com LAUREN N. OCHENDUSZKO (274227) 4 lochenduszko@robbinsarroyo.com 600 B Street, Suite 1900 5 San Diego, CA 92101 Telephone: (619) 525-3990 6 Facsimile: (619) 525- 3991 7 Co-Lead Counsel for Plaintiffs 8 [Additional Counsel on Signature Page] 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 13 IN RE OCZ TECHNOLOGY GROUP, INC. SHAREHOLDER DERIVATIVE LITIGATION 14 15 16 17 This Document Relates To: ALL ACTIONS ) ) ) ) ) ) ) ) ) ) ) Lead Case No. C-12-05556-RS (Consolidated with Case Nos. C-12-06058RS, C-12-06343-RS) STIPULATION AND [PROPOSED] ORDER REGARDING PLAINTIFFS' CONSOLIDATED COMPLAINT AND BRIEFING SCHEDULE 18 19 20 21 22 23 24 25 26 27 28 STIPULATION AND [PROPOSED] ORDER REGARDING PLAINTIFFS' CONSOLIDATED COMPLAINT AND BRIEFING SCHEDULE CASE NO. C-12-05556-RS 1 WHEREAS, on January 23, 2013, the parties to this consolidated action submitted a 2 stipulation to the Court which provided, among other things, that: (i) the then-scheduled Case 3 Management Conference ("CMC") be vacated and reset to occur on the same date as the hearing 4 on Defendants' anticipated motion to dismiss; (ii) Plaintiffs will file their consolidated complaint 5 ("Consolidated Complaint") within 21 days after nominal defendant OCZ Technology Group, 6 Inc. ("OCZ" or the "Company") files its financial statements for the first quarter of fiscal 2013 7 with the U.S. Securities and Exchange Commission; and (iii) Defendants will respond to the 8 Consolidated Complaint within forty-five days after service; 9 WHEREAS, the Court approved the parties' stipulation and entered an order that same 10 day; and 11 WHEREAS, the parties have conferred and agree that it is in the best interests of the 12 Company to not delay the filing of Plaintiffs' Consolidated Complaint. 13 NOW THEREFORE, IT IS HEREBY STIPULATED AND AGREED, subject to Court 14 approval, by Plaintiffs and Defendants, through their respective counsel of record, as follows: 15 1. Plaintiffs shall file their Consolidated Complaint on or before February 13, 2013, 16 unless otherwise agreed upon by the parties or ordered by the Court. 17 2. Defendants shall respond to the Consolidated Complaint within forty-five days 18 after service, unless otherwise agreed by the parties or ordered by the Court. In the event that 19 defendants file any motions directed at the Consolidated Complaint, the opposition and reply 20 briefs shall be filed within forty-five and twenty-one days, respectively, of the motions, unless 21 otherwise agreed upon by the parties or ordered by the Court. The parties agree to confer to 22 select a hearing date for any such motions. 23 3. The initial CMC for this consolidated action will be scheduled to occur on the 24 same date as the hearing on Defendants' anticipated motion to dismiss, and the parties will 25 submit a Joint Case Management Statement at least one week prior to the initial CMC. 26 27 28 -1STIPULATION AND [PROPOSED] ORDER REGARDING PLAINTIFFS' CONSOLIDATED COMPLAINT AND BRIEFING SCHEDULE CASE NO. C-12-05556-RS 1 Dated: February 1, 2013 2 3 ROBBINS ARROYO LLP BRIAN J. ROBBINS GEORGE C. AGUILAR LAUREN N. OCHENDUSZKO s/ George C. Aguilar GEORGE C. AGUILAR 4 5 600 B Street, Suite 1900 San Diego, CA 92101 Telephone: (619) 525-3990 Facsimile: (619) 525-3991 brobbins@robbinsarroyo.com gaguilar@robbinsarroyo.com lochenduszko@robbinsarroyo.com 6 7 8 9 ROBBINS GELLER RUDMAN & DOWD LLP TRAVIS E. DOWNS III BENNY C. GOODMAN III ERIK W. LUEDEKE 655 West Broadway, Suite 1900 San Diego, CA 92101 Telephone: (619) 231-1058 Facsimile: (619) 231-7423 travisd@rgrdlaw.com bennyg@rgrdlaw.com eluedeke@rgrdlaw.com 10 11 12 13 14 15 ROBBINS GELLER RUDMAN & DOWD LLP SHAWN A. WILLIAMS Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 Telephone: (415) 288-4545 Facsimile: (415) 288-4534 shawnw@rgrdlaw.com 16 17 18 19 20 Co-Lead Counsel for Plaintiffs 21 22 23 Dated: February 1, 2013 WILSON SONSINI GOODRICH & ROSATI BORIS FELDMAN DIANE WALTERS s/ Diane Walters DIANE WALTERS 24 25 26 27 28 650 Page Mill Road Palo Alto, CA 94304 Telephone: (650) 493-9300 Facsimile: (650) 493-6811 -2STIPULATION AND [PROPOSED] ORDER REGARDING PLAINTIFFS' CONSOLIDATED COMPLAINT AND BRIEFING SCHEDULE CASE NO. C-12-05556-RS boris.feldman@wsgr.com dwalters@wsgr.com 1 2 Counsel for Defendants Ralph H. Schmitt, Adam J. Epstein, Richard L. Hunter, Russell J. Knittel, and Nominal Defendant OCZ Technology Group, Inc. 3 4 5 Dated: February 1, 2013 HOGAN LOVELLS LLP s/ Norman J. Blears NORMAN J. BLEARS 6 7 525 University Avenue 4th Floor Palo Alto, California 94301 Telephone: (650) 463-4000 Facsimile: (650) 463-4199 Norman.blears@hoganlovells.com 8 9 10 Counsel for Defendant Arthur F. Knapp, Jr. 11 12 I, George C. Aguilar, am the ECF User whose ID and password are being used to file this 13 Stipulation and [Proposed] Order Regarding Plaintiffs' Consolidated Complaint and Briefing 14 Schedule. In compliance with General Order No. 45, X.B., I hereby attest that Diane Walters 15 and Norman J. Blears have concurred in this filing. 16 s/ George C. Aguilar GEORGE C. AGUILAR 17 18 19 20 * * * 21 ORDER PURSUANT TO STIPULATION, IT IS SO ORDERED. 22 23 24 2/1/13 DATED HONORABLE RICHARD SEEBORG UNITED STATES DISTRICT JUDGE 25 26 834350 27 28 -3STIPULATION AND [PROPOSED] ORDER REGARDING PLAINTIFFS' CONSOLIDATED COMPLAINT AND BRIEFING SCHEDULE CASE NO. C-12-05556-RS

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?