Ruth v. Mona et al

Filing 50

ORDER re: 49 Joint Status Report. Plaintiff's Second Amended Complaint should be filed on or before thirty (30) days from the date this Stipulation is so ordered by the Court. The Defendants thereafter shall have thirty (30) days to respond to Plaintiff's Second Amended Complaint. Signed by Magistrate Judge Cam Ferenbach on 4/30/2018. (Copies have been distributed pursuant to the NEF - MMM)

Download PDF
1 Matthew L. Sharp, Esq. Nevada Bar No. 4746 MATTHEW L. SHARP, LTD. 3 432 Ridge Street 4 Reno, Nevada 89501 Phone: (775) 324-1500 5 matt@mattsharplaw.com 2 6 Attorneys for Plaintiff 7 [Additional Counsel Listed Below] 8 UNITED STATES DISTRICT COURT 9 10 11 DISTRICT OF NEVADA MICHAEL RUTH, and OTILDA LAMONT, Derivatively on Behalf of CANNAVEST CORP., 12 Plaintiffs, 13 v. 14 MICHAEL MONA, JR., BART P. MACKAY, and LARRY RASKIN, 15 Case No.: 2:15-cv-00481-RFB-VCF 16 FURTHER JOINT STATUS REPORT TO MAGISTRATE JUDGE CAM FERENBACH Defendants, 17 18 19 and CANNAVEST CORP., 20 Nominal Defendant. 21 22 WHEREAS, by Order dated January 11, 2016, (D.E. 34), Judge Boulware 23 ordered that the current action shall continue to be stayed pending a resolution of the 24 motion to dismiss in the related action styled as In re: CannaVest Corp., Securities 25 Litigation” under case no. 14-cv-2900 (hereafter, the “New York Federal Securities 26 Action”); 27 WHEREAS, Judge Boulware, also on January 11, 2016, ordered the parties to 28 submit a written Status Report to Magistrate Cam Ferenbach as to the status of the 1 1 motion to dismiss in the New York Federal Securities Action on or before March 31, 2 2016; 3 WHEREAS, in the New York Federal Securities Action the lead plaintiff filed a 4 consolidated complaint on September 14, 2015, and Defendants responded with a 5 motion to dismiss on December 11, 2015; 6 WHEREAS, the lead plaintiff in the New York Federal Securities Action served 7 its Opposition to Defendants’ Motion to Dismiss on March 21, 2016; 8 WHEREAS, the Defendants’ motion to dismiss the New York Federal Securities 9 Action was fully briefed, with all papers having been docketed on September 30, 2016; 10 WHEREAS, on March 31, 2018, the Court in the Southern District of New York 11 issued its written opinion denying in part and granting in part the motion to dismiss; 12 WHEREAS, the answer of the remaining defendants in the New York Federal 13 Securities Action is due on April 30, 2018; 14 WHEREAS, an action was filed by the Securities and Exchange Commission 15 (“SEC”) on June 15, 2017 against CannaVest Corp. and Michael J. Mona, Jr., two 16 defendants in the instant action, in the United States District Court of Nevada, Civil 17 Action No. 2-17-cv-01681 (“SEC Action”); 18 WHEREAS, the SEC Action has been settled in principal, pending the approval 19 of the proposed settlement terms by senior SEC officials; 20 WHEREAS, there are no motions presently pending before this Court; and 21 WHEREAS, the parties have met and conferred, and Plaintiff desires to further 22 amend her complaint to take cognizance of recent developments in the New York 23 Federal Securities Action and in the SEC Action: 24 ACCORDINGLY, the parties respectfully submit: 25 1. That Plaintiff’s Second Amended Complaint should be filed on or before thirty 26 (30) days from the date this Stipulation is so ordered by the Court; and 27 /// 28 2 1 2. That the Defendants thereafter shall have thirty (30) days to respond to 2 Plaintiff’s Second Amended Complaint. 3 Dated: April 30, 2018 4 Dated: April 30, 2018 MATTHEW L. SHARP, LTD. PROCOPIO, CORY, HARGREAVES & SAVITCH, LLP By: /s/ Matthew L. Sharp Matthew L. Sharp Nevada Bar No. 4746 432 Ridge Street Reno, NV 89501 Phone: (775) 324-1500 matt@mattsharplaw.com By: /s/ 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 5 6 7 8 9 10 11 12 13 14 15 16 17 18 and and GAINEY McKENNA & EGLESTON Thomas J. McKenna Admitted Pro Hac Vice 440 Park Avenue South, 5th Floor New York, NY 10016 Phone: (212) 983-1300 Fax: (212) 983-0383 tjmckenna@gme-law.com William R. Urga Nevada Bar No. 1195 JOLLEY URGA WOODBURY HOLTHUS & ROSE 330 S. Rampart Blvd., Suite 380 Las Vegas, Nevada 89145 Phone: 702.699.7500 Fax: 702.699.7555 wru@juww.com 19 20 Counsel for Plaintiffs Counsel for Defendants Michael Mona, Jr., Bart P. Mackay, Larry Raskin, and CannaVEST Corp. 21 22 23 24 25 26 27 28 4-30-2018 3 1 2 CERTIFICATE OF SERVICE Pursuant to Federal Rules of Civil Procedure 5 (b), I hereby certify that I am an 3 employee of Matthew L. Sharp, Ltd. and that on this 30th day of April 2018, I caused the 4 foregoing FURTHER JOINT STATUS REPORT TO MAGISTRATE JUDGE CAM 5 FERENBACH to be served on the parties in this action via the Court’s CM/ECF System. 6 7 8 /s/ Cristin B. Sharp An employee of Matthew L. Sharp, Ltd. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4

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?