Ruth v. Mona et al

Filing 56

ORDER. IT IS ORDERED that a status hearing is scheduled for 10:00 AM, 12/2/2019, in Courtroom 3D. Signed by Magistrate Judge Cam Ferenbach on 8/2/2019. (Copies have been distributed pursuant to the NEF - JQC)

Download PDF
1 2 3 4 Matthew L. Sharp, Esq. Nevada Bar No. 4746 MATTHEW L. SHARP. LTD. 432 Ridge Street Reno, Nevada 89501 Phone: (775) 324-1500 Email: matt@mattsharplaw.com 5 Attorneys for Plaintiffs 6 [Additional Counsel Listed Below] 7 8 UNITED STATES DISTRICT COURT 9 DISTRICT OF NEVADA 10 11 12 MICHAEL RUTH, and OTILDA LAMONT, Derivatively on Behalf of CANNAVEST CORP., 13 Plaintiffs, Case No.: 2:15-cv-00481-RFB-VCF SCHEDULE FOLLOWING EXPIRATION OF STAY 14 v. 15 MICHAEL MONA, JR., BART P. MACKAY, and LARRY RASKIN, 16 Defendants, 17 18 and 19 CANNAVEST CORP., 20 Nominal Defendant. 21 22 Plaintiffs Michael Ruth and Otilda Lamont (“Plaintiffs”) and defendants 23 Michael Mona, Jr., Bart P. Mackay, Larry Raskin, and CV Sciences, Inc., 24 formerly known as CannaVest Corp. (“Defendants”) jointly state: 25 26 Plaintiffs filed their Second Amended Shareholder Derivative Complaint (the “Complaint”) against Defendants on May 30, 2018. (Dkt. 51). 27 28 1 1 This action, and the allegations in the Complaint, involve largely the same 2 facts and issues alleged in the related action styled as In re: CannaVest Corp., 3 Securities Litigation” under Case No. 14-cv-2900, filed in the United States 4 District Court for the Southern District of New York (“New York Federal 5 Securities Action”). 6 This court entered an Order on July 17, 2018, imposing a stay of the action 7 and discovery pursuant to stipulation, until the earlier of (i) the close of fact 8 discovery in the New York Federal Securities Action, or (ii) the deadline for 9 appealing a dismissal of the New York Federal Securities Action with prejudice. 10 (“Stay Order”; Dkt. 54). Under the terms of the Stay Order, Defendants did not 11 need to respond to the Complaint. 12 On March 31, 2019, the United States District Court for the Southern 13 District of New York entered an order, denying in part and granting in part, the 14 motion to dismiss the New York Federal Securities Action. 15 16 On June 28, 2019, the plaintiffs in the New York Federal Securities Action filed a Stipulation of Dismissal with Prejudice. 17 On July 2, 2019, the United States District Court for the Southern District 18 of New York entered an order dismissing, with prejudice, the New York Federal 19 Securities Action (“Dismissal Order”). The court entered the Dismissal Order 20 pursuant to a stipulation under Federal Rule 41(a), with each party bearing their 21 own costs and fees. 22 Pursuant to the Stay Order, the parties in this action “Within thirty (30) 23 days of the expiration of the stay,” must “jointly submit to the Court a proposed 24 schedule for further proceedings in this action.” (Dkt. 54, p. 4). Accordingly, the 25 parties propose a schedule of events follows: 26 27 28 1. Defendants’ deadline to file and serve a response to the Complaint: September 6, 2019; 2 1 2. Plaintiffs’ deadline to file and serve any opposition to any motion filed 2 in response to the Complaint: 45 days after the filing of such motion; 3 3. Defendants’ deadline to file and serve any reply to Plaintiffs’ opposition: 4 21 days after the filing of such opposition. 5 The parties propose that additional case management dates be set upon 6 resolution of any motion filed in response to the Complaint. 7 Dated: August 1, 2019 Dated: August 1, 2019 8 9 MATTHEW L. SHARP, LTD. PROCOPIO, CORY, HARGREAVES & SAVITCH, LLP 10 11 12 13 14 15 /s/ Matthew L. Sharp Matthew L. Sharp Nevada Bar No. 4746 432 Ridge Street Reno, NV 89501 Phone: (775) 324-1500 matt@mattsharplaw.com /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 16 17 18 19 20 21 22 23 24 25 26 27 28 and Thomas J. McKenna (Admitted pro hac vice) GAINEY McKENNA & EGLESTON 440 Park Ave. South, 5th Floor New York, New York 10016 Phone: (212) 983-1300 Fax: (212) 983-0383 tjmckenna@gme-law.com Counsel for Plaintiffs and William R. Urga Nevada Bar No. 1195 JOLLEY URGA WOODBURY HOLTHUS & ROSE 330 S. Rampart Blvd., Suite 380 Las Vegas, Nevada 89145 IT IS HEREBY Telephone: 702.699.7500 Facsimile: 702.699.7555 ORDERED that a status hearing is scheduled for wru@juwlaw.com 10:00 AM, December 2, 2019, Counsel for Defendants Michael in Courtroom 3D. Mona, Jr., Bart P. Mackay, Larry Raskin, and CannaVEST Corp. 3 August 2, 2019

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?