In re FINISAR CORP. DERIVATIVE LITIGATION

Filing 173

STIPULATION AND ORDER EXTENDING THE DEADLINE FOR FILING A MOTION FOR SUBSTITUTION PURSUANT TO RULE 25(a) (rmwlc2, COURT STAFF) (Filed on 7/12/2012)

Download PDF
UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION In re FINISAR CORP. DERIVATIVE LITIGATION This Document Relates To: ALL ACTIONS. 702957_1 ) ) ) ) ) ) ) ) Master File No. C-06-07660-RMW STIPULATION AND ORDER EXTENDING THE DEADLINE FOR FILING A MOTION FOR SUBSTITUTION PURSUANT TO RULE 25(a) 1 WHEREAS, on March 2, 2012, the Court entered a third Stipulation and Order Extending the 2 Deadline for Filing a Motion for Substitution Pursuant to Rule 25(a) (the “Rule 25(a) Order”) (Dkt. 3 No. 152); 4 WHEREAS, the Rule 25(a) Order extended the deadline by which a party must file a motion 5 for substitution pursuant to Rule 25(a) with respect to Jan Lipson and Larry D. Mitchell, who passed 6 away during the pendency of this litigation, until April 20, 2012; 7 WHEREAS, in order to preserve the pending claims, and in light of the parties’ ongoing 8 settlement discussions, the parties wish to extend the deadline by which a party must file a motion 9 for substitution pursuant to Rule 25(a), until 30 days after entry of an order resolving the 10 Defendants’ pending re-noticed Motions to Dismiss Plaintiffs’ Supplemental Second Amended 11 Consolidated Verified Shareholder Derivative Complaint, scheduled for hearing before the Court on 12 June 8, 2012; and 13 WHEREAS, the agreed-upon schedule is not for the purpose of delay, promotes judicial 14 efficiency and will not cause prejudice to any party; 15 THEREFORE, IT IS HEREBY STIPULATED AND AGREED by plaintiffs, the Lipson 16 2000 Revocable Trust Under Agreement Dated September 28, 2000 and the Mitchell Revocable 17 Family Trust, through their respective counsel, subject to approval of the Court as follows: 18 1. The date within which any party must file a motion for substitution pursuant to Rule 19 25(a) is extended until 30 days after entry of an order resolving the Defendants’ pending re-noticed 20 Motions to Dismiss Plaintiffs’ Supplemental Second Amended Consolidated Verified Shareholder 21 Derivative Complaint. 22 IT IS SO STIPULATED. 23 DATED: April 20, 2012 24 ROBBINS GELLER RUDMAN & DOWD LLP SHAWN A. WILLIAMS CHRISTOPHER M. WOOD 25 26 27 s/ Christopher M. Wood CHRISTOPHER M. WOOD 28 702957_1 STIPULATION AND ORDER EXTENDING THE DEADLINE FOR FILING A MOTION FOR SUBSTITUTION PURSUANT TO RULE 25(a) - C-06-07660-RMW -1- 1 Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 Telephone: 415/288-4545 415/288-4534 (fax) 2 3 4 ROBBINS GELLER RUDMAN & DOWD LLP TRAVIS E. DOWNS III 655 West Broadway, Suite 1900 San Diego, CA 92101 Telephone: 619/231-1058 619/231-7423 (fax) 5 6 7 8 SAXENA WHITE P.A. MAYA SAXENA JOSEPH E. WHITE 2424 N. Federal Highway, Suite 257 Boca Raton, FL 33431 Telephone: 561/394-3399 561/394-3382 (fax) 9 10 11 12 Co-Lead Counsel for Plaintiffs 13 14 DATED: April 20, 2012 15 16 17 18 19 20 21 ARNOLD & PORTER LLP SARAH A. GOOD JEREMY KAMRAS s/ Sarah A. Good SARAH A. GOOD Three Embarcadero Center, Seventh Floor San Francisco, CA 94111-4024 Telephone: 415/471-3100 415/471-3400 (fax) Counsel for Lipson 2000 Revocable Trust 22 23 24 25 26 27 28 702957_1 STIPULATION AND ORDER EXTENDING THE DEADLINE FOR FILING A MOTION FOR SUBSTITUTION PURSUANT TO RULE 25(a) - C-06-07660-RMW -2- 1 DATED: April 20, 2012 DLA PIPER DAVID A. PRIEBE 2 3 s/ David A. Priebe DAVID A. PRIEBE 4 2000 University Avenue East Palo Alto, CA 94303-2214 Telephone: 650/833-2000 650/833-2001 (Fax) 5 6 7 Attorneys for Nominal Defendant Finisar Corporation and the Mitchell Revocable Family Trust 8 9 10 11 12 13 I, Christopher M. Wood, am the ECF User whose identification and password are being used to file the Stipulation and [Proposed] Order Extending the Deadline for Filing a Motion for Substitution Pursuant to Rule 25(a). In compliance with General Order 45.X.B, I hereby attest that Sarah A. Good and David A. Priebe have concurred in this filing. s/ Christopher M. Wood CHRISTOPHER M. WOOD 14 15 * 16 * ORDER 17 18 * Having considered the parties’ Stipulation, and good cause appearing, the Court hereby 19 GRANTS the parties’ Stipulation. 20 IT IS SO ORDERED. 21 DATED: _______7/12/12__________ 22 THE HONORABLE RONALD M. WHYTE UNITED STATES DISTRICT JUDGE 23 24 25 26 27 28 702957_1 STIPULATION AND ORDER EXTENDING THE DEADLINE FOR FILING A MOTION FOR SUBSTITUTION PURSUANT TO RULE 25(a) - C-06-07660-RMW -3- 1 2 CERTIFICATE OF SERVICE I hereby certify that on April 20, 2012, I authorized the electronic filing of the foregoing with 3 the Clerk of the Court using the CM/ECF system which will send notification of such filing to the 4 e-mail addresses denoted on the attached Electronic Mail Notice List, and I hereby certify that I 5 caused to be mailed the foregoing document or paper via the United States Postal Service to the non6 CM/ECF participants indicated on the attached Manual Notice List. 7 I certify under penalty of perjury under the laws of the United States of America that the 8 foregoing is true and correct. Executed on April 20, 2012. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 702957_1 s/ Christopher M. Wood CHRISTOPHER M. WOOD ROBBINS GELLER RUDMAN & DOWD LLP Post Montgomery Center One Montgomery Street, Suite 1800 San Francisco, CA 94104 Telephone: 415/288-4545 415/288-4534 (fax) E-mail: cwood@rgrdlaw.com

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?