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)
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?