In re FINISAR CORP. DERIVATIVE LITIGATION

Filing 126

ORDER approving 125 Stipulation. Signed by Judge Whyte on 11/9/2011. (rmwlc2, COURT STAFF) (Filed on 11/9/2011)

Download PDF
1 2 3 4 5 6 7 8 9 10 Lloyd Winawer (State Bar No. 157823) lwinawer@goodwinprocter.com GOODWIN PROCTER LLP 135 Commonwealth Drive Menlo Park, California 94025 Telephone: 650-752-3100 Facsimile: 650-853-1038 Stephen D. Poss (Pro Hac Vice) sposs@goodwinprocter.com GOODWIN PROCTER LLP Exchange Place 53 State Street Boston, Massachusetts 02109 Telephone: 617-570-1094 Facsimile: 617-523-1231 Attorneys for Defendants Michael C. Child, Roger C. Ferguson, Frank H. Levinson, Robert N. Stephens, and Dominique Trempont 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 15 In re FINISAR CORPORATION DERIVATIVE LITIGATION Master File No. C-06-07660-RMW STIPULATION AND ORDER REGARDING CASE MANAGEMENT CONFERENCE AND HEARING DATE 16 17 18 Courtroom: 6 Judge: The Hon. Ronald M. Whyte 19 20 21 22 23 24 25 26 27 28 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW WHEREAS, the Court held a Case Management Conference in this action on September 14, 1 2 2011; 3 WHEREAS, at the September 14, 2011 Case Management Conference, pursuant to the 4 parties’ agreement, the Court scheduled for December 9, 2011 (1) a Further Case Management 5 Conference, and (2) the hearing on motions to dismiss to be filed by the defendants; 6 WHEREAS, pursuant to the Court’s September 16, 2011 Order, on October 7, 2011, 7 Plaintiffs filed a letter brief in support of their request that the Court order Finisar Corporation to 8 begin the production of relevant documents immediately, and defendants filed a letter brief in 9 opposition to plaintiffs’ request on October 14, 2011; 10 WHEREAS, given the number of individuals named as defendants and the significant 11 expense involved in litigating this action, including the filing of briefs in support of and in 12 opposition to motions to dismiss, and in an effort to preserve judicial resources, the undersigned 13 counsel and parties (the “Parties”) have met and conferred and agreed to engage in nonbinding 14 mediation before the Honorable Edward A. Infante (Ret.) (the “Mediation”); 15 WHEREAS, the Parties expect that the Mediation will commence on or before January 18, 16 2012, and are working diligently to prepare for the Mediation, including by exchanging relevant 17 information; 18 WHEREAS, for the reasons discussed above and to facilitate the Mediation, justification and 19 good cause exists for (1) vacating the December 9, 2011 Further Case Management Conference and 20 motion to dismiss hearing date, (2) continuing until February 17, 2012 the date by which any 21 defendant must file a motion to dismiss Plaintiffs’ Supplemental Second Amended Consolidated 22 Verified Shareholder Derivative Complaint (“SSAC”) or other responsive pleading, and 23 (3) deferring a ruling on the parties’ letter briefs regarding the production of documents until a ruling 24 is requested by any party. 25 26 27 28 NOW THEREFORE, SUBJECT TO THE APPROVAL OF THE COURT, THE PARTIES HEREBY STIPULATE AS FOLLOWS: (1) The Further Case Management Conference and motion to dismiss hearing scheduled for December 9, 2011 are vacated; 1 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW 1 2 3 4 5 6 7 8 (2) The date by which any defendant must file a motion to dismiss the SSAC or other responsive pleading is continued until February 17, 2012; (3) The Court shall defer ruling on the parties’ letter briefs until a ruling is requested by any party; and (4) The Parties will advise the Court of the status of this action within 48 hours of the completion of the Mediation. IT IS SO STIPULATED. DATED: November 4, 2011 ROBBINS GELLER RUDMAN & DOWD LLP 9 /s/ Christopher M. Wood CHRISTOPHER M. WOOD 10 11 12 13 14 Shawn A. Williams Christopher M. Wood Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 Telephone: (415) 288-4545 Fax: (415) 288-4534 15 16 17 18 19 ROBBINS GELLER RUDMAN & DOWD LLP Travis E. Downs III 655 West Broadway, Suite 1900 San Diego, CA 92101 Telephone: (619) 231-1058 Fax: (619) 231-7423 22 SAXENA WHITE P.A. Maya S. Saxena Joseph E. White 2424 N. Federal Highway, Suite 257 Boca Raton, FL 33431 Telephone: (561) 394-3399 Fax: (561) 394-3382 23 Co-Lead Counsel for Plaintiffs 20 21 24 25 26 27 28 2 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW 1 DATED: November 4, 2011 DLA PIPER LLP (US) 2 3 /s/ David Priebe DAVID PRIEBE 4 5 Shirli Fabbri Weiss David Priebe 2000 University Avenue East Palo Alto, CA 94303-2214 Telephone: (650) 833-2000 Fax: (650) 833-2001 6 7 8 9 Attorneys for Nominal Defendant Finisar Corporation 10 11 12 DATED: November 4, 2011 WILSON SONSINI GOODRICH & ROSATI, Professional Corporation 13 /s/ Jared L. Kopel JARED L. KOPEL 14 15 16 17 18 Jared L. Kopel Nicole Healy 650 Page Mill Road Palo Alto, CA 94304-1050 Telephone: (650) 493-9300 Fax: (650) 565-5100 19 20 Attorneys for Defendant Jerry S. Rawls 21 22 23 24 25 26 27 28 3 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW 1 DATED: November 4, 2011 GOODWIN PROCTER LLP 2 /s/ Lloyd Winawer LLOYD WINAWER 3 4 Stephen D. Poss (pro hac vice) Exchange Place 53 State Street Boston, MA 02109 Telephone: (617) 570-1094 Fax: (617) 523-1231 Lloyd Winawer 135 Commonwealth Drive Menlo Park, CA 94025 Telephone: (650) 752-3100 Fax: (650) 853-1038 5 6 7 8 9 10 11 Attorneys for Defendants Michael C. Child, Roger C. Ferguson, Frank H. Levinson, Robert N. Stephens, and Dominique Trempont 12 13 14 DATED: November 4, 2011 HOWARD RICE NEMEROVSKI CANADY FALK & RABKIN, P.C. 15 16 /s/ Sarah A. Good SARAH A. GOOD 17 Sarah A. Good Three Embarcadero Center, Seventh Floor San Francisco, CA 94111-4024 Telephone: (415) 434-1600 Fax: (415) 677-6262 18 19 20 21 Attorneys for Defendants David Buse, John Drury, Mark Farley, Stephen Workman, and Joseph Young 22 23 ORDER 24 25 26 27 PURSUANT TO STIPULATION, IT IS SO ORDERED. Dated: ___ _____________ _______________________________ HONORABLE RONALD M. WHYTE UNITED STATES DISTRICT JUDGE 28 4 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW ECF CERTIFICATION 1 2 3 Pursuant to General Order No. 45, § X.B., the filing attorney attests that he has obtained concurrence regarding the filing of this document from the signatories to the document. 4 5 Dated: November 4, 2011 GOODWIN PROCTER LLP 135 Commonwealth Drive Menlo Park, CA 94025 6 7 By: /s/ Lloyd Winawer 8 Attorneys for Defendants Michael C. Child, Roger C. Ferguson, Frank H. Levinson, Robert N. Stephens, and Dominique Trempont 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW CERTIFICATE OF SERVICE 1 2 I further certify that this document filed through the ECF system will be sent electronically to 3 the registered participants as identified on the Notice of Electronic Filing (NEF) and paper copies 4 will be sent to those indicated as non registered participants on November 4, 2011. 5 6 Dated: November 4, 2011 GOODWIN PROCTER LLP 135 Commonwealth Drive Menlo Park, CA 94025 7 8 By: /s/ Lloyd Winawer 9 Attorneys for Defendants Michael C. Child, Roger C. Ferguson, Frank H. Levinson, Robert N. Stephens, and Dominique Trempont 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 6 STIPULATION AND ORDER REGARDING CMC AND HEARING DATE MASTER FILE NO. C-06-07660-RMW

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?