Ruth v. Mona et al

Filing 40

ORDER re 39 Status Report. Status Report due by 6/1/2017. Signed by Magistrate Judge Cam Ferenbach on 3/2/17. (Copies have been distributed pursuant to the NEF - MMM)

Download PDF
1 MATTHEW L. SHARP, LTD. Matthew L. Sharp. 432 Ridge Street 3 Reno, Nevada 89501 Phone: (775) 324-1500 4 Email: matt@mattsharplaw.com 2 5 6 7 Attorneys for Plaintiff [Additional Counsel Listed Below] 8 UNITED STATES DISTRICT COURT 9 DISTRICT OF NEVADA 10 11 12 MICHAEL RUTH, and OTILDA LAMONT, Derivatively on Behalf of CANNAVEST CORP., 13 Case No.: 15-00481-RFB-VCF Plaintiffs, 14 v. 15 MICHAEL MONA, JR., BART P. MACKAY, and LARRY RASKIN, 16 17 18 Defendants, and 19 20 21 22 23 24 25 26 27 28 CANNAVEST CORP., Nominal Defendant. FURTHER JOINT STATUS REPORT TO MAGISTRATE JUDGE CAM FERENBACH 1 WHEREAS, by Order dated January 11, 2016, (D.E. 34), Judge Boulware 2 ordered that the current action shall continue to be stayed pending a resolution of the 3 motion to dismiss in the related action styled as In re: CannaVest Corp., Securities 4 Litigation” under case no. 14-cv-2900 (hereafter, the “New York Federal Securities 5 Action”); 6 WHEREAS, Judge Boulware, also on January 11, 2016, ordered the parties to 7 submit a written Status Report to Magistrate Cam Ferenbach as to the status of the 8 motion to dismiss in the New York Federal Securities Action on or before March 31, 9 2016; 10 WHEREAS, in the New York Federal Securities Action the lead plaintiff filed a 11 consolidated complaint on September 14, 2015, and Defendants responded with a 12 motion to dismiss on December 11, 2015; 13 WHEREAS, the lead plaintiff in the New York Federal Securities Action served 14 its Opposition to Defendants’ Motion to Dismiss on March 21, 2016; 15 WHEREAS, the Court in the New York Federal Securities Action uses the 16 “bundling” method of having a motion presented to it only after all the papers have been 17 served; 18 WHEREAS, the Defendants’ motion to dismiss the New York Federal Securities 19 Action has been fully briefed, with all papers having been docketed on September 30, 20 2016; 21 WHEREAS, the Defendants’ motion to dismiss the New York Federal Securities 22 Action is currently under submission with the Southern District of New York; 23 WHEREAS, the Southern District of New York has not set or requested a hearing 24 on the Defendants’ motion to dismiss the New York Federal Securities Action, and 25 presently the parties expect that court to issue an opinion based solely on the papers, 26 unless the parties are advised otherwise; 27 WHEREAS, there are no motions presently pending before this Court; 28 WHEREAS, the parties have met and conferred, and therefore: 1 ACCORDINGLY, the parties respectfully submit: 2 1. that the instant action should continue to be stayed under the same terms as 3 set forth in the parties’ Stipulation dated January 5, 2016 (D.E. 33), which was 4 “so-ordered” by Judge Boulware on January 11, 2016 (D.E. 34); 5 2. That the parties provide a further status report to Magistrate Judge Cam 6 Ferenbach on or before June 1, 2017 as to the status of the pending motion to 7 dismiss in the New York Federal Securities Action; and 8 3. That as set forth in this Court’s Order dated January 11, 2016 (D.E. 34), if the 9 motion to dismiss in the New York Federal Securities Action is resolved 10 before June 1, 2017, then the parties shall, within thirty (30) days after the 11 resolution of the motion to dismiss in the New York Federal Securities Action, 12 or an earlier lifting of the stay of the instant case, propose a Joint Discovery 13 Plan for this Court’s approval. 14 Dated: March 1, 2017 15 MATTHEW L. SHARP, LTD. PROCOPIO, CORY, HARGREAVES & SAVITCH, LLP By: s/Matthew L. Sharp Matthew L. Sharp 20 432 Ridge Street Reno, NV 89501 21 Phone: (775) 324-1500 Email: matt@mattsharplaw.com 22 By: s/ Todd Neal S. Todd Neal (Admitted Pro Hac Vice) Sean M. Sullivan (Admitted Pro Hac Vice) 525 B. Street, Suite 2200 San Diego, CA 92101 todd.neal@procopio.com sean.sullivan@procopio.com 16 17 18 19 23 24 25 and 26 William R. Urga (Nev. Bar 1195) 3800 Howard Hughes Parkway Wells Fargo Tower, Sixteenth Floor 27 28 3-2-2017 1 Las Vegas, Nevada 89169 Telephone: 702.699.7500 Facsimile: 702.699.7555 E-mail: wru@juww.com 2 3 4 5 6 7 8 9 10 11 And GAINEY McKENNA & EGLESTON Thomas J. McKenna Gregory M. Egleston 440 Park Avenue South, 5th Floor New York, New York 10016 Phone: (212) 983-1300 Fax: (212) 983-0383 Email: tjmckenna@gme-law.com Email: gegleston@gme-law.com 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Counsel for Plaintiffs Counsel for Defendants Michael Mona, Jr., Bart P. Mackay, Larry Raskin, and CannaVEST Corp. 1 CERTIFICATE OF SERVICE 2 Pursuant to Federal Rules of Civil Procedure 5 (b), I hereby certify that I am an 3 employee of Procopio, Cory, Hargreaves & Savitch, LLP and that on this 1st day of 4 December, 2016, I caused the document entitled “FURTHER JOINT STATUS 5 REPORT TO MAGISTRATE JUDGE CAM FERENBACH” to be served on the 6 parties in this action via the Court’s CM/ECF System. 7 By: s/ Natalie N. Freitas____________ 8 An Employee of PROCOPIO, CORY, HARGREAVES & SAVITCH, LLP 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

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?